01-18737. 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 Acting 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:

    Matthew B. Miller, P.E., Chief, Hazards Study Branch, Hazard Mapping Division, 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 Start Printed Page 39105Flood 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 Acting 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]

    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 number
    Alabama: AutaugaUnincorporated AreasApril 7, 2001, April 14, 2001, Prattville ProgressMr. Clyde O. Chambliss, Jr., Chairman of the County Commission, 134 North Court Street, Prattville, Alabama 36067March 26, 2001010314 B
    Florida: ManateeUnincorporated AreasApril 12, 2001, April 19, 2001, Bradenton HeraldMr. Ernie Padgett, Manatee County Administrator, P.O. Box 1000, Bradenton, Florida 34206April 4, 2001120153 B
    Georgia: CatoosaUnincorporated AreasApril 11, 2001, Catoosa County NewsMr. Winfred Long, President of the Catoosa County Board of Commissioners, 7694 Nashville Street, Ringgold, Georgia 30736May 12, 2001130028
    Illinois:
    MaconCity of DecaturMarch 21, 2001, March 28, 2001, Decatur TribuneThe Honorable Terry Howley, Mayor of the City of Decatur, 1 Gary K. Anderson Plaza, Decatur, Illinois 62523June 27, 2001170429 C
    KendallUnincorporated AreasApril 19, 2001, April 26, 2001, Kendall County RecordMr. John A. Church, Chairman of the Kendall County Board, 111 West Fox Street, Yorkville, Illinois 60560July 26, 2001170341 D
    Indiana:
    NobleUnincorporated AreasMay 30, 2001, June 6, 2001, The News-SunMr. Mark Pankap, President of the Noble County Board of Commissioners, Noble County Courthouse, 101 North Orange Street, Albion, Indiana 46701September 5, 2001180183 A&B
    LakeTown of ScherervilleMarch 20, 2001, March 27, 2001, The TimesMr. Richard Krame, Schererville Town Manager, 833 West Lincoln Highway, Schererville, Indiana 46375June 26, 2001180142 B
    Kentucky: JeffersonUnincorporated AreasApril 13, 2001, April 20, 2001, The Courier-JournalMs. Rebecca Jackson, Jefferson County Judge Executive, 527 West Jefferson Street, Suite 400, Louisville, Kentucky 40202July 20, 2001210120 D
    Maine: KnoxTown of CamdenMarch 15, 2001, March 22, 2001, Camden HeraldMr. Roger Moody, Manager of the Town of Camden, P.O. Box 1207, Camden, Maine 04843March 9, 2001230074 B
    Start Printed Page 39106
    Minnesota:
    HennepinCity of CrystalApril 18, 2001, April 25, 2001, Sun PostThe Honorable Peter E. Meinstma, Mayor of the City of Crystal, 4141 Douglas Drive, Crystal, Minnesota 55422July 25, 2001270156
    HennepinCity of Medicine LakeApril 18, 2001, April 25, 2001, Sun-SailorThe Honorable Thomas Schrader, Mayor of the City of Medicine Lake, 10609 South Shore Drive, Medicine Lake, Minnesota 55441July 25, 2001270690
    HennepinCity of MinneapolisApril 18, 2001, April 25, 2001, Finance and CommerceThe Honorable Sharon Sayles Belton, Mayor of the City of Minneapolis, Minneapolis City Hall, 350 South Fifth Street, Room 331, Minneapolis, Minnesota 55415July 25, 2001270172
    HennepinCity of PlymouthApril 18, 2001, April 25, 2001, Sun-SailorThe Honorable Joy Tierney, Mayor of the City of Plymouth, 3400 Plymouth Boulevard, Plymouth, Minnesota 55447July 25, 2001270179
    New Jersey:
    BurlingtonTownship of EveshamApril 19, 2001, April 26, 2001, Central RecordsThe Honorable Augustus F. Tamburro, Mayor of the Township of Evesham, Municipal Building, 984 Tuckerton Road, Marlton, New Jersey 08053April 5, 2001340097 C
    MorrisBorough of MadisonMarch 22, 2001, March 29, 2001, Madison EagleThe Honorable John J. Dunne, Mayor of the Borough of Madison, Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 07940June 12, 2001340347 B
    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 08260December 27, 2000345308 E
    UnionTownship of UnionAugust 7, 2000, August 24, 2000, Union LeaderThe Honorable Joseph Flurio, Mayor of the Township of Union, 1976 Morris Avenue, Union, New Jersey 07083August 10, 2000340477
    New York:
    SchoharieVillage of CobleskillFebruary 21, 2001, February 28, 2001, Times JournalThe Honorable William Gilmore, Mayor of the Village of Cobleskill, Village Offices, P.O. Box 169, Cobleskill, New York 12043August 9, 2001360743 B
    WestchesterVillage of LarchmontMay 21, 2001, May 28, 2001, The Journal NewsMr. R. Joseph Morgan, Larchmont Village Engineer, Municipal Building, 120 Larchmont Avenue, Larchmont, New York 10538November 7, 2001360915 E
    OneidaCity of UticaMay 18, 2001, May 25, 2001 The Observer DispatchThe Honorable Timothy J. Julian, Mayor of the City of Utica, 1 Kennedy Plaza, Utica, New York 13502November 7, 2001360558 D.
    North Carolina: BuncombeCity of AshevilleMay 10, 2001, May 17, 2001, The Asheville Citizen-TimesThe Honorable Leni Sitnick, Mayor of the City of Asheville, 70 Court Plaza, P.O. Box 7148, Asheville, North Carolina 28802August 16, 2001370032 C
    Ohio:
    GuernseyCity of CambridgeApril 20, 2001, April 27, 2001, The JeffersonianThe Honorable Sam A. Salupo, Mayor of the City of Cambridge, 1131 Steubenville Avenue, Cambridge, Ohio 43725July 27, 2001390200 C
    AthensVillage of GlousterMarch 16, 2001, March 23, 2001, The Athens MessengerThe Honorable David L. Angle, Mayor of the Village of Glouster, 161/2 Front Street, Glouster, Ohio 45732July 20, 2001390018 B
    GuernseyUnincorporated AreasApril 20, 2001, April 27, 2001, The JeffersonianMr. Thomas J. Laughlin, President of the Guernsey County Board of Commissioners, 128 East 8th Street, Suite 101, Cambridge, Ohio 43725July 27, 2001390198 C
    Start Printed Page 39107
    LakeUnincorporated AreasMay 3, 2001, May 10, 2001, News-HeraldMr. Daniel Troy, President of the Lake County Board of Commissioners, 105 Main Street, Painesville, Ohio 44077August 9, 2001390771 C
    Pennsylvania:
    MontgomeryTownship of AbingtonMarch 28, 2001, April 4, 2001, The RecordMs. Barbara Ferrara, President, Township of Abington Board of Commissioners, 1176 Old York Road, Abington, Pennsylvania 19001March 16, 2001420695 E
    MontgomeryTownship of PerkiomenFebruary 15, 2001, Times HeraldMr. William Patterson, Chairman of the Board of Supervisors, Township of Perkiomen, 1 Trappe Road, Collegeville, Pennsylvania 19474March 17, 2001421915 E
    SchuylkillCity of PottsvilleApril 6, 2001, April 13, 2001, Pottsville RepublicanThe Honorable John D. W. Reiley, Mayor of the City of Pottsville, P.O. Box 50, Pottsville, Pennsylvania 17901March 23, 2001420785 B
    Puerto RicoCommonwealthJune 19, 2001, June 26, 2001, San Juan StarThe Honorable Rafael Cordero Santiago, Mayor of the Municipality of Ponce, P.O. Box 1709, Ponce, Puerto Rico 00733-1709September 26, 2001720000 D&E
    Puerto RicoCommonwealthMarch 22, 2001, March 29, 2001, San Juan StarThe Honorable Sila Maria Calderon, Governor of the Commonwealth of Puerto Rico, P.O. Box 82, La Fortaleza, San Juan, Puerto Rico 00901June 11, 2001720000 E
    Tennessee:
    MauryCity of ColumbiaMay 9, 2001, May 16, 2001, Daily HeraldThe Honorable Barbara McIntyre, Mayor of the City of Columbia, 707 North Main Street, Columbia, Tennessee 38401August 15, 2000475423 D
    WilliamsonCity of FranklinApril 11, 2001, April 18, 2001, Review AppealThe Honorable Jerry Sharber, Mayor of the City of Franklin, P.O. Box 305, Franklin, Tennessee 37065July 18, 2001470206 D
    MauryUninncorporated AreasMay 9, 2001, May 16, 2001, Daily HeraldMr. Edward Harlam, Executive for Maury County, County Courthouse Basement, Public Room 101, Columbia, Tennessee 38401August 15, 2001470123 B
    Virginia:
    Independent CityCity of RoanokeMarch 30, 2001, April 6, 2001, Roanoke TimesThe Honorable Ralph Smith, Mayor of the City of Roanoke, 215 Church Avenue, S.W., Room 452, Roanoke, Virginia 24011July 6, 2001510130 D
    AugustaUnincorporated AreasMay 25, 2001, June 1, 2001, The Daily News RecordMr. Patrick J. Coffield, Augusta County Administrator, P.O. Box 590, Verona, Virginia 24482May 11, 2001510013 B
    BuchananUnincorporated AreasOctober 4, 2000, October 11, 2000, Virginia MountaineerMr. William J. Caudill, Buchanan County Administrator, Administrative Office, P.O. Drawer 950, Grundy, Virginia 24614January 11, 2001510024
    FauquierUnincorporated AreasMarch 29, 2001, April 5, 2001, Fauquier CitizenMr. G. Robert Lee, Fauquier County Administrator, 40 Culpeper Street, Warrenton, Virginia 20186July 5, 2001510055 A
    Prince WilliamUnincorporated AreasApril 20, 2001, April 27, 2001, The Potomac NewsMr. Craig S. Gerhart, Prince William County Executive, 1 County Complex Court, Prince William, Virginia 22192April 4, 2001510119 D
    SpotsylvaniaUnincorporated AreasMarch 30, 2001, April 6, 2001, Free Lance StarMr. L. Kimball Payne III, Spotsylvania County Administrator, P.O. Box 99, Spotsylvania, Virginia 22553September 21, 2001510308 C
    Wisconsin:
    PierceUnincorporated AreasMarch 21, 2001, March 28, 2001, Pierce County HeraldMr. Richard Wilhelm, Chairman of the Pierce County Board, P.O. Box 128, Ellsworth, Wisconsin 54011June 27, 2001555571 C
    Start Printed Page 39108
    SaukUnincorporated AreasMay 29, 2001, News-RepublicMr. Melvin Rose, Sauk County Board Chairperson, 505 Broadway Street, Room 140, Baraboo, Wisconsin 53913June 21, 2001550391 D
    Start Signature

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

    Dated: July 18, 2001.

    Robert F. Shea,

    Acting Administrator, Federal Insurance and Mitigation Administration.

    End Signature End Supplemental Information

    [FR Doc. 01-18737 Filed 7-26-01; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
07/27/2001
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
01-18737
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:
39104-39108 (5 pages)
Docket Numbers:
Docket No. FEMA-D-7511
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
01-18737.pdf
CFR: (1)
44 CFR 65.4