FEDERAL · 42 U.S.C. · Chapter SUBCHAPTER I—THE NATIONAL FLOOD INSURANCE PROGRAM
Payment of claims
42 U.S.C. § 4019
Title42 — The Public Health and Welfare
ChapterSUBCHAPTER I—THE NATIONAL FLOOD INSURANCE PROGRAM
This text of 42 U.S.C. § 4019 (Payment of claims) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
42 U.S.C. § 4019.
Text
(a)In general
The Administrator is authorized to prescribe regulations establishing the general method or methods by which proved and approved claims for losses may be adjusted and paid for any damage to or loss of property which is covered by flood insurance made available under the provisions of this chapter.
(b)Minimum annual deductible
For any structure which is covered by flood insurance under this chapter, and on which construction or substantial improvement occurred on or before December 31, 1974, or before the effective date of an initial flood insurance rate map published by the Administrator under section 4101 of this title for the area in which such structure is located, the minimum annual deductible for damage to such structure shall be—
(A)$1,500, if the flood insurance cov
Free access — add to your briefcase to read the full text and ask questions with AI
Related
West v. Harris
573 F.2d 873 (Fifth Circuit, 1978)
Paul Palmieri, Plaintiff-Appellant-Cross-Appellee v. Allstate Insurance Company, Defendant-Appellee-Cross-Appellant
445 F.3d 179 (Second Circuit, 2006)
Edgar Allen Gibson and Leslie Gibson v. American Bankers Insurance Company
289 F.3d 943 (Sixth Circuit, 2002)
C.E.R. 1988, Inc. v. The Aetna Casualty and Surety Company
386 F.3d 263 (Third Circuit, 2004)
Allen B. Suopys v. Omaha Property & Casualty
404 F.3d 805 (Third Circuit, 2005)
Jacobson v. Metropolitan Property & Casualty Insurance
672 F.3d 171 (Second Circuit, 2012)
Foster v. Federal Emergency Management Agency
128 F. Supp. 3d 717 (E.D. New York, 2015)
Drewett v. Aetna Casualty & Surety Company
405 F. Supp. 877 (W.D. Louisiana, 1975)
McGair v. American Bankers Insurance
693 F.3d 94 (First Circuit, 2012)
Matusevich v. Middlesex Mutual Assurance Com
782 F.3d 56 (First Circuit, 2015)
Michael Harris v. Nationwide Mutual Fire Ins.
832 F.3d 593 (Sixth Circuit, 2016)
Bruinsma v. State Farm Fire & Casualty Co.
410 F. Supp. 2d 628 (W.D. Michigan, 2006)
Masoner v. First Community Insurance
81 F. Supp. 2d 1052 (D. Idaho, 2000)
84 Albany Avenue Realty Corp. v. Standard Fire Insurance
13 F. Supp. 3d 241 (E.D. New York, 2014)
Slater v. Hartford Insurance Co. of the Midwest
26 F. Supp. 3d 1239 (M.D. Florida, 2014)
Pecarovich v. AllState Insurance
272 F. Supp. 2d 981 (C.D. California, 2003)
Ravasio v. Fidelity National Property
81 F. Supp. 3d 274 (E.D. New York, 2015)
Nguyen v. Hartford Underwriters Insurance Company
(M.D. Louisiana, 2021)
Allen v. Wright National Flood Insurance Services, LLC
(M.D. Louisiana, 2022)
Source Credit
History
(Pub. L. 90–448, title XIII, §1312, Aug. 1, 1968, 82 Stat. 579; Pub. L. 98–181, title I [title IV, §451(d)(1)], Nov. 30, 1983, 97 Stat. 1229; Pub. L. 112–141, div. F, title II, §§100210, 100214, July 6, 2012, 126 Stat. 920, 924.)
Editorial Notes
Editorial Notes
References in Text
This chapter, referred to in subsecs. (a) and (b), was in the original a reference to "this title" meaning title XIII of Pub. L. 90–448, Aug. 1, 1968, 82 Stat. 572, known as the National Flood Insurance Act of 1968, which is classified principally to this chapter. For complete classification of this Act to the Code, see Short Title note set out under section 4001 of this title and Tables.
Amendments
2012—Pub. L. 112–141, §100210, designated existing provisions as subsec. (a) and inserted heading, substituted "The Administrator is" for "The Director is", and added subsec. (b).
Subsec. (c). Pub. L. 112–141, §100214, added subsec. (c).
1983—Pub. L. 98–181 substituted "Director" for "Secretary".
Statutory Notes and Related Subsidiaries
Effective Date
Section effective 120 days following Aug. 1, 1968, or such later date prescribed by the Secretary but in no event more than 180 days following Aug. 1, 1968, see section 1377 of Pub. L. 90–448, set out as a note under section 4001 of this title.
Transfer of Functions
For transfer of all functions, personnel, assets, components, authorities, grant programs, and liabilities of the Federal Emergency Management Agency, including the functions of the Under Secretary for Federal Emergency Management relating thereto, to the Federal Emergency Management Agency, see section 315(a)(1) of Title 6, Domestic Security.
For transfer of functions, personnel, assets, and liabilities of the Federal Emergency Management Agency, including the functions of the Director of the Federal Emergency Management Agency relating thereto, to the Secretary of Homeland Security, and for treatment of related references, see former section 313(1) and sections 551(d), 552(d), and 557 of Title 6, Domestic Security, and the Department of Homeland Security Reorganization Plan of November 25, 2002, as modified, set out as a note under section 542 of Title 6.
References in Text
This chapter, referred to in subsecs. (a) and (b), was in the original a reference to "this title" meaning title XIII of Pub. L. 90–448, Aug. 1, 1968, 82 Stat. 572, known as the National Flood Insurance Act of 1968, which is classified principally to this chapter. For complete classification of this Act to the Code, see Short Title note set out under section 4001 of this title and Tables.
Amendments
2012—Pub. L. 112–141, §100210, designated existing provisions as subsec. (a) and inserted heading, substituted "The Administrator is" for "The Director is", and added subsec. (b).
Subsec. (c). Pub. L. 112–141, §100214, added subsec. (c).
1983—Pub. L. 98–181 substituted "Director" for "Secretary".
Statutory Notes and Related Subsidiaries
Effective Date
Section effective 120 days following Aug. 1, 1968, or such later date prescribed by the Secretary but in no event more than 180 days following Aug. 1, 1968, see section 1377 of Pub. L. 90–448, set out as a note under section 4001 of this title.
Transfer of Functions
For transfer of all functions, personnel, assets, components, authorities, grant programs, and liabilities of the Federal Emergency Management Agency, including the functions of the Under Secretary for Federal Emergency Management relating thereto, to the Federal Emergency Management Agency, see section 315(a)(1) of Title 6, Domestic Security.
For transfer of functions, personnel, assets, and liabilities of the Federal Emergency Management Agency, including the functions of the Director of the Federal Emergency Management Agency relating thereto, to the Secretary of Homeland Security, and for treatment of related references, see former section 313(1) and sections 551(d), 552(d), and 557 of Title 6, Domestic Security, and the Department of Homeland Security Reorganization Plan of November 25, 2002, as modified, set out as a note under section 542 of Title 6.
Cite This Page — Counsel Stack
Bluebook (online)
42 U.S.C. § 4019, Counsel Stack Legal Research, https://law.counselstack.com/usc/42/4019.