Federal Emergency Management Agency December 10, 2012 – Federal Register Recent Federal Regulation Documents

Changes in Flood Hazard Determinations
Document Number: 2012-29700
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.
Proposed Flood Elevation Determinations
Document Number: 2012-29699
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On May 25, 2010, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 75 FR 29219. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Scott County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Dry Run, Dry Run Tributary 1 (backwater effects from Dry Run), Hall Branch (backwater effects from Eagle Creek), Lane Run, McCracken Creek (backwater effects from North Elkhorn Creek), Royal Springs Creek (backwater effects from North Elkhorn Creek), South Elkhorn Creek, Spoon Branch (backwater effects from Eagle Creek), and Town Branch (backwater effects from South Elkhorn Creek).
Proposed Flood Elevation Determinations
Document Number: 2012-29698
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On February 5, 2010, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 75 FR 5909. The table provided here represents the flooding source, location of referenced elevations, effective and modified elevations, and community affected for Ballard County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Cane Creek (backwater effects from Mississippi, Hazel Creek (backwater effects from Ohio River), Humphrey Creek (backwater effects from Ohio River), Humphrey Creek Tributary 9 (backwater effects from Ohio River), Lucy Creek (backwater effects from Ohio River), Mississippi River, Ohio River, and Stovall Creek (backwater effects from Mississippi River.
Proposed Flood Hazard Determinations
Document Number: 2012-29697
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings.
Final Flood Elevation Determinations
Document Number: 2012-29686
Type: Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
Base (1% annual-chance) Flood Elevations (BFEs) and modified BFEs are made final for the communities listed below. The BFEs and modified BFEs are the basis for the floodplain management measures that each community is required either to adopt or to show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).
Proposed Flood Elevation Determinations
Document Number: 2012-29684
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On February 5, 2010, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 75 FR 5909. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Webster County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Bailey Ditch (backwater effects from Green River), Deer Creek (backwater effects from Green River), East Fork Deer Creek Tributary 1 (backwater effects from Green River), Green River, Green River Tributary 219 (backwater effects from Green River), Groves Creek (backwater effects from Green River), Knoblick Creek (backwater effects from Green River), Mock Roy Creek (backwater effects from Green River), and Pitman Creek (backwater effects from Green River).
Proposed Flood Elevation Determinations
Document Number: 2012-29682
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On September 13, 2010, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 75 FR 55515. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Mercer County, Pennsylvania (All Jurisdictions). Specifically, it addresses the following flooding sources: Baker Run, Little Shenango River, Munnell Run, Neshannock Creek, Otter Creek, Sawmill Run, Shenango River, and Wolf Creek.
Changes in Flood Hazard Determinations
Document Number: 2012-29681
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.
Rhode Island; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2012-29679
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Rhode Island (FEMA-4089-DR), dated November 3, 2012, and related determinations.
District of Columbia; Amendment No. 3 to Notice of an Emergency Declaration
Document Number: 2012-29677
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the District of Columbia (FEMA-3352-EM), dated October 28, 2012, and related determinations.
Rhode Island; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29676
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Rhode Island (FEMA-3355-EM), dated October 29, 2012, and related determinations.
Massachusetts; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29674
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the Commonwealth of Massachusetts (FEMA-3350-EM), dated October 28, 2012, and related determinations.
Delaware; Major Disaster and Related Determinations
Document Number: 2012-29672
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of Delaware (FEMA-4090-DR), dated November 16, 2012, and related determinations.
Minnesota; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2012-29670
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of Minnesota (FEMA-4069-DR), dated July 6, 2012, and related determinations.
Alabama; Amendment No. 19 to Notice of a Major Disaster Declaration
Document Number: 2012-29667
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of Alabama (FEMA-1971-DR), dated April 28, 2011, and related determinations.
New York; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 2012-29662
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New York (FEMA-4085-DR), dated October 30, 2012, and related determinations.
District of Columbia; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29659
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the District of Columbia (FEMA-3352-EM), dated October 28, 2012, and related determinations.
Rhode Island; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2012-29657
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Rhode Island (FEMA-4089-DR), dated November 3, 2012, and related determinations.
Connecticut; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2012-29656
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of Connecticut (FEMA-4087-DR), dated October 30, 2012, and related determinations.
New Jersey; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 2012-29654
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of New Jersey (FEMA-4086-DR), dated October 30, 2012, and related determinations.
New York; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2012-29652
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of New York (FEMA-4085-DR), dated October 30, 2012, and related determinations.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.