[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