[Federal Register Volume 79, Number 127 (Wednesday, July 2, 2014)] [Rules and Regulations] [Pages 37657-37661] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2014-15561] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 64 [Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-8337] 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 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 [[Page 37658]] 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 I Massachusetts: Acushnet, Town of, Bristol 250048 April 3, 1981, July 16, 2014......... July 16, 2014 County. Emerg; July 19, 1982, Reg; July 16, 2014, Susp. Barnstable, Town of, 250001 October 27, 1972, ......do*............. Do. Barnstable County. Emerg; April 3, 1978, Reg; July 16, 2014, Susp. Berkley, Town of, Bristol 250050 February 19, ......do.............. Do. County. 1974, Emerg; July 3, 1978, Reg; July 16, 2014, Susp. Berlin, Town of, Worcester 250294 August 11, 1975, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 16, 2014, Susp. Beverly, City of, Essex 250077 August 16, 1974, ......do.............. Do. County. Emerg; March 18, 1986, Reg; July 16, 2014, Susp. Bolton, Town of, Worcester 250296 March 10, 1975, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 16, 2014, Susp. Bourne, Town of, Barnstable 255210 April 30, 1971, ......do.............. Do. County. Emerg; June 29, 1973, Reg; July 16, 2014, Susp. Boylston, Town of, 250297 August 26, 1975, ......do.............. Do. Worcester County. Emerg; July 2, 1981, Reg; July 16, 2014, Susp. Brewster, Town of, 250003 July 21, 1975, ......do.............. Do. Barnstable County. Emerg; June 19, 1985, Reg; July 16, 2014, Susp. Chatham, Town of, 250004 July 9, 1975, ......do.............. Do. Barnstable County. Emerg; August 1, 1980, Reg; July 16, 2014, Susp. Clinton, Town of, Worcester 250300 May 26, 1977, ......do.............. Do. County. Emerg; June 15, 1982, Reg; July 16, 2014, Susp. Dennis, Town of, Barnstable 250005 December 10, ......do.............. Do. County. 1971, Emerg; October 6, 1976, Reg; July 16, 2014, Susp. Dighton, Town of, Bristol 250052 March 9, 1973, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 16, 2014, Susp. Eastham, Town of, 250006 March 1, 1974, ......do.............. Do. Barnstable County. Emerg; July 3, 1986, Reg; July 16, 2014, Susp. Fairhaven, Town of, Bristol 250054 October 8, 1971, ......do.............. Do. County. Emerg; March 16, 1976, Reg; July 16, 2014, Susp. Fall River, City of, 250055 September 14, ......do.............. Do. Bristol County. 1977, Emerg; September 30, 1981, Reg; July 16, 2014, Susp. Falmouth, Town of, 255211 July 23, 1971, ......do.............. Do. Barnstable County. Emerg; May 18, 1973, Reg; July 16, 2014, Susp. [[Page 37659]] Freetown, Town of, Bristol 250056 August 11, 1975, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 16, 2014, Susp. Gloucester, City of, Essex 250082 December 1, 1972, ......do.............. Do. County. Emerg; January 17, 1986, Reg; July 16, 2014, Susp. Harwich, Town of, 250008 December 10, ......do.............. Do. Barnstable County. 1973, Emerg; September 30, 1980, Reg; July 16, 2014, Susp. Ipswich, Town of, Essex 250086 July 30, 1975, ......do.............. Do. County. Emerg; August 5, 1985, Reg; July 16, 2014, Susp. Lynn, City of, Essex County 250088 August 9, 1974, ......do.............. Do. Emerg; February 1, 1985, Reg; July 16, 2014, Susp. Marblehead, Town of, Essex 250091 January 16, 1974, ......do.............. Do. County. Emerg; July 3, 1985, Reg; July 16, 2014, Susp. Mashpee, Town of, 250009 November 24, ......do.............. Do. Barnstable County. 1972, Emerg; September 15, 1978, Reg; July 16, 2014, Susp. New Bedford, City of, 255216 February 25, ......do.............. Do. Bristol County. 1972, Emerg; July 6, 1973, Reg; July 16, 2014, Susp. Newbury, Town of, Essex 250096 October 6, 1972, ......do.............. Do. County. Emerg; March 15, 1977, Reg; July 16, 2014, Susp. Newburyport, City of, Essex 250097 October 6, 1972, ......do.............. Do. County. Emerg; February 15, 1978, Reg; July 16, 2014, Susp. Northborough, Town of, 250321 June 10, 1975, ......do.............. Do. Worcester County. Emerg; November 15, 1979, Reg; July 16, 2014, Susp. Orleans, Town of, 250010 December 4, 1973, ......do.............. Do. Barnstable County. Emerg; September 4, 1986, Reg; July 16, 2014, Susp. Provincetown, Town of, 255218 November 26, ......do.............. Do. Barnstable County. 1971, Emerg; March 2, 1973, Reg; July 16, 2014, Susp. Rehoboth, Town of, Bristol 250062 February 11, ......do.............. Do. County. 1972, Emerg; September 1, 1977, Reg; July 16, 2014, Susp. Rowley, Town of, Essex 250101 N/A, Emerg; ......do.............. Do. County. December 3, 2009, Reg; July 16, 2014, Susp. Salem, City of, Essex 250102 June 23, 1972, ......do.............. Do. County. Emerg; March 15, 1977, Reg; July 16, 2014, Susp. Sandwich, Town of, 250012 December 29, ......do.............. Do. Barnstable County. 1972, Emerg; June 18, 1980, Reg; July 16, 2014, Susp. Saugus, Town of, Essex 250104 August 25, 1975, ......do.............. Do. County. Emerg; January 19, 1983, Reg; July 16, 2014, Susp. Seekonk, Town of, Bristol 250063 July 25, 1975, ......do.............. Do. County. Emerg; September 5, 1979, Reg; July 16, 2014, Susp. Shrewsbury, Town of, 250332 April 11, 1975, ......do.............. Do. Worcester County. Emerg; June 4, 1980, Reg; July 16, 2014, Susp. Somerset, Town of, Bristol 255220 November 13, ......do.............. Do. County. 1970, Emerg; March 17, 1972, Reg; July 16, 2014, Susp. Southborough, Town of, 250333 August 11, 1975, ......do.............. Do. Worcester County. Emerg; October 15, 1981, Reg; July 16, 2014, Susp. Swampscott, Town of, Essex 250105 September 29, ......do.............. Do. County. 1972, Emerg; September 3, 1976, Reg; July 16, 2014, Susp. Swansea, Town of, Bristol 255221 June 12, 1970, ......do.............. Do. County. Emerg; August 6, 1971, Reg; July 16, 2014, Susp. Truro, Town of, Barnstable 255222 November 26, ......do.............. Do. County. 1971, Emerg; April 20, 1973, Reg; July 16, 2014, Susp. Yarmouth, Town of, 250015 May 26, 1972, ......do.............. Do. Barnstable County. Emerg; May 2, 1977, Reg; July 16, 2014, Susp. Region III Pennsylvania: Allen, Township of, 421928 March 1, 1977, ......do.............. Do. Northampton County. Emerg; May 19, 1981, Reg; July 16, 2014, Susp. Bangor, Borough of, 420716 June 1, 1973, ......do.............. Do. Northampton County. Emerg; February 2, 1977, Reg; July 16, 2014, Susp. Bath, Borough of, 420717 August 8, 1975, ......do.............. Do. Northampton County. Emerg; February 17, 1988, Reg; July 16, 2014, Susp. Bethlehem, City of, 420718 September 1, ......do.............. Do. Northampton and Lehigh 1972, Emerg; Counties.. July 3, 1978, Reg; July 16, 2014, Susp. Bethlehem, Township of, 420980 January 23, 1974, ......do.............. Do. Northampton County. Emerg; June 4, 1980, Reg; July 16, 2014, Susp. Bushkill, Township of, 421929 March 23, 1977, ......do.............. Do. Northampton County. Emerg; March 4, 1988, Reg; July 16, 2014, Susp. Chapman, Borough of, 422251 May 20, 1980, ......do.............. Do. Northampton County. Emerg; July 30, 1982, Reg; July 16, 2014, Susp. East Allen, Township of, 420981 October 19, 1973, ......do.............. Do. Northampton County. Emerg; February 11, 1983, Reg; July 16, 2014, Susp. [[Page 37660]] East Bangor, Borough of, 422252 February 15, ......do.............. Do. Northampton County. 1977, Emerg; February 12, 1982, Reg; July 16, 2014, Susp. Easton, City of, 425383 June 18, 1971, ......do.............. Do. Northampton County. Emerg; October 17, 1978, Reg; July 16, 2014, Susp. Forks, Township of, 421930 September 19, ......do.............. Do. Northampton County. 1975, Emerg; July 16, 1980, Reg; July 16, 2014, Susp. Freemansburg, Borough of, 420721 March 30, 1973, ......do.............. Do. Northampton County. Emerg; September 1, 1977, Reg; July 16, 2014, Susp. Glendon, Borough of, 422254 August 7, 1975, ......do.............. Do. Northampton County. Emerg; January 16, 1980, Reg; July 16, 2014, Susp. Hanover, Township of, 420722 January 19, 1973, ......do.............. Do. Northampton County. Emerg; August 1, 1977, Reg; July 16, 2014, Susp. Lehigh, Township of, 421931 June 10, 1975, ......do.............. Do. Northampton County. Emerg; December 15, 1981, Reg; July 16, 2014, Susp. Lower Mount Bethel, 420724 April 18, 1973, ......do.............. Do. Township of, Northampton Emerg; March 1, County. 1977, Reg; July 16, 2014, Susp. Lower Nazareth, Township 422253 January 3, 1977, ......do.............. Do. of, Northampton County. Emerg; May 4, 1988, Reg; July 16, 2014, Susp. Lower Saucon, Township of, 420982 January 30, 1974, ......do.............. Do. Northampton County. Emerg; September 28, 1979, Reg; July 16, 2014, Susp. Moore, Township of, 420983 January 28, 1974, ......do.............. Do. Northampton County. Emerg; October 17, 1978, Reg; July 16, 2014, Susp. Nazareth, Borough of, 420725 March 15, 1976, ......do.............. Do. Northampton County. Emerg; October 8, 1982, Reg; July 16, 2014, Susp. North Catasauqua, Borough 420727 May 9, 1975, ......do.............. Do. of, Northampton County. Emerg; July 16, 1981, Reg; July 16, 2014, Susp. Northampton, Borough of, 420726 February 1, 1974, ......do.............. Do. Northampton County. Emerg; May 3, 1982, Reg; July 16, 2014, Susp. Palmer, Township of, 420728 October 22, 1971, ......do.............. Do. Northampton County. Emerg; December 28, 1976, Reg; July 16, 2014, Susp. Pen Argyl, Borough of, 421926 December 26, ......do.............. Do. Northampton County. 1974, Emerg; June 25, 1976, Reg; July 16, 2014, Susp. Plainfield, Township of, 421147 April 4, 1974, ......do.............. Do. Northampton County. Emerg; January 16, 1980, Reg; July 16, 2014, Susp. Portland, Borough of, 420729 June 3, 1974, ......do.............. Do. Northampton County. Emerg; September 16, 1981, Reg; July 16, 2014, Susp. Roseto, Borough of, 422255 March 7, 1978, ......do.............. Do. Northampton County. Emerg; December 1, 1987, Reg; July 16, 2014, Susp. Stockertown, Borough of, 420730 August 25, 1975, ......do.............. Do. Northampton County. Emerg; December 4, 1979, Reg; July 16, 2014, Susp. Upper Mount Bethel, 421933 September 15, ......do.............. Do. Township of, Northampton 1975, Emerg; County. September 30, 1981, Reg; July 16, 2014, Susp. Upper Nazareth, Township 421934 May 13, 1977, ......do.............. Do. of, Northampton County. Emerg; February 25, 1983, Reg; July 16, 2014, Susp. Walnutport, Borough of, 420732 January 28, 1974, ......do.............. Do. Northampton County. Emerg; June 1, 1978, Reg; July 16, 2014, Susp. Washington, Township of, 421156 April 15, 1974, ......do.............. Do. Northampton County. Emerg; September 30, 1988, Reg; July 16, 2014, Susp. West Easton, Borough of, 420733 July 9, 1973, ......do.............. Do. Northampton County. Emerg; March 1, 1979, Reg; July 16, 2014, Susp. Williams, Township of, 421036 December 17, ......do.............. Do. Northampton County. 1973, Emerg; September 14, 1979, Reg; July 16, 2014, Susp. Wilson, Borough of, 421927 July 17, 1974, ......do.............. Do. Northampton County. Emerg; January 16, 1980, Reg; July 16, 2014, Susp. Wind Gap, Borough of, 420734 November 14, ......do.............. Do. Northampton County. 1975, Emerg; May 19, 1981, Reg; July 16, 2014, Susp. Virginia: City of Richmond, 510129 August 29, 1973, ......do.............. Do. Independent City. Emerg; June 15, 1979, Reg; July 16, 2014, Susp. Region V Indiana: Alton, Town of, Crawford 180031 March 19, 1984, ......do.............. Do. County. Emerg; March 19, 1984, Reg; July 16, 2014, Susp. Crawford County, 180472 December 18, ......do.............. Do. Unincorporated Areas. 1979, Emerg; January 17, 1986, Reg; July 16, 2014, Susp. English, Town of, Crawford 180032 March 25, 1976, ......do.............. Do. County. Emerg; January 3, 1986, Reg; July 16, 2014, Susp. Leavenworth, Town of, 180035 March 16, 1983, ......do.............. Do. Crawford County. Emerg; August 1, 1983, Reg; July 16, 2014, Susp. Marengo, Town of, Crawford 180033 January 6, 1976, ......do.............. Do. County. Emerg; September 16, 1982, Reg; July 16, 2014, Susp. [[Page 37661]] Milltown, Town of, Crawford 180034 February 13, ......do.............. Do. and Harrison Counties. 1976, Emerg; October 15, 1985, Reg; July 16, 2014, Susp. Michigan: Eden, Township of, Mason 261274 November 22, ......do.............. Do. County. 2013, Emerg; N/ A, Reg; July 16, 2014, Susp. Hamlin, Township of, Mason 260134 July 2, 1975, ......do.............. Do. County. Emerg; December 17, 1987, Reg; July 16, 2014, Susp. Pere Marquette, Charter 260582 October 9, 1975, ......do.............. Do. Township of, Mason County. Emerg; July 3, 1985, Reg; July 16, 2014, Susp. Summit, Township of, Mason 260307 September 27, ......do.............. Do. County. 1974, Emerg; December 17, 1987, Reg; July 16, 2014, Susp. Region VI Louisiana: Addis, Town of, West Baton 220240 April 30, 1973, ......do.............. Do. Rouge Parish. Emerg; August 15, 1977, Reg; July 16, 2014, Susp. Brusly, Town of, West Baton 220241 April 30, 1973, ......do.............. Do. Rouge Parish. Emerg; August 15, 1977, Reg; July 16, 2014, Susp. Port Allen, City of, West 220242 April 30, 1973, ......do.............. Do. Baton Rouge Parish.. Emerg; January 24, 1978, Reg; July 16, 2014, Susp. West Baton Rouge Parish, 220239 April 30, 1973, ......do.............. Do. Unincorporated Areas. Emerg; April 3, 1978, Reg; July 16, 2014, Susp. Region VII Kansas: Concordia, City of, Cloud 200060 April 23, 1975, ......do.............. Do. County. Emerg; July 1, 1987, Reg; July 16, 2014, Susp. Glasco, City of, Cloud 200061 July 23, 1975, ......do.............. Do. County. Emerg; July 1, 1987, Reg; July 16, 2014, Susp. ---------------------------------------------------------------------------------------------------------------- *-do- = Ditto. Code for reading third column: Emerg.--Emergency; Reg.--Regular; Susp.--Suspension. Dated: June 17, 2014. David L. Miller, Associate Administrator, Federal Insurance and Mitigation Administration, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014-15561 Filed 7-1-14; 8:45 am] BILLING CODE 9110-12-P