Skip to content
LexBuild

Changes in Flood Hazard Determinations

---
identifier: "/us/fr/2025-23171"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Changes in Flood Hazard Determinations"
title_number: 0
title_name: "Federal Register"
section_number: "2025-23171"
section_name: "Changes in Flood Hazard Determinations"
positive_law: false
currency: "2025-12-18"
last_updated: "2025-12-18"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Homeland Security Department"
document_number: "2025-23171"
document_type: "notice"
publication_date: "2025-12-18"
agencies:
  - "Homeland Security Department"
  - "Federal Emergency Management Agency"
fr_citation: "90 FR 59153"
fr_volume: 90
docket_ids:
  - "Docket ID FEMA-2025-0002"
  - "Internal Agency Docket No. FEMA-B-2576"
fr_action: "Notice."
---

#  Changes in Flood Hazard Determinations

**AGENCY:**

Federal Emergency Management Agency, Department of Homeland Security.

**ACTION:**

Notice.

**SUMMARY:**

This notice lists communities where the addition or modification of 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 current effective community number is shown in the table below and must be used for all new policies and renewals.

**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.

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 Assistant Administrator for the Federal Insurance Directorate, Resilience, reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

**ADDRESSES:**

The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table 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.

Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

**FOR FURTHER INFORMATION CONTACT:**

David N. Bascom, Acting Director, Engineering and Modeling Division, National Flood Insurance Program, Resilience, FEMA, 400 C Street SW, Washington, DC 20472, 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 specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

The modifications are made pursuant to section 201 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 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).

These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table 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.

(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

Elizabeth Asche,

Assistant Administrator, Federal Insurance Directorate, Resilience Federal Emergency Management Agency, Department of Homeland Security.

| State and county | Location and case No. | Chief executive | Community map | Online location of | Date of | Community |
| --- | --- | --- | --- | --- | --- | --- |
| Arizona: |  |  |  |  |  |  |
| Maricopa | City of Buckeye (25-09-0735P). | The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. | City Hall, 945 North 215th Avenue, Suite 137, Buckeye, AZ 85326. |  | Feb. 10, 2026 | 040039 |
| Maricopa | City of Glendale (25-09-0110P). | The Honorable Jerry P. Weiers, Mayor, City of Glendale, 9494 West Maryland Avenue, Glendale, AZ 85305. | City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. |  | Jan. 23, 2026 | 040045 |
| Maricopa | City of Goodyear (25-09-0308P). | The Honorable Joe Pizzillo, Mayor, City of Goodyear, 1900 North Civic Square, Goodyear, AZ 85395. | City Hall, 1900 North Civic Square, Goodyear, AZ 85395. |  | Jan. 26, 2026 | 040046 |
| Maricopa | City of Phoenix (25-09-0426P). | The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. | Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. |  | Dec. 26, 2025 | 040051 |
| Maricopa | City of Surprise (23-09-0945P). | The Honorable Kevin Sartor, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. | City Hall, 16000 North Civic Center Plaza, Surprise, AZ 85374. |  | Jan. 23, 2026 | 040053 |
| Maricopa | Unincorporated areas of Maricopa County (25-09-0110P). | Jen Pokorski, County Manager, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. |  | Jan. 23, 2026 | 040037 |
| Maricopa | Unincorporated areas of Maricopa County (25-09-0480P). | Jen Pokorski, County Manager, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. |  | Jan. 30, 2026 | 040037 |
| Maricopa | Unincorporated areas of Maricopa County (25-09-0528P). | Jen Pokorski, County Manager, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. |  | Feb. 13, 2026 | 040037 |
| Maricopa | Unincorporated areas of Maricopa County (25-09-0735P). | Jen Pokorski, County Manager, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. |  | Feb. 10, 2026 | 040037 |
| Navajo | Town of Snowflake (24-09-0675P). | The Honorable Bryon Lewis, Mayor, Town of Snowflake, 81 West 1st South Street, Snowflake, AZ 85937. | Town Hall, 81 West 1st South Street, Snowflake, AZ 85937. |  | Feb. 9, 2026 | 040070 |
| Pima | Town of Oro Valley (24-09-0290P). | The Honorable Joe Winfield, Mayor, Town of Oro Valley, 11000 North La Canada Drive, Oro Valley, AZ 85737. | Town Hall, 11000 North La Canada Drive, Oro Valley, AZ 85737. |  | Jan. 15, 2026 | 040109 |
| California: |  |  |  |  |  |  |
| Los Angeles | Unincorporated areas of Los Angeles County (24-09-0642P). | Fesia Davenport, Chief Executive Officer, Los Angeles County, 500 West Temple Street, Los Angeles, CA 90012. | Los Angeles County Public Works, 900 South Fremont Avenue, Alhambra, CA 91803. |  | Jan. 28, 2026 | 065043 |
| Riverside | City of Norco (25-09-0576P). | The Honorable Greg Newton, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. | City Hall, 2870 Clark Avenue, Norco, CA 92860. |  | Dec. 9, 2025 | 060256 |
| Sacramento | Unincorporated areas of Sacramento County (24-09-1218P). | The Honorable David Villanueva, Sacramento County Executive, 700 H Street, Room 7650, Sacramento, CA 95814. | Sacramento County Department of Water Resources, 827 7th Street, Room 301, Sacramento, CA 95814. |  | Jan. 21, 2026 | 060262 |
| San Bernardino | Unincorporated areas of San Bernardino County (25-09-0175P). | Luther Snoke, Chief Executive Officer, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. | San Bernardino County, Main Government Office, 385 North Arrowhead Avenue, San Bernardino, CA 92415. |  | Feb. 16, 2026 | 060270 |
| San Diego | City of Chula Vista (25-09-0514P). | Maria V. Kachadoorian, City Manager, City of Chula Vista, 276 4th Avenue, Chula Vista, CA 91910. | City Hall, 276 4th Avenue, Chula Vista, CA 91910. |  | Feb. 9, 2026 | 065021 |
| San Joaquin | City of Stockton (25-09-0442P). | William Crew, Acting City Manager, City of Stockton, 425 North El Dorado Street, Stockton, CA 95202. | Permit Center, 345 North El Dorado Street, Stockton, CA 95202. |  | Feb. 9, 2026 | 060302 |
| San Joaquin | Unincorporated areas of San Joaquin County (25-09-0442P). | Sandy Regalo, San Joaquin County Administrator, 44 North San Joaquin Street, 6th Floor, Suite 640, Stockton, CA 95202. | San Joaquin County Public Works Department, Water Resources Division, 1810 East Hazelton Avenue, Stockton, CA 95201. |  | Feb. 9, 2026 | 060299 |
| Santa Clara | City of San Jose (24-09-0860P). | Jennifer Maguire, City Manager, City of San Jose, 200 East Santa Clara Street, San Jose, CA 95113. | City Hall, 200 East Santa Clara Street, San Jose, CA 95113. |  | Jan. 19, 2026 | 060349 |
| Shasta | City of Redding (23-09-1098P). | Barry Tippin, City Manager, City of Redding, 777 Cypress Avenue, Redding, CA 96001. | Permit Center, 777 Cypress Avenue, 1st Floor, Redding, CA 96001. |  | Jan. 21, 2026 | 060360 |
| Shasta | Unincorporated areas of Shasta County (23-09-1098P). | David Rickert, Chief Executive Officer, Shasta County, 1450 Court Street, Suite 308A, Redding, CA 96001. | Shasta County Department of Public Works, 1855 Placer Street, Redding, CA 96001. |  | Jan. 21, 2026 | 060358 |
| Sonoma | Unincorporated areas of Sonoma County (23-09-1096P). | Christina Rivera, Sonoma County Administrator/Executive, 575 Administration Drive, Room 104A, Santa Rosa, CA 95403. | Sonoma County, Permit Sonoma Office, 2550 Ventura Avenue, Santa Rosa, CA 95403. |  | Feb. 13, 2026 | 060375 |
| Sonoma | Unincorporated areas of Sonoma County (25-09-0782P). | Christina Rivera, Sonoma County Administrator/Executive, 575 Administration Drive, Room 104 A, Santa Rosa, CA 95403. | Sonoma County, Permit Sonoma Office, 2550 Ventura Avenue, Santa Rosa, CA 95403. | . | Feb. 16, 2026 | 060375 |
| Adams | City of Thornton (24-08-0255P). | The Honorable Jan Kulmann, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. | City Hall, 9500 Civic Center Drive, Thornton, CO 80229. |  | Jan. 23, 2026 | 080007 |
| Colorado: |  |  |  |  |  |  |
| Adams | City of Thornton (24-08-0345P). | The Honorable Jan Kulmann, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. | City Hall, 9500 Civic Center Drive, Thornton, CO 80229. | https://msc.fema.gov/portal/advanceSearch. | Feb. 20, 2026 | 080007 |
| Adams | City of Thornton (24-08-0545P). | The Honorable Jan Kulmann, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. | City Hall, 9500 Civic Center Drive, Thornton, CO 80229. |  | Jan. 9, 2026 | 080007 |
| Adams | City of Thornton (25-08-0255P). | The Honorable Jan Kulmann, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. | City Hall, 9500 Civic Center Drive, Thornton, CO 80229. |  | Jan. 2, 2026 | 080007 |
| Adams | Unincorporated areas of Adams County (24-08-0545P). | The Honorable Lynn Baca, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, Brighton, CO 80601. | Adams County Community and Economic Development, 4430 South Adams County Parkway, 1st Floor, Suite W2000, Brighton, CO 80601. |  | Jan. 9, 2026 | 080001 |
| Arapahoe | City of Centennial (25-08-0381P). | The Honorable Stephanie Piko, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. | Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. |  | Jan. 30, 2026 | 080315 |
| Arapahoe | Unincorporated areas of Arapahoe County (25-08-0381P). | The Honorable Leslie Summey, 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 80112. |  | Jan. 30, 2026 | 080011 |
| Boulder | Unincorporated areas of Boulder County (25-08-0300P). | The Honorable Marta Loachamin, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. | Boulder County Community Planning & Permitting Building, 2045 13th Street, Boulder, CO 80302. |  | Feb. 2, 2026 | 080023 |
| Jefferson | City of Westminster (24-08-0345P). | The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. | City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. |  | Feb. 20, 2026 | 080008 |
| Larimer | Town of Timnath (24-08-0396P). | The Honorable Robert Axmacher, Mayor, Town of Timnath, 4750 Signal Tree Drive, Timnath, CO 80547. | TST Inc., 748 Whalers Way, Fort Collins, CO 80525. |  | Dec. 29, 2025 | 080005 |
| Larimer | Unincorporated areas of Larimer County (24-08-0396P). | The Honorable Kristin Stephens, Chair, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80521. | Larimer County Courthouse Offices Building, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521. |  | Dec. 29, 2025 | 080101 |
| Larimer and Weld Counties | Town of Windsor (24-08-0396P). | The Honorable Julie Cline, Mayor, Town of Windsor, 301 Walnut Street, Windsor, CO 80550. | Town Hall, 301 Walnut Street, Windsor, CO 80550. |  | Dec. 29, 2025 | 080264 |
| Mesa | City of Grand Junction (25-08-0092P). | The Honorable Cody Kennedy, Mayor, City of Grand Junction, 250 North 5th Street, Grand Junction, CO 81501. | City Hall, 250 North 5th Street, Grand Junction, CO 81501. |  | Jan. 15, 2026 | 080117 |
| Mesa | Unincorporated areas of Mesa County (25-08-0092P). | The Honorable Cody Davis, Chair, Mesa County Board of Commissioners, Department 5010, P.O. Box 20000, Grand Junction, CO 81501. | Mesa County Commissioner's Office, 544 Rood Avenue, Grand Junction, CO 81501. |  | Jan. 15, 2026 | 080115 |
| Teller | Unincorporated areas of Teller County (25-08-0433P). | The Honorable Dan Williams, Chair, Teller County, Board of Commissioners, P.O. Box 959, Cripple Creek, CO 80813. | Teller County, Administrative Offices, 112 North Street, Cripple Creek, CO 80813. |  | Feb. 19, 2026 | 080173 |
| Weld | Unincorporated areas of Weld County (24-08-0396P). | The Honorable Perry Buck, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. | Weld County Administrative Building, 1150 O Street, Greeley, CO 80631. |  | Dec. 29, 2025 | 080266 |
| Weld | Unincorporated areas of Weld County (25-08-0134P). | The Honorable Perry Buck, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. | Weld County Administrative Building, 1150 O Street, Greeley, CO 80631. |  | Dec. 29, 2025 | 080266 |
| Hawaii: Hawaii | Hawaii County (25-09-0283P). | The Honorable Kimo Alameda, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI 96720. | Hawaii County Department of Public Works, Aupuni Center, 101 Pauahi Street, Suite 7, Hilo, HI 96720. |  | Jan. 28, 2026 | 155166 |
| Idaho: |  |  |  |  |  |  |
| Ada | City of Boise (25-10-0030P). | The Honorable Lauren McLean, Mayor, City of Boise, 150 North Capitol Boulevard, Boise, ID 83702. | City Hall, 150 North Capitol Boulevard, Boise, ID 83702. |  | Feb. 4, 2026 | 160002 |
| Ada | City of Meridian (25-10-0070P). | The Honorable Robert Simison, Mayor, City of Meridian, 33 East Broadway Avenue, Meridian, ID 83642. | City Hall, 33 East Broadway Avenue, Meridian, ID 83642. |  | Feb. 4, 2026 | 160180 |
| Ada | Unincorporated areas of Ada County (25-10-0070P). | The Honorable Rod Beck, Chair, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702. | Ada County Courthouse, 200 West Front Street, Boise, ID 83702. |  | Feb. 4, 2026 | 160001 |
| Nevada: Clark | City of Henderson (25-09-0388P). | The Honorable Michelle Romero, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. | City Hall, 240 South Water Street, Henderson, NV 89015. |  | Jan. 9, 2026 | 320005 |
| Oregon: |  |  |  |  |  |  |
| Jackson | Unincorporated areas of Jackson County (24-10-0764P). | Danny Jordan, Jackson County Administrator, 10 South Oakdale Avenue, Room 214, Medford, OR 97501. | Jackson County Courthouse, 10 South Oakdale Avenue, Room 214, Medford, OR 97501. |  | Dec. 18, 2025 | 415589 |
| Multnomah | City of Portland (25-10-0014P). | The Honorable Keith Wilson, Mayor, City of Portland, 1221 Southwest 4th Avenue, Suite 340, Portland, OR 97204. | Permitting and Development, 1900 Southwest 4th Avenue, Suite 5000, Portland, OR 97201. |  | Feb. 13, 2026 | 410183 |
| South Dakota: |  |  |  |  |  |  |
| Pennington | City of Box Elder (24-08-0209P). | The Honorable Larry Larson, Mayor, City of Box Elder, 420 Villa Drive, Box Elder, SD 57719. | City Hall, 420 Villa Drive, Box Elder, SD 57719. |  | Jan. 21, 2026 | 460089 |
| Pennington | Unincorporated areas of Pennington County (24-08-0209P). | The Honorable Ron Weifenbach, Chair, Pennington County Board of Commissioners, P.O. Box 6160, Rapid City, SD 57709. | Pennington County Administration Building, 130 Kansas City Street, Rapid City, SD 57701. |  | Jan. 21, 2026 | 460064 |
| Washington: |  |  |  |  |  |  |
| Clark | Unincorporated areas of Clark County (24-10-0454P). | Kathleen Otto, County Manager, Clark County, P.O. Box 9810, Vancouver, WA 98666. | Clark County Public Service Center, 1300 Franklin Street, Vancouver, WA 98666. |  | Dec. 24, 2025 | 530024 |
| King | City of Des Moines (25-10-0046P). | Katherine Caffrey, City Manager, City of Des Moines, 21630 11th Avenue South, Suite A, Des Moines, WA 98198. | City Hall, 21630 11th Avenue South, Des Moines, WA 98198. |  | Feb. 12, 2026 | 530077 |
| Okanogan | Unincorporated areas of Okanogan County (24-10-0215P). | The Honorable Jon Neal, Chair, Okanogan County Board of Commissioners, 123 5th Avenue North, Suite 150, Okanogan, WA 98840. | Okanogan County, Virginia Grainger Building, 123 5th Avenue North, Suite 130, Okanogan, WA 98840. |  | Jan. 29, 2026 | 530117 |