[Federal Register Volume 75, Number 248 (Tuesday, December 28, 2010)]
[Rules and Regulations]
[Pages 81484-81488]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2010-32542]
=======================================================================
-----------------------------------------------------------------------
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 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 (e-mail) [email protected].
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
[[Page 81485]]
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.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Madison (FEMA Docket No.: Unincorporated areas February 12, 2010; The Honorable Mike June 21, 2010.................. 010151
B-1121). of Madison County February 19, 2010; Gillespie, Chairman,
(09-04-6850P). Madison County Madison County
Record. Commission, Courthouse
700, 100 Northside
Square, Huntsville, AL
35801.
Arizona: Maricopa (FEMA Docket City of Surprise (09- March 11, 2010; The Honorable Lyn Truitt, February 25, 2010.............. 040053
No.: B-1118). 09-2388P). March 18, 2010; Mayor, City of Surprise,
Arizona Business 16000 North Civic Center
Gazette. Plaza, Surprise, AZ
85374.
Maricopa (FEMA Docket No.: B- Unincorporated areas March 11, 2010; The Honorable Andrew W. February 25, 2010.............. 040037
1118). of Maricopa County March 18, 2010; Kunasek, Chairman,
(09-09-2388P). Arizona Business Maricopa County Board of
Gazette. Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, AZ 85003.
California: Riverside (FEMA Docket City of Riverside (09- March 10, 2010; The Honorable Ronald O. February 26, 2010.............. 060260
No.: B-1123). 09-1506P). March 17, 2010; The Loveridge, Mayor, City
Press-Enterprise. of Riverside, 3900 Main
Street, Riverside, CA
92522.
Colorado:
Arapahoe (FEMA Docket No.: B- City of Englewood (10- February 25, 2010; The Honorable Jim February 18, 2010.............. 085074
1121). 08-0001P). March 5, 2010; The Woodward, Mayor, City of
Denver Post. Englewood, 1000
Englewood Parkway,
Englewood, CO 80110.
Arapahoe (FEMA Docket No.: B- City of Sheridan (10- February 25, 2010; The Honorable Dallas February 18, 2010.............. 080018
1121). 08-0001P). March 5, 2010; The Hall, Mayor, City of
Denver Post. Sheridan, 4101 South
Federal Boulevard,
Sheridan, CO 80110.
Connecticut: Hartford (FEMA Docket Town of Windsor Locks November 13, 2009; The Honorable Steven N. November 4, 2009............... 090042
No.: B-1129). (09-01-0574P). November 20, 2009; Wawruck, Jr., First
Hartford Courant. Selectman, 50 Church
Street, Windsor Locks,
CT 06096.
Florida:
Alachua (FEMA Docket No.: B- Unincorporated areas March 16, 2010; The Honorable Cynthia February 26, 2010.............. 120001
1118). of Alachua County March 22, 2010; The Moore Chestnut,
(09-04-5275P). Gainesville Sun. Chairman, Alachua County
Board of Commissioners,
P.O. Box 2877,
Gainesville, FL 32602.
Lee (FEMA Docket No.: B-1121). City of Bonita February 10, 2010; The Honorable Ben L. June 17, 2010.................. 120680
Springs (09-04- February 17, 2010; Nelson, Jr., Mayor, City
3113P). Fort Myers News- of Bonita Springs, 9101
Press. Bonita Beach Road,
Bonita Springs, FL 34135.
Miami-Dade (FEMA Docket No.: B- City of Sunny Isles March 15, 2010; The Honorable Norman S. February 26, 2010.............. 120688
1123). Beach (09-04-8292P). March 22, 2010; Edelcup, Mayor, City of
Miami Daily Sunny Isles Beach, 18070
Business Review. Collins Avenue, Suite
250, Sunny Isles Beach,
FL 33160.
Monroe (FEMA Docket No.: B- Unincorporated areas March 8, 2010; March The Honorable Sylvia February 26, 2010.............. 125129
1118). of Monroe County (09- 15, 2010; Key West Murphy, Mayor, Monroe
04-8247P). Citizen. County, 102050 Overseas
Highway, Suite 234, Key
Largo, FL 33037.
Polk (FEMA Docket No.: B-1121) Unincorporated areas February 10, 2010; The Honorable Bob June 17, 2010.................. 120261
of Polk County (09- February 17, 2010; English, Chairman, Polk
04-5686P). The Polk County County Board of
Democrat. Commissioners, P.O. Box
9005, Drawer BC01,
Bartow, FL 33831.
Seminole (FEMA Docket No.: B- City of Lake Mary (10- March 5, 2010; March The Honorable David February 24, 2010.............. 120416
1118). 04-0356P). 12, 2010; Orlando Mealor, Mayor, City of
Sentinel. Lake Mary, P.O. Box
958445, Lake Mary, FL
32795.
[[Page 81486]]
Volusia (FEMA Docket No.: B- City of DeLand (09-04- November 9, 2009; The Honorable Robert F. March 16, 2010................. 120307
1129). 0784P). November 16, 2009; Apgar, Mayor, City of
The Beacon. DeLand, 120 South
Florida Avenue, DeLand,
FL 32720.
Volusia (FEMA Docket No.: B- Unincorporated areas November 9, 2009; The Honorable Frank March 16, 2010................. 125155
1129). of Volusia County November 16, 2009; Bruno, Chair, Volusia
(09-04-0784P). The Beacon. County Council, Thomas
C. Kelly Administration
Center, 123 West Indiana
Avenue, DeLand, FL 32720.
Georgia:
Clayton (FEMA Docket No.: B- City of Morrow (09-04- February 12, 2010; The Honorable Jim June 21, 2010.................. 130045
1123). 4735P). Februrary 19, 2010; Millirons, Mayor, City
Clayton News Daily. of Morrow, 1500 Morrow
Road, Morrow, GA 30260.
Cobb (FEMA Docket No.: B-1123) City of Smyrna (09-04- March 12, 2010; The Honorable A. Max February 26, 2010.............. 130057
6852P). March 19, 2010; Bacon, Mayor, City of
Marietta Daily Smyrna, 2800 King
Journal. Street, Smyrna, GA 30080.
Cobb (FEMA Docket No.: B-1123) Unincorporated areas March 12, 2010; The Honorable Samuel S. February 26, 2010.............. 130052
of Cobb County (09- March 19, 2010; Olens, Chairman, Cobb
04-6852P). Marietta Daily County Board of
Journal. Commissioners, 100
Cherokee Street,
Marietta, GA 30090.
Douglas (FEMA Docket No.: B- Unincorporated areas February 5, 2010; The Honorable Tom June 14, 2010.................. 130306
1121). of Douglas County February 12, 2010; Worthan, Douglas County
(09-04-6891P). Douglas County Chairman, 8700 Hospital
Sentinel. Drive, Douglasville, GA
30134.
Fulton (FEMA Docket No.: B- City of Atlanta (09- March 12, 2010; The Honorable Kasim Reed, February 26, 2010.............. 135160
1123). 04-6852P). March 19, 2010; Mayor, City of Atlanta,
Fulton Daily Report. 55 Trinity Avenue,
Atlanta, GA 30303.
Gwinnett (FEMA Docket No.: B- City of Buford (09-04- March 11, 2010; The Honorable Phillip March 29, 2010................. 130323
1129). 5712P). March 18, 2010; Beard, Chairman, City of
Gwinnett Daily Post. Buford Board of
Commissioners, 2300
Buford Highway, Buford,
GA 30518.
Idaho: Teton (FEMA Docket No.: B- Unincorporated areas February 18, 2010; The Honorable Larry June 25, 2010.................. 160230
1118). of Teton County (09- February 25, 2010; Young, Chairman, Teton
10-0567P). Teton Valley News. County Board of
Commissioners, 150
Courthouse Drive,
Driggs, ID 83422.
Kansas: Johnson (FEMA Docket No.: City of Overland Park March 10, 2010; The Honorable Carl February 26, 2010.............. 200174
B-1118). (09-07-1561P). March 17, 2010; The Gerlach, Mayor, City of
Johnson County Sun. Overland Park, 8500
Santa Fe Drive, Overland
Park, KS 66212.
Kentucky:
Lexington-Fayette Urban County Lexington-Fayette February 12, 2010; The Honorable Jim June 21, 2010.................. 210067
Government (FEMA Docket No.: Urban County February 19, 2010; Newberry, Mayor,
B-1121). Government (09-04- Lexington Herald- Lexington-Fayette Urban
2657P). Leader. County Government, 200
East Main Street,
Lexington, KY 40507.
Lexington-Fayette Urban County Lexington-Fayette March 15, 2010; The Honorable Jim March 29, 2010................. 210067
Government (FEMA Docket No.: Urban County March 22, 2010; Newberry, Mayor,
B-1118). Government (09-04- Lexington Herald- Lexington-Fayette Urban
6917P). Leader. County Government, 200
East Main Street, 12th
Floor, Lexington, KY
40507.
Massachusetts:
Barnstable (FEMA Docket No.: B- Town of Falmouth (09- November 6, 2009; Mr. Robert L. Whritenour, October 30, 2009............... 255211
1129). 01-1270P). November 13, 2009; Jr., Town of Falmouth,
The Enterprise. Manager, 59 Town Hall
Square, Falmouth, MA
02540.
Barnstable (FEMA Docket No.: B- Town of Falmouth (10- January 8, 2010; Mr. Robert L. Whritenour, December 31, 2009.............. 255211
1129). 01-0479P). January 15, 2010; Jr., Town of Falmouth,
The Enterprise. Manager, 59 Town Hall
Square, Falmouth, MA
02540.
Missouri:
Cass (FEMA Docket No.: B-1121) City of Peculiar (09- February 11, 2010; The Honorable Ernie June 18, 2010.................. 290878
07-1059P). February 18, 2010; Jungmeyer, Mayor, City
The Journal. of Peculiar, 908 Kendall
Road, Peculiar, MO 64078.
Cass (FEMA Docket No.: B-1121) Unincorporated areas February 11, 2010; The Honorable Gary June 18, 2010.................. 290783
of Cass County (09- February 18, 2010; Mallory, Cass County
07-1059P). The Journal. Presiding Commissioner,
102 East Wall Street,
Harrisonville, MO 64701.
New Mexico: Dona Ana (FEMA Docket City of Las Cruces February 5, 2010; The Honorable Ken June 14, 2010.................. 355332
No.: B-1121). (09-06-0638P). February 12, 2010; Miyagishima, Mayor, City
Las Cruces Sun-News. of Las Cruces, P.O. Box
20000, Las Cruces, NM
88004.
North Carolina:
Cumberland (FEMA Docket No.: B- City of Fayetteville February 5, 2010; The Honorable Anthony G. June 14, 2010.................. 370077
1121). (09-04-2351P). February 12, 2010; Chavonne, Mayor, City of
Fayetteville Fayetteville, 433 Hay
Observer. Street, Fayetteville, NC
28301.
Durham (FEMA Docket No.: B- City of Durham (08-04- February 24, 2010; The Honorable William V. July 1, 2010................... 370086
1118). 3771P). March 3, 2010; The Bell, Mayor, City of
Herald-Sun. Durham, 101 City Hall
Plaza, Durham, NC 27701.
Durham (FEMA Docket No.: B- City of Durham (09-04- February 5, 2010; The Honorable William V. January 29, 2010............... 370086
1121). 4161P). February 12, 2010; Bell, Mayor, City of
The Herald-Sun. Durham, 101 City Hall
Plaza, Durham, NC 27701.
[[Page 81487]]
Forsyth (FEMA Docket No.: B- City of Winston-Salem January 5, 2010; The Honorable Allen May 12, 2010................... 375360
1123). (09-04-7422P). January 12, 2010; Joines, Mayor, City of
Winston-Salem Winston-Salem, P.O. Box
Journal. 2511, Winston-Salem, NC
27102.
Guilford (FEMA Docket No.: B- City of Greensboro November 30, 2009; The Honorable Yvonne J. April 6, 2010.................. 375351
1123). (09-04-6072P). December 7, 2009; Johnson, Mayor, City of
Greensboro News & Greensboro, P.O. Box
Record. 3136, Greensboro, NC
27402.
McDowell (FEMA Docket No.: B- Unincorporated areas January 22, 2010; Mr. Charles Abernathy, June 1, 2010................... 370148
1123). of McDowell County January 29, 2010; McDowell County Manager,
(09-04-1274P). The McDowell News. 60 East Court Street,
Marion, NC 28752.
Orange (FEMA Docket No.: B- Town of Carrboro (09- November 20, 2009; The Honorable Mark March 29, 2010................. 370275
1123). 04-7185P). November 27, 2009; Chilton, Mayor, Town of
Chapel Hill Herald. Carrboro, 301 West Main
Street, Carrboro, NC
27510.
Orange (FEMA Docket No.: B- Town of Chapel Hill December 9, 2009; The Honorable Kevin Foy, April 15, 2010................. 370180
1123). (08-04-4997P). December 16, 2009; Mayor, Town of Chapel
Chapel Hill Herald. Hill, 405 Martin Luther
King Jr. Boulevard,
Chapel Hill, NC 27514.
Wake (FEMA Docket No.: B-1121) Town of Cary (09-04- February 24, 2010; The Honorable Harold July 1, 2010................... 370238
4769P). March 3, 2010; The Weinbrecht, Mayor, Town
Cary News and The of Cary, P.O. Box 8005,
News & Observer. Cary, NC 27512.
Wake (FEMA Docket No.: B-1121) Town of Morrisville February 24, 2010; The Honorable Jan July 1, 2010................... 370242
(09-04-4769P). March 3, 2010; The Faulkner, Mayor, Town of
News & Observer. Morrisville, 100 Town
Hall Drive, Morrisville,
NC 27560.
Wake (FEMA Docket No.: B-1123) City of Raleigh (09- January 20, 2010; The Honorable Charles May 27, 2010................... 370243
04-4425P). January 27, 2010; Meeker, Mayor, City of
The News & Observer. Raleigh, P.O. Box 590,
222 West Hargett Street,
Raleigh, NC 27602.
Wake (FEMA Docket No.: B-1123) Unincorporated areas November 30, 2009; Mr. David C. Cooke, Wake April 6, 2010.................. 370368
of Wake County (08- December 7, 2009; County Manager, 337
04-4911P). The News & Observer. South Salisbury Street,
Suite 1100, Raleigh, NC
27602.
Texas:
Tarrant (FEMA Docket No.: B- City of Benbrook (09- February 9, 2010; The Honorable Jerry June 16, 2010.................. 480586
1129). 06-1461P). February 16, 2010; Dittrich, Mayor, City of
Star-Telegram. Benbrook, P.O. Box
26569, Benbrook, TX
76126.
Tarrant (FEMA Docket No.: B- City of Blue Mound January 29, 2010; The Honorable Alan Hooks, June 7, 2010................... 480587
1129). (09-06-1669P). February 5, 2010; Mayor, City of Blue
Star-Telegram. Mound, 301 South Blue
Mound Road, Blue Mound,
TX 76131.
Tarrant (FEMA Docket No.: B- City of Colleyville November 18, 2009; The Honorable David November 5, 2009............... 480590
1129). (09-06-2624P). November 25, 2009; Kelly, Mayor, City of
Colleyville Courier. Colleyville, 100 Main
Street, Colleyville, TX
76034.
Tarrant (FEMA Docket No.: B- City of Fort Worth February 9, 2010; The Honorable Michael J. June 16, 2010.................. 480596
1129). (09-06-1461P). February 16, 2010; Moncrief, Mayor, City of
Star-Telegram. Fort Worth, 1000
Throckmorton Steet, Fort
Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth January 29, 2010; The Honorable Michael J. June 7, 2010................... 480596
1129). (09-06-1669P). February 5, 2010; Moncrief, Mayor, City of
Star-Telegram. Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Grapevine (09- November 18, 2009; The Honorable William D. November 5, 2009............... 480598
1129). 06-2624P). November 25, 2009; Tate, Mayor, City of
Grapevine Courier. Grapevine, P.O. Box
95104, Grapevine, TX
76099.
Webb (FEMA Docket No.: B-1124) City of Laredo (09-06- March 12, 2010; The Honorable Raul G. February 26, 2010.............. 480651
1964P). March 19, 2010; Salinas, Mayor, City of
Laredo Morning Laredo, 1110 Houston
Times. Street, Laredo, TX 78040.
Utah: Weber (FEMA Docket No.: B- City of Ogden (09-08- February 12, 2010; The Honorable Matthew R. June 21, 2010.................. 490189
1121). 0583P). February 19, 2010; Godfrey, Mayor, City of
Standard Examiner. Ogden, 2549 Washington
Boulevard, Suite 910,
Ogden, UT 84401.
Virginia: Loudoun (FEMA Docket Unincorporated areas March 10, 2010; The Honorable Scott K. March 22, 2010................. 510090
No.: B-1118). of Loudoun County March 17, 2010; York, Loudoun County
(09-03-1375P). Loudoun Times- Chairman, P.O. Box 7000,
Mirror. Leesburg, VA 20177.
Wyoming: Natrona (FEMA Docket No.: City of Casper (08-08- February 11, 2010; The Honorable Kenyne June 18, 2010.................. 560037
B-1121). 0742P). February 18, 2010; Schlager, Mayor, City of
Casper Star-Tribune. Casper, 200 North David
Street, Casper, WY 82601.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 81488]]
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: December 7, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-32542 Filed 12-27-10; 8:45 am]
BILLING CODE 9110-12-P