76 FR 66 pgs. 18938-18942 - Changes in Flood Elevation Determinations

Type: RULEVolume: 76Number: 66Pages: 18938 - 18942
Docket number: [Docket ID FEMA-2011-0002]
FR document: [FR Doc. 2011-8117 Filed 4-5-11; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[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 (e-mail) luis.rodriguez1@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 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.

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]

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.

§ 65.4 [Amended]

2. The tables published under the authority of § 65.4 are amended as follows:

State 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:
Cullman (FEMA Docket No.: B-1146) City of Cullman (10-04-0559P) June 1, 2010; June 8, 2010; The Cullman Times The Honorable Max A. Towson, Mayor, City of Cullman, 204 2nd Avenue Northeast, Cullman, AL 35055 October 6, 2010 010209
Houston (FEMA Docket No.: B-1150) City of Dothan (10-04-5284P) July 9, 2010; July 16, 2010; The Dothan Eagle The Honorable Mike Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36303 November 15, 2010 010104
Arizona:
Maricopa (FEMA Docket No.: B-1160) City of Tempe (10-09-2035P) September 16, 2010; September 23, 2010; Arizona Business Gazette The Honorable Hugh Hallman, Mayor, City of Tempe, 31 East 5th Street, Tempe, AZ 85281 January 21, 2011 040054
Mojave (FEMA Docket No.: B-1160) Fort Mojave Indian Reservation (10-09-1826P) September 10, 2010; September 17, 2010; The Kingman Daily Miner Mr. Timothy Williams, Chairman, Fort Mojave, Indian Reservation, 500 Merriman Avenue, Needles, CA 92363 August 31, 2010 040133
Navajo (FEMA Docket No.: B-1150) City of Show Low (09-09-2789P) July 9, 2010; July 16, 2010; White Mountain Independent The Honorable Rick Fernau, Mayor, City of Show Low, 550 North 9th Place, Show Low, AZ 85901 June 28, 2010 040069
Pinal (FEMA Docket No.: B-1160) Town of Florence (10-09-1057P) September 24, 2010; October 1, 2010; Casa Grande Dispatch The Honorable Vikki Kilvinger, Mayor, Town of Florence, 775 North Main Street, Florence, AZ 85132 January 31, 2011 040084
Yavapai (FEMA Docket No.: B-1160) Unincorporated areas of Yavapai County (10-09-0965P) August 27, 2010; September 3, 2010; The Daily Courier Ms. Carol Springer, Chair, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 January 3, 2011 040093
Yavapai (FEMA Docket No.: B-1150) Unincorporated areas of Yavapai County (10-09-2672P) July 9, 2010; July 16, 2010; The Daily Courier Ms. Carol Springer, Chair, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 November 15, 2010 040093
California:
Merced (FEMA Docket No.: B-1150) City of Merced (10-09-0548P) July 9, 2010; July 16, 2010; Merced Sun-Star The Honorable Bill Spriggs, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340 November 15, 2010 060191
Riverside (FEMA Docket No.: B-1160) City of Riverside (10-09-0680P) September 3, 2010; September 10, 2010; The Press-Enterprise The Honorable Ronald O. Loveridge, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92522 August 27, 2010 060260
Sacramento (FEMA Docket No.: B-1150) City of Sacramento (10-09-0525P) July 9, 2010; July 16, 2010; The Sacramento Bee The Honorable Kevin Johnson, Mayor, City of Sacramento, 915 I Street, 5th Floor, Sacramento, CA 95814 November 15, 2010 060266
San Bernardino (FEMA Docket No.: B-1150) City of Colton (09-09-2788P) July 9, 2010; July 16, 2010; San Bernardino Bulletin The Honorable David Zamora, Mayor, City of Colton, 650 North La Cadena Drive, Colton, CA 92324 November 15, 2010 060273
San Bernardino (FEMA Docket No.: B-1150) City of San Bernardino (09-09-2788P) July 9, 2010; July 16, 2010; San Bernardino Bulletin The Honorable Patrick J. Morris, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418 November 15, 2010 060281
Santa Barbara (FEMA Docket No.: B-1150) Unincorporated areas of Santa Barbara County (10-09-1185P) July 9, 2010; July 16, 2010; Santa Barbara News-Press Ms. Joni Gray, Chair, Santa Barbara County Board of Supervisors, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415 June 29, 2010 060331
Santa Clara (FEMA Docket No.: B-1165) City of Milpitas(10-09-1254P) October 12, 2010; October 19, 2010; San Jose Mercury News The Honorable Jose Esteves, Mayor, City of Milpitas, 455 East Calaveras Boulevard, Milpitas, CA 95035 September 30, 2010 060344
Santa Clara (FEMA Docket No.: B-1150) Unincorporated areas of Santa Clara County (09-09-2556P) June 30, 2010; July 7, 2010; Santa Clara Weekly Mr. Ken Yeager, Chairman, Santa Clara County Board of Supervisors, 70 West Hedding Street, 10th Floor, San Jose, CA 95110 June 23, 2010 060337
Shasta (FEMA Docket No.: B-1165) City of Anderson (10-09-1399P) October 13, 2010; October 20, 2010; Anderson Valley Post The Honorable Norma Comnick, Mayor, City of Anderson, 1887 Howard Street, Anderson, CA 96007 September 30, 2010 060359
Shasta (FEMA Docket No.: B-1165) Unincorporated areas of Shasta County (10-09-1399P) October 13, 2010; October 20, 2010; Anderson Valley Post Mr. Les Baugh, Chairman, Shasta County Board of Supervisors, 1450 Court Street, Suite 308B, Redding, CA 96001 September 30, 2010 060358
Ventura (FEMA Docket No.: B-1150) City of Simi Valley (10-09-2783P) July 9, 2010; July 16, 2010; The Ventura County Star The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063 November 15, 2010 060421
Colorado:
Arapahoe (FEMA Docket No.: B-1165) City of Aurora (10-08-0276P) September 9, 2010; September 16, 2010; Aurora Sentinel The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, 5th Floor, Aurora, CO 80012 January 14, 2011 080002
Douglas (FEMA Docket No.: B-1165) Town of Parker (10-08-0768P) October 7, 2010; October 14, 2010; Douglas County News-Press The Honorable David Casiano, Mayor, Town of Parker, 20120 East Mainstreet, Parker, CO 80138 October 29, 2010 080310
Douglas (FEMA Docket No.: B-1165) Unincorporated areas of Douglas County (10-08-0768P) October 7, 2010; October 14, 2010; Douglas County News-Press Ms. Jill E. Reppela, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104 October 29, 2010 080049
Gunnison (FEMA Docket No.: B-1146) City of Gunnison (09-08-0466P) June 10, 2010; June 17, 2010; The Gunnison Country Times The Honorable Stu Ferguson, Mayor, City of Gunnison, 201 West Virginia Avenue, Gunnison, CO 81230 October 15, 2010 080080
Gunnison (FEMA Docket No.: B-1146) Unincorporated areas of Gunnison County (09-08-0466P) June 10, 2010; June 17, 2010; The Gunnison Country Times Mr. Hap Channell, Chairman, Gunnison County Board of Commissioners, 200 East Virginia Avenue, Suite 104, Gunnison, CO 81230 October 15, 2010 080078
Jefferson (FEMA Docket No.: B-1160) City of Westminster (10-08-0546P) September 16, 2010; September 23, 2010; Westminster Window The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 January 21, 2011 080008
Jefferson (FEMA Docket No.: B-1160) Unincorporated areas of Jefferson County (10-08-0546P) September 16, 2010; September 23, 2010; Westminster Window Ms. Faye Griffin, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 January 21, 2011 080087
Pueblo (FEMA Docket No.: B-1160) City of Pueblo (10-08-0862P) September 3, 2010; September 10, 2010; The Pueblo Chieftain Mr. Ray Aguilera, President, Pueblo City Council, 200 South Main, Pueblo, CO 81003 January 10, 2011 085077
Weld (FEMA Docket No.: B-1146) Town of Milliken (09-08-0927P) June 18, 2010; June 25, 2010; The Tribune The Honorable L. Jane Lichtfuss, Mayor, Town of Milliken, 1101 Broad Street, Milliken, CO 80543 October 25, 2010 080187
Weld (FEMA Docket No.: B-1146) Unincorporated areas of Weld County (09-08-0927P) June 18, 2010; June 25, 2010; The Tribune Ms. Barbara Kirkmeyer, Chair, Weld County Board of Commissioners, 915 10th Street, P.O. Box 758, Greeley, CO 80632 October 25, 2010 080266
Florida:
Bay (FEMA Docket No.: B-1146) City of Panama City Beach (10-04-2741P) June 25, 2010; July 2, 2010; The News Herald The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413 November 2, 2010 120013
Charlotte (FEMA Docket No.: B-1165) Unincorporated areas of Charlotte County (10-04-4920P) October 22, 2010; October 29, 2010; Charlotte Sun Mr. Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 October 15, 2010 120061
Lake (FEMA Docket No.: B-1160) City of Clermont (10-04-4299P) September 3, 2010; September 10, 2010; Daily Commercial The Honorable Harold Turville, Jr., Mayor, City of Clermont, 685 West Montrose Street, Clermont, FL 34711 January 10, 2011 120133
Lake (FEMA Docket No.: B-1160) Unincorporated areas of Lake County (10-04-4299P) September 3, 2010; September 10, 2010; Daily Commercial Ms. Jennifer Hill, Chair, Lake County Board of Commissioners, 315 West Main Street, P.O. Box 7800, Tavares, FL 32778 January 10, 2011 120421
Lee (FEMA Docket No.: B-1156) City of Cape Coral (10-04-0289P) August 27, 2010; September 3, 2010; The Fort Myers News-Press The Honorable John Sullivan, Mayor, City of Cape Coral, P.O. Box 150027, Cape Coral, FL 33915 January 3, 2011 125095
Lee (FEMA Docket No.: B-1156) Unincorporated areas of Lee County (10-04-0289P) August 27, 2010; September 3, 2010; The Fort Myers News-Press Mr. Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Ft. Myers, FL 33902 January 3, 2011 125124
Miami-Dade (FEMA Docket No.: B-1165) City of Miami (10-04-5593P) October 12, 2010; October 19, 2010; Miami Daily Business Review The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133 September 30, 2010 120650
Miami-Dade (FEMA Docket No.: B-1150) City of Sunny Isles Beach (10-04-4666P) July 9, 2010; July 16, 2010; Miami Daily Business Review The Honorable Norman S. Edlecup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 June 30, 2010 120688
Monroe (FEMA Docket No.: B-1160) Unincorporated areas of Monroe County (10-04-5258P) September 17, 2010; September 24, 2010; Key West Citizen The Honorable Heather Carruthers, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 September 10, 2010 125129
Orange (FEMA Docket No.: B-1165) City of Orlando (10-04-0788P) August 12, 2010; August 19, 2010; Orlando Weekly The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 December 17, 2010 120186
Orange (FEMA Docket No.: B-1150) City of Orlando (10-04-0789P) May 20, 2010; May 27, 2010; Orlando Weekly The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 September 24, 2010 120186
Polk (FEMA Docket No.: B-1150) City of Winter Haven (10-04-1058P) June 4, 2010; June 11, 2010; News Chief The Honorable Jeff Potter, Mayor, City of Winter Haven, 451 3rd Street Northwest, Winter Haven, FL 33881 October 12, 2010 120271
Sumter (FEMA Docket No.: B-1150) Unincorporated areas of Sumter County (10-04-1900P) July 22, 2010; July 29, 2010; Sumter County Times Mr. Don Burgess, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 November 26, 2010 120296
Georgia: Lamar (FEMA Docket No.: B-1172) City of Barnesville (10-04-1925P) August 24, 2010; August 31, 2010; The Herald-Gazette The Honorable Peter Banks, Mayor, City of Barnesville, 109 Forsyth Street, Barnesville, GA 30204 December 29, 2010 130207
Hawaii: Maui (FEMA Docket No.: B-1160) Unincorporated areas of Maui County (10-09-1230P) September 10, 2010; September 17, 2010; The Maui News The Honorable Alan M. Arakawa, Mayor, Maui County, 200 South High Street, 9th Floor, Wailuku, HI 96793 January 18, 2011 150003
Kansas: Johnson (FEMA Docket No.: B-1160) City of Leawood (10-07-2021P) September 15, 2010; September 22, 2010; The Johnson County Sun The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 66211 January 20, 2011 200167
Kentucky:
Hopkins (FEMA Docket No.: B-1165) City of Madisonville (10-04-3232P) September 10, 2010; September 17, 2010; The Messenger The Honorable David Jackson, Mayor, City of Madisonville, 67 North Main Street, Madisonville, KY 42431 January 17, 2011 210115
Hopkins (FEMA Docket No.: B-1165) Unincorporated areas of Hopkins County (10-04-3232P) September 10, 2010; September 17, 2010; The Messenger The Honorable Donald E. Carroll, Judge, Hopkins County, 56 North Main Street, Madisonville, KY 42431 January 17, 2011 210112
Montana:
Cascade (FEMA Docket No.: B-1156) Unincorporated areas of Cascade County (10-08-0429P) August 10, 2010; August 17, 2010; Great Falls Tribune Mr. Bill Salina, Chairman, Cascade County Board of Commissioners, 325 2nd Avenue North, Room 111, Great Falls, MT 59401 December 15, 2010 300008
Yellowstone (FEMA Docket No.: B-1172) Unincorporated areas of Yellowstone County (09-08-0713P) June 10, 2010; June 17, 2010; The Billings Gazette Mr. John Ostlund, Chairman, Yellowstone County Board of Commissioners, P.O Box 35000, Billings, MT 59107 May 28, 2010 300142
Nevada: Clark (FEMA Docket No.: B-1150) City of Las Vegas (10-09-1223P) July 1, 2010; July 8, 2010; Las Vegas Review-Journal The Honorable Oscar B. Goodman, Mayor, City of Las Vegas, 400 Stewart Avenue, 10th Floor, Las Vegas, NV 89101 June 22, 2010 325276
North Carolina:
Pitt (FEMA Docket No.: B-1156) City of Greenville (10-04-3020P) August 23, 2010; August 30, 2010; The Daily Reflector The Honorable Patricia C. Dunn, Mayor, City of Greenville, P.O. Box 7207, Greenville, NC 27835 December 28, 2010 370191
Pitt (FEMA Docket No.: B-1156) City of Greenville (10-04-3296P) August 19, 2010; August 26, 2010; The Daily Reflector The Honorable Patricia C. Dunn, Mayor, City of Greenville, P.O. Box 7207, Greenville, NC 27835 August 12, 2010 370191
Richmond (FEMA Docket No.: B-1157) Unincorporated areas of Richmond County (10-04-5289P) August 6, 2010; August 13, 2010; Richmond County Daily Journal Mr. Kenneth R. Robinette, Chairman, Richmond County Board of Commissioners, P.O. Box 504, Rockingham, NC 28380 July 30, 2010 370348
Wake (FEMA Docket No.: B-1160) Unincorporated areas of Wake County (09-04-2504P) September 7, 2010; September 14, 2010; The News & Observer Mr. David Cooke, Wake County Manager, P.O. Box 550, Raleigh, NC 27602 January 12, 2011 370368
Wake (FEMA Docket No.: B-1156) Unincorporated areas of Wake County (09-04-7036P) July 29, 2010; August 5, 2010; The News & Observer Mr. David Cooke, Wake County Manager, P.O. Box 550, Raleigh, NC 27602 December 3, 2010 370368
South Carolina:
Richland (FEMA Docket No.: B-1146) Unincorporated areas of Richland County (09-04-2521P) May 28, 2010; June 4, 2010; The Columbia Star Mr. Paul Livingston, Chairman, Richland County Council, 2020 Hampton Street, 2nd Floor, Columbia, SC 29202 October 4, 2010 450170
South Dakota: Lincoln (FEMA Docket No.: B-1156) Unincorporated areas of Lincoln County (10-08-0327P) August 19, 2010; August 26, 2010; Lennox Independent Mr. Jim Schmidt, Chairman, Lincoln County Board of Commissioners, 104 North Main Street, Canton, SD 57013 December 24, 2010 460277
Tennessee:
Knox (FEMA Docket No.: B-1150) Unincorporated areas of Knox County (10-04-1555P) July 9, 2010; July 16, 2010; Knoxville News-Sentinel The Honorable Tim Burchett, Mayor, Knox County, 400 Main Street, Suite 615, Knoxville, TN 37902 June 30, 2010 475433
Shelby (FEMA Docket No.: B-1150) Town of Collierville (10-04-1188P) June 24, 2010; July 1, 2010; The Collierville Herald The Honorable Stan Joyner, Jr., Mayor, Town of Collierville, 500 Poplar View Parkway, Collierville, TN 38017 June 17, 2010 470263
Utah:
Washington (FEMA Docket No.: B-1150) City of Washington (10-08-0519P) July 9, 2010; July 16, 2010; The Spectrum The Honorable Kenneth Neilson, Mayor, City of Washington, 111 North 100 East Washington, Washington, UT 84780 November 15, 2010 490182
Weber (FEMA Docket No.: B-1160) City of Ogden (10-08-0035P) September 3, 2010; September 10, 2010; Standard Examiner The Honorable Matthew R. Godfrey, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401 January 10, 2011 490189
Wisconsin: Dane (FEMA Docket No.: B-1150) City of Madison (10-05-3876P) July 9, 2010; July 16, 2010; Wisconsin State Journal The Honorable Dave Cieslewicz, Mayor, City of Madison, 210 Martin Luther King, Jr. Boulevard, City-County Building, Room 403, Madison, WI 53703 July 30, 2010 550083

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

Dated: March 7, 2011.

Sandra K. Knight,

Deputy Federal Insurance and Mitigation Administrator,Mitigation,Department of Homeland Security,Federal Emergency Management Agency.

[FR Doc. 2011-8117 Filed 4-5-11; 8:45 am]

BILLING CODE 9110-12-P