2015-15823. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 Start Printed Page 37002and 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.”)

    Start Signature

    Dated: June 16, 2015.

    Roy E. Wright,

    Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Connecticut: New Haven, (FEMA Docket No.: B-1439)Town of Branford (14-01-0158P)The Honorable James B. Cosgrove, First Selectman, Town of Branford, 10919 Main Street, Branford, CT 06405.Town Hall, 1019 Main Street, Branford, CT 06405.December 12, 2014090073
    Illinois: Adams, (FEMA Docket No.: B-1439)City of Quincy (14-05-4520P)The Honorable Kyle Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301.City Hall, 730 Maine Street, Quincy, IL 62301.December 19, 2014170003
    Illinois: Adams, (FEMA Docket No.: B-1439)Unincorporated Areas of Adams County (14-05-4520P)The Honorable Les Post, Chairman, Adams County, 101 North 54th Street, Quincy, IL 62305.Adams County Highway Department, 101 North 54th Street, Quincy, IL 62305.December 19, 2014170001
    Maine: Hancock, (FEMA Docket No.: B-1439)Town of Deer Isle (14-01-1320P)The Honorable Neville Hardy, First Selectman, Town of Deer Isle, 70 Church Street, Deer Isle, ME 04627.Town Hall, 70 Church Street, Deer Isle, ME 04627.November 20, 2014230280
    Massachusetts: Bristol, (FEMA Docket No.: B-1439)Town of Dartmouth (14-01-1022P)The Honorable Shawn D. McDonald, Select Board Member, Town of Dartmouth, 400 Slocum Road, Dartmouth, MA 02747.400 Slocum Road, Dartmouth, MA 02747.December 19, 2014250051
    Washington: King, (FEMA Docket No.: B-1439)City of Shoreline (14-10-0909P)The Honorable Keith McGlashan, Mayor, City of Shoreline, 17500 Midvale Avenue North, Shoreline, WA 98133.17500 Midvale Avenue North, Shoreline, WA 98133.December 15, 2014530327
    Wisconsin:
    Brown, (FEMA Docket No.: B-1439)Unincorporated Areas of Brown County (14-05-2566P)Mr. Troy Streckenbach, County Executive, Brown County, 305 East Walnut Street, Green Bay, WI 54305.305 East Walnut Street, Green Bay, WI 54305.December 10, 2014550020
    Brown, (FEMA Docket No.: B-1439)Unincorporated Areas of Brown County (14-05-3376P)Mr. Troy Streckenbach, County Executive, Brown County, 305 East Walnut Street, Green Bay, WI 54305.305 East Walnut Street, Green Bay, WI 54305.December 5, 2014550020
    Brown, (FEMA Docket No.: B-1439)Village of Wrightstown (14-05-3375P)Mr. Dean Erickson, Village President, Village of Wrightstown, 352 High Street, Wrightstown, WI 54180.Village Hall, 352 High Street, Wrightstown, WI 54180.December 5, 2014550025
    Outagamie, (FEMA Docket No.: B-1439)Unincorporated Areas of Outagamie County (14-05-3375P)Mr. Thomas M. Nelson, County Executive, Outagamie County, 410 South Walnut Street, Appleton, WI 54911.410 South Walnut Street, Appleton, WI 54911.December 5, 2014550302
    End Supplemental Information

    [FR Doc. 2015-15823 Filed 6-26-15; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
06/29/2015
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2015-15823
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
37001-37002 (2 pages)
Docket Numbers:
Docket ID FEMA-2015-0001
PDF File:
2015-15823.pdf