Changes in Flood Hazard Determinations, 7322-7324 [2020-02459]

Download as PDF 7322 Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2008] 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 revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. SUMMARY: Location and case No. State and county jbell on DSKJLSW7X2PROD with NOTICES Colorado: Arapahoe ..... City of Aurora (19–08– 0550P). Arapahoe ..... City of Aurora (19–08– 0618P). Arapahoe ..... City of Centennial (19–08– 0550P). VerDate Sep<11>2014 17:42 Feb 06, 2020 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 of the community as listed in the table below. Chief executive officer of community The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Stephanie Piko, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Jkt 250001 PO 00000 Community map repository 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. Online location of letter of map revision Date of modification Community No. Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 080002 Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012. https://msc.fema.gov/portal/ advanceSearch. May 15, 2020 ..... 080002 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Englewood, CO 80112. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 080315 Frm 00058 Fmt 4703 Sfmt 4703 E:\FR\FM\07FEN1.SGM 07FEN1 7323 Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices State and county Location and case No. Arapahoe ..... City of Centennial (19–08– 0618P). Arapahoe ..... Unincorporated areas of Arapahoe County (19– 08–0550P). Arapahoe ..... Unincorporated areas of Arapahoe County (19– 08–0618P). Douglas ....... Unincorporated areas of Douglas County (19–08– 0888P). Connecticut: Fairfield. Florida: Hillsborough City of Tampa (19–04– 6204P). Monroe ........ Unincorporated areas of Monroe County (20–04– 0041P). Monroe ........ Unincorporated areas of Monroe County (20–04– 0057P). Louisiana: St. Tammany. Unincorporated areas of St. Tammany Parish (19–06– 0185P). North Carolina: Durham ....... jbell on DSKJLSW7X2PROD with NOTICES City of Stamford (19–01– 1380P). City of Durham (19–04– 5407P). Durham ....... Unincorporated areas of Durham County (19–04– 5407P). Guilford ........ City of High Point (19–04– 4081P). Oklahoma: Canadian. City of Oklahoma City (19–06– 3335P). South Carolina: Charleston ... VerDate Sep<11>2014 City of Isle of Palms (19–04– 6832P). 17:42 Feb 06, 2020 Chief executive officer of community Community map repository The Honorable Stephanie Piko, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. The Honorable Jeff Baker, Chairman, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable Jeff Baker, Chairman, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable Roger A. Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable David Martin, Mayor, City of Stamford, 888 Washington Boulevard, Stamford, CT 06901. Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Englewood, CO 80112. Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. https://msc.fema.gov/portal/ advanceSearch. May 15, 2020 ..... 080315 https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 080011 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. https://msc.fema.gov/portal/ advanceSearch. May 15, 2020 ..... 080011 Public Works Engineering Division, 100 3rd Street, Castle Rock, CO 80104. https://msc.fema.gov/portal/ advanceSearch. May 15, 2020 ..... 080049 City Hall, 888 Washington Boulevard, Stamford, CT 06901. https://msc.fema.gov/portal/ advanceSearch. Apr. 13, 2020 ..... 090015 The Honorable Jane Castor, Mayor, City of Tampa, 306 East Jackson Street, Tampa, FL 33602. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Mr. Michael B. Cooper, St. Tammany Parish President, 21490 Koop Drive, Mandeville, LA 70471. Development Services Center, 1400 North Boulevard, Tampa, FL 33607. https://msc.fema.gov/portal/ advanceSearch. May 18, 2020 ..... 120114 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Apr. 27, 2020 ..... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Apr. 28, 2020 ..... 125129 St. Tammany Parish Department of Inspections and Enforcement, 21454 Koop Drive, Mandeville, LA 70471. https://msc.fema.gov/portal/ advanceSearch. Apr. 16, 2020 ..... 225205 The Honorable Steve Schewel, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. The Honorable Wendy Jones, Chair, Durham County Board of Commissioners, 200 East Main Street, Durham, NC 27701. The Honorable Jay W. Wagner, Mayor, City of High Point , P.O. Box 230, High Point, NC 27261. The Honorable David Holt, Mayor, City of Oklahoma City, 200 North Walker Avenue, Oklahoma City, OK 73102. Durham City-County Hall, 101 City Hall Plaza, Durham, NC 27701. https://msc.fema.gov/portal/ advanceSearch. May 13, 2020 ..... 370086 Durham City-County Hall, 101 City Hall Plaza, Durham, NC 27701. https://msc.fema.gov/portal/ advanceSearch. May 13, 2020 ..... 370085 City Hall, 211 South Hamilton Street, High Point, NC 27261. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 370113 Department of Public Works, 420 West Main Street, Suite 700, Oklahoma City, OK 73102. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 405378 Ms. Desiree Fragoso, City of Isle of Palms Administrator, 1207 Palm Boulevard, Isle of Palms, SC 29451. Building and Planning Department, 1207 Palm Boulevard, Isle of Palms, SC 29451. https://msc.fema.gov/portal/ advanceSearch. May 4, 2020 ....... 455416 Jkt 250001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\07FEN1.SGM 07FEN1 Date of modification Community No. 7324 Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices Location and case No. State and county Georgetown Texas: Bexar ........... Chief executive officer of community Date of modification Community No. Mr. Sel Hemingway, Georgetown County Administrator, 716 Prince Street, Georgetown, SC 29440. Georgetown County Building Department, 129 Screven Street, Georgetown, SC 29440. https://msc.fema.gov/portal/ advanceSearch. Apr. 30, 2020 ..... 450085 City of Live Oak (19–06– 2060P). The Honorable Mary M. Dennis, Mayor, City of Live Oak, 8001 Shin Oak Drive, Live Oak, TX 78233. The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Public Works Department, 8001 Shin Oak Drive, Live Oak, TX 78233. https://msc.fema.gov/portal/ advanceSearch. Apr. 20, 2020 ..... 480043 Transportation and Capital Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205. Engineering and Traffic Department, 305 Century Parkway, Allen, TX 75013. https://msc.fema.gov/portal/ advanceSearch. Apr. 20, 2020 ..... 480045 https://msc.fema.gov/portal/ advanceSearch. May 8, 2020 ....... 480131 City Hall, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. May 18, 2020 ..... 480133 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Harris County Engineering Department, 1001 Preston Street, 7th Floor, Houston, TX 77002. https://msc.fema.gov/portal/ advanceSearch. May 18, 2020 ..... 480130 https://msc.fema.gov/portal/ advanceSearch. Apr. 27, 2020 ..... 480287 City Hall, 1100 Bear Creek Parkway, Keller, TX 76248. https://msc.fema.gov/portal/ advanceSearch. Apr. 16, 2020 ..... 480602 Waller County Engineering Department, 775 Business Highway 290 East, Hempstead, TX 77445. https://msc.fema.gov/portal/ advanceSearch. Apr. 27, 2020 ..... 480640 City of San Antonio (18–06– 1183P). Collin ........... City of Allen (19– 06–3850P). Collin ........... City of Celina (19–06– 2325P). Collin ........... Unincorporated areas of Collin County (19– 06–2325P). Harris ........... Unincorporated areas of Harris County (19– 06–1115P). Tarrant ......... City of Keller (19–06– 3734P). Waller .......... Unincorporated areas of Waller County (19– 06–1115P). The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013. The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Pat McGrail, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244. The Honorable Carbett ‘‘Trey’’ J. Duhon, III, Waller County Judge, 836 Austin Street, Suite 203, Hempstead, TX 77445. [FR Doc. 2020–02459 Filed 2–6–20; 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–2010] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: jbell on DSKJLSW7X2PROD with NOTICES Online location of letter of map revision Unincorporated areas of Georgetown County (19– 04–6806P). Bexar ........... 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 SUMMARY: VerDate Sep<11>2014 Community map repository 17:42 Feb 06, 2020 Jkt 250001 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. These flood hazard determinations will be finalized on the DATES: PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 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. 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: E:\FR\FM\07FEN1.SGM 07FEN1

Agencies

[Federal Register Volume 85, Number 26 (Friday, February 7, 2020)]
[Notices]
[Pages 7322-7324]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-02459]



[[Page 7322]]

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2008]


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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Arapahoe.....................  City of Aurora (19-08- The Honorable Bob LeGare,      Engineering Department, 15151   https://msc.fema.gov/portal/        May 1, 2020...........       080002
                                    0550P).                Mayor, City of Aurora, 15151   East Alameda Parkway, Aurora,   advanceSearch.
                                                           East Alameda Parkway,          CO 80012.
                                                           Aurora, CO 80012.
    Arapahoe.....................  City of Aurora (19-08- The Honorable Bob LeGare,      Engineering Department, 15151   https://msc.fema.gov/portal/        May 15, 2020..........       080002
                                    0618P).                Mayor, City of Aurora, 15151   East Alameda Parkway, Aurora,   advanceSearch.
                                                           East Alameda Parkway,          CO 80012.
                                                           Aurora, CO 80012.
    Arapahoe.....................  City of Centennial     The Honorable Stephanie Piko,  Southeast Metro Stormwater      https://msc.fema.gov/portal/        May 1, 2020...........       080315
                                    (19-08-0550P).         Mayor, City of Centennial,     Authority, 76 Inverness Drive   advanceSearch.
                                                           13133 East Arapahoe Road,      East, Suite A, Englewood, CO
                                                           Centennial, CO 80112.          80112.

[[Page 7323]]

 
    Arapahoe.....................  City of Centennial     The Honorable Stephanie Piko,  Southeast Metro Stormwater      https://msc.fema.gov/portal/        May 15, 2020..........       080315
                                    (19-08-0618P).         Mayor, City of Centennial,     Authority, 76 Inverness Drive   advanceSearch.
                                                           13133 East Arapahoe Road,      East, Suite A, Englewood, CO
                                                           Centennial, CO 80112.          80112.
    Arapahoe.....................  Unincorporated areas   The Honorable Jeff Baker,      Arapahoe County Public Works    https://msc.fema.gov/portal/        May 1, 2020...........       080011
                                    of Arapahoe County     Chairman, Arapahoe County      and Development Department,     advanceSearch.
                                    (19-08-0550P).         Board of Commissioners, 5334   6924 South Lima Street,
                                                           South Prince Street,           Centennial, CO 80112.
                                                           Littleton, CO 80120.
    Arapahoe.....................  Unincorporated areas   The Honorable Jeff Baker,      Arapahoe County Public Works    https://msc.fema.gov/portal/        May 15, 2020..........       080011
                                    of Arapahoe County     Chairman, Arapahoe County      and Development Department,     advanceSearch.
                                    (19-08-0618P).         Board of Commissioners, 5334   6924 South Lima Street,
                                                           South Prince Street,           Centennial, CO 80112.
                                                           Littleton, CO 80120.
    Douglas......................  Unincorporated areas   The Honorable Roger A.         Public Works Engineering        https://msc.fema.gov/portal/        May 15, 2020..........       080049
                                    of Douglas County      Partridge, Chairman, Douglas   Division, 100 3rd Street,       advanceSearch.
                                    (19-08-0888P).         County Board of                Castle Rock, CO 80104.
                                                           Commissioners, 100 3rd
                                                           Street, Castle Rock, CO
                                                           80104.
Connecticut: Fairfield...........  City of Stamford (19-  The Honorable David Martin,    City Hall, 888 Washington       https://msc.fema.gov/portal/        Apr. 13, 2020.........       090015
                                    01-1380P).             Mayor, City of Stamford, 888   Boulevard, Stamford, CT         advanceSearch.
                                                           Washington Boulevard,          06901.
                                                           Stamford, CT 06901.
Florida:
    Hillsborough.................  City of Tampa (19-04-  The Honorable Jane Castor,     Development Services Center,    https://msc.fema.gov/portal/        May 18, 2020..........       120114
                                    6204P).                Mayor, City of Tampa, 306      1400 North Boulevard, Tampa,    advanceSearch.
                                                           East Jackson Street, Tampa,    FL 33607.
                                                           FL 33602.
    Monroe.......................  Unincorporated areas   The Honorable Heather          Monroe County Building          https://msc.fema.gov/portal/        Apr. 27, 2020.........       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe      Department, 2798 Overseas       advanceSearch.
                                    04-0041P).             County Board of                Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead   FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Monroe.......................  Unincorporated areas   The Honorable Heather          Monroe County Building          https://msc.fema.gov/portal/        Apr. 28, 2020.........       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe      Department, 2798 Overseas       advanceSearch.
                                    04-0057P).             County Board of                Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead   FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
Louisiana: St. Tammany...........  Unincorporated areas   Mr. Michael B. Cooper, St.     St. Tammany Parish Department   https://msc.fema.gov/portal/        Apr. 16, 2020.........       225205
                                    of St. Tammany         Tammany Parish President,      of Inspections and              advanceSearch.
                                    Parish (19-06-         21490 Koop Drive,              Enforcement, 21454 Koop
                                    0185P).                Mandeville, LA 70471.          Drive, Mandeville, LA 70471.
North Carolina:
    Durham.......................  City of Durham (19-04- The Honorable Steve Schewel,   Durham City-County Hall, 101    https://msc.fema.gov/portal/        May 13, 2020..........       370086
                                    5407P).                Mayor, City of Durham, 101     City Hall Plaza, Durham, NC     advanceSearch.
                                                           City Hall Plaza, Durham, NC    27701.
                                                           27701.
    Durham.......................  Unincorporated areas   The Honorable Wendy Jones,     Durham City-County Hall, 101    https://msc.fema.gov/portal/        May 13, 2020..........       370085
                                    of Durham County (19-  Chair, Durham County Board     City Hall Plaza, Durham, NC     advanceSearch.
                                    04-5407P).             of Commissioners, 200 East     27701.
                                                           Main Street, Durham, NC
                                                           27701.
    Guilford.....................  City of High Point     The Honorable Jay W. Wagner,   City Hall, 211 South Hamilton   https://msc.fema.gov/portal/        Apr. 17, 2020.........       370113
                                    (19-04-4081P).         Mayor, City of High Point ,    Street, High Point, NC 27261.   advanceSearch.
                                                           P.O. Box 230, High Point, NC
                                                           27261.
Oklahoma: Canadian...............  City of Oklahoma City  The Honorable David Holt,      Department of Public Works,     https://msc.fema.gov/portal/        Apr. 7, 2020..........       405378
                                    (19-06-3335P).         Mayor, City of Oklahoma        420 West Main Street, Suite     advanceSearch.
                                                           City, 200 North Walker         700, Oklahoma City, OK 73102.
                                                           Avenue, Oklahoma City, OK
                                                           73102.
South Carolina:
    Charleston...................  City of Isle of Palms  Ms. Desiree Fragoso, City of   Building and Planning           https://msc.fema.gov/portal/        May 4, 2020...........       455416
                                    (19-04-6832P).         Isle of Palms Administrator,   Department, 1207 Palm           advanceSearch.
                                                           1207 Palm Boulevard, Isle of   Boulevard, Isle of Palms, SC
                                                           Palms, SC 29451.               29451.

[[Page 7324]]

 
    Georgetown...................  Unincorporated areas   Mr. Sel Hemingway, Georgetown  Georgetown County Building      https://msc.fema.gov/portal/        Apr. 30, 2020.........       450085
                                    of Georgetown County   County Administrator, 716      Department, 129 Screven         advanceSearch.
                                    (19-04-6806P).         Prince Street, Georgetown,     Street, Georgetown, SC 29440.
                                                           SC 29440.
Texas:
    Bexar........................  City of Live Oak (19-  The Honorable Mary M. Dennis,  Public Works Department, 8001   https://msc.fema.gov/portal/        Apr. 20, 2020.........       480043
                                    06-2060P).             Mayor, City of Live Oak,       Shin Oak Drive, Live Oak, TX    advanceSearch.
                                                           8001 Shin Oak Drive, Live      78233.
                                                           Oak, TX 78233.
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,   Transportation and Capital      https://msc.fema.gov/portal/        Apr. 20, 2020.........       480045
                                    (18-06-1183P).         Mayor, City of San Antonio,    Improvements Department,        advanceSearch.
                                                           P.O. Box 839966, San           Storm Water Division, 114
                                                           Antonio, TX 78283.             West Commerce Street, 7th
                                                                                          Floor, San Antonio, TX 78205.
    Collin.......................  City of Allen (19-06-  The Honorable Stephen          Engineering and Traffic         https://msc.fema.gov/portal/        May 8, 2020...........       480131
                                    3850P).                Terrell, Mayor, City of        Department, 305 Century         advanceSearch.
                                                           Allen, 305 Century Parkway,    Parkway, Allen, TX 75013.
                                                           1st Floor, Allen, TX 75013.
    Collin.......................  City of Celina (19-06- The Honorable Sean Terry,      City Hall, 142 North Ohio       https://msc.fema.gov/portal/        May 18, 2020..........       480133
                                    2325P).                Mayor, City of Celina, 142     Street, Celina, TX 75009.       advanceSearch.
                                                           North Ohio Street, Celina,
                                                           TX 75009.
    Collin.......................  Unincorporated areas   The Honorable Chris Hill,      Collin County Engineering       https://msc.fema.gov/portal/        May 18, 2020..........       480130
                                    of Collin County (19-  Collin County Judge, 2300      Department, 4690 Community      advanceSearch.
                                    06-2325P).             Bloomdale Road, Suite 4192,    Avenue, Suite 200, McKinney,
                                                           McKinney, TX 75071.            TX 75071.
    Harris.......................  Unincorporated areas   The Honorable Lina Hidalgo,    Harris County Engineering       https://msc.fema.gov/portal/        Apr. 27, 2020.........       480287
                                    of Harris County (19-  Harris County Judge, 1001      Department, 1001 Preston        advanceSearch.
                                    06-1115P).             Preston Street, Suite 911,     Street, 7th Floor, Houston,
                                                           Houston, TX 77002.             TX 77002.
    Tarrant......................  City of Keller (19-06- The Honorable Pat McGrail,     City Hall, 1100 Bear Creek      https://msc.fema.gov/portal/        Apr. 16, 2020.........       480602
                                    3734P).                Mayor, City of Keller, P.O.    Parkway, Keller, TX 76248.      advanceSearch.
                                                           Box 770, Keller, TX 76244.
    Waller.......................  Unincorporated areas   The Honorable Carbett          Waller County Engineering       https://msc.fema.gov/portal/        Apr. 27, 2020.........       480640
                                    of Waller County (19-  ``Trey'' J. Duhon, III,        Department, 775 Business        advanceSearch.
                                    06-1115P).             Waller County Judge, 836       Highway 290 East, Hempstead,
                                                           Austin Street, Suite 203,      TX 77445.
                                                           Hempstead, TX 77445.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-02459 Filed 2-6-20; 8:45 am]
 BILLING CODE 9110-12-P


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