03-13642. Changes in Flood Elevation Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency (FEMA), Emergency Preparedness and Response Directorate, Department of Homeland Security.

    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 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:

    Mary Jean Pajak, P.E., FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-2831.

    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 Start Printed Page 32661Protection 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 Mitigation Division Director of the Emergency Preparedness and Response 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:
    HoustonCity of DothanMar. 14, 2003, Mar. 21, 2003, The Dothan EagleThe Honorable Chester L. Sowell III, Mayor of the City of Dothan, P.O. Box 2128, Dothan, Alabama 36302June 20, 2003010104 E
    ColbertCity of Muscle ShoalsApr. 7, 2003, Apr. 14, 2003, Times DailyThe Honorable David H. Bradford, Mayor of the City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, Alabama 35662Mar. 28, 2003010047 C
    Connecticut:
    FairfieldTown of GreenwichApr. 9, 2003, Apr. 16, 2003, Greenwich TimeMr. Richard Bergstresser, Town of Greenwich First Selectman, Town Hall, 101 Field Point Road, Greenwich, Connecticut 06830Apr. 1, 2003090008 C
    New HavenCity of West HavenApr. 4, 2003, Apr. 11, 2003, New Haven RegisterThe Honorable H. Richard Borer, Jr., Mayor of the City of West Haven, West Haven City Hall, 355 Main Street, West Haven, Connecticut 06516July 11, 2003090092 C
    Delaware: New CastleUnincorporated areasMar. 3, 2003, Mar. 10, 2003, The News JournalMr. Thomas P. Gordon, New Castle County Executive, New Castle County Government Center, 87 Reads Way, New Castle, Delaware 19720Feb. 21, 2003105085 G
    Florida:
    VolusiaCity of Daytona BeachMar. 28, 2003, Apr. 4, 2003, Daytona Beach News-JournalThe Honorable Baron Asher, Mayor of the City of Daytona Beach, P.O. Box 2451, Daytona Beach, Florida 32115Mar. 20, 2003125099 G
    DuvalCity of JacksonvilleApr. 16, 2003, Apr. 23, 2003, The Florida Times-UnionThe Honorable John A. Delaney, Mayor of the City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, Florida 32202Apr. 4, 2003120077 F
    Start Printed Page 32662
    DuvalCity of JacksonvilleMar. 3, 2003, Mar. 10, 2003, The Florida Times-UnionThe Honorable John A. Delaney, Mayor of the City of Jacksonville, City Hall, 117 West Duval Street, Suite 400, Jacksonville, Florida 32202June 9, 2003120077 E
    DuvalCity of JacksonvilleMar. 5, 2003, Mar. 12, 2003, The Florida Times-UnionThe Honorable John A. Delaney, Mayor of the City of Jacksonville, City Hall, 117 West Duval Street, Suite 400, Jacksonville, Florida 32202Feb. 25, 2003120077 E
    ManateeUnincorporated AreasFeb. 28, 2003, Mar. 7, 2003, Bradenton HeraldMr. Ernie Padgett, Manatee County Administrator, 1112 Manatee Avenue West, P.O. Box 1000, Bradenton, Florida 34206Feb. 20, 2003120153 C
    PolkCity of LakelandApr. 18, 2003, Apr. 25, 2003, The LedgerThe Honorable Ralph Fletcher, Mayor of the City of Lakeland, Lakeland City Hall, 228 South Massachusetts Avenue, Lakeland, Florida 33801-5086Apr. 10, 2003120267 F
    OrangeUnincorporated areasMar. 5, 2003, Mar. 12, 2003, Orlando SentinelM. Krishnamurthy, Ph.D., P.E., Orange County Stormwater Management Manager, 4200 South John Young Parkway, Orlando, Florida 32839Feb. 25, 2003120179 E
    BrowardCity of ParklandApr. 10, 2003, Apr. 17, 2003, The Sun-SentinelThe Honorable Sal Pagliara, Mayor of the City of Parkland, 6600 University Boulevard, Parkland, Florida 33067July 17, 2003120051 F
    PinellasUnincorporated areasFeb. 27, 2003, Mar. 6, 2003, St. Petersburg TimesMr. Stephen Spratt, Pinellas County Administrator, 315 Court Street, Clearwater, Florida 33756Feb. 19, 2003125139 E
    PolkUnincorporated areasApr. 10, 2003, Apr. 17, 2003, The LedgerMr. Jim W. Keene, Polk County Manager, 330 West Church Street, P.O. Box 9005, Drawer CA01, Bartow, Florida 33831-9005July 17, 2003120261 F
    Georgia:
    GwinnettUnincorporated areasMar. 6, 2003, Mar. 13, 2003, Gwinnett Daily PostMr. F. Wayne Hill, Chairman of the Gwinnett County Board of Commissioners, Justice and Administration Center, 75 Langley Drive, Lawrenceville, Georgia 30045Feb. 21, 2003130322 E
    JacksonUnincorporated areasApr. 23, 2003, Apr. 30, 2003, The Jackson HeraldMr. Al Grace, Jackson County Manager, 67 Athens Street, Jefferson, Georgia 30549Apr. 10, 2003130345 A
    JacksonCity of JeffersonApr. 23, 2003, Apr. 30, 2003, The Jackson HeraldThe Honorable Jim Joiner, Mayor of the City of Jefferson, 147 Athens Street, Jefferson, Georgia 30549Apr. 10, 2003130112 B
    Indiana:
    AllenUnincorporated areasFeb. 28, 2003, Mar. 7, 2003, The Journal GazetteMs. Marla Irving, President of the Allen County Board of Commissioners, 1 East Main Street, Room 200, Fort Wayne, Indiana 46802Mar. 22, 2003180302 D
    HamiltonCity of CarmelApr. 21, 2003, Apr. 28, 2003, The Indianapolis StarThe Honorable James Brainard, Mayor of the City of Carmel, One Civic Square, Carmel, Indiana 46032July 28, 2003180081 F
    AllenCity of New HavenFeb. 25, 2003, Mar. 4, 2003, Fort Wayne Journal GazetteThe Honorable Terry E. McDonald, Mayor of the City of New Haven, P.O. Box 570, City Administration Building, New Haven, Indiana 46774February 19, 2003180004 D
    Kentucky: JeffersonCity of JeffersontownMar. 26, 2003, Apr. 2, 2003, The Courier-JournalThe Honorable Clay S. Foreman, Mayor of the City of Jeffersontown, 10416 Waterson Trail, Jeffersontown, Kentucky 40299July 2, 2003210121 D
    Maine:
    HancockTown of Bar HarborApr. 17, 2003, Apr. 24, 2003, Bar Harbor NewsMs. Dana Reed, Bar Harbor Town Manager, 93 Cottage Street, Bar Harbor, Maine 04609Apr. 4, 2003230064 E
    Start Printed Page 32663
    LincolnTown of South BristolMar. 13, 2003, Mar. 5, 2003, Lincoln County WeeklyMr. Donald G. Stanley, Jr., Town of South Bristol Selectman, South Bristol Town Hall, 470 Clarks Cove Road, Walpole, Maine 04753-3315Mar. 5, 2003230220 B
    CumberlandTown of StandishMar. 5, 2003, Mar. 12, 2003, Portland Press HeraldMr. Gordon Billington, Manager of the Town of Standish, Standish Town Office, 175 Northeast Road, Standish, Maine 04084Feb. 25, 2003230207 D
    Massachusetts: PlymouthTown of PlymouthApr. 9, 2003, Apr. 16, 2003, Old Colony MemorialMs. Eleanor Beth, Plymouth Town Manager, Plymouth Town Hall, 11 Lincoln Street, Plymouth, Massachusetts 02360Apr. 1, 2003250278 C
    Michigan: KentTownship of PlainfieldApr. 18, 2003, Apr. 25, 2003, The Grand Rapids PressMr. David Groenleer, Township of Plainfield Supervisor, 616 Belmont Avenue, NE., Belmont, Michigan 49306Apr. 8, 2003260109 B
    Mississippi:
    DeSotoCity of Olive BranchMar. 26, 2003, Apr. 2, 2003, The DeSoto County TribuneThe Honorable Samuel P. Rickard, Mayor of the City of Olive Branch, City Hall, 9189 East Pigeon Roost Avenue, Olive Branch, Mississippi 38654Mar. 19, 2003280286 E
    Pearl RiverUnincorporated areasApr. 10, 2003, Apr. 17, 2003, The Poplarville DemocratMr. Charles Ray Perry, President of the Pearl River County Board of Supervisors, 200 Courthouse, P.O. Box 569, Poplarville, Mississippi 39470Apr. 2, 2003280129 D
    New Hampshire: StraffordCity of SomersworthMar. 5, 2003, Foster's Daily DemocratThe Honorable James M. McLin, Mayor of the City of Somersworth, Somersworth City Hall, 1 Government Way, Somersworth, New Hampshire 03878Apr. 4, 2003330151 B
    North Carolina:
    DareUnincorporated areasMar. 4, 2003, Mar. 11, 2003, The Coastland TimesMr. Warren Judge, Chairman, Dare County Board of Commissioners, P.O. Box 1000, Manteo, North Carolina 27954Feb. 21, 2003375348 E
    DurhamCity of DurhamApr. 4, 2003, Apr. 11, 2003, The Herald-SunThe Honorable William V. Bell, Mayor of the City of Durham, 101 City Hall Plaza, Durham, North Carolina 27701July 11, 2003370086 G
    DurhamCity of DurhamFeb. 27, 2003, Mar. 6, 2003, The Herald-SunThe Honorable William V. Bell, Mayor of the City of Durham, 101 City Hall Plaza, Durham, North Carolina 27701Mar. 21, 2003370086 G
    DurhamUnincorporated areasApr. 4, 2003, Apr. 11, 2003, The Herald-SunMr. Michael M. Ruffin, Durham County Manager, 200 East Main Street, 2nd Floor, Durham, North Carolina 27701July 11, 2003370085 G
    Pennsylvania:
    MontgomeryBorough of HatboroMar. 31, 2003, Apr. 7, 2003, The IntelligencerMr. Joseph F. Pantano, Borough of Hatboro Manager, 414 South York Road, Hatboro, Pennsylvania 19040July 7, 2003420697 D
    HuntingdonBorough of HuntingdonMar. 17, 2003, The Daily NewsMr. Daniel L. Varner, Borough of Huntingdon Manager, P.O. Box 592, 530 Washington Street, Huntingdon, Pennsylvania 16652-0592Mar. 7, 2003420486 C
    HuntingdonTownship of SmithfieldMar. 17, 2003, The Daily NewsMr. Wayne W. Mateer, Chairman of the Township of Smithfield, Board of Supervisors, Mount Vernon Avenue and 13th Street, Huntingdon, Pennsylvania 16652-0592Mar. 7, 2003420494 C
    YorkTownship of York.Mar. 14, 2003, Mar. 21, 2003, The York Daily Record, The York DispatchMr. Philip W. Briddell, President of the Township of York, Board of Commissioners, 25 Oak Street, York, Pennsylvania 17402-4931Feb. 26, 2003421032 B
    Puerto RicoCommonwealthApr. 25, 2003, May 2, 2003, The San Juan StarThe Honorable Sila Maria Calderon, Governor of the Commonwealth of Puerto Rico, Office of the Governor, P.O. Box 9020082, San Juan, Puerto Rico 00902-0082Aug. 1, 2003720000 E
    Start Printed Page 32664
    South Carolina: BerkeleyCity of Goose CreekMar. 28, 2003, Apr. 4, 2003, Post & CourierThe Honorable Michael J. Heitzler, Mayor of the City of Goose Creek, P.O. Drawer 1768, Goose Creek, South Carolina 29445July 4, 2003450206 C
    Tennessee: LawrenceUnincorporated AreasMar. 25, 2003, Apr. 1, 2003, The Democrat-UnionMs. Ametra Bailey, Lawrence County Executive, 240 West Gaines Street, NBU-1, Lawrenceburg, Tennessee 38464July 1, 2003470354 B
    Virginia:
    Independent CityCity of Colonial HeightsApr. 4, 2003, Apr. 11, 2003, Progress IndexMr. Robert Lee Taylor, City of Colonial Heights Manager, P.O. Box 3401, Colonial Heights, Virginia 23834Mar. 25, 2003510039 C
    Independent CityCity of PetersburgApr. 4, 2003, Apr. 11, 2003, Progress IndexMr. B. David Canada, City of Petersburg Manager, 135 North Union Street, Petersburg, Virginia 23803Mar. 25, 2003510112 B
    Start Signature

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

    Dated: May 21, 2003.

    Anthony S. Lowe,

    Mitigation Division Director, Emergency Preparedness and Response Directorate.

    End Signature End Supplemental Information

    [FR Doc. 03-13642 Filed 5-30-03; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
06/02/2003
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
03-13642
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:
32660-32664 (5 pages)
Docket Numbers:
Docket No. FEMA-D-7539
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
03-13642.pdf
CFR: (1)
44 CFR 65.4