Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "78 FR 72904"
Document Number: "Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1350"
"Notices"
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
   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
   Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
   FOR FURTHER INFORMATION CONTACT:
   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
State and Location and Chief executive Community map county case No. officer repository of community Alabama: Baldwin City of Gulf Shores The Honorable Community (13-04-3816P) Robert S. Craft, Development Mayor, City of Gulf Department, 1905 Shores, P.O. Box West 1st Street, 299, Gulf Shores, Gulf Shores, AL AL 36547 36547 Baldwin City of Orange The Honorable Community Beach (13-04-5100P) Anthony T. Kennon, Development Mayor, City of Department, 4099 Orange Beach, 4099 Orange Beach Orange Beach Boulevard, Orange Boulevard, Orange Beach, AL 36561 Beach, AL 36561 Colbert City of Muscle The Honorable David Building, License Shoals (13-04- H. Bradford, Mayor, and Zoning 4919P) City of Muscle Department, 2010 Shoals, P.O. Box Avalon Avenue, 2624, Muscle Muscle Shoals, AL Shoals, AL 35662 35662 Cullman City of Cullman The Honorable Max Building Inspection (13-04-5986P) A. Townson, Mayor, Department, 201 2nd City of Cullman, Avenue North, P.O. Box 278, Cullman, AL 35055 Cullman, AL 35056 Jefferson Unincorporated The Honorable David Jefferson County areas of Jefferson Carrington, Courthouse, Land County (13-04- Chairman, Jefferson Development Office, 4452P) County Commission, 716 Richard 716 Richard Arrington Jr. Arrington Jr. Boulevard North, Boulevard North, Room 202A, Birmingham, AL Birmingham, AL 35263 35263 Arizona: Maricopa City of Glendale The Honorable Jerry City Hall, 5850 (13-09-0441P) Weiers, Mayor, City West Glendale of Glendale, 5850 Avenue, Glendale, West Glendale AZ 85301 Avenue, Glendale, AZ 85301 Maricopa City of Peoria (13- The Honorable Bob City Hall, 8401 09-0441P) Barrett, Mayor, West Monroe Street, City of Peoria, Peoria, AZ 85345 8401 West Monroe Street, Peoria, AZ 85345 Maricopa Unincorporated The Honorable Andy Maricopa County areas of Maricopa Kunasek, Chairman, Flood Control County (13-09- Maricopa County District, 2801 West 0441P) Board of Durango Street, Supervisors, 301 Phoenix, AZ 85009 West Jefferson, 10th Floor, Phoenix, AZ 85003 Pima City of Tucson (13- The Honorable Planning and 09-1006P) Jonathan Development Rothschild, Mayor, Services Division, City of Tucson, 255 201 North Stone West Alameda, 10th Avenue, 1st Floor, Floor, Tucson, AZ Tucson, AZ 85701 85701 Pima Unincorporated The Honorable Ramon Pima County Flood areas of Pima Valadez, Chairman, Control District, County (13-09- Pima County Board 97 East Congress 1006P) of Supervisors, 130 Street, 3rd Floor, West Congress Tucson, AZ 85701 Street, 11th Floor, Tucson, AZ 85701 Yavapai Unincorporated The Honorable Chip Yavapai County areas of Yavapai Davis, Chairman, Flood Control County (12-09- Yavapai County District, 500 South 2694P) Board of Marina Street, Supervisors, 10 Prescott, AZ 86303 South 6th Street, Cottonwood, AZ 86326 California: Kern City of Delano (13- The Honorable Joe Community 09-2039P) Aguirre, Mayor, Development City of Delano, Department, 1015 P.O. Box 3010, 11th Avenue, Delano, CA 93216 Delano, CA 93215 Kern Unincorporated The Honorable Mike Kern County areas of Kern Maggard, Chairman, Planning County (13-09- Kern County Board Department, 2700 M 0488P) of Supervisors, Street, Suite 100, 1115 Truxtun Bakersfield, CA Avenue, 5th Floor, 93301 Bakersfield, CA 93301 Los Angeles City of Santa The Honorable Bob Public Works Clarita (13-09- Kellar, Mayor, City Department, 23920 1601P) of Santa Clarita, Valencia Boulevard, 23920 Valencia Santa Clarita, CA Boulevard, Santa 91355 Clarita, CA 91355 Los Angeles City of Santa The Honorable Bob City Hall, 23920 Clarita (13-09- Kellar, Mayor, City Valencia Boulevard, 2785P) of Santa Clarita, Suite 140, Santa 23920 Valencia Clarita, CA 91355 Boulevard, Santa Clarita, CA 91355 Merced City of Merced (13- The Honorable Stan City Hall, 678 West 09-0938P) Thurston, Mayor, 18th Street, City of Merced, 678 Merced, CA 95340 West 18th Street, Merced, CA 95340 Placer City of Rocklin The Honorable Diana Engineering (13-09-2062P) Ruslin, Mayor, City Department, 3970 of Rocklin, 3970 Rocklin Road, Rocklin Road, Rocklin, CA 95677 Rocklin, CA 95677 Placer Town of Loomis (13- The Honorable Walt Public Works and 09-2062P) Scherer, Mayor, Engineering Town of Loomis, Department, 3665 3665 Taylor Road, Taylor Road, Loomis, CA 95650 Loomis, CA 95650 Riverside Unincorporated The Honorable John Riverside County areas of Riverside J. Benoit, Flood Control and County (13-09- Chairman, Riverside Water Conservation 2159P) County Board of District, 1995 Supervisors, P.O. Market Street, Box 1647, Riverside, CA 92502 Riverside, CA 92502 San Bernardino City of San The Honorable Water Department, Bernardino (13-09- Patrick J. Morris, 399 Chandler Place, 1112P) Mayor, City of San San Bernardino, CA Bernardino, 300 92408 North D Street, 6th Floor, San Bernardino, CA 92418 San Bernardino Unincorporated The Honorable San Bernardino areas of San Janice Rutherford, County Public Works Bernardino County Chair, San Department, 825 (13-09-1112P) Bernardino County East 3rd Street, Board of San Bernardino, CA Supervisors, 385 92415 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415 San Diego Unincorporated The Honorable Greg San Diego County areas of San Diego Cox, Chairman, San Public Works County (13-09- Diego County Board Department, Flood 1959P) of Supervisors, Control Division, 1600 Pacific 5201 Ruffin Road, Highway, Room 335, Suite P, San Diego, San Diego, CA 92101 CA 92123 Colorado: Adams City of Thornton The Honorable Heidi City Hall, 9500 (13-08-0534P) Williams, Mayor, Civic Center Drive, City of Thornton, Thornton, CO 80229 9500 Civic Center Drive, Thornton, CO 80229 Adams Unincorporated The Honorable Eva Adams County Public areas of Adams J. Henry, Chair, Works Department, County (13-08- Adams County Board 4430 South Adams 0534P) of Commissioners, County Parkway, 4430 South Adams Suite W2123, County Parkway, Brighton, CO 80601 Suite C5000A, Brighton, CO 80601 Arapahoe City of Centennial The Honorable Cathy Southeast Metro (13-08-0357P) Noon, Mayor, City Stormwater of Centennial, Authority, 76 13133 East Arapahoe Inverness Drive Road, Centennial, East, Suite A, CO 80112 Englewood, CO 80112 Arapahoe Unincorporated The Honorable Rod Arapahoe County areas of Arapahoe Bockenfeld, Public Works and County (13-08- Chairman, Arapahoe Development 0357P) County Board of Department, 6924 Commissioners, 5334 South Lima Street, South Prince Centennial, CO Street, Littleton, 80112 CO 80166 Eagle Unincorporated The Honorable Jon Eagle County areas of Eagle Stavney, Chairman, Engineering County (13-08- Eagle County Board Department, 500 0339P) of Commissioners, Broadway Street, P.O. Box 850, Eagle, CO 81631 Eagle, CO 81631 Grand Town of Winter Park The Honorable Jim Town Hall, 50 (13-08-0301P) Myers, Mayor, Town Vasquez Road, of Winter Park, Winter Park, CO P.O. Box 3327, 80482 Winter Park, CO 80482 Jefferson City of Westminster The Honorable Nancy City Hall, 4800 (13-08-0141P) McNally, Mayor, West 92nd Avenue, City of Westminster, CO Westminster, 4800 80031 West 92nd Avenue, Westminster, CO 80031 Prowers Unincorporated The Honorable Joe Prowers County Land areas of Prowers D. Marble, Use Administrator, County (13-08- Chairman, Prowers 301 South Main 0049P) County Board of Street, Lamar, CO Commissioners, 301 81052 South Main Street, Lamar, CO 81052 Weld Town of Frederick The Honorable Tony Planning (12-08-1047P) Carey, Mayor, Town Department, 401 of Frederick, P.O. Locust Street, Box 435, Frederick, Frederick, CO 80530 CO 80530 Weld Unincorporated The Honorable Weld County Public areas of Weld William Garcia, Works Department, 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 areas of Weld William Garcia, Works Department, 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 Peter City Hall, 2600 (13-04-2560P) J. M. Bober, Mayor, Hollywood City of Hollywood, Boulevard, P.O. Box 229045, Hollywood, FL 33020 Hollywood, FL 33022 Broward City of Hollywood The Honorable Peter City Hall, 2600 (13-04-6046P) J. M. Bober, Mayor, Hollywood City of Hollywood, Boulevard, P.O. Box 229045, Hollywood, FL 33020 Hollywood, FL 33022 Charlotte Unincorporated The Honorable Charlotte County areas of Charlotte Christopher Community County (13-04- Constance, Development 4141P) Chairman, Charlotte Department, 18500 County Board of Murdock Circle, Commissioners, Port Charlotte, FL 18500 Murdock 33948 Circle, Port Charlotte, FL 33948 Collier City of Naples (13- The Honorable John Community 04-3746P) F. Sorey, III, Development 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- Santa Rosa Island Thomas A. Santa Rosa Island Authority (13-04- Campanella, DDS, Authority 3378P) Chairman, Pensacola Development Beach-Santa Rosa Department, 1 Via Island Authority De Luna Drive, Board of Pensacola Beach, FL Commissioners, P.O. 32561 Box 1208, Pensacola Beach, FL 32562 Escambia Unincorporated The Honorable Gene Escambia County areas Escambia M. Valentino, Department of County (13-04- Chairman, Escambia Planning and 5544P) County Board of Zoning, 3363 West Commissioners, 221 Park Place, Palafox Place, Pensacola, FL 32505 Suite 400, Pensacola, FL 32502 Lee Town of Fort Myers The Honorable Alan Town Hall, 2523 Beach (13-04-3849P) Mandel, Mayor, Town Estero Boulevard, of Fort Myers Fort Myers Beach, Beach, 2523 Estero FL 33931 Boulevard, Fort Myers Beach, FL 33931 Monroe Unincorporated The Honorable Monroe County areas of Monroe George Neugent, Department of County (13-04- Mayor, Monroe Planning and 3827P) County, 1100 Environmental Simonton Street, Resources, 2798 Key West, FL 33040 Overseas Highway, Marathon, FL 33050 Monroe Unincorporated The Honorable Monroe County areas of Monroe George Neugent, Building County (13-04- Mayor, Monroe Department, 2798 4343P) County, 1100 Overseas Highway, Simonton Street, Marathon, FL 33050 Key West, FL 33040 Monroe Unincorporated The Honorable Monroe County areas of Monroe George Neugent, Building County (13-04- Mayor, Monroe Department, 2798 5099P) County, 1100 Overseas Highway, Simonton Street, Marathon, FL 33050 Key West, FL 33040 Monroe Village of The Honorable Ken Village Hall, 87000 Islamorada (13-04- Philipson, Mayor, Overseas Highway, 4008P) Village of Islamorada, FL Islamorada, 86800 33036 Overseas Highway, Islamorada, FL 33036 Orange City of Orlando The Honorable Buddy Permitting Services (12-04-5226P) Dyer, Mayor, City Department, 400 of Orlando, P.O. South Orange Box 4990, Orlando, Avenue, Orlando, FL FL 32808 32801 Orange City of Orlando The Honorable Buddy Permitting Services (13-04-1624P) Dyer, Mayor, City Department, 400 of Orlando, P.O. South Orange Box 4990, Orlando, Avenue, Orlando, FL FL 32808 32801 Osceola Unincorporated The Honorable Frank Osceola County areas of Osceola Attkisson, Stormwater Section, County (13-04- Chairman, Osceola 1 Courthouse 0941P) County Board of Square, Suite 1400, Commissioners, 1 Kissimmee, FL 34741 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola Unincorporated The Honorable Frank Osceola County areas of Osceola Attkisson, Stormwater Section, County (13-04- Chairman, Osceola 1 Courthouse 2911P) County Board of Square, Suite 1400, Commissioners, 1 Kissimmee, FL 34741 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Pinellas City of Treasure The Honorable City Hall, Building Island (13-04- Robert Minning, Department, 120 4871P) Mayor, City of 108th Avenue, Treasure Island, Treasure Island, FL 120 108th Avenue, 33706 Treasure Island, FL 33706 Sarasota Town of Longboat The Honorable Jim Planning, Zoning Key (13-04-5092P) Brown, Mayor, Town and Building of Longboat Key, Department, 501 Bay 501 Bay Isles Road, Isles Road, Longboat Key, FL Longboat Key, FL 34228 34228 Sarasota Unincorporated The Honorable Sarasota County areas of Sarasota Carolyn Mason, Operations Center, County (13-04- Chair, Sarasota 1001 Sarasota 2683P) County Commission, Center Boulevard, 1660 Ringling Sarasota, FL 34236 Boulevard, Sarasota, FL 34236 St. Johns Unincorporated The Honorable Jay St. Johns County areas of St. Johns Morris, Chairman, Growth Management County (13-04- St. Johns County Department, 4040 0459P) Board of Lewis Speedway, St. Commissioners, 500 Augustine, FL 32084 San Sebastian View, St. Augustine, FL 32084 St. Johns Unincorporated The Honorable Jay St. Johns County County areas of St. Johns Morris, Chairman, Growth Management County (13-04- St. Johns County Department, 4040 3658P) Board of Lewis Speedway, St. Commissioners, 500 Augustine, FL 32084 San Sebastian View, St. Augustine, FL 32084 Georgia: Columbia Unincorporated The Honorable Ron Columbia County areas of Columbia C. Cross, Chairman, Department of County (13-04- Columbia County Planning and 3713P) Board of Engineering, P.O. Commissioners, P.O. Box 498, Evans, GA Box 498, Evans, GA 30809 30809 Douglas City of The Honorable City Hall, 6695 Douglasville (12- Harvey Persons, Church Street, 04-6718P) Mayor, City of Douglasville, GA Douglasville, P.O. 30134 Box 219, Douglasville, GA 30133 Douglas Unincorporated The Honorable Tom Douglas County areas of Douglas Worthan, Chairman, Courthouse, 8700 County (12-04- Douglas County Hospital Drive, 6718P) Board of Douglasville, GA Commissioners, 8700 30134 Hospital Drive, 3rd Floor, Douglasville, GA 30134 Long Unincorporated The Honorable Long County Code areas of Long Robert C. Walker, Enforcement County (13-04- Chairman, Long Department, 459 0292P) County Board of South McDonald Commissioners, P.O. Street, Ludowici, Box 476, Ludowici, GA 31316 GA 31316 Hawaii: Hawaii Hawaii County (13- The Honorable Hawaii County 09-2122P) William P. Kenoi, Public Works 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 Honolulu (13-09- Caldwell, Mayor, Planning and 1536P) City and County of Permitting, 650 Honolulu, 530 South South King Street, King Street, Honolulu, HI 96813 Honolulu, HI 96813 Kentucky: Hopkins City of Dawson The Honorable Jenny Hopkins County Springs (13-04- Sewell, Mayor, City Courthouse, 10 6193P) of Dawson Springs, South Main Street, 200 West Arcadia Room 12, Avenue, Dawson Madisonville, KY Springs, KY 42408 42431 Hopkins Unincorporated The Honorable Hopkins County areas of Hopkins Donald E. Carroll, Courthouse, 10 County (13-04- Hopkins County South Main Street, 6193P) Judge Executive, 56 Room 12, North Main Street, Madisonville, KY Madisonville, KY 42431 42431 Jefferson Louisville- The Honorable Greg Louisville- Jefferson County Fisher, Mayor, Jefferson County Metro Government Louisville- Metropolitan Sewer (13-04-4613P) Jefferson County District, 700 West Metro Government, Liberty Street, 527 West Jefferson Louisville, KY Street, Louisville, 40203 KY 40202 Montana: Lincoln Unincorporated The Honorable Tony Lincoln County areas of Lincoln Berget, Chairman, Emergency County (13-08- Lincoln County Management 0330P) Board of Department, 925 Commissioners, 512 East Spruce Street, California Avenue, Libby, MT 59923 Libby, MT 59923 Yellowstone Unincorporated The Honorable Jim Yellowstone County areas of Reno, Chairman, Courthouse, 217 Yellowstone County Yellowstone County North 27th Street, (13-08-0535P) Board of Billings, MT 59101 Commissioners, P.O. Box 35000, Billings, MT 59107 Nevada: Clark City of Henderson The Honorable Andy Public Works (13-09-1602P) A. Hafen, Mayor, Department, 240 City of Henderson, Water Street, Henderson City Henderson, NV 89015 Hall, P.O. Box 95050, Henderson, NV 89009 Clark City of Henderson The Honorable Andy Public Works (13-09-1966P) Hafen, Mayor, City Department, 240 of Henderson, P.O. Water Street, Box 95050, Henderson, NV 89015 Henderson, NV 89009 Douglas Unincorporated The Honorable Greg Douglas County areas of Douglas Lynn, Chairman, Public Community County (13-09- Douglas County Development 2041P) Board of Building, Planning Commissioners, P.O. Division, 1594 Box 218, Minden, NV Ismeralda Avenue, 89423 Minden, NV 89423 North Carolina: Buncombe City of Asheville The Honorable Terry Development (13-04-4986P) M. Bellamy, Mayor, Services City of Asheville, Department, 161 P.O. Box 7148, South Charlotte Asheville, NC 28802 Street, Asheville, NC 28801 Davie Unincorporated The Honorable Beth Davie County areas of Davie Dirks, Davie County Development County (12-04- Manager, 123 South Services 4913P) Main Street, 2nd Department, 298 Floor, Mocksville, East Depot Street, NC 27028 Suite 100, Mocksville, NC 27028 Forsyth City of Winston- The Honorable Allen Inspections Salem (11-04-3398P) Joines, Mayor, City Department, 100 of Winston-Salem, East 1st Street, 101 North Main Suite 328, Winston- Street, Suite 150, Salem, NC 27101 Winston-Salem, NC 27101 Haywood Unincorporated The Honorable Mark Haywood County areas of Haywood Swanger, Chairman, Planning Office, County (13-04- Haywood County 1233 North Main 3050P) Board of Street, Commissioners, 215 Waynesville, NC North Main Street, 28786 Waynesville, NC 28786 Wake Town of Cary (12- The Honorable Stormwater Services 04-3992P) Harold Weinbrecht, Office, 316 North Mayor, Town of Academy Street, Cary, P.O. Box Cary, NC 27513 8005, Cary, NC 27512 South Carolina: Horry City of North The Honorable Planning and Myrtle Beach (13- Marilyn Hatley, Development 04-2856P) Mayor, City of Department, 1018 North Myrtle Beach, 2nd Avenue South, 1018 2nd Avenue North Myrtle Beach, South, North Myrtle SC 29582 Beach, SC 29582 Lee City of Bishopville The Honorable City Hall, 135 East (13-04-1422P) Alexander C. Boyd, Church Street, Mayor, City of Bishopville, SC Bishopville P.O. 29010 Box 388, Bishopville, SC 29010 Lee Unincorporated The Honorable R. Bishopville City areas of Lee County Travis Windham, Hall, 135 East (13-04-1422P) Chairman, Lee Church Street, County Board of Bishopville, SC Commissioners, P.O. 29010 Box 545, Bishopville, SC 29010 Washington: City of Cheney (13- The Honorable Tom Public Works Spokane 10-0843P) Trulove, Mayor, Department, 112 City of Cheney, 609 Anderson Road, 2nd Street, Cheney, Cheney, WA 99004 WA 99004
State and Online location of letter of Effective date of Community county map revision modification No. Alabama: Baldwin www.msc.fema.gov/lomc December 6, 2013 015005 Baldwin www.msc.fema.gov/lomc December 6, 2013 015011 Colbert www.msc.fema.gov/lomc December 26, 2013 010047 Cullman www.msc.fema.gov/lomc December 26, 2013 010209 Jefferson www.msc.fema.gov/lomc January 9, 2014 010217 Arizona: Maricopa http://www.r9map.org/Docs/13- November 1, 2013 040045 09-0441P-040045.pdf Maricopa http://www.r9map.org/Docs/13- November 1, 2013 040050 09-0441P-040050.pdf Maricopa http://www.r9map.org/Docs/13- November 1, 2013 040037 09-0441P-040037.pdf Pima www.msc.fema.gov/lomc November 28, 2013 040076 Pima www.msc.fema.gov/lomc November 28, 2013 040073 Yavapai www.msc.fema.gov/lomc December 27, 2013 040093 California: Kern www.msc.fema.gov/lomc December 6, 2013 060078 Kern www.msc.fema.gov/lomc November 28, 2013 060075 Los Angeles www.msc.fema.gov/lomc December 6, 2013 060729 Los Angeles www.msc.fema.gov/lomc January 24, 2014 060729 Merced http://www.r9map.org/Docs/13- October 31, 2013 060191 09-0938P-060191.pdf Placer www.msc.fema.gov/lomc December 13, 2013 060242 Placer www.msc.fema.gov/lomc December 13, 2013 060721 Riverside www.msc.fema.gov/lomc November 28, 2013 060245 San Bernardino www.msc.fema.gov/lomc November 29, 2013 060281 San Bernardino www.msc.fema.gov/lomc November 29, 2013 060270 San Diego www.msc.fema.gov/lomc December 13, 2013 060284 Colorado: Adams www.msc.fema.gov/lomc November 29, 2013 080007 Adams www.msc.fema.gov/lomc November 29, 2013 080001 Arapahoe http://www.bakeraecom.com/ind November 8, 2013 080315 ex.php/colorado/arapahoe/ Arapahoe http://www.bakeraecom.com/ind November 8, 2013 080011 ex.php/colorado/arapahoe/ Eagle http://www.bakeraecom.com/ind October 18, 2013 080051 ex.php/colorado/eagle/ Grand www.msc.fema.gov/lomc December 13, 2013 080305 Jefferson www.msc.fema.gov/lomc January 3, 2014 080008 Prowers http://www.bakeraecom.com/ind November 18, 2013 080272 ex.php/colorado/prowers Weld www.msc.fema.gov/lomc December 27, 2013 080244 Weld www.msc.fema.gov/lomc December 16, 2013 080266 Weld www.msc.fema.gov/lomc December 27, 2013 080266 Florida: Broward www.msc.fema.gov/lomc December 20, 2013 125113 Broward www.msc.fema.gov/lomc December 6, 2013 125113 Charlotte www.msc.fema.gov/lomc December 20, 2013 120061 Collier www.msc.fema.gov/lomc January 10, 2014 125130 Escambia www.msc.fema.gov/lomc November 29, 2013 125138 Escambia www.msc.fema.gov/lomc December 6, 2013 120080 Lee www.msc.fema.gov/lomc December 27, 2013 120673 Monroe http://www.bakeraecom.com/ind November 7, 2013 125129 ex.php/florida/monroe-3/ Monroe http://www.bakeraecom.com/ind November 12, 2013 125129 ex.php/florida/monroe-3/ Monroe www.msc.fema.gov/lomc January 10, 2014 125129 Monroe www.msc.fema.gov/lomc November 22, 2013 120424 Orange www.msc.fema.gov/lomc November 29, 2013 120186 Orange http://www.bakeraecom.com/ind November 8, 2013 120186 ex.php/florida/orange-2/ Osceola www.msc.fema.gov/lomc December 27, 2013 120189 Osceola www.msc.fema.gov/lomc December 13, 2013 120189 Pinellas www.msc.fema.gov/lomc November 28, 2013 125153 Sarasota www.msc.fema.gov/lomc January 10, 2014 125126 Sarasota http://www.bakeraecom.com/ind November 8, 2013 125144 ex.php/florida/sarasota/ St. Johns www.msc.fema.gov/lomc December 16, 2013 125147 County St. Johns www.msc.fema.gov/lomc December 13, 2013 125147 County Georgia: Columbia www.msc.fema.gov/lomc December 5, 2013 130059 Douglas www.msc.fema.gov/lomc December 19, 2013 130305 Douglas www.msc.fema.gov/lomc December 19, 2013 130306 Long www.msc.fema.gov/lomc January 2, 2014 130127 Hawaii: Hawaii www.msc.fema.gov/lomc December 16, 2013 155166 Honolulu www.msc.fema.gov/lomc January 3, 2014 150001 Kentucky: Hopkins www.msc.fema.gov/lomc January 10, 2014 210113 Hopkins www.msc.fema.gov/lomc January 10, 2014 210112 Jefferson www.msc.fema.gov/lomc December 6, 2013 210120 Montana: Lincoln www.msc.fema.gov/lomc December 9, 2013 300157 Yellowstone www.msc.fema.gov/lomc January 3, 2014 300142 Nevada: Clark http://www.r9map.org/Docs/13- November 1, 2013 320005 09-1602P-320005.pdf Clark www.msc.fema.gov/lomc November 29, 2013 320005 Douglas www.msc.fema.gov/lomc January 27, 2014 320008 North Carolina: Buncombe http://www.ncfloodmaps.com/ November 12, 2013 370032 fhd.htm Davie http://www.ncfloodmaps.com/ November 15, 2013 370308 fhd.htm Forsyth http://www.ncfloodmaps.com/ October 15, 2013 375360 fhd.htm Haywood www.msc.fema.gov/lomc November 19, 2013 370120 Wake http://www.ncfloodmaps.com/ November 7, 2013 370238 fhd.htm South Carolina: Horry www.msc.fema.gov/lomc November 29, 2013 450110 Lee www.msc.fema.gov/lomc January 23, 2014 450127 Lee www.msc.fema.gov/lomc January 23, 2014 450126 Washington: www.msc.fema.gov/lomc December 6, 2013 530175 Spokane
(Catalog of Federal Domestic Assistance No. 97.022, "
   Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2013-29035 Filed 12-3-13;
BILLING CODE 9110-12-P
Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
Wordcount: | 3909 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News