00-28257. Changes in Flood Elevation Determinations  

  • Start Preamble

    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 Start Printed Page 66182effect 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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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.

    Start List of Subjects

    List of Subjects in 44 CFR Part 65

    • Flood insurance
    • Floodplains
    • Reporting and recordkeeping requirements
    End List of Subjects Start Amendment Part

    Accordingly, 44 CFR Part 65 is amended to read as follows:

    End Amendment Part Start Part

    PART 65—[AMENDED]

    End Part Start Amendment Part

    1. The authority citation for Part 65 continues to read as follows:

    End Amendment Part Start Authority

    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.

    End Authority
    [Amended]
    Start Amendment Part

    2. The tables published under the authority of § 65.4 are amended as follows:

    End Amendment Part
    State and countyLocationDates and name of newspaper where notice was publishedChief executive officer of communityEffective date of modificationCommunity No.
    Alabama:
    TalladegaCity of SylacaugaOctober 1, 1999, October 8, 1999, Daily HomeThe Honorable Jesse L. Cleveland, Mayor of the City of Sylacauga, P.O. Box 390, Sylacauga, Alabama 35150September 21, 1999010199 C
    Florida:
    BrowardUnincorporated areasSeptember 27, 2000, October 3, 2000, Sun-SentinelMr. Roger J. Desjarlais, Broward County Administrator, 115 South Andrews Avenue, Room 409, Fort Lauderdale, Florida 33301April 20, 2000125093 F
    AlachuaCity of GainesvilleOctober 11, 1999, October 18, 1999, The Gainesville SunMr. Wayne Bowers, City of Gainesville Manager, P.O. Box 490, Gainesville, Florida 32602January 16, 2000125107 D
    BrowardCity of HollywoodSeptember 27, 2000, October 3, 2000, Sun-SentinelMr. Samuel Finz, Manager of the City of Hollywood, P.O. Box 229045, Hollywood, Florida 33022-9045April 20, 2000125113 F
    ManateeUnincorporated areasJuly 13, 2000, July 20, 2000, Bradenton HeraldMr. Ernie Padgett, Manatee County Administrator, P.O. Box 1000, Bradenton, Florida 34206July 5, 2000120153 B
    Illinois:
    CookUnincorporated areasAugust 3, 2000, August 10, 2000, Daily SouthtownMr. John H. Stroger, President of the Cook County, Board of Commissioners, 118 North Clark Street, Room 537, Chicago, Illinois 60602November 7, 2000170054 F
    Start Printed Page 66183
    KaneCity of GenevaAugust 8, 2000, August 15, 2000, Kane County ChronicleThe Honorable Thomas Coughlin, Mayor of the City of Geneva, 22 South First Street, Geneva, Illinois 60134November 13, 2000170325 B
    McHenryVillage of HuntleyJuly 13, 2000, July 20, 2000, The Huntley FarmsideMr. Charles Becker, President of the Village of Huntley, Village Hall, 11704 Coral Street, Huntley, Illinois 60142June 29, 2000170480 C
    McHenryUnincorporated areasJuly 14, 2000, July 21, 2000, The Northwest HeraldMr. Michael Tryon, Chairperson, McHenry County Board, McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, Illinois 60098June 29, 2000170732 C
    CookVillage of Orland ParkAugust 3, 2000, August 10, 2000, Daily SouthtownThe Honorable Daniel J. McLaughlin, Mayor of the Village of Orland Park, 14700 South Ravinier Avenue, Orland Park, Illinois 60462November 7, 2000170140 F
    Indiana:
    MadisonCity of AndersonJune 28, 2000, July 5, 2000, The Herald BulletinThe Honorable J. Mark Lawler, Mayor of the City of Anderson, 120 East Eighth Street, Anderson, Indiana 46016October 4, 2000180150 B
    AllenCity of Fort WayneJuly 12, 2000, July 19, 2000, The Journal GazetteThe Honorable Graham Richard, Mayor of the City of Fort Wayne, 1 Main Street, Room 900, Fort Wayne, Indiana 46802-1804July 3, 2000180003 D
    Massachusetts: BristolTown of EastonAugust 11, 2000, August 18, 2000, The EnterpriseMr. Kevin Paicos, Town of Easton Administrator, 136 Elm Street, Easton, Massachusetts 02356August 10, 2000250053
    Michigan:
    MacombTown of ChesterfieldOctober 11, 1999, October 18, 1999, Macomb DailyMr. Elbert James Tharp, Chesterfield Township Supervisor, 47275 Sugar Bush Road, Chesterfield, Michigan 48047October 5, 1999260120 D
    MacombCity of Sterling HeightsJune 14, 2000, June 21, 2000, The Macomb DailyThe Honorable Richard J. Notte, Mayor of the City of Sterling Heights, 40555 Utica Road, P.O. Box 8009, Sterling Heights, Michigan 48311September 5, 2000260128 F
    New Hampshire:
    CheshireCity of KeeneApril 28, 2000, May 5, 2000, The Keene SentinelThe Honorable Michael Blastos, Mayor of the City of Keene, City Hall 3 Washington Street, Keene, New Hampshire 03431April 21, 2000330023 D
    North Carolina:
    WakeTown of CaryJuly 19, 2000, July 26, 2000, The Cary NewsThe Honorable Glenn D. Lang, Mayor of the Town of Cary, 318 North Academy Street, P.O. Box 8005, Cary, North Carolina 27512October 24, 2000370238 E
    DareUnincorporated areasAugust 24, 2000, August 31, 2000, The Coastline TimesMr. Stan White, Chairman of the Dare County Board of Commissioners, P.O. Box 1000, Manteo, North Carolina 27954August 18, 2000375348 D
    Ohio:
    GreeneCity of BeavercreekJuly 3, 2000, July 10, 2000, Beavercreek News-CurrentThe Honorable Robert Glaser, Mayor of the City of Beavercreek, 1368 Research Park Drive, Beavercreek, Ohio 45432October 9, 2000390876 B
    CuyahogaCity of ClevelandJune 22, 2000, June 29, 2000, The Plain DealerThe Honorable Michael R. White, Mayor of the City of Cleveland, Cleveland City Hall 601 Lakeside Avenue, Room 202, Cleveland, Ohio 44114September 28, 2000390104 B
    GreeneCity of FairbornJuly 3, 2000, July 10, 2000, Fairborn Daily HeraldThe Honorable Larry L. Long, Mayor of the City of Fairborn, 44 West Hebble Avenue, Fairborn, Ohio 45324October 9, 2000390195 C
    CuyahogaCity of Highland HeightsJune 22, 2000, June 29, 2000, The Plain DealerThe Honorable Francine G. Hogg, Mayor of the City of Highland Heights, 5827 Highland Road, Highland Heights, Ohio 44143August 28, 2000390110 D
    Pennsylvania:
    Start Printed Page 66184
    LancasterCity of LancasterJuly 25, 2000, August 1, 2000, Intelligencer JournalThe Honorable Charles W. Smithgall, Mayor of the City of Lancaster, P.O. Box 1599, 120 North Duke Street, Lancaster, Pennsylvania 17603-1599July 5, 2000420552 B
    LancasterTownship of ManheimJuly 25, 2000, August 1, 2000, Intelligencer JournalMr. Thomas Woodland, President, Manheim Township Board of Commissioners, 1840 Municipal Drive, Lancaster, Pennsylvania 17601-4162July 5, 2000420556 C
    MontgomeryTownship of PlymouthJuly 18, 2000, July 25, 2000, Times HeraldMs. Joan Mower, Township of Plymouth Manager, 700 Belvoir Road, Plymouth Meeting, Pennsylvania 19462July 7, 2000420955 E
    Rhode Island:
    KentCity of WarwickAugust 18, 2000, August 25, 2000, The Kent County Daily TimesThe Honorable Scott Avedisian, Mayor of the City of Warwick, 3275 Post Road, Warwick, Rhode Island 02886November 24, 2000445409
    Virginia:
    BrunswickUnincorporated areasSeptember 13, 2000, September 20, 2000, Lake Gaston GazetteMr. J. Grady Martin, Chairman of the Brunswick County Board of Supervisors, County Courthouse, P.O. Box 399, Lawrenceville, Virginia 23868September 6, 2000510236 B
    Independent CityCity of WinchesterAugust 30, 2000, September 5, 2000, Winchester StarMr. Edwin C. Daley, City of Winchester Manager, Rouss City Hall, 15 North Cameron Street, Winchester, Virginia 22601November 20, 2000510173 B
    Independent CityCity of WinchesterJuly 5, 2000, July 12, 2000, Winchester StarMr. Edwin C. Daley, City of Winchester Manager, Rouss City Hall, 15 North Cameron Street, Winchester, Virginia 22601June 23, 2000510173 B
    Wisconsin:
    CalumetCity of BrillionJune 8, 2000, June 15, 2000, The Brillion NewsThe Honorable Robert Mathiebe, Mayor of the City of Brillion, 130 Calumet Street, City Hall, Brillion, Wisconsin 54110September 14, 2000550036 C
    CalumetUnincorporated areasJune 8, 2000, June 15, 2000, Chilton Times-JournalMs. Allison Blackmer, Calumet County Board of Commissioners, Courthouse, 206 Court Street, Chilton, Wisconsin 53014September 14, 2000550035 B

    (Catalog of Federal Domestic Assistance No. 83.100, “Flood Insurance”)

    Start Signature

    Dated: October 30, 2000.

    Margaret E. Lawless,

    Deputy Associate Director for Mitigation.

    End Signature End Supplemental Information

    [FR Doc. 00-28257 Filed 11-2-00; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
11/03/2000
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
00-28257
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.
Pages:
66181-66184 (4 pages)
Docket Numbers:
Docket No. FEMA-D-7503
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
00-28257.pdf
CFR: (1)
44 CFR 65.4