[Federal Register Volume 76, Number 76 (Wednesday, April 20, 2011)]
[Rules and Regulations]
[Pages 22054-22057]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-9558]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2011-0002]
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final rule.
-----------------------------------------------------------------------
SUMMARY: Modified Base (1% annual-chance) Flood Elevations (BFEs) are
finalized for the communities listed below. These modified BFEs will be
used to calculate flood insurance premium rates for new buildings and
their contents.
DATES: The effective dates for these modified BFEs are indicated on the
following table and revise the Flood Insurance Rate Maps (FIRMs) in
effect for the listed communities prior to this date.
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 Federal Emergency Management Agency
(FEMA) makes the final determinations listed below of the modified BFEs
for each community listed. These modified BFEs have been published in
newspapers of local circulation and ninety (90) days have elapsed since
that publication. The Deputy Federal Insurance and Mitigation
Administrator has resolved any appeals resulting from this
notification.
The modified BFEs are not listed for each community in this notice.
However, this final rule includes the address of the Chief Executive
Officer of the community where the modified BFE determinations are
available for inspection.
The modified BFEs are made pursuant to section 206 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.
[[Page 22055]]
These modified BFEs are used to meet the floodplain management
requirements of the NFIP and also are used to calculate the appropriate
flood insurance premium rates for new buildings built after these
elevations are made final, and for the contents in those buildings. The
changes in BFEs are in accordance with 44 CFR 65.4.
National Environmental Policy Act. This final 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 final 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 final rule involves no
policies that have federalism implications under Executive Order 13132,
Federalism.
Executive Order 12988, Civil Justice Reform. This final 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 notice Chief executive officer Effective date of Community
was published of community modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
Ada (FEMA Docket No.: B-1143).. Unincorporated areas May 27, 2010; June 3, The Honorable Fred September 1, 2010............ 160001
of Ada County (10-10- 2010; The Idaho Tilman, Chairman, Ada
0170P). Statesman. County Board of
Commissioners, 200 West
Front Street, Boise, ID
83702.
Valley (FEMA Docket No.: B- Unincorporated areas April 15, 2010; April The Honorable Jerry August 21, 2010.............. 160220
1143). of Valley County (10- 22, 2010; The Star- Winkle, Chairman,
10-0010P). News. Valley County Board of
Commissioners, P.O. Box
1350, Cascade, ID 83611.
Indiana:
Hamilton (FEMA Docket No.: B- City of Noblesville April 15, 2010; April The Honorable John August 20, 2010.............. 180082
1143). (10-05-3162P). 22, 2010; The Ditslear, Mayor, City
Indianapolis Star. of Noblesville, 16
South 10th Street,
Suite 150, Noblesville,
IN 46060.
Tippecanoe (FEMA Docket No.: B- City of Lafayette (10- May 27, 2010; June 3, The Honorable Tony May 18, 2010................. 180253
1143). 05-3321P). 2010; Journal and Roswarski, Mayor, City
Courier. of Lafayette, 20 North
6th Street, Lafayette,
IN 47901.
Iowa:
Black Hawk (FEMA Docket No.: B- City of Cedar Falls July 8, 2010; July 15, The Honorable Jon Crews, November 12, 2010............ 190017
1143). (10-07-0506P). 2010; The Waterloo Mayor, City of Cedar
Courier. Falls, 220 Clay Street,
Cedar Falls, IA 50613.
Polk (FEMA Docket No.: B-1143). City of Des Moines (09- May 27, 2010; June 3, The Honorable Franklin October 1, 2010.............. 190227
07-1717P). 2010; Des Moines Cownie, Mayor, City of
Register. Des Moines, 675 Harwood
Drive, Des Moines, IA
50312.
Kansas: Johnson (FEMA Docket No.: B- City of Overland Park June 30, 2010; July 7, The Honorable Carl June 17, 2010................ 200174
1143). (09-07-1710P). 2010; Sun Gerlach, Mayor, City of
Publications. Overland Park, 8500
Santa Fe Drive,
Overland Park, KS 66212.
Maine:
Cumberland (FEMA Docket No.: B- Town of Harpswell (09- July 12, 2010; July The Honorable James S. June 24, 2010................ 230169
1143). 01-1532P). 19, 2010; The Times Henderson, Chairman,
Record. Board of Selectmen,
P.O. Box 39, Harpswell,
ME 04079.
York (FEMA Docket No.: B-1143). Town of Hollis (10-01- July 13, 2010; July Mr. Stuart B. Gannett, November 17, 2010............ 230150
0538P). 20, 2010; The Smart Sr., Chairman, Board of
Shopper. Selectmen, 34 Town Farm
Road, P.O. Box 9,
Hollis, ME 04042.
Massachusetts: Barnstable (FEMA Town of Falmouth (09- May 21, 2010; May 28, Mr. Robert L. August 26, 2010.............. 255211
Docket No.: B-1143). 01-1590P). 2010; Falmouth Whritenour, Jr., Town
Enterprise. of Falmouth Manager, 59
Town Hall Square,
Falmouth, MA 02540.
Michigan:
Macomb (FEMA Docket No.: B- Township of Washington July 7, 2010; July 14, Mr. Dan O'Leary, Board June 29, 2010................ 260447
1143). (10-05-4289P). 2010; The Romeo Supervisor, 57900 Van
Observer. Dyke Road, Washington,
MI 48094.
Oakland (FEMA Docket No.: B- City of Novi (10-05- May 6, 2010; May 13, The Honorable David May 24, 2010................. 260175
1143). 0812P). 2010; The Novi News. Landry, Mayor, City of
Novi, 45175 West Ten
Mile Road, Novi, MI
48375.
Missouri: Cole (FEMA Docket No.: B- City of Jefferson City August 19, 2010; The Honorable John December 24, 2010............ 290108
1143). (10-07-0593P). August 26, 2010; News Landwehr, Mayor, City
Tribune. of Jefferson City, 320
East McCarty Street,
Jefferson City, MO
65101.
[[Page 22056]]
Nebraska: Lancaster (FEMA Docket City of Lincoln (10-07- June 3, 2010; June 10, The Honorable Chris October 8, 2010.............. 315273
No.: B-1143). 0761P). 2010; The Lincoln Beutler, Mayor, City of
Journal Star. Lincoln, 555 South 10th
Street, Suite 301,
Lincoln, NE 68508.
New Hampshire:
Hillsborough (FEMA Docket No.: Town of Pelham (09-01- June 18, 2010; June The Honorable Douglas July 6, 2010................. 330100
B-1143). 1526P). 25, 2010; The Lowell Viger, Chairman, Board
Sun. of Selectmen, 6 Village
Green, Pelham, NH 03076.
Hillsborough (FEMA Docket No.: Town of Pelham (09-01- June 21, 2010; June The Honorable Douglas July 6, 2010................. 330100
B-1143). 1526P). 28, 2010; The Pelham- Viger, Chairman, Board
Windham News. of Selectmen, 6 Village
Green, Pelham, NH 03076.
Vermont:
Windham (FEMA Docket No.: B- Town of Wilmington (10- June 14, 2010; June The Honorable Thomas P. June 2, 2010................. 500142
1143). 01-0925P). 21, 2010; Brattleboro Consolino, Chair,
Reformer. Selectboard, P.O. Box
217, Wilmington, VT
05363.
Windham (FEMA Docket No.: B- Town of Wilmington (10- June 17, 2010; June The Honorable Thomas P. June 2, 2010................. 500142
1143). 01-0925P). 24, 2010; The Consolino, Chair,
Deerfield Valley News. Selectboard, P.O. Box
217, Wilmington, VT
05363.
Virginia: Independent City of City of Fairfax (10-03- June 14, 2010; June The Honorable Robert F. October 19, 2010............. 515524
Fairfax (FEMA Docket No.: B-1143). 0412P). 21, 2010; The Lederer, Mayor, City of
Washington Times. Fairfax, Fairfax City
Hall, 10455 Armstrong
Street, Fairfax, VA
22030.
Wisconsin:
Dane (FEMA Docket No.: B-1143). Village of Black Earth May 20, 2010; May 27, The Honorable Patrick September 24, 2010........... 550079
(10-05-1272P). 2010; The News-Sickle- Troge, President,
Arrow. Village of Black Earth,
1525 Riverview Drive,
Black Earth, WI 53515.
Dane (FEMA Docket No.: B-1143). Unincorporated areas May 20, 2010; May 27, Ms. Kathleen Falk, September 24, 2010........... 550077
of Dane County (10-05- 2010; The Wisconsin County Executive, 210
1272P). State Journal. Martin Luther King Jr.
Boulevard, Room 116,
City-County Building,
Madison, WI 53703.
Green Lake (FEMA Docket No.: B- Village of Marquette April 8, 2010; April Mr. Howard Sell, March 29, 2010............... 550170
1143). (10-05-1858P). 15,2010; The Berlin District 6, County
Journal Newspaper. Board Supervisor, N3415
Highway 72, Markesan,
WI 53946.
Jefferson (FEMA Docket No.: B- Unincorporated areas April 29, 2010; May 6, Ms. Sharon L. Schmeling. September 3, 2010............ 550191
1143). of Jefferson County 2010; Daily Jefferson Chairperson, Jefferson
(10-05-0806P). County Union. County Board, 320 South
Main Street, Room 201,
Jefferson, WI 53549.
Waukesha (FEMA Docket No.: B- Unincorporated areas April 29, 2010; May 6, Mr. Daniel P. Vrakas, September 3, 2010............ 550476
1143). of Waukesha County 2010; Lake County County Executive, 515
(10-05-0806P). Reporter & Milwaukee West Moreland
Journal Sentinel. Boulevard, Room 230,
Waukesha, WI 53188.
Waukesha (FEMA Docket No.: B- Unincorporated areas April 29, 2010, May 6, Mr. Daniel P. Vrakas, September 3, 2010............ 550476
1143). of Waukesha County 2010, Lake County County Executive, 515
(10-05-0802P). Reporter & Milwaukee West Moreland
Journal Sentinel. Boulevard, Room 230,
Waukesha, WI 53188.
St. Croix (FEMA Docket No.: B- Unincorporated ares of May 27, 2010; June 3, Mr. Daryl Standafer, October 1, 2010.............. 555578
1143). St. Croix County (10- 2010; The River Falls Chairman, St. Croix
05-1230P). Journal. County, 1101 Carmichael
Road, Hudson, WI 54016.
St. Croix (FEMA Docket No.: B- City of River Falls May 27, 2010; June 3, The Honorable Don October 1, 2010.............. 550330
1143). (10-05-1230P). 2010; The River Falls Richards, Mayor, City
Journal. of River Falls, 106
North Wasson Lane,
River Falls, WI 54022.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 22057]]
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 11, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-9558 Filed 4-19-11; 8:45 am]
BILLING CODE 9110-12-P