[Federal Register Volume 76, Number 74 (Monday, April 18, 2011)]
[Rules and Regulations]
[Pages 21662-21664]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-9344]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1191]


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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Maricopa.................  Town of Cave Creek,    February 17, 2011;    The Honorable Vincent      June 24, 2011..................       040129
                                     (10-09-2786P).         February 24, 2011;    Francia, Mayor, Town of
                                                            The Arizona           Cave Creek, 37622 Cave
                                                            Business Gazette.     Creek Road, Cave Creek,
                                                                                  AZ 85331.
California:
    Ventura.......................  City of Camarillo,     February 4, 2011;     The Honorable Mike         June 13, 2011..................       065020
                                     (10-09-2501P).         February 11, 2011;    Morgan, Mayor, City of
                                                            The Ventura County    Camarillo, 601 Carmen
                                                            Star.                 Drive, Camarillo, CA
                                                                                  93010.
    Ventura.......................  City of Moorpark, (10- February 4, 2011;     The Honorable Janice S.    June 13, 2011..................       060712
                                     09-2904P).             February 11, 2011;    Parvin, Mayor, City of
                                                            The Ventura County    Moorpark, 799 Moorpark
                                                            Star.                 Avenue, Moorpark, CA
                                                                                  93021.
    Ventura.......................  Unincorporated areas   February 4, 2011;     Ms. Linda Parks, Chair,    June 13, 2011..................       060413
                                     of Ventura County,     February 11, 2011;    Ventura County Board of
                                     (10-09-2501P).         The Ventura County    Supervisors, 800 South
                                                            Star.                 Victoria Avenue,
                                                                                  Ventura, CA 93009.

[[Page 21663]]

 
    Ventura.......................  Unincorporated areas   February 4, 2011;     Ms. Linda Parks, Chair,    June 13, 2011..................       060413
                                     of Ventura County,     February 11, 2011;    Ventura County Board of
                                     (10-09-2904P).         The Ventura County    Supervisors, 800 South
                                                            Star.                 Victoria Avenue,
                                                                                  Ventura, CA 93009.
Colorado:
    Adams.........................  City of Thornton, (10- February 17, 2011;    The Honorable Mack         June 24, 2011..................       080007
                                     08-0748P).             February 24, 2011;    Goodman, Mayor Pro
                                                            The Northglenn-       Tempore, City of
                                                            Thornton Sentinel.    Thornton, 9500 Civic
                                                                                  Center Drive, Thornton,
                                                                                  CO 80229.
    Adams.........................  Unincorporated areas   February 17, 2011;    Mr. W. R. ``Skip''         June 24, 2011..................       080001
                                     of Adams County, (10-  February 24, 2011;    Fischer, Chair, Adams
                                     08-0748P).             The Northglenn-       County Board of
                                                            Thornton Sentinel.    Commissioners, 4430
                                                                                  South Adams County
                                                                                  Parkway, Brighton, CO
                                                                                  80601.
    Douglas.......................  Unincorporated areas   February 10, 2011;    Ms. Jill Repella, Chair,   June 17, 2011..................       080049
                                     of Douglas County,     Feburary 17, 2011;    Douglas County Board of
                                     (11-08-0030P).         The Douglas County    Commissioners, 100 3rd
                                                            News-Press.           Street, Castle Rock, CO
                                                                                  80104.
    El Paso.......................  City of Colorado       January 5, 2011;      The Honorable Lionel       December 29, 2010..............       080060
                                     Springs, (10-08-       January 12, 2011;     Rivera, Mayor, City of
                                     0471P).                The El Paso County    Colorado Springs, P.O.
                                                            Advertiser and News.  Box 1575, Colorado
                                                                                  Springs, CO 80901.
    Summit........................  Town of Breckenridge,  February 25, 2011;    The Honorable John         July 5, 2011...................       080172
                                     (10-08-0858P).         March 4, 2011; The    Warner, Mayor, Town of
                                                            Summit County         Breckenridge, P.O. Box
                                                            Journal.              168, Breckenridge, CO
                                                                                  80424.
    Summit........................  Unincorporated areas   February 25, 2011;    Ms. Karn Stiegelmeier,     July 5, 2011...................       080290
                                     of Summit County,      March 4, 2011; The    Chair, Summit County
                                     (10-08-0858P).         Summit County         Board of Commissioners,
                                                            Journal .             P.O. Box 68,
                                                                                  Breckenridge, CO 80424.
Florida:
    Lee...........................  Unincorporated areas   November 3, 2010;     Mr. Frank Mann, Chair,     October 27, 2010...............       125124
                                     of Lee County, (10-    November 10, 2010;    Lee County Board of
                                     04-7794P).             The News-Press.       Commissioners, 2115 2nd
                                                                                  Street Fort Myers, FL
                                                                                  33901.
    Monroe........................  City of Key West, (11- February 9, 2011;     The Honorable Craig        January 31, 2011...............       120168
                                     04-2484X).             February 16 2011;     Cates, Mayor, City of
                                                            The Key West          Key West, 525 Angela
                                                            Citizen.              Street, Key West, FL
                                                                                  33040.
    Monroe........................  Unincorporated areas   February 9, 2011;     The Honorable Heather      January 31, 2011...............       125129
                                     of Monroe County,      February 16 2011;     Carruthers, Mayor,
                                     (11-04-2484X).         The Key West          Monroe County, 1100
                                                            Citizen.              Simonton Street, Key
                                                                                  West, FL 33040.
    Orange........................  City of Ocoee, (10-04- February 22, 2011;    The Honorable S. Scott     February 14, 2011..............       120185
                                     8380P).                March 1, 2011; The    Vandergrift, Mayor, City
                                                            Orlando Sentinel.     of Ocoee, 150 North
                                                                                  Lakeshore Drive, Ocoee,
                                                                                  FL 34761.
Hawaii: Hawaii....................  Unincorporated areas   January 3, 2011;      The Honorable William P.   May 10, 2011...................       155166
                                     of Hawaii County,      January 10, 2011;     Kenoi, Mayor, Hawaii
                                     (10-09-3793P).         The Hawaii Tribune-   County, 25 Aupuni
                                                            Herald.               Street, Hilo, HI 96720.
North Carolina:
    Caldwell......................  Unincorporated areas   January 20, 2011;     Mr. Ben Griffin, Chair,    May 27, 2011...................       370039
                                     of Caldwell County,    January 27, 2011;     Caldwell County Board of
                                     (10-04-7739P).         The Lenoir News-      Commissioners, P.O. Box
                                                            Topic.                2200, 905 West Avenue,
                                                                                  NW, Lenoir, NC 28645.
    Dare..........................  Town of Kill Devil     November 9, 2010;     The Honorable Raymond      October 29, 2010...............       375353
                                     Hills, (10-04-3184P).  November 16, 2010;    Sturza, Mayor, Town of
                                                            The Coastland Times.  Kill Devil Hills, P.O.
                                                                                  Box 1719, Kill Devil
                                                                                  Hills, NC 27948.
    Wake..........................  Town of Apex, (10-04-  January 28, 2011;     The Honorable Keith H.     June 6, 2011...................       370467
                                     4743P).                February 4, 2011;     Weatherly, Mayor, Town
                                                            The News & Observer.  of Apex, 73 Hunter
                                                                                  Street, Apex, NC 27502.
Tennessee: Sullivan...............  City of Kingsport,     February 14, 2011;    The Honorable Dennis R.    June 21, 2011..................       470184
                                     (10-04-7017P).         February 21, 2011;    Phillips, Mayor, City of
                                                            The Kingsport Times-  Kingsport, 225 West
                                                            News.                 Center Street,
                                                                                  Kingsport, TN 37660.
Utah: Washington..................  City of St. George,    February 11, 2011;    The Honorable Daniel D.    February 4, 2011...............       490177
                                     (11-08-0105P).         Feburary 18, 2011;    McArthur, Mayor, City of
                                                            The Spectrum.         St. George, 175 East 200
                                                                                  North, St. George, UT
                                                                                  84770.
Wyoming: Uinta....................  Unincorporated areas   December 17, 2010;    Mr. Mick Powers, Chair,    April 25, 2011.................       560053
                                     of Uinta County, (10-  December 24, 2010;    Uinta County Board of
                                     08-0740P).             The Uinta County      Commissioners, 225 9th
                                                            Herald.               Street, Evanston, WY
                                                                                  82930.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 21664]]

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

    Dated: April 8, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-9344 Filed 4-15-11; 8:45 am]
BILLING CODE 9110-12-P