[Federal Register Volume 74, Number 127 (Monday, July 6, 2009)] [Rules and Regulations] [Pages 31857-31860] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: E9-15871] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 64 [Docket ID FEMA-2008-0020; Internal Agency Docket No. FEMA-8081] 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. 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, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646-2953. SUPPLEMENTARY 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, [[Page 31858]] 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. 0 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, City of, Bristol 250048 April 3, 1981, July 7, 2009.......... July 7, 2009. County. Emerg; July 19, 1982, Reg; July 7, 2009, Susp. Attleboro, City of, Bristol 250049 August 16, 1974, ......do*............. Do. County. Emerg; September 29, 1978, Reg; July 7, 2009, Susp. Berkley, Town of, Bristol 250050 February 19, ......do.............. Do. County. 1974, Emerg; July 3, 1978, Reg; July 7, 2009, Susp. Dartmouth, Town of, Bristol 250051 September 10, ......do.............. Do. County. 1971, Emerg; August 15, 1977, Reg; July 7, 2009, Susp. Dighton, Town of, Bristol 250052 March 9, 1973, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 7, 2009, Susp. Easton, Town of, Bristol 250053 August 15, 1974, ......do.............. Do. County. Emerg; February 3, 1982, Reg; July 7, 2009, Susp. Fairhaven, Town of, Bristol 250054 October 8, 1971, ......do.............. Do. County. Emerg; March 16, 1976, Reg; July 7, 2009, Susp. Fall River, City of, 250055 September 14, ......do.............. Do. Bristol County. 1977, Emerg; September 30, 1981, Reg; July 7, 2009, Susp. Freetown, Town of, Bristol 250056 August 11, 1975, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 7, 2009, Susp. Mansfield, Town of, Bristol 250057 January 28, 1972, ......do.............. Do. County. Emerg; April 1, 1977, Reg; July 7, 2009, Susp. New Bedford, City of, 255216 February 25, ......do.............. Do. Bristol County. 1972, Emerg; July 6, 1973, Reg; July 7, 2009, Susp. North Attleborough, Town 250059 February 10, ......do.............. Do. of, Bristol County. 1975, Emerg; September 14, 1979, Reg; July 7, 2009, Susp. Norton, Town of, Bristol 250060 March 20, 1974, ......do.............. Do. County. Emerg; June 1, 1979, Reg; July 7, 2009, Susp. Raynham, Town of, Bristol 250061 June 23, 1975, ......do.............. Do. County. Emerg; July 2, 1980, Reg; July 7, 2009, Susp. Rehoboth, Town of, Bristol 250062 February 11, ......do.............. Do. County. 1972, Emerg; September 1, 1977, Reg; July 7, 2009, Susp. Salisbury, Town of, Bristol 250103 November 17, ......do.............. Do. County. 1972, Emerg; May 2, 1977, Reg; July 7, 2009, Susp. Seekonk, Town of, Bristol 250063 July 25, 1975, ......do.............. Do. County. Emerg; September 5, 1979, Reg; July 7, 2009, Susp. Somerset, Town of, Bristol 255220 November 13, ......do.............. Do. County. 1970, Emerg; March 17, 1972, Reg; July 7, 2009, Susp. Swansea, Town of, Bristol 255221 June 12, 1970, ......do.............. Do. County. Emerg; August 6, 1971, Reg; July 7, 2009, Susp. Taunton, City of, Bristol 250066 June 11, 1973, ......do.............. Do. County. Emerg; June 18, 1980, Reg; July 7, 2009, Susp. Westport, Town of, Bristol 255224 August 7, 1970, ......do.............. Do. County. Emerg; July 16, 1971, Reg; July 7, 2009, Susp. Maine: Andover, Town of, Oxford 230160 October 31, 1975, ......do.............. Do. County. Emerg; January 3, 1985, Reg; July 7, 2009, Susp. Bethel, Town of, Oxford 230088 August 18, 1975, ......do.............. Do. County. Emerg; May 2, 1991, Reg; July 7, 2009, Susp. Buckfield, Town of, Oxford 230090 August 5, 1975, ......do.............. Do. County. Emerg; November 1, 1985, Reg; July 7, 2009, Susp. Byron, Town of, Oxford 230330 July 15, 1975, ......do.............. Do. County. Emerg; September 4, 1985, Reg; July 7, 2009, Susp. Canton, Town of, Oxford 230091 July 3, 1975, ......do.............. Do. County. Emerg; November 3, 1989, Reg; July 7, 2009, Susp. [[Page 31859]] Denmark, Town of, Oxford 230476 May 7, 1976, ......do.............. Do. County. Emerg; July 2, 1980, Reg; July 7, 2009, Susp. Dixfield, Town of, Oxford 230092 June 23, 1975, ......do.............. Do. County. Emerg; March 4, 1985, Reg; July 7, 2009, Susp. Fryeburg, Town of, Oxford 230093 April 7, 1975, ......do.............. Do. County. Emerg; July 16, 1980, Reg; July 7, 2009, Susp. Greenwood, Town of, Oxford 230332 June 24, 1976, ......do.............. Do. County. Emerg; September 4, 1985, Reg; July 7, 2009, Susp. Hanover, Town of, Oxford 230333 August 11, 1975, ......do.............. Do. County. Emerg; September 4, 1985, Reg; July 7, 2009, Susp. Hartford, Town of, Oxford 230334 May 21, 1976, ......do.............. Do. County. Emerg; November 1, 1985, Reg; July 7, 2009, Susp. Hebron, Town of, Oxford 230335 April 21, 1976, ......do.............. Do. County. Emerg; December 31, 1976, Reg; July 7, 2009, Susp. Hiram, Town of, Oxford 230094 July 30, 1975, ......do.............. Do. County. Emerg; February 1, 1980, Reg; July 7, 2009, Susp. Lovell, Town of, Oxford 230336 July 15, 1975, ......do.............. Do. County. Emerg; February 17, 1989, Reg; July 7, 2009, Susp. Mexico, Town of, Oxford 230095 November 17, ......do.............. Do. County. 1972, Emerg; August 15, 1977, Reg; July 7, 2009, Susp. Milton, Township of, Oxford 230460 March 19, 1975, ......do.............. Do. County. Emerg; April 17, 1987, Reg; July 7, 2009, Susp. Newry, Town of, Oxford 230337 December 30, ......do.............. Do. County. 1975, Emerg; September 4, 1985, Reg; July 7, 2009, Susp. Norway, Town of, Oxford 230096 November 11, ......do.............. Do. County. 1974, Emerg; September 4, 1991, Reg; July 7, 2009, Susp. Otisfield, Town of, Oxford 230203 January 29, 1976, ......do.............. Do. County. Emerg; May 19, 1981, Reg; July 7, 2009, Susp. Oxford, Town of, Oxford 230869 July 16, 1975, ......do.............. Do. County. Emerg; May 2, 1991, Reg; July 7, 2009, Susp. Paris, Town of, Oxford 230097 February 28, ......do.............. Do. County. 1975, Emerg; September 27, 1991, Reg; July 7, 2009, Susp. Peru, Town of, Oxford 230098 October 24, 1975, ......do.............. Do. County. Emerg; May 17, 1990, Reg; July 7, 2009, Susp. Porter, Town of, Oxford 230338 October 7, 1976, ......do.............. Do. County. Emerg; December 4, 1979, Reg; July 7, 2009, Susp. Roxbury, Town of, Oxford 230181 October 24, 1975, ......do.............. Do. County. Emerg; September 4, 1985, Reg; July 7, 2009, Susp. Rumford, Town of, Oxford 230099 March 9, 1973, ......do.............. Do. County. Emerg; July 16, 1980, Reg; July 7, 2009, Susp. Stoneham, Town of, Oxford 230340 October 1, 1975, ......do.............. Do. County. Emerg; January 3, 1986, Reg; July 7, 2009, Susp. Stow, Town of, Oxford 230186 February 20, ......do.............. Do. County. 1976, Emerg; November 14, 1978, Reg; July 7, 2009, Susp. Sumner, Town of, Oxford 230187 August 5, 1975, ......do.............. Do. County. Emerg; September 27, 1985, Reg; July 7, 2009, Susp. Sweden, Town of, Oxford 230341 July 22, 1975, ......do.............. Do. County. Emerg; October 31, 1978, Reg; July 7, 2009, Susp. Region III Virginia: Brunswick County, 510236 April 4, 1974, ......do.............. Do. Unincorporated Areas. Emerg; February 6, 1991, Reg; July 7, 2009, Susp. Emporia, City of, 510047 February 5, 1974, ......do.............. Do. Independent City. Emerg; September 30, 1977, Reg; July 7, 2009, Susp. Greensville County, 510073 February 25, ......do.............. Do. Unincorporated Areas. 1974, Emerg; September 29, 1978, Reg; July 7, 2009, Susp. Jarratt, Town of, 510263 March 5, 1975, ......do.............. Do. Greensville County. Emerg; October 8, 1982, Reg; July 7, 2009, Susp. Lawrenceville, Town of, 510023 May 28, 1974, ......do.............. Do. Brunswick County. Emerg; July 17, 1978, Reg; July 7, 2009, Susp. Stony Creek, Town of, 510159 April 9, 1974, ......do.............. Do. Sussex County. Emerg; September 16, 1982, Reg; July 7, 2009, Susp. Sussex County, 510192 December 11, ......do.............. Do. Unincorporated Areas. 1973, Emerg; March 2, 1983, Reg; July 7, 2009, Susp. West Virginia: Berkeley County, 540282 July 29, 1975, ......do.............. Do. Unincorporated Areas. Emerg; August 4, 1988, Reg; July 7, 2009, Susp. Region IV Alabama: Ardmore, Town of, Limestone 010306 July 9, 1979, ......do.............. Do. County. Emerg; April 15, 1986, Reg; July 7, 2009, Susp. [[Page 31860]] Athens, City of, Limestone 010146 April 11, 1974, ......do.............. Do. County. Emerg; September 28, 1979, Reg; July 7, 2009, Susp. Limestone County, 010307 September 2, ......do.............. Do. Unincorporated Areas. 1975, Emerg; July 16, 1981, Reg; July 7, 2009, Susp. Mooresville, Town of, 010455 December 23, ......do.............. Do. Limestone County. 2008, Emerg; NA, Reg; July 7, 2009, Susp. Kentucky: Liberty, City of, 210054 May 12, 1975, ......do.............. Do. Cassey County. Emerg; July 3, 1986, Reg; July 7, 2009, Susp. North Carolina: Cajahs Mountain, Town of, 370452 NA, Emerg; March ......do.............. Do. Caldwell County. 6, 1990, Reg; July 7, 2009, Susp. Caldwell County, 370039 June 19, 1978, ......do.............. Do. Unincorporated Areas. Emerg; August 16, 1988, Reg; July 7, 2009, Susp. Gamewell, Town of, Caldwell 370451 NA, Emerg; ......do.............. Do. County. February 15, 2000, Reg; July 7, 2009, Susp. Granite Falls, Town of, 370414 August 9, 1988, ......do.............. Do. Caldwell County. Emerg; August 16, 1988, Reg; July 7, 2009, Susp. Hudson, Town of, Caldwell 370450 NA, Emerg; March ......do.............. Do. County. 6, 1990, Reg; July 7, 2009, Susp. Lenoir, City of, Caldwell 370040 March 29, 1978, ......do.............. Do. County. Emerg; August 16, 1988, Reg; July 7, 2009, Susp. Region V Ohio: Centerburg, Village of, 390307 June 27, 1975, ......do.............. Do. Knox County. Emerg; January 6, 1982, Reg; July 7, 2009, Susp. Danville, Village of, Knox 390308 June 12, 1975, ......do.............. Do. County. Emerg; August 24, 1984, Reg; July 7, 2009, Susp. Gambier, Village of, Knox 390310 February 3, 1976, ......do.............. Do. County. Emerg; January 30, 1981, Reg; July 7, 2009, Susp. Knox County, Unincorporated 390306 NA, Emerg; ......do.............. Do. Areas. October 27, 1993, Reg; July 7, 2009, Susp. Mount Vernon, City of, Knox 390311 January 21, 1974, ......do.............. Do. County. Emerg; August 2, 1982, Reg; July 7, 2009, Susp. Region X Idaho: Bannock County, 160009 April 30, 1974, ......do.............. Do. Unincorporated Areas. Emerg; September 5, 1979, Reg; July 7, 2009, Susp. Downey, City of, Bannock 160165 February 8, 1985, ......do.............. Do. County. Emerg; February 8, 1985, Reg; July 7, 2009, Susp. Inkom, City of, Bannock 160010 July 16, 1975, ......do.............. Do. County. Emerg; September 15, 1978, Reg; July 7, 2009, Susp. Lava Hot Springs, City of, 160011 May 20, 1975, ......do.............. Do. Bannock County. Emerg; August 1, 1979, Reg; July 7, 2009, Susp. McCammon, City of, Bannock 160176 December 21, ......do.............. Do. County. 1978, Emerg; December 21, 1978, Reg; July 7, 2009, Susp. Pocatello, City of, Bannock 160012 February 7, 1974, ......do.............. Do. County. Emerg; May 1, 1980, Reg; July 7, 2009, Susp. ---------------------------------------------------------------------------------------------------------------- * -do- = Ditto. Code for reading third column: Emerg.--Emergency; Reg.--Regular; Susp.--Suspension. Dated: June 23, 2009. Deborah Ingram, Acting Deputy Assistant Administrator, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. E9-15871 Filed 7-2-09; 8:45 am] BILLING CODE 9110-12-P