[Federal Register Volume 62, Number 31 (Friday, February 14, 1997)] [Rules and Regulations] [Pages 6880-6883] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 97-3781] ----------------------------------------------------------------------- FEDERAL EMERGENCY MANAGEMENT AGENCY 44 CFR Part 65 Changes in Flood Elevation Determinations AGENCY: Federal Emergency Management Agency, FEMA. ACTION: Final rule. ----------------------------------------------------------------------- SUMMARY: Modified base (1% annual chance) flood elevations are finalized for the communities listed below. These modified elevations will be used to calculate flood insurance premium rates for new buildings and their contents. EFFECTIVE DATES: The effective dates for these modified base flood elevations are indicated on the following table and revise the Flood Insurance Rate Map(s) (FIRMs) in effect for each listed community prior to this date. 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: Frederick H. Sharrocks, Jr., Chief, [[Page 6881]] Hazard Identification Branch, Mitigation Directorate, 500 C Street SW., Washington, DC 20472, (202) 646-2796. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency makes the final determinations listed below of modified base flood elevations for each community listed. These modified elevations have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Executive Associate Director has resolved any appeals resulting from this notification. The modified base flood elevations are not listed for each community in this notice. However, this rule includes the address of the Chief Executive Officer of the community where the modified base flood elevation determinations are available for inspection. The modifications are made pursuant to section 206 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. 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. These modified elevations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in these buildings. 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 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 final 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: -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location Dates and name of newspaper where officer of Effective date of modification Community notice was published community number -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Lauderdale (FEMA City of Florence.. May 24, 1996 May 31, 1996, Times The Honorable August 29, 1996................. 010140 C Docket No. 7186). Daily. Eddie Frost, Mayor of the City of Florence, 110 West College Street, Florence, Alabama 35630. Connecticut: Fairfield (FEMA) City of Bridgeport June 14, 1996, June 21, 1996, The Honorable September 19, 1996.............. 090002 C Docket No. 7191). Connecticut Post. Joseph P. Ganim, Mayor of the City of Bridgeport, 45 Lyon Terrace, Bridgeport, Connecticut 06604. Connecticut: Fairfield (FEMA Town of Stratford. June 14, 1996, June 21, 1996, Mr. Mark S. September 19, 1996.............. 090016 Docket No. 7191). Connecticut Post. Barnhart, Stratford Town Manager, 2725 Main Street, Stratford, Connecticut 06497. Illinois: Cook (FEMA Docket No City of Country June 13, 1996, June 20, 1996, The The Honorable June 6, 1996.................... 170078 C 7191). Club Hills. Star. Dwight W. Welch, Mayor of the City of Country Club Hills, 4200 West 183rd Street, Country Club Hills, Illinois 60478. Illinois: Kane (FEMA Docket Village of June 5, 1996, June 12, 1996, Mr. William June 5, 1996.................... 170327 C No. 7186). Hampshire. Hampshire Register. Schmidt, President of the Village of Hampshire, 234 South State Street, P.O. Box 457 Hampshire, Illinois 60140. [[Page 6882]] Illinois: Tazewell (FEMA Village of Morton. June 5, 1996, June 12, 1996, Dr. Robert D. May 28, 1996.................... 170652 D Docket No. 7186). Tazewell News. Hertenstein, President of the Village of Morton, P.O. Box 28, 120 North Main Street, Morton, Illinois 61550. Illinois: Will and DuPage City of Naperville December 13, 1995, December 20, The Honorable A. December 5, 1995................ 170213 C Counties (FEMA Docket No. 1995, The Naperville Sun. George Pradel, 7191). Mayor of the City of Naperville, 400 South Eagle Street, Naperville, Illinois 60540. Indiana: Allen (FEMA Docket Unincorporated June 10, 1996, June 17, 1996, The Mr. Jack McComb, June 4, 1996.................... 180302 D No. 7191). Areas. Journal Gazette. Allen County Commissioner, 1 East Main Street, Fort Wayne, Indiana 46802. Indiana: Porter (FEMA Docket Town of Porter.... May 28, 1996, June 4, 1996, Ms. Charlene May 21, 1996.................... 180208 B No. 7186). Chesterton Tribune. Hauber, Porter Town Clerk/ Treasurer, 303 Franklin Street, Porter, Indiana 46304. Maryland: Queen Annes (FEMA Unincorporated June 28, 1995, July 5, 1995, The Mr. Mark Belton, June 22, 1995................... 240054 C Docket No. 7148). Areas. Star-Democrat and Bay Times. President of the Queen Annes County Commissioners, 107 North Liberty Street, Centieville, Maryland 21617. Massachusetts: Barnstable Town of Barnstable May 13, 1996, May 20, 1996, Cape Mr. Warren J. May 1, 1996..................... 250001 D (FEMA Docket No. 7186). Cod Times. Rutherford, Town of Barnstable Manager, Town Hall, 367 Main Street, Hyannis, Massachusetts 02601. Massachusetts: Barnstable Town of Barnstable May 28, 1996, June 4, 1996, Cape Mr. Warren J. May 17, 1996.................... 250001 D (FEMA Docket No. 7186). Cod Times. Rutherford, Town of Barnstable Manager, Town Hall, 367 Main Street, Hyannis, Massachusetts 02601. Massachusetts: Plymouth (FEMA Town of Plymouth.. December 14, 1995, December 21, Ms. Eleanor Beth, December 7, 1995................ 250278 C Docket No. 7173). 1995, The Old Colony Memorial. Acting Manager of the Town of Plymouth, 11 Lincoln Street, Plymouth, Massachusetts 02360. Michigan: Wayne (FEMA Docket Township of Canton May 30, 1996, June 6, 1996, Canton Mr. Thomas Yack, May 21, 1996.................... 260219 B No. 7186). Observer. Canton Township Supervisor, 1150 South Canton Center Road, Canton, Michigan 48188. Minnesota: Washington (FEMA Unincorporated July 17, 1996, July 24, 1996, Mr. Dave October 22, 1996................ 270499 B Docket No. 7191). Areas. Oakdale-Lake Elmo Review. Engstrom, Chairman of the Washington County Board of Commissioners, 14900 61st Street North, Stillwater, Minnesota 55082. North Carolina: Orange, Town of Chapel July 2, 1996, July 9, 1996, The The Honorable June 25, 1996................... 370180 E Durham, and Chatham (FEMA Hill. Chapel Hill Herald. Rosemary Docket No. 7191). Waldorf, Mayor of the Town of Chapel Hill, 306 North Columbia Street, Chapel Hill, North Carolina 27516- 2124. North Carolina: Rowan (FEMA City of Salisbury. April 11, 1996, April 18, 1996, The Honorable July 17, 1996................... 370215 B Docket No. 7183). Salisbury Post. Margaret Kluttz, Mayor of the City of Salisbury, P.O. Box 479, Salisbury, North Carolina 28145- 0479. Ohio: Montgomery (FEMA Docket Unincorporated May 29, 1996, June 5, 1996, Dayton Ms. Vicki Pegg, May 24, 1996.................... 390775 C No. 7186). Areas. Daily News. Montgomery County Commissioner, 451 West Third Street, Dayton, Ohio 45422-1260. Pennsylvania: Centre (FEMA Township of Spring September 15, 1995, September 22, The Honorable August 24, 1995................. 420269 C Docket No. 7158). 1995, Centre Daily Times. John H. Auman, Chairman of the Township of Spring Board of Supervisors, 1309 Blanchard Street, Bellefonte, Pennsylvania 16823-8625. [[Page 6883]] Puerto Rico: (FEMA Docket No. Commonwealth...... August 7, 1996, August 14, 1996, Ms. Norma N. July 18, 1996................... 720000 E 7191). El Nuevo Dia. Burjos-Andujar, Chairperson of the Puerto Rico Planning Board, Minillas Station, P.O. Box 41119, Santurce, Puerto Rico 00940-9985. Virginia: Roanoke (FEMA Docket Unincorporated November 16, 1995, November 23, Mr. Elmer Hodge, November 3, 1995................ 510190 D No. 7169). Areas. 1995, Roanoke Times & World News. Roanoke County Administrator, P.O. Box 29800, Roanoke, Virginia 24018. Wisconsin: Juneau (FEMA Docket Village of Wonewoc June 8, 1995, June 15, 1995, The Mr. John P. Cler, May 25, 1995.................... 550208 C No. 7173). Wonewoc Reporter. Village of Wonewoc President, P.O. Box 37, Wonewoc, Wisconsin 53968- 0037. -------------------------------------------------------------------------------------------------------------------------------------------------------- (Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance'') Dated: January 31, 1997. Richard W. Krimm, Executive Associate Director, Mitigation Directorate. [FR Doc. 97-3781 Filed 2-13-97; 8:45 am] BILLING CODE 6718-03-P