Flood elevation determinations: Various States,

[Federal Register: February 11, 2003 (Volume 68, Number 28)]

[Rules and Regulations]

[Page 6823-6826]

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

[DOCID:fr11fe03-7]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-D-7535]

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 Administrator 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: Michael M. Grimm, Acting Chief, Hazard Study Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-2878, or (email) Michael.Grimm@fema.gov.

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 (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 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 Administrator, Federal Insurance and Mitigation Administration, 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 Effective date of modification Community notice was published

    of community

    number

    Florida:

    Monroe....................... Unincorporated Areas January 14, 2003; Mr. James Roberts, December 31, 2002.................. 125129 C January 21, 2003; Monroe County The Key West

    Administrator, 1100 Citizen.

    Simonton Street, Key West, Florida 33040.

    [[Page 6824]]

    Orange....................... City of Ocoee....... December 4, 2002; The Honorable S. Scott March 12, 2003..................... 120185 E December 11, 2002; Vandergift, Mayor of The Orlando

    the City of Ocoee, Sentinel.

    City Hall, 150 North Lakeshore Drive, Ocoee, Florida 34761.

    Orange....................... Unincorporated Areas December 27, 2002; Dr. M. Krishnamurthy, December 13, 2002.................. 120179 E January 3, 2003; P.E., Orange County The Orlando

    Stormwater Management Sentinel.

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

    Orange....................... City of Orlando..... December 27, 2002; The Honorable Glenda E. December 13, 2002.................. 120186 E January 3, 2003; Hood, Mayor of the The Orlando

    City of Orlando, 400 Sentinel.

    South Orange Avenue, Orlando, Florida 32802.

    Santa Rosa................... Unincorporated Areas January 11, 2003; Mr. Hunter Walker, December 31, 2002.................. 120274 C January 18, 2003; Santa Rosa County The Press Gazette. Administrator, 6495 Caroline Street, Suite D, Milton, Florida 32570-4592.

    Leon......................... City of Tallahassee. December 17, 2002; The Honorable Scott March 25, 2003..................... 120144 D December 24, 2002; Maddox, Mayor of the Tallahassee

    City of Tallahassee, Democrat.

    City Hall 300 Adams Street, Tallahassee, Florida 32301-1731. Georgia: Cobb

    City of Marietta.... December 27, 2002; The Honorable Bill April 4, 2003...................... 130226 D January 3, 2003; Dunaway, Mayor of the Marietta Daily

    City of Marietta, 205 Journal.

    Lawrence Street, P.O. Box 3536, Marietta, Georgia 30061. Illinois:

    DuPage....................... Village of Carol November 26, 2002; The Honorable Ross December 19, 2002.................. 170202 C Stream.

    December 3, 2002; Ferraro, Mayor of the The Daily Herald. Village of Carol Stream, 500 North Gary Avenue, Carol Stream, Illinois 60188.

    Kane......................... Unincorporated Areas January 14, 2003; Mr. Michael W. McCoy, December 31, 2002.................. 170896 F January 21, 2003; Chairman of the Kane Kane County

    County Board of Chronicle.

    Commissioners, 719 South Batavia Avenue, Geneva, Illinois 60134.

    DuPage....................... Village of Lisle.... December 20, 2002; The Honorable Joseph December 12, 2002.................. 170211 B December 27, 2002; Broda, Mayor of the Daily Herald.

    Village of Lisle, 1040 Burlington Avenue, Lisle, Illinois 60532. Indiana: Allen

    City of Fort Wayne.. November 27, 2002; The Honorable Graham March 5, 2003...................... 180003 E December 4, 2002; Richard, Mayor of the The Journal Gazette. City of Fort Wayne, City-County Building, 1 Main Street, 9th floor, Fort Wayne, Indiana 46802-1804. Maryland:

    Frederick.................... City of Frederick... October 18, 2002; The Honorable Jennifer January 24, 2003................... 240030 B October 25, 2002; P. Dougherty, Mayor of Frederick News Post. the City of Frederick, 101 North Court Street, Frederick, Maryland 21701.

    Harford...................... Unincorporated Areas January 10, 2003; Mr. James M. Harkins, April 18, 2003..................... 240040 D January 17, 2003; Harford County The Aegis.

    Executive, 220 South Main Street, Bel Air, Maryland 21014.

    Washington................... Unincorporated Areas January 17, 2003; Mr. Rodney Shoop,

    April 25, 2003..................... 240070 B January 24, 2003; Washington County The Herald Mail. Administrator, 100 West Washington Street, Hagerstown, Maryland 21740. Massachusetts:

    [[Page 6825]]

    Middlesex.................... Town of Concord..... December 5, 2002; Mr. Christopher Whelan, November 22, 2002.................. 250189 B December 12, 2002; Manager of the Town of Concord Journal. Concord, 22 Monument Square, P.O. Box 535, Concord, Massachusetts 01742. Michigan: Kent................... City of Kentwood.... January 10, 2003; The Honorable Bill December 31, 2002.................. 260107 B January 17, 2003; Hardiman, Mayor of the The Grand Rapids City of Kentwood, P.O. Press.

    Box 8848, Kentwood, Michigan 49518-8848. Mississippi:

    Hinds........................ City of Clinton..... January 9, 2003; The Honorable Rosemary December 31, 2002.................. 280071 D January 15, 2003; G. Aultman, Mayor of The Clarion-Ledger. the City of Clinton, P.O. Box 156, Clinton, Mississippi 39060.

    Madison...................... City of Ridgeland... January 2, 2003; The Honorable Gene F. April 10, 2003..................... 280110 D January 9, 2003; McGee, Mayor of the The Clarion-Ledger. City of Ridgeland, P.O. Box 217, Ridgeland, Mississippi 39158.

    Madison...................... City of Ridgeland... January 30, 2003; The Honorable Gene F. May 8, 2003........................ 280110 D February 6, 2003; McGee, Mayor of the The Clarion-Ledger. City of Ridgeland, P.O. Box 217, Ridgeland, Mississippi 39158. New Hampshire: Grafton

    Town of Holderness.. December 5, 2002; Mr. Steve Huss,

    March 13, 2002..................... 330059 C December 12, 2002; Chairman of the Town The Record

    of Holderness Board of Enterprise.

    Selectmen, Holderness Town Hall, P.O. Box 203, Holderness, New Hampshire 03245. New Jersey:

    Union........................ Township of Berkeley January 15, 2003; The Honorable David A. April 23, 2003..................... 340459 E Heights.

    January 22, 2003; Cohen, Mayor of the The Courier-News. Township of Berkeley Heights, 29 Park Avenue, Berkeley Heights, New Jersey 07922.

    Atlantic..................... City of Brigantine.. November 29, 2002; Mr. George McDermott, November 20, 2002.................. 345286 B December 6, 2002; Brigantine City The Beachcomer News. Manager, Brigantine Municipal Building, 1417 West Brigantine Avenue, Brigantine, New Jersey 08203. New York: Erie

    Town of Hamburg..... December 12, 2002; Mr. Patrick H. Hoak, June 3, 2003....................... 360244 D December 19, 2002; Hamburg Town Hamburg Sun.

    Supervisor, 6100 South Park Avenue, Hamburg, New York 14075. Pennsylvania: Chester Borough of January 8, 2003; Mr. Casey Lalonde, December 30, 2002...... 420275 E........................... Downingtown

    January 15, 2003; Borough of Daily Local News. Downingtown, Interim Manager, 4- 10 West Lancaster Avenue, Downingtown, Pennsylvania 19335.

    York......................... Township of

    December 20, 2002; Mr. Robert J. Sabatini, March 28, 2003..................... 421031 A Springettsbury. December 27, 2002; Jr., Springettsbury The York Dispatch. Township Manager, 1501 Mt. Zion Road, York, Pennsylvania 17402.

    York......................... Township of Spring December 20, 2002; Mr. Joseph F. Barrons, March 28, 2003..................... 420937 B Garden.

    December 27, 2002; Spring Garden Township The York Dispatch. Manager, 558 Ogantz Street, York, Pennsylvania 17403.

    Common- wealth............... Puerto Rico......... January 17, 2003; The Honorable Sila April 25, 2003..................... 720000 C January 24, 2003; Maria Canderon, The San Juan Star. Governor of the Commonwealth of Puerto Rico, Office of the Governor, P.O. Box 9020082, San Juan, Puerto Rico 00902. Tennessee:

    [[Page 6826]]

    Shelby....................... City of Memphis..... December 30, 2002; The Honorable Willie W. December 20, 2002.................. 470177 E January 6, 2003; Herenton, Ph.D., Mayor The Commercial

    of the City of Appeal.

    Memphis, 125 North Main Street, Suite 700, Memphis, Tennessee 38103.

    Nashville and Davidson....... Metropolitan

    December 13, 2002; The Honorable William December 6, 2002................... 470040 F Government.

    December 20, 2002; Purcell, Mayor of the The Tennessean. Metropolitan Government of Nashville and Davidson County, 107 Metropolitan Courthouse, Nashville, Tennessee 37201.

    Shelby....................... Unincorporated Areas December 17, 2002; The Honorable A.C. December 10, 2002.................. 470214 E December 24, 2002 Wharton, Jr., Mayor of The Commercial

    Shelby County, 160 Appeal.

    North Main Street, Suite 850, Memphis, Tennessee 38103. Virginia: Loudoun

    Town of Leesburg.... January 3, 2003; The Honorable Kristen December 30, 2002.................. 510091 D Loudoun Times

    Umstattd, Mayor of the Mirror.

    Town of Leesburg, 25 West Market Street, P.O. Box 88, Leesburg, Virginia 20178. West Virginia: McDowell

    Unincorporated Areas January 8, 2003; Mr. B.G. Smith,

    April 16, 2003..................... 540114 B January 15, 2003; McDowell County The Welch News. Administrator, 90 Wyoming Street, Suite 109, Welch, West Virginia 25801. Wisconsin:

    Chippewa..................... Unincorporated Areas January 8, 2003; Mr. Michael Murphy, December 30, 2002.................. 555549 C January 15, 2003; Chairman of the The Chippewa Herald. Chippewa County Board, 711 North Bridge Street, Chippewa Falls, Wisconsin 54729.

    Lincoln...................... City of Merrill..... November 26, 2002; The Honorable Douglas November 18, 2002.................. 555565 B December 3, 2002; Williams, Mayor of the The Tomahawk Leader. City of Merrill, 1004 East First Street, Merrill, Wisconsin 54452.

    Pierce....................... Unincorporated Areas January 15, 2003; Mr. Richard Truax, April 21, 2003..................... 555571 B January 22, 2003; Pierce County Board Pierce County

    Chairman, P.O. Box Herald.

    128, Ellsworth, Wisconsin 54011.

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

    Dated: February 3, 2003. Anthony S. Lowe, Administrator, Federal Insurance and Mitigation Administration.

    [FR Doc. 03-3336 Filed 2-10-03; 8:45 am]

    BILLING CODE 6718-04-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