Changes in Flood Hazard Determinations, 10502-10504 [2025-02979]
Download as PDF
10502
Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices
The Acting Administrator of the
Centers for Medicare & Medicaid
Services (CMS), Stephanie Carlton,
having reviewed and approved this
document, authorizes Vanessa Garcia,
who is the Federal Register Liaison, to
electronically sign this document for
purposes of publication in the Federal
Register.
Vanessa Garcia,
Federal Register Liaison, Centers for Medicare
& Medicaid Services.
[FR Doc. 2025–02938 Filed 2–21–25; 8:45 am]
BILLING CODE 4120–01–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,
SUMMARY:
State and county
Arizona:
Gila (FEMA
Docket No.: B–
2467).
Navajo (FEMA
Docket No.: B–
2467).
ddrumheller on DSK120RN23PROD with NOTICES1
California:
Los Angeles
(FEMA Docket
No.: B–2462).
Los Angeles
(FEMA Docket
No.: B–2462).
Colorado:
Arapahoe (FEMA
Docket No.: B–
2462).
Arapahoe (FEMA
Docket No.: B–
2462).
VerDate Sep<11>2014
Location and
case No.
City of Globe (24–
09–0443P).
Town of PinetopLakeside (23–09–
1093P).
City of Los Angeles
(24–09–0592P).
Unincorporated
areas of Los Angeles County (24–
09–0592P).
City of Aurora (23–
08–0489P).
Unincorporated
areas of Arapahoe
County (23–08–
0489P).
19:10 Feb 21, 2025
Jkt 265001
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) 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 currently effective community
number is shown and must be used for
all new policies and renewals.
Chief executive officer of community
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
Community
No.
The Honorable Al Gameros, Mayor,
City of Globe, 150 North Pine
Street, Globe, AZ 85501.
The Honorable Stephanie Irwin,
Mayor, Town of Pinetop-Lakeside,
325 West White Mountain Boulevard, Lakeside, AZ 85929.
City Hall, 150 North Pine Street,
Globe, AZ 85501.
Dec. 26, 2024 ..........
040029
Town Hall, 325 West White Mountain
Boulevard, Lakeside, AZ 85929.
Jan. 9, 2025 ............
040127
The Honorable Karen Bass, Mayor,
City of Los Angeles, 200 North
Spring Street, Los Angeles, CA
90012.
Lindsey Horvath, Chair, Los Angeles
County Board of Supervisors, 500
West Temple Street, Room 821,
Los Angeles, CA 90012.
Department of Public Works, 1149
South Broadway, Suite 810, Los
Angeles, CA 90015.
Dec. 27, 2024 ..........
060137
Los Angeles County Watershed Management Department, 900 South
Fremont Avenue, Alhambra, CA
91803.
Dec. 27, 2024 ..........
065043
The Honorable Mike Coffman, Mayor,
City of Aurora, 15151 East Alameda
Parkway, Aurora, CO 80012.
Carrie Warren-Gully, Chair, Arapahoe
County Board of Commissioners,
5334 South Prince Street, Littleton,
CO 80120.
Public Works Department, 15151 East
Alameda Parkway, Suite 3200, Aurora, CO 80012.
Arapahoe County Public Works and
Development Department, 6924
South Lima Street, Centennial, CO
80112.
Dec. 20, 2024 ..........
080002
Dec. 20, 2024 ..........
080011
PO 00000
Frm 00032
Fmt 4703
Sfmt 4703
E:\FR\FM\24FEN1.SGM
24FEN1
Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices
State and county
Boulder (FEMA
Docket No.: B–
2467).
Boulder (FEMA
Docket No.: B–
2467).
Jefferson
Docket
2462).
Jefferson
Docket
2462).
(FEMA
No.: B–
(FEMA
No.: B–
Jefferson (FEMA
Docket No.: B–
2462).
Connecticut:
New Haven
(FEMA Docket
No.: B–2467).
New Haven
(FEMA Docket
No.: B–2467).
Florida:
Bay (FEMA
Docket No.: B–
2462).
Collier (FEMA
Docket No.: B–
2462).
Monroe (FEMA
Docket No.: B–
2462).
Town of Superior
(23–08–0189P).
Unincorporated
areas of Boulder
County (23–08–
0189P).
City of Lakewood
(23–08–0727P).
Unincorporated
areas of Jefferson
County (23–08–
0417P).
Unincorporated
areas of Jefferson
County (23–08–
0727P).
City of New Haven
(24–01–0496P).
Town of East Haven
(24–01–0496P).
Unincorporated
areas of Bay
County (24–04–
3454P).
Unincorporated
areas of Collier
County (24–04–
1528P).
Unincorporated
areas of Monroe
County (24–04–
4132P).
Monroe (FEMA
Docket No.: B–
2462).
Village of Islamorada
(24–04–4463P).
Orange (FEMA
Docket No.: B–
2462).
Palm Beach
(FEMA Docket
No.: B–2467).
City Orlando (24–04–
3768P).
Pasco (FEMA
Docket No.: B–
2467).
Georgia: Coweta
(FEMA Docket No.:
B–2467).
Illinois: DuPage
(FEMA Docket No.:
B–2462).
Indiana:
Marion (FEMA
Docket No.: B–
2462).
Marion (FEMA
Docket No.: B–
2462).
ddrumheller on DSK120RN23PROD with NOTICES1
Location and
case No.
Kansas: Johnson
(FEMA Docket No.:
B–2462).
Nevada:
Washoe (FEMA
Docket No.: B–
2462).
Washoe (FEMA
Docket No.: B–
2462).
Village of Royal
Palm Beach (23–
04–5354P).
City of Zephyrhills
(24–04–4816P).
City of Newnan (24–
04–0065P).
Village of Addison
(24–05–0830P).
City of Indianapolis
(24–05–1185P).
Town of Speedway
(24–05–1185P).
City of Overland
Park (23–07–
0829P).
City of Reno (24–09–
0743P).
Unincorporated
areas of Washoe
County (24–09–
0743P).
Chief executive officer of community
Community map repository
19:10 Feb 21, 2025
Jkt 265001
Community
No.
The Honorable Mark Lacis, Mayor,
Town of Superior, 124 East Coal
Creek Drive, Superior, CO 80027.
The Honorable Ashley Stolzmann,
Chair, Boulder County Board of
Commissioners, P.O. Box 471,
Boulder, CO 80306.
The Honorable Wendi Strom, Mayor,
City of Lakewood, 480 South Allison
Parkway, Lakewood, CO 80226.
Lesley Dahlkemper, Chair, Jefferson
County Board of Commissioners,
100 Jefferson County Parkway,
Suite 5550, Golden, CO 80419.
Lesley Dahlkemper, Chair, Jefferson
County Board of Commissioners,
100 Jefferson County Parkway,
Suite 5550, Golden, CO 80419.
Town Hall, 124 East Coal Creek
Drive, Superior, CO 80027.
Dec. 23, 2024 ..........
080203
Boulder County Transportation Department, 2525 13th Street, Suite
203, Boulder, CO 80304.
Dec. 23, 2024 ..........
080023
Public Works Department, 470 South
Allison Parkway, Lakewood, CO
80226.
Jefferson County Planning and Zoning
Division, 100 Jefferson County
Parkway, Suite 3550, Golden, CO
80419.
Jefferson County Planning and Zoning
Division, 100 Jefferson County
Parkway, Suite 3550, Golden, CO
80419.
Dec. 20, 2024 ..........
085075
Dec. 27, 2024 ..........
080087
Dec. 20, 2024 ..........
080087
The Honorable Justin Elicker, Mayor,
City of New Haven, 165 Church
Street, New Haven, CT 06510.
The Honorable Joseph A. Carfora,
Mayor, Town of East Haven, 250
Main Street, East Haven, CT
06512.
Planning Department, 165 Church
Street, 5th Floor, New Haven, CT
06510.
Engineering Department, 461 North
High Street, East Haven, CT 06512.
Jan. 10, 2025 ..........
090084
Jan. 10, 2025 ..........
090076
Robert Majka, Manager, Bay County,
840 West 11th Street, Panama City,
FL 32401.
Bay County Planning and Zoning Department, 840 West 11th Street,
Panama City, FL 32401.
Jan. 2, 2025 ............
120004
Chris Hall, Chair, Collier County
Board of Commissioners, 3299
Tamiami Trail East, Suite 303,
Naples FL 34112.
The Honorable Holly Merrill Raschein,
Mayor, Monroe County Board of
Commissioners, 102050 Overseas
Highway, Suite 234, Key Largo, FL
33037.
The Honorable Joseph Buddy Pinder
III, Mayor, Village of Islamorada,
86800 Overseas Highway,
Islamorada, FL 33036.
The Honorable Buddy Dyer, Mayor,
City of Orlando, 400 South Orange
Avenue, Orlando, FL 32801.
The Honorable Fred Pinto, Mayor, Village of Royal Palm Beach, 1050
Royal Palm Beach Boulevard,
Royal Palm Beach, FL 33411.
The Honorable Melonie Bahr Monson,
Mayor, City of Zephyrhills, 5335 8th
Street, Zephyrhills, FL 33542.
The Honorable Keith Brady, Mayor,
City of Newnan, 25 LaGrange
Street, Newnan, GA 30263.
The Honorable Richard Veenstra,
Mayor, Village of Addison, 1 Friendship Plaza, Addison, IL 60101.
Collier County Growth Management
Community Development Department, 2800 North Horseshoe Drive,
Naples FL 34104.
Monroe County Building Department,
2798 Overseas Highway, Suite 300,
Key Largo, FL 35050.
Dec. 24, 2024 ..........
120067
Dec. 20, 2024 ..........
125129
Building Department, 86800 Overseas
Highway, Islamorada, FL 33036.
Dec. 27, 2024 ..........
120424
Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801.
Village Hall, 1050 Royal Palm Beach
Boulevard, Royal Palm Beach, FL
33411.
Jan. 2, 2025 ............
120186
Dec. 24, 2024 ..........
120225
City Hall, 5335 8th Street, Zephyrhills,
FL 33542.
Dec. 23, 2024 ..........
120235
City Hall, 25 LaGrange Street,
Newnan, GA 30263.
Jan. 2, 2025 ............
130062
Village Hall, 1 Friendship Plaza,
Addison, IL 60101.
Dec. 27, 2024 ..........
170198
The Honorable Joe Hogsett, Mayor,
City of Indianapolis, 200 East
Washington Street, Suite 2501, Indianapolis, IN 46204.
Jason Delisle, President, Town of
Speedway Council, 5300
Crawfordsville Road, Speedway, IN
46224.
The Honorable Curt Skoog, Mayor,
City of Overland Park, 8500 Santa
Fe Drive, Overland Park, KS 66212.
City Hall, 1200 Madison Ave., Suite
100, Indianapolis, IN 46225.
Dec. 27, 2024 ..........
180159
Town Hall, 1450 North Lynhurst Drive,
Speedway, IN 46224.
Dec. 27, 2024 ..........
180162
City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212.
Dec. 18, 2024 ..........
200174
The Honorable Hillary Schieve,
Mayor, City of Reno, 1 East 1st
Street, Reno, NV 89505.
Alexis Hill, Chair, Washoe County
Board of Commissioners, 1001 East
9th Street, Reno, NV 89512.
City Hall, 1 East 1st Street, Reno, NV
89505.
Dec. 27, 2024 ..........
320020
Washoe County Administration Complex, 1001 East 9th Street, Reno,
NV 89512.
Dec. 27, 2024 ..........
320019
North Carolina:
VerDate Sep<11>2014
Date of
modification
10503
PO 00000
Frm 00033
Fmt 4703
Sfmt 4703
E:\FR\FM\24FEN1.SGM
24FEN1
10504
Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices
Location and
case No.
State and county
Gaston (FEMA
Docket No.: B–
2445)
City of Cherryville
(23–04–4491P).
Guilford (FEMA
Docket No.: B–
2460).
Guilford (FEMA
Docket No.: B–
2460).
City of Greensboro
(23–04–3460P).
Surry (FEMA
Docket No.: B–
2460).
Tennessee:
Rutherford
(FEMA Docket
No.: B–2467).
Rutherford
(FEMA Docket
No.: B–2467).
Rutherford
(FEMA Docket
No.: B–2467).
Texas:
Dallas (FEMA
Docket No.: B–
2467).
Denton (FEMA
Docket No.: B–
2462).
Gillespie (FEMA
Docket No.: B–
2462).
Unincorporated
areas of Guilford
County (23–04–
3460P).
Unincorporated
areas of Surry
County (23–04–
1415P).
City of La Vergne
(24–04–4547P).
Town of Smyrna
(24–04–4547P).
Unincorporated
areas of Rutherford County (24–
04–4547P).
City of Mesquite (24–
06–0950P).
Town of Argyle (24–
06–0767P).
City of Fredericksburg (24–06–
1109P).
Montgomery
(FEMA Docket
No.: B–2467).
City of Roman Forest
(24–06–0838P).
Montgomery
(FEMA Docket
No.: B–2467).
City of Woodbranch
(24–06–0838P).
Montgomery
(FEMA Docket
No.: B–2467).
Unincorporated
areas of Montgomery County
(24–06–0838P).
City of Austin (23–
06–1884P).
Travis (FEMA
Docket No.: B–
2462).
Chief executive officer of community
Community map repository
Date of
modification
The Honorable H.L. Beam, Mayor,
City of Cherryville, 116 South
Mountain Street, Cherryville, NC
28021.
The Honorable Nancy Vaughan,
Mayor, City of Greensboro, P.O.
Box 3136 Greensboro, NC 27402.
Melvin Alston, Chair, Guilford County
Board of Commissioners, 301 West
Market Street Greensboro, NC
27401.
Mark Marion, Chair, Surry County
Board of Commissioners, P.O. Box
1467, Dobson, NC 27017.
Planning and Zoning Department, 116
South Mountain Street, Cherryville,
NC 28021.
Aug. 5, 2024 ............
370455
Stormwater Planning Division, 2602
South Elm, Eugene Street, Greensboro, NC 27402.
Guilford County Planning Department,
400 West Market Street, Greensboro, NC 27401.
Dec. 9, 2024 ............
375351
Dec. 9, 2024 ............
370111
Surry County Central Permitting Center, 122 Hamby Road, Dobson, NC
27017.
Dec. 12, 2024 ..........
370364
The Honorable Jason Cole, Mayor,
City of La Vergne, 5093
Murfreesboro Road, La Vergne, TN
37086.
The Honorable Mary Esther Reed,
Mayor, Town of Smyrna, 315 South
Lowry Street, Smyrna, TN 37167.
The Honorable Joe S. Carr, Mayor,
Rutherford County, 1 Public Square,
Room 101, Murfreesboro, TN
37130.
Codes Department, 5175
Murfreesboro Road, La Vergne, TN
37086.
Jan. 10, 2025 ..........
470167
City Hall, 315 South Lowry Street,
Smyrna, TN 37167.
Jan. 10, 2025 ..........
470169
Rutherford County Courthouse, 116
West Lytle Street, Murfreesboro, TN
37130.
Jan. 10, 2025 ..........
470165
The Honorable Daniel Aleman, Jr.,
Mayor, City of Mesquite, P.O. Box
850137, Mesquite, TX 75185.
The Honorable Rick Bradford, Mayor,
Town of Argyle, P.O. Box 609, Argyle, TX 76226.
The Honorable Jeryl Hoover, Mayor,
City of Fredericksburg, 126 West
Main Street, Fredericksburg, TX
78624.
The Honorable Chris Parr, Mayor, City
of Roman Forest, 2430 Roman Forest Boulevard, Roman Forest, TX
77357.
The Honorable Mike Tyson, Mayor,
City of Woodbranch, 58A
Woodbranch Drive, New Caney, TX
77357.
The Honorable Mark J. Keough, Montgomery County Judge, 501 North
Thompson Street, Suite 401, Conroe, TX 77301.
T. C. Broadnax, Manager, City of Austin, P.O. Box 1088, Austin, TX
78767.
City Hall, 1515 North Galloway Avenue, Mesquite, TX 75149.
Jan. 6, 2025 ............
485490
Town Hall, 308 Denton Street, Argyle,
TX 76226.
Dec. 30, 2024 ..........
480775
City Hall, 126 West Main Street, Fredericksburg, TX 78624.
Dec. 19, 2024 ..........
480252
City Hall, 2430 Roman Forest Boulevard, Roman Forest, TX 77357.
Jan. 9, 2025 ............
481538
City Hall, 58A Woodbranch Drive,
New Caney, TX 77357.
Jan. 9, 2025 ............
480694
Montgomery County Courthouse, 501
North Thompson Street, Suite 100,
Conroe, TX 77301.
Jan. 9, 2025 ............
480483
City Hall, 301 West 2nd Street, Austin, TX 78701.
Dec. 23, 2024 ..........
480624
[FR Doc. 2025–02979 Filed 2–21–25; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
ddrumheller on DSK120RN23PROD with NOTICES1
[Docket ID FEMA–2025–0002; Internal
Agency Docket No. FEMA–B–2501]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
This notice lists communities
where the addition or modification of
SUMMARY:
VerDate Sep<11>2014
19:10 Feb 21, 2025
Jkt 265001
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 currently effective community
number is shown in the table below and
PO 00000
Frm 00034
Fmt 4703
Sfmt 4703
Community
No.
must be used for all new policies and
renewals.
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 Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
DATES:
E:\FR\FM\24FEN1.SGM
24FEN1
Agencies
[Federal Register Volume 90, Number 35 (Monday, February 24, 2025)]
[Notices]
[Pages 10502-10504]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-02979]
=======================================================================
-----------------------------------------------------------------------
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 currently 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:
Gila (FEMA City of Globe (24-09- The Honorable Al Gameros, Mayor, City Hall, 150 North Pine Street, Dec. 26, 2024............ 040029
Docket No.: B- 0443P). City of Globe, 150 North Pine Globe, AZ 85501.
2467). Street, Globe, AZ 85501.
Navajo (FEMA Town of Pinetop- The Honorable Stephanie Irwin, Town Hall, 325 West White Jan. 9, 2025............. 040127
Docket No.: B- Lakeside (23-09- Mayor, Town of Pinetop-Lakeside, Mountain Boulevard, Lakeside, AZ
2467). 1093P). 325 West White Mountain 85929.
Boulevard, Lakeside, AZ 85929.
California:
Los Angeles City of Los Angeles The Honorable Karen Bass, Mayor, Department of Public Works, 1149 Dec. 27, 2024............ 060137
(FEMA Docket (24-09-0592P). City of Los Angeles, 200 North South Broadway, Suite 810, Los
No.: B-2462). Spring Street, Los Angeles, CA Angeles, CA 90015.
90012.
Los Angeles Unincorporated areas Lindsey Horvath, Chair, Los Los Angeles County Watershed Dec. 27, 2024............ 065043
(FEMA Docket of Los Angeles Angeles County Board of Management Department, 900 South
No.: B-2462). County (24-09- Supervisors, 500 West Temple Fremont Avenue, Alhambra, CA
0592P). Street, Room 821, Los Angeles, 91803.
CA 90012.
Colorado:
Arapahoe (FEMA City of Aurora (23- The Honorable Mike Coffman, Public Works Department, 15151 Dec. 20, 2024............ 080002
Docket No.: B- 08-0489P). Mayor, City of Aurora, 15151 East Alameda Parkway, Suite
2462). East Alameda Parkway, Aurora, CO 3200, Aurora, CO 80012.
80012.
Arapahoe (FEMA Unincorporated areas Carrie Warren-Gully, Chair, Arapahoe County Public Works and Dec. 20, 2024............ 080011
Docket No.: B- of Arapahoe County Arapahoe County Board of Development Department, 6924
2462). (23-08-0489P). Commissioners, 5334 South Prince South Lima Street, Centennial,
Street, Littleton, CO 80120. CO 80112.
[[Page 10503]]
Boulder (FEMA Town of Superior (23- The Honorable Mark Lacis, Mayor, Town Hall, 124 East Coal Creek Dec. 23, 2024............ 080203
Docket No.: B- 08-0189P). Town of Superior, 124 East Coal Drive, Superior, CO 80027.
2467). Creek Drive, Superior, CO 80027.
Boulder (FEMA Unincorporated areas The Honorable Ashley Stolzmann, Boulder County Transportation Dec. 23, 2024............ 080023
Docket No.: B- of Boulder County Chair, Boulder County Board of Department, 2525 13th Street,
2467). (23-08-0189P). Commissioners, P.O. Box 471, Suite 203, Boulder, CO 80304.
Boulder, CO 80306.
Jefferson (FEMA City of Lakewood (23- The Honorable Wendi Strom, Mayor, Public Works Department, 470 Dec. 20, 2024............ 085075
Docket No.: B- 08-0727P). City of Lakewood, 480 South South Allison Parkway, Lakewood,
2462). Allison Parkway, Lakewood, CO CO 80226.
80226.
Jefferson (FEMA Unincorporated areas Lesley Dahlkemper, Chair, Jefferson County Planning and Dec. 27, 2024............ 080087
Docket No.: B- of Jefferson County Jefferson County Board of Zoning Division, 100 Jefferson
2462). (23-08-0417P). Commissioners, 100 Jefferson County Parkway, Suite 3550,
County Parkway, Suite 5550, Golden, CO 80419.
Golden, CO 80419.
Jefferson (FEMA Unincorporated areas Lesley Dahlkemper, Chair, Jefferson County Planning and Dec. 20, 2024............ 080087
Docket No.: B- of Jefferson County Jefferson County Board of Zoning Division, 100 Jefferson
2462). (23-08-0727P). Commissioners, 100 Jefferson County Parkway, Suite 3550,
County Parkway, Suite 5550, Golden, CO 80419.
Golden, CO 80419.
Connecticut:
New Haven (FEMA City of New Haven The Honorable Justin Elicker, Planning Department, 165 Church Jan. 10, 2025............ 090084
Docket No.: B- (24-01-0496P). Mayor, City of New Haven, 165 Street, 5th Floor, New Haven, CT
2467). Church Street, New Haven, CT 06510.
06510.
New Haven (FEMA Town of East Haven The Honorable Joseph A. Carfora, Engineering Department, 461 North Jan. 10, 2025............ 090076
Docket No.: B- (24-01-0496P). Mayor, Town of East Haven, 250 High Street, East Haven, CT
2467). Main Street, East Haven, CT 06512.
06512.
Florida:
Bay (FEMA Docket Unincorporated areas Robert Majka, Manager, Bay Bay County Planning and Zoning Jan. 2, 2025............. 120004
No.: B-2462). of Bay County (24- County, 840 West 11th Street, Department, 840 West 11th
04-3454P). Panama City, FL 32401. Street, Panama City, FL 32401.
Collier (FEMA Unincorporated areas Chris Hall, Chair, Collier County Collier County Growth Management Dec. 24, 2024............ 120067
Docket No.: B- of Collier County Board of Commissioners, 3299 Community Development
2462). (24-04-1528P). Tamiami Trail East, Suite 303, Department, 2800 North Horseshoe
Naples FL 34112. Drive, Naples FL 34104.
Monroe (FEMA Unincorporated areas The Honorable Holly Merrill Monroe County Building Dec. 20, 2024............ 125129
Docket No.: B- of Monroe County Raschein, Mayor, Monroe County Department, 2798 Overseas
2462). (24-04-4132P). Board of Commissioners, 102050 Highway, Suite 300, Key Largo,
Overseas Highway, Suite 234, Key FL 35050.
Largo, FL 33037.
Monroe (FEMA Village of The Honorable Joseph Buddy Pinder Building Department, 86800 Dec. 27, 2024............ 120424
Docket No.: B- Islamorada (24-04- III, Mayor, Village of Overseas Highway, Islamorada, FL
2462). 4463P). Islamorada, 86800 Overseas 33036.
Highway, Islamorada, FL 33036.
Orange (FEMA City Orlando (24-04- The Honorable Buddy Dyer, Mayor, Public Works Department, Jan. 2, 2025............. 120186
Docket No.: B- 3768P). City of Orlando, 400 South Engineering Division, 400 South
2462). Orange Avenue, Orlando, FL Orange Avenue, 8th Floor,
32801. Orlando, FL 32801.
Palm Beach (FEMA Village of Royal The Honorable Fred Pinto, Mayor, Village Hall, 1050 Royal Palm Dec. 24, 2024............ 120225
Docket No.: B- Palm Beach (23-04- Village of Royal Palm Beach, Beach Boulevard, Royal Palm
2467). 5354P). 1050 Royal Palm Beach Boulevard, Beach, FL 33411.
Royal Palm Beach, FL 33411.
Pasco (FEMA City of Zephyrhills The Honorable Melonie Bahr City Hall, 5335 8th Street, Dec. 23, 2024............ 120235
Docket No.: B- (24-04-4816P). Monson, Mayor, City of Zephyrhills, FL 33542.
2467). Zephyrhills, 5335 8th Street,
Zephyrhills, FL 33542.
Georgia: Coweta City of Newnan (24- The Honorable Keith Brady, Mayor, City Hall, 25 LaGrange Street, Jan. 2, 2025............. 130062
(FEMA Docket No.: B- 04-0065P). City of Newnan, 25 LaGrange Newnan, GA 30263.
2467). Street, Newnan, GA 30263.
Illinois: DuPage Village of Addison The Honorable Richard Veenstra, Village Hall, 1 Friendship Plaza, Dec. 27, 2024............ 170198
(FEMA Docket No.: B- (24-05-0830P). Mayor, Village of Addison, 1 Addison, IL 60101.
2462). Friendship Plaza, Addison, IL
60101.
Indiana:
Marion (FEMA City of Indianapolis The Honorable Joe Hogsett, Mayor, City Hall, 1200 Madison Ave., Dec. 27, 2024............ 180159
Docket No.: B- (24-05-1185P). City of Indianapolis, 200 East Suite 100, Indianapolis, IN
2462). Washington Street, Suite 2501, 46225.
Indianapolis, IN 46204.
Marion (FEMA Town of Speedway (24- Jason Delisle, President, Town of Town Hall, 1450 North Lynhurst Dec. 27, 2024............ 180162
Docket No.: B- 05-1185P). Speedway Council, 5300 Drive, Speedway, IN 46224.
2462). Crawfordsville Road, Speedway,
IN 46224.
Kansas: Johnson City of Overland The Honorable Curt Skoog, Mayor, City Hall, 8500 Santa Fe Drive, Dec. 18, 2024............ 200174
(FEMA Docket No.: B- Park (23-07-0829P). City of Overland Park, 8500 Overland Park, KS 66212.
2462). Santa Fe Drive, Overland Park,
KS 66212.
Nevada:
Washoe (FEMA City of Reno (24-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Dec. 27, 2024............ 320020
Docket No.: B- 0743P). Mayor, City of Reno, 1 East 1st Reno, NV 89505.
2462). Street, Reno, NV 89505.
Washoe (FEMA Unincorporated areas Alexis Hill, Chair, Washoe County Washoe County Administration Dec. 27, 2024............ 320019
Docket No.: B- of Washoe County Board of Commissioners, 1001 Complex, 1001 East 9th Street,
2462). (24-09-0743P). East 9th Street, Reno, NV 89512. Reno, NV 89512.
North Carolina:
[[Page 10504]]
Gaston (FEMA City of Cherryville The Honorable H.L. Beam, Mayor, Planning and Zoning Department, Aug. 5, 2024............. 370455
Docket No.: B- (23-04-4491P). City of Cherryville, 116 South 116 South Mountain Street,
2445) Mountain Street, Cherryville, NC Cherryville, NC 28021.
28021.
Guilford (FEMA City of Greensboro The Honorable Nancy Vaughan, Stormwater Planning Division, Dec. 9, 2024............. 375351
Docket No.: B- (23-04-3460P). Mayor, City of Greensboro, P.O. 2602 South Elm, Eugene Street,
2460). Box 3136 Greensboro, NC 27402. Greensboro, NC 27402.
Guilford (FEMA Unincorporated areas Melvin Alston, Chair, Guilford Guilford County Planning Dec. 9, 2024............. 370111
Docket No.: B- of Guilford County County Board of Commissioners, Department, 400 West Market
2460). (23-04-3460P). 301 West Market Street Street, Greensboro, NC 27401.
Greensboro, NC 27401.
Surry (FEMA Unincorporated areas Mark Marion, Chair, Surry County Surry County Central Permitting Dec. 12, 2024............ 370364
Docket No.: B- of Surry County (23- Board of Commissioners, P.O. Box Center, 122 Hamby Road, Dobson,
2460). 04-1415P). 1467, Dobson, NC 27017. NC 27017.
Tennessee:
Rutherford (FEMA City of La Vergne The Honorable Jason Cole, Mayor, Codes Department, 5175 Jan. 10, 2025............ 470167
Docket No.: B- (24-04-4547P). City of La Vergne, 5093 Murfreesboro Road, La Vergne, TN
2467). Murfreesboro Road, La Vergne, TN 37086.
37086.
Rutherford (FEMA Town of Smyrna (24- The Honorable Mary Esther Reed, City Hall, 315 South Lowry Jan. 10, 2025............ 470169
Docket No.: B- 04-4547P). Mayor, Town of Smyrna, 315 South Street, Smyrna, TN 37167.
2467). Lowry Street, Smyrna, TN 37167.
Rutherford (FEMA Unincorporated areas The Honorable Joe S. Carr, Mayor, Rutherford County Courthouse, 116 Jan. 10, 2025............ 470165
Docket No.: B- of Rutherford Rutherford County, 1 Public West Lytle Street, Murfreesboro,
2467). County (24-04- Square, Room 101, Murfreesboro, TN 37130.
4547P). TN 37130.
Texas:
Dallas (FEMA City of Mesquite (24- The Honorable Daniel Aleman, Jr., City Hall, 1515 North Galloway Jan. 6, 2025............. 485490
Docket No.: B- 06-0950P). Mayor, City of Mesquite, P.O. Avenue, Mesquite, TX 75149.
2467). Box 850137, Mesquite, TX 75185.
Denton (FEMA Town of Argyle (24- The Honorable Rick Bradford, Town Hall, 308 Denton Street, Dec. 30, 2024............ 480775
Docket No.: B- 06-0767P). Mayor, Town of Argyle, P.O. Box Argyle, TX 76226.
2462). 609, Argyle, TX 76226.
Gillespie (FEMA City of The Honorable Jeryl Hoover, City Hall, 126 West Main Street, Dec. 19, 2024............ 480252
Docket No.: B- Fredericksburg (24- Mayor, City of Fredericksburg, Fredericksburg, TX 78624.
2462). 06-1109P). 126 West Main Street,
Fredericksburg, TX 78624.
Montgomery (FEMA City of Roman Forest The Honorable Chris Parr, Mayor, City Hall, 2430 Roman Forest Jan. 9, 2025............. 481538
Docket No.: B- (24-06-0838P). City of Roman Forest, 2430 Roman Boulevard, Roman Forest, TX
2467). Forest Boulevard, Roman Forest, 77357.
TX 77357.
Montgomery (FEMA City of Woodbranch The Honorable Mike Tyson, Mayor, City Hall, 58A Woodbranch Drive, Jan. 9, 2025............. 480694
Docket No.: B- (24-06-0838P). City of Woodbranch, 58A New Caney, TX 77357.
2467). Woodbranch Drive, New Caney, TX
77357.
Montgomery (FEMA Unincorporated areas The Honorable Mark J. Keough, Montgomery County Courthouse, 501 Jan. 9, 2025............. 480483
Docket No.: B- of Montgomery Montgomery County Judge, 501 North Thompson Street, Suite
2467). County (24-06- North Thompson Street, Suite 100, Conroe, TX 77301.
0838P). 401, Conroe, TX 77301.
Travis (FEMA City of Austin (23- T. C. Broadnax, Manager, City of City Hall, 301 West 2nd Street, Dec. 23, 2024............ 480624
Docket No.: B- 06-1884P). Austin, P.O. Box 1088, Austin, Austin, TX 78701.
2462). TX 78767.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-02979 Filed 2-21-25; 8:45 am]
BILLING CODE 9110-12-P