[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