Flood elevation determinations: Various States,

[Federal Register: September 6, 2000 (Volume 65, Number 173)]

[Rules and Regulations]

[Page 53915-53917]

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

[DOCID:fr06se00-9]

[[Page 53915]]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-D-7501]

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, Chief, Hazards Study Branch, Mitigation Directorate, 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 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 newspaper where Chief executive officer State and county

    Location

    notice was

    of community

    Effective date of modification Community No. published

    Alabama:

    Colbert...................... City of Tuscumbia.. February 11, 2000, The Honorable Jean

    May 18, 2000.................. 010049 D February 18, 2000, McCormack, Mayor of the Colbert County City of Tuscumbia, P.O. Reporter.

    Box 29, Tuscumbia, Alabama 35674.

    Elmore....................... Unincorporated May 17, 2000, May Mr. Wayne Teal, Chairman Aug. 22, 2000................. 010406 B Areas.

    24, 2000,

    of the Elmore County Montgomery

    Commission, 100 Advertiser.

    Commerce Street, Room 207, Wetumpka, Alabama 36092.

    Elmore....................... City of Wetumpka... May 17, 2000, May The Honorable Jo Glenn, Aug. 22, 2000................. 010070 B 24, 2000,

    Mayor of the City of Montgomery

    Wetumpka, P.O. Box Advertiser.

    1180, Wetumpka, Alabama 36092. Florida:

    [[Page 53916]]

    Charlotte.................... Unincorporated May 15, 2000, May Mr. Jan Winters,

    May 8, 2000................... 120061 E Areas.

    22, 2000, Sun

    Charlotte County Herald.

    Administrator, 18500 Murdock Circle, Room 536, Port Charlotte, Florida 33948-1094.

    Orange....................... Unincorporated May 17, 2000, May Dr. M. Krishnamurthy, May 10, 2000.................. 120179 D Areas.

    24, 2000, The

    P.E., Orange County Orlando Sentinel. Stormwater, Management Department, 4200 South John Young Parkway, Orlando, Florida 32839- 9205.

    Sarasota..................... Unincorporated April 28, 2000, May Mr. Jim Ley, Sarasota Apr. 21, 2000................. 125144 D Areas.

    5, 2000, Sarasota County Administrator, Herald-Tribune. 1660 Ringling Boulevard, 2nd Floor, Sarasota, Florida 34236. Georgia:

    Cherokee..................... Unincorporated May 17, 2000, May Ms. Emily Lemcke,

    Aug. 22, 2000................. 130424 C Areas.

    24, 2000, Cherokee Chairwoman of the Tribune.

    Cherokee County Board of Commissioners, 90 North Street, Suite 310, Canton, Georgia 30114.

    Cherokee..................... City of Woodstock.. May 17, 2000, May The Honorable W. David Aug. 22, 2000................. 130264 B 24, 2000, Cherokee Rogers, Mayor of the Tribune.

    City of Woodstock, 103 Arnold Mill Road, Woodstock, Georgia 30188. Maryland:

    Harford...................... Unincorporated May 12, 2000, May Mr. James M. Harkins, May 3, 2000................... 240040 D Areas.

    19, 2000, The

    Harford County Aegis.

    Executive, 220 South Main Street, Bel Air, Maryland 21014. North Carolina:

    Currituck.................... Unincorporated June 30, 2000, July Mr. William S.

    Oct. 5, 2000.................. 370078 C Areas.

    7, 2000, The Daily Richardson, Currituck Advance.

    County Manager, P.O. Box 39, Currituck, North Carolina 27929- 0070.

    Orange....................... Town of Chapel Hill April 28, 2000, May The Honorable Rosemary Apr. 19, 2000................. 370180 E 5, 2000, Chapel Waldorf, Mayor of the Hill News.

    Town of Chapel Hill, 306 North Columbia Street, Chapel Hill, North Carolina 27516. Pennsylvania:

    Berks........................ Township of Lower April 24, 2000, May Mr. Russell Swinehart, Apr. 4, 2000.................. 421077 E Heidelberg.

    1, 2000, Reading Chairman of the Lower Eagle/Reading

    Heidelberg, Board of Times.

    Supervisors, 24 Lisa Road, Sinking Spring, Pennsylvania 19608.

    Bucks........................ Township of

    April 26, 2000, May Mr. John J. Burke,

    Mar. 8, 2000.................. 420193 Middletown.

    3, 2000, News- Middletown Township Herald.

    Manager, 2140 Trenton Road, Levittown, Pennsylvania 19056.

    Butler....................... Borough of Harmony. June 8, 2000, June Mr. Jeffrey Smith,

    Sept. 13, 2000................ 420217 15, 2000, Butler President, Borough of Eagle.

    Harmony Council, P.O. Box 945, Harmony, Pennsylvania 16037.

    Butler....................... Township of Jackson June 8, 2000, June Mr. James A. MacDonald, Sept. 13, 2000................ 421420 15, 2000, Butler Chairman, Township of Eagle.

    Jackson, Board of Supervisors, 140 Magill Road, Zelieople, Pennsylvania 16063.

    Huntingdon................... Borough of Mount April 21, 2000, The Honorable Michael C. Mar. 22, 2000................. 420489 B Union.

    April 28, 2000, Goodman, Mayor of the The Daily News. Borough of Mount Union, P.O. Box 90, Mount Union, Pennsylvania 17066.

    Lebanon...................... Township of South October 8, 1999, Mr. Curtis Kulp,

    Jan. 13, 2000................. 420581 Lebanon.

    October 15, 1999, Township of South The Daily News. Lebanon Manager, 1800 South Fifth Avenue, Lebanon, Pennsylvania 17042.

    Mifflin...................... Township of Wayne.. April 21, 2000, Mr. Theodore M. Reed, Mar. 22, 2000................. 421240 A April 28, 2000, Chairman of the Wayne The Daily News. Township Board of Supervisors, 3055 Ferguson Valley, McVeytown, Pennsylvania 17051. Tennessee:

    Shelby....................... Unincorporated March 23, 2000, The Honorable Jim Rout, June 28, 2000................. 470214 Areas.

    March 30, 2000, Mayor of Shelby County, The Collierville 160 North Main Street, Herald.

    Suite 850, Memphis, Tennessee 38103. Virginia:

    [[Page 53917]]

    Prince William............... Unincorporated April 7, 2000, Mr. H.B. Ewert, Prince July 13, 2000................. 510119 D Areas.

    April 14, 2000, William County Potomac News.

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

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

    Dated: August 25, 2000. Michael J. Armstrong, Associate Director for Mitigation.

    [FR Doc. 00-22804Filed9-5-00; 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