01-3919. 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 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 Start Printed Page 10593National 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 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: MorganCity of DecaturDecember 5, 2000; December 12, 2000, The Decatur DailyThe Honorable Julian Price, Mayor of the City of Decatur, P.O. Box 488, Decatur, Alabama 35602Nov. 27, 2000010176 D
    Florida:
    PolkUnincorporated AreasDecember 15, 2000, December 22, 2000, The LedgerMr. Jim W. Keene, Polk County Manager, 330 West Church Street, P.O. Box 9005, Drawer BC01, Bartow, Florida 33831-9005Dec. 21, 2000120261 F
    SeminoleUnincorporated AreasNovember 1, 2000, November 8, 2000, Seminole HeraldMr. Kevin Grace, Seminole County Manager, 1101 East First Street, Sanford, Florida 32771Feb. 7, 2001120289 E
    SeminoleCity of Winter SpringsNovember 1, 2000, November 8, 2000, Seminole HeraldMr. Ronald McLemore, City of Winter Springs Manager, 1126 East State Road, Suite 434, Winter Springs, Florida 32708Feb. 7, 2001120295 E
    Georgia:
    CatoosaUnincorporated AreasJanuary 17, 2001, January 24, 2001, The Catoosa County NewsMr. L. C. Cripps, Chairman of the Catoosa County Board of Commissioners, Catoosa County Courthouse, 7694 Nashville Street, Ringgold, Georgia 30736Jan. 5, 2001130028 D
    CatoosaCity of Fort OglethorpeJanuary 17, 2001, January 24, 2001, The Catoosa County NewsThe Honorable Judson L. Burkhart, Mayor of the City of Fort Oglethorpe, 500 Greenleaf Circle, Fort Olgethorpe, Georgia 30792Jan. 5, 2001130248 D
    ChathamUnincorporated AreasNovember 10, 2000, November 17, 2000, Savanna Morning NewsDr. Billy Hair, Chairman of the Chatham County Board of Commissioners, P.O. Box 8161, Savannah, Georgia 31412Feb. 16, 2001130030 C
    ChathamCity of PoolerNovember 10, 2000, November 17, 2000, Savanna Morning NewsThe Honorable Earl Carter, Mayor of the City of Pooler, 100 Southwest Highway 80, Pooler, Georgia 31322Feb. 16, 2001130261 C
    Illinois: Kane, Dupage, Will, and Kendall CountiesCity of AuroraDecember 5, 2000, December 12, 2000, The Beacon NewsThe Honorable David L. Stover, Mayor of the City of Auro, 44 East Downer Place, Aurora, Illinois 60507March 13, 2001170320 E
    Dupage and WillVillage of BolingbrookDecember 22, 2000, December 29, 2000, The Bolingbrook SunThe Honorable Roger C. Claar, Mayor of the Village of Bolingbrook, 375 Briarcliff Road, Bolingbrook, Illinois 60440-0951Mar. 30, 2001170812 E
    Start Printed Page 10594
    WillVillage of BolingbrookNovember 17, 2000, November 22, 2000, The Bolingbrook SunThe Honorable Roger C. Claar, Mayor of the Village of Bolingbrook 375 West Briarcliff Road, Bolingbrook, Illinois 60440-0951Oct. 26, 2000170812 E
    KaneVillage of South ElginJanuary 19, 2001, January 26, 2001, Daily HeraldMr. Rick Zirk, South Elgin Village President, 10 North Water Street, South Elgin, Illinois 60177Jan. 10, 2001170332 B
    WillUnicorporated AreasDecember 20, 2000, December 27, 2000, The Hearald-NewsMr. Joseph Mikan, Will County Executive, 302 North Chicago Street, Joliet, Illinois 60432Mar. 28, 2001170695 E
    DeKalbCity of DekalbNovember 28, 2000, December 5, 2000, The Daily ChronicleThe Honorable Bessie Chronopoulos, Mayor of the City of Dekalb, 200 South 4th Street, Dekalb, Illinois 60115Mar. 6, 2001170182 D
    DuPageVillage of Glendale HeightsDecember 7, 2000, December 14, 2000, Glendale Heights PressMr. J. Ben Fajardo, President, Village of Glendale Heights, 300 East Civic Center Plaza, Glendale Heights, Illinois 60139Nov. 30, 2000170206 C
    Indiana:
    LakeTown of DyerJanuary 16, 2001, January 23, 2001, The TimesMr. Glen Eberly, President of the Town of Dyer Board of Trustees, One Town Square, Dyer, Indiana 46311Jan. 8, 2001180129 D
    LakeTown of ScherervilleJanuary 16, 2001, January 23, 2001, The TimesMr. Richard Krame, Schererville Town Manager, 833 West Lincoln Highway, Suite B20W, Schererville, Indiana 46375Jan. 8, 2001180142 B
    VanderburghUnincorporated AreasNovember 24, 2000, December 1, 2000, The Evansville Courier and PressMs. Bettie Lou Jerrel, President of the Vanderburgh County Board of Commissioners, Civic Center Complex, Room 305, One NW Martin Luther King, Jr., Boulevard, Evansville, Indiana 47708-1874Mar. 2, 2001180256 C
    Kentucky:
    JeffersonUnincorporated AreasDecember 19, 2000, December 26, 2000, The Courier-JournalThe Honorable Rebecca Jackson, Jefferson County Judge Executive, Jefferson County Courthouse, 527 West Jefferson Street, Suite 400, Louisville, Kentucky 40202Mar. 26, 2001210120
    PikeUnincorporated AreasDecember 27, 2000, January 3, 2001, Appalachian News-ExpressThe Honorable Karen Gibson, CPA, Pike County Judge Executive, 324 Main Street, Pikeville, Kentucky 41501Dec. 15, 2000210298F
    PikeCity of PikevilleDecember 27, 2000, January 3, 2001, Appalachian News-ExpressThe Honorable Frank Morris, Mayor of the City of Pikeville, 118 College Street, Pikeville, Kentucky 41501Dec. 15, 2000210193F
    Michigan:
    ShiawasseeCity of OwossoNovember 24, 2000, December 1, 2000, The Argus-PressThe Honorable John C. M. Davis, Mayor of the City of Owosso, 301 West Main Street, Owosso, Michigan 48867Mar. 2, 2001260596 A
    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 48311Sept. 5, 2000260128 F
    Mississippi:
    HindsCity of ClintonNovember 29, 2000, December 6, 2000, The Clarion LedgerThe Honorable Rosemary Aultman, Mayor of the City of Clinton, P.O. Box 156, Clinton, Mississippi 39060Mar. 6, 2001280071 C
    HarrisonCity of GulfportDecember 29, 2000, January 5, 2001, The Sun HeraldThe Honorable Bob Short, Mayor of the City of Gulfport, P.O. Box 1780, Gulfport, Mississippi 39502Feb. 13, 2001285253
    HarrisonCity of GulfportJanuary 10, 2001, January 17, 2001, The Sun HeraldThe Honorable Bob Short, Mayor of the City of Gulfport, P.O. Box 1730, Gulfport, Mississippi 39502April 18, 2001285253 E
    Start Printed Page 10595
    New Jersey: Cape MayCity of North WildwoodJanuary 10, 2001, January 17, 2001, The LeaderThe Honorable Aldo A. Palombo, Mayor of the City of North Wildwood, Municipal Building, 901 Atlantic Avenue, North Wildwood, New Jersey 08260345308 E
    North Carolina:
    WakeTown of CaryJanuary 24, 2001, January 31, 2001, The Cary NewsThe Honorable Glenn D. Lang, Mayor of the Town of Cary, 318 North Academy Street, P.O. Box 8005, Cary, North Carolina 27512Oct. 24, 2000370238 E
    OrangeTown of CarrboroDecember 29, 2000, January 5, 2001, The Chapel Hill HeraldMr. Robert W. Morgan, Town of Carrboro Manager, P.O. Box 829, Carrboro, North Carolina 27510Dec. 20, 2000370275 B
    Orange, Durham, and ChathamTown of Chapel HillDecember 12, 2000, December 19, 2000, The Herald-SunThe Honorable Rosemary Waldorf, Mayor of the Town of Chapel Hill, 306 North Columbia Street, Chapel Hill, North Carolina 27516Mar. 19, 2001370180 E
    Ohio:
    FranklinVillage of Canal WinchesterNovember 30, 2000, December 7, 2000, The Columbus DispatchThe Honorable Marcia Hall, Mayor of the Village of Canal Winchester, 36 South High Street, Canal Winchester, Ohio 43110Mar. 8, 2001390169 H
    FranklinUnincorporated AreasNovember 30, 2000, December 7, 2000, The Columbus DispatchMs. Arlene Shoemaker, President, Franklin County Board of Commissioners, 373 South High Street, 26th Floor, Columbus, Ohio 43215-6304Mar. 8, 2001390167 H
    LucasUnincorporated AreasDecember 8, 2000, December 15, 2000, The BladeMs. Sandy Isenberg, President of the Board of Commissioners, One Government Center, Suite 800, Toledo, Ohio 43604-2259Dec. 1, 2000390359 D
    Pennsylvania:
    MontgomeryTownship of AbbingtonDecember 6, 2000, December 13, 2000, Times ChronicleMs. Barbara Ferrara, President of Abington Township Board of Commissioners, 1176 Old York Road, Abington, Pennsylvania 19001Mar. 14, 2001420695 E
    DauphinTownship of Lower PaxtonDecember 6, 2000, December 13, 2000, Patriot NewsMr. George S. Wolfe, Lower Paxton Township Manager, 75 South Houcks Road, Suite 207, Harrisburg, Pennsylvania 17109Nov. 28, 2000420384 B
    South Carolina: LexingtonUnincorporated AreasDecember 22, 2000, December 29, 2000, The StateMr. Johnny Jeffcoat, Lexington County Chairman, 212 South Lake Drive, Lexington, South Carolina 29072Dec. 15, 2000450129 G
    Tennessee:
    UnicoiCity of ErwinJanuary 24, 2001, January 31, 2001, The Erwin RecordThe Honorable Russell Brackins, Mayor of the City of Erwin, Town Hall, P.O. Box 59, Erwin, Tennessee 37650May 2, 2001470094 B
    ShelbyTown of ColliervilleDecember 13, 2000, December 20, 2000, The Commercial AppealThe Honorable Linda Kerley, Mayor of the Town of Collierville, 101 Walnut Street, Collierville, Tennessee 38017-2671Mar. 20, 2001470263 E
    Metropolitan GovernmentCity of Nashville and Davidson CountyDecember 12, 2000, December 19, 2000, The TennesseanThe Honorable William Purcell, Mayor of the Metropolitan Government of Nashville and Davidson County, 107 Metropolitan Courthouse, Nashville, Tennessee 37201Dec. 4, 2000470040 C
    Metropolitan GovernmentNashville & Davidson CountyDecember 7, 2000, December 14, 2000, The TennesseanThe Honorable Bill Purcell, Mayor of the City of Nashville and Davidson County, 107 Metropolitan Courthouse, Nashville, Tennessee 37201Dec. 1, 2000470040 C
    ShelbyUnincorporated AreasDecember 13, 2000, December 20, 2000, The Commercial AppealThe Honorable Jim Rout, Mayor of Shelby County, 160 North Main Street, Suite 850, Memphis, Tennessee 38103Mar. 20, 2001470214 E Start Printed Page 10596
    Virginia:
    ArlingtonUnincorporated AreasNovember 10, 2000, November 17, 2000, The Journal NewspaperMr. William Donahue, Arlington County Manager, 2100 Clarendon Boulevard, Room 302, Arlington, Virginia 22201May 3, 1982515520
    Independent CityCity of Falls ChurchNovember 10, 2000, November 17, 2000, The Journal NewspaperThe Honorable Daniel Gardner, Mayor of the City of Falls Church, 300 Park Avenue, Falls Church, Virginia 22046Feb. 3, 1982510054
    HenricoUnincorporated AreasDecember 1, 2000, December 8, 2000, The Richmond TimesMr. Frank Thornton, Chairman of the Henrico County, Board of Supervisors, P.O. Box 27032, Richmond Virginia 23273Feb. 20, 2001510077 B
    Start Signature

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

    Dated: January 30, 2001.

    Margaret E. Lawless,

    Acting Executive Associate Director for Mitigation.

    End Signature End Supplemental Information

    [FR Doc. 01-3919 Filed 2-15-01; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
02/16/2001
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
01-3919
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:
10592-10596 (5 pages)
Docket Numbers:
Docket No. FEMA-D-7507
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
01-3919.pdf
CFR: (1)
44 CFR 65.4