[Federal Register Volume 90, Number 241 (Thursday, December 18, 2025)]
[Notices]
[Pages 59153-59157]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-23171]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2576]
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.
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.
[[Page 59154]]
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa..................... City of Buckeye (25- The Honorable Eric Orsborn, City Hall, 945 North 215th https://msc.fema.gov/portal/ Feb. 10, 2026......... 040039
09-0735P). Mayor, City of Buckeye, 530 Avenue, Suite 137, Buckeye, advanceSearch.
East Monroe Avenue, Buckeye, AZ 85326.
AZ 85326.
Maricopa..................... City of Glendale (25- The Honorable Jerry P. Weiers, City Hall, 5850 West Glendale https://msc.fema.gov/portal/ Jan. 23, 2026......... 040045
09-0110P). Mayor, City of Glendale, 9494 Avenue, Glendale, AZ 85301. advanceSearch.
West Maryland Avenue,
Glendale, AZ 85305.
Maricopa..................... City of Goodyear (25- The Honorable Joe Pizzillo, City Hall, 1900 North Civic https://msc.fema.gov/portal/ Jan. 26, 2026......... 040046
09-0308P). Mayor, City of Goodyear, 1900 Square, Goodyear, AZ 85395. advanceSearch.
North Civic Square, Goodyear,
AZ 85395.
Maricopa..................... City of Phoenix (25- The Honorable Kate Gallego, Street Transportation https://msc.fema.gov/portal/ Dec. 26, 2025......... 040051
09-0426P). Mayor, City of Phoenix, 200 Department, 200 West advanceSearch.
West Washington Street, Washington Street, 5th
Phoenix, AZ 85003. Floor, Phoenix, AZ 85003.
Maricopa..................... City of Surprise (23- The Honorable Kevin Sartor, City Hall, 16000 North Civic https://msc.fema.gov/portal/ Jan. 23, 2026......... 040053
09-0945P). Mayor, City of Surprise, Center Plaza, Surprise, AZ advanceSearch.
16000 North Civic Center 85374.
Plaza, Surprise, AZ 85374.
Maricopa..................... Unincorporated areas Jen Pokorski, County Manager, Flood Control District of https://msc.fema.gov/portal/ Jan. 23, 2026......... 040037
of Maricopa County Maricopa County, 301 West Maricopa County, 2801 West advanceSearch.
(25-09-0110P). Jefferson Street, Phoenix, AZ Durango Street, Phoenix, AZ
85003. 85009.
Maricopa..................... Unincorporated areas Jen Pokorski, County Manager, Flood Control District of https://msc.fema.gov/portal/ Jan. 30, 2026......... 040037
of Maricopa County Maricopa County, 301 West Maricopa County, 2801 West advanceSearch.
(25-09-0480P). Jefferson Street, Phoenix, AZ Durango Street, Phoenix, AZ
85003. 85009.
Maricopa..................... Unincorporated areas Jen Pokorski, County Manager, Flood Control District of https://msc.fema.gov/portal/ Feb. 13, 2026......... 040037
of Maricopa County Maricopa County, 301 West Maricopa County, 2801 West advanceSearch.
(25-09-0528P). Jefferson Street, Phoenix, AZ Durango Street, Phoenix, AZ
85003. 85009.
Maricopa..................... Unincorporated areas Jen Pokorski, County Manager, Flood Control District of https://msc.fema.gov/portal/ Feb. 10, 2026......... 040037
of Maricopa County Maricopa County, 301 West Maricopa County, 2801 West advanceSearch.
(25-09-0735P). Jefferson Street, Phoenix, AZ Durango Street, Phoenix, AZ
85003. 85009.
Navajo....................... Town of Snowflake (24- The Honorable Bryon Lewis, Town Hall, 81 West 1st South https://msc.fema.gov/portal/ Feb. 9, 2026.......... 040070
09-0675P). Mayor, Town of Snowflake, 81 Street, Snowflake, AZ 85937. advanceSearch.
West 1st South Street,
Snowflake, AZ 85937.
Pima......................... Town of Oro Valley The Honorable Joe Winfield, Town Hall, 11000 North La https://msc.fema.gov/portal/ Jan. 15, 2026......... 040109
(24-09-0290P). Mayor, Town of Oro Valley, Canada Drive, Oro Valley, AZ advanceSearch.
11000 North La Canada Drive, 85737.
Oro Valley, AZ 85737.
California:
Los Angeles.................. Unincorporated areas Fesia Davenport, Chief Los Angeles County Public https://msc.fema.gov/portal/ Jan. 28, 2026......... 065043
of Los Angeles Executive Officer, Los Works, 900 South Fremont advanceSearch.
County (24-09- Angeles County, 500 West Avenue, Alhambra, CA 91803.
0642P). Temple Street, Los Angeles,
CA 90012.
Riverside.................... City of Norco (25-09- The Honorable Greg Newton, City Hall, 2870 Clark Avenue, https://msc.fema.gov/portal/ Dec. 9, 2025.......... 060256
0576P). Mayor, City of Norco, 2870 Norco, CA 92860. advanceSearch.
Clark Avenue, Norco, CA
92860.
Sacramento................... Unincorporated areas The Honorable David Sacramento County Department https://msc.fema.gov/portal/ Jan. 21, 2026......... 060262
of Sacramento County Villanueva, Sacramento County of Water Resources, 827 7th advanceSearch.
(24-09-1218P). Executive, 700 H Street, Room Street, Room 301,
7650, Sacramento, CA 95814. Sacramento, CA 95814.
[[Page 59155]]
San Bernardino............... Unincorporated areas Luther Snoke, Chief Executive San Bernardino County, Main https://msc.fema.gov/portal/ Feb. 16, 2026......... 060270
of San Bernardino Officer, San Bernardino Government Office, 385 North advanceSearch.
County (25-09- County, 385 North Arrowhead Arrowhead Avenue, San
0175P). Avenue, 5th Floor, San Bernardino, CA 92415.
Bernardino, CA 92415.
San Diego.................... City of Chula Vista Maria V. Kachadoorian, City City Hall, 276 4th Avenue, https://msc.fema.gov/portal/ Feb. 9, 2026.......... 065021
(25-09-0514P). Manager, City of Chula Vista, Chula Vista, CA 91910. advanceSearch.
276 4th Avenue, Chula Vista,
CA 91910.
San Joaquin.................. City of Stockton (25- William Crew, Acting City Permit Center, 345 North El https://msc.fema.gov/portal/ Feb. 9, 2026.......... 060302
09-0442P). Manager, City of Stockton, Dorado Street, Stockton, CA advanceSearch.
425 North El Dorado Street, 95202.
Stockton, CA 95202.
San Joaquin.................. Unincorporated areas Sandy Regalo, San Joaquin San Joaquin County Public https://msc.fema.gov/portal/ Feb. 9, 2026.......... 060299
of San Joaquin County Administrator, 44 Works Department, Water advanceSearch.
County (25-09- North San Joaquin Street, 6th Resources Division, 1810
0442P). Floor, Suite 640, Stockton, East Hazelton Avenue,
CA 95202. Stockton, CA 95201.
Santa Clara.................. City of San Jose (24- Jennifer Maguire, City City Hall, 200 East Santa https://msc.fema.gov/portal/ Jan. 19, 2026......... 060349
09-0860P). Manager, City of San Jose, Clara Street, San Jose, CA advanceSearch.
200 East Santa Clara Street, 95113.
San Jose, CA 95113.
Shasta....................... City of Redding (23- Barry Tippin, City Manager, Permit Center, 777 Cypress https://msc.fema.gov/portal/ Jan. 21, 2026......... 060360
09-1098P). City of Redding, 777 Cypress Avenue, 1st Floor, Redding, advanceSearch.
Avenue, Redding, CA 96001. CA 96001.
Shasta....................... Unincorporated areas David Rickert, Chief Executive Shasta County Department of https://msc.fema.gov/portal/ Jan. 21, 2026......... 060358
of Shasta County (23- Officer, Shasta County, 1450 Public Works, 1855 Placer advanceSearch.
09-1098P). Court Street, Suite 308A, Street, Redding, CA 96001.
Redding, CA 96001.
Sonoma....................... Unincorporated areas Christina Rivera, Sonoma Sonoma County, Permit Sonoma https://msc.fema.gov/portal/ Feb. 13, 2026......... 060375
of Sonoma County (23- County Administrator/ Office, 2550 Ventura Avenue, advanceSearch.
09-1096P). Executive, 575 Administration Santa Rosa, CA 95403.
Drive, Room 104A, Santa Rosa,
CA 95403.
Sonoma....................... Unincorporated areas Christina Rivera, Sonoma Sonoma County, Permit Sonoma https://msc.fema.gov/portal/ Feb. 16, 2026......... 060375
of Sonoma County (25- County Administrator/ Office, 2550 Ventura Avenue, advanceSearch.
09-0782P). Executive, 575 Administration Santa Rosa, CA 95403.
Drive, Room 104 A, Santa
Rosa, CA 95403.
Adams........................ City of Thornton (24- The Honorable Jan Kulmann, City Hall, 9500 Civic Center https://msc.fema.gov/portal/ Jan. 23, 2026......... 080007
08-0255P). Mayor, City of Thornton, 9500 Drive, Thornton, CO 80229. advanceSearch.
Civic Center Drive, Thornton,
CO 80229.
Colorado:
Adams........................ City of Thornton (24- The Honorable Jan Kulmann, City Hall, 9500 Civic Center https://msc.fema.gov/portal/ Feb. 20, 2026......... 080007
08-0345P). Mayor, City of Thornton, 9500 Drive, Thornton, CO 80229. advanceSearch.
Civic Center Drive, Thornton,
CO 80229.
Adams........................ City of Thornton (24- The Honorable Jan Kulmann, City Hall, 9500 Civic Center https://msc.fema.gov/portal/ Jan. 9, 2026.......... 080007
08-0545P). Mayor, City of Thornton, 9500 Drive, Thornton, CO 80229. advanceSearch.
Civic Center Drive, Thornton,
CO 80229.
Adams........................ City of Thornton (25- The Honorable Jan Kulmann, City Hall, 9500 Civic Center https://msc.fema.gov/portal/ Jan. 2, 2026.......... 080007
08-0255P). Mayor, City of Thornton, 9500 Drive, Thornton, CO 80229. advanceSearch.
Civic Center Drive, Thornton,
CO 80229.
Adams........................ Unincorporated areas The Honorable Lynn Baca, Adams County Community and https://msc.fema.gov/portal/ Jan. 9, 2026.......... 080001
of Adams County (24- Chair, Adams County Board of Economic Development, 4430 advanceSearch.
08-0545P). Commissioners, 4430 South South Adams County Parkway,
Adams County Parkway, 1st Floor, Suite W2000,
Brighton, CO 80601. Brighton, CO 80601.
Arapahoe..................... City of Centennial The Honorable Stephanie Piko, Southeast Metro Stormwater https://msc.fema.gov/portal/ Jan. 30, 2026......... 080315
(25-08-0381P). Mayor, City of Centennial, Authority, 7437 South advanceSearch.
13133 East Arapahoe Road, Fairplay Street, Centennial,
Centennial, CO 80112. CO 80112.
[[Page 59156]]
Arapahoe..................... Unincorporated areas The Honorable Leslie Summey, Arapahoe County, Public Works https://msc.fema.gov/portal/ Jan. 30, 2026......... 080011
of Arapahoe County Chair, Arapahoe County Board and Development Department, advanceSearch.
(25-08-0381P). of Commissioners, 5334 South 6924 South Lima Street,
Prince Street, Littleton, CO Centennial, CO 80112.
80120.
Boulder...................... Unincorporated areas The Honorable Marta Loachamin, Boulder County Community https://msc.fema.gov/portal/ Feb. 2, 2026.......... 080023
of Boulder County Chair, Boulder County Board Planning & Permitting advanceSearch.
(25-08-0300P). of Commissioners, P.O. Box Building, 2045 13th Street,
471, Boulder, CO 80306. Boulder, CO 80302.
Jefferson.................... City of Westminster The Honorable Nancy McNally, City Hall, 4800 West 92nd https://msc.fema.gov/portal/ Feb. 20, 2026......... 080008
(24-08-0345P). Mayor, City of Westminster, Avenue, Westminster, CO advanceSearch.
4800 West 92nd Avenue, 80031.
Westminster, CO 80031.
Larimer...................... Town of Timnath (24- The Honorable Robert Axmacher, TST Inc., 748 Whalers Way, https://msc.fema.gov/portal/ Dec. 29, 2025......... 080005
08-0396P). Mayor, Town of Timnath, 4750 Fort Collins, CO 80525. advanceSearch.
Signal Tree Drive, Timnath,
CO 80547.
Larimer...................... Unincorporated areas The Honorable Kristin Larimer County Courthouse https://msc.fema.gov/portal/ Dec. 29, 2025......... 080101
of Larimer County Stephens, Chair, Larimer Offices Building, 200 West advanceSearch.
(24-08-0396P). County Board of Oak Street, Suite 3000, Fort
Commissioners, P.O. Box 1190, Collins, CO 80521.
Fort Collins, CO 80521.
Larimer and Weld Counties.... Town of Windsor (24- The Honorable Julie Cline, Town Hall, 301 Walnut Street, https://msc.fema.gov/portal/ Dec. 29, 2025......... 080264
08-0396P). Mayor, Town of Windsor, 301 Windsor, CO 80550. advanceSearch.
Walnut Street, Windsor, CO
80550.
Mesa......................... City of Grand The Honorable Cody Kennedy, City Hall, 250 North 5th https://msc.fema.gov/portal/ Jan. 15, 2026......... 080117
Junction (25-08- Mayor, City of Grand Street, Grand Junction, CO advanceSearch.
0092P). Junction, 250 North 5th 81501.
Street, Grand Junction, CO
81501.
Mesa......................... Unincorporated areas The Honorable Cody Davis, Mesa County Commissioner's https://msc.fema.gov/portal/ Jan. 15, 2026......... 080115
of Mesa County (25- Chair, Mesa County Board of Office, 544 Rood Avenue, advanceSearch.
08-0092P). Commissioners, Department Grand Junction, CO 81501.
5010, P.O. Box 20000, Grand
Junction, CO 81501.
Teller....................... Unincorporated areas The Honorable Dan Williams, Teller County, Administrative https://msc.fema.gov/portal/ Feb. 19, 2026......... 080173
of Teller County (25- Chair, Teller County, Board Offices, 112 North Street, advanceSearch.
08-0433P). of Commissioners, P.O. Box Cripple Creek, CO 80813.
959, Cripple Creek, CO 80813.
Weld......................... Unincorporated areas The Honorable Perry Buck, Weld County Administrative https://msc.fema.gov/portal/ Dec. 29, 2025......... 080266
of Weld County (24- Chair, Weld County Board of Building, 1150 O Street, advanceSearch.
08-0396P). Commissioners, P.O. Box 758, Greeley, CO 80631.
Greeley, CO 80632.
Weld......................... Unincorporated areas The Honorable Perry Buck, Weld County Administrative https://msc.fema.gov/portal/ Dec. 29, 2025......... 080266
of Weld County (25- Chair, Weld County Board of Building, 1150 O Street, advanceSearch.
08-0134P). Commissioners, P.O. Box 758, Greeley, CO 80631.
Greeley, CO 80632.
Hawaii: Hawaii................... Hawaii County (25-09- The Honorable Kimo Alameda, Hawaii County Department of https://msc.fema.gov/portal/ Jan. 28, 2026......... 155166
0283P). Mayor, Hawaii County, 25 Public Works, Aupuni Center, advanceSearch.
Aupuni Street, Hilo, HI 101 Pauahi Street, Suite 7,
96720. Hilo, HI 96720.
Idaho:
Ada.......................... City of Boise (25-10- The Honorable Lauren McLean, City Hall, 150 North Capitol https://msc.fema.gov/portal/ Feb. 4, 2026.......... 160002
0030P). Mayor, City of Boise, 150 Boulevard, Boise, ID 83702. advanceSearch.
North Capitol Boulevard,
Boise, ID 83702.
Ada.......................... City of Meridian (25- The Honorable Robert Simison, City Hall, 33 East Broadway https://msc.fema.gov/portal/ Feb. 4, 2026.......... 160180
10-0070P). Mayor, City of Meridian, 33 Avenue, Meridian, ID 83642. advanceSearch.
East Broadway Avenue,
Meridian, ID 83642.
[[Page 59157]]
Ada.......................... Unincorporated areas The Honorable Rod Beck, Chair, Ada County Courthouse, 200 https://msc.fema.gov/portal/ Feb. 4, 2026.......... 160001
of Ada County (25-10- Ada County Board of West Front Street, Boise, ID advanceSearch.
0070P). Commissioners, 200 West Front 83702.
Street, Boise, ID 83702.
Nevada: Clark.................... City of Henderson (25- The Honorable Michelle Romero, City Hall, 240 South Water https://msc.fema.gov/portal/ Jan. 9, 2026.......... 320005
09-0388P). Mayor, City of Henderson, 240 Street, Henderson, NV 89015. advanceSearch.
South Water Street,
Henderson, NV 89015.
Oregon:
Jackson...................... Unincorporated areas Danny Jordan, Jackson County Jackson County Courthouse, 10 https://msc.fema.gov/portal/ Dec. 18, 2025......... 415589
of Jackson County Administrator, 10 South South Oakdale Avenue, Room advanceSearch.
(24-10-0764P). Oakdale Avenue, Room 214, 214, Medford, OR 97501.
Medford, OR 97501.
Multnomah.................... City of Portland (25- The Honorable Keith Wilson, Permitting and Development, https://msc.fema.gov/portal/ Feb. 13, 2026......... 410183
10-0014P). Mayor, City of Portland, 1221 1900 Southwest 4th Avenue, advanceSearch.
Southwest 4th Avenue, Suite Suite 5000, Portland, OR
340, Portland, OR 97204. 97201.
South Dakota:
Pennington................... City of Box Elder (24- The Honorable Larry Larson, City Hall, 420 Villa Drive, https://msc.fema.gov/portal/ Jan. 21, 2026......... 460089
08-0209P). Mayor, City of Box Elder, 420 Box Elder, SD 57719. advanceSearch.
Villa Drive, Box Elder, SD
57719.
Pennington................... Unincorporated areas The Honorable Ron Weifenbach, Pennington County https://msc.fema.gov/portal/ Jan. 21, 2026......... 460064
of Pennington County Chair, Pennington County Administration Building, 130 advanceSearch.
(24-08-0209P). Board of Commissioners, P.O. Kansas City Street, Rapid
Box 6160, Rapid City, SD City, SD 57701.
57709.
Washington:
Clark........................ Unincorporated areas Kathleen Otto, County Manager, Clark County Public Service https://msc.fema.gov/portal/ Dec. 24, 2025......... 530024
of Clark County (24- Clark County, P.O. Box 9810, Center, 1300 Franklin advanceSearch.
10-0454P). Vancouver, WA 98666. Street, Vancouver, WA 98666.
King......................... City of Des Moines Katherine Caffrey, City City Hall, 21630 11th Avenue https://msc.fema.gov/portal/ Feb. 12, 2026......... 530077
(25-10-0046P). Manager, City of Des Moines, South, Des Moines, WA 98198. advanceSearch.
21630 11th Avenue South,
Suite A, Des Moines, WA
98198.
Okanogan..................... Unincorporated areas The Honorable Jon Neal, Chair, Okanogan County, Virginia https://msc.fema.gov/portal/ Jan. 29, 2026......... 530117
of Okanogan County Okanogan County Board of Grainger Building, 123 5th advanceSearch.
(24-10-0215P). Commissioners, 123 5th Avenue Avenue North, Suite 130,
North, Suite 150, Okanogan, Okanogan, WA 98840.
WA 98840.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-23171 Filed 12-17-25; 8:45 am]
BILLING CODE 9110-12-P