[Federal Register Volume 76, Number 157 (Monday, August 15, 2011)]
[Rules and Regulations]
[Pages 50423-50425]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-20716]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1206]
Changes in Flood Elevation Determinations
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 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:
Baldwin....................... City of Orange Beach, May 6, 2011; May 13, The Honorable Tony April 29, 2011................. 015011
(11-04-0533P). 2011; The Islander. Kennon, Mayor, City of
Orange Beach, P.O. Box
458, Orange Beach, AL
36561.
Shelby........................ City of Montevallo, May 25, 2011; June The Honorable Ben September 29, 2011............. 010349
(10-04-6506P). 1, 2011; The Shelby McCrory, Mayor, City of
County Reporter. Montevallo, 545 South
Main Street, Montevallo,
AL 35115.
Arizona:
Maricopa...................... City of El Mirage, May 12, 2011; May The Honorable Lana Mook, September 16, 2011............. 040041
(11-09-0216P). 19, 2011; The Mayor, City of El
Arizona Business Mirage, 12145 Northwest
Gazette. Grande Avenue, El
Mirage, AZ 85335.
Maricopa...................... City of Peoria, (11- June 2, 2011; June The Honorable Bob October 7, 2011................ 040050
09-0647P). 9, 2011; The Barrett, Mayor, City of
Arizona Business Peoria, 8401 West Monroe
Gazette. Street, Peoria, AZ 85345.
[[Page 50424]]
Maricopa...................... Unincorporated areas May 12, 2011; May The Honorable Andrew September 16, 2011............. 040037
of Maricopa County, 19, 2011; The Kunasek, Chairman,
(11-09-0216P). Arizona Business Maricopa County Board of
Gazette. Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, AZ 85003.
Maricopa...................... Unincorporated areas June 2, 2011; June The Honorable Andrew October 7, 2011................ 040037
of Maricopa County, 9, 2011; The Kunasek, Chairman,
(11-09-0647P). Arizona Business Maricopa County Board of
Gazette. Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, AZ 85003.
Navajo........................ Town of Snowflake, May 27, 2011; June The Honorable Kelly October 3, 2011................ 040070
(10-09-1783P). 3, 2011; The White Willis, Mayor, Town of
Mountain Snowflake, 81 West 1st
Independent. Street South, Snowflake,
AZ 85937.
Pima.......................... Unincorporated areas May 31, 2011; June The Honorable October 5, 2011................ 040073
of Pima County, (11- 7, 2011; The Daily Ram[oacute]n Valadez,
09-0685P). Territorial. Chairman, Pima County
Board of Supervisors,
130 West Congress
Street, 11th Floor,
Tucson, AZ 85701.
California:
San Diego..................... City of San Diego, May 6, 2011; May 13, The Honorable Jerry September 12, 2011............. 060295
(11-09-0120P). 2011; The San Diego Sanders, Mayor, City of
Daily Transcript. San Diego, 202 C Street,
11th Floor, San Diego,
CA 92101.
Shasta........................ Unincorporated areas June 1, 2011; June The Honorable Les Baugh, October 6, 2011................ 060358
of Shasta County, 8, 2011; The Red Chairman, Shasta County
(10-09-3227P). Bluff Daily News. Board of Supervisors,
1450 Court Street, Suite
308B, Redding, CA 96001.
Tehama........................ Unincorporated areas June 1, 2011; June The Honorable Greg October 6, 2011................ 065064
of Tehama County, 8, 2011; The Avilla, Chairman, Tehama
(10-09-3227P). Anderson Valley County Board of
Post. Supervisors, P.O. Box
250, Red Bluff, CA 96080.
Ventura....................... City of Simi Valley, May 6, 2011; May 13, The Honorable Bob Huber, September 12, 2011............. 060421
(11-09-2030P). 2011; The Ventura Mayor, City of Simi
County Star. Valley, 2929 Tapo Canyon
Road, Simi Valley, CA
93063.
Colorado:
Boulder....................... City of Boulder, (10- May 3, 2011; May 10, The Honorable Susan September 7, 2011.............. 080024
08-0754P). 2011; The Camera. Osborne, Mayor, City of
Boulder, City Council
Office, 1777 Broadway
Street, Boulder, CO
80302.
Boulder....................... Unincorporated areas May 3, 2011; May 10, The Honorable Ben September 7, 2011.............. 080023
of Boulder County, 2011; The Camera. Pearlman, Chairman,
(10-08-0754P). Boulder County Board of
Commissioners, 1325
Pearl Street, 3rd Floor,
Boulder, CO 80302.
Rio Blanco.................... Town of Meeker, (11- April 28, 2011; May The Honorable Mandi September 2, 2011.............. 080151
08-0007P). 5, 2011; The Rio Etheridge, Mayor, Town
Blanco Herald Times. of Meeker, 345 Market
Street, Meeker, CO 81641.
Rio Blanco.................... Unincorporated areas April 28, 2011; May The Honorable Kai Turner, September 2, 2011.............. 080288
of Rio Blanco 5, 2011; The Rio Chairman, Rio Blanco
County, (11-08- Blanco Herald Times. County Board of
0007P). Commissioners, P.O. Box
I, Meeker, CO 81641.
Rio Blanco.................... Unincorporated areas May 5, 2011; May 12, The Honorable Kai Turner, September 9, 2011.............. 080288
of Rio Blanco 2011; The Rio Chairman, Rio Blanco
County, (11-08- Blanco Herald Times. County Board of
0049P). Commissioners, P.O. Box
I, Meeker, CO 81641.
Florida:
Charlotte..................... Unincorporated areas May 31, 2011; June The Honorable Bob Starr, May 25, 2011................... 120061
of Charlotte County, 7, 2011; The Chairman, Charlotte
(11-04-4544P). Charlotte Sun. County Board of
Commissioners, 18500
Murdock Circle, Port
Charlotte, FL 33948.
Miami-Dade.................... City of Sweetwater, June 1, 2011; June The Honorable Manuel M. May 25, 2011................... 120660
(11-04-3782P). 8, 2011; The Miami Maro[ntilde]o, Mayor,
Daily Business City of Sweetwater, 500
Review. Southwest 109th Avenue,
Sweetwater, FL 33174.
Monroe........................ Unincorporated areas May 31, 2011; June The Honorable Heather May 25, 2011................... 125129
of Monroe County, 7, 2011; The Key Carruthers, Mayor,
(11-04-3523P). West Citizen. Monroe County, 530
Whitehead Street, Key
West, FL 33040.
Pasco......................... Unincorporated areas May 6, 2011; May 13, The Honorable Ann April 29, 2011................. 120230
of Pasco County, (10- 2011; The Tampa Hildebrand, Chair, Pasco
04-8088P). Tribune. County Board of
Commissioners, 7530
Little Road, New Port
Richey, FL 34654.
St. Lucie..................... Unincorporated areas May 6, 2011; May 13, The Honorable Chris April 27, 2011................. 120285
of St. Lucie County, 2011; The St. Lucie Craft, Chairman, St.
(11-04-1456P). News-Tribune. Lucie County Board of
Commissioners, 2300
Virginia Avenue, Ft.
Pierce, FL 34982.
New York: Oneida City of Sherrill, (10- June 11, 2010; June Mr. Robert A. Comis, December 3, 2010............... 360544
02-0242P). 17, 2010; The Sherill City Manager,
Oneida Daily 377 Sherrill Road,
Dispatch. Sherrill, NY 13461.
North Carolina:
Alamance...................... City of Burlington, May 6, 2011; May 13, The Honorable Ronnie K. September 12, 2011............. 370002
(10-04-4375P). 2011; The Times- Wall, Mayor, City of
News. Burlington, P.O. Box
1358, Burlington, NC
27216.
Alamance...................... Town of Elon, (10-04- May 6, 2011; May 13, The Honorable Jerry R. September 12, 2011............. 370411
4375P). 2011; The Times- Tolley, Mayor, Town of
News. Elon, 104 South
Williamson Avenue, Elon,
NC 27244.
[[Page 50425]]
Buncombe...................... Unincorporated areas May 13, 2011; May Ms. Wanda Greene, September 19, 2011............. 370031
of Buncombe County, 20, 2011; The Buncombe County Manager,
(10-04-2274P). Asheville Citizen- 205 College Street,
Times. Suite 300, Asheville, NC
28801.
Davidson...................... Unincorporated areas May 6, 2011; May 13, Mr. Robert Hyatt, September 12, 2011............. 370307
of Davidson County, 2011; The High Davidson County Manager,
(10-04-3473P). Point Enterprise. 913 Greensboro Street,
Lexington, NC 27292.
Guilford...................... City of High Point, May 6, 2011; May 13, The Honorable Rebecca R. September 12, 2011............. 370113
(10-04-3473P). 2011; The High Smothers, Mayor, City of
Point Enterprise. High Point, P.O. Box
230, 211 South Hamilton
Street, High Point, NC
27261.
Madison....................... Unincorporated areas March 30, 2011; Mr. Steve Garrison, August 4, 2011................. 370152
of Madison County, April 6, 2011; The Madison County Manager,
(10-04-8485P). News-Record & P.O. Box 579, Marshall,
Sentinel. NC 28753.
Texas: Denton City of Lewisville, May 26, 2011; June The Honorable Dean June 20, 2011.................. 480195
(10-06-3039P). 2, 2011; The Denton Ueckert, Mayor, City of
Record-Chronicle. Lewisville, 151 West
Church Street,
Lewisville, TX 75029.
Utah: Salt Lake City of West Jordan, April 29, 2011; May The Honorable Melissa K. April 25, 2011................. 490108
(11-08-0575P). 6, 2011; The Salt Johnson, Mayor, City of
Lake Tribune. West Jordan, 8000 South
Redwood Road, West
Jordan, UT 84088.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2011-20716 Filed 8-12-11; 8:45 am]
BILLING CODE 9110-12-P