[Federal Register Volume 76, Number 71 (Wednesday, April 13, 2011)]
[Rules and Regulations]
[Pages 20551-20553]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-8853]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1181]


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:

    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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
    Ada...........................  Unincorporated areas   Oct. 25, 2010, Nov.   Mr. Fred Tilman,           March 1, 2011..................       160001
                                     of Ada County (10-10-  1, 2010, The Idaho    Chairman, Ada County
                                     0128P).                Statesman.            Board of Commissioners,
                                                                                  Ada County Courthouse,
                                                                                  200 West Front Street,
                                                                                  3rd Floor, Boise, ID
                                                                                  83702.
    Ada...........................  City of Meridian (10-  Oct. 25, 2010, Nov.   The Honorable Tammy de     March 1, 2011..................       160180
                                     10-0128P).             1, 2010, The Idaho    Weerd, Mayor, City of
                                                            Statesman.            Meridian, 33 East
                                                                                  Broadway Avenue, Suite
                                                                                  300, Meridian, ID 83642.
Illinois:

[[Page 20552]]

 
    DuPage........................  Village of Woodridge   Nov. 25, 2010, Dec    The Honorable William F.   November 12, 2010..............       170737
                                     (10-05-5743P).         2, 2010, The Bugle    Murphy, Mayor, Village
                                                            Newspaper.            of Woodridge, 5 Plaza
                                                                                  Drive, Woodridge, IL
                                                                                  60517.
    Will..........................  Village of             Nov. 25, 2010, Dec.   The Honorable Roger C.     November 12, 2010..............       170812
                                     Bolingbrook (10-05-    2, 2010, The Bugle    Claar, Mayor, Village of
                                     5743P).                Newspaper.            Bolingbrook, 375 West
                                                                                  Briarcliff Road,
                                                                                  Bolingbrook, IL 60440.
    DuPage........................  Unincorporated areas   Dec. 13, 2010, Dec.   Mr. Robert J.              April 19, 2011.................       170197
                                     of DuPage County (10-  20, 2010, The Daily   Schillerstrom, Chairman,
                                     05-1256P).             Herald.               DuPage County Board,
                                                                                  Jack T. Knuepfer
                                                                                  Administration Building,
                                                                                  421 North County Farm
                                                                                  Road, Wheaton, IL 60187.
    DuPage........................  City of Darien (10-05- Dec. 13, 2010, Dec.   The Honorable Kathleen A.  April 19, 2011.................       170750
                                     1256P).                20, 2010, The Daily   Weaver, Mayor, City of
                                                            Herald.               Darien, 1702 Plainfield
                                                                                  Road, Darien, IL 60561.
Kansas: Johnson...................  City of Lenexa (10-07- Nov. 30, 2010, Dec.   The Honorable Michael      April 6, 2011..................       200168
                                     0912P).                7, 2010, The Legal    Boehm, Mayor, City of
                                                            Record.               Lenexa, 12350 West 87th
                                                                                  Street Parkway, Lenexa,
                                                                                  KS 66215.
Massachusetts:
    Bristol.......................  Town of Swansea (10-   Oct. 20, 2010, Oct.   Mr. M. Scott Ventura,      October 4, 2010................       255221
                                     01-1791P).             27, 2010, The         Chairman, Board of
                                                            Spectator.            Selectmen, Swansea Town
                                                                                  Hall Annex, 68 Stevens
                                                                                  Road, Swansea, MA 02777.
    Bristol.......................  Town of Easton (11-01- Nov. 1, 2010, Nov.    Mr. David Colton, Town of  October 26, 2010...............       250053
                                     0022P).                8, 2010, The          Easton Administrator,
                                                            Enterprise News.      136 Elm Street, Easton,
                                                                                  MA 02356.
    Bristol.......................  Town of Easton (11-01- Nov. 15, 2010, Nov.   Mr. David Colton, Town of  November 2, 2010...............       250053
                                     0021P).                22, 2010, The         Easton Administrator,
                                                            Enterprise News.      136 Elm Street, Easton,
                                                                                  MA 02356.
Michigan: Bay.....................  Township of            Oct. 7, 2010, Oct.    Mr. Ronald Campbell,       February 11, 2011..............       260022
                                     Frankenlust (09-05-    14, 2010, The Bay     Township of Frankenlust
                                     6111P).                City Democrat & The   Supervisor, 2401 Delta
                                                            Bay County Legal      Road, Bay City, MI 48706.
                                                            News.
Minnesota:
    Olmsted.......................  City of Rochester (10- Oct. 7, 2010, Oct.    The Honorable Ardell F.    February 11, 2011..............       275246
                                     05-2736P).             14, 2010, The         Brede, Mayor, City of
                                                            Rochester Post-       Rochester, 201 4th
                                                            Bulletin.             Street Southeast, Room
                                                                                  281, Rochester, MN 55904.
    Olmsted.......................  Unincorporated areas   Oct. 7, 2010, Oct.    Mr. Richard G. Delvin,     February 11, 2011..............       270626
                                     of Olmsted County      14, 2010, The         Olmsted County
                                     (10-05-2736P).         Rochester Post-       Administrator, 151
                                                            Bulletin.             Southeast 4th Street,
                                                                                  Rochester, MN 55904.
    Anoka.........................  City of Centerville    Oct. 27, 2010, Nov.   The Honorable Mary Capra,  March 10, 2011.................       270008
                                     (10-05-2774P).         10, 2010, The         Mayor, City of
                                                            Citizen.              Centerville, 1880 Main
                                                                                  Street, Centerville, MN
                                                                                  55038.
Missouri:
    Phelps........................  City of Rolla (10-07-  Dec. 13, 2010, Dec.   The Honorable William S.   April 19, 2011.................       290285
                                     0319P).                20, 2010, The Rolla   Jenks, III, Mayor, City
                                                            Daily News.           of Rolla, 901 North Elm
                                                                                  Street, Rolla, MO 65401.
    St. Charles...................  Unincorporated areas   December 15, 2010,    Mr. Steve Ehlmann, St.     December 1, 2010...............       290315
                                     of St. Charles         Dec. 22, 2010, The    Charles County
                                     County (10-07-1774P).  Suburban Journals     Executive, 100 North 3rd
                                                            of St., Charles       Street, St. Charles, MO
                                                            County.               63301.
    St. Charles...................  City of St. Peters     Dec. 15, 2010, Dec.   The Honorable Len Pagano,  December 1, 2010...............       290319
                                     (10-07-1774P).         22, 2010, The         Mayor, City of St.
                                                            Suburban Journals     Peters, 1 St. Peters
                                                            of St. Charles        Centre Boulevard, St.
                                                            County.               Peters, MO 63376.
Ohio: Summit......................  City of Akron (10-05-  Nov. 29, 2010, Dec.   The Honorable Donald L.    December 17, 2010..............       390523
                                     5693P).                6, 2010, The Akron    Plusquellic, Mayor, City
                                                            Legal News.           of Akron, 166 South High
                                                                                  Street, Room 200, Akron,
                                                                                  OH 44308.
Wisconsin:
    Waukesha......................  City of New Berlin     Oct. 21, 2010, Oct.   The Honorable Jack F.      October 4, 2010................       550487
                                     (10-05-2901P).         28, 2010, My          Chiovatero, Mayor, City
                                                            Community Now--       of Berlin, 3805 South
                                                            Southwest.            Casper Drive, New
                                                                                  Berlin, WI 53151.
    Green.........................  Unincorporated areas   October 21, 2010,     Mr. Arthur Carter,         February 18, 2011..............       550157
                                     of Green County (10-   Oct. 28, 2010, The    Chairman, Green County
                                     05-1296P).             Post Messenger        Board, 1016 16th Avenue,
                                                            Recorder.             Monroe, WI 53566.
    Green.........................  Village of New Glarus  Oct. 21, 2010, Oct.   Mr. Jim Salter,            February 18, 2011..............       550164
                                     (10-05-1296P).         28, 2010, The Post    President, Village of
                                                            Messenger Recorder.   New Glarus Board, 319
                                                                                  2nd Street, P.O. Box
                                                                                  399, New Glarus, WI
                                                                                  53574.
    Washington....................  Unincorporated areas   Nov. 9, 2010, Nov.    Mr. Herbert J. Tennies,    March 16, 2010.................       550471
                                     of Washington County   16, 2010, The West    Chairperson, Washington
                                     (10-05-2489P).         Bend Daily News.      County, P.O. Box 1986,
                                                                                  432 East Washington
                                                                                  Street, West Bend, WI
                                                                                  53095.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 20553]]

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: March 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-8853 Filed 4-12-11; 8:45 am]
BILLING CODE 9110-12-P