Changes in Flood Elevation Determinations
Federal Register, Volume 76 Issue 234 (Tuesday, December 6, 2011)
Federal Register Volume 76, Number 234 (Tuesday, December 6, 2011)
Rules and Regulations
Pages 76052-76055
From the Federal Register Online via the Government Printing Office www.gpo.gov
FR Doc No: 2011-31271
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1231
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
Page 76053
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 (email) Luis.Rodriguez3@fema.dhs.gov.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Madison....................... Unincorporated areas September 8, 2011; The Honorable Mike January 13, 2012............... 010151
of Madison County September 15, 2011; Gillespie, Chairman,
(11-04-3252P). The Huntsville Madison County
Times. Commission, 10 North
Side Square, Huntsville,
AL 35801.
Tuscaloosa.................... Town of Coaling (11- September 8, 2011; The Honorable Charles January 13, 2012............... 010480
04-2431P). September 15, 2011; Foster, Mayor, Town of
The Tuscaloosa News. Coaling, 11281 Stephens
Loop, Coaling, AL 35453.
Tuscaloosa.................... Unincorporated areas September 8, 2011; The Honorable W. Hardy January 13, 2012............... 010201
of Tuscaloosa County September 15, 2011; McCollum, Probate Judge,
(11-04-2431P). The Tuscaloosa News. Tuscaloosa County
Commission, 714
Greensboro Avenue,
Tuscaloosa, AL 35401.
Arizona:
Coconino...................... City of Flagstaff (11- June 3, 2011; June The Honorable Sara May 27, 2011................... 040020
09-2204P). 10, 2011; The Presler, Mayor, City of
Arizona Daily Sun. Flagstaff, 211 West
Aspen Avenue, Flagstaff,
AZ 86001.
Pima.......................... City of Tucson (11-09- August 5, 2011; The Honorable Bob Walkup, August 29, 2011................ 040076
1158P). August 12, 2011; Mayor, City of Tucson,
The Arizona Daily 255 West Alameda Street,
Star. Tucson, AZ 85701.
Pima.......................... Unincorporated areas September 20, 2011; The Honorable January 25, 2012............... 040073
of Pima County (11- September 27, 2011; Ramoacuten Valadez,
09-0275P). The Daily Chairman, Pima County
Territorial. Board of Supervisors,
130 West Congress
Street, 11th Floor,
Tucson, AZ 85701.
Pima.......................... Unincorporated areas May 31, 2011; June The Honorable October 6, 2011................ 040073
of Pima County (12- 7, 2011; The Daily Ramoacuten Valadez,
09-0017P). Territorial. Chairman, Pima County
Board of Supervisors,
130 West Congress
Street, 11th Floor,
Tucson, AZ 85701.
Colorado:
Page 76054
Douglas....................... Town of Castle Rock September 8, 2011; The Honorable Paul January 13, 2012............... 080050
(11-08-0329P). September 15, 2011; Donahue, Mayor, Town of
The Douglas County Castle Rock, 100 North
News-Press. Wilcox Street, Castle
Rock, CO 80104.
Douglas....................... Unincorporated areas September 8, 2011; The Honorable Jill E. January 13, 2012............... 080049
of Douglas County September 15, 2011; Repella, Chair, Douglas
(11-08-0329P). The Douglas County County Board of
News-Press. Commissioners, 100 3rd
Street, Castle Rock, CO
80104.
Larimer....................... Unincorporated areas September 8, 2011; The Honorable Tom September 29, 2011............. 080101
of Larimer County September 15, 2011; Donnelly, Chairman,
(11-08-0189P). The Fort Collins Larimer County Board of
Coloradoan. Commissioners, 200 West
Oak Street, 2nd Floor,
Fort Collins, CO 80522.
Florida:
Broward....................... Town of Hillsboro June 28, 2011; July The Honorable Dan Dodge, June 21, 2011.................. 120040
Beach (11-04-3579P). 5, 2011; The Sun- Mayor, Town of Hillsboro
Sentinel. Beach, 1210 Hillsboro
Mile, Hillsboro Beach,
FL 33062.
Monroe........................ Unincorporated areas September 28, 2011; The Honorable Heather February 2, 2012............... 125129
of Monroe County (11- October 5, 2011; Carruthers, Mayor,
04-5095P). The Key West Monroe County, 530
Citizen. Whitehead Street, Key
West, FL 33040.
Orange........................ City of Orlando (11- June 30, 2011; July The Honorable Buddy Dyer, November 4, 2011............... 120186
04-2561P). 7, 2011; The Mayor, City of Orlando,
Orlando Weekly. 400 South Orange Avenue,
3rd Floor, Orlando, FL
32808.
Orange........................ City of Orlando (11- September 29, 2011; The Honorable Buddy Dyer, September 20, 2011............. 120186
04-5608P). October 6, 2011; Mayor, City of Orlando,
The Orlando Weekly. 400 South Orange Avenue,
3rd Floor, Orlando, FL
32808.
Pinellas...................... City of Gulfport (10- September 15, 2011; The Honorable Mike Yakes, January 20, 2012............... 125108
04-7908P). September 22, 2011; Mayor, City of Gulfport,
The St. Petersburg 2401 53rd Street,
Times. Gulfport, FL 33707.
Pinellas...................... Unincorporated areas September 15, 2011; The Honorable Susan January 20, 2012............... 125139
of Pinellas County September 22, 2011; Latvala, Chair, Pinellas
(10-04-7908P). The St. Petersburg County Board of
Times. Supervisors, 315 Court
Street, Clearwater, FL
33756.
Sumter........................ Unincorporated areas September 8, 2011; The Honorable Don August 30, 2011................ 120296
of Sumter County (11- September 15, 2011; Burgess, Chairman,
04-6000P). The Sumter County Sumter County Board of
Times. Commissioners, 7375
Powell Road, Wildwood,
FL 34785.
Nevada:
Clark......................... City of Las Vegas (11- September 1, 2011; The Honorable Oscar B. January 6, 2012................ 325276
09-0799P). September 8, 2011; Goodman, Mayor, City of
The Las Vegas Las Vegas, 400 Stewart
Review-Journal. Avenue, 10th Floor, Las
Vegas, NV 89101.
Clark......................... City of North Las September 1, 2011; The Honorable Shari L. January 6, 2012................ 320007
Vegas (11-09-0799P). September 8, 2011; Buck, Mayor, City of
The Las Vegas North Las Vegas, 2200
Review-Journal. Civic Center Drive,
North Las Vegas, NV
89030.
South Carolina:
Dorchester.................... Unincorporated areas August 24, 2011; The Honorable Larry S. December 29, 2011.............. 450068
of Dorchester County August 31, 2011; Hargett, Chairman,
(10-04-8306P). The Summerville Dorchester County
Journal Scene. Council, 201 Johnston
Street, Dorchester, SC
29477.
Spartanburg................... Unincorporated areas September 8, 2011; The Honorable Jeffrey A. August 30, 2011................ 450176
of Spartanburg September 15, 2011; Horton, Chairman,
County (11-04-4008P). The Spartanburg Spartanburg County
Herald-Journal. Council, 366 North
Church Street, Suite
1000, Spartanburg, SC
29303.
Tennessee:
Tipton........................ City of Munford (11- June 16, 2011; June The Honorable Dwayne October 21, 2011............... 470422
04-1663P). 23, 2011; The Cole, Mayor, City of
Leader. Munford, 1397 Munford
Avenue, Munford, TN
38058.
Tipton........................ Unincorporated areas June 16, 2011; June The Honorable Jeff October 21, 2011............... 470340
of Tipton County (11- 23, 2011; The Huffman, Tipton County
04-1663P). Leader. Executive, 220 U.S.
Route 51 North, Suite 2,
Covington, TN 38019.
Wyoming:
Fremont....................... City of Lander (11-08- September 11, 2011; The Honorable Mick Wolfe, January 16, 2012............... 560020
0099P). September 18, 2011; Mayor, City of Lander,
The Lander Journal. 240 Lincoln Street,
Lander, WY 82520.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Page 76055
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: November 18, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2011-31271 Filed 12-5-11; 8:45 am
BILLING CODE 9110-12-P