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 fl...
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.
( printed page 37867)
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:
David Bascom, Acting Director, Engineering and Modeling Division, Risk Analysis, Planning & Information Directorate, FEMA, 400 C Street SW, Washington, DC 20472, or (email)
david.bascom@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. 4001et 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.”)
Jeffrey Jackson,
Deputy Assistant Administrator, Federal Insurance Directorate, Resilience, Federal Emergency Management Agency, Department of Homeland Security.
State and county
Location and case No.
Chief executive officer of community
Community map repository
Date of
modification
Community No.
Arizona:
Coconino (FEMA Docket No.: B-2510)
Unincorporated areas of Coconino County (23-09-0474P).
Andy Bertelsen, Coconino County Manager, 219 East Cherry Avenue, Flagstaff, AZ 86001.
Coconino County Administrative Center, 219 East Cherry Avenue, Flagstaff, AZ 86001.
Jun. 6, 2025
040019
Mohave (FEMA Docket No.: B-2510)
City of Kingman (24-09-0955P).
The Honorable Ken Watkins, Mayor, City of Kingman, 310 North 4th Street, Kingman, AZ 86401.
City Hall, 310 North 4th Street, Kingman, AZ 86401.
May 15, 2025
040060
Arkansas:
Benton (FEMA Docket No.: B-2514)
City of Bentonville (24-06-2300P).
The Honorable Stephanie Orman, Mayor, City of Bentonville, 305 Southwest A Street, Bentonville, AR 72712.
City Hall, 3200 Southwest Municipal Drive, Bentonville, AR 72712.
Jun. 30, 2025
050012
Benton (FEMA Docket No.: B-2514)
City of Rogers (24-06-2300P).
The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756.
City Hall, 301 West Chestnut Street, Rogers, AR 72756.
Jun. 30, 2025
050013
Benton (FEMA Docket No.: B-2514)
Unincorporated areas of Benton County (24-06-2300P).
The Honorable Barry Moehring, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712.
Benton County Planning Department, 215 East Central Avenue, Bentonville, AR 72712.
Jun. 30, 2025
050419
Pulaski (FEMA Docket No.: B-2514)
City of Maumelle (24-06-1837P).
The Honorable Caleb Norris, Mayor, City of Maumelle 550 Edgewood Drive, Maumelle, AR 72113.
City Hall, 550 Edgewood Drive, Maumelle, AR 72113.
Jun. 25, 2025
050577
Pulaski (FEMA Docket No.: B-2514)
Unincorporated areas of Pulaski County (24-06-1837P).
The Honorable Barry Hyde, Pulaski County Judge, 201 South Broadway Street, Suite 400, Little Rock, AR 72201.
Pulaski County Planning and Development Department, 3200 Brown Street, Little Rock, AR 72204.
Jun. 25, 2025
050179
California:
Riverside (FEMA Docket No.: B-2510)
City of Corona (23-09-0157P).
The Honorable Jim Steiner, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882.
Public Works Department, 400 South Vicentia Avenue, Corona, CA 92882.
May 12, 2025
060250
Riverside (FEMA Docket No.: B-2510)
City of Corona (24-09-0762P).
The Honorable Jim Steiner, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882.
Public Works Department, 400 South Vicentia Avenue, Corona, CA 92882.
May 22, 2025
060250
Riverside (FEMA Docket No.: B-2510)
City of Lake Elsinore (24-09-0382P).
The Honorable Steve Manos, Mayor, City of Lake Elsinore, 130 South Main Street, Lake Elsinore, CA 92530.
City Hall, 130 South Main Street, Lake Elsinore, CA 92530.
Jun. 5, 2025
060636
( printed page 37868)
Riverside (FEMA Docket No.: B-2510)
City of Jurupa Valley (24-09-0110P).
The Honorable Guillermo Silva, Mayor, City of Jurupa Valley, 8930 Limonite Avenue, Jurupa Valley, CA 92509.
City Hall, 8304 Limonite Avenue, Suite M, Jurupa, CA 92509.
May 30, 2025
060286
Riverside (FEMA Docket No.: B-2510)
Unincorporated areas of Riverside County (23-09-0157P).
Chuck Washington, Chair, Riverside County Board of Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 92501.
Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501.
May 12, 2025
060245
Riverside (FEMA Docket No.: B-2510)
Unincorporated areas of Riverside County (24-09-0382P).
Chuck Washington, Chair, Riverside County Board of Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 92502.
Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501.
Jun. 5, 2025
060245
Tulare (FEMA Docket No.: B-2510)
Unincorporated areas of Tulare County (22-09-1345P).
Larry Micari, Chair, Tulare County Board of Supervisors, 2800 West Burrel Avenue, Visalia, CA 93291.
Tulare County Government Plaza, Resource Management Headquarters, 5961 South Mooney Boulevard, Visalia, CA 93277.
May 12, 2025
065066
Ventura (FEMA Docket No.: B-2510)
City of Santa Paula (23-09-1150P).
The Honorable Leslie Cornejo, Mayor, City of Santa Paula, 970 East Ventura Street, Santa Paula, CA 93060.
City Hall, 970 East Ventura Street, Santa Paula, CA 93060.
May 15, 2025
060420
Ventura (FEMA Docket No.: B-2510)
Unincorporated areas of Ventura County (23-09-1150P).
Kelly Long, Chair, Ventura County Board of Supervisors, 1203 Flynn Road, Suite 200, Camarillo, CA 93012.
Ventura County Public Works Watershed Protection, 800 South Victoria Avenue, Ventura, CA 93009.
May 15, 2025
060413
Colorado:
El Paso (FEMA Docket No.: B-2510)
City of Colorado Springs (23-08-0277P).
The Honorable Yemi Mobolade, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903.
Pikes Peak Regional Building Department, Floodplain Management Office, 2880 International Circle, Colorado Springs, CO 80910.
May 12, 2025
080060
El Paso (FEMA Docket No.: B-2510)
Unincorporated areas of El Paso County (23-08-0701P).
Carrie Geitner, Chair, El Paso County, Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903.
El Paso County Pikes Peak Regional Building Department, Floodplain Management Office, 2880 International Circle, Colorado Springs, CO 80910.
May 28, 2025
080059
Florida:
Bay (FEMA Docket No.: B-2514)
City of Mexico Beach (24-04-5008P).
The Honorable Richard Wolff, Mayor, City of Mexico Beach, 201 Paradise Path, Mexico Beach, FL 32456.
City Hall, 201 Paradise Path, Mexico Beach, FL 32456.
Jun. 9, 2025
120010
Collier (FEMA Docket No.: B-2517)
Unincorporated areas of Collier County (24-04-2903P).