Changes in Flood Hazard Determinations, 53457-53459 [2019-21755]

Download as PDF 53457 Federal Register / Vol. 84, No. 194 / Monday, October 7, 2019 / Notices State and county Location and case No. Oregon: Lane ........ Unincorporated Areas of Lane County (19– 10–0523P). Washington: Mason. Chief executive officer of community Mr. Jay Bozievich, Commissioner, Lane County, Lane County Public Service Building, 125 East 8th Street, Eugene, OR 97401. Unincorporated Mr. Kevin Shutty, County Areas of Commissioner, Mason Mason County County, 411 North 5th (19–10–1106P). Street, Shelton, WA 98584. BILLING CODE P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent 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 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 VerDate Sep<11>2014 Location and case No. City of Cherry Hills Village (19–08– 0093P). Town of Palmer Lake (18–08– 1108P). 18:29 Oct 04, 2019 Date of modification Community No. Lane County Planning Department, Public Service Building, 125 East 8th Street, Eugene, OR 97401. https://msc.fema.gov/portal/ advanceSearch. Jan. 10, 2020 ..... 415591 Mason County Public Works, 100 West Public Works Drive, Shelton, WA 98584. https://msc.fema.gov/portal/ advanceSearch. Jan. 10, 2020 ..... 530115 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 SUPPLEMENTARY INFORMATION: SUMMARY: Colorado: Arapahoe (FEMA Docket No.: B– 1935). El Paso (FEMA Docket No.: B–1948). Online location of letter of map revision 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. [FR Doc. 2019–21758 Filed 10–4–19; 8:45 am] State and county Community map repository 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. Chief executive officer of community Community map repository Date of modification The Honorable Russell Stewart, Mayor, City of Cherry Hills Village, 2450 East Quincy Avenue, Cherry Hills Village, CO 80113. The Honorable John Cressman, Mayor, Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80910. Community Development Department, 2450 East Quincy Avenue, Cherry Hills Village, CO 80113. Building Department, 2880 International Circle, Colorado Springs, CO 80910. Aug. 16, 2019 ................. 080013 Sep. 11, 2019 ................. 080065 Jkt 250001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 E:\FR\FM\07OCN1.SGM 07OCN1 Community No. 53458 Federal Register / Vol. 84, No. 194 / Monday, October 7, 2019 / Notices State and county El Paso (FEMA Docket No.: B–1948). Florida: Alachua (FEMA Docket No.: B–1931). Monroe (FEMA Docket No.: B–1935). Monroe (FEMA Docket No.: B–1931). Orange (FEMA Docket No.: B–1935). Osceola (FEMA Docket No.: B–1939). Osceola (FEMA Docket No.: B–1939). Montana: Fergus (FEMA Docket No.: B–1935). Fergus (FEMA Docket No.: B–1935). Madison (FEMA Docket No.: B–1931). New Mexico: Taos (FEMA Docket No.: B–1948). Taos (FEMA Docket No.: B–1948). Taos (FEMA Docket No.: B–1939). North Dakota: McHenry (FEMA Docket No.: B–1935). McHenry (FEMA Docket No.: B–1935). Oklahoma: Muskogee (FEMA Docket No.: B– 1939). Muskogee (FEMA Docket No.: B– 1939). South Carolina: Charleston (FEMA Docket No.: B– 1931). Tennessee: Sumner (FEMA Docket No.: B–1939). Texas: Bexar (FEMA Docket No.: B–1948). VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of El Paso County (18–08– 1108P). The Honorable Mark Waller, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. Sep. 11, 2019 ................. 080059 Unincorporated areas of Alachua County (19–04– 0622P). City of Marathon (19–04–2110P). The Honorable Charles ‘‘Chuck’’ Chestnut, IV, Chairman, Alachua County Board of Commissioners, 12 Southeast 1st Street, Gainesville, FL 32601. The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Buddy W. Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653. Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Building Department, 1300 9th Street, St. Cloud, FL 34769. Aug. 21, 2019 ................. 120001 Aug. 22, 2019 ................. 120681 Aug. 15, 2019 ................. 120424 Aug. 27, 2019 ................. 120186 Aug. 22, 2019 ................. 120191 Osceola County Development Review Department, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741. Aug. 22, 2019 ................. 120189 Planning/Community Development Department, 305 West Watson Street, Suite 3, Lewistown, MT 59457. Fergus County Planning Department, 712 West Main Street, Suite 101, Lewistown, MT 59457. Aug. 26, 2019 ................. 300022 Aug. 26, 2019 ................. 300019 Town Hall, 328 West Main Street, Ennis, MT 59729. Aug. 16, 2019 ................. 300044 The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. Mr. Brent Jaramillo, Manager, Taos County, 105 Albright Street, Suite G, Taos, NM 87571. Department of Public 400 Camino De La Taos, NM 87571. Department of Public 400 Camino De La Taos, NM 87571. Taos County Planning ment, 105 Albright Taos, NM 87571. Works, Placita, Sep. 6, 2019 ................... 350080 Works, Placita, Sep. 13, 2019 ................. 350080 DepartStreet, Aug. 30, 2019 ................. 350078 The Honorable Jennifer Soli, Mayor, City of Velva, P.O. Box 219, Velva, ND 58790. The Honorable James Hystad, Chairman, Township of Velva, 1920 47th Street North, Velva, ND 58790. City Hall, 101 1st Street West, Velva, ND 58790. Aug. 16, 2019 ................. 380051 Township Hall, 4725 19th Avenue North, Velva, ND 58790. Aug. 16, 2019 ................. 380310 Town of Porum (19– 06–1205P). The Honorable Carl Warren, Chairman, Town of Porum Council, P.O. Box 180, Porum, OK 74455. City Hall, 105 South Arkansas Street, Porum, OK 74455. Sep. 13, 2019 ................. 400127 Unincorporated areas of Muskogee County (19–06–1205P). City of Isle of Palms (19–04–1752P). The Honorable Ken Doke, Commissioner, District 1 Muskogee County, 3000 North Street, Muskogee, OK 74403. Sep. 13, 2019 ................. 400491 The Honorable Jimmy Carroll, Mayor, City of Isle of Palms, 1207 Palm Boulevard, Isle of Palms, SC 29451. Muskogee County Emergency Management, Department, 3000 North Street, Muskogee, OK 74403. Building and Planning Department, 1207 Palm Boulevard, Isle of Palms, SC 29451. Aug. 21, 2019 ................. 455416 City of Gallatin (18– 04–7343P). The Honorable Paige Brown, Mayor, City of Gallatin, 132 West Main Street, Gallatin, TN 37066. Planning Department, 132 West Main Street, Gallatin, TN 37066. Sep. 6, 2019 ................... 470185 City of San Antonio (18–06–2819P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Transportation and Capitol Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Sep. 3, 2019 ................... 480045 Village of Islamorada (19–04–1674P). City of Orlando (18– 04–5643P). City of St. Cloud (19–04–0673P). Unincorporated areas of Osceola County (19–04– 0673P). The Honorable Nathan Blackwell, Mayor, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769. The Honorable Cheryl Grieb, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. City of Lewistown (18–08–1160P). Ms. Holly Phelps, Manager, City of Lewistown, 305 West Watson Street, Suite 3, Lewistown, MT 59457. Unincorporated areas of Fergus County (18–08– 1160P). The Honorable Ross Butcher, Presiding Officer/Commissioner, Fergus County Board of Commissioners, 712 West Main Street, Suite 210, Lewistown, MT 59457. The Honorable Blake Leavitt, Mayor, Town of Ennis, P.O. Box 147, Ennis, MT 59729. Town of Ennis (18– 08–1265P). Town of Taos (18– 06–3973P). Town of Taos (18– 06–4061P). Unincorporated areas of Taos County (19–06– 0621P). City of Velva (18– 08–0850P). Township of Velva (18–08–0850P). 18:29 Oct 04, 2019 Jkt 250001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 E:\FR\FM\07OCN1.SGM 07OCN1 Community No. Federal Register / Vol. 84, No. 194 / Monday, October 7, 2019 / Notices Location and case No. State and county Chief executive officer of community Community map repository Date of modification Transportation and Capitol Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Engineering Department, 1520 K Avenue, Suite 250, Plano, TX 75074. Engineering Department, 1520 K Avenue, Suite 250, Plano, TX 75074. Community Development Department, 3901 Main Street, Rowlett, TX 75088. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. City Hall, 500 South Oak Street, Roanoke, TX 76262. Sep. 9, 2019 ................... 480045 Sep. 3, 2019 ................... 480035 Sep. 9, 2019 ................... 480135 Aug. 23, 2019 ................. 480140 Aug. 30, 2019 ................. 480140 Sep. 13, 2019 ................. 480185 Aug. 22, 2019 ................. 480596 Aug. 22, 2019 ................. 480785 Aug. 22, 2019 ................. 480782 Aug. 22, 2019 ................. 480141 Aug. 30, 2019 ................. 480410 Sep. 3, 2019 ................... 480571 Sep. 6, 2019 ................... 480596 Sep. 3, 2019 ................... 485472 Aug. 15, 2019 ................. 490036 Bexar (FEMA Docket No.: B–1948). City of San Antonio (18–06–2885P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar (FEMA Docket No.: B–1948). Unincorporated areas of Bexar County (18–06– 2819P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Collin (FEMA Docket No.: B–1939). Collin (FEMA Docket No.: B–1935). Collin (FEMA Docket No.: B–1935). Dallas (FEMA Docket No.: B–1939). Denton (FEMA Docket No.: B–1931). City of McKinney (18–06–2399P). The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Harry LaRosiliere, Mayor, City of Plano 1520 K Avenue, Suite 300, Plano, TX 75074. The Honorable Harry LaRosiliere, Mayor, City of Plano 1520 K Avenue, Suite 300, Plano, TX 75074. Mr. Brian Funderburk, Manager, City of Rowlett, 4000 Main Street, Rowlett, TX 75088. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Denton (FEMA Docket No.: B–1931). Denton (FEMA Docket No.: B–1931). Denton (FEMA Docket No.: B–1931). Kaufman (FEMA Docket No.: B–1935). Smith (FEMA Docket No.: B–1935). Tarrant (FEMA Docket No.: B–1948). City of Roanoke (18–06–3549P). Tarrant (FEMA Docket No.: B–1935). Utah: Carbon (FEMA Docket No.: B–1931). City of Plano (18– 06–3629P). City of Plano (18– 06–3759P). City of Rowlett (18– 06–3684P). City of Fort Worth (18–06–3549P). Town of Northlake (18–06–3549P). The Honorable Carl ‘‘Scooter’’ Gierisch, Jr., Mayor, City of Roanoke, 108 South Oak Street, Roanoke, TX 76262. The Honorable Peter Dewing, Mayor, Town of Northlake, 1500 Commons Circle, Suite 300, Northlake, TX 76226. The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078. Mr. Tony Carson, Manager, City of Forney, 101 East Main Street, Forney, TX 75126. The Honorable Martin Heines, Mayor, City of Tyler, P.O. Box 2039, Tyler, TX 75710. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. City of Grand Prairie (19–06–0321P). The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053. Public Works Department, 1400 FM 407, Northlake, TX 76247. Engineering Services Department, 409 East 1st Street, Prosper, TX 75078. Engineering Department, 101 East Main Street, Forney, TX 75126. Development Center, 423 West Ferguson Street, Tyler, TX 75710. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Development Center, 206 West Church Street, Grand Prairie, TX 75050. City of Price (18–08– 1056P). The Honorable Michael Kourianos, Mayor, City of Price, 185 East Main Street, Price, UT 84501. Public Works Department, 432 West 600 South, Price, UT 84501. Town of Prosper (19–06–0890X). City of Forney (18– 06–3890P). City of Tyler (19–06– 0647P). City of Fort Worth (18–06–3936P). [FR Doc. 2019–21755 Filed 10–4–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–6184–N–01] The Performance Review Board Office of the Secretary, HUD. Notice of appointments. AGENCY: ACTION: The Department of Housing and Urban Development announces the establishment of the Departmental Performance Review Board (PRB) to make recommendations to the appointing authority on the performance and compensation of its Senior Executive Service (SES), Senior Level (SL) and Senior Technical (ST) professionals. SUMMARY: FOR FURTHER INFORMATION CONTACT: Persons desiring any further information NAME VerDate Sep<11>2014 18:29 Oct 04, 2019 The following persons may be named to serve on the PRB from 2019 to 2021. They are listed by type of appointment, name, and official title. SUPPLEMENTARY INFORMATION: DIRECTOR, OFFICE OF HEALTHY HOMES AND LEAD HAZARD CONTROL. DEPUTY ASSISTANT CFO FOR BUDGET. DAS, FOR PUBLIC HOUSING AND VOUCHER PROG. DIRECTOR, OFFICE OF DEPARTMENTAL EEO. DEPUTY A/S FOR FINANCE AND BUDGET. Jkt 250001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 Community No. about the PRB and its members may contact Heather R. Dieguez, Acting Director, Office of Executive Resources, Department of Housing and Urban Development, Washington, DC 20410. Telephone (202) 402–3380. (This is not a toll-free number). OFFICIAL TITLE CAREER SES AMMON, MATTHEW E .................. BALLARD, DANIEL L ..................... BASTARACHE, DANIELLE L ......... BENISON, JOHN P ........................ BETTS, SUSAN A .......................... 53459 E:\FR\FM\07OCN1.SGM 07OCN1

Agencies

[Federal Register Volume 84, Number 194 (Monday, October 7, 2019)]
[Notices]
[Pages 53457-53459]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-21755]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


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 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 Map Information 
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                                                                                                      Community
  State and county           No.          Chief executive officer of community    Community map repository        Date of  modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Arapahoe (FEMA   City of Cherry       The Honorable Russell Stewart,        Community Development         Aug. 16, 2019................       080013
     Docket No.: B-   Hills Village (19-   Mayor, City of Cherry Hills           Department, 2450 East
     1935).           08-0093P).           Village, 2450 East Quincy Avenue,     Quincy Avenue, Cherry Hills
                                           Cherry Hills Village, CO 80113.       Village, CO 80113.
    El Paso (FEMA    Town of Palmer Lake  The Honorable John Cressman, Mayor,   Building Department, 2880     Sep. 11, 2019................       080065
     Docket No.: B-   (18-08-1108P).       Town of Palmer Lake, P.O. Box 208,    International Circle,
     1948).                                Palmer Lake, CO 80910.                Colorado Springs, CO 80910.

[[Page 53458]]

 
    El Paso (FEMA    Unincorporated       The Honorable Mark Waller, Chairman,  El Paso County Building       Sep. 11, 2019................       080059
     Docket No.: B-   areas of El Paso     El Paso County Board of               Department, 2880
     1948).           County (18-08-       Commissioners, 200 South Cascade      International Circle,
                      1108P).              Avenue, Suite 100, Colorado           Colorado Springs, CO 80910.
                                           Springs, CO 80903.
Florida:
    Alachua (FEMA    Unincorporated       The Honorable Charles ``Chuck''       Alachua County Public Works   Aug. 21, 2019................       120001
     Docket No.: B-   areas of Alachua     Chestnut, IV, Chairman, Alachua       Department, 5620 Northwest
     1931).           County (19-04-       County Board of Commissioners, 12     120th Lane, Gainesville, FL
                      0622P).              Southeast 1st Street, Gainesville,    32653.
                                           FL 32601.
    Monroe (FEMA     City of Marathon     The Honorable John Bartus, Mayor,     Planning Department, 9805     Aug. 22, 2019................       120681
     Docket No.: B-   (19-04-2110P).       City of Marathon, 9805 Overseas       Overseas Highway, Marathon,
     1935).                                Highway, Marathon, FL 33050.          FL 33050.
    Monroe (FEMA     Village of           The Honorable Deb Gillis, Mayor,      Building Department, 86800    Aug. 15, 2019................       120424
     Docket No.: B-   Islamorada (19-04-   Village of Islamorada, 86800          Overseas Highway,
     1931).           1674P).              Overseas Highway, Islamorada, FL      Islamorada, FL 33036.
                                           33036.
    Orange (FEMA     City of Orlando (18- The Honorable Buddy W. Dyer, Mayor,   Public Works Department,      Aug. 27, 2019................       120186
     Docket No.: B-   04-5643P).           City of Orlando, P.O. Box 4990,       Engineering Division, 400
     1935).                                Orlando, FL 32802.                    South Orange Avenue, 8th
                                                                                 Floor, Orlando, FL 32801.
    Osceola (FEMA    City of St. Cloud    The Honorable Nathan Blackwell,       Building Department, 1300     Aug. 22, 2019................       120191
     Docket No.: B-   (19-04-0673P).       Mayor, City of St. Cloud, 1300 9th    9th Street, St. Cloud, FL
     1939).                                Street, St. Cloud, FL 34769.          34769.
    Osceola (FEMA    Unincorporated       The Honorable Cheryl Grieb, Chair,    Osceola County Development    Aug. 22, 2019................       120189
     Docket No.: B-   areas of Osceola     Osceola County Board of               Review Department, 1
     1939).           County (19-04-       Commissioners, 1 Courthouse Square,   Courthouse Square, Suite
                      0673P).              Suite 4700, Kissimmee, FL 34741.      1400, Kissimmee, FL 34741.
Montana:
    Fergus (FEMA     City of Lewistown    Ms. Holly Phelps, Manager, City of    Planning/Community            Aug. 26, 2019................       300022
     Docket No.: B-   (18-08-1160P).       Lewistown, 305 West Watson Street,    Development Department, 305
     1935).                                Suite 3, Lewistown, MT 59457.         West Watson Street, Suite
                                                                                 3, Lewistown, MT 59457.
    Fergus (FEMA     Unincorporated       The Honorable Ross Butcher,           Fergus County Planning        Aug. 26, 2019................       300019
     Docket No.: B-   areas of Fergus      Presiding Officer/Commissioner,       Department, 712 West Main
     1935).           County (18-08-       Fergus County Board of                Street, Suite 101,
                      1160P).              Commissioners, 712 West Main          Lewistown, MT 59457.
                                           Street, Suite 210, Lewistown, MT
                                           59457.
    Madison (FEMA    Town of Ennis (18-   The Honorable Blake Leavitt, Mayor,   Town Hall, 328 West Main      Aug. 16, 2019................       300044
     Docket No.: B-   08-1265P).           Town of Ennis, P.O. Box 147, Ennis,   Street, Ennis, MT 59729.
     1931).                                MT 59729.
New Mexico:
    Taos (FEMA       Town of Taos (18-06- The Honorable Daniel R. Barrone,      Department of Public Works,   Sep. 6, 2019.................       350080
     Docket No.: B-   3973P).              Mayor, Town of Taos, 400 Camino De    400 Camino De La Placita,
     1948).                                La Placita, Taos, NM 87571.           Taos, NM 87571.
    Taos (FEMA       Town of Taos (18-06- The Honorable Daniel R. Barrone,      Department of Public Works,   Sep. 13, 2019................       350080
     Docket No.: B-   4061P).              Mayor, Town of Taos, 400 Camino De    400 Camino De La Placita,
     1948).                                La Placita, Taos, NM 87571.           Taos, NM 87571.
    Taos (FEMA       Unincorporated       Mr. Brent Jaramillo, Manager, Taos    Taos County Planning          Aug. 30, 2019................       350078
     Docket No.: B-   areas of Taos        County, 105 Albright Street, Suite    Department, 105 Albright
     1939).           County (19-06-       G, Taos, NM 87571.                    Street, Taos, NM 87571.
                      0621P).
North Dakota:
    McHenry (FEMA    City of Velva (18-   The Honorable Jennifer Soli, Mayor,   City Hall, 101 1st Street     Aug. 16, 2019................       380051
     Docket No.: B-   08-0850P).           City of Velva, P.O. Box 219, Velva,   West, Velva, ND 58790.
     1935).                                ND 58790.
    McHenry (FEMA    Township of Velva    The Honorable James Hystad,           Township Hall, 4725 19th      Aug. 16, 2019................       380310
     Docket No.: B-   (18-08-0850P).       Chairman, Township of Velva, 1920     Avenue North, Velva, ND
     1935).                                47th Street North, Velva, ND 58790.   58790.
Oklahoma:
    Muskogee (FEMA   Town of Porum (19-   The Honorable Carl Warren, Chairman,  City Hall, 105 South          Sep. 13, 2019................       400127
     Docket No.: B-   06-1205P).           Town of Porum Council, P.O. Box       Arkansas Street, Porum, OK
     1939).                                180, Porum, OK 74455.                 74455.
    Muskogee (FEMA   Unincorporated       The Honorable Ken Doke,               Muskogee County Emergency     Sep. 13, 2019................       400491
     Docket No.: B-   areas of Muskogee    Commissioner, District 1 Muskogee     Management, Department,
     1939).           County (19-06-       County, 3000 North Street,            3000 North Street,
                      1205P).              Muskogee, OK 74403.                   Muskogee, OK 74403.
South Carolina:      City of Isle of      The Honorable Jimmy Carroll, Mayor,   Building and Planning         Aug. 21, 2019................       455416
 Charleston (FEMA     Palms (19-04-        City of Isle of Palms, 1207 Palm      Department, 1207 Palm
 Docket No.: B-       1752P).              Boulevard, Isle of Palms, SC 29451.   Boulevard, Isle of Palms,
 1931).                                                                          SC 29451.
Tennessee: Sumner    City of Gallatin     The Honorable Paige Brown, Mayor,     Planning Department, 132      Sep. 6, 2019.................       470185
 (FEMA Docket No.:    (18-04-7343P).       City of Gallatin, 132 West Main       West Main Street, Gallatin,
 B-1939).                                  Street, Gallatin, TN 37066.           TN 37066.
Texas:
     Bexar (FEMA     City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Sep. 3, 2019.................       480045
     Docket No.: B-   (18-06-2819P).       City of San Antonio, P.O. Box         Improvements Department,
     1948).                                839966, San Antonio, TX 78283.        Stormwater Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.

[[Page 53459]]

 
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Sep. 9, 2019.................       480045
     Docket No.: B-   (18-06-2885P).       City of San Antonio, P.O. Box         Improvements Department,
     1948).                                839966, San Antonio, TX 78283.        Stormwater Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     Sep. 3, 2019.................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1948).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      2819P).              78205.                                420, San Antonio, TX 78207.
    Collin (FEMA     City of McKinney     The Honorable George Fuller, Mayor,   Engineering Department, 221   Sep. 9, 2019.................       480135
     Docket No.: B-   (18-06-2399P).       City of McKinney, P.O. Box 517,       North Tennessee Street,
     1939).                                McKinney, TX 75070.                   McKinney, TX 75069.
    Collin (FEMA     City of Plano (18-   The Honorable Harry LaRosiliere,      Engineering Department, 1520  Aug. 23, 2019................       480140
     Docket No.: B-   06-3629P).           Mayor, City of Plano 1520 K Avenue,   K Avenue, Suite 250, Plano,
     1935).                                Suite 300, Plano, TX 75074.           TX 75074.
    Collin (FEMA     City of Plano (18-   The Honorable Harry LaRosiliere,      Engineering Department, 1520  Aug. 30, 2019................       480140
     Docket No.: B-   06-3759P).           Mayor, City of Plano 1520 K Avenue,   K Avenue, Suite 250, Plano,
     1935).                                Suite 300, Plano, TX 75074.           TX 75074.
    Dallas (FEMA     City of Rowlett (18- Mr. Brian Funderburk, Manager, City   Community Development         Sep. 13, 2019................       480185
     Docket No.: B-   06-3684P).           of Rowlett, 4000 Main Street,         Department, 3901 Main
     1939).                                Rowlett, TX 75088.                    Street, Rowlett, TX 75088.
    Denton (FEMA     City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     Aug. 22, 2019................       480596
     Docket No.: B-   (18-06-3549P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1931).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Denton (FEMA     City of Roanoke (18- The Honorable Carl ``Scooter''        City Hall, 500 South Oak      Aug. 22, 2019................       480785
     Docket No.: B-   06-3549P).           Gierisch, Jr., Mayor, City of         Street, Roanoke, TX 76262.
     1931).                                Roanoke, 108 South Oak Street,
                                           Roanoke, TX 76262.
    Denton (FEMA     Town of Northlake    The Honorable Peter Dewing, Mayor,    Public Works Department,      Aug. 22, 2019................       480782
     Docket No.: B-   (18-06-3549P).       Town of Northlake, 1500 Commons       1400 FM 407, Northlake, TX
     1931).                                Circle, Suite 300, Northlake, TX      76247.
                                           76226.
    Denton (FEMA     Town of Prosper (19- The Honorable Ray Smith, Mayor, Town  Engineering Services          Aug. 22, 2019................       480141
     Docket No.: B-   06-0890X).           of Prosper, P.O. Box 307, Prosper,    Department, 409 East 1st
     1931).                                TX 75078.                             Street, Prosper, TX 75078.
    Kaufman (FEMA    City of Forney (18-  Mr. Tony Carson, Manager, City of     Engineering Department, 101   Aug. 30, 2019................       480410
     Docket No.: B-   06-3890P).           Forney, 101 East Main Street,         East Main Street, Forney,
     1935).                                Forney, TX 75126.                     TX 75126.
    Smith (FEMA      City of Tyler (19-   The Honorable Martin Heines, Mayor,   Development Center, 423 West  Sep. 3, 2019.................       480571
     Docket No.: B-   06-0647P).           City of Tyler, P.O. Box 2039,         Ferguson Street, Tyler, TX
     1935).                                Tyler, TX 75710.                      75710.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     Sep. 6, 2019.................       480596
     Docket No.: B-   (18-06-3936P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1948).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    City of Grand        The Honorable Ron Jensen, Mayor,      Development Center, 206 West  Sep. 3, 2019.................       485472
     Docket No.: B-   Prairie (19-06-      City of Grand Prairie, P.O. Box       Church Street, Grand
     1935).           0321P).              534045, Grand Prairie, TX 75053.      Prairie, TX 75050.
Utah:
    Carbon (FEMA     City of Price (18-   The Honorable Michael Kourianos,      Public Works Department, 432  Aug. 15, 2019................       490036
     Docket No.: B-   08-1056P).           Mayor, City of Price, 185 East Main   West 600 South, Price, UT
     1931).                                Street, Price, UT 84501.              84501.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-21755 Filed 10-4-19; 8:45 am]
 BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.