Changes in Flood Hazard Determinations

Federal Register, Volume 78 Issue 233 (Wednesday, December 4, 2013)

Federal Register Volume 78, Number 233 (Wednesday, December 4, 2013)

Notices

Pages 72904-72911

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2013-29035

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1350

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

Page 72905

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 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 The Honorable Community www.msc.fema.gov/ December 6, 2013.......... 015005

Shores (13-04- Robert S. Craft, Development lomc.

3816P). Mayor, City of Department, 1905

Gulf Shores, P.O. West 1st Street,

Box 299, Gulf Gulf Shores, AL

Shores, AL 36547. 36547.

Baldwin.................... City of Orange The Honorable Community www.msc.fema.gov/ December 6, 2013.......... 015011

Beach (13-04- Anthony T. Development lomc.

5100P). Kennon, Mayor, Department, 4099

City of Orange Orange Beach

Beach, 4099 Boulevard, Orange

Orange Beach Beach, AL 36561.

Boulevard, Orange

Beach, AL 36561.

Colbert.................... City of Muscle The Honorable Building, License www.msc.fema.gov/ December 26, 2013......... 010047

Shoals (13-04- David H. and Zoning lomc.

4919P). Bradford, Mayor, Department, 2010

City of Muscle Avalon Avenue,

Shoals, P.O. Box Muscle Shoals, AL

2624, Muscle 35662.

Shoals, AL 35662.

Cullman.................... City of Cullman The Honorable Max Building www.msc.fema.gov/ December 26, 2013......... 010209

(13-04-5986P). A. Townson, Inspection lomc.

Mayor, City of Department, 201

Cullman, P.O. Box 2nd Avenue North,

278, Cullman, AL Cullman, AL 35055.

35056.

Jefferson.................. Unincorporated The Honorable Jefferson County www.msc.fema.gov/ January 9, 2014........... 010217

areas of David Carrington, Courthouse, Land lomc.

Jefferson County Chairman, Development

(13-04-4452P). Jefferson County Office, 716

Commission, 716 Richard Arrington

Richard Arrington Jr. Boulevard

Jr. Boulevard North, Room 202A,

North, Birmingham, AL

Birmingham, AL 35263.

35263.

Arizona:

Maricopa................... City of Glendale The Honorable City Hall, 5850 http:// November 1, 2013.......... 040045

(13-09-0441P). Jerry Weiers, West Glendale www.r9map.org/

Mayor, City of Avenue, Glendale, Docs/13-09-0441P-

Glendale, 5850 AZ 85301. 040045.pdf.

West Glendale

Avenue, Glendale,

AZ 85301.

Maricopa................... City of Peoria (13- The Honorable Bob City Hall, 8401 http:// November 1, 2013.......... 040050

09-0441P). Barrett, Mayor, West Monroe www.r9map.org/

City of Peoria, Street, Peoria, Docs/13-09-0441P-

8401 West Monroe AZ 85345. 040050.pdf.

Street, Peoria,

AZ 85345.

Page 72906

Maricopa................... Unincorporated The Honorable Andy Maricopa County http:// November 1, 2013.......... 040037

areas of Maricopa Kunasek, Flood Control www.r9map.org/

County (13-09- Chairman, District, 2801 Docs/13-09-0441P-

0441P). Maricopa County West Durango 040037.pdf.

Board of Street, Phoenix,

Supervisors, 301 AZ 85009.

West Jefferson,

10th Floor,

Phoenix, AZ 85003.

Pima....................... City of Tucson (13- The Honorable Planning and www.msc.fema.gov/ November 28, 2013......... 040076

09-1006P). Jonathan Development lomc.

Rothschild, Services

Mayor, City of Division, 201

Tucson, 255 West North Stone

Alameda, 10th Avenue, 1st

Floor, Tucson, AZ Floor, Tucson, AZ

85701. 85701.

Pima....................... Unincorporated The Honorable Pima County Flood www.msc.fema.gov/ November 28, 2013......... 040073

areas of Pima Ramon Valadez, Control District, lomc.

County (13-09- Chairman, Pima 97 East Congress

1006P). County Board of Street, 3rd

Supervisors, 130 Floor, Tucson, AZ

West Congress 85701.

Street, 11th

Floor, Tucson, AZ

85701.

Yavapai.................... Unincorporated The Honorable Chip Yavapai County www.msc.fema.gov/ December 27, 2013......... 040093

areas of Yavapai Davis, Chairman, Flood Control lomc.

County (12-09- Yavapai County District, 500

2694P). Board of South Marina

Supervisors, 10 Street, Prescott,

South 6th Street, AZ 86303.

Cottonwood, AZ

86326.

California:

Kern....................... City of Delano (13- The Honorable Joe Community www.msc.fema.gov/ December 6, 2013.......... 060078

09-2039P). Aguirre, Mayor, Development lomc.

City of Delano, Department, 1015

P.O. Box 3010, 11th Avenue,

Delano, CA 93216. Delano, CA 93215.

Kern....................... Unincorporated The Honorable Mike Kern County www.msc.fema.gov/ November 28, 2013......... 060075

areas of Kern Maggard, Planning lomc.

County (13-09- Chairman, Kern Department, 2700

0488P). County Board of M Street, Suite

Supervisors, 1115 100, Bakersfield,

Truxtun Avenue, CA 93301.

5th Floor,

Bakersfield, CA

93301.

Los Angeles................ City of Santa The Honorable Bob Public Works www.msc.fema.gov/ December 6, 2013.......... 060729

Clarita (13-09- Kellar, Mayor, Department, 23920 lomc.

1601P). City of Santa Valencia

Clarita, 23920 Boulevard, Santa

Valencia Clarita, CA 91355.

Boulevard, Santa

Clarita, CA 91355.

Los Angeles................ City of Santa The Honorable Bob City Hall, 23920 www.msc.fema.gov/ January 24, 2014.......... 060729

Clarita (13-09- Kellar, Mayor, Valencia lomc.

2785P). City of Santa Boulevard, Suite

Clarita, 23920 140, Santa

Valencia Clarita, CA 91355.

Boulevard, Santa

Clarita, CA 91355.

Merced..................... City of Merced (13- The Honorable Stan City Hall, 678 http:// October 31, 2013.......... 060191

09-0938P). Thurston, Mayor, West 18th Street, www.r9map.org/

City of Merced, Merced, CA 95340. Docs/13-09-0938P-

678 West 18th 060191.pdf.

Street, Merced,

CA 95340.

Placer..................... City of Rocklin The Honorable Engineering www.msc.fema.gov/ December 13, 2013......... 060242

(13-09-2062P). Diana Ruslin, Department, 3970 lomc.

Mayor, City of Rocklin Road,

Rocklin, 3970 Rocklin, CA 95677.

Rocklin Road,

Rocklin, CA 95677.

Placer..................... Town of Loomis (13- The Honorable Walt Public Works and www.msc.fema.gov/ December 13, 2013......... 060721

09-2062P). Scherer, Mayor, Engineering lomc.

Town of Loomis, Department, 3665

3665 Taylor Road, Taylor Road,

Loomis, CA 95650. Loomis, CA 95650.

Riverside.................. Unincorporated The Honorable John Riverside County www.msc.fema.gov/ November 28, 2013......... 060245

areas of J. Benoit, Flood Control and lomc.

Riverside County Chairman, Water

(13-09-2159P). Riverside County Conservation

Board of District, 1995

Supervisors, P.O. Market Street,

Box 1647, Riverside, CA

Riverside, CA 92502.

92502.

San Bernardino............. City of San The Honorable Water Department, www.msc.fema.gov/ November 29, 2013......... 060281

Bernardino (13-09- Patrick J. 399 Chandler lomc.

1112P). Morris, Mayor, Place, San

City of San Bernardino, CA

Bernardino, 300 92408.

North D Street,

6th Floor, San

Bernardino, CA

92418.

Page 72907

San Bernardino............. Unincorporated The Honorable San Bernardino www.msc.fema.gov/ November 29, 2013......... 060270

areas of San Janice County Public lomc.

Bernardino County Rutherford, Works Department,

(13-09-1112P). Chair, San 825 East 3rd

Bernardino County Street, San

Board of Bernardino, CA

Supervisors, 385 92415.

North Arrowhead

Avenue, 5th

Floor, San

Bernardino, CA

92415.

San Diego.................. Unincorporated The Honorable Greg San Diego County www.msc.fema.gov/ December 13, 2013......... 060284

areas of San Cox, Chairman, Public Works lomc.

Diego County (13- San Diego County Department, Flood

09-1959P). Board of Control Division,

Supervisors, 1600 5201 Ruffin Road,

Pacific Highway, Suite P, San

Room 335, San Diego, CA 92123.

Diego, CA 92101.

Colorado:

Adams...................... City of Thornton The Honorable City Hall, 9500 www.msc.fema.gov/ November 29, 2013......... 080007

(13-08-0534P). Heidi Williams, Civic Center lomc.

Mayor, City of Drive, Thornton,

Thornton, 9500 CO 80229.

Civic Center

Drive, Thornton,

CO 80229.

Adams...................... Unincorporated The Honorable Eva Adams County www.msc.fema.gov/ November 29, 2013......... 080001

areas of Adams J. Henry, Chair, Public Works lomc.

County (13-08- Adams County Department, 4430

0534P). Board of South Adams

Commissioners, County Parkway,

4430 South Adams Suite W2123,

County Parkway, Brighton, CO

Suite C5000A, 80601.

Brighton, CO

80601.

Arapahoe................... City of Centennial The Honorable Southeast Metro http:// November 8, 2013.......... 080315

(13-08-0357P). Cathy Noon, Stormwater www.bakeraecom.co

Mayor, City of Authority, 76 m/index.php/

Centennial, 13133 Inverness Drive colorado/arapahoe/

East Arapahoe East, Suite A, .

Road, Centennial, Englewood, CO

CO 80112. 80112.

Arapahoe................... Unincorporated The Honorable Rod Arapahoe County http:// November 8, 2013.......... 080011

areas of Arapahoe Bockenfeld, Public Works and www.bakeraecom.co

County (13-08- Chairman, Development m/index.php/

0357P). Arapahoe County Department, 6924 colorado/arapahoe/

Board of South Lima .

Commissioners, Street,

5334 South Prince Centennial, CO

Street, 80112.

Littleton, CO

80166.

Eagle...................... Unincorporated The Honorable Jon Eagle County http:// October 18, 2013.......... 080051

areas of Eagle Stavney, Engineering www.bakeraecom.co

County (13-08- Chairman, Eagle Department, 500 m/index.php/

0339P). County Board of Broadway Street, colorado/eagle/.

Commissioners, Eagle, CO 81631.

P.O. Box 850,

Eagle, CO 81631.

Grand...................... Town of Winter The Honorable Jim Town Hall, 50 www.msc.fema.gov/ December 13, 2013......... 080305

Park (13-08- Myers, Mayor, Vasquez Road, lomc.

0301P). Town of Winter Winter Park, CO

Park, P.O. Box 80482.

3327, Winter

Park, CO 80482.

Jefferson.................. City of The Honorable City Hall, 4800 www.msc.fema.gov/ January 3, 2014........... 080008

Westminster (13- Nancy McNally, West 92nd Avenue, lomc.

08-0141P). Mayor, City of Westminster, CO

Westminster, 4800 80031.

West 92nd Avenue,

Westminster, CO

80031.

Prowers.................... Unincorporated The Honorable Joe Prowers County http:// November 18, 2013......... 080272

areas of Prowers D. Marble, Land Use www.bakeraecom.co

County (13-08- Chairman, Prowers Administrator, m/index.php/

0049P). County Board of 301 South Main colorado/prowers.

Commissioners, Street, Lamar, CO

301 South Main 81052.

Street, Lamar, CO

81052.

Weld....................... Town of Frederick The Honorable Tony Planning www.msc.fema.gov/ December 27, 2013......... 080244

(12-08-1047P). Carey, Mayor, Department, 401 lomc.

Town of Locust Street,

Frederick, P.O. Frederick, CO

Box 435, 80530.

Frederick, CO

80530.

Weld....................... Unincorporated The Honorable Weld County Public www.msc.fema.gov/ December 16, 2013......... 080266

areas of Weld William Garcia, Works Department, lomc.

County (12-08- Chairman, Weld 1111 H Street,

0826P). County Board of Greely, CO 80632.

Commissioners,

P.O. Box 758,

Greely, CO 80632.

Weld....................... Unincorporated The Honorable Weld County Public www.msc.fema.gov/ December 27, 2013......... 080266

areas of Weld William Garcia, Works Department, lomc.

County (12-08- Chairman, Weld 1111 H Street,

1047P). County Board of Greeley, CO 80632.

Commissioners,

P.O. Box 758,

Greeley, CO 80632.

Florida:

Broward.................... City of Hollywood The Honorable City Hall, 2600 www.msc.fema.gov/ December 20, 2013......... 125113

(13-04-2560P). Peter J. M. Hollywood lomc.

Bober, Mayor, Boulevard,

City of Hollywood, FL

Hollywood, P.O. 33020.

Box 229045,

Hollywood, FL

33022.

Page 72908

Broward.................... City of Hollywood The Honorable City Hall, 2600 www.msc.fema.gov/ December 6, 2013.......... 125113

(13-04-6046P). Peter J. M. Hollywood lomc.

Bober, Mayor, Boulevard,

City of Hollywood, FL

Hollywood, P.O. 33020.

Box 229045,

Hollywood, FL

33022.

Charlotte.................. Unincorporated The Honorable Charlotte County www.msc.fema.gov/ December 20, 2013......... 120061

areas of Christopher Community lomc.

Charlotte County Constance, Development

(13-04-4141P). Chairman, Department, 18500

Charlotte County Murdock Circle,

Board of Port Charlotte,

Commissioners, FL 33948.

18500 Murdock

Circle, Port

Charlotte, FL

33948.

Collier.................... City of Naples (13- The Honorable John Community www.msc.fema.gov/ January 10, 2014.......... 125130

04-3746P). F. Sorey, III, Development lomc.

Mayor, City of Building, 295

Naples, 735 8th Riverside Circle,

Street South, Naples, FL 34102.

Naples, FL 34102.

Escambia................... Pensacola Beach- The Honorable Pensacola Beach- www.msc.fema.gov/ November 29, 2013......... 125138

Santa Rosa Island Thomas A. Santa Rosa Island lomc.

Authority (13-04- Campanella, DDS, Authority

3378P). Chairman, Development

Pensacola Beach- Department, 1 Via

Santa Rosa Island De Luna Drive,

Authority Board Pensacola Beach,

of Commissioners, FL 32561.

P.O. Box 1208,

Pensacola Beach,

FL 32562.

Escambia................... Unincorporated The Honorable Gene Escambia County www.msc.fema.gov/ December 6, 2013.......... 120080

areas Escambia M. Valentino, Department of lomc.

County (13-04- Chairman, Planning and

5544P). Escambia County Zoning, 3363 West

Board of Park Place,

Commissioners, Pensacola, FL

221 Palafox 32505.

Place, Suite 400,

Pensacola, FL

32502.

Lee........................ Town of Fort Myers The Honorable Alan Town Hall, 2523 www.msc.fema.gov/ December 27, 2013......... 120673

Beach (13-04- Mandel, Mayor, Estero Boulevard, lomc.

3849P). Town of Fort Fort Myers Beach,

Myers Beach, 2523 FL 33931.

Estero Boulevard,

Fort Myers Beach,

FL 33931.

Monroe..................... Unincorporated The Honorable Monroe County http:// November 7, 2013.......... 125129

areas of Monroe George Neugent, Department of www.bakeraecom.co

County (13-04- Mayor, Monroe Planning and m/index.php/

3827P). County, 1100 Environmental florida/monroe-3/.

Simonton Street, Resources, 2798

Key West, FL Overseas Highway,

33040. Marathon, FL

33050.

Monroe..................... Unincorporated The Honorable Monroe County http:// November 12, 2013......... 125129

areas of Monroe George Neugent, Building www.bakeraecom.co

County (13-04- Mayor, Monroe Department, 2798 m/index.php/

4343P). County, 1100 Overseas Highway, florida/monroe-3/.

Simonton Street, Marathon, FL

Key West, FL 33050.

33040.

Monroe..................... Unincorporated The Honorable Monroe County www.msc.fema.gov/ January 10, 2014.......... 125129

areas of Monroe George Neugent, Building lomc.

County (13-04- Mayor, Monroe Department, 2798

5099P). County, 1100 Overseas Highway,

Simonton Street, Marathon, FL

Key West, FL 33050.

33040.

Monroe..................... Village of The Honorable Ken Village Hall, www.msc.fema.gov/ November 22, 2013......... 120424

Islamorada (13-04- Philipson, Mayor, 87000 Overseas lomc.

4008P). Village of Highway,

Islamorada, 86800 Islamorada, FL

Overseas Highway, 33036.

Islamorada, FL

33036.

Orange..................... City of Orlando The Honorable Permitting www.msc.fema.gov/ November 29, 2013......... 120186

(12-04-5226P). Buddy Dyer, Services lomc.

Mayor, City of Department, 400

Orlando, P.O. Box South Orange

4990, Orlando, FL Avenue, Orlando,

32808. FL 32801.

Orange..................... City of Orlando The Honorable Permitting http:// November 8, 2013.......... 120186

(13-04-1624P). Buddy Dyer, Services www.bakeraecom.co

Mayor, City of Department, 400 m/index.php/

Orlando, P.O. Box South Orange florida/orange-2/.

4990, Orlando, FL Avenue, Orlando,

32808. FL 32801.

Osceola.................... Unincorporated The Honorable Osceola County www.msc.fema.gov/ December 27, 2013......... 120189

areas of Osceola Frank Attkisson, Stormwater lomc.

County (13-04- Chairman, Osceola Section, 1

0941P). County Board of Courthouse

Commissioners, 1 Square, Suite

Courthouse 1400, Kissimmee,

Square, Suite FL 34741.

4700, Kissimmee,

FL 34741.

Osceola.................... Unincorporated The Honorable Osceola County www.msc.fema.gov/ December 13, 2013......... 120189

areas of Osceola Frank Attkisson, Stormwater lomc.

County (13-04- Chairman, Osceola Section, 1

2911P). County Board of Courthouse

Commissioners, 1 Square, Suite

Courthouse 1400, Kissimmee,

Square, Suite FL 34741.

4700, Kissimmee,

FL 34741.

Page 72909

Pinellas................... City of Treasure The Honorable City Hall, www.msc.fema.gov/ November 28, 2013......... 125153

Island (13-04- Robert Minning, Building lomc.

4871P). Mayor, City of Department, 120

Treasure Island, 108th Avenue,

120 108th Avenue, Treasure Island,

Treasure Island, FL 33706.

FL 33706.

Sarasota................... Town of Longboat The Honorable Jim Planning, Zoning www.msc.fema.gov/ January 10, 2014.......... 125126

Key (13-04-5092P). Brown, Mayor, and Building lomc.

Town of Longboat Department, 501

Key, 501 Bay Bay Isles Road,

Isles Road, Longboat Key, FL

Longboat Key, FL 34228.

34228.

Sarasota................... Unincorporated The Honorable Sarasota County http:// November 8, 2013.......... 125144

areas of Sarasota Carolyn Mason, Operations www.bakeraecom.co

County (13-04- Chair, Sarasota Center, 1001 m/index.php/

2683P). County Sarasota Center florida/sarasota/.

Commission, 1660 Boulevard,

Ringling Sarasota, FL

Boulevard, 34236.

Sarasota, FL

34236.

St. Johns County........... Unincorporated The Honorable Jay St. Johns County www.msc.fema.gov/ December 16, 2013......... 125147

areas of St. Morris, Chairman, Growth Management lomc.

Johns County (13- St. Johns County Department, 4040

04-0459P). Board of Lewis Speedway,

Commissioners, St. Augustine, FL

500 San Sebastian 32084.

View, St.

Augustine, FL

32084.

St. Johns County........... Unincorporated The Honorable Jay St. Johns County www.msc.fema.gov/ December 13, 2013......... 125147

areas of St. Morris, Chairman, Growth Management lomc.

Johns County (13- St. Johns County Department, 4040

04-3658P). Board of Lewis Speedway,

Commissioners, St. Augustine, FL

500 San Sebastian 32084.

View, St.

Augustine, FL

32084.

Georgia:

Columbia................... Unincorporated The Honorable Ron Columbia County www.msc.fema.gov/ December 5, 2013.......... 130059

areas of Columbia C. Cross, Department of lomc.

County (13-04- Chairman, Planning and

3713P). Columbia County Engineering, P.O.

Board of Box 498, Evans,

Commissioners, GA 30809.

P.O. Box 498,

Evans, GA 30809.

Douglas.................... City of The Honorable City Hall, 6695 www.msc.fema.gov/ December 19, 2013......... 130305

Douglasville (12- Harvey Persons, Church Street, lomc.

04-6718P). Mayor, City of Douglasville, GA

Douglasville, 30134.

P.O. Box 219,

Douglasville, GA

30133.

Douglas.................... Unincorporated The Honorable Tom Douglas County www.msc.fema.gov/ December 19, 2013......... 130306

areas of Douglas Worthan, Courthouse, 8700 lomc.

County (12-04- Chairman, Douglas Hospital Drive,

6718P). County Board of Douglasville, GA

Commissioners, 30134.

8700 Hospital

Drive, 3rd Floor,

Douglasville, GA

30134.

Long....................... Unincorporated The Honorable Long County Code www.msc.fema.gov/ January 2, 2014........... 130127

areas of Long Robert C. Walker, Enforcement lomc.

County (13-04- Chairman, Long Department, 459

0292P). County Board of South McDonald

Commissioners, Street, Ludowici,

P.O. Box 476, GA 31316.

Ludowici, GA

31316.

Hawaii:

Hawaii..................... Hawaii County (13- The Honorable Hawaii County www.msc.fema.gov/ December 16, 2013......... 155166

09-2122P). William P. Kenoi, Public Works lomc.

Mayor, County of Department, 101

Hawaii, 25 Aupuni Pauahi Street,

Street, Hilo, HI Suite 7, Hilo, HI

96720. 96720.

Honolulu................... City and County of The Honorable Kirk Department of www.msc.fema.gov/ January 3, 2014........... 150001

Honolulu (13-09- Caldwell, Mayor, Planning and lomc.

1536P). City and County Permitting, 650

of Honolulu, 530 South King

South King Street, Honolulu,

Street, Honolulu, HI 96813.

HI 96813.

Kentucky:

Hopkins.................... City of Dawson The Honorable Hopkins County www.msc.fema.gov/ January 10, 2014.......... 210113

Springs (13-04- Jenny Sewell, Courthouse, 10 lomc.

6193P). Mayor, City of South Main

Dawson Springs, Street, Room 12,

200 West Arcadia Madisonville, KY

Avenue, Dawson 42431.

Springs, KY 42408.

Hopkins.................... Unincorporated The Honorable Hopkins County www.msc.fema.gov/ January 10, 2014.......... 210112

areas of Hopkins Donald E. Courthouse, 10 lomc.

County (13-04- Carroll, Hopkins South Main

6193P). County Judge Street, Room 12,

Executive, 56 Madisonville, KY

North Main 42431.

Street,

Madisonville, KY

42431.

Jefferson.................. Louisville- The Honorable Greg Louisville- www.msc.fema.gov/ December 6, 2013.......... 210120

Jefferson County Fisher, Mayor, Jefferson County lomc.

Metro Government Louisville- Metropolitan

(13-04-4613P). Jefferson County Sewer District,

Metro Government, 700 West Liberty

527 West Street,

Jefferson Street, Louisville, KY

Louisville, KY 40203.

40202.

Page 72910

Montana:

Lincoln.................... Unincorporated The Honorable Tony Lincoln County www.msc.fema.gov/ December 9, 2013.......... 300157

areas of Lincoln Berget, Chairman, Emergency lomc.

County (13-08- Lincoln County Management

0330P). Board of Department, 925

Commissioners, East Spruce

512 California Street, Libby, MT

Avenue, Libby, MT 59923.

59923.

Yellowstone................ Unincorporated The Honorable Jim Yellowstone County www.msc.fema.gov/ January 3, 2014........... 300142

areas of Reno, Chairman, Courthouse, 217 lomc.

Yellowstone Yellowstone North 27th

County (13-08- County Board of Street, Billings,

0535P). Commissioners, MT 59101.

P.O. Box 35000,

Billings, MT

59107.

Nevada:

Clark...................... City of Henderson The Honorable Andy Public Works http:// November 1, 2013.......... 320005

(13-09-1602P). A. Hafen, Mayor, Department, 240 www.r9map.org/

City of Water Street, Docs/13-09-1602P-

Henderson, Henderson, NV 320005.pdf.

Henderson City 89015.

Hall, P.O. Box

95050, Henderson,

NV 89009.

Clark...................... City of Henderson The Honorable Andy Public Works www.msc.fema.gov/ November 29, 2013......... 320005

(13-09-1966P). Hafen, Mayor, Department, 240 lomc.

City of Water Street,

Henderson, P.O. Henderson, NV

Box 95050, 89015.

Henderson, NV

89009.

Douglas.................... Unincorporated The Honorable Greg Douglas County www.msc.fema.gov/ January 27, 2014.......... 320008

areas of Douglas Lynn, Chairman, Public Community lomc.

County (13-09- Douglas County Development

2041P). Board of Building,

Commissioners, Planning

P.O. Box 218, Division, 1594

Minden, NV 89423. Ismeralda Avenue,

Minden, NV 89423.

North Carolina:

Buncombe................... City of Asheville The Honorable Development http:// November 12, 2013......... 370032

(13-04-4986P). Terry M. Bellamy, Services www.ncfloodmaps.c

Mayor, City of Department, 161 om/fhd.htm.

Asheville, P.O. South Charlotte

Box 7148, Street,

Asheville, NC Asheville, NC

28802. 28801.

Davie...................... Unincorporated The Honorable Beth Davie County http:// November 15, 2013......... 370308

areas of Davie Dirks, Davie Development www.ncfloodmaps.c

County (12-04- County Manager, Services om/fhd.htm.

4913P). 123 South Main Department, 298

Street, 2nd East Depot

Floor, Street, Suite

Mocksville, NC 100, Mocksville,

27028. NC 27028.

Forsyth.................... City of Winston- The Honorable Inspections http:// October 15, 2013.......... 375360

Salem (11-04- Allen Joines, Department, 100 www.ncfloodmaps.c

3398P). Mayor, City of East 1st Street, om/fhd.htm.

Winston-Salem, Suite 328,

101 North Main Winston-Salem, NC

Street, Suite 27101.

150, Winston-

Salem, NC 27101.

Haywood.................... Unincorporated The Honorable Mark Haywood County www.msc.fema.gov/ November 19, 2013......... 370120

areas of Haywood Swanger, Planning Office, lomc.

County (13-04- Chairman, Haywood 1233 North Main

3050P). County Board of Street,

Commissioners, Waynesville, NC

215 North Main 28786.

Street,

Waynesville, NC

28786.

Wake....................... Town of Cary (12- The Honorable Stormwater http:// November 7, 2013.......... 370238

04-3992P). Harold Services Office, www.ncfloodmaps.c

Weinbrecht, 316 North Academy om/fhd.htm.

Mayor, Town of Street, Cary, NC

Cary, P.O. Box 27513.

8005, Cary, NC

27512.

South Carolina:

Horry...................... City of North The Honorable Planning and www.msc.fema.gov/ November 29, 2013......... 450110

Myrtle Beach (13- Marilyn Hatley, Development lomc.

04-2856P). Mayor, City of Department, 1018

North Myrtle 2nd Avenue South,

Beach, 1018 2nd North Myrtle

Avenue South, Beach, SC 29582.

North Myrtle

Beach, SC 29582.

Lee........................ City of The Honorable City Hall, 135 www.msc.fema.gov/ January 23, 2014.......... 450127

Bishopville (13- Alexander C. East Church lomc.

04-1422P). Boyd, Mayor, City Street,

of Bishopville Bishopville, SC

P.O. Box 388, 29010.

Bishopville, SC

29010.

Lee........................ Unincorporated The Honorable R. Bishopville City www.msc.fema.gov/ January 23, 2014.......... 450126

areas of Lee Travis Windham, Hall, 135 East lomc.

County (13-04- Chairman, Lee Church Street,

1422P). County Board of Bishopville, SC

Commissioners, 29010.

P.O. Box 545,

Bishopville, SC

29010.

Washington: Spokane............ City of Cheney (13- The Honorable Tom Public Works www.msc.fema.gov/ December 6, 2013.......... 530175

10-0843P). Trulove, Mayor, Department, 112 lomc.

City of Cheney, Anderson Road,

609 2nd Street, Cheney, WA 99004.

Cheney, WA 99004.

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

Page 72911

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

Dated: November 20, 2013.

Roy Wright,

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

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

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT