-
Start Preamble
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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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 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 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.
Start List of SubjectsList of Subjects in 44 CFR Part 65
- Flood insurance
- Floodplains
- Reporting and recordkeeping requirements
Accordingly, 44 CFR part 65 is amended as follows:
Start Part Start Printed Page 1885PART 65—[AMENDED]
End Part Start Amendment Part1. The authority citation for part 65 continues to read as follows:
End Amendment Part[Amended]2. The tables published under the authority of § 65.4 are amended as follows:
End Amendment PartState and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Community No. Alabama: Jefferson (FEMA Docket No.: B-1225) Unincorporated areas of Jefferson County (11-04-4802P) August 10, 2011; August 17, 2011; The Alabama Messenger The Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Suite 230, Birmingham, AL 35203 September 6, 2011 010217 Madison (FEMA Docket No.: B-1211) City of Huntsville (10-04-7544P) June 30, 2011; July 7, 2011; The Huntsville Times The Honorable Tommy Battle, Mayor, City of Huntsville, 308 Fountain Circle, 8th Floor, Huntsville, AL 35801 November 4, 2011 010153 Madison (FEMA Docket No.: B-1211) City of Madison (10-04-7544P) June 30, 2011; July 7, 2011; The Huntsville Times The Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road, Madison, AL 35758 November 4, 2011 010308 Arizona: Pima (FEMA Docket No.: B-1219) City of Tucson (10-09-2016P) July 22, 2011; July 29, 2011; The Arizona Daily Star The Honorable Robert E. Walkup, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701 November 28, 2011 040076 Pinal (FEMA Docket No.: B-1219) Unincorporated areas of Pinal County (11-09-0945P) July 15, 2011; July 22, 2011; The Casa Grande Dispatch The Honorable Pete Rios, Chairman, Pinal County Board of Supervisors, 31 North Pinal Street, Building A, Florence, AZ 85132 November 21, 2011 040077 Arkansas: Benton (FEMA Docket No.: B-1215) City of Bentonville (11-06-3300P) July 1, 2011; July 8, 2011; The Benton County Daily Record The Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712 November 7, 2011 050012 Benton (FEMA Docket No.: B-1219) City of Bentonville (11-06-0823P) July 7, 2011; July 14, 2011; The Benton County Daily Record The Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712 November 11, 2011 050012 California: Fresno (FEMA Docket No.: B-1211) Unincorporated areas of Fresno County (10-09-3948P) June 8, 2011; June 15, 2011; The Fresno Bee The Honorable Phil Larson, Chairman, Fresno County Board of Supervisors, 2281 Tulare Street, Room 300, Fresno, CA 93721 October 13, 2011 065029 Sacramento (FEMA Docket No.: B-1219) City of Sacramento (11-09-2263P) July 16, 2011; July 23, 2011; The Sacramento Bee The Honorable Kevin Johnson, Mayor, City of Sacramento, 915 I Street, 5th Floor, Sacramento, CA 95814 November 21, 2011 060266 Sacramento (FEMA Docket No.: B-1219) Unincorporated areas of Sacramento County (11-09-2263P) July 16, 2011; July 23, 2011; The Sacramento Bee The Honorable Roberta MacGlashan, Chair, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814 November 21, 2011 060262 Ventura (FEMA Docket No.: B-1219) City of Camarillo (11-09-0883P) July 27, 2011; August 3, 2011; The Ventura County Star The Honorable Mike Morgan, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010 July 19, 2011 065020 Ventura (FEMA Docket No.: B-1219) Unincorporated areas of Ventura County (11-09-0883P) July 27, 2011; August 3, 2011; The Ventura County Star The Honorable Linda Parks, Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009 July 19, 2011 060413 Colorado: Teller (FEMA Docket No.: B-1219) City of Woodland Park (10-08-0932P) July 13, 2011; July 20, 2011; The Pikes Peak Courier View The Honorable Steve Randolph, Mayor, City of Woodland Park, 220 West South Avenue, Woodland Park, CO 80863 November 17, 2011 080175 Teller (FEMA Docket No.: B-1219) Unincorporated areas of Teller County (10-08-0932P) July 13, 2011; July 20, 2011; The Pikes Peak Courier View The Honorable Jim Ignatius, Chairman, Teller County Board of Commissioners, 112 North “A” Street, Cripple Creek, CO 80813 November 17, 2011 080173 Florida: Charlotte (FEMA Docket No.: B-1225) Unincorporated areas of Charlotte County (11-04-5839P) August 5, 2011; August 12, 2011; The Charlotte Sun The Honorable Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 July 28, 2011 120061 Marion (FEMA Docket No.: B-1219) City of Ocala (11-04-2943P) July 21, 2011; July 28, 2011; The Star-Banner The Honorable Randy Ewers, Mayor, City of Ocala, 151 Southeast Osceola Avenue, Ocala, FL 34471 November 25, 2011 120330 St. Lucie (FEMA Docket No.: B-1225) Unincorporated areas of St. Lucie County (11-04-4362P) August 5, 2011; August 12, 2011; The St. Lucie News-Tribune The Honorable Chris Craft, Chairman, St. Lucie County Board of Commissioners, 2300 Virginia Avenue, Fort Pierce, FL 34982 July 28, 2011 120285 Sumter (FEMA Docket No.: B-1225) Unincorporated areas of Sumter County (11-04-5885P) August 4, 2011; August 11, 2011; The Sumter County Times The Honorable Don Burgess, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 July 28, 2011 120296 Hawaii: Honolulu (FEMA Docket No.: B-1219) City and County of Honolulu (10-09-3709P) July 15, 2011; July 22, 2011; The Honolulu Star-Advertiser The Honorable Peter B. Carlisle, Mayor, City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813 November 21, 2011 150001 Start Printed Page 1886 New Mexico: Dona Ana (FEMA Docket No.: B-1215) City of Las Cruces (11-06-1405P) June 23, 2011; June 30, 2011; The Las Cruces Sun-News The Honorable Kenneth Daniel Gallegos Miyagishima, Mayor, City of Las Cruces, 700 North Main Street, Las Cruces, NM 88004 June 16, 2011 355332 New York: Bronx (FEMA Docket No.: B-1215) City of New York (10-02-2163P) December 24, 2010; December 31, 2010; The Chief The Honorable Michael R. Bloomberg, Mayor, City of New York, City Hall, 260 Broadway, New York, NY 10007 June 16, 2011 360497 Monroe (FEMA Docket No.: B-1215) Town of Pittsford (11-02-0382P) December 2, 2010; December 9, 2010; The Brighton-Pittsford Post The Honorable William A. Carpenter, Supervisor, Town of Pittsford, 11 South Main Street, Pittsford, NY 14534 May 24, 2011 360429 Niagara (FEMA Docket No.: B-1215) Town of Wheatfield (10-02-1141P) October 29, 2010; November 5, 2010; The Niagara Gazette The Honorable Robert B. Cliffe, Supervisor, Town of Wheatfield, 2800 Church Road, Wheatfield, NY 14120 September 20, 2010 360513 Suffolk (FEMA Docket No.: B-1219) Town of Brookhaven (11-02-0892X) January 25, 2011; February 1, 2011; Newsday The Honorable Mark Lesko, Supervisor, Town of Brookhaven, 1 Independence Hill, Farmingville, NY 11738 July 18, 2011 365334 North Carolina: Mecklenburg (FEMA Docket No.: B-1219) City of Charlotte (11-04-1802P) July 6, 2011; July 13, 2011; The Charlotte Observer The Honorable Anthony R. Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202 November 10, 2011 370159 Wake (FEMA Docket No.: B-1211) Town of Holly Springs (09-04-6226P) May 27, 2011; June 3, 2011; The News & Observer The Honorable Richard G. “Dick” Sears, Mayor, Town of Holly Springs, 128 South Main Street, Holly Springs, NC 27540 October 3, 2011 370403 Wake (FEMA Docket No.: B-1211) Unincorporated areas of Wake County (09-04-6226P) May 27, 2011; June 3, 2011; The News & Observer Mr. David Cooke, Wake County Manager, 337 South Salisbury Street, Suite 1100, Raleigh, NC 27602 October 3, 2011 370368 Oklahoma: Tulsa (FEMA Docket No.: B-1219) City of Broken Arrow (10-06-0428P) July 28, 2011; August 4, 2011; The Tulsa Daily Commerce & Legal News The Honorable Mike Lester, Mayor, City of Broken Arrow, 220 South 1st Street, Broken Arrow, OK 74012 July 21, 2011 400236 Pennsylvania: Chester (FEMA Docket No.: B-1215) Township of Caln (10-03-1911P) December 7, 2010; December 14, 2010; The Daily Local News Mr. Gregory E. Prowant, AICP, Caln Township Manager, 253 Municipal Drive, Thorndale, PA 19372 April 13, 2011 422247 Chester (FEMA Docket No.: B-1215) Township of West Goshen (10-03-1283P) March 4, 2011; March 11, 2011; The Daily Local News The Honorable Edward G. Meakim, Jr., Chairman, Township of West Goshen Board of Supervisors, 1025 Paoli Pike, West Chester, PA 19380 February 25, 2011 420293 Dauphin (FEMA Docket No.: B-1215) Township of West Hanover (10-03-2139P) April 7, 2011; April 14, 2011; The Patriot-News The Honorable Adam Klein, Chairman, Township of West Hanover Board of Supervisors, 7171 Allentown Boulevard, Harrisburg, PA 17112 August 12, 2011 421600 South Carolina: Charleston (FEMA Docket No.: B-1225) Town of Mount Pleasant (11-04-5533P) August 4, 2011; August 11, 2011; The Post and Courier The Honorable Billy Swails, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 July 28, 2011 455417 Charleston (FEMA Docket No.: B-1225) Unincorporated areas of Charleston County (11-04-5329P) August 4, 2011; August 11, 2011; The Post and Courier The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405 July 28, 2011 455413 South Dakota: Fall River (FEMA Docket No.: B-1219) City of Hot Springs (11-08-0656P) July 5, 2011; July 12, 2011; The Hot Springs Star The Honorable Don DeVries, Mayor, City of Hot Springs, 303 North River Street, Hot Springs, SD 57747 November 9, 2011 460027 Tennessee: Greene (FEMA Docket No.: B-1225) City of Tusculum (11-04-3995P) June 30, 2011; July 7, 2011; The Greeneville Sun The Honorable John Foster, Mayor, City of Tusculum, 145 Alexander Street, Greeneville, TN 37745 June 23, 2011 470329 Greene (FEMA Docket No.: B-1225) Town of Greeneville (11-04-3995P) June 30, 2011; July 7, 2011; The Greeneville Sun The Honorable W. T. Daniels, Mayor, Town of Greeneville, 200 North College Street, Greeneville, TN 37745 June 23, 2011 470069 Maury (FEMA Docket No.: B-1219) City of Spring Hill (11-04-2516P) July 28, 2011; August 4, 2011; The Daily Herald The Honorable Michael Dinwiddie, Mayor, City of Spring Hill, 199 Town Center Parkway, Spring Hill, TN 37174 August 22, 2011 470278 Texas: Collin (FEMA Docket No.: B-1215) City of Plano (10-06-0997P) June 23, 2011; June 30, 2011; The Plano Star Courier The Honorable Phil Dyer, Mayor, City of Plano, 1520 Avenue K, Plano, TX 75074 August 31, 2010 480140 Comal (FEMA Docket No.: B-1215) City of New Braunfels (11-06-0637P) May 31, 2011; June 7, 2011; The New Braunfels Herald-Zeitung The Honorable Bruce Boyer, Mayor, City of New Braunfels, 424 South Castell Avenue, New Braunfels, TX 78130 October 5, 2011 485493 Dallas (FEMA Docket No.: B-1211) City of Coppell (11-06-0227P) June 10, 2011; June 17, 2011; The Citizens' Advocate The Honorable Doug Stover, Mayor, City of Coppell, 255 Parkway Boulevard, Coppell, TX 75019 October 17, 2011 480170 Dallas (FEMA Docket No.: B-1211) City of Dallas (11-06-3043P) June 9, 2011; June 16, 2011; The Dallas Morning News The Honorable Dwaine R. Caraway, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201 October 14, 2011 480171 Dallas and Tarrant (FEMA Docket No.: B-1215) City of Grand Prairie (10-06-1790P) May 27, 2011; June 3, 2011; The Dallas Morning News The Honorable Charles England, Mayor, City of Grand Prairie, 206 West Church Street, Grand Prairie, TX 75053 October 3, 2011 485472 Start Printed Page 1887 Ellis (FEMA Docket No.: B-1219) City of Midlothian (10-06-2706P) May 4, 2011; May 11, 2011; The Midlothian Mirror The Honorable Boyce Whatley, Mayor, City of Midlothian, 104 West Avenue East, Midlothian, TX 76065 May 31, 2011 480801 Ellis (FEMA Docket No.: B-1219) Unincorporated areas of Ellis County (10-06-2706P) May 4, 2011; May 11, 2011; The Waxahachie Daily Light The Honorable Carol Bush, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165 May 31, 2011 480798 Jefferson (FEMA Docket No.: B-1215) City of Beaumont (10-06-1909P) June 30, 2011; July 7, 2011; The Beaumont Enterprise The Honorable Becky Ames, Mayor, City of Beaumont, 801 Main Street, Beaumont, TX 77701 November 4, 2011 485457 Nueces (FEMA Docket No.: B-1215) City of Corpus Christi (11-06-0948P) June 14, 2011; June 21, 2011; The Corpus Christi Caller-Times The Honorable Joe Adame, Mayor, City of Corpus Christi, 1201 Leopard Street, Corpus Christi, TX 78401 June 7, 2011 485464 Rockwall (FEMA Docket No.: B-1219) City of Rockwall (11-06-2878P) July 15, 2011; July 22, 2011; The Rockwall County News The Honorable David Sweet, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087 November 21, 2011 480547 Tarrant (FEMA Docket No.: B-1219) City of Arlington (11-06-1155P) July 21, 2011; July 28, 2011; The Fort Worth Star-Telegram The Honorable Dr. Robert Cluck, Mayor, City of Arlington, 101 West Abram Street, Arlington, TX 76004 November 25, 2011 485454 Tarrant (FEMA Docket No.: B-1219) City of Fort Worth (10-06-2761P) May 6, 2011; May 13, 2011; The Fort Worth Star-Telegram The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102 September 12, 2011 480596 Tarrant (FEMA Docket No.: B-1219) City of Saginaw (10-06-2761P) May 6, 2011; May 13, 2011; The Fort Worth Star-Telegram The Honorable Gary Brinkley, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179 September 12, 2011 480610 Travis (FEMA Docket No.: B-1219) City of Austin (11-06-3301P) June 28, 2011; July 5, 2011; The Austin American-Statesman The Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor, Austin, TX 78701 November 2, 2011 480624 Wise (FEMA Docket No.: B-1215) City of Bridgeport (11-06-3042P) June 9, 2011; June 16, 2011; The Bridgeport Index The Honorable Keith McComis, Mayor, City of Bridgeport, 900 Thompson Street, Bridgeport, TX 76426 October 14, 2011 480677 Wise (FEMA Docket No.: B-1215) Unincorporated areas of Wise County (11-06-3042P) June 9, 2011; June 16, 2011; The Wise County Messenger The Honorable Bill McElhaney, Wise County Judge, 101 North Trinity Street, Suite 101, Decatur, TX 76234 October 14, 2011 481051 Virginia: Fairfax (FEMA Docket No.: B-1215) Unincorporated areas of Fairfax County (11-03-0675P) May 6, 2011; May 13, 2011; The Washington Times The Honorable Sharon Bulova, Chairman, Fairfax County Board of Supervisors, 12000 Government Center Parkway, Suite 530, Fairfax, VA 22035 May 31, 2011 515525 Richmond (FEMA Docket No.: B-1215) City of Richmond (10-03-0790P) February 11, 2011; February 18, 2011; The Richmond Times-Dispatch The Honorable Dwight C. Jones, Mayor, City of Richmond, 900 East Broad Street, Suite 201, Richmond, VA 23219 June 20, 2011 510129 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureDated: December 27, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-485 Filed 1-11-12; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 01/12/2012
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Rule
- Action:
- Final rule.
- Document Number:
- 2012-485
- 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.
- Pages:
- 1884-1887 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2011-0002
- Topics:
- Flood insurance, Flood plains, Reporting and recordkeeping requirements
- PDF File:
- 2012-485.pdf
- CFR: (1)
- 44 CFR 65.4