Flood elevation determinations: Various States,

[Federal Register: November 3, 2000 (Volume 65, Number 214)]

[Rules and Regulations]

[Page 66181-66184]

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

[DOCID:fr03no00-10]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-D-7503]

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

[[Page 66182]]

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, 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 State and county

    Location

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

    community

    modification

    Alabama:

    Talladega..................... City of Sylacauga.... October 1, 1999, The Honorable Jesse L. September 21, 1999... 010199 C October 8, 1999, Cleveland, Mayor of the Daily Home.

    City of Sylacauga, P.O. Box 390, Sylacauga, Alabama 35150. Florida:

    Broward....................... Unincorporated areas. September 27, 2000, Mr. Roger J. Desjarlais, April 20, 2000....... 125093 F October 3, 2000, Sun- Broward County Sentinel.

    Administrator, 115 South Andrews Avenue, Room 409, Fort Lauderdale, Florida 33301.

    Alachua....................... City of Gainesville.. October 11, 1999, Mr. Wayne Bowers, City of January 16, 2000..... 125107 D October 18, 1999, Gainesville Manager, P.O. The Gainesville Sun. Box 490, Gainesville, Florida 32602.

    Broward....................... City of Hollywood.... September 27, 2000, Mr. Samuel Finz, Manager April 20, 2000....... 125113 F October 3, 2000, Sun- of the City of Hollywood, Sentinel.

    P.O. Box 229045, Hollywood, Florida 33022- 9045.

    Manatee....................... Unincorporated areas. July 13, 2000, July Mr. Ernie Padgett, Manatee July 5, 2000......... 120153 B 20, 2000, Bradenton County Administrator, Herald.

    P.O. Box 1000, Bradenton, Florida 34206. Illinois:

    Cook.......................... Unincorporated areas. August 3, 2000,

    Mr. John H. Stroger,

    November 7, 2000..... 170054 F August 10, 2000, President of the Cook Daily Southtown. County, Board of Commissioners, 118 North Clark Street, Room 537, Chicago, Illinois 60602.

    [[Page 66183]]

    Kane.......................... City of Geneva....... August 8, 2000,

    The Honorable Thomas

    November 13, 2000.... 170325 B August 15, 2000, Coughlin, Mayor of the Kane County

    City of Geneva, 22 South Chronicle.

    First Street, Geneva, Illinois 60134.

    McHenry....................... Village of Huntley... July 13, 2000, July Mr. Charles Becker,

    June 29, 2000........ 170480 C 20, 2000, The

    President of the Village Huntley Farmside. of Huntley, Village Hall, 11704 Coral Street, Huntley, Illinois 60142.

    McHenry....................... Unincorporated areas. July 14, 2000, July Mr. Michael Tryon,

    June 29, 2000........ 170732 C 21, 2000, The

    Chairperson, McHenry Northwest Herald. County Board, McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, Illinois 60098.

    Cook.......................... Village of Orland August 3, 2000,

    The Honorable Daniel J. November 7, 2000..... 170140 F Park.

    August 10, 2000, McLaughlin, Mayor of the Daily Southtown. Village of Orland Park, 14700 South Ravinier Avenue, Orland Park, Illinois 60462. Indiana:

    Madison....................... City of Anderson..... June 28, 2000, July The Honorable J. Mark October 4, 2000...... 180150 B 5, 2000, The Herald Lawler, Mayor of the City Bulletin.

    of Anderson, 120 East Eighth Street, Anderson, Indiana 46016.

    Allen......................... City of Fort Wayne... July 12, 2000, July The Honorable Graham

    July 3, 2000......... 180003 D 19, 2000, The

    Richard, Mayor of the Journal Gazette. City of Fort Wayne, 1 Main Street, Room 900, Fort Wayne, Indiana 46802- 1804. Massachusetts: Bristol............ Town of Easton....... August 11, 2000, Mr. Kevin Paicos, Town of August 10, 2000...... 250053 August 18, 2000, The Easton Administrator, 136 Enterprise.

    Elm Street, Easton, Massachusetts 02356. Michigan:

    Macomb........................ Town of Chesterfield. October 11, 1999, Mr. Elbert James Tharp, October 5, 1999...... 260120 D October 18, 1999, Chesterfield Township Macomb Daily.

    Supervisor, 47275 Sugar Bush Road, Chesterfield, Michigan 48047.

    Macomb........................ City of Sterling June 14, 2000, June The Honorable Richard J. September 5, 2000.... 260128 F Heights.

    21, 2000, The Macomb Notte, Mayor of the City Daily.

    of Sterling Heights, 40555 Utica Road, P.O. Box 8009, Sterling Heights, Michigan 48311. New Hampshire:

    Cheshire...................... City of Keene........ April 28, 2000, May The Honorable Michael April 21, 2000....... 330023 D 5, 2000, The Keene Blastos, Mayor of the Sentinel.

    City of Keene, City Hall 3 Washington Street, Keene, New Hampshire 03431. North Carolina:

    Wake.......................... Town of Cary......... July 19, 2000, July The Honorable Glenn D. October 24, 2000..... 370238 E 26, 2000, The Cary Lang, Mayor of the Town News.

    of Cary, 318 North Academy Street, P.O. Box 8005, Cary, North Carolina 27512.

    Dare.......................... Unincorporated areas. August 24, 2000, Mr. Stan White, Chairman August 18, 2000...... 375348 D August 31, 2000, The of the Dare County Board Coastline Times. of Commissioners, P.O. Box 1000, Manteo, North Carolina 27954. Ohio:

    Greene........................ City of Beavercreek.. July 3, 2000, July The Honorable Robert

    October 9, 2000...... 390876 B 10, 2000,

    Glaser, Mayor of the City Beavercreek News- of Beavercreek, 1368 Current.

    Research Park Drive, Beavercreek, Ohio 45432.

    Cuyahoga...................... City of Cleveland.... June 22, 2000, June The Honorable Michael R. September 28, 2000... 390104 B 29, 2000, The Plain White, Mayor of the City Dealer.

    of Cleveland, Cleveland City Hall 601 Lakeside Avenue, Room 202, Cleveland, Ohio 44114.

    Greene........................ City of Fairborn..... July 3, 2000, July The Honorable Larry L. October 9, 2000...... 390195 C 10, 2000, Fairborn Long, Mayor of the City Daily Herald.

    of Fairborn, 44 West Hebble Avenue, Fairborn, Ohio 45324.

    Cuyahoga...................... City of Highland June 22, 2000, June The Honorable Francine G. August 28, 2000...... 390110 D Heights.

    29, 2000, The Plain Hogg, Mayor of the City Dealer.

    of Highland Heights, 5827 Highland Road, Highland Heights, Ohio 44143. Pennsylvania:

    [[Page 66184]]

    Lancaster..................... City of Lancaster.... July 25, 2000, August The Honorable Charles W. July 5, 2000......... 420552 B 1, 2000,

    Smithgall, Mayor of the Intelligencer

    City of Lancaster, P.O. Journal.

    Box 1599, 120 North Duke Street, Lancaster, Pennsylvania 17603-1599.

    Lancaster..................... Township of Manheim.. July 25, 2000, August Mr. Thomas Woodland,

    July 5, 2000......... 420556 C 1, 2000,

    President, Manheim Intelligencer

    Township Board of Journal.

    Commissioners, 1840 Municipal Drive, Lancaster, Pennsylvania 17601-4162.

    Montgomery.................... Township of Plymouth. July 18, 2000, July Ms. Joan Mower, Township July 7, 2000......... 420955 E 25, 2000, Times

    of Plymouth Manager, 700 Herald.

    Belvoir Road, Plymouth Meeting, Pennsylvania 19462. Rhode Island:

    Kent.......................... City of Warwick...... August 18, 2000, The Honorable Scott

    November 24, 2000.... 445409 August 25, 2000, The Avedisian, Mayor of the Kent County Daily City of Warwick, 3275 Times.

    Post Road, Warwick, Rhode Island 02886. Virginia:

    Brunswick..................... Unincorporated areas. September 13, 2000, Mr. J. Grady Martin,

    September 6, 2000.... 510236 B September 20, 2000, Chairman of the Brunswick Lake Gaston Gazette. County Board of Supervisors, County Courthouse, P.O. Box 399, Lawrenceville, Virginia 23868.

    Independent City.............. City of Winchester... August 30, 2000, Mr. Edwin C. Daley, City November 20, 2000.... 510173 B September 5, 2000, of Winchester Manager, Winchester Star. Rouss City Hall, 15 North Cameron Street, Winchester, Virginia 22601.

    Independent City.............. City of Winchester... July 5, 2000, July Mr. Edwin C. Daley, City June 23, 2000........ 510173 B 12, 2000, Winchester of Winchester Manager, Star.

    Rouss City Hall, 15 North Cameron Street, Winchester, Virginia 22601. Wisconsin:

    Calumet....................... City of Brillion..... June 8, 2000, June The Honorable Robert

    September 14, 2000... 550036 C 15, 2000, The

    Mathiebe, Mayor of the Brillion News.

    City of Brillion, 130 Calumet Street, City Hall, Brillion, Wisconsin 54110.

    Calumet....................... Unincorporated areas. June 8, 2000, June Ms. Allison Blackmer, September 14, 2000... 550035 B 15, 2000, Chilton Calumet County Board of Times-Journal.

    Commissioners, Courthouse, 206 Court Street, Chilton, Wisconsin 53014.

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

    Dated: October 30, 2000. Margaret E. Lawless, Deputy Associate Director for Mitigation.

    [FR Doc. 00-28257Filed11-2-00; 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