[Federal Register Volume 77, Number 15 (Tuesday, January 24, 2012)] [Rules and Regulations] [Pages 3391-3393] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2012-1318] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1240] 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 (email) [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: [[Page 3392]] -------------------------------------------------------------------------------------------------------------------------------------------------------- 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: Mobile........................ City of Mobile (11-04- November 10, 2011; The Honorable Samuel L. March 16, 2012................. 015007 2597P). November 17, 2011; Jones, Mayor, City of The Press-Register. Mobile, 205 Government Street, South Tower, 10th Floor, Mobile, AL 36602. Mobile........................ Unincorporated areas December 1, 2011; The Honorable Connie April 6, 2012.................. 015008 of Mobile County (11- December 8, 2011; Hudson, President, 04-5528P). The Press-Register. Mobile County Commission, 205 Government Street, Mobile, AL 36644. Arizona: Cochise....................... City of Sierra Vista October 28, 2011; The Honorable Rick October 20, 2011............... 040017 (11-09-2096P). November 4, 2011; Mueller, Mayor, City of The Sierra Vista Sierra Vista, 1011 North Herald. Coronado Drive, Sierra Vista, AZ 85635. Maricopa...................... City of Glendale (11- November 24, 2011; The Honorable Elaine M. March 30, 2012................. 040045 09-3464P). December 1, 2011; Scruggs, Mayor, City of The Arizona Glendale, 5850 West Business Gazette. Glendale Avenue, Glendale, AZ 85301. Maricopa...................... City of Peoria (11-09- November 24, 2011;.. The Honorable Bob March 30, 2012................. 040050 3464P). December 1, 2011; Barrett, Mayor, City of The Arizona Peoria, 8401 West Monroe Business Gazette. Street, Peoria, AZ 85345. California: Orange........................ City of Laguna Beach November 4, 2011; The Honorable Toni March 12, 2012................. 060223 (11-09-3647P). November 11, 2011; Iseman, Mayor, City of The Laguna Beach Laguna Beach, 505 Forest Coastline Pilot. Avenue, Laguna Beach, CA 92651. Santa Clara................... City of San Jose (12- December 2, 2011; The Honorable Chuck Reed, December 22, 2011.............. 060349 09-0140P). December 9, 2011; Mayor, City of San Jose, The San Jose 200 East Santa Clara Mercury News. Street, San Jose, CA 95113. Colorado: El Paso....................... City of Colorado November 2, 2011; The Honorable Steve Bach, March 8, 2012.................. 080060 Springs (11-08- November 9, 2011; Mayor, City of Colorado 0869P). The El Paso County Springs, 30 South Nevada Advertiser and News. Avenue, Colorado Springs, CO 80903. El Paso....................... Unincorporated areas November 2, 2011; The Honorable Dennis March 8, 2012.................. 080059 of El Paso County November 9, 2011; Hisey, Chairman, El Paso (11-08-0869P). The El Paso County County Board of Advertiser and News. Commissioners, 27 East Vermijo Avenue, Colorado Springs, CO 80903. Florida: Escambia...................... Unincorporated areas November 25, 2011; The Honorable Wilson November 17, 2011.............. 120080 of Escambia County December 2, 2011; Robertson, Chairman, (11-04-7674P). The Pensacola News Escambia County Board of Journal. Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. Indian River.................. Town of Indian River November 25, 2011; The Honorable Thomas W. November 17, 2011.............. 120121 Shores (11-04-7942P). December 2, 2011; Cadden, Mayor, Town of The Indian River Indian River Shores, Press Journal. 6001 North Highway A1A, Indian River Shores, FL 32963. Lee........................... Unincorporated areas November 25, 2011; The Honorable John November 17, 2011.............. 125124 of Lee County (12-04- December 2, 2011; Manning, Chairman, Lee 0044P). The News-Press. County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901. Orange........................ City of Orlando (11- November 22, 2011; The Honorable Buddy Dyer, March 28, 2012................. 120186 04-7338P). November 29, 2011; Mayor, City of Orlando, The Orlando 400 South Orange Avenue, Sentinel. Orlando, FL 32802. Seminole...................... Unincorporated areas November 4, 2011; The Honorable Brenda October 26, 2011............... 120289 of Seminole County November 11, 2011; Carey, Chair, Seminole (11-04-8756X). The Orlando County Board of Sentinel. Commissioners, 1101 East 1st Street, Sanford, FL 32771. Georgia: Cherokee................. Unincorporated areas October 7, 2011; The Honorable L. B. February 13, 2012.............. 130424 of Cherokee County October 14, 2011; Ahrens, Jr., Chairman, (10-04-8275P). The Cherokee Cherokee County Board of Tribune. Commissioners, 1130 Bluffs Parkway, Canton, GA 30114. Hawaii:........................... City and County of November 10, 2011; The Honorable Peter B. March 16, 2012................. 150001 Honolulu (11-09- November 17, 2011; Carlisle, Mayor, City 3899P). The Honolulu Star- and County of Honolulu, Advertiser. 530 South King Street, Room 300, Honolulu, HI 96813. Mississippi: Lee........................... City of Saltillo (10- November 4, 2011; The Honorable Bill March 12, 2012................. 280261 04-8523P). November 11, 2011; Williams, Mayor, City of The Northeast Saltillo, 395 Mobile Mississippi Daily Street, Saltillo, MS Journal. 38866. Lee........................... Unincorporated areas November 4, 2011; The Honorable Joe March 12, 2012................. 280227 of Lee County (10-04- November 11, 2011; McKinney, Chairman, Lee 8523P). The Northeast County Board of Mississippi Daily Supervisors, 200 West Journal. Jefferson Street, Suite 100, Tupelo, MS 38801. Wyoming: Campbell...................... City of Gillette (11- October 21, 2011; The Honorable Tom Murphy, February 27, 2012.............. 560007 08-0781P). October 28, 2011; Mayor, City of Gillette, The News-Record. 201 East 5th Street, Gillette, WY 82717. Campbell..................... Unincorporated areas October 21, 2011; The Honorable Stephen F. February 27, 2012.............. 560081 of Campbell County October 28, 2011; Hughes, Chairman, (11-08-0781P). The News-Record. Campbell County Board of Directors, 500 South Gillette Avenue, Suite1100, Gillette, WY 82716. -------------------------------------------------------------------------------------------------------------------------------------------------------- [[Page 3393]] (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: January 12, 2012. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2012-1318 Filed 1-23-12; 8:45 am] BILLING CODE 9110-12-P