2012-485. Changes in Flood Elevation Determinations  

  • 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 Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 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 Subjects

    List of Subjects in 44 CFR Part 65

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

    Accordingly, 44 CFR part 65 is amended as follows:

    Start Part Start Printed Page 1885

    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.
    Alabama:
    Jefferson (FEMA Docket No.: B-1225)Unincorporated areas of Jefferson County (11-04-4802P)August 10, 2011; August 17, 2011; The Alabama MessengerThe Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Suite 230, Birmingham, AL 35203September 6, 2011010217
    Madison (FEMA Docket No.: B-1211)City of Huntsville (10-04-7544P)June 30, 2011; July 7, 2011; The Huntsville TimesThe Honorable Tommy Battle, Mayor, City of Huntsville, 308 Fountain Circle, 8th Floor, Huntsville, AL 35801November 4, 2011010153
    Madison (FEMA Docket No.: B-1211)City of Madison (10-04-7544P)June 30, 2011; July 7, 2011; The Huntsville TimesThe Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road, Madison, AL 35758November 4, 2011010308
    Arizona:
    Pima (FEMA Docket No.: B-1219)City of Tucson (10-09-2016P)July 22, 2011; July 29, 2011; The Arizona Daily StarThe Honorable Robert E. Walkup, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701November 28, 2011040076
    Pinal (FEMA Docket No.: B-1219)Unincorporated areas of Pinal County (11-09-0945P)July 15, 2011; July 22, 2011; The Casa Grande DispatchThe Honorable Pete Rios, Chairman, Pinal County Board of Supervisors, 31 North Pinal Street, Building A, Florence, AZ 85132November 21, 2011040077
    Arkansas:
    Benton (FEMA Docket No.: B-1215)City of Bentonville (11-06-3300P)July 1, 2011; July 8, 2011; The Benton County Daily RecordThe Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712November 7, 2011050012
    Benton (FEMA Docket No.: B-1219)City of Bentonville (11-06-0823P)July 7, 2011; July 14, 2011; The Benton County Daily RecordThe Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712November 11, 2011050012
    California:
    Fresno (FEMA Docket No.: B-1211)Unincorporated areas of Fresno County (10-09-3948P)June 8, 2011; June 15, 2011; The Fresno BeeThe Honorable Phil Larson, Chairman, Fresno County Board of Supervisors, 2281 Tulare Street, Room 300, Fresno, CA 93721October 13, 2011065029
    Sacramento (FEMA Docket No.: B-1219)City of Sacramento (11-09-2263P)July 16, 2011; July 23, 2011; The Sacramento BeeThe Honorable Kevin Johnson, Mayor, City of Sacramento, 915 I Street, 5th Floor, Sacramento, CA 95814November 21, 2011060266
    Sacramento (FEMA Docket No.: B-1219)Unincorporated areas of Sacramento County (11-09-2263P)July 16, 2011; July 23, 2011; The Sacramento BeeThe Honorable Roberta MacGlashan, Chair, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814November 21, 2011060262
    Ventura (FEMA Docket No.: B-1219)City of Camarillo (11-09-0883P)July 27, 2011; August 3, 2011; The Ventura County StarThe Honorable Mike Morgan, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010July 19, 2011065020
    Ventura (FEMA Docket No.: B-1219)Unincorporated areas of Ventura County (11-09-0883P)July 27, 2011; August 3, 2011; The Ventura County StarThe Honorable Linda Parks, Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009July 19, 2011060413
    Colorado:
    Teller (FEMA Docket No.: B-1219)City of Woodland Park (10-08-0932P)July 13, 2011; July 20, 2011; The Pikes Peak Courier ViewThe Honorable Steve Randolph, Mayor, City of Woodland Park, 220 West South Avenue, Woodland Park, CO 80863November 17, 2011080175
    Teller (FEMA Docket No.: B-1219)Unincorporated areas of Teller County (10-08-0932P)July 13, 2011; July 20, 2011; The Pikes Peak Courier ViewThe Honorable Jim Ignatius, Chairman, Teller County Board of Commissioners, 112 North “A” Street, Cripple Creek, CO 80813November 17, 2011080173
    Florida:
    Charlotte (FEMA Docket No.: B-1225)Unincorporated areas of Charlotte County (11-04-5839P)August 5, 2011; August 12, 2011; The Charlotte SunThe Honorable Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948July 28, 2011120061
    Marion (FEMA Docket No.: B-1219)City of Ocala (11-04-2943P)July 21, 2011; July 28, 2011; The Star-BannerThe Honorable Randy Ewers, Mayor, City of Ocala, 151 Southeast Osceola Avenue, Ocala, FL 34471November 25, 2011120330
    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-TribuneThe Honorable Chris Craft, Chairman, St. Lucie County Board of Commissioners, 2300 Virginia Avenue, Fort Pierce, FL 34982July 28, 2011120285
    Sumter (FEMA Docket No.: B-1225)Unincorporated areas of Sumter County (11-04-5885P)August 4, 2011; August 11, 2011; The Sumter County TimesThe Honorable Don Burgess, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785July 28, 2011120296
    Hawaii: Honolulu (FEMA Docket No.: B-1219)City and County of Honolulu (10-09-3709P)July 15, 2011; July 22, 2011; The Honolulu Star-AdvertiserThe Honorable Peter B. Carlisle, Mayor, City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813November 21, 2011150001
    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-NewsThe Honorable Kenneth Daniel Gallegos Miyagishima, Mayor, City of Las Cruces, 700 North Main Street, Las Cruces, NM 88004June 16, 2011355332
    New York:
    Bronx (FEMA Docket No.: B-1215)City of New York (10-02-2163P)December 24, 2010; December 31, 2010; The ChiefThe Honorable Michael R. Bloomberg, Mayor, City of New York, City Hall, 260 Broadway, New York, NY 10007June 16, 2011360497
    Monroe (FEMA Docket No.: B-1215)Town of Pittsford (11-02-0382P)December 2, 2010; December 9, 2010; The Brighton-Pittsford PostThe Honorable William A. Carpenter, Supervisor, Town of Pittsford, 11 South Main Street, Pittsford, NY 14534May 24, 2011360429
    Niagara (FEMA Docket No.: B-1215)Town of Wheatfield (10-02-1141P)October 29, 2010; November 5, 2010; The Niagara GazetteThe Honorable Robert B. Cliffe, Supervisor, Town of Wheatfield, 2800 Church Road, Wheatfield, NY 14120September 20, 2010360513
    Suffolk (FEMA Docket No.: B-1219)Town of Brookhaven (11-02-0892X)January 25, 2011; February 1, 2011; NewsdayThe Honorable Mark Lesko, Supervisor, Town of Brookhaven, 1 Independence Hill, Farmingville, NY 11738July 18, 2011365334
    North Carolina:
    Mecklenburg (FEMA Docket No.: B-1219)City of Charlotte (11-04-1802P)July 6, 2011; July 13, 2011; The Charlotte ObserverThe Honorable Anthony R. Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202November 10, 2011370159
    Wake (FEMA Docket No.: B-1211)Town of Holly Springs (09-04-6226P)May 27, 2011; June 3, 2011; The News & ObserverThe Honorable Richard G. “Dick” Sears, Mayor, Town of Holly Springs, 128 South Main Street, Holly Springs, NC 27540October 3, 2011370403
    Wake (FEMA Docket No.: B-1211)Unincorporated areas of Wake County (09-04-6226P)May 27, 2011; June 3, 2011; The News & ObserverMr. David Cooke, Wake County Manager, 337 South Salisbury Street, Suite 1100, Raleigh, NC 27602October 3, 2011370368
    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 NewsThe Honorable Mike Lester, Mayor, City of Broken Arrow, 220 South 1st Street, Broken Arrow, OK 74012July 21, 2011400236
    Pennsylvania:
    Chester (FEMA Docket No.: B-1215)Township of Caln (10-03-1911P)December 7, 2010; December 14, 2010; The Daily Local NewsMr. Gregory E. Prowant, AICP, Caln Township Manager, 253 Municipal Drive, Thorndale, PA 19372April 13, 2011422247
    Chester (FEMA Docket No.: B-1215)Township of West Goshen (10-03-1283P)March 4, 2011; March 11, 2011; The Daily Local NewsThe Honorable Edward G. Meakim, Jr., Chairman, Township of West Goshen Board of Supervisors, 1025 Paoli Pike, West Chester, PA 19380February 25, 2011420293
    Dauphin (FEMA Docket No.: B-1215)Township of West Hanover (10-03-2139P)April 7, 2011; April 14, 2011; The Patriot-NewsThe Honorable Adam Klein, Chairman, Township of West Hanover Board of Supervisors, 7171 Allentown Boulevard, Harrisburg, PA 17112August 12, 2011421600
    South Carolina:
    Charleston (FEMA Docket No.: B-1225)Town of Mount Pleasant (11-04-5533P)August 4, 2011; August 11, 2011; The Post and CourierThe Honorable Billy Swails, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464July 28, 2011455417
    Charleston (FEMA Docket No.: B-1225)Unincorporated areas of Charleston County (11-04-5329P)August 4, 2011; August 11, 2011; The Post and CourierThe Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405July 28, 2011455413
    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 StarThe Honorable Don DeVries, Mayor, City of Hot Springs, 303 North River Street, Hot Springs, SD 57747November 9, 2011460027
    Tennessee:
    Greene (FEMA Docket No.: B-1225)City of Tusculum (11-04-3995P)June 30, 2011; July 7, 2011; The Greeneville SunThe Honorable John Foster, Mayor, City of Tusculum, 145 Alexander Street, Greeneville, TN 37745June 23, 2011470329
    Greene (FEMA Docket No.: B-1225)Town of Greeneville (11-04-3995P)June 30, 2011; July 7, 2011; The Greeneville SunThe Honorable W. T. Daniels, Mayor, Town of Greeneville, 200 North College Street, Greeneville, TN 37745June 23, 2011470069
    Maury (FEMA Docket No.: B-1219)City of Spring Hill (11-04-2516P)July 28, 2011; August 4, 2011; The Daily HeraldThe Honorable Michael Dinwiddie, Mayor, City of Spring Hill, 199 Town Center Parkway, Spring Hill, TN 37174August 22, 2011470278
    Texas:
    Collin (FEMA Docket No.: B-1215)City of Plano (10-06-0997P)June 23, 2011; June 30, 2011; The Plano Star CourierThe Honorable Phil Dyer, Mayor, City of Plano, 1520 Avenue K, Plano, TX 75074August 31, 2010480140
    Comal (FEMA Docket No.: B-1215)City of New Braunfels (11-06-0637P)May 31, 2011; June 7, 2011; The New Braunfels Herald-ZeitungThe Honorable Bruce Boyer, Mayor, City of New Braunfels, 424 South Castell Avenue, New Braunfels, TX 78130October 5, 2011485493
    Dallas (FEMA Docket No.: B-1211)City of Coppell (11-06-0227P)June 10, 2011; June 17, 2011; The Citizens' AdvocateThe Honorable Doug Stover, Mayor, City of Coppell, 255 Parkway Boulevard, Coppell, TX 75019October 17, 2011480170
    Dallas (FEMA Docket No.: B-1211)City of Dallas (11-06-3043P)June 9, 2011; June 16, 2011; The Dallas Morning NewsThe Honorable Dwaine R. Caraway, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201October 14, 2011480171
    Dallas and Tarrant (FEMA Docket No.: B-1215)City of Grand Prairie (10-06-1790P)May 27, 2011; June 3, 2011; The Dallas Morning NewsThe Honorable Charles England, Mayor, City of Grand Prairie, 206 West Church Street, Grand Prairie, TX 75053October 3, 2011485472
    Start Printed Page 1887
    Ellis (FEMA Docket No.: B-1219)City of Midlothian (10-06-2706P)May 4, 2011; May 11, 2011; The Midlothian MirrorThe Honorable Boyce Whatley, Mayor, City of Midlothian, 104 West Avenue East, Midlothian, TX 76065May 31, 2011480801
    Ellis (FEMA Docket No.: B-1219)Unincorporated areas of Ellis County (10-06-2706P)May 4, 2011; May 11, 2011; The Waxahachie Daily LightThe Honorable Carol Bush, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165May 31, 2011480798
    Jefferson (FEMA Docket No.: B-1215)City of Beaumont (10-06-1909P)June 30, 2011; July 7, 2011; The Beaumont EnterpriseThe Honorable Becky Ames, Mayor, City of Beaumont, 801 Main Street, Beaumont, TX 77701November 4, 2011485457
    Nueces (FEMA Docket No.: B-1215)City of Corpus Christi (11-06-0948P)June 14, 2011; June 21, 2011; The Corpus Christi Caller-TimesThe Honorable Joe Adame, Mayor, City of Corpus Christi, 1201 Leopard Street, Corpus Christi, TX 78401June 7, 2011485464
    Rockwall (FEMA Docket No.: B-1219)City of Rockwall (11-06-2878P)July 15, 2011; July 22, 2011; The Rockwall County NewsThe Honorable David Sweet, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087November 21, 2011480547
    Tarrant (FEMA Docket No.: B-1219)City of Arlington (11-06-1155P)July 21, 2011; July 28, 2011; The Fort Worth Star-TelegramThe Honorable Dr. Robert Cluck, Mayor, City of Arlington, 101 West Abram Street, Arlington, TX 76004November 25, 2011485454
    Tarrant (FEMA Docket No.: B-1219)City of Fort Worth (10-06-2761P)May 6, 2011; May 13, 2011; The Fort Worth Star-TelegramThe Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102September 12, 2011480596
    Tarrant (FEMA Docket No.: B-1219)City of Saginaw (10-06-2761P)May 6, 2011; May 13, 2011; The Fort Worth Star-TelegramThe Honorable Gary Brinkley, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179September 12, 2011480610
    Travis (FEMA Docket No.: B-1219)City of Austin (11-06-3301P)June 28, 2011; July 5, 2011; The Austin American-StatesmanThe Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor, Austin, TX 78701November 2, 2011480624
    Wise (FEMA Docket No.: B-1215)City of Bridgeport (11-06-3042P)June 9, 2011; June 16, 2011; The Bridgeport IndexThe Honorable Keith McComis, Mayor, City of Bridgeport, 900 Thompson Street, Bridgeport, TX 76426October 14, 2011480677
    Wise (FEMA Docket No.: B-1215)Unincorporated areas of Wise County (11-06-3042P)June 9, 2011; June 16, 2011; The Wise County MessengerThe Honorable Bill McElhaney, Wise County Judge, 101 North Trinity Street, Suite 101, Decatur, TX 76234October 14, 2011481051
    Virginia:
    Fairfax (FEMA Docket No.: B-1215)Unincorporated areas of Fairfax County (11-03-0675P)May 6, 2011; May 13, 2011; The Washington TimesThe Honorable Sharon Bulova, Chairman, Fairfax County Board of Supervisors, 12000 Government Center Parkway, Suite 530, Fairfax, VA 22035May 31, 2011515525
    Richmond (FEMA Docket No.: B-1215)City of Richmond (10-03-0790P)February 11, 2011; February 18, 2011; The Richmond Times-DispatchThe Honorable Dwight C. Jones, Mayor, City of Richmond, 900 East Broad Street, Suite 201, Richmond, VA 23219June 20, 2011510129

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

    Start Signature

    Dated: December 27, 2011.

    Sandra K. Knight,

    Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature End Supplemental Information

    [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