[Federal Register Volume 63, Number 198 (Wednesday, October 14, 1998)]
[Rules and Regulations]
[Pages 55035-55037]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 98-27549]
[[Page 55035]]
=======================================================================
-----------------------------------------------------------------------
FEDERAL EMERGENCY MANAGEMENT AGENCY
44 CFR Part 65
[Docket No. FEMA-7269]
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, 500 C Street SW.,
Washington, DC 20472, (202) 646-3461.
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: Calhoun and Talladega.... City of Oxford....... August 20, 1998, The Honorable Leon Smith, August 13, 1998...... 010023 C
August 27, 1998, The Mayor of the City of
Anniston Star. Oxford, P.O. Box 3383,
Oxford, Alabama 36203-
3383.
Connecticut: Fairfield............ City of Stamford..... August 12, 1998, The Honorable Dannel P. June 23, 1998........ 090015 C
August 19, 1998, The Malloy, Mayor of the City
Advocate. of Stamford, 888
Washington Boulevard,
P.O. Box 10152, Stamford,
Connecticut 06904-2152.
Delaware: New Castle.............. Unincorporated Areas. September 8, 1998, Mr. Thomas P. Gordon, December 14, 1998.... 105085 F
September 15, 1998, Executive of New Castle
The News Journal. County, Louis L. Redding
City/County, Building 800
French Street,
Wilmington, Delaware
19801.
[[Page 55036]]
Georgia: Bibb and Jones........... City of Macon........ August 18, 1998, The Honorable Jim Marshall August 12, 1998...... 130011 D
August 25, 1998, The Mayor of the City of
Macon Telegraph. Macon, 700 Poplar Street,
Macon, Georgia 31202.
Illinois:
Will and DuPage............... Village of August 5, 1998, The Honorable Roger C. June 17, 1998........ 170812 E
Bolingbrook. August 12, 1998, The Claar, Mayor of the
Naperville Sun. Village of Bolingbrook,
375 West Briarcliff Road,
Bolingbrook, Illinois
60440-0951.
Cook.......................... Village of Orland July 14, 1998, July The Honorable Daniel J. July 7, 1998......... 170140 B
Park. 21, 1998, Daily McLaughlin, Mayor of the
Southtown. Village of Orland Park,
Village Hall, 14700 South
Ravinia Avenue, Orland
Park, Illinois 60462.
Cook.......................... Village of Palatine.. July 27, 1998, July The Honorable Rita October 29, 1998..... 175170
31, 1998, The Daily Mullins, Mayor of the
Herald. Village of Palatine, 200
East Wood Street,
Palatine, Illinois 60067-
5339.
Will.......................... Village of Plainfield July 29, 1998, August Mr. Terrance Burghard, July 22, 1998........ 170771 E
5, 1998, The Village of Plainfield
Enterprise. Administrator, Lily Cache
Plaza, 23145 West Lincoln
Highway, Plainfield,
Illinois 60544.
Will.......................... Unincorporated Areas. July 31, 1998, August Mr. Charles R. Adelman, November 5, 1998..... 170695 E
7, 1998, Herald-News. Will County Executive,
302 North Chicago Street,
Joliet, Illinois 60432.
Indiana:
Marion........................ City of Indianapolis. March 16, 1998, March The Honorable Stephen June 21, 1998........ 180159 D
23, 1998, Goldsmith, Mayor of the
Indianapolis Star. City of Indianapolis, 200
East Washington Street,
Room 2501, Indianapolis,
Indiana 46204-3357.
Marion........................ City of Indianapolis. July 2, 1998, July 9, The Honorable Stephen June 26, 1998,....... 180159 D
1998, The Goldsmith, Mayor of the
Indianapolis Star. City of Indianapolis, 200
East Washington Street,
Suite 2501, Indianapolis,
Indiana 46204-3357.
Marion........................ City of Indianapolis. August 18, 1998, The Honorable Stephen November 23, 1998.... 180159 D
August 25, 1998, The Goldsmith, Mayor of the
Indianapolis Star. City of Indianapolis, 200
East Washington Street,
City-County Building,
Suite 2501, Indianapolis,
Indiana 46204-3357.
Tippecanoe.................... City of Lafayette.... August 20, 1998, The Honorable Dave Heath, August 12, 1998...... 180253 B
August 27, 1998, Mayor of the City of
Journal & Courier. Lafayette, 20 North 6th
Street, Lafayette,
Indiana 47901.
Michigan: Wayne................... Charter Township of July 29, 1998, August Mr. W. Curt Boller, July 20, 1998........ 260218 B
Brownstown. 5, 1998, The News- Township Supervisor,
Herald. 21313 Telegraph Road,
Brownstown, Michigan
48183.
Mississippi: DeSoto............... City of Olive Branch. July 16, 1998, July The Honorable Samuel P. July 7, 1998......... 280286 D
23, 1998, DeSoto Rickard, Mayor of the
Times. City of Olive Branch,
City Hall, 9189 East
Pigeon Roost Avenue,
Olive Branch, Mississippi
38654.
New Jersey: Cape May Village of North August 12, 1998, The Honorable Aldo A. August 4, 1998....... 345308 E
Wildwood. August 19, 1998, The Palombo, Mayor of the
Wildwood Leader. City of North Wildwood,
901 Atlantic Avenue,
Municipal Building, North
Wildwood, New Jersey
08260.
Middlesex..................... Township of South August 6, 1998, The Honorable Edmund A. November 11, 1998.... 340278
Brunswick. August 13, 1998, Luciano, Jr., Mayor of
Central Post. the Township of South
Brunswick, P.O. Box 190,
Monmouth Junction, New
Jersey 08852.
North Carolina:
Randolph...................... City of Archdale..... August 13, 1998, The Honorable J. J. August 6, 1998....... 370273 B
August 20, 1998, Warren, Mayor of the City
High Point of Archdale, 307 Balfour
Enterprise. Drive, P.O. Box 14068,
Archdale, North Carolina
27263.
Cabarrus...................... Unincorporated Areas. September 4, 1998, Mr. Frank Cliffton, December 10, 1998.... 370036 D
September 11, 1998, Manager of Cabarrus
The Independent County, P.O. Box 707,
Tribune. Concord, North Carolina
28026-0707.
[[Page 55037]]
Mecklenburg................... City of Charlotte.... September 4, 1998, The Honorable Pat McCrory, August 28, 1998...... 370159 B
September 11, 1998, Mayor of the City of
Charlotte Observer. Charlotte, 600 East 4th
Street, Charlotte, North
Carolina 28202.
Cabarrus...................... City of Concord...... September 4, 1998, The Honorable George W. December 10, 1998.... 370037 D
September 11, 1998, Liles, Mayor of the City
The Independent of Concord, P.O. Box 308,
Tribune. Concord, North Carolina
28026.
Ohio: Mahoning.................... Unincorporated Areas. July 6, 1998, July Mr. Frank A. Lordi, October 11, 1998..... 390367 B
13, 1998, Vindicator. President, Mahoning
County, Board of
Commissioners, 120 Market
Street, Youngstown, Ohio
44503.
South Carolina: Richland.......... City of Forest Acres. August 21, 1998, The The Honorable J. C. Rowe, August 14, 1998...... 450174 G
State. Mayor of the City of
Forest Acres, 5205 North
Trenholm Road, Forest
Acres, South Carolina
29206.
Virginia:
Albemarle..................... Unincorporated Areas. July 9, 1998, July Mr. Robert W. Tucker, Jr., October 14, 1998..... 510006 B
16, 1998, The Daily Albemarle County
Progress. Administrator, 401
McIntire Road,
Charlottesville, Virginia
22901.
Prince William................ Unincorporated Areas. August 21, 1998, Mr. H. B. Ewert, Prince November 26, 1998.... 510119 D
August 28, 1998, William County Executive,
Manassas Journal 1 County Complex Court,
Messenger. Prince William, Virginia
22192.
Loudoun....................... Unincorporated Areas. July 29, 1998, August Mr. Kirby Bowers, Loudoun November 3, 1998..... 510090 C
5, 1998, The Loudoun County Administrator, 1
Times-Mirror. Harrison Street, S.E.,
5th Floor, P.O. Box 7000,
Leesburg, Virginia 20177-
7000.
Loudoun....................... Unincorporated Areas. August 19, 1998, The Honorable Kirby November 24, 1998.... 510090
August 26, 1998, Bowers, County
Loudoun Times-Mirror. Administrator, County of
Loudoun, P.O. Box 7000,
Leesburg, Virginia 20177-
7000.
West Virginia:
Hardy......................... Unincorporated Areas. August 12, 1998, Mr. J. Michael Teets, August 4, 1998....... 540051 C
August 19, 1998, President, Hardy County
Moorefield Examiner. Commission, P.O. Box 209,
Moorefield, West Virginia
26836.
Hardy......................... Town of Moorefield... August 12, 1998, The Honorable Larry P. August 4, 1998....... 540052 E
August 19, 1998, Snyder, Mayor of the Town
Moorefield Examiner. of Moorefield, 206
Winchester Avenue,
Moorefield, West Virginia
26836.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance'')
Dated: October 7, 1998.
Michael J. Armstrong,
Associate Director for Mitigation.
[FR Doc. 98-27549 Filed 10-13-98; 8:45 am]
BILLING CODE 6718-03-P