[Federal Register Volume 61, Number 168 (Wednesday, August 28, 1996)] [Rules and Regulations] [Pages 44165-44167] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 96-21963] ----------------------------------------------------------------------- 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: Michael K. Buckley, P.E., Chief, Hazard Identification Branch, Mitigation Directorate, 500 C Street S.W., Washington, DC 20472, (202) 646-2756. 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 Acting 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 Acting 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, [[Page 44166]] 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 officer of Effective date of Community No. where notice was published community modification -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Calhoun (FEMA Docket No. Unincorporated areas...... Mar. 6, 1996, Mar. 13, 1996, Mr. Kenneth Feb. 28, 1996.......... 010013 C 7174). The Anniston Star. Joiner, Calhoun County Administrator, 1702 Noble Street, Suite 103, Anniston, Alabama 36201. Calhoun and Talladega (FEMA City of Oxford............ Mar. 6, 1996, Mar. 13, 1996, The Honorable Feb. 28, 1996.......... 010023 C Docket No. 7174). The Anniston Star. Leon Smith Mayor of the City of Oxford, P.O. Box 3383, 100 Choccolocco Street, Oxford, Alabama 36203. Connecticut: Fairfield (FEMA City of Stamford.......... Oct. 13, 1995, Oct. 2, 1995, The Honorable Oct. 2, 1995........... 090015 C Docket No. 7165). The Advocate. Stanley Esposito, Mayor of the City of Stamford, Stamford Government Center, 888 Washington Boulevard, Stamford, Connecticut 06904-2152. Florida: Broward (FEMA Docket No. Town of Hillsboro Beach... Feb. 1, 1996, Feb. 8, 1996, The Honorable Jan. 24, 1996.......... 120040 F 7174). Observer. Howard Sussman, Mayor of the Town of Hillsboro Beach, 1210 Hillsboro Mile, Hillsboro Beach, Florida 33062. Duval (FEMA Docket No. City of Jacksonville...... Feb. 1, 1996, Feb. 8, 1996, The Honorable Jan. 25, 1996.......... 120077 E 7174). The Florida Times-Union. John Delaney, Mayor of the City of Jacksonville, 220 East Bay Street, 14th Floor, Jacksonville, Florida 32202- 3495. Lee (FEMA Docket No. 7173). Unincorporated areas...... Dec. 22, 1995, Dec. 29, 1995, Mr. Donald P. Dec. 7, 1995........... 125124 B News-Press. Stilwell Lee County Manager, Administration Department, P.O. Box 398, Fort Myers, Florida 33902-0398. Georgia: Bryan (FEMA Docket No. Unincorporated areas...... Mar. 27, 1996, Apr. 3, 1996, Mr. Thomas Bacon, Mar. 19, 1996.......... 130016 A 7178). Richmond Hill-Bryan County Chairman of the News. Bryan County Board of Commissioners, P.O. Box 430, Pembroke, Georgia 31321. Fulton (FEMA Docket No. City of Fairburn.......... Feb. 29, 1996, Mar. 7, 1996, The Honorable June 5, 1996........... 130314 B 7174). The South Fulton Neighbor. Betty Hannah, Mayor of the City of Fairburn, P.O. Box 145, Fairburn, Georgia 30213. Fulton (FEMA Docket No. Unincorporated areas...... Feb. 8, 1996, Feb. 15, 1996, Mr. Mitchell May 15, 1996........... 135160 B 7174). Daily Report. Skandalakis, Chairman of the Fulton County Board of Commissioners, 141 Pryor Street, S.W., Atlanta, Georgia 30303. Florida: Pinellas (FEMA Docket City of St. Petersburg.... Jan. 26, 1996, Feb. 2, 1996, The Honorable Jan. 19, 1996.......... 125148C No. 7174). St. Petersburg Times. David J. Fisher, Mayor of the City of St. Petersburg, P.O. Box 2842, St. Petersburg, Florida 33731. Illinois: Lake and Cook (FEMA Docket Village of Deerfield...... Apr. 20, 1995, Apr. 27, 1995, The Honorable Apr. 13, 1995.......... 170361C No. 7130). Deerfield Review. Bernard Forrest, 850 Waukegan Road, Deerfield, Illinois 60015. Marion and Clinton (FEMA City of Centralia......... Feb. 23, 1996, Mar. 1, 1996, Ms. Becky Aug. 16, 1996.......... 170453 C Docket No. 7174). Centralia Sentinel. Roeckeman, Community Development Director, 222 South Poplar Street, Centralia, Illinois 62801. Tazewell (FEMA Docket No. Village of Morton......... Mar. 6, 1996, Mar. 13, 1996, Robert D. Feb. 28, 1996.......... 170652 D 7174). Tazewell News. Hertenstein, M.D., President of the Village of Morton Board of Trustees, P.O. Box 28, 120 North Main Street, Morton, Illinois 61550- 0028. [[Page 44167]] Will (FEMA Docket No. 7165) Village of New Lenox...... Oct. 11, 1995, Oct. 18, 1995, Mr. John Apr. 3, 1996........... 170706 E Herald-News. Nowakowski, President of the Village, of New Lenox, 701 West Haven Avenue, New Lenox, Illinois 60451- 2137. Cook (FEMA Docket No. 7173) City of Prospect Heights.. Jan. 3, 1996, Jan. 10, 1996, The Honorable Dec. 20, 1995.......... 170054 B Daily Herald. Edward Rotchford, Mayor of the City of Prospect Heights, No. 1 Elmhurst Road, Prospect Heights, Illinois 60070. Indiana: Hamilton (FEMA Docket Town of Westfield......... Feb. 13, 1996, Feb. 20, 1996 Mr. Mike May 20, 1996........... 180083 C No. 7174). Noblesville Daily Ledger. McDonald, Westfield Town Council President, 130 Penn Street, Westfield, Indiana 46074. Massachusetts: Bristol (FEMA Docket No. Town of Mansfield......... Jan. 26, 1996, Feb. 2, 1996 Mr. William F. May 2, 1996............ 250057 7174). Mansfield News. Williams, Mansfield Town Manager, 50 West Street, Mansfield, Massachusetts 02048. Middlesex (FEMA Docket No. City of Lowell............ Oct. 3, 1995, Oct. 10, 1995, Mr. Richard Jan. 8, 1996........... 250201 C 7158). The Sun. Johnson, Manager of the City of Lowell, 375 Merrimack Street, Lowell, Massachusetts 01852. New Jersey: Union (FEMA Docket No. Borough of Kenilworth..... Apr. 10, 1996, Apr. 17, 1996, The Honorable Apr. 3, 1996........... 340466 B 7183). Cranford Chronicle. Michael Tripodi, Mayor of the Borough of Kenilworth, 567 Boulevard, Kenilworth, New Jersey 07033. Union (FEMA Docket No. Borough of Roselle........ Apr. 11, 1996, Apr. 18, 1996, The Honorable Apr. 2, 1996........... 340472 A 7178). Roselle Spectator. Joseph L. Picaro, Mayor of the Borough of Roselle, 210 Chestnut Street, Roselle, New Jersey 07203. New York: Erie (FEMA Docket No. 7174) Town of Amherst........... Jan. 31, 1996, Feb. 7, 1996, Mr. Thomas Ahern, May 8, 1996............ 360226 D Amherst Bee. Town of Amherst Supervisor, Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221. Erie (FEMA Docket No. 7174) Village of Williamsville.. Jan. 31, 1996, Feb. 7, 1996, The Honorable May 8, 1996............ 360263 B Amherst Bee. Basil Piazza, Mayor of the Village of Williamsville, P.O. Box 1557, Williamsville, New York 14231- 1557. North Carolina: Haywood (FEMA Docket No. Unincorporated areas...... Jan. 31, 1996, Feb. 7, 1996, Mr. Ed Russell, Jan. 24, 1996.......... 370120 B 7174). The Mountaineer. Chairman of the Haywood County Board of Commissioners, 420 North Main Street, Waynesville, North Carolina 28786. Henderson (FEMA Docket No. City of Hendersonville.... Nov. 3, 1995, Nov. 10, 1995, The Honorable May 6, 1996............ 370128 B 7169). The Times News. Fred Neihoff, Mayor of the City of Hendersonville, P.O. Box 1670, Hendersonville, North Carolina 28793. -------------------------------------------------------------------------------------------------------------------------------------------------------- (Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance.'') Dated: August 15, 1996. Richard W. Krimm, Acting Associate Director for Mitigation. [FR Doc. 96-21963 Filed 8-27-96; 8:45 am] BILLING CODE 6718-03-P