Changes in Flood Hazard Determinations, 7324-7326 [2020-02460]

Download as PDF 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 7325 Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices 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 State and county Arizona: Pima ............... jbell on DSKJLSW7X2PROD with NOTICES City of Tucson (19–09–1100P). The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701. The Honorable Richard Elı´as, Chairman, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Richard Elı´as, Chairman, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. Planning and Development Services, Public Works Building, 201 North Stone Avenue, Tucson, AZ 85701. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. https://msc.fema.gov/portal/ advanceSearch. Apr. 21, 2020 ..... 040076 https://msc.fema.gov/portal/ advanceSearch. Apr. 20, 2020 ..... 040073 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 040073 The Honorable John Headding, Mayor, City of Morro Bay, 595 Harbor Street, Morro Bay, CA 93442. The Honorable Julie Winter, Mayor, City of Redding, 777 Cypress Avenue, 3rd Floor, Redding, CA 96001. The Honorable Leonard Moty, Chairman, Board of Supervisors, Shasta County, 1450 Court Street, Suite 308B, Redding, CA 96001. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. City Hall, 595 Harbor Street, Morro Bay, CA 93442. https://msc.fema.gov/portal/ advanceSearch. Apr. 21, 2020 ..... 060307 Permit Center Division, 777 Cypress Avenue, 1st Floor, Redding, CA 96001. https://msc.fema.gov/portal/ advanceSearch. Apr. 9, 2020 ....... 060360 Shasta County, Public Works Department, 1855 Placer Street, Redding, CA 96001. https://msc.fema.gov/portal/ advanceSearch. Apr. 9, 2020 ....... 060358 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. May 5, 2020 ....... 125147 The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 170695 Unincorporated Areas of Pima County (19–09– 2213P). City of Morro Bay (18–09–0960P). Shasta ............ City of Redding (19–09–0032P). Shasta ............ Unincorporated Areas of Shasta County (19– 09–0032P). VerDate Sep<11>2014 Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Pima ............... Illinois: Will ................. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Chief executive officer of community Unincorporated Areas of Pima County (19–09– 1762P). Florida: St. Johns .. 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. Location and case No. Pima ............... California: San Luis Obispo. 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 Unincorporated Areas of St. Johns County (19–04–5378P). Unincorporated Areas of Will County (19–05– 4930P). 17:42 Feb 06, 2020 Jkt 250001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\07FEN1.SGM 07FEN1 Date of modification Community No. 7326 Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices Location and case No. Chief executive officer of community Village of Mokena (19–05–4930P). The Honorable Frank Fleischer, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. Village Hall, 11004 Carpenter Street, Mokena, IL 60448. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 170705 Unincorporated Areas of Hancock County (19–05–3686P). Mr. John Jessup, Commissioner, Hancock County, 111 South American Legion Place, Suite 219 Greenfield, IN 46140. The Honorable Steve Collier Mayor, City of Lawrence, 9001 East 59th Street, Lawrence, IN 46216. The Honorable Doug Smith, Chairman, Board of Leavenworth County Commissioners, County Courthouse, 300 Walnut Street, Suite 225, Leavenworth, KS 66048. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. Ms. Mary Ann Coogan Supervisor, Town of Camillus, 4600 West Genesee Street, Syracuse, NY 13219. Hancock County Government Building, 111 South American Legion Place, Greenfield, IN 46140. City Hall, 9001 East 59th Street, Lawrence, IN 46216. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 180419 https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 180160 City Hall, 100 North 5th Street, Leavenworth, KS 66048. https://msc.fema.gov/portal/ advanceSearch. May 8, 2020 ....... 200186 City Hall, 1 East 1st Street, Reno, NV 89501. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2020 ..... 320020 Town Hall, 4600 West Genesee Street, Syracuse, NY 13219. https://msc.fema.gov/portal/ advanceSearch. Jun. 19, 2020 ..... 360570 The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Nancy Backus, Mayor, City of Auburn, 25 West Main Street, Auburn, WA 98001. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. City Hall, 25 West Main Street, Auburn, WA 98001. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 480596 https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 480596 https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 530073 State and county Will ................. Indiana: Hancock ......... Marion ............ City of Lawrence (19–05–3686P). Kansas: Leavenworth. Unincorporated Areas of Leavenworth County (19–07–1449P). Nevada: Washoe .. City of Reno (19– 09–0890P). New York: Onondaga. Town of Camillus (19–02–0665P). Texas: Tarrant ........... City of Fort Worth (19–06–1628P). Tarrant ........... City of Fort Worth (19–06–4087P). Washington: King .. City of Auburn (19–10–0993P). [FR Doc. 2020–02460 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–2007] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:42 Feb 06, 2020 Jkt 250001 Community map repository Online location of letter of map revision Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. Comments are to be submitted on or before May 7, 2020. DATES: PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 Date of modification Community No. The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://www.fema.gov/preliminary floodhazarddata and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–2007, to 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. ADDRESSES: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, FOR FURTHER INFORMATION CONTACT: E:\FR\FM\07FEN1.SGM 07FEN1

Agencies

[Federal Register Volume 85, Number 26 (Friday, February 7, 2020)]
[Notices]
[Pages 7324-7326]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-02460]


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

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

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

[[Page 7325]]

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                             Community
         State and county           Location and case No.             community               Community map  repository              map revision             Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Pima..........................  City of Tucson (19-09- The Honorable Jonathan          Planning and Development        https://msc.fema.gov/portal/     Apr. 21, 2020..........       040076
                                     1100P).                Rothschild, Mayor, City of      Services, Public Works          advanceSearch.
                                                            Tucson, 255 West Alameda        Building, 201 North Stone
                                                            Street, Tucson, AZ 85701.       Avenue, Tucson, AZ 85701.
    Pima..........................  Unincorporated Areas   The Honorable Richard           Pima County Flood Control       https://msc.fema.gov/portal/     Apr. 20, 2020..........       040073
                                     of Pima County (19-    El[iacute]as, Chairman, Board   District, 201 North Stone       advanceSearch.
                                     09-1762P).             of Supervisors, Pima County,    Avenue, 9th Floor, Tucson, AZ
                                                            130 West Congress Street,       85701.
                                                            11th Floor, Tucson, AZ 85701.
    Pima..........................  Unincorporated Areas   The Honorable Richard           Pima County Flood Control       https://msc.fema.gov/portal/     Apr. 24, 2020..........       040073
                                     of Pima County (19-    El[iacute]as, Chairman, Board   District, 201 North Stone       advanceSearch.
                                     09-2213P).             of Supervisors, Pima County,    Avenue, 9th Floor, Tucson, AZ
                                                            130 West Congress Street,       85701.
                                                            11th Floor, Tucson, AZ 85701.
California:
    San Luis Obispo...............  City of Morro Bay (18- The Honorable John Headding,    City Hall, 595 Harbor Street,   https://msc.fema.gov/portal/     Apr. 21, 2020..........       060307
                                     09-0960P).             Mayor, City of Morro Bay, 595   Morro Bay, CA 93442.            advanceSearch.
                                                            Harbor Street, Morro Bay, CA
                                                            93442.
    Shasta........................  City of Redding (19-   The Honorable Julie Winter,     Permit Center Division, 777     https://msc.fema.gov/portal/     Apr. 9, 2020...........       060360
                                     09-0032P).             Mayor, City of Redding, 777     Cypress Avenue, 1st Floor,      advanceSearch.
                                                            Cypress Avenue, 3rd Floor,      Redding, CA 96001.
                                                            Redding, CA 96001.
    Shasta........................  Unincorporated Areas   The Honorable Leonard Moty,     Shasta County, Public Works     https://msc.fema.gov/portal/     Apr. 9, 2020...........       060358
                                     of Shasta County (19-  Chairman, Board of              Department, 1855 Placer         advanceSearch.
                                     09-0032P).             Supervisors, Shasta County,     Street, Redding, CA 96001.
                                                            1450 Court Street, Suite
                                                            308B, Redding, CA 96001.
Florida: St. Johns................  Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit         https://msc.fema.gov/portal/     May 5, 2020............       125147
                                     of St. Johns County    Chair, St. Johns County Board   Center, 4040 Lewis Speedway,    advanceSearch.
                                     (19-04-5378P).         of Commissioners, 500 San       St. Augustine, FL 32084.
                                                            Sebastian View, St.
                                                            Augustine, FL 32084.
Illinois:
    Will..........................  Unincorporated Areas   The Honorable Lawrence M.       Land Use Department, 58 East    https://msc.fema.gov/portal/     Apr. 24, 2020..........       170695
                                     of Will County (19-    Walsh, County Executive, Will   Clinton Street, Suite 100,      advanceSearch.
                                     05-4930P).             County, Will County Office      Joliet, IL 60432.
                                                            Building, 302 North Chicago
                                                            Street, Joliet, IL 60432.

[[Page 7326]]

 
    Will..........................  Village of Mokena (19- The Honorable Frank Fleischer,  Village Hall, 11004 Carpenter   https://msc.fema.gov/portal/     Apr. 24, 2020..........       170705
                                     05-4930P).             Village President, Village of   Street, Mokena, IL 60448.       advanceSearch.
                                                            Mokena, 11004 Carpenter
                                                            Street, Mokena, IL 60448.
Indiana:
    Hancock.......................  Unincorporated Areas   Mr. John Jessup, Commissioner,  Hancock County Government       https://msc.fema.gov/portal/     Apr. 24, 2020..........       180419
                                     of Hancock County      Hancock County, 111 South       Building, 111 South American    advanceSearch.
                                     (19-05-3686P).         American Legion Place, Suite    Legion Place, Greenfield, IN
                                                            219 Greenfield, IN 46140.       46140.
    Marion........................  City of Lawrence (19-  The Honorable Steve Collier     City Hall, 9001 East 59th       https://msc.fema.gov/portal/     Apr. 24, 2020..........       180160
                                     05-3686P).             Mayor, City of Lawrence, 9001   Street, Lawrence, IN 46216.     advanceSearch.
                                                            East 59th Street, Lawrence,
                                                            IN 46216.
Kansas: Leavenworth...............  Unincorporated Areas   The Honorable Doug Smith,       City Hall, 100 North 5th        https://msc.fema.gov/portal/     May 8, 2020............       200186
                                     of Leavenworth         Chairman, Board of              Street, Leavenworth, KS         advanceSearch.
                                     County (19-07-         Leavenworth County              66048.
                                     1449P).                Commissioners, County
                                                            Courthouse, 300 Walnut
                                                            Street, Suite 225,
                                                            Leavenworth, KS 66048.
Nevada: Washoe....................  City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street,   https://msc.fema.gov/portal/     Apr. 15, 2020..........       320020
                                     0890P).                Mayor, City of Reno, P.O. Box   Reno, NV 89501.                 advanceSearch.
                                                            1900, Reno, NV 89505.
New York: Onondaga................  Town of Camillus (19-  Ms. Mary Ann Coogan             Town Hall, 4600 West Genesee    https://msc.fema.gov/portal/     Jun. 19, 2020..........       360570
                                     02-0665P).             Supervisor, Town of Camillus,   Street, Syracuse, NY 13219.     advanceSearch.
                                                            4600 West Genesee Street,
                                                            Syracuse, NY 13219.
Texas:
    Tarrant.......................  City of Fort Worth     The Honorable Betsy Price,      Department of Transportation    https://msc.fema.gov/portal/     May 1, 2020............       480596
                                     (19-06-1628P).         Mayor, City of Fort Worth,      and Public Works, 200 Texas     advanceSearch.
                                                            200 Texas Street, Fort Worth,   Street, Fort Worth, TX 76102.
                                                            TX 76102.
    Tarrant.......................  City of Fort Worth     The Honorable Betsy Price,      Department of Transportation    https://msc.fema.gov/portal/     Apr. 17, 2020..........       480596
                                     (19-06-4087P).         Mayor, City of Fort Worth,      and Public Works, 200 Texas     advanceSearch.
                                                            200 Texas Street, Fort Worth,   Street, Fort Worth, TX 76102.
                                                            TX 76102.
Washington: King..................  City of Auburn (19-10- The Honorable Nancy Backus,     City Hall, 25 West Main         https://msc.fema.gov/portal/     Apr. 17, 2020..........       530073
                                     0993P).                Mayor, City of Auburn, 25       Street, Auburn, WA 98001.       advanceSearch.
                                                            West Main Street, Auburn, WA
                                                            98001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-02460 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.