[Federal Register Volume 60, Number 47 (Friday, March 10, 1995)]
[Rules and Regulations]
[Pages 13048-13050]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 95-5972]
=======================================================================
-----------------------------------------------------------------------
FEDERAL EMERGENCY MANAGEMENT AGENCY
44 CFR Part 65
[Docket No. FEMA-7127]
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 (100-year) flood elevations is appropriate because of new
scientific or technical data. New flood insurance premium rates will be
calculated from the modified base (100-year) 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: Michael K. Buckley, P.E., Chief,
Hazard Identification Branch, Mitigation Directorate, 500 C Street,
SW., Washington, DC 20472, (202) 646-2756.
SUPPLEMENTARY INFORMATION: The modified base (100-year) 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 (100-year) 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 notice was Chief executive officer of Effective date Community No.
published community of modification
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: New Haven Town of Madison............. January 4, 1995, January Mr. Thomas Rylander, First December 22, 090079 C
County. 11, 1995, Shoreline Times. Selectman for the Town of 1994.
Madison, Eight Campus Drive,
Madison, Connecticut 06443.
[[Page 13050]]
Florida: Orange County...... Unincorporated areas........ January 18, 1995, January Ms. Jean Bennett, Orange January 11, 1995 120179 C
25, 1995, Orlando County Administrator, P.O.
Sentinel. Box 1393, Orlando, Florida
32802-1393.
Georgia: Cobb County........ Unincorporated areas........ December 6, 1994, December Mr. William J. Byrne, Chairman November 29, 130052 F
13, 1994, Marietta Daily of the Board of 1994.
Journal. Commissioners, 100 Cherokee
Street, Suite 300, Marietta,
Georgia 30090-9680.
Georgia: Gwinnett County.... Unincorporated areas........ January 10, 1995, January Mr. Wayne Hill, Chairman of April 17, 1995.. 130322
17, 1995, Gwinnett Post the Gwinnett County Board of
Tribune. Supervisors, 75 Langley
Drive, Lawrenceville, Georgia
30245.
Illinois: Unincorporated Cook County................. September 2, 1994, Mr. Richard J. Phelan, August 26, 1994. 170054 B
Areas. September 9, 1994, The President of the Cook County
Chicago Tribune. Board of Commissioners, 118
North Clark Street, Suite
537, Chicago, Illinois 60602.
Illinois: McHenry County.... Lake-In-The-Hills (Village). January 20, 1995, January Ms. Christine Thornrose, April 27, 1995.. 170481 C
27, 1995, The Northwest President of the Village of
Herald. Lake-In-The-Hills, 1115
Crystal Lake Road, Lake-In-
The-Hills, Illinois 60102.
Indiana: Vigo County........ Unincorporated areas........ December 30, 1994, January Mr. John A. Scott, President April 5, 1995... 180263
6, 1995, Tribune-Star. of the Vigo County, Board of
Commissioners, Vigo County
Security Annex, 201 Cherry
Street, Terre Haute, Indiana
47807.
North Carolina: Gaston City of Gastonia............ January 17, 1995, January The Honorable James B. January 10, 1995 370100 D
County. 24, 1995, The Gaston Garland, Mayor of the City of
Gazette. Gastonia, P.O. Box 1748,
Gastonia, North Carolina
28053-1748.
Ohio: Franklin and Delaware City of Westerville......... January 18, 1995, January Mr. David Lindimore, Manager April 25, 1995.. 390179 F
Counties. 25, 1995, Westerville of the City of Westerville,
News and Public Opinion. 21 South State Street,
Westerville, Ohio 43081.
Pennsylvania: Berks County.. Borough of Wyomissing....... December 19, 1994, Mr. David Y. Bausher, Manager December 12, 421375 A
December 26, 1994, Times- of the Borough of Wyomissing, 1994.
Eagle. 22 Reading Boulevard,
Wyomissing, Pennsylvania
19610-2083.
South Carolina: Lexington Unincorporated areas........ December 14, 1994, Mr. Bruce Rucker, Chairman of December 7, 1994 450129
County. December 21, 1994, The the Lexington County Council,
State. 212 South Lake Drive,
Lexington, South Carolina
29072.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance'')
Dated: March 1, 1995.
Richard T. Moore,
Associate Director for Mitigation.
[FR Doc. 95-5972 Filed 3-9-95; 8:45 am]
BILLING CODE 6718-03-P