Changes in Flood Hazard Determinations, 76557-76558 [2015-31030]
Download as PDF
Federal Register / Vol. 80, No. 236 / Wednesday, December 9, 2015 / Notices
send their comments via email,
commenters may also fax their
comments to: 202–395–7285.
Commenters may also mail them to:
Office of Management and Budget,
Office of Information and Regulatory
Affairs, New Executive Office Building,
Room 10102, Washington, DC 20503.
Summer King,
Statistician.
[FR Doc. 2015–31023 Filed 12–8–15; 8:45 am]
BILLING CODE 4162–20–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2015–0001; Internal
Agency Docket No. FEMA–B–1551]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
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
SUMMARY:
State and county
mstockstill on DSK4VPTVN1PROD with NOTICES
Illinois:
Cook ...............
McHenry .........
VerDate Sep<11>2014
Location and
case No.
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.
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: 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
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.
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.
DATES:
Chief executive
officer of community
Village of Alsip
The Honorable Patrick E.
(15–05–5016P).
Kitching, Village President, Village of Alsip,
4500 West 123rd
Street, Alsip, IL 60803.
Village of
The Honorable Edwin P.
Johnsburg
Hettermann, Village
(15–05–6182X).
President, Village of
Johnsburg, 1515 Channel Beach Avenue,
Johnsburg, IL 60051.
18:21 Dec 08, 2015
Jkt 238001
PO 00000
76557
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: November 18, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Community map
repository
Online location of
letter of map revision
Effective date of
modification
Community
No.
Village Office, 4500 West
123rd Street, Alsip, IL
60803.
https://www.msc.fema.gov/lomc.
Jan. 8, 2016 .......
170055
Village Hall, 1515 West
Channel Beach Avenue, Johnsburg, IL
60051.
https://www.msc.fema.gov/lomc.
Feb. 4, 2016 ......
170486
Frm 00115
Fmt 4703
Sfmt 4703
E:\FR\FM\09DEN1.SGM
09DEN1
76558
Federal Register / Vol. 80, No. 236 / Wednesday, December 9, 2015 / Notices
State and county
Peoria .............
Peoria .............
Michigan: Wayne ..
Missouri: Jackson
Ohio:
Hocking ..........
Hocking ..........
Oregon:
Lane ...............
Lane ...............
Texas:
Tarrant ...........
Tarrant ...........
Virginia: Roanoke ..
Wisconsin: Calumet.
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.
City of Peoria
The Honorable Jim Ardis,
(15–05–2741P).
Mayor, City of Peoria,
419 Fulton Street, Suite
401, Peoria, IL 61602.
Unincorporated
The Honorable Thomas
areas of Peoria
O’Neill, Chairman, PeoCounty (15–
ria County Board,
05–2741P).
County Courthouse,
Room 502, 324 Main
Street, Peoria, IL 61602.
City of Romulus
The Honorable LeRoy
(15–05–1538P).
Burcroff, Mayor, City of
Romulus, 11111 Wayne
Road, Romulus, MI
48174.
City of Kansas
The Honorable Sly
City (15–07–
James, Mayor, City of
1558P).
Kansas City, 414 E
12th Street, 29th Floor,
Kansas City, MO 64106.
Public Works Department,
3505 North Dries Lane,
Peoria, IL 61604.
https://www.msc.fema.gov/lomc.
Jan. 27, 2016 .....
170536
County Courthouse, 324
Main Street, Peoria, IL
61602.
https://www.msc.fema.gov/lomc.
Jan. 27, 2016 .....
170533
11111 Wayne Road,
Romulus, MI 48174.
https://www.msc.fema.gov/lomc.
Jan. 8, 2016 .......
260381
414 E. 12th Street, 25th
Floor, c/o City Clerk
Marilyn Sanders, Kansas City, MO 64106.
https://www.msc.fema.gov/lomc.
Jan. 15, 2016 .....
290173
City of Logan
The Honorable J. Martin
(15–05–6391X).
Irvine, Mayor, City of
Logan, 10 South Mulberry Street, Logan, OH
43138.
Unincorporated
Mr. Larry Dicken, County
areas of HockCommissioner, Hocking
ing County
County, 1 East Main
(15–05–6391X).
Street, Logan, OH
43138.
10 S. Mulberry Street,
Logan, OH 43138.
https://www.msc.fema.gov/lomc.
Jan. 9, 2016 .......
390274
93 W. Hunter Street,
Logan, OH 43138.
https://www.msc.fema.gov/lomc.
Jan. 9, 2016 .......
390272
City of Creswell
The Honorable Dave
(15–10–1143P).
Stram, Mayor, City of
Creswell, P.O. Box 276,
Creswell, OR 97426.
Unincorporated
The Honorable Faye
areas of Lane
Stewart, Commissioner,
County (15–
East Lane County,
10–1143P).
Lane County Public
Service Building, 125
East 8th Street, Eugene, OR 97401.
City Hall, 13 South 1st
Street, Creswell, OR
97426.
https://www.msc.fema.gov/lomc.
Jan. 15, 2016 .....
410121
Lane County Planning
Department, Public
Service Building, 125
East 8th Street, Eugene, OR 97401.
https://www.msc.fema.gov/lomc.
Jan. 15, 2016 .....
415591
City of Fort
Worth (15–06–
2612P).
Department of Transportation and Public
Works, 1000
Throckmorton Street,
Fort Worth, TX 76102.
City Hall, 5024 Broadway
Avenue, Haltom City,
TX 76117.
https://www.msc.fema.gov/lomc.
Jan. 8, 2016 .......
480596
https://www.msc.fema.gov/lomc.
Jan. 8, 2016 .......
480599
215 Church Avenue, Roanoke, VA 24011.
https://www.msc.fema.gov/lomc.
Dec. 30, 2015 ....
510130
City Hall, 206 Court
Street, Chilton, WI
53014.
https://www.msc.fema.gov/lomc.
Jan. 8, 2016 .......
550035
The Honorable Betsy
Price, Mayor, City of
Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
City of Haltom
The Honorable David
City (15–06–
Averitt, Mayor, City of
2612P).
Haltom City, 5024
Broadway Avenue,
Haltom City, TX 76117.
City of Roanoke
The Honorable David A.
(14–03–3119P).
Bowers, Mayor, City of
Roanoke, 215 Church
Avenue Southwest
Room 452, Roanoke,
VA 24011.
Unincorporated
Mr. Todd Romenesko,
areas of CalCalumet County Adminumet County
istrator, 206 Court
(15–05–1737P).
Street, Chilton, WI
53014.
[FR Doc. 2015–31030 Filed 12–8–15; 8:45 am]
mstockstill on DSK4VPTVN1PROD with NOTICES
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2015–0001]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, DHS.
AGENCY:
VerDate Sep<11>2014
18:21 Dec 08, 2015
Jkt 238001
PO 00000
Frm 00116
Fmt 4703
Sfmt 4703
ACTION:
Final notice.
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
SUMMARY:
E:\FR\FM\09DEN1.SGM
09DEN1
Agencies
[Federal Register Volume 80, Number 236 (Wednesday, December 9, 2015)]
[Notices]
[Pages 76557-76558]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-31030]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1551]
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: 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 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.
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: November 18, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Illinois:
Cook........................ Village of Alsip The Honorable Village Office, https:// Jan. 8, 2016......... 170055
(15-05-5016P). Patrick E. 4500 West 123rd www.msc.fema.gov/
Kitching, Village Street, Alsip, IL lomc..
President, 60803.
Village of Alsip,
4500 West 123rd
Street, Alsip, IL
60803.
McHenry..................... Village of The Honorable Village Hall, 1515 https:// Feb. 4, 2016......... 170486
Johnsburg (15-05- Edwin P. West Channel www.msc.fema.gov/
6182X). Hettermann, Beach Avenue, lomc..
Village Johnsburg, IL
President, 60051.
Village of
Johnsburg, 1515
Channel Beach
Avenue,
Johnsburg, IL
60051.
[[Page 76558]]
Peoria...................... City of Peoria (15- The Honorable Jim Public Works https:// Jan. 27, 2016........ 170536
05-2741P). Ardis, Mayor, Department, 3505 www.msc.fema.gov/
City of Peoria, North Dries Lane, lomc..
419 Fulton Peoria, IL 61604.
Street, Suite
401, Peoria, IL
61602.
Peoria...................... Unincorporated The Honorable County Courthouse, https:// Jan. 27, 2016........ 170533
areas of Peoria Thomas O'Neill, 324 Main Street, www.msc.fema.gov/
County (15-05- Chairman, Peoria Peoria, IL 61602. lomc..
2741P). County Board,
County
Courthouse, Room
502, 324 Main
Street, Peoria,
IL 61602.
Michigan: Wayne................. City of Romulus (15- The Honorable 11111 Wayne Road, https:// Jan. 8, 2016......... 260381
05-1538P). LeRoy Burcroff, Romulus, MI 48174. www.msc.fema.gov/
Mayor, City of lomc..
Romulus, 11111
Wayne Road,
Romulus, MI 48174.
Missouri: Jackson............... City of Kansas City The Honorable Sly 414 E. 12th https:// Jan. 15, 2016........ 290173
(15-07-1558P). James, Mayor, Street, 25th www.msc.fema.gov/
City of Kansas Floor, c/o City lomc..
City, 414 E 12th Clerk Marilyn
Street, 29th Sanders, Kansas
Floor, Kansas City, MO 64106.
City, MO 64106.
Ohio:
Hocking..................... City of Logan (15- The Honorable J. 10 S. Mulberry https:// Jan. 9, 2016......... 390274
05-6391X). Martin Irvine, Street, Logan, OH www.msc.fema.gov/
Mayor, City of 43138. lomc..
Logan, 10 South
Mulberry Street,
Logan, OH 43138.
Hocking..................... Unincorporated Mr. Larry Dicken, 93 W. Hunter https:// Jan. 9, 2016......... 390272
areas of Hocking County Street, Logan, OH www.msc.fema.gov/
County (15-05- Commissioner, 43138. lomc..
6391X). Hocking County, 1
East Main Street,
Logan, OH 43138.
Oregon:
Lane........................ City of Creswell The Honorable Dave City Hall, 13 https:// Jan. 15, 2016........ 410121
(15-10-1143P). Stram, Mayor, South 1st Street, www.msc.fema.gov/
City of Creswell, Creswell, OR lomc..
P.O. Box 276, 97426.
Creswell, OR
97426.
Lane........................ Unincorporated The Honorable Faye Lane County https:// Jan. 15, 2016........ 415591
areas of Lane Stewart, Planning www.msc.fema.gov/
County (15-10- Commissioner, Department, lomc..
1143P). East Lane County, Public Service
Lane County Building, 125
Public Service East 8th Street,
Building, 125 Eugene, OR 97401.
East 8th Street,
Eugene, OR 97401.
Texas:
Tarrant..................... City of Fort Worth The Honorable Department of https:// Jan. 8, 2016......... 480596
(15-06-2612P). Betsy Price, Transportation www.msc.fema.gov/
Mayor, City of and Public Works, lomc..
Fort Worth, 1000 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Tarrant..................... City of Haltom City The Honorable City Hall, 5024 https:// Jan. 8, 2016......... 480599
(15-06-2612P). David Averitt, Broadway Avenue, www.msc.fema.gov/
Mayor, City of Haltom City, TX lomc..
Haltom City, 5024 76117.
Broadway Avenue,
Haltom City, TX
76117.
Virginia: Roanoke............... City of Roanoke (14- The Honorable 215 Church Avenue, https:// Dec. 30, 2015........ 510130
03-3119P). David A. Bowers, Roanoke, VA 24011. www.msc.fema.gov/
Mayor, City of lomc..
Roanoke, 215
Church Avenue
Southwest Room
452, Roanoke, VA
24011.
Wisconsin: Calumet.............. Unincorporated Mr. Todd City Hall, 206 https:// Jan. 8, 2016......... 550035
areas of Calumet Romenesko, Court Street, www.msc.fema.gov/
County (15-05- Calumet County Chilton, WI 53014. lomc..
1737P). Administrator,
206 Court Street,
Chilton, WI 53014.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-31030 Filed 12-8-15; 8:45 am]
BILLING CODE 9110-12-P