Changes in Flood Elevation Determinations, 50420-50423 [2011-20710]

Download as PDF 50420 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations List of Subjects in 40 CFR Part 300 Environmental protection, Air pollution control, Chemicals, Hazardous waste, Hazardous substances, Intergovernmental relations, Penalties, Reporting and recordkeeping requirements, Superfund, Water pollution control, Water supply. Dated: August 4, 2011. Judith Enck, Regional Administrator, U.S. EPA Region 2. For the reasons set out in the preamble Part 300 Title 40 of Chapter I of the Code of Federal Regulations is amended as follows: PART 300—[AMENDED] 1. The authority citation for part 300 continues to read as follows: ■ Authority: 33 U.S.C. 1321(c)(2); 42 U.S.C. 9601–9657; E.O. 12777, 56 FR 54757, 3 CFR, 1991 Comp., p. 351; E.O.12580, 52 FR 2923, 3 CFR, 1987 Comp., p. 193. Appendix B to Part 300—[Amended] 2. Table 1 of Appendix B to part 300 is amended by removing the entry for ‘‘NJ Sayreville Landfill, Sayreville’’. ■ [FR Doc. 2011–20742 Filed 8–12–11; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2011–0002] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Final rule. AGENCY: Modified Base (1% annualchance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect srobinson on DSK4SPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 17:41 Aug 12, 2011 Jkt 223001 for the listed communities prior to this date. 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 Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Federal Insurance and Mitigation Administrator has resolved any appeals resulting from this notification. The modified BFEs are not listed for each community in this notice. However, this final rule includes the address of the Chief Executive Officer of the community where the modified BFE determinations are available for inspection. The modified BFEs are made pursuant to section 206 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 PO 00000 Frm 00018 Fmt 4700 Sfmt 4700 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. These modified BFEs are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in those buildings. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This final 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 final 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 final rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This final 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: ■ E:\FR\FM\15AUR1.SGM 15AUR1 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations State and county Idaho: Ada (FEMA Docket No. B–1181). Ada (FEMA Docket No. B–1181). Illinois: DuPage (FEMA Docket No. B–1181). DuPage (FEMA Docket No. B–1181). DuPage (FEMA Docket No. B–1181). McHenry (FEMA Docket No. B–1183). Will (FEMA Docket No. B–1181). Kansas: Johnson (FEMA Docket No. B–1181). Johnson (FEMA Docket No. B–1183). Johnson (FEMA Docket No. B–1180). Johnson (FEMA Docket No. B–1180). Massachusetts: Bristol (FEMA Docket No. B–1181). Bristol (FEMA Docket No. B–1181). Bristol (FEMA Docket No. B–1181). Michigan: Bay (FEMA Docket No. B–1181). Minnesota: Anoka (FEMA Docket No. B–1181). Olmsted (FEMA Docket No. B–1181). srobinson on DSK4SPTVN1PROD with RULES Olmsted (FEMA Docket No. B–1181). Missouri: Phelps (FEMA Docket No. B–1181). Phelps (FEMA Docket No. B–1180). Phelps (FEMA Docket No. B–1180). VerDate Mar<15>2010 Location and case No. Date and name of newspaper where notice was published City of Meridian, (10–10–0128P). October 25, 2010, November 1, 2010, The Idaho Statesman. Unincorporated areas of Ada County, (10–10– 0128P). October 25, 2010, November 1, 2010, The Idaho Statesman. City of Darien, (10– 05–1256P). December 13, 2010, December 20, 2010, The Daily Herald. Unincorporated areas of DuPage County, (10–05– 1256P). December 13, 2010, December 20, 2010, The Daily Herald. Village of Woodridge, (10– 05–5743P). Unincorporated areas of McHenry County, (10–05– 4602P). Village of Bolingbrook, (10– 05–5743P). November 25, 2010, December 2, 2010, The Bugle Newspaper. February 7, 2011, February 14, 2011, The Northwest Herald. City of Lenexa, (10– 07–0912P). November 30, 2010, December 7, 2010, The Legal Record. City of Overland Park, (10–07– 2077P). City of Leawood, (10–07–0270P). January 5, 2011, January 12, 2011, The Sun Publications. City of Overland Park, (10–07– 0270P). August 25, 2010, September 1, 2010, The Sun Publications. Town of Easton, (11–01–0022P). Chief executive officer of community Effective date of modification 50421 Community No. The Honorable Tammy de Weerd, Mayor, March 1, 2011 ................ City of Meridian, 33 East Broadway Avenue, Suite 300, Meridian, ID 83642. The Honorable Fred Tilman, Chairman, March 1, 2011 ................ Ada County Board of Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. 160180 The Honorable Kathleen A. Weaver, Mayor, City of Darien, 1702 Plainfield Road, Darien, IL 60561. The Honorable Robert J. Schillerstrom, Chairman, DuPage County Board, Jack T. Knuepfer Administration Building, 421 North County Farm Road, Wheaton, IL 60187. The Honorable William F. Murphy, Mayor, Village of Woodridge, 5 Plaza Drive, Woodridge, IL 60517. The Honorable Ken A. Koehler, Chairman, McHenry County Board, 2200 North Seminary Avenue, Woodstock, IL 60098. The Honorable Roger C. Claar, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440. April 19, 2011 ................. 170750 April 19, 2011 ................. 170197 November 12, 2010 ........ 170737 June 14, 2011 ................ 170732 November 12, 2010 ........ 170812 The Honorable Michael Boehm, Mayor, City of Lenexa, 12350 West 87th Street Parkway, Lenexa, KS 66215. The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 66211. The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. April 6, 2011 ................... 200168 May 12, 2011 ................. 200174 August 11, 2010 ............. 200167 August 11, 2010 ............. 200174 November 1, 2010, November 8, 2010, The Enterprise News. November 15, 2010, November 22, 2010, The Enterprise News. October 20, 2010, October 27, 2010, The Spectator. Mr. David Colton, Town of Easton Administrator, 136 Elm Street, Easton, MA 02356. Mr. David Colton, Town of Easton Administrator, 136 Elm Street, Easton, MA 02356. The Honorable M. Scott Ventura, Chairman, Board of Selectmen, Swansea Town Hall Annex, 68 Stevens Road, Swansea, MA 02777. October 26, 2010 ........... 250053 November 2, 2010 .......... 250053 October 4, 2010 ............. 255221 Township of Frankenlust, (09– 05–6111P). October 7, 2010, October 14, 2010, The Bay City Democrat and The Bay County Legal News. Mr. Ronald Campbell, Township of Frankenlust Supervisor, 2401 Delta Road, Bay City, MI 48706. February 11, 2011 .......... 260022 City of Centerville, (10–05–2774P). October 27, 2010, November 10, 2010, The Citizen. March 10, 2011 .............. 270008 City of Rochester, (10–05–2736P). October 7, 2010, October 14, 2010, The Rochester PostBulletin. February 11, 2011 .......... 275246 Unincorporated areas of Olmsted County, (10–05– 2736P). October 7, 2010, October 14, 2010, The Rochester PostBulletin. The Honorable Mary Capra, Mayor, City of Centerville, 1880 Main Street, Centerville, MN 55038. The Honorable Ardell F. Brede, Mayor, City of Rochester, 201 4th Street Southeast, Room 281, Rochester, MN 55904. Mr. Richard G. Delvin, Olmsted County Administrator, 151 Southeast 4th Street, Rochester, MN 55904. February 11, 2011 .......... 270626 City of Rolla, (10– 07–0319P). December 13, 2010, December 20, 2010, The Rolla Daily News. September 27, 2010, October 4, 2010, The Rolla Daily News. September 27, 2010, October 4, 2010, The Rolla Daily News. The Honorable William S. Jenks, III, Mayor, City of Rolla, 901 North Elm Street, Rolla, MO 65401. The Honorable William S. Jenks, III, Mayor, City of Rolla, 901 North Elm Street, Rolla, MO 65401. The Honorable Randy Verkamp, Presiding Phelps County Commissioner, 200 North Main Street, Rolla, MO 65401. April 19, 2011 ................. 290285 February 2, 2011 ............ 290285 February 2, 2011 ............ 290824 Town of Easton, (11–01–0021P). Town of Swansea, (10–01–1791P). City of Rolla, (10– 07–0800P). Unincorporated areas of Phelps County, (10–07– 0800P). 17:41 Aug 12, 2011 November 25, 2010, December 2, 2010, The Bugle Newspaper. August 25, 2010, September 1, 2010, The Sun Publications. Jkt 223001 PO 00000 Frm 00019 Fmt 4700 Sfmt 4700 E:\FR\FM\15AUR1.SGM 15AUR1 160001 50422 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations State and county St. Charles (FEMA Docket No. B– 1181). St. Charles (FEMA Docket No. B– 1181). Nebraska: Douglas (FEMA Docket No. B–1183). New Hampshire: Hillsborough (FEMA Docket No. B– 1180). Ohio: Butler (FEMA Docket No. B–1183). Franklin (FEMA Docket No. B–1183). Delaware (FEMA Docket No. B– 1180). Franklin (FEMA Docket No. B–1180). Greene (FEMA Docket No. B–1180). Greene (FEMA Docket No. B–1180). srobinson on DSK4SPTVN1PROD with RULES Lorain (FEMA Docket No. B–1180). Summit (FEMA Docket No. B–1181). Rhode Island: Providence (FEMA Docket No. B– 1183). Wisconsin: Dane (FEMA Docket No. B–1180). Green (FEMA Docket No. B–1181). Green (FEMA Docket No. B–1181). Manitowoc (FEMA Docket No. B– 1180). Washington (FEMA Docket No. B– 1181). Waukesha (FEMA Docket No. B– 1181). VerDate Mar<15>2010 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification The Honorable Len Pagano, Mayor, City of St. Peters, 1 Saint Peters Centre Boulevard, St. Peters, MO 63376. December 1, 2010 .......... 290319 Unincorporated areas of St. Charles County, (10–07–1774P). December 15, 2010, December 22, 2010, The Suburban Journals of St. Charles County. December 15, 2010, December 22, 2010, The Suburban Journals of St. Charles County. Mr. Steve Ehlmann, St. Charles County Executive, 100 North 3rd Street, St. Charles, MO 63301. December 1, 2010 .......... 290315 City of Omaha, (10– 07–2288P). January 13, 2011, January 20, 2011, The Daily Record. The Honorable Jim Suttle, Mayor, City of Omaha, Omaha-Douglas Civic Center, 1819 Farnam Street, Suite 300, Omaha, NE 68183. December 30, 2010 ........ 315274 City of Manchester, (10–01–1093P). July 29, 2010, August 5, 2010, The Union Leader Newspaper. The Honorable Ted Gatsas, Mayor, City of Manchester, 1 City Hall Plaza, Manchester, NH 03101. December 3, 2010 .......... 330169 City of Monroe, (10– 05–4421P). February 3, 2011, February 10, 2011, The Middletown Journal. January 24, 2011 ........... 390042 Unincorporated areas of Franklin County, (10–05– 2538P). Unincorporated areas of Delaware County, (10–05– 4584P). City of Westerville, (10–05–4584P). January 24, 2011, January 31, 2011, The Daily Reporter. The Honorable Robert E. Routson, Mayor, City of Monroe, 233 South Main Street, P.O. Box 330, Monroe, OH 45050. Mr. John O’Grady, President, Franklin County, 373 South High Street, 26th Floor, Columbus, OH 43215. May 31, 2011 ................. 390167 September 15, 2010, September 22, 2010, The Westerville News and Public Opinions. September 15, 2010, September 22, 2010, The Columbus Dispatch. August 24, 2010, August 31, 2010, The Greene County Daily. August 24, 2010, August 31, 2010, The Greene County Daily. The Honorable Tommy Thompson, Delaware County Commissioner, 101 North Sandusky Street, Delaware, OH 43015. January 20, 2011 ........... 390146 The Honorable Kathy Cocuzzi, Mayor, City of Westerville, 21 South State Street, Westerville, OH 43081. The Honorable Mary Graves, Mayor, City of Bellbrook, 15 East Franklin Street, 2nd Floor, Bellbrook, OH 45305. The Honorable Rick Perales, Greene County Commissioner, 35 Greene Street, Xenia, OH 45385. January 20, 2011 ........... 390179 December 29, 2010 ........ 390194 December 29, 2010 ........ 390193 August 26, 2010, September 2, 2010, The Chronicle-Telegram. November 29, 2010, December 6, 2010, The Akron Legal News. The Honorable William M. Grace, Mayor, City of Elyria, 131 Court Street, Elyria, OH 44035. The Honorable Donald L. Plusquellic, Mayor, City of Akron, 166 South High Street, Room 200, Akron, OH 44308. January 3, 2011 ............. 390350 December 17, 2010 ........ 390523 City of Cranston, (11–01–0960P). February 3, 2011, February 10, 2011, The Cranston Herald. The Honorable Allan Fung, Mayor, City of Cranston, Cranston City Hall, 869 Park Avenue, Cranston, RI 02910. January 21, 2011 ........... 445396 City of Sun Prairie, (10–05–3124P). September 23, 2010, September 30, 2010, The Star. August 30, 2010 ............. 550573 Unincorporated areas of Green County, (10–05– 1296P). Village of New Glarus, (10–05– 1296P). Unincorporated areas of Manitowoc County, (10–05–2864P). Unincorporated areas of Washington County, (10–05–2489P). City of New Berlin, (10–05–2901P). October 21, 2010, October 28, 2010, The Post Messenger Recorder. The Honorable Joe Chase, Mayor, City of Sun Prairie, 300 East Main Street, Sun Prairie, WI 53590. The Honorable Arthur Carter, Chairman, Green County Board, 1016 16th Avenue, Monroe, WI 53566. February 18, 2011 .......... 550157 October 21, 2010, October 28, 2010, The Post Messenger Recorder. September 13, 2010, September 20, 2010, The Herald-Times-Reporter. Mr. Jim Salter, President, Village of New Glarus Board, 319 2nd Street, P.O. Box 399, New Glarus, WI 53574. Mr. Bob Ziegelbauer, Manitowoc County Executive, Courthouse, 1010 South 8th Street, Manitowoc, WI 54220. February 18, 2011 .......... 550164 January 18, 2011 ........... 550236 November 9, 2010, November 16, 2010, The West Bend Daily News. The Honorable Herbert J. Tennies, Chairman, Washington County, P.O. Box 1986, 432 East Washington Street, West Bend, WI 53095. The Honorable Jack F. Chiovatero, Mayor, City of Berlin, 3805 South Casper Drive, New Berlin, WI 53151. March 16, 2010 .............. 550471 October 4, 2010 ............. 550487 City of St. Peters, (10–07–1774P). City of Bellbrook, (10–05–2633P). Unincorporated areas of Greene County, (10–05– 2633P). City of Elyria, (09– 05–6438P). City of Akron, (10– 05–5693P). 17:41 Aug 12, 2011 October 21, 2010, October 28, 2010, My Community Now— Southwest. Jkt 223001 PO 00000 Frm 00020 Fmt 4700 Sfmt 4700 E:\FR\FM\15AUR1.SGM 15AUR1 Community No. 50423 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: July 29, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–20710 Filed 8–12–11; 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–1206] 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 Alabama: Baldwin ............. srobinson on DSK4SPTVN1PROD with RULES Shelby .............. Arizona: Maricopa ........... Maricopa ........... VerDate Mar<15>2010 Location and case No. 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: ■ Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Orange Beach, (11–04– 0533P). City of Montevallo, (10–04–6506P). May 6, 2011; May 13, 2011; The Islander. The Honorable Tony Kennon, Mayor, City of Orange Beach, P.O. Box 458, Orange Beach, AL 36561. The Honorable Ben McCrory, Mayor, City of Montevallo, 545 South Main Street, Montevallo, AL 35115. April 29, 2011 ................. 015011 September 29, 2011 ....... 010349 City of El Mirage, (11–09–0216P). May 12, 2011; The Arizona zette. June 2, 2011; The Arizona zette. The Honorable Lana Mook, Mayor, City of El Mirage, 12145 Northwest Grande Avenue, El Mirage, AZ 85335. The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. September 16, 2011 ....... 040041 October 7, 2011 ............. 040050 City of Peoria, (11– 09–0647P). 17:41 Aug 12, 2011 May 25, 2011; June 1, 2011; The Shelby County Reporter. Jkt 223001 PO 00000 May 19, 2011; Business GaJune 9, 2011; Business Ga- Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\15AUR1.SGM 15AUR1 Community No.

Agencies

[Federal Register Volume 76, Number 157 (Monday, August 15, 2011)]
[Rules and Regulations]
[Pages 50420-50423]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-20710]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final rule.

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

SUMMARY: Modified Base (1% annual-chance) Flood Elevations (BFEs) are 
finalized for the communities listed below. These modified BFEs will be 
used to calculate flood insurance premium rates for new buildings and 
their contents.

DATES: The effective dates for these modified BFEs are indicated on the 
following table and revise the Flood Insurance Rate Maps (FIRMs) in 
effect for the listed communities prior to this date.

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 Federal Emergency Management Agency 
(FEMA) makes the final determinations listed below of the modified BFEs 
for each community listed. These modified BFEs have been published in 
newspapers of local circulation and ninety (90) days have elapsed since 
that publication. The Deputy Federal Insurance and Mitigation 
Administrator has resolved any appeals resulting from this 
notification.
    The modified BFEs are not listed for each community in this notice. 
However, this final rule includes the address of the Chief Executive 
Officer of the community where the modified BFE determinations are 
available for inspection.
    The modified BFEs are made pursuant to section 206 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.
    These modified BFEs are used to meet the floodplain management 
requirements of the NFIP and also are used to calculate the appropriate 
flood insurance premium rates for new buildings built after these 
elevations are made final, and for the contents in those buildings. The 
changes in BFEs are in accordance with 44 CFR 65.4.
    National Environmental Policy Act. This final 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 final 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 final rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This final 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:

[[Page 50421]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
    Ada (FEMA Docket No. B-1181)..  City of Meridian, (10- October 25, 2010,     The Honorable Tammy de     March 1, 2011..................       160180
                                     10-0128P).             November 1, 2010,     Weerd, Mayor, City of
                                                            The Idaho Statesman.  Meridian, 33 East
                                                                                  Broadway Avenue, Suite
                                                                                  300, Meridian, ID 83642.
    Ada (FEMA Docket No. B-1181)..  Unincorporated areas   October 25, 2010,     The Honorable Fred         March 1, 2011..................       160001
                                     of Ada County, (10-    November 1, 2010,     Tilman, Chairman, Ada
                                     10-0128P).             The Idaho Statesman.  County Board of
                                                                                  Commissioners, Ada
                                                                                  County Courthouse, 200
                                                                                  West Front Street, 3rd
                                                                                  Floor, Boise, ID 83702.
Illinois:
    DuPage (FEMA Docket No. B-      City of Darien, (10-   December 13, 2010,    The Honorable Kathleen A.  April 19, 2011.................       170750
     1181).                          05-1256P).             December 20, 2010,    Weaver, Mayor, City of
                                                            The Daily Herald.     Darien, 1702 Plainfield
                                                                                  Road, Darien, IL 60561.
    DuPage (FEMA Docket No. B-      Unincorporated areas   December 13, 2010,    The Honorable Robert J.    April 19, 2011.................       170197
     1181).                          of DuPage County,      December 20, 2010,    Schillerstrom, Chairman,
                                     (10-05-1256P).         The Daily Herald.     DuPage County Board,
                                                                                  Jack T. Knuepfer
                                                                                  Administration Building,
                                                                                  421 North County Farm
                                                                                  Road, Wheaton, IL 60187.
    DuPage (FEMA Docket No. B-      Village of Woodridge,  November 25, 2010,    The Honorable William F.   November 12, 2010..............       170737
     1181).                          (10-05-5743P).         December 2, 2010,     Murphy, Mayor, Village
                                                            The Bugle Newspaper.  of Woodridge, 5 Plaza
                                                                                  Drive, Woodridge, IL
                                                                                  60517.
    McHenry (FEMA Docket No. B-     Unincorporated areas   February 7, 2011,     The Honorable Ken A.       June 14, 2011..................       170732
     1183).                          of McHenry County,     February 14, 2011,    Koehler, Chairman,
                                     (10-05-4602P).         The Northwest         McHenry County Board,
                                                            Herald.               2200 North Seminary
                                                                                  Avenue, Woodstock, IL
                                                                                  60098.
    Will (FEMA Docket No. B-1181).  Village of             November 25, 2010,    The Honorable Roger C.     November 12, 2010..............       170812
                                     Bolingbrook, (10-05-   December 2, 2010,     Claar, Mayor, Village of
                                     5743P).                The Bugle Newspaper.  Bolingbrook, 375 West
                                                                                  Briarcliff Road,
                                                                                  Bolingbrook, IL 60440.
Kansas:
    Johnson (FEMA Docket No. B-     City of Lenexa, (10-   November 30, 2010,    The Honorable Michael      April 6, 2011..................       200168
     1181).                          07-0912P).             December 7, 2010,     Boehm, Mayor, City of
                                                            The Legal Record.     Lenexa, 12350 West 87th
                                                                                  Street Parkway, Lenexa,
                                                                                  KS 66215.
    Johnson (FEMA Docket No. B-     City of Overland       January 5, 2011,      The Honorable Carl         May 12, 2011...................       200174
     1183).                          Park, (10-07-2077P).   January 12, 2011,     Gerlach, Mayor, City of
                                                            The Sun               Overland Park, 8500
                                                            Publications.         Santa Fe Drive, Overland
                                                                                  Park, KS 66212.
    Johnson (FEMA Docket No. B-     City of Leawood, (10-  August 25, 2010,      The Honorable Peggy J.     August 11, 2010................       200167
     1180).                          07-0270P).             September 1, 2010,    Dunn, Mayor, City of
                                                            The Sun               Leawood, 4800 Town
                                                            Publications.         Center Drive, Leawood,
                                                                                  KS 66211.
    Johnson (FEMA Docket No. B-     City of Overland       August 25, 2010,      The Honorable Carl         August 11, 2010................       200174
     1180).                          Park, (10-07-0270P).   September 1, 2010,    Gerlach, Mayor, City of
                                                            The Sun               Overland Park, 8500
                                                            Publications.         Santa Fe Drive, Overland
                                                                                  Park, KS 66212.
Massachusetts:
    Bristol (FEMA Docket No. B-     Town of Easton, (11-   November 1, 2010,     Mr. David Colton, Town of  October 26, 2010...............       250053
     1181).                          01-0022P).             November 8, 2010,     Easton Administrator,
                                                            The Enterprise News.  136 Elm Street, Easton,
                                                                                  MA 02356.
    Bristol (FEMA Docket No. B-     Town of Easton, (11-   November 15, 2010,    Mr. David Colton, Town of  November 2, 2010...............       250053
     1181).                          01-0021P).             November 22, 2010,    Easton Administrator,
                                                            The Enterprise News.  136 Elm Street, Easton,
                                                                                  MA 02356.
    Bristol (FEMA Docket No. B-     Town of Swansea, (10-  October 20, 2010,     The Honorable M. Scott     October 4, 2010................       255221
     1181).                          01-1791P).             October 27, 2010,     Ventura, Chairman, Board
                                                            The Spectator.        of Selectmen, Swansea
                                                                                  Town Hall Annex, 68
                                                                                  Stevens Road, Swansea,
                                                                                  MA 02777.
Michigan:
    Bay (FEMA Docket No. B-1181)..  Township of            October 7, 2010,      Mr. Ronald Campbell,       February 11, 2011..............       260022
                                     Frankenlust, (09-05-   October 14, 2010,     Township of Frankenlust
                                     6111P).                The Bay City          Supervisor, 2401 Delta
                                                            Democrat and The      Road, Bay City, MI 48706.
                                                            Bay County Legal
                                                            News.
Minnesota:
    Anoka (FEMA Docket No. B-1181)  City of Centerville,   October 27, 2010,     The Honorable Mary Capra,  March 10, 2011.................       270008
                                     (10-05-2774P).         November 10, 2010,    Mayor, City of
                                                            The Citizen.          Centerville, 1880 Main
                                                                                  Street, Centerville, MN
                                                                                  55038.
    Olmsted (FEMA Docket No. B-     City of Rochester,     October 7, 2010,      The Honorable Ardell F.    February 11, 2011..............       275246
     1181).                          (10-05-2736P).         October 14, 2010,     Brede, Mayor, City of
                                                            The Rochester Post-   Rochester, 201 4th
                                                            Bulletin.             Street Southeast, Room
                                                                                  281, Rochester, MN 55904.
    Olmsted (FEMA Docket No. B-     Unincorporated areas   October 7, 2010,      Mr. Richard G. Delvin,     February 11, 2011..............       270626
     1181).                          of Olmsted County,     October 14, 2010,     Olmsted County
                                     (10-05-2736P).         The Rochester Post-   Administrator, 151
                                                            Bulletin.             Southeast 4th Street,
                                                                                  Rochester, MN 55904.
Missouri:
    Phelps (FEMA Docket No. B-      City of Rolla, (10-07- December 13, 2010,    The Honorable William S.   April 19, 2011.................       290285
     1181).                          0319P).                December 20, 2010,    Jenks, III, Mayor, City
                                                            The Rolla Daily       of Rolla, 901 North Elm
                                                            News.                 Street, Rolla, MO 65401.
    Phelps (FEMA Docket No. B-      City of Rolla, (10-07- September 27, 2010,   The Honorable William S.   February 2, 2011...............       290285
     1180).                          0800P).                October 4, 2010,      Jenks, III, Mayor, City
                                                            The Rolla Daily       of Rolla, 901 North Elm
                                                            News.                 Street, Rolla, MO 65401.
    Phelps (FEMA Docket No. B-      Unincorporated areas   September 27, 2010,   The Honorable Randy        February 2, 2011...............       290824
     1180).                          of Phelps County,      October 4, 2010,      Verkamp, Presiding
                                     (10-07-0800P).         The Rolla Daily       Phelps County
                                                            News.                 Commissioner, 200 North
                                                                                  Main Street, Rolla, MO
                                                                                  65401.

[[Page 50422]]

 
    St. Charles (FEMA Docket No. B- City of St. Peters,    December 15, 2010,    The Honorable Len Pagano,  December 1, 2010...............       290319
     1181).                          (10-07-1774P).         December 22, 2010,    Mayor, City of St.
                                                            The Suburban          Peters, 1 Saint Peters
                                                            Journals of St.       Centre Boulevard, St.
                                                            Charles County.       Peters, MO 63376.
    St. Charles (FEMA Docket No. B- Unincorporated areas   December 15, 2010,    Mr. Steve Ehlmann, St.     December 1, 2010...............       290315
     1181).                          of St. Charles         December 22, 2010,    Charles County
                                     County, (10-07-        The Suburban          Executive, 100 North 3rd
                                     1774P).                Journals of St.       Street, St. Charles, MO
                                                            Charles County.       63301.
Nebraska:
    Douglas (FEMA Docket No. B-     City of Omaha, (10-07- January 13, 2011,     The Honorable Jim Suttle,  December 30, 2010..............       315274
     1183).                          2288P).                January 20, 2011,     Mayor, City of Omaha,
                                                            The Daily Record.     Omaha-Douglas Civic
                                                                                  Center, 1819 Farnam
                                                                                  Street, Suite 300,
                                                                                  Omaha, NE 68183.
New Hampshire:
    Hillsborough (FEMA Docket No.   City of Manchester,    July 29, 2010,        The Honorable Ted Gatsas,  December 3, 2010...............       330169
     B-1180).                        (10-01-1093P).         August 5, 2010, The   Mayor, City of
                                                            Union Leader          Manchester, 1 City Hall
                                                            Newspaper.            Plaza, Manchester, NH
                                                                                  03101.
Ohio:
    Butler (FEMA Docket No. B-      City of Monroe, (10-   February 3, 2011,     The Honorable Robert E.    January 24, 2011...............       390042
     1183).                          05-4421P).             February 10, 2011,    Routson, Mayor, City of
                                                            The Middletown        Monroe, 233 South Main
                                                            Journal.              Street, P.O. Box 330,
                                                                                  Monroe, OH 45050.
    Franklin (FEMA Docket No. B-    Unincorporated areas   January 24, 2011,     Mr. John O'Grady,          May 31, 2011...................       390167
     1183).                          of Franklin County,    January 31, 2011,     President, Franklin
                                     (10-05-2538P).         The Daily Reporter.   County, 373 South High
                                                                                  Street, 26th Floor,
                                                                                  Columbus, OH 43215.
    Delaware (FEMA Docket No. B-    Unincorporated areas   September 15, 2010,   The Honorable Tommy        January 20, 2011...............       390146
     1180).                          of Delaware County,    September 22, 2010,   Thompson, Delaware
                                     (10-05-4584P).         The Westerville       County Commissioner, 101
                                                            News and Public       North Sandusky Street,
                                                            Opinions.             Delaware, OH 43015.
    Franklin (FEMA Docket No. B-    City of Westerville,   September 15, 2010,   The Honorable Kathy        January 20, 2011...............       390179
     1180).                          (10-05-4584P).         September 22, 2010,   Cocuzzi, Mayor, City of
                                                            The Columbus          Westerville, 21 South
                                                            Dispatch.             State Street,
                                                                                  Westerville, OH 43081.
    Greene (FEMA Docket No. B-      City of Bellbrook,     August 24, 2010,      The Honorable Mary         December 29, 2010..............       390194
     1180).                          (10-05-2633P).         August 31, 2010,      Graves, Mayor, City of
                                                            The Greene County     Bellbrook, 15 East
                                                            Daily.                Franklin Street, 2nd
                                                                                  Floor, Bellbrook, OH
                                                                                  45305.
    Greene (FEMA Docket No. B-      Unincorporated areas   August 24, 2010,      The Honorable Rick         December 29, 2010..............       390193
     1180).                          of Greene County,      August 31, 2010,      Perales, Greene County
                                     (10-05-2633P).         The Greene County     Commissioner, 35 Greene
                                                            Daily.                Street, Xenia, OH 45385.
    Lorain (FEMA Docket No. B-      City of Elyria, (09-   August 26, 2010,      The Honorable William M.   January 3, 2011................       390350
     1180).                          05-6438P).             September 2, 2010,    Grace, Mayor, City of
                                                            The Chronicle-        Elyria, 131 Court
                                                            Telegram.             Street, Elyria, OH 44035.
    Summit (FEMA Docket No. B-      City of Akron, (10-05- November 29, 2010,    The Honorable Donald L.    December 17, 2010..............       390523
     1181).                          5693P).                December 6, 2010,     Plusquellic, Mayor, City
                                                            The Akron Legal       of Akron, 166 South High
                                                            News.                 Street, Room 200, Akron,
                                                                                  OH 44308.
Rhode Island:
    Providence (FEMA Docket No. B-  City of Cranston, (11- February 3, 2011,     The Honorable Allan Fung,  January 21, 2011...............       445396
     1183).                          01-0960P).             February 10, 2011,    Mayor, City of Cranston,
                                                            The Cranston Herald.  Cranston City Hall, 869
                                                                                  Park Avenue, Cranston,
                                                                                  RI 02910.
Wisconsin:
    Dane (FEMA Docket No. B-1180).  City of Sun Prairie,   September 23, 2010,   The Honorable Joe Chase,   August 30, 2010................       550573
                                     (10-05-3124P).         September 30, 2010,   Mayor, City of Sun
                                                            The Star.             Prairie, 300 East Main
                                                                                  Street, Sun Prairie, WI
                                                                                  53590.
    Green (FEMA Docket No. B-1181)  Unincorporated areas   October 21, 2010,     The Honorable Arthur       February 18, 2011..............       550157
                                     of Green County, (10-  October 28, 2010,     Carter, Chairman, Green
                                     05-1296P).             The Post Messenger    County Board, 1016 16th
                                                            Recorder.             Avenue, Monroe, WI 53566.
    Green (FEMA Docket No. B-1181)  Village of New         October 21, 2010,     Mr. Jim Salter,            February 18, 2011..............       550164
                                     Glarus, (10-05-        October 28, 2010,     President, Village of
                                     1296P).                The Post Messenger    New Glarus Board, 319
                                                            Recorder.             2nd Street, P.O. Box
                                                                                  399, New Glarus, WI
                                                                                  53574.
    Manitowoc (FEMA Docket No. B-   Unincorporated areas   September 13, 2010,   Mr. Bob Ziegelbauer,       January 18, 2011...............       550236
     1180).                          of Manitowoc County,   September 20, 2010,   Manitowoc County
                                     (10-05-2864P).         The Herald-Times-     Executive, Courthouse,
                                                            Reporter.             1010 South 8th Street,
                                                                                  Manitowoc, WI 54220.
    Washington (FEMA Docket No. B-  Unincorporated areas   November 9, 2010,     The Honorable Herbert J.   March 16, 2010.................       550471
     1181).                          of Washington          November 16, 2010,    Tennies, Chairman,
                                     County, (10-05-        The West Bend Daily   Washington County, P.O.
                                     2489P).                News.                 Box 1986, 432 East
                                                                                  Washington Street, West
                                                                                  Bend, WI 53095.
    Waukesha (FEMA Docket No. B-    City of New Berlin,    October 21, 2010,     The Honorable Jack F.      October 4, 2010................       550487
     1181).                          (10-05-2901P).         October 28, 2010,     Chiovatero, Mayor, City
                                                            My Community Now--    of Berlin, 3805 South
                                                            Southwest.            Casper Drive, New
                                                                                  Berlin, WI 53151.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 50423]]

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

    Dated: July 29, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-20710 Filed 8-12-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.