Flood elevation determinations: Various States,

[Federal Register: April 12, 2000 (Volume 65, Number 71)]

[Rules and Regulations]

[Page 19666-19669]

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

[DOCID:fr12ap00-10]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-7309]

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, 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:

    [[Page 19667]]

    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: Morgan................... City of Decatur...... January 25, 2000, The Honorable Julian

    May 1, 2000.......... 010176 D February 1, 2000, Price, Mayor of the City The Decatur Daily of Decatur, P.O. Box 488, News.

    Decatur, Alabama 35602. Alabama: Jefferson................ City of Homewood..... April 28, 1999, May The Honorable Barry R. Apr. 21, 1999........ 015006 D 5, 1999, Birmingham McCulley, Mayor of the News.

    City of Homewood, P.O. Box 59666, Homewood, Alabama 35259. Florida: Charlotte................ Unincorporated Areas. May 10, 1999, May 17, Mr. Jan Winters, Charlotte Apr. 30, 1999........ 120061 D&E 1999, Charlotte

    County Administrator, Herald Sun.

    18500 Murdock Circle, Room 536, Port Charlotte, Florida 33948-1094. Georgia: Bartow................... City of Cartersville. February 17, 2000, The Honorable Sam C.

    May 24, 2000......... 130209 F February 24, 2000, Smith, Mayor of the City The Daily Tribune of Cartersville, 1 North News.

    Erwin Street, P.O. Box 1390, Cartersville, Georgia 30120. Georgia: Bartow................... Unincorporated Areas. February 17, 2000, Mr. Clarence Brown, Bartow May 24, 2000......... 130463 F February 24, 2000, County Commissioner, 135 The Daily Tribune West Cherokee Avenue, News.

    Suite 251, Cartersville, Georgia 30120. Georgia: Catoosa.................. Unincorporated Areas. March 8, 2000, March Mr. Jim Callaway, Catoosa Feb. 28, 2000........ 130028 D 15, 2000, Catoosa County Manager, Catoosa County News.

    County Courthouse, 7694 Nashville Street, Ringgold, Georgia 30736. Georgia: Chatham.................. Unincorporated Areas. March 13, 2000, March Dr. Billy Hair, Chairman June 18, 2000........ 130030 C 20, 2000, Savannah of the Chatham County Morning News.

    Board of Commissioners, 124 Bull Street, P.O. Box 8161, Savannah, Georgia 31412. Georgia: Chatham.................. Town of Pooler....... March 13, 2000, March The Honorable Earl Carter, June 18, 2000........ 130261 A 20, 2000, Savannah Mayor of the Town of Morning News.

    Pooler, 100 Southwest Highway 80, Pooler, Georgia 31322. Georgia: Gwinnett................. Unincorporated Areas. January 12, 2000, Mr. Wayne Hill, Chairman Dec. 29, 1999........ 130322 C January 19, 2000, of the Gwinnett County, Gwinnett Daily Post. Board of Commissioners 75 Langley Drive, Lawrenceville, Georgia 30045. Illinois: DuPage.................. Unincorporated Areas. March 10, 2000, March Mr. Robert J.

    Mar. 3, 2000......... 170197 B 17, 2000, Daily

    Schillerstrom, Chairman, Herald.

    DuPage County Board, DuPage Center, 421 North Country Farm Road, Wheaton, Illinois 60187. Illinois: Cook & DuPage........... Village of Hanover May 25, 1999, June 1, Mr. Irwin Boch, Village of May 18, 1999......... 170099 D Park.

    1999, Elgin Courier Hanover Park President, News & The Daily 2121 West Lake Street, Herald.

    Hanover Park, Illinois 60103-4398. Illinois: Cook.................... Village of Indian February 9, 2000, Mr. Richard S. Pellegrino, Feb. 3, 2000......... 170110 D Head Park.

    February 16, 2000, President of the Village Suburban Life

    of Indian Head Park, 201 Citizen.

    Acacia Drive, Indian Head Park, Illinois 60525. Illinois: Madison................. Unincorporated Areas. January 7, 2000, Mr. Rudolph J. Papa,

    Dec. 28, 1999........ 170436 D January 14, 2000, Madison County Board The Intelligencer. Chairman, Madison County Administration Building, 157 North Main Street, suite 165, Edwardsville, Illinois 62025-1964. Illinois: Cook.................... Village of Schaumburg January 5, 2000, Mr. Al Larson, Schaumburg Dec. 29, 1999........ 170158 D January 12, 2000, Village President, 101 Daily Herald.

    Schaumburg Court, Schaumburg, Illinois 60193-1899. Illinois: Cook.................... Village of Schaumburg February 9, 2000, Mr. Al Larson, Schaumburg Feb. 1, 2000......... 170158 D February 16, 2000, Village President, 101 Daily Herald.

    Schaumburg Court, Schaumburg, Illinois 60193-1899. Illinois: Cook.................... Village of Streamwood January 13, 2000, Ms. Billie D. Roth,

    Jan. 4, 2000......... 170166 D January 20, 2000, Streamwood Village Daily Herald.

    President, Village Hall, 301 East Irving Park road, Streamwood, Illinois 60107. Illinois: Will and Cook........... Village of Tinley March 8, 2000, March The Honorable Edward J. Mar. 31, 2000........ 170169 C Park.

    15, 2000, Daily

    Zabrocki, Mayor of the Southtown.

    Village of Tinley Park, 16250 South Oak Park Avenue, Tinley Park, Illinois 60477. Illinois: Madison................. City of Wood River... January 7, 2000, The Honorable Lon A.

    Apr. 12, 2000........ 170451 C January 14, 2000, Smith, Mayor of the City The Telegraph.

    of Wood River, 111 North Wood River Avenue, Wood River, Illinois 62095- 1938.

    [[Page 19668]]

    Indiana: Elkhart.................. Unincorporated Areas. June 21, 1999, June Mr. Amos J. Sheets,

    Sept. 26, 1999....... 180056 D 28, 1999, The

    Elkhart County Elkhart Truth.

    Commissioner, 1117 North Second Street, Goshen, Indiana 46526. Indiana: Allen.................... City of Fort Wayne... January 7, 2000, The Honorable Paul

    Dec. 29, 1999........ 180003 E January 14, 2000, Helmike, Mayor of the The Journal Gazette. City of Fort Wayne, 1 Main Street, Room 900, Fort Wayne, Indiana 46802- 1804. Indiana: Hancock.................. City of Greenfield... June 25, 1999, July The Honorable Patricia Sept. 30, 1999....... 180084 D 2, 1999, Daily

    Elmore, Mayor of the City Reporter.

    of Greenfield, P.O. Box 456, Greenfield, Indiana 46140. Indiana: Hendricks................ Unincorporated Areas. March 9, 2000, March Mr. John D. Clampitt, June 14, 2000........ 180415 B 16, 2000, Hendricks President of the County Flyer.

    Hendricks, County Commissioners, 355 South Washington, No. 204, Danville, Indiana 46122. Kentucky: Daviess................. Unincorporated Areas. June 1, 1999, June 8, The Honorable Reid Haire, May 24, 1999......... 210062 D 1999, Messenger

    Daviess County Judge/ Inquirer.

    Executive, Daviess County Courthouse, P.O. Box 1716, Owenboro, Kentucky 42302-1716. Michigan: Macomb.................. Township of Macomb... January 4, 2000, Mr. John D. Brennan,

    Dec. 28, 1999........ 260445 B January 11, 2000, Macomb Township The Macomb Daily. Supervisor, 19925 Twenty- Three Mile Road, Macomb, Michigan 48042. New York: Madison................. Town of Madison...... January 12, 2000, Mr. Bert L. Snyder,

    July 5, 2000......... 361292 D January 19, 2000, Madison Town Supervisor, Oneida Daily

    P.O. Box 256, Hamilton, Dispatch.

    New York 13402-0256. New York: Niagara................. City of Niagara Falls January 13, 2000, The Honorable James C. July 5, 2000......... 360506 C January 20, 2000, Galie, Mayor of the City Niagara Gazette. of Niagara Falls, City Hall, 745 Main Street, Niagara Falls, New York 14302. New York: Seneca.................. Town of Seneca Falls. January 13, 2000, Ms. Janette T. Pfeiff, July 5, 2000......... 360756 D January 20, 2000, Supervisor for the Town Finger Lake Times & of Seneca Falls, 10 Fall The Reveille/Between Street, Seneca Falls, New the Lakes.

    York 13148. New York: Niagara................. Town of Wheatfield... December 13, 1999, Mr. Timothy E. Demler, June 6, 2000......... 360513 D December 20, 1999 Town of Wheatfield The Gazette.

    Supervisor, 2800 Church Road, North Tonawanda, New York 14120-1099. North Carolina: Avery............. Town of Banner Elk... January 6, 2000, The Honorable Deka Tate, Dec. 30, 1999........ 370011 D January 13, 2000, Mayor of the Town of The Mountain Times. Banner Elk, Town Hall, P.O. Box 156, Banner Elk, North Carolina 28604. North Carolina: Gaston............ City of Gastonia..... January 14, 2000, The Honorable Jeannie Jan. 6, 2000......... 370100 D January 21, 2000, Stultz, Mayor of the City The Gaston Gazette. of Gastonia, P.O. Box 1748, 181 South Street, Gastonia, North Carolina 28053-1748. North Carolina: Mecklenburg....... Unincorporated Areas. January 4, 2000, Mr. Gerald G. Fox,

    Apr. 9, 2000......... 370158 D January 11, 2000, Mecklenburg County The Charlotte

    Manager, 600 East 4th Observer.

    Street, Charlotte, North Carolina 28202-2835. North Carolina: Mecklenburg....... Unincorporated Areas. January 21, 2000, Mr. Gerald G. Fox,

    Jan.14, 2000......... 370158 D January 28, 2000, Mecklenburg County Charlotte Observer. Manager, 600 East 4th Street, Charlotte, North Carolina 28202-2835. North Carolina: Northampton....... Unicorporated Areas.. July 31, 1999,

    Mr. William E. Daniels, Sept. 29, 1999....... 370173 D Roanoke-Chowan Daily Northampton County News.

    Manager, P.O. Box 808, Jackson, North Carolina 27845,. Ohio: Cuyahoga.................... City of Garfield March 16, 2000, March The Honorable Thomas

    June 21, 2000........ 390109 B Heights.

    23, 2000,

    Longo, Mayor of the City Neighborhood News. of Garfield Heights, 5107 Turney Road, Garfield Heights, Ohio 44125. Ohio: Cuyahoga.................... City of Highland June 3, 1999, June The Honorable Fran Hogg, Sept. 8, 1999........ 390110 D Heights.

    10, 1999, The Plain Mayor of the City of Dealer.

    Highland Heights, 5827 Highland Road, Highland Heights, Ohio 44143. Ohio: Lake........................ Unincorporated Areas. January 21, 2000, Mr. Robert E. Aufuldish, Jan.14, 2000......... 390771 C January 28, 2000, President of the Lake The Herald-News. County, Board of Commissioners, 105 Main Street, Painesville, Ohio 44077.

    [[Page 19669]]

    Ohio: Shelby...................... Unincorporated Areas. February 10, 2000, Mr. Larry Klainhans,

    May 17, 2000......... 390503 C February 17, 2000, Chairman, Shelby County The Sidney Daily Board of Commissioners, News.

    129 East Court Street, Suite 100, Sidney, Ohio 45365. Ohio: Montgomery.................. City of Trotwood..... December 22, 1999, The Honorable Sara Combs, Mar. 28, 2000........ 390417 D December 29, 1999, Mayor of the City of Trotwood Independent. Trotwood, 35 North Olive Road, Trotwood, Ohio 45426. Pennsylvania: Berks............... Township of Cumru.... January 6, 2000, Mr. William Shea, Township Apr. 11, 2000........ 420130 D January 13, 2000, of Cumru Manager, 1775 Reading Eagle/Times. Welsh Road, Mohnton, Pennsylvania 19540. Pennsylvania: Berks............... Borough of Kenhorst.. January 6, 2000

    The Honorable Gerald P. Apr. 11, 2000....... 420135 D January 13, 2000, Nally, Mayor of Borough Reading Eagle/Times. of Kenhorst, 339 South Kenhorst Boulevard, Kenhorst, Pennsylvania 19607. Pennsylvania: Montgomery.......... Township of Lower April 22, 1999 April Mr. David Latshaw, Manager July 28, 1999........ 420701 D Merion.

    29, 1999, Main Line of the Township of Lower Times.

    Merion, 75 East Lancaster Avenue, Ardmore, Pennsylvania 19003. Pennsylvania: Chester............. Township of Valley... February 8, 2000, Mr. Grover E. Koon,

    Feb. 1, 2000......... 421206 D February 15, 2000, Chairperson, Township of The Daily Local News. Vallley Board of Supervisors, P.O. Box 467, Coatesville, Pennsylvania 19320. South Carolina: York.............. Unincorporated Areas. May 27, 1999, June 3, Mr. Carl Gullick, Chairman Sept. 1, 1999........ 450193 D 1999, The Yorkville of the York County Enquirer.

    Council, P.O. Box 66, York, South Carolina 29745. Tennessee: Selby.................. Town of Collierville. March 23, 2000, March The Honorable Linda

    June 28, 2000........ 470263 E 30, 2000, The

    Kerley, Mayor of the Town Collierville Herald. of Collierville, 160 North Main Street, Suite 850, Memphis, Tennessee 38103. Tennessee: Shelby................. Unincorporated Areas. March 23, 2000, March The Honorable Jim Rout, June 28, 2000........ 470214 30, 2000, The

    Mayor of Shelby County, Collierville Herald. 160 North Main Street, Suite 850, Memphis, Tennessee 38103. Virginia: Warren.................. Town of Front Royal.. February 1, 2000, Mr. Richard Anzolut, Jr., Jan. 27, 2000........ 510167 B February 8, 2000, Town of Front Royal Northern Virginia Manager, P.O. Box 1650, Daily.

    Front Royal, Virginia 22630.

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

    Dated: March 31, 2000. Michael J. Armstrong, Associate Director for Mitigation.

    [FR Doc. 00-9066Filed4-11-00; 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