Changes in Flood Hazard Determinations

Federal Register, Volume 79 Issue 48 (Wednesday, March 12, 2014)

Federal Register Volume 79, Number 48 (Wednesday, March 12, 2014)

Notices

Pages 14066-14070

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

FR Doc No: 2014-05312

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2014-0002

Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final Notice.

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

SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance

Page 14067

premium rates for new buildings and their contents.

DATES: The effective date for each LOMR is indicated in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

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 Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification.

The modified flood hazard determinations are made pursuant to section 206 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.

For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.

The new or modified flood hazard determinations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).

These new or modified 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.

These new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.

Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.

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

Chief executive Community map Community

State and county Location and case No. officer of community repository Effective date of modification No.

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

Alabama:

Houston (FEMA Docket No.: B- City of Dothan (13-04- The Honorable Mike Engineering September 27, 2013.............. 010104

1335). 3332P). Schmitz, Mayor, City Department, 126

of Dothan, P.O. Box North St. Andrews,

2128, Dothan, AL Dothan, AL 36303.

36302.

City of Dothan (12-04- The Honorable Mike Engineering October 18, 2013................ 010104

8239P). Schmitz, Mayor, City Department, 126

of Dothan, P.O. Box North St. Andrews,

2128, Dothan, AL Dothan, AL 36303.

36302.

Montgomery (FEMA Docket No.: B- City of Montgomery (13- The Honorable Todd Engineering October 31, 2013................ 010174

1335). 04-2273P). Strange, Mayor, City Department, 25

of Montgomery, 103 Washington Avenue,

North Perry Street, Montgomery, AL 36104.

Montgomery, AL 36104.

Arizona:

Cochise (FEMA Docket No.: B- Unincorporated areas The Honorable Ann Cochise County Flood September 9, 2013............... 040012

1337). of Cochise County (13- English, Chair, Control District,

09-0282P). Cochise County Board 1415 Melody Lane,

of Supervisors, 1415 Building F, Bisbee,

Melody Lane, AZ 85603.

Building G, Bisbee,

AZ 85603.

Maricopa (FEMA Docket No.: B- City of Chandler (13- The Honorable Jay Public Works September 20, 2013.............. 040040

1337). 09-0386P). Tibshraeny, Mayor, Department, 215 East

City of Chandler, Buffalo Street,

P.O. Box 4008, Chandler, AZ 85224.

Chandler, AZ 85224.

City of Peoria (13-09- The Honorable Bob City Hall, 8401 West August 30, 2013................. 040050

0048P). Barrett, Mayor, City Monroe Street,

of Peoria, 8401 West Peoria, AZ 85345.

Monroe Street,

Peoria, AZ 85345.

Maricopa (FEMA Docket No.: B- City of Peoria (13-09- The Honorable Bob City Hall, 8401 West October 11, 2013................ 040050

1335). 0215P). Barrett, Mayor, City Monroe Street,

of Peoria, 8401 West Peoria, AZ 85345.

Monroe Street,

Peoria, AZ 85345.

Unincorporated areas The Honorable Andy Maricopa County Flood October 11, 2013................ 040037

of Maricopa County Kunasek, Chairman, Control District,

(13-09-0215P). Maricopa County 2801 West Durango

Board of Street, Phoenix, AZ

Supervisors, 301 85009.

West Jefferson, 10th

Floor, Phoenix, AZ

85003.

Unincorporated areas The Honorable Andy Maricopa County Flood September 27, 2013.............. 040037

of Maricopa County Kunasek, Chairman, Control District,

(13-09-0216P). Maricopa County 2801 West Durango

Board of Street, Phoenix, AZ

Supervisors, 301 85009.

West Jefferson, 10th

Floor, Phoenix, AZ

85003.

Pinal (FEMA Docket No.: B-1335) City of Maricopa (13- The Honorable City Hall, 44624 West October 21, 2013................ 040052

09-0917P). Christian Price, Garvey Avenue,

Mayor, City of Maricopa, AZ 85239.

Maricopa, P.O. Box

610, Maricopa, AZ

85139.

California:

Contra Costa (FEMA Docket No.: City of Pleasant Hill The Honorable Michael Public Works August 5, 2013.................. 060034

B-1337). (13-09-0336P). G. Harris, Mayor, Department, 100

City of Pleasant Gregory Lane,

Hill, 100 Gregory Pleasant Hill, CA

Lane, Pleasant Hill, 94523.

CA 94523.

Page 14068

Los Angeles (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Los Angeles County September 30, 2013.............. 065043

1335). of Los Angeles County Ridley-Thomas, Department of Public

(13-09-0378P). Chairman, Los Works, 900 South

Angeles County Board Fremont Avenue,

of Supervisors, 500 Alhambra, CA 91803.

West Temple Street,

Los Angeles, CA

90012.

Merced (FEMA Docket No.: B- City of Merced (13-09- The Honorable Stanley City Hall, 678 West September 6, 2013............... 060191

1337). 1225P). P. Thurston, Mayor, 18th Street, Merced,

City of Merced, 678 CA 95340.

West 18th Street,

Merced, CA 95340.

Riverside (FEMA Docket No.: B- City of Canyon Lake The Honorable Mary City Hall, 31516 August 30, 2013................. 060753

1337). (13-09-0376P). Craton, Mayor, City Railroad Canyon

of Canyon Lake, Road, Canyon Lake,

31516 Railroad CA 92587.

Canyon Road, Canyon

Lake, CA 92587.

City of Menifee (13-09- The Honorable Scott Planning Department, August 30, 2013................. 060176

0376P). Mann, Mayor, City of 29714 Haun Road,

Menifee, 29714 Haun Menifee, CA 92586.

Road, Menifee, CA

92586.

City of Riverside (12- The Honorable Rusty Planning and Building September 3, 2013............... 060260

09-2546P). Bailey, Mayor, City Department, 3900

of Riverside, 3900 Main Street,

Main Street, Riverside, CA 92501.

Riverside, CA 92501.

Riverside (FEMA Docket No.: B- Unincorporated areas The Honorable John J. Riverside County September 30, 2013.............. 060245

1335). of Riverside County Benoit, Chairman, Flood Control and

(13-09-0484P). Riverside County Water Conservation

Board of District, 1995

Supervisors, P.O. Market Street,

Box 1647, Riverside, Riverside, CA 92501.

CA 92502.

Sacramento (FEMA Docket No.: B- City of Citrus Heights The Honorable Steve General Services October 18, 2013................ 060765

1335). (13-09-1081P). Miller, Mayor, City Department,

of Citrus Heights, Engineering

6237 Fountain Square Division, 6237

Drive, Citrus Fountain Square

Heights, CA 95621. Drive, Citrus

Heights, CA 95621.

Unincorporated areas The Honorable Susan Municipal Services October 18, 2013................ 060262

of Sacramento County Peters, Chair, Agency, Department

(13-09-1081P). Sacramento County of Water Resources,

Board of 827 7th Street,

Supervisors, 700 H Suite 301,

Street, Suite 2450, Sacramento, CA 95814.

Sacramento, CA 95814.

Unincorporated areas The Honorable Susan Municipal Services October 18, 2013................ 060262

of Sacramento County Peters, Chair, Agency, Department

(13-09-1460P). Sacramento County of Water Resources,

Board of 827 7th Street,

Supervisors, 700 H Suite 301,

Street, Suite 2450, Sacramento, CA 95814.

Sacramento, CA 95814.

San Diego (FEMA Docket No.: B- City of San Marcos (13- The Honorable Jim City Hall, 1 Civic September 6, 2013............... 060296

1337). 09-1397P). Desmond, Mayor, City Center Drive, San

of San Marcos, 1 Marcos, CA 92069.

Civic Center Drive,

San Marcos, CA 92069.

San Diego (FEMA Docket No.: B- City of Vista (13-09- The Honorable Judy City Hall, 200 Civic October 7, 2013................. 060297

1335). 0759P). Ritter, Mayor, City Center Drive, Vista,

of Vista, 200 Civic CA 92084.

Center Drive, Vista,

CA 92084.

Unincorporated areas The Honorable Greg San Diego County October 18, 2013................ 060284

of San Diego County Cox, Chairman, San Department of Public

(13-09-0628P). Diego County Board Works, Flood Control

of Supervisors, 1600 Department, 5201

Pacific Highway, Ruffin Road, Suite

Room 335, San Diego, P, San Diego, CA

CA 92101. 92123.

San Mateo (FEMA Docket No.: B- City of South San The Honorable Pedro City Hall, 400 Grand September 9, 2013............... 065062

1337). Francisco (13-09- Gonzalez, Mayor, Avenue, South San

1038P). City of South San Francisco, CA 94080.

Francisco, P.O. Box

711, South San

Francisco, CA 94083.

Santa Barbara (FEMA Docket No.: Unincorporated areas The Honorable Salud Santa Barbara County September 20, 2013.............. 060331

B-1337). of Santa Barbara Carbajal, Chairman, Public Works

County (13-09-1226P). Santa Barbara County Department, Water

Board of Resources Division,

Supervisors, 105 123 East Anapamu

East Anapamu Street, Street, Santa

Santa Barbara, CA Barbara, CA 93101.

93101.

Santa Clara (FEMA Docket No.: B- City of San Jose (13- The Honorable Chuck Department of Public September 30, 2013.............. 060349

1335). 09-1387P). Reed, Mayor, City of Works, 200 East

San Jose, 200 East Santa Clara Street,

Santa Clara Street, San Jose, CA 95113.

San Jose, CA 95113.

Ventura (FEMA Docket No.: B- City of Simi Valley The Honorable Bob City Hall, 2929 Tapo September 19, 2013.............. 060421

1337). (13-09-1766P). Huber, Mayor, City Canyon Road, Simi

of Simi Valley, 2929 Valley, CA 93063.

Tapo Canyon Road,

Simi Valley, CA

93063.

Colorado:

Arapahoe (FEMA Docket No.: B- City of Aurora (13-08- The Honorable Steve Engineering October 11, 2013................ 080002

1335). 0148P). Hogan, Mayor, City Department, 15151

of Aurora, 15151 East Alameda

East Alameda Parkway, Aurora, CO

Parkway, Aurora, CO 80012.

80012.

Arapahoe (FEMA Docket No.: B- City of Centennial (13- The Honorable Cathy Southeast Metro August 30, 2013................. 080315

1337). 08-0083P). Noon, Mayor, City of Stormwater

Centennial, 13133 Authority, 76

East Arapahoe Road, Inverness Drive

Centennial, CO 80112. East, Suite A,

Centennial, CO 80112.

Eagle (FEMA Docket No.: B-1335) Unincorporated areas The Honorable John Eagle County October 25, 2013................ 080051

of Eagle County (12- Stavney, Chairman, Engineering

08-0871P). Eagle County Board Department, 500

of Commissioners, Broadway Street,

P.O. Box 850, Eagle, Eagle, CO 81631.

CO 81631.

Page 14069

Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Donald Jefferson County September 6, 2013............... 080087

1337). of Jefferson County Rosier, Chairman, Department of

(13-08-0231P). Jefferson County Planning and Zoning,

Board of 100 Jefferson County

Commissioners, 100 Parkway, Golden, CO

Jefferson County 80419.

Parkway, Golden, CO

80419.

Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Steve Larimer County September 30, 2013.............. 080101

1335). of Larimer County (12- Johnson, Chairman, Engineering

08-0883P). Larimer County Board Department, 200 West

of Commissioners, Oak Street, Fort

P.O. Box 1190, Fort Collins, CO 80521.

Collins, CO 80522.

Mesa (FEMA Docket No.: B-1335). City of Grand Junction The Honorable Sam City Hall, 250 North October 14, 2013................ 080117

(13-08-0266P). Susuras, Mayor, City 5th Street, Grand

of Grand Junction, Junction, CO 81501.

250 North 5th

Street, Grand

Junction, CO 81501.

Unincorporated areas The Honorable Steven Mesa County Public October 14, 2013................ 080115

of Mesa County (13-08- Acquafresca, Works Department,

0266P). Chairman, Mesa 200 South Spruce

County Board of Street, Grand

Commissioners, P.O. Junction, CO 81501.

Box 20000, Grand

Junction, CO 81502.

Routt (FEMA Docket No.: B-1337) City of Steamboat Ms. Deb Hinsvark, City Hall, 124 10th August 26, 2013................. 080159

Springs (13-08-0177P). Manager, City of Street, Steamboat

Steamboat Springs, Springs, CO 80477.

P.O. Box 775088,

Steamboat Springs,

CO 80477.

Florida:

Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Charlotte County October 11, 2013................ 120061

1335). of Charlotte County Christopher Community

(13-04-3688P). Constance, Chairman, Development

Charlotte County Department, 18500

Board of Murdock Circle, Port

Commissioners, 18500 Charlotte, FL 33948.

Murdock Circle, Port

Charlotte, FL 33948.

Collier (FEMA Docket No.: B- City of Naples (13-04- The Honorable John F. Building Department, August 30, 2013................. 125130

1337). 2098P). Sorey, III, Mayor, 295 Riverside

City of Naples, 735 Circle, Naples, FL

8th Street South, 34102.

Naples, FL 34102.

Duval (FEMA Docket No.: B-1337) City of Jacksonville The Honorable Alvin Development Services September 6, 2013............... 120077

(13-04-0158P). Brown, Mayor, City Division, 117 West

of Jacksonville, 117 Duval Street,

West Duval Street, Jacksonville, FL

Jacksonville, FL 32202.

32202.

City of Jacksonville The Honorable Alvin Development Services August 30, 2013................. 120077

(13-04-3128P). Brown, Mayor, City Division, 117 West

of Jacksonville, 117 Duval Street,

West Duval Street, Jacksonville, FL

Jacksonville, FL 32202.

32202.

Duval (FEMA Docket No.: B-1335) City of Jacksonville The Honorable Alvin Development Services October 25, 2013................ 120077

(13-04-3478P). Brown, Mayor, City Division, 117 West

of Jacksonville, 117 Duval Street,

West Duval Street, Jacksonville, FL

Suite 400, 32202.

Jacksonville, FL

32202.

Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Gene M. Escambia County September 30, 2013.............. 120080

1335). of Escambia County Valentino, Chairman, Development Services

(13-04-3129P). Escambia County Department, 3363

Board of West Park Place,

Commissioners, 221 Pensacola, FL 32505.

Palafox Place, Suite

400, Pensacola, FL

32502.

Pensacola Beach-Santa The Honorable Thomas Pensacola Beach-Santa October 11, 2013................ 125138

Rosa Island Authority A. Campanella, DDS, Rosa Island

(13-04-2463P). Chairman, Pensacola Authority

Beach-Santa Rosa Development

Island Authority Department, 1 Via De

Board of Luna, Pensacola

Commissioners, P.O. Beach, FL 32561.

Box 1208, Pensacola

Beach, FL 32562.

Lake (FEMA Docket No.: B-1335). Unincorporated areas The Honorable Leslie Lake County Public October 28, 2013................ 120421

of Lake County (13-04- Shamrock Campione, Works Department,

3459P). Chair, Lake County 437 Ardice Avenue,

Board of Eustis, FL 32726.

Commissioners, P.O.

Box 7800, Tavares,

FL 32778.

Lee (FEMA Docket No.: B-1335).. Unincorporated areas The Honorable Cecil Lee County Community October 3, 2013................. 125124

of Lee County (13-04- L. Pendergrass, Development

3479P). Chairman, Lee County Department, 1500

Board of Monroe Street, 2nd

Commissioners, P.O. Floor, Fort Myers,

Box 398, Fort Myers, FL 33901.

FL 33902.

Pinellas (FEMA Docket No.: B- City of Clearwater (13- The Honorable George City Audit October 4, 2013................. 125096

1335). 04-2561P). N. Cretekos, Mayor, Department, 100

City of Clearwater, South Myrtle Avenue,

112 South Osceola Suite 220,

Avenue, Clearwater, Clearwater, FL 33756.

FL 33756.

Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Sumter County September 20, 2013.............. 120296

1337). of Sumter County (13- Gilpin, Chairman, Planning Department,

04-1285P). Sumter County Board 7375 Powell Road,

of Commissioners, Wildwood, FL 34785.

7375 Powell Road,

Wildwood, FL 34785.

Georgia:

Dougherty (FEMA Docket No.: B- City of Albany (13-04- The Honorable Dorothy City Hall, 222 Pine September 6, 2013............... 130075

1337). 1420P). Hubbard, Mayor, City Avenue, Albany, GA

of Albany, 222 Pine 31701.

Avenue, Albany, GA

31701.

Glynn (FEMA Docket No.: B-1337) Unincorporated areas The Honorable Mary Glynn County Building August 30, 2013................. 130092

of Glynn County (13- Hunt, Chair, Glynn Department, 1725

04-2726P). County Board of Reynolds Street,

Commissioners, 172 Brunswick, GA 31525.

Palmera Lane,

Brunswick, GA 31525.

Page 14070

Mississippi: Union (FEMA Docket Town of New Albany (13- The Honorable Tim Town Hall, 101 West July 22, 2013................... 280174

No.: B-1337). 04-2091P). Kent, Mayor, Town of Bankhead Street, New

New Albany, P.O. Box Albany, MS 38652.

56, New Albany, MS

38652.

Nevada: Clark (FEMA Docket No.: B- City of Henderson (13- The Honorable Andy Public Works October 4, 2013................. 320005

1335). 09-0920P). Hafen, Mayor, City Department, 240

of Henderson, 240 Water Street,

Water Street, Henderson, NV 89015.

Henderson, NV 89015.

North Carolina:

Rowan (FEMA Docket No.: B-1335) Town of Granite Quarry The Honorable Mary S. Town Hall, 143 North October 17, 2013................ 370212

(12-04-5555P). Ponds, Mayor, Town Salisbury Avenue,

of Granite Quarry, Granite Quarry, NC,

143 North Salisbury 28072.

Avenue, Granite

Quarry, NC 28072.

Union (FEMA Docket No.: B-1335) Town of Waxhaw (13-04- The Honorable Duane Town Hall, 317 North October 10, 2013................ 370473

3703P). Gardner, Mayor, Town Broome Street,

of Waxhaw, 317 North Waxhaw, NC 28173.

Broome Street,

Waxhaw, NC 28173.

Unincorporated areas The Honorable Jerry Union County Planning October 17, 2013................ 370234

of Union County (12- Simpson, Chairman, Department, 407

04-5106P). Union County Board North Main Street,

of Commissioners, Room 149, Monroe, NC

500 North Main 28112.

Street, Monroe, NC

28112.

Unincorporated areas The Honorable Jerry Union County Planning October 10, 2013................ 370234

of Union County (13- Simpson, Chairman, Department, 407

04-3703P). Union County Board North Main Street,

of Commissioners, Room 149, Monroe, NC

500 North Main 28112.

Street, Monroe, NC

28112.

North Dakota: Stark (FEMA Docket Unincorporated areas The Honorable Ken Stark County August 19, 2013................. 385369

No.: B-1337). of Stark County (13- Zander, Chairman, Recorder's Office,

08-0275P). Stark County Board 51 3rd Street East,

of Commissioners, Dickinson, ND 58602.

P.O. Box 130,

Dickinson, ND 58602.

South Carolina:

Berkeley (FEMA Docket No.: B- Town of Moncks Corner The Honorable William Town Hall, 118 September 19, 2013.............. 450031

1337). (13-04-1115P). W. Peagler, III, Carolina Avenue,

Mayor, Town of Moncks Corner, SC

Moncks Corner, P.O. 29461.

Box 700, Moncks

Corner, SC 29461.

Greenville (FEMA Docket No.: B- City of Greenville (13- The Honorable Knox City Council Office, July 26, 2013................... 450091

1337). 04-1043P). White, Mayor, City 206 South Main

of Greenville, P.O. Street, Greenville,

Box 2207, SC 29601.

Greenville, SC 29602.

Tennessee: Knox (FEMA Docket No.: B- City of Knoxville (13- The Honorable Engineering Division, September 20, 2013.............. 475434

1337). 04-1221P). Madeline Rogero, City County

Mayor, City of Building, 400 Main

Knoxville, P.O. Box Street, Room 480,

1631, Knoxville, TN Knoxville, TN 37902.

37902.

Utah: Utah (FEMA Docket No.: B- City of Lindon (13-08- The Honorable Jim Council Chambers October 25, 2013................ 490210

1335). 0544P). Dain, Mayor, City of Office, 100 North

Lindon, 100 North State Street,

State Street, Lindon, UT 84042.

Lindon, UT 84042.

Wyoming: Natrona (FEMA Docket No.: City of Casper (13-08- The Honorable Kenyne Community Development August 30, 2013................. 560037

B-1337). 0084P). Schlager, Mayor, Department, 200

City of Casper, 200 North David Street,

North David Street, Casper, WY 82601.

Casper, WY 82601.

Unincorporated areas The Honorable Bill Natrona County August 30, 2013................. 560036

of Natrona County (13- McDowell, Chairman, Planning and Zoning

08-0084P). Natrona County Board Department, 120 West

of Commissioners, 1st Street, Suite

200 North Center, 200, Casper, WY

Casper, WY 82601. 82601.

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

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

Dated: January 31, 2014.

Roy Wright,

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

FR Doc. 2014-05312 Filed 3-11-14; 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