Suspension of Community Eligibility

Federal Register, Volume 79 Issue 199 (Wednesday, October 15, 2014)

Federal Register Volume 79, Number 199 (Wednesday, October 15, 2014)

Rules and Regulations

Pages 61766-61770

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2014-24417

-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 64

Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-8355

Suspension of Community Eligibility

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final rule.

-----------------------------------------------------------------------

SUMMARY: This rule identifies communities where the sale of flood insurance has been authorized under the National Flood Insurance Program (NFIP) that are scheduled for suspension on the effective dates listed within this rule because of noncompliance with the floodplain management requirements of the program. If the Federal Emergency Management Agency (FEMA) receives documentation that the community has adopted the required floodplain management measures prior to the effective suspension date given in this rule, the suspension will not occur and a notice of this will be provided by publication in the Federal Register on a subsequent date. Also, information identifying the current participation status of a community can be obtained from FEMA's Community Status Book (CSB). The CSB is available at http://www.fema.gov/fema/csb.shtm.

DATES: Effective Dates: The effective date of each community's scheduled suspension is the third date (``Susp.'') listed in the third column of the following tables.

FOR FURTHER INFORMATION CONTACT: If you want to determine whether a particular community was suspended on the suspension date or for further information, contact David Stearrett, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-2953.

SUPPLEMENTARY INFORMATION: The NFIP enables property owners to purchase Federal flood insurance that is not otherwise generally available from private insurers. In return, communities agree to adopt and administer local floodplain management measures aimed at protecting lives and new construction from future flooding. Section 1315 of the National Flood Insurance Act of 1968, as amended, 42 U.S.C. 4022, prohibits the sale of NFIP flood insurance unless an appropriate public body adopts adequate floodplain management measures with effective enforcement measures. The communities listed in this document no longer meet that statutory requirement for compliance with program regulations, 44 CFR Part 59. Accordingly, the communities will be suspended on the effective date in the third column. As of that date, flood insurance will no longer be available in the community. We recognize that some of these communities may adopt and submit the required documentation of legally enforceable floodplain management measures after this rule is published but prior to the actual suspension date. These communities will not be suspended and will continue to be eligible for the sale of NFIP flood insurance. A notice withdrawing the suspension of such communities will be published in the Federal Register.

In addition, FEMA publishes a Flood Insurance Rate Map (FIRM) that identifies the Special Flood Hazard Areas (SFHAs) in these communities. The date of the FIRM, if one has been published, is indicated in the fourth

Page 61767

column of the table. No direct Federal financial assistance (except assistance pursuant to the Robert T. Stafford Disaster Relief and Emergency Assistance Act not in connection with a flood) may be provided for construction or acquisition of buildings in identified SFHAs for communities not participating in the NFIP and identified for more than a year on FEMA's initial FIRM for the community as having flood-prone areas (section 202(a) of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4106(a), as amended). This prohibition against certain types of Federal assistance becomes effective for the communities listed on the date shown in the last column. The Administrator finds that notice and public comment procedures under 5 U.S.C. 553(b), are impracticable and unnecessary because communities listed in this final rule have been adequately notified.

Each community receives 6-month, 90-day, and 30-day notification letters addressed to the Chief Executive Officer stating that the community will be suspended unless the required floodplain management measures are met prior to the effective suspension date. Since these notifications were made, this final rule may take effect within less than 30 days.

National Environmental Policy Act. This rule is categorically excluded from the requirements of 44 CFR Part 10, Environmental Considerations. No environmental impact assessment has been prepared.

Regulatory Flexibility Act. The Administrator has determined that this rule is exempt from the requirements of the Regulatory Flexibility Act because the National Flood Insurance Act of 1968, as amended, Section 1315, 42 U.S.C. 4022, prohibits flood insurance coverage unless an appropriate public body adopts adequate floodplain management measures with effective enforcement measures. The communities listed no longer comply with the statutory requirements, and after the effective date, flood insurance will no longer be available in the communities unless remedial action takes place.

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 13132, Federalism. This rule involves no policies that have federalism implications under Executive Order 13132.

Executive Order 12988, Civil Justice Reform. This rule meets the applicable standards of Executive Order 12988.

Paperwork Reduction Act. This rule does not involve any collection of information for purposes of the Paperwork Reduction Act, 44 U.S.C. 3501 et seq.

List of Subjects in 44 CFR Part 64

Flood insurance, Floodplains.

Accordingly, 44 CFR part 64 is amended as follows:

PART 64--AMENDED

0

  1. The authority citation for part 64 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. 64.6 Amended

    0

  2. The tables published under the authority of Sec. 64.6 are amended as follows:

    ----------------------------------------------------------------------------------------------------------------

    Effective date

    authorization/

    Community cancellation of Current effective map Date certain Federal

    State and location No. sale of flood date assistance no longer

    insurance in available in SFHAs

    community

    ----------------------------------------------------------------------------------------------------------------

    Region III

    Maryland:

    Calvert County, 240011 July 5, 1973, November 19, 2014..... November 19, 2014

    Unincorporated Areas. Emerg; September

    28, 1984, Reg;

    November 19,

    2014, Susp.

    Chesapeake Beach, Town of, 240100 September 15, .....do............... Do.

    Calvert County. 1975, Emerg;

    November 1,

    1984, Reg;

    November 19,

    2014, Susp.

    Leonardtown, Town of, Saint 240065 April 14, 1975, .....do............... Do.

    Mary's County. Emerg; September

    28, 1984, Reg;

    November 19,

    2014, Susp.

    North Beach, Town of, 240012 August 30, 1974, .....do............... Do.

    Calvert County. Emerg; September

    28, 1984, Reg;

    November 19,

    2014, Susp.

    Saint Mary's County, 240064 April 28, 1975, .....do............... Do.

    Unincorporated Areas. Emerg; February

    19, 1987, Reg;

    November 19,

    2014, Susp.

    Pennsylvania:

    Ashland, Borough of, 420765 August 20, 1974, .....do............... Do.

    Schuylkill County. Emerg; August 1,

    1990, Reg;

    November 19,

    2014, Susp.

    Auburn, Borough of, 420766 July 29, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 17,

    1989, Reg;

    November 19,

    2014, Susp.

    Barry, Township of, 421997 August 5, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Blythe, Township of, 420767 March 30, 1973, .....do............... Do.

    Schuylkill County. Emerg; June 15,

    1977, Reg;

    November 19,

    2014, Susp.

    Branch, Township of, 421998 December 2, 1975, .....do............... Do.

    Schuylkill County. Emerg; June 4,

    1982, Reg;

    November 19,

    2014, Susp.

    Butler, Township of, 421999 September 15, .....do............... Do.

    Schuylkill County. 1975, Emerg;

    November 16,

    1990, Reg;

    November 19,

    2014, Susp.

    Cass, Township of, 422000 December 8, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 17,

    1989, Reg;

    November 19,

    2014, Susp.

    Cressona, Borough of, 420769 May 23, 1973, .....do............... Do.

    Schuylkill County. Emerg; August 1,

    1977, Reg;

    November 19,

    2014, Susp.

    Deer Lake, Borough of, 422640 January 22, 1976, .....do............... Do.

    Schuylkill County. Emerg; February

    2, 1989, Reg;

    November 19,

    2014, Susp.

    Delano, Township of, 422001 April 30, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Page 61768

    East Brunswick, Township 422002 April 9, 1975, .....do............... Do.

    of, Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    East Norwegian, Township 422003 August 7, 1975, .....do............... Do.

    of, Schuylkill County. Emerg; August 3,

    1984, Reg;

    November 19,

    2014, Susp.

    East Union, Township of, 422004 April 21, 1975, Do................... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Eldred, Township of, 422005 August 5, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Foster, Township of, 422006 April 21, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Frackville, Borough of, 420771 July 9, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Gilberton, Borough of, 421007 August 18, 1972, .....do............... Do.

    Schuylkill County. Emerg; May 2,

    1977, Reg;

    November 19,

    2014, Susp.

    Girardville, Borough of, 420772 April 29, 1975, .....do............... Do.

    Schuylkill County. Emerg; February

    2, 1990, Reg;

    November 19,

    2014, Susp.

    Gordon, Borough of, 420773 September 6, .....do............... Do.

    Schuylkill County. 1974, Emerg;

    November 15,

    1978, Reg;

    November 19,

    2014, Susp.

    Hegins, Township of, 422008 July 15, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Hubley, Township of, 422009 October 15, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Kline, Township of, 422010 December 26, .....do............... Do.

    Schuylkill County. 1975, Emerg;

    September 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Landingville, Borough of, 420774 June 28, 1973, .....do............... Do.

    Schuylkill County. Emerg; August

    15, 1977, Reg;

    November 19,

    2014, Susp.

    Mahanoy, Township of, 422011 August 20, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    McAdoo, Borough of, 420776 June 6, 1973, .....do............... Do.

    Schuylkill County. Emerg; April 17,

    1978, Reg;

    November 19,

    2014, Susp.

    Mechanicsville, Borough of, 421994 May 12, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Middleport, Borough of, 420777 September 27, .....do............... Do.

    Schuylkill County. 1974, Emerg;

    September 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Minersville, Borough of, 420778 April 4, 1974, .....do............... Do.

    Schuylkill County. Emerg; March 2,

    1989, Reg;

    November 19,

    2014, Susp.

    Mount Carbon, Borough of, 421995 August 28, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    New Castle, Township of, 422012 December 3, 1979, .....do............... Do.

    Schuylkill County. Emerg; August

    13, 1982, Reg;

    November 19,

    2014, Susp.

    New Philadelphia, Borough 420779 May 25, 1973, .....do............... Do.

    of, Schuylkill County. Emerg; August

    15, 1977, Reg;

    November 19,

    2014, Susp.

    New Ringgold, Borough of, 421996 August 22, 1975, .....do............... Do.

    Schuylkill County. Emerg; November

    15, 1989, Reg;

    November 19,

    2014, Susp.

    North Manheim, Township of, 422013 September 29, .....do............... Do.

    Schuylkill County. 1975, Emerg;

    November 15,

    1989, Reg;

    November 19,

    2014, Susp.

    North Union, Township of, 422014 July 11, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Norwegian, Township of, 422015 April 21, 1975, .....do............... Do.

    Schuylkill County. Emerg; July 9,

    1982, Reg;

    November 19,

    2014, Susp.

    Orwigsburg, Borough of, 421204 May 15, 1974, .....do............... Do.

    Schuylkill County. Emerg; March 2,

    1989, Reg;

    November 19,

    2014, Susp.

    Palo Alto, Borough of, 420780 December 13, .....do............... Do.

    Schuylkill County. 1974, Emerg;

    August 3, 1984,

    Reg; November

    19, 2014, Susp.

    Pine Grove, Borough of, 420781 April 17, 1973, .....do............... Do.

    Schuylkill County. Emerg; December

    4, 1979, Reg;

    November 19,

    2014, Susp.

    Pine Grove, Township of, 420782 June 14, 1973, .....do............... Do.

    Schuylkill County. Emerg; April 16,

    1990, Reg;

    November 19,

    2014, Susp.

    Port Carbon, Borough of, 420783 September 15, .....do............... Do.

    Schuylkill County. 1972, Emerg;

    January 19,

    1978, Reg;

    November 19,

    2014, Susp.

    Port Clinton, Borough of, 420784 December 15, .....do............... Do.

    Schuylkill County. 1972, Emerg;

    February 1,

    1980, Reg;

    November 19,

    2014, Susp.

    Porter, Township of, 422016 August 18, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Pottsville, City of, 420785 June 28, 1973, .....do............... Do.

    Schuylkill County. Emerg; July 5,

    1977, Reg;

    November 19,

    2014, Susp.

    Reilly, Township of, 422017 April 7, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    Ringtown, Borough of, 422505 May 27, 1975, .....do............... Do.

    Schuylkill County. Emerg; June 25,

    1976, Reg;

    November 19,

    2014, Susp.

    Page 61769

    Rush, Township of, 422018 April 21, 1975, .....do............... Do.

    Schuylkill County. Emerg; January

    7, 1983, Reg;

    November 19,

    2014, Susp.

    Ryan, Township of, 422019 April 7, 1975, .....do............... Do.

    Schuylkill County. Emerg; April 1,

    1983, Reg;

    November 19,

    2014, Susp.

    Schuylkill, Township of, 422020 May 27, 1975, .....do............... Do.

    Schuylkill County. Emerg; March 11,

    1983, Reg;

    November 19,

    2014, Susp.

    Shenandoah, Borough of, 420788 May 16, 1973, .....do............... Do.

    Schuylkill County. Emerg; May 1,

    1986, Reg;

    November 19,

    2014, Susp.

    South Manheim, Township of, 422022 August 6, 1975, .....do............... Do.

    Schuylkill County. Emerg; May 4,

    1989, Reg;

    November 19,

    2014, Susp.

    Saint Clair, Borough of, 420786 November 24, .....do............... Do.

    Schuylkill County. 1972, Emerg;

    March 15, 1977,

    Reg; November

    19, 2014, Susp.

    Tamaqua, Borough of, 425389 January 29, 1971, .....do............... Do.

    Schuylkill County. Emerg; December

    3, 1971, Reg;

    November 19,

    2014, Susp.

    Tower City, Borough of, 420790 April 29, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Tremont, Township of, 422023 March 19, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    5, 1979, Reg;

    November 19,

    2014, Susp.

    Union, Township of, 422024 July 24, 1975, .....do............... Do.

    Schuylkill County. Emerg; September

    1, 1986, Reg;

    November 19,

    2014, Susp.

    Walker, Township of, 422026 March 19, 1975, .....do............... Do.

    Schuylkill County. Emerg; December

    5, 1989, Reg;

    November 19,

    2014, Susp.

    Washington, Township of, 422506 April 4, 1979, .....do............... Do.

    Schuylkill County. Emerg; February

    2, 1990, Reg;

    November 19,

    2014, Susp.

    Wayne, Township of, 422027 November 13, .....do............... Do.

    Schuylkill County. 1979, Emerg;

    September 1,

    1986, Reg;

    November 19,

    2014, Susp.

    West Brunswick, Township 422028 August 1, 1979, .....do............... Do.

    of, Schuylkill County. Emerg; July 17,

    1989, Reg;

    November 19,

    2014, Susp.

    West Mahanoy, Township of, 420792 May 16, 1973, .....do............... Do.

    Schuylkill County. Emerg; April 1,

    1983, Reg;

    November 19,

    2014, Susp.

    West Penn, Township of, 422029 April 3, 1979, .....do............... Do.

    Schuylkill County. Emerg; February

    2, 1990, Reg;

    November 19,

    2014, Susp.

    Virginia:

    Gloucester County, 510071 March 25, 1974, .....do............... Do.

    Unincorporated Areas. Emerg; August 4,

    1987, Reg;

    November 19,

    2014, Susp.

    Region V

    Indiana:

    Brownstown, Town of, 180317 January 29, 1976, .....do............... Do.

    Jackson County. Emerg; January

    3, 1985, Reg;

    November 19,

    2014, Susp.

    Carmel, City of, Hamilton 180081 August 7, 1975, .....do............... Do.

    County. Emerg; May 19,

    1981, Reg;

    November 19,

    2014, Susp.

    Cicero, Town of, Hamilton 180320 March 24, 1975, .....do............... Do.

    County. Emerg; January

    2, 1980, Reg;

    November 19,

    2014, Susp.

    Crothersville, Town of, 180378 September 23, .....do............... Do.

    Jackson County. 1976, Emerg;

    January 3, 1985,

    Reg; November

    19, 2014, Susp.

    Hamilton County, 180080 December 15, .....do............... Do.

    Unincorporated Areas. 1988, Emerg;

    December 16,

    1988, Reg;

    November 19,

    2014, Susp.

    Jackson County, 180405 December 13, .....do............... Do.

    Unincorporated Areas. 1974, Emerg;

    January 5, 1984,

    Reg; November

    19, 2014, Susp.

    Medora, Town of, Jackson 180098 May 11, 1976, .....do............... Do.

    County. Emerg; January

    5, 1984, Reg;

    November 19,

    2014, Susp.

    Noblesville, City of, 180082 June 12, 1975, .....do............... Do.

    Hamilton County. Emerg; March 2,

    1981, Reg;

    November 19,

    2014, Susp.

    Seymour, City of, Jackson 180099 April 3, 1975, .....do............... Do.

    County. Emerg; November

    2, 1983, Reg;

    November 19,

    2014, Susp.

    Sheridan, Town of, Hamilton 180516 N/A, Emerg; June .....do............... Do.

    County. 1, 2004, Reg;

    November 19,

    2014, Susp.

    Westfield, City of, 180083 August 15, 1975, .....do............... Do.

    Hamilton County. Emerg; March 16,

    1981, Reg;

    November 19,

    2014, Susp.

    Minnesota:

    Albert Lea, City of, Freeborn 270135 October 17, 1974, .....do............... Do.

    County. Emerg; May 3,

    1982, Reg;

    November 19,

    2014, Susp.

    Emmons, City of, Freeborn 270657 March 25, 1977, .....do............... Do.

    County. Emerg; May 3,

    1982, Reg;

    November 19,

    2014, Susp.

    Freeborn County, 270134 April 16, 1974, .....do............... Do.

    Unincorporated Areas. Emerg; May 3,

    1982, Reg;

    November 19,

    2014, Susp.

    Glenville, City of, 270137 May 2, 1974, .....do............... Do.

    Freeborn County. Emerg; May 3,

    1982, Reg;

    November 19,

    2014, Susp.

    Page 61770

    Twin Lakes, City of, 270139 September 22, .....do............... Do.

    Freeborn County. 1977, Emerg; May

    3, 1982, Reg;

    November 19,

    2014, Susp.

    ----------------------------------------------------------------------------------------------------------------

    * do = Ditto.

    Code for reading third column: Emerg.--Emergency; Reg.--Regular; Susp.--Suspension.

    Dated: September 29, 2014.

    David L. Miller,

    Associate Administrator, Federal Insurance and Mitigation Administration, Department of Homeland Security, Federal Emergency Management Agency.

    FR Doc. 2014-24417 Filed 10-14-14; 8:45 am

    BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT