Changes in Flood Hazard Determinations, 21940-21942 [2025-09211]
Download as PDF
21940
Federal Register / Vol. 90, No. 98 / Thursday, May 22, 2025 / Notices
Community
Community map repository address
Village of Waterloo ...................................................................................
[FR Doc. 2025–09212 Filed 5–21–25; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2025–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
New or modified Base (1percent 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.
SUMMARY:
Each LOMR was finalized as in
the table below.
ADDRESSES: Each LOMR is available for
inspection at both the respective
Community Map Repository address
DATES:
State and county
Arizona:
Maricopa
Docket
2488).
Maricopa
Docket
2488).
(FEMA
No.: B–
City of Phoenix (23–
09–0361P).
(FEMA
No.: B–
Town of Paradise
Valley (23–09–
0361P).
Pinal (FEMA
Docket No.: B–
2488).
khammond on DSK9W7S144PROD with NOTICES
Location and
case No.
California:
Orange (FEMA
Docket No.: B–
2479).
San Joaquin
(FEMA Docket
No.: B–2488).
Ventura (FEMA
Docket No.: B–
2488).
VerDate Sep<11>2014
City of Apache Junction (24–09–
0270P).
City of San Juan
Capistrano (24–
09–0140P).
City of Lathrop (24–
09–0243P).
City of Santa Paula
(24–09–0113P).
16:33 May 21, 2025
Jkt 265001
Village Office, 41 West Main Street, Waterloo, NY 13165.
listed in the table below and online
through the FEMA Map Service Center
at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Risk Analysis, Planning &
Information Directorate, FEMA, 400 C
Street SW, Washington, DC 20472, (202)
646–7659, or (email) patrick.sacbibit@
fema.dhs.gov; 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 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.’’)
Kristin E. Fontenot,
Assistant Administrator, Risk Analysis,
Planning & Information Directorate, Federal
Emergency Management Agency, Department
of Homeland Security.
Community map repository
Date of
modification
The Honorable Kate Gallego, Mayor,
City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003.
The Honorable Jerry Bien-Willner,
Mayor, Town of Paradise Valley,
6401 East Lincoln Drive, Paradise
Valley, AZ 85253.
The Honorable Chip Wilson, Mayor,
City of Apache Junction, 300 East
Superstition Boulevard, Apache
Junction, AZ 85119.
City Hall, 200 West Washington Street,
Phoenix, AZ 85003.
Mar. 7, 2025 .........
040051
Town Hall, 6401 East Lincoln Drive,
Paradise Valley, AZ 85253.
Mar. 7, 2025 .........
040049
City Hall, 300 East Superstition Boulevard, Apache Junction, AZ 85119.
Mar. 6, 2025 .........
040120
The Honorable Sergio Farias, Mayor,
City of San Juan Capistrano, 30448
Rancho Viejo Road, Suite 110, San
Juan Capistrano, CA 92675.
The Honorable Sonny Dhaliwal,
Mayor, City of Lathrop, 390 Town
Center Drive, Lathrop, CA 95330.
Dan Singer, Manager, City of Santa
Paula, 970 Ventura Street, Santa
Paula, CA 93060.
City Hall, 30448 Rancho Viejo Road,
Suite 110, San Juan Capistrano, CA
92675.
Feb. 28, 2025 .......
060231
City Hall, 390 Town Center Drive,
Lathrop, CA 95330.
Mar. 13, 2025 .......
060738
Public Works Department, 866 East
Main Street, Santa Paula, CA
93060.
Mar. 6, 2025 .........
060420
Chief executive officer of community
PO 00000
Frm 00055
Fmt 4703
Sfmt 4703
E:\FR\FM\22MYN1.SGM
22MYN1
Community
No.
21941
Federal Register / Vol. 90, No. 98 / Thursday, May 22, 2025 / Notices
State and county
Ventura (FEMA
Docket No.: B–
2488).
Colorado:
Arapahoe (FEMA
Docket No.: B–
2479).
Arapahoe (FEMA
Docket No.: B–
2479).
060413
City of Aurora (23–
08–0696P).
The Honorable Mike Coffman, Mayor,
City of Aurora, 15151 East Alameda
Parkway, Aurora, CO 80012.
The Honorable Stephanie Piko, Mayor,
City of Centennial, 13133 East
Arapahoe Road, Centennial, CO
80112.
Carrie Warren-Gully, Chair, Arapahoe
County Board of Commissioners,
5334 South Prince Street, Littleton,
CO 80120.
The Honorable Jason Gray, Mayor,
Town of Castle Rock, 100 North
Wilcox Street, Castle Rock, CO
80104.
George Teal Chair, Douglas County
Board of County Commissioners,
100 3rd Street, Castle Rock, CO
80104.
Lesley Dahlkemper, Chair, Jefferson
County Board of Commissioners,
100 Jefferson County Parkway,
Suite 5550 Golden, CO 80419.
Engineering Department, 15151 East
Alameda Parkway, Aurora, CO
80012.
Southeast Metro, Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112.
Feb. 28, 2025 .......
080002
Feb. 28, 2025 .......
080315
Arapahoe County, Public Works and
Development Department, 6924
South Lima Street, Centennial, CO
80112.
Water Administration Building, 175
Kellogg Court, Castle Rock, CO
80104.
Feb. 28, 2025 .......
080011
Mar. 21, 2025 .......
080050
Douglas County, Public Works Department, 100 3rd Street, Castle Rock,
CO 80104.
Mar. 21, 2025 .......
080049
Jefferson County, Planning and Zoning
Division, 100 Jefferson County Parkway, Suite 3550 Golden, CO 80419.
Mar. 28, 2025 .......
080087
Jim Renninger, Chair, Clay County
Board of Commissioners, P.O. Box
1366, Green Cove Springs, FL
32043.
The Honorable Buddy Dyer, Mayor,
City of Orlando, 400 South Orange
Avenue, Orlando, FL 32801.
Verdenia C. Baker, Administrator,
Palm Beach County, 301 North
Olive Avenue, Suite 1101, West
Palm Beach, FL 33411.
The Honorable Nick Pachota, Mayor,
City of Venice, 401 West Venice Avenue, Venice, FL 34285.
Michael A. Moran Chair, Sarasota
County Board of Commissioners,
1660 Ringling Boulevard, Sarasota,
FL 34236.
Clay County, Administration Building,
477 Houston Street, 3rd Floor,
Green Cove Springs, FL 32043.
Apr. 4, 2025 .........
120064
Public Works Department, Engineering
Division, 400 South Orange Avenue,
8th Floor, Orlando, FL 32801.
Palm Beach County, Vista Center,
Building Division, 2300 North Jog
Road, Vista Center, 1st Floor 1E–
17, West Palm Beach, FL 33401.
Engineering Department, 401 West
Venice Avenue, Venice, FL 34285.
Apr. 7, 2025 .........
120186
Apr. 3, 2025 .........
120192
Mar. 31, 2025 .......
125154
Sarasota County, Planning and Development Services Department, 1001
Sarasota Center Boulevard, Sarasota, FL 34240.
Mar. 31, 2025 .......
125144
The Honorable Richard C. Irvin,
Mayor, City of Aurora, 44 East
Downer Place, Aurora, IL 60505.
The Honorable Scott A. Wehrli, Mayor,
City of Naperville, 400 South Eagle
Street, Naperville, IL 60540.
Jennifer Bertino-Tarrant, Will County
Executive, 302 North Chicago
Street, Joliet, IL 60432.
John Argoudelis, President, Village of
Plainfield, 24401 West Lockport
Street, Plainfield, IL 60544.
Engineering Department, 44 East
Downer Place, Aurora, IL 60505.
Mar. 27, 2025 .......
170320
Municipal Center, 400 South Eagle
Street, Naperville, IL 60540.
Mar. 27, 2025 .......
170213
Will County, Land Use Department, 58
East Clinton Street, Suite 100, Joliet,
IL 60432.
Village Hall, 24401 West Lockport
Street, Plainfield, IL 60544.
Mar. 27, 2025 .......
170695
Mar. 27, 2025 .......
170771
The Honorable Buddy Gupton, Mayor,
Town of Garner 900 7th Avenue,
Garner, NC 27529.
Susan Evans, Chair, Wake County
Board of Commissioners, P.O. Box
550, Raleigh, NC 27602.
Planning Department, 900 7th Avenue,
Garner, NC 27529.
Apr. 22, 2025 .......
370240
Wake County, Planning Department,
336 Fayetteville Street, #500, Raleigh, NC 27601.
Apr. 22, 2025 .......
370368
The Honorable Andrew J. Ginther,
Mayor, City of Columbus, 90 West
Broad Street, Columbus, OH 43215.
The Honorable Joe Begeny, Mayor,
City of Reynoldsburg, 7232 East
Main Street, Reynoldsburg, OH
43068.
City Hall, 1250 Fairwood Avenue, Columbus, OH 43206.
Mar. 31, 2025 .......
390170
City Hall, 7232 East Main Street,
Reynoldsburg, OH 43068.
Mar. 31, 2025 .......
390177
Denise A. Kuritz, President, Township
of Lower Moreland Board of Commissioners, 640 Red Lion Road,
Huntingdon Valley, PA 19006.
Township Hall, 640 Red Lion Road,
Huntingdon Valley, PA 19006.
Apr. 7, 2025 .........
420702
City of Centennial
(23–08–0696P).
Douglas (FEMA
Docket No.: B–
2488).
Unincorporated areas
of Douglas County
(24–08–0008P).
Jefferson (FEMA
Docket No.: B–
2488).
Unincorporated areas
of Jefferson County
(24–08–0337P).
Florida:
Clay (FEMA
Docket No.: B–
2488).
Unincorporated areas
of Clay County
(24–04–3312P).
VerDate Sep<11>2014
Community
No.
Mar. 6, 2025 .........
Town of Castle Rock
(24–08–0008P).
Pennsylvania:
Montgomery
(FEMA Docket
No.: B–2501).
Date of
modification
Ventura County, Government Center
Hall of Administration, 800 South
Victoria Avenue, Ventura, CA 93009.
Douglas (FEMA
Docket No.: B–
2488).
Illinois:
Will (FEMA Docket No.: B–
2501).
Will (FEMA Docket No.: B–
2501).
Will (FEMA Docket No.: B–
2501).
Will (FEMA Docket No.: B–
2501).
North Carolina:
Wake (FEMA
Docket No.: B–
2501).
Wake (FEMA
Docket No.: B–
2501).
Ohio:
Franklin (FEMA
Docket No.: B–
2488).
Franklin (FEMA
Docket No.: B–
2488).
Community map repository
Kelly Long, Chair, Ventura County
Board of Supervisors, 1203 Flynn
Road, Suite 220, Camarillo, CA
93012.
Unincorporated areas
of Arapahoe County (23–08–0696P).
Sarasota (FEMA
Docket No.: B–
2488).
Sarasota (FEMA
Docket No.: B–
2488).
Chief executive officer of community
Unincorporated areas
of Ventura County
(24–09–0113P).
Arapahoe (FEMA
Docket No.: B–
2479).
Orange (FEMA
Docket No.: B–
2488).
Palm Beach
(FEMA Docket
No.: B–2488).
khammond on DSK9W7S144PROD with NOTICES
Location and
case No.
City of Orlando (24–
04–6931P).
Unincorporated areas
of Palm Beach
County (24–04–
4466P).
City of Venice (24–
04–3479P).
Unincorporated areas
of Sarasota County
(24–04–3479P).
City of Aurora (24–
05–1559P).
City of Naperville
(24–05–1559P).
Unincorporated areas
of Will County (24–
05–1559P).
Village of Plainfield
(24–05–1559P).
Town of Garner (24–
04–2906P).
Unincorporated Areas
of Wake County
(24–04–2906P).
City of Columbus
(24–05–2037P).
City of Reynoldsburg
(24–05–2037P).
Township of Lower
Moreland (24–03–
0069P).
16:33 May 21, 2025
Jkt 265001
PO 00000
Frm 00056
Fmt 4703
Sfmt 4703
E:\FR\FM\22MYN1.SGM
22MYN1
21942
Federal Register / Vol. 90, No. 98 / Thursday, May 22, 2025 / Notices
State and county
Location and
case No.
Chief executive officer of community
Date of
modification
Community
No.
South Dakota: Pennington (FEMA
Docket No.: B–
2488).
Texas:
Bexar (FEMA
Docket No.: B–
2506).
Bexar (FEMA
Docket No.: B–
2506).
City of Rapid City
(24–08–0254P).
The Honorable Jason Salamun,
Mayor, City of Rapid City, 300 6th
Street, Rapid City, SD 57701.
Engineering Department, 300 6th
Street, Rapid City, SD 57701.
Apr. 2, 2025 .........
465420
City of Helotes (23–
06–1989P).
City Hall, 12951 Bandera Road,
Helotes, TX 78023.
Apr. 7, 2025 .........
481643
Bexar County, Public Works Department, 1948 Probandt Street, San
Antonio, TX 78214.
Apr. 7, 2025 .........
480035
Dallas (FEMA
Docket No.: B–
2506).
Midland (FEMA
Docket No.: B–
2488).
Midland (FEMA
Docket No.: B–
2488).
City of Dallas (24–
06–0429P).
City Hall, 1500 Marilla Street, Dallas,
TX 75201.
Apr. 7, 2025 .........
480171
Engineering Department, 300 North
Loraine Street, 5th Floor, Midland,
TX 79701.
Midland County, Public Works Department, 500 North Loraine Street,
Suite 1100, Midland, TX 79701.
Apr. 2, 2025 .........
480477
Mar. 31, 2025 .......
481239
Midland (FEMA
Docket No.: B–
2488).
Unincorporated areas
of Midland County
(24–06–2101P).
Midland County, Public Works Department, 500 North Loraine Street,
Suite 1100, Midland, TX 79701.
Apr. 2, 2025 .........
481239
Tarrant (FEMA
Docket No.: B–
2488).
Tarrant (FEMA
Docket No.: B–
2488).
City of Benbrook
(24–06–0786P).
The Honorable Rich Whitehead,
Mayor, City of Helotes, P.O. Box
507, Helotes, TX 78023.
The Honorable Peter Sakai, Bexar
County Judge, 101 West Nueva
Street, 10th Floor, San Antonio, TX
78205.
Kimberly Bizor Tolbert, Manager, City
of Dallas, 1500 Marilla Street, Room
4EN, Dallas, TX 75201.
The Honorable Lori Blong, Mayor, City
of Midland, 300 North Loraine
Street, Midland, TX 79701.
The Honorable Terry Johnson, Midland
County Judge, 500 North Loraine
Street, Suite 1100, Midland, TX
79701.
The Honorable Terry Johnson, Midland
County Judge, 500 North Loraine
Street, Suite 1100, Midland, TX
79701.
James Hinderaker, Manager, City of
Benbrook, 911 Winscott Road,
Benbrook, TX 76126.
The Honorable Mattie Parker, Mayor,
City of Fort Worth, 200 Texas
Street, Fort Worth, TX 76102.
City Hall, 911 Winscott Road,
Benbrook, TX 76126.
Apr. 3, 2025 .........
480586
Apr. 3, 2025 .........
480596
Travis (FEMA
Docket No.: B–
2488).
Travis (FEMA
Docket No.: B–
2488).
Williamson
(FEMA Docket
No.: B–2472)
Utah:
Salt Lake (FEMA
Docket No.: B–
2479).
Salt Lake (FEMA
Docket No.: B–
2479).
City of Manor (23–
06–2497P).
Department of Transportation and
Public Works, Engineering Vault and
Map Repository, 200 Texas Street,
Fort Worth, TX 76102.
City Hall, 105 East Eggleston Street,
Manor, TX 78653.
Apr. 7, 2025 .........
481027
Travis County, Floodplain Management, 700 Lavaca Street, 5th Floor,
Austin, TX 78701.
City Hall, 161 Town Center Boulevard,
Jarrell, TX 76537.
Apr. 7, 2025 .........
481026
Apr. 4, 2025 .........
480111
City Hall, 5355 West Main Street,
Herriman, UT 84096.
Mar. 3, 2025 .........
490252
Salt Lake County Government Center,
2001 South State Street, Salt Lake
City, UT 84114.
Mar. 3, 2025 .........
490102
Unincorporated areas
of Bexar County
(24–06–0195P).
City of Midland (24–
06–2101P).
Unincorporated areas
of Midland County
(23–06–2576P).
City of Fort Worth
(24–06–0786P).
Unincorporated areas
of Travis County
(23–06–2497P).
City of Jarrell (24–
06–0042P).
City of Herriman City
(24–08–0034P).
Unincorporated areas
of Salt Lake County (24–08–0034P).
The Honorable Christopher Harvey,
Mayor, City of Manor, P.O. Box 387,
Manor, TX 78653.
The Honorable Andy Brown, Travis
County Judge, P.O. Box 1748, Austin, TX 78767.
The Honorable Patrick Sherek, Mayor,
City of Jarrell, 161 Town Center
Boulevard, Jarrell, TX 76537.
The Honorable Lorin Palmer, Mayor,
City of Herriman City, 5355 West
Main Street, Herriman, UT 84096.
The Honorable Jenny Wilson, Mayor,
Salt Lake County, 2001 South State
Street, Suite N2–100, Salt Lake City,
UT 84114.
[FR Doc. 2025–09211 Filed 5–21–25; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2025–0002; Internal
Agency Docket No. FEMA–B–2521]
Proposed Flood Hazard
Determinations
khammond on DSK9W7S144PROD with NOTICES
Community map repository
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
Comments are requested on
proposed flood hazard determinations,
which may include additions or
modifications of any Base Flood
SUMMARY:
VerDate Sep<11>2014
16:33 May 21, 2025
Jkt 265001
Elevation (BFE), base flood depth,
Special Flood Hazard Area (SFHA)
boundary or zone designation, or
regulatory floodway on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports for
the communities listed in the table
below. The purpose of this notice is to
seek general information and comment
regarding the preliminary FIRM, and
where applicable, the FIS report that the
Federal Emergency Management Agency
(FEMA) has provided to the affected
communities. 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).
PO 00000
Frm 00057
Fmt 4703
Sfmt 4703
Comments are to be submitted
on or before August 20, 2025.
ADDRESSES: The Preliminary FIRM, and
where applicable, the FIS report for
each community are available for
inspection at both the online location
https://hazards.fema.gov/femaportal/
prelimdownload and the respective
Community Map Repository address
listed in the tables 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.
You may submit comments, identified
by Docket No. FEMA–B–2521, to Rick
Sacbibit, Chief, Engineering Services
Branch, Risk Analysis, Planning &
Information Directorate, FEMA, 400 C
Street SW, Washington, DC 20472, (202)
646–7659, or (email) patrick.sacbibit@
fema.dhs.gov.
DATES:
E:\FR\FM\22MYN1.SGM
22MYN1
Agencies
[Federal Register Volume 90, Number 98 (Thursday, May 22, 2025)]
[Notices]
[Pages 21940-21942]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-09211]
-----------------------------------------------------------------------
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: Rick Sacbibit, Chief, Engineering
Services Branch, Risk Analysis, Planning & Information Directorate,
FEMA, 400 C Street SW, Washington, DC 20472, (202) 646-7659, 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 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.'')
Kristin E. Fontenot,
Assistant Administrator, Risk Analysis, Planning & Information
Directorate, 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA City of Phoenix (23- The Honorable Kate Gallego, Mayor, City Hall, 200 West Washington Mar. 7, 2025........... 040051
Docket No.: B- 09-0361P). City of Phoenix, 200 West Street, Phoenix, AZ 85003.
2488). Washington Street, Phoenix, AZ
85003.
Maricopa (FEMA Town of Paradise The Honorable Jerry Bien-Willner, Town Hall, 6401 East Lincoln Mar. 7, 2025........... 040049
Docket No.: B- Valley (23-09- Mayor, Town of Paradise Valley, Drive, Paradise Valley, AZ 85253.
2488). 0361P). 6401 East Lincoln Drive, Paradise
Valley, AZ 85253.
Pinal (FEMA City of Apache The Honorable Chip Wilson, Mayor, City Hall, 300 East Superstition Mar. 6, 2025........... 040120
Docket No.: B- Junction (24-09- City of Apache Junction, 300 East Boulevard, Apache Junction, AZ
2488). 0270P). Superstition Boulevard, Apache 85119.
Junction, AZ 85119.
California:
Orange (FEMA City of San Juan The Honorable Sergio Farias, City Hall, 30448 Rancho Viejo Feb. 28, 2025.......... 060231
Docket No.: B- Capistrano (24-09- Mayor, City of San Juan Road, Suite 110, San Juan
2479). 0140P). Capistrano, 30448 Rancho Viejo Capistrano, CA 92675.
Road, Suite 110, San Juan
Capistrano, CA 92675.
San Joaquin City of Lathrop (24- The Honorable Sonny Dhaliwal, City Hall, 390 Town Center Drive, Mar. 13, 2025.......... 060738
(FEMA Docket 09-0243P). Mayor, City of Lathrop, 390 Town Lathrop, CA 95330.
No.: B-2488). Center Drive, Lathrop, CA 95330.
Ventura (FEMA City of Santa Paula Dan Singer, Manager, City of Santa Public Works Department, 866 East Mar. 6, 2025........... 060420
Docket No.: B- (24-09-0113P). Paula, 970 Ventura Street, Santa Main Street, Santa Paula, CA
2488). Paula, CA 93060. 93060.
[[Page 21941]]
Ventura (FEMA Unincorporated areas Kelly Long, Chair, Ventura County Ventura County, Government Center Mar. 6, 2025........... 060413
Docket No.: B- of Ventura County Board of Supervisors, 1203 Flynn Hall of Administration, 800 South
2488). (24-09-0113P). Road, Suite 220, Camarillo, CA Victoria Avenue, Ventura, CA
93012. 93009.
Colorado:
Arapahoe (FEMA City of Aurora (23- The Honorable Mike Coffman, Mayor, Engineering Department, 15151 East Feb. 28, 2025.......... 080002
Docket No.: B- 08-0696P). City of Aurora, 15151 East Alameda Parkway, Aurora, CO
2479). Alameda Parkway, Aurora, CO 80012.
80012.
Arapahoe (FEMA City of Centennial The Honorable Stephanie Piko, Southeast Metro, Stormwater Feb. 28, 2025.......... 080315
Docket No.: B- (23-08-0696P). Mayor, City of Centennial, 13133 Authority, 7437 South Fairplay
2479). East Arapahoe Road, Centennial, Street, Centennial, CO 80112.
CO 80112.
Arapahoe (FEMA Unincorporated areas Carrie Warren-Gully, Chair, Arapahoe County, Public Works and Feb. 28, 2025.......... 080011
Docket No.: B- of Arapahoe County Arapahoe County Board of Development Department, 6924
2479). (23-08-0696P). Commissioners, 5334 South Prince South Lima Street, Centennial, CO
Street, Littleton, CO 80120. 80112.
Douglas (FEMA Town of Castle Rock The Honorable Jason Gray, Mayor, Water Administration Building, 175 Mar. 21, 2025.......... 080050
Docket No.: B- (24-08-0008P). Town of Castle Rock, 100 North Kellogg Court, Castle Rock, CO
2488). Wilcox Street, Castle Rock, CO 80104.
80104.
Douglas (FEMA Unincorporated areas George Teal Chair, Douglas County Douglas County, Public Works Mar. 21, 2025.......... 080049
Docket No.: B- of Douglas County Board of County Commissioners, Department, 100 3rd Street,
2488). (24-08-0008P). 100 3rd Street, Castle Rock, CO Castle Rock, CO 80104.
80104.
Jefferson (FEMA Unincorporated areas Lesley Dahlkemper, Chair, Jefferson County, Planning and Mar. 28, 2025.......... 080087
Docket No.: B- of Jefferson County Jefferson County Board of Zoning Division, 100 Jefferson
2488). (24-08-0337P). Commissioners, 100 Jefferson County Parkway, Suite 3550
County Parkway, Suite 5550 Golden, CO 80419.
Golden, CO 80419.
Florida:
Clay (FEMA Unincorporated areas Jim Renninger, Chair, Clay County Clay County, Administration Apr. 4, 2025........... 120064
Docket No.: B- of Clay County (24- Board of Commissioners, P.O. Box Building, 477 Houston Street, 3rd
2488). 04-3312P). 1366, Green Cove Springs, FL Floor, Green Cove Springs, FL
32043. 32043.
Orange (FEMA City of Orlando (24- The Honorable Buddy Dyer, Mayor, Public Works Department, Apr. 7, 2025........... 120186
Docket No.: B- 04-6931P). City of Orlando, 400 South Orange Engineering Division, 400 South
2488). Avenue, Orlando, FL 32801. Orange Avenue, 8th Floor,
Orlando, FL 32801.
Palm Beach (FEMA Unincorporated areas Verdenia C. Baker, Administrator, Palm Beach County, Vista Center, Apr. 3, 2025........... 120192
Docket No.: B- of Palm Beach Palm Beach County, 301 North Building Division, 2300 North Jog
2488). County (24-04- Olive Avenue, Suite 1101, West Road, Vista Center, 1st Floor 1E-
4466P). Palm Beach, FL 33411. 17, West Palm Beach, FL 33401.
Sarasota (FEMA City of Venice (24- The Honorable Nick Pachota, Mayor, Engineering Department, 401 West Mar. 31, 2025.......... 125154
Docket No.: B- 04-3479P). City of Venice, 401 West Venice Venice Avenue, Venice, FL 34285.
2488). Avenue, Venice, FL 34285.
Sarasota (FEMA Unincorporated areas Michael A. Moran Chair, Sarasota Sarasota County, Planning and Mar. 31, 2025.......... 125144
Docket No.: B- of Sarasota County County Board of Commissioners, Development Services Department,
2488). (24-04-3479P). 1660 Ringling Boulevard, 1001 Sarasota Center Boulevard,
Sarasota, FL 34236. Sarasota, FL 34240.
Illinois:
Will (FEMA City of Aurora (24- The Honorable Richard C. Irvin, Engineering Department, 44 East Mar. 27, 2025.......... 170320
Docket No.: B- 05-1559P). Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60505.
2501). Downer Place, Aurora, IL 60505.
Will (FEMA City of Naperville The Honorable Scott A. Wehrli, Municipal Center, 400 South Eagle Mar. 27, 2025.......... 170213
Docket No.: B- (24-05-1559P). Mayor, City of Naperville, 400 Street, Naperville, IL 60540.
2501). South Eagle Street, Naperville,
IL 60540.
Will (FEMA Unincorporated areas Jennifer Bertino-Tarrant, Will Will County, Land Use Department, Mar. 27, 2025.......... 170695
Docket No.: B- of Will County (24- County Executive, 302 North 58 East Clinton Street, Suite
2501). 05-1559P). Chicago Street, Joliet, IL 60432. 100, Joliet, IL 60432.
Will (FEMA Village of John Argoudelis, President, Village Hall, 24401 West Lockport Mar. 27, 2025.......... 170771
Docket No.: B- Plainfield (24-05- Village of Plainfield, 24401 West Street, Plainfield, IL 60544.
2501). 1559P). Lockport Street, Plainfield, IL
60544.
North Carolina:
Wake (FEMA Town of Garner (24- The Honorable Buddy Gupton, Mayor, Planning Department, 900 7th Apr. 22, 2025.......... 370240
Docket No.: B- 04-2906P). Town of Garner 900 7th Avenue, Avenue, Garner, NC 27529.
2501). Garner, NC 27529.
Wake (FEMA Unincorporated Areas Susan Evans, Chair, Wake County Wake County, Planning Department, Apr. 22, 2025.......... 370368
Docket No.: B- of Wake County (24- Board of Commissioners, P.O. Box 336 Fayetteville Street, #500,
2501). 04-2906P). 550, Raleigh, NC 27602. Raleigh, NC 27601.
Ohio:
Franklin (FEMA City of Columbus (24- The Honorable Andrew J. Ginther, City Hall, 1250 Fairwood Avenue, Mar. 31, 2025.......... 390170
Docket No.: B- 05-2037P). Mayor, City of Columbus, 90 West Columbus, OH 43206.
2488). Broad Street, Columbus, OH 43215.
Franklin (FEMA City of Reynoldsburg The Honorable Joe Begeny, Mayor, City Hall, 7232 East Main Street, Mar. 31, 2025.......... 390177
Docket No.: B- (24-05-2037P). City of Reynoldsburg, 7232 East Reynoldsburg, OH 43068.
2488). Main Street, Reynoldsburg, OH
43068.
Pennsylvania:
Montgomery (FEMA Township of Lower Denise A. Kuritz, President, Township Hall, 640 Red Lion Road, Apr. 7, 2025........... 420702
Docket No.: B- Moreland (24-03- Township of Lower Moreland Board Huntingdon Valley, PA 19006.
2501). 0069P). of Commissioners, 640 Red Lion
Road, Huntingdon Valley, PA
19006.
[[Page 21942]]
South Dakota: City of Rapid City The Honorable Jason Salamun, Engineering Department, 300 6th Apr. 2, 2025........... 465420
Pennington (FEMA (24-08-0254P). Mayor, City of Rapid City, 300 Street, Rapid City, SD 57701.
Docket No.: B- 6th Street, Rapid City, SD 57701.
2488).
Texas:
Bexar (FEMA City of Helotes (23- The Honorable Rich Whitehead, City Hall, 12951 Bandera Road, Apr. 7, 2025........... 481643
Docket No.: B- 06-1989P). Mayor, City of Helotes, P.O. Box Helotes, TX 78023.
2506). 507, Helotes, TX 78023.
Bexar (FEMA Unincorporated areas The Honorable Peter Sakai, Bexar Bexar County, Public Works Apr. 7, 2025........... 480035
Docket No.: B- of Bexar County (24- County Judge, 101 West Nueva Department, 1948 Probandt Street,
2506). 06-0195P). Street, 10th Floor, San Antonio, San Antonio, TX 78214.
TX 78205.
Dallas (FEMA City of Dallas (24- Kimberly Bizor Tolbert, Manager, City Hall, 1500 Marilla Street, Apr. 7, 2025........... 480171
Docket No.: B- 06-0429P). City of Dallas, 1500 Marilla Dallas, TX 75201.
2506). Street, Room 4EN, Dallas, TX
75201.
Midland (FEMA City of Midland (24- The Honorable Lori Blong, Mayor, Engineering Department, 300 North Apr. 2, 2025........... 480477
Docket No.: B- 06-2101P). City of Midland, 300 North Loraine Street, 5th Floor,
2488). Loraine Street, Midland, TX Midland, TX 79701.
79701.
Midland (FEMA Unincorporated areas The Honorable Terry Johnson, Midland County, Public Works Mar. 31, 2025.......... 481239
Docket No.: B- of Midland County Midland County Judge, 500 North Department, 500 North Loraine
2488). (23-06-2576P). Loraine Street, Suite 1100, Street, Suite 1100, Midland, TX
Midland, TX 79701. 79701.
Midland (FEMA Unincorporated areas The Honorable Terry Johnson, Midland County, Public Works Apr. 2, 2025........... 481239
Docket No.: B- of Midland County Midland County Judge, 500 North Department, 500 North Loraine
2488). (24-06-2101P). Loraine Street, Suite 1100, Street, Suite 1100, Midland, TX
Midland, TX 79701. 79701.
Tarrant (FEMA City of Benbrook (24- James Hinderaker, Manager, City of City Hall, 911 Winscott Road, Apr. 3, 2025........... 480586
Docket No.: B- 06-0786P). Benbrook, 911 Winscott Road, Benbrook, TX 76126.
2488). Benbrook, TX 76126.
Tarrant (FEMA City of Fort Worth The Honorable Mattie Parker, Department of Transportation and Apr. 3, 2025........... 480596
Docket No.: B- (24-06-0786P). Mayor, City of Fort Worth, 200 Public Works, Engineering Vault
2488). Texas Street, Fort Worth, TX and Map Repository, 200 Texas
76102. Street, Fort Worth, TX 76102.
Travis (FEMA City of Manor (23-06- The Honorable Christopher Harvey, City Hall, 105 East Eggleston Apr. 7, 2025........... 481027
Docket No.: B- 2497P). Mayor, City of Manor, P.O. Box Street, Manor, TX 78653.
2488). 387, Manor, TX 78653.
Travis (FEMA Unincorporated areas The Honorable Andy Brown, Travis Travis County, Floodplain Apr. 7, 2025........... 481026
Docket No.: B- of Travis County County Judge, P.O. Box 1748, Management, 700 Lavaca Street,
2488). (23-06-2497P). Austin, TX 78767. 5th Floor, Austin, TX 78701.
Williamson (FEMA City of Jarrell (24- The Honorable Patrick Sherek, City Hall, 161 Town Center Apr. 4, 2025........... 480111
Docket No.: B- 06-0042P). Mayor, City of Jarrell, 161 Town Boulevard, Jarrell, TX 76537.
2472) Center Boulevard, Jarrell, TX
76537.
Utah:
Salt Lake (FEMA City of Herriman The Honorable Lorin Palmer, Mayor, City Hall, 5355 West Main Street, Mar. 3, 2025........... 490252
Docket No.: B- City (24-08-0034P). City of Herriman City, 5355 West Herriman, UT 84096.
2479). Main Street, Herriman, UT 84096.
Salt Lake (FEMA Unincorporated areas The Honorable Jenny Wilson, Mayor, Salt Lake County Government Mar. 3, 2025........... 490102
Docket No.: B- of Salt Lake County Salt Lake County, 2001 South Center, 2001 South State Street,
2479). (24-08-0034P). State Street, Suite N2-100, Salt Salt Lake City, UT 84114.
Lake City, UT 84114.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-09211 Filed 5-21-25; 8:45 am]
BILLING CODE 9110-12-P