2013-21758. Suspension of Community Eligibility  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Final rule.

    Start Printed Page 54767

    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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 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.

    Start List of Subjects

    List of Subjects in 44 CFR Part 64

    • Flood insurance
    • Floodplains
    End List of Subjects

    Accordingly, 44 CFR Part 64 is amended as follows:

    Start Part

    PART 64—[AMENDED]

    End Part Start Amendment Part

    1. The authority citation for Part 64 continues to read as follows:

    End Amendment Part Start Authority

    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.

    End Authority
    [Amended]
    Start Amendment Part

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

    End Amendment Part
    State and locationCommunity No.Effective date authorization/ cancellation of sale of flood insurance in communityCurrent effective map dateDate certain Federal assistance no longer available in SFHAs
    Region II
    New York:
    Annsville, Town of, Oneida County360516June 9, 1975, Emerg; April 5, 1988, Reg; September 27, 2013, Susp.September 27, 2013September 27, 2013
    Augusta, Town of, Oneida County360517June 9, 1975, Emerg; May 1, 1985, Reg; September 27, 2013, Susp.......do*  Do.
    Start Printed Page 54768
    Ava, Town of, Oneida County360518April 10, 1984, Emerg; February 1, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Barneveld, Village of, Oneida County361569June 10, 1975, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Boonville, Town of, Oneida County360519November 28, 1975, Emerg; July 3, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Boonville, Village of, Oneida County360520August 8, 1975, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Bridgewater, Town of, Oneida County360521June 21, 1984, Emerg; December 19, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Bridgewater, Village of, Oneida County360522August 11, 1976, Emerg; April 15, 1982, Reg; September 27, 2013, Susp.......do  Do.
    Camden, Town of, Oneida County360523December 26, 1974, Emerg; May 1, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Camden, Village of, Oneida County360993December 19, 1974, Emerg; August 16, 1988, Reg; September 27, 2013, Susp.......do  Do.
    Clayville, Village of, Oneida County360524June 12, 1984, Emerg; June 12, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Clinton, Village of, Oneida County360525November 7, 1974, Emerg; May 1, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Deerfield, Town of, Oneida County360526September 18, 1974, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Florence, Town of, Oneida County360527June 1, 1976, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Floyd, Town of, Oneida County360528January 24, 1975, Emerg; March 15, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Forestport, Town of, Oneida County360529April 8, 1976, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Holland Patent, Village of, Oneida County360530April 25, 1975, Emerg; April 17, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Kirkland, Town of, Oneida County360531December 17, 1974, Emerg; April 3, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Lee, Town of, Oneida County360532March 6, 1975, Emerg; June 5, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Marcy, Town of, Oneida County360533April 23, 1975, Emerg; June 1, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Marshall, Town of, Oneida County360534July 17, 1975, Emerg; September 30, 1982, Reg; September 27, 2013, Susp.......do  Do.
    New Hartford, Town of, Oneida County360535August 22, 1974, Emerg; April 18, 1983, Reg; September 27, 2013, Susp.......do  Do.
    New Hartford, Village of, Oneida County360536January 23, 1975, Emerg; July 5, 1983, Reg; September 27, 2013, Susp.......do  Do.
    New York Mills, Village of, Oneida County360537May 23, 1975, Emerg; May 16, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Oneida Castle, Village of, Oneida County361526June 1, 1983, Emerg; September 15, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Oriskany, Village of, Oneida County360538January 29, 1975, Emerg; September 15, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Oriskany Falls, Village of, Oneida County361354October 6, 1977, Emerg; January 19, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Paris, Town of, Oneida County360539August 6, 1975, Emerg; September 15, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Start Printed Page 54769
    Remsen, Town of, Oneida County360540November 7, 1975, Emerg; May 1, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Remsen, Village of, Oneida County360541September 8, 1983, Emerg; September 24, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Rome, City of, Oneida County360542October 15, 1974, Emerg; January 3, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Sangerfield, Town of, Oneida County360543March 4, 1975, Emerg; June 5, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Sherrill, City of, Oneida County360544February 14, 1975, Emerg; September 15, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Steuben, Town of, Oneida County360555June 13, 1983, Emerg; September 24, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Sylvan Beach, Village of, Oneida County361042April 29, 1975, Emerg; June 1, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Trenton, Town of, Oneida County360556April 21, 1975, Emerg; May 1, 1985, Reg; September 27, 2013, Susp.......do  Do.
    Utica, City of, Oneida County360558October 2, 1974, Emerg; February 1, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Vernon, Town of, Oneida County360559April 15, 1975, Emerg; August 16, 1988, Reg; September 27, 2013, Susp.......do  Do.
    Vernon, Village of, Oneida County360560October 6, 1975, Emerg; April 15, 1988, Reg; September 27, 2013, Susp.......do  Do.
    Verona, Town of, Oneida County360561June 15, 1976, Emerg; May 4, 1989, Reg; September 27, 2013, Susp.......do  Do.
    Vienna, Town of, Oneida County360562August 27, 1975, Emerg; March 1, 1984, Reg; September 27, 2013, Susp.......do  Do.
    Waterville, Village of, Oneida County360563March 15, 1983, Emerg; March 15, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Western, Town of, Oneida County360564August 17, 1976, Emerg; May 4, 1989, Reg; September 27, 2013, Susp.......do  Do.
    Westmoreland, Town of, Oneida County360565March 12, 1975, Emerg; March 2, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Whitesboro, Village of, Oneida County360566March 15, 1974, Emerg; February 1, 1978, Reg; September 27, 2013, Susp.......do  Do.
    Whitestown, Town of, Oneida County360567May 13, 1975, Emerg; September 15, 1983, Reg; September 27, 2013, Susp.
    Yorkville, Village of, Oneida County360568September 19, 1974, Emerg; June 1, 1983, Reg; September 27, 2013, Susp.......do  Do.
    Region IV
    Florida:
    Bushnell, City of, Sumter County120297January 20, 1975, Emerg; June 25, 1976, Reg; September 27, 2013, Susp.
    Center Hill, City of, Sumter County120615October 25, 1983, Emerg; January 18, 1989, Reg; September 27, 2013, Susp.......do  Do.
    Coleman, City of, Sumter County120616April 6, 1984, Emerg; July 2, 1987, Reg; September 27, 2013, Susp.......do  Do.
    Hillsborough County, Unincorporated Areas120112October 9, 1970, Emerg; June 18, 1980, Reg; September 27, 2013, Susp.......do  Do.
    Sumter County, Unincorporated Areas120296August 21, 1974, Emerg; March 15, 1982, Reg; September 27, 2013, Susp.......do  Do.
    Webster, City of, Sumter County120298July 10, 1975, Emerg; July 1, 1987, Reg; September 27, 2013, Susp.......do  Do.
    Start Printed Page 54770
    Wildwood, City of, Sumter County120299October 31, 1975, Emerg; December 26, 1980, Reg; September 27, 2013, Susp.......do  Do.
    Kentucky:
    Hancock County, Unincorporated Areas210256N/A, Emerg; June 25, 2008, Reg; September 27, 2013, Susp.......do  Do.
    Hawesville, City of, Hancock County210239May 19, 1975, Emerg; November 5, 1986, Reg; September 27, 2013, Susp.......do  Do.
    Lewisport, City of, Hancock County210093May 9, 1975, Emerg; November 19, 1986, Reg; September 27, 2013, Susp.
    Region X
    Alaska:
    Kenai Peninsula Borough020012June 19, 1970, Emerg; November 20, 1986, Reg; September 27, 2013, Susp.......do  Do.
    Seward, City of, Kenai Peninsula Borough020113June 19, 1970, Emerg; November 20, 1986, Reg; September 27, 2013, Susp.......do  Do.
    *do = Ditto.
    Code for reading third column: Emerg.—Emergency; Reg.—Regular; Susp.—Susp.ension.
    Start Signature

    Dated: August 13, 2013.

    David L. Miller,

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

    End Signature End Supplemental Information

    [FR Doc. 2013-21758 Filed 9-5-13; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
09/06/2013
Department:
Federal Emergency Management Agency
Entry Type:
Rule
Action:
Final rule.
Document Number:
2013-21758
Pages:
54766-54770 (5 pages)
Docket Numbers:
Docket ID FEMA-2013-0002, Internal Agency Docket No. FEMA-8297
Topics:
Flood insurance, Flood plains
PDF File:
2013-21758.pdf
CFR: (1)
44 CFR 64.6