[Federal Register Volume 69, Number 237 (Friday, December 10, 2004)]
[Rules and Regulations]
[Pages 71718-71721]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 04-27132]
[[Page 71718]]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket No. FEMA -B-7450]
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 No. newspaper where notice Chief executive officer of Effective date of Community
was published community modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa........................ City of Glendale (03-09- Sept. 23, 2004, Sept. The Honorable Elaine M. Dec. 30, 2004......... 040045
1653P). 30, 2004, Arizona Scruggs, Mayor, City of
Business Gazette. Glendale, 5850 West
Glendale Avenue, Glendale,
Arizona 85301.
Maricopa........................ City of Glendale (04-09- Sept. 23, 2004, Sept. The Honorable Elaine M. Dec. 30, 2004......... 040045
0318P). 30, 2004, Arizona Scruggs, Mayor, City of
Business Gazette. Glendale, 5850 West
Glendale Avenue, Glendale,
Arizona 85301.
Maricopa........................ City of Goodyear (03-09- Sept. 23, 2004, Sept. The Honorable James M. Dec. 30, 2004......... 040046
1653P). 30, 2004, Arizona Cavanaugh, Mayor, City of
Business Gazette. Goodyear, 190 North
Litchfield Road, Goodyear,
Arizona 85338.
[[Page 71719]]
Maricopa........................ City of Goodyear (04-09- Sept. 23, 2004, Sept. The Honorable James M. Dec. 30, 2004......... 040046
0318P). 30, 2004, Arizona Cavanaugh, Mayor, City of
Business Gazette. Goodyear, 190 North
Litchfield Road, Goodyear,
Arizona 85338.
Maricopa........................ City of Litchfield Park Sept. 23, 2004, Sept. The Honorable J. Woodfin Dec. 30, 2004......... 040128
(03-09-1653P). 30, 2004, Arizona ``Woody'' Thomas, Mayor,
Business Gazette. City of Litchfield Park,
214 West Wigwam Boulevard,
Litchfield Park, Arizona
85340.
Maricopa........................ City of Peoria (04-09- Aug. 12, 2004, Aug. 19, The Honorable John Keegan, Nov. 18, 2004......... 040050
0960P). 2004, Arizona Business Mayor, City of Peoria,
Gazette. Municipal Complex, 8401
West Monroe Street, Peoria,
Arizona 85345.
Maricopa........................ City of Phoenix (04-09- July 1, 2004, July 8, The Honorable Phil Gordon, June 22, 2004......... 040051
0716P). 2004, Arizona Business Mayor, City of Phoenix, 200
Gazette. West Washington Street,
11th Floor, Phoenix,
Arizona 85003-1611.
Maricopa........................ Unincorporated Areas Sept. 23, 2004, Sept. The Honorable Andrew W. Dec. 30, 2004......... 040037
(03-09-1653P). 30, 2004, Arizona Kunasek, Chairman, Maricopa
Business Gazette. County Board of
Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, Arizona
85003.
Maricopa........................ Unincorporated Areas Sept. 23, 2004, Sept. The Honorable Andrew W. Dec. 30, 2004......... 040037
(04-09-0318P). 30, 2004, Arizona Kunasek, Chairman, Maricopa
Business Gazette. County Board of
Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, Arizona
85003.
Pima............................ City of Tucson (04-09- July 29, 2004, Aug. 5, The Honorable Bob Walkup, Nov. 4, 2004.......... 040076
0621P). 2004, Daily Mayor, City of Tucson, 255
Territorial. West Alameda Street,
Tucson, Arizona 85701.
Pima............................ Unincorporated Areas July 29, 2004, Aug. 5, The Honorable Sharon Nov. 4, 2004.......... 040073
(04-09-0621P). 2004, Daily Bronson, Chair, Pima County
Territorial. Board of Supervisors, 130
West Congress Street, 11th
Floor, Tucson, Arizona
85701.
Yavapai......................... Town of Prescott Valley July 8, 2004, July 15, The Honorable Richard Oct. 14, 2004......... 040121
(03-09-1663P). 2004, Prescott Daily Killingsworth, Mayor, Town
Courier. of Prescott Valley, 7501
East Civic Circle, Prescott
Valley, Arizona 86314.
Yavapai......................... Unincorporated Areas July 22, 2004, July 29, The Honorable Lorna Street, Oct. 28, 2004......... 040093
(04-09-0725P). 2004, Prescott Daily Chairman, Yavapai County
Courier. Board of Supervisors, 1015
Fair Street, Room 310,
Prescott, Arizona 86301.
California:
Contra Costa.................... City of Clayton (04-09- Aug. 26, 2004, Sept. 2, The Honorable Peter Dec. 2, 2004.......... 060027
0463P). 2004, Contra Costa Laurence, Mayor, City of
Times. Clayton, 6000 Heritage
Trail, Clayton, California
94517-0280.
Contra Costa.................... City of Concord (04-09- Aug. 26, 2004, Sept. 2, The Honorable Mark Peterson, Dec. 2, 2004.......... 065022
0463P). 2004, Contra Costa Mayor, City of Concord,
Times. Concord City Hall, 1950
Parkside Drive, Concord,
California 94519.
Kern............................ Unincorporated Areas Aug. 26, 2004, Sept. 2, Mr. John McQuiston, July 23, 2004......... 060075
(04-09-0755P). 2004, Bakersfield Chairman, Kern County Board
Californian. of Supervisors, 1115
Truxtun Avenue, Fifth
Floor, Bakersfield,
California 93301.
Riverside....................... City of Corona (04-09- July 22, 2004, July 29, The Honorable Jeff Miller, Oct. 28, 2004......... 060250
0832P). 2004, Press Enterprise. Mayor, City of Corona, 815
West Sixth Street, Corona,
California 92882.
Sacramento...................... Unincorporated Areas Oct. 7, 2004, Oct. 14, The Honorable Muriel Jan. 13, 2005......... 060262
(04-09-0420P). 2004, Daily Recorder. Johnson, Chair, Sacramento
County Board of
Supervisors, 700 H Street,
Suite 2450, Sacramento,
California 95814.
San Diego....................... City of National City July 29, 2004, Aug. 5, The Honorable Nick Inzunza, Nov. 4, 2004.......... 060293
(04-09-0905P). 2004, San Diego Union-- Mayor, City of National
Tribune. City, National City Civic
Center, 1243 National City
Boulevard, National City,
California 91950.
San Diego....................... San City of Vista (03- Aug. 19, 2004, Aug. 26, The Honorable Morris Vance, Nov. 26, 2004......... 060297
09-1498P). 2004, North County Mayor, City of Vista, P.O.
Times. Box 1988, Vista, California
92085.
[[Page 71720]]
Santa Barbara................... Unincorporated Areas Sept. 2, 2004, Sept. 9, The Honorable Joseph Dec. 9, 2004.......... 060331
(03-09-1650P). 2004, Santa Barbara Centeno, Chair, Santa
News-Press. Barbara County Board of
Supervisors, 511 East
Lakeside Parkway, Suite
141, Santa Maria,
California 93455.
Santa Clara..................... City of San Jose (04-09- Aug. 5, 2004, Aug. 12, The Honorable Ron Gonzales, Nov. 12, 2004......... 060349
0959P). 2004, San Jose Mercury Mayor, City of San Jose,
News. 801 North First Street, San
Jose, California 95110.
Ventura......................... City of Simi Valley (04- Oct. 14, 2004, Oct. 21, The Honorable William Davis, Jan. 20, 2005......... 060421
09-0054P). 2004, Ventura County Mayor, City of Simi Valley,
Star. 2929 Tapo Canyon Road, Simi
Valley, California 93063-
2199.
Colorado:
Boulder......................... City of Longmont (03-08- July 1, 2004, July 8, The Honorable Julia Pirmack, Oct. 7, 2004.......... 080027
0580P). 2004, Daily Times Call. Mayor, City of Longmont,
350 Kimbark Street,
Longmont, Colorado 80501.
Boulder......................... City of Longmont (04-08- Sept. 23, 2004, Sept. The Honorable Julia Pirmack, Dec. 16, 2004......... 080027
0463P). 30, 2004, Longmont Mayor, City of Longmont,
Daily Times Call. 350 Kimbark Street,
Longmont, Colorado 80501.
Boulder......................... Unincorporated Areas July 1, 2004, July 8, The Honorable Paul Danish, Oct. 7, 2004.......... 080023
(03-08-0580P). 2004, Daily Times Call. Chairman, Boulder County
Board of Commissioners,
P.O. Box 471, Boulder,
Colorado 80306.
El Paso......................... City of Colorado July 1, 2004, July 8, The Honorable Lionel Rivera, Oct. 7, 2004.......... 080060
Springs (03-08-0689P). 2004, The Gazette. Mayor, City of Colorado
Springs, P.O. Box 1575,
Colorado Springs, Colorado
80901.
El Paso......................... City of Colorado Aug. 26, 2004, Sept. 2, The Honorable Lionel Rivera, Dec. 2, 2004.......... 080060
Springs (04-08-0434P). 2004, The Gazette. Mayor, City of Colorado
Springs, P.O. Box 1575,
Colorado Springs, Colorado
80901.
El Paso......................... City of Colorado Sept. 23, 2004, Sept. The Honorable Lionel Rivera, Dec. 30, 2004......... 080060
Springs (04-08-0314P). 30, 2004, The Gazette. Mayor, City of Colorado
Springs, P.O. Box 1575,
Colorado Springs, Colorado
80901.
El Paso......................... Unincorporated Areas July 1, 2004, July 8, The Honorable Chuck Brown, Oct. 7, 2004.......... 080059
(03-08-0689P). 2004, The Gazette. Chair, El Paso County Board
of Commissioners, 27 East
Vermijo Avenue, Colorado
Springs, Colorado 80903-
2203.
El Paso......................... Unincorporated Areas Aug. 11, 2004, Aug. 18, The Honorable Chuck Brown, Nov. 18, 2004......... 080059
(03-08-0062P). 2004, El Paso County Chair, El Paso County Board
News. of Commissioners, 27 East
Vermijo Avenue, Colorado
Springs, Colorado 80903-
2203.
El Paso......................... Unincorporated Areas Sept. 22, 2004, Sept. The Honorable Chuck Brown, Dec. 29, 2004......... 080059
(04-08-0114P). 29, 2004, El Paso Chair, El Paso County Board
County News. of Commissioners, 27 East
Vermijo Avenue, Colorado
Springs, Colorado 80903-
2203.
Summit.......................... Town of Breckenridge July 9, 2004, July 16, The Honorable Ernie Blake, Oct. 15, 2004......... 080172
(04-08-0049P). 2004, Summit County Mayor, Town of
Journal. Breckenridge, 150 Ski Hill
Road, Breckenridge,
Colorado 80424.
Summit.......................... Unincorporated Areas July 16, 2004, July 23, The Honorable Bill Wallace, Oct. 22, 2004......... 080290
(02-08-0102P). 2004, Summit County Chairman, Summit County
Journal. Board of Commissioners,
County Courthouse, P.O. Box
68, Breckenridge, Colorado
80424.
Weld............................ Town of Firestone (04- Oct. 6, 2004, Oct. 13, The Honorable Michael Jan. 12, 2005......... 080241
08-0410P). 2004, Farmer and Miner. Simone, Mayor, Town of
Firestone, 151 Grant
Avenue, Firestone, Colorado
80520.
Weld............................ Town of Frederick (04- Oct. 6, 2004, Oct. 13, The Honorable Eric Doering, Jan. 12, 2005......... 080244
08-0410P). 2004, Farmer and Miner. Mayor, Town of Frederick,
401 Locust Street,
Frederick, Colorado 80530.
Weld............................ Unincorporated Areas Oct. 6, 2004, Oct. 13, The Honorable Robert D. Jan. 12, 2005......... 080266
(04-08-0410P). 2004, Farmer and Miner. Masden, Chair, Weld County
Board of Commissioners,
P.O. Box 758, Greeley,
Colorado 80632.
[[Page 71721]]
Florida: Sarasota................... City of Sarasota (04-04- July 15, 2004, July 22, Mr. Michael A. McNees, City June 24, 2004......... 125150
A194P). 2004, Sarasota Herald- Manager, City of Sarasota,
Tribune. 1565 First Street,
Sarasota, Florida 34236.
Idaho:
Ada............................. Unincorporated Areas Aug. 19, 2004, Aug. 26, The Honorable Judy Peavey- Nov. 26, 2004......... 160001
(04-10-0213P). 2004, Idaho Statesman. Derr, Chairman, Ada County
Board of Commissioners,
County Courthouse, 200 West
Front Street, Boise, Idaho
83702.
Ada............................. Unincorporated Areas Sept. 2, 2004, Sept. 9, The Honorable Judy Peavey- Dec. 9, 2004.......... 160001
(04-10-0379P). 2004, Idaho Statesman. Derr, Chairman, Ada County
Board of Commissioners,
County Courthouse, 200 West
Front Street, Boise, Idaho
83702.
Montana:
Missoula........................ City of Missoula (04-08- Aug. 26, 2004, Sept. 2, The Honorable Mike Kadas, July 23, 2004......... 300049
0371P). 2004, The Missoulian. Mayor, City of Missoula,
435 Ryman Street, Missoula,
Montana 59802.
Missoula........................ Unincorporated Areas August 26, 2004, The Honorable Barbara Evans, July 23, 2004......... 300048
(04-08-0371P). September 2, 2004, The Chairman, Missoula County
Missoulian. Board of Commissioners, 200
West Broadway, Missoula,
Montana 59802.
Nevada: Elko........................ City of Elko (02-09- July 22, 2004, July 29, The Honorable Michael J. Oct. 28, 2004......... 320010
1203P). 2004, Elko Daily Free Franzoia, Mayor, City of
Press. Elko, 1751 College Avenue,
Elko, Nevada 89801.
Utah: Salt Lake..................... City of South Jordan Sept. 2, 2004, Sept. 9, The Honorable W. Kent Money, Dec. 9, 2004.......... 490107
(04-08-0379P). 2004, Salt Lake Mayor, City of South
Tribune. Jordan, 1600 West Towne
Center Drive, South Jordan,
Utah 84095.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance'')
Dated: December 1, 2004.
David I. Maurstad,
Acting Director, Mitigation Division, Emergency Preparedness and
Response Directorate.
[FR Doc. 04-27132 Filed 12-9-04; 8:45 am]
BILLING CODE 9110-12-P