Changes in Flood Elevation Determinations
Federal Register: May 25, 2010 (Volume 75, Number 100)
Rules and Regulations
Page 29211-29214
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
DOCID:fr25my10-12
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency 44 CFR Part 65
Docket ID FEMA-2010-0003
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 in 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
Page 29212
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 Federal Emergency Management Agency
(FEMA) makes the final determinations listed below for 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 Federal Insurance and Mitigation
Administrator 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 these 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. 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.
California: Shasta (FEMA Docket
City of Shasta Lake
July 20, 2009; July Ms. Carol Martin, City of July 10, 2009..................
060758
No.: B-1077).
(09-09-0170P).
27, 2009; Record
Shasta Lake Manager,
Searchlight.
P.O. Box 777, Shasta
Lake, CA 96019.
Colorado:
El Paso (FEMA Docket No.: B-
City of Colorado
July 8, 2009; July
The Honorable Lionel
June 30, 2009..................
080060 1077).
Springs (09-08-
15, 2009; El Paso
Rivera, Mayor, City of 0556P).
County Advertiser
Colorado Springs, 30 and News.
South Nevada Avenue,
Colorado Springs, CO 80903.
Jefferson (FEMA Docket No.: B- City of Westminster
July 9, 2009; July
The Honorable Nancy
November 13, 2009..............
080008 1073).
(09-08-0595P).
16, 2009;
McNally, Mayor, City of
Westminster Window. Westminster, 4800 West 92nd Avenue,
Westminster, CO 80031.
Florida:
Alachua (FEMA Docket No.: B-
City of Alachua (09- June 3, 2009; June
The Honorable Jean
October 8, 2009................
120664 1073).
04-0431P).
10, 2009; The
Calderwood, Mayor, City
Gainesville Sun.
of Alachua, P.O. Box 9,
Alachua, FL 32616.
Alachua (FEMA Docket No.: B-
Unincorporated areas June 3, 2009; June
The Honorable Mike
October 8, 2009................
120001 1073).
of Alachua County
10, 2009; The
Byerly, Chairman,
(09-04-0431P).
Gainesville Sun.
Alachua County Board of
Commissioners, P.O. Box 2877, Gainesville, FL 32602.
Collier (FEMA Docket No.: B-
City of Marco Island July 20, 2009; July Mr. Steven T. Thompson,
July 7, 2009...................
120426 1073).
(09-04-4108P).
27, 2009; Naples
City of Marco Island
Daily News.
Manager, 50 Bald Eagle
Drive, Marco Island, FL 34145.
Lake (FEMA Docket No.: B-1073) Town of Lady Lake (09- July 10, 2009; July The Honorable Ruth
November 16, 2009..............
120613 04-2296P).
17, 2009; Daily
Kussard, Mayor Pro-Tem,
Commercial.
Town of Lady Lake, 409
Fennell Boulevard, Lady
Lake, FL 32159.
Lake (FEMA Docket No.: B-1073) Unincorporated areas July 10, 2009; July The Honorable Welton G.
November 16, 2009..............
120421 of Lake County (09- 17, 2009; Daily
Cadwell, Chairman, Lake 04-2296P).
Commercial.
County Board of
Commissioners, P.O. Box 7800, Tavares, FL 32778.
Page 29213
Idaho: Ada (FEMA Docket No.: B-
Unincorporated areas July 24, 2009; July The Honorable Fred
July 15, 2009..................
160001 1073).
of Ada County (09-10- 31, 2009; Idaho
Tilman, Chairman, Ada 0029P).
Statesman.
County Board of
Commissioners, 200 West
Front Street, Boise, ID 83702.
Illinois:
Douglas (FEMA Docket No.: B-
City of Tuscola (09- July 15, 2009; July The Honorable Daniel J.
June 30, 2009..................
170195 1073).
05-1421P).
22, 2009; Tuscola
Kleiss, Mayor, City of
Journal.
Tuscola, 214 North Main
Street, Tuscola, IL 61953.
Douglas (FEMA Docket No.: B-
Unincorporated areas July 15, 2009; July The Honorable Wayne
June 30, 2009..................
170194 1073).
of Douglas County
22, 2009; Tuscola
Schable, Chair, Douglas
(09-05-1421P).
Journal.
County Board of
Supervisors, P.O. Box 467, Tuscola, IL 61953.
Maryland: Montgomery (FEMA Docket Unincorporated areas July 30, 2009;
The Honorable Isiah
July 24, 2009..................
240049
No.: B-1077).
of Montgomery County August 6, 2009;
Leggett, Montgomery
(09-03-0599P).
Montgomery County
County Executive,
Sentinel.
Executive Office
Building, 101 Monroe
Street, 2nd Floor,
Rockville, MD 20850.
Nevada: Clark (FEMA Docket No.: B- Unincorporated areas July 9, 2009; July
The Honorable Rory Reid, June 25, 2009..................
320003 1073).
of Clark County (09- 16, 2009; Las
Chair, Clark County 09-1287P).
Vegas, Review-
Board of Commissioners,
Journal.
500 South Grand Central
Parkway, Las Vegas, NV 89106.
North Carolina:
Cabarrus (FEMA Docket No.: B- City of Kannapolis
July 15, 2009; July The Honorable Robert S.
July 6, 2009...................
370469 1073).
(08-04-5265P).
22, 2009;
Misenheimer, Mayor, City
Independent Tribune. of Kannapolis, P.O. Box 1199, Kannapolis, NC 28082.
Cabarrus (FEMA Docket No.: B- Unincorporated areas July 15, 2009; July Mr. John D. Day, Manager, July 6, 2009...................
370036 1073).
of Cabarrus County
22, 2009; The
Cabarrus County
(08-04-5265P).
Charlotte Observer. Governmental Center,
P.O. Box 707, Concord,
NC 28026.
Ohio: Lorain (FEMA Docket No.: B- City of Avon (08-05- January 12, 2009;
The Honorable James A.
December 31, 2008..............
390348 1077).
2056P).
January 19, 2009;
Smith, Mayor, City of
Morning Journal.
Avon 36080 Chester Road
Avon, OH 44011.
Oklahoma:
Canadian (FEMA Docket No.: B- City of Oklahoma City July 16, 2009; July The Honorable Mick
July 2, 2009...................
405378 1073).
(09-06-0829P).
23, 2009; The
Cornett, Mayor, City of
Oklahoman.
Oklahoma City, 200 North
Walker Street, 3rd
Floor, Oklahoma City, OK 73102.
Comanche (FEMA Docket No.: B- City of Lawton (08-06- July 20, 2009; July The Honorable John
July 15, 2009..................
400049 1077).
1958P).
27, 2009; Lawton
Purcell, Mayor, City of
Constitution.
Lawton, 3006 Northeast
Muse Circle, Lawton, OK 72507.
Tennessee:
Rutherford (FEMA Docket No.: B- Town of Smyrna (09-04- July 8, 2009; July
The Honorable Bobby G.
November 12, 2009..............
470169 1073).
2810P).
15, 2009; Daily
Spivey, Mayor, Town of
News Journal.
Smyrna, 315 South Lowry
Street, Smyrna, TN 37167.
Rutherford (FEMA Docket No.: B- Unincorporated areas July 8, 2009; July
The Honorable Ernest
November 12, 2009..............
470165 1073).
of Rutherford County 15, 2009; Daily
Burgess, Mayor,
(09-04-3370P).
News Journal.
Rutherford County,
County Courthouse, Room 101, Murfreesboro, TN 37130.
Wilson (FEMA Docket No.: B-
Unincorporated areas July 8, 2009; July
The Honorable Robert
November 12, 2009..............
470165 1073).
of Wilson County (09- 15, 2009; Wilson
Dedman, County Mayor, 04-3370P).
Post.
Wilson County, 228 East
Main Street, Lebanon, TN 37087.
Texas:
Fort Bend (FEMA Docket No.: B- Fort Bend County
July 23, 2009; July The Honorable Epifanio
July 17, 2009..................
481594 1077).
L.I.D. 7
30, 2009; Fort Bend Salazar, Chairman, Board
(09-06-1930P).
Sun.
of Directors, Fort Bend
County L.I.D. 7, 1300 Post Oak
Boulevard, Suite 1400,
Houston, TX 77027.
Fort Bend (FEMA Docket No.: B- City of Sugar Land
July 23, 2009; July The Honorable James A.
July 17, 2009..................
480234 1077).
(09-06-1930P).
30, 2009; Fort Bend Thompson, Mayor, City of
Sun.
Sugar Land, P.O. Box 110, Sugar Land, TX 77487.
Fort Bend (FEMA Docket No.: B- Unincorporated areas July 23, 2009; July The Honorable Robert E.
July 17, 2009..................
480228 1077).
of Fort Bend County 30, 2009; Fort Bend Hebert, PhD, Fort Bend
(09-06-1930P).
Sun.
County Judge, 301
Jackson Street,
Richmond, TX 77469.
McLennan (FEMA Docket No.: B- City of Waco (09-06- June 26, 2009; July The Honorable Virginia
November 2, 2009...............
480461 1073).
0597P).
3, 2009; Waco
DuPuy, Mayor, City of
Tribune-Herald.
Waco, P.O. Box 2570,
Waco, TX 76702.
McLennan (FEMA Docket No.: B- Unincorporated areas June 26, 2009; July The Honorable Jim Lewis, November 2, 2009...............
480456 1073).
of McLennan County
3, 2009; Waco
McLennan County Judge,
(09-06-0597P).
Tribune-Herald.
P.O. Box 1728, Waco, TX 76701.
Travis (FEMA Docket No.: B-
City of Pflugerville July 30, 2009 August The Honorable Jeff
December 4, 2009...............
481028 1077).
(09-06-0609P).
6, 2009; Austin
Coleman, Mayor, City of
American-Statesman. Pflugerville, P.O. Box 589, Pflugerville, TX 78691.
Travis (FEMA Docket No.: B-
City of Pflugerville July 23, 2009; July The Honorable Jeff
November 30, 2009..............
481028 1073).
(09-06-1373P).
30, 2009;
Coleman, Mayor, City of
Pflugerville Pflag. Pflugerville, P.O. Box 589 Pflugerville, TX 78691.
Page 29214
Travis (FEMA Docket No.: B-
Unincorporated areas July 30, 2009 August The Honorable Samuel T.
December 4, 2009...............
481026 1077).
of Travis County (09- 6, 2009; Austin
Biscoe, Travis County 06-0609P).
American-Statesman. Judge, 314 West 11th
Street, Suite 520,
Austin, TX 78701.
Webb (FEMA Docket No.: B-1077) City of Laredo (08-06- July 10, 2009; July The Honorable Raul G.
November 16, 2009..............
480651 2270P).
17, 2009; Laredo
Salinas, Mayor, City of
Morning Times.
Laredo, 1110 Houston
Street, Laredo, TX 78040.
Webb (FEMA Docket No.: B-1077) City of Laredo (08-06- July 9, 2009; July
The Honorable Raul G.
November 10, 2009..............
480651 2721P).
16, 2009; Laredo
Salinas, Mayor, City of
Morning Times.
Laredo, 1110 Houston
Street, Laredo, TX 78040.
Webb (FEMA Docket No.: B-1077) Unincorporated areas August 4, 2009;
The Honorable Danny
July 28, 2009..................
481059 of Webb County (09-
August 11, 2009;
Valdez, Webb County 06-1293P).
Laredo Morning
Judge, Webb County
Times.
Courthouse, 1000 Houston
Street, 3rd Floor,
Laredo, TX 78040.
Virginia: Loudoun (FEMA Docket
Town of Leesburg (08- June 24, 2009; July The Honorable Kristen C. October 29, 2009...............
510091
No.: B-1073).
03-1561P).
1, 2009; Loudoun
Umstattd, Mayor, Town of
Times-Mirror.
Leesburg, P.O. Box 88,
Leesburg, VA 20178.
Wisconsin:
Dane (FEMA Docket No.: B-1077) Village of De Forest July 24, 2009; July The Honorable Jeff
July 15, 2009..................
550082
(09-05-0486P).
31, 2009; Wisconsin Miller, Village
State Journal.
President, Village of De
Forest, 306 De Forest
Street, De Forest, WI 53532.
Dane (FEMA Docket No.: B-1077) Unincorporated areas July 24, 2009; July The Honorable Kathleen M. July 15, 2009..................
550077 of Dane County (09- 31, 2009; Wisconsin Falk, Dane County 05-0486P).
State Journal.
Executive, City County
Building, Room 118, 210
Martin Luther King, Jr.
Boulevard, Madison, WI 53703.
Wyoming: Sweetwater (FEMA Docket
City of Rock Springs July 14, 2009; July The Honorable Timothy A. November 18, 2009..............
560051
No.: B-1073).
(09-08-0320P).
21, 2009; Rock
Kaumo, Mayor, City of
Springs Daily
Rock Springs, 212 D
Rocket[dash]Miner.
Street, Rock Springs, WY 82901.
(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. 2010-12487 Filed 5-24-10; 8:45 am
BILLING CODE 9110-12-P