Changes in Flood Elevation Determinations
Federal Register, Volume 77 Issue 68 (Monday, April 9, 2012)
Federal Register Volume 77, Number 68 (Monday, April 9, 2012)
Rules and Regulations
Pages 20997-20999
From the Federal Register Online via the Government Printing Office www.gpo.gov
FR Doc No: 2012-8402
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2011-0002
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final rule.
-----------------------------------------------------------------------
SUMMARY: Modified Base (1% annual-chance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance premium rates for new buildings and their contents.
DATES: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect for the listed communities prior to this date.
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 Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification.
The modified BFEs are not listed for each community in this notice. However, this final rule includes the address of the Chief Executive Officer of the community where the modified BFE determinations are available for inspection.
The modified BFEs are made pursuant to section 206 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.
These modified BFEs are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in those buildings. The changes in BFEs are in accordance with 44 CFR 65.4.
National Environmental Policy Act. This final 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 final 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 final rule involves no policies that have federalism implications under Executive Order 13132, Federalism.
Executive Order 12988, Civil Justice Reform. This final 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Yavapai (FEMA Docket No.: B- Town of Clarkdale (11- August 3, 2011; The Honorable Doug Von December 8, 2011............... 040095
1225). 09-1419P). August 10, 2011; Gausig, Mayor, Town of
The Verde Clarkdale, 39 North 9th
Independent. Street, Clarkdale, AZ
86324.
California:
Alameda (FEMA Docket No.: B- City of Fremont (11- August 25, 2011; The Honorable Bob August 16, 2011................ 065028
1225). 09-0580P). September 1, 2011; Wasserman, Mayor, City
The Argus. of Fremont, 3300 Capitol
Avenue, Fremont, CA
94538.
San Luis Obispo (FEMA Docket City of Morro Bay (10- August 16, 2011; The Honorable William December 21, 2011.............. 060307
No.: B-1225). 09-3119P). August 23, 2011; Yates, Mayor, City of
The Tribune. Morro Bay, 595 Harbor
Street, Morro Bay, CA
93442.
Colorado:
Page 20998
Jefferson (FEMA Docket No.: B- City of Lakewood (11- August 25, 2011; The Honorable Bob Murphy, August 16, 2011................ 085075
1225). 08-0637P). September 1, 2011; Mayor, City of Lakewood,
The Golden Lakewood Civic Center
Transcript. South, 480 South Allison
Parkway, Lakewood, CO
80226.
Larimer (FEMA Docket No.: B- Unincorporated areas September 8, 2011; The Honorable Tom September 29, 2011............. 080101
1231). 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 (FEMA Docket No.: B- Town of Hillsboro June 28, 2011; July The Honorable Dan Dodge, June 21, 2011.................. 120040
1231). Beach (11-04-3579P). 5, 2011; The Sun- Mayor, Town of Hillsboro
Sentinel. Beach, 1210 Hillsboro
Mile, Hillsboro Beach,
FL 33062.
Lake (FEMA Docket No.: B-1225) Unincorporated areas August 12, 2011; The Honorable Jennifer December 19, 2011.............. 120421
of Lake County (11- August 19, 2011; Hill, Chair, Lake County
04-4633P). The Daily Board of, Commissioners,
Commercial. 315 West Main Street,
Tavares, FL 32778.
Orange (FEMA Docket No.: B- City of Orlando (11- June 30, 2011; July The Honorable Buddy Dyer, November 4, 2011............... 120186
1231). 04-2561P). 7, 2011; The Mayor, City of Orlando,
Orlando Weekly. 400 South Orange Avenue,
3rd Floor, Orlando, FL
32808.
Sumter (FEMA Docket No.: B- Unincorporated areas September 8, 2011; The Honorable Don August 30, 2011................ 120296
1231). 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.
Volusia (FEMA Docket No.: B- Unincorporated areas August 1, 2011; Mr. James Dinneen, December 6, 2011............... 125155
1219). of Volusia County August 8, 2011; The Volusia County Manager,
(11-04-5578X). Beacon. 123 West Indiana Avenue,
DeLand, FL 32720.
Montana:
Missoula (FEMA Docket No.: B- Unincorporated areas July 28, 2011; The Honorable Bill Carey, December 2, 2011............... 300048
1219). of Missoula County August 4, 2011; The Chairman, Missoula
(11-08-0184P). Missoula County Board of
Independent. Commissioners, 199 West
Pine Street, Missoula,
MT 59802.
New Jersey:
Middlesex (FEMA Docket No.: B- Township of North August 24, 2011; The Honorable Francis December 29, 2011.............. 340271
1225). Brunswick (11-02- August 31, 2011; Womack III, Mayor,
1340P). The North and South Township of North
Brunswick Sentinel. Brunswick, 710 Hermann
Road, North Brunswick,
NJ 08902.
Middlesex (FEMA Docket No.: B- Township of South August 24, 2011; The Honorable Frank December 29, 2011.............. 340278
1225). Brunswick (11-02- August 31, 2011; Gambatese, Mayor,
1340P). The North and South Township of South
Brunswick Sentinel. Brunswick, 540 Ridge
Road, Monmouth Junction,
NJ 08852.
North Carolina:
Buncombe (FEMA Docket No.: B- Unincorporated areas August 24, 2011; Ms. Wanda Greene, August 15, 2011................ 370031
1225). of Buncombe County August 31, 2011; Buncombe County Manager,
(11-04-2928P). The Asheville 205 College Street,
Citizen-Times. Suite 300, Asheville, NC
28801.
Forsyth (FEMA Docket No.: B- Town of Kernersville July 21, 2011; July The Honorable Dawn H. November 25, 2011.............. 370319
1225). (11-04-0470P). 28, 2011; The Morgan, Mayor, Town of
Kernersville News Kernersville, 134 East
and The Winston- Mountain Street,
Salem Journal. Kernersville, NC 27284.
Forsyth (FEMA Docket No.: B- Unincorporated areas July 21, 2011; July Mr. J. Dudley Watts, Jr., November 25, 2011.............. 375349
1225). of Forsyth County 28, 2011; The Forsyth County Manager,
(11-04-0470P). Kernersville News 201 North Chestnut
and The Winston- Street, Winston-Salem,
Salem Journal. NC 27101.
Oklahoma:
Oklahoma (FEMA Docket No.: B- City of Oklahoma City August 4, 2011; The Honorable Mick August 29, 2011................ 405378
1225). (10-06-3231P). August 11, 2011; Cornett, Mayor, City of
The Journal Record. Oklahoma City, 200 North
Walker Avenue, Oklahoma
City, OK 73102.
Pennsylvania:
Delaware FEMA Docket No.: B- Township of Haverford July 5, 2011; July The Honorable William F. November 9, 2011............... 420417
1225). (11-03-0098P). 12, 2011; The Daily Wechsler, President,
Times. Township of Haverford
Board of Commissioners,
2325 Darby Road,
Havertown, PA 19083.
South Carolina:
Dorchester (FEMA Docket No.: B- Unincorporated areas August 24, 2011; The Honorable Larry S. December 29, 2011.............. 450068
1231). 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 (FEMA Docket No.: Unincorporated areas September 8, 2011; The Honorable Jeffrey A. August 30, 2011................ 450176
B-1231). 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 (FEMA Docket No.: B- City of Munford (11- June 16, 2011; June The Honorable Dwayne October 21, 2011............... 470422
1231). 04-1663P). 23, 2011; The Cole, Mayor, City of
Leader. Munford, 1397 Munford
Avenue, Munford, TN
38058.
Tipton (FEMA Docket No.: B- Unincorporated areas June 16, 2011; June The Honorable Jeff October 21, 2011............... 470340
1231). 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.
Texas:
Page 20999
Dallas (FEMA Docket No.: B- City of Garland (11- August 3, 2011; The Honorable Ronald E. July 27, 2011.................. 485471
1225). 06-2614P). August 10, 2011; Jones, Mayor, City of
The Dallas Morning Garland, 200 North 5th
News. Street, Garland, TX
75040.
Dallas (FEMA Docket No.: B- City of Irving (10-06- June 1, 2011; June The Honorable Herbert A. October 6, 2011................ 480180
1215). 0922P). 8, 2011; The Dallas Gears, Mayor, City of
Morning News. Irving, 825 West Irving
Boulevard, Irving, TX
75060.
Denton and Tarrant (FEMA City of Fort Worth June 28, 2011; July The Honorable Betsy November 2, 2011............... 480596
Docket No.: B-1225). (11-06-1407P). 5, 2011; The Fort Price, Mayor, City of
Worth Star-Telegram. Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
Gregg and Harrison (FEMA City of Longview (11- August 3, 2011; The Honorable Jay Dean, August 25, 2011................ 480264
Docket No.: B-1225). 06-0244P). August 10, 2011; Mayor, City of Longview,
The Longview News- 300 West Cotton Street,
Journal. Longview, TX 75601.
Tarrant (FEMA Docket No.: B- City of Euless (10-06- March 4, 2011; March The Honorable Mary Lib July 11, 2011.................. 480593
1225). 3064P). 11, 2011; The Fort Saleh, Mayor, City of
Worth Star-Telegram. Euless, 201 North Ector
Drive, Euless, TX 76039.
Tarrant (FEMA Docket No.: B- City of Keller (11-06- July 14, 2011; July The Honorable Pat July 7, 2011................... 480602
1225). 0636P). 21, 2011; The Fort McGrail, Mayor, City of
Worth Star-Telegram. Keller, 1100 Bear Creek
Parkway, Keller, TX
76248.
Tarrant (FEMA Docket No.: B- City of North July 14, 2011; July The Honorable Oscar July 7, 2011................... 480607
1225). Richland Hills (11- 21, 2011; The Fort Trevino, Jr., P.E.,
06-0636P). Worth Star-Telegram. Mayor, City of North
Richland Hills, 7301
Northeast Loop 820,
North Richland Hills, TX
76180.
Williamson (FEMA Docket No.: B- Unincorporated areas July 27, 2011; The Honorable Dan A. December 2, 2011............... 481079
1225). of Williamson County August 3, 2011; The Gattis, Williamson
(10-06-3690P). Williamson County County Judge, 710 South
Sun. Main Street, Suite 101,
Georgetown, TX 78626.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: March 13, 2012.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2012-8402 Filed 4-6-12; 8:45 am
BILLING CODE 9110-12-P