Changes in Flood Elevation Determinations, 76052-76055 [2011-31271]

Download as PDF 76052 Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Rules and Regulations workers and ecological receptors. The RAOs for the Site were: • Prevent exposure to contaminated soil/sediment via ingestion, inhalation, or dermal contact that would result in an excess carcinogenic risk of 1.0 × 10¥5 or a Hazard Index of 1.0. • Prevent exposure of contaminated soil/sediment to aquatic or terrestrial organisms via direct contact or indirect ingestion of bioaccumulative chemicals that would result in a Hazard Quotient of 1.0. • Prevent or minimize migration of soil contaminants to ground water. • Prevent or minimize further migration of soil and sediment contaminants to surface water that could result in exceedance of ambient water quality criteria. receptors. The EPA will conduct a statutory review before April 18, 2012. Community Involvement Public participation activities have been satisfied as required in CERCLA Section 113(k), 42 U.S.C. 9613(k) and CERCLA Section 117, 42 U.S.C. 9617. Documents in the deletion docket which the EPA relied on for recommendation for the deletion from the NPL are available to the public in the information repositories, and a notice of availability of the Notice of Intent for Deletion has been published in The Port Arthur News to satisfy public participation procedures required by 40 CFR 300.425(e)(4). Operation and Maintenance Operation and maintenance activities at the Site will include surface water and sediment sampling. In addition, the restrictive covenant will be monitored to ensure it is effective in maintaining industrial/commercial land use at the Site. Determination That the Criteria for Deletion Have Been Met In accordance with 40 CFR 300.425(e), sites may be deleted from the NPL where no further response is appropriate. The EPA, in consultation with the State of Texas (through the Texas Commission on Environmental Quality), has determined that based on the results of the BHHRA and SLERA and the completion of the EPA’s Time Critical Removal Action that addressed contamination at the Site that posed a risk to human health and the environment, the EPA’s Selected Remedy for the SMPA Superfund Site was ‘‘No Further Action is Necessary.’’ The EPA has implemented all appropriate response actions required; no further response action by responsible parties is appropriate; and the RI, SRI, BHHRA, and SLERA, have shown that the release poses no significant threat to public health or the environment under a commercial/ industrial land use scenario and, therefore, the taking of additional remedial measures is not appropriate. EPA received a letter, dated May 25, 2011, from the State of Texas, through the Texas Commission on Environmental Quality, concurring on the deletion of the SMPA Superfund Site from the NPL. Five-Year Reviews Since remaining conditions at the Site will not allow for unlimited use and unrestricted exposure, a Five-Year Review must be conducted for the Site to ensure that future Site development is consistent with the industrial cleanup standards for which the remedy is based and that conditions remain protective of human health and the environment. As part of the Five-Year Review, sediment sampling and monitoring will be considered in Sabine Lake adjacent to the Site to ensure that the remedy remains protective of ecological V. Deletion Action The EPA, with concurrence of the State of Texas, through the Texas Commission on Environmental Quality, has determined that all appropriate response actions under CERCLA, other than operation, maintenance, monitoring, and Five-Year Reviews, have been completed. Therefore, EPA is deleting the SMPA Superfund Site from the NPL. Because EPA considers this action to be noncontroversial and routine, EPA is taking it without prior publication. This action will be effective February 6, 2012 Response Actions Based on the results of the BHHRA and SLERA, the EPA’s Selected Remedy for the SMPA Superfund Site was ‘‘No Further Action is Necessary.’’ The EPA has obtained a Restrictive Covenant from the landowner indicating that the future use of the property is restricted to commercial/industrial purposes. The Restrictive Covenant was filed in the appropriate property records at the County Clerk’s office in Jefferson County on March 25, 2011. tkelley on DSK3SPTVN1PROD with RULES Cleanup Goals The cleanup goals, accomplished by the 2001 Time Critical Removal Action, included the removal, treatment, and off-site disposal of the liquids and sludges in the above ground storage tanks and drums. There were no cleanup goals selected in the Record of Decision. VerDate Mar<15>2010 15:05 Dec 05, 2011 Jkt 226001 PO 00000 Frm 00026 Fmt 4700 Sfmt 4700 unless EPA receives adverse comments by January 5, 2012. If adverse comments are received within the 30-day public comment period, EPA will publish a timely withdrawal of this direct final notice of deletion before the effective date of the deletion and it will not take effect. EPA will prepare a response to comments and continue with the deletion process on the basis of the notice of intent to delete and the comments already received. There will be no additional opportunity to comment. 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: November 14, 2011. Al Armendariz, Regional Administrator, Region 6. For the reasons set out in this document, 40 CFR part 300 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—[Amended] 2. Table 1 of Appendix B to Part 300 is amended by removing the entry ‘‘State Marine of Port Arthur, Jefferson County’’ under TX. ■ [FR Doc. 2011–31260 Filed 12–5–11; 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; Internal Agency Docket No. FEMA–B–1231] 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 SUMMARY: E:\FR\FM\06DER1.SGM 06DER1 76053 Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Rules and Regulations 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 (email) 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 where the modified BFE determinations are available for inspection is provided. SUPPLEMENTARY INFORMATION: State and county Alabama: Madison ............ Tuscaloosa ....... Tuscaloosa ....... Arizona: Coconino .......... 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 Unincorporated areas of Madison County (11–04– 3252P). Town of Coaling (11–04–2431P). September 8, 2011; September 15, 2011; The Huntsville Times. The Honorable Mike Gillespie, Chairman, Madison County Commission, 10 North Side Square, Huntsville, AL 35801. January 13, 2012 ........... 010151 September 8, 15, 2011; News. September 8, 15, 2011; News. The Honorable Charles Foster, Mayor, Town of Coaling, 11281 Stephens Loop, Coaling, AL 35453. The Honorable W. Hardy McCollum, Probate Judge, Tuscaloosa County Commission, 714 Greensboro Avenue, Tuscaloosa, AL 35401. January 13, 2012 ........... 010480 January 13, 2012 ........... 010201 The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. August 5, 2011; August 12, The Honorable Bob Walkup, Mayor, City 2011; The Arizona Daily Star. of Tucson, 255 West Alameda Street, Tucson, AZ 85701. ´ September 20, 2011; Sep- The Honorable Ramon Valadez, Chairtember 27, 2011; The Daily man, Pima County Board of SuperTerritorial. visors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. ´ May 31, 2011; June 7, 2011; The Honorable Ramon Valadez, ChairThe Daily Territorial. man, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. May 27, 2011 ................. 040020 August 29, 2011 ............. 040076 January 25, 2012 ........... 040073 October 6, 2011 ............. 040073 Unincorporated areas of Tuscaloosa County (11– 04–2431P). City of Flagstaff (11– 09–2204P). City of Tucson (11– 09–1158P). Pima ................. tkelley on DSK3SPTVN1PROD with RULES 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. Location and case No. Pima ................. Unincorporated areas of Pima County (11–09– 0275P). Unincorporated areas of Pima County (12–09– 0017P). Pima ................. 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 2011; September The Tuscaloosa 2011; September The Tuscaloosa June 3, 2011; June 10, 2011; The Arizona Daily Sun. Colorado: VerDate Mar<15>2010 15:05 Dec 05, 2011 Jkt 226001 PO 00000 Frm 00027 Fmt 4700 Sfmt 4700 E:\FR\FM\06DER1.SGM 06DER1 Community No. 76054 Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Rules and Regulations Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Douglas ............ Town of Castle Rock (11–08–0329P). 080050 Unincorporated areas of Douglas County (11–08– 0329P). Unincorporated areas of Larimer County (11–08– 0189P). The Honorable Paul Donahue, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Jill E. Repella, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable Tom Donnelly, Chairman, Larimer County Board of Commissioners, 200 West Oak Street, 2nd Floor, Fort Collins, CO 80522. January 13, 2012 ........... Douglas ............ September 8, 2011; September 15, 2011; The Douglas County News-Press. September 8, 2011; September 15, 2011; The Douglas County News-Press. January 13, 2012 ........... 080049 September 29, 2011 ....... 080101 The Honorable Dan Dodge, Mayor, Town of Hillsboro Beach, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062. The Honorable Heather Carruthers, Mayor, Monroe County, 530 Whitehead Street, Key West, FL 33040. June 21, 2011 ................ 120040 February 2, 2012 ............ 125129 The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, 3rd Floor, Orlando, FL 32808. September 29, 2011; October The Honorable Buddy Dyer, Mayor, City 6, 2011; The Orlando Weekly. of Orlando, 400 South Orange Avenue, 3rd Floor, Orlando, FL 32808. September 15, 2011; Sep- The Honorable Mike Yakes, Mayor, City tember 22, 2011; The St. Peof Gulfport, 2401 53rd Street, Gulfport, tersburg Times. FL 33707. September 15, 2011; Sep- The Honorable Susan Latvala, Chair, tember 22, 2011; The St. PePinellas County Board of Supervisors, tersburg Times. 315 Court Street, Clearwater, FL 33756. November 4, 2011 .......... 120186 September 20, 2011 ....... 120186 January 20, 2012 ........... 125108 January 20, 2012 ........... 125139 September 8, 2011; September 15, 2011; The Sumter County Times. The Honorable Don Burgess, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. August 30, 2011 ............. 120296 City of Las Vegas (11–09–0799P). September 1, 2011; September 8, 2011; The Las Vegas Review-Journal. January 6, 2012 ............. 325276 City of North Las Vegas (11–09– 0799P). September 1, 2011; September 8, 2011; The Las Vegas Review-Journal. The Honorable Oscar B. Goodman, Mayor, City of Las Vegas, 400 Stewart Avenue, 10th Floor, Las Vegas, NV 89101. The Honorable Shari L. Buck, Mayor, City of North Las Vegas, 2200 Civic Center Drive, North Las Vegas, NV 89030. January 6, 2012 ............. 320007 Unincorporated areas of Dorchester County (10–04–8306P). Unincorporated areas of Spartanburg County (11–04– 4008P). August 24, 2011; August 31, 2011; The Summerville Journal Scene. The Honorable Larry S. Hargett, Chairman, Dorchester County Council, 201 Johnston Street, Dorchester, SC 29477. December 29, 2011 ........ 450068 September 8, 2011; September 15, 2011; The Spartanburg Herald-Journal. The Honorable Jeffrey A. Horton, Chairman, Spartanburg County Council, 366 North Church Street, Suite 1000, Spartanburg, SC 29303. August 30, 2011 ............. 450176 City of Munford (11– 04–1663P). June 16, 2011; June 23, 2011; The Leader. October 21, 2011 ........... 470422 Unincorporated areas of Tipton County (11–04– 1663P). June 16, 2011; June 23, 2011; The Leader. The Honorable Dwayne Cole, Mayor, City of Munford, 1397 Munford Avenue, Munford, TN 38058. The Honorable Jeff Huffman, Tipton County Executive, 220 U.S. Route 51 North, Suite 2, Covington, TN 38019. October 21, 2011 ........... 470340 City of Lander (11– 08–0099P). September 11, 2011; September 18, 2011; The Lander Journal. The Honorable Mick Wolfe, Mayor, City of Lander, 240 Lincoln Street, Lander, WY 82520. January 16, 2012 ........... 560020 State and county Larimer ............. Florida: Broward ............ Monroe ............. Orange ............. Town of Hillsboro Beach (11–04– 3579P). Unincorporated areas of Monroe County (11–04– 5095P). City of Orlando (11– 04–2561P). Orange ............. City of Orlando (11– 04–5608P). Pinellas ............. City of Gulfport (10– 04–7908P). Pinellas ............. Unincorporated areas of Pinellas County (10–04– 7908P). Unincorporated areas of Sumter County (11–04– 6000P). Sumter .............. Nevada: Clark ................. Clark ................. South Carolina: Dorchester ........ Spartanburg ...... Tennessee: Tipton ............... Tipton ............... tkelley on DSK3SPTVN1PROD with RULES Wyoming: Fremont ............ VerDate Mar<15>2010 15:05 Dec 05, 2011 September 8, 2011; September 15, 2011; The Fort Collins Coloradoan. June 28, 2011; July 5, 2011; The Sun-Sentinel. September 28, 2011; October 5, 2011; The Key West Citizen. June 30, 2011; July 7, 2011; The Orlando Weekly. Jkt 226001 PO 00000 Frm 00028 Fmt 4700 Sfmt 9990 E:\FR\FM\06DER1.SGM 06DER1 Community No. Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: November 18, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–31271 Filed 12–5–11; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 67 [Docket ID FEMA–2011–0002] Final Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Final rule. AGENCY: Base (1% annual-chance) Flood Elevations (BFEs) and modified BFEs are made final for the communities listed below. The BFEs and modified BFEs are the basis for the floodplain management measures that each community is required either to adopt or to show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). DATES: The date of issuance of the Flood Insurance Rate Map (FIRM) showing BFEs and modified BFEs for each community. This date may be obtained by contacting the office where the maps are available for inspection as indicated in the table below. SUMMARY: Flooding source(s) The final 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 (email) Luis.Rodriguez3@fema.dhs.gov. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the modified BFEs for each community listed. These modified elevations 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. This final rule is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the proof Flood Insurance Study and FIRM available at the address cited below for each community. The BFEs and modified BFEs are made final in the communities listed below. Elevations at selected locations in each community are shown. National Environmental Policy Act. This final rule is categorically excluded from the requirements of 44 CFR part ADDRESSES: 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. Executive Order 12988, Civil Justice Reform. This final rule meets the applicable standards of Executive Order 12988. List of Subjects in 44 CFR Part 67 Administrative practice and procedure, Flood insurance, Reporting and recordkeeping requirements. Accordingly, 44 CFR part 67 is amended as follows: PART 67—[AMENDED] 1. The authority citation for part 67 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. § 67.11 [Amended] 2. The tables published under the authority of § 67.11 are amended as follows: ■ * Elevation in feet (NGVD) + Elevation in feet (NAVD) # Depth in feet above ground ∧ Elevation in Meters (MSL) Modified Location of referenced elevation 76055 Communities affected Boone County, Indiana, and Incorporated Areas Docket No.: FEMA–B–1148 Approximately 530 feet downstream of Wilson Road ......... +914 Fishback Creek ......................... tkelley on DSK3SPTVN1PROD with RULES Etter Ditch ................................. Just upstream of Indianapolis Road ................................... Approximately 0.53 mile downstream of County Road 550 South. +928 +897 +949 Green Ditch ............................... Approximately 0.61 mile upstream of County Road 400 East. At the confluence with Etter Ditch ....................................... Just upstream of South Cozy Lane .................................... VerDate Mar<15>2010 15:05 Dec 05, 2011 Jkt 226001 PO 00000 Frm 00029 Fmt 4700 Sfmt 4700 E:\FR\FM\06DER1.SGM +916 +922 06DER1 Town of Whitestown, Unincorporated Areas of Boone County. City of Lebanon, Town of Whitestown, Unincorporated Areas of Boone County. Town of Whitestown.

Agencies

[Federal Register Volume 76, Number 234 (Tuesday, December 6, 2011)]
[Rules and Regulations]
[Pages 76052-76055]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-31271]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1231]


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

[[Page 76053]]

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 (email) 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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison.......................  Unincorporated areas   September 8, 2011;    The Honorable Mike         January 13, 2012...............       010151
                                     of Madison County      September 15, 2011;   Gillespie, Chairman,
                                     (11-04-3252P).         The Huntsville        Madison County
                                                            Times.                Commission, 10 North
                                                                                  Side Square, Huntsville,
                                                                                  AL 35801.
    Tuscaloosa....................  Town of Coaling (11-   September 8, 2011;    The Honorable Charles      January 13, 2012...............       010480
                                     04-2431P).             September 15, 2011;   Foster, Mayor, Town of
                                                            The Tuscaloosa News.  Coaling, 11281 Stephens
                                                                                  Loop, Coaling, AL 35453.
    Tuscaloosa....................  Unincorporated areas   September 8, 2011;    The Honorable W. Hardy     January 13, 2012...............       010201
                                     of Tuscaloosa County   September 15, 2011;   McCollum, Probate Judge,
                                     (11-04-2431P).         The Tuscaloosa News.  Tuscaloosa County
                                                                                  Commission, 714
                                                                                  Greensboro Avenue,
                                                                                  Tuscaloosa, AL 35401.
Arizona:
    Coconino......................  City of Flagstaff (11- June 3, 2011; June    The Honorable Sara         May 27, 2011...................       040020
                                     09-2204P).             10, 2011; The         Presler, Mayor, City of
                                                            Arizona Daily Sun.    Flagstaff, 211 West
                                                                                  Aspen Avenue, Flagstaff,
                                                                                  AZ 86001.
    Pima..........................  City of Tucson (11-09- August 5, 2011;       The Honorable Bob Walkup,  August 29, 2011................       040076
                                     1158P).                August 12, 2011;      Mayor, City of Tucson,
                                                            The Arizona Daily     255 West Alameda Street,
                                                            Star.                 Tucson, AZ 85701.
    Pima..........................  Unincorporated areas   September 20, 2011;   The Honorable              January 25, 2012...............       040073
                                     of Pima County (11-    September 27, 2011;   Ram[oacute]n Valadez,
                                     09-0275P).             The Daily             Chairman, Pima County
                                                            Territorial.          Board of Supervisors,
                                                                                  130 West Congress
                                                                                  Street, 11th Floor,
                                                                                  Tucson, AZ 85701.
    Pima..........................  Unincorporated areas   May 31, 2011; June    The Honorable              October 6, 2011................       040073
                                     of Pima County (12-    7, 2011; The Daily    Ram[oacute]n Valadez,
                                     09-0017P).             Territorial.          Chairman, Pima County
                                                                                  Board of Supervisors,
                                                                                  130 West Congress
                                                                                  Street, 11th Floor,
                                                                                  Tucson, AZ 85701.
Colorado:

[[Page 76054]]

 
    Douglas.......................  Town of Castle Rock    September 8, 2011;    The Honorable Paul         January 13, 2012...............       080050
                                     (11-08-0329P).         September 15, 2011;   Donahue, Mayor, Town of
                                                            The Douglas County    Castle Rock, 100 North
                                                            News-Press.           Wilcox Street, Castle
                                                                                  Rock, CO 80104.
    Douglas.......................  Unincorporated areas   September 8, 2011;    The Honorable Jill E.      January 13, 2012...............       080049
                                     of Douglas County      September 15, 2011;   Repella, Chair, Douglas
                                     (11-08-0329P).         The Douglas County    County Board of
                                                            News-Press.           Commissioners, 100 3rd
                                                                                  Street, Castle Rock, CO
                                                                                  80104.
    Larimer.......................  Unincorporated areas   September 8, 2011;    The Honorable Tom          September 29, 2011.............       080101
                                     of Larimer County      September 15, 2011;   Donnelly, Chairman,
                                     (11-08-0189P).         The Fort Collins      Larimer County Board of
                                                            Coloradoan.           Commissioners, 200 West
                                                                                  Oak Street, 2nd Floor,
                                                                                  Fort Collins, CO 80522.
Florida:
    Broward.......................  Town of Hillsboro      June 28, 2011; July   The Honorable Dan Dodge,   June 21, 2011..................       120040
                                     Beach (11-04-3579P).   5, 2011; The Sun-     Mayor, Town of Hillsboro
                                                            Sentinel.             Beach, 1210 Hillsboro
                                                                                  Mile, Hillsboro Beach,
                                                                                  FL 33062.
    Monroe........................  Unincorporated areas   September 28, 2011;   The Honorable Heather      February 2, 2012...............       125129
                                     of Monroe County (11-  October 5, 2011;      Carruthers, Mayor,
                                     04-5095P).             The Key West          Monroe County, 530
                                                            Citizen.              Whitehead Street, Key
                                                                                  West, FL 33040.
    Orange........................  City of Orlando (11-   June 30, 2011; July   The Honorable Buddy Dyer,  November 4, 2011...............       120186
                                     04-2561P).             7, 2011; The          Mayor, City of Orlando,
                                                            Orlando Weekly.       400 South Orange Avenue,
                                                                                  3rd Floor, Orlando, FL
                                                                                  32808.
    Orange........................  City of Orlando (11-   September 29, 2011;   The Honorable Buddy Dyer,  September 20, 2011.............       120186
                                     04-5608P).             October 6, 2011;      Mayor, City of Orlando,
                                                            The Orlando Weekly.   400 South Orange Avenue,
                                                                                  3rd Floor, Orlando, FL
                                                                                  32808.
    Pinellas......................  City of Gulfport (10-  September 15, 2011;   The Honorable Mike Yakes,  January 20, 2012...............       125108
                                     04-7908P).             September 22, 2011;   Mayor, City of Gulfport,
                                                            The St. Petersburg    2401 53rd Street,
                                                            Times.                Gulfport, FL 33707.
    Pinellas......................  Unincorporated areas   September 15, 2011;   The Honorable Susan        January 20, 2012...............       125139
                                     of Pinellas County     September 22, 2011;   Latvala, Chair, Pinellas
                                     (10-04-7908P).         The St. Petersburg    County Board of
                                                            Times.                Supervisors, 315 Court
                                                                                  Street, Clearwater, FL
                                                                                  33756.
    Sumter........................  Unincorporated areas   September 8, 2011;    The Honorable Don          August 30, 2011................       120296
                                     of Sumter County (11-  September 15, 2011;   Burgess, Chairman,
                                     04-6000P).             The Sumter County     Sumter County Board of
                                                            Times.                Commissioners, 7375
                                                                                  Powell Road, Wildwood,
                                                                                  FL 34785.
Nevada:
    Clark.........................  City of Las Vegas (11- September 1, 2011;    The Honorable Oscar B.     January 6, 2012................       325276
                                     09-0799P).             September 8, 2011;    Goodman, Mayor, City of
                                                            The Las Vegas         Las Vegas, 400 Stewart
                                                            Review-Journal.       Avenue, 10th Floor, Las
                                                                                  Vegas, NV 89101.
    Clark.........................  City of North Las      September 1, 2011;    The Honorable Shari L.     January 6, 2012................       320007
                                     Vegas (11-09-0799P).   September 8, 2011;    Buck, Mayor, City of
                                                            The Las Vegas         North Las Vegas, 2200
                                                            Review-Journal.       Civic Center Drive,
                                                                                  North Las Vegas, NV
                                                                                  89030.
South Carolina:
    Dorchester....................  Unincorporated areas   August 24, 2011;      The Honorable Larry S.     December 29, 2011..............       450068
                                     of Dorchester County   August 31, 2011;      Hargett, Chairman,
                                     (10-04-8306P).         The Summerville       Dorchester County
                                                            Journal Scene.        Council, 201 Johnston
                                                                                  Street, Dorchester, SC
                                                                                  29477.
    Spartanburg...................  Unincorporated areas   September 8, 2011;    The Honorable Jeffrey A.   August 30, 2011................       450176
                                     of Spartanburg         September 15, 2011;   Horton, Chairman,
                                     County (11-04-4008P).  The Spartanburg       Spartanburg County
                                                            Herald-Journal.       Council, 366 North
                                                                                  Church Street, Suite
                                                                                  1000, Spartanburg, SC
                                                                                  29303.
Tennessee:
    Tipton........................  City of Munford (11-   June 16, 2011; June   The Honorable Dwayne       October 21, 2011...............       470422
                                     04-1663P).             23, 2011; The         Cole, Mayor, City of
                                                            Leader.               Munford, 1397 Munford
                                                                                  Avenue, Munford, TN
                                                                                  38058.
    Tipton........................  Unincorporated areas   June 16, 2011; June   The Honorable Jeff         October 21, 2011...............       470340
                                     of Tipton County (11-  23, 2011; The         Huffman, Tipton County
                                     04-1663P).             Leader.               Executive, 220 U.S.
                                                                                  Route 51 North, Suite 2,
                                                                                  Covington, TN 38019.
Wyoming:
    Fremont.......................  City of Lander (11-08- September 11, 2011;   The Honorable Mick Wolfe,  January 16, 2012...............       560020
                                     0099P).                September 18, 2011;   Mayor, City of Lander,
                                                            The Lander Journal.   240 Lincoln Street,
                                                                                  Lander, WY 82520.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 76055]]

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

    Dated: November 18, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2011-31271 Filed 12-5-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.