Changes in Flood Hazard Determinations, 53455-53457 [2019-21758]

Download as PDF Federal Register / Vol. 84, No. 194 / Monday, October 7, 2019 / Notices Community 53455 Community map repository address Seminole County, Oklahoma and Incorporated Areas Project: 17–06–1816S Preliminary Date: May 23, 2019 City of Konawa ......................................................................................... City of Maud ............................................................................................. City of Seminole ....................................................................................... City of Wewoka ........................................................................................ Town of Bowlegs ...................................................................................... Town of Cromwell ..................................................................................... Town of Lima ............................................................................................ Town of Sasakwa ..................................................................................... Unincorporated Areas of Seminole County .............................................. [FR Doc. 2019–21754 Filed 10–4–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1964] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and SUMMARY: VerDate Sep<11>2014 18:29 Oct 04, 2019 Jkt 250001 City Hall, 122 North Broadway, Konawa, OK 74849. City Hall, 208 West Main Street, Maud, OK 74854. Municipal Court, 401 North Main Street, Seminole, OK 74868. City Hall, 123 South Mekusukey Avenue, Wewoka, OK 74884. Seminole County Courthouse, 110 South Wewoka Avenue, Wewoka, OK 74884. Town Hall, 100 Jenkins Street, Cromwell, OK 74837. Seminole County Courthouse, 110 South Wewoka Avenue, Wewoka, OK 74884. Seminole County Courthouse, 110 South Wewoka Avenue, Wewoka, OK 74884. Seminole County Courthouse, 110 South Wewoka Avenue, Wewoka, OK 74884. 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 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: 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. 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 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (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. E:\FR\FM\07OCN1.SGM 07OCN1 53456 Federal Register / Vol. 84, No. 194 / Monday, October 7, 2019 / Notices State and county Arizona: Maricopa ........ Maricopa ........ Maricopa ........ California: Riverside ........ Riverside ........ Florida: Duval ........ Hawaii: Hawaii ............ Maui ............... Kansas: Johnson ......... Johnson ......... Johnson ......... Missouri: Jackson New York: Essex .. Ohio: Butler ........... VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No. City of Glendale The Honorable Jerry (19–09–1678P). Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. City of Goodyear The Honorable Georgia (19–09–1678P). Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Unincorporated The Honorable Bill Gates, Areas of MariChairman, Board of Sucopa County pervisors, Maricopa (19–09–1678P). County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. https://msc.fema.gov/portal/ advanceSearch. Jan. 3, 2020 ....... 040045 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. https://msc.fema.gov/portal/ advanceSearch. Jan. 3, 2020 ....... 040046 https://msc.fema.gov/portal/ advanceSearch. Jan. 3, 2020 ....... 040037 City of Cathedral City (19–09– 0367P). Engineering Department, 68–700 Avenida Lalo Guerrero, Cathedral City, CA 92234. https://msc.fema.gov/portal/ advanceSearch. Jan. 3, 2020 ....... 060704 Public Works and Engineering Department, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. https://msc.fema.gov/portal/ advanceSearch. Jan. 3, 2020 ....... 060257 Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. https://msc.fema.gov/portal/ advanceSearch. Dec. 27, 2019 .... 120077 Hawaii County Department of Public Works, Engineering Division, 101 Pauahi Street, Suite 7, Hilo, HI 96720. County of Maui Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793. https://msc.fema.gov/portal/ advanceSearch. Jan. 10, 2020 ..... 155166 https://msc.fema.gov/portal/ advanceSearch. Jan. 8, 2020 ....... 150003 City Hall, 12350 West 87th Street Parkway, Lenexa, KS 66215. https://msc.fema.gov/portal/ advanceSearch. Jan. 15, 2020 ..... 200168 City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. https://msc.fema.gov/portal/ advanceSearch. Jan. 8, 2020 ....... 200174 City Hall, 7700 Mission Road, Prairie Village, KS 66208. https://msc.fema.gov/portal/ advanceSearch. Jan. 8, 2020 ....... 200175 Department of Public Works, 220 Southeast Green Street, Lee’s Summit, MO 64063. https://msc.fema.gov/portal/ advanceSearch. Jan. 2, 2020 ....... 290174 Town Hall, 5 Farrell Road, Willsboro, NY 12996. https://msc.fema.gov/portal/ advanceSearch. Feb. 5, 2020 ...... 360267 Village Hall, 233 South Main Street, Monroe, OH 45050. https://msc.fema.gov/portal/ advanceSearch. Jan. 2, 2020 ....... 390042 City of Palm Springs (19– 09–0367P). City of Jacksonville (19–04– 2699P). The Honorable Mark Carnevale, Mayor, City of Cathedral City, 68700 Avenida Lalo Guerrero, Cathedral City, CA 92234. The Honorable Robert Moon, Mayor, City of Palm Springs, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Hawaii County The Honorable Harry Kim, (19–09–0188P). Mayor, Hawaii County, 25 Aupuni Street, Suite 2603, Hilo, HI 96720. Maui County The Honorable Michael P. (19–09–0247P). Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793. City of Lenexa The Honorable Michael (19–07–0874P). Boehm, Mayor, City of Lenexa, 17101 West 87th Street Parkway, Lenexa, KS 66219. City of Overland The Honorable Carl GerPark (19–07– lach, Mayor, City of 0057P). Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. City of Prairie Vil- The Honorable Erik lage (19–07– Mikkelson, Mayor, City 0057P). of Prairie Village, 7700 Mission Road, Prairie Village, KS 66208. City of Lee’s The Honorable Bill Baird, Summit (19– Mayor, City of Lee’s 07–1150P). Summit, 220 Southeast Green Street, Lee’s Summit, MO 64063. Town of Mr. Shaun Gillilland, Town Willsboro (19– Supervisor, Town of 02–0483P). Willsboro, 5 Farrell Road, Willsboro, NY 12996. City of Monroe The Honorable Robert E. (18–05–4114P). Routson, Mayor, City of Monroe, P.O. Box 330, Monroe, OH 45050. 18:29 Oct 04, 2019 Jkt 250001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\07OCN1.SGM 07OCN1 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.

Agencies

[Federal Register Volume 84, Number 194 (Monday, October 7, 2019)]
[Notices]
[Pages 53455-53457]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-21758]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1964]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized 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 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: 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 specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

(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.

[[Page 53456]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map       Date of modification   Community
                                          No.               community          repository             revision                                   No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa....................  City of Glendale     The Honorable       City Hall, 5850     https://msc.fema.gov/  Jan. 3, 2020.........       040045
                                   (19-09-1678P).       Jerry Weiers,       West Glendale       portal/advanceSearch.
                                                        Mayor, City of      Avenue, Glendale,
                                                        Glendale, 5850      AZ 85301.
                                                        West Glendale
                                                        Avenue, Glendale,
                                                        AZ 85301.
    Maricopa....................  City of Goodyear     The Honorable       Engineering and     https://msc.fema.gov/  Jan. 3, 2020.........       040046
                                   (19-09-1678P).       Georgia Lord,       Development         portal/advanceSearch.
                                                        Mayor, City of      Services, 14455
                                                        Goodyear, 190       West Van Buren
                                                        North Litchfield    Street, Suite
                                                        Road, Goodyear,     D101, Goodyear,
                                                        AZ 85338.           AZ 85338.
    Maricopa....................  Unincorporated       The Honorable Bill  Flood Control       https://msc.fema.gov/  Jan. 3, 2020.........       040037
                                   Areas of Maricopa    Gates, Chairman,    District of         portal/advanceSearch.
                                   County (19-09-       Board of            Maricopa County,
                                   1678P).              Supervisors,        2801 West Durango
                                                        Maricopa County,    Street, Phoenix,
                                                        301 West            AZ 85009.
                                                        Jefferson Street,
                                                        10th Floor,
                                                        Phoenix, AZ 85003.
California:
    Riverside...................  City of Cathedral    The Honorable Mark  Engineering         https://msc.fema.gov/  Jan. 3, 2020.........       060704
                                   City (19-09-0367P).  Carnevale, Mayor,   Department, 68-     portal/advanceSearch.
                                                        City of Cathedral   700 Avenida Lalo
                                                        City, 68700         Guerrero,
                                                        Avenida Lalo        Cathedral City,
                                                        Guerrero,           CA 92234.
                                                        Cathedral City,
                                                        CA 92234.
    Riverside...................  City of Palm         The Honorable       Public Works and    https://msc.fema.gov/  Jan. 3, 2020.........       060257
                                   Springs (19-09-      Robert Moon,        Engineering         portal/advanceSearch.
                                   0367P).              Mayor, City of      Department, 3200
                                                        Palm Springs,       East Tahquitz
                                                        3200 East           Canyon Way, Palm
                                                        Tahquitz Canyon     Springs, CA 92262.
                                                        Way, Palm
                                                        Springs, CA 92262.
Florida: Duval..................  City of              The Honorable       Edward Ball         https://msc.fema.gov/  Dec. 27, 2019........       120077
                                   Jacksonville (19-    Lenny Curry,        Building            portal/advanceSearch.
                                   04-2699P).           Mayor, City of      Development
                                                        Jacksonville, 117   Services, Room
                                                        West Duval          2100, 214 North
                                                        Street, Suite       Hogan Street,
                                                        400,                Jacksonville, FL
                                                        Jacksonville, FL    32202.
                                                        32202.
Hawaii:
    Hawaii......................  Hawaii County (19-   The Honorable       Hawaii County       https://msc.fema.gov/  Jan. 10, 2020........       155166
                                   09-0188P).           Harry Kim, Mayor,   Department of       portal/advanceSearch.
                                                        Hawaii County, 25   Public Works,
                                                        Aupuni Street,      Engineering
                                                        Suite 2603, Hilo,   Division, 101
                                                        HI 96720.           Pauahi Street,
                                                                            Suite 7, Hilo, HI
                                                                            96720.
    Maui........................  Maui County (19-09-  The Honorable       County of Maui      https://msc.fema.gov/  Jan. 8, 2020.........       150003
                                   0247P).              Michael P.          Planning            portal/advanceSearch.
                                                        Victorino, Mayor,   Department, 2200
                                                        County of Maui,     Main Street,
                                                        200 South High      Suite 315,
                                                        Street, Kalana O    Wailuku, HI 96793.
                                                        Maui Building 9th
                                                        Floor, Wailuku,
                                                        HI 96793.
Kansas:
    Johnson.....................  City of Lenexa (19-  The Honorable       City Hall, 12350    https://msc.fema.gov/  Jan. 15, 2020........       200168
                                   07-0874P).           Michael Boehm,      West 87th Street    portal/advanceSearch.
                                                        Mayor, City of      Parkway, Lenexa,
                                                        Lenexa, 17101       KS 66215.
                                                        West 87th Street
                                                        Parkway, Lenexa,
                                                        KS 66219.
    Johnson.....................  City of Overland     The Honorable Carl  City Hall, 8500     https://msc.fema.gov/  Jan. 8, 2020.........       200174
                                   Park (19-07-0057P).  Gerlach, Mayor,     Santa Fe Drive,     portal/advanceSearch.
                                                        City of Overland    Overland Park, KS
                                                        Park, 8500 Santa    66212.
                                                        Fe Drive,
                                                        Overland Park, KS
                                                        66212.
    Johnson.....................  City of Prairie      The Honorable Erik  City Hall, 7700     https://msc.fema.gov/  Jan. 8, 2020.........       200175
                                   Village (19-07-      Mikkelson, Mayor,   Mission Road,       portal/advanceSearch.
                                   0057P).              City of Prairie     Prairie Village,
                                                        Village, 7700       KS 66208.
                                                        Mission Road,
                                                        Prairie Village,
                                                        KS 66208.
Missouri: Jackson...............  City of Lee's        The Honorable Bill  Department of       https://msc.fema.gov/  Jan. 2, 2020.........       290174
                                   Summit (19-07-       Baird, Mayor,       Public Works, 220   portal/advanceSearch.
                                   1150P).              City of Lee's       Southeast Green
                                                        Summit, 220         Street, Lee's
                                                        Southeast Green     Summit, MO 64063.
                                                        Street, Lee's
                                                        Summit, MO 64063.
New York: Essex.................  Town of Willsboro    Mr. Shaun           Town Hall, 5        https://msc.fema.gov/  Feb. 5, 2020.........       360267
                                   (19-02-0483P).       Gillilland, Town    Farrell Road,       portal/advanceSearch.
                                                        Supervisor, Town    Willsboro, NY
                                                        of Willsboro, 5     12996.
                                                        Farrell Road,
                                                        Willsboro, NY
                                                        12996.
Ohio: Butler....................  City of Monroe (18-  The Honorable       Village Hall, 233   https://msc.fema.gov/  Jan. 2, 2020.........       390042
                                   05-4114P).           Robert E.           South Main          portal/advanceSearch.
                                                        Routson, Mayor,     Street, Monroe,
                                                        City of Monroe,     OH 45050.
                                                        P.O. Box 330,
                                                        Monroe, OH 45050.

[[Page 53457]]

 
Oregon: Lane....................  Unincorporated       Mr. Jay Bozievich,  Lane County         https://msc.fema.gov/  Jan. 10, 2020........       415591
                                   Areas of Lane        Commissioner,       Planning            portal/advanceSearch.
                                   County (19-10-       Lane County, Lane   Department,
                                   0523P).              County Public       Public Service
                                                        Service Building,   Building, 125
                                                        125 East 8th        East 8th Street,
                                                        Street, Eugene,     Eugene, OR 97401.
                                                        OR 97401.
Washington: Mason...............  Unincorporated       Mr. Kevin Shutty,   Mason County        https://msc.fema.gov/  Jan. 10, 2020........       530115
                                   Areas of Mason       County              Public Works, 100   portal/advanceSearch.
                                   County (19-10-       Commissioner,       West Public Works
                                   1106P).              Mason County, 411   Drive, Shelton,
                                                        North 5th Street,   WA 98584.
                                                        Shelton, WA 98584.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-21758 Filed 10-4-19; 8:45 am]
 BILLING CODE P


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