[Federal Register Volume 66, Number 33 (Friday, February 16, 2001)]
[Rules and Regulations]
[Pages 10588-10590]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 01-3921]
-----------------------------------------------------------------------
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: 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 (e-mail) [email protected].
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 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 (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.
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 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 NFIP. 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:
[[Page 10589]]
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
newspaper where Chief executive officer
State and county Location notice was of community Effective date of modification Community No.
published
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Morgan (FEMA Docket No. 7313) City of Decatur.... January 25, 2000, The Honorable Julian May 1, 2000................... 010176 D
February 1, 2000, Price, Mayor of the
The Decatur Daily City of Decatur, P.O.
News. Box 488, Decatur,
Alabama 35602.
Colbert (FEMA Docket No. D- City of Tuscumbia.. February 11, 2000, The Honorable Jean May 18, 2000.................. 010049 D
7501). February 18, 2000, McCormack, Mayor of the
Colbert County City of Tuscumbia, P.O.
Reporter. Box 29, Tuscumbia,
Alabama 35674.
Florida:
Charlotte (FEMA Docket No. Unincorporated May 15, 2000, May Mr. Jan Winters, May 8, 2000................... 120061 E
7309). Areas. 22, 2000, Sun Charlotte County
Herald. Administrator, 18500
Murdock Circle, Room
536, Port Charlotte,
Florida 33948-1094.
Orange (FEMA Docket No. D- Unincorporated May 17, 2000, May Dr. M. Krishnamurthy, May 10, 2000.................. 120179 D
7501). Areas. 24, 2000, The P.E., Orange County
Orlando Sentinel. Stormwater Management
Department, 4200 South
John Young Parkway,
Orlando, Florida 32839-
9205.
Georgia:
Bartow (FEMA Docket No. 7309) City of February 17, 2000, The Honorable Sam C. May 24, 2000.................. 130209 F
Cartersville. February 24, 2000, Smith, Mayor of the
The Daily Tribune City of Cartersville, 1
News. North Erwin Street,
P.O. Box 1390,
Cartersville, Georgia
30120.
Chatham (FEMA Docket No. Unincorporated March 13, 2000, Dr. Billy Hair, Chairman June 18, 2000................. 130030 C
7309). Areas. March 20, 2000, of the Chatham County
Savannah Morning Board of Commissioners,
News. 124 Bull Street, P.O.
Box 8161, Savannah,
Georgia 31412.
Gwinnett (FEMA Docket No. Unincorporated January 12, 2000, Mr. Wayne Hill, Chairman Dec. 29, 1999................. 130322 C
7313). Areas. January 19, 2000, of the Gwinnett County
Gwinnett Daily Board of Commissioners,
Post. 75 Langley Drive,
Lawrenceville, Georgia
30045.
Chatham (FEMA Docket No. Town of Pooler..... March 13, 2000, The Honorable Earl June 18, 2000................. 130261 A
7309). March 20, 2000, Carter, Mayor of the
Savannah Morning Town of Pooler, 100
News. Southwest Highway 80,
Pooler, Georgia 31322.
Cherokee (FEMA Docket No. D- City of Woodstock.. May 17, 2000, May The Honorable W. David Aug. 22, 2000................. 130264 B
7501). 24, 2000, Cherokee Rogers, Mayor of the
Tribune. City of Woodstock, 103
Arnold Mill Road,
Woodstock, Georgia
30188.
Illinois:
DuPage (FEMA Docket No. 7309) Unincorporated March 10, 2000, Mr. Robert J. Mar. 3, 2000.................. 170197 B
Areas. March 17, 2000, Schillerstrom,
Daily Herald. Chairman, DuPage County
Board, DuPage Center,
421 North County Farm
Road, Wheaton, Illinois
60187.
Lake (FEMA Docket No. 7313).. Village of Green August 12, 2000, Mr. Thomas Adams, July 18, 2000................. 170364 F
Oaks. August 19, 2000, President of the
The Daily Herald. Village of Green Oaks,
14052 Petronella, Suite
102B, Green Oaks,
Illinois 60048-1547.
McHenry (FEMA Docket No. D- Village of Huntley. July 13, 2000, July Mr. Charles Becker, June 29, 2000................. 170480 C
7503). 20, 2000, The President of the
Huntley Farmside. Village of Huntley,
Village Hall, 11704
Coral Street, Huntley,
Illinois 60142.
Cook (FEMA Docket No. 7309).. Village of Indian February 9, 2000, Mr. Richard S. Feb. 3, 2000.................. 170110 D
Head Park. February 16, 2000, Pellegrino, President
Suburban Life of the Village of
Citizen. Indian Head Park, 201
Acacia Drive, Indian
Head Park, Illinois
60525.
Lake (FEMA Docket No. 7313).. Unincorporated April 12, 2000, Mr. Jim LaBelle, July 18, 2000................. 170357 F
Areas. April 19, 2000, Chairman of the Lake
The News-Sun. County Board, 18 North
County Street, 10th
Floor, Waukepan,
Illinois 60085.
Cook (FEMA Docket No. 7309).. Village of February 9, 2000, Mr. Al Larson, Feb. 1, 2000.................. 170158 D
Schaumburg. February 16, 2000, Schaumburg Village
Daily Herald. President, 101
Schaumburg Court,
Schaumburg, Illinois
60193-1899.
[[Page 10590]]
Will and Cook (FEMA Docket Village of Tinley March 8, 2000, The Honorable Edward J. Mar. 31, 2000................. 170169 C
No. 7309). Park. March 15, 2000, Zabrocki, Mayor of the
Daily Southtown. Village of Tinley Park,
16250 South Oak Park
Avenue, Tinley Park,
Illinois 60477.
DuPage (FEMA Docket No. 7313) Village of Winfield March 30, 2000, Mr. John Kirschbaum, July 5, 2000.................. 170223 C
April 6, 2000, The President of the
Winfield Press. Village of Winfield, 27
W. 465 Jewel Road,
Winfield, Illinois
60190.
Indiana:
Madison (FEMA Docket No. D- City of Anderson... June 28, 2000, July The Honorable J. Mark Oct. 4, 2000.................. 180150 B
7503). 5, 2000, The Lawler, Mayor of the
Herald Bulletin. City of Anderson, 120
East Eighth Street,
Anderson, Indiana 46016.
Marion (FEMA Docket No. 7313) City of April 5, 2000, The Honorable Barton Mar. 30, 2000................. 180159 D
Indianapolis. April 12, 2000, Peterson, Mayor of the
The Indianapolis City of Indianapolis,
Star. 200 East Washington
Street, Suite 2501,
Indianapolis, Indiana
46204.
Michigan: Macomb (FEMA Docket No. Charter Township of March 31, 2000, Mr. James Sinnamon, July 6, 2000.................. 260121 E
7313). Clinton. April 7, 2000, The Charter Township of
Macomb Daily. Clinton Supervisor,
40700 Romeo Plank Road,
Clinton, Michigan 48038.
North Carolina: Currituck (FEMA Unincorporated June 30, 2000, July Mr. William S. Oct. 5, 2000.................. 370078 C
Docket No. D-7501). Areas. 7, 2000, The Daily Richardson, Currituck
Advance. County Manager, P.O.
Box 39, Currituck,
North Carolina 27929-
0070.
Ohio:
Cuyahoga (FEMA Docket No. City of Garfield March 16, 2000, The Honorable Thomas June 21, 2000................. 390109 B
7309). Heights. March 23, 2000, Longo, Mayor of the
Neighborhood News. City of Garfield
Heights, 5107 Turney
Road, Garfield Heights,
Ohio 44125.
Pike (FEMA Docket No. 7313).. Unincorporated April 19, 2000, Mr. Charles Osborne, July 25, 2000................. 390450 B
Areas. April 26, 2000, Chairman of the Pike
Pike County News County Commissioners,
Watchman. 100 East Second Street,
Waverly, Ohio 45690.
Shelby (FEMA Docket No. 7313) Unincorporated February 10, 2000, Mr. Larry Klainhans, May 17, 2000.................. 390503 C
Areas. February 17, 2000, Chairman, Shelby County
The Sidney Daily Board of Commissioners,
News. 129 East Court Street,
Suite 100, Sidney, Ohio
45365.
Pike (FEMA Docket No. 7313).. City of Waverly.... April 19, 2000, The Honorable William July 25, 2000................. 390452 B
April 26, 2000, Kelly, Mayor of the
Pike County News City of Waverly, 201
Watchman. West North Street,
Waverly, Ohio 45690.
Virginia: Prince William (FEMA Unincorporated April 7, 2000, Mr. H.B. Ewert, Prince July 13, 2000................. 510119 D
Docket No. D-7501). Areas. April 14, 2000, William County
Potomac News. Executive, 1 County
Complex Court, Prince
William, Virginia 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance'')
Dated: January 30, 2001.
Margaret E. Lawless,
Acting Executive Associate Director for Mitigation.
[FR Doc. 01-3921 Filed 2-15-01; 8:45 am]
BILLING CODE 6718-04-P