Changes in Flood Hazard Determinations, 1173-1176 [2020-00183]

Download as PDF Federal Register / Vol. 85, No. 6 / Thursday, January 9, 2020 / Notices recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// www.fema.gov/ preliminaryfloodhazarddata and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the Community 1173 tables. 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. Community map repository address Manistee County, Michigan (All Jurisdictions) Project: 14–05–3368S Preliminary Date: June 10, 2019 Charter Township of Filer ......................................................................... City of Manistee ........................................................................................ Township of Arcadia ................................................................................. Township of Brown ................................................................................... Township of Manistee .............................................................................. Township of Onekama ............................................................................. Township of Pleasanton ........................................................................... Township of Stronach ............................................................................... Village of Eastlake .................................................................................... Village of Onekama .................................................................................. 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. [FR Doc. 2020–00184 Filed 1–8–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2002] 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 lotter on DSKBCFDHB2PROD with NOTICES VerDate Sep<11>2014 20:20 Jan 08, 2020 Jkt 250001 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. DATES: Changes in Flood Hazard Determinations SUMMARY: Filer Charter Township Hall, 2505 Filer City Road, Manistee, MI 49660. Manistee County Planning Department, 415 Third Street, Manistee, MI 49660. Township Hall, 3422 Lake Street, Arcadia, MI 49613. Brown Township Hall, 9763 Coates Highway, Manistee, MI 49660. Township Hall, 410 Holden Street, Manistee, MI 49660. Township Offices, 5435 Main Street, Onekama, MI 49675. Pleasanton Township Hall, 8958 Lumley Road, Bear Lake, MI 49614. Stronach Township Hall, 2471 Main Street, RR3, Manistee, MI 49660. Village Hall, 175 South Main Street, Eastlake, MI 49626. Village Offices, 5283 Main Street, Onekama, MI 49675. 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 ADDRESSES: PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 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 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 E:\FR\FM\09JAN1.SGM 09JAN1 1174 Federal Register / Vol. 85, No. 6 / Thursday, January 9, 2020 / Notices 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 State and county California: Los Angeles ... lotter on DSKBCFDHB2PROD with NOTICES City of Santa Clarita (19–09– 0909P). The Honorable Marsha McLean, Mayor, City of Santa Clarita, City Hall, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. The Honorable Richard Anderson, Chairman, Board of Supervisors, Nevada County, 950 Maidu Avenue, Nevada City, CA 95959. The Honorable Steve Manos, Mayor, City of Lake Elsinore, City Hall, 130 South Main Street, Lake Elsinore, CA 92530. The Honorable Kevin Jeffries, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Steve Ly, Mayor, City of Elk Grove, City Hall, 8401 Laguna Palms Way, Elk Grove, CA 95758. The Honorable Patrick Kennedy, Chairman, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Alejandra Sotelo-Solis, Mayor, City of National City, 1243 National City Boulevard, National City, CA 91950. City Hall Planning Department, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 060729 Nevada County Eric W. Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 060210 Engineering Department, 130 South Main Street, Lake Elsinore, CA 92530. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 060636 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 060245 Public Works Department, 8401 Laguna Palms Way, Elk Grove, CA 95758. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2020 .... 060767 Sacramento County Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814. https://msc.fema.gov/portal/ advanceSearch. Mar. 23, 2020 .... 060262 City Hall, 1243 National City Boulevard, National City, CA 91950. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 060293 The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Michael P. Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2020 ....... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 125147 County of Maui Planning Department, One Main Plaza, 2200 Main Street, Suite 315, Wailuku, HI 96793. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 150003 City of Lake Elsinore (19– 09–1886P). Riverside ........ Unincorporated Areas of Riverside County (19–09– 1886P). Sacramento .... City of Elk Grove (19–09– 0908P). Sacramento .... Unincorporated Areas of Sacramento County (18–09– 1752P). San Diego ...... City of National City (19–09– 0359P). VerDate Sep<11>2014 Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Riverside ........ Hawaii: Maui ......... (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Chief executive officer of community Unincorporated Areas of Nevada County (19–09– 0859P). St. Johns ........ 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. Location and case No. Nevada ........... Florida: St. Johns ........ 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 Unincorporated Areas of St. Johns County (19–04– 4728P). Unincorporated Areas of St. Johns County (19–04– 4958P). Maui County (19–09– 1599P). 20:20 Jan 08, 2020 Jkt 250001 PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\09JAN1.SGM 09JAN1 Date of modification Community No. 1175 Federal Register / Vol. 85, No. 6 / Thursday, January 9, 2020 / Notices State and county Idaho: Ada ................. Blaine ............. Illinois: DuPage ..... Indiana: Marion ............ Marion ............ City of Boise (19–10– 0196P). Unincorporated Areas of Blaine County (19– 10–0919P). Village of Carol Stream (19– 05–1848P). City of Indianapolis (20–05– 0050X). Town of Speedway (20–05– 0050X). Kansas: Johnson .. City of Olathe (19–07– 0801P). Michigan: Macomb Township of Macomb (19– 05–3918P). Nevada: Washoe .......... lotter on DSKBCFDHB2PROD with NOTICES Location and case No. City of Reno (19–09– 0823P). Washoe .......... City of Reno (19–09– 1056P). Washoe .......... City of Reno (19–09– 1298P). Washoe .......... Unincorporated Areas of Washoe County (19–09– 0823P). Washoe .......... Unincorporated Areas of Washoe County (19–09– 0887P). Washoe .......... Unincorporated Areas of Washoe County (19–09– 1056P). VerDate Sep<11>2014 20:20 Jan 08, 2020 Chief executive officer of community Community map repository The Honorable David Bieter, Mayor, City of Boise, P.O. Box 500, Boise, ID 83702. The Honorable Jacob Greenberg, Chairman, Blaine County Commissioners, Blaine County District Court, 219 South 1st Avenue, Suite 300, Hailey, ID 83333. The Honorable Frank Saverino, Mayor, Village of Carol Stream, 500 North Gary Avenue, Carol Stream, IL 60188. City Hall, 150 North Capitol Boulevard, Boise, ID 83702. https://msc.fema.gov/portal/ advanceSearch. Apr. 3, 2020 ....... 160002 Blaine County Planning & Zoning, 219 South 1st Avenue, Suite 208, Hailey, ID 83333. https://msc.fema.gov/portal/ advanceSearch. Apr. 9, 2020 ....... 165167 Village Hall, 500 North Gary Avenue, Carol Stream, IL 60188. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 170202 The Honorable Joe Hogsett, Mayor, City of Indianapolis, 2501 CityCounty Building, 200 East Washington Street, Indianapolis, IN 46204. Mr. Jacob Blasdel, Town Manager, Town of Speedway, 1450 North Lynhurst Drive, Speedway, IN 46224. The Honorable Michael Copeland, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66051. The Honorable Janet Dunn, Supervisor, Township of Macomb, 54111 Broughton Road, Macomb, MI 48042. City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2020 ....... 180159 Town Hall, 1450 North Lynhurst Drive, Speedway, IN 46224. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2020 ....... 180162 City Hall, 100 East Sante Fe Street, Olathe, KS 66051. https://msc.fema.gov/portal/ advanceSearch. Apr. 9, 2020 ....... 200173 Township Hall, 54111 Broughton Road, Macomb, MI 48042. https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2020 ....... 260445 The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. City Hall, 1 East 1st Street, Reno, NV 89501. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 320020 City Hall, 1 East 1st Street, Reno, NV 89501. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 320020 City Hall, 1 East 1st Street, Reno, NV 89501. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2020 .... 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov/portal/ advanceSearch. Mar. 31, 2020 .... 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 320019 Jkt 250001 PO 00000 Frm 00039 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\09JAN1.SGM 09JAN1 Date of modification Community No. 1176 Federal Register / Vol. 85, No. 6 / Thursday, January 9, 2020 / Notices State and county Washoe .......... Ohio: Warren ......... Location and case No. Chief executive officer of community Community map repository Unincorporated Areas of Washoe County (19–09– 1298P). The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. The Honorable Amy Brewer, Mayor, City of Lebanon, City Hall, 50 South Broadway, Lebanon, OH 45036. Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2020 .... 320019 City Hall, 50 South Broadway, Lebanon, OH 45036. https://msc.fema.gov/portal/ advanceSearch. Mar. 30, 2020 .... 390557 City of Lebanon (19–05– 5135P). Policy and Strategy, U.S. Citizenship and Immigration Services, U.S. Department of Homeland Security, by mail at 20 Massachusetts Avenue NW, Washington, DC 20529–2060; or by phone at 202 272–8377. SUPPLEMENTARY INFORMATION: [FR Doc. 2020–00183 Filed 1–8–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY U.S. Citizenship and Immigration Services I. Background on H–1B Registration [CIS No. 2650–19; DHS Docket No. USCIS– 2019–0014] RIN 1615–ZB82 Registration Requirement for Petitioners Seeking To File H–1B Petitions on Behalf of Cap-Subject Aliens U.S. Citizenship and Immigration Services, Department of Homeland Security. ACTION: Notice. AGENCY: U.S. Citizenship and Immigration Services (USCIS) is announcing the implementation of the H–1B registration process for H–1B capsubject petitions. The initial H–1B petition registration period will begin on March 1, 2020. Starting on that date, USCIS will require H–1B cap-subject petitioners, including those eligible for the advanced degree exemption, to first register electronically with USCIS and pay the associated H–1B registration fee before being eligible to properly file an H–1B cap-subject petition for the Fiscal Year 2021 H–1B numerical allocations. USCIS intends to close the initial registration period on March 20, 2020 and will announce the actual end date on its website. After the initial registration period closes, USCIS will conduct the initial selection process, and petitioners with selected registrations will be eligible to file an H–1B cap-subject petition for those selected registrations during the associated filing period. DATES: This notice is effective on January 9, 2020. FOR FURTHER INFORMATION CONTACT: Charles Nimick, Chief, Business and Foreign Workers Division, Office of lotter on DSKBCFDHB2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 20:20 Jan 08, 2020 Jkt 250001 Online location of letter of map revision On January 31, 2019, the Department of Homeland Security (DHS) published a final rule 1 requiring petitioners seeking to file H–1B cap-subject petitions, including those eligible for the advanced degree exemption, to first electronically register with USCIS during a designated registration period, unless the requirement is suspended (‘‘H–1B registration final rule’’). See 8 CFR 214.2(h)(8)(iii)(A)(1). In the final rule, DHS announced that USCIS was suspending the registration requirement for the Fiscal Year (FY) 2020 cap season to complete all requisite user testing of the new H–1B registration system and otherwise ensure the system and process are operable. DHS has completed all requisite user testing and is implementing the registration process in advance of the H–1B cap season for FY 2021. DHS stated in the H–1B registration final rule that it will publish a notice in the Federal Register to announce the initial implementation of the registration process before the first H– 1B cap season that would use the process. Once USCIS implements the registration process, it will announce subsequent registration periods for each fiscal year on its website. On November 8, 2019, DHS published a final rule amending its regulations to require a $10 fee for each registration submitted for the H–1B cap selection process. See 8 CFR 103.7(b)(1)(i)(NNN). II. Participation in Registration As explained in the H–1B registration final rule, before a petitioner can file an H–1B cap-subject petition, including those eligible for the advanced degree 1 See PO 00000 84 FR 888 (Jan. 31, 2019). Frm 00040 Fmt 4703 Sfmt 4703 Date of modification Community No. exemption, the petitioner must first electronically register with USCIS. See 8 CFR 214.2(h)(8)(iii)(A)(1). USCIS will not consider an H–1B capsubject petition to be properly filed unless it is based on a valid registration selection for the applicable fiscal year. See 8 CFR 214.2(h)(8)(iii)(A)(1) and (D). III. When To Register The initial registration period will start March 1, 2020. USCIS intends to close the initial registration period on March 20, 2020 and will announce the actual end date of the initial registration period on its website at www.uscis.gov pursuant to 8 CFR 214.2(h)(8)(iii)(A)(3). If USCIS determines at the end of the initial registration period that an insufficient number of registrations have been received, USCIS will determine the final registration date once it has received the number of registrations projected as needed to reach the numerical allocations. If USCIS determines that it is necessary to reopen the registration period, USCIS will announce the start of the re-opened registration period on the USCIS website at www.uscis.gov. See 8 CFR 214.2(h)(8)(iii)(A)(3) and (7). IV. How To Register Petitioners must register using an online account. USCIS will provide step-by-step instructions on its website at www.uscis.gov. Employers and authorized representatives may start setting up their registration accounts in advance of the registration period opening. USCIS will post the date that employers and authorized representatives may start setting up accounts on its website. Employers and authorized representatives will be able to continue to set up accounts during the registration period and may immediately use those accounts to register. They may also set up accounts after the registration period to use for later years. A petitioner or its authorized representative must electronically submit a separate registration request E:\FR\FM\09JAN1.SGM 09JAN1

Agencies

[Federal Register Volume 85, Number 6 (Thursday, January 9, 2020)]
[Notices]
[Pages 1173-1176]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-00183]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2002]


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

[[Page 1174]]

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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
California:
    Los Angeles..................  City of Santa Clarita  The Honorable Marsha McLean,    City Hall Planning             https://msc.fema.gov/portal/        Apr. 6, 2020..........       060729
                                    (19-09-0909P).         Mayor, City of Santa Clarita,   Department, 23920 Valencia     advanceSearch.
                                                           City Hall, 23920 Valencia       Boulevard, Suite 300, Santa
                                                           Boulevard, Suite 300, Santa     Clarita, CA 91355.
                                                           Clarita, CA 91355.
    Nevada.......................  Unincorporated Areas   The Honorable Richard           Nevada County Eric W. Rood     https://msc.fema.gov/portal/        Apr. 6, 2020..........       060210
                                    of Nevada County (19-  Anderson, Chairman, Board of    Administrative Center, 950     advanceSearch.
                                    09-0859P).             Supervisors, Nevada County,     Maidu Avenue, Nevada City,
                                                           950 Maidu Avenue, Nevada        CA 95959.
                                                           City, CA 95959.
    Riverside....................  City of Lake Elsinore  The Honorable Steve Manos,      Engineering Department, 130    https://msc.fema.gov/portal/        Apr. 7, 2020..........       060636
                                    (19-09-1886P).         Mayor, City of Lake Elsinore,   South Main Street, Lake        advanceSearch.
                                                           City Hall, 130 South Main       Elsinore, CA 92530.
                                                           Street, Lake Elsinore, CA
                                                           92530.
    Riverside....................  Unincorporated Areas   The Honorable Kevin Jeffries,   Riverside County Flood         https://msc.fema.gov/portal/        Apr. 7, 2020..........       060245
                                    of Riverside County    Chairman, Board of              Control and Water              advanceSearch.
                                    (19-09-1886P).         Supervisors, Riverside          Conservation District, 1995
                                                           County, 4080 Lemon Street,      Market Street, Riverside, CA
                                                           5th Floor, Riverside, CA        92501.
                                                           92501.
    Sacramento...................  City of Elk Grove (19- The Honorable Steve Ly, Mayor,  Public Works Department, 8401  https://msc.fema.gov/portal/        Mar. 12, 2020.........       060767
                                    09-0908P).             City of Elk Grove, City Hall,   Laguna Palms Way, Elk Grove,   advanceSearch.
                                                           8401 Laguna Palms Way, Elk      CA 95758.
                                                           Grove, CA 95758.
    Sacramento...................  Unincorporated Areas   The Honorable Patrick Kennedy,  Sacramento County Department   https://msc.fema.gov/portal/        Mar. 23, 2020.........       060262
                                    of Sacramento County   Chairman, Board of              of Water Resources, 827 7th    advanceSearch.
                                    (18-09-1752P).         Supervisors, Sacramento         Street, Suite 301,
                                                           County, 700 H Street, Suite     Sacramento, CA 95814.
                                                           2450, Sacramento, CA 95814.
    San Diego....................  City of National City  The Honorable Alejandra Sotelo- City Hall, 1243 National City  https://msc.fema.gov/portal/        Apr. 6, 2020..........       060293
                                    (19-09-0359P).         Solis, Mayor, City of           Boulevard, National City, CA   advanceSearch.
                                                           National City, 1243 National    91950.
                                                           City Boulevard, National
                                                           City, CA 91950.
Florida:
    St. Johns....................  Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit        https://msc.fema.gov/portal/        Apr. 8, 2020..........       125147
                                    of St. Johns County    Chair, St. Johns County Board   Center, 4040 Lewis Speedway,   advanceSearch.
                                    (19-04-4728P).         of Commissioners, 500 San       St. Augustine, FL 32084.
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
    St. Johns....................  Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit        https://msc.fema.gov/portal/        Apr. 7, 2020..........       125147
                                    of St. Johns County    Chair, St. Johns County Board   Center, 4040 Lewis Speedway,   advanceSearch.
                                    (19-04-4958P).         of Commissioners, 500 San       St. Augustine, FL 32084.
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
Hawaii: Maui.....................  Maui County (19-09-    The Honorable Michael P.        County of Maui Planning        https://msc.fema.gov/portal/        Apr. 6, 2020..........       150003
                                    1599P).                Victorino, Mayor, County of     Department, One Main Plaza,    advanceSearch.
                                                           Maui, 200 South High Street,    2200 Main Street, Suite 315,
                                                           Kalana O Maui Building, 9th     Wailuku, HI 96793.
                                                           Floor, Wailuku, HI 96793.

[[Page 1175]]

 
Idaho:
    Ada..........................  City of Boise (19-10-  The Honorable David Bieter,     City Hall, 150 North Capitol   https://msc.fema.gov/portal/        Apr. 3, 2020..........       160002
                                    0196P).                Mayor, City of Boise, P.O.      Boulevard, Boise, ID 83702.    advanceSearch.
                                                           Box 500, Boise, ID 83702.
    Blaine.......................  Unincorporated Areas   The Honorable Jacob Greenberg,  Blaine County Planning &       https://msc.fema.gov/portal/        Apr. 9, 2020..........       165167
                                    of Blaine County (19-  Chairman, Blaine County         Zoning, 219 South 1st          advanceSearch.
                                    10-0919P).             Commissioners, Blaine County    Avenue, Suite 208, Hailey,
                                                           District Court, 219 South 1st   ID 83333.
                                                           Avenue, Suite 300, Hailey, ID
                                                           83333.
Illinois: DuPage.................  Village of Carol       The Honorable Frank Saverino,   Village Hall, 500 North Gary   https://msc.fema.gov/portal/        Apr. 6, 2020..........       170202
                                    Stream (19-05-         Mayor, Village of Carol         Avenue, Carol Stream, IL       advanceSearch.
                                    1848P).                Stream, 500 North Gary          60188.
                                                           Avenue, Carol Stream, IL
                                                           60188.
Indiana:
    Marion.......................  City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 1200 Madison        https://msc.fema.gov/portal/        Apr. 8, 2020..........       180159
                                    (20-05-0050X).         Mayor, City of Indianapolis,    Avenue, Suite 100,             advanceSearch.
                                                           2501 City-County Building,      Indianapolis, IN 46225.
                                                           200 East Washington Street,
                                                           Indianapolis, IN 46204.
    Marion.......................  Town of Speedway (20-  Mr. Jacob Blasdel, Town         Town Hall, 1450 North          https://msc.fema.gov/portal/        Apr. 8, 2020..........       180162
                                    05-0050X).             Manager, Town of Speedway,      Lynhurst Drive, Speedway, IN   advanceSearch.
                                                           1450 North Lynhurst Drive,      46224.
                                                           Speedway, IN 46224.
Kansas: Johnson..................  City of Olathe (19-07- The Honorable Michael           City Hall, 100 East Sante Fe   https://msc.fema.gov/portal/        Apr. 9, 2020..........       200173
                                    0801P).                Copeland, Mayor, City of        Street, Olathe, KS 66051.      advanceSearch.
                                                           Olathe, 100 East Santa Fe
                                                           Street, Olathe, KS 66051.
Michigan: Macomb.................  Township of Macomb     The Honorable Janet Dunn,       Township Hall, 54111           https://msc.fema.gov/portal/        Apr. 1, 2020..........       260445
                                    (19-05-3918P).         Supervisor, Township of         Broughton Road, Macomb, MI     advanceSearch.
                                                           Macomb, 54111 Broughton Road,   48042.
                                                           Macomb, MI 48042.
Nevada:
    Washoe.......................  City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street,  https://msc.fema.gov/portal/        Apr. 7, 2020..........       320020
                                    0823P).                Mayor, City of Reno, P.O. Box   Reno, NV 89501.                advanceSearch.
                                                           1900, Reno, NV 89505.
    Washoe.......................  City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street,  https://msc.fema.gov/portal/        Apr. 6, 2020..........       320020
                                    1056P).                Mayor, City of Reno, P.O. Box   Reno, NV 89501.                advanceSearch.
                                                           1900, Reno, NV 89505.
    Washoe.......................  City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street,  https://msc.fema.gov/portal/        Mar. 12, 2020.........       320020
                                    1298P).                Mayor, City of Reno, P.O. Box   Reno, NV 89501.                advanceSearch.
                                                           1900, Reno, NV 89505.
    Washoe.......................  Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration   https://msc.fema.gov/portal/        Apr. 7, 2020..........       320019
                                    of Washoe County (19-  Chairman, Board of              Building, Department of        advanceSearch.
                                    09-0823P).             Commissioners, Washoe County,   Public Works, 1001 East 9th
                                                           1001 East 9th Street,           Street, Reno, NV 89512.
                                                           Building A, Reno, NV 89512.
    Washoe.......................  Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration   https://msc.fema.gov/portal/        Mar. 31, 2020.........       320019
                                    of Washoe County (19-  Chairman, Board of              Building, Department of        advanceSearch.
                                    09-0887P).             Commissioners, Washoe County,   Public Works, 1001 East 9th
                                                           1001 East 9th Street,           Street, Reno, NV 89512.
                                                           Building A, Reno, NV 89512.
    Washoe.......................  Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration   https://msc.fema.gov/portal/        Apr. 6, 2020..........       320019
                                    of Washoe County (19-  Chairman, Board of              Building, Department of        advanceSearch.
                                    09-1056P).             Commissioners, Washoe County,   Public Works, 1001 East 9th
                                                           1001 East 9th Street,           Street, Reno, NV 89512.
                                                           Building A, Reno, NV 89512.

[[Page 1176]]

 
    Washoe.......................  Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration   https://msc.fema.gov/portal/        Mar. 12, 2020.........       320019
                                    of Washoe County (19-  Chairman, Board of              Building, Department of        advanceSearch.
                                    09-1298P).             Commissioners, Washoe County,   Public Works, 1001 East 9th
                                                           1001 East 9th Street,           Street, Reno, NV 89512.
                                                           Building A, Reno, NV 89512.
Ohio: Warren.....................  City of Lebanon (19-   The Honorable Amy Brewer,       City Hall, 50 South Broadway,  https://msc.fema.gov/portal/        Mar. 30, 2020.........       390557
                                    05-5135P).             Mayor, City of Lebanon, City    Lebanon, OH 45036.             advanceSearch.
                                                           Hall, 50 South Broadway,
                                                           Lebanon, OH 45036.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-00183 Filed 1-8-20; 8:45 am]
BILLING CODE 9110-12-P


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