Você está na página 1de 4

9536 Federal Register / Vol. 70, No.

38 / Monday, February 28, 2005 / Rules and Regulations

Dated: February 10, 2005. Emergency Preparedness and Response These modified elevations, together
Norman Niedergang, Directorate, Department of Homeland with the floodplain management criteria
Acting Regional Administrator, Region 5. Security. required by 44 CFR 60.3, are the
ACTION: Interim rule. minimum that are required. They
■ For the reasons stated in the preamble, should not be construed to mean that
part 52, chapter I, title 40 of the Code of SUMMARY: This interim rule lists the community must change any
Federal Regulations is amended as communities where modification of the existing ordinances that are more
follows: Base (1% annual chance) Flood stringent in their floodplain
Elevations (BFEs) is appropriate because management requirements. The
PART 52—[AMENDED] of new scientific or technical data. New community may at any time enact
■ 1. The authority citation for part 52 flood insurance premium rates will be stricter requirements of its own, or
continues to read as follows: calculated from the modified BFEs for pursuant to policies established by other
new buildings and their contents. Federal, state or regional entities.
Authority: 42 U.S.C. 7401 et seq.
DATES: These modified BFEs are The changes in BFEs are in
Subpart P—Indiana currently in effect on the dates listed in accordance with 44 CFR 65.4.
the table and revise the Flood Insurance National Environmental Policy Act.
■ 2. Section 52.770 is amended by Rate Map(s) (FIRMs) in effect prior to This rule is categorically excluded from
adding paragraph (c)(168) to read as this determination for each listed the requirements of 44 CFR Part 10,
follows: community. Environmental Consideration. No
From the date of the second environmental impact assessment has
§ 52.770 Identification of plan. been prepared.
publication of these changes in a
* * * * * newspaper of local circulation, any Regulatory Flexibility Act. The
(c) * * * person has ninety (90) days in which to Mitigation Division Director of the
(168) On October 7, 2004, Indiana request through the community that the Emergency Preparedness and Response
submitted a request revision to Director reconsider the changes. The Directorate certifies that this rule is
particulate matter and sulfur dioxide modified elevations may be changed exempt from the requirements of the
emission limits as an amendment to its during the 90-day period. Regulatory Flexibility Act because
State Implementation Plan. The ADDRESSES: The modified BFEs for each modified BFEs are required by the Flood
particulate matter and sulfur dioxide community are available for inspection Disaster Protection Act of 1973, 42
emission limits were deleted for the five at the office of the Chief Executive U.S.C. 4105, and are required to
boilers removed from the Pfizer, Officer of each community. The maintain community eligibility in the
Incorporated facility in Vigo County, respective addresses are listed in the NFIP. No regulatory flexibility analysis
Indiana. These limits were listed in 326 table below. has been prepared.
Indiana Administrative Code (IAC) 6–1– Regulatory Classification. This
FOR FURTHER INFORMATION CONTACT:
13 and 326 IAC 7–4–3. interim rule is not a significant
Doug Bellomo, P.E., Hazard
(i) Incorporation by reference. Indiana regulatory action under the criteria of
Identification Section, Emergency
Administrative Code Title 326: Air Section 3(f) of Executive Order 12866 of
Preparedness and Response Directorate,
Pollution Control Board, Article 6: September 30, 1993, Regulatory
FEMA, 500 C Street SW., Washington,
Particulate Rules, Rule 1: County Planning and Review, 58 FR 51735.
DC 20472, (202) 646–2903.
Specific Particulate Limitations, Section Executive Order 12612, Federalism.
13: Vigo County and Title 326: Air SUPPLEMENTARY INFORMATION: The This rule involves no policies that have
Pollution Control Board, Article 7: modified BFEs are not listed for each federalism implications under Executive
Sulfur Dioxide Rules, Rule 4: Emission community in this interim rule. Order 12612, Federalism, dated October
Limitations and Requirements by However, the address of the Chief 26, 1987.
County, Section 3: Vigo County Sulfur Executive Officer of the community Executive Order 12778, Civil Justice
Dioxide Emission Limitations. Filed where the modified BFE determinations Reform. This rule meets the applicable
with the Secretary of State on August are available for inspection is provided. standards of Section 2(b)(2) of Executive
31, 2004 and effective September 30, Any request for reconsideration must Order 12778.
2004. Published in 28 Indiana Register be based upon knowledge of changed
conditions, or upon new scientific or List of Subjects in 44 CFR Part 65
115–18 on October 1, 2004.
technical data. Flood insurance, floodplains,
[FR Doc. 05–3677 Filed 2–25–05; 8:45 am] The modifications are made pursuant reporting and recordkeeping
BILLING CODE 6560–50–P to Section 201 of the Flood Disaster requirements.
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National ■Accordingly, 44 CFR Part 65 is
Flood Insurance Act of 1968, 42 U.S.C. amended to read as follows:
DEPARTMENT OF HOMELAND
SECURITY 4001 et seq., and with 44 CFR Part 65. PART 65—[AMENDED]
For rating purposes, the currently
Federal Emergency Management effective community number is shown ■ 1. The authority citation for Part 65
Agency and must be used for all new policies continues to read as follows:
and renewals. Authority: 42 U.S.C. 4001 et seq.;
44 CFR Part 65 The modified BFEs are the basis for Reorganization Plan No. 3 of 1978, 3 CFR,
the floodplain management measures 1978 Comp., p. 329; E.O. 12127, 44 FR 19367,
[Docket No. FEMA–D–7567] that the community is required to either 3 CFR, 1979 Comp., p. 376.
Changes in Flood Elevation adopt or to show evidence of being
already in effect in order to qualify or § 65.4 [Amended]
Determinations
to remain qualified for participation in ■ 2. The tables published under the
AGENCY:Federal Emergency the National Flood Insurance Program authority of § 65.4 are amended as shown
Management Agency (FEMA), (NFIP). below:

VerDate jul<14>2003 16:26 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00036 Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1
Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations 9537

Dates, and name of Chief executive officer of Effective date of Community


State and county Location newspaper where notice community modification No.
was published

Alabama: Colbert City of Muscle December 10, 2004; De- The Honorable David H. Bradford, November 30, 2004 .. 010047 C
Shoals. cember 17, 2004; Mayor of the City of Muscle
Times Daily. Shoals, P.O. Box 2624, Muscle
Shoals, Alabama 35662.
Connecticut:
Fairfield ........ Town of Green- December 6, 2004; De- Mr. Jim Lash, Town of Greenwich November 23, 2004 .. 090008 C
wich. cember 13, 2004; First Selectman, Town Hall, 101
Greenwich Time. Field Point Road, Greenwich,
Connecticut 06830.
New Haven .. Town of Madison January 12, 2005; Janu- Mr. Thomas S. Scarpati, First Se- December 27, 2004 .. 090079 C
ary 19, 2005; Shore lectman of the Town of Madi-
Line Times. son, 8 Campus Drive, Madison,
Connecticut 06443.
Florida:
Duval ........... City of Jackson- October 22, 2004; Octo- The Honorable John Peyton, October 15, 2004 ...... 120077 E
ville. ber 29, 2004; The Flor- Mayor of the City of Jackson-
ida Times-Union. ville, City Hall at St. James, 4th
Floor, 117 West Duval Street,
Suite 400, Jacksonville, Florida
32202.
Lake ............. Unincorporated November 17, 2004; No- Mr. William A. Neron, Lake Coun- November 4, 2004 .... 120421 D
Areas. vember 24, 2004; Or- ty Manager, P.O. Box 7800,
lando Sentinel. Tavares, Florida 32778.
Lake ............. Unincorporated December 10, 2004; De- Mr. William A. Neron, Lake Coun- March 16, 2005 ......... 120421 D
Areas. cember 17, 2004; Or- ty Manager, P.O. Box 7800,
lando Sentinel. Tavares, Florida 32778.
Polk ............. City of Lake November 17, 2004; No- Mr. Tony Otte, Lake Wales City February 23, 2005 ..... 120390 G
Wales. vember 24, 2004; The Manager, P.O. Box 1320, Lake
News Chief. Wales, Florida 33859.
Polk ............. Unincorporated November 17, 2004; No- Mr. Michael Herr, Polk County February 23, 2005 ..... 120261 G
Areas. vember 24, 2004; The Manager, P.O. Box 9005, Draw-
News Chief. er BC 01, Bartow, Florida
33831–9005.
Sarasota ...... City of Sarasota January 14, 2004; Janu- Mr. Michael A. McNees, Sarasota January 7, 2005 ........ 125150 B
ary 24, 2004; Sarasota City Manager, 1565 First Street,
Herald-Tribune. Room 101, Sarasota, Florida
34236.
St. Johns ..... Unincorporated October 22, 2004; Octo- Mr. Ben W. Adams, II, St. Johns October 13, 2004 ...... 125147 H
Areas. ber 29, 2004; The St. County Administrator, 4020
Augustine Record. Lewis Speedway, St. Augustine,
Florida 32084.
Georgia:
Cherokee ..... Unincorporated October 29, 2004; No- Mr. Michael Byrd, Chairman of the October 20, 2004; ..... 130424 B
Areas. vember 5, 2004; Cher- Cherokee County, Board of
okee Tribune. Commissioners, 90 North
Street, Suite 310, Canton, Geor-
gia 30114.
Dekalb ......... Unincorporated December 23, 2004; De- Mr. Vernon Jones, Chief Execu- December 14, 2004 .. 130065 H
Areas. cember 30, 2004; The tive Officer of Dekalb County,
Champion. 1300 Commerce Drive, Decatur,
Georgia 30030.
Bibb and City of Macon .... October 29, 2004; No- The Honorable C. Jack Ellis, February 4, 2005 ....... 130011 D,E
Jones. vember 5, 2004; The Mayor of the City of Macon, 700
Macon Telegraph. Poplar Street, Macon, Georgia
31201.
Bulloch ......... City of November 4, 2004; No- The Honorable William Hatcher, February 10, 2005 ..... 130021 C
Statesboro. vember 11, 2004; Mayor of the City of Statesboro,
Statesboro Herald. P.O. Box 348, Statesboro,
Georgia 30459–0348.
Kentucky ............. Lexington-Fay- August 18, 2004; August The Honorable Teresa Isaac, November 24, 2004 .. 210067 C
ette Urban 25, 2004; Lexington Mayor of the Lexington-Fayette,
County Gov- Herald-Leader. Urban County Government,
ernment. Lexington-Fayette Government
Building, 200 East Main Street,
12th Floor, Lexington, Kentucky
40507.

VerDate jul<14>2003 17:23 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00037 Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1
9538 Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations

Dates, and name of Chief executive officer of Effective date of Community


State and county Location newspaper where notice community modification No.
was published

Lexington-Fay- November 5, 2004; No- The Honorable Teresa Isaac, October 28, 2004 ...... 210067 C
ette Urban vember 12, 2004; Lex- Mayor of the Lexington-Fayette,
County Gov- ington Herald-Leader. Urban County Government,
ernment. Lexington-Fayette Government
Building, 200 East Main Street,
12th Floor, Lexington, Kentucky
40507.
Massachusetts:
Norfolk ......... Town of January 19, 2005; Janu- Mr. Robert Hickey, Chairman of January 12, 2005 ...... 250239 B
Foxborough. ary 26, 2005; the Town of Foxborough Board
Foxborough Report. of Selectmen, 40 South Street,
Foxborough, Massachusetts
02035.
Norfolk ......... City of Quincy .... January 14, 2005; Janu- The Honorable William J. Phelan, April 22, 2005 ............ 255219 B
ary 21, 2005; The Pa- Mayor of the City of Quincy,
triot Ledger. 1305 Hancock Street, Quincy,
Massachusetts 02169.
New York:
Erie .............. Town of Lan- November 25, 2004; De- Mr. Robert H. Giza, Supervisor of May 17, 2005 ............ 360249 C
caster. cember 2, 2004; The the Town of Lancaster, 21 Cen-
Lancaster Bee. tral Avenue, Lancaster, New
York 14086.
Erie .............. Village of Lan- November 25, 2004; De- The Honorable William G. May 17, 2005 ............ 360248 C
caster. cember 2, 2004; The Cansdale, Jr., Mayor of the Vil-
Lancaster Bee. lage of Lancaster, 5423 Broad-
way, Lancaster, New York
14086.
North Carolina:
Craven ......... Unincorporated January 14, 2005; Janu- Mr. George N. Brown, Jr., Chair- January 4, 2005 ........ 450182 C
Areas. ary 21, 2005; The Sun man of the Craven County,
Journal. Board of Commissioners, 406
Craven Street, New Bern, North
Carolina 28560.
Haywood ..... Unincorporated January 10, 2005; Janu- Mr. Jack Horton, Haywood County April 18, 2005 ............ 370120 B
Areas. ary 17, 2005; The Manager, 215 North Main
Mountaineer. Street, Waynesville, North Caro-
lina 28786.
Surry ............ City of Mount August 9, 2004; August The Honorable Jack A. Loftis, August 2, 2004 .......... 370226 C
Airy. 16, 2004; Mount Airy Mayor of the City of Mount Airy,
News. P.O. Box 70, Mount Airy, North
Carolina 27030.
Lee .............. City of Sanford .. November 5, 2004; No- The Honorable Winston C. Hester, February 11, 2005 ..... 370143 B
vember 12, 2004; The Mayor of the City of Sanford,
Sanford Herald. P.O. Box 3729, Sanford, North
Carolina 27331–3729.
Tennessee:
Decatur ........ Unincorporated October 26, 2004; No- The Honorable Kenneth Broad- February 1, 2005 ....... 470041 C
Areas. vember 2, 2004; The way, Mayor of Decatur County,
News-Leader. P.O. Box 488, Decaturville, Ten-
nessee 38329.
Henry ........... Unincorporated November 8, 2004; No- The Honorable Brent Greer, February 14, 2005 ..... 470228 D
Areas. vember 15, 2004; The Mayor of Henry County, P.O.
Paris Post-Intelligencer. Box 7, Paris, Tennessee 38242.
Texas: Tarrant .... City of Southlake October 14, 2004; Octo- The Honorable Andy October 7, 2004 ........ 480612 H
ber 21, 2004; Fort Wambsganss, Mayor of the City
Worth Star Telegram. of Southlake, 1400 Main Street,
Suite 270, Southlake, Texas
76092.
Virginia: Fauquier Town of October 28, 2004; No- The Honorable George B. Fitch, February 3, 2004 ....... 510057 A
Warrenton. vember 4, 2004; Fau- Mayor of the Town of
quier Citizen. Warrenton, Municipal Building,
18 Court Street Warrenton, Vir-
ginia 20186.
West Virginia: Unincorporated November 26, 2004; De- Mr. Jim Hatfield, President of the November 16, 2004 .. 540133 C
Mingo. Areas. cember 3, 2004; The Mingo County, Board of Com-
Williamson Daily News. missioners, P.O. Box 1197,
Williamson, West Virginia 25661.

VerDate jul<14>2003 16:26 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00038 Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1
Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations 9539

(Catalog of Federal Domestic Assistance No. below of modified BFEs for each The changes in BFEs are in
83.100, ‘‘Flood Insurance’’) community listed. These modified accordance with 44 CFR 65.4.
Dated: February 18, 2005. elevations have been published in National Environmental Policy Act.
David I. Maurstad, newspapers of local circulation and This rule is categorically excluded from
Acting Director, Mitigation Division, ninety (90) days have elapsed since that the requirements of 44 CFR Part 10,
Emergency Preparedness and Response publication. The Mitigation Division Environmental Consideration. No
Directorate. Director of the Emergency Preparedness environmental impact assessment has
[FR Doc. 05–3776 Filed 2–25–05; 8:45 am] and Response Directorate has resolved been prepared.
BILLING CODE 9110–12–P any appeals resulting from this Regulatory Flexibility Act. The
notification. Mitigation Division Director of the
The modified BFEs are not listed for Emergency Preparedness and Response
DEPARTMENT OF HOMELAND each community in this notice. Directorate certifies that this rule is
SECURITY However, this rule includes the address exempt from the requirements of the
of the Chief Executive Officer of the Regulatory Flexibility Act because
Federal Emergency Management community where the modified base modified BFEs are required by the Flood
Agency flood elevation determinations are Disaster Protection Act of 1973, 42
available for inspection. U.S.C. 4105, and are required to
44 CFR Part 65 The modifications are made pursuant maintain community eligibility in the
to Section 206 of the Flood Disaster NFIP. No regulatory flexibility analysis
Changes in Flood Elevation Protection Act of 1973, 42 U.S.C. 4105, has been prepared.
Determinations and are in accordance with the National Regulatory Classification. This final
AGENCY: Federal Emergency Flood Insurance Act of 1968, 42 U.S.C. rule is not a significant regulatory action
Management Agency (FEMA), 4001 et seq., and with 44 CFR Part 65. under the criteria of Section 3(f) of
Emergency Preparedness and Response For rating purposes, the currently Executive Order 12866 of September 30,
Directorate, Department of Homeland effective community number is shown 1993, Regulatory Planning and Review,
Security. and must be used for all new policies 58 FR 51735.
ACTION: Final rule.
and renewals. Executive Order 12612, Federalism.
The modified BFEs are the basis for This rule involves no policies that have
SUMMARY: Modified Base (1% annual the floodplain management measures federalism implications under Executive
chance) Flood Elevations (BFEs) are that the community is required to either Order 12612, Federalism, dated October
finalized for the communities listed adopt or to show evidence of being 26, 1987.
below. These modified elevations will already in effect in order to qualify or Executive Order 12778, Civil Justice
be used to calculate flood insurance to remain qualified for participation in Reform. This rule meets the applicable
premium rates for new buildings and the National Flood Insurance Program standards of Section 2(b)(2) of Executive
their contents. (NFIP). Order 12778.
DATES: Effective Dates: The effective
These modified elevations, together
with the floodplain management criteria List of Subjects in 44 CFR Part 65
dates for these modified BFEs are
indicated on the following table and required by 44 CFR 60.3, are the Flood insurance, floodplains,
revise the Flood Insurance Rate Map(s) minimum that are required. They reporting and recordkeeping
(FIRMs) in effect for each listed should not be construed to mean that requirements.
community prior to this date. the community must change any
existing ordinances that are more ■Accordingly, 44 CFR Part 65 is
ADDRESSES: The modified BFEs for each
stringent in their floodplain amended to read as follows:
community are available for inspection management requirements. The
at the office of the Chief Executive PART 65—[AMENDED]
community may at any time enact
Officer of each community. The stricter requirements of its own, or ■ 1. The authority citation for Part 65
respective addresses are listed in the pursuant to policies established by other continues to read as follows:
table below. Federal, state or regional entities. Authority: 42 U.S.C. 4001 et seq.;
FOR FURTHER INFORMATION CONTACT: These modified elevations are used to Reorganization Plan No. 3 of 1978, 3 CFR,
Doug Bellomo, P.E., Hazard meet the floodplain management 1978 Comp., p. 329; E.O. 12127, 44 FR 19367,
Identification Section, Emergency requirements of the NFIP and are also 3 CFR, 1979 Comp., p. 376.
Preparedness and Response Directorate, used to calculate the appropriate flood
FEMA, 500 C Street, SW., Washington, § 65.4 [Amended]
insurance premium rates for new
DC 20472, (202) 646–2903. buildings built after these elevations are ■ 2. The tables published under the
SUPPLEMENTARY INFORMATION: FEMA made final, and for the contents in these authority of § 65.4 are amended as
makes the final determinations listed buildings. follows:

Dates and name of Effective date of Community


State and county Location newspaper where notice Chief executive officer of community modification No.
was published

Florida:
Duval (FEMA City of Jackson- Apr. 19, 2004, Apr. 26, The Honorable John Peyton, Mayor July 26, 2004 ....... 120077 E
Docket No. ville. 2004, The Florida of the City of Jacksonville, City Hall
D–7559). Times-Union. at St. James, 4th Floor, 117 West
Duval Street, Suite 400, Jackson-
ville, Florida 32202.

VerDate jul<14>2003 16:26 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00039 Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1

Você também pode gostar