[Federal Register Volume 75, Number 120 (Wednesday, June 23, 2010)]
[Rules and Regulations]
[Pages 35670-35672]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2010-15229]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2010-0003; Internal Agency Docket No. FEMA-B-1129]
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
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:
[[Page 35671]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Pima.......................... Town of Marana (09-09- April 29, 2010; May The Honorable Ed Honea, September 3, 2010.............. 040118
0233P). 6, 2010; The Daily Mayor, Town of Marana,
Territorial. 11555 West Civic Center
Drive, Marana, AZ 85653.
Pima.......................... Unincorporated areas April 29, 2010; May The Honorable Richard September 3, 2010.............. 040073
of Pima County (09- 6, 2010; The Daily Elias, Chairman, Pima
09-0233P). Territorial. County Board of
Supervisors, 130 West
Congress, 11th Floor,
Tucson, AZ 85701.
Pima.......................... Unincorporated areas May 7, 2010; May 14, The Honorable Richard September 13, 2010............. 040073
of Pima County (09- 2010; The Daily Elias, Chairman, Pima
09-2406P). Territorial. County Board of
Supervisors, 130 West
Congress, 11th Floor,
Tucson, AZ 85701.
California: Amador................ City of Ione (09-09- May 7, 2010; May 14, The Honorable Skip September 13, 2010............. 060016
0177P). 2010; Amador Leader- Schaufel, Mayor, City of
Dispatch. Ione, 1 East Main
Street, Ione, CA 95640.
Colorado: Adams and Jefferson..... City of Westminster May 6, 2010; May 13, The Honorable Nancy September 10, 2010............. 080008
(10-08-0363P). 2010; Westminster McNally, Mayor, City of
Window. Westminster, 4800 West
92nd Avenue,
Westminster, CO 80031.
Connecticut: Hartford............. Town of Windsor Locks November 13, 2009; The Honorable Steven N. November 4, 2009............... 090042
(09-01-0574P). November 20, 2009; Wawruck, Jr., First
Hartford Courant. Selectman, Town of
Windsor Locks, 50 Church
Street, Windsor Locks,
CT 06096.
Florida:
Lake.......................... Unincorporated areas May 6, 2010; May 13, The Honorable Jennifer September 10, 2010............. 120421
of Lake County (09- 2010; Daily Hill, Commissioner,
04-7272P). Commercial. District 1, P.O. Box
7800, Tavares, FL 32778.
Monroe........................ Unincorporated areas April 30, 2010; May The Honorable Mario April 28, 2010................. 125129
of Monroe County (10- 7, 2010; Key West Digennaro, Commissioner,
04-1955P). Citizen. District 4, 9400
Overseas Highway, Suite
210, Marathon, FL 33050.
Monroe........................ Unincorporated areas April 30, 2010; May The Honorable Mario April 26, 2010................. 125129
of Monroe County (10- 7, 2010; Key West Digennaro, Commissioner,
04-2350P). Citizen. District 4, 9400
Overseas Highway, Suite
210, Marathon, FL 33050.
St. Johns..................... Unincorporated areas April 26, 2010; May Mr. Michael Wanchick, St. August 31, 2010................ 125147
of St. Johns County 3, 2010; St. Johns County
(09-04-2501P). Augustine Record. Administrator, 500 San
Sebastian View, St.
Augustine, FL 32084.
Volusia....................... City of DeLand (09-04- November 9, 2009; The Honorable Robert F. March 16, 2010................. 120307
0784P). November 16, 2009; Apgar, Mayor, City of
The Beacon. DeLand, 120 South
Florida Avenue, DeLand,
FL 32720.
Volusia....................... Unincorporated areas November 9, 2009; The Honorable Frank March 16, 2010................. 125155
of Volusia County November 16, 2009; Bruno, Chair, Volusia
(09-04-0784P). The Beacon. County Council, 123 West
Indiana Avenue, DeLand,
FL 32720.
Georgia: Gwinnett................. City of Buford (09-04- March 11, 2010; The Honorable Phillip March 29, 2010................. 130323
5712P). March 18, 2010; Beard, Chairman, City of
Gwinnett Daily Post. Buford Board of
Commissioners, 2300
Buford Highway, Buford,
GA 30518.
Massachusetts:
Barnstable.................... Town of Falmouth (09- November 6, 2009; Mr. Robert L. Whritenour, October 30, 2009............... 255211
01-1270P). November 13, 2009; Jr., Manager, Town of
The Enterprise. Falmouth, 59 Town Hall
Square, Falmouth, MA
02540.
Barnstable.................... Town of Falmouth (10- January 8, 2010; Mr. Robert L. Whritenour, December 31, 2009.............. 255211
01-0479P). January 15, 2010; Jr., Manager, Town of
The Enterprise. Falmouth, 59 Town Hall
Square, Falmouth, MA
02540.
Missouri:
St. Louis..................... City of Chesterfield May 3, 2010; May 10, The Honorable John September 7, 2010.............. 290896
(09-07-1764P). 2010; The Countian. Nations, Mayor, City of
Chesterfield, 690
Chesterfield Parkway
West, Chesterfield, MO
63017.
St. Louis..................... City of Clarkson May 3, 2010; May 10, The Honorable Scott September 7, 2010.............. 290340
Valley (09-07-1764P). 2010; The Countian. Douglass, Mayor, City of
Clarkson Valley, P.O.
Box 987, Chesterfield,
MO 63006.
St. Louis..................... City of Wildwood (09- May 3, 2010; May 10, The Honorable Tim September 7, 2010.............. 290922
07-1764P). 2010; The Countian. Woerther, Mayor, City of
Wildwood, 183 Plaza
Drive, Wildwood, MO
63040.
Nevada: Douglas................... Unincorporated areas April 30, 2010; May The Honorable Michael A. September 7, 2010.............. 320008
of Douglas County 7, 2010; The Record- Olson, Chairman, Douglas
(09-09-2705P). Courier. County Board of
Commissioners, 3605
Silverado Drive, Carson
City, NV 89705.
Ohio:
Warren........................ City of Mason (08-05- March 11, 2010; The Honorable Charlene July 16, 2010.................. 390559
5005P). March 18, 2010; The Pelfrey, Mayor, City of
Western Star. Mason, 6000 Mason-
Montgomery Road, Mason,
OH 45040.
Warren........................ Unincorporated areas March 11, 2010; The Honorable David G. July 16, 2010.................. 390757
of Warren County (08- March 18, 2010; The Young, President, Warren
05-5005P). Western Star. County Board of
Commissioners, 406
Justice Drive, 1st
Floor, Lebanon, OH 45036.
Oklahoma: Oklahoma................ City of Del City (09- May 6, 2010; May 13, The Honorable Brian September 10, 2010............. 400233
06-1014P). 2010; The Oklahoman. Linley, Mayor, City of
Del City, P.O. Box
15177, Del City, OK
73155.
[[Page 35672]]
Texas:
Tarrant....................... City of Benbrook (09- February 9, 2010; The Honorable Jerry June 16, 2010.................. 480586
06-1461P). February 16, 2010; Dittrich, Mayor, City of
Star-Telegram. Benbrook, P.O. Box
26569, Benbrook, TX
76126.
Tarrant....................... City of Benbrook (09- April 9, 2010; April Mr. Andy Wayman, City April 1, 2010.................. 480586
06-3139P). 16, 2010; Star- Manager, City of
Telegram. Benbrook, 911 Winscott
Road, Benbrook, TX 76126.
Tarrant....................... City of Blue Mound January 29, 2010; The Honorable Alan Hooks, June 7, 2010................... 480587
(09-06-1669P). February 5, 2010; Mayor, City of Blue
Star-Telegram. Mound, 301 South Blue
Mound Road, Blue Mound,
TX 76131.
Tarrant....................... City of Colleyville November 18, 2009; The Honorable David November 5, 2009............... 480590
(09-06-2624P). November 25, 2009; Kelly, Mayor, City of
Colleyville Courier. Colleyville, 100 Main
Street, Colleyville, TX
76034.
Tarrant....................... City of Fort Worth February 9, 2010; The Honorable Michael J. June 16, 2010.................. 480596
(09-06-1461P). February 16, 2010; Moncrief, Mayor, City of
Star-Telegram. Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
Tarrant....................... City of Fort Worth January 29, 2010; The Honorable Michael J. June 7, 2010................... 480596
(09-06-1669P). February 5, 2010; Moncrief, Mayor, City of
Star-Telegram. Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
Tarrant....................... City of Grapevine (09- November 18, 2009; The Honorable William D. November 5, 2009............... 480598
06-2624P). November 25, 2009; Tate, Mayor, City of
Grapevine Courier. Grapevine, P.O. Box
95104, Grapevine, TX
76099.
Tarrant....................... City of Keller (10-06- April 9, 2010; April The Honorable Pat May 1, 2010.................... 480602
0163P). 16, 2010; Star- McGrail, Mayor, City of
Telegram. Keller, P.O. Box 770,
Keller, TX 76244.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: June 11, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-15229 Filed 6-22-10; 8:45 am]
BILLING CODE 9110-12-P