80_FR_74024
Page Range | 73797-73798 | |
FR Document | 2015-30035 |
[Federal Register Volume 80, Number 227 (Wednesday, November 25, 2015)] [Notices] [Pages 73797-73798] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-30035] ======================================================================= ----------------------------------------------------------------------- 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: October 30, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [[Page 73798]] -------------------------------------------------------------------------------------------------------------------------------------------------------- Location and case Chief executive officer Community map Community State and county No. of community repository Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Illinois: Adams (FEMA Docket No.: B- City of Quincy (15- The Honorable Kyle Moore, Quincy City Hall, 730 September 8, 2015.............. 170003. 1518). 05-3495P). Mayor, City of Quincy, Maine Street, 730 Maine Street, Quincy, IL 62301. Quincy, IL 62301. Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Les Post, Adams County Highway September 8, 2015.............. 170001. 1518). of Adams County (15- Adams County Chairman, Department, 101 05-3495P). 101 North 54th Street, North 54th Street, Quincy, IL 62305. Quincy, IL 62305. Sangamon (FEMA Docket No.: B- City of Springfield The Honorable J. Michael Springfield-Sangamon September 29, 2015............. 170604. 1525). (14-05-6241P). Houston, Mayor, City of Regional Planning Springfield, 800 East Commission, 200 Monroe, Room 300, South 9th, Room 212, Springfield, IL 62701. Springfield, IL 62701. Sangamon (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Van Springfield-Sangamon September 29, 2015............. 170912. 1525). of Sangamon County Meter, Sangamon County County Regional (14-05-6241P). Chairman, 200 South 9th Planning Commission, Street, Room 201, 200 South 9th, Room Springfield, IL 62701. 212, Springfield, IL 62701. Massachusetts: Middlesex (FEMA Town of Dracut (15- Mrs. Cathy Richardson, 62 Arlington Street, September 24, 2015............. 250190. Docket No.: B-1525). 01-0572P). Chairperson, Board of Dracut, MA 01826. Selectman, Town Hall, 62 Arlington Street, Dracut, MA 01826. Michigan: Grand Traverse (FEMA City of Traverse The Honorable Michael 400 Boardman Avenue, September 10, 2015............. 260082. Docket No.: B-1518). City (15-05-0036P). Estes, Mayor, City of Traverse City, MI Traverse City, 400 49684. Boardman Avenue, Traverse City, MI 49684. Missouri: Greene (FEMA Docket No.: B- City of Springfield The Honorable Bob Springfield City September 9, 2015.............. 290149. 1518). (14-07-2873P). Stephens, Mayor, City of Hall, 840 Boonville Springfield, 840 Avenue, Springfield, Boonville Avenue, MO 65802. Springfield, MO 65802. Greene (FEMA Docket No.: B- Unincorporated areas The Honorable Bob Cirtin, Greene County September 9, 2015.............. 290782. 1518). of Greene County Presiding Commissioner, Courthouse, 840 (14-07-2873P). Greene County, 933 Boonville Avenue, N.Robberson Avenue, Springfield, MO Springfield, MO 65802. 65802. Jefferson, (FEMA Docket No.: B- City of Herculaneum The Honorable Bill 1 Parkwood Ct., September 14, 2015............. 290192. 1518). (14-07-1995P). Haggard, Mayor, City of Herculaneum, MO Herculaneum, City Hall, 63048. 1 Parkwood Court, Herculaneum, MO 63048. Nebraska: Merrick, (FEMA Docket No.: B- Village of Clarks Mr. James Kava, Board 209 North Green September 11, 2015............. 310149. 1518). (15-07-0548P). Chairman, Village of Street, Clarks, NE Clarks, 209 North Green 68628. Street, Clarks, NE 68628. Merrick, (FEMA Docket No.: B- Unincorporated areas Mr. Roger Wiegert, 1510 18th Street, #1, September 11, 2015............. 310457. 1518). of Merrick County Chairman, Board of Central City, NE (15-07-0548P). Supervisors, Merrick 68826. County Courthouse, 1510 18th Street, #1, Central City, NE 68826. New Hampshire: Merrimack, (FEMA Town of Hooksett (14- The Honorable James 16 Main Street, September 15, 2015............. 330115. Docket No.: B-1518). 01-3205P). Sullivan, Town of Hooksett, NH 03106. Hooksett Councilor at Large, 35 Main Street, Hooksett, NH 03106. Oregon: Tillamook (FEMA Docket Unincorporated areas Mr. Tim Josi, Board of Courthouse, 201 September 24, 2015............. 410196. No.: B-1525). of Tillamook County Commissioners, Laurel Avenue, County. (14-10- Tillamook County, 201 Tillamook, OR 97141. 1727P). Laurel Avenue, Tillamook, OR 97141. Washington: Pacific, (FEMA Docket Unincorporated areas The Honorable Lisa Ayers, 300 Memorial Drive, September 22, 2015............. 530126. No.: B-1531). of Pacific County Pacific County South Bend, WA 98586. (15-10-0999X). Commissioner, District 3, P.O. Box 187, 1216 West Robert Bush Drive, South Bend, WA 98586. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-30035 Filed 11-24-15; 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 73797 |