[Federal Register Volume 85, Number 105 (Monday, June 1, 2020)]
[Notices]
[Pages 33178-33183]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-11723]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(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
[[Page 33179]]
communities. The flood hazard determinations modified by each LOMR will
be used to calculate flood insurance premium rates for new buildings
and their contents.
DATES: Each LOMR was finalized as 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 https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Mapping and Insurance
eXchange (FMIX) online at https://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 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and 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 information is 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).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and 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 https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Date of Community
State and county No. community Community map repository modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- City of Avondale, (19- The Honorable Kenneth N. Development & Engineering, Feb. 28, 2020...... 040058
1978).. 09-1332X). Weise, Mayor, City of Services Department, 11465
Avondale, 11465 West Civic West Civic Center Drive,
Center Drive, Avondale, AZ Avondale, AZ 85323.
85323.
Maricopa (FEMA Docket No.: B- City of Glendale, (19- The Honorable Jerry Weiers, City Hall, 5850 West Glendale Jan. 3, 2020....... 040045
1964).. 09-1678P). Mayor, City of Glendale, Avenue, Glendale, AZ 85301.
5850 West Glendale Avenue,
Glendale, AZ 85301.
Maricopa (FEMA Docket No.: B- City of Goodyear, (19- The Honorable Georgia Lord, Engineering and Development Jan. 3, 2020....... 040046
1964).. 09-1678P). Mayor, City of Goodyear, 190 Services, 14455 West Van
North Litchfield Road, Buren Street, Suite D101,
Goodyear, AZ 85338. Goodyear, AZ 85338.
Maricopa (FEMA Docket No.: B- City of Surprise, (19- The Honorable Skip Hall, Public Works Department, Jan. 24, 2020...... 040053
1971).. 09-0616P). Mayor, City of Surprise, Engineering Development
16000 North Civic Center Services, 16000 North Civic
Plaza, Surprise, AZ 85374. Center Plaza, Surprise, AZ
85374.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Bill Gates, Flood Control District of Mar. 6, 2020....... 040037
1978).. of Maricopa County, Chairman, Board of Maricopa County, 2801 West
(19-09-0243P). Supervisors, Maricopa Durango Street, Phoenix, AZ
County, 301 West Jefferson 85009.
Street, 10th Floor, Phoenix,
AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Bill Gates, Flood Control District of Jan. 24, 2020...... 040037
1971).. of Maricopa County, Chairman, Board of Maricopa County, 2801 West
(19-09-0616P). Supervisors, Maricopa Durango Street, Phoenix, AZ
County, 301 West Jefferson 85009.
Street, 10th Floor, Phoenix,
AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Bill Gates, Flood Control District of Feb. 28, 2020...... 040037
1978).. of Maricopa County, Chairman, Board of Maricopa County, 2801 West
(19-09-1332X). Supervisors, Maricopa Durango Street, Phoenix, AZ
County, 301 West Jefferson 85009.
Street, 10th Floor, Phoenix,
AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Bill Gates, Flood Control District of Jan. 3, 2020....... 040037
1964).. of Maricopa County, Chairman, Board of Maricopa County, 2801 West
(19-09-1678P). Supervisors, Maricopa Durango Street, Phoenix, AZ
County, 301 West Jefferson 85009.
Street, 10th Floor, Phoenix,
AZ 85003.
Mohave (FEMA Docket No.: B- City of Bullhead The Honorable Tom Brady, Public Works Department, 2355 Feb. 26, 2020...... 040125
1978).. City, (18-09-2079P). Mayor, City of Bullhead Trane Road, Bullhead City,
City, 2355 Trane Road, AZ 86442.
Bullhead City, AZ 86442.
Pinal (FEMA Docket No.: B- Town of Florence, (19- The Honorable Tara Walter, Public Works Department, 224 Mar. 6, 2020....... 040084
1980).. 09-2018P). Mayor, Town of Florence, West 20th Street, Florence,
P.O. Box 2670, Florence, AZ AZ 85132.
85132.
Yavapai (FEMA Docket No.: B- City of Prescott, (19- The Honorable Greg Public Works Department, 433 Mar. 2, 2020....... 040098
1978).. 09-1057P). Mengarelli, Mayor, City of North Virginia Street,
Prescott, 201 South Cortez Prescott, AZ 86301.
Street, Prescott, AZ 86303.
[[Page 33180]]
Yavapai (FEMA Docket No.: B- City of Prescott, (19- The Honorable Greg Public Works Department, 433 Jan. 6, 2020....... 040098
1971).. 09-1152P). Mengarelli, Mayor, City of North Virginia Street,
Prescott, City Hall, 201 Prescott, AZ 86301.
South Cortez Street,
Prescott, AZ 86303.
Yavapai (FEMA Docket No.: B- Unincorporated Areas The Honorable Randy Garrison, Yavapai County Flood Control Jan. 6, 2020....... 040093
1971).. of Yavapai County, Chairman, Board of District, 1120 Commerce
(19-09-1152P). Supervisors, Yavapai County, Drive, Prescott, AZ 86305.
10 South 6th Street,
Cottonwood, AZ 86326.
California:
Alameda (FEMA Docket No.: B- City of Dublin, (19- The Honorable David G. Public Works Department, 100 Mar. 16, 2020...... 060705
1980).. 09-0927P). Haubert, Mayor, City of Civic Plaza, Dublin, CA
Dublin, 100 Civic Plaza, 94568.
Dublin, CA 94568.
Alameda (FEMA Docket No.: B- City of Pleasanton, The Honorable Jerry Thorne, Engineering Department, 200 Mar. 16, 2020...... 060012
1980).. (19-09-0927P). Mayor, City of Pleasanton, Old Bernal Avenue,
P.O. Box 520, Pleasanton, CA Pleasanton, CA 94566.
94566.
Contra Costa (FEMA Docket City of Brentwood, The Honorable Robert Taylor, Community Development, Feb. 24, 2020...... 060439
No.: B-1978).. (19-09-0148P). Mayor, City of Brentwood, Building Division, 150 City
150 City Park Way, Park Way, Brentwood, CA
Brentwood, CA 94513. 94513.
Contra Costa (FEMA Docket Unincorporated Areas The Honorable John M. Gioia, Contra Costa County, Public Mar. 13, 2020...... 060025
No.: B-1980).. of Contra Costa Chairman, Board of Works Department, 255
County, (19-09- Supervisors, Contra Costa Glacier Drive, Martinez, CA
1287P). County, 11780 San Pablo 94553.
Avenue Suite D, El Cerrito,
CA 94530.
Lake (FEMA Docket No.: B- Unincorporated Areas The Honorable Tina Scott, Lake County, Department of Jan. 16, 2020...... 060090
1971).. of Lake County, (19- Chair, Board of Supervisors, Public Works, 255 North
09-1004P). Lake County, 255 North Forbes Street Room 309,
Forbes Street, Lakeport, CA Lakeport, CA 95453.
95453.
Los Angeles (FEMA Docket No.: City of Hidden Hills, The Honorable Larry G. Weber, Building and Safety Mar. 18, 2020...... 060125
B-1980).. (18-09-1642P). Mayor, City of Hidden Hills, Department, 6165 Spring
6165 Spring Valley Road, Valley Road, Hidden Hills,
Hidden Hills, CA 91302. CA 91302.
Placer (FEMA Docket No.: B- City of Roseville, The Honorable John B. Allard Engineering Department, 316 Jan. 21, 2020...... 060243
1971).. (19-09-1696P). II, Mayor, City of Vernon Street, Roseville, CA
Roseville, 311 Vernon 95678.
Street, Roseville, CA 95678.
Riverside (FEMA Docket No.: B- Agua Caliente Band of The Honorable Jeff L. Grubbe, Tribal Administrative Office, Jan. 31, 2020...... 060763
1971).. Cahuilla Indian Chairman, Tribal Council, Planning and Natural
Reservation, (19-09- Agua Caliente Band of Resources, 5401 Dinah Shore
1172P). Cahuilla Indians, 5401 Dinah Drive, Palm Springs, CA
Shore Drive, Palm Springs, 92264.
CA 92264.
Riverside (FEMA Docket No.: B- City of Cathedral The Honorable Mark Carnevale, Engineering Department, 68- Jan. 3, 2020....... 060704
1964).. City, (19-09-0367P). Mayor, City of Cathedral 700 Avenida Lalo Guerrero,
City, 68700 Avenida Lalo Cathedral City, CA 92234.
Guerrero, Cathedral City, CA
92234.
Riverside (FEMA Docket No.: B- City of Palm Springs, The Honorable Robert Moon, Public Works and Engineering Jan. 3, 2020....... 060257
1964).. (19-09-0367P). Mayor, City of Palm Springs, Department, 3200 East
3200 East Tahquitz Canyon Tahquitz Canyon Way, Palm
Way, Palm Springs, CA 92262. Springs, CA 92262.
Riverside (FEMA Docket No.: B- City of Palm Springs, The Honorable Robert Moon, Public Works and Engineering Jan. 31, 2020...... 060257
1971).. (19-09-1172P). Mayor, City of Palm Springs, Department, 3200 East
3200 East Tahquitz Canyon Tahquitz Canyon Way, Palm
Way, Palm Springs, CA 92262. Springs, CA 92262.
San Bernardino (FEMA Docket City of San The Honorable John Valdivia, City Hall, 300 North D Feb. 25, 2020...... 060281
No.: B-1978).. Bernardino, (19-09- Mayor, City of San Street, San Bernardino, CA
2084P). Bernardino, 290 North D 92418.
Street, San Bernardino, CA
92401.
San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Dianne Jacob, San Diego County Flood Mar. 13, 2020...... 060284
1980).. of San Diego County, Chair, Board of Supervisors, Control District, Department
(19-09-0630P). San Diego County, 1600 of Public Works, 5510
Pacific Highway Room 335, Overland Avenue Suite 410,
San Diego, CA 92101. San Diego, CA 92123.
Florida:
Bay (FEMA Docket No.: B- City of Panama City The Honorable Mike Thomas, City Hall, 110 South Arnold Mar. 11, 2020...... 120013
1980).. Beach, (19-04- Mayor, City of Panama City Road, Panama City Beach, FL
4255P). Beach, 110 South Arnold 32413.
Road, Panama City Beach, FL
32413.
Bay (FEMA Docket No.: B- Unincorporated Areas Mr. Robert Majka, Jr., County Bay County Planning and Mar. 11, 2020...... 120004
1980).. of Bay County, (19- Manager, Bay County, 840 Zoning, 707 Jenks Avenue,
04-4490P). West 11th Street, Panama Suite B, Panama City, FL
City, FL 32401. 32401.
Duval (FEMA Docket No.: B- City of Jacksonville, The Honorable Lenny Curry, Edward Ball Building Dec. 27, 2019...... 120077
1964).. (19-04-2699P). Mayor, City of Jacksonville, Development Services, Room
117 West Duval Street, Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32202.
Duval (FEMA Docket No.: B- City of Jacksonville, The Honorable Lenny Curry, Edward Ball Building Feb. 19, 2020...... 120077
1978).. (19-04-4237P). Mayor, City of Jacksonville, Development Services, Room
117 West Duval Street Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32202.
Nassau (FEMA Docket No.: B- Unincorporated Areas The Honorable Daniel B. Nassau County, Building Mar. 12, 2020...... 120170
1980).. of Nassau County, Leeper, Vice-Chairman, Department, 96161 Nassau
(19-04-4060P). Nassau County Commissioner, Place, Yulee, FL 32097.
96135 Nassau Place, Suite 1,
Yulee, FL 32097.
Hawaii:
[[Page 33181]]
Hawaii (FEMA Docket No.: B- Hawaii County, (19-09- The Honorable Harry Kim, Hawaii County Department of Jan. 10, 2020...... 155166
1964).. 0188P). Mayor, Hawaii County, 25 Public Works, Engineering
Aupuni Street, Suite 2603, Division, 101 Pauahi Street,
Hilo, HI 96720. Suite 7, Hilo, HI 96720.
Maui (FEMA Docket No.: B- Maui County, (19-09- The Honorable Michael P. County of Maui Planning Jan. 8, 2020....... 150003
1964).. 0247P). Victorino, Mayor, County of Department, 2200 Main
Maui, 200 South High Street, Street, Suite 315, Wailuku,
Kalana O Maui Building 9th HI 96793.
Floor, Wailuku, HI 96793.
Idaho:
Canyon (FEMA Docket No.: B- City of Middleton, The Honorable Darin Taylor, City Hall, 1103 West Main Jan. 17, 2020...... 160037
1971).. (19-10-0311P). Mayor, City of Middleton, Street, Middleton, ID 83644.
City Hall, 1103 West Main
Street, Middleton, ID 83644.
Canyon (FEMA Docket No.: B- Unincorporated Areas The Honorable Pam White, Canyon County Administration Jan. 17, 2020...... 160208
1971).. of Canyon County, Chair, Board of County Building, 111 North 11th
(19-10-0311P). Commissioners, County Avenue Room 101, Caldwell,
Courthouse, 1115 Albany ID 83605.
Street, Room 101, Caldwell,
ID 83605.
Illinois:
DuPage (FEMA Docket No.: B- City of Naperville, The Honorable Steve Chirico, City Hall, 400 South Eagle Mar. 12, 2020...... 170213
1980).. (19-05-3885P). Mayor, City of Naperville, Street, Naperville, IL
400 South Eagle Street, 60540.
Naperville, IL 60540.
DuPage (FEMA Docket No.: B- City of Warrenville The Honorable David L. City Hall, 28W701 Stafford Jan. 9, 2020....... 170218
1971).. (19-05-2162P). Brummel, Mayor, City of Place, Warrenville, IL
Warrenville, 28W701 Stafford 60555.
Place, Warrenville, IL
60555.
DuPage (FEMA Docket No.: B- City of West Chicago, The Honorable Ruben Pineda, City Hall, 475 Main Street, Mar. 6, 2020....... 170219
1978).. (19-05-4566P). Mayor, City of West Chicago, West Chicago, IL 60185.
475 Main Street West
Chicago, IL 60185.
DuPage (FEMA Docket No.: B- Unincorporated Areas The Honorable Dan Cronin, DuPage County Administration Jan. 9, 2020....... 170197
1971).. of DuPage County, Chairman, DuPage County Building, Stormwater
(19-05-2162P). Board, 421 North County Farm Management, 421 North County
Road, Wheaton, IL 60187. Farm Road, Wheaton, IL
60187.
DuPage (FEMA Docket No.: B- Unincorporated Areas The Honorable Dan Cronin, DuPage County Administration Mar. 6, 2020....... 170197
1978).. of DuPage County, Chairman, DuPage County Building, Stormwater
(19-05-4566P). Board, 421 North County Farm Management, 421 North County
Road, Wheaton, IL 60187. Farm Road, Wheaton, IL
60187.
DuPage (FEMA Docket No.: B- Village of Winfield, The Honorable Erik Spande, Village Hall, 27W465 Jewell Mar. 6, 2020....... 170223
1978).. (19-05-4566P). Village President, Village Road, Winfield, IL 60190.
of Winfield, 27W465 Jewell
Road, Winfield, IL 60190.
Kane (FEMA Docket No.: B- City of Elgin, (19-05- The Honorable Dave Kaptain, Public Works Department, Feb. 27, 2020...... 170087
1978).. 0133P). Mayor, City of Elgin, 150 Engineering Department, 150
Dexter Court, Elgin, IL Dexter Court, Elgin, IL
60120. 60120.
Marshall. (FEMA Docket No.: B- City of Wenona, (19- The Honorable Jamie Durham, City Hall, 226 South Chestnut Jan. 9, 2020....... 170462
1971).. 05-3185P). Mayor, City of Wenona, P.O. Street, Wenona, IL 61377.
Box 601, Wenona, IL 61377.
Marshall (FEMA Docket No.: B- Unincorporated Areas The Honorable Gary R. Marshall County Courthouse, Jan. 9, 2020....... 170994
1971).. of Marshall County, Kroeschen, Chairman, 122 North Prairie Street,
(19-05-3185P). Marshall County Board, P.O. Lacon, IL 61540.
Box 328, Lacon, IL 61540.
Williamson (FEMA Docket No.: City of Carterville, The Honorable Bradley City Hall, 103 South Division Mar. 13, 2020...... 170716
B-1980).. (19-05-2993P). Robinson, Mayor, City of Street, Carterville, IL
Carterville, 103 South 62918.
Division Street,
Carterville, IL 62918.
Indiana:
Allen (FEMA Docket No.: B- City of Fort Wayne, The Honorable Tom Henry, Department of Planning Mar. 11, 2020...... 180003
1980).. (19-05-4349P). Mayor, City of Fort Wayne, Services, 200 East Berry
200 East Berry Street, Suite Street, Suite 150, Fort
420, Fort Wayne, IN 46802. Wayne, IN 46802.
Marion (FEMA Docket No.: B- City of Indianapolis The Honorable Joe Hogsett, City Hall, 1200 Madison Jan. 24, 2020...... 180159
1971).. (18-05-2012P) Mayor, City of Indianapolis, Avenue Suite 100,
City-County Building, 200 Indianapolis, IN 46225.
East Washington Street
#2501, Indianapolis, IN
46204.
Marion (FEMA Docket No.: B- Town of Speedway, (18- Mr. Jacob Blasdel, Town Town Hall, 1450 North Jan. 24, 2020...... 180162
1971).. 05-2012P). Manager, Town of Speedway, Lynhurst Drive, Speedway, IN
1450 North Lynhurst Drive, 46224.
Speedway, IN 46224.
Morgan (FEMA Docket No.: B- Unincorporated Areas Mr. Norman Voyles, Morgan Morgan County Administration Mar. 6, 2020....... 180176
1980).. of Morgan County, County Commissioner, 180 Building, 180 South Main
(19-05-3282P). South Main Street Suite 112, Street, Martinsville, IN
Martinsville, IN 46151. 46151.
Iowa: Black Hawk (FEMA Docket City of Waterloo, (19- The Honorable Quentin M. City Hall, 715 Mulberry Jan. 28, 2020...... 190025
No.: B-1971). 07-1540P). Hart, Mayor, City of Street, Waterloo, IA 50703.
Waterloo, 715 Mulberry
Street, Waterloo, IA 50703.
Kansas:
Johnson (FEMA Docket No.: B- City of Lenexa, (19- The Honorable Michael Boehm, City Hall, 12350 West 87th Jan. 15, 2020...... 200168
1964).. 07-0874P). Mayor, City of Lenexa, 17101 Street Parkway, Lenexa, KS
West 87th Street Parkway, 66215.
Lenexa, KS 66219.
[[Page 33182]]
Johnson (FEMA Docket No.: B- City of, Overland The Honorable Carl Gerlach, City Hall, 8500 Santa Fe Jan. 8, 2020....... 200174
1964).. Park, (19-07-0057P). Mayor, City of Overland Drive, Overland Park, KS
Park, 8500 Santa Fe Drive, 66212.
Overland Park, KS 66212.
Johnson (FEMA Docket No.: B- City of Prairie The Honorable Erik Mikkelson, City Hall, 7700 Mission Road, Jan. 8, 2020....... 200175
1964).. Village, (19-07- Mayor, City of Prairie Prairie Village, KS 66208.
0057P). Village, 7700 Mission Road,
Prairie Village, KS 66208.
Michigan:
Bay (FEMA Docket No.: B- Township of Bangor, The Honorable Glenn Rowley, Township Hall, 180 State Park Feb. 28, 2020...... 260019
1978).. (19-05-2130P). Supervisor, Township of Drive, Bay City, MI 48706.
Bangor, Township Hall, 180
State Park Drive, Bay City,
MI 48706.
Minnesota:
Carver (FEMA Docket No.: B- City of Watertown, The Honorable Steve Washburn, City Hall, 309 Lewis Avenue Mar. 6, 2020....... 270056
1978).. (19-05-1618P). Mayor, City of Watertown, South, Watertown, MN 55388.
City Hall, 309 Lewis Avenue
South, Watertown, MN 55388.
Carver (FEMA Docket No.: B- Unincorporated Areas The Honorable Randy Carver County Public Health Mar. 6, 2020....... 270049
1978).. of Carver County, Maluchnik, Board Chairman, and Environment, 600 East
(19-05-1618P). Carver County, 600 East 4th 4th Street, Chaska, MN
Street, Chaska, MN 55318. 55318.
Hennepin (FEMA Docket No.: B- City of Maple Grove, The Honorable Mark Government Center, and Public Jan. 31, 2020...... 270169
1971).. (18-05-4086P). Steffenson, Mayor, City of Safety Facility, 12800 Arbor
Maple Grove, Government Lakes Parkway North, Maple
Center, 12800 Arbor Lakes Grove, MN 55369.
Parkway North, Maple Grove,
MN 55369.
Missouri:
Jackson (FEMA Docket No.: B- City of Lee's Summit, The Honorable Bill Baird, Department of Public Works, Jan. 2, 2020....... 290174
1964).. (19-07-1150P). Mayor, City of Lee's Summit, 220 Southeast Green Street,
220 Southeast Green Street, Lee's Summit, MO 64063.
Lee's Summit, MO 64063.
Scott (FEMA Docket No.: B- City of Sikeston, (18- The Honorable Steven Burch, City Hall, 105 East Center Feb. 6, 2020....... 295270
1971).. 07-2115P). Mayor, City of Sikeston, 105 Street, Sikeston, MO 63801.
East Center Street,
Sikeston, MO 63801.
Scott (FEMA Docket No.: B- Unincorporated Areas The Honorable Jim Glueck, Scott County Courthouse, 131 Feb. 6, 2020....... 290837
1971).. of Scott County, (18- Presiding Scott County South Winchester Street,
07-2115P). Commissioner, P.O. Box 188, Benton, MO 63736.
Benton, MO 63736.
St. Charles (FEMA Docket No.: City of St. Charles, The Honorable Dan Borgmeyer, City Hall, 200 North 2nd Jan. 28, 2020...... 290318
B-1971).. (19-07-1154P). Mayor, City of St. Charles, Street, St. Charles, MO
200 North 2nd Street, 4th 63301.
Floor, Room 400, St Charles,
MO 63301.
Nebraska: Lincoln (FEMA Docket City of North Platte, The Honorable Dwight City Hall, 211 West 3rd Feb. 7, 2020....... 310143
No.: B-1971).. (19-07-0085P). Livingston, Mayor, City of Street, North Platte, NE
North Platte, 211 West 3rd 69101.
Street, North Platte, NE
69101.
Nevada:
Clark (FEMA Docket No.: B- Unincorporated Areas The Honorable Marilyn Clark County, Office of the Feb. 21, 2020...... 320003
1978).. of Clark County, (19- Kirkpatrick, Chair, Board of Director of Public Works,
09-1583P). Commissioners, Clark County, 500 South Grand Central
500 South Grand Central Parkway, 2nd Floor, Las
Parkway, 6th Floor, Las Vegas, NV 89155.
Vegas, NV 89106.
Clark (FEMA Docket No.: B- Unincorporated Areas The Honorable Marilyn Clark County, Office of the Jan. 13, 2020...... 320003
1971).. of Clark County, (19- Kirkpatrick, Chair, Board of Director of Public Works,
09-1976P). Commissioners, Clark County, 500 South Grand Central
500 South Grand Central Parkway, 2nd Floor, Las
Parkway, 6th Floor, Las Vegas, NV 89155.
Vegas, NV 89106.
Washoe (FEMA Docket No.: B- City of Reno, (19-09- The Honorable Hillary City Hall, 1 East 1st Street, Mar. 2, 2020....... 320020
1978).. 0750P). Schieve, Mayor, City of Reno, NV 89501.
Reno, P.O. Box 1900, Reno,
NV 89505.
Washoe (FEMA Docket No.: B- Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration Mar. 2, 2020....... 320019
1978).. of Washoe County, Chairman, Board of Building, Department of
(19-09-0750P). Commissioners, Washoe Public Works, 1001 East 9th
County, 1001 East 9th Street, Reno, NV 89512.
Street, Reno, NV 89512.
New Jersey:
Middlesex (FEMA Docket No.: B- Township of The Honorable John E. Township Municipal Building, Mar. 4, 2020....... 345331
1978).. Woodbridge, (19-02- McCormac, Mayor, Township of 1 Main Street, Woodbridge,
1082P). Woodbridge, Township NJ 07095.
Municipal Building, 1 Main
Street, Woodbridge, NJ
07095.
Morris (FEMA Docket No.: B- Town of Dover, (19-02- The Honorable James P. Dodd, Engineering Department, 100 Feb. 7, 2020....... 340340
1978).. 0681P). Mayor, Town of Dover, 37 Princeton Avenue, Dover, NJ
North Sussex Street, Dover, 07801.
NJ 07801.
New York:
Essex (FEMA Docket No.: B- Town of Willsboro, Mr. Shaun Gillilland, Town Town Hall, 5 Farrell Road, Feb. 5, 2020....... 360267
1964).. (19-02-0483P). Supervisor, Town of Willsboro, NY 12996.
Willsboro, 5 Farrell Road,
Willsboro, NY 12996.
Westchester (FEMA Docket No.: Town of Bedford, (18- The Honorable Chris Burdick, Town Planning Office, 425 Mar. 20, 2020...... 360903
B-1980).. 02-1615P). Supervisor, Town of Bedford, Cherry Street, Bedford, NY
321 Bedford Road, Bedford 10507.
Hills, NY 12550.
[[Page 33183]]
Westchester (FEMA Docket No.: Village of Mount The Honorable Gina D. Village Engineer, 104 Main Mar. 20, 2020...... 360918
B-1980).. Kisco, (18-02- Picinich, Mayor, Village of Street, Mount Kisco, NY
1615P). Mount Kisco, 104 Main 10549.
Street, Mount Kisco, NY
10549.
Ohio:
Butler (FEMA Docket No.: B- City of Monroe, (18- The Honorable Robert E. Village Hall, 233 South Main Jan. 2, 2020....... 390042
1964).. 05-4114P). Routson, Mayor, City of Street, Monroe, OH 45050.
Monroe, P.O. Box 330,
Monroe, OH 45050.
Butler (FEMA Docket No.: B- Unincorporated Areas The Honorable Donald L. Butler County Administrative Jan. 27, 2020...... 390037
1971).. of Butler County, Dixon, President, Board of Center, Building and Zoning
(18-05-6293P). Commissioners, Butler County Department, 130 High Street,
Government Services Center, 1st Floor, Hamilton, OH
315 High Street, 6th Floor, 45011.
Hamilton, OH 45011.
Franklin (FEMA Docket No.: B- City of Grove City, The Honorable Richard City Hall, 4035 Broadway, Jan. 10, 2020...... 390173
1971).. (18-05-3157P). L.''Ike'' Stage, Mayor, City Grove City, OH 43123.
of Grove City, 4035
Broadway, Grove City, OH
43123.
Warren (FEMA Docket No.: B- City of Mason, (18-05- The Honorable Victor Kidd, Municipal Center, 6000 Mason Jan. 27, 2020...... 390559
1971).. 6293P). Mayor, City of Mason, Mason Montgomery Road, Mason, OH
Municipal Center, 6000 Mason 45040.
Montgomery Road, Mason, OH
45040.
Oregon: Lane (FEMA Docket No.: B- Unincorporated Areas Mr. Jay Bozievich, Lane County Planning Jan. 10, 2020...... 415591
1964).. of Lane County, (19- Commissioner, Lane County, Department, Public Service
10-0523P). Lane County Public Service Building, 125 East 8th
Building, 125 East 8th Street, Eugene, OR 97401.
Street, Eugene, OR 97401.
Texas:
Dallas (FEMA Docket No.: B- City of Dallas, (19- The Honorable Eric Johnson, Trinity Watershed Management Feb. 26, 2020...... 480171
1978).. 06-1433P). Mayor, City of Dallas, 1500 Department, Floodplain and
Marilla Street, Room 5EN, Drainage Management, 320
Dallas, TX 75201. East Jefferson Boulevard,
Room 307, Dallas, TX 75203.
Tarrant (FEMA Docket No.: B- City of Fort Worth, The Honorable Betsy Price, Department of Transportation Mar. 12, 2020...... 480596
1980).. (19-06-0709P). Mayor, City of Fort Worth, and Public Works, 1000
200 Texas Street, Fort Throckmorton Street, Fort
Worth, TX 76102. Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth, The Honorable Betsy Price, Department of Transportation Feb. 21, 2020...... 480596
1978).. (19-06-2078P). Mayor, City of Fort Worth, and Public Works, 200 Texas
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Tarrant (FEMA Docket No.: B- City of Richland The Honorable Edward Lopez, City Hall, 3200 Diana Drive, Feb. 21, 2020...... 480608
1978).. Hills, (19-06- Mayor, City of Richland Richland Hills, TX 76118.
2078P). Hills, 3200 Diana Drive,
Richland Hills, TX 76118.
Washington: Mason (FEMA Docket Unincorporated Areas Mr. Kevin Shutty, County Mason County Public Works, Jan. 10, 2020...... 530115
No.: B-1964).. of Mason County, (19- Commissioner Mason County, 100 West Public Works Drive,
10-1106P). 411 North 5th Street, Shelton, WA 98584.
Shelton, WA 98584.
Wisconsin:
Brown (FEMA Docket No.: B- Unincorporated Areas The Honorable Patrick Brown County Zoning Office, Feb. 24, 2020...... 550020
1978).. of Brown County, (19- Moynihan, Jr., Board 305 East Walnut Street,
05-1474P). Chairman, Brown County, 305 Green Bay, WI 54301.
East Walnut Street, Green
Bay, WI 54305.
Brown (FEMA Docket No.: B- Village of The Honorable Mary Kardoskee, Village Hall, 2155 Holmgren Feb. 24, 2020...... 550600
1978).. Ashwaubenon, (19-05- Village President, Village Way Ashwaubenon, WI 54304.
1474P). of Ashwaubenon, 2410 South
Ridge Road, Green Bay, WI
54304.
Ozaukee (FEMA Docket No.: B- Village of The Honorable Van A. Mobley, Village Hall, 250 Elm Street, Feb. 21, 2020...... 550318
1978).. Thiensville, (19-05- President, Village of Thiensville, WI 53092.
4351X). Thiensville Board, Village
Hall, 250 Elm Street,
Thiensville, WI 53092.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-11723 Filed 5-29-20; 8:45 am]
BILLING CODE 9110-12-P