Changes in Flood Hazard Determinations, 27327-27330 [2014-11009]

Download as PDF Federal Register / Vol. 79, No. 92 / Tuesday, May 13, 2014 / Notices Location and case No. State and county Charleston (FEMA Docket No.: B–1357). Charleston (FEMA Docket No.: B–1357). York (FEMA Docket No.: B– 1403). York (FEMA Docket No.: B– 1403). South Dakota: Lawrence (FEMA Docket No.: B–1357). Utah: Davis (FEMA Docket No.: B– 1357). Davis (FEMA Docket No.: B– 1357). City of Charleston (13–04–5644P). Unincorporated areas of Charleston County (13– 04–5644P). City of Rock Hill (13–04–4084P). Unincorporated areas of York County (13–04– 4084P). City of Spearfish (13–08–0834P). City of Farmington (13–08–0082P). Unincorporated areas of Davis County (13–08– 0082P). Chief executive officer of community Community map repository Effective date of modification The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402. The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. The Honorable Doug Echols, Mayor, City of Rock Hill, 155 Johnson Street, Rock Hill, SC 29731. The Honorable J. Britt Blackwell, Chairman, York County Council, 6 South Congress Street, York, SC 29745. Department of Public Service, 75 Calhoun Street, 3rd Floor, Charleston, SC 29401. Charleston County Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405. City Hall, 155 Johnson Street, Rock Hill, SC 29731. January 31, 2014 ........... 455412 January 31, 2014 ........... 455413 February 7, 2014 ............ 450196 York County, Engineering Department, 6 South Congress Street, York, SC 29745. February 7, 2014 ............ 450193 The Honorable Dana Boke, Mayor, City of Spearfish, 625 North 5th Street, Spearfish, SD 57783. Public Works Department, 625 North 5th Street, Spearfish, SD 57783. February 12, 2014 .......... 460046 The Honorable Scott Harbertson, Mayor, City of Farmington, P.O. Box 160, Farmington, UT 84025. The Honorable John Petroff, Jr., Chairman, Davis County Board of Commissioners, P.O. Box 618, Farmington, UT 84025. City Hall, 160 South Main Street, Farmington, UT 84025. February 7, 2014 ............ 490044 Davis County Planning Department, 61 South Main Street, Farmington, UT 84025. February 7, 2014 ............ 490038 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 22, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–11010 Filed 5–12–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1411] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: 19:27 May 12, 2014 Jkt 232001 Community No. reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. SUPPLEMENTARY INFORMATION: DATES: Federal Emergency Management Agency VerDate Mar<15>2010 27327 The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. ADDRESSES: PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain E:\FR\FM\13MYN1.SGM 13MYN1 27328 Federal Register / Vol. 79, No. 92 / Tuesday, May 13, 2014 / Notices management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact State and county Alabama: Baldwin .......... Houston .......... Arizona: Greenlee ........ Maricopa ........ Maricopa ........ Pima ............... Pima ............... California: San Bernardino. Sonoma .......... mstockstill on DSK4VPTVN1PROD with NOTICES Florida: Bay ................. Bay ................. VerDate Mar<15>2010 Location and case No. stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at Chief executive officer of community both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable Robert Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547. City of Dothan The Honorable Mike (13–04–5057P). Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36302. Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547. https://www.msc.fema.gov/lomc June 16, 2014 .... 015005 Engineering Department, 126 North St. Andrews Street, Dothan, AL 36303. https://www.msc.fema.gov/lomc June 20, 2014 .... 010104 Unincorporated areas of Greenlee County (13– 09–2482P). The Honorable David Gomez, Chairman, Greenlee County Board of Supervisors, P.O. Box 908, Clifton, AZ 85533. City of Peoria The Honorable Bob Bar(13–09–2575P). rett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. Unincorporated The Honorable Denny areas of MariBarney, Chairman, Marcopa County icopa County Board of (13–09–2575P). Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. City of Tucson The Honorable Jonathan (13–09–3259P). Rothschild, Mayor, City of Tucson, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701. Unincorporated The Honorable Ramon areas of Pima Valadez, Chairman, County (13– Pima County Board of 09–3190P). Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. Greenlee County Planning and Zoning Department, 253 5th Street, Clifton, AZ 85533. https://www.msc.fema.gov/lomc June 26, 2014 .... 040110 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. https://www.msc.fema.gov/lomc June 27, 2014 .... 040050 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. https://www.msc.fema.gov/lomc June 27, 2014 .... 040037 Planning and Development Services Department, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701. https://www.msc.fema.gov/lomc July 7, 2014 ....... 040076 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. https://www.msc.fema.gov/lomc June 6, 2014 ...... 040073 City of Fontana The Honorable (14–09–0709P). Acquanetta Warren, Mayor, City of Fontana, 8353 Sierra Avenue, Fontana, CA 92335. City of Petaluma The Honorable David (14–09–1064P). Glass, Mayor, City of Petaluma, 11 English Street, Petaluma, CA 94952. Engineering Department, 8353 Sierra Avenue, Fontana, CA 92335. https://www.msc.fema.gov/lomc June 13, 2014 .... 060274 Department of Public Works and Utilities, 11 English Street, Petaluma, CA 94952. https://www.msc.fema.gov/lomc June 20, 2014 .... 060379 City of Panama City Beach (13–04-6018P). Building Department, 110 South Arnold Road, Panama City Beach, FL 32413. https://www.msc.fema.gov/lomc June 20, 2014 .... 120013 Building Department, 110 South Arnold Road, Panama City Beach, FL 32413. https://www.msc.fema.gov/lomc June 20, 2014 .... 120013 City of Gulf Shores (13– 04–7450P). City of Panama City Beach (13–04-8211P). 19:27 May 12, 2014 The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. Jkt 232001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\13MYN1.SGM 13MYN1 27329 Federal Register / Vol. 79, No. 92 / Tuesday, May 13, 2014 / Notices State and county Bay ................. Gulf ................ Pinellas .......... Sarasota ......... Sumter ........... New York: Dutchess. North Carolina: Wake .............. Wake .............. Wake .............. Wake .............. Wake .............. Wake .............. South Dakota: Brown ............. mstockstill on DSK4VPTVN1PROD with NOTICES Brown ............. Minnehaha ..... VerDate Mar<15>2010 Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 808 West 11th Street, Panama City, FL 32401. Unincorporated The Honorable Ward areas of Gulf McDaniel, Chairman, County (13– Gulf County Board of 04-5405P). Commissioners, 1000 Cecil G. Costin, Sr. Boulevard, Port St. Joe, FL 32456. City of St. PeThe Honorable Rick tersburg (13– Kriseman, Mayor, City 04-5913P). of St. Petersburg, 175 5th Street North, St. Petersburg, FL 33701. Town of The Honorable Jim Longboat Key Brown, Mayor, Town of (12–04-8304P). Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228. City of Wildwood The Honorable Ed Wolf, (14–04–1328P). Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785. Town of LaThe Honorable Alan Bell, Grange (14– Supervisor, LaGrange 02-0734P). Town Board, 120 Stringham Road, LaGrangeville, NY 12540. Bay County Planning and Zoning Department, 707 Jenks Avenue, Suite B, Panama City, FL 32401. https://www.msc.fema.gov/lomc June 20, 2014 .... 120004 Gulf County Courthouse, 1000 Cecil G. Costin, Sr. Boulevard, Suite 311, Port St. Joe, FL 32456. https://www.msc.fema.gov/lomc June 27, 2014 .... 120098 Municipal Services Center, Permit Division, 1 4th Street North, St. Petersburg, FL 33701. https://www.msc.fema.gov/lomc June 27, 2014 .... 125148 Planning, Zoning and Building Department, 501 Bay Isles Road, Longboat Key, FL 34228. Development Services Department, 100 North Main Street, Wildwood, FL 34785. https://www.msc.fema.gov/lomc July 7, 2014 ....... 125126 https://www.msc.fema.gov/lomc July 11, 2014 ..... 120299 Town Hall, 120 Stringham Road, LaGrangeville, NY 12540. https://www.msc.fema.gov/lomc August 11, 2014 361011 Town of Cary The Honorable Harold (13–04–5160P). Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. Town of Cary The Honorable Harold (13–04–5161P). Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. Town of Cary The Honorable Harold (13–04–5162P). Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. Town of Cary The Honorable Harold (13–04–5163P). Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. Unincorporated The Honorable Joe Bryan, areas of Wake Chairman, Wake CounCounty (13– ty Board of Commis04–5161P). sioners, P.O. Box 550, Raleigh, NC 27602. Unincorporated The Honorable Joe Bryan, areas of Wake Chairman, Wake CounCounty (13– ty Board of Commis04–5943P). sioners, P.O. Box 550, Raleigh, NC 27602. Town Hall, 316 North Academy Street, Cary, NC 27512. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370238 Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370368 Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602. https://www.msc.fema.gov/lomc May 26, 2014 ..... 370368 City of Aberdeen The Honorable Mike (13–08–0756P). Levsen, Mayor, City of Aberdeen, 123 South Lincoln Street, Aberdeen, SD 57401. Unincorporated The Honorable Duane areas of Brown Sutton, Chairman, County (13– Brown County Board of 08–0756P). Commissioners, 25 Market Street, Suite 1, Aberdeen, SD 57401. City of Hartford The Honorable Paul Zim(13–08–1106P). mer, Mayor, City of Hartford, P.O. Box 727, Hartford, SD 57033. City Engineer’s Office, 123 South Lincoln Street, Aberdeen, SD 57401. https://www.msc.fema.gov/lomc July 11, 2014 ..... 460007 Brown County Planning and Zoning Department, 25 Market Street, Suite 5, Aberdeen, SD 57401. https://www.msc.fema.gov/lomc July 11, 2014 ..... 460006 City Hall, 125 North Main Avenue, Hartford, SD 57033. https://www.msc.fema.gov/lomc June 16, 2014 .... 460180 Unincorporated areas of Bay County (13– 09-8211P). 19:27 May 12, 2014 Jkt 232001 PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\13MYN1.SGM 13MYN1 27330 Federal Register / Vol. 79, No. 92 / Tuesday, May 13, 2014 / Notices State and county Minnehaha ..... Location and case No. Chief executive officer of community Unincorporated The Honorable Cindy areas of MinHeiberger, Chair, Minnehaha County nehaha County Board (13–08–1106P). of Commissioners, 415 North Dakota Avenue, Sioux Falls, SD 57104. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 22, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–11009 Filed 5–12–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1408] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 19:27 May 12, 2014 Jkt 232001 Community map repository Online location of letter of map revision Effective date of modification Community No. Minnehaha County Planning Department, 415 North Dakota Avenue, Sioux Falls, SD 57104. https://www.msc.fema.gov/lomc June 16, 2014 .... 460057 rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR Part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. E:\FR\FM\13MYN1.SGM 13MYN1

Agencies

[Federal Register Volume 79, Number 92 (Tuesday, May 13, 2014)]
[Notices]
[Pages 27327-27330]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-11009]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1411]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Title 
44, part 65 of the Code of Federal Regulations (44 CFR part 65). The 
LOMR will be used by insurance agents and others to calculate 
appropriate flood insurance premium rates for new buildings and the 
contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will become effective on the 
dates listed in the table below and revise the FIRM panels and FIS 
report in effect prior to this determination for the listed 
communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has ninety (90) 
days in which to request through the community that the Deputy 
Associate Administrator for Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain

[[Page 27328]]

management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin.....................  City of Gulf Shores  The Honorable       Community           https://                June 16, 2014........       015005
                                   (13-04-7450P).       Robert Craft,       Development         www.msc.fema.gov/
                                                        Mayor, City of      Department, 1905    lomc.
                                                        Gulf Shores, P.O.   West 1st Street,
                                                        Box 299, Gulf       Gulf Shores, AL
                                                        Shores, AL 36547.   36547.
    Houston.....................  City of Dothan (13-  The Honorable Mike  Engineering         https://                June 20, 2014........       010104
                                   04-5057P).           Schmitz, Mayor,     Department, 126     www.msc.fema.gov/
                                                        City of Dothan,     North St. Andrews   lomc.
                                                        P.O. Box 2128,      Street, Dothan,
                                                        Dothan, AL 36302.   AL 36303.
Arizona:
    Greenlee....................  Unincorporated       The Honorable       Greenlee County     https://                June 26, 2014........       040110
                                   areas of Greenlee    David Gomez,        Planning and        www.msc.fema.gov/
                                   County (13-09-       Chairman,           Zoning              lomc.
                                   2482P).              Greenlee County     Department, 253
                                                        Board of            5th Street,
                                                        Supervisors, P.O.   Clifton, AZ 85533.
                                                        Box 908, Clifton,
                                                        AZ 85533.
    Maricopa....................  City of Peoria (13-  The Honorable Bob   City Hall, 8401     https://                June 27, 2014........       040050
                                   09-2575P).           Barrett, Mayor,     West Monroe         www.msc.fema.gov/
                                                        City of Peoria,     Street, Peoria,     lomc.
                                                        8401 West Monroe    AZ 85345.
                                                        Street, Peoria,
                                                        AZ 85345.
    Maricopa....................  Unincorporated       The Honorable       Maricopa County     https://                June 27, 2014........       040037
                                   areas of Maricopa    Denny Barney,       Flood Control       www.msc.fema.gov/
                                   County (13-09-       Chairman,           District, 2801      lomc.
                                   2575P).              Maricopa County     West Durango
                                                        Board of            Street, Phoenix,
                                                        Supervisors, 301    AZ 85009.
                                                        West Jefferson
                                                        Street, 10th
                                                        Floor, Phoenix,
                                                        AZ 85003.
    Pima........................  City of Tucson (13-  The Honorable       Planning and        https://                July 7, 2014.........       040076
                                   09-3259P).           Jonathan            Development         www.msc.fema.gov/
                                                        Rothschild,         Services            lomc.
                                                        Mayor, City of      Department, 201
                                                        Tucson, 255 West    North Stone
                                                        Alameda Street,     Avenue, 1st
                                                        10th Floor,         Floor, Tucson, AZ
                                                        Tucson, AZ 85701.   85701.
    Pima........................  Unincorporated       The Honorable       Pima County Flood   https://                June 6, 2014.........       040073
                                   areas of Pima        Ramon Valadez,      Control District,   www.msc.fema.gov/
                                   County (13-09-       Chairman, Pima      97 East Congress    lomc.
                                   3190P).              County Board of     Street, 3rd
                                                        Supervisors, 130    Floor, Tucson, AZ
                                                        West Congress       85701.
                                                        Street, 11th
                                                        Floor, Tucson, AZ
                                                        85701.
California:
    San Bernardino..............  City of Fontana (14- The Honorable       Engineering         https://                June 13, 2014........       060274
                                   09-0709P).           Acquanetta          Department, 8353    www.msc.fema.gov/
                                                        Warren, Mayor,      Sierra Avenue,      lomc.
                                                        City of Fontana,    Fontana, CA 92335.
                                                        8353 Sierra
                                                        Avenue, Fontana,
                                                        CA 92335.
    Sonoma......................  City of Petaluma     The Honorable       Department of       https://                June 20, 2014........       060379
                                   (14-09-1064P).       David Glass,        Public Works and    www.msc.fema.gov/
                                                        Mayor, City of      Utilities, 11       lomc.
                                                        Petaluma, 11        English Street,
                                                        English Street,     Petaluma, CA
                                                        Petaluma, CA        94952.
                                                        94952.
Florida:
    Bay.........................  City of Panama City  The Honorable       Building            https://                June 20, 2014........       120013
                                   Beach (13-           Gayle Oberst,       Department, 110     www.msc.fema.gov/
                                   04[dash]6018P).      Mayor, City of      South Arnold        lomc.
                                                        Panama City         Road, Panama City
                                                        Beach, 110 South    Beach, FL 32413.
                                                        Arnold Road,
                                                        Panama City
                                                        Beach, FL 32413.
    Bay.........................  City of Panama City  The Honorable       Building            https://                June 20, 2014........       120013
                                   Beach (13-           Gayle Oberst,       Department, 110     www.msc.fema.gov/
                                   04[dash]8211P).      Mayor, City of      South Arnold        lomc.
                                                        Panama City         Road, Panama City
                                                        Beach, 110 South    Beach, FL 32413.
                                                        Arnold Road,
                                                        Panama City
                                                        Beach, FL 32413.

[[Page 27329]]

 
    Bay.........................  Unincorporated       The Honorable Guy   Bay County          https://                June 20, 2014........       120004
                                   areas of Bay         M. Tunnell,         Planning and        www.msc.fema.gov/
                                   County (13-          Chairman, Bay       Zoning              lomc.
                                   09[dash]8211P).      County Board of     Department, 707
                                                        Commissioners,      Jenks Avenue,
                                                        808 West 11th       Suite B, Panama
                                                        Street, Panama      City, FL 32401.
                                                        City, FL 32401.
    Gulf........................  Unincorporated       The Honorable Ward  Gulf County         https://                June 27, 2014........       120098
                                   areas of Gulf        McDaniel,           Courthouse, 1000    www.msc.fema.gov/
                                   County (13-          Chairman, Gulf      Cecil G. Costin,    lomc.
                                   04[dash]5405P).      County Board of     Sr. Boulevard,
                                                        Commissioners,      Suite 311, Port
                                                        1000 Cecil G.       St. Joe, FL 32456.
                                                        Costin, Sr.
                                                        Boulevard, Port
                                                        St. Joe, FL 32456.
    Pinellas....................  City of St.          The Honorable Rick  Municipal Services  https://                June 27, 2014........       125148
                                   Petersburg (13-      Kriseman, Mayor,    Center, Permit      www.msc.fema.gov/
                                   04[dash]5913P).      City of St.         Division, 1 4th     lomc.
                                                        Petersburg, 175     Street North, St.
                                                        5th Street North,   Petersburg, FL
                                                        St. Petersburg,     33701.
                                                        FL 33701.
    Sarasota....................  Town of Longboat     The Honorable Jim   Planning, Zoning    https://                July 7, 2014.........       125126
                                   Key (12-             Brown, Mayor,       and Building        www.msc.fema.gov/
                                   04[dash]8304P).      Town of Longboat    Department, 501     lomc.
                                                        Key, 501 Bay        Bay Isles Road,
                                                        Isles Road,         Longboat Key, FL
                                                        Longboat Key, FL    34228.
                                                        34228.
    Sumter......................  City of Wildwood     The Honorable Ed    Development         https://                July 11, 2014........       120299
                                   (14-04-1328P).       Wolf, Mayor, City   Services            www.msc.fema.gov/
                                                        of Wildwood, 100    Department, 100     lomc.
                                                        North Main          North Main
                                                        Street, Wildwood,   Street, Wildwood,
                                                        FL 34785.           FL 34785.
New York: Dutchess..............  Town of LaGrange     The Honorable Alan  Town Hall, 120      https://                August 11, 2014......       361011
                                   (14-02[dash]0734P).  Bell, Supervisor,   Stringham Road,     www.msc.fema.gov/
                                                        LaGrange Town       LaGrangeville, NY   lomc.
                                                        Board, 120          12540.
                                                        Stringham Road,
                                                        LaGrangeville, NY
                                                        12540.
North Carolina:
    Wake........................  Town of Cary (13-04- The Honorable       Town Hall, 316      https://                May 26, 2014.........       370238
                                   5160P).              Harold              North Academy       www.msc.fema.gov/
                                                        Weinbrecht,         Street, Cary, NC    lomc.
                                                        Mayor, Town of      27512.
                                                        Cary, P.O. Box
                                                        8005, Cary, NC
                                                        27512.
    Wake........................  Town of Cary (13-04- The Honorable       Town Hall, 316      https://                May 26, 2014.........       370238
                                   5161P).              Harold              North Academy       www.msc.fema.gov/
                                                        Weinbrecht,         Street, Cary, NC    lomc.
                                                        Mayor, Town of      27512.
                                                        Cary, P.O. Box
                                                        8005, Cary, NC
                                                        27512.
    Wake........................  Town of Cary (13-04- The Honorable       Town Hall, 316      https://                May 26, 2014.........       370238
                                   5162P).              Harold              North Academy       www.msc.fema.gov/
                                                        Weinbrecht,         Street, Cary, NC    lomc.
                                                        Mayor, Town of      27512.
                                                        Cary, P.O. Box
                                                        8005, Cary, NC
                                                        27512.
    Wake........................  Town of Cary (13-04- The Honorable       Town Hall, 316      https://                May 26, 2014.........       370238
                                   5163P).              Harold              North Academy       www.msc.fema.gov/
                                                        Weinbrecht,         Street, Cary, NC    lomc.
                                                        Mayor, Town of      27512.
                                                        Cary, P.O. Box
                                                        8005, Cary, NC
                                                        27512.
    Wake........................  Unincorporated       The Honorable Joe   Wake County Office  https://                May 26, 2014.........       370368
                                   areas of Wake        Bryan, Chairman,    Building, 336       www.msc.fema.gov/
                                   County (13-04-       Wake County Board   Fayetteville        lomc.
                                   5161P).              of Commissioners,   Street, Raleigh,
                                                        P.O. Box 550,       NC 27602.
                                                        Raleigh, NC 27602.
    Wake........................  Unincorporated       The Honorable Joe   Wake County Office  https://                May 26, 2014.........       370368
                                   areas of Wake        Bryan, Chairman,    Building, 336       www.msc.fema.gov/
                                   County (13-04-       Wake County Board   Fayetteville        lomc.
                                   5943P).              of Commissioners,   Street, Raleigh,
                                                        P.O. Box 550,       NC 27602.
                                                        Raleigh, NC 27602.
South Dakota:
    Brown.......................  City of Aberdeen     The Honorable Mike  City Engineer's     https://                July 11, 2014........       460007
                                   (13-08-0756P).       Levsen, Mayor,      Office, 123 South   www.msc.fema.gov/
                                                        City of Aberdeen,   Lincoln Street,     lomc.
                                                        123 South Lincoln   Aberdeen, SD
                                                        Street, Aberdeen,   57401.
                                                        SD 57401.
    Brown.......................  Unincorporated       The Honorable       Brown County        https://                July 11, 2014........       460006
                                   areas of Brown       Duane Sutton,       Planning and        www.msc.fema.gov/
                                   County (13-08-       Chairman, Brown     Zoning              lomc.
                                   0756P).              County Board of     Department, 25
                                                        Commissioners, 25   Market Street,
                                                        Market Street,      Suite 5,
                                                        Suite 1,            Aberdeen, SD
                                                        Aberdeen, SD        57401.
                                                        57401.
    Minnehaha...................  City of Hartford     The Honorable Paul  City Hall, 125      https://                June 16, 2014........       460180
                                   (13-08-1106P).       Zimmer, Mayor,      North Main          www.msc.fema.gov/
                                                        City of Hartford,   Avenue, Hartford,   lomc.
                                                        P.O. Box 727,       SD 57033.
                                                        Hartford, SD
                                                        57033.

[[Page 27330]]

 
    Minnehaha...................  Unincorporated       The Honorable       Minnehaha County    https://                June 16, 2014........       460057
                                   areas of Minnehaha   Cindy Heiberger,    Planning            www.msc.fema.gov/
                                   County (13-08-       Chair, Minnehaha    Department, 415     lomc.
                                   1106P).              County Board of     North Dakota
                                                        Commissioners,      Avenue, Sioux
                                                        415 North Dakota    Falls, SD 57104.
                                                        Avenue, Sioux
                                                        Falls, SD 57104.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: April 22, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2014-11009 Filed 5-12-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.