01-24346. 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 Executive 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, Federal Insurance and Mitigation Administration, 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 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 Executive 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 number
    Alabama: MorganCity of DecaturMay 29, 2001, June 5, 2001, The Decatur DailyThe Honorable Julian Price, Mayor of the City of Decatur, P.O. Box 488, Decatur, Alabama 35602September 4, 2001010176
    Connecticut: New HavenTown of BranfordJune 11, 2001, June 18, 2001, New Haven RegisterMr. Anthony Daros, Town of Branford First Selectman, Town Hall, P.O. Box 150, Branford, Connecticut 06405June 1, 2001090073 C
    Start Printed Page 49550
    Florida:
    CharlotteUnincorporated AreasJuly 2, 2001, July 9, 2001, Charlotte Sun HeraldMr. Jan Winters, Charlotte County Administrator, 18500 Murdock Circle, Room 536, Port Charlotte, Florida 33948-1094June 25, 2001120061 D
    DuvalCity of JacksonvilleAugust 1, 2001, August 8, 2001, Financial News and Daily RecordNovember 7, 2001120077 E
    SeminoleUnincorporated AreasMay 30, 2001, June 6, 2001, Seninole HeraldMr. Kevin Grace, Manager of Seminole County, 1101 East First Street, Sanford, Florida 32771May 23, 2001120289 E
    Georgia: GwinnettCity of SuwaneeMay 18, 2001, Gwinnett Daily PostThe Honorable Nick Masino, Mayor of the City of Suwanee, 373 U.S. Highway, Suwanee, Georgia 30024June 18, 2001
    Illinois:
    DuPage and WillVillage of BolingbrookJuly 6, 2001, July 13, 2001, The Bolingbrook SunThe Honorable Roger C. Claar, Mayor of the Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, Illinois 60440-0951June 26, 2001170812 F
    CookUnincorporated AreasAugust 9, 2001, August 16, 2001, Northbrook StarMr. John H. Stroger, Jr., President of the Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, Illinois 60602November 15, 2001170054 F
    WilliamsonCity of MarionJuly 30, 2001, August 6, 2001, The Marion Daily RepublicanThe Honorable Robert Butler, Mayor of the City of Marion, City Hall, 1102 Tower Square Plaza, Marion, Illinois 62959November 5, 2001170719 B
    CookVillage of NorthbrookJune 7, 2001, June 14, 2001, Northbrook StarMr. Mark V. Damisch, Village of Northbrook President, 1225 Cedar Lane, Northbrook, Illinois 60062-4582June 1, 2001170132 F
    WillUnincorporated AreasJuly 6, 2001, July 13, 2001, Herald-NewsMr. Joseph Mikan, Will County Executive, 302 North Chicago Street, Joliet, Illinois 60432October 12, 2001170695 F
    Indiana:
    AllenUnincorporated AreasJuly 19, 2001, The Journal GazetteMr. Edwin J. Rousseau, President of the Allen County Board of Commissioners, 1 East Main Street, Room 200, City/County Building, Fort Wayne, Indiana 46802August 8, 2001180302 E
    AllenCity of Fort WayneJuly 19, 2001, The Journal GazetteThe Honorable Graham Richard, Mayor of the City of Fort Wayne, 1 East Main Street, 9th Floor, City/County Building, Fort Wayne, Indiana 46802August 8, 200118003 E
    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
    RushUnincorporated AreasJuly 31, 2001, August 7, 2001, Rushville RepublicanMr. Kenneth Brashaber, President of the Rush County Board of Commissioners, County Courthouse, 101 East Second Street, Rushville, Indiana 46173July 20, 2001180421 B
    RushCity of RushvilleJuly 31, 2001, August 7, 2001, Rushville RepublicanThe Honorable Robert M. Bridges, Mayor of the City of Rushville, Rushville City Hall, 133 West First Street, Rushville, Indiana 46173July 20, 2001180223 B
    KentuckyLexington-Fayette Urban County GovernmentMay 30, 2001, June 6, 2002, Lexington Herald-LeaderThe Honorable Pam Miller, Mayor of the Lexington-Fayette Urban County Government, 200 East Main Street, 12th Floor, Lexington-Fayette Government Building, Lexington, Kentucky 40507May 23, 2001210067 C
    Massachusetts: MiddlesexTown of PepperellJune 19, 2001, The Lowell SunMr. Scott Butcher, Town of Pepperell Chairman, 1 Main Street, Pepperell, Massachusetts 01463July 12, 2001250210 C
    Start Printed Page 49551
    Michigan: MacombCity of New BaltimoreJune 20, 2001, June 27, 2001, The Bay VoiceThe Honorable Joe Grajek, Mayor of the City of New Baltimore, City Hall, 36535 Green Street, New Baltimore, Michigan 48047June 8, 2001260125 B
    Mississippi: MadisonCity of RidgelandMay 17, 2001, May 24, 2001, Madison County JournalThe Honorable Gene F. McGee, Mayor of the City of Ridgeland, P.O. Box 217, Ridgeland, Mississippi 39158May 10, 2001280110 D
    New Hampshire:
    SullivanCity of ClaremontJuly 23, 2001, July 30, 2001, Eagle TimesMr. Richard Hodgkinson, City Manager of Claremont, 58 Tremont Square, City Hall, Claremont, New Hampshire 03743July 11, 2001330154 C
    HillsboroughTown of HollisJune 19, 2001, June 26, 2001, The TelegraphMr. Daniel McManus, Chairman of the Board of Selectmen, 7 Monument Square, Hollis, New Hampshire 03049September 25, 2001330091 B
    New York:
    ChemungTown of Big FlatsAugust 15, 2001, August 22, 2001, Star GazetteMr. Merrill Lynn, Supervisor of the Town of Big Flats, P.O. Box 449, Big Flats, New York 14814-0449February 2, 2002360148 E
    ErieTown of CheektowagaJuly 19, 2001, July 26, 2001, Cheektowaga TimesMr. Dennis H. Gabryszak, Town of Cheektowaga, Supervisor, Town Hall, Broadway and Union Roads, Cheektowaga, New York 14227January 26, 2002360231 E
    North Carolina:
    BrunswickUnincorporated AreasJune 28, 2001, July 5, 2001, Wilmington Morning StarMr. Marty Lawing, Brunswick County Manager, P.O. Box 249, 45 Courthouse Drive, Bolivia, North Carolina 28422October 4, 2001370295 C
    OrangeTown of CarrboroMay 21, 2001, May 28, 2001, Chapel Hill HeraldMr. Robert W. Morgan, Manager of the Town of Carrboro, 301 West Main Street, Carrboro, North Carolina 27510August 27, 2001370275 C
    WakeTown of CaryMay 24, 2001, May 31, 2001, The Cary NewsThe Honorable Glenn D. Lang, Mayor of the Town of Cary, P.O. Box 8005, Cary, North Carolina 27512August 29, 2001370238 E
    WakeTown of GarnerJuly 18, 2001, July 25, 2001, The News and ObserverMs. Mary Lou Rand, Town Manager, P.O. Box 446, 900 Seventh Avenue, Garner, North Carolina 27529July 11, 2001370240 D
    WakeCity of RaleighJuly 18, 2001, July 25, 2002, The News and ObserverThe Honorable Paul Y. Coble, Mayor of the City of Raleigh, P.O. Box 590, 222 West Hargett Street, Raleigh, North Carolina 27602July 11, 2001370243 D
    WakeUnincorporated AreasJuly 18, 2001, July 25, 2001, The News and ObserverMr. David Cooke, Wake County Manager, Suite 1100, 337 South Salisbury Street, Raleigh, North Carolina 27602July 11, 2001370368 D
    Ohio:
    Fairfield, Franklin, and Delaware CountiesCity of ColumbusMay 16, 2001, May 23, 2001, Gahanna NewsThe Honorable Michael Coleman, May or of the City of Columbus, 90 West Board Street, Columbus, Ohio 43215August 22, 2001390170 G
    FranklinUnincorporated AreasMay 16, 2001, May 23, 2001, Gahanna NewsMs. Arlene Shoemaker, President of the Franklin County Board of Commissioners, 373 South High Street, 26th Floor, Columbus, Ohio 43215-6304August 22, 2001390167 G
    Pennsylvania; DauphinTownship of East HanoverAugust 3, 2001, August 10, 2001, Patriot NewsMr. George Rish, Township of Hanover Board of Supervisors, 80848 Jonestown Road, Grantville, Pennsylvania 17028November 9, 2001420377 B
    Puerto RicoCommonwealthAugust 3, 2001, August 10, 2001, San Jaun StarThe Honorable Sila Maria Calderon, Governor of Puerto Rico, Post Office Box 9020082, La Fortaleza, San Juan, Puerto Rico 00902November 9, 2001720000 B
    South Carolina:
    AndersonUnincorporated AreasJune 20, 2001, June 27, 2001, Anderson IndependentMr. Joey Preston, Anderson County Administrator, 100 South Main Street, P.O. Box 8002, Anderson, South Carolina 29622September 26, 2001450013 B
    Start Printed Page 49552
    RichlandUnincorporated AreasJune 28, 2001, July 5, 2001, The StateMr. T. Cary McSwain, Richland County Administrator, 2020 Hampton Street, P.O. Box 192, Columbia, South Carolina 29202June 21, 2001450170 G
    Tennessee: WilsonCity of LebanonJune 21, 2001, June 28, 2001, The Lebanon DemocratThe Honorable Don Fox, Mayor of the City of Lebanon, 200 Castle Heights Avenue North, Suite 100, Lebanon, Tennessee 37087-2845September 27, 2001470208 C
    West Virginia: UpshurCity of BuckhannonAugust 15, 2001, August 22, 2001, Delta RecordThe Honorable Nancy Shoebe, Acting Mayor of the City of Buckhannon, 70 East Main Street, Buckhannon, West Virginia 26201February 2, 2001540199 B
    Wisconsin: 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.”)

    Robert F. Shea,

    Acting Administrator, Federal Insurance and Mitigation Administration.

    End Signature End Supplemental Information

    [FR Doc. 01-24346 Filed 9-27-01; 8:45 am]

    BILLING CODE 6718-04-P

Document Information

Published:
09/28/2001
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Interim rule.
Document Number:
01-24346
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:
49549-49552 (4 pages)
Docket Numbers:
Docket No. FEMA-D-7513
Topics:
Flood insurance, Flood plains, Reporting and recordkeeping requirements
PDF File:
01-24346.pdf
CFR: (1)
44 CFR 65.4