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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.