[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