Skip to content
LexBuild

Changes in Flood Elevation Determinations

---
identifier: "/us/fr/2012-18494"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Changes in Flood Elevation Determinations"
title_number: 0
title_name: "Federal Register"
section_number: "2012-18494"
section_name: "Changes in Flood Elevation Determinations"
positive_law: false
currency: "2012-07-30"
last_updated: "2012-07-30"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Homeland Security Department"
document_number: "2012-18494"
document_type: "rule"
publication_date: "2012-07-30"
agencies:
  - "Homeland Security Department"
  - "Federal Emergency Management Agency"
cfr_references:
  - "44 CFR Part 65"
fr_citation: "77 FR 44498"
fr_volume: 77
docket_ids:
  - "Docket ID FEMA-2012-0003"
fr_action: "Final rule."
---

#  [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 (email) *[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 Associate Administrator for Mitigation 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:

**44 CFR Part 65**

**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: |  |  |  |  |  |
| Mobile (FEMA Docket No.: B-1240) | City of Mobile (11-04-2597P) | Nov. 10, 2011, Nov. 17, 2011, | The Honorable Samuel L. Jones, Mayor, City of Mobile, 205 Government Street, South Tower, 10th Floor, Mobile, AL 36602 | Mar. 16, 2012 | 015007 |
| Mobile (FEMA Docket No.: B-1235) | Unincorporated areas of Mobile County (11-04-1739P) | Oct. 27, 2011, Nov. 3, 2011, | The Honorable Merceria Ludgood, Chair, Mobile County Commission, 205 Government Street, Mobile, AL 36644 | Mar. 2, 2012 | 015008 |
| Arizona: |  |  |  |  |  |
| Coconino (FEMA Docket No.: B-1244) | City of Flagstaff (11-09-0801P) | Oct. 27, 2011, Nov. 3, 2011, | The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001 | Mar. 2, 2012 | 040020 |
| Maricopa (FEMA Docket No.: B-1244) | City of Peoria (11-09-3985P) | Dec. 8, 2011, Dec. 15, 2011, | The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 | Nov. 29, 2011 | 040050 |
| California: |  |  |  |  |  |
| Orange (FEMA Docket No.: B-1240) | City of Laguna Beach (11-09-3647P) | Nov. 4, 2011, Nov. 11, 2011, | The Honorable Toni Iseman, Mayor, City of Laguna Beach, 505 Forest Avenue, Laguna Beach, CA 92651 | Mar. 12, 2012 | 060223 |
| Santa Clara (FEMA Docket No.: B-1240) | City of San Jose (12-09-0140P) | Dec. 2, 2011, Dec. 9, 2011, | The Honorable Chuck Reed, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, CA 95113 | Dec. 22, 2011 | 060349 |
| Colorado: |  |  |  |  |  |
| Adams (FEMA Docket No.: B-1235) | City of Commerce City (10-08-1048P) | Oct. 25, 2011, Nov. 1, 2011, | The Honorable Paul Natale, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022 | Mar. 2, 2012 | 080006 |
| El Paso (FEMA Docket No.: B-1240) | City of Colorado Springs (11-08-0869P) | Nov. 2, 2011, Nov. 9, 2011, | The Honorable Steve Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903 | Mar. 8, 2012 | 080060 |
| El Paso (FEMA Docket No.: B-1240) | Unincorporated areas of El Paso County (11-08-0869P) | Nov. 2, 2011, Nov. 9, 2011, | The Honorable Dennis Hisey, Chairman, El Paso County Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, CO 80903 | Mar. 8, 2012 | 080059 |
| Routt (FEMA Docket No.: B-1244) | Town of Hayden (11-08-0603P) | Nov. 6, 2011, Nov. 13, 2011, | The Honorable Jim Haskins, Mayor, Town of Hayden, 178 West Jefferson Avenue, Hayden, CO 81639 | Mar. 12, 2012 | 080157 |
| Weld (FEMA Docket No.: B-1244) | City of Fort Lupton (11-08-0714P) | Nov. 9, 2011, Nov. 16, 2011, | The Honorable Tommy Holton, Mayor, City of Fort Lupton, 130 South McKinley Avenue, Fort Lupton, CO 80621 | Mar. 15, 2012 | 080183 |
| Weld (FEMA Docket No.: B-1244) | Unincorporated areas of Weld County (11-08-0714P) | Nov. 9, 2011, Nov. 16, 2011, | The Honorable Douglas Rademacher, Chairman, Weld County Board of Commissioners, 1150 O Street, Greeley, CO 80631 | Mar. 15, 2012 | 080266 |
| Florida: |  |  |  |  |  |
| Escambia (FEMA Docket No.: B-1240) | Unincorporated areas of Escambia County (11-04-7674P) | Nov. 25, 2011, Dec. 2, 2011, | The Honorable Wilson Robertson, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502 | Nov. 17, 2011 | 120080 |
| Indian River (FEMA Docket No.: B-1240) | Town of Indian River Shores (11-04-7942P) | Nov. 25, 2011, Dec. 2, 2011, | The Honorable Thomas W. Cadden, Mayor, Town of Indian River Shores, 6001 North Highway A1A, Indian River Shores, FL 32963 | Nov. 17, 2011 | 120121 |
| Lee (FEMA Docket No.: B-1240) | Unincorporated areas of Lee County (12-04-0044P) | Nov. 25, 2011, Dec. 2, 2011, | The Honorable John Manning, Chairman, Lee County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901 | Nov. 17, 2011 | 125124 |
| Lee (FEMA Docket No.: B-1244) | Unincorporated areas of Lee County (12-04-0347P) | Dec. 7, 2011, Dec. 14, 2011, | The Honorable John Manning, Chairman, Lee County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901 | Nov. 29, 2011 | 125124 |
| Orange (FEMA Docket No.: B-1240) | City of Orlando (11-04-7338P) | Nov. 22, 2011, Nov. 29, 2011, | The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32802 | Mar. 28, 2012 | 120186 |
| Orange (FEMA Docket No.: B-1244) | City of Orlando (11-04-8600P) | Dec. 5, 2011, Dec. 12, 2011, | The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32802 | Nov. 22, 2011 | 120186 |
| Hawaii: |  |  |  |  |  |
| Hawaii (FEMA Docket No.: B-1240) | City and County of Honolulu (11-09-3899P) | Nov. 10, 2011, Nov. 17, 2011, | The Honorable Peter B. Carlisle, Mayor, City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813 | Mar. 16, 2012 | 150001 |
| Mississippi: |  |  |  |  |  |
| DeSoto (FEMA Docket No.: B-1235) | City of Olive Branch (11-04-4496P) | Oct. 27, 2011, Nov. 3, 2011, | The Honorable Sam Rikard, Mayor, City of Olive Branch, 9200 Pigeon Roost Road, Olive Branch, MS 38654 | Mar. 2, 2012 | 280286 |
| Lee (FEMA Docket No.: B-1240) | City of Saltillo (10-04-8523P) | Nov. 4, 2011, Nov. 11, 2011, | The Honorable Bill Williams, Mayor, City of Saltillo, 395 Mobile Street, Saltillo, MS 38866 | Mar. 12, 2012 | 280261 |
| Lee (FEMA Docket No.: B-1240) | Unincorporated areas of Lee County (10-04-8523P) | Nov. 4, 2011, Nov. 11, 2011, | The Honorable Joe McKinney, Chairman, Lee County Board of Supervisors, 200 West Jefferson Street, Suite 100, Tupelo, MS 38801 | Mar. 12, 2012 | 280227 |
| New Mexico: |  |  |  |  |  |
| Chaves (FEMA Docket No.: B-1244) | City of Roswell (11-06-0142P) | Nov. 17, 2011, Nov. 24, 2011, | The Honorable Del Jurney, Mayor, City of Roswell, 425 North Richardson Avenue, Roswell, NM 88202 | Mar. 23, 2012 | 350006 |
| Chaves (FEMA Docket No.: B-1244) | Unincorporated areas of Chaves County (11-06-0142P) | Nov. 17, 2011, Nov. 24, 2011, | The Honorable Stanton L. Riggs, Chaves County Manager, 1 Saint Mary's Place, Roswell, NM 88203 | Mar. 23, 2012 | 350125 |
| Santa Fe (FEMA Docket No.: B-1244) | Unincorporated areas of Santa Fe County (11-06-0697P) | Nov. 29, 2011, Dec. 6, 2011, | The Honorable Virginia Vigil, Chairman, Santa Fe County Commissioners, 102 Grant Avenue, Santa Fe, NM 87501 | Nov. 23, 2011 | 350069 |
| New York: |  |  |  |  |  |
| Dutchess (FEMA Docket No.: B-1244) | Town of Dover (12-02-0166P) | Nov. 23, 2011, Nov. 30, 2011, | The Honorable Ryan Courtien, Supervisor, Town of Dover, 126 East Duncan Hill Road, Dover Plains, NY 12522 | May 3, 2012 | 361335 |
| North Carolina: |  |  |  |  |  |
| Stanly (FEMA Docket No.: B-1244) | City of Albemarle (11-04-3287P) | Nov. 3, 2011, Nov. 10, 2011, | The Honorable Elbert L. Whitley, Jr., Mayor, City of Albemarle, 144 North 2nd Street, Albemarle, NC 28001 | Mar. 9, 2012 | 370223 |
| Stanly (FEMA Docket No.: B-1244) | Unincorporated areas of Stanly County (11-04-3287P) | Nov. 3, 2011, Nov. 10, 2011, | Mr. Andy Lucas, Stanly County Manager, 1000 North 1st Street, Suite 10, Albemarle, NC 28001 | Mar. 9, 2012 | 370361 |
| Texas: |  |  |  |  |  |
| Denton (FEMA Docket No.: B-1244) | City of Denton (11-06-3838P) | Nov. 17, 2011, Nov. 24, 2011, | The Honorable Mark A. Burroughs, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201 | Nov. 10, 2011 | 480194 |
| Tarrant (FEMA Docket No.: B-1244) | City of Southlake (11-06-2709P) | Nov. 10, 2011, Nov. 17, 2011, | The Honorable John Terrell, Mayor, City of Southlake, 1400 Main Street, Suite 270, Southlake, TX 76092 | Mar. 16, 2012 | 480612 |
| Virginia: |  |  |  |  |  |
| Loudoun (FEMA Docket No.: B-1244) | Unincorporated areas of Loudoun County (11-03-0738P) | Nov. 30, 2011, Dec. 7, 2011, | The Honorable Scott K. York, Chairman, Loudoun County Board of Supervisors, 1 Harrison Street, Leesburg, VA 20175 | Apr. 5, 2012 | 510090 |

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

Dated: July 12, 2012.

Sandra K. Knight,

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