[Federal Register Volume 74, Number 132 (Monday, July 13, 2009)] [Rules and Regulations] [Pages 33365-33368] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: E9-16524] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA-2008-0020; Internal Agency Docket No. FEMA-B-1059] 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 Mitigation Assistant Administrator of FEMA 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: William R. Blanton Jr., Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-3151. 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 to either 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 the 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. 0 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: Mobile........................ Unincorporated areas May 11, 2009; May The Honorable Stephen September 15, 2009............. 015008 of Mobile County (08- 18, 2009; Press- Nodine, President, 04-6003P). Register. Mobile County Commission, 205 Government Street, Mobile, AL 36644. Montgomery.................... City of Montgomery May 11, 2009; May The Honorable Todd September 15, 2009............. 010174 (08-04-6322P). 18, 2009; Strange, Mayor, City of Montgomery Montgomery, 103 North Advertiser. Perry Street, Montgomery, AL 36104. [[Page 33366]] Tuscaloosa.................... City of Northport (08- May 11, 2009; May The Honorable Bobby September 15, 2009............. 010202 04-6551P). 18, 2009; Herndon, Mayor, City of Tuscaloosa News. Northport, 3500 McFarland Boulevard, Northport, AL 35476. Tuscaloosa.................... Unincorporated areas May 11, 2009; May The Honorable W. Hardy September 15, 2009............. 010201 of Tuscaloosa County 18, 2009; McCollum, Probate Judge, (08-04-6551P). Tuscaloosa News. Tuscaloosa County, 714 Greensboro Avenue, Tuscaloosa, AL 35401. Arizona: Maricopa...................... City of El Mirage (08- May 7, 2009; May 14, The Honorable Fred April 30, 2009................. 040041 09-1164P). 2009; Arizona Waterman, Mayor, City of Business Gazette. El Mirage, Post Office Box 26, El Mirage, AZ 85335. Maricopa...................... Unincorporated areas May 7, 2009; May 14, The Honorable Andrew W. April 30, 2009................. 040037 of Maricopa County 2009; Arizona Kunasek, Chairman, (08-09-1164P). Business Gazette. Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa...................... Unincorporated areas May 7, 2009; May 14, The Honorable Andrew W. April 23, 2009................. 040037 of Maricopa County 2009; Arizona Kunasek, Chairman, (08-09-1294P). Business Gazette. Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa...................... City of Phoenix (08- May 7, 2009; May 14, The Honorable Phil April 23, 2009................. 040051 09-1294P). 2009; Arizona Gordon, Mayor, City of Business Gazette. Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. Maricopa...................... City of Phoenix (08- May 7, 2009; May 14, The Honorable Phil September 11, 2009............. 040051 09-1384P). 2009; Arizona Gordon, Mayor, City of Business Gazette. Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. California: Sacramento.................... City of Elk Grove (08- May 12, 2009; May The Honorable Patrick June 2, 2009................... 060767 09-1760P). 19, 2009; The Hume, Mayor, City of Elk Sacramento Bee. Grove, 8401 Laguna Palms Way, Elk Grove, CA 95758. Sacramento.................... Unincorporated areas May 12, 2009; May The Honorable Susan June 2, 2009................... 060262 of Sacramento County 19, 2009; The Peters, Chair, (08-09-1760P). Sacramento Bee. Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814. San Diego..................... City of Carlsbad (09- May 1, 2009; May 8, The Honorable Claude A. September 8, 2009.............. 060285 09-0276P). 2009; North County Lewis, Mayor, City of Times. Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. Santa Barbara................. City of Carpinteria April 27, 2009; May The Honorable Gregg May 15, 2009................... 060332 (08-09-1482P). 4, 2009; Santa Carty, Mayor, City of Barbara News Press. Carpinteria, 5775 Carpinteria Avenue, Carpinteria, CA 93013. Santa Barbara................. Unincorporated areas April 27, 2009; May The Honorable Salud May 15, 2009................... 060331 of Santa Barbara 4, 2009; Santa Carbajal, Chairman, County (08-09-1482P). Barbara News Press. Santa Barbara County Board of Supervisors, 105 East Anapamu Street, Santa Barbara, CA 93101. Ventura....................... Unincorporated areas May 8, 2009; May 15, The Honorable Steve September 14, 2009............. 060413 of Ventura County 2009; Ventura Star. Bennett, Chairman, (08-09-1921P). Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. Connecticut: Tolland....................... Town of Coventry (09- May 11, 2009; May The Honorable Liz Woolf, September 15, 2009............. 090110 01-0698P). 18, 2009; Journal Chairperson, Coventry Inquirer. Town Council, Town Hall, 1712 Main Street, Coventry, CT 06238. Colorado: Grand......................... Town of Granby (08-08- April 30, 2009; May The Honorable Jynnifer September 8, 2009.............. 080248 0416P). 7, 2009; Middle Pierro, Mayor, Town of Park Times. Granby, P.O. Box 440, Granby, CO 80446. Grand......................... Unincorporated areas April 30, 2009; May The Honorable Nancy September 8, 2009.............. 080280 of Grand County (08- 7, 2009; Middle Stuart, Chairman, Grand 08-0416P). Park Times. County Board of Commissioners, P.O. Box 264, Hot Sulphur Springs, CO 80451. Florida: Charlotte..................... Unincorporated areas May 11, 2009; May The Honorable Adam April 30, 2009................. 120061 of Charlotte County 18, 2009; Charlotte Cummings, Chairman, (09-04-3000P. Sun Herald. Board of Commissioners, Charlotte County, 18500 Murdock Circle, Port Charlotte, FL 33948. Marion........................ City of Ocala (08-04- May 13, 2009; May The Honorable Randy September 15, 2009............. 120330 4557P). 20, 2009; Star- Ewers, Mayor, City of Banner. Ocala, P.O. Box 1270, Ocala, FL 34478-1270. Illinois: Will.......................... Unincorporated areas May 11, 2009; May The Honorable Lawrence M. September 15, 2009............. 170695 of Will County (09- 18, 2009; The Walsh, Will County 05-1623P). Herald News. Executive, 302 North Chicago Street, Joliet, IL 60432. Indiana: Marion........................ City of Indianapolis May 8, 2009; May 15, The Honorable Gregory A. April 30, 2009................. 180159 (09-05-2436P). 2009; Indianapolis Ballard, Mayor, City of Recorder. Indianapolis, 2501 City- County Building, 200 East Washington Street, Indianapolis, IN 46204. Missouri: St. Charles................... City of St. Peters April 29, 2009; May The Honorable Len Pagano, April 21, 2009................. 290319 (09-07-0566P). 6, 2009; St. Louis Mayor, City of St. Post Dispatch. Peters, One St. Peters Centre Boulevard, St. Peters, MO 63376. New Mexico: [[Page 33367]] Chaves........................ City of Roswell (09- May 1, 2009; May 8, The Honorable Sam D. April 21, 2009................. 350006 06-0188P). 2009; Roswell Daily LaGrone, Mayor, City of Record. Roswell, 425 North Richardson Avenue, Roswell, NM 88201. New York: Rockland...................... Town of Ramapo (09-02- May 11, 2009; May The Honorable Christopher October 27, 2009............... 365340 0256P). 18, 2009; The St. Lawrence, Journal News. Supervisor, Town of Ramapo, 237 Route 59, Suffern, NY 10901. Nevada: Clark......................... Unincorporated areas May 12, 2009; May The Honorable Rory Reid, September 16, 2009............. 320003 of Clark County (09- 19, 2009; Las Vegas Chair, Clark County 09-0526P). Review-Journal. Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89106. Clark......................... City of Henderson (09- May 12, 2009; May The Honorable James B. September 16, 2009............. 320005 09-0526P). 19, 2009; Las Vegas Gibson, Mayor, City of Review-Journal. Henderson, 240 South Water Street, Henderson, NV 89015. Clark......................... City of North Las May 8, 2009; May 15, The Honorable Michael L. September 14, 2009............. 320007 Vegas (09-09-0019P). 2009; Las Vegas Montandon, Mayor, City Review-Journal. of North Las Vegas, 2200 Civic Center Drive, North Las Vegas, NV 89030. North Carolina: Pender............ Pender County May 6, 2009; May 13, Mr. Rick Benton, Manager, September 10, 2009............. 370344 (Unincorporated 2009; The Pender Pender County, 805 South Areas) (08-04-6525P). Post. Walker Street, P.O. Box 5, Burgaw, North Carolina 28425. Oklahoma: Rogers.................. City of Catoosa (09- May 6, 2009; May 13, The Honorable Rita April 29, 2009................. 400185 06-0354P). 2009; Catoosa Times. Lamkin, Mayor, City of Catoosa, P.O. Box 190, Catoosa, OK 74015. South Carolina: Charleston........ City of North April 30, 2009; May The Honorable R. Keith September 3, 2009.............. 450042 Charleston (08-04- 7, 2009; Post and Summery, Mayor, City of 2279P). Courier. North Charleston, Post Office Box 190016, North Charleston, SC 29419. South Dakota: Lawrence............ City of Spearfish (09- May 1, 2009; May 8, The Honorable Jerry April 23, 2009................. 460046 08-0035P). 2009; Black Hills Krambeck, Mayor, City of Pioneer. Spearfish, 233 Vermont Street,Spearfish, SD 57783. Texas: Brazos........................ City of College May 11, 2009; May The Honorable Ben White, June 2, 2009................... 480083 Station (08-06- 18, 2009; Bryan Mayor, City of College 2806P). College Station Station, P.O. Box 9960, Eagle. College Station, TX 77842. Collin........................ Town of Prosper (09- May 11, 2009; May The Honorable Charles September 15, 2009............. 480141 06-0211P). 18, 2009; Dallas Niswanger, Mayor, Town Morning News. of Prosper, P.O. Box 307, Prosper, TX 75078. Dallas........................ City of Cedar Hill May 8, 2009; May 15, The Honorable Rob Franke, September 14, 2009............. 480168 (08-06-2296P). 2009; Dallas Mayor, City of Cedar Morning News. Hill, 285 Uptown Boulevard, Cedar Hill, TX 75104. Dallas........................ City of Duncanville May 8, 2009; May 15, The Honorable David September 14, 2009............. 480173 (08-06-2296P). 2009; Dallas Green, Mayor, City of Morning News. Duncanville, P.O. Box 380280, Duncanville, TX 75138. Denton........................ City of Frisco (08-06- May 8, 2009; May 15, The Honorable Maher Maso, May 29, 2009................... 480134 3220P). 2009; Frisco Mayor, City of Frisco, Enterprise. 6101 Frisco Square Boulevard, Frisco, TX 75034. El Paso....................... City of El Paso (09- May 13, 2009; May The Honorable John Cook, September 17, 2009............. 480214 06-0832P). 20, 2009; El Paso Mayor, City of El Paso, Times. City Hall, 10th Floor, Two Civic Center Plaza, El Paso, TX 79901. Galveston..................... City of League City May 8, 2009; May 15, The Honorable Toni April 29, 2009................. 485488 (08-06-3081P). 2009; Galveston Randall, Mayor, City of County Daily News. League City, 300 West Walker Street, League City, TX 77573. Utah: Washington.................... City of LaVerkin (09- April 23, 2009; The Honorable Karl August 28, 2009................ 490174 08-0296P). April 30, 2009; St. Wilson, Mayor, City of George Spectrum. LaVerkin, 435 North Main Street, LaVerkin, UT 84745. Washington.................... City of Toquerville April 23, 2009; The Honorable Kenneth August 28, 2009................ 490180 (09-08-0296P). April 30, 2009; St. Powell, Mayor, Town of George Spectrum. Toquerville, P.O. Box 27, Toquerville, UT 84774. Wisconsin: Rock.......................... Unincorporated areas April 30, 2009; May The Honorable J. Russell September 11, 2009............. 550363 of Rock County (08- 7, 2009; Beloit Podzilni, Chairman, Rock 05-4045P). Daily News. County, Board of Supervisors, 51 South Main Street, Janesvile, WI 53545. Walworth...................... Unincorporated areas May 7, 2009; May 14, The Honorable Nancy September 11, 2009............. 550462 of Walworth County 2009; Elkhorn Russell, Chairperson, (08-05-4045P). Independent. Walworth County, Board of Supervisors, P.O. Box 1001, Elkhorn, WI 53121. -------------------------------------------------------------------------------------------------------------------------------------------------------- [[Page 33368]] (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: June 29, 2009. Deborah S. Ingram, Acting Deputy Assistant Administrator for Mitigation, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. E9-16524 Filed 7-10-09; 8:45 am] BILLING CODE 9110-12-P