[Federal Register Volume 75, Number 100 (Tuesday, May 25, 2010)]
[Rules and Regulations]
[Pages 29205-29208]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2010-12478]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2010-0003; Internal Agency Docket No. FEMA-B-1123]
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: Kevin C. Long, Acting Chief,
Engineering Management Branch, Mitigation Directorate, Federal
Emergency Management Agency, 500 C Street, SW., Washington, DC 20472,
(202) 646-2820, 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
[[Page 29206]]
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:
Shelby........................ Town of Calera (09-04- March 24, 2010; The Honorable George W. July 29, 2010.................. 010373
0261P). March 31, 2010; Roy, Mayor, Town of
Shelby County Calera, P.O. Box 177,
Reporter. Calera, AL 35040.
Shelby........................ Unincorporated areas March 24, 2010; The Honorable Lindsey July 29, 2010.................. 010191
of Shelby County (09- March 31, 2010; Allison, Chairperson,
04-0261P). Shelby County Shelby County
Reporter. Commission, P.O. Box
467, Columbiana, AL
35051.
Arizona:
Maricopa...................... City of Glendale (09- March 18, 2010; The Honorable Elaine M. July 23, 2010.................. 040045
09-2335P). March 25, 2010; Scruggs, Mayor, City of
Arizona Business Glendale, 5850 West
Gazette. Glendale Avenue,
Glendale, AZ 85301.
Maricopa...................... Unincorporated areas March 18, 2010; The Honorable Don July 23, 2010.................. 040037
of Maricopa County March 25, 2010; Stapley, Chairman,
(09-09-2335P). Arizona Business Maricopa County Board of
Gazette. Supervisors, 301 West
Jefferson Street,
Phoenix, AZ 85003.
California:
Riverside..................... City of Perris (10-09- March 31, 2010; The Honorable Daryl R. July 29, 2010.................. 060258
0106P). April 7, 2010; The Busch, Mayor, City of
Perris Progress. Perris, 101 North D
Street, Perris, CA 92570.
Riverside..................... City of Riverside (09- March 10, 2010; The Honorable Ronald O. February 26, 2010.............. 060260
09-1506P). March 17, 2010; The Loveridge, Mayor, City
Press-Enterprise. of Riverside, 3900 Main
Street, Riverside, CA
92522.
Florida:
Miami-Dade.................... City of Sunny Isles March 15, 2010; The Honorable Norman S. February 26, 2010.............. 120688
Beach (09-04-8292P). March 22, 2010; Edelcup, Mayor, City of
Miami Daily Sunny Isles Beach, 18070
Business Review. Collins Avenue, Suite
250, Sunny Isles Beach,
FL 33160.
Osceola....................... City of St. Cloud (09- March 25, 2010; The Honorable Donna Hart, July 30, 2010.................. 120191
04-6066P). April 1, 2010; Mayor, City of St.
Osceola News- Cloud, 1300 9th Street,
Gazette. St. Cloud, FL 34769.
Polk.......................... Unincorporated areas March 31, 2010; The Honorable Bob August 5, 2010................. 120261
of Polk County (09- April 7, 2010; Polk English, Chairman, Polk
04-8238P). County Democrat. County Board of County
Commissioners, P.O. Box
9005, Drawer BC01,
Bartow, FL 33831.
Volusia....................... City of Deltona (09- March 22, 2010; The Honorable Dennis July 27, 2010.................. 120677
04-1747P). March 29, 2010; The Mulder, Mayor, City of
Beacon. Deltona, 2345 Providence
Boulevard, Deltona, FL
32725.
Georgia:
Catoosa....................... City of Ringgold (09- March 24, 2010; The Honorable Joe Barger, July 29, 2010.................. 130029
04-6882P). March 31, 2010; The Mayor, City of Ringgold,
Catoosa County News. 150 Tennessee Street,
Ringgold, GA 30736.
Catoosa....................... Unincorporated areas March 24, 2010; The Honorable Keith July 29, 2010.................. 130028
of Catoosa County March 31, 2010; The Greene, Chairman,
(09-04-6882P). Catoosa County News. Catoosa County Board of
Commissioners, 800
Lafayette Street,
Ringgold, GA 30736.
Clayton....................... City of Morrow (09-04- February 12, 2010; The Honorable Jim June 21, 2010.................. 130045
4735P). Februrary 19, 2010; Millirons, Mayor, City
Clayton News Daily. of Morrow, 1500 Morrow
Road, Morrow, GA 30260.
Cobb.......................... City of Smyrna (09-04- March 12, 2010; The Honorable A. Max February 26, 2010.............. 130057
6852P). March 19, 2010; Bacon, Mayor, City of
Marietta Daily Smyrna, 2800 King
Journal. Street, Smyrna, GA 30080.
Cobb.......................... Unincorporated areas March 12, 2010; The Honorable Samuel S. February 26, 2010.............. 130052
of Cobb County (09- March 19, 2010; Olens, Chairman, Cobb
04-6852P). Marietta Daily County Board of
Journal. Commissioners, 100
Cherokee Street,
Marietta, GA 30090.
Columbia...................... Unincorporated areas March 14, 2010; The Honorable Ron C. July 19, 2010.................. 130059
of Columbia County March 21, 2010; The Cross, Chairman,
(09-04-4792P). Columbia County Columbia County Board of
News-Times. Commissioners, P.O. Box
498, Evans, GA 30809.
[[Page 29207]]
Fulton........................ City of Atlanta (09- March 12, 2010; The Honorable Kasim Reed, February 26, 2010.............. 135160
04-6852P). March 19, 2010; Mayor, City of Atlanta,
Fulton Daily Report. 55 Trinity Avenue,
Atlanta, GA 30303.
Illinois:
Will.......................... Village of Mokena (09- March 25, 2010; The Honorable Joseph W. July 30, 2010.................. 170705
05-4682P). April 1, 2010; Werner, Mayor, Village
Mokena Messenger. of Mokena, 11004
Carpenter Street,
Mokena, IL 60448.
Will.......................... Village of Romeoville March 25, 2010; The Honorable John Noak, July 30, 2010.................. 170711
(09-05-4629P). April 1, 2010; The Mayor, Village of
Herald News. Romeoville, 13 Montrose
Drive, Romeoville, IL
60446.
Will.......................... Unincorporated areas March 25, 2010; The Honorable Lawrence M. July 30, 2010.................. 170695
of Will County (09- April 1, 2010; The Walsh, Chairman, Will
05-4629P). Herald News. County Board of
Supervisors, 302 North
Chicago Street, Joliet,
IL 60432.
Mississippi:
Rankin........................ City of Brandon (09- March 31, 2010; The Honorable Tim March 25, 2010................. 280143
04-6879P). April 7, 2010; Coulter, Mayor, City of
Rankin County News. Brandon, P.O. Box 1539,
Brandon, MS 39043.
Rankin........................ Unincorporated areas March 31, 2010; The Honorable Jay Bishop, March 25, 2010................. 280142
of Rankin County (09- April 7, 2010; Chair, Rankin County
04-6879P). Rankin County News. Board of Supervisors,
211 East Government
Street, Suite A,
Brandon, MS 39042.
North Carolina:
Dare.......................... Town of Kill Devil November 10, 2009; The Honorable Raymond October 30, 2009............... 375353
Hills (09-04-6827P). November 17, 2009; Sturza, Mayor, Town of
The Coastland Times. Kill Devil Hills, P.O.
Box 1719, Kill Devil
Hills, NC 27948.
Durham........................ City of Durham (09-04- November 20, 2009; The Honorable William V. April 5, 2010.................. 370086
5502P). November 27, 2009; Bell, Mayor, City of
The Herald Sun. Durham, 101 City Hall
Plaza, Durham, NC 27701.
Forsyth....................... City of Winston-Salem January 5, 2010; The Honorable Allen May 12, 2010................... 375360
(09-04-7422P). January 12, 2010; Joines, Mayor, City of
Winston-Salem Winston-Salem, P.O. Box
Journal. 2511, Winston-Salem, NC
27102.
Guilford...................... City of Greensboro November 30, 2009; The Honorable Yvonne J. April 6, 2010.................. 375351
(09-04-6072P). December 7, 2009; Johnson, Mayor, City of
Greensboro News & Greensboro, P.O. Box
Record. 3136, Greensboro, NC
27402.
McDowell...................... Unincorporated areas January 22, 2010; Mr. Charles Abernathy, June 1, 2010................... 370148
of McDowell County January 29, 2010; County Manager, McDowell
(09-04-1274P). The McDowell News. County, 60 East Court
Street, Marion, NC 28752.
Orange........................ Town of Carrboro (09- November 20, 2009; The Honorable Mark March 29, 2010................. 370275
04-7185P). November 27, 2009; Chilton, Mayor, Town of
Chapel Hill Herald. Carrboro, 301 West Main
Street, Carrboro, NC
27510.
Orange........................ Town of Chapel Hill December 9, 2009; The Honorable Kevin Foy, April 15, 2010................. 370180
(08-04-4997P). December 16, 2009; Mayor, Town of Chapel
Chapel Hill Herald. Hill, 405 Martin Luther
King Jr. Boulevard,
Chapel Hill, NC 27514.
Wake.......................... City of Raleigh (09- January 20, 2010; The Honorable Charles May 27, 2010................... 370243
04-4425P). January 27, 2010; Meeker, Mayor, City of
The News & Observer. Raleigh, 222 West
Hargett Street, Raleigh,
NC 27602.
Wake.......................... Unincorporated areas November 30, 2009; Mr. David C. Cooke, Wake April 6, 2010.................. 370368
of Wake County (08- December 7, 2009; County Manager, 337
04-4911P). The News & Observer. South Salisbury Street,
Suite 1100, Raleigh, NC
27602.
Ohio:
Franklin...................... City of Columbus (09- March 12, 2010; The Honorable Michael B. July 19, 2010.................. 390170
05-4021P). March 19, 2010; The Coleman, Mayor, City of
Columbus Dispatch. Columbus, 90 West Broad
Street, Columbus, OH
43215.
Franklin...................... City of Whitehall (09- March 12, 2010; The Honorable John A. July 19, 2010.................. 390180
05-4021P). March 19, 2010; The Wolfe, Mayor, City of
Columbus Dispatch. Whitehall, 360 South
Yearling Road,
Whitehall, OH 43213.
Warren........................ City of Monroe (09-05- March 5, 2010; March The Honorable Robert July 9, 2010................... 390042
1088P). 12, 2010; The Routson, Mayor, City of
Middletown Journal. Monroe, P.O. Box 330,
Monroe, OH 45050.
Tennessee: Madison................ Unincorporated areas March 10, 2010; The Honorable Jimmy July 15, 2010.................. 470112
of Madison County March 17, 2010; Harris, Mayor, Madison
(09-04-3077P). Jackson Sun. County, 100 East Main
Street, Suite 302,
Jackson, TN 38301.
Texas:
Bexar......................... City of San Antonio April 2, 2010; April The Honorable Julian August 9, 2010................. 480045
(09-06-2985P). 9, 2010; San Castro, Mayor, City of
Antonio Express- San Antonio, P.O. Box
News. 839966, San Antonio, TX
78283.
Bexar......................... City of San Antonio March 31, 2010; The Honorable Julian April 22, 2010................. 480045
(08-06-2113P). April 7, 2010; Castro, Mayor, City of
Daily Commercial San Antonio, P.O. Box
Recorder. 839966, San Antonio, TX
78283.
Bexar......................... City of San Antonio March 19, 2010; The Honorable Julian April 7, 2010.................. 480045
(09-06-2177P). March 26, 2010; Castro, Mayor, City of
Daily Commercial San Antonio, P.O. Box
Recorder. 839966, San Antonio, TX
78283.
Utah: Weber....................... City of Ogden (09-08- March 19, 2010; The Honorable Matthew R. July 26, 2010.................. 490189
0418P). March 26, 2010; Godfrey, Mayor, City of
Ogden Standard- Ogden, 2549 Washington
Examiner. Boulevard, Suite 910,
Ogden, UT 84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 29208]]
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 30, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-12478 Filed 5-24-10; 8:45 am]
BILLING CODE 9110-12-P