80_FR_17529
Page Range | 17467-17469 | |
FR Document | 2015-07395 |
[Federal Register Volume 80, Number 62 (Wednesday, April 1, 2015)] [Notices] [Pages 17467-17469] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-07395] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Final 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. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated 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 www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at 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 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. For rating purposes, 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 and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. 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 www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: February 23, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer Community map Community State and county Location and case No. of community repository Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- California: San Bernardino, (FEMA City of Yucaipa (14- The Honorable Denise 34272 Yucaipa January 12, 2015............... 060739 Docket No.: B-1446). 09-0135P). Hoyt, Mayor, City of Boulevard, Yucaipa, Yucaipa, 34272 Yucaipa CA 92399. Boulevard, Yucaipa, CA 92399. Connecticut: [[Page 17468]] Fairfield, (FEMA Docket No.: B- City of Stamford (14- The Honorable David 888 Washington February 19, 2015.............. 090015 1456). 01-2347P). Martin, Mayor, City of Boulevard, Stamford, 888 Washington Stamford, CT 06901. Boulevard, Stamford, CT 06901. Fairfield, (FEMA Docket No.: B- Town of Darien (14-01- The Honorable Jayme J. 2 Renshaw Road, February 13, 2015.............. 090005 1449). 1743P). Stevenson, First Darien, CT 06820. Selectman, Town of Darien, 2 Renshaw Road, Darien, CT 06820. Fairfield, (FEMA Docket No.: B- Town of Darien (14-01- The Honorable Jayme J. 2 Renshaw Road, March 9, 2015.................. 090005 1449). 3341P). Stevenson, First Darien, CT 06820. Selectman, Town of Darien, 2 Renshaw Road, Darien, CT 06820. Fairfield, (FEMA Docket No.: B- Town of Trumbull (14- Mr. Timothy M. Herbst, 5866 Main Street, March 6, 2015.................. 090017 1456). 01-2179P). First Selectman, Town of Trumbull, CT 06611. Trumbull, 5866 Main Street, Trumbull, CT 06611. New Haven, (FEMA Docket No.: B- City of West Haven The Honorable Edward M. 355 Main Street, March 7, 2015.................. 090092 1456). (14-01-2474P). O'Brien, Mayor, City of West Haven, CT West Haven, 355 Main 06516. Street, West Haven, CT 06516. Idaho: Ada, (FEMA Docket No.: B-1446) City of Boise (14-10- The Honorable David 150 North Capitol December 24, 2014.............. 160002 0845P). Bieter, Mayor, City of Boulevard, Boise, Boise, 150 North Capitol ID 83701. Boulevard, Boise, ID 83701. Illinois: Peoria, (FEMA Docket No.: B- City of Peoria (14-05- The Honorable Jim Ardis, 419 Fulton Street, February 18, 2015.............. 170536 1449). 7931P). Mayor, City of Peoria, Room 207, Peoria, 419 Fulton Street, Room IL 61602. 207, Peoria, IL 61602. Peoria, (FEMA Docket No.: B- Unincorporated Areas The Honorable Thomas 324 Main Street, February 18, 2015.............. 170533 1449). of Peoria County (14- O'Neil, Chairman, Peoria Peoria, IL 61602. 05-7931P). County, 324 Main Street, Peoria, IL 61602. Will, (FEMA Docket No.: B- City of Crest Hill The Honorable Ray 1610 Plainfield January 13, 2015............... 170699 1446). (14-05-5077P). Soliman, Mayor, City of Road, Crest Hill, Crest Hill, 1610 IL 60403. Plainfield Road, Crest Hill, IL 60403. Will, (FEMA Docket No.: B- City of Joliet (14-05- The Honorable Thomas C. 150 West Jefferson January 13, 2015............... 170702 1446). 5077P). Giarrante, Mayor, City Street, Joliet, IL of Joliet, 150 West 60432. Jefferson Street, Joliet, IL 60432. Will, (FEMA Docket No.: B- City of Naperville The Honorable A. George 400 South Eagle February 16, 2015.............. 170213 1449). (14-05-5854P). Pradel, Mayor, City of Street, Naperville, Naperville, 400 South IL 60540. Eagle Street, Naperville, IL 60540. Indiana: Dearborn, (FEMA Docket No.: B- City of Aurora (14-05- The Honorable Donnie 235 Main Street, March 20, 2015................. 185172 1456). 2910P). Hastings, Jr., Mayor, Aurora, IN 47001. City of Aurora, 235 Main Street, Aurora, IN 47001. Dearborn, (FEMA Docket No.: B- City of Lawrenceburg The Honorable Dennis 230 Walnut Street, March 20, 2015................. 180041 1456). (14-05-2910P). Carr, Mayor, City of Lawrenceburg, IN Lawrenceburg, 230 Walnut 47025. Street, Lawrenceburg, IN 47025. Dearborn, (FEMA Docket No.: B- Unincorporated areas The Honorable Shane 215 B West High March 20, 2015................. 180038 1456). of Dearborn County McHenry, President, Street, (14-05-2910P). Dearborn County Board of Lawrenceburg, IN Commissioners, 215 B 47025. West High Street, Lawrenceburg, IN 47025. Marion, (FEMA Docket No.: B- City of Indianapolis The Honorable Gregory A. 200 East Washington February 4, 2015............... 180159 1449). (14-05-4021P). Ballard, Mayor, City of Street, Indianapolis, 200 East Indianapolis, IN Washington Street, 46204. Indianapolis, IN 46204. Monroe, (FEMA Docket No.: B- City of Bloomington The Honorable Mark 401 North Morton February 11, 2015.............. 180169 1456). (14-05-6705P). Kruzan, Mayor, City of Street, Bloomington, 401 North Bloomington, IN Morton Street, Suite 47404. 210, Bloomington, IN 47404. Iowa: Woodbury, (FEMA Docket No.: City of Sioux City The Honorable Bob Scott, 405 6th Street, February 10, 2015.............. 190298 B-1449). (14-07-1433P). Mayor, City of Sioux Sioux City, IA City, 405 6th Street, 51102. Sioux City, IA 51102. Kansas: Butler, (FEMA Docket No.: B- City of Andover (14- The Honorable Ben 1609 East Central February 13, 2015.............. 200383 1449). 07-1469P). Lawrence, Mayor, City of Avenue, Andover, KS Andover, 1609 East 67002. Central Avenue, Andover, KS 67002. Butler, (FEMA Docket No.: B- Unincorporated Areas Mr. William Johnson, 205 West Central, El February 13, 2015.............. 200037 1449). of Butler County (14- County Administrator, Dorado, KS 67042. 07-1469P). Butler County, 205 West Central, El Dorado, KS 67042. Rice, (FEMA Docket No.: B- City of Lyons (14-07- The Honorable Michael 217 East Avenue December 22, 2014.............. 200295 1446). 1730P). Young, Mayor, City of South, Lyons, KS Lyons, 217 East Avenue 67554. South, Lyons, KS 67554. Sedgwick, (FEMA Docket No.: B- City of Wichita (14- The Honorable Carl 455 North Main, March 5, 2015.................. 200328 1456). 07-2054P). Brewer, Mayor, City of Wichita, KS 67202. Wichita, 455 North Main , 1st Floor, Wichita, KS 67202. Sedgwick, (FEMA Docket No.: B- Unincorporated areas The Honorable James 525 North Main, March 5, 2015.................. 200321 1456). of Sedgwick County Skelton, Commissioner, Wichita, KS 67203. (14-07-2054P). Sedgwick County, 525 North Main, Suite 320, Wichita, KS 67203. [[Page 17469]] Maine: Androscoggin, (FEMA Docket Town of Greene (14-01- Mr. Ronald I. Grant, 220 Main Street, December 23, 2014.............. 230475 No.: B-1446). 2808P). Chairman, Town of Greene, ME 04236. Greene, 220 Main Street, Greene, ME 04236. Massachusetts: Plymouth, (FEMA Town of Marion (14-01- Mr. Paul F. Dawson, Town 2 Spring Street, December 26, 2014.............. 255213 Docket No.: B-1446). 0063P). Administrator, Town of Marion, MA 02738. Marion, 2 Spring Street, Marion, MA 02738. Michigan: Macomb, (FEMA Docket No.: B- Township of The Honorable Dan 57900 Van Dyke Road, February 3, 2015............... 260447 1449). Washington (14-05- O'Leary, Supervisor, Washington 2918P). Township of Washington, Township, MI 48094. 57900 Van Dyke Road, Washington Township, MI 48094. Oakland, (FEMA Docket No.: B- City of Troy (14-05- The Honorable Dan Slater, 500 West Big Beaver February 3, 2015............... 260180 1449). 4347P). Mayor, City of Troy, 500 Road, Troy, MI West Big Beaver Road, 48084. Troy, MI 48084. Oakland, (FEMA Docket No.: B- City of Troy (14-05- The Honorable Dane 500 West Big Beaver, January 26, 2015............... 260180 1446). 5494P). Slater, Mayor, City of Troy, MI 48084. Troy, 500 West Big Beaver, Troy, MI 48084. Minnesota: Hennepin, (FEMA Docket No.: B- City of Edina (14-05- The Honorable James 4801 West 50th December 29, 2014.............. 270160 1446). 2615P). Hovland, Mayor, City of Street, Edina, MN Edina, 4801 West 50th 55424. Street, Edina, MN 55424. Hennepin, (FEMA Docket No.: B- City of St. Louis The Honorable Jeff 5005 Minnetonka December 29, 2014.............. 270184 1446). Park (14-05-2615P). Jacobs, Mayor, City of Boulevard, St. St. Louis Park, 5005 Louis Park, MN Minnetonka Boulevard, 55416. St. Louis Park, MN 55416. Washington, (FEMA Docket No.: City of Woodbury (14- The Honorable Mary 8301 Valley Creek February 5, 2015............... 270699 B-1449). 05-4889P). Giuliani-Stephens, Road, Woodbury, MN Mayor, City of Woodbury, 55125. 8301 Valley Creek Road, Woodbury, MN 55125. Missouri: St. Charles, (FEMA City of O'Fallon (14- The Honorable Bill 100 North Main January 22, 2015............... 290316 Docket No.: B-1446). 07-1935P). Hennessy, Mayor, City of Street, O'Fallon, O'Fallon, 8 Shelby Crest MS 63366. Court, O'Fallon, MO 63366. Ohio: Butler, (FEMA Docket No.: B- City of Monroe (14-05- The Honorable Robert E. 233 South Main February 16, 2015.............. 390042 1449). 5954P). Routson, Mayor, City of Street, Monroe, OH Monroe, 233 South Main 45050. Street, Monroe, OH 45050. Franklin, (FEMA Docket No.: B- City of Grove City The Honorable Richard 4035 Broadway, Grove March 12, 2015................. 390173 1456). (13-05-7763P). Stage, Mayor, City of City, OH 43123. Grove City, 4035 Broadway, Grove City, OH 43123. Franklin, (FEMA Docket No.: B- Unincorporated areas The Honorable Marilyn 373 South High March 12, 2015................. 390167 1456). of Franklin County Brown, President, Street, Columbus, (13-05-7763P). Franklin County Board of OH 43215. Commissioners, 373 South High Street, 26th Floor, Columbus, OH 43215. Oregon: Clackamas, (FEMA Docket No.: B- City of Portland (14- The Honorable Charlie 1221 Southwest 4th November 24, 2014.............. 410183 1446). 10-1890P). Hales, Mayor, City of Avenue, Room 230, Portland, 1221 Southwest Portland, OR 97204. 4th Avenue, Room 340, Portland, OR 97204. Tillamook, (FEMA Docket No.: B- City of Nehalem (14- The Honorable Shirley 35900 8th Street, February 11, 2015.............. 410200 1449). 10-1695P). Kalkhoven, Mayor, City Nehalem, OR 97131. of Nehalem, 35900 8th Street, Nehalem, OR 97131. Tillamook, (FEMA Docket No.: B- Unincorporated Areas The Honorable Tim Josi, 201 Laurel Avenue, February 11, 2015.............. 410196 1449). of Tillamook (14-10- Board of County Tillamook, OR 97141. 1695P). Commissioners, Tillamook County, 201 Laurel Avenue, Tillamook, OR 97141. Tillamook, (FEMA Docket No.: B- Unincorporated Areas The Honorable Tim Josi, 201 Laurel Avenue, February 11, 2015.............. 410196 1449). of Tillamook (14-10- Board of County Tillamook, OR 97141. 1696P). Commissioners, Tillamook County, 201 Laurel Avenue, Tillamook, OR 97141. Washington, (FEMA Docket No.: City of Hillsboro (14- The Honorable Jerry 123 West Main January 2, 2015................ 410243 B-1446). 10-1241P). Wiley, Mayor, City of Street, Hillsboro, Hillsboro, 150 East Main OR 97123. Street, Hillsboro, OR 97123. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-07395 Filed 3-31-15; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Final notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
Contact | Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 80 FR 17467 |