Flood elevation determinations: Various States,

[Federal Register: December 14, 1999 (Volume 64, Number 239)]

[Rules and Regulations]

[Page 69649-69652]

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

[DOCID:fr14de99-12]

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, FEMA.

ACTION: Final rule.

SUMMARY: Modified base (1% annual chance) flood elevations are finalized for the communities listed below. These modified elevations will be used to calculate flood insurance premium rates for new buildings and their contents.

EFFECTIVE DATES: The effective dates for these modified base flood elevations are indicated on the following table and revise the Flood Insurance Rate Map(s) (FIRMs) in effect for each listed community prior to this date.

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 Federal Emergency Management Agency makes the final determinations listed below of modified base flood elevations for each community listed. These modified elevations have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Associate Director has resolved any appeals resulting from this notification.

The modified base flood elevations are not listed for each community in this notice. However, this rule includes the address of the Chief Executive Officer of the community where the modified base flood elevation determinations are available for inspection.

The modifications are made pursuant to section 206 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.

These modified elevations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in these buildings.

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

[[Page 69650]]

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 final 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 Community number notice was published

    community

    modification

    Georgia: Cobb (FEMA Docket No. City of Marietta..... Dec. 11, 1998, Dec. The Honorable Ansley

    Mar. 18, 1999........ 130226 F 7277).

    18, 1998, Marietta Meaders, Mayor of the Daily Journal.

    City of Marietta, P.O. Box 609, Marietta, Georgia 30061. Georgia: Richmond (FEMA Docket No. Unincorporated Areas. Feb. 10, 1999. Feb. The Honorable Bob Young, May 18, 1999......... 130158 7285).

    17, 1999, The

    Mayor of Richmond County, Augusta Chronicle. City-County Municipal Building, 530 Greene Street, Room 806, Augusta, Georgia 30911. Illinois: DuPage (FEMA Docket No. Village of

    Dec. 11, 1998, Dec. Mr. John C. Gels,

    Mar. 18, 1999........ 170200 C 7277).

    Bensenville.

    18, 1998,

    Bensenville Village Bensenville Press. President, Village Hall, 700 West Irving Park Road, Bensenville, Illinois 60106. Illinois: DuPage (FEMA Docket No. Unincorporated Areas. Feb. 16, 1999, Feb. Mr. Robert Schillerstrom, May 24, 1999......... 170197 D 7285).

    23, 1999, Daily

    Chairman of the DuPage Herald.

    County Board, DuPage Center, 421 North County Farm Road, Wheaton, Illinois 60187. Illinois: Kane (FEMA Docket No. Unincorporated Areas. Dec. 10, 1998, Dec. Mr. Michael W. McCoy, Mar. 17, 1999........ 170896 D 7293).

    17, 1998, The

    Chairman of the Kane Courier-News.

    County, Board of Commissioners, 719 South Batavia Avenue, Geneva, Illinois 60134. Illinois: Lake (FEMA Docket No. Unincorporated Areas. May 13, 1999, May 20, Mr. Jim LaBelle, Chairman Aug. 18, 1999........ 170357 F 7293).

    1999, The News Sun. of the Lake County Board, 18 North County Street, 10th Floor, Waukegan, Illinois 60085. Illinois: McHenry (FEMA Docket No. Village of Cary...... Feb. 26, 1999, Mar. The Honorable Donald

    June 3, 1999......... 170475 7293).

    5, 1999, The

    Huffer, Mayor of the Northwest Herald. Village of Cary, 255 Stonegate Road, Cary, Illinois 60013.

    [[Page 69651]]

    Illinois: McHenry (FEMA Docket No. Unincorporated Areas. Feb. 26, 1999, Mar. Mr. Michael Tryon, McHenry June 3, 1999......... 170732 7293).

    5, 1999, The

    County Board Chairperson, Northwest Herald. McHenry County Government Center, 220 North Seminary Avenue, Woodstock, Illinois 60098. Illinois: Cook (FEMA Docket No. Village of South May 11, 1999, May 18, The Honorable Patricia Aug. 16, 1999........ 170161 C 7293).

    Barrington.

    1999, Daily Herald. Graft, Mayor of the Village of South Barrington, 30 South Barrington Road, South Barrington, Illinois 60010. Illinois: Lake (FEMA Docket No. City of Waukegan..... May 14, 1999, May 21, The Honorable Bill Durkin, May 7, 1999.......... 170397 F 7293).

    1999, The News-Sun. Mayor of the City of Waukegan, 106 North Utica, Waukegan, Illinois 60085. Maryland: Allegany (FEMA Docket Unincorporated Areas. Dec. 16, 1998, Dec. Mr. Bernard L. Loar,

    Mar. 23, 1999........ 240001 A No. 7277).

    23, 1998, The

    President, Allegany Cumberland Times- County Board of News.

    Commissioners, 701 Kelly Road, Suite 405, Cumberland, Maryland 21502-3401. Massachusetts: Middlesex (FEMA Town of Billerica.... May 10, 1999, May 17, Mr. Richard A. Montuori, Aug. 15, 1999........ 250183 C Docket No. 7293).

    1999, Lowell Sun. Billerica Town Manager, Billerica Town Hall, 365 Boston Road, Billerica, Massachusetts 01821. Minnesota: Anoka (FEMA Docket No. City of Blaine....... Jan. 8, 1999, Jan. The Honorable Thomas Ryan, April 15, 1999....... 270007 7293).

    15, 1999, Blaine- Mayor of the City of Spring Park Life. Blaine, 9150 Central Avenue Northeast, Blaine, Minnesota 55434-3499. Ohio: Fairfield and Franklin (FEMA City of Columbus..... Nov. 27, 1998, Dec. The Honorable Gregory S. Mar. 4, 1999......... 390170 G Docket No. 7277).

    4, 1998, The

    Lashutka, Mayor of the Columbus Dispatch. City of Columbus, City Hall, 90 West Broad Street, Columbus, Ohio 43215. Ohio: Franklin (FEMA Docket No. Unincorporated Areas. Nov. 27, 1998, Dec. Ms. Arlene Shoemaker, Mar. 4, 1999......... 390167 G 7277).

    4, 1998, The

    President of the Franklin Columbus Dispatch. County, Board of Commissioners, 373 South High Street, Columbus, Ohio 43215. Tennessee: Sullivan (FEMA Docket City of Bristol...... May 21, 1998, May 28, The Honorable Elmer Doak, May 14, 1999......... 470182 B No. 7293).

    1998, Bristol Herald- Mayor of the City of Center.

    Bristol, P.O. Box 1189, Bristol, Tennessee 37621. Virginia: Arlington (FEMA Docket Unincorporated Areas. Jan. 21, 1999, Jan. Mr. William T. Donahue, April 28, 1999....... 515520 No. 7293).

    28, 1999, The

    County Manager, 2100 Arlington Journal. Clarendon Boulevard, Suite 813, Arlington, Virginia 22201. Wisconsin: Oconto (FEMA Docket No. City of Oconto....... April 28, 1999, May The Honorable Joseph

    Aug. 3, 1999........ 550297 B 7293).

    5, 1999, Oconto

    Bralick, Mayor of the County Review.

    City of Oconto, 1210 Main Street, Oconto, Wisconsin 54153. Wisconsin: Oconto (FEMA Docket No. Unincorporated Areas. April 28, 1999, May Mr. Kevin Hamann, Oconto Aug. 3, 1999......... 550294 A 7293).

    5, 1999, Oconto

    County Administrative County Review.

    Coordinator, 301 Washington Street, Oconto, Wisconsin 54153.

    [[Page 69652]]

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

    Dated: November 30, 1999. Michael J. Armstrong, Associate Director for Mitigation.

    [FR Doc. 99-32354Filed12-13-99; 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