2024-17829. 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.
    Alaska: Valdez- Cordova Census Area City of Valdez (23-10-0729P) John Douglas, Manager, City of Valdez, P.O. Box 307, Valdez, AK 99686 Planning Department, 212 Chenega Avenue, Valdez, AK 99686 https://msc.fema.gov/​portal/​advanceSearch Oct. 18, 2024 020094
    Colorado:
    Arapahoe City of Aurora (23-08-0511P) The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 Public Works Department, 15151 East Alameda Parkway, Suite 3200, Aurora, CO 80012 https://msc.fema.gov/​portal/​advanceSearch Oct. 25, 2024 080002
    Arapahoe Unincorporated areas of Arapahoe County (23-08-0511P) Carrie Warren-Gully, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 89112 https://msc.fema.gov/​portal/​advanceSearch Oct. 25, 2024 080011
    Boulder City of Boulder (23-08-0614P) The Honorable Aaron Brockett, Mayor, City of Boulder, 1777 Broadway, Boulder, CO 80302 City Hall, 1777 Broadway, Boulder, CO 80302 https://msc.fema.gov/​portal/​advanceSearch Nov. 18, 2024 080024
    Douglas Town of Castle Rock (23-08-0519P) The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104 Utilities Department, 175 Kellogg Court, Castle Rock, CO 80109 https://msc.fema.gov/​portal/​advanceSearch Nov. 8, 2024 080050
    Douglas Town of Parker (23-08-0527P) The Honorable Jeff Toborg, Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138 Public Works and Engineering Department, 20120 East Main Street, Parker, CO 80138 https://msc.fema.gov/​portal/​advanceSearch Nov. 8, 2024 080310
    Jefferson City of Lakewood (24-08-0107P) The Honorable Wendi Strom, Mayor, City of Lakewood, 480 South Allison Parkway, Lakewood, CO 80226 Public Works and Engineering Department, 480 South Allison Parkway, Lakewood, CO 80226 https://msc.fema.gov/​portal/​advanceSearch Nov. 22, 2024 085075
    Delaware: Sussex City of Rehoboth Beach (24-03-0249P) The Honorable Stan Mills, Mayor, City of Rehoboth Beach, 229 Rehoboth Avenue, Rehoboth Beach, DE 19971 Building and Licensing Department, 229 Rehoboth Avenue, Rehoboth Beach, DE 19971 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 105086
    Florida:
    Bay Unincorporated areas of Bay County (23-04-1974P) Robert Majka, Bay County Manager, 840 West 11th Street, Panama City, FL 32401 Bay County Government Center, 840 West 11th Street, Panama City, FL 32401 https://msc fema gov/portal/advanceSearch Nov. 5, 2024 120004
    Hillsborough City of Tampa (23-04-5115P) The Honorable Jane Castor, Mayor, City of Tampa, 306 East Jackson Street, Tampa, FL 33602 City Hall, 306 East Jackson Street, Tampa, FL 33602 https://msc fema gov/portal/advanceSearch Nov. 25, 2024 120114
    Lee Unincorporated areas of Lee County (23-04-5900P) David Harner, Manager, Lee County, 2115 2nd Street, Fort Myers, FL 33901 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901 https://msc fema gov/portal/advanceSearch Oct. 30, 2024 125124
    Monroe Village of Islamorada (24-04-2987P) The Honorable Joseph “Buddy” Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Village Hall, 86800 Overseas Highway, Islamorada, FL 33036 https://msc fema gov/portal/advanceSearch Nov. 8, 2024 120424
    Orange City of Orlando (24-04-1693P) 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 Nov. 12, 2024 120186
    Palm Beach Unincorporated areas of Palm Beach County (24-04-0141P) Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33401 Palm Beach County Building Division, Planning Zoning and Building Department, 2300 North Jog Road, 1st Floor, Room 1E-17, West Palm Beach, FL 33411 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 120192
    Palm Beach Unincorporated areas of Palm Beach County (24-04-0346P) Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33401 Palm Beach County Building Division, Planning Zoning and Building Department, 2300 North Jog Road, 1st Floor, Room 1E-17, West Palm Beach, FL 33411 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 120192
    Sumter City of Wildwood (23-04-2994P) Jason F. McHugh. Manager, City of Wildwood, 100 North Main Street. Wildwood, FL, 34785 Sumter County Administration Building, 7375 Powell Road, Wildwood, FL 34785 https://msc fema gov/portal/advanceSearch Nov. 1, 2024 120299
    Sumter City of Wildwood (23-04-3894P) Jason F. McHugh, Manager, City of Wildwood, 100 North Main Street, Wildwood, FL 34785 Sumter County Administration Building, 7375 Powell Road, Wildwood, FL 34785 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 120299
    Sumter Unincorporated areas of Sumter County (23-04-2994P) Craig A . Estep, Chair, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Administration Building, 7375 Powell Road, Wildwood, FL 34785 https://msc fema gov/portal/advanceSearch Nov. 1, 2024 120296
    Sumter Unincorporated areas of Sumter County (23-04-3894P) Craig A. Estep, Chair, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Administration Building, 7375 Powell Road, Wildwood, FL 34785 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 120296
    Volusia City of DeBary (24-04-1649P) The Honorable Karen Chasez, Mayor, City of DeBary, 16 Colomba Road, Debary, FL 32713 City Hall, 16 Colomba Road, Debary, FL 32713 https://msc fema gov/portal/advanceSearch Nov. 18, 2024 120672
    Maryland:
    Frederick City of Frederick (24-03-0557P) The Honorable Michael O'Connor, Mayor, City of Frederick, 101 North Court Street, Frederick, MD 21701 City Hall, 140 West Patrick Street, Frederick, MD 21701 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 240030
    Frederick Unincorporated areas of Frederick County (24-03-0557P) Jessica Fitzwater, Frederick County Executive, 12 East Church Street, Frederick, MD 21701 Frederick County Government Center, 12 East Church Street, Frederick, MD 21701 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 240027
    Pennsylvania:
    Lehigh Township of Lower Macungie (24-03-0106P) Brian P. Higgins, President, Township of Lower Macungie, Board of Commissioners, 3400 Brookside Road, Macungie, PA 18062 Township Hall, 3400 Brookside Road, Macungie, PA 18062 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 420589
    Luzerne Borough of Plymouth (24-03-0555P) Ron Kobusky, President, Borough of Plymouth Council, 162 West Shawnee Avenue, Plymouth, PA 18651 Borough Hall, 162 West Shawnee Avenue, Plymouth, PA 18651 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 420622
    Luzerne City of Wilkes-Barre (24-03-0556P) The Honorable George C. Brown, Mayor, City of Wilkes-Barre, 40 East Market Street, 4th Floor, Wilkes-Barre, PA 18711 Planning and Zoning Department, 40 East Market Street, 1st Floor, Wilkes-Barre, PA 18711 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 420631
    Luzerne Township of Hanover (24-03-0556P) George L. Andrejko, Chair, Township of Hanover, Board of Commissioners, 1267 Sans Souci Parkway, Hanover Township, PA 18706 Township Hall, 1267 Sans Souci Parkway, Hanover Township, PA 18706 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 420608
    Luzerne Township of Plymouth (24-03-0555P) James Murphy, Chair, Township of Plymouth, Board of Supervisors, 925 West Main Street, Plymouth, PA 18651 Township Hall, 925 West Main Street, Plymouth, PA 18651 https://msc fema gov/portal/advanceSearch Nov. 12, 2024 420623
    Texas:
    Denton City of Corinth (24-06-0452P) Scott Campbell, Manager, City of Corinth, 3300 Corinth Parkway, Corinth, TX 76208 Engineering Department, 1200 North Corinth Street, Corinth, TX 76208 https://msc fema gov/portal/advanceSearch Nov. 18, 2024 481143
    Denton City of Frisco (24-06-0061P) The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 City Hall, 6101 Frisco Square Boulevard, Frisco, TX 75034 https://msc fema gov/portal/advanceSearch Nov. 4, 2024 480134
    Denton Unincorporated areas of Denton County (24-06-0329P) The Honorable Andy Eads, Denton County Judge, 1 Courthouse Drive, Suite 3100, Denton, TX 76208 Denton County Development Services Department, 3900 Morse Street, Denton, TX 76208 https://msc fema gov/portal/advanceSearch Nov. 18, 2024 480774
    Kaufman City of Kaufman (24-06-0434P) The Honorable Jeff Jordan, Mayor, City of Kaufman, 209 South Washington Street, Kaufman, TX 75142 City Hall, 209 South Washington Street, Kaufman, TX 75142 https://msc fema gov/portal/advanceSearch Nov. 8, 2024 480407
    Kaufman Unincorporated areas of Kaufman County (24-06-1281P) The Honorable Jakie Allen Kaufman, County Judge, 1902 East U.S. Highway 175, Kaufman, TX 75142 Kaufman County Development Services Department, 101 North Houston Street, Kaufman, TX 75142 https://msc fema gov/portal/advanceSearch Oct. 25, 2024 480411
    Kendall Unincorporated areas of Kendall County (23-06-2463P) The Honorable Shane Stolarczyk, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006 Kendall County Courthouse, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006 https://msc fema gov/portal/advanceSearch Oct. 15, 2024 480417
    Laramie City of Cheyenne (23-08-0495P) The Honorable Patrick Collins, Mayor, City of Cheyenne, 2101 O'Neil Avenue, Cheyenne, WY 82001 Engineering Department, 2101 O'Neil Avenue, Suite 206, Cheyenne, WY 82001 https://msc fema gov/portal/advanceSearch Oct. 15, 2024 560030
    Washington DC District of Columbia (23-03-0609P) The Honorable Muriel Bowser, Mayor, District of Columbia, 1350 Pennsylvania Avenue Northwest, Washington, DC 20004 Department of Energy and Environment, 1200 First Street Northeast, 5th Floor, Washington, DC 20002 https://msc fema gov/portal/advanceSearch Oct. 30, 2024 110001

Document Information

Published:
08/12/2024
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2024-17829
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:
65643-65646 (4 pages)
Docket Numbers:
Docket ID FEMA-2024-0002, Internal Agency Docket No. FEMA-B-2454
PDF File:
2024-17829.pdf