[Federal Register Volume 76, Number 159 (Wednesday, August 17, 2011)]
[Rules and Regulations]
[Pages 50913-50915]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-20865]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1211]
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:
[[Page 50914]]
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 Gulf Shores June 10, 2011; June The Honorable Robert S. June 6, 2011................... 015005
(11-04-1670P). 17, 2011; The Craft Mayor, City of
Islander. Gulf Shores P.O. Box 299
Gulf Shores, AL 36547.
Baldwin....................... City of Orange Beach June 22, 2011; June The Honorable Tony Kennon June 14, 2011.................. 015011
(11-04-4328P). 29, 2011; The Mayor, City of Orange
Islander. Beach 4099 Orange Beach
Boulevard, Orange Beach,
AL 36561.
Madison....................... City of Huntsville June 30, 2011; July The Honorable Tommy November 4, 2011............... 010153
(10-04-7544P). 7, 2011; The Battle, Mayor, City of
Huntsville Times. Huntsville, 308 Fountain
Circle, P.O. Box 308,
Huntsville, AL 35801.
Madison....................... City of Huntsville June 22, 2011; June The Honorable Tommy October 27, 2011............... 010153
(10-04-7862P). 29, 2011; The Battle, Mayor, City of
Huntsville Times. Huntsville, 308 Fountain
Circle, P.O. Box 308,
Huntsville, AL 35801.
Madison....................... City of Madison (10- June 30, 2011; July The Honorable Paul November 4, 2011............... 010308
04-7544P). 7, 2011; The Finley, Mayor, City of
Huntsville Times. Madison, 100 Hughes
Road, Madison, AL 35758.
California: Fresno................ Unincorporated areas June 8, 2011; June The Honorable Phil October 13, 2011............... 065029
of Fresno County (10- 15, 2011; The Larson, Chairman, Fresno
09-3948P). Fresno Bee. County Board of
Supervisors, 2281 Tulare
Street, Room 300,
Fresno, CA 93721.
Florida:
Bay........................... City of Panama City June 16, 2011; June The Honorable Gregory June 9, 2011................... 120012
(11-04-5514P). 23, 2011; The News Brudnicki, Mayor, City
Herald. of Panama City, 9
Harrison Avenue, Panama
City, FL 32401.
Orange........................ Unincorporated areas April 7, 2011; April The Honorable Teresa August 12, 2011................ 120179
of Orange County (11- 14, 2011; The Jacobs, Mayor, Orange
04-2514P). Orlando Weekly. County, 201 South
Rosalind Avenue, 5th
Floor, Orlando, FL 32801.
Sarasota...................... City of Sarasota (11- June 16, 2011; June The Honorable Suzanne June 9, 2011................... 125150
04-4005P). 23, 2011; The Atwell, Mayor, City of
Sarasota Herald- Sarasota, 1565 1st
Tribune. Street, Room 101,
Sarasota, FL 34236.
Georgia: Muscogee................. City of Columbus- June 8, 2011; June The Honorable Teresa May 31, 2011................... 135158
Muscogee County 15, 2011; The Tomlinson, Mayor, City
(Consolidated Columbus Ledger- of Columbus-Muscogee
Government) (11-04- Enquirer. County Consolidated
4624P). Government, 100 10th
Street, Columbus, GA
31901.
Illinois:
Will.......................... Unincorporated areas June 23, 2011; June Mr. Lawrence M. Walsh, October 28, 2011............... 170695
of Will County (11- 30, 2011; The Will County Executive,
05-1594X). Mokena Messenger. 302 North Chicago
Street, Joliet, IL 60432.
Will.......................... Village of Mokena (11- June 23, 2011; June The Honorable Joseph W. October 28, 2011............... 170705
05-1594X). 30, 2011; The Werner, Mayor, Village
Mokena Messenger. of Mokena, 11004
Carpenter Street,
Mokena, IL 60448.
Kansas:
Johnson....................... City of Lenexa (11-07- June 1, 2011; June The Honorable Michael October 6, 2011................ 200168
1137P). 8, 2011; The Boehm, Mayor, City of
Shawnee Dispatch. Lenexa, P.O. Box 14888,
Lenexa, KS 66285.
Johnson....................... City of Shawnee (11- June 1, 2011; June The Honorable Jeff October 6, 2011................ 200177
07-1137P). 8, 2011; The Meyers, Mayor, City of
Shawnee Dispatch. Shawnee, 11110 Johnson
Drive, Shawnee, KS 66203.
Kentucky: Fayette................. Lexington-Fayette June 22, 2011; June The Honorable Jim Gray, October 27, 2011............... 210067
Urban County 29, 2011; The Mayor, Lexington-Fayette
Government (11-04- Lexington Herald- Urban County Government,
0368P). Leader. 200 East Main Street,
Lexington, KY 40507.
Michigan:
Macomb........................ City of St. Clair July 6, 2011; July The Honorable Robert A. June 22, 2011.................. 260127
Shores (11-05-5445P). 13, 2011; The St. Hison, Mayor, City of
Clair Shores St. Clair Shores, 27600
Sentinel. Jefferson Circle Drive,
St. Clair Shores, MI
48081.
Shiawassee.................... Charter Township of June 3, 2011; June Mr. Danny C. Miller, October 11, 2011............... 260809
Owosso (11-05-0616P). 10, 2011; The Argus Supervisor, Owosso
Press. Charter Township, 2998
West M-2, P.O. Box 400,
Owosso, MI 48867.
Shiawassee.................... City of Owosso (11-05- June 3, 2011; June The Honorable Benjamin October 11, 2011............... 260596
0616P). 10, 2011; The Argus Frederick, Mayor, City
Press. of Owosso, 301 West Main
Street, Owosso, MI 48867.
Nevada: Clark..................... City of Las Vegas (11- June 23, 2011; June The Honorable Oscar B. June 16, 2011.................. 325276
09-1593P). 30, 2011; The Las Goodman, Mayor, City of
Vegas Review- Las Vegas, 400 Stewart
Journal. Avenue, Las Vegas, NV
89101.
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.
[[Page 50915]]
Union......................... Village of Marvin (11- June 2, 2011; June The Honorable Nick October 7, 2011................ 370514
04-1541P). 9, 2011; The Dispenziere, Mayor,
Charlotte Observer Village of Marvin, 10004
and The Enquirer- New Town Road, Marvin,
Journal. NC 28173.
Wake.......................... Town of Holly Springs May 27, 2011; June The Honorable Richard G. October 3, 2011................ 370403
(09-04-6226P). 3, 2011; The News & ``Dick'' Sears, Mayor,
Observer. Town of Holly Springs,
128 South Main Street,
Holly Springs, NC 27540.
Wake.......................... Unincorporated areas May 27, 2011; June Mr. David Cooke, Wake October 3, 2011................ 370368
of Wake County (09- 3, 2011; The News & County Manager, 337
04-6226P). Observer. South Salisbury Street,
Suite 1100, Raleigh, NC
27602.
Ohio:
Clinton....................... Unincorporated areas June 2, 2011; June Mr. Randy Riley, Clinton October 7, 2011................ 390764
of Clinton County 9, 2011; The County Commissioners
(10-05-7060P). Wilmington News Board Member, 46 South
Journal. South Street, 2nd Floor,
Courthouse, Wilmington,
OH 45177.
Clinton....................... Village of Sabina (10- June 2, 2011; June The Honorable Dean October 7, 2011................ 390627
05-7060P). 9, 2011; The Carnahan, Mayor, Village
Wilmington News of Sabina, 99 North
Journal. Howard Street, Sabina,
OH 45169.
Lake.......................... Unincorporated areas June 14, 2011; June Mr. Raymond E. Sines, July 1, 2011................... 390771
of Lake County (10- 21, 2011; The News- President, Lake County
05-5769P). Herald. Board of Commissioners,
105 Main Street,
Painesville, OH 44077.
Oregon: Linn...................... City of Millersburg June 6, 2011; June The Honorable Clayton October 12, 2011............... 410284
(11-10-0824P). 13, 2011; The Wood, Mayor, City of
Democrat Herald. Millersburg, 4222
Northeast Old Salem
Road, Albany, OR 97321.
South Carolina:
Lexington..................... City of Columbia (11- May 5, 2011; May 12, The Honorable Steve June 13, 2011.................. 450172
04-3465P). 2011; The Lexington Benjamin, Mayor, City of
County Chronicle. Columbia, P.O. Box 147,
1737 Main Street,
Columbia, SC 29201.
Lexington..................... Unincorporated areas May 5, 2011;May 12, The Honorable James E. June 13, 2011.................. 450129
of Lexington County 2011; The Lexington Kinard, Jr., Chairman,
(11-04-3465P). County Chronicle. Lexington County
Council, 212 South Lake
Drive, Lexington, SC
29072.
Richland...................... Unincorporated areas May 6, 2011; May 13, The Honorable Paul September 12, 2011............. 450170
of Richland County 2011; The Columbia Livingston, Chairman,
(11-04-1879P). Star. Richland County Council,
P.O. Box 192, 2020
Hampton, Street, 2nd
Floor, Columbia, SC
29202.
Texas:
Dallas........................ City of Dallas (11-06- June 9, 2011; June The Honorable Dwaine R. October 14, 2011............... 480171
3043P). 16, 2011; The Caraway, Mayor, City of
Dallas Morning News. Dallas, 1500 Marilla
Street, Room 5EN,
Dallas, TX 75201.
Dallas........................ City of Coppell (11- June 10, 2011; June The Honorable Doug October 17, 2011............... 480170
06-0227P). 17, 2011; The Stover, Mayor, City of
Citizens' Advocate. Coppell, 255 Parkway
Boulevard, Coppell, TX
75019.
Utah:
Washington.................... City of St. George May 31, 2011; June The Honorable Daniel D. May 24, 2011................... 490177
(11-08-0214P). 7, 2011; The McArthur, Mayor, City of
Spectrum. St. George, 175 East 200
North, St., George, UT
84770.
Washington.................... Unincorporated areas May 31, 2011; June The Honorable Dennis B. May 24, 2011................... 490224
of Washington County 7, 2011; The Drake, Chairman,
(11-08-0214P). Spectrum. Washington County, Board
of Commissioners, 197
East Tabernacle Street,
St. George, UT 84770.
Wisconsin:
Brown......................... Unincorporated areas June 28, 2011; July The Honorable Guy Zima, November 2, 2011............... 550020
of Brown County (11- 5, 2011; The Green Chairman, Brown County
05-4502P). Bay Press Gazette. Board, 305 East Walnut
Street, Green Bay, WI
54301.
Portage....................... City of Stevens Point July 15, 2011; July The Honorable Andrew October 31, 2011............... 550342
(10-05-7569P). 22, 2011; The Halverson, Mayor, City
Portage County of Stevens Point, 1515
Gazette. Strongs Avenue Steven,
Point, WI 54481.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: August 5, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-20865 Filed 8-16-11; 8:45 am]
BILLING CODE 9110-12-P