[Federal Register Volume 80, Number 124 (Monday, June 29, 2015)]
[Notices]
[Pages 37001-37002]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-15823]
-----------------------------------------------------------------------
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
[[Page 37002]]
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: June 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: New Haven, (FEMA Town of Branford (14- The Honorable James B. Town Hall, 1019 Main December 12, 2014.............. 090073
Docket No.: B-1439). 01-0158P) Cosgrove, First Street, Branford,
Selectman, Town of CT 06405.
Branford, 10919 Main
Street, Branford, CT
06405.
Illinois: Adams, (FEMA Docket No.: City of Quincy (14-05- The Honorable Kyle Moore, City Hall, 730 Maine December 19, 2014.............. 170003
B-1439). 4520P) Mayor, City of Quincy, Street, Quincy, IL
730 Maine Street, 62301.
Quincy, IL 62301.
Illinois: Adams, (FEMA Docket No.: Unincorporated Areas The Honorable Les Post, Adams County Highway December 19, 2014.............. 170001
B-1439). of Adams County (14- Chairman, Adams County, Department, 101
05-4520P) 101 North 54th Street, North 54th Street,
Quincy, IL 62305. Quincy, IL 62305.
Maine: Hancock, (FEMA Docket No.: Town of Deer Isle (14- The Honorable Neville Town Hall, 70 Church November 20, 2014.............. 230280
B-1439). 01-1320P) Hardy, First Selectman, Street, Deer Isle,
Town of Deer Isle, 70 ME 04627.
Church Street, Deer
Isle, ME 04627.
Massachusetts: Bristol, (FEMA Town of Dartmouth (14- The Honorable Shawn D. 400 Slocum Road, December 19, 2014.............. 250051
Docket No.: B-1439). 01-1022P) McDonald, Select Board Dartmouth, MA
Member, Town of 02747.
Dartmouth, 400 Slocum
Road, Dartmouth, MA
02747.
Washington: King, (FEMA Docket City of Shoreline (14- The Honorable Keith 17500 Midvale Avenue December 15, 2014.............. 530327
No.: B-1439). 10-0909P) McGlashan, Mayor, City North, Shoreline,
of Shoreline, 17500 WA 98133.
Midvale Avenue North,
Shoreline, WA 98133.
Wisconsin:
Brown, (FEMA Docket No.: B- Unincorporated Areas Mr. Troy Streckenbach, 305 East Walnut December 10, 2014.............. 550020
1439). of Brown County (14- County Executive, Brown Street, Green Bay,
05-2566P) County, 305 East Walnut WI 54305.
Street, Green Bay, WI
54305.
Brown, (FEMA Docket No.: B- Unincorporated Areas Mr. Troy Streckenbach, 305 East Walnut December 5, 2014............... 550020
1439). of Brown County (14- County Executive, Brown Street, Green Bay,
05-3376P) County, 305 East Walnut WI 54305.
Street, Green Bay, WI
54305.
Brown, (FEMA Docket No.: B- Village of Mr. Dean Erickson, Village Hall, 352 December 5, 2014............... 550025
1439). Wrightstown (14-05- Village President, High Street,
3375P) Village of Wrightstown, Wrightstown, WI
352 High Street, 54180.
Wrightstown, WI 54180.
Outagamie, (FEMA Docket No.: B- Unincorporated Areas Mr. Thomas M. Nelson, 410 South Walnut December 5, 2014............... 550302
1439). of Outagamie County County Executive, Street, Appleton,
(14-05-3375P) Outagamie County, 410 WI 54911.
South Walnut Street,
Appleton, WI 54911.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-15823 Filed 6-26-15; 8:45 am]
BILLING CODE 9110-12-P