[Federal Register Volume 64, Number 239 (Tuesday, December 14, 1999)]
[Rules and Regulations]
[Pages 69644-69646]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-32359]



[[Page 69644]]

=======================================================================
-----------------------------------------------------------------------

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 65

[Docket No. FEMA-7301]


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 (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 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.

FOR FURTHER INFORMATION CONTACT: Matthew B. Miller, P.E., Chief, 
Hazards Study Branch, Mitigation Directorate, Federal Emergency 
Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-
3461, or (email) [email protected].

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.
    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 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.

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
         State and County                  Location           newspaper where     Chief executive officer of    Effective date of       Community No.
                                                            notice was published           community               modification
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut:
    Hartford......................  Town of Berlin.......  September 7, 1999,     Ms. Bonnie Therrien, Town   December 13, 1999....  090022 D
                                                            September 14, 1999,    of Berlin Manager, Berlin
                                                            New Britain Herald.    Town Hall, 240 Kensington
                                                                                   Road, Berlin, Connecticut
                                                                                   06037.
    Hartford......................  Town of West Hartford  August 11, 1999,       Mr. Barry Feldman, West     November 16, 1999....  095082
                                                            August 18, 1999,       Hartford Town Manager,
                                                            Hartford News.         West Hartford Town Hall,
                                                                                   50 South Main Street,
                                                                                   West Hartford,
                                                                                   Connecticut 06107.
    Hartford......................  Town of West Hartford  August 26, 1999, West  Mr. Barry Feldman, Town of  September 17, 1999...  095082 C
                                                            Hartford News.         West Hartford Manager,
                                                                                   West Hartford Town Hall,
                                                                                   50 South Main Street,
                                                                                   West Hartford,
                                                                                   Connecticut 06107.

[[Page 69645]]

 
    Hartford......................  Town of Wethersfield.  July 15, 1999, July    Mr. Lee Erdmann, Town of    October 18, 1999.....  090040
                                                            27, 1999, The          Wethersfield Manager, 505
                                                            Hartford Courant.      Silas Deane Highway,
                                                                                   Wethersfield, Connecticut
                                                                                   06109.
Florida:
    Alachua.......................  City of Alachua......  August 16, 1999,       The Honorable James Lewis,  February 9, 2000.....  120001 C
                                                            August, 23 1999, The   Mayor of the City of
                                                            Gainesville Sun.       Alachua, P.O. Box 9,
                                                                                   Alachua, Florida 32616,.
    Hillsborough..................  Unincorporated Areas.  August 5, 1999,        Mr. Daniel A. Kleman,       July 28, 1999........  120112 D
                                                            August 12, 1999,       Hillsborough County
                                                            Tampa Tribune.         Administrator,
                                                                                   Hillsborough County
                                                                                   Center, 26th Floor, P.O.
                                                                                   Box 1110, Tampa, Florida
                                                                                   33601.
    Sarasota......................  Unincorporated Areas.  July 15, 1999, July    Mr. Jim Ley, Sarasota       July 8, 1999.........  125144 D
                                                            22, 1999, Sarasota     County Administrator,
                                                            Herald-Tribune.        1660 Ringling Boulevard,
                                                                                   Sarasota, Florida 34236.
Illinois:
    Cook..........................  City of Elgin........  September 10, 1999,    The Honorable Ed Schock,    September 3, 1999....  170087 D
                                                            September 17, 1999,    Mayor of the City of
                                                            The Courier News.      Elgin, 150 Dexter Court,
                                                                                   Elgin, Illinois 60120-
                                                                                   5555.
    DuPage........................  City of Elmhurst.....  June 4, 1999, June     The Honorable Thomas D.     May 26, 1999.........  170205 C
                                                            11, 1999, The          Marcucci, Mayor of the
                                                            Elmhurst Press.        City of Elmhurst, 209
                                                                                   North York Street,
                                                                                   Elmhurst, Illinois 60126-
                                                                                   2892.
    Cook..........................  Village of Midlothian  August 12, 1999,       Mr. Thomas J. Murawski,     August 3, 1999.......  170127 C
                                                            August 19, 1999,       Village of Midlothian
                                                            Midlothian Bremen      President, 14801 South
                                                            Messenger.             Pulaski Road, Midlothian,
                                                                                   Illinois 60445.
    Cook..........................  Village of Orland      July 28, 1999, August  The Honorable David J.      November 2, 1999.....  170140 D
                                     Park.                  4, 1999, The Daily     McLaughlin, Mayor of the
                                                            Southtown.             Village of Orland Park,
                                                                                   Village Hall, 14700 South
                                                                                   Ravinia Avenue, Orland
                                                                                   Park, Illinois 60642.
    Cook..........................  Village of Palatine..  June 21, 1999, June    Mr. Michael Cassady,        September 26, 1999...  175170
                                                            28, 1999, Daily        Village of Palatine
                                                            Herald.                Manager, 200 East Wood
                                                                                   Street, Palatine,
                                                                                   Illinois 60067-5339.
    Will..........................  Village of Shorewood.  August 20, 1999,       Mrs. Bertha J. Hofer,       August 12, 1999......  170712 E
                                                            August 27, 1999, The   Village of Shorewood
                                                            Herald-News.           President, 903 West
                                                                                   Jefferson Street,
                                                                                   Shorewood, Illinois 60431.
Kentucky:
    Daviess.......................  City of Owensboro....  June 1, 1999, June 8,  The Honorable Reid Haire,   May 24, 1999.........  210062 C
                                                            1999, Messenger-       Daviess County Judge/
                                                            Inquirer.              Executive, Daviess County
                                                                                   Courthouse, P.O. Box
                                                                                   1716, Owensboro, Kentucky
                                                                                   42302.
Maine:
    Lincoln.......................  Town of Boothbay       October 7, 1999,       Mr. Dabney A. Lewis, Code   September 28, 1999...  230213 B
                                     Harbor.                October 14, 1999,      Enforcement Officer, 11
                                                            Boothbay Register.     Howard Street, Boothbay
                                                                                   Harbor, Maine 04538.
Massachusetts:
    Barnstable....................  Town of Falmouth.....  June 29, 1999, July    Mr. Peter Bayer, Falmouth   June 22, 1999........  255211 G
                                                            6, 1999, Enterprise.   Town Administrator, 59
                                                                                   Town Hall Square,
                                                                                   Falmouth, Massachusetts
                                                                                   02540.
Michigan:
    Macomb........................  Township of Macomb...  July 22, 1999, July    Mr. John D. Brennan,        July 16, 1999........  260445 B
                                                            29, 1999, The Macomb   Macomb Township
                                                            Daily.                 Supervisor, 19925 Twenty-
                                                                                   Three Mile Road, Macomb,
                                                                                   Michigan 48042.
New Hampshire:
    Rockingham....................  City of Portsmouth...  October 14, 1999,      The Honorable Evelyn        October 6, 1999......  330139 B
                                                            October 21, 1999,      Sirrell, Mayor of the
                                                            Portsmouth Herald.     City of Portsmouth,
                                                                                   Municipal Complex, P.O.
                                                                                   Box 628, Portsmouth, New
                                                                                   Hampshire 03801.
New Jersey:
    Union.........................  Borough of Roselle...  August 19, 1999,       The Honorable Joseph L.     August 10, 1999......  340472 A
                                                            August 26, 1999,       Picaro, Mayor of the
                                                            Spectator Leader.      Borough of Roselle, 210
                                                                                   Chestnut Street, Roselle,
                                                                                   New Jersey 07203.
New York:
    Herkimer......................  Town of Winfield.....  October 27, 1999,      Mr. Adelbert Hall, Town of  April 20, 2000.......  360323 B
                                                            November 3, 1999,      Winfield Supervisor, 152
                                                            The West Winfield      Rose Road, West Winfield,
                                                            Star.                  New York 13491.

[[Page 69646]]

 
North Carolina:
    Buncombe......................  City of Ashville.....  August 24, 1999,       The Honorable Leni          August 16, 1999......  370032 D
                                                            August 31, 1999,       Stinick, Mayor of the
                                                            Ashevlle Citizen-      City of Asheville, P.O.
                                                            Times.                 Box 7148, Asheville,
                                                                                   North Carolina 28802.
    Mitchell......................  Town of Bakersville..  May 26, 1999, June 2,  The Honorable Charles       November 22, 1999....  370162 C
                                                            1999, Mitchell News-   Vines, Mayor of the Town
                                                            Journal.               of Bakersville, P.O. Box
                                                                                   53, Bakersville, North
                                                                                   Carolina 28705.
    Mitchell......................  Unincorporated Areas.  May 26, 1999, June 2,  Mr. Mike Robinson,          November 22, 1999....  370161 C
                                                            1999, Mitchell News-   Mitchell County Manager,
                                                            Journal.               P.O. Box 409,
                                                                                   Bakersville, North
                                                                                   Carolina 28705.
Ohio:
    Montgomery....................  Unincorporated Areas.  September 3, 1999,     Ms. Deborah Feldman,        December 9, 1999.....  390775 C
                                                            September 10, 1999,    Montgomery County
                                                            Dayton Daily News.     Administrator, 451 West
                                                                                   Third Street, Dayton,
                                                                                   Ohio 45422.
    Richland......................  City of Shelby.......  June 8, 1999, June     The Honorable Doris Payne-  June 1, 1999.........  390479 B
                                                            15, 1999, Daily        Biglin, Mayor of the City
                                                            Globe.                 of Shelby, 23 West Main
                                                                                   Street, Shelby, Ohio
                                                                                   44875.
    Cuyahoga......................  City of Westlake.....  October 27, 1999,      The Honorable Dennis M.     February 1, 2000.....  390136 C
                                                            November 3, 1999,      Clough, Mayor of the City
                                                            Westlake.              of Westlake, 27216
                                                                                   Hilliard Boulevard,
                                                                                   Westlake, Ohio 44145.
Pennsylvania:
    Lackawanna....................  Borough of Old Forge.  July 21, 1999, July    The Honorable Phillip       October 26, 1999.....  42535 B
                                                            28, 1999, The          Tagliaterra, Mayor of the
                                                            Scranton Times.        Borough of Old Forge,
                                                                                   Town Hall, 310 South Main
                                                                                   Street, Old Forge,
                                                                                   Pennsylvania 18518.
    Cumberland....................  Township of Silver     August 23, 1999,       Mr. William S. Cook,        November 28, 1999....  420370 B
                                     Spring.                August 30, 1999,       Manager of the Township
                                                            Patriot News.          of Silver Spring, 6475
                                                                                   Carlisle Pike,
                                                                                   Mechanicsburg,
                                                                                   Pennsylvania 17055.
South Carolina:
    Richland......................  Unincorporated Areas.  August 6, 1999,        Mr. T. Cary McSwain,        July 30, 1999........  450170 H
                                                            August 13, 1999, The   Richland County
                                                            State.                 Administrator, 2020
                                                                                   Hampton Street, Columbia,
                                                                                   South Carolina 29202.
Tennessee:
    Rutherford....................  City of Murfreesboro.  August 20, 1999,       The Honorable Richard       November 25, 1999....  470168 D
                                                            August 27, 1999,       Reeves, Mayor of the City
                                                            Daily News Journal.    of Murfreesboro, P.O. Box
                                                                                   1139, Murfreesboro,
                                                                                   Tennessee 37133.
    Rutherford....................  Unincorporated Areas.  August 20, 1999,       Ms. Nancy R. Allen,         November 25, 1999....  470165 D
                                                            August 27, 1999,       Rutherford County
                                                            Daily News Journal.    Executive, County
                                                                                   Courthouse, Public
                                                                                   Square, Room 101,
                                                                                   Murfreesboro, Tennessee
                                                                                   37130.
    Shelby........................  Unincorporated Areas.  September 8, 1999,     The Honorable Jim Rout,     September 2, 1999....  470214 D
                                                            September 15, 1999,    Mayor of Shelby County,
                                                            The Commercial         160 North Main Street,
                                                            Appeal.                Suite 850, Memphis,
                                                                                   Tennessee 38103.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(Catalog of Federal Domestic Assistance No. 83.100, ``Flood 
Insurance.'')

    Dated: November 30, 1999.
Michael J. Armstrong,
Associate Director for Mitigation.
[FR Doc. 99-32359 Filed 12-13-99; 8:45 am]
BILLING CODE 6718-04-P