03-3336. 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 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 Administrator 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:

    Michael M. Grimm, Acting Chief, Hazard Study Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-2878, or (email) Michael.Grimm@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 (NFIP).

    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 Administrator, Federal Insurance and Mitigation Administration, 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]

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

    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 End Part
    [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 number
    Florida:MonroeUnincorporated AreasJanuary 14, 2003; January 21, 2003; The Key West CitizenMr. James Roberts, Monroe County Administrator, 1100 Simonton Street, Key West, Florida 33040December 31, 2002
    OrangeCity of OcoeeDecember 4, 2002; December 11, 2002; The Orlando SentinelThe Honorable S. Scott Vandergift, Mayor of the City of Ocoee, City Hall, 150 North Lakeshore Drive, Ocoee, Florida 34761March 12, 2003120185 E
    OrangeUnincorporated AreasDecember 27, 2002; January 3, 2003; The Orlando SentinelDr. M. Krishnamurthy, P.E., Orange County Stormwater Management Manager, 4200 South John Young Parkway, Orlando, Florida 32839December 13, 2002120179 E
    OrangeCity of OrlandoDecember 27, 2002; January 3, 2003; The Orlando SentinelThe Honorable Glenda E. Hood, Mayor of the City of Orlando, 400 South Orange Avenue, Orlando, Florida 32802December 13, 2002120186 E
    Santa RosaUnincorporated AreasJanuary 11, 2003; January 18, 2003; The Press GazetteMr. Hunter Walker, Santa Rosa County Administrator, 6495 Caroline Street, Suite D, Milton, Florida 32570-4592December 31, 2002120274 C
    LeonCity of TallahasseeDecember 17, 2002; December 24, 2002; Tallahassee DemocratThe Honorable Scott Maddox, Mayor of the City of Tallahassee, City Hall 300 Adams Street, Tallahassee, Florida 32301-1731March 25, 2003120144 D
    Georgia: CobbCity of MariettaDecember 27, 2002; January 3, 2003; Marietta Daily JournalThe Honorable Bill Dunaway, Mayor of the City of Marietta, 205 Lawrence Street, P.O. Box 3536, Marietta, Georgia 30061April 4, 2003130226 D
    Illinois:DuPageVillage of Carol StreamNovember 26, 2002; December 3, 2002; The Daily HeraldThe Honorable Ross Ferraro, Mayor of the Village of Carol Stream, 500 North Gary Avenue, Carol Stream, Illinois 60188December 19, 2002
    KaneUnincorporated AreasJanuary 14, 2003; January 21, 2003; Kane County ChronicleMr. Michael W. McCoy, Chairman of the Kane County Board of Commissioners, 719 South Batavia Avenue, Geneva, Illinois 60134December 31, 2002170896 F
    DuPageVillage of LisleDecember 20, 2002; December 27, 2002; Daily HeraldThe Honorable Joseph Broda, Mayor of the Village of Lisle, 1040 Burlington Avenue, Lisle, Illinois 60532December 12, 2002170211 B
    Indiana: AllenCity of Fort WayneNovember 27, 2002; December 4, 2002; The Journal GazetteThe Honorable Graham Richard, Mayor of the City of Fort Wayne, City-County Building, 1 Main Street, 9th floor, Fort Wayne, Indiana 46802-1804March 5, 2003180003 E
    Maryland:FrederickCity of FrederickOctober 18, 2002; October 25, 2002; Frederick News PostThe Honorable Jennifer P. Dougherty, Mayor of the City of Frederick, 101 North Court Street, Frederick, Maryland 21701January 24, 2003
    HarfordUnincorporated AreasJanuary 10, 2003; January 17, 2003; The AegisMr. James M. Harkins, Harford County Executive, 220 South Main Street, Bel Air, Maryland 21014April 18, 2003240040 D
    WashingtonUnincorporated AreasJanuary 17, 2003; January 24, 2003; The Herald MailMr. Rodney Shoop, Washington County Administrator, 100 West Washington Street, Hagerstown, Maryland 21740April 25, 2003240070 B
    Massachusetts: Start Printed Page 6825MiddlesexTown of ConcordDecember 5, 2002; December 12, 2002; Concord JournalMr. Christopher Whelan, Manager of the Town of Concord, 22 Monument Square, P.O. Box 535, Concord, Massachusetts 01742November 22, 2002
    Michigan: KentCity of KentwoodJanuary 10, 2003; January 17, 2003; The Grand Rapids PressThe Honorable Bill Hardiman, Mayor of the City of Kentwood, P.O. Box 8848, Kentwood, Michigan 49518-8848December 31, 2002260107 B
    Mississippi:HindsCity of ClintonJanuary 9, 2003; January 15, 2003; The Clarion-LedgerThe Honorable Rosemary G. Aultman, Mayor of the City of Clinton, P.O. Box 156, Clinton, Mississippi 39060December 31, 2002
    MadisonCity of RidgelandJanuary 2, 2003; January 9, 2003; The Clarion-LedgerThe Honorable Gene F. McGee, Mayor of the City of Ridgeland, P.O. Box 217, Ridgeland, Mississippi 39158April 10, 2003280110 D
    MadisonCity of RidgelandJanuary 30, 2003; February 6, 2003; The Clarion-LedgerThe Honorable Gene F. McGee, Mayor of the City of Ridgeland, P.O. Box 217, Ridgeland, Mississippi 39158May 8, 2003280110 D
    New Hampshire: GraftonTown of HoldernessDecember 5, 2002; December 12, 2002; The Record EnterpriseMr. Steve Huss, Chairman of the Town of Holderness Board of Selectmen, Holderness Town Hall, P.O. Box 203, Holderness, New Hampshire 03245March 13, 2002330059 C
    New Jersey:UnionTownship of Berkeley HeightsJanuary 15, 2003; January 22, 2003; The Courier-NewsThe Honorable David A. Cohen, Mayor of the Township of Berkeley Heights, 29 Park Avenue, Berkeley Heights, New Jersey 07922April 23, 2003
    AtlanticCity of BrigantineNovember 29, 2002; December 6, 2002; The Beachcomer NewsMr. George McDermott, Brigantine City Manager, Brigantine Municipal Building, 1417 West Brigantine Avenue, Brigantine, New Jersey 08203November 20, 2002345286 B
    New York: ErieTown of HamburgDecember 12, 2002; December 19, 2002; Hamburg SunMr. Patrick H. Hoak, Hamburg Town Supervisor, 6100 South Park Avenue, Hamburg, New York 14075June 3, 2003360244 D
    Pennsylvania: Chester Borough of Downingtown January 8, 2003; January 15, 2003; Daily Local NewsMr. Casey Lalonde, Borough of Downingtown, Interim Manager, 4-10 West Lancaster Avenue, Downingtown, Pennsylvania 19335December 30, 2002420275 E
    YorkTownship of SpringettsburyDecember 20, 2002; December 27, 2002; The York DispatchMr. Robert J. Sabatini, Jr., Springettsbury Township Manager, 1501 Mt. Zion Road, York, Pennsylvania 17402March 28, 2003421031 A
    YorkTownship of Spring GardenDecember 20, 2002; December 27, 2002; The York DispatchMr. Joseph F. Barrons, Spring Garden Township Manager, 558 Ogantz Street, York, Pennsylvania 17403March 28, 2003420937 B
    Common-wealthPuerto RicoJanuary 17, 2003; January 24, 2003; The San Juan StarThe Honorable Sila Maria Canderon, Governor of the Commonwealth of Puerto Rico, Office of the Governor, P.O. Box 9020082, San Juan, Puerto Rico 00902April 25, 2003720000 C
    Tennessee: Start Printed Page 6826ShelbyCity of MemphisDecember 30, 2002; January 6, 2003; The Commercial AppealThe Honorable Willie W. Herenton, Ph.D., Mayor of the City of Memphis, 125 North Main Street, Suite 700, Memphis, Tennessee 38103December 20, 2002
    Nashville and DavidsonMetropolitan GovernmentDecember 13, 2002; December 20, 2002; The TennesseanThe Honorable William Purcell, Mayor of the Metropolitan Government of Nashville and Davidson County, 107 Metropolitan Courthouse, Nashville, Tennessee 37201December 6, 2002470040 F
    ShelbyUnincorporated AreasDecember 17, 2002; December 24, 2002 The Commercial AppealThe Honorable A.C. Wharton, Jr., Mayor of Shelby County, 160 North Main Street, Suite 850, Memphis, Tennessee 38103December 10, 2002470214 E
    Virginia: LoudounTown of LeesburgJanuary 3, 2003; Loudoun Times MirrorThe Honorable Kristen Umstattd, Mayor of the Town of Leesburg, 25 West Market Street, P.O. Box 88, Leesburg, Virginia 20178December 30, 2002510091 D
    West Virginia: McDowellUnincorporated AreasJanuary 8, 2003; January 15, 2003; The Welch NewsMr. B.G. Smith, McDowell County Administrator, 90 Wyoming Street, Suite 109, Welch, West Virginia 25801April 16, 2003540114 B
    Wisconsin:ChippewaUnincorporated AreasJanuary 8, 2003; January 15, 2003; The Chippewa HeraldMr. Michael Murphy, Chairman of the Chippewa County Board, 711 North Bridge Street, Chippewa Falls, Wisconsin 54729December 30, 2002
    LincolnCity of MerrillNovember 26, 2002; December 3, 2002; The Tomahawk LeaderThe Honorable Douglas Williams, Mayor of the City of Merrill, 1004 East First Street, Merrill, Wisconsin 54452November 18, 2002555565 B
    PierceUnincorporated AreasJanuary 15, 2003; January 22, 2003; Pierce County HeraldMr. Richard Truax, Pierce County Board Chairman, P.O. Box 128, Ellsworth, Wisconsin 54011April 21, 2003555571 B
    Start Signature

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

    Dated: February 3, 2003.

    Anthony S. Lowe,

    Administrator, Federal Insurance and Mitigation Administration.

    End Signature End Supplemental Information

    [FR Doc. 03-3336 Filed 2-10-03; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
02/11/2003
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
03-3336
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:
6823-6826 (4 pages)
Docket Numbers:
Docket No. FEMA-D-7535
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
03-3336.pdf
CFR: (1)
44 CFR 65.4