Changes in Flood Elevation Determinations, 8905-8906 [2011-3423]
Download as PDF
8905
Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: February 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation
Administrator, Mitigation, Department of
Homeland Security, Federal Emergency
Management Agency.
[FR Doc. 2011–3511 Filed 2–15–11; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
44 CFR Part 65
[Docket ID FEMA–2011–0002; Internal
Agency Docket No. FEMA–B–1177]
Changes in Flood Elevation
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Interim rule.
AGENCY:
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.
SUMMARY:
State and county
California:
Contra Costa ....
erowe on DSK5CLS3C1PROD with RULES
Ventura .............
Colorado:
El Paso .............
VerDate Mar<15>2010
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: Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, Federal
Emergency Management Agency, 500 C
Street, SW., Washington, DC 20472,
(202) 646–4064, or (e-mail)
luis.rodriguez1@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
ADDRESSES:
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:
■
Location and case
No.
Date and name of newspaper
where notice was published
Chief executive officer of community
Effective date of
modification
City of Oakley (10–
09–3624P).
December 8, 2010; December
15, 2010; The Contra Costa
Times.
December 24, 2010; December
31, 2010; The Ventura County Star.
The Honorable Jim Frazier, Mayor, City of
Oakley, 3231 Main Street, Oakley, CA
94561.
Ms. Kathy Long, Chair, Ventura County
Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009.
December 24, 2010 ........
060766
May 2, 2011 ...................
060413
December 22, 2010; December
29, 2010; The El Paso County Advertiser and News.
Mrs. Amy Lathen, Chair, El Paso County
Board of Commissioners, 27 East
Vermijo Avenue, 3rd floor, Colorado
Springs, CO 80903.
April 28, 2011 .................
080059
Unincorporated
areas of Ventura
County (10–09–
3055P).
Unincorporated
areas of El Paso
County (10–08–
0838P).
15:27 Feb 15, 2011
Jkt 223001
PO 00000
Frm 00035
Fmt 4700
Sfmt 4700
E:\FR\FM\16FER1.SGM
16FER1
Community
No.
8906
Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / 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 Lakewood
(11–08–0033P).
December 9, 2010; December
16, 2010; The Golden Transcript.
The Honorable Bob Murphy, Mayor, City
of Lakewood, Lakewood Civic Center
South, 480 South Allison Parkway,
Lakewood, CO 80226.
December 6, 2010 ..........
085075
Unincorporated
areas of Clay
County (10–04–
6297P).
City of Jacksonville
(10–04–6297P).
December 17, 2010; December
24, 2010; The Florida TimesUnion.
Mr. Travis Cummings, Chairman, Clay
County Board of Commissioners, P.O.
Box 1366, Green Cove Springs, FL
32043.
The Honorable John Peyton, Mayor, City
of Jacksonville, 117 West Duval Street,
Jacksonville, FL 32202.
The Honorable Kevin Ruane, Mayor, City
of Sanibel, 800 Dunlop Road, Sanibel,
FL 33957.
The Honorable Glenn Ritchey, Mayor,
City of Daytona Beach, 301 South
Ridgewood Avenue, Daytona Beach,
FL 32114.
December 9, 2010 ..........
120064
December 9, 2010 ..........
120077
December 21, 2010 ........
120402
December 20, 2010 ........
125099
The Honorable Robert K. Belisle, Mayor,
City of Senoia, P.O. Box 310, Senoia,
GA 30276.
Mr. Tom Worthan, Chairman, Douglas
County Board of Commissioners, 8700
Hospital Drive, Douglasville, GA 30134.
April 22, 2011 .................
130301
May 2, 2011 ...................
130306
December 15, 2010; December The Honorable Joe Collins, Mayor, Town
22, 2010; The Franklin Press.
of Franklin, P.O. Box 1479, Franklin,
NC 28734.
December 8, 2010 ..........
375350
421162
State and county
Jefferson ...........
Florida:
Clay ..................
Duval ................
Community
No.
Lee ...................
City of Sanibel (10–
04–5333P).
December 17, 2010; December
24, 2010; The Florida TimesUnion.
December 29, 2010; January 5,
2011; The News-Press.
Volusia ..............
City of Daytona
Beach (10–04–
6547P).
December 27, 2010; January 3,
2011; The Daytona Beach
News-Journal.
City of Senoia (11–
04–0184P).
December 16, 2010; December
23, 2010; The Times-Herald.
Unincorporated
areas of Douglas
County (10–04–
4871P).
Town of Franklin
(10–04–8305P).
December 24, 2010; December
31, 2010; The Douglas
County Sentinel.
Township of
Latimore (10–03–
2196P).
Township of Reading
(10–03–2196P).
December 23, 2010; December
30, 2010; The Gettysburg
Times.
December 23, 2010; December
30, 2010; The Gettysburg
Times.
November 3, 2010; November
10, 2010; The Post and Courier.
Mr. Dan Worley, Chairman, Township of December 15, 2010 ........
Latimore Board of Supervisors, 559 Old
U.S. Route 15, York Springs, PA 17372.
Mr. Bob Zangueneh, Chairman, Township December 15, 2010 ........
of Reading Board of Supervisors, 50
Church Road, East Berlin, PA 17316.
Mr. Larry Hargett, Chair, Dorchester March 10, 2011 ..............
County Council, 201 Johnson Street,
St. George, SC 29477.
December 9, 2010; December
16, 2010; The Plano Star
Courier.
December 16, 2010; December
23, 2010; The Salt Lake Tribune.
The Honorable Phil Dyer, Mayor, City of
Plano, 1520 Avenue K, Plano, TX
75086.
The Honorable Melissa K. Johnson,
Mayor, City of West Jordan, 8000
South Redwood Road West Jordan, UT
84088.
April 15, 2011 .................
480140
April 22, 2011 .................
490108
December 8, 2010; December
15, 2010; The Wyoming Tribune-Eagle.
December 8, 2010; December
15, 2010; The Wyoming Tribune-Eagle.
The Honorable Richard Kaysen, Mayor,
City of Cheyenne, 2101 O’Neil Avenue,
Room 310, Cheyenne, WY 82001.
Ms. Diane Humphrey, Chair, Laramie
County Board of Commissioners, 310
West 19th Street, Suite 300, Cheyenne,
WY 82001.
April 14, 2011 .................
560030
April 14, 2011 .................
560029
Georgia:
Coweta .............
Douglas ............
North Carolina:
Macon.
Pennsylvania:
Adams ..............
Adams ..............
South Carolina: Dorchester.
Texas: Collin ............
Utah: Salt Lake ........
Wyoming:
Laramie ............
Laramie ............
Unincorporated
areas of Dorchester County
(10–04–7426P).
City of Plano (10–
06–1746P).
City of West Jordan
(10–08–0678P).
City of Cheyenne
(10–08–0553P).
Unincorporated
areas of Laramie
County (10–08–
0553P).
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: February 1, 2011.
Edward L. Connor,
Acting Federal Insurance and Mitigation
Administrator, Department of Homeland
Security, Federal Emergency Management
Agency.
[FR Doc. 2011–3423 Filed 2–15–11; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
44 CFR Part 67
[Docket ID FEMA–2010–0003]
Final Flood Elevation Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final rule.
erowe on DSK5CLS3C1PROD with RULES
AGENCY:
Base (1% annual-chance)
Flood Elevations (BFEs) and modified
BFEs are made final for the
communities listed below. The BFEs
SUMMARY:
VerDate Mar<15>2010
15:27 Feb 15, 2011
Jkt 223001
PO 00000
Frm 00036
Fmt 4700
Sfmt 4700
420004
450068
and modified BFEs are the basis for the
floodplain management measures that
each community is required either to
adopt or to show evidence of being
already in effect in order to qualify or
remain qualified for participation in the
National Flood Insurance Program
(NFIP).
The date of issuance of the Flood
Insurance Rate Map (FIRM) showing
BFEs and modified BFEs for each
community. This date may be obtained
by contacting the office where the maps
are available for inspection as indicated
in the table below.
ADDRESSES: The final BFEs for each
community are available for inspection
at the office of the Chief Executive
DATES:
E:\FR\FM\16FER1.SGM
16FER1
Agencies
[Federal Register Volume 76, Number 32 (Wednesday, February 16, 2011)]
[Rules and Regulations]
[Pages 8905-8906]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-3423]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1177]
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: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
Federal Emergency Management Agency, 500 C Street, SW., Washington, DC
20472, (202) 646-4064, or (e-mail) luis.rodriguez1@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
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]
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California:
Contra Costa.................. City of Oakley (10-09- December 8, 2010; The Honorable Jim December 24, 2010.............. 060766
3624P). December 15, 2010; Frazier, Mayor, City of
The Contra Costa Oakley, 3231 Main
Times. Street, Oakley, CA 94561.
Ventura....................... Unincorporated areas December 24, 2010; Ms. Kathy Long, Chair, May 2, 2011.................... 060413
of Ventura County December 31, 2010; Ventura County Board of
(10-09-3055P). The Ventura County Supervisors, 800 South
Star. Victoria Avenue,
Ventura, CA 93009.
Colorado:
El Paso....................... Unincorporated areas December 22, 2010; Mrs. Amy Lathen, Chair, April 28, 2011................. 080059
of El Paso County December 29, 2010; El Paso County Board of
(10-08-0838P). The El Paso County Commissioners, 27 East
Advertiser and News. Vermijo Avenue, 3rd
floor, Colorado Springs,
CO 80903.
[[Page 8906]]
Jefferson..................... City of Lakewood (11- December 9, 2010; The Honorable Bob Murphy, December 6, 2010............... 085075
08-0033P). December 16, 2010; Mayor, City of Lakewood,
The Golden Lakewood Civic Center
Transcript. South, 480 South Allison
Parkway, Lakewood, CO
80226.
Florida:
Clay.......................... Unincorporated areas December 17, 2010; Mr. Travis Cummings, December 9, 2010............... 120064
of Clay County (10- December 24, 2010; Chairman, Clay County
04-6297P). The Florida Times- Board of Commissioners,
Union. P.O. Box 1366, Green
Cove Springs, FL 32043.
Duval......................... City of Jacksonville December 17, 2010; The Honorable John December 9, 2010............... 120077
(10-04-6297P). December 24, 2010; Peyton, Mayor, City of
The Florida Times- Jacksonville, 117 West
Union. Duval Street,
Jacksonville, FL 32202.
Lee........................... City of Sanibel (10- December 29, 2010; The Honorable Kevin December 21, 2010.............. 120402
04-5333P). January 5, 2011; Ruane, Mayor, City of
The News-Press. Sanibel, 800 Dunlop
Road, Sanibel, FL 33957.
Volusia....................... City of Daytona Beach December 27, 2010; The Honorable Glenn December 20, 2010.............. 125099
(10-04-6547P). January 3, 2011; Ritchey, Mayor, City of
The Daytona Beach Daytona Beach, 301 South
News-Journal. Ridgewood Avenue,
Daytona Beach, FL 32114.
Georgia:
Coweta........................ City of Senoia (11-04- December 16, 2010; The Honorable Robert K. April 22, 2011................. 130301
0184P). December 23, 2010; Belisle, Mayor, City of
The Times-Herald. Senoia, P.O. Box 310,
Senoia, GA 30276.
Douglas....................... Unincorporated areas December 24, 2010; Mr. Tom Worthan, May 2, 2011.................... 130306
of Douglas County December 31, 2010; Chairman, Douglas County
(10-04-4871P). The Douglas County Board of Commissioners,
Sentinel. 8700 Hospital Drive,
Douglasville, GA 30134.
North Carolina: Macon............. Town of Franklin (10- December 15, 2010; The Honorable Joe December 8, 2010............... 375350
04-8305P). December 22, 2010; Collins, Mayor, Town of
The Franklin Press. Franklin, P.O. Box 1479,
Franklin, NC 28734.
Pennsylvania:
Adams......................... Township of Latimore December 23, 2010; Mr. Dan Worley, Chairman, December 15, 2010.............. 421162
(10-03-2196P). December 30, 2010; Township of Latimore
The Gettysburg Board of Supervisors,
Times. 559 Old U.S. Route 15,
York Springs, PA 17372.
Adams......................... Township of Reading December 23, 2010; Mr. Bob Zangueneh, December 15, 2010.............. 420004
(10-03-2196P). December 30, 2010; Chairman, Township of
The Gettysburg Reading Board of
Times. Supervisors, 50 Church
Road, East Berlin, PA
17316.
South Carolina: Dorchester........ Unincorporated areas November 3, 2010; Mr. Larry Hargett, Chair, March 10, 2011................. 450068
of Dorchester County November 10, 2010; Dorchester County
(10-04-7426P). The Post and Council, 201 Johnson
Courier. Street, St. George, SC
29477.
Texas: Collin..................... City of Plano (10-06- December 9, 2010; The Honorable Phil Dyer, April 15, 2011................. 480140
1746P). December 16, 2010; Mayor, City of Plano,
The Plano Star 1520 Avenue K, Plano, TX
Courier. 75086.
Utah: Salt Lake................... City of West Jordan December 16, 2010; The Honorable Melissa K. April 22, 2011................. 490108
(10-08-0678P). December 23, 2010; Johnson, Mayor, City of
The Salt Lake West Jordan, 8000 South
Tribune. Redwood Road West
Jordan, UT 84088.
Wyoming:
Laramie....................... City of Cheyenne (10- December 8, 2010; The Honorable Richard April 14, 2011................. 560030
08-0553P). December 15, 2010; Kaysen, Mayor, City of
The Wyoming Tribune- Cheyenne, 2101 O'Neil
Eagle. Avenue, Room 310,
Cheyenne, WY 82001.
Laramie....................... Unincorporated areas December 8, 2010; Ms. Diane Humphrey, April 14, 2011................. 560029
of Laramie County December 15, 2010; Chair, Laramie County
(10-08-0553P). The Wyoming Tribune- Board of Commissioners,
Eagle. 310 West 19th Street,
Suite 300, Cheyenne, WY
82001.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: February 1, 2011.
Edward L. Connor,
Acting Federal Insurance and Mitigation Administrator, Department of
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-3423 Filed 2-15-11; 8:45 am]
BILLING CODE 9110-12-P