2025-00242. Changes in Flood Hazard Determinations  

  • State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
    Alabama:
    Jefferson City of Birmingham (23-04-3251P). The Honorable Randall Woodfin, Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. Department of Planning, Engineering, and Permits, 710 20th Street North, Room 210, Birmingham, AL 35203. https://msc.fema.gov/​portal/​advanceSearch. Feb. 21, 2025 010116
    Jefferson City of Birmingham (24-04-3190P). The Honorable Randall Woodfin, Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. City Hall, 710 North 20th Street, Room 500, Birmingham, AL 35203. https://msc.fema.gov/​portal/​advanceSearch. Mar. 13, 2025 010116
    Jefferson City of Fultondale (23-04-3251P). The Honorable Larry Holcomb, Mayor, City of Fultondale, 1210 Walker Chapel Road, Fultondale, AL 35068. Business License, Permit, and Inspections Department, 1015 Old Walker Chapel Road, Fultondale, AL 35068. https://msc.fema.gov/​portal/​advanceSearch. Feb. 21, 2025 010121
    Jefferson City of Mountain Brook (24-04-3190P). The Honorable Stewart Welch, III, Mayor, City of Mountain Brook, P.O. Box 130009, Mountain Brook, AL, 35213. City Hall, 56 Church Street, Mountain Brook, AL, 35213. https://msc.fema.gov/​portal/​advanceSearch. Mar. 13, 2025 010128
    Jefferson City of Tarrant (23-04-3251P). The Honorable Wayman Newton, Mayor, City of Tarrant, 1604 Pinson Valley Parkway, Tarrant, AL 35217. City Hall, 1604 Pinson Valley Parkway, Tarrant, AL 35217. https://msc.fema.gov/​portal/​advanceSearch. Feb. 21, 2025 010131
    Jefferson Unincorporated Areas of Jefferson County (23-04-3251P). The Honorable Jimmie Stephens, President, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Suite 210, Birmingham, AL 35203. Jefferson County Department of Development Services, 716 Richard Arrington Jr. Boulevard North, Suite B200, Birmingham, AL 35203. https://msc.fema.gov/​portal/​advanceSearch. Feb. 21, 2025 010217
    Arizona:
    Maricopa City of Phoenix (23-09-0361P). The Honorable Kate Gallego,Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. City Hall, 200 West Washington Street, Phoenix, AZ 85003. https://msc.fema.gov/​portal/​advanceSearch. Mar. 7, 2025 040051
    Maricopa Town of Paradise Valley (23-09-0361P). The Honorable Jerry Bien-Willner, Mayor, Town of Paradise Valley, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. Town Hall, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. https://msc.fema.gov/​portal/​advanceSearch. Mar. 7, 2025 040049
    Pinal City of Apache Junction (24-09-0270P). The Honorable Chip Wilson, Mayor, City of Apache Junction, 300 East Superstition Boulevard, Apache Junction, AZ 85119. City Hall, 300 East Superstition Boulevard, Apache Junction, AZ 85119. https://msc.fema.gov/​portal/​advanceSearch. Mar. 6, 2025 040120
    Arkansas:
    Washington City of Springdale (24-06-0636P). The Honorable Doug Sprouse, Mayor, City of Springdale, 201 Spring Street, Springdale, AR 72764. City Hall, 201 Spring Street, Springdale, AR 72764. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 050219
    California:
    San Joaquin City of Lathrop (24-09-0243P). The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Town Center Drive, Lathrop, CA 95330. City Hall, 390 Towne Center Drive, Lathrop, CA 95330. https://msc.fema.gov/​portal/​advanceSearch. Mar. 13, 2025 060738
    Ventura City of Santa Paula (24-09-0113P). Dan Singer, City Manager, City of Santa Paula, 970 Ventura Street, Santa Paula, CA 93060. Public Works Department, 866 East Main Street, Santa Paula, CA 93060. https://msc.fema.gov/​portal/​advanceSearch. Mar. 6, 2025 060420
    ( print page 1517)
    Ventura Unincorporated Areas of Ventura County (24-09-0113P). Kelly Long, Chair, Ventura County Board of Supervisors, 1203 Flynn Road, Suite 220, Camarillo, CA 93012. Ventura County Government, Center Hall of Administration, 800 South Victoria Avenue, Ventura, CA 93009. https://msc.fema.gov/​portal/​advanceSearch. Mar. 6, 2025 060413
    Colorado:
    Douglas Town of Castle Rock (24-08-0008P). The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. Water Administration Building, 175 Kellogg Court, Castle Rock, CO 80104. https://msc.fema.gov/​portal/​advanceSearch. Mar. 21, 2025 080050
    Douglas Unincorporated Areas of Douglas County (24-08-0008P). George Teal, Chair, Douglas County Board of County Commissioners, 100 3rd Street, Castle Rock, CO 80104. Douglas County Public Works, 100 3rd Street, Castle Rock, CO 80104. https://msc.fema.gov/​portal/​advanceSearch. Mar. 21, 2025 080049
    Jefferson Unincorporated Areas of Jefferson County (24-08-0337P). Lesley Dahlkemper, Chair, Jefferson County, Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Jefferson County, Planning and Zoning Division, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. https://msc.fema.gov/​portal/​advanceSearch. Mar. 28, 2025 080087
    Delaware:
    New Castle Unincorporated areas of New Castle County (24-03-0197P). The Honorable Matthew Meyer, New Castle County Executive, 87 Reads Way, New Castle, DE 19720. New Castle County Government Center, 87 Reads Way, New Castle, DE 19720. https://msc.fema.gov/​portal/​advanceSearch. Mar. 20, 2025 105085
    Florida:
    Charlotte Unincorporated areas of Charlotte County (24-04-2434P). Bill Truex, Chair, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Charlotte County Building Department, 18400 Murdock Circle, Port Charlotte, FL 33948. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 120061
    Clay Unincorporated areas of Clay County (24-04-3312P). Jim Renninger, Chair, Clay County Board of Commissioners, P.O. Box 1366, Green Cove Springs, FL 32043. Clay County Administration Building, 477 Houston Street, 3rd Floor, Green Cove Springs, FL 32043. https://msc.fema.gov/​portal/​advanceSearch. Apr. 4, 2025 120064
    Hillsborough Unincorporated areas of Hillsborough County (25-04-0554P). Bonnie Wise, Hillsborough County Administrator, 601 East Kennedy Boulevard, 26th Floor, Tampa, FL 33602. Hillsborough County Center, 601 East Kennedy Boulevard, 22nd Floor, Tampa, FL 33602. https://msc.fema.gov/​portal/​advanceSearch. Mar. 17, 2025 120064
    Orange City of Orlando (24-04-0779P). The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 120186
    Orange City of Orlando (24-04-6931P). The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. https://msc.fema.gov/​portal/​advanceSearch. Apr. 7, 2025 120186
    Orange Unincorporated areas of Orange County (24-04-0779P). The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue 5th Floor, Orlando, FL 32801. Orange County Public Works Department, Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 120179
    Palm Beach Unincorporated areas of Palm Beach County (24-04-4466P). Verdenia C. Baker, Administrator, Palm Beach County, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33411. Palm Beach County Vista Center, Building Division, 2300 North Jog Road, Vista Center, 1st Floor, 1E-17, West Palm Beach, FL 33401. https://msc.fema.gov/​portal/​advanceSearch. Apr. 3, 2025 120192
    Polk City of Lakeland (24-04-3478P). The Honorable William “Bill” Mutz, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, FL 33801. City Hall, 228 South Massachusetts Avenue, Lakeland, FL 33801. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 120267
    Polk Unincorporated areas of Polk County (24-04-3478P). Bill Beasley, Polk County Manager, 330 West Church Street, Bartow, FL 33830. Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 120261
    ( print page 1518)
    Sarasota City of Venice (24-04-3479P). The Honorable Nick Pachota, Mayor, City of Venice, 401 West Venice Avenue, Venice, FL 34285. Engineering Department, 401 West Venice Avenue, Venice, FL 34285. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 125154
    Sarasota Unincorporated areas of Sarasota County (24-04-3479P). Michael A. Moran, Chair, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 125144
    North Carolina:
    Cumberland Unincorporated Areas of Cumberland County (24-04-0875P). Kirk DeViere, Chair, Cumberland County Board of Commissioners, P.O. Box 1829, Fayetteville, NC 28302. Cumberland County Planning & Inspections Department, 130 Gillespie Street, Fayetteville, NC 28301. https://msc.fema.gov/​portal/​advanceSearch. Mar. 12, 2025 370076
    Guilford City of Greensboro (23-04-6190P). The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402. Stormwater Planning Division, 2602 South Elm, Eugene Street, Greensboro, NC 27402. https://msc.fema.gov/​portal/​advanceSearch. Mar. 21, 2025 375351
    Harnett Unincorporated Areas of Harnett County (24-04-0875P). Matt Nicol, Chair, Harnett County Board of Commissioners, P.O. Box 759, Lillington, NC 27546. Harnett County Development Services, 420 McKinney Pkwy., Lillington, NC 27546. https://msc.fema.gov/​portal/​advanceSearch. Mar. 12, 2025 370328
    Ohio:
    Franklin City of Columbus (24-05-2037P). The Honorable Andrew J. Ginther, Mayor, City of Columbus, 90 West Broad Street, Columbus, OH 43215. City Hall, 1250 Fairwood Avenue, Columbus, OH 43206. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 390170
    Franklin City of Reynoldsburg (24-05-2037P). The Honorable Joe Begeny, Mayor, City of Reynoldsburg, 7232 East Main Street, Reynoldsburg, OH 43068. City Hall, 7232 East Main Street, Reynoldsburg, OH 43068. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 390177
    South Dakota:
    Pennington 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. https://msc.fema.gov/​portal/​advanceSearch. Apr. 2, 2025 465420
    Tennessee:
    Sevier City of Sevierville (24-04-4910P). The Honorable Robert W. Fox, Mayor, City of Sevierville, 120 Gary Wade Boulevard, Sevierville, TN 37862. Division of Code Enforcement, 120 Gary Wade Boulevard, Sevierville, TN 37862. https://msc.fema.gov/​portal/​advanceSearch. Mar. 17, 2025 475444
    Rutherford City of Murfreesboro (24-04-1833P). The Honorable Shane McFarland, Mayor, City of Murfreesboro, 111 West Vine Street, Murfreesboro, TN 37130. City Hall, 111 West Vine Street, Murfreesboro, TN 37130. https://msc.fema.gov/​portal/​advanceSearch. Mar. 12, 2025 470168
    Rutherford Unincorporated Areas of Rutherford County (24-04-1833P). The Honorable Joe Carr, Mayor, Rutherford County, 1 Public Square, Room 101, Murfreesboro, TN 37130. Rutherford County Planning and Engineering Department, 1 South Public Square #200, Murfreesboro, TN 37130. https://msc.fema.gov/​portal/​advanceSearch. Mar. 12, 2025 470165
    Texas:
    Bexar City of San Antonio (24-06-0419P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Department of Public Works, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. https://msc.fema.gov/​portal/​advanceSearch. Mar. 10, 2025 480045
    Bexar Unincorporated areas of Bexar County (24-06-2212P). The Honorable Peter Sakai, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. https://msc.fema.gov/​portal/​advanceSearch. Feb. 24, 2025 480035
    Comal City of New Braunfels (24-06-0435P). Robert Camareno, Manager, City of New Braunfels, 550 Landa Street, New Braunfels, TX 78130. City Hall, 550 Landa Street, New Braunfels, TX 78130. https://msc.fema.gov/​portal/​advanceSearch. Mar. 12, 2025 485493
    ( print page 1519)
    Grayson Unincorporated areas of Grayson County (24-06-0789P). The Honorable Bruce Dawsey, Grayson County Judge, 100 West Houston Street, Sherman, TX 75090. Grayson County Courthouse, 100 West Houston Street, Sherman, TX 75090. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 480829
    Kendall Unincorporated areas of Kendall County (24-06-0930P). The Honorable Shane Stolarczyk, Kendall County Judge, 201 East San Antonio Avenue, Boerne, TX 78006. Kendall County Courthouse, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006. https://msc.fema.gov/​portal/​advanceSearch. Mar. 24, 2025 480417
    Midland City of Midland (24-06-2101P). The Honorable Lori Blong, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. Engineering Department, 300 North Loraine Street, 5th Floor, Midland, TX 79701. https://msc.fema.gov/​portal/​advanceSearch. Apr. 2, 2025 480477
    Midland Unincorporated areas of Midland County (23-06-2576P). The Honorable Terry Johnson, Midland County Judge, 500 North Loraine Street, Suite 1100, Midland, TX 79701. Midland County Public Works Department, 500 North Loraine Street, Suite 1100, Midland, TX 79701. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 481239
    Midland Unincorporated areas of Midland County (24-06-2101P). The Honorable Terry Johnson, Midland County Judge, 500 North Loraine Street, Suite 1100, Midland, TX 79701. Midland County Public Works Department, 500 North Loraine Street, Suite 1100, Midland, TX 79701. https://msc.fema.gov/​portal/​advanceSearch. Apr. 2, 2025 481239
    Tarrant City of Benbrook (24-06-0786P). James Hinderaker, Manager, City of Benbrook, 911 Winscott Road, Benbrook, TX 76126. City Hall, 911 Winscott Road, Benbrook, TX 76126. https://msc.fema.gov/​portal/​advanceSearch. Apr. 3, 2025 480586
    Tarrant City of Fort Worth (24-06-0786P). The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Department of Transportation and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/​portal/​advanceSearch. Apr. 3, 2025 480596
    Travis City of Manor (23-06-2497P). The Honorable Christopher Harvey Mayor, City of Manor, P.O. Box 387, Manor, TX 78653. City Hall, 105 East Eggleston Street, Manor, TX 78653. https://msc.fema.gov/​portal/​advanceSearch. Apr. 7, 2025 481027
    Travis Unincorporated areas of Travis County (23-06-2497P). The Honorable Andy Brown, Travis County Judge, P.O. Box 1748, Austin, TX 78767. Travis County Floodplain Management, 700 Lavaca Street, 5th Floor, Austin, TX 78701. https://msc.fema.gov/​portal/​advanceSearch. Apr. 7, 2025 481026
    Washington:
    King Town of Skykomish (22-10-0931P). The Honorable Henry Sladek, Mayor, Town of Skykomish, P.O. Box 308, Skykomish, WA 98288. City Hall, 119 4th Street North, Skykomish, WA 98288. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 530236
    King Unincorporated Areas of King County (22-10-0931P). Dow Constantine, King County Executive, 401 5th Avenue, Suite 800, Seattle, WA 98104. King County Executive Office, 401 5th Avenue, Suite 800, Seattle, WA 98104. https://msc.fema.gov/​portal/​advanceSearch. Mar. 31, 2025 530071
    Wyoming:
    Teton Unincorporated Areas of Teton County (23-08-0662P). Luther Propst, Chair, Teton County Board of Commissioners, P.O. Box 3594, Jackson, WY 83001. Teton County Public Works Department, 320 South King Street, Jackson, WY 83002. https://msc.fema.gov/​portal/​advanceSearch. Mar. 20, 2025 560094

Document Information

Published:
01/08/2025
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2025-00242
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.
Pages:
1515-1519 (5 pages)
Docket Numbers:
Docket ID FEMA-2024-0002, Internal Agency Docket No. FEMA-B-2488
PDF File:
2025-00242.pdf