E8-8325. Changes in Flood Elevation Determinations  

  • Start Preamble

    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 Mitigation Assistant Administrator of FEMA 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.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    William R. Blanton, Jr., Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646-3151.

    End Further Info End Preamble Start Supplemental Information

    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. Start Printed Page 20808

    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 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.

    Start List of Subjects

    List of Subjects in 44 CFR Part 65

    • Flood insurance
    • Floodplains
    • Reporting and recordkeeping requirements
    End List of Subjects Start Amendment Part

    Accordingly, 44 CFR part 65 is amended to read as follows:

    End Amendment Part Start Part

    PART 65—[AMENDED]

    End Part Start Amendment Part

    1. The authority citation for part 65 continues to read as follows:

    End Amendment Part Start Authority

    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.

    End Authority
    [Amended]
    Start Amendment Part

    2. The tables published under the authority of § 65.4 are amended as follows:

    End Amendment Part
    State and countyLocation and case No.Date and name of newspaper where notice was publishedChief executive officer of communityEffective date of modificationCommunity No.
    Arizona:
    MaricopaUnincorporated areas of Maricopa County (07-09-1354P)January 10, 2008; January 17, 2008; Arizona Business GazetteThe Honorable Fulton Brock, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003January 4, 2008040037
    MaricopaCity of Phoenix (07-09-1713P)January 3, 2008; January 10, 2008; Arizona Business GazetteThe Honorable Phil Gordon, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003January 14, 2008040051
    MohaveCity of Kingman (07-09-0639P)January 24, 2008; January 31, 2008; The Kingman Daily MinerThe Honorable Lester Byram, Mayor, City of Kingman, 310 North Fourth Street, Kingman, AZ 86401May 1, 2008040060
    YavapaiTown of Prescott (07-09-1453P)January 3, 2008; January 10, 2008; Prescott Daily CourierThe Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314December 14, 2007040121
    YavapaiUnincorporated areas of Yavapai County (07-09-1440P)January 10, 2008; January 17, 2008; Prescott Daily CourierThe Honorable Chip Davis, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305April 17, 2008040093
    California:
    San DiegoCity of Chula Vista (07-09-1325P)January 10, 2008; January 17, 2008; San Diego Daily TranscriptThe Honorable Cheryl Cox, Mayor, City of Chula Vista, 276 Fourth Avenue, Chula Vista, CA 91910December 27, 2007065021
    ShastaCity of Anderson (07-09-1860P)January 9, 2008; January 16, 2008; Anderson Valley PostThe Honorable Keith Webster, Mayor, City of Anderson, 1887 Howard Street, Anderson, CA 96007April 16, 2008060359
    YubaUnincorporated areas of Yuba County (07-09-1893P)January 10, 2008; January 17, 2008; The Appeal-DemocratThe Honorable Hal Stocker, Chairman, Yuba County Board of Supervisors, 915 Eighth Street, Suite 109, Marysville, CA 95901December 26, 2007060427
    Connecticut: FairfieldTown of Greenwich (07-01-0700P)January 18, 2008; January 25, 2008; Greenwich TimeThe Honorable Peter Tesei, First Selectman, Town of Greenwich, 101 Field Point Road, Greenwich, CT 06830January 9, 2008090008
    Florida:
    LakeUnincorporated areas of Lake County (07-04-6495P)January 10, 2008; January 17, 2008; The Daily CommercialThe Honorable Welton G. Cadwell, Chairman, Lake County Board of Commissioners, P.O. Box 7800, Tavares, FL 32778-7800April 17, 2008120421
    MonroeVillage of Islamorada (07-04-6596P)December 29, 2007; January 3, 2008; Key West CitizenThe Honorable Chris Sante, Mayor, Village of Islamorada, P.O. Box 568, Islamorada, FL 33036December 10, 2007120424
    MonroeUnincorporated areas of Monroe County (07-04-3519P)January 24, 2008; January 31, 2008; Key West CitizenThe Honorable Charles McCoy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040May 1, 2008125129
    Georgia:
    CherokeeCity of Canton (07-04-2655P)January 11, 2008; January 18, 2008; Cherokee TribuneThe Honorable Cecil G. Pruett, Mayor, City of Canton, 151 Elizabeth Street, Canton, GA 30114December 26, 2007130039
    CherokeeUnincorporated areas of Cherokee County (07-04-2655P)January 11, 2008; January 18, 2008; Cherokee TribuneThe Honorable Buzz Ahrens, Chairman, Cherokee County Board of Commissioners, 90 North Street, Suite 310, Canton, GA 30114December 26, 2007130424
    Start Printed Page 20809
    ColumbiaUnincorporated areas of Columbia County (07-04-2731P)December 26, 2007; January 2, 2008; Columbia County News-TimesThe Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809April 2, 2008130059
    ColumbiaUnincorporated areas of Columbia County (07-04-5157P)December 26, 2007; January 2, 2008; Columbia County News-TimesThe Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809December 12, 2007130059
    ColumbiaCity of Grovetown (07-04-5157P)December 26, 2007; January 2, 2008; Columbia County News-TimesThe Honorable Dennis O. Trudeau, Mayor, City of Grovetown, P.O. Box 120, Grovetown, GA 30813December 12, 2007130265
    Illinois:
    ClintonUnincorporated areas of Clinton County (07-05-6034P)January 24, 2008; January 31, 2008; The Breese JournalThe Honorable Ray Kloeckner, Chairman, Clinton County Board of Directors, 4626 Court Road, Germantown, IL 62245January 10, 2008170044
    KaneUnincorporated areas of Kane County (07-05-0178P)January 24, 2008; January 31, 2008; Kane County ChronicleThe Honorable Karen McConnaughay, Chairman, Kane County Board, 719 South Batavia Avenue, Geneva, IL 60134May 1, 2008170896
    KaneVillage of Sugar Grove (07-05-0178P)January 24, 2008; January 31, 2008; Kane County ChronicleThe Honorable P. Sean Michels, President, Village of Sugar Grove, P.O. Box 49, Sugar Grove, IL 60554May 1, 2008170333
    LakeUnincorporated areas of Lake County (06-05-BR72P)January 10, 2008; January 17, 2008; Lake County News-SunThe Honorable Suzi Schmidt, Chairman, Lake County Board of Commissioners, 18 North County Street, Room 1001, Waukegan, IL 60085April 17, 2008170357
    LakeCity of Waukegan (06-05-BR72P)January 10, 2008; January 17, 2008; Lake County News-SunThe Honorable Richard H. Hyde, Mayor, City of Waukegan, 100 North Martin Luther King, Jr. Avenue, Waukegan, IL 60085April 17, 2008170397
    McHenryVillage of Fox River Grove (07-05-5055P)January 10, 2008; January 17, 2008; Northwest HeraldThe Honorable Katherine A. Laube, President, Village of Fox River Grove, 305 Illinois Street, Fox River Grove, IL 60021April 17, 2008170477
    MorganCity of Jacksonville (07-05-0512P)January 10, 2008; January 17, 2008; Jacksonville Journal-CourierThe Honorable Ron Tendick, Mayor, City of Jacksonville, 200 West Douglas Avenue, Jacksonville, IL 62650December 12, 2007170516
    WillVillage of Plainfield (07-05-5056P)January 3, 2008; January 10, 2008; Herald NewsThe Honorable James A. Waldorf, President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544December 11, 2007170771
    Indiana: MiamiCity of Peru (08-05-0338P)December 13, 2007; December 20, 2007; Peru TribuneThe Honorable James R. Walker, Mayor, City of Peru, 35 South Broadway, Peru, IN 46970December 31, 2007180168
    Iowa: Clive and PolkCity of Clive (07-07-1800P)January 18, 2008; January 25, 2008; The Des Moines Registe rThe Honorable Les Aasheim, Mayor, City of Clive, 1900 Northwest 114th Street, Clive, IA 50325April 25, 2008190488
    Massachusetts: WorcesterTown of Southborough (07-01-0993P)January 18, 2008; January 25, 2008; Northborough-Southborough VillagerThe Honorable Bonnie J. Phaneuf, Chair, Board of Selectmen, Southborough Town House, 17 Common Street, Southborough, MA 01772January 31, 2008250333
    North Dakota:
    BurleighCity of Bismarck (07-08-0142A)January 10, 2008; January 17, 2008; Bismarck TribuneThe Honorable John Warford, Mayor, City of Bismarck, P.O. Box 5503, Bismarck, ND 58506-5503April 17, 2008380149
    BurleighUnincorporated areas of Burleigh County (07-08-0142A)January 10, 2008; January 17, 2008; Bismarck TribuneThe Honorable Marlan Haakenson, Chairman, Burleigh County Commission, 115 South Griffin Street, Bismarck, ND 58504-5309April 17, 2008380017
    Oregon: Clackamas, Multnomah, WashingtonCity of Portland (07-10-0004P)January 9, 2008; January 16, 2008; The Gresham OutlookThe Honorable Tom Potter, Mayor, City of Portland, 1221 Southwest Fourth Avenue, Suite 340, Portland, OR 97204January 28, 2008410183
    Pennsylvania:
    LehighTownship of Salisbury (07-03-0947P)January 3, 2008; January 10, 2008; Express-TimesThe Honorable Larry Unger, President, Township of Salisbury, 2900 South Pike Avenue, Allentown, PA 18103April 10, 2008420591
    NorthamptonTownship of Lower Mount Bethel (07-03-1293P)January 3, 2008; January 10, 2008; Express-TimesThe Honorable Charles Palmeri, Chairman, Lower Mount Bethel Board of Supervisors, P.O. Box 257, Martins Creek, PA 18063April 10, 2008420724
    South Carolina:
    CharlestonCity of Folly Beach (08-04-0583P)January 3, 2008; January 10, 2008; The Post and CourierThe Honorable Carl B. Beckmann, Jr., Mayor, City of Folly Beach, P.O. Box 48, Folly Beach, SC 29439December 18, 2007455415
    GreenvilleGreenville County (07-04-5799P)January 10, 2008; January 17, 2008; The Greenville NewsThe Honorable Herman G. Kirven, Jr., Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601April 17, 2008450089
    LexingtonLexington County (07-04-5473P)December 6, 2007; December 13, 2007; Lexington County ChronicleThe Honorable William C. “Billy” Derrick, Chairman, Lexington County Council, 212 South Lake Drive, Lexington, SC 29072March 13, 2008450129
    Start Printed Page 20810
    SumterUnincorporated areas of Sumter County (07-04-6293P)January 10, 2008; January 17, 2008; Sumter ItemThe Honorable Vivian Fleming-McGhaney, Chair, Sumter County Council, 13 East Canal Street, Sumter, SC 29150April 17, 2008450182
    Tennessee: HamiltonCity of Chattanooga (07-04-4405P)January 10, 2008; January 17, 2008; Chattanooga Times Free PressThe Honorable Ron Littlefield, Mayor, City of Chattanooga, 101 East 11th Street, Suite 100, Chattanooga, TN 37402April 17, 2008470072
    Texas:
    CollinCity of Allen (07-06-2412P)January 10, 2008; January 17, 2008; The Allen AmericanThe Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013April 17, 2008480131
    CollinCity of Celina (08-06-0373P)January 3, 2008; January 10, 2008; The Celina RecordThe Honorable Corbett Howard, Mayor, City of Celina, 302 West Walnut Street, Celina, TX 75009December 26, 2007480133
    DallasCity of Dallas (06-06-BF24P)January 31, 2008; February 7, 2008; The Mesquite NewsThe Honorable Tom Leppert, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201May 8, 2008480171
    DallasTown of Sunnyvale (06-06-BF24P)January 31, 2008; February 7, 2008; The Mesquite NewsThe Honorable Jim Phaup, Mayor, Town of Sunnyvale, 127 North Collins Road, Sunnyvale, TX 75182May 8, 2008480188
    Fort BendCity of Katy (07-06-2143P)January 3, 2008; January 10, 2008; Fort Bend HeraldThe Honorable Don Elder Jr., Mayor, City of Katy, P.O. Box 617, Katy, TX 77492December 14, 2007480301
    KaufmanCity of Terrell (07-06-1906P)January 10, 2008; January 17, 2008; The Terrell TribuneThe Honorable Hal Richards, Mayor, City of Terrell, P.O. Box 310, Terrell, TX 75160December 31, 2007480416
    KaufmanUnincorporated areas of Kaufman County (06-06-BF24P)January 31, 2008; February 7, 2008; The Mesquite NewsThe Honorable Wayne Gent, Kaufman County Judge, 100 West Mulberry Street, Kaufman, TX 75142May 8, 2008480411
    MontgomeryUnincorporated areas of Montgomery County (06-06-B643P)January 9, 2008; January 16, 2008; The Montgomery County NewsThe Honorable Alan B. Sadler, Montgomery County Judge, 301 North Thompson Street, Suite 210, Conroe, TX 77301April 9, 2008480483
    TravisUnincorporated areas of Travis County (07-06-02514P)January 10, 2008; January 17, 2008; Austin American-StatesmanThe Honorable Samuel T. Biscoe, Travis County Judge, P.O. Box 1748, Austin, TX 78767April 17, 2008481026
    WilliamsonTown of Hutto (07-06-0731P)January 10, 2008; January 17, 2008; Round Rock LeaderThe Honorable Kenneth L. Love, Mayor, Town of Hutto, 401 West Front Street, Hutto, TX 78634April 17, 2008481047
    Washington: WhatcomUnincorporated areas of Whatcom County (07-10-0356P)January 3, 2008; January 10, 2008; The Bellingham HeraldThe Honorable Pete Kremen, Whatcom County Executive, County Courthouse, 311 Grand Avenue, Suite 108, Bellingham, WA 98225December 17, 2007530198

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: March 31, 2008.

    David I. Maurstad,

    Federal Insurance Administrator of the National Flood Insurance Program, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature End Supplemental Information

    [FR Doc. E8-8325 Filed 4-16-08; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
04/17/2008
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
E8-8325
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.
Pages:
20807-20810 (4 pages)
Docket Numbers:
Docket No. FEMA-B-7772
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
e8-8325.pdf
CFR: (1)
44 CFR 65.4