80 FR 92 pgs. 27336-27338 - Changes in Flood Hazard Determinations
Type: NOTICEVolume: 80Number: 92Pages: 27336 - 27338
Pages: 27336, 27337, 27338Docket number: [Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1506]
FR document: [FR Doc. 2015-11500 Filed 5-12-15; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version: PDF Version
[top]
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1506]
Changes in Flood Hazard Determinations
AGENCY:
Federal Emergency Management Agency, DHS.
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 Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently 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 become effective 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 Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.
ADDRESSES:
[top] 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
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
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) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at 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 www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")
Dated: April 22, 2015.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
[top]
State and county | Location and Case No. | Chief executive officer of community | Community map repository | Online location of letter of map revision | Effective date of modification | Community No. |
---|---|---|---|---|---|---|
California: | ||||||
Alameda | City of Alameda, (14-09-4034P) | The Honorable Trish Herrera Spencer, Mayor, City of Alameda, City Hall, 2236 Santa Clara Avenue, Alameda, CA 94501 | Public Works Deparment, 950 West Mall Square, Alameda, CA 94501 | http://www.msc.fema.gov/lomc . | June 24, 2015 | 060002 |
San Diego | City of San Marcos (14-09-3620P) | The Honorable Jim Desmond, Mayor, City of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069 | 1 Civic Center Drive, San Marcos, CA 920691 Civic Center Drive, San Marcos, CA 92069 | http://www.msc.fema.gov/lomc . | July 13, 2015 | 060296 |
Idaho: | ||||||
Valley | (Unincorporated Areas) (15-10-0326P) | The Honorable Gordon Cruickshank, Chairman, Valley County Board of Commissioners, 219 North Main Street, Cascade, ID 83611 | County Building Officials Office, Courthouse Annex, 108 West Spring Street, Cascade, ID 84611 | http://www.msc.fema.gov/lomc . | July 10, 2015 | 160220 |
Illinois: | ||||||
Adams | City of Quincy (14-05-9237P) | The Honorable Kyle Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301 | Quincy City Hall, 730 Maine Street, Quincy, IL 62301 | http://www.msc.fema.gov/lomc . | July 7, 2015 | 170003 |
Adams | (Unincorporated Areas) (14-05-9237P) | The Honorable Les Post, Adams County Chairman, 101 North 54th Street, Quincy, IL 62305 | Adams County Highway Department, 101 North 54th Street, Quincy, IL 62305 | http://www.msc.fema.gov/lomc . | July 7, 2015 | 170001 |
McHenry | Village of Johnsburg (14-05-5961P) | The Honorable Edwin P. Hettermann, President, Village of Johnsburg, 1515 Channel Beach Avenue, Johnsburg, IL 60051 | 1515 West Channel Beach Avenue, Johnsburg, IL 60050 | http://www.msc.fema.gov/lomc . | July 14, 2015 | 170486 |
Iowa: | ||||||
Black Hawk | City of Cedar Falls (14-07-2387P) | The Honorable Jon Crews, Mayor, City of Cedar Falls, 220 Clay Street, Cedar Falls, IA 50613 | 220 Clay Street, 220 Clay Street, IA 50613 | http://www.msc.fema.gov/lomc . | July 15, 2015 | 190017 |
Poweshiek | (Unincorporated Areas) (15-07-0505P) | The Honorable Lamoyne Gaard, Chairman, Poweshiek County Board of Supervisors, 931 Summer Street, Grinnell, IA 50112 | PO Box 297, 4802 Barnes City Road, Montezuma, IA 50112 | http://www.msc.fema.gov/lomc . | July 16, 2015 | 190902 |
Ohio: | ||||||
Hocking | City of Logan (14-05-9281P) | The Honorable J. Martin Irvine, Mayor, City of Logan, 10 South Mulberry Street, Logan, OH 43138 | 10 S. Mulberry Street, Logan, OH 43138 | http://www.msc.fema.gov/lomc . | July 13, 2015 | 390274 |
Hocking | (Unincorporated Areas) (14-05-9281P) | Mr. Larry Dicken, County Commissioner, Hocking County, 1 East Main Street, Logan, OH 43138 | 88 South Market Street, Logan, OH 43138 | http://www.msc.fema.gov/lomc . | July 13, 2015 | 390272 |
Warren | City of Mason (14-05-9134P) | The Honorable David Nichols, Mayor, City of Mason, 6000 Mason-Montgomery Road, Mason, OH 45040 | 6000 Mason-Montgomery Road, Mason, OH 45040. | http://www.msc.fema.gov/lomc | July 6, 2015 | 390559 |
Massachusetts: | ||||||
Barnstable | Town of Barnstable (15-01-0831P) | The Honorable Jessica Rapp Grassetti, Council President, Barnstable Town Council, Barnstable Town Hall, 367 Main Street, Hyannis, MA 02601 | 1019 Main Street, Branford, CT 06405 | http://www.msc.fema.gov/lomc | July 17, 2015 | 250001 |
Norfolk | City of Quincy (15-01-0275P) | The Honorable Thomas P. Koch, Mayor, City of Quincy, Quincy City Hall, 1305 Hancock Street, Quincy, MA 02169. | 1305 Hancock Street, Quincy, MA 02169. | http://www.msc.fema.gov/lomc | July 17, 2015 | 255219 |
Wisconsin: | ||||||
Washington | (Unincorporated Areas) (15-05-0254P) | The Honorable Herbert J. Tennies, Chairperson, Washington County, Courthouse Government Center, 432 East Washington Street, Suite 3029, West Bend, WI 53095 | 432 East Washington Street, West Bend, WI 53095 | http://www.msc.fema.gov/lomc . | July 1, 2015 | 550471 |
Washington | Village of Newburg (15-05-0254P) | The Honorable William R. Sackett, President, Village of Newburg, Post Office Box 50, 614 Main Street, Newburg, WI 53060 | 614 Main Street, Newburg, WI 53060 | http://www.msc.fema.gov/lomc . | July 1, 2015 | 550056 |
[FR Doc. 2015-11500 Filed 5-12-15; 8:45 am]
BILLING CODE 9110-12-P