-
Start Preamble
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 Start Printed Page 12629documentation 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.
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.
Start Further InfoFOR 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, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646-2953.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY INFORMATION:
The NFIP enables property owners to purchase flood insurance which is generally not otherwise available. In return, communities agree to adopt and administer local floodplain management 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 flood insurance coverage as authorized under the NFIP, 42 U.S.C. 4001 et seq.; 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. However, 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 their eligibility for the sale of insurance. A notice withdrawing the suspension of the communities will be published in the Federal Register.
In addition, FEMA has identified the Special Flood Hazard Areas (SFHAs) in these communities by publishing a Flood Insurance Rate Map (FIRM). The date of the FIRM, if one has been published, is indicated in the fourth 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 legally 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 flood insurance map of 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 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, 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.
Start List of SubjectsList of Subjects in 44 CFR Part 64
- Flood insurance
- Floodplains
Accordingly, 44 CFR part 64 is amended as follows:
End Amendment Part Start PartPART 64—[AMENDED]
End Part Start Amendment Part1. The authority citation for part 64 continues to read as follows:
End Amendment Part[Amended]2. The tables published under the authority of § 64.6 are amended as follows:
End Amendment PartStart SignatureState and location Community No. Effective date authorization/cancellation of sale of flood insurance in community Current effective map date Date certain Federal assistance no longer available in SFHAs Region III Pennsylvania: Camp Hill, Borough of, Cumberland County 420357 October 20, 1972, Emerg; March 15, 1977, Reg; Date of publication in the Federal Register, Susp. 03/16/2009 Date of publication in the Federal Register. Carlisle, Borough of, Cumberland County 425382 May 14, 1971, Emerg; September 1, 1972, Reg; Date of publication in the Federal Register, Susp. ......*do Do. Start Printed Page 12630 Dickinson, Township of, Cumberland County 421580 November 20, 1975, Emerg; April 20, 1979, Reg; Date of publication in the Federal Register, Susp. ......*do Do. East Pennsboro, Township of, Cumberland County 420359 December 3, 1971, Emerg; April 15, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Hampden, Township of, Cumberland County 420360 April 14, 1972, Emerg; February 15, 1978, Reg; Date of publication in the Federal Register, Susp. ......do Do. Hopewell, Township of, Cumberland County 421581 September 8, 1982, Emerg; June 1, 1989, Reg; Date of publication in the Federal Register, Susp. ......do Do. Lemoyne, Borough of, Cumberland County 420361 May 22, 1973, Emerg; December 4, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Lower Allen, Township of, Cumberland County 421016 June 23, 1972, Emerg; September 30, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Lower Frankford, Township of, Cumberland County 421018 January 16, 1974, Emerg; March 16, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Lower Mifflin, Township of, Cumberland County 421582 May 23, 1977, Emerg; October 8, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. Mechanicsburg, Borough of, Cumberland County 420362 October 15, 1971, Emerg; January 16, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Middlesex, Township of, Cumberland County 420363 January 26, 1973, Emerg; June 15, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Monroe, Township of, Cumberland County 420364 February 25, 1972, Emerg; December 4, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Mount Holly Springs, Borough of, Cumberland County 420365 February 25, 1972, Emerg; March 18, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. New Cumberland, Borough of, Cumberland County 420366 November 5, 1971, Emerg; February 16, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Newburg, Borough of, Cumberland County 422405 March 10, 1976, Emerg; June 24, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Newville, Borough of, Cumberland County 421579 September 21, 1976, Emerg; December 14, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. North Middleton, Township of, Cumberland County 420367 January 12, 1973, Emerg; April 1, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. North Newton, Township of, Cumberland County 421583 February 6, 1976, Emerg; September 10, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. Penn, Township of, Cumberland County 421584 November 25, 1975, Emerg; October 15, 1985, Reg; Date of publication in the Federal Register, Susp. ......do Do. Shippensburg, Borough of, Cumberland County 420368 January 23, 1974, Emerg; March 15, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Shippensburg, Township of, Cumberland County 421585 January 13, 1981, Emerg; November 4, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Shiremanstown, Borough of, Cumberland County 420369 March 2, 1973, Emerg; January 5, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Silver Spring, Township of, Cumberland County 420370 March 2, 1973, Emerg; May 2, 1983, Reg; Date of publication in the Federal Register, Susp. ......do Do. South Middleton, Township of, Cumberland County 420371 April 19, 1973, Emerg; November 4, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Start Printed Page 12631 South Newton, Township of, Cumberland County 421586 April 25, 1977, Emerg; August 4, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Southampton, Township of, Cumberland County 421587 February 1, 1977, Emerg; August 4, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Upper Allen, Township of, Cumberland County 420372 December 10, 1971, Emerg; February 15, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Upper Frankford, Township of, Cumberland County 421588 August 22, 1975, Emerg; April 5, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Upper Mifflin, Township of, Cumberland County 421589 February 4, 1976, Emerg; November 26, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. West Pennsboro, Township of, Cumberland County 421590 January 14, 1976, Emerg; March 4, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. Wormleysburg, Borough of, Cumberland County 420374 August 18, 1972, Emerg; February 16, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Virginia: Accomack County, Unincorporated Areas 510001 January 10, 1974, Emerg; June 1, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. Belle Haven, Town of, Accomack County 510242 Emerg; February 8, 2001, Reg; Date of publication in the Federal Register, Susp. ......do Do. Charles City County, Unincorporated Areas 510198 October 20, 1975, Emerg; September 5, 1990, Reg; Date of publication in the Federal Register, Susp. ......do Do. Chincoteague, Town of, Accomack County 510002 March 4, 1974, Emerg; March 1, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Essex County, Unincorporated Areas 510048 March 15, 1974, Emerg; December 16, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. King George County, Unincorporated Areas 510312 May 16, 1975, Emerg; December 15, 1990, Reg; Date of publication in the Federal Register, Susp. ......do Do. Onancock, Town of, Accomack County 510298 February 17, 1976, Emerg; December 15, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Saxis, Town of, Accomack County 510003 March 11, 1976, Emerg; November 17, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. Tangier, Town of, Accomack County 510004 March 28, 1975, Emerg; October 15, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. Tappahanock, Town of, Essex County 510049 June 3, 1974, Emerg; August 4, 1987, Reg; Date of publication in the Federal Register, Susp. ......do Do. Wachapreague, Town of, Accomack County 510005 January 28, 1975, Emerg; September 2, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. Region IV Alabama: Chilton County, Unincorporated Areas 010030 Emerg; February 7, 2006, Reg; Date of publication in the Federal Register, Susp. ......do Do. Clanton, City of, Chilton County 010031 August 7, 1975, Emerg; May 1, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. Maplesville, Town of, Chilton County 010032 September 16, 1975, Emerg; February 1, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. Thorsby, Town of, Chilton County 010344 Emerg; November 28, 1997, Reg; Date of publication in the Federal Register, Susp. ......do Do. Georgia: Start Printed Page 12632 Darien, City of, McIntosh County 130131 April 24, 1975, Emerg; July 2, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. McIntosh County, Unincorporated Areas 130130 December 16, 1975, Emerg; May 15, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. Kentucky: Booneville, City of, Owsley County 210187 July 24, 1984, Emerg; August 5, 1985, Reg; Date of publication in the Federal Register, Susp. ......do Do. Mississippi: Gautier, City of, Jackson County 280332 November 13, 1986, Emerg; November 13, 1986, Reg; Date of publication in the Federal Register, Susp. ......do Do. Jackson County, Unincorporated Areas 285256 June 30, 1970, Emerg; April 3, 1978, Reg; Date of publication in the Federal Register, Susp. ......do Do. Moss Point, City of, Jackson County 285258 September 11, 1970, Emerg; September 18, 1970, Reg; Date of publication in the Federal Register, Susp. ......do Do. Ocean Springs, City of, Jackson County 285259 August 14, 1970, Emerg; September 18, 1970, Reg; Date of publication in the Federal Register, Susp. ......do Do. Pascagoula, City of, Jackson County 285260 July 17, 1970, Emerg; September 18, 1970, Reg; Date of publication in the Federal Register, Susp. ......do Do. North Carolina: Clemmons, Village of, Forsyth County 370531 Emerg;—June 27, 2000, Reg; Date of publication in the Federal Register, Susp. ......do Do. Davidson County, Unincorporated Areas 370307 July 23, 1976, Emerg; May 1, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Davie County, Unincorporated Areas 370308 December 23, 1975, Emerg; March 21, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Forsyth County, Unincorporated Areas 375349 March 19, 1971, Emerg; September 1, 1972, Reg; Date of publication in the Federal Register, Susp. ......do Do. High Point, City of, Guilford County 370113 August 5, 1974, Emerg; November 1, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Lexington, City of, Davidson County 370081 July 10, 1975, Emerg; November 1, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Thomasville, City of, Davidson County 370082 December 3, 1974, Emerg; September 28, 1979, Reg; Date of publication in the Federal Register, Susp. ......do Do. Winston-Salem, City of, Forsyth County 375360 March 19, 1971, Emerg; August 31, 1973, Reg; Date of publication in the Federal Register, Susp. ......do Do. Region V Wisconsin: Baldwin, Village of, St. Croix County 550380 June 26, 1975, Emerg; August 15, 1990, Reg; Date of publication in the Federal Register, Susp. ......do Do. Glenwood City, City of, St. Croix County 550381 July 1, 1975, Emerg; September 4, 1986, Reg; Date of publication in the Federal Register, Susp. ......do Do. Hammond, Village of, St. Croix County 550382 October 23, 1975, Emerg; July 16, 1987, Reg; Date of publication in the Federal Register, Susp. ......do Do. Hudson, City of, St. Croix County 555558 April 23, 1971, Emerg; November 10, 1972, Reg; Date of publication in the Federal Register, Susp. ......do Do. New Richmond, City of, St. Croix County 550384 June 5, 1974, Emerg; July 16, 2004, Reg; Date of publication in the Federal Register, Susp. ......do Do. North Hudson, Village of, St. Croix County 555568 September 10, 1971, Emerg; January 12, 1973, Reg; Date of publication in the Federal Register, Susp. ......do Do. Start Printed Page 12633 River Falls, City of, St. Croix County 550330 March 30, 1972, Emerg; December 15, 1982, Reg; Date of publication in the Federal Register, Susp. ......do Do. Somerset, Village of, St. Croix County 550386 April 16, 1975, Emerg; June 1, 1987, Reg; Date of publication in the Federal Register, Susp. ......do Do. Spring Valley, Village of, St. Croix County 550331 July 2, 1975, Emerg; March 15, 1984, Reg; Date of publication in the Federal Register, Susp. ......do Do. St. Croix County, Unincorporated Areas 555578 April 2, 1971, Emerg; April 27, 1973, Reg; Date of publication in the Federal Register, Susp. ......do Do. Wilson, Village of, St. Croix County 550389 June 15, 1976, Emerg; May 1, 1987, Reg; Date of publication in the Federal Register, Susp. ......do Do. Woodville, Village of, St. Croix County 550390 August 15, 1975, Emerg; May 4, 1989, Reg; Date of publication in the Federal Register, Susp. ......do Do. Region VI Arkansas: Alma, City of, Crawford County 050236 March 25, 1974, Emerg; April 1, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Altheimer, City of, Jefferson County 050107 September 16, 1975, Emerg; August 15, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Cedarville, City of, Crawford County 050505 Emerg; June 26, 2006, Reg; Date of publication in the Federal Register, Susp. ......do Do. Chester, Town of, Crawford County 050050 May 18, 1990, Emerg; August 5, 1991, Reg; Date of publication in the Federal Register, Susp. ......do Do. Crawford County, Unincorporated Areas 050428 June 29, 1990, Emerg; August 5, 1991, Reg; Date of publication in the Federal Register, Susp. ......do Do. Dyer, Town of, Crawford County 050408 Emerg; January 30, 2004, Reg; Date of publication in the Federal Register, Susp. ......do Do. Humphrey, City of, Jefferson County 050108 July 31, 1975, Emerg; November 1, 1985, Reg; Date of publication in the Federal Register, Susp. ......do Do. Jefferson County, Unincorporated Areas 050440 September 6, 1978, Emerg; April 16, 1991, Reg; Date of publication in the Federal Register, Susp. ......do Do. Kibler, City of, Crawford County 050337 Emerg; November 30, 2006, Reg; Date of publication in the Federal Register, Susp. ......do Do. Mountainburg, City of, Crawford County 050051 April 15, 1981, Emerg; April 15, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Mulberry, City of, Crawford County 050354 May 27, 1981, Emerg; May 27, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Pine Bluff, City of, Jefferson County 050109 August 13, 1974, Emerg; July 16, 1981, Reg; Date of publication in the Federal Register, Susp. ......do Do. Redfield, City of, Jefferson County 050282 April 13, 1976, Emerg; August 26, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Rudy, City of, Crawford County 050052 April 14, 1975, Emerg; June 25, 1976, Reg; Date of publication in the Federal Register, Susp. ......do Do. Sherrill, Town of, Jefferson County 050110 June 19, 1975, Emerg; June 30, 1976, Reg; Date of publication in the Federal Register, Susp. ......do Do. Van Buren, City of, Crawford County 050053 January 16, 1974, Emerg; November 16, 1977, Reg; Date of publication in the Federal Register, Susp. ......do Do. Wabbaseka, City of, Jefferson County 050111 June 26, 1975, Emerg; December 2, 1980, Reg; Date of publication in the Federal Register, Susp. ......do Do. Start Printed Page 12634 White Hall, City of, Jefferson County 050375 August 11, 1975, Emerg; September 16, 1988, Reg; Date of publication in the Federal Register, Susp. ......do Do. * do=Ditto. Code for reading third column: Emerg. —Emergency; Reg. —Regular; Susp. —Suspension. Dated: March 11, 2009.
Michael K. Buckley,
Acting Assistant Administrator, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. E9-6671 Filed 3-24-09; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 03/25/2009
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Rule
- Action:
- Final rule.
- Document Number:
- E9-6671
- Pages:
- 12628-12634 (7 pages)
- Docket Numbers:
- Docket ID FEMA-2008-0020, Internal Agency Docket No. FEMA-8067
- Topics:
- Flood insurance, Flood plains
- PDF File:
- e9-6671.pdf
- CFR: (1)
- 44 CFR 64.6