[Federal Register Volume 60, Number 128 (Wednesday, July 5, 1995)] [Rules and Regulations] [Pages 34889-34891] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 95-16415] ----------------------------------------------------------------------- FEDERAL EMERGENCY MANAGEMENT AGENCY 44 CFR Part 65 [Docket No. FEMA-7137] 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 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: Michael K. Buckley, P.E., Chief, Hazard Identification Branch, Mitigation Directorate, 500 C Street, SW., Washington, DC 20472, (202) 646-2756. SUPPLEMENTARY INFORMATION: The modified base flood elevations are not [[Page 34890]] 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: -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location Dates and name of newspaper officer of Effective date of Community No. where notice was published community modification -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Jefferson County........ City of Hoover.............. Mar. 31, 1995, Apr. 7, 1995, The The Honorable Mar. 24, 1995........... 010123 Birmingham News. Frank S. Skinner, Jr., Mayor of the City of Hoover, 100 Municipal Drive, P.O. Box 360628, Hoover, Alabama 35236- 0628. Tuscaloosa County....... City of Tuscaloosa.......... Mar. 31, 1995, Apr. 7, 1995, The Honorable June 3, 1995............ 010203 B Tuscaloosa News. Alvin P. Dupont, Mayor of the City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, Alabama 35403. Connecticut: Hartford County City of New Britain......... Apr. 6, 1995, Apr. 13, 1995, The The Honorable Sept. 30, 1995.......... 090032 B Herald. Linda A. Blogoslawski, Mayor of the City of New Britain, 27 West Main Street, New Britain, Connecticut 06051. Florida: Broward............ Town of Hillsboro Beach..... Mar. 23, 1995, Mar. 30, 1995, The Honorable Mar. 10, 1995........... 120040 F County...................... Sun Sentinel. Howard Sussman, Mayor of the Town of Hillsboro Beach, 1210 Hillsboro Mile, Hillsboro Beach, Florida 33062. Georgia: Muscogee County.... City of Columbus............ Apr. 10, 1995, Apr. 17, 1995, The Honorable Mar. 31, 1995........... 135158 D Columbus Ledger-Enquirer. Bobby Peters, Mayor of the City of Columbus, 100 10th Street, Columbus, Georgia 31902. Illinois: DuPage County........... Unincorporated Areas........ Mar. 20, 1995, Mar. 27, 1995, Mr. Gayle M. Mar. 15, 1995........... 170197 B Chicago Tribune. Franzen, DuPage County Board Chairman, 421 North County Farm Road, Wheaton, Illinois 60187. [[Page 34891]] Winnebago............... Village of Machesney Park... May 10, 1995, May 17, 1995, The Mr. Steve Kuhn, May 1, 1995............. 171009 A Park Journal. President of the Village of Machesney Park, 300 Machesney Road, Machesney Park, Illinois 61111. Will County............. Village of Romeoville....... Mar. 27, 1995, Apr. 3, 1995, Ms. Sandra June 19, 1995........... 170711 B Joliet Herald News. Gulden, President of the Village of Romeoville, 13 Montrose Drive, Romeoville, Illinois 60441. Will County............. Unincorporated Areas........ Mar. 27, 1995, Apr. 3, 1995, Mr. Charles June 19, 1995........... 170695 B Joliet Herald News. Adelman, Will County Executive, 302 North Chicago Street, Joliet, Illinois 60431. New Jersey: Monmouth........ Township of Aberdeen........ Apr. 24, 1995, May 1, 1995, Mr. James M. Cox, Apr. 17, 1995........... 340312 A & B Asbury Park Press. Aberdeen Township Manager, 1 Aberdeen Drive, Aberdeen, New Jersey 07707. New York: Erie County............. Town of Cheektowaga......... Mar. 16, 1995, Mar. 23, 1995, Mr. Dennis H. Mar. 14, 1995........... 360231 E Cheektowaga Times. Gabryszak, Supervisor for the Town of Cheektowaga, 3301 Broadway Street, Cheektowaga, New York 14227-1088. Monroe.................. Town of Greece.............. Apr. 17, 1995, May 4, 1995, The Mr. Roger Boily, Apr. 21, 1995........... 360417 E Greece Post. Supervisor of the Town of Greece, 2505 West Ridge Road, Rochester, New York 14626. North Carolina: Dare County............. Unincorporated Areas........ Mar. 28, 1995, Apr. 4, 1995, The Mr. Robert V. Mar. 20, 1995........... 375348 Coastland Times. Owens, Chairman of the Dare County Board of Commissioners, P.O. Box 1000, Manteo, North Carolina 27954. Gaston.................. City of Gastonia............ May 8, 1995, May 15, 1995, The The Honorable May 2, 1995............. 370100 D Gaston Gazette. James B. Garland, Mayor of the City of Gastonia, P.O. Box 1748, Gastonia, North Carolina 28053- 1748. Rockingham County....... City of Reidsville.......... Mar. 17, 1995, Mar. 24, 1995, The Honorable W. Sept. 30, 1994.......... 370209 B Reidsville Review. Clark Turner, Mayor of the City of Reidsville, 230 West Morehead Street, Reidsville, North Carolina 27320. Ohio: Montgomery County. City of Centerville......... Mar. 18, 1995, Mar. 25, 1995, The Honorable Mar. 9, 1995............ 390408 C Centerville-Bellbrook Times. Shirley Heintz, Mayor of the City of Centerville, 100 West Spring Valley Road, Centerville, Ohio 45458. Tennessee: Hamilton Unincorporated Areas........ Apr. 6, 1995, Apr. 13, 1995, The Mr. Claude Sept. 30, 1995.......... 470071 County. Chattanooga Free Press. Ramsey, Hamilton County Executive, 208 County Courthouse, Fountain Square, Chattanooga, Tennessee 37402. -------------------------------------------------------------------------------------------------------------------------------------------------------- (Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance.'') Dated: June 22, 1995. Richard T. Moore, Associate Director for Mitigation. [FR Doc. 95-16415 Filed 7-3-95; 8:45 am] BILLING CODE 6718-03-P