Changes in Flood Elevation Determinations, 60748-60751 [2011-25157]

Download as PDF 60748 Federal Register / Vol. 76, No. 190 / Friday, September 30, 2011 / Rules and Regulations Column C Limiting Critical Conditions that exist, or that the approved critical user reasonably expects could arise without methyl bromide fumigation: Column A Approved Critical Uses Column B Approved Critical User and Location of Use Strawberry Nurseries ........... (a) California growers ...................................................... (b) North Carolina and Tennessee growers ................... Sweet Potato Slips ............... Tomatoes ............................. California growers ........................................................... (a) Alabama, Arkansas, Florida, Georgia, Kentucky, Louisiana, Mississippi, North Carolina, South Carolina, Tennessee, and Virginia growers. (b) Maryland growers ...................................................... Moderate to severe soilborne disease infestation. Moderate to severe yellow or purple nutsedge infestation. Moderate to severe nematode infestation. Moderate to severe black root rot. Moderate to severe root-knot nematode infestation. Moderate to severe yellow and purple nutsedge infestation. Local township limits prohibiting 1,3-dichloropropene. Moderate to severe yellow or purple nutsedge infestation. Moderate to severe soilborne disease infestation. Moderate to severe nematode infestation. Restrictions on alternatives due to karst topographical features and, in Florida, soils not supporting seepage irrigation. Moderate to severe fungal pathogen infestation. POST-HARVEST USES Food Processing .................. (a) Rice millers in the U.S. who are members of the USA Rice Millers Association. (b) Pet food manufacturing facilities in the U.S. who are members of the Pet Food Institute. (c) Members of the North American Millers’ Association in the U.S. Commodities ........................ Dry Cured Pork Products ..... (d) Members of the National Pest Management Association treating processed food, cheese, herbs and spices, and spaces and equipment in associated processing and storage facilities. California entities storing walnuts, beans, dried plums, figs, raisins, and dates (in Riverside county only) in California. Members of the National Country Ham Association and the Association of Meat Processors, Nahunta Pork Center (North Carolina), and Gwaltney and Smithfield Inc.. [FR Doc. 2011–25273 Filed 9–29–11; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency wreier-aviles on DSK7SPTVN1PROD with RULES 44 CFR Part 65 [Docket ID FEMA–2011–0002; Internal Agency Docket No. FEMA–B–1219] Federal Emergency Management Agency, DHS. ACTION: Interim rule. AGENCY: 14:18 Sep 29, 2011 Red legged ham beetle infestation. Cheese/ham skipper infestation. Dermested beetle infestation. Ham mite infestation. 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. SUMMARY: 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. DATES: 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 in Flood Elevation Determinations VerDate Mar<15>2010 Moderate to severe beetle, weevil, or moth infestation. Presence of sensitive electronic equipment subject to corrosion. Time to transition to an alternative. Moderate to severe beetle, moth, or cockroach infestation. Presence of sensitive electronic equipment subject to corrosion. Time to transition to an alternative. Moderate to severe beetle infestation. Presence of sensitive electronic equipment subject to corrosion. Time to transition to an alternative. Moderate to severe beetle or moth infestation. Presence of sensitive electronic equipment subject to corrosion. Time to transition to an alternative. Rapid fumigation required to meet a critical market window, such as during the holiday season. Jkt 223001 PO 00000 Frm 00048 Fmt 4700 Sfmt 4700 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.Rodriguez3@fema.dhs.gov. The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community SUPPLEMENTARY INFORMATION: E:\FR\FM\30SER1.SGM 30SER1 60749 Federal Register / Vol. 76, No. 190 / Friday, September 30, 2011 / Rules and Regulations 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 State and county Arizona: Pima ................. Pinal ................. Arkansas: Benton .... California: Sacramento ...... Sacramento ...... Ventura ............. Ventura ............. Colorado: Douglas ............ wreier-aviles on DSK7SPTVN1PROD with RULES Teller ................ Teller ................ Florida: Escambia .......... VerDate Mar<15>2010 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] 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 Tucson (10– 09–2016P). July 22, 2011; July 29, 2011; The Arizona Daily Star. November 28, 2011 ........ 040076 Unincorporated areas of Pinal County (11–09– 0945P). City of Bentonville (11–06–0823P). July 15, 2011; July 22, 2011; The Case Grande Dispatch. The Honorable Robert E. Walkup, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701. The Honorable Pete Rios, Chairman, Pinal County Board of Supervisors, P.O. Box 827, 31 North Pinal Street, Building A, Florence, AZ 85132. The Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712. November 21, 2011 ........ 040077 November 11, 2011 ........ 050012 City of Sacramento (11–09–2263P). July 16, 2011; July 23, 2011; The Sacramento Bee. November 21, 2011 ........ 060266 Unincorporated areas of Sacramento County (11–09–2263P). City of Camarillo (11–09–0883P). July 16, 2011; July 23, 2011; The Sacramento Bee. November 21, 2011 ........ 060262 July 19, 2011 .................. 065020 Unincorporated areas of Ventura County (11–09– 0883P). July 27, 2011; August 3, 2011; The Ventura County Star. The Honorable Kevin Johnson, Mayor, City of Sacramento, 915 I Street, 5th Floor, Mail Code 09100, Sacramento, CA 95814. The Honorable Roberta MacGlashan, Chair, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Mike Morgan, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010. The Honorable Linda Parks, Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. July 19, 2011 .................. 060413 Unincorporated areas of Douglas County (11–08– 0044P). City of Woodland Park (10–08– 0932P). July 7, 2011; July 14, 2011; The Douglas County NewsPress. The Honorable Jill Repella, Chair, Doug- June 30, 2011 ................ las County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. 080049 July 7, 2011; July 14, 2011; The Benton County Daily Record. July 27, 2011; August 3, 2011; The Ventura County Star. Community No. November 17, 2011 ........ 080175 Unincorporated areas of Teller County (10–08– 0932P). July 13, 2011; July 20, 2011; The Honorable Steve Randolph, Mayor, The Pikes Peak Courier View. City of Woodland Park, P.O. Box 9007, 220 West South Avenue, Woodland Park, CO 80863. July 13, 2011; July 20, 2011; The Honorable Jim Ignatius, Chairman, The Pikes Peak Courier View. Teller County Board of Commissioners, P.O. Box 959, 112 North ‘‘A’’ Street, Cripple Creek, CO 80813. November 17, 2011 ........ 080173 Unincorporated areas of Escambia County (11–04– 2176P). June 16, 2011; June 23, 2011; The Honorable Kevin White, Chairman, The Pensacola News Journal. Escambia County Board of Commissioners, P.O. Box 1951, 221 Palafox Place, Suite 400, Pensacola, FL 32502. June 9, 2011 .................. 120080 14:18 Sep 29, 2011 Jkt 223001 PO 00000 Frm 00049 Fmt 4700 Sfmt 4700 E:\FR\FM\30SER1.SGM 30SER1 60750 Federal Register / Vol. 76, No. 190 / Friday, September 30, 2011 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Community No. The Honorable Randy Ewers, Mayor, City of Ocala, 151 Southeast Osceola Avenue, Ocala, FL 34471. Mr. James Dinneen, Volusia County Manager, 123 West Indiana Avenue, DeLand, FL 32720. November 25, 2011 ........ 120330 December 6, 2011 .......... 125155 July 15, 2011; July 22, 2011; The Honorable Peter B. Carlisle, Mayor, The Honolulu Star-Advertiser. City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813. November 21, 2011 ........ 150001 August 11, 2011; August 18, 2011; The Teton Valley News. The Honorable Kathryn Rinaldi, Chair, Teton County Board of Commissioners, Teton County Courthouse, 150 Courthouse Drive Driggs, ID 83422. The Honorable Paul Rehn, Mayor, City of Marion, 2710 25th Avenue, Marion, IA 52302. The Honorable Jean Curtiss, Chairman, Missoula County Board of Commissioners, 200 West Broadway, Missoula, MT 59802. The Honorable Mark Lesko, Supervisor, Town of Brookhaven, 1 Independence Hill, Farmingville, NY 11738. The Honorable Anthony R. Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. September 1, 2011 ......... 160230 December 16, 2011 ........ 190191 December 2, 2011 .......... 300048 July 18, 2011 .................. 365334 November 10, 2011 ........ 370159 Marion .............. City of Ocala (11– 04–2943P). July 21, 2011; July 28, 2011; The Star-Banner. Volusia .............. Unincorporated areas of Volusia County (11–04– 5578X). City of Honolulu and Unincorporated areas of Honolulu County (10–09– 3709P). Unincorporated areas of Teton County (11–10– 0678P). City of Marion (11– 07–1284P). August 1, 2011; August 8, 2011; The Beacon. Unincorporated areas of Missoula County (11–08– 0184P). Town of Brookhaven (11–02–0892X). July 28, 2011; August 4, 2011; The Missoula Independent. City of Charlotte (11–04–1802P). July 6, 2011; July 13, 2011; The Charlotte Observer. Unincorporated areas of Lake County (11–05– 2150P). City of Mason (11– 05–2541P). August 11, 2011; August 18, 2011; The News-Herald. Mr. Raymond E. Sines, President, Lake County Board, 105 Main Street, Painesville, OH 44077. December 16, 2011 ........ 390771 August 11, 2011; August 18, 2011; The Pulse Journal. December 16, 2011 ........ 390559 Unincorporated areas of Warren County (11–05– 2541P). City of Broken Arrow (10–06–0428P). August 11, 2011; August 18, 2011; The Pulse Journal. The Honorable Don Prince, Mayor, City of Mason, 6000 Mason Montgomery Road, Mason, OH 45040. Mr. David G. Young, Warren County Commissioner, 406 Justice Drive, Lebanon, OH 45036. December 16, 2011 ........ 390757 The Honorable Mike Lester, Mayor, City of Broken Arrow, 220 South 1st Street, Broken Arrow, OK 74012. Mr. Michael Embury, Town of North Kingstown Manager, 80 Boston Neck Road, North Kingstown, RI 02852. The Honorable Don DeVries, Mayor, City of Hot Springs, 303 North River Street, Hot Springs, SD 57747. The Honorable Michael Dinwiddie, Mayor, City of Spring Hill, P.O. Box 789, 199 Town Center, Parkway Spring Hill, TN 37174. July 21, 2011 .................. 400236 July 26, 2011 .................. 445404 November 9, 2011 .......... 460027 August 22, 2011 ............. 470278 The Honorable Boyce Whatley, Mayor, City of Midlothian, 104 West Avenue East, Midlothian, TX 76065. The Honorable Carol Bush, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. May 31, 2011 ................. 480801 May 31, 2011 ................. 480798 The Honorable David Sweet, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. The Honorable Dr. Robert Cluck, Mayor, City of Arlington, 101 West Abram Street, Arlington, TX 76004. The Honorable Michael Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Gary Brinkley, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179. The Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor Austin, Texas 78701. November 21, 2011 ........ 480547 November 25, 2011 ........ 485454 September 12, 2011 ....... 480596 September 12, 2011 ....... 480610 November 2, 2011 .......... 480624 Hawaii: Honolulu ..... Idaho: Teton ............ Iowa: Linn ................ Montana: Missoula .. New York: Suffolk .... North Carolina: Mecklenburg. Ohio: Lake .................. Warren .............. Warren .............. Oklahoma: Tulsa ..... Rhode Island: Washington. South Dakota: Fall River. Tennessee: Maury ... Town of North Kingstown (11– 01–1012P). City of Hot Springs (11–08–0656P). August 11, 2011; August 18, 2011; The Marion Times. January 25, 2011; February 1, 2011; Newsday. July 28, 2011; August 4, 2011; The Tulsa Daily Commerce & Legal News. August 11, 2011; August 18, 2011; The Standard Times. July 5, 2011; July 12, 2011; The Hot Springs Star. City of Spring Hill (11–04–2516P). July 28, 2011; August 4, 2011; The Daily Herald. City of Midlothian (10–06–2706P). May 4, 2011; May 11, 2011; The Midlothian Mirror. Unincorporated areas of Ellis County (10–06– 2706P). City of Rockwall (11–06–2878P). May 4, 2011; May 11, 2011; The Waxahachie Daily Light. Tarrant .............. City of Arlington (11– 06–1155P). Tarrant .............. City of Fort Worth (10–06–2761P). Tarrant .............. City of Saginaw (10– 06–2761P). Travis ................ City of Austin (11– 06–3301P). July 21, 2011; July 28, 2011; The Fort Worth Star-Telegram. May 6, 2011; May 13, 2011; The Fort Worth Star-Telegram. May 6, 2011; May 13, 2011; The Fort Worth Star-Telegram. June 28, 2011; July 5, 2011; The Austin American-Statesman. Texas: Ellis ................... Ellis ................... wreier-aviles on DSK7SPTVN1PROD with RULES Rockwall ........... VerDate Mar<15>2010 14:18 Sep 29, 2011 July 15, 2011; July 22, 2011; The Rockwall County News. Jkt 223001 PO 00000 Frm 00050 Fmt 4700 Sfmt 4700 E:\FR\FM\30SER1.SGM 30SER1 Federal Register / Vol. 76, No. 190 / Friday, September 30, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: September 13, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. questions on viewing the docket, call Renee V. Wright, Program Manager, Docket Operations, telephone 202–366– 9826. SUPPLEMENTARY INFORMATION: Table of Contents for Preamble [Docket No. USCG–2011–0618] I. Regulatory History II. Background III. Basis and Purpose IV. Regulatory Analyses A. Regulatory Planning and Review B. Small Entities C. Assistance for Small Entities D. Collection of Information E. Federalism F. Unfunded Mandates Reform Act G. Taking of Private Property H. Civil Justice Reform I. Protection of Children J. Indian Tribal Governments K. Energy Effects L. Technical Standards M. Environment RIN 1625–AB77 I. Regulatory History [FR Doc. 2011–25157 Filed 9–29–11; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Coast Guard 46 CFR Parts 1, 2, 4, 62, 111, 120, 129, 133, 401, and 402 49 CFR Parts 450, 451, 452, and 453 Shipping and Transportation; Technical, Organizational, and Conforming Amendments Coast Guard, DHS. Final rule. AGENCY: ACTION: This final rule makes nonsubstantive changes throughout Titles 46 and 49 of the Code of Federal Regulations. The purpose of this rule is to make conforming amendments and technical corrections to Coast Guard shipping and transportation regulations. This rule will have no substantive effect on the regulated public. These changes are provided to coincide with the annual recodification of Titles 46 and 49 on October 1, 2011. DATES: This final rule is effective September 30, 2011. ADDRESSES: Comments and material received from the public, as well as documents mentioned in this preamble as being available in the docket, are part of docket USCG–2011–0618 and are available for inspection or copying at the Docket Management Facility (M–30), U.S. Department of Transportation, West Building Ground Floor, Room W12–140, 1200 New Jersey Avenue, SE., Washington, DC 20590, between 9 a.m. and 5 p.m., Monday through Friday, except Federal holidays. You may also find this docket on the Internet by going to https://www.regulations.gov, inserting USCG–2011–0618 in the ‘‘Keyword’’ box, and then clicking ‘‘Search.’’ FOR FURTHER INFORMATION CONTACT: If you have questions on this rule, call or e-mail Paul Crissy, Coast Guard; telephone 202–372–1093, e-mail Paul.H.Crissy@uscg.mil. If you have wreier-aviles on DSK7SPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 14:18 Sep 29, 2011 Jkt 223001 We did not publish a notice of proposed rulemaking (NPRM) for this rule. Under 5 U.S.C. 553(b)(A) and (b)(B) the Coast Guard finds this rule is exempt from notice and comment rulemaking requirements because these changes involve rules of agency organization, procedure, or practice. In addition, good cause exists for not publishing an NPRM for all revisions in the rule because the revisions are all non-substantive changes. This rule consists only of corrections and editorial, organizational, and conforming amendments. These changes will have no substantive effect on the public. Under 5 U.S.C. 553(d)(3), the Coast Guard finds that, for the same reasons, good cause exists for making this rule effective upon publication in the Federal Register. II. Background Each year, the printed editions of Titles 46 and 49 of the Code of Federal Regulations are recodified on October 1. This rule, which becomes effective September 30, 2011, makes technical and editorial corrections throughout Titles 46 and 49. This rule does not create any substantive requirements. III. Basis and Purpose This rule amends 46 CFR 1.03–15 to change the addressee for appeals involving decisions or actions of the Director, Great Lakes Pilotage from CG– 5 to CG–55 to better reflect the agency organization of the Coast Guard. This rule amends 46 CFR 2.10–20 by changing the mailing address for payment of fees related to vessel inspections. We also reformatted the paragraph by creating separate PO 00000 Frm 00051 Fmt 4700 Sfmt 4700 60751 paragraphs broken down by type of fee, i.e., one subparagraph for payment of Certificate of Inspection and Certificate of Compliance fees and a second subparagraph for payment of Overseas Inspection fees. We then created subparagraphs broken down by method of payment, i.e., credit card, check by postal service, and check by overnight courier. This reformatting does not change any substantive requirements, but was done to make it easier to find the correct mailing address for the type of inspection and the method of payment. This rule amends 46 CFR 4.05–1 so that it refers to § 160.204, the section for definitions, instead of referring to section 160.203, the section for exemptions. This rule amends 46 CFR 62.35–5 to change the word ‘‘then’’ to ‘‘than’’ and to remove the reference to subparagraph (a) in the citation to § 62.35–35(a) as this subparagraph no longer exists. This rule amends 46 CFR 111.79–9 by removing the reference to § 111.79–7, which no longer exists, and replacing it with §§ 111.79–1(d) and 111.79–3 where the requirements of former § 111.79–7 were moved by the Coast Guard’s ‘‘Amendment to Electrical Engineering Requirements for Merchant Vessels’’ 61 FR 28260 (June 4, 1996). This rule amends 46 CFR 120.312 by removing the reference to 46 CFR 111.10–11, which no longer exists. This rule amends 46 CFR 129.510 to remove the reference to subpart 160.115 which does not exist, and put in its place subpart 160.151, which is the correct subpart related to inflatable liferafts. This rule amends 46 CFR 133.135 to change the approval series number from 160.056 to 160.156, the correct approval series number. The 160.156 approval series number was published correctly in 1996 in the Coast Guard’s ‘‘Lifesaving Equipment Rule’’ 61 FR 25272, at 25308, May 20, 1996, but was erroneously changed in the 2000 Coast Guard ‘‘Technical Amendment’’ 65 FR 58455, at 58463, September 29, 2000. This rule amends 46 CFR 401.110 by replacing the reference to the Department of Transportation with the Department of Homeland Security in the definition of ‘‘Secretary’’ because the Coast Guard is no longer an agency of the Department of Transportation (DOT), and is now an agency of the Department of Homeland Security (DHS). This rule amends 46 CFR 402.210 to correct a grammatical error by replacing the word ‘‘or’’ with the word ‘‘to’’. This rule amends 49 CFR parts 450, 451, 452, and 453 to correct the E:\FR\FM\30SER1.SGM 30SER1

Agencies

[Federal Register Volume 76, Number 190 (Friday, September 30, 2011)]
[Rules and Regulations]
[Pages 60748-60751]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-25157]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1219]


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.Rodriguez3@fema.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

[[Page 60749]]

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:
    Pima..........................  City of Tucson (10-09- July 22, 2011; July   The Honorable Robert E.    November 28, 2011..............       040076
                                     2016P).                29, 2011; The         Walkup, Mayor, City of
                                                            Arizona Daily Star.   Tucson, 255 West Alameda
                                                                                  Street, Tucson, AZ 85701.
    Pinal.........................  Unincorporated areas   July 15, 2011; July   The Honorable Pete Rios,   November 21, 2011..............       040077
                                     of Pinal County (11-   22, 2011; The Case    Chairman, Pinal County
                                     09-0945P).             Grande Dispatch.      Board of Supervisors,
                                                                                  P.O. Box 827, 31 North
                                                                                  Pinal Street, Building
                                                                                  A, Florence, AZ 85132.
Arkansas: Benton..................  City of Bentonville    July 7, 2011; July    The Honorable Bob          November 11, 2011..............       050012
                                     (11-06-0823P).         14, 2011; The         McCaslin, Mayor, City of
                                                            Benton County Daily   Bentonville, 117 West
                                                            Record.               Central Avenue,
                                                                                  Bentonville, AR 72712.
California:
    Sacramento....................  City of Sacramento     July 16, 2011; July   The Honorable Kevin        November 21, 2011..............       060266
                                     (11-09-2263P).         23, 2011; The         Johnson, Mayor, City of
                                                            Sacramento Bee.       Sacramento, 915 I
                                                                                  Street, 5th Floor, Mail
                                                                                  Code 09100, Sacramento,
                                                                                  CA 95814.
    Sacramento....................  Unincorporated areas   July 16, 2011; July   The Honorable Roberta      November 21, 2011..............       060262
                                     of Sacramento County   23, 2011; The         MacGlashan, Chair,
                                     (11-09-2263P).         Sacramento Bee.       Sacramento County Board
                                                                                  of Supervisors, 700 H
                                                                                  Street, Suite 2450,
                                                                                  Sacramento, CA 95814.
    Ventura.......................  City of Camarillo (11- July 27, 2011;        The Honorable Mike         July 19, 2011..................       065020
                                     09-0883P).             August 3, 2011; The   Morgan, Mayor, City of
                                                            Ventura County Star.  Camarillo, 601 Carmen
                                                                                  Drive, Camarillo, CA
                                                                                  93010.
    Ventura.......................  Unincorporated areas   July 27, 2011;        The Honorable Linda        July 19, 2011..................       060413
                                     of Ventura County      August 3, 2011; The   Parks, Chair, Ventura
                                     (11-09-0883P).         Ventura County Star.  County Board of
                                                                                  Supervisors, 800 South
                                                                                  Victoria Avenue,
                                                                                  Ventura, CA 93009.
Colorado:
    Douglas.......................  Unincorporated areas   July 7, 2011; July    The Honorable Jill         June 30, 2011..................       080049
                                     of Douglas County      14, 2011; The         Repella, Chair, Douglas
                                     (11-08-0044P).         Douglas County News-  County Board of
                                                            Press.                Commissioners, 100 3rd
                                                                                  Street, Castle Rock, CO
                                                                                  80104.
    Teller........................  City of Woodland Park  July 13, 2011; July   The Honorable Steve        November 17, 2011..............       080175
                                     (10-08-0932P).         20, 2011; The Pikes   Randolph, Mayor, City of
                                                            Peak Courier View.    Woodland Park, P.O. Box
                                                                                  9007, 220 West South
                                                                                  Avenue, Woodland Park,
                                                                                  CO 80863.
    Teller........................  Unincorporated areas   July 13, 2011; July   The Honorable Jim          November 17, 2011..............       080173
                                     of Teller County (10-  20, 2011; The Pikes   Ignatius, Chairman,
                                     08-0932P).             Peak Courier View.    Teller County Board of
                                                                                  Commissioners, P.O. Box
                                                                                  959, 112 North ``A''
                                                                                  Street, Cripple Creek,
                                                                                  CO 80813.
Florida:
    Escambia......................  Unincorporated areas   June 16, 2011; June   The Honorable Kevin        June 9, 2011...................       120080
                                     of Escambia County     23, 2011; The         White, Chairman,
                                     (11-04-2176P).         Pensacola News        Escambia County Board of
                                                            Journal.              Commissioners, P.O. Box
                                                                                  1951, 221 Palafox Place,
                                                                                  Suite 400, Pensacola, FL
                                                                                  32502.

[[Page 60750]]

 
    Marion........................  City of Ocala (11-04-  July 21, 2011; July   The Honorable Randy        November 25, 2011..............       120330
                                     2943P).                28, 2011; The Star-   Ewers, Mayor, City of
                                                            Banner.               Ocala, 151 Southeast
                                                                                  Osceola Avenue, Ocala,
                                                                                  FL 34471.
    Volusia.......................  Unincorporated areas   August 1, 2011;       Mr. James Dinneen,         December 6, 2011...............       125155
                                     of Volusia County      August 8, 2011; The   Volusia County Manager,
                                     (11-04-5578X).         Beacon.               123 West Indiana Avenue,
                                                                                  DeLand, FL 32720.
Hawaii: Honolulu..................  City of Honolulu and   July 15, 2011; July   The Honorable Peter B.     November 21, 2011..............       150001
                                     Unincorporated areas   22, 2011; The         Carlisle, Mayor, City
                                     of Honolulu County     Honolulu Star-        and County of Honolulu,
                                     (10-09-3709P).         Advertiser.           530 South King Street,
                                                                                  Room 300, Honolulu, HI
                                                                                  96813.
Idaho: Teton......................  Unincorporated areas   August 11, 2011;      The Honorable Kathryn      September 1, 2011..............       160230
                                     of Teton County (11-   August 18, 2011;      Rinaldi, Chair, Teton
                                     10-0678P).             The Teton Valley      County Board of
                                                            News.                 Commissioners, Teton
                                                                                  County Courthouse, 150
                                                                                  Courthouse Drive Driggs,
                                                                                  ID 83422.
Iowa: Linn........................  City of Marion (11-07- August 11, 2011;      The Honorable Paul Rehn,   December 16, 2011..............       190191
                                     1284P).                August 18, 2011;      Mayor, City of Marion,
                                                            The Marion Times.     2710 25th Avenue,
                                                                                  Marion, IA 52302.
Montana: Missoula.................  Unincorporated areas   July 28, 2011;        The Honorable Jean         December 2, 2011...............       300048
                                     of Missoula County     August 4, 2011; The   Curtiss, Chairman,
                                     (11-08-0184P).         Missoula              Missoula County Board of
                                                            Independent.          Commissioners, 200 West
                                                                                  Broadway, Missoula, MT
                                                                                  59802.
New York: Suffolk.................  Town of Brookhaven     January 25, 2011;     The Honorable Mark Lesko,  July 18, 2011..................       365334
                                     (11-02-0892X).         February 1, 2011;     Supervisor, Town of
                                                            Newsday.              Brookhaven, 1
                                                                                  Independence Hill,
                                                                                  Farmingville, NY 11738.
North Carolina: Mecklenburg.......  City of Charlotte (11- July 6, 2011; July    The Honorable Anthony R.   November 10, 2011..............       370159
                                     04-1802P).             13, 2011; The         Foxx, Mayor, City of
                                                            Charlotte Observer.   Charlotte, 600 East 4th
                                                                                  Street, Charlotte, NC
                                                                                  28202.
Ohio:
    Lake..........................  Unincorporated areas   August 11, 2011;      Mr. Raymond E. Sines,      December 16, 2011..............       390771
                                     of Lake County (11-    August 18, 2011;      President, Lake County
                                     05-2150P).             The News-Herald.      Board, 105 Main Street,
                                                                                  Painesville, OH 44077.
    Warren........................  City of Mason (11-05-  August 11, 2011;      The Honorable Don Prince,  December 16, 2011..............       390559
                                     2541P).                August 18, 2011;      Mayor, City of Mason,
                                                            The Pulse Journal.    6000 Mason Montgomery
                                                                                  Road, Mason, OH 45040.
    Warren........................  Unincorporated areas   August 11, 2011;      Mr. David G. Young,        December 16, 2011..............       390757
                                     of Warren County (11-  August 18, 2011;      Warren County
                                     05-2541P).             The Pulse Journal.    Commissioner, 406
                                                                                  Justice Drive, Lebanon,
                                                                                  OH 45036.
Oklahoma: Tulsa...................  City of Broken Arrow   July 28, 2011;        The Honorable Mike         July 21, 2011..................       400236
                                     (10-06-0428P).         August 4, 2011; The   Lester, Mayor, City of
                                                            Tulsa Daily           Broken Arrow, 220 South
                                                            Commerce & Legal      1st Street, Broken
                                                            News.                 Arrow, OK 74012.
Rhode Island: Washington..........  Town of North          August 11, 2011;      Mr. Michael Embury, Town   July 26, 2011..................       445404
                                     Kingstown (11-01-      August 18, 2011;      of North Kingstown
                                     1012P).                The Standard Times.   Manager, 80 Boston Neck
                                                                                  Road, North Kingstown,
                                                                                  RI 02852.
South Dakota: Fall River..........  City of Hot Springs    July 5, 2011; July    The Honorable Don          November 9, 2011...............       460027
                                     (11-08-0656P).         12, 2011; The Hot     DeVries, Mayor, City of
                                                            Springs Star.         Hot Springs, 303 North
                                                                                  River Street, Hot
                                                                                  Springs, SD 57747.
Tennessee: Maury..................  City of Spring Hill    July 28, 2011;        The Honorable Michael      August 22, 2011................       470278
                                     (11-04-2516P).         August 4, 2011; The   Dinwiddie, Mayor, City
                                                            Daily Herald.         of Spring Hill, P.O. Box
                                                                                  789, 199 Town Center,
                                                                                  Parkway Spring Hill, TN
                                                                                  37174.
Texas:
    Ellis.........................  City of Midlothian     May 4, 2011; May 11,  The Honorable Boyce        May 31, 2011...................       480801
                                     (10-06-2706P).         2011; The             Whatley, Mayor, City of
                                                            Midlothian Mirror.    Midlothian, 104 West
                                                                                  Avenue East, Midlothian,
                                                                                  TX 76065.
    Ellis.........................  Unincorporated areas   May 4, 2011; May 11,  The Honorable Carol Bush,  May 31, 2011...................       480798
                                     of Ellis County (10-   2011; The             Ellis County Judge, 101
                                     06-2706P).             Waxahachie Daily      West Main Street,
                                                            Light.                Waxahachie, TX 75165.
    Rockwall......................  City of Rockwall (11-  July 15, 2011; July   The Honorable David        November 21, 2011..............       480547
                                     06-2878P).             22, 2011; The         Sweet, Mayor, City of
                                                            Rockwall County       Rockwall, 385 South
                                                            News.                 Goliad Street, Rockwall,
                                                                                  TX 75087.
    Tarrant.......................  City of Arlington (11- July 21, 2011; July   The Honorable Dr. Robert   November 25, 2011..............       485454
                                     06-1155P).             28, 2011; The Fort    Cluck, Mayor, City of
                                                            Worth Star-Telegram.  Arlington, 101 West
                                                                                  Abram Street, Arlington,
                                                                                  TX 76004.
    Tarrant.......................  City of Fort Worth     May 6, 2011; May 13,  The Honorable Michael      September 12, 2011.............       480596
                                     (10-06-2761P).         2011; The Fort        Moncrief, Mayor, City of
                                                            Worth Star-Telegram.  Fort Worth, 1000
                                                                                  Throckmorton Street,
                                                                                  Fort Worth, TX 76102.
    Tarrant.......................  City of Saginaw (10-   May 6, 2011; May 13,  The Honorable Gary         September 12, 2011.............       480610
                                     06-2761P).             2011; The Fort        Brinkley, Mayor, City of
                                                            Worth Star-Telegram.  Saginaw, 333 West
                                                                                  McLeroy Boulevard,
                                                                                  Saginaw, TX 76179.
    Travis........................  City of Austin (11-06- June 28, 2011; July   The Honorable Lee          November 2, 2011...............       480624
                                     3301P).                5, 2011; The Austin   Leffingwell, Mayor, City
                                                            American-Statesman.   of Austin, 301 West 2nd
                                                                                  Street, 2nd Floor
                                                                                  Austin, Texas 78701.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 60751]]

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


    Dated: September 13, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2011-25157 Filed 9-29-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.