Flood elevation determinations: Various States,

[Federal Register: July 27, 2001 (Volume 66, Number 145)]

[Rules and Regulations]

[Page 39104-39108]

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

[DOCID:fr27jy01-7]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-D-7511]

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 Acting 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: Matthew B. Miller, P.E., Chief, Hazards Study Branch, Hazard Mapping Division, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646- 3461, or (email) Matt.miller@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

[[Page 39105]]

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 Acting 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 newspaper where Chief executive officer State and county

    Location

    notice was

    of community

    Effective date of modification Community number published

    Alabama: Autauga................. Unincorporated April 7, 2001, Mr. Clyde O. Chambliss, March 26, 2001................ 010314 B Areas.

    April 14, 2001, Jr., Chairman of the Prattville

    County Commission, 134 Progress.

    North Court Street, Prattville, Alabama 36067. Florida: Manatee................. Unincorporated April 12, 2001, Mr. Ernie Padgett,

    April 4, 2001................. 120153 B Areas.

    April 19, 2001, Manatee County Bradenton Herald. Administrator, P.O. Box 1000, Bradenton, Florida 34206. Georgia: Catoosa................. Unincorporated April 11, 2001, Mr. Winfred Long,

    May 12, 2001.................. 130028 Areas.

    Catoosa County President of the News.

    Catoosa County Board of Commissioners, 7694 Nashville Street, Ringgold, Georgia 30736. Illinois:

    Macon........................ City of Decatur.... March 21, 2001, The Honorable Terry June 27, 2001................. 170429 C March 28, 2001, Howley, Mayor of the Decatur Tribune. City of Decatur, 1 Gary K. Anderson Plaza, Decatur, Illinois 62523.

    Kendall...................... Unincorporated April 19, 2001, Mr. John A. Church, July 26, 2001................. 170341 D Areas.

    April 26, 2001, Chairman of the Kendall Kendall County County Board, 111 West Record.

    Fox Street, Yorkville, Illinois 60560. Indiana:

    Noble........................ Unincorporated May 30, 2001, June Mr. Mark Pankap,

    September 5, 2001............. 180183 A&B Areas.

    6, 2001, The News- President of the Noble Sun.

    County Board of Commissioners, Noble County Courthouse, 101 North Orange Street, Albion, Indiana 46701.

    Lake......................... Town of

    March 20, 2001, Mr. Richard Krame,

    June 26, 2001................. 180142 B Schererville.

    March 27, 2001, Schererville Town The Times.

    Manager, 833 West Lincoln Highway, Schererville, Indiana 46375. Kentucky: Jefferson.............. Unincorporated April 13, 2001, Ms. Rebecca Jackson, July 20, 2001................. 210120 D Areas.

    April 20, 2001, Jefferson County Judge The Courier-

    Executive, 527 West Journal.

    Jefferson Street, Suite 400, Louisville, Kentucky 40202. Maine: Knox...................... Town of Camden..... March 15, 2001, Mr. Roger Moody, Manager March 9, 2001................. 230074 B March 22, 2001, of the Town of Camden, Camden Herald. P.O. Box 1207, Camden, Maine 04843.

    [[Page 39106]]

    Minnesota:

    Hennepin..................... City of Crystal.... April 18, 2001, The Honorable Peter E. July 25, 2001................. 270156 April 25, 2001, Meinstma, Mayor of the Sun Post.

    City of Crystal, 4141 Douglas Drive, Crystal, Minnesota 55422.

    Hennepin..................... City of Medicine April 18, 2001, The Honorable Thomas July 25, 2001................. 270690 Lake.

    April 25, 2001, Schrader, Mayor of the Sun-Sailor.

    City of Medicine Lake, 10609 South Shore Drive, Medicine Lake, Minnesota 55441.

    Hennepin..................... City of Minneapolis April 18, 2001, The Honorable Sharon July 25, 2001................. 270172 April 25, 2001, Sayles Belton, Mayor of Finance and

    the City of Commerce.

    Minneapolis, Minneapolis City Hall, 350 South Fifth Street, Room 331, Minneapolis, Minnesota 55415.

    Hennepin..................... City of Plymouth... April 18, 2001, The Honorable Joy

    July 25, 2001................. 270179 April 25, 2001, Tierney, Mayor of the Sun-Sailor.

    City of Plymouth, 3400 Plymouth Boulevard, Plymouth, Minnesota 55447. New Jersey:

    Burlington................... Township of Evesham April 19, 2001, The Honorable Augustus April 5, 2001................. 340097 C April 26, 2001, F. Tamburro, Mayor of Central Records. the Township of Evesham, Municipal Building, 984 Tuckerton Road, Marlton, New Jersey 08053.

    Morris....................... Borough of Madison. March 22, 2001, The Honorable John J. June 12, 2001................. 340347 B March 29, 2001, Dunne, Mayor of the Madison Eagle. Borough of Madison, Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 07940.

    Cape May..................... City of North

    January 10, 2001, The Honorable Aldo A. December 27, 2000............. 345308 E Wildwood.

    January 17, 2001, Palombo, Mayor of the The Leader.

    City of North Wildwood, Municipal Building, 901 Atlantic Avenue, North Wildwood, New Jersey 08260.

    Union........................ Township of Union.. August 7, 2000, The Honorable Joseph August 10, 2000............... 340477 August 24, 2000, Flurio, Mayor of the Union Leader.

    Township of Union, 1976 Morris Avenue, Union, New Jersey 07083. New York:

    Schoharie.................... Village of

    February 21, 2001, The Honorable William August 9, 2001................ 360743 B Cobleskill.

    February 28, 2001, Gilmore, Mayor of the Times Journal. Village of Cobleskill, Village Offices, P.O. Box 169, Cobleskill, New York 12043.

    Westchester.................. Village of

    May 21, 2001, May Mr. R. Joseph Morgan, November 7, 2001.............. 360915 E Larchmont.

    28, 2001, The

    Larchmont Village Journal News.

    Engineer, Municipal Building, 120 Larchmont Avenue, Larchmont, New York 10538.

    Oneida....................... City of Utica...... May 18, 2001, May The Honorable Timothy J. November 7, 2001.............. 360558 D. 25, 2001 The

    Julian, Mayor of the Observer Dispatch. City of Utica, 1 Kennedy Plaza, Utica, New York 13502. North Carolina: Buncombe......... City of Asheville.. May 10, 2001, May The Honorable Leni

    August 16, 2001............... 370032 C 17, 2001, The

    Sitnick, Mayor of the Asheville Citizen- City of Asheville, 70 Times.

    Court Plaza, P.O. Box 7148, Asheville, North Carolina 28802. Ohio:

    Guernsey..................... City of Cambridge.. April 20, 2001, The Honorable Sam A. July 27, 2001................. 390200 C April 27, 2001, Salupo, Mayor of the The Jeffersonian. City of Cambridge, 1131 Steubenville Avenue, Cambridge, Ohio 43725.

    Athens....................... Village of Glouster March 16, 2001, The Honorable David L. July 20, 2001................. 390018 B March 23, 2001, Angle, Mayor of the The Athens

    Village of Glouster, Messenger.

    16\1/2\ Front Street, Glouster, Ohio 45732.

    Guernsey..................... Unincorporated April 20, 2001, Mr. Thomas J. Laughlin, July 27, 2001................. 390198 C Areas.

    April 27, 2001, President of the The Jeffersonian. Guernsey County Board of Commissioners, 128 East 8th Street, Suite 101, Cambridge, Ohio 43725.

    [[Page 39107]]

    Lake......................... Unincorporated May 3, 2001, May Mr. Daniel Troy,

    August 9, 2001................ 390771 C Areas.

    10, 2001, News- President of the Lake Herald.

    County Board of Commissioners, 105 Main Street, Painesville, Ohio 44077. Pennsylvania:

    Montgomery................... Township of

    March 28, 2001, Ms. Barbara Ferrara, March 16, 2001................ 420695 E Abington.

    April 4, 2001, The President, Township of Record.

    Abington Board of Commissioners, 1176 Old York Road, Abington, Pennsylvania 19001.

    Montgomery................... Township of

    February 15, 2001, Mr. William Patterson, March 17, 2001................ 421915 E Perkiomen.

    Times Herald.

    Chairman of the Board of Supervisors, Township of Perkiomen, 1 Trappe Road, Collegeville, Pennsylvania 19474.

    Schuylkill................... City of Pottsville. April 6, 2001, The Honorable John D. W. March 23, 2001................ 420785 B April 13, 2001, Reiley, Mayor of the Pottsville

    City of Pottsville, Republican.

    P.O. Box 50, Pottsville, Pennsylvania 17901.

    Puerto Rico.................. Commonwealth....... June 19, 2001, June The Honorable Rafael September 26, 2001............ 720000 D&E 26, 2001, San Juan Cordero Santiago, Mayor Star.

    of the Municipality of Ponce, P.O. Box 1709, Ponce, Puerto Rico 00733-1709.

    Puerto Rico.................. Commonwealth....... March 22, 2001, The Honorable Sila Maria June 11, 2001................. 720000 E March 29, 2001, Calderon, Governor of San Juan Star. the Commonwealth of Puerto Rico, P.O. Box 82, La Fortaleza, San Juan, Puerto Rico 00901. Tennessee:

    Maury........................ City of Columbia... May 9, 2001, May The Honorable Barbara August 15, 2000............... 475423 D 16, 2001, Daily McIntyre, Mayor of the Herald.

    City of Columbia, 707 North Main Street, Columbia, Tennessee 38401.

    Williamson................... City of Franklin... April 11, 2001, The Honorable Jerry July 18, 2001................. 470206 D April 18, 2001, Sharber, Mayor of the Review Appeal. City of Franklin, P.O. Box 305, Franklin, Tennessee 37065.

    Maury........................ Uninncorporated May 9, 2001, May Mr. Edward Harlam,

    August 15, 2001............... 470123 B Areas.

    16, 2001, Daily Executive for Maury Herald.

    County, County Courthouse Basement, Public Room 101, Columbia, Tennessee 38401. Virginia:

    Independent City............. City of Roanoke.... March 30, 2001, The Honorable Ralph July 6, 2001.................. 510130 D April 6, 2001, Smith, Mayor of the Roanoke Times. City of Roanoke, 215 Church Avenue, S.W., Room 452, Roanoke, Virginia 24011.

    Augusta...................... Unincorporated May 25, 2001, June Mr. Patrick J. Coffield, May 11, 2001.................. 510013 B Areas.

    1, 2001, The Daily Augusta County News Record.

    Administrator, P.O. Box 590, Verona, Virginia 24482.

    Buchanan..................... Unincorporated October 4, 2000, Mr. William J. Caudill, January 11, 2001.............. 510024 Areas.

    October 11, 2000, Buchanan County Virginia

    Administrator, Mountaineer.

    Administrative Office, P.O. Drawer 950, Grundy, Virginia 24614.

    Fauquier..................... Unincorporated March 29, 2001, Mr. G. Robert Lee,

    July 5, 2001.................. 510055 A Areas.

    April 5, 2001, Fauquier County Fauquier Citizen. Administrator, 40 Culpeper Street, Warrenton, Virginia 20186.

    Prince William............... Unincorporated April 20, 2001, Mr. Craig S. Gerhart, April 4, 2001................. 510119 D Areas.

    April 27, 2001, Prince William County The Potomac News. Executive, 1 County Complex Court, Prince William, Virginia 22192.

    Spotsylvania................. Unincorporated March 30, 2001, Mr. L. Kimball Payne September 21, 2001............ 510308 C Areas.

    April 6, 2001, III, Spotsylvania Free Lance Star. County Administrator, P.O. Box 99, Spotsylvania, Virginia 22553. Wisconsin:

    Pierce....................... Unincorporated March 21, 2001, Mr. Richard Wilhelm, June 27, 2001................. 555571 C Areas.

    March 28, 2001, Chairman of the Pierce Pierce County

    County Board, P.O. Box Herald.

    128, Ellsworth, Wisconsin 54011.

    [[Page 39108]]

    Sauk......................... Unincorporated May 29, 2001, News- Mr. Melvin Rose, Sauk June 21, 2001................. 550391 D Areas.

    Republic.

    County Board Chairperson, 505 Broadway Street, Room 140, Baraboo, Wisconsin 53913.

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

    Dated: July 18, 2001. Robert F. Shea, Acting Administrator, Federal Insurance and Mitigation Administration.

    [FR Doc. 01-18737Filed7-26-01; 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