66 FR 33 pgs. 10653-10658 - Proposed Flood Elevation Determinations

Type: PRORULEVolume: 66Number: 33Pages: 10653 - 10658
Docket number: [Docket No. FEMA-D-7506]
FR document: [FR Doc. 01-3918 Filed 2-15-01; 8:45 am]
Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version

FEDERAL EMERGENCY MANAGEMENT AGENCY

44 CFR Part 67

[Docket No. FEMA-D-7506]

Proposed Flood Elevation Determinations

AGENCY:

Federal Emergency Management Agency, FEMA.

ACTION:

Proposed rule.

SUMMARY:

Technical information or comments are requested on the proposed base (1% annual chance) flood elevations and proposed base flood elevation modifications for the communities listed below. The base flood elevations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

DATES:

The comment period is ninety (90) days following the second publication of this proposed rule in a newspaper of local circulation in each community.

ADDRESSES:

The proposed 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) matt.miller@fema.gov.

SUPPLEMENTARY INFORMATION:

The Federal Emergency Management Agency (FEMA or Agency) proposes to make determinations of base flood elevations and modified base flood elevations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a).

These proposed base flood and modified base flood 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 proposed 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.

National Environmental Policy Act. This proposed 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 proposed rule is exempt from the requirements of the Regulatory Flexibility Act because proposed or modified base flood elevations are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and are required to establish and maintain community eligibility in the NFIP. As a result, a regulatory flexibility analysis has not been prepared.

Regulatory Classification. This proposed 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 proposed rule involves no policies that have federalism implications under Executive Order 12612, Federalism, dated October 26, 1987.

Executive Order 12778, Civil Justice Reform. This proposed rule meets the applicable standards of section 2(b)(2) of Executive Order 12778.

List of Subjects in 44 CFR Part 67

Administrative practice and procedure, Flood insurance, Reporting and recordkeeping requirements.

Accordingly, 44 CFR part 67 is proposed to be amended as follows:

PART 67-[AMENDED]

1. The authority citation for part 67 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.

§ 67.4 [Amended]

2. The tables published under the authority of § 67.4 are proposed to be amended as follows:

State City/town/county Source of flooding Location #Depth in feet above ground *Elevation in feet (NGVD) Existing Modified
Indiana Decatur County (Unincorporated Areas) Righthand Fork At confluence with Lake Santee None *997
Approximately 1,850 feet upstream of the confluence of Righthand Fork Tributary None *1,025
Righthand Fork Tributary At confluence with Righthand Fork None *1,017
Approximately 1,003 feet upstream of the confluence with Righthand Fork None *1,023
Lake Santee For its entire shoreline within the community None *997
Maps available for inspection at the Decatur County Area PlanningCommission Office, 150 Courthouse Square, Greensburg, Indiana.
Maine Bar Island, Lincoln County Muscongus Bay Entire shoreline of Bar Island None *16
Maps available for inspection at the Bristol Town Office, 1268 BristolRoad, Bristol, Maine, and Land Use Regulation Commission, State HouseStation 22, Augusta, Maine.
Send comments to Mr. Fred Todd, Land Use Regulation Commission, State House Station 22, Augusta, Maine 04333.
Maine Dixfield (Town), Oxford County Androscoggin River At the downstream corporate limits None *403
At the confluence of the Webb River None *416
Aunt Hannah Brook At the confluence with the Webb River None *434
Approximately 75 feet upstream of Weld Road None *443
Butterfield Brook At the confluence with Sevenmile Stream None *466
Approximately 60 feet upstream of U.S. Route 2/State Route 17 None *478
Harvey Brook At the confluence with the Androscoggin River None *407
Approximately 460 feet upstream of Canton Point Road None *407
Hugh Brook At the confluence with Sevenmile Stream None *516
Approximately 1,460 feet upstream of the confluence with Sevenmile Stream None *562
Newton Brook At the confluence with the Androscoggin River None *409
Just upstream of Norton Road None *580
Paddy Meadow Brook Approximately 1,400 feet upstream of the confluence with the Webb River None *435
Just upstream of Weld Road None *458
Potash Brook At the confluence with Sevenmile Stream None *490
At county boundary None *491
Sevenmile Stream Approximately 490 feet downstream of Severy Hill Road None *422
Approximately 0.5 mile upstream of U.S. Route 2/State Route 17 None *562
Tucker Valley Brook Approximately 0.7 mile downstream of Valley Brook Road None *428
Approximately 70 feet upstream of Point Morse Hill Road None *612
Webb River At the confluence with Androscoggin River None *416
Approximately 100 feet downstream of U.S. Route 2 None *420
Maps available for inspection at the Dixfield Town Hall, 46 Main Street, Dixfield, Maine.
Send comments to Mr. Hugh G. Daley, Chairman of the Town of Dixfield Board of Selectmen, P.O. Box 808, Dixfield, Maine 04224-0808.
Maine Greenville (Town) Piscataquis County Mill Brook At the confluence with Moosehead Lake None *1,030
Approximately 55 feet upstream of Scammon Road None *1,260
Prong Pond Entire shoreline within community None *1,033
Maps available for inspection at the Greenville Town Office, Minden Street, Greenville, Maine.
Send comments to Mr. John Simko, Greenville Town Manager, P.O. Box 1109, Greenville, Maine 04441.
Maine Indian Island, Lincoln County Muscongus Bay Western shoreline of Indian Island None *13
Eastern shoreline of Indian Island None *16
Maps available for inspection at the Bristol Town Office, 1268 Bristol Road, Bristol, Maine, and Land Use Regulation Commission, State HouseStation 22, Augusta, Maine.
Send comments to Mr. Fred Todd, Land Use Regulation Commission, StateHouse Station 22, Augusta, Maine 04333.
Maine Louds Island, Lincoln County Muscongus Bay Eastern shoreline of Louds Island directly west of Killick Stone Island None *23
Muscongus Sound Northwestern shoreline of Louds Island None *10
Maps available for inspection at the Bristol Town Office, 1268 BristolRoad, Bristol, Maine, and Land Use Regulation Commission, State HouseStation 22, Augusta, Maine.
Send comments to Mr. Fred Todd, Land Use Regulation Commission, StateHouse Station 22, Augusta, Maine 04333.
Maine Marsh Island, Lincoln County Muscongus Bay Southeastern shoreline of Marsh Island None *23
Northern shoreline of Marsh Island None *10
Maps available for inspection at the Bristol Town Office, 1268 BristolRoad, Bristol, Maine, and Land Use Regulation Commission, State HouseStation 22, Augusta, Maine.
Send comments to Mr. Fred Todd, Land Use Regulation Commission, StateHouse Station 22, Augusta, Maine 04333.
Maine Wilton (Town), Franklin County Butterfield Brook At U.S. Route 2/State Route 17 None *477
Approximately 0.64 mile upstreamof Butterfield Road None *727
Cram Brook At confluence with Sevenmile Stream None *611
At confluence of Ice Pond Brook None *617
Ice Pond Brook At confluence with Cram Brook None *617
Approximately 230 feet upstream of Gordon Road None *638
Pine Brook At confluence with Wilson Stream None *581
Approximately 85 feet upstream of State Route 156 (WeldRoad) None *592
Potash Brook At U.S. Route 2/State Route17 None *488
Approximately 120 feet upstream of Cemetery Road None *515
Sevenmile Stream At downstream U.S. Route 2/State Route 17 crossing None *520
At upstream corporate limits None *633
Temple Brook At confluence with Wilson Stream None *635
Approximately 0.84 mile upstream of State Road 156 (Weld Road) None *775
Wilson Stream At confluence with Wilson Pond None *576
Approximately 0.7 mile upsream of Tobin Flats Road None *726
Varnum Pond Approximately 1,250 feet west of the intersection of Rupert Road and Walker Hill Road None *758
Maps available for inspection at the Wilton Town Hall, Code Enforcement Office, 158 Weld Road, Wilton, Maine.
Send comments to Mr. Richard Davis, Wilton Town Manager, P.O. Box 651, Wilton, Maine 04294.
New Hampshire Nashua (City), Hillsborough County Nashua River At the downstream side of BM Railroad Bridge *115 *114
Approximately 0.75 mile upstream of State Route 11 *177 *176
Bartemus Brook At confluence with Nashua River *167 *165
At upstream corporate limits *168 *166
Maps available for inspection at the Nashua City Hall, 229 Main Street, Nashua, New Hampshire.
Send comments to The Honorable Bernard A. Streeter, Mayor of the City of Nashua, 229 Main Street, Nashua, New Hampshire 03061.
New Jersey Millburn (Township), Essex County Passaic River Approximately 2,550 feet upstream of downstreeam corporation limits *176 *177
Approximately 100 feet downstream of Main Street *180 *179
Maps available for inspection at the Millburn Township Hall, 375 Millburn Avenue, Millburn, Ne Jersey.
Send comments to The Honorable Elaine Becker, Mayor of the Township of Millburn, 375 Millburn Avenue, Millburn, New Jersey 07041.
New Jersey New Providence (Borough), Union County Passaic River At the downstream corporate limit *208 *207
At the upstream corporate limit *211 *212
Maps available for inspection at the New Providence Borough Hall, Engineer's Office, 360 Elkwood Avenue, New Providence, New Jersey.
Send comments to The Honorable Allen Morgan, Mayor of the Borough of New Providence, Municipal Building, 360 Elkwood Avenue, New Providence, New Jersey 07974.
New Jersey Roseland (Borough), Essex County Passaic River At the downstream corporate limits *173 *174
Approximately 0.65 mile upstream of Eagle Rock Avenue *174 *175
Foulertons Brook At the confluence with Passaic River *173 *174
Approximately 0.44 mile upstream of the confluence with Passaic River *173 *174
North Branch Foulertons Brook At the confluence with Foulertons Brook *173 *174
Approximately 780 feet upstream of the confluence with Foulertons Brook *173 *174
Maps available for inspection at the Roseland Municipal Building, Office of the Borough Clerk, 19 Harrison Avenue, Roseland, New Jersey.
Send comments to The Honorable Louis DeBell, Mayor of the Borough of Roseland, Municipal Building, 19 Harrison Avenue, Roseland, New Jersey 07068-1397.
New Jersey Warren (Township), Somerset County Passaic River Approximately 0.38 mile downstream of Hillcrest Road *215 *213
Approximately 3.45 miles upstream of Stirling Road *216 *214
Maps available for inspection at the Warren Township Hall, Engineer'sOffice, 46 Mountain Boulevard, Warren, New Jersey.
Send comments to The Honorable Kenneth Brenn, Mayor of the Township of Warren, 46 Mountain Boulevard, Warren, New Jersey 07059.
New York Corning (Town), Steuben County Post Creek Approximately 150 feet downstream of downstream corporate limits None *956
Approximately 1,850 feet upstream of downstream corporate limits None *967
Maps available for inspection at the Corning Town Hall, 20 South Maple Street, Corning, New York 14830.
Send comments to Mr. Joe Prisella, Corning Town Supervisor, 20 South Maple Street, Corning, New York 14830.
New York Hamburg (Town), Erie County Foster Brook At the confluence with Lake Erie *581 *582
Downstream side of Maelou Drive *791 *795
Lake Erie Southwest corporate limits along Lake Erie *580 *582
Northeast corporate limits along Lake Erie *581 *582
Maps available for inspection at the Town of Hamburg Building Inspection Department, 6100 South Park Avenue, Hamburg, New York.
Send comments to Mr. Patrick H. Hoak, Hamburg Town Supervisor, 6100 South Park Avenue, Hamburg, New York 14075.
Ohio Adams County (Unincorporated Areas) Ohio River Approximately 600 feet downstream of the downstream county boundary None *517
Approximately 400 feet upstream of the upstream county boundary None *529
Maps available for inspection at the Adams County Administrative Offices, 215 North Cross Street, West Union, Ohio.
Send comments to Mr. Robert Hall, Adams County Senior Commissioner, 110 West Main Street, West Union, Ohio 45693.
Ohio Brown County (Unincorporated Areas) Ohio River From the downstream county boundary None *509
From the upstream county boundary None *517
Maps available for inspection at the Brown County Engineer's Office, 325 West State Street, Georgetown, Ohio.
Send comments to Mr. Kirby Cornett, Chairman of the Brown County Board of Commissioners, 800 Mount Orab Pike, Georgetown, Ohio 45121.
Ohio Valley View (Village), Cuyahoga County Cuyahoga River Approximately 250 feet downstream of corporate limits *602 *606
Approximately 100 feet upstream of Hillside Road *616 *615
Maps available for inspection at the Valley View Village Hall, 6848 Hathaway Road, Valley View, Ohio.
Send comments to The Honorable Randall A. Westfall, Mayor of the Village of Valley View, 6848 Hathaway Road, Valley View, Ohio 44125.
Pennsylvania Emmaus (Borough), Lehigh County Tributary No. 1 to Little Lehigh Creek Approximately 450 feet downstream of East Berger Street None *337
Approximately 460 feet upstream of Minor Street None *418
Maps available for inspection at the Emmaus Borough Hall, 28 South Fourth Street, Emmaus, Pennsylvania.
Send comments to The Honorable Winfield Lost, Mayor of the Borough of Emmaus, 28 South Fourth Street, Emmaus, Pennsylvania 18049.
South Carolina Richland County (Unincorporated Areas) Gills Creek At the confluence with the Congaree River *135 *133
At the Southern Railway bridge *140 *139
Rocky Branch At the confluence with Congaree River *152 *146
Approximately 460 feet upstream of Olympia Avenue *152 *151
Tributary G-1 At the confluence with Gills Creek *140 *136
Approximately 810 feet upstream of Bluff Road *142 *141
Reeder Point Branch At the confluence with Black Lake *129 *133
Approximately 140 feet upstream side of State Route 48 (Bluff Road) *136 *135
Congaree River Approximately 2.64 miles downstream of the confluence with Gills Creek None *128
Approximately 0.45 mile upstream of the Southern Railway *155 *149
Spears Creek Downstream side of Jacobs Mill Pond Road *220 *221
Approximately 0.5 mile upstream Spears Creek Church Road *312 *311
Lake Murry Entire shoreline within county None *363
Maps available for inspection at the Richland County Planning Department, 2020 Hampton Street, Columbia, South Carolina.
Send comments to Mr. T. Cary McSwain, Richland County Administrator, P.O. Box 192, Columbia, South Carolina 29202.

(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. 01-3918 Filed 2-15-01; 8:45 am]

BILLING CODE 6718-04-P