[Federal Register Volume 62, Number 135 (Tuesday, July 15, 1997)] [Rules and Regulations] [Pages 37727-37729] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 97-18538] ======================================================================= ----------------------------------------------------------------------- FEDERAL EMERGENCY MANAGEMENT AGENCY 44 CFR Part 65 [Docket No. FEMA-7225] 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 Executive 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: Frederick H. Sharrocks, Jr., Chief, Hazard Identification Branch, Mitigation Directorate, 500 C Street SW., Washington, DC 20472, (202) 646-2796. 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 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 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 Effective date of Community No. notice was published of community modification -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Calhoun................. City of Jacksonville May 14, 1997, May The Honorable George May 8, 1997................ 010022B 21, 1997, Douthit, Mayor of the Jacksonville News. City of Jacksonville, 320 Church Avenue, S.E., Jacksonville, Alabama 36265. Connecticut: Fairfield.................... Town of Darien...... May 15, 1997, May Mr. Henry Sanders, First May 5, 1997................ 090005D 22, 1997, Darien Selectman, Darien Board News Review. of Selectmen, Darien Town Hall, 2 Renshaw Road, Darien, Connecticut 06820. [[Page 37728]] New Haven.................... City of New Haven... Apr. 8, 1997, Apr. The Honorable John June 30, 1997.............. 090084C 15, 1997, New Haven DeStefano, Jr., Mayor of Register. the City of New Haven, 200 Orange Street, New Haven, Connecticut 06510. Florida: Charlotte............... Unincorporated areas May 5, 1997, May 12, Mr. Matthew D. DeBoer, Apr. 21, 1997.............. 120061E 1997, Sarasota Chairman, Charlotte Herald-Charlotte AM County Board of Edition. Commissioners, 18500 Murdock Circle, Room 536, Port Charlotte, Florida 33948-1094. Georgia: DeKalb.................. Unincorporated areas Mar. 20, 1997, Mar. Ms. Liane Levetan, DeKalb June 25, 1997.............. 130065F 27, 1997, Decatur- County Chief Executive DeKalb News/Era. Officer, 1300 Commerce Drive, Decatur, Georgia 30030. Illinois: Cook......................... City of Des Plaines. May 21, 1997, May The Honorable Ted May 14, 1997............... 170081C 28, 1997 Journal Sherwood, Mayor of the and Topics City of Des Plaines, Newspaper. 1420 Miner Street, Des Plaines, Illinois 60016. Cook......................... Unincorporated areas Apr. 1, 1997, Apr. Mr. John H. Stroger, Mar. 20, 1997.............. 170054B 8, 1997, Chicago President of the Cook Sun-Times. County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, Illinois 60602. Cook & DuPage................ Village of Elk Grove May 15, 1997, May Mr. Dennis Gallitano, Elk Aug. 20, 1997.............. 170088C Village. 22, 1997, Daily Grove Village President, Herald. 901 Wellington Avenue, Elk Grove, Illinois 60007. DuPage....................... Village of Winfield. May 7, 1997, May 14, Mr. Bryon Vana, Village Apr. 29, 1997.............. 170223B 1997, Winfield of Winfield Manager, 27 Estates. W. 465 Jewell Road, Winfield, Illinois 60190. Indiana: Allen........................ Unincorporated areas Apr. 11, 1997, Apr. Mr. Edwin Rousseau, Apr. 4, 1997............... 180302D 18, 1997, Journal President of the Allen Gazette. County Board of Commissioners, 1 East Main Street, Room 200, Fort Wayne, Indiana 46802. Hendricks.................... Unincorporated areas May 12, 1997, May Mr. John D. Clampitt, Aug. 17, 1997.............. 180415B 19, 1997, Hendricks President of the County Flyer. Hendricks, County Board of Commissioners P.O. Box 188, Danville, Indiana 46122. New Hampshire: Hillsborough...... Town of Amherst..... Mar. 20, 1997, Mar. Mr. Robert Jackson, June 25, 1997.............. 330081B 27, 1997, The Chairman of the Telegraph. Selectmen of the Town of Amherst, P.O. Box 960, Amherst, New Hampshire 03031. New York: Monroe................. Town of Greece...... May 8, 1997, May 15, Mr. Roger W. Boily, Aug. 13, 1997.............. 360417E 1997, Greece Post. Supervisor for the Town of Greece, 2505 West Ridge Road, Rochester, New York 14626. Ohio: Fairfield and Franklin....... City of Columbus.... Mar. 28, 1997, Apr. The Honorable Gregory S. July 3, 1997............... 390170G 4, 1997, The Lashutka, Mayor of the Columbus Dispatch. City of Columbus, 90 West Broad Street, Columbus, Ohio 43215. Fairfield and Franklin....... City of Columbus.... May 23, 1997, May The Honorable Gregory S. Aug. 28, 1997.............. 390170G 30, 1997, The Lashutka, Mayor of the Columbus Dispatch. City of Columbus, 90 West Broad Street, Columbus, Ohio 43215. Pennsylvania: Montgomery......... Township of Apr. 16, 1997, Apr. Mr. David G. Kraynik, July 22, 1997.............. 420696E Cheltenham. 23, 1997, Times Township of Cheltenham Chronicle. Manager, 8230 Old York Road, Elkins Park, Pennsylvania 19027. Tennessee: Shelby....................... Unincorporated areas Mar. 3, 1997, Mar. Mr. Jim Kelly, Shelby Feb. 26, 1997.............. 470214E 10, 1997, The Daily County Chief News. Administrative Officer, 160 North Main Street, Memphis, Tennessee 38103. Shelby....................... Unincorporated areas May 13, 1997, May The Honorable James Rout, May 7, 1997................ 470214E 20, 1997, Mayor of Shelby County, Commerical Appeal. 160 North Main Street, Suite 850, Memphis, Tennessee 38103. Virginia: Culpeper..................... Unincorporated areas Mar. 11, 1997, Mar. Mr. Steven Miner, Sept. 3, 1997.............. 510041B 18, 1997, Culpeper Culpeper County Star-Exponent. Administrator, 135 West Cameron Street, Culpeper, Virginia 22701. [[Page 37729]] Orange....................... Unincorporated areas Mar. 13, 1997, Mar. Ms. Brenda Bailey, Orange Sept. 3, 1997.............. 510203B 20, 1997, Orange County Administrator, County Review. P.O. Box 111, Orange, Virginia 22960. Wisconsin: Richland.............. City of Richland Apr. 3, 1997, Apr. The Honorable Thomas Mar. 25, 1997.............. 555576B Center. 10, 1997, The McCarthy, Mayor of the Richland Observer. City of Richland Center, P.O. Box 230, Richland Center, Wisconsin 53581. -------------------------------------------------------------------------------------------------------------------------------------------------------- (Catalog of Federal Domestic Assistance No. 83.100, ``Flood Insurance''.) Dated: June 19, 1997. Richard W. Krimm, Executive Associate Director, Mitigation Directorate. [FR Doc. 97-18538 Filed 7-14-97; 8:45 am] BILLING CODE 6718-03-P