Changes in Flood Elevation Determinations, 29205-29208 [2010-12478]

Download as PDF Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Austin (08– 06–3046P).. May 12, 2009; May 19, 2009; Austin American Statesman. April 30, 2009 ................. 480624 City of Laredo (09– 06–0689P). June 11, 2009; June 18, 2009; Laredo Morning Times. October 16, 2009 ........... 480651 City of Centerville (07–08–0754P). May 26, 2009; June 2, 2009; Salt Lake Tribune. The Honorable Will Wynn, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767. The Honorable Raul G. Salinas, Mayor, City of Laredo, 1110 Houston Street, Laredo, TX 78040. The Honorable Ronald G. Russell, Mayor, City of Centerville, 73 West Ricks Creek Way, Centerville, UT 84014. May 12, 2009 ................. 490040 City of Harrisonburg (09–03–0277P). June 26, 2009; July 3, 2009; Daily News-Record. The Honorable Kai Degner, Mayor, City of Harrisonburg, 345 South Main Street, Harrisonburg, VA 22801. November 2, 2009 .......... 510076 City of Waynesboro (09–03–0235P). June 8, 2009; June 15, 2009; The News Virginian. The Honorable Timothy D. Williams, Mayor, City of Waynesboro, P.O. Box 1028, Waynesboro, VA 22980. June 29, 2009 ................ 515532 Town of Farmville (08–03–1396P). July 1, 2009; July 8, 2009; Farmville Herald. The Honorable Sydnor C. Newman, Jr., Mayor, Town of Farmville, 116 North Main Street, Farmville, VA 23901. October 3, 2009 ............. 510118 Town of Bridgewater (09–03–0163P). May 21, 2009; May 28, 2009; Daily News-Record. Mr. Bob F. Holton, Town of Bridgewater Superintendent, 201 Green Street, Bridgewater, VA 22812. May 12, 2009 ................. 510134 Unincorporated areas of Rockingham County (09– 03–0163P). Unincorporated areas of Dane County (08–05– 5051P). May 21, 2009; May 28, 2009; Daily News-Record. Mr. Joseph F. Paxton, Rockingham County Administrator, 20 East Gay Street, Harrisonburg, VA 22801. May 12, 2009 ................. 510133 June 26, 2009; July 3, 2009; Wisconsin State Journal. The Honorable Kathleen Falk, Dane County Executive, City County Building, Room 421, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. November 2, 2009 .......... 550077 State and county Travis (FEMA Docket No: B–1070). Webb (FEMA Docket No: B–1070). Utah: Davis (FEMA Docket No: B– 1063). Virginia: City of Harrisonburg (FEMA Docket No: B–1070). City of Waynesboro (FEMA Docket No: B–1070). Prince Edward (FEMA Docket No: B– 1070). Rockingham (FEMA Docket No: B– 1063). Rockingham (FEMA Docket No: B– 1063). Wisconsin: Dane (FEMA Docket No: B–1070). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 30, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. ADDRESSES: 44 CFR Part 65 [Docket ID FEMA–2010–0003; Internal Agency Docket No. FEMA–B–1123] Changes in Flood Elevation Determinations cprice-sewell on DSK8KYBLC1PROD with RULES AGENCY: Federal Emergency Management Agency, DHS. ACTION: Interim rule. SUMMARY: This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. 14:51 May 24, 2010 Jkt 220001 DATES: These modified BFEs are currently in effect on the dates listed in the table below and revise the Flood Insurance Rate Maps (FIRMs) in effect prior to this determination for the listed communities. From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Federal Insurance and Mitigation Administrator reconsider the changes. The modified BFEs may be changed during the 90-day period. [FR Doc. 2010–12482 Filed 5–24–10; 8:45 am] VerDate Mar<15>2010 29205 FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief, Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–2820, or (e-mail) kevin.long@dhs.gov. The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community SUPPLEMENTARY INFORMATION: PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 Community No. where the modified BFE determinations are available for inspection is provided. Any request for reconsideration must be based on knowledge of changed conditions or new scientific or technical data. 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. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are 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 qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). These modified BFEs, 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 E:\FR\FM\25MYR1.SGM 25MYR1 29206 Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations Federal, State, or regional entities. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This interim rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. An environmental impact assessment has not been prepared. Regulatory Flexibility Act. As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601–612, a regulatory flexibility analysis is not required. Regulatory Classification. This interim rule is not a significant State and county Alabama: Shelby .............. Shelby .............. Arizona: Maricopa ........... Maricopa ........... California: Riverside .......... Location and case No. Town of Calera (09– 04–0261P). Unincorporated areas of Shelby County (09–04– 0261P). City of Glendale (09–09–2335P). Unincorporated areas of Maricopa County (09–09– 2335P). regulatory action under the criteria of section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 13132, Federalism. This interim rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This interim rule meets the applicable standards of Executive Order 12988. ■ List of Subjects in 44 CFR Part 65 Flood insurance, Floodplains, Reporting and recordkeeping requirements. § 65.4 Date and name of newspaper where notice was published March 24, 2010; March 2010; Shelby County porter. March 24, 2010; March 2010; Shelby County porter. 31, Re- March 18, 2010; March 2010; Arizona Business zette. March 18, 2010; March 2010; Arizona Business zette. 25, Ga- 31, Re- 25, Ga- City of Perris (10– 09–0106P). March 31, 2010; April 7, 2010; The Perris Progress. City of Riverside (09–09–1506P). March 10, 2010; March 17, 2010; The Press-Enterprise. City of Sunny Isles Beach (09–04– 8292P). March 15, 2010; March 22, 2010; Miami Daily Business Review. Osceola ............ City of St. Cloud (09–04–6066P). March 25, 2010; April 1, 2010; Osceola News-Gazette. Polk .................. Unincorporated areas of Polk County (09–04– 8238P). City of Deltona (09– 04–1747P). March 31, 2010; April 7, 2010; Polk County Democrat. City of Ringgold (09– 04–6882P). March 24, 2010; March 31, 2010; The Catoosa County News. March 24, 2010; March 31, 2010; The Catoosa County News. Riverside .......... Florida: Miami-Dade ...... Volusia .............. Georgia: Catoosa ............ Catoosa ............ Clayton ............. Unincorporated areas of Catoosa County (09–04– 6882P). City of Morrow (09– 04–4735P). cprice-sewell on DSK8KYBLC1PROD with RULES Cobb ................. City of Smyrna (09– 04–6852P). Cobb ................. Unincorporated areas of Cobb County (09–04– 6852P). Unincorporated areas of Columbia County (09–04– 4792P). Columbia .......... VerDate Mar<15>2010 14:51 May 24, 2010 March 22, 2010; March 29, 2010; The Beacon. February 12, 2010; Februrary 19, 2010; Clayton News Daily. March 12, 2010; March 19, 2010; Marietta Daily Journal. March 12, 2010; March 19, 2010; Marietta Daily Journal. March 14, 2010; March 21, 2010; The Columbia County News-Times. Jkt 220001 PO 00000 Frm 00024 Accordingly, 44 CFR part 65 is amended to read as follows: PART 65—[AMENDED] 1. The authority citation for part 65 continues to read as follows: ■ Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p. 376. [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: ■ Chief executive officer of community Effective date of modification The Honorable George W. Roy, Mayor, Town of Calera, P.O. Box 177, Calera, AL 35040. The Honorable Lindsey Allison, Chairperson, Shelby County Commission, P.O. Box 467, Columbiana, AL 35051. July 29, 2010 .................. 010373 July 29, 2010 .................. 010191 The Honorable Elaine M. Scruggs, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. The Honorable Don Stapley, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003. July 23, 2010 .................. 040045 July 23, 2010 .................. 040037 The Honorable Daryl R. Busch, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. The Honorable Ronald O. Loveridge, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92522. July 29, 2010 .................. 060258 February 26, 2010 .......... 060260 The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160. The Honorable Donna Hart, Mayor, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769. The Honorable Bob English, Chairman, Polk County Board of County Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable Dennis Mulder, Mayor, City of Deltona, 2345 Providence Boulevard, Deltona, FL 32725. February 26, 2010 .......... 120688 July 30, 2010 .................. 120191 August 5, 2010 ............... 120261 July 27, 2010 .................. 120677 July 29, 2010 .................. 130029 July 29, 2010 .................. 130028 June 21, 2010 ................ 130045 February 26, 2010 .......... 130057 February 26, 2010 .......... 130052 July 19, 2010 .................. 130059 The Honorable Joe Barger, Mayor, City of Ringgold, 150 Tennessee Street, Ringgold, GA 30736. The Honorable Keith Greene, Chairman, Catoosa County Board of Commissioners, 800 Lafayette Street, Ringgold, GA 30736. The Honorable Jim Millirons, Mayor, City of Morrow, 1500 Morrow Road, Morrow, GA 30260. The Honorable A. Max Bacon, Mayor, City of Smyrna, 2800 King Street, Smyrna, GA 30080. The Honorable Samuel S. Olens, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 Community No. Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations 29207 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Atlanta (09– 04–6852P). March 12, 2010; March 19, 2010; Fulton Daily Report. The Honorable Kasim Reed, Mayor, City of Atlanta, 55 Trinity Avenue, Atlanta, GA 30303. February 26, 2010 .......... 135160 Village of Mokena (09–05–4682P). March 25, 2010; April 1, 2010; Mokena Messenger. July 30, 2010 .................. 170705 Will .................... Village of Romeoville (09–05–4629P). March 25, 2010; April 1, 2010; The Herald News. July 30, 2010 .................. 170711 Will .................... Unincorporated areas of Will County (09–05– 4629P). March 25, 2010; April 1, 2010; The Herald News. The Honorable Joseph W. Werner, Mayor, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. The Honorable John Noak, Mayor, Village of Romeoville, 13 Montrose Drive, Romeoville, IL 60446. The Honorable Lawrence M. Walsh, Chairman, Will County Board of Supervisors, 302 North Chicago Street, Joliet, IL 60432. July 30, 2010 .................. 170695 City of Brandon (09– 04–6879P). March 31, 2010; April 7, 2010; Rankin County News. March 25, 2010 .............. 280143 Unincorporated areas of Rankin County (09–04– 6879P). March 31, 2010; April 7, 2010; Rankin County News. The Honorable Tim Coulter, Mayor, City of Brandon, P.O. Box 1539, Brandon, MS 39043. The Honorable Jay Bishop, Chair, Rankin County Board of Supervisors, 211 East Government Street, Suite A, Brandon, MS 39042. March 25, 2010 .............. 280142 Town of Kill Devil Hills (09–04– 6827P). City of Durham (09– 04–5502P). November 10, 2009; November 17, 2009; The Coastland Times. November 20, 2009; November 27, 2009; The Herald Sun. The Honorable Raymond Sturza, Mayor, Town of Kill Devil Hills, P.O. Box 1719, Kill Devil Hills, NC 27948. The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. January 5, 2010; January 12, The Honorable Allen Joines, Mayor, City 2010; Winston-Salem Journal. of Winston-Salem, P.O. Box 2511, Winston-Salem, NC 27102. November 30, 2009; December The Honorable Yvonne J. Johnson, 7, 2009; Greensboro News & Mayor, City of Greensboro, P.O. Box Record. 3136, Greensboro, NC 27402. January 22, 2010; January 29, Mr. Charles Abernathy, County Manager, 2010; The McDowell News. McDowell County, 60 East Court Street, Marion, NC 28752. October 30, 2009 ........... 375353 April 5, 2010 ................... 370086 May 12, 2010 ................. 375360 April 6, 2010 ................... 375351 June 1, 2010 .................. 370148 November 20, 2009; November 27, 2009; Chapel Hill Herald. March 29, 2010 .............. 370275 April 15, 2010 ................. 370180 May 27, 2010 ................. 370243 April 6, 2010 ................... 370368 State and county Fulton ............... Illinois: Will .................... Mississippi: Rankin .............. Rankin .............. North Carolina: Dare .................. Durham ............. Forsyth ............. Guilford ............. McDowell .......... Orange ............. City of WinstonSalem (09–04– 7422P). City of Greensboro (09–04–6072P). Unincorporated areas of McDowell County (09–04– 1274P). Town of Carrboro (09–04–7185P). The Honorable Mark Chilton, Mayor, Town of Carrboro, 301 West Main Street, Carrboro, NC 27510. The Honorable Kevin Foy, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. The Honorable Charles Meeker, Mayor, City of Raleigh, 222 West Hargett Street, Raleigh, NC 27602. Mr. David C. Cooke, Wake County Manager, 337 South Salisbury Street, Suite 1100, Raleigh, NC 27602. Community No. Orange ............. Town of Chapel Hill (08–04–4997P). December 9, 2009; December 16, 2009; Chapel Hill Herald. Wake ................ City of Raleigh (09– 04–4425P). January 20, 2010; January 27, 2010; The News & Observer. Wake ................ Unincorporated areas of Wake County (08–04– 4911P). November 30, 2009; December 7, 2009; The News & Observer. City of Columbus (09–05–4021P). March 12, 2010; March 19, 2010; The Columbus Dispatch. March 12, 2010; March 19, 2010; The Columbus Dispatch. March 5, 2010; March 12, 2010; The Middletown Journal. March 10, 2010; March 17, 2010; Jackson Sun. The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, Columbus, OH 43215. The Honorable John A. Wolfe, Mayor, City of Whitehall, 360 South Yearling Road, Whitehall, OH 43213. The Honorable Robert Routson, Mayor, City of Monroe, P.O. Box 330, Monroe, OH 45050. The Honorable Jimmy Harris, Mayor, Madison County, 100 East Main Street, Suite 302, Jackson, TN 38301. July 19, 2010 .................. 390170 July 19, 2010 .................. 390180 July 9, 2010 .................... 390042 July 15, 2010 .................. 470112 City of San Antonio (09–06–2985P). April 2, 2010; April 9, 2010; San Antonio Express-News. August 9, 2010 ............... 480045 Bexar ................ City of San Antonio (08–06–2113P). March 31, 2010; April 7, 2010; Daily Commercial Recorder. April 22, 2010 ................. 480045 Bexar ................ City of San Antonio (09–06–2177P). April 7, 2010 ................... 480045 Utah: Weber ............ City of Ogden (09– 08–0418P). March 19, 2010; March 26, 2010; Daily Commercial Recorder. March 19, 2010; March 26, 2010; Ogden Standard-Examiner. The Honorable Julian Castro, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Julian Castro, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Julian Castro, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Matthew R. Godfrey, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401. July 26, 2010 .................. 490189 Ohio: Franklin ............. Franklin ............. City of Whitehall (09–05–4021P). Warren .............. City of Monroe (09– 05–1088P). Tennessee: Madison Unincorporated areas of Madison County (09–04– 3077P). cprice-sewell on DSK8KYBLC1PROD with RULES Texas: Bexar ................ VerDate Mar<15>2010 14:51 May 24, 2010 Jkt 220001 PO 00000 Frm 00025 Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 29208 Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 30, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2010–12478 Filed 5–24–10; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community where the modified BFE determinations are available for inspection is provided. Any request for reconsideration must be based on knowledge of changed conditions or new scientific or technical data. 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. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are 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 qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). These modified BFEs, 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 SUPPLEMENTARY INFORMATION: Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2010–0003; Internal Agency Docket No. FEMA–B–1107] Changes in Flood Elevation Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Interim rule. SUMMARY: This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. DATES: These modified BFEs are currently in effect on the dates listed in the table below and revise the Flood Insurance Rate Maps (FIRMs) in effect prior to this determination for the listed communities. From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Federal Insurance and Mitigation Administrator reconsider the changes. The modified BFEs may be changed during the 90-day period. community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This interim rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. An environmental impact assessment has not been prepared. Regulatory Flexibility Act. As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601–612, a regulatory flexibility analysis is not required. Regulatory Classification. This interim rule is not a significant regulatory action under the criteria of section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 13132, Federalism. This interim rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This interim rule meets the applicable standards of Executive Order 12988. List of Subjects in 44 CFR Part 65 Flood insurance, Floodplains, Reporting and recordkeeping requirements. ■ Accordingly, 44 CFR part 65 is amended to read as follows: PART 65—[AMENDED] 1. The authority citation for part 65 continues to read as follows: ■ Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p. 376. § 65.4 [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: ■ Alabama: Montgomery. Colorado: Larimer ............. Montrose .......... Summit ............. Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Montgomery (10–04–0501P). State and county cprice-sewell on DSK8KYBLC1PROD with RULES The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief, Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–2820, or (e-mail) kevin.long@dhs.gov. ADDRESSES: January 5, 2010, January 12, 2010, Montgomery Advertiser. The Honorable Todd Strange, Mayor, City of Montgomery, 103 North Perry Street, Montgomery, AL 36104. December 28, 2009 ........ 010174 City of Loveland (09–08–0734P). January 15, 2010, January 22, 2010, Daily Reporter-Herald. May 24, 2010 ................. 080103 Unincorporated areas of Montrose County (09–08– 0799P). Town of Breckenridge (09– 08–0933P). December 3, 2009, December 10, 2009, Montrose Daily Press. The Honorable Cecil Gutierrez, Mayor, City of Loveland, 500 East 3rd Street, Suite 330, Loveland, CO 80537. The Honorable David White, Chairman, Montrose County Board of Commissioners, 161 South Townsend Avenue, Montrose, CO 81401. The Honorable John Warner, Mayor, Town of Breckenridge, 150 Ski Hill Road, Breckenridge, CO 80424. April 9, 2010 ................... 080124 June 7, 2010 .................. 080172 January 29, 2010, February 5, 2010, Summit County Journal. Florida: VerDate Mar<15>2010 14:51 May 24, 2010 Jkt 220001 PO 00000 Frm 00026 Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 Community No.

Agencies

[Federal Register Volume 75, Number 100 (Tuesday, May 25, 2010)]
[Rules and Regulations]
[Pages 29205-29208]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-12478]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2010-0003; Internal Agency Docket No. FEMA-B-1123]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Interim rule.

-----------------------------------------------------------------------

SUMMARY: This interim rule lists communities where modification of the 
Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because 
of new scientific or technical data. New flood insurance premium rates 
will be calculated from the modified BFEs for new buildings and their 
contents.

DATES: These modified BFEs are currently in effect on the dates listed 
in the table below and revise the Flood Insurance Rate Maps (FIRMs) in 
effect prior to this determination for the listed communities.
    From the date of the second publication of these changes in a 
newspaper of local circulation, any person has ninety (90) days in 
which to request through the community that the Deputy Federal 
Insurance and Mitigation Administrator reconsider the changes. The 
modified BFEs may be changed during the 90-day period.

ADDRESSES: The modified BFEs for each community are available for 
inspection at the office of the Chief Executive Officer of each 
community. The respective addresses are listed in the table below.

FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief, 
Engineering Management Branch, Mitigation Directorate, Federal 
Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, 
(202) 646-2820, or (e-mail) kevin.long@dhs.gov.

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each 
community in this interim rule. However, the address of the Chief 
Executive Officer of the community where the modified BFE 
determinations are available for inspection is provided.
    Any request for reconsideration must be based on knowledge of 
changed conditions or new scientific or technical data.
    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.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are 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 qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, 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

[[Page 29206]]

Federal, State, or regional entities. The changes in BFEs are in 
accordance with 44 CFR 65.4.
    National Environmental Policy Act. This interim rule is 
categorically excluded from the requirements of 44 CFR part 10, 
Environmental Consideration. An environmental impact assessment has not 
been prepared.
    Regulatory Flexibility Act. As flood elevation determinations are 
not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601-
612, a regulatory flexibility analysis is not required.
    Regulatory Classification. This interim rule is not a significant 
regulatory action under the criteria of section 3(f) of Executive Order 
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 
51735.
    Executive Order 13132, Federalism. This interim rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This interim rule 
meets the applicable standards of Executive Order 12988.

List of Subjects in 44 CFR Part 65

    Flood insurance, Floodplains, Reporting and recordkeeping 
requirements.

0
Accordingly, 44 CFR part 65 is amended to read as follows:

PART 65--[AMENDED]

0
1. The authority citation for part 65 continues to read as follows:

    Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 
1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 
1979 Comp., p. 376.


Sec.  65.4  [Amended]

0
2. The tables published under the authority of Sec.  65.4 are amended 
as follows:

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             Date and name of
         State and county           Location and case No.     newspaper where     Chief executive officer   Effective date of  modification   Community
                                                           notice was published         of community                                             No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Shelby........................  Town of Calera (09-04- March 24, 2010;       The Honorable George W.    July 29, 2010..................       010373
                                     0261P).                March 31, 2010;       Roy, Mayor, Town of
                                                            Shelby County         Calera, P.O. Box 177,
                                                            Reporter.             Calera, AL 35040.
    Shelby........................  Unincorporated areas   March 24, 2010;       The Honorable Lindsey      July 29, 2010..................       010191
                                     of Shelby County (09-  March 31, 2010;       Allison, Chairperson,
                                     04-0261P).             Shelby County         Shelby County
                                                            Reporter.             Commission, P.O. Box
                                                                                  467, Columbiana, AL
                                                                                  35051.
Arizona:
    Maricopa......................  City of Glendale (09-  March 18, 2010;       The Honorable Elaine M.    July 23, 2010..................       040045
                                     09-2335P).             March 25, 2010;       Scruggs, Mayor, City of
                                                            Arizona Business      Glendale, 5850 West
                                                            Gazette.              Glendale Avenue,
                                                                                  Glendale, AZ 85301.
    Maricopa......................  Unincorporated areas   March 18, 2010;       The Honorable Don          July 23, 2010..................       040037
                                     of Maricopa County     March 25, 2010;       Stapley, Chairman,
                                     (09-09-2335P).         Arizona Business      Maricopa County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street,
                                                                                  Phoenix, AZ 85003.
California:
    Riverside.....................  City of Perris (10-09- March 31, 2010;       The Honorable Daryl R.     July 29, 2010..................       060258
                                     0106P).                April 7, 2010; The    Busch, Mayor, City of
                                                            Perris Progress.      Perris, 101 North D
                                                                                  Street, Perris, CA 92570.
    Riverside.....................  City of Riverside (09- March 10, 2010;       The Honorable Ronald O.    February 26, 2010..............       060260
                                     09-1506P).             March 17, 2010; The   Loveridge, Mayor, City
                                                            Press-Enterprise.     of Riverside, 3900 Main
                                                                                  Street, Riverside, CA
                                                                                  92522.
Florida:
    Miami-Dade....................  City of Sunny Isles    March 15, 2010;       The Honorable Norman S.    February 26, 2010..............       120688
                                     Beach (09-04-8292P).   March 22, 2010;       Edelcup, Mayor, City of
                                                            Miami Daily           Sunny Isles Beach, 18070
                                                            Business Review.      Collins Avenue, Suite
                                                                                  250, Sunny Isles Beach,
                                                                                  FL 33160.
    Osceola.......................  City of St. Cloud (09- March 25, 2010;       The Honorable Donna Hart,  July 30, 2010..................       120191
                                     04-6066P).             April 1, 2010;        Mayor, City of St.
                                                            Osceola News-         Cloud, 1300 9th Street,
                                                            Gazette.              St. Cloud, FL 34769.
    Polk..........................  Unincorporated areas   March 31, 2010;       The Honorable Bob          August 5, 2010.................       120261
                                     of Polk County (09-    April 7, 2010; Polk   English, Chairman, Polk
                                     04-8238P).             County Democrat.      County Board of County
                                                                                  Commissioners, P.O. Box
                                                                                  9005, Drawer BC01,
                                                                                  Bartow, FL 33831.
    Volusia.......................  City of Deltona (09-   March 22, 2010;       The Honorable Dennis       July 27, 2010..................       120677
                                     04-1747P).             March 29, 2010; The   Mulder, Mayor, City of
                                                            Beacon.               Deltona, 2345 Providence
                                                                                  Boulevard, Deltona, FL
                                                                                  32725.
Georgia:
    Catoosa.......................  City of Ringgold (09-  March 24, 2010;       The Honorable Joe Barger,  July 29, 2010..................       130029
                                     04-6882P).             March 31, 2010; The   Mayor, City of Ringgold,
                                                            Catoosa County News.  150 Tennessee Street,
                                                                                  Ringgold, GA 30736.
    Catoosa.......................  Unincorporated areas   March 24, 2010;       The Honorable Keith        July 29, 2010..................       130028
                                     of Catoosa County      March 31, 2010; The   Greene, Chairman,
                                     (09-04-6882P).         Catoosa County News.  Catoosa County Board of
                                                                                  Commissioners, 800
                                                                                  Lafayette Street,
                                                                                  Ringgold, GA 30736.
    Clayton.......................  City of Morrow (09-04- February 12, 2010;    The Honorable Jim          June 21, 2010..................       130045
                                     4735P).                Februrary 19, 2010;   Millirons, Mayor, City
                                                            Clayton News Daily.   of Morrow, 1500 Morrow
                                                                                  Road, Morrow, GA 30260.
    Cobb..........................  City of Smyrna (09-04- March 12, 2010;       The Honorable A. Max       February 26, 2010..............       130057
                                     6852P).                March 19, 2010;       Bacon, Mayor, City of
                                                            Marietta Daily        Smyrna, 2800 King
                                                            Journal.              Street, Smyrna, GA 30080.
    Cobb..........................  Unincorporated areas   March 12, 2010;       The Honorable Samuel S.    February 26, 2010..............       130052
                                     of Cobb County (09-    March 19, 2010;       Olens, Chairman, Cobb
                                     04-6852P).             Marietta Daily        County Board of
                                                            Journal.              Commissioners, 100
                                                                                  Cherokee Street,
                                                                                  Marietta, GA 30090.
    Columbia......................  Unincorporated areas   March 14, 2010;       The Honorable Ron C.       July 19, 2010..................       130059
                                     of Columbia County     March 21, 2010; The   Cross, Chairman,
                                     (09-04-4792P).         Columbia County       Columbia County Board of
                                                            News-Times.           Commissioners, P.O. Box
                                                                                  498, Evans, GA 30809.

[[Page 29207]]

 
    Fulton........................  City of Atlanta (09-   March 12, 2010;       The Honorable Kasim Reed,  February 26, 2010..............       135160
                                     04-6852P).             March 19, 2010;       Mayor, City of Atlanta,
                                                            Fulton Daily Report.  55 Trinity Avenue,
                                                                                  Atlanta, GA 30303.
Illinois:
    Will..........................  Village of Mokena (09- March 25, 2010;       The Honorable Joseph W.    July 30, 2010..................       170705
                                     05-4682P).             April 1, 2010;        Werner, Mayor, Village
                                                            Mokena Messenger.     of Mokena, 11004
                                                                                  Carpenter Street,
                                                                                  Mokena, IL 60448.
    Will..........................  Village of Romeoville  March 25, 2010;       The Honorable John Noak,   July 30, 2010..................       170711
                                     (09-05-4629P).         April 1, 2010; The    Mayor, Village of
                                                            Herald News.          Romeoville, 13 Montrose
                                                                                  Drive, Romeoville, IL
                                                                                  60446.
    Will..........................  Unincorporated areas   March 25, 2010;       The Honorable Lawrence M.  July 30, 2010..................       170695
                                     of Will County (09-    April 1, 2010; The    Walsh, Chairman, Will
                                     05-4629P).             Herald News.          County Board of
                                                                                  Supervisors, 302 North
                                                                                  Chicago Street, Joliet,
                                                                                  IL 60432.
Mississippi:
    Rankin........................  City of Brandon (09-   March 31, 2010;       The Honorable Tim          March 25, 2010.................       280143
                                     04-6879P).             April 7, 2010;        Coulter, Mayor, City of
                                                            Rankin County News.   Brandon, P.O. Box 1539,
                                                                                  Brandon, MS 39043.
    Rankin........................  Unincorporated areas   March 31, 2010;       The Honorable Jay Bishop,  March 25, 2010.................       280142
                                     of Rankin County (09-  April 7, 2010;        Chair, Rankin County
                                     04-6879P).             Rankin County News.   Board of Supervisors,
                                                                                  211 East Government
                                                                                  Street, Suite A,
                                                                                  Brandon, MS 39042.
North Carolina:
    Dare..........................  Town of Kill Devil     November 10, 2009;    The Honorable Raymond      October 30, 2009...............       375353
                                     Hills (09-04-6827P).   November 17, 2009;    Sturza, Mayor, Town of
                                                            The Coastland Times.  Kill Devil Hills, P.O.
                                                                                  Box 1719, Kill Devil
                                                                                  Hills, NC 27948.
    Durham........................  City of Durham (09-04- November 20, 2009;    The Honorable William V.   April 5, 2010..................       370086
                                     5502P).                November 27, 2009;    Bell, Mayor, City of
                                                            The Herald Sun.       Durham, 101 City Hall
                                                                                  Plaza, Durham, NC 27701.
    Forsyth.......................  City of Winston-Salem  January 5, 2010;      The Honorable Allen        May 12, 2010...................       375360
                                     (09-04-7422P).         January 12, 2010;     Joines, Mayor, City of
                                                            Winston-Salem         Winston-Salem, P.O. Box
                                                            Journal.              2511, Winston-Salem, NC
                                                                                  27102.
    Guilford......................  City of Greensboro     November 30, 2009;    The Honorable Yvonne J.    April 6, 2010..................       375351
                                     (09-04-6072P).         December 7, 2009;     Johnson, Mayor, City of
                                                            Greensboro News &     Greensboro, P.O. Box
                                                            Record.               3136, Greensboro, NC
                                                                                  27402.
    McDowell......................  Unincorporated areas   January 22, 2010;     Mr. Charles Abernathy,     June 1, 2010...................       370148
                                     of McDowell County     January 29, 2010;     County Manager, McDowell
                                     (09-04-1274P).         The McDowell News.    County, 60 East Court
                                                                                  Street, Marion, NC 28752.
    Orange........................  Town of Carrboro (09-  November 20, 2009;    The Honorable Mark         March 29, 2010.................       370275
                                     04-7185P).             November 27, 2009;    Chilton, Mayor, Town of
                                                            Chapel Hill Herald.   Carrboro, 301 West Main
                                                                                  Street, Carrboro, NC
                                                                                  27510.
    Orange........................  Town of Chapel Hill    December 9, 2009;     The Honorable Kevin Foy,   April 15, 2010.................       370180
                                     (08-04-4997P).         December 16, 2009;    Mayor, Town of Chapel
                                                            Chapel Hill Herald.   Hill, 405 Martin Luther
                                                                                  King Jr. Boulevard,
                                                                                  Chapel Hill, NC 27514.
    Wake..........................  City of Raleigh (09-   January 20, 2010;     The Honorable Charles      May 27, 2010...................       370243
                                     04-4425P).             January 27, 2010;     Meeker, Mayor, City of
                                                            The News & Observer.  Raleigh, 222 West
                                                                                  Hargett Street, Raleigh,
                                                                                  NC 27602.
    Wake..........................  Unincorporated areas   November 30, 2009;    Mr. David C. Cooke, Wake   April 6, 2010..................       370368
                                     of Wake County (08-    December 7, 2009;     County Manager, 337
                                     04-4911P).             The News & Observer.  South Salisbury Street,
                                                                                  Suite 1100, Raleigh, NC
                                                                                  27602.
Ohio:
    Franklin......................  City of Columbus (09-  March 12, 2010;       The Honorable Michael B.   July 19, 2010..................       390170
                                     05-4021P).             March 19, 2010; The   Coleman, Mayor, City of
                                                            Columbus Dispatch.    Columbus, 90 West Broad
                                                                                  Street, Columbus, OH
                                                                                  43215.
    Franklin......................  City of Whitehall (09- March 12, 2010;       The Honorable John A.      July 19, 2010..................       390180
                                     05-4021P).             March 19, 2010; The   Wolfe, Mayor, City of
                                                            Columbus Dispatch.    Whitehall, 360 South
                                                                                  Yearling Road,
                                                                                  Whitehall, OH 43213.
    Warren........................  City of Monroe (09-05- March 5, 2010; March  The Honorable Robert       July 9, 2010...................       390042
                                     1088P).                12, 2010; The         Routson, Mayor, City of
                                                            Middletown Journal.   Monroe, P.O. Box 330,
                                                                                  Monroe, OH 45050.
Tennessee: Madison................  Unincorporated areas   March 10, 2010;       The Honorable Jimmy        July 15, 2010..................       470112
                                     of Madison County      March 17, 2010;       Harris, Mayor, Madison
                                     (09-04-3077P).         Jackson Sun.          County, 100 East Main
                                                                                  Street, Suite 302,
                                                                                  Jackson, TN 38301.
Texas:
    Bexar.........................  City of San Antonio    April 2, 2010; April  The Honorable Julian       August 9, 2010.................       480045
                                     (09-06-2985P).         9, 2010; San          Castro, Mayor, City of
                                                            Antonio Express-      San Antonio, P.O. Box
                                                            News.                 839966, San Antonio, TX
                                                                                  78283.
    Bexar.........................  City of San Antonio    March 31, 2010;       The Honorable Julian       April 22, 2010.................       480045
                                     (08-06-2113P).         April 7, 2010;        Castro, Mayor, City of
                                                            Daily Commercial      San Antonio, P.O. Box
                                                            Recorder.             839966, San Antonio, TX
                                                                                  78283.
    Bexar.........................  City of San Antonio    March 19, 2010;       The Honorable Julian       April 7, 2010..................       480045
                                     (09-06-2177P).         March 26, 2010;       Castro, Mayor, City of
                                                            Daily Commercial      San Antonio, P.O. Box
                                                            Recorder.             839966, San Antonio, TX
                                                                                  78283.
Utah: Weber.......................  City of Ogden (09-08-  March 19, 2010;       The Honorable Matthew R.   July 26, 2010..................       490189
                                     0418P).                March 26, 2010;       Godfrey, Mayor, City of
                                                            Ogden Standard-       Ogden, 2549 Washington
                                                            Examiner.             Boulevard, Suite 910,
                                                                                  Ogden, UT 84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 29208]]

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: April 30, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-12478 Filed 5-24-10; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.