[Federal Register Volume 60, Number 64 (Tuesday, April 4, 1995)]
[Rules and Regulations]
[Pages 17009-17011]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 95-8180]
-----------------------------------------------------------------------
FEDERAL EMERGENCY MANAGEMENT AGENCY
44 CFR Part 65
[Docket No. FEMA-7133]
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) 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,
Mitigation Directorate, reconsider the changes. The modified elevations
may be changed during the 90-day period.
ADDRESSES: The modified base (100-year) 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 (100-year) 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 (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 (100-year) 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 NFIP. No regulatory
flexibility analysis has been prepared.
Regulatory Classification
This proposed 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. [[Page 17010]]
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 newspaper Chief executive officer of Effective date of Community
State and county Location where notice was published community modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California: Contra Costa.... Unincorporated Areas.... Feb. 23, 1995, Mar. 2, 1995, The Honorable Gayle Bishop, Jan. 27, 1995....... 060025
Contra Costa Times. Chairperson, Contra Costa
County Board of Supervisors,
651 Pine Street, Martinez,
California 94553.
California: San Diego....... City of Escondido....... Mar. 1, 1995, Mar. 8, 1995, The Honorable Sid Hollins, Feb. 9, 1995........ 060290
Times Advocate. Mayor, City of Escondido,
201 North Broadway,
Escondido, California 92025.
California: Contra Costa.... City of Lafayette....... Feb. 23, 1995, Mar. 2, 1995, The Honorable Gayle Uilkema, Jan. 27, 1995....... 065037
Contra Costa Times. Mayor, City of Lafayette,
P.O. Box 1968, Lafayette,
California 94549.
California: Merced.......... City of Merced.......... Mar. 1, 1995, Mar. 8, 1995, The Honorable Richard Feb. 10, 1995....... 060191
Merced Sun Star. Bernasconi, Mayor, City of
Merced, City Hall, 678 West
18th Street, Merced,
California 95340.
California: Merced.......... Unincorporated Areas.... Mar. 1, 1995, Mar. 8, 1995, Mr. Clark Channing, County Feb. 10, 1995....... 060188
Merced Sun Star. Administrator, Merced
County, 2222 M Street,
Merced, California 95340.
California: Contra Costa.... City of Walnut Creek.... Feb. 23, 1995, Mar. 2, 1995, The Honorable Ed Dimmick, Jan. 27, 1995....... 065070
Contra Costa Times. Mayor, City of Walnut Creek,
1666 North Main Street,
Walnut Creek, California
94596.
Iowa: Story................. City of Ames............ Feb. 21, 1995, Feb. 28, 1995, The Honorable Larry R. Feb. 8, 1995........ 190254
Daily Tribune. Curtis, Mayor, City of Ames,
P.O. Box 811, Ames, Iowa
50010.
Kansas: Coffey.............. City of Burlington...... Feb. 1, 1995, Feb. 8, 1995, The Honorable Rocky L. Jan. 6, 1995........ 200063
Coffey County Today. Alford, Mayor, City of
Burlington, P.O. Box 207,
Burlington, Kansas 66839.
Kansas: Sedgwick............ Unincorporated Areas.... Mar. 16, 1995, Mar. 23, 1995, The Honorable Mark F. Feb. 17, 1995....... 200321
Wichita Eagle. Schroeder, Chairman,
Sedgwick County, Board of
Commissioners, 525 North
Main Street, Wichita, Kansas
67203.
Kansas: Sedgwick............ City of Wichita......... Mar. 16, 1995, Mar. 23, 1995, The Honorable Elma Broadfoot, Feb. 17, 1995....... 200328
Wichita Eagle. Mayor, City of Wichita, City
Hall, First Floor, 455 North
Main Street, Wichita, Kansas
67202.
Maryland: Montgomery........ City of Gaithersburg.... Feb. 1, 1995, Feb. 8, 1995, The Honorable W. Edward Jan. 13, 1995....... 240050
Gaithersburg Gazette . Bohrer, Jr., Mayor, City of
Gaithersburg, 31 South
Summit Avenue, Gaithersburg,
Maryland 20877-2098.
[[Page 17011]]
Missouri: Pemiscot.......... City of Hayti........... Feb. 16, 1995, Feb. 23, 1995, The Honorable Herbert Jan. 31, 1995....... 290276
Democrat Argus. DeWeese, Mayor, City of
Hayti, P.O. Box X, Hayti,
Missouri 63851.
New Mexico: Bernalillo...... Unincorporated Areas.... Feb. 15, 1995, Feb. 22, 1995, The Honorable Eugene M. Jan. 26, 1995....... 350001
Albuquerque Tribune. Gilbert, Chairman,
Bernalillo County, Board of
Commissioners, One Civic
Plaza, NW., Albuquerque, New
Mexico 87102.
Texas: Dallas, Denton, City of Dallas.......... Feb. 24, 1995, Mar. 3, 1995, The Honorable Steve Bartlett, Feb. 6, 1995........ 480171
Collin, Rockwall, and Daily Commercial Record. Mayor, City of Dallas, City
Kaufman. Hall, 1500 Marilla Street,
Room 5E, Dallas, Texas 75201.
Texas: Tarrant.............. City of Euless.......... Mar. 2, 1995, Mar. 9, 1995, Mid The Honorable Mary Lib Faleh, Feb. 14, 1995....... 480593
Cities News. Mayor, City of Euless, 201
North Ector Drive, Euless,
Texas 76039-3595.
Texas: Gillespie............ City of Fredericksburg.. Feb. 15, 1995, Feb. 22, 1995, The Honorable Linda Feb. 7, 1995........ 480252
Fredericksburg Standard. Langerhans, Mayor, City of
Fredericksburg, P.O. Box
111, Fredericksburg, Texas
78624.
Texas: Collin............... City of Plano........... Feb. 15, 1995, Feb. 22, 1995, The Honorable James N. Muns, Sept. 15, 1994...... 480140
The Dallas Morning News. Mayor, City of Plano, P.O.
Box 860358, Plano, Texas
75086-0358.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance.'')
Dated: March 28, 1995.
Richard T. Moore,
Associate Director for Mitigation.
[FR Doc. 95-8180 Filed 4-3-95; 8:45 am]
BILLING CODE 6718-03-P