Changes in Flood Elevation Determinations, 26943-26945 [2011-11306]
Download as PDFAgencies
[Federal Register Volume 76, Number 90 (Tuesday, May 10, 2011)] [Rules and Regulations] [Pages 26943-26945] From the Federal Register Online via the Government Printing Office [www.gpo.gov] [FR Doc No: 2011-11306] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1195] 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Coconino...................... City of Page (10-09- March 4, 2011; March The Honorable Lyle July 11, 2011.................. 040113 3257P). 11, 2011; The Dimbatt, Mayor, City of Arizona Daily Sun. Page, P.O. Box 4301, Page, AZ 86040. Coconino...................... Unincorporated areas March 4, 2011; March The Honorable Mandy July 11, 2011.................. 040019 of Coconino County 11, 2011; The Metzger, Chairperson, (10-09-3257P). Arizona Daily Sun. Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001. California: Orange........................ City of Orange; (10- March 21, 2011; The Honorable Carolyn V. April 15, 2011................. 060228 09-3115P). March 28, 2011; The Cavecche, Mayor, City of Orange County Orange, 300 East Chapman Register. Avenue, Orange, CA 92866. [[Page 26944]] Riverside..................... Unincorporated areas March 18, 2011; The Honorable Bob Buster, July 25, 2011.................. 060245 of Riverside County March 25, 2011; The Chairperson, Riverside (10-09-2063P). Press-Enterprise. County Board of Supervisors, 4080 Lemon Street, Riverside, CA 92502. San Benito.................... City of Hollister (10- March 8, 2011; March The Honorable Victor July 13, 2011.................. 060268 09-2357P). 15, 2011; The Free Gomez, Mayor, City of Lance. Hollister, 375 5th Street, Hollister, CA 95023. San Benito.................... Unincorporated areas March 8, 2011; March The Honorable Anthony July 13, 2011.................. 060267 of San Benito County 15, 2011; The Free Botelho, Chairman, San (10-09-2357P). Lance. Benito County Board of, Supervisors, 481 4th Street, 1st Floor, Hollister, CA 95023. Ventura....................... City of Simi Valley March 9, 2011; March The Honorable Bob Huber, July 14, 2011.................. 060421 (10-09-3242P). 16, 2011; The Mayor, City of Simi Ventura County Star. Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Colorado: Arapahoe...................... City of Littleton (11- March 18, 2011; The Honorable Doug Clark, April 14, 2011................. 080017 08-0082P). March 25, 2011; The Mayor, City of Denver Post. Littleton, 2255 West Berry Avenue, Littleton, CO 80165. Arapahoe...................... Town of Columbine March 18, 2011; The Honorable Gale April 14, 2011................. 080014 Valley (11-08-0082P). March 25, 2011; The Christy, Mayor, Town of Denver Post. Columbine Valley, 2 Middlefield Road, Columbine Valley, CO 80123. Arapahoe...................... Unincorporated areas March 18, 2011; The Honorable Rod April 14, 2011................. 080011 of Arapahoe County March 25, 2011; The Bockenfeld, Chairman, (11-08-0082P). Denver Post. Arapahoe County, Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166. Douglas....................... Unincorporated areas March 10, 2011; The Honorable Jill February 28, 2011.............. 080049 of Douglas County March 17, 2011; The Repella, Chair, Douglas (11-08-0287P). Douglas County News- County, Board of Press. Commissioners, 100 3rd Street, Castle Rock, CO 80104. Florida: Duval......................... City of Jacksonville March 18, 2011; The Honorable John March 14, 2011................. 120077 (11-04-3277P). March 25, 2011; The Peyton, Mayor, City of Jacksonville Daily Jacksonville, 117 West Record. Duval Street, Suite 400, Jacksonville, FL 32202. Orange........................ Unincorporated areas February 10, 2011; The Honorable Teresa June 17, 2011.................. 120179 of Orange County (10- February 17, 2011; Jacobs, Mayor, Orange 04-0673P). The Orlando Weekly. County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Orange........................ Unincorporated areas February 10, 2011; The Honorable Teresa June 17, 2011.................. 120179 of Orange County (10- February 17, 2011; Jacobs, Mayor, Orange 04-7471P). The Orlando Weekly. County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Sarasota...................... Unincorporated areas March 16, 2011; The Honorable Nora July 21, 2011.................. 125144 of Sarasota County March 23, 2011; The Patterson, Chairperson, (11-04-1370P). Sarasota Herald- Sarasota County Board of Tribune. Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Wakulla....................... Unincorporated areas March 31, 2011; The Honorable Tim Barden, March 25, 2011................. 120315 of Wakulla County April 7, 2011; The Interim Wakulla County (10-04-8135P). Wakulla News. Administrator, P.O. Box 1263, Crawfordville, FL 32327. Georgia: Fulton........................ City of East Point March 7, 2011; March The Honorable Crandall O. July 12, 2011.................. 130087 (09-04-8416P). 14, 2011; The Daily Jones, City of East Report. Point Manager, 2777 East Point Street, East Point, GA 30344. Troup......................... City of LaGrange (10- March 11, 2011; The Honorable Jeff July 18, 2011.................. 130177 04-5810P). March 18, 2011; The Lukken, Mayor, City of LaGrange Daily News. LaGrange, 200 Ridley Avenue, LaGrange, GA 30240. Hawaii: Honolulu...................... City and County of March 25, 2011; The Honorable Peter B. March 21, 2011................. 150001 Honolulu (11-09- April 1, 2011; The Carlisle, Mayor, City 0171P). Honolulu Star- and County of Honolulu, Advertiser. 530 South King Street, Room 300, Honolulu, HI 96813. Maui.......................... Unincorporated areas March 4, 2011; March The Honorable Alan M. February 24, 2011.............. 150003 of Maui County (10- 11, 2011; The Maui Arakawa, Mayor, Maui 09-3595P). News. County, 250 South High Street, Wailuku, HI 96793. Mississippi: DeSoto........................ City of Olive Branch March 31, 2011; The Honorable Sam Rikard, August 5, 2011................. 280286 (10-04-5201P). April 7, 2011; The Mayor, City of Olive DeSoto Times Branch, 9200 Pigeon Tribune. Roost Road, Olive Branch, MS 38654. North Carolina: Ashe.......................... Unincorporated areas February 18, 2011; Mr. Dan McMillan, Ashe June 27, 2011.................. 370007 of Ashe County (10- February 25, 2011; County Manager, 150 04-3410P). The Jefferson Post. Government Circle, Suite 2500, Jefferson, NC 28640. Buncombe...................... Town of Montreat (10- March 10, 2011; The Honorable Letta Jean July 15, 2011.................. 370476 04-3559P). March 17, 2011; The Taylor, Mayor, Town of Black Mountain News. Montreat, P.O. Box 95, Montreat, NC 28757. Columbus...................... City of Whiteville February 24, 2011; The Honorable Terry Mann, February 17, 2011.............. 370071 (10-04-6817P). March 3, 2011; The Mayor, City of News Reporter. Whiteville, 317 South Madison Street, Whiteville, NC 28472. [[Page 26945]] Columbus...................... Unincorporated areas February 24, 2011; The Honorable Giles Byrd, February 17, 2011.............. 370305 of Columbus County March 3, 2011; The Chairman, Columbus (10-04-6817P). News Reporter. County Board of, Commissioners, 111 Washington Street, Whiteville, NC 28472. Rutherford.................... Village of Chimney February 18, 2011; The Honorable Barbara February 11, 2011.............. 370487 Rock (10-04-3339P). February 25, 2011; Meliski, Mayor, Village The Daily Courier. of Chimney Rock, P.O. Box 300, Chimney Rock, NC 28720. Wake.......................... City of Raleigh (10- February 15, 2011; The Honorable Charles June 22, 2011.................. 370243 04-3939P). February 22, 2011; Meeker, Mayor, City of The News & Observer. Raleigh, P.O. Box 590, 222 West Hargett Street, Raleigh, NC 27602. Tennessee: Franklin...................... City of Decherd (10- March 4, 2011; March The Honorable Betty Don February 24, 2011.............. 470054 04-2240P). 11, 2011; The Henshaw, Mayor, City of Herald-Chronicle. Decherd, 1301 West Main Street, Decherd, TN 37324. Franklin...................... City of Winchester March 4, 2011; March The Honorable Terry February 24, 2011.............. 470056 (10-04-2240P). 11, 2011; The Harrell, Mayor, City of Herald-Chronicle. Winchester, 7 South High Street, Winchester, TN 37398. Utah: Washington.................... City of Washington March 11, 2011; The Honorable Ken February 28, 2011.............. 490182 (10-08-1023P). March 18, 2011; The Neilson, Mayor, City of Spectrum. Washington, 111 North 100 East, Washington, UT 84780. Wyoming: Sweetwater.................... City of Rock Springs March 22, 2011; The Honorable Carl July 27, 2011.................. 560051 (10-08-0509P). March 29, 2011; The Demshar, Mayor, City of Rocket-Miner. Rock Springs, 212 D Street, Rock Springs, WY 82901. Sweetwater.................... Unincorporated areas March 22, 2011; The Honorable Debby July 27, 2011.................. 560087 of Sweetwater County March 29, 2011; The Dellai Boese, Chairman, (10-08-0509P). Rocket-Miner. Sweetwater County, Board of Commissioners, 80 West Flaming Gorge Way, Suite 109, Green River, WY 82935. -------------------------------------------------------------------------------------------------------------------------------------------------------- (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: April 28, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011-11306 Filed 5-9-11; 8:45 am] BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.