Flood elevation determinations: Alabama et al.,

[Federal Register: October 14, 1998 (Volume 63, Number 198)]

[Rules and Regulations]

[Page 55035-55037]

From the Federal Register Online via GPO Access [wais.access.gpo.gov]

[DOCID:fr14oc98-13]

[[Page 55035]]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-7269]

Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, FEMA.

ACTION: Interim rule.

SUMMARY: This interim rule lists communities where modification of the base (1% annual chance) flood elevations is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified base flood elevations for new buildings and their contents.

DATES: These modified base flood elevations are currently in effect on the dates listed in the table and revise the Flood Insurance Rate Map(s) (FIRMs) in effect prior to this determination for each listed community.

From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Associate Director reconsider the changes. The modified elevations may be changed during the 90-day period.

ADDRESSES: The modified base flood elevations 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 following table.

FOR FURTHER INFORMATION CONTACT: Matthew B. Miller, P.E., Chief, Hazards Study Branch, Mitigation Directorate, 500 C Street SW., Washington, DC 20472, (202) 646-3461.

SUPPLEMENTARY INFORMATION: The modified base flood elevations are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community where the modified base flood elevation determinations are available for inspection is provided.

Any request for reconsideration must be based upon knowledge of changed conditions, or upon new scientific or technical data.

The modifications are made pursuant to section 201 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 base flood elevations are the basis for the floodplain management measures that the community is required to either 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.

These modified elevations, 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.

The changes in base flood elevations are in accordance with 44 CFR 65.4.

National Environmental Policy Act

This rule is categorically excluded from the requirements of 44 CFR Part 10, Environmental Consideration. No environmental impact assessment has been prepared.

Regulatory Flexibility Act

The Associate Director, Mitigation Directorate, certifies that this rule is exempt from the requirements of the Regulatory Flexibility Act because modified base flood elevations are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are required to maintain community eligibility in the National Flood Insurance Program. No regulatory flexibility analysis has been prepared.

Regulatory Classification

This interim 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 12612, Federalism

This rule involves no policies that have federalism implications under Executive Order 12612, Federalism, dated October 26, 1987.

Executive Order 12778, Civil Justice Reform

This rule meets the applicable standards of section 2(b)(2) of Executive Order 12778.

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.

    Sec. 65.4 [Amended]

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

    Dates and name of State and county

    Location

    newspaper where Chief executive officer of Effective date of Community No. notice was published

    community

    modification

    Alabama: Calhoun and Talladega.... City of Oxford....... August 20, 1998, The Honorable Leon Smith, August 13, 1998...... 010023 C August 27, 1998, The Mayor of the City of Anniston Star.

    Oxford, P.O. Box 3383, Oxford, Alabama 36203- 3383. Connecticut: Fairfield............ City of Stamford..... August 12, 1998, The Honorable Dannel P. June 23, 1998........ 090015 C August 19, 1998, The Malloy, Mayor of the City Advocate.

    of Stamford, 888 Washington Boulevard, P.O. Box 10152, Stamford, Connecticut 06904-2152. Delaware: New Castle.............. Unincorporated Areas. September 8, 1998, Mr. Thomas P. Gordon, December 14, 1998.... 105085 F September 15, 1998, Executive of New Castle The News Journal. County, Louis L. Redding City/County, Building 800 French Street, Wilmington, Delaware 19801.

    [[Page 55036]]

    Georgia: Bibb and Jones........... City of Macon........ August 18, 1998, The Honorable Jim Marshall August 12, 1998...... 130011 D August 25, 1998, The Mayor of the City of Macon Telegraph. Macon, 700 Poplar Street, Macon, Georgia 31202. Illinois:

    Will and DuPage............... Village of

    August 5, 1998,

    The Honorable Roger C. June 17, 1998........ 170812 E Bolingbrook.

    August 12, 1998, The Claar, Mayor of the Naperville Sun.

    Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, Illinois 60440-0951.

    Cook.......................... Village of Orland July 14, 1998, July The Honorable Daniel J. July 7, 1998......... 170140 B Park.

    21, 1998, Daily

    McLaughlin, Mayor of the Southtown.

    Village of Orland Park, Village Hall, 14700 South Ravinia Avenue, Orland Park, Illinois 60462.

    Cook.......................... Village of Palatine.. July 27, 1998, July The Honorable Rita

    October 29, 1998..... 175170 31, 1998, The Daily Mullins, Mayor of the Herald.

    Village of Palatine, 200 East Wood Street, Palatine, Illinois 60067- 5339.

    Will.......................... Village of Plainfield July 29, 1998, August Mr. Terrance Burghard, July 22, 1998........ 170771 E 5, 1998, The

    Village of Plainfield Enterprise.

    Administrator, Lily Cache Plaza, 23145 West Lincoln Highway, Plainfield, Illinois 60544.

    Will.......................... Unincorporated Areas. July 31, 1998, August Mr. Charles R. Adelman, November 5, 1998..... 170695 E 7, 1998, Herald-News. Will County Executive, 302 North Chicago Street, Joliet, Illinois 60432. Indiana:

    Marion........................ City of Indianapolis. March 16, 1998, March The Honorable Stephen June 21, 1998........ 180159 D 23, 1998,

    Goldsmith, Mayor of the Indianapolis Star. City of Indianapolis, 200 East Washington Street, Room 2501, Indianapolis, Indiana 46204-3357.

    Marion........................ City of Indianapolis. July 2, 1998, July 9, The Honorable Stephen June 26, 1998,....... 180159 D 1998, The

    Goldsmith, Mayor of the Indianapolis Star. City of Indianapolis, 200 East Washington Street, Suite 2501, Indianapolis, Indiana 46204-3357.

    Marion........................ City of Indianapolis. August 18, 1998, The Honorable Stephen November 23, 1998.... 180159 D August 25, 1998, The Goldsmith, Mayor of the Indianapolis Star. City of Indianapolis, 200 East Washington Street, City-County Building, Suite 2501, Indianapolis, Indiana 46204-3357.

    Tippecanoe.................... City of Lafayette.... August 20, 1998, The Honorable Dave Heath, August 12, 1998...... 180253 B August 27, 1998, Mayor of the City of Journal & Courier. Lafayette, 20 North 6th Street, Lafayette, Indiana 47901. Michigan: Wayne................... Charter Township of July 29, 1998, August Mr. W. Curt Boller,

    July 20, 1998........ 260218 B Brownstown.

    5, 1998, The News- Township Supervisor, Herald.

    21313 Telegraph Road, Brownstown, Michigan 48183. Mississippi: DeSoto............... City of Olive Branch. July 16, 1998, July The Honorable Samuel P. July 7, 1998......... 280286 D 23, 1998, DeSoto Rickard, Mayor of the Times.

    City of Olive Branch, City Hall, 9189 East Pigeon Roost Avenue, Olive Branch, Mississippi 38654. New Jersey: Cape May

    Village of North August 12, 1998, The Honorable Aldo A. August 4, 1998....... 345308 E Wildwood.

    August 19, 1998, The Palombo, Mayor of the Wildwood Leader. City of North Wildwood, 901 Atlantic Avenue, Municipal Building, North Wildwood, New Jersey 08260.

    Middlesex..................... Township of South August 6, 1998,

    The Honorable Edmund A. November 11, 1998.... 340278 Brunswick.

    August 13, 1998, Luciano, Jr., Mayor of Central Post.

    the Township of South Brunswick, P.O. Box 190, Monmouth Junction, New Jersey 08852. North Carolina:

    Randolph...................... City of Archdale..... August 13, 1998, The Honorable J. J.

    August 6, 1998....... 370273 B August 20, 1998, Warren, Mayor of the City High Point

    of Archdale, 307 Balfour Enterprise.

    Drive, P.O. Box 14068, Archdale, North Carolina 27263.

    Cabarrus...................... Unincorporated Areas. September 4, 1998, Mr. Frank Cliffton,

    December 10, 1998.... 370036 D September 11, 1998, Manager of Cabarrus The Independent

    County, P.O. Box 707, Tribune.

    Concord, North Carolina 28026-0707.

    [[Page 55037]]

    Mecklenburg................... City of Charlotte.... September 4, 1998, The Honorable Pat McCrory, August 28, 1998...... 370159 B September 11, 1998, Mayor of the City of Charlotte Observer. Charlotte, 600 East 4th Street, Charlotte, North Carolina 28202.

    Cabarrus...................... City of Concord...... September 4, 1998, The Honorable George W. December 10, 1998.... 370037 D September 11, 1998, Liles, Mayor of the City The Independent

    of Concord, P.O. Box 308, Tribune.

    Concord, North Carolina 28026. Ohio: Mahoning.................... Unincorporated Areas. July 6, 1998, July Mr. Frank A. Lordi,

    October 11, 1998..... 390367 B 13, 1998, Vindicator. President, Mahoning County, Board of Commissioners, 120 Market Street, Youngstown, Ohio 44503. South Carolina: Richland.......... City of Forest Acres. August 21, 1998, The The Honorable J. C. Rowe, August 14, 1998...... 450174 G State.

    Mayor of the City of Forest Acres, 5205 North Trenholm Road, Forest Acres, South Carolina 29206. Virginia:

    Albemarle..................... Unincorporated Areas. July 9, 1998, July Mr. Robert W. Tucker, Jr., October 14, 1998..... 510006 B 16, 1998, The Daily Albemarle County Progress.

    Administrator, 401 McIntire Road, Charlottesville, Virginia 22901.

    Prince William................ Unincorporated Areas. August 21, 1998, Mr. H. B. Ewert, Prince November 26, 1998.... 510119 D August 28, 1998, William County Executive, Manassas Journal 1 County Complex Court, Messenger.

    Prince William, Virginia 22192.

    Loudoun....................... Unincorporated Areas. July 29, 1998, August Mr. Kirby Bowers, Loudoun November 3, 1998..... 510090 C 5, 1998, The Loudoun County Administrator, 1 Times-Mirror.

    Harrison Street, S.E., 5th Floor, P.O. Box 7000, Leesburg, Virginia 20177- 7000.

    Loudoun....................... Unincorporated Areas. August 19, 1998, The Honorable Kirby

    November 24, 1998.... 510090 August 26, 1998, Bowers, County Loudoun Times-Mirror. Administrator, County of Loudoun, P.O. Box 7000, Leesburg, Virginia 20177- 7000. West Virginia:

    Hardy......................... Unincorporated Areas. August 12, 1998, Mr. J. Michael Teets, August 4, 1998....... 540051 C August 19, 1998, President, Hardy County Moorefield Examiner. Commission, P.O. Box 209, Moorefield, West Virginia 26836.

    Hardy......................... Town of Moorefield... August 12, 1998, The Honorable Larry P. August 4, 1998....... 540052 E August 19, 1998, Snyder, Mayor of the Town Moorefield Examiner. of Moorefield, 206 Winchester Avenue, Moorefield, West Virginia 26836.

    (Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance'')

    Dated: October 7, 1998. Michael J. Armstrong, Associate Director for Mitigation.

    [FR Doc. 98-27549Filed10-13-98; 8:45 am]

    BILLING CODE 6718-03-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT