[Federal Register Volume 90, Number 149 (Wednesday, August 6, 2025)]
[Notices]
[Pages 37874-37876]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-14880]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2546]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Federal
Regulations. The current effective community number is shown in the
table below and must be used for all new policies and renewals.
DATES: These flood hazard determinations will be finalized on the dates
listed in the table below and revise the FIRM panels and FIS report in
effect prior to this determination for the listed communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Insurance and Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: David Bascom, Acting Director,
Engineering and Modeling Division, Risk Analysis, Planning &
Information Directorate, FEMA, 400 C Street SW, Washington, DC 20472,
or (email) [email protected]; or visit the FEMA Mapping and
Insurance eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR part 65.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The community may at any time enact
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Jeffrey Jackson,
Deputy Assistant Administrator, Federal Insurance Directorate,
Resilience, Federal Emergency Management Agency, Department of Homeland
Security.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Delaware:
New Castle................... Unincorporated areas Marcus Henry, New Castle New Castle County Government https://msc.fema.gov/portal/ Oct. 9, 2025.......... 105085
of New Castle County County Executive, 87 Reads Center, 87 Reads Way, New advanceSearch.
(25-03-0058P). Way, New Castle, DE 19720. Castle, DE 19720.
New Castle................... Unincorporated areas Marcus Henry, New Castle New Castle County Government https://msc.fema.gov/portal/ Oct. 23, 2025......... 105085
of New Castle County County Executive, 87 Reads Center, 87 Reads Way, New advanceSearch.
(25-03-0638P). Way, New Castle, DE 19720. Castle, DE 19720.
Florida:
Brevard...................... City of Titusville Thomas Abbate, Interim City Hall, 555 South https://msc.fema.gov/portal/ Oct. 20, 2025......... 125152
(24-04-2838P). Manager, City of Titusville, Washington Avenue, advanceSearch.
555 South Washington Avenue, Titusville, FL 32796.
Titusville, FL 32796.
[[Page 37875]]
Brevard...................... Unincorporated areas Jim Liesenfelt, Interim County Brevard County Government https://msc.fema.gov/portal/ Oct. 22, 2025......... 125152
of Brevard County Manager, Brevard County, 2725 Center, 2725 Judge Fran advanceSearch.
(25-04-0013P). Judge Fran Jamieson Way, Jamieson Way, Viera, FL
Viera, FL 32940. 32940.
Palm Beach................... Unincorporated areas Verdenia C. Baker, Palm Beach Palm Beach County Vista https://msc.fema.gov/portal/ Sep. 15, 2025......... 120192
of Palm Beach County County Administrator, 301 Center, Building Division, advanceSearch.
(24-04-3617P). North Olive Avenue, Suite 2300 North Jog Road, West
1101, West Palm Beach, FL Palm Beach, FL 33411.
33401.
Pasco........................ Unincorporated areas Mike Carballa, Pasco County Pasco County Government https://msc.fema.gov/portal/ Oct. 16, 2025......... 120230
of Pasco County (25- Administrator, 8731 Citizens Center, 8731 Citizens Drive, advanceSearch.
04-1573P). Drive, New Port Richey, FL New Port Richey, FL 34654.
34654.
Polk......................... City of Auburndale The Honorable Dorothea Taylor City Hall, 1 Bobby Green https://msc.fema.gov/portal/ Sep. 18, 2025......... 120262
(24-04-3249P). Bogert, Mayor, City of Plaza, Auburndale, FL 33823. advanceSearch.
Auburndale, 1 Bobby Green
Plaza, Auburndale, FL 33823.
Polk......................... Unincorporated areas Bill Beasley, Polk County Polk County Land Development https://msc.fema.gov/portal/ Sep. 18, 2025......... 120261
of Polk County (24- Manager, 330 West Church Division, 330 West Church advanceSearch.
04-3249P). Street, Bartow, FL 33830. Street, Bartow, FL 33830.
St. Johns.................... Unincorporated areas Joy Andrews Administrator, St. St. Johns County Building, https://msc.fema.gov/portal/ Oct. 17, 2025......... 125147
of St. Johns County Johns County, 500 San Department 500, San advanceSearch.
(24-04-2427P). Sebastian View, St. Sebastian View, St.
Augustine, FL 32084. Augustine, FL 32084.
Illinois: Will................... City of Aurora (25-05- The Honorable John Laesch, Public Works Department, https://msc.fema.gov/portal/ Oct. 24, 2025......... 170320
1537X). Mayor, City of Aurora, 44 Engineering, Division, 2185 advanceSearch.
East Downer Place, Aurora, IL Liberty Street, Aurora, IL
60505. 60502.
Massachusetts: Plymouth.......... Town of Mattapoisett Michael Lorenco, Building Department, 16 Main https://msc.fema.gov/portal/ Oct. 24, 2025......... 255214
(25-01-0680P). Administrator, Town of Street, 2nd Floor, advanceSearch.
Mattapoisett, 16 Main Street, Mattapoisett, MA 02739.
1st Floor, Mattapoisett, MA
02739.
Michigan:
Wayne........................ City of Taylor (24-05- The Honorable Timothy O. Public Works Department, https://msc.fema.gov/portal/ Sep. 29, 2025......... 260728
2505P). Woolley, Mayor, City of 25605 Northline Road, advanceSearch.
Taylor, 23555 Goddard Road, Taylor, MI 48180.
Taylor, MI 48180.
Wayne........................ Township of Canton Anne Marie Graham[dash]Hudak, Municipal Complex, 1150 South https://msc.fema.gov/portal/ Sep. 24, 2025......... 260219
(24-05-1607P). Supervisor, Township of Canton Center Road, Canton, advanceSearch.
Canton, 1150 South Canton MI 48188.
Center Road, Canton, MI
48188.
New York:
Delaware..................... Town of Hancock (24- Jerry Vernold, Supervisor, Town Hall, 661 West Main https://msc.fema.gov/portal/ Oct. 14, 2025......... 360201
02-0239P). Town of Hancock, 661 West Street, Hancock, NY 13783. advanceSearch.
Main Street, Hancock, NY
13783.
Suffolk...................... Village of The Honorable William Manger, Building Department, 23 Main https://msc.fema.gov/portal/ Nov. 28, 2025......... 365343
Southampton (25-02- Jr., Mayor, Village of Street, Southampton, NY advanceSearch.
0080P). Southampton, 23 Main Street, 11968.
Southampton, NY 11968.
North Carolina: Durham........... City of Durham (25-04- The Honorable Leonardo City Hall, 101 City Hall https://msc.fema.gov/portal/ Sept. 26, 2025........ 370086.
0232P). Williams, Mayor, City of Plaza, Durham, NC 27701. advanceSearch.
Durham, 101 City Hall Plaza,
Durham, NC 27701.
South Carolina:
Berkeley..................... Unincorporated areas Johnny Cribb, Berkeley County Berkeley County Planning and https://msc.fema.gov/portal/ Oct. 2, 2025.......... 450029
of Berkeley County Supervisor, 1003 North Zoning Department, 1003 advanceSearch.
(24-04-2613P). Highway 52, Moncks Corner, SC North Highway 52, Moncks
29461. Corner, SC 29461.
Greenville................... City of Greenville The Honorable Knox White, Engineering Department, 204 https://msc.fema.gov/portal/ Oct. 23, 2025......... 450091
(24-04-6984P). Mayor, City of Greenville, Halton Road, 4th Floor, advanceSearch.
P.O. Box 2207, Greenville, SC Greenville, SC 29607.
29602.
[[Page 37876]]
York......................... Town of Fort Mill (25- The Honorable Guynn Savage, Utilities Department, 131 https://msc.fema.gov/portal/ Sep. 29, 2025......... 450195
04-2189P). Mayor, Town of Fort Mill, 200 East Elliott Street, Fort advanceSearch.
Tom Hall Street, Fort Mill, Mill, SC 29715.
SC 29715.
York......................... Unincorporated areas Christi Cox, Chair, York York County Planning and https://msc.fema.gov/portal/ Sep. 29, 2025......... 450193
of York County (25- County Council, P.O. Box 66, Development Services advanceSearch.
04-2189P). York, SC 29745. Department, 18 West Liberty
Street, York, SC 29745.
Tennessee:
Maury........................ City of Spring Hill The Honorable Jim Hagaman, City Hall, 199 Town Center https://msc.fema.gov/portal/ Oct. 6, 2025.......... 470278
(24-04-3037P). Mayor, City of Spring Hill, Parkway, Spring Hill, TN advanceSearch.
199 Town Center Parkway, 37174.
Spring Hill, TN 37174.
Maury........................ Unincorporated areas The Honorable Sheila K. Butt, Maury County Building and https://msc.fema.gov/portal/ Oct. 6, 2025.......... 470123
of Maury County (24- Mayor, Maury County, 41 Zoning Department, 5 Public advanceSearch.
04-3037P). Public Square, Columbia, TN Square, Columbia, TN 38401.
38401.
Texas:
Bexar........................ City of Castle Hills The Honorable J.R. Trevino, City Hall, 209 Lemonwood https://msc.fema.gov/portal/ Sep. 15, 2025......... 480037
(24-06-1858P). Mayor, City of Castle Hills, Drive, San Antonio, TX advanceSearch.
209 Lemonwood Drive, San 78213.
Antonio, TX 78213.
Bexar........................ City of San Antonio The Honorable Ron Nirenberg, Public Works Department, https://msc.fema.gov/portal/ Sep. 15, 2025......... 480045
(24-06-1858P). Mayor, City of San Antonio, Storm Water Division, 1901 advanceSearch.
P.O. Box 839966, San Antonio, South Alamo Street, 2nd
TX 78283. Floor, San Antonio, TX
78204.
Bexar........................ City of San Antonio The Honorable Ron Nirenberg, Public Works Department, https://msc.fema.gov/portal/ Sep. 22, 2025......... 480045
(24-06-2442P). Mayor, City of San Antonio, Storm Water Division, 1901 advanceSearch.
P.O. Box 839966, San Antonio, South Alamo Street, 2nd
TX 78283. Floor, San Antonio, TX
78204.
Collin....................... City of Celina (25-06- The Honorable Ryan Tubbs, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Oct. 20, 2025......... 480133
0109P). Mayor, City of Celina, 142 Street, Celina, TX 75009. advanceSearch.
North Ohio Street, Celina, TX
75009.
Collin....................... City of McKinney (24- The Honorable George Fuller, Engineering Department, 222 https://msc.fema.gov/portal/ Oct. 14, 2025......... 480135
06-1514P). Mayor, City of McKinney, P.O. North Tennessee Street, advanceSearch.
Box 517, McKinney, TX 75069. McKinney, TX 75069.
Collin....................... City of McKinney (24- The Honorable George Fuller, Engineering Department, 222 https://msc.fema.gov/portal/ Oct. 20, 2025......... 480135
06-2453P). Mayor, City of McKinney, P.O. North Tennessee Street, advanceSearch.
Box 517, McKinney, TX 75069. McKinney, TX 75069.
Virginia: Loudoun................ Town of Leesburg (24- Kaj Dentler, Manager, Town of Department of Community https://msc.fema.gov/portal/ Oct. 6, 2025.......... 510091
03-0774P). Leesburg, 25 West Market Development, 222 Catoctin advanceSearch.
Street, Leesburg, VA 20176. Circle Southeast, Suite 200,
Leesburg, VA 20175.
Wisconsin: Waukesha.............. Village of Sussex (24- The Honorable Anthony J. Civic Center, N64 W23760 Main https://msc.fema.gov/portal/ Oct. 20, 2025......... 550490
05-2427P). LeDonne, President, Village Street, Sussex, WI 53089. advanceSearch.
of Sussex, N64 W23760 Main
Street, Sussex, WI 53089.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-14880 Filed 8-5-25; 8:45 am]
BILLING CODE 9110-12-P