Department of Homeland Security May 28, 2015 – Federal Register Recent Federal Regulation Documents

Agency Information Collection Activities: Proposed Collection; Comment Request; National Flood Insurance Program Call Center and Agent Referral Enrollment Form
Document Number: 2015-12922
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on an extension, without change, of a currently approved information collection. In accordance with the Paperwork Reduction Act of 1995, this notice seeks comments concerning the National Flood Insurance Program Call Center and Agent Referral Enrollment Form.
West Virginia; Major Disaster and Related Determinations
Document Number: 2015-12920
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of West Virginia (FEMA-4219-DR), dated May 14, 2015, and related determinations.
West Virginia; Major Disaster and Related Determinations
Document Number: 2015-12919
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of West Virginia (FEMA-4220-DR), dated May 18, 2015, and related determinations.
Connecticut; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-12918
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Connecticut (FEMA-4213-DR), dated April 8, 2015, and related determinations.
West Virginia; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2015-12917
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of West Virginia (FEMA-4210-DR), dated March 31, 2015, and related determinations.
Kentucky; Major Disaster and Related Determinations
Document Number: 2015-12916
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the Commonwealth of Kentucky (FEMA-4218-DR), dated May 12, 2015, and related determinations.
Kentucky; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2015-12913
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Kentucky (FEMA-4217-DR), dated May 1, 2015, and related determinations.
Georgia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-12912
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Georgia (FEMA-4215-DR), dated April 20, 2015, and related determinations.
Changes in Flood Hazard Determinations
Document Number: 2015-12911
Type: Notice
Date: 2015-05-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
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.
Drawbridge Operation Regulations; Gulf Intracoastal Waterway, Harvey, LA
Document Number: 2015-12812
Type: Rule
Date: 2015-05-28
Agency: Coast Guard, Department of Homeland Security
The Coast Guard has issued a temporary deviation from the operating schedule that governs the Harvey Canal Railroad Bascule Bridge across Gulf Intracoastal Waterway, mile 0.2 west of Harvey Lock (Harvey Canal), at Harvey, Jefferson Parish, Louisiana. This deviation provides for the bridge to remain closed to navigation for 175 consecutive hours to replace the north side bronze pinion bearing bushing to the drawbridge.
Safety Zone; Loading and Outbound Transit of TUG THOMAS and BARGE OCEANUS, Savannah River; Savannah, GA
Document Number: 2015-12637
Type: Rule
Date: 2015-05-28
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone around the TUG THOMAS and BARGE OCEANUS during the loading and outbound transit of three oversized ship to shore (STS) cranes on the Savannah River from the Georgia Ports Authority, Garden City Terminal. This safety zone facilitates the safe loading and outbound transit of three oversized STS cranes from the Port of Savannah. A fixed safety zone will be enforced during the loading of the cranes on the barge and a moving safety zone will be enforced while the TUG THOMAS and BARGE OCEANUS are transiting outbound the Savannah River. This regulation is necessary to protect life and property on the navigable waters of the Savannah River due to the hazards associated with the transport of these oversized cranes. Entry into this zone is prohibited unless specifically authorized by the Captain of the Port (COTP) Savannah or a designated representative.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.