[Federal Register Volume 76, Number 155 (Thursday, August 11, 2011)]
[Rules and Regulations]
[Pages 49674-49676]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-20396]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1209]


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) [email protected].

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

[[Page 49675]]

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]

    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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: Hartford.............  City of Hartford (10-  February 16, 2011;    The Honorable Pedro E.     June 23, 2011..................       095080
                                     01-1797P).             February 23, 2011;    Segarra, Mayor, City of
                                                            The Hartford          Hartford, 550 Main
                                                            Courant.              Street, 2nd Floor, Room
                                                                                  200, Hartford, CT 06103.
Illinois:
    Adams.........................  City of Quincy, (11-   February 7, 2011;     The Honorable John A.      June 15, 2011..................       170003
                                     05-0757P).             February 14, 2011;    Spring, Mayor, City of
                                                            The Quincy Herald-    Quincy, City Hall, 730
                                                            Whig.                 Maine Street, Quincy, IL
                                                                                  62301.
    Adams.........................  Unincorporated areas   February 7, 2011;     The Honorable Mike         June 15, 2011..................       170001
                                     of Adams County, (11-  February 14, 2011;    Mclaughlin, Chairman,
                                     05-0757P).             The Quincy Herald-    Adams County Board,
                                                            Whig.                 Adams County Courthouse,
                                                                                  507 Vermont Street,
                                                                                  Quincy, IL 62301.
Kansas: Rice......................  City of Sterling, (11- April 14, 2011;       The Honorable Todd         August 19, 2011................       200297
                                     07-0838P).             April 21, 2011; The   Rowland, Mayor, City of
                                                            Sterling Kansas       Sterling, 114 North
                                                            Bulletin.             Broadway, P.O. Box 287,
                                                                                  Sterling, KS 67579.
Massachusetts: Essex..............  City of Salem, (10-01- February 10, 2011;    The Honorable Kimberley    January 26, 2011...............       250102
                                     0551P).                February 17, 2011;    Driscoll, Mayor, City of
                                                            The Salem Evening     Salem, City Hall, 93
                                                            News.                 Washington Street,
                                                                                  Salem, MA 01970.
Missouri:
    Greene........................  City of Springfield,   April 7, 2011; April  The Honorable James        August 12, 2011................       290149
                                     (10-07-2268P).         14, 2011; The         O'Neal, Mayor, City of
                                                            Springfield News-     Springfield, P.O. Box
                                                            Leader.               8368, 840 Boonville
                                                                                  Avenue, Springfield, MO
                                                                                  65801.
    Cass..........................  City of                April 15, 2011;       The Honorable Kevin Wood,  August 22, 2011................       290068
                                     Harrisonville, (10-    April 22, 2011; The   Mayor, City of
                                     07-2115P).             Cass County           Harrisonville, 300 East
                                                            Democrat,             Pearl Street, P.O. Box
                                                            Missourian.           367, Harrisonville, MO
                                                                                  64701.
Nebraska: Lancaster...............  City of Lincoln, (11-  April 14, 2011;       The Honorable Chris        March 30, 2011.................       315273
                                     07-1426P).             April 21, 2011; The   Beutler, Mayor, City of
                                                            Lincoln Journal       Lincoln, 555 South 10th
                                                            Star.                 Street, Suite 301,
                                                                                  Lincoln, NE 68508.
North Carolina:
    Union.........................  Unincorporated areas   June 2, 2011; June    Ms. Cynthia Coto, Union    October 7, 2011................       370234
                                     of Union County, (11-  9, 2011; The          County Manager, Union
                                     04-1541P).             Charlotte Observer    County Government
                                                            and, The Enquirer-    Center, 500 North Main
                                                            Journal.              Street, Room 918,
                                                                                  Monroe, NC 28112.
    Union.........................  Village of Marvin,     June 2, 2011; June    The Honorable Nick         October 7, 2011................       370514
                                     (11-04-1541P).         9, 2011; The          Dispenziere, Mayor,
                                                            Charlotte Observer    Village of Marvin, 10004
                                                            and, The Enquirer-    New Town Road, Marvin,
                                                            Journal.              NC 28173.
Ohio:
    Franklin......................  Unincorporated areas   May 16, 2011; May     Ms. Marilyn Brown,         May 2, 2011....................       390167
                                     of Franklin County,    23, 2011; The Daily   President, Franklin
                                     (11-05-3271P).         Reporter.             County, 373 South High
                                                                                  Street, 26th Floor,
                                                                                  Columbus, OH 43215.
    Franklin......................  City of Columbus, (11- May 16, 2011; May     The Honorable Michael B.   May 2, 2011....................       390170
                                     05-3271P).             23, 2011; The Daily   Coleman, Mayor, City of
                                                            Reporter.             Columbus, 90 West Board
                                                                                  Street, City Hall, 2nd
                                                                                  Floor, Columbus, OH
                                                                                  43215.
    Montgomery....................  City of Kettering,     February 10, 2011;    The Honorable Don          June 17, 2011..................       390412
                                     (10-05-4843P).         February 17, 2011;    Patterson, Mayor, City
                                                            The Dayton Daily      of Kettering, 3600
                                                            News.                 Shroyer Road, Kettering,
                                                                                  OH 45429.
    Butler........................  City of Monroe, (11-   March 10, 2011;       The Honorable Robert E.    March 1, 2011..................       390042
                                     05-2538P).             March 17, 2011; The   Routson, Mayor, City of
                                                            Middletown Journal.   Monroe, 233 South Main
                                                                                  Street, P.O. Box 330,
                                                                                  Monroe, OH 45050.
    Warren........................  Unincorporated areas   March 10, 2011;       Mr. David G. Young,        March 1, 2011..................       390757
                                     of Warren County,      March 17, 2011; The   Warren County
                                     (11-05-2538P).         Middletown Journal.   Commissioner, 406
                                                                                  Justice Drive, 1st
                                                                                  Floor, Lebanon, OH 45036.

[[Page 49676]]

 
Washington:
    Pierce........................  City of Sumner, (10-   April 11, 2011;       The Honorable Dave         August 16, 2011................       530147
                                     10-0620P).             April 18, 2011; The   Enslow, Mayor, City of
                                                            News Tribune.         Sumner, City Hall, 1104
                                                                                  Maple Street, Sumner, WA
                                                                                  98390.
    King..........................  Unincorporated areas   May 5, 2011; May 12,  Mr. Dow Constantine, King  April 25, 2011.................       530071
                                     of King County, (10-   2011; The Seattle     County Executive, 401
                                     10-0977P).             Times.                5th Avenue, Suite 800,
                                                                                  Seattle, WA 98104.
    King..........................  City of Burien, (10-   May 5, 2011; May 12,  The Honorable Joan         April 25, 2011.................       530321
                                     10-0977P).             2011; The Seattle     McGilton, Mayor, City of
                                                            Times.                Burien, 400 Southwest
                                                                                  152nd Street, Suite 300,
                                                                                  Burien, WA 98166.
Wisconsin:
    Dane..........................  Unincorporated areas   March 3, 2011; March  Ms. Kathleen Falk, Dane    July 8, 2011...................       550077
                                     of Dane County, (10-   10, 2011; The News-   County Executive, County
                                     05-5471P).             Sickle-Arrow.         Building, Room 421, 210
                                                                                  Martin Luther King Jr.
                                                                                  Boulevard, Madison, WI
                                                                                  53703.
    Dane..........................  Village of Cross       March 3, 2011; March  Mr. Mike Schutz,           July 8, 2011...................       550081
                                     Plains, (10-05-        10, 2011; The News-   President, Village of
                                     5471P).                Sickle-Arrow.         Cross Plains, 2417
                                                                                  Brewery Road, Cross
                                                                                  Plains, WI 53528.
    Brown.........................  Village of Pulaski,    February 24, 2011;    Mr. Keith Chambers,        July 5, 2011...................       550024
                                     (10-05-6098P).         March 3, 2011; The    President, Village of
                                                            Greenbay Press        Pulaski, 421 South Saint
                                                            Gazette.              Augustine Street,
                                                                                  Pulaski, WI 54162.
    Brown.........................  Unincorporated areas   February 24, 2011;    The Honorable Guy Zima,    July 5, 2011...................       550020
                                     of Brown County, (10-  March 3, 2011; The    Chairman, Brown County
                                     05-6098P).             Greenbay Press        Board, 305 East Walnut
                                                            Gazette.              Street, Green Bay, WI
                                                                                  54301.
    Fond du Lac...................  Unincorporated areas   May 16, 2011; May     Mr. Allen J. Buechel,      September 20, 2011.............       550131
                                     of Fond du Lac         23, 2011; The         Fond du Lac County
                                     County, (10-05-        Reporter.             Executive, 160 South
                                     4703P).                                      Macy Street, Fond du
                                                                                  Lac, WI 54935.
    Fond du Lac...................  Village of Rosendale,  May 16, 2011; May     Mr. James Westphal,        September 20, 2011.............       550141
                                     (10-05-4703P).         23, 2011; The         President, Village of
                                                            Reporter.             Rosendale, 221 North
                                                                                  Grant Street, Rosendale,
                                                                                  WI 54974.
    Sauk..........................  Village of Lake        March 30, 2011;       Mr. John Webb, President,  August 4, 2011.................       550394
                                     Delton, (10-05-        April 6, 2011; The    Village of Lake Delton,
                                     6994P).                Wisconsin Dells       50 Wisconsin Dells
                                                            Event.                Parkway South, P.O. Box
                                                                                  87, Lake Delton, WI
                                                                                  53940.
    Milwaukee.....................  City of Greenfield,    April 14, 2011;       The Honorable Michael J.   March 31, 2011.................       550277
                                     (11-05-1089P).         April 21, 2011; The   Neitzke, Mayor, City of
                                                            Greenfield Now.       Greenfield, 7325 West
                                                                                  Forest Home Avenue,
                                                                                  Greenfield, WI 53220.
--------------------------------------------------------------------------------------------------------------------------------------------------------


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


    Dated: July 29, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-20396 Filed 8-10-11; 8:45 am]
BILLING CODE 9110-12-P