2013-29035. Changes in Flood Hazard Determinations  

  • Start Preamble

    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 Start Printed Page 72905the 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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 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.

    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama:
    BaldwinCity of Gulf Shores (13-04-3816P)The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547www.msc.fema.gov/​lomcDecember 6, 2013015005
    BaldwinCity of Orange Beach (13-04-5100P)The Honorable Anthony T. Kennon, Mayor, City of Orange Beach, 4099 Orange Beach Boulevard, Orange Beach, AL 36561Community Development Department, 4099 Orange Beach Boulevard, Orange Beach, AL 36561www.msc.fema.gov/​lomcDecember 6, 2013015011
    ColbertCity of Muscle Shoals (13-04-4919P)The Honorable David H. Bradford, Mayor, City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, AL 35662Building, License and Zoning Department, 2010 Avalon Avenue, Muscle Shoals, AL 35662www.msc.fema.gov/​lomcDecember 26, 2013010047
    CullmanCity of Cullman (13-04-5986P)The Honorable Max A. Townson, Mayor, City of Cullman, P.O. Box 278, Cullman, AL 35056Building Inspection Department, 201 2nd Avenue North, Cullman, AL 35055www.msc.fema.gov/​lomcDecember 26, 2013010209
    JeffersonUnincorporated areas of Jefferson County (13-04-4452P)The Honorable David Carrington, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35263Jefferson County Courthouse, Land Development Office, 716 Richard Arrington Jr. Boulevard North, Room 202A, Birmingham, AL 35263www.msc.fema.gov/​lomcJanuary 9, 2014010217
    Arizona:
    MaricopaCity of Glendale (13-09-0441P)The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301http://www.r9map.org/​Docs/​13-09-0441P-040045.pdfNovember 1, 2013040045
    MaricopaCity of Peoria (13-09-0441P)The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345City Hall, 8401 West Monroe Street, Peoria, AZ 85345http://www.r9map.org/​Docs/​13-09-0441P-040050.pdfNovember 1, 2013040050
    Start Printed Page 72906
    MaricopaUnincorporated areas of Maricopa County (13-09-0441P)The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009http://www.r9map.org/​Docs/​13-09-0441P-040037.pdfNovember 1, 2013040037
    PimaCity of Tucson (13-09-1006P)The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda, 10th Floor, Tucson, AZ 85701Planning and Development Services Division, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701www.msc.fema.gov/​lomcNovember 28, 2013040076
    PimaUnincorporated areas of Pima County (13-09-1006P)The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701www.msc.fema.gov/​lomcNovember 28, 2013040073
    YavapaiUnincorporated areas of Yavapai County (12-09-2694P)The Honorable Chip Davis, Chairman, Yavapai County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303www.msc.fema.gov/​lomcDecember 27, 2013040093
    California:
    KernCity of Delano (13-09-2039P)The Honorable Joe Aguirre, Mayor, City of Delano, P.O. Box 3010, Delano, CA 93216Community Development Department, 1015 11th Avenue, Delano, CA 93215www.msc.fema.gov/​lomcDecember 6, 2013060078
    KernUnincorporated areas of Kern County (13-09-0488P)The Honorable Mike Maggard, Chairman, Kern County Board of Supervisors, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301www.msc.fema.gov/​lomcNovember 28, 2013060075
    Los AngelesCity of Santa Clarita (13-09-1601P)The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355Public Works Department, 23920 Valencia Boulevard, Santa Clarita, CA 91355www.msc.fema.gov/​lomcDecember 6, 2013060729
    Los AngelesCity of Santa Clarita (13-09-2785P)The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355City Hall, 23920 Valencia Boulevard, Suite 140, Santa Clarita, CA 91355www.msc.fema.gov/​lomcJanuary 24, 2014060729
    MercedCity of Merced (13-09-0938P)The Honorable Stan Thurston, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340City Hall, 678 West 18th Street, Merced, CA 95340http://www.r9map.org/​Docs/​13-09-0938P-060191.pdfOctober 31, 2013060191
    PlacerCity of Rocklin (13-09-2062P)The Honorable Diana Ruslin, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677Engineering Department, 3970 Rocklin Road, Rocklin, CA 95677www.msc.fema.gov/​lomcDecember 13, 2013060242
    PlacerTown of Loomis (13-09-2062P)The Honorable Walt Scherer, Mayor, Town of Loomis, 3665 Taylor Road, Loomis, CA 95650Public Works and Engineering Department, 3665 Taylor Road, Loomis, CA 95650www.msc.fema.gov/​lomcDecember 13, 2013060721
    RiversideUnincorporated areas of Riverside County (13-09-2159P)The Honorable John J. Benoit, Chairman, Riverside County Board of Supervisors, P.O. Box 1647, Riverside, CA 92502Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92502www.msc.fema.gov/​lomcNovember 28, 2013060245
    San BernardinoCity of San Bernardino (13-09-1112P)The Honorable Patrick J. Morris, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418Water Department, 399 Chandler Place, San Bernardino, CA 92408www.msc.fema.gov/​lomcNovember 29, 2013060281
    Start Printed Page 72907
    San BernardinoUnincorporated areas of San Bernardino County (13-09-1112P)The Honorable Janice Rutherford, Chair, San Bernardino County Board of Supervisors, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415San Bernardino County Public Works Department, 825 East 3rd Street, San Bernardino, CA 92415www.msc.fema.gov/​lomcNovember 29, 2013060270
    San DiegoUnincorporated areas of San Diego County (13-09-1959P)The Honorable Greg Cox, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101San Diego County Public Works Department, Flood Control Division, 5201 Ruffin Road, Suite P, San Diego, CA 92123www.msc.fema.gov/​lomcDecember 13, 2013060284
    Colorado:
    AdamsCity of Thornton (13-08-0534P)The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229City Hall, 9500 Civic Center Drive, Thornton, CO 80229www.msc.fema.gov/​lomcNovember 29, 2013080007
    AdamsUnincorporated areas of Adams County (13-08-0534P)The Honorable Eva J. Henry, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, Suite C5000A, Brighton, CO 80601Adams County Public Works Department, 4430 South Adams County Parkway, Suite W2123, Brighton, CO 80601www.msc.fema.gov/​lomcNovember 29, 2013080001
    ArapahoeCity of Centennial (13-08-0357P)The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Englewood, CO 80112http://www.bakeraecom.com/​index.php/​colorado/​arapahoe/​November 8, 2013080315
    ArapahoeUnincorporated areas of Arapahoe County (13-08-0357P)The Honorable Rod Bockenfeld, Chairman, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112http://www.bakeraecom.com/​index.php/​colorado/​arapahoe/​November 8, 2013080011
    EagleUnincorporated areas of Eagle County (13-08-0339P)The Honorable Jon Stavney, Chairman, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631http://www.bakeraecom.com/​index.php/​colorado/​eagle/​October 18, 2013080051
    GrandTown of Winter Park (13-08-0301P)The Honorable Jim Myers, Mayor, Town of Winter Park, P.O. Box 3327, Winter Park, CO 80482Town Hall, 50 Vasquez Road, Winter Park, CO 80482www.msc.fema.gov/​lomcDecember 13, 2013080305
    JeffersonCity of Westminster (13-08-0141P)The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031City Hall, 4800 West 92nd Avenue, Westminster, CO 80031www.msc.fema.gov/​lomcJanuary 3, 2014080008
    ProwersUnincorporated areas of Prowers County (13-08-0049P)The Honorable Joe D. Marble, Chairman, Prowers County Board of Commissioners, 301 South Main Street, Lamar, CO 81052Prowers County Land Use Administrator, 301 South Main Street, Lamar, CO 81052http://www.bakeraecom.com/​index.php/​colorado/​prowersNovember 18, 2013080272
    WeldTown of Frederick (12-08-1047P)The Honorable Tony Carey, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530Planning Department, 401 Locust Street, Frederick, CO 80530www.msc.fema.gov/​lomcDecember 27, 2013080244
    WeldUnincorporated areas of Weld County (12-08-0826P)The Honorable William Garcia, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greely, CO 80632Weld County Public Works Department, 1111 H Street, Greely, CO 80632www.msc.fema.gov/​lomcDecember 16, 2013080266
    WeldUnincorporated areas of Weld County (12-08-1047P)The Honorable William Garcia, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632Weld County Public Works Department, 1111 H Street, Greeley, CO 80632www.msc.fema.gov/​lomcDecember 27, 2013080266
    Florida:
    BrowardCity of Hollywood (13-04-2560P)The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020www.msc.fema.gov/​lomcDecember 20, 2013125113
    Start Printed Page 72908
    BrowardCity of Hollywood (13-04-6046P)The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020www.msc.fema.gov/​lomcDecember 6, 2013125113
    CharlotteUnincorporated areas of Charlotte County (13-04-4141P)The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948www.msc.fema.gov/​lomcDecember 20, 2013120061
    CollierCity of Naples (13-04-3746P)The Honorable John F. Sorey, III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Community Development Building, 295 Riverside Circle, Naples, FL 34102www.msc.fema.gov/​lomcJanuary 10, 2014125130
    EscambiaPensacola Beach-Santa Rosa Island Authority (13-04-3378P)The Honorable Thomas A. Campanella, DDS, Chairman, Pensacola Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna Drive, Pensacola Beach, FL 32561www.msc.fema.gov/​lomcNovember 29, 2013125138
    EscambiaUnincorporated areas Escambia County (13-04-5544P)The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502Escambia County Department of Planning and Zoning, 3363 West Park Place, Pensacola, FL 32505www.msc.fema.gov/​lomcDecember 6, 2013120080
    LeeTown of Fort Myers Beach (13-04-3849P)The Honorable Alan Mandel, Mayor, Town of Fort Myers Beach, 2523 Estero Boulevard, Fort Myers Beach, FL 33931Town Hall, 2523 Estero Boulevard, Fort Myers Beach, FL 33931www.msc.fema.gov/​lomcDecember 27, 2013120673
    MonroeUnincorporated areas of Monroe County (13-04-3827P)The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.bakeraecom.com/​index.php/​florida/​monroe-3/​November 7, 2013125129
    MonroeUnincorporated areas of Monroe County (13-04-4343P)The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050http://www.bakeraecom.com/​index.php/​florida/​monroe-3/​November 12, 2013125129
    MonroeUnincorporated areas of Monroe County (13-04-5099P)The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050www.msc.fema.gov/​lomcJanuary 10, 2014125129
    MonroeVillage of Islamorada (13-04-4008P)The Honorable Ken Philipson, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Village Hall, 87000 Overseas Highway, Islamorada, FL 33036www.msc.fema.gov/​lomcNovember 22, 2013120424
    OrangeCity of Orlando (12-04-5226P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801www.msc.fema.gov/​lomcNovember 29, 2013120186
    OrangeCity of Orlando (13-04-1624P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801http://www.bakeraecom.com/​index.php/​florida/​orange-2/​November 8, 2013120186
    OsceolaUnincorporated areas of Osceola County (13-04-0941P)The Honorable Frank Attkisson, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741Osceola County Stormwater Section, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741www.msc.fema.gov/​lomcDecember 27, 2013120189
    OsceolaUnincorporated areas of Osceola County (13-04-2911P)The Honorable Frank Attkisson, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741Osceola County Stormwater Section, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741www.msc.fema.gov/​lomcDecember 13, 2013120189
    Start Printed Page 72909
    PinellasCity of Treasure Island (13-04-4871P)The Honorable Robert Minning, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33706City Hall, Building Department, 120 108th Avenue, Treasure Island, FL 33706www.msc.fema.gov/​lomcNovember 28, 2013125153
    SarasotaTown of Longboat Key (13-04-5092P)The Honorable Jim Brown, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228Planning, Zoning and Building Department, 501 Bay Isles Road, Longboat Key, FL 34228www.msc.fema.gov/​lomcJanuary 10, 2014125126
    SarasotaUnincorporated areas of Sarasota County (13-04-2683P)The Honorable Carolyn Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236Sarasota County Operations Center, 1001 Sarasota Center Boulevard, Sarasota, FL 34236http://www.bakeraecom.com/​index.php/​florida/​sarasota/​November 8, 2013125144
    St. Johns CountyUnincorporated areas of St. Johns County (13-04-0459P)The Honorable Jay Morris, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Growth Management Department, 4040 Lewis Speedway, St. Augustine, FL 32084www.msc.fema.gov/​lomcDecember 16, 2013125147
    St. Johns CountyUnincorporated areas of St. Johns County (13-04-3658P)The Honorable Jay Morris, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Growth Management Department, 4040 Lewis Speedway, St. Augustine, FL 32084www.msc.fema.gov/​lomcDecember 13, 2013125147
    Georgia:
    ColumbiaUnincorporated areas of Columbia County (13-04-3713P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Department of Planning and Engineering, P.O. Box 498, Evans, GA 30809www.msc.fema.gov/​lomcDecember 5, 2013130059
    DouglasCity of Douglasville (12-04-6718P)The Honorable Harvey Persons, Mayor, City of Douglasville, P.O. Box 219, Douglasville, GA 30133City Hall, 6695 Church Street, Douglasville, GA 30134www.msc.fema.gov/​lomcDecember 19, 2013130305
    DouglasUnincorporated areas of Douglas County (12-04-6718P)The Honorable Tom Worthan, Chairman, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134Douglas County Courthouse, 8700 Hospital Drive, Douglasville, GA 30134www.msc.fema.gov/​lomcDecember 19, 2013130306
    LongUnincorporated areas of Long County (13-04-0292P)The Honorable Robert C. Walker, Chairman, Long County Board of Commissioners, P.O. Box 476, Ludowici, GA 31316Long County Code Enforcement Department, 459 South McDonald Street, Ludowici, GA 31316www.msc.fema.gov/​lomcJanuary 2, 2014130127
    Hawaii:
    HawaiiHawaii County (13-09-2122P)The Honorable William P. Kenoi, Mayor, County of Hawaii, 25 Aupuni Street, Hilo, HI 96720Hawaii County Public Works Department, 101 Pauahi Street, Suite 7, Hilo, HI 96720www.msc.fema.gov/​lomcDecember 16, 2013155166
    HonoluluCity and County of Honolulu (13-09-1536P)The Honorable Kirk Caldwell, Mayor, City and County of Honolulu, 530 South King Street, Honolulu, HI 96813Department of Planning and Permitting, 650 South King Street, Honolulu, HI 96813www.msc.fema.gov/​lomcJanuary 3, 2014150001
    Kentucky:
    HopkinsCity of Dawson Springs (13-04-6193P)The Honorable Jenny Sewell, Mayor, City of Dawson Springs, 200 West Arcadia Avenue, Dawson Springs, KY 42408Hopkins County Courthouse, 10 South Main Street, Room 12, Madisonville, KY 42431www.msc.fema.gov/​lomcJanuary 10, 2014210113
    HopkinsUnincorporated areas of Hopkins County (13-04-6193P)The Honorable Donald E. Carroll, Hopkins County Judge Executive, 56 North Main Street, Madisonville, KY 42431Hopkins County Courthouse, 10 South Main Street, Room 12, Madisonville, KY 42431www.msc.fema.gov/​lomcJanuary 10, 2014210112
    JeffersonLouisville-Jefferson County Metro Government (13-04-4613P)The Honorable Greg Fisher, Mayor, Louisville-Jefferson County Metro Government, 527 West Jefferson Street, Louisville, KY 40202Louisville-Jefferson County Metropolitan Sewer District, 700 West Liberty Street, Louisville, KY 40203www.msc.fema.gov/​lomcDecember 6, 2013210120
    Start Printed Page 72910
    Montana:
    LincolnUnincorporated areas of Lincoln County (13-08-0330P)The Honorable Tony Berget, Chairman, Lincoln County Board of Commissioners, 512 California Avenue, Libby, MT 59923Lincoln County Emergency Management Department, 925 East Spruce Street, Libby, MT 59923www.msc.fema.gov/​lomcDecember 9, 2013300157
    YellowstoneUnincorporated areas of Yellowstone County (13-08-0535P)The Honorable Jim Reno, Chairman, Yellowstone County Board of Commissioners, P.O. Box 35000, Billings, MT 59107Yellowstone County Courthouse, 217 North 27th Street, Billings, MT 59101www.msc.fema.gov/​lomcJanuary 3, 2014300142
    Nevada:
    ClarkCity of Henderson (13-09-1602P)The Honorable Andy A. Hafen, Mayor, City of Henderson, Henderson City Hall, P.O. Box 95050, Henderson, NV 89009Public Works Department, 240 Water Street, Henderson, NV 89015http://www.r9map.org/​Docs/​13-09-1602P-320005.pdfNovember 1, 2013320005
    ClarkCity of Henderson (13-09-1966P)The Honorable Andy Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009Public Works Department, 240 Water Street, Henderson, NV 89015www.msc.fema.gov/​lomcNovember 29, 2013320005
    DouglasUnincorporated areas of Douglas County (13-09-2041P)The Honorable Greg Lynn, Chairman, Douglas County Board of Commissioners, P.O. Box 218, Minden, NV 89423Douglas County Public Community Development Building, Planning Division, 1594 Ismeralda Avenue, Minden, NV 89423www.msc.fema.gov/​lomcJanuary 27, 2014320008
    North Carolina:
    BuncombeCity of Asheville (13-04-4986P)The Honorable Terry M. Bellamy, Mayor, City of Asheville, P.O. Box 7148, Asheville, NC 28802Development Services Department, 161 South Charlotte Street, Asheville, NC 28801http://www.ncfloodmaps.com/​fhd.htmNovember 12, 2013370032
    DavieUnincorporated areas of Davie County (12-04-4913P)The Honorable Beth Dirks, Davie County Manager, 123 South Main Street, 2nd Floor, Mocksville, NC 27028Davie County Development Services Department, 298 East Depot Street, Suite 100, Mocksville, NC 27028http://www.ncfloodmaps.com/​fhd.htmNovember 15, 2013370308
    ForsythCity of Winston-Salem (11-04-3398P)The Honorable Allen Joines, Mayor, City of Winston-Salem, 101 North Main Street, Suite 150, Winston-Salem, NC 27101Inspections Department, 100 East 1st Street, Suite 328, Winston-Salem, NC 27101http://www.ncfloodmaps.com/​fhd.htmOctober 15, 2013375360
    HaywoodUnincorporated areas of Haywood County (13-04-3050P)The Honorable Mark Swanger, Chairman, Haywood County Board of Commissioners, 215 North Main Street, Waynesville, NC 28786Haywood County Planning Office, 1233 North Main Street, Waynesville, NC 28786www.msc.fema.gov/​lomcNovember 19, 2013370120
    WakeTown of Cary (12-04-3992P)The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512Stormwater Services Office, 316 North Academy Street, Cary, NC 27513http://www.ncfloodmaps.com/​fhd.htmNovember 7, 2013370238
    South Carolina:
    HorryCity of North Myrtle Beach (13-04-2856P)The Honorable Marilyn Hatley, Mayor, City of North Myrtle Beach, 1018 2nd Avenue South, North Myrtle Beach, SC 29582Planning and Development Department, 1018 2nd Avenue South, North Myrtle Beach, SC 29582www.msc.fema.gov/​lomcNovember 29, 2013450110
    LeeCity of Bishopville (13-04-1422P)The Honorable Alexander C. Boyd, Mayor, City of Bishopville P.O. Box 388, Bishopville, SC 29010City Hall, 135 East Church Street, Bishopville, SC 29010www.msc.fema.gov/​lomcJanuary 23, 2014450127
    LeeUnincorporated areas of Lee County (13-04-1422P)The Honorable R. Travis Windham, Chairman, Lee County Board of Commissioners, P.O. Box 545, Bishopville, SC 29010Bishopville City Hall, 135 East Church Street, Bishopville, SC 29010www.msc.fema.gov/​lomcJanuary 23, 2014450126
    Washington: SpokaneCity of Cheney (13-10-0843P)The Honorable Tom Trulove, Mayor, City of Cheney, 609 2nd Street, Cheney, WA 99004Public Works Department, 112 Anderson Road, Cheney, WA 99004www.msc.fema.gov/​lomcDecember 6, 2013530175
    Start Printed Page 72911

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: November 20, 2013.

    Roy Wright,

    Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature End Supplemental Information

    [FR Doc. 2013-29035 Filed 12-3-13; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
12/04/2013
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2013-29035
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.
Pages:
72904-72911 (8 pages)
Docket Numbers:
Docket ID FEMA-2013-0002, Internal Agency Docket No. FEMA-B-1350
PDF File:
2013-29035.pdf