Changes in Flood Elevation Determinations

Federal Register: May 25, 2010 (Volume 75, Number 100)

Rules and Regulations

Page 29205-29208

From the Federal Register Online via GPO Access [wais.access.gpo.gov]

DOCID:fr25my10-9

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency 44 CFR Part 65

Docket ID FEMA-2010-0003; Internal Agency Docket No. FEMA-B-1123

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: Kevin C. Long, Acting Chief,

Engineering Management Branch, Mitigation Directorate, Federal

Emergency Management Agency, 500 C Street, SW., Washington, DC 20472,

(202) 646-2820, or (e-mail) kevin.long@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

Page 29206

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. 0

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:

Shelby........................ Town of Calera (09-04- March 24, 2010;

The Honorable George W.

July 29, 2010..................

010373 0261P).

March 31, 2010;

Roy, Mayor, Town of

Shelby County

Calera, P.O. Box 177,

Reporter.

Calera, AL 35040.

Shelby........................ Unincorporated areas March 24, 2010;

The Honorable Lindsey

July 29, 2010..................

010191 of Shelby County (09- March 31, 2010;

Allison, Chairperson, 04-0261P).

Shelby County

Shelby County

Reporter.

Commission, P.O. Box 467, Columbiana, AL 35051.

Arizona:

Maricopa...................... City of Glendale (09- March 18, 2010;

The Honorable Elaine M.

July 23, 2010..................

040045 09-2335P).

March 25, 2010;

Scruggs, Mayor, City of

Arizona Business

Glendale, 5850 West

Gazette.

Glendale Avenue,

Glendale, AZ 85301.

Maricopa...................... Unincorporated areas March 18, 2010;

The Honorable Don

July 23, 2010..................

040037 of Maricopa County

March 25, 2010;

Stapley, Chairman,

(09-09-2335P).

Arizona Business

Maricopa County Board of

Gazette.

Supervisors, 301 West

Jefferson Street,

Phoenix, AZ 85003.

California:

Riverside..................... City of Perris (10-09- March 31, 2010;

The Honorable Daryl R.

July 29, 2010..................

060258 0106P).

April 7, 2010; The

Busch, Mayor, City of

Perris Progress.

Perris, 101 North D

Street, Perris, CA 92570.

Riverside..................... City of Riverside (09- March 10, 2010;

The Honorable Ronald O.

February 26, 2010..............

060260 09-1506P).

March 17, 2010; The Loveridge, Mayor, City

Press-Enterprise.

of Riverside, 3900 Main

Street, Riverside, CA 92522.

Florida:

Miami-Dade.................... City of Sunny Isles

March 15, 2010;

The Honorable Norman S.

February 26, 2010..............

120688

Beach (09-04-8292P). March 22, 2010;

Edelcup, Mayor, City of

Miami Daily

Sunny Isles Beach, 18070

Business Review.

Collins Avenue, Suite 250, Sunny Isles Beach,

FL 33160.

Osceola....................... City of St. Cloud (09- March 25, 2010;

The Honorable Donna Hart, July 30, 2010..................

120191 04-6066P).

April 1, 2010;

Mayor, City of St.

Osceola News-

Cloud, 1300 9th Street,

Gazette.

St. Cloud, FL 34769.

Polk.......................... Unincorporated areas March 31, 2010;

The Honorable Bob

August 5, 2010.................

120261 of Polk County (09-

April 7, 2010; Polk English, Chairman, Polk 04-8238P).

County Democrat.

County Board of County

Commissioners, P.O. Box 9005, Drawer BC01,

Bartow, FL 33831.

Volusia....................... City of Deltona (09- March 22, 2010;

The Honorable Dennis

July 27, 2010..................

120677 04-1747P).

March 29, 2010; The Mulder, Mayor, City of

Beacon.

Deltona, 2345 Providence

Boulevard, Deltona, FL 32725.

Georgia:

Catoosa....................... City of Ringgold (09- March 24, 2010;

The Honorable Joe Barger, July 29, 2010..................

130029 04-6882P).

March 31, 2010; The Mayor, City of Ringgold,

Catoosa County News. 150 Tennessee Street,

Ringgold, GA 30736.

Catoosa....................... Unincorporated areas March 24, 2010;

The Honorable Keith

July 29, 2010..................

130028 of Catoosa County

March 31, 2010; The Greene, Chairman,

(09-04-6882P).

Catoosa County News. Catoosa County Board of

Commissioners, 800

Lafayette Street,

Ringgold, GA 30736.

Clayton....................... City of Morrow (09-04- February 12, 2010;

The Honorable Jim

June 21, 2010..................

130045 4735P).

Februrary 19, 2010; Millirons, Mayor, City

Clayton News Daily. of Morrow, 1500 Morrow

Road, Morrow, GA 30260.

Cobb.......................... City of Smyrna (09-04- March 12, 2010;

The Honorable A. Max

February 26, 2010..............

130057 6852P).

March 19, 2010;

Bacon, Mayor, City of

Marietta Daily

Smyrna, 2800 King

Journal.

Street, Smyrna, GA 30080.

Cobb.......................... Unincorporated areas March 12, 2010;

The Honorable Samuel S.

February 26, 2010..............

130052 of Cobb County (09-

March 19, 2010;

Olens, Chairman, Cobb 04-6852P).

Marietta Daily

County Board of

Journal.

Commissioners, 100

Cherokee Street,

Marietta, GA 30090.

Columbia...................... Unincorporated areas March 14, 2010;

The Honorable Ron C.

July 19, 2010..................

130059 of Columbia County

March 21, 2010; The Cross, Chairman,

(09-04-4792P).

Columbia County

Columbia County Board of

News-Times.

Commissioners, P.O. Box 498, Evans, GA 30809.

Page 29207

Fulton........................ City of Atlanta (09- March 12, 2010;

The Honorable Kasim Reed, February 26, 2010..............

135160 04-6852P).

March 19, 2010;

Mayor, City of Atlanta,

Fulton Daily Report. 55 Trinity Avenue,

Atlanta, GA 30303.

Illinois:

Will.......................... Village of Mokena (09- March 25, 2010;

The Honorable Joseph W.

July 30, 2010..................

170705 05-4682P).

April 1, 2010;

Werner, Mayor, Village

Mokena Messenger.

of Mokena, 11004

Carpenter Street,

Mokena, IL 60448.

Will.......................... Village of Romeoville March 25, 2010;

The Honorable John Noak, July 30, 2010..................

170711

(09-05-4629P).

April 1, 2010; The

Mayor, Village of

Herald News.

Romeoville, 13 Montrose

Drive, Romeoville, IL 60446.

Will.......................... Unincorporated areas March 25, 2010;

The Honorable Lawrence M. July 30, 2010..................

170695 of Will County (09-

April 1, 2010; The

Walsh, Chairman, Will 05-4629P).

Herald News.

County Board of

Supervisors, 302 North

Chicago Street, Joliet,

IL 60432.

Mississippi:

Rankin........................ City of Brandon (09- March 31, 2010;

The Honorable Tim

March 25, 2010.................

280143 04-6879P).

April 7, 2010;

Coulter, Mayor, City of

Rankin County News. Brandon, P.O. Box 1539,

Brandon, MS 39043.

Rankin........................ Unincorporated areas March 31, 2010;

The Honorable Jay Bishop, March 25, 2010.................

280142 of Rankin County (09- April 7, 2010;

Chair, Rankin County 04-6879P).

Rankin County News. Board of Supervisors, 211 East Government

Street, Suite A,

Brandon, MS 39042.

North Carolina:

Dare.......................... Town of Kill Devil

November 10, 2009;

The Honorable Raymond

October 30, 2009...............

375353

Hills (09-04-6827P). November 17, 2009;

Sturza, Mayor, Town of

The Coastland Times. Kill Devil Hills, P.O.

Box 1719, Kill Devil

Hills, NC 27948.

Durham........................ City of Durham (09-04- November 20, 2009;

The Honorable William V. April 5, 2010..................

370086 5502P).

November 27, 2009;

Bell, Mayor, City of

The Herald Sun.

Durham, 101 City Hall

Plaza, Durham, NC 27701.

Forsyth....................... City of Winston-Salem January 5, 2010;

The Honorable Allen

May 12, 2010...................

375360

(09-04-7422P).

January 12, 2010;

Joines, Mayor, City of

Winston-Salem

Winston-Salem, P.O. Box

Journal.

2511, Winston-Salem, NC 27102.

Guilford...................... City of Greensboro

November 30, 2009;

The Honorable Yvonne J.

April 6, 2010..................

375351

(09-04-6072P).

December 7, 2009;

Johnson, Mayor, City of

Greensboro News &

Greensboro, P.O. Box

Record.

3136, Greensboro, NC 27402.

McDowell...................... Unincorporated areas January 22, 2010;

Mr. Charles Abernathy,

June 1, 2010...................

370148 of McDowell County

January 29, 2010;

County Manager, McDowell

(09-04-1274P).

The McDowell News.

County, 60 East Court

Street, Marion, NC 28752.

Orange........................ Town of Carrboro (09- November 20, 2009;

The Honorable Mark

March 29, 2010.................

370275 04-7185P).

November 27, 2009;

Chilton, Mayor, Town of

Chapel Hill Herald. Carrboro, 301 West Main

Street, Carrboro, NC 27510.

Orange........................ Town of Chapel Hill

December 9, 2009;

The Honorable Kevin Foy, April 15, 2010.................

370180

(08-04-4997P).

December 16, 2009;

Mayor, Town of Chapel

Chapel Hill Herald. Hill, 405 Martin Luther

King Jr. Boulevard,

Chapel Hill, NC 27514.

Wake.......................... City of Raleigh (09- January 20, 2010;

The Honorable Charles

May 27, 2010...................

370243 04-4425P).

January 27, 2010;

Meeker, Mayor, City of

The News & Observer. Raleigh, 222 West

Hargett Street, Raleigh,

NC 27602.

Wake.......................... Unincorporated areas November 30, 2009;

Mr. David C. Cooke, Wake April 6, 2010..................

370368 of Wake County (08-

December 7, 2009;

County Manager, 337 04-4911P).

The News & Observer. South Salisbury Street,

Suite 1100, Raleigh, NC 27602.

Ohio:

Franklin...................... City of Columbus (09- March 12, 2010;

The Honorable Michael B. July 19, 2010..................

390170 05-4021P).

March 19, 2010; The Coleman, Mayor, City of

Columbus Dispatch.

Columbus, 90 West Broad

Street, Columbus, OH 43215.

Franklin...................... City of Whitehall (09- March 12, 2010;

The Honorable John A.

July 19, 2010..................

390180 05-4021P).

March 19, 2010; The Wolfe, Mayor, City of

Columbus Dispatch.

Whitehall, 360 South

Yearling Road,

Whitehall, OH 43213.

Warren........................ City of Monroe (09-05- March 5, 2010; March The Honorable Robert

July 9, 2010...................

390042 1088P).

12, 2010; The

Routson, Mayor, City of

Middletown Journal. Monroe, P.O. Box 330,

Monroe, OH 45050.

Tennessee: Madison................ Unincorporated areas March 10, 2010;

The Honorable Jimmy

July 15, 2010..................

470112 of Madison County

March 17, 2010;

Harris, Mayor, Madison

(09-04-3077P).

Jackson Sun.

County, 100 East Main

Street, Suite 302,

Jackson, TN 38301.

Texas:

Bexar......................... City of San Antonio

April 2, 2010; April The Honorable Julian

August 9, 2010.................

480045

(09-06-2985P).

9, 2010; San

Castro, Mayor, City of

Antonio Express-

San Antonio, P.O. Box

News.

839966, San Antonio, TX 78283.

Bexar......................... City of San Antonio

March 31, 2010;

The Honorable Julian

April 22, 2010.................

480045

(08-06-2113P).

April 7, 2010;

Castro, Mayor, City of

Daily Commercial

San Antonio, P.O. Box

Recorder.

839966, San Antonio, TX 78283.

Bexar......................... City of San Antonio

March 19, 2010;

The Honorable Julian

April 7, 2010..................

480045

(09-06-2177P).

March 26, 2010;

Castro, Mayor, City of

Daily Commercial

San Antonio, P.O. Box

Recorder.

839966, San Antonio, TX 78283.

Utah: Weber....................... City of Ogden (09-08- March 19, 2010;

The Honorable Matthew R. July 26, 2010..................

490189 0418P).

March 26, 2010;

Godfrey, Mayor, City of

Ogden Standard-

Ogden, 2549 Washington

Examiner.

Boulevard, Suite 910,

Ogden, UT 84401.

Page 29208

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

Insurance.'')

Dated: April 30, 2010.

Sandra K. Knight,

Deputy Federal Insurance and Mitigation Administrator, Mitigation,

Department of Homeland Security, Federal Emergency Management Agency.

FR Doc. 2010-12478 Filed 5-24-10; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT