[Federal Register Volume 90, Number 233 (Monday, December 8, 2025)]
[Notices]
[Pages 56788-56791]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-22240]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2566]
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 Assistant Administrator
for the Federal Insurance Directorate, Resilience, 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 N. Bascom, Acting Director,
Engineering and Modeling Division, National Flood Insurance Program,
Resilience, 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.
[[Page 56789]]
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.'')
Elizabeth Asche,
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Florida:
Alachua...................... Unincorporated areas Michele L. Lieberman, Alachua Alachua County Public Works https://msc.fema.gov/portal/ Jan. 5, 2026.......... 120001
of Alachua County County Manager, 12 Southeast Department, 5620 Northwest advanceSearch
(24-04-5305P) 1st Street, Gainesville, FL 120th Lane, Gainesville, FL
32601 32653
Lake......................... Town of Lady Lake (25- William Lawrence, Town Town Hall, 409 Fennell https://msc.fema.gov/portal/ Dec. 31, 2025......... 120613
04-1165P) Manager, Town of Lady Lake, Boulevard, Lady Lake, FL advanceSearch
409 Fennell Boulevard, Lady 32159
Lake, FL 32159
Lake......................... Unincorporated areas The Honorable Leslie Campione, Lake County Public Works https://msc.fema.gov/portal/ Dec. 31, 2025......... 120421
of Lake County (25- Chair, Lake County Board of Department, 323 North advanceSearch
04-1165P) Commissioners, 315 West Main Sinclair Avenue, Tavares, FL
Street, Tavares, FL 32778 32778
Manatee...................... Unincorporated areas Charlie Bishop, Manatee County Manatee County Administration https://msc.fema.gov/portal/ Dec. 29, 2025......... 120153
of Manatee County Administrator, 1112 Manatee Building, 1112 Manatee advanceSearch
(24-04-1636P) Avenue West, Bradenton, FL Avenue West, Bradenton, FL
34205 34205
Manatee...................... Unincorporated areas Charlie Bishop, Manatee County Manatee County Administration https://msc.fema.gov/portal/ Jan. 16, 2026......... 120153
of Manatee County Administrator, 1112 Manatee Building, 1112 Manatee advanceSearch
(24-04-1605P) Avenue West, Bradenton, FL Avenue West, Bradenton, FL
34205 34205
Monroe....................... Unincorporated areas The Honorable Jim Scholl, Monroe County Building https://msc.fema.gov/portal/ Jan. 9, 2026.......... 125129
of Monroe County (25- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch
04-4970P) Commissioners, 530 Whitehead Highway, Suite 300,
Street, Key West, FL 33040 Marathon, FL 33050
Monroe....................... Unincorporated areas The Honorable Jim Scholl, Monroe County Building https://msc.fema.gov/portal/ Jan. 2, 2026.......... 125129
of Monroe County (25- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch
04-4972P) Commissioners, 530 Whitehead Highway, Suite 300,
Street, Key West, FL 33040 Marathon, FL 33050
Pasco........................ Unincorporated areas Mike Carballa, Pasco County Pasco County Government https://msc.fema.gov/portal/ Jan. 2, 2026.......... 120230
of Pasco County (24- Administrator, 8731 Citizens Center, 8731 Citizens Drive, advanceSearch
04-2232P) Drive, New Port Richey, FL New Port Richey, FL 33654
33654
Pasco........................ Unincorporated areas Mike Carballa, Pasco County Pasco County Government https://msc.fema.gov/portal/ Jan. 8, 2026.......... 120230
of Pasco County (24- Administrator, 8731 Citizens Center, 8731 Citizens Drive, advanceSearch
04-2418P) Drive, New Port Richey, FL New Port Richey, FL 33654
33654
Sarasota..................... City of North Port Jerome Fletcher, Manager, City City Hall, 4970 City Hall https://msc.fema.gov/portal/ Dec. 31, 2025......... 120279
(24-04-4492P) of North Port, 4970 City Hall Boulevard, North Port, FL advanceSearch
Boulevard, North Port, FL 34286
34286
[[Page 56790]]
Sarasota..................... Unincorporated areas Jonathan R. Lewis, Sarasota Sarasota County Government https://msc.fema.gov/portal/ Dec. 31, 2025......... 125144
of Sarasota County County Administrator, 1660 Center, 1001 Sarasota Center advanceSearch
(24-04-4492P) Ringling Boulevard, Sarasota, Boulevard, Sarasota, FL
FL 34236 34240
Indiana:
Hamilton..................... City of Westfield (24- The Honorable Scott Willis, Community Services https://msc.fema.gov/portal/ Dec. 30, 2025......... 180083
05-0299P) Mayor, City of Westfield, Department, 2728 East 171st advanceSearch
2728 East 171st Street, Street, Westfield, IN 46074
Westfield, IN 46074
Hamilton..................... Unincorporated areas The Honorable Steve Dillinger, Hamilton County Planning https://msc.fema.gov/portal/ Dec. 30, 2025......... 180080
of Hamilton County President, Hamilton County Commission, 1 Hamilton advanceSearch
(24-05-0299P) Board of Commissioners, 1 County Square, Suite 13,
Hamilton County Square, Suite Noblesville, IN 46060
157, Noblesville, IN 46060
Michigan:
Kent......................... Township of Ada (24- Julius Suchy, Township Township Hall, 7330 https://msc.fema.gov/portal/ Jan. 2, 2026.......... 260248
05-2541P) Manager, Township of Ada, Thornapple River Drive, Ada, advanceSearch
7330 Thornapple River Drive, MI 49301
Ada, MI 49301
Minnesota:
Hennepin..................... City of Edina (25-05- The Honorable James Hovland, Public Works Department, 7450 https://msc.fema.gov/portal/ Dec. 26, 2025......... 270160
1025P) Mayor, City of Edina, 4801 Metro Boulevard, Edina, MN advanceSearch
West 50th Street, Edina, MN 55439
55424
North Carolina:
Mecklenburg.................. City of Charlotte (25- The Honorable Vi Alexander Mecklenburg County Stormwater https://msc.fema.gov/portal/ Jan. 14, 2026......... 370159
04-3020P) Lyles, Mayor, City of Services, 2145 Suttle advanceSearch
Charlotte 600 East 4th Avenue, Charlotte, NC 28208
Street, Charlotte, NC 28202
South Carolina:
Lancaster.................... Unincorporated areas The Honorable Dennis Marstall, Lancaster County Stormwater https://msc.fema.gov/portal/ Jan. 8, 2026.......... 450120
of Lancaster County County Administrator, Department, 101 North Main advanceSearch
(25-04-2258P) Lancaster County, 101 North Street, Lancaster, SC 29720
Main Street, Lancaster, SC
29720
Richland..................... City of Columbia (24- The Honorable Daniel J. Engineering Department, 1401 https://msc.fema.gov/portal/ Jan. 12, 2026......... 450172
04-1753P) Rickenmann, Mayor, City of Main Street, 5th Floor, advanceSearch
Columbia, 1737 Main Street, Columbia, SC 29201
Columbia, SC 29201
Richland..................... Unincorporated areas The Honorable Jesica Mackey, Richland County https://msc.fema.gov/portal/ Jan. 12, 2026......... 450170
of Richland County Chair, Richland County Administration Building, advanceSearch
(24-04-1753P) Council, P.O. Box 192, 2020 Hampton Street,
Columbia, SC 29201 Columbia, SC 29204
Sumter....................... Unincorporated areas The Honorable James T. McCain, Sumter County Courthouse, 13 https://msc.fema.gov/portal/ Jan. 8, 2026.......... 450182
of Sumter County (25- Jr., Chair, Sumter County East Canal Street, Sumter, advanceSearch
04-1056P) Council, 317 West Bartlette SC 29150
Street, Sumter, SC 29150
Tennessee:
Rutherford................... City of Murfreesboro The Honorable Shane McFarland, Planning Department, 111 West https://msc.fema.gov/portal/ Jan. 14, 2026......... 470168
(25-04-2322P) Mayor, City of Murfreesboro, Vine Street, Murfreesboro, advanceSearch
111 West Vine Street, TN 37130
Murfreesboro, TN 37130
Rutherford................... Unincorporated areas The Honorable Joe Carr, Mayor, Rutherford County Planning https://msc.fema.gov/portal/ Jan. 14, 2026......... 470165
of Rutherford County Rutherford County, 1 Public and Engineering Department, advanceSearch
(25-04-2322P) Square, Room 101, 1 South Public Square, Room
Murfreesboro, TN, 37130 200, Murfreesboro, TN, 37130
Texas:
Collin....................... City of Anna (24-06- The Honorable Pete Cain, City Hall, 120 West 7th https://msc.fema.gov/portal/ Jan. 2, 2026.......... 480132
2600P) Mayor, City of Anna, P.O. Box Street, Suite 142, Anna, TX advanceSearch
776, Anna, TX 75409 75409
Collin....................... City of Celina (24-06- The Honorable Ryan Tubbs, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Jan. 12, 2026......... 480133
1206P) Mayor, City of Celina, 142 Street, Celina, TX 75009 advanceSearch
North Ohio Street, Celina, TX
75009
[[Page 56791]]
Collin....................... Unincorporated areas The Honorable Chris Hill, Collin County Engineering https://msc.fema.gov/portal/ Jan. 12, 2026......... 480130
of Collin County (24- Collin County Judge, 2300 Building, 4690 Community advanceSearch
06-1206P) Bloomdale Road, 1st Floor, Avenue, Suite 200, McKinney,
McKinney, TX 75071 TX 75071
Collin and Denton............ City of Frisco (25-06- The Honorable Jeff Cheney, Engineering Development https://msc.fema.gov/portal/ Jan. 12, 2026......... 480134
0844P) Mayor, City of Frisco, 6101 Department, 6101 Frisco advanceSearch
Frisco Square Boulevard, Square Boulevard, Frisco, TX
Frisco, TX 75034 75034
Harris....................... City of Houston (24- The Honorable John Whitmire, Floodplain Management Office, https://msc.fema.gov/portal/ Jan. 5, 2026.......... 480296
06-2261P) Mayor, City of Houston, P.O. 1002 Washington Avenue, advanceSearch
Box 1562, Houston, TX 77251 Houston, TX 77002
Johnson...................... Unincorporated areas The Honorable Christopher Johnson County Department of https://msc.fema.gov/portal/ Jan. 8, 2026.......... 480879
of Johnson County Boedeker, Johnson County Public Works, 2 North Mill advanceSearch
(25-06-0711P) Judge, 2 North Main Street, Street, Suite 305, Cleburne,
Cleburne, TX 76033 TX 76033
Montgomery................... City of Conroe (24-06- The Honorable Duke W. Coon, City Hall, 300 West Davis https://msc.fema.gov/portal/ Jan. 7, 2026.......... 480484
2734P) Mayor, City of Conroe, P.O. Street, Conroe, TX 77301 advanceSearch
Box 3066, Conroe, TX 77305
Montgomery................... Unincorporated areas The Honorable Mark J. Keough, Montgomery County Government https://msc.fema.gov/portal/ Jan. 7, 2026.......... 480483
of Montgomery County Montgomery County Judge, 501, Building, 501 North Thompson advanceSearch
(24-06-2734P) North Thompson Street, Suite Street, Suite 100, Conroe,
401, Conroe, TX 77301 TX 77301
Tarrant...................... City of Fort Worth The Honorable Mattie Parker, Department of Transportation https://msc.fema.gov/portal/ Jan. 5, 2026.......... 480596
(25-06-0686P) Mayor, City of Fort Worth, and Public Works, Stormwater advanceSearch
100 Fort Worth Trail, Fort Management Division, 100
Worth, TX 76102 Fort Worth Trail, Fort
Worth, TX 76102
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-22240 Filed 12-5-25; 8:45 am]
BILLING CODE 9110-12-P