Flood elevation determinations: Various States,

[Federal Register: June 2, 2004 (Volume 69, Number 106)]

[Rules and Regulations]

[Page 31026-31028]

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

[DOCID:fr02jn04-13]

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket No. FEMA-D-7557]

Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency (FEMA), Emergency Preparedness and Response Directorate, Department of Homeland Security.

ACTION: Interim rule.

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

DATES: These modified BFEs 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 Director reconsider the changes. The modified elevations may be changed during the 90-day period.

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: Doug Bellomo, P.E., Hazard Identification Section, Emergency Preparedness and Response Directorate, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646- 2903.

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community where the modified BFE 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 BFEs 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 (NFIP).

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 BFEs 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 Mitigation Division Director of the Emergency Preparedness and Response Directorate certifies that this rule is exempt from the requirements of the Regulatory Flexibility Act because modified BFEs are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are required to maintain community eligibility in the NFIP. 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.

0 Accordingly, 44 CFR Part 65 is amended to read as follows:

PART 65--[AMENDED]

0 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]

0 2. The tables published under the authority of Sec. 65.4 are amended as shown below:

[[Page 31027]]

Dates and name of newspaper where Chief executive officer State and county

Location

notice was

of community

Effective date of modification Community No. published

Alabama:

Houston..................... City of Dothan..... Mar. 4, 2004, Mar. The Honorable Chester L. June 10, 2004................. 010104 E 11, 2004, The

Sowell, III, Mayor of Dothan Eagle.

the City of Dothan, P.O. Box 2128, Dothan, Alabama 36302.

Colbert..................... City of Muscle Mar. 24, 2004, Mar. The Honorable David H. Apr. 17, 2004................. 010047 C Shoals..

31, 2004, Times Bradford, Mayor of the Daily.

City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, Alabama 35662.

Tuscaloosa.................. City of Tuscaloosa. Mar. 24, 2004, Mar. The Honorable Alvin P. June 30, 2004................. 010203 E 31, 2004, The

Dupont, Mayor of the Tuscaloosa News. City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, Alabama 35403. Delaware: New Castle............ Unincorporated Apr. 2, 2004, April Mr. Thomas P. Gordon, July 9, 2004.................. 105085 G Areas.

9, 2004, The News New Castle County Journal.

Executive, New Castle County Government Center, 87 Reads Way, New Castle, Delaware 19720. Florida:

Charlotte A................. Unincorporated Apr. 7, 2004, April Mr. Bruce D. Loucks, Mar. 30, 2004................. 120061 F Areas.

14, 2004, Sun

Charlotte County Herald.

Administrator, 18500 Murdock Circle, Port Charlotte, Florida 33948.

Hillsborough................ Unincorporated Apr. 14, 2004, Ms. Patricia G. Bean, Apr. 5, 2004.................. 120112 C Areas.

April 21, 2004 Hillsborough County Tampa Tribune. Administrator, County Center, 26th Floor, 601 East Kennedy Boulevard, Tampa, Florida 33602.

Dade........................ City of Miami...... Mar. 5, 2004, March The Honorable Manuel A. Feb. 27, 2004................. 120650 J 12, 2004, Miami Diaz, Mayor of the City Herald.

of Miami, 3500 Pan American Drive, Miami, Florida 33133.

Orange...................... Unincorporated Apr. 7, 2004, Apr. Mr. Krishnamurthy, Ph.D. July 14, 2004................. 120179 E Areas.

14, 2002 Orlando P.E., Orange County Sentinel.

Stormwater, Management Manager, 4200 South John Young Parkway, Orlando, Florida 32839.

Broward..................... City of Parkland... Mar. 8, 2004 March The Nonorable Bob Marks, Mar. 1, 2004.................. 120051 F 15, 2004 The Sun- Mayor of the City of Sentinel.

Parkland, 6600 University Drive, Parkland, Florida 33067. Georgia:

Jackson..................... Unincorporated Apr. 14, 2003, Apr. Mr. Al Crace, Jackson, Apr. 1, 2004.................. 130345 A Areas.

21, 2004, The

County Manager, 67 Jackson Herald. Athens Street Jefferson, Georgia 30549.

Chatham..................... City of Savannah... Apr. 6, 2004, Apr. The Honorable Floyd Mar. 30, 2004................. 135163 C 13, 2004 Savannah, Adams, Jr. Mayor of the Georgia.

City of Savannah, P.O. Box 1027, Savannah, Georgia 31402. New Jersey: Hudson.............. Township of North Mar. 31, 2004, Apr. The Honorable Nicholas Mar. 23, 2004................. 340225 C Bergen.

7, 2004, The

J. Sacco, Mayor of the Jersey Journal. Township of North Bergen, 4233 Kennedy Boulevard, North Bergen, New Jersey 07047. North Carolina: Orange.......... Unincorporated Jan. 28, 2004, Feb. Mr. John M. Link, Jr., May 4, 2004................... 370342 B Areas.

4, 2004, Chapel Orange County Manager, Hill Herald.

P.O. Box 8181, 200 South Cameron Street, Hillsborough, North Carolina 27278. South Carolina:

York........................ City of Rock Hill.. Mar. 24, 2004, Mar. The Honorable Doug

June 30, 2004................. 450196 C 31, 2004, The

Echols, Mayor of the Herald.

City of Rock Hill, P.O. Box 11706, Rock Hill, South Carolina 29731.

York........................ Unincorporated Mar. 24, 2004, Mar. Mr. Alfred W. Green, June 30, 2004................. 450193 C Areas.

31, 2004, The

York County Manager, Herald.

P.O. Box 66, York, South Carolina 29745- 0066. Tennessee:

Fayette..................... Unincorporated Mar. 3, 2004, Mar. The Honorable Rhea

Nov. 21, 2003................. 470352 B Areas.

10, 2004, The

Taylor, Mayor of Fayette Falcon. Fayette County, P.O. Box 218, Aomerville, Tennessee 38068.

[[Page 31028]]

Shelby...................... City of Memphis.... Feb. 24, 2004, Mar. The Honorable Willie W. June 1, 2004.................. 470177 E 2, 2004, The

Herenton, Ph.D., Mayor Commercial Appeal. of the City of Memphis 125 North Main Street, Suite 700, Memphis, Tennessee 38103.

Nashville and Davidson...... Metropolitan

Jan. 26, 2004, Feb. The Honorable Bill

Feb. 16, 2004................. 470040 F Government.

2, 2004, The

Purcell, Mayor of the Tennessean.

Metropolitan Government of Nashville and Davidson County, 225 Polk Avenue, Nashville, Tennessee 37202.. Virginia:

Henrico..................... Unincorporated Apr. 20, 2004, Apr. Ms. Patricia S.

Apr. 12, 2004................. 510077 B Areas.

27, 2004, The

O'Bannon, Chairman of Richmond Times. the Henrico County Board of Supervisors, P.O. Box 27032, Richmond, Virginia 23273.

Loudoun..................... Unincorporated Mar. 10, 2004, Mar. Mr. Kirby Bowers,

June 16, 2004................. 510090 D Areas.

17, 2004, Loudoun Loudoun County Times Mirror.

Administrator, 1 Harrison Street., S.E., 5th Floor, P.O. Box 7000, Leesburg, Virginia 20177-7000.

Norfolk..................... Independent City... Apr. 5, 2004, Apr. The Honorable Paul D. Mar. 29, 2004................. 510104 E 12, 2004, The

Fraim, Mayor of the Virginia-Pilot. City of Norfolk, 1109 City Hall Building 810 Union Street, Norfolk, Virginia 23510.

Prince William.............. Unincorporated Mar. 17, 2004, Mar. Mr. Craig Gerhart,

June 23, 2004................. 510119 D Areas.

24, 2004, Potomac Prince William County News.

Executive, 1 County Complex Court, Prince William, Virginia 22192.

Independent City............ City of Winchester. Mar. 15, 2004, Mar. Mr. Edward C. Daley, Mar. 4, 2004.................. 51073 B 22, 2005,

City of Winchester Winchester Star. Manager, Rouss City Hall, 15 North Cameron Street, Winchester, Virginia 22601.

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

Dated: May 26, 2004. Anthony S. Lowe, Mitigation Division Director, Emergency Preparedness and Response Directorate.

[FR Doc. 04-12373 Filed 6-1-04; 8:45 am]

BILLING CODE 9110-12-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