# [Amended]
**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 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.
**44 CFR Part 65**
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.
**44 CFR Part 65**
§ 65.4
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 | Community No. |
| --- | --- | --- | --- | --- | --- |
| Alabama: Madison (FEMA Docket No.: B-1121) | Unincorporated areas of Madison County (09-04-6850P) | February 12, 2010; February 19, 2010; | The Honorable Mike Gillespie, Chairman, Madison County Commission, Courthouse 700, 100 Northside Square, Huntsville, AL 35801 | June 21, 2010 | 010151 |
| Arizona: Maricopa (FEMA Docket No.: B-1118) | City of Surprise (09-09-2388P) | March 11, 2010; March 18, 2010; | The Honorable Lyn Truitt, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374 | February 25, 2010 | 040053 |
| Maricopa (FEMA Docket No.: B-1118) | Unincorporated areas of Maricopa County (09-09-2388P) | March 11, 2010; March 18, 2010; | The Honorable Andrew W. Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 | February 25, 2010 | 040037 |
| California: Riverside (FEMA Docket No.: B-1123) | City of Riverside (09-09-1506P) | March 10, 2010; March 17, 2010; | The Honorable Ronald O. Loveridge, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92522 | February 26, 2010 | 060260 |
| Colorado: | | | | | |
| Arapahoe (FEMA Docket No.: B-1121) | City of Englewood (10-08-0001P) | February 25, 2010; March 5, 2010; | The Honorable Jim Woodward, Mayor, City of Englewood, 1000 Englewood Parkway, Englewood, CO 80110 | February 18, 2010 | 085074 |
| | | | | | |
| Arapahoe (FEMA Docket No.: B-1121) | City of Sheridan (10-08-0001P) | February 25, 2010; March 5, 2010; | The Honorable Dallas Hall, Mayor, City of Sheridan, 4101 South Federal Boulevard, Sheridan, CO 80110 | February 18, 2010 | 080018 |
| Connecticut: Hartford (FEMA Docket No.: B-1129) | Town of Windsor Locks (09-01-0574P) | November 13, 2009; November 20, 2009; | The Honorable Steven N. Wawruck, Jr., First Selectman, 50 Church Street, Windsor Locks, CT 06096 | November 4, 2009 | 090042 |
| Florida: | | | | | |
| Alachua (FEMA Docket No.: B-1118) | Unincorporated areas of Alachua County (09-04-5275P) | March 16, 2010; March 22, 2010; | The Honorable Cynthia Moore Chestnut, Chairman, Alachua County Board of Commissioners, P.O. Box 2877, Gainesville, FL 32602 | February 26, 2010 | 120001 |
| Lee (FEMA Docket No.: B-1121) | City of Bonita Springs (09-04-3113P) | February 10, 2010; February 17, 2010; | The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135 | June 17, 2010 | 120680 |
| Miami-Dade (FEMA Docket No.: B-1123) | City of Sunny Isles Beach (09-04-8292P) | March 15, 2010; March 22, 2010; | The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160 | February 26, 2010 | 120688 |
| Monroe (FEMA Docket No.: B-1118) | Unincorporated areas of Monroe County (09-04-8247P) | March 8, 2010; March 15, 2010; | The Honorable Sylvia Murphy, Mayor, Monroe County, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037 | February 26, 2010 | 125129 |
| Polk (FEMA Docket No.: B-1121) | Unincorporated areas of Polk County (09-04-5686P) | February 10, 2010; February 17, 2010; | The Honorable Bob English, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831 | June 17, 2010 | 120261 |
| Seminole (FEMA Docket No.: B-1118) | City of Lake Mary (10-04-0356P) | March 5, 2010; March 12, 2010; | The Honorable David Mealor, Mayor, City of Lake Mary, P.O. Box 958445, Lake Mary, FL 32795 | February 24, 2010 | 120416 |
| Volusia (FEMA Docket No.: B-1129) | City of DeLand (09-04-0784P) | November 9, 2009; November 16, 2009; | The Honorable Robert F. Apgar, Mayor, City of DeLand, 120 South Florida Avenue, DeLand, FL 32720 | March 16, 2010 | 120307 |
| Volusia (FEMA Docket No.: B-1129) | Unincorporated areas of Volusia County (09-04-0784P) | November 9, 2009; November 16, 2009; | The Honorable Frank Bruno, Chair, Volusia County Council, Thomas C. Kelly Administration Center, 123 West Indiana Avenue, DeLand, FL 32720 | March 16, 2010 | 125155 |
| Georgia: | | | | | |
| Clayton (FEMA Docket No.: B-1123) | City of Morrow (09-04-4735P) | February 12, 2010; Februrary 19, 2010; | The Honorable Jim Millirons, Mayor, City of Morrow, 1500 Morrow Road, Morrow, GA 30260 | June 21, 2010 | 130045 |
| Cobb (FEMA Docket No.: B-1123) | City of Smyrna (09-04-6852P) | March 12, 2010; March 19, 2010; | The Honorable A. Max Bacon, Mayor, City of Smyrna, 2800 King Street, Smyrna, GA 30080 | February 26, 2010 | 130057 |
| Cobb (FEMA Docket No.: B-1123) | Unincorporated areas of Cobb County (09-04-6852P) | March 12, 2010; March 19, 2010; | The Honorable Samuel S. Olens, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090 | February 26, 2010 | 130052 |
| Douglas (FEMA Docket No.: B-1121) | Unincorporated areas of Douglas County (09-04-6891P) | February 5, 2010; February 12, 2010; | The Honorable Tom Worthan, Douglas County Chairman, 8700 Hospital Drive, Douglasville, GA 30134 | June 14, 2010 | 130306 |
| Fulton (FEMA Docket No.: B-1123) | City of Atlanta (09-04-6852P) | March 12, 2010; March 19, 2010; | The Honorable Kasim Reed, Mayor, City of Atlanta, 55 Trinity Avenue, Atlanta, GA 30303 | February 26, 2010 | 135160 |
| Gwinnett (FEMA Docket No.: B-1129) | City of Buford (09-04-5712P) | March 11, 2010; March 18, 2010; | The Honorable Phillip Beard, Chairman, City of Buford Board of Commissioners, 2300 Buford Highway, Buford, GA 30518 | March 29, 2010 | 130323 |
| Idaho: Teton (FEMA Docket No.: B-1118) | Unincorporated areas of Teton County (09-10-0567P) | February 18, 2010; February 25, 2010; | The Honorable Larry Young, Chairman, Teton County Board of Commissioners, 150 Courthouse Drive, Driggs, ID 83422 | June 25, 2010 | 160230 |
| Kansas: Johnson (FEMA Docket No.: B-1118) | City of Overland Park (09-07-1561P) | March 10, 2010; March 17, 2010; | The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212 | February 26, 2010 | 200174 |
| Kentucky: | | | | | |
| Lexington-Fayette Urban County Government (FEMA Docket No.: B-1121) | Lexington-Fayette Urban County Government (09-04-2657P) | February 12, 2010; February 19, 2010; | The Honorable Jim Newberry, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507 | June 21, 2010 | 210067 |
| Lexington-Fayette Urban County Government (FEMA Docket No.: B-1118) | Lexington-Fayette Urban County Government (09-04-6917P) | March 15, 2010; March 22, 2010; | The Honorable Jim Newberry, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, 12th Floor, Lexington, KY 40507 | March 29, 2010 | 210067 |
| Massachusetts: | | | | | |
| Barnstable (FEMA Docket No.: B-1129) | Town of Falmouth (09-01-1270P) | November 6, 2009; November 13, 2009; | Mr. Robert L. Whritenour, Jr., Town of Falmouth, Manager, 59 Town Hall Square, Falmouth, MA 02540 | October 30, 2009 | 255211 |
| Barnstable (FEMA Docket No.: B-1129) | Town of Falmouth (10-01-0479P) | January 8, 2010; January 15, 2010; | Mr. Robert L. Whritenour, Jr., Town of Falmouth, Manager, 59 Town Hall Square, Falmouth, MA 02540 | December 31, 2009 | 255211 |
| Missouri: | | | | | |
| Cass (FEMA Docket No.: B-1121) | City of Peculiar (09-07-1059P) | February 11, 2010; February 18, 2010; | The Honorable Ernie Jungmeyer, Mayor, City of Peculiar, 908 Kendall Road, Peculiar, MO 64078 | June 18, 2010 | 290878 |
| Cass (FEMA Docket No.: B-1121) | Unincorporated areas of Cass County (09-07-1059P) | February 11, 2010; February 18, 2010; | The Honorable Gary Mallory, Cass County Presiding Commissioner, 102 East Wall Street, Harrisonville, MO 64701 | June 18, 2010 | 290783 |
| New Mexico: Dona Ana (FEMA Docket No.: B-1121) | City of Las Cruces (09-06-0638P) | February 5, 2010; February 12, 2010; | The Honorable Ken Miyagishima, Mayor, City of Las Cruces, P.O. Box 20000, Las Cruces, NM 88004 | June 14, 2010 | 355332 |
| North Carolina: | | | | | |
| Cumberland (FEMA Docket No.: B-1121) | City of Fayetteville (09-04-2351P) | February 5, 2010; February 12, 2010; | The Honorable Anthony G. Chavonne, Mayor, City of Fayetteville, 433 Hay Street, Fayetteville, NC 28301 | June 14, 2010 | 370077 |
| Durham (FEMA Docket No.: B-1118) | City of Durham (08-04-3771P) | February 24, 2010; March 3, 2010; | The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701 | July 1, 2010 | 370086 |
| Durham (FEMA Docket No.: B-1121) | City of Durham (09-04-4161P) | February 5, 2010; February 12, 2010; | The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701 | January 29, 2010 | 370086 |
| Forsyth (FEMA Docket No.: B-1123) | City of Winston-Salem (09-04-7422P) | January 5, 2010; January 12, 2010; | The Honorable Allen Joines, Mayor, City of Winston-Salem, P.O. Box 2511, Winston-Salem, NC 27102 | May 12, 2010 | 375360 |
| Guilford (FEMA Docket No.: B-1123) | City of Greensboro (09-04-6072P) | November 30, 2009; December 7, 2009; | The Honorable Yvonne J. Johnson, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402 | April 6, 2010 | 375351 |
| McDowell (FEMA Docket No.: B-1123) | Unincorporated areas of McDowell County (09-04-1274P) | January 22, 2010; January 29, 2010; | Mr. Charles Abernathy, McDowell County Manager, 60 East Court Street, Marion, NC 28752 | June 1, 2010 | 370148 |
| Orange (FEMA Docket No.: B-1123) | Town of Carrboro (09-04-7185P) | November 20, 2009; November 27, 2009; | The Honorable Mark Chilton, Mayor, Town of Carrboro, 301 West Main Street, Carrboro, NC 27510 | March 29, 2010 | 370275 |
| Orange (FEMA Docket No.: B-1123) | Town of Chapel Hill (08-04-4997P) | December 9, 2009; December 16, 2009; | The Honorable Kevin Foy, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514 | April 15, 2010 | 370180 |
| Wake (FEMA Docket No.: B-1121) | Town of Cary (09-04-4769P) | February 24, 2010; March 3, 2010;
and | The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512 | July 1, 2010 | 370238 |
| Wake (FEMA Docket No.: B-1121) | Town of Morrisville (09-04-4769P) | February 24, 2010; March 3, 2010; | The Honorable Jan Faulkner, Mayor, Town of Morrisville, 100 Town Hall Drive, Morrisville, NC 27560 | July 1, 2010 | 370242 |
| Wake (FEMA Docket No.: B-1123) | City of Raleigh (09-04-4425P) | January 20, 2010; January 27, 2010; | The Honorable Charles Meeker, Mayor, City of Raleigh, P.O. Box 590, 222 West Hargett Street, Raleigh, NC 27602 | May 27, 2010 | 370243 |
| Wake (FEMA Docket No.: B-1123) | Unincorporated areas of Wake County (08-04-4911P) | November 30, 2009; December 7, 2009; | Mr. David C. Cooke, Wake County Manager, 337 South Salisbury Street, Suite 1100, Raleigh, NC 27602 | April 6, 2010 | 370368 |
| Texas: | | | | | |
| Tarrant (FEMA Docket No.: B-1129) | City of Benbrook (09-06-1461P) | February 9, 2010; February 16, 2010; | The Honorable Jerry Dittrich, Mayor, City of Benbrook, P.O. Box 26569, Benbrook, TX 76126 | June 16, 2010 | 480586 |
| Tarrant (FEMA Docket No.: B-1129) | City of Blue Mound (09-06-1669P) | January 29, 2010; February 5, 2010; | The Honorable Alan Hooks, Mayor, City of Blue Mound, 301 South Blue Mound Road, Blue Mound, TX 76131 | June 7, 2010 | 480587 |
| Tarrant (FEMA Docket No.: B-1129) | City of Colleyville (09-06-2624P) | November 18, 2009; November 25, 2009; | The Honorable David Kelly, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034 | November 5, 2009 | 480590 |
| Tarrant (FEMA Docket No.: B-1129) | City of Fort Worth (09-06-1461P) | February 9, 2010; February 16, 2010; | The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Steet, Fort Worth, TX 76102 | June 16, 2010 | 480596 |
| Tarrant (FEMA Docket No.: B-1129) | City of Fort Worth (09-06-1669P) | January 29, 2010; February 5, 2010; | The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102 | June 7, 2010 | 480596 |
| Tarrant (FEMA Docket No.: B-1129) | City of Grapevine (09-06-2624P) | November 18, 2009; November 25, 2009; | The Honorable William D. Tate, Mayor, City of Grapevine, P.O. Box 95104, Grapevine, TX 76099 | November 5, 2009 | 480598 |
| Webb (FEMA Docket No.: B-1124) | City of Laredo (09-06-1964P) | March 12, 2010; March 19, 2010; | The Honorable Raul G. Salinas, Mayor, City of Laredo, 1110 Houston Street, Laredo, TX 78040 | February 26, 2010 | 480651 |
| Utah: Weber (FEMA Docket No.: B-1121) | City of Ogden (09-08-0583P) | February 12, 2010; February 19, 2010; | The Honorable Matthew R. Godfrey, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401 | June 21, 2010 | 490189 |
| Virginia: Loudoun (FEMA Docket No.: B-1118) | Unincorporated areas of Loudoun County (09-03-1375P) | March 10, 2010; March 17, 2010; | The Honorable Scott K. York, Loudoun County Chairman, P.O. Box 7000, Leesburg, VA 20177 | March 22, 2010 | 510090 |
| Wyoming: Natrona (FEMA Docket No.: B-1121) | City of Casper (08-08-0742P) | February 11, 2010; February 18, 2010; | The Honorable Kenyne Schlager, Mayor, City of Casper, 200 North David Street, Casper, WY 82601 | June 18, 2010 | 560037 |
(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.