[Federal Register Volume 90, Number 159 (Wednesday, August 20, 2025)]
[Notices]
[Pages 40631-40636]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-15877]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2025-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, Department of Homeland 
Security.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

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 Federal Emergency Management Agency

[[Page 40632]]

(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 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 current 
effective community number is shown and must be used for all new 
policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, 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.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case    Chief executive officer of                                                                         Community
  State and county           No.                    community                 Community map repository             Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Lee (FEMA        City of Auburn (25-  The Honorable Ron Anders      City Hall, 144 Tichenor Avenue,       Jul. 7, 2025.................       010144
     Docket No.: B-   04-0327P)            Jr., Mayor, City of Auburn,   Auburn, AL 36830.
     2517).                                144 Tichenor Avenue, Suite
                                           1, Auburn, AL 36830.
    Lee (FEMA        Unincorporated       The Honorable Bill English,   Lee County Emergency Management       Jul. 7, 2025.................       010250
     Docket No.: B-   areas of Lee         Probate Judge, Lee County,    Agency, 908 Avenue B, Opelika, AL
     2517).           County (25-04-       215 South 9th Street,         36801.
                      0327P).              Opelika, AL 36801.
California:
    Los Angeles      Unincorporated       Fesia Davenport, Chief        Los Angeles County Public Works,      Jun. 30, 2025................       065043
     (FEMA Docket,    areas of Los         Executive Officer, Los        Stormwater Engineering Department,
     No.: B-2514).    Angeles County (24-  Angeles County, 500 West      900 South Fremont Avenue, 2nd
                      09-1197P).           Temple Street, Room 713,      Floor, Alhambra, CA 91803.
                                           Los Angeles, CA 90012.
    San Diego (FEMA  City of San Diego    The Honorable Todd Gloria,    Stormwater Department, 9370           Jun. 12, 2025................       060295
     Docket, No.: B-  (25-09-0103X).       Mayor, City of San Diego,     Chesapeake Drive, Suite 100, San
     2514).                                202 C Street, 11th Floor,     Diego, CA 92123.
                                           San Diego, CA 92101.
    San Diego (FEMA  Unincorporated       The Honorable Nora Vargas,    San Diego County Flood Control        Jun. 16, 2025................       060284
     Docket, No.: B-  areas of San Diego   Chair, San Diego County       District, Department, of Public
     2514).           County (24-09-       Board of Supervisors, 1600    Works, 5510 Overland Avenue, Suite
                      0514P).              Pacific Highway, Room 335,    410, San Diego, CA 92123.
                                           San Diego, CA 92101.
    Santa Clara      City of Morgan Hill  The Honorable Mark Turner,    City Clerk's Office, 17575 Peak       Jun. 23, 2025................       060346
     (FEMA Docket,    (24-09-0336P).       Mayor, City of Morgan Hill,   Avenue, Morgan Hill, CA 95037.
     No.: B-2514).                         17575 Peak Avenue, Morgan
                                           Hill, CA 95037.
    Ventura (FEMA    City of Simi Valley  The Honorable Dee Dee         City Hall, 2929 Tapo Canyon Road,     Jun. 13, 2025................       060421
     Docket, No.: B-  (25-09-0102X).       Cavanaugh, Mayor Pro Tem,     Simi Valley, CA 93063.
     2514).                                City of Simi Valley, 2929
                                           Tapo Canyon Road, Simi
                                           Valley, CA 93063.
    Yolo (FEMA       City of Winters (25- Jeremy Craig, Manager, City   City Hall, 318 1st Street, Winters,   Jun. 12, 2025................       060425
     Docket, No.: B-  09-0105X).           of Winters, 318 1st Street,   CA 95694.
     2514).                                Winters, CA 95694.
Colorado:

[[Page 40633]]

 
    Boulder (FEMA    Unincorporated       The Honorable Ashley          Boulder County Transportation         Jun. 23, 2025................       080023
     Docket, No.: B-  areas of Boulder     Stolzmann, Chair, Boulder     Department, 2525 13th Street, Suite
     2514).           County (24-08-       County, Board of              203, Boulder, CO 80304.
                      0144P).              Commissioners, 1325 Pearl
                                           Street, Boulder CO 80302.
    Broomfield       City and County of   The Honorable Guyleen         City and County of Broomfield         Jun. 16, 2025................       085073
     (FEMA Docket,    Broomfield (24-08-   Castriotta, Mayor, City and   Engineering Department, 1 DesCombes
     No.: B-2514).    0039P).              County of Broomfield, 1       Drive, Broomfield, CO 80020.
                                           DesCombes Drive,
                                           Broomfield, CO 80020.
    Larimer (FEMA    City of Fort         The Honorable Jeni Arndt,     Stormwater Utilities Department, 700  Jun. 16, 2025................       080102
     Docket, No.: B-  Collins (24-08-      Mayor, City of Fort           Wood Street, Fort Collins, CO
     2514).           0555X).              Collins, P.O. Box 580, Fort   80521.
                                           Collins, CO 80522.
Florida:
    Baker (FEMA      Unincorporated       The Honorable Jimmy           Baker County Community Development    Jul. 18, 2025................       120419
     Docket No.: B-   areas of Baker       Anderson, Chair, Baker        Department, 360 East Shuey Avenue,
     2517).           County (24-04-       County Board of               MacClenny, FL 32063.
                      6923P).              Commissioners, 55 North 3rd
                                           Street, MacClenny, FL
                                           32063.
    Bay (FEMA        City of Panama City  The Honorable Michael Rohan   Public Works Department, Engineering  Jul. 17, 2025................       120012
     Docket No.: B-   (24-04-5173P).       Sr., Mayor, City of, Panama   Division, 501 Harrison Avenue,
     2520).                                City, 501 Harrison Avenue,    Panama City, FL 32401.
                                           Panama City, FL 32401.
    Bay (FEMA        City of Panama City  The Honorable Stuart          Building Department, 116 South        Jul. 10, 2025................       120013
     Docket No.: B-   Beach (24-04-        Tettemer, Mayor, City of      Arnold Road, Panama City Beach, FL
     2517).           4993P).              Panama City Beach, 17007      32413.
                                           Panama City Beach Parkway,
                                           Panama City Beach, FL
                                           32413.
    Hillsborough     City of Tampa (24-   The Honorable Jane Castor,    City Hall, 306 East Jackson Street,   Jul. 21, 2025................       120114
     (FEMA Docket     04-6556P).           Mayor, City of Tampa, 306     Tampa, FL 33602.
     No.: B-2520).                         East Jackson Street, Tampa,
                                           FL 33602.
    Miami-Dade       Unincorporated       Marina Blanco Pape, Division  Miami-Dade Regulatory and Economic    Jul. 16, 2025................       120635
     (FEMA Docket     areas of Miami-      Director, Miami-Dade          Resources, Overtown Transit Village
     No.: B-2522).    Dade County (24-04-  Regulatory and Economic       North Water Management Division,
                      1524P).              Resources, Water Management   701 Northwest 1st Court, 5th Floor,
                                           Division, 701 Northwest 1st   Miami, FL 33136.
                                           Court, 5th Floor, Miami, FL
                                           33136.
    Orange (FEMA     City of Orlando (24- The Honorable Buddy Dyer,     Public Works Department, Engineering  Jul. 15, 2025................       120186
     Docket No.: B-   04-0556P).           Mayor, City of Orlando, 400   Division, 400 South Orange Avenue,
     2517).                                South Orange Avenue,          Orlando, FL 32801.
                                           Orlando, FL 32801.
    Orange (FEMA     City of Orlando (24- The Honorable Buddy Dyer,     Public Works Department, Engineering  Jul. 17, 2025................       120186
     Docket No.: B-   04-4587P).           Mayor, City of Orlando, 400   Division, 400 South Orange Avenue,
     2517).                                South Orange Avenue,          Orlando, FL 32801.
                                           Orlando, FL 32801.
    Orange (FEMA     City of Orlando (24- The Honorable Buddy Dyer,     Public Works Department, Engineering  Jul. 11, 2025................       120186
     Docket No.: B-   04-6542P).           Mayor, City of Orlando, 400   Division, 400 South Orange Avenue,
     2517).                                South Orange Avenue,          Orlando, FL 32801.
                                           Orlando, FL 32801.
    Polk (FEMA       Unincorporated       Bill Beasley, Polk County     Polk County Land Development          Jul. 17, 2025................       120261
     Docket No.: B-   areas of Polk        Manager, 330 West Church      Division, Floodplain Manager,
     2522).           County (24-04-       Street, Bartow, FL 33831.     Drawer GM03, 330 West Church
                      7668P).                                            Street, Bartow, FL 33831.
Idaho:

[[Page 40634]]

 
    Shoshone (FEMA   City of Osburn (25-  The Honorable Kip             City Clerk's Office, 921 East Mullan  Jun. 23, 2025................       160116
     Docket, No.: B-  10-0077P).           McGillivray, Mayor, City of   Avenue, Osburn, ID 83849.
     2514).                                Osburn, P.O. Box 865,
                                           Osburn, ID 83849.
    Shoshone (FEMA   Unincorporated       The Honorable Jeff            Shoshone County Planning & Zoning     Jun. 23, 2025................       160114
     Docket, No.: B-  areas of Shoshone    Zimmerman, Chair, Shoshone    Department, 700 Bank Street, Suite
     2514).           County (25-10-       County Board of               25, Wallace, ID 83873.
                      0077P).              Commissioners, 700 Bank
                                           Street, Suite 120, Wallace,
                                           ID 83873.
Illinois: Will       Village of           The Honorable John D. Noak,   Village Hall, 1050 West Romeo Road,   Jul 7, 2025..................       170711
 (FEMA Docket No.:    Romeoville (23-05-   Mayor, Village of             Romeoville, IL 60446.
 B-2517).             2250P).              Romeoville, 1050 West Romeo
                                           Road, Romeoville, IL 60446.
Indiana:
    Morgan (FEMA     Town of Mooresville  Tom Warthen, President, Town  Public Works Department, 4 East       Jul. 18, 2025................       180334
     Docket No.: B-   (24-05-1099P).       of Mooresville Council, 4     Harrison Street, Mooresville, IN
     2520).                                East Harrison Street,         46158.
                                           Mooresville, IN 46158.
    Morgan (FEMA     Unincorporated       The Honorable Don Adams,      Morgan County Administration          Jul. 18, 2025................       180176
     Docket No.: B-   areas of Morgan      President, Morgan County      Building, 180 South Main Street,
     2520).           County (24-05-       Board of Commissioners, 180   Martinsville, IN 46151.
                      1099P).              South Main Street, Suite
                                           112, Martinsville, IN
                                           46151.
New Mexico:          Unincorporated       Cindy Chavez, Manager,        Bernalillo County Clerk's Office,     Jul. 17, 2025................       350001
 Bernalillo (FEMA     areas of             Bernalillo County, 415        415 Silver Avenue Southwest,
 Docket No.: B-       Bernalillo County    Silver Avenue Southwest,      Albuquerque, NM 87102.
 2522).               (23-06-1906P).       Albuquerque, NM 87102.
North Carolina:
    Alleghany (FEMA  Town of Sparta (24-  The Honorable Mike Parlier,   Planning Department, 304 South Main   Jul. 17, 2025................       370005
     Docket No.: B-   04-4324P).           Mayor Pro Tem, Town of        Street, Sparta, NC 28675.
     2531).                                Sparta, P.O. Box 99,
                                           Sparta, NC 28675.
    Mecklenburg      Town of Davidson     The Honorable Rusty Knox,     Charlotte-Mecklenburg Storm Water     Aug. 1, 2025.................       370503
     (FEMA Docket     (24-04-3518P).       Mayor, Town of Davidson,      Services, 2145 Suttle Avenue,
     No.: B-2522).                         P.O. Box 579, Davidson, NC    Charlotte, NC 28208.
                                           28036.
    Polk (FEMA       Unincorporated       The Honorable Myron Yoder,    Polk County Planning and Zoning       Jul. 9, 2025.................       370194
     Docket No.: B-   areas of Polk        Chair, Polk County Board of   Department, 35 Walker Street,
     2517).           County (23-04-       Commissioners, P.O. Box       Columbus, NC 28722.
                      6093P).              308, Columbus, NC 28722.
    Wake (FEMA       Town of Apex (24-04- The Honorable Jacques         Engineering Department, 73 Hunter     Jul. 18, 2025................       370467
     Docket No.: B-   7904P).              Gilbert, Mayor, Town of       Street, Apex, NC 27502.
     2517).                                Apex P.O. Box 250, Apex, NC
                                           27502.
Ohio:
    Fairfield (FEMA  Unincorporated       The Honorable Aundrea         Fairfield County Administration       Jul. 14, 2025................       390158
     Docket No.: B-   areas of Fairfield   Cordle, Fairfield County      Building, 138 West Chestnut Street,
     2517).           County (24-05-       Administrator, 210 East       Lancaster, OH 43130.
                      0603P).              Main Street, Room 301,
                                           Lancaster, OH 43130.
    Franklin (FEMA   Village of Canal     The Honorable Joe Steager,    Fairfield County Records Center, 45   Jul. 14, 2025................       390169
     Docket No.: B-   Winchester (24-05-   Mayor, Village of Canal       East Waterloo Street, Canal
     2517).           0603P).              Winchester, 45 East           Winchester, OH 43110.
                                           Waterloo Street, Canal
                                           Winchester, OH 43110.

[[Page 40635]]

 
Oklahoma: Canadian   City of Oklahoma     The Honorable David Holt,     Public Works Department, 420 West     Jul. 21, 2025................       405378
 (FEMA Docket No.:    City (24-06-         Mayor, City of Oklahoma       Main Street, Suite 700, Oklahoma
 B-2520).             2550P).              City, 200 North Walker        City, OK 73102.
                                           Avenue, 3rd Floor, Oklahoma
                                           City, OK 73102.
Oregon:
    Washington       City of Hillsboro    The Honorable Beach Pace,     Community Development Department,     Jun. 13, 2025................       410243
     (FEMA Docket,    (24-10-0025P).       Mayor, City of Hillsboro,     150 East Main Street, Hillsboro, OR
     No.: B-2514).                         150 East Main Street,         97123.
                                           Hillsboro, OR 97123.
    Washington       Unincorporated       Kathryn Harrington, Chair,    Washington County Public Services     Jun. 13, 2025................       410238
     (FEMA Docket,    areas of             Washington County Board of    Building, 155 North 1st Avenue,
     No.: B-2514).    Washington County    Commissioners, 155 North      Suite 350, MS13, Hillsboro, OR
                      (24-10-0025P).       1st Avenue, Suite 300,        97124.
                                           Hillsboro, OR 97124.
Texas:
    Collin (FEMA     City of Celina (24-  The Honorable Ryan Tubbs,     City Hall, 142 North Ohio Street,     Jul. 14, 2025................       480133
     Docket No.: B-   06-1831P).           Mayor, City of Celina, 142    Celina, TX 75009.
     2517).                                North Ohio Street, Celina,
                                           TX 75009.
    Collin (FEMA     City of Lowry        The Honorable Bob C. Petitt,  City Hall, 1405 South Bridgefarmer    Jul. 14, 2025................       481631
     Docket No.: B-   Crossing (24-06-     Mayor, City of Lowry          Road, Lowry Crossing, TX 75069.
     2522).           0314P).              Crossing, 1405 South
                                           Bridgefarmer Road, Lowry
                                           Crossing, TX 75069.
    Collin (FEMA     Town of Prosper (24- The Honorable David F.        Town Hall, 250 West 1st Street,       Jul. 14, 2025................       480141
     Docket No.: B-   06-1112P).           Bristol, Mayor, Town of       Prosper, TX 75078.
     2522).                                Prosper, 250 West 1st
                                           Street, Prosper, TX 75078.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill,     Juvenile Justice Alternative          Jul. 14, 2025................       480130
     Docket No.: B-   areas of Collin      Collin County Judge, 2300     Education Program Building, 4690
     2522).           County (24-06-       Bloomdale Road, Suite 4192,   Community Avenue, Suite 200,
                      0314P).              McKinney, TX 75071.           McKinney, TX 75071.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill,     Juvenile Justice Alternative          Jul. 14, 2025................       480130
     Docket No.: B-   areas of Collin      Collin County Judge, 2300     Education Program Building, 4690
     2517).           County (24-06-       Bloomdale Road, Suite 4192,   Community Avenue, Suite 200,
                      1831P).              McKinney, TX 75071.           McKinney, TX 75071.
    Dallas (FEMA     City of Dallas (24-  Kimberly Bizor Tolbert,       Stormwater Operations Department,     Jul. 14, 2025................       480171
     Docket No.: B-   06-1960P).           Manager, City of Dallas,      2245 Irving Boulevard, 2nd Floor,
     2522).                                1500 Marilla Street, Room     Dallas, TX 75207.
                                           4EN, Dallas, TX 75201.
    Denton (FEMA     City of Celina (24-  The Honorable Ryan Tubbs,     City Hall, 142 North Ohio Street,     Jul. 21, 2025................       480133
     Docket No.: B-   06-1095P).           Mayor, City of Celina, 142    Celina, TX 75009.
     2520).                                North Ohio Street, Celina,
                                           TX 75009.
    Denton (FEMA     Unincorporated       The Honorable Andy Eads,      Denton County Development Services    Jul. 15, 2025................       480774
     Docket No.: B-   areas of Denton      Denton County Judge, 1        Department, 3900 Morse Street,
     2522).           County (24-06-       Courthouse Drive, Suite       Denton, TX 76208.
                      1044P).              3100, Denton, TX 76208.
    Denton (FEMA     Unincorporated       The Honorable Andy Eads,      Denton County Development Services    Jul. 21, 2025................       480774
     Docket No.: B-   areas of Denton      Denton County Judge, 1        Department, 3900 Morse Street,
     2520).           County (24-06-       Courthouse Drive, Denton,     Denton, TX 76208.
                      1095P).              TX 76208.
    Gillespie (FEMA  Unincorporated       The Honorable Daniel Jones,   Gillespie County Courthouse, 101      Jul. 17, 2025................       480696
     Docket No.: B-   areas of Gillespie   Gillespie County Judge, 101   West Main Street, Fredericksburg,
     2522).           County (24-06-       West Main Street, Mail Unit   TX 78624.
                      1005P).              9, Fredericksburg, TX
                                           78624.

[[Page 40636]]

 
    Johnson (FEMA    City of Cleburne     The Honorable Scott Cain,     City Hall, 10 North Robinson Street,  Jul. 11, 2025................       485462
     Docket No.: B-   (24-06-1581P).       Mayor, City of Cleburne,      Cleburne, TX 76031.
     2520).                                P.O. Box 677, Cleburne, TX
                                           76033.
Virginia: Prince     Unincorporated       The Honorable Deshundra       Prince William County Department of   Jul. 18, 2025................       510119
 William (FEMA        areas of Prince      Jefferson, Chair at-Large,    Public Works, Environmental
 Docket No.: B-       William County (24-  Prince William County Board   Management Division, 5 County
 2520).               03-0863P).           of Supervisors, 1 County      Complex Court, Suite 170, Prince
                                           Complex Court, Prince         William, VA 22192.
                                           William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2025-15877 Filed 8-19-25; 8:45 am]
BILLING CODE 9110-12-P