[Federal Register Volume 90, Number 241 (Thursday, December 18, 2025)]
[Notices]
[Pages 59150-59153]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-23168]
-----------------------------------------------------------------------
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 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.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(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 Assistant Administrator for the Federal Insurance Directorate,
Resilience, 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.'')
Elizabeth Asche,
Assistant Administrator, Federal Insurance Directorate, Resilience
Federal Emergency Management Agency, Department of Homeland Security.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Community
State and county No. Chief executive officer of community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Delaware:
[[Page 59151]]
New Castle Unincorporated Marcus Henry, New Castle County New Castle County Government Oct. 9, 2025................. 105085
(FEMA Docket areas of New Executive, 87 Reads Way, New Center, 87 Reads Way, New
No.: B-2546). Castle County (25- Castle, DE 19720. Castle, DE 19720.
03-0058P).
New Castle Unincorporated Marcus Henry, New Castle County New Castle County Government Oct. 23, 2025................ 105085
(FEMA Docket areas of New Executive, 87 Reads Way, New Center, 87 Reads Way, New
No.: B-2546). Castle County (25- Castle, DE 19720. Castle, DE 19720.
03-0638P).
Florida:
Bay (FEMA Unincorporated Robert Majka, Bay County Manager, Bay County Planning and Sep. 29, 2025................ 120004
Docket No.: B- areas of Bay 840 West 11th Street, Panama City, Zoning Department, 840 West
2538). County (24-04- FL 32401. 11th Street, Panama City,
2496P). FL 32401.
Brevard (FEMA City of Titusville Thomas Abbate, Interim Manager, City City Hall, 555 South Oct. 20, 2025................ 125152
Docket No.: B- (24-04-2838P). of Titusville, 555 South Washington Washington Avenue,
2538). Avenue, Titusville, FL 32796. Titusville, FL 32796.
Brevard (FEMA Unincorporated Jim Liesenfelt, Interim County Brevard County Government Oct. 22, 2025................ 125152
Docket No.: B- areas of Brevard Manager, Brevard County, 2725 Judge Center, 2725 Judge Fran
2538). County (25-04- Fran Jamieson Way, Viera, FL 32940. Jamieson Way, Viera, FL
0013P). 32940.
Clay (FEMA Unincorporated Betsy Condon, Chair, Clay County Clay County Administration Oct. 10, 2025................ 120064
Docket No.: B- areas of Clay Board of Commissioners, P.O. Box Building, 477 Houston
2546). County (25-04- 1366, Green Cove Springs, FL 32043. Street, Green Cove Springs,
0748P). FL 32043.
Duval (FEMA City of The Honorable Donna Deegan, Mayor, City Hall, 117 West Duval Oct. 3, 2025................. 120077
Docket No.: B- Jacksonville (24- City of Jacksonville, 117 West Street, Suite 400,
2542). 04-7837P). Duval Street, Suite 400, Jacksonville, FL 32202.
Jacksonville, FL 32202.
Indian River Unincorporated Joseph Flescher, Chair, Indian River Indian River County Oct. 14, 2025................ 120119
(FEMA Docket areas of Indian County Board of Commissioners, 1801 Administration Building,
No.: B-2542). River County (25- 27th Street, Vero Beach, FL 32960. 1801 27th Street, Vero
04-0747P). Beach, FL 32960.
Monroe (FEMA Unincorporated The Honorable Jim Scholl, Mayor, Monroe County Building Oct. 10, 2025................ 125129
Docket No.: B- areas of Monroe Monroe County Board of Department, 2798 Overseas
2542). County (25-04- Commissioners, 530 Whitehead Highway, Suite 300,
3449P). Street, Key West, FL 33040. Marathon, FL 33050.
Orange (FEMA Unincorporated The Honorable Jerry L. Demings, Orange County Public Works Oct. 1, 2025................. 120179
Docket No.: B- areas of Orange Mayor, Orange County, 201 South Department, Stormwater
2542). County (25-04- Rosalind Avenue, 5th Floor, Management Division, 4200
0014P). Orlando, FL 32801. South John Young Parkway,
Orlando, FL 32839.
Palm Beach Unincorporated Verdenia C. Baker, Palm Beach County Palm Beach County Vista Sep. 29, 2025................ 120192
(FEMA Docket areas of Palm Administrator, 301 North Olive Center, Building Division,
No.: B-2542). Beach County (24- Avenue, Suite 1101, West Palm 2300 North Jog Road, West
04-7661P). Beach, FL 33401. Palm Beach, FL 33411.
Pasco (FEMA Unincorporated Mike Carballa, Pasco County Pasco County Government Oct. 16, 2025................ 120230
Docket No.: B- areas of Pasco Administrator, 8731 Citizens Drive, Center, 8731 Citizens
2546). County (25-04- New Port Richey, FL 34654. Drive, New Port Richey, FL
1573P). 34654.
St. Johns (FEMA Unincorporated Joy Andrews Administrator, St. Johns St. Johns County Building Oct. 17, 2025................ 125147
Docket No.: B- areas of St. Johns County, 500 San Sebastian View, St. Department, 500 San
2546). County (24-04- Augustine FL 32084. Sebastian View St.
2427P). Augustine FL 32084.
St. Johns (FEMA Unincorporated Junyao ``Joy'' Andrews, St. Johns St. Johns County Oct. 8, 2025................. 125147
Docket No.: B- areas of St. Johns County Administrator, 500 San Administration Building,
2542). County (24-04- Sebastian View, St. Augustine, FL 500 San Sebastian View, St.
7933P). 32084. Augustine, FL 32084.
Volusia (FEMA City of Daytona The Honorable Derrick Henry, Mayor, City Hall, 301 South Sep. 29, 2025................ 125099
Docket No.: B- Beach (24-04- City of Daytona Beach, 301 South Ridgewood Avenue, Daytona
2538). 6429P). Ridgewood Avenue, Daytona Beach, FL Beach, FL 32114.
32114.
Georgia:
DeKalb (FEMA City of Doraville The Honorable Joseph Geierman, City Hall, 3725 Park Avenue, Sep. 26, 2025................ 130069
Docket No.: B- (24-04-6430P). Mayor, City of Doraville, 3725 Park Doraville, GA 30340.
2538). Avenue, Doraville, GA 30340.
DeKalb (FEMA City of Dunwoody The Honorable Lynn Deutsch, Mayor, City Hall, 4800 Ashford Sep. 26, 2025................ 130679
Docket No.: B- (24-04-6430P). City of Dunwoody, 4800 Ashford Dunwoody Road, Dunwoody, GA
2538). Dunwoody Road, Dunwoody, GA 30338. 30338.
Effingham (FEMA Unincorporated Tim Callanan, Manager, Effingham Effingham County Oct. 2, 2025................. 130076
Docket No.: B- areas of Effingham County, 804 South Laurel Street, Administrative Complex, 804
2542). County (24-04- Springfield, GA 31329. South Laurel Street,
3325P). Springfield, GA 31329.
Massachusetts: Town of Michael Lorenco, Administrator, Town Building Department, 16 Main Oct. 24, 2025................ 255214
Plymouth (FEMA Mattapoisett (25- of Mattapoisett, 16 Main Street, Street, 2nd Floor,
Docket No.: B- 01-0680P). 1st Floor, Mattapoisett, MA 02739. Mattapoisett, MA 02739.
2546).
Michigan:
Wayne (FEMA City of Taylor (24- The Honorable Timothy O. Woolley, Public Works Department, Sep. 29, 2025................ 260728
Docket No.: B- 05-2505P). Mayor, City of Taylor, 23555 25605 Northline Road,
2546). Goddard Road, Taylor MI, 48180. Taylor, MI 48180.
[[Page 59152]]
Wayne (FEMA Township of Canton Anne Marie Graham[dash]Hudak, Municipal Complex, 1150 Sep. 24, 2025................ 260219
Docket No.: B- (24-05-1607P). Supervisor, Township of Canton, South Canton Center Road,
2546). 1150 South Canton Center Road, Canton, MI 48188.
Canton, MI 48188.
Nebraska: Arthur Village of Arthur Laura Cooney, Chair, Village of West Central Nebraska Oct. 23, 2025................ 310006
(FEMA Docket No.: (24-07-0626P). Arthur, P.O. Box 232, Arthur, NE Development District, 333
B-2538). 69121. East 2nd Street, Ogallala,
NE 69153.
New York:
Delaware (FEMA Town of Hancock (24- Jerry Vernold, Supervisor, Town of Town Hall, 661 West Main Oct. 14, 2025................ 360201
Docket No.: B- 02-0239P). Hancock, 661 West Main Street, Street, Hancock, NY 13783.
2546). Hancock, NY 13783.
Niagara (FEMA City of Niagara The Honorable Robert Restaino, City Hall, 745 Main Street, Nov. 7, 2025................. 360506
Docket No.: B- Falls (23-02- Mayor, City of Niagara Falls, 745 Niagara Falls, NY 14301.
2538). 0348P). Main Street, Niagara Falls, NY
14301.
Sullivan (FEMA Town of Rockland Robert Eggleton, Supervisor, Town of Town Hall, 95 Main Street, Sep. 30, 2025................ 360829
Docket No.: B- (25-02-0094P). Rockland, 95 Main Street, Livingston Manor, NY 12758.
2527). Livingston Manor, NY 12758.
Oklahoma:
Tulsa (FEMA City of Bixby (25- Joey Wiedel, Manager, City of Bixby, City Hall, 116 West Needles Sep. 29, 2025................ 400207
Docket No.: B- 06-0126P). P.O. Box 70, Bixby, OK 74008. Avenue, Bixby, OK 74008.
2538).
Tulsa (FEMA City of Tulsa (25- The Honorable Monroe Nichols IV, City Hall, 175 East 2nd Sep. 29, 2025................ 405381
Docket No.: B- 06-0126P). Mayor, City of Tulsa, 175 East 2nd Street, Suite 690, Tulsa,
2538). Street, Suite 690, Tulsa, OK 74103. OK 74103.
Tulsa (FEMA Unincorporated The Honorable Lonnie Sims, Chair, Tulsa County Headquarters, Sep. 29, 2025................ 400462
Docket No.: B- areas of Tulsa Tulsa County Board of 218 West 6th Street, Tulsa,
2538). County (25-06- Commissioners, 218 West 6th Street, OK 74119.
0126P). Tulsa, OK 74119.
South Carolina:
Berkeley (FEMA Unincorporated Johnny Cribb, Berkeley County Berkeley County Planning and Oct. 2, 2025................. 450029
Docket No.: B- areas of Berkeley Supervisor, 1003 North Highway 52, Zoning Department, 1003
2546). County (24-04- Moncks Corner, SC 29461. North Highway 52, Moncks
2613P). Corner, SC 29461.
Greenville City of Greenville The Honorable Knox White, Mayor, Engineering Department, 204 Oct. 23, 2025................ 450091
(FEMA Docket (24-04-6984P). City of Greenville, P.O. Box 2207, Halton Road, 4th Floor,
No.: B-2546). Greenville, SC 29602. Greenville, SC 29607.
York (FEMA Town of Fort Mill The Honorable Guynn Savage, Mayor, Utilities Department, 131 Sep. 29, 2025................ 450195
Docket No.: B- (25-04-2189P). Town of Fort Mill, 200 Tom Hall East Elliott Street, Fort
2546). Street, Fort Mill, SC 29715. Mill, SC 29715.
York (FEMA Unincorporated Christi Cox, Chair, York County York County Planning and Sep. 29, 2025................ 450193
Docket No.: B- areas of York Council, P.O. Box 66, York, SC Development Services
2546). County (25-04- 29745. Department, 18 West Liberty
2189P). Street, York, SC 29745.
Tennessee:
Maury (FEMA City of Spring Hill The Honorable Jim Hagaman, Mayor, City Hall, 199 Town Center Oct. 6, 2025................. 470278
Docket No.: B- (24-04-3037P). City of Spring Hill, 199 Town Parkway, Spring Hill, TN
2546). Center Parkway, Spring Hill, TN 37174.
37174.
Maury (FEMA Unincorporated The Honorable Sheila K. Butt, Mayor, Maury County Building and Oct. 6, 2025................. 470123
Docket No.: B- areas of Maury Maury County, 41 Public Square, Zoning Department, 5 Public
2546). County (24-04- Columbia, TN 38401. Square, Columbia, TN 38401.
3037P).
Texas:
Collin (FEMA City of Allen (25- The Honorable Baine Brooks, Mayor, City Hall, 305 Century Sep. 22, 2025................ 480131
Docket No.: B- 06-0050P). City of Allen, 305 Century Parkway, Parkway, Allen, TX 75013.
2538). Allen, TX 75013.
Collin (FEMA City of McKinney The Honorable George Fuller, Mayor, Engineering Department, 222 Oct. 14, 2025................ 480135
Docket No.: B- (24-06-1514P). City of McKinney, P.O. Box 517, North Tennessee Street,
2546). McKinney, TX 75069. McKinney, TX 75069.
Collin (FEMA City of McKinney The Honorable George Fuller, Mayor, Engineering Department, 222 Oct. 20, 2025................ 480135
Docket No.: B- (24-06-2453P). City of McKinney, P.O. Box 517, North Tennessee Street,
2546). McKinney, TX 75069. McKinney, TX 75069.
Guadalupe (FEMA City of Seguin (24- The Honorable Donna Dodgen, Mayor, City Hall, 205 North River Sep. 29, 2025................ 485508
Docket No.: B- 06-1142P). City of Seguin, 205 North River Street, Seguin, TX 78155.
2542). Street, Seguin, TX 78155.
Guadalupe (FEMA Unincorporated The Honorable Kyle Kutscher, Guadalupe County Courthouse, Sep. 29, 2025................ 480266
Docket No.: B- areas of Guadalupe Guadalupe County Judge, 101 East 101 East Court Street,
2542). County (24-06- Court Street, Seguin, TX 78155. Seguin, TX 78155.
1142P).
Hays (FEMA Unincorporated The Honorable Ruben Becerra, Hays Hays County Development Oct. 2, 2025................. 480321
Docket No.: B- areas of Hays County Judge, 111 East San Antonio Services Department, 2171
2542). County (24-06- Street, Suite 300, San Marcos, TX Yarrington Road, Suite 100,
1529P). 78666 Kyle, TX 78640.
Kendall (FEMA Unincorporated The Honorable Shane Stolarczy, Kendall County Courthouse, Sep. 29, 2025................ 480417
Docket No.: B- areas of Kendall Kendall County Judge, 201 East San 201 East San Antonio
2542). County (24-06- Antonio Avenue, Suite 122, Boerne, Avenue, Suite 101, Boerne,
0477P). TX 78006. TX 78006.
Rockwall (FEMA City of Fate (24-06- The Honorable David Billings, Mayor, City Hall, 1900 C.D. Boren Oct. 10, 2025................ 480544
Docket No.: B- 1645P). City of Fate, 1900 C.D. Boren Parkway, Fate, TX 75087.
2542). Parkway, Fate, TX 75087.
[[Page 59153]]
Tarrant (FEMA City of Fort Worth The Honorable Mattie Parker, Mayor, Department of Transportation Sep. 29, 2025................ 480596
Docket No.: B- (24-06-2590P). City of Fort Worth, 100 Fort Worth and Public Works--
2538). Trail, Fort Worth, TX 76102. Stormwater Management
Division, 100 Fort Worth
Trail, Fort Worth, TX
76102.
Virginia:
Independent City of Fairfax (24- The Honorable Catherine S. Read, Department of Public Works, Sep. 26, 2025................ 515524
City (FEMA 03-0442P). Mayor, City of Fairfax, 10455 10455 Armstrong Street,
Docket No.: B- Armstrong Street, Room 316, Fairfax, VA 22030.
2542). Fairfax, VA 22030.
Loudoun (FEMA Town of Leesburg Kaj Dentler, Manager, Town of Department of Community Oct. 6, 2025................. 510091
Docket No.: B- (24-03-0774P). Leesburg, 25 West Market Street, Development, 222 Catoctin
2546). Leesburg, VA 20176. Circle Southeast, Suite
200, Leesburg, VA 20175.
Prince William Unincorporated Deshundra Jefferson, Chair at-Large, Prince William County Sep. 26, 2025................ 510119
(FEMA Docket areas of Prince Prince William County Board of Department of Public Works;
No.: B-2538) William County (24- Supervisors, 1 County Complex Environmental Management
(FEMA Docket 03-0850P). Court, Prince William, VA 22192. Division, 5 County Complex
No.: B-2546). Court, Suite 170, Prince
William, VA 22192.
Wisconsin: Waukesha Village of Sussex The Honorable Anthony J. LeDonne, Civic Center, N64 W23760 Oct. 20, 2025................ 550490
(FEMA Docket No.: (24-05-2427P). President, Village of Sussex, N64 Main Street, Sussex, WI
B-2546). W23760 Main Street, Sussex, WI 53089.
53089.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-23168 Filed 12-17-25; 8:45 am]
BILLING CODE 9110-12-P