Flood elevation determinations: Various States,

[Federal Register: April 1, 2005 (Volume 70, Number 62)]

[Rules and Regulations]

[Page 16730-16733]

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

[DOCID:fr01ap05-10]

[[Page 16730]]

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket No. FEMA-B-7451]

Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency (FEMA), Emergency Preparedness and Response Directorate, Department of Homeland Security.

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 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 Mitigation Division Director for the Emergency Preparedness and Response Directorate 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: Doug Bellomo, P.E. Hazard Identification Section, Mitigation Division, Emergency Preparedness and Response Directorate, FEMA, 500 C Street, SW., Washington, DC 20472, (202) 646-2903.

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 to either 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 the other Federal, State, or regional entities.

The changes BFEs are in accordance with 44 CFR 65.4.

National Environmental Policy Act. This rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. No environmental impact assessment has been prepared.

Regulatory Flexibility Act. The Mitigation Division Director for the Emergency Preparedness and Response Directorate certifies that this rule is exempt from the requirements of the Regulatory Flexibility Act because modified BFEs are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are required to maintain community eligibility in the NFIP. No regulatory flexibility analysis has been prepared.

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 12612, Federalism. This rule involves no policies that have federalism implications under Executive Order 12612, Federalism, dated October 26, 1987.

Executive Order 12778, Civil Justice Reform. This rule meets the applicable standards of section 2(b)(2) of Executive Order 12778.

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 newspaper where Chief executive officer

Effective date of

Community No. No.

notice was published

of community

modification

Arizona:

Maricopa..................... City of Avondale (04- January 6, 2005, The Honorable Ronald J. December 21, 2004.............

040038 09-0552P).

January 13, 2005, Drake, Mayor, City of Arizona Republic. Avondale, 525 North Central Avenue, Avondale, Arizona 85323.

Maricopa..................... Town of Carefree (04- December 23, 2004, The Honorable Edward C. November 24, 2004.............

040126 09-1301P).

December 30, 2004, Morgan, Mayor, Town of Arizona Business Carefree, P.O. Box 740, Gazette.

Carefree, Arizona 85377.

Maricopa..................... City of Goodyear (04- December 2, 2004, The Honorable James M. March 10, 2005................

040046 09-1512P).

December 9, 2004, Cavanaugh, Mayor, City Arizona Business of Goodyear, 190 North Gazette.

Litchfield Road, Goodyear, Arizona 85338.

[[Page 16731]]

Maricopa..................... City of Phoenix (03- December 2, 2004, The Honorable Phil

March 10, 2005................

040051 09-0448P).

December 9, 2004, Gordon, Mayor, City of Arizona Business Phoenix, 200 West Gazette.

Washington Street, 11th Floor, Phoenix, Arizona 85003-1611.

Maricopa..................... City of Phoenix (04- December 23, 2004, The Honorable Phil

March 30, 2005................

040051 09-0381P).

December 30, 2004, Gordon, Mayor, City of Arizona Business Phoenix, 200 West Gazette.

Washington Street, 11th Floor, Phoenix, Arizona 85003-1611.

Maricopa..................... City of Scottsdale December 23, 2004, The Honorable Mary

November 24, 2004.............

045012 (04-09-1301P).

December 30, 2004, Manross, Mayor, City of Arizona Business Scottsdale, 3939 North Gazette.

Drinkwater Boulevard, Scottsdale, Arizona 85251.

Maricopa..................... Unincorporated Areas October 21, 2004, The Honorable Andrew W. October 12, 2004..............

040037 (03-09-1190P).

October 28, 2004, Kunasek, Chairman, Arizona Business Maricopa County Board of Gazette.

Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, Arizona 85003.

Maricopa..................... Unincorporated Areas January 6, 2005, The Honorable Andrew W. December 21, 2004.............

040037 (04-09-0552P).

January 13, 2005, Kunasek, Chairman, Arizona Republic. Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor Phoenix, Arizona 85003.

Pima......................... Town of Marana (03- December 2, 2004, The Honorable Bobby

March 10, 2005................

040118 09-1071P).

December 9, 2004, Sutton, Jr., Mayor, Town Tucson Citizen. of Marana, 13251 North Lon Adams Road, Marana, Arizona 85653.

Pima......................... Town of Marana (04- December 16, 2004, The Honorable Bobby

March 23, 2005................

040118 09-0697P).

December 23, 2004, Sutton, Jr., Mayor, Town Daily Territorial. of Marana, 13251 North Lon Adams Road, Marana, Arizona 85653.

Pima......................... Unincorporated Areas December 2, 2004, The Honorable Sharon March 10, 2005................

040073 (03-09-1071P).

December 9, 2004, Bronson, Chair, Pima Tucson Citizen. County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, Arizona 85701.

Pima......................... Unincorporated Areas November 10, 2004, The Honorable Sharon October 26, 2004..............

040073 (03-09-1300P).

November 18, 2004, Bronson, Chair, Pima Daily Territorial. County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, Arizona 85701.

Pinal........................ Unincorporated Areas December 1, 2004, The Honorable Lionel D. March 10, 2005................

040077 (03-09-1071P).

December 8, 2004, Ruiz, Chairman, Pinal Copper Basin News. County Board of Supervisors, P.O. Box 827, Florence, Arizona 85232.

Yuma......................... Unincorporated Areas December 23, 2004, The Honorable Lucy Shipp, March 30, 2005................

040099 of (04-09-0557P). December 30, 2004, Chairman, Yuma County Yuma Sun.

Board of Supervisors, 198 South Main Street, Yuma, Arizona 85364. California:

Butte........................ City of Chico (04-09- December 23, 2004, The Honorable Maureen March 31, 2005................

060746 0415P).

December 30, 2004, Kirk, Mayor, City of Chico Enterprise- Chico, P.O. Box 3420, Record.

Chico, California 95927.

Butte........................ Unincorporated Areas December 23, 2004, The Honorable Robert J. March 31, 2005................

060017 (04-09-0415P).

December 30, 2004, Beeler, Chairman, Butte Chico Enterprise- County Board of Record.

Supervisors, Butte County Administration Center, 25 County Center Drive, Oroville, California 95965.

Los Angeles.................. City of Palmdale (04- December 2, 2004, The Honorable James C. March 10, 2005,...............

060144 09-1388P).

December 9, 2004, Ledford, Jr., Mayor, Los Angeles Times. City of Palmdale, 38300 North Sierra Highway, Palmdale, California 93550-4798.

Los Angeles.................. Unincorporated Areas December 2, 2004, The Honorable Don Knabe, March 10, 2005................

065043 (04-09-1388P).

December 9, 2004, Chairman, Los Angeles Los Angeles Times. County Board of Supervisors, 500 West Temple Street, Room 866, Los Angeles, California 90012.

[[Page 16732]]

San Diego.................... City of Poway (03-09- January 27, 2005, The Honorable Mickey May 5, 2005...................

060702 1583P).

February 3, 2005, Cafagna, Mayor, City of Poway News

Poway, P.O. Box 789, Chieftain.

Poway, California 92074- 0789.

San Diego.................... City of San Diego November 4, 2004, The Honorable Dick

February 10, 2005.............

060295 (04-09-1311P).

November 11, 2004, Murphy, Mayor, City of San Diego Daily San Diego, 202 C Street, Transcript.

11th Floor, San Diego, California 92101. Colorado:

Boulder...................... City of Boulder (04- November 10, 2004, The Honorable William R. November 1, 2004..............

080024 08-0494P).

November 17, 2004, Toor, Mayor, City of Boulder Daily

Boulder, P.O. Box 791, Camera.

Boulder, Colorado 80306.

Boulder...................... Unincorporated Areas November 10, 2004, The Honorable Paul

November 1, 2004..............

080023 (04-08-0494P).

November 17, 2004, Danish, Chairman, Boulder Daily

Boulder County Board of Camera.

Commissioners, P.O. Box 471, Boulder, Colorado 80306.

El Paso...................... Unincorporated Areas November 10, 2004, The Honorable Chuck

February 16, 2005.............

080059 (04-08-0587P).

November 17, 2004, Brown, Chair, El Paso El Paso County News. County Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, Colorado 80903- 2208.

El Paso...................... Unincorporated Areas January 19, 2005, The Honorable Chuck

April 27, 2005................

080059 (04-08-0427P).

January 26, 2005, Brown, Chair, El Paso El Paso County News. County Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, Colorado 80903- 2208.

Weld......................... Town of Windsor (04- November 26, 2004, The Honorable Edward March 4, 2005.................

080264 08-0430P).

December 3, 2004, Starck, Mayor, Town of Windsor Daily

Windsor, 301 Walnut Tribune.

Street, Windsor, Colorado 80550. Iowa:

Linn......................... City of Cedar Rapids October 14, 2004, The Honorable Paul D. September 21, 2004............

190187 (04-07-A097P).

October 21, 2004, Pate, Mayor, City of Cedar Rapids

Cedar Rapids, City Hall, Gazette.

Third Floor, 50 Second Avenue Bridge, Cedar Rapids, Iowa 52401.

Linn......................... City of Marion (04- October 14, 2004, The Honorable John

September 21, 2004............

190191 07-A097P).

October 21, 2004, Nieland, Mayor, City of Cedar Rapids

Marion, 1100 Eighth Gazette.

Avenue, Marion, Iowa 52302. Nebraska:

Hall......................... City of Grand Island November 4, 2004, The Honorable Jay

October 19, 2004..............

310103 (04-07-A319P).

November 11, 2004, Vavricek, Mayor, City of Grand Island

Grand Island, P.O. Box Independent.

1968, Grand Island, Nebraska 68802.

Hall......................... Unincorporated Areas November 4, 2004, The Honorable Pamela E. October 19, 2004..............

310100 (04-07-A319P).

November 11, 2004, Lancaster, Chair, Hall Grand Island

County Board of Independent.

Supervisors, 2809 Apache Road, Grand Island, Nebraska 68801. Nevada: Nye...................... Unincorporated Areas November 4, 2004, The Honorable Henry Neth, November 8, 2004..............

320018 (04-09-0133P).

November 11, 2004, Chairman, Nye County Tonopah Times

Board of Commissioners, Bonanza and

P.O. Box 153, Tonopah, Goldfield News. Nevada 89049. Ohio: Fairfield.................. Unincorporated Areas December 9, 2004, The Honorable Judith K. March 17, 2005................

390158 (04-05-A672P).

December 16, 2004, Shupe, Fairfield County Lancaster Eagle- Commissioner, County Gazette.

Courthouse, 210 East Main Street, Lancaster, Ohio 43130. Texas:

Midland...................... City of Midland (04- January 20, 2005, The Honorable Michael J. January 4, 2005...............

480477 06-A290P).

January 27, 2005, Canon, Mayor, City of Midland Reporter Midland, 300 North Telegram.

Loraine, Midland, Texas 79701.

Dallas....................... City of Richardson December 23, 2004, The Honorable Gary

March 30, 2005................

480184 (04-06-A201P).

December 30, 2004, Slagel, Mayor, City of Dallas Morning News. Richardson, 411 West Arapaho Road, Richardson, Texas 75083.

[[Page 16733]]

Washington: King................. City of Issaquah (03- November 17, 2004, The Honorable Ava

February 23, 2005.............

530079 10-0465P).

November 24, 2004, Frisinger, Mayor, City Issaquah Press. of Issaquah, P.O. Box 1307, Issaquah, Washington 98027. Wisconsin: Dodge

Unincorporated Areas December 2, 2004, The Honorable Russell March 10, 2005................

550094 (04-05-A339P).

December 9, 2004, Kottke, Chairman, Dodge Dodge County

County Board of Independent News. Supervisors, W8542 Laurel Hill Road, Fox Lake, Wisconsin 53933.

(Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance.'')

Dated: March 5, 2005. David I. Maurstad, Acting Director, Mitigation Division, Emergency Preparedness and Response Directorate.

[FR Doc. 05-6431 Filed 3-31-05; 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