Changes in Flood Hazard Determinations, 12571-12573 [2020-04279]

Download as PDF Federal Register / Vol. 85, No. 42 / Tuesday, March 3, 2020 / Notices Health, 6701 Rockledge Drive, Room 4158, MSC 7806, Bethesda, MD 20892, 301–435– 1180, ruvinser@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel Member Conflict: Cardiovascular Sciences. Date: March 26, 2020. Time: 12:00 p.m. to 3:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Chee Lim, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4128, Bethesda, MD 20892, 301– 435–1850, limc4@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel PAR Panel: Collaborative Minority Health and Health Disparities Research with Tribal Epidemiology Centers. Date: March 26, 2020. Time: 12:00 p.m. to 3:30 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892 (Telephone Conference Call). Contact Person: Gabriel B. Fosu, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3108, MSC 7808, Bethesda, MD 20892, (301) 435– 3562, fosug@csr.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: February 27, 2020. Ronald J. Livingston, Jr., Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2020–04373 Filed 3–2–20; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2015] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. lotter on DSKBCFDHB2PROD with NOTICES AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area SUMMARY: VerDate Sep<11>2014 17:19 Mar 02, 2020 Jkt 250001 (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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 12571 (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. 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. SUPPLEMENTARY INFORMATION: (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\03MRN1.SGM 03MRN1 12572 Federal Register / Vol. 85, No. 42 / Tuesday, March 3, 2020 / Notices State and county Arizona: Maricopa ........ Chief executive, officer of community Town of Queen Creek (19–09– 1906P). The Honorable Gail Barney, Mayor, Town of Queen Creek, 22358 South Ellsworth Road, Queen Creek, AZ 85142. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Richard Elı´as, Chairman, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. Town Hall, 22358 South Ellsworth Road, Queen Creek, AZ 85142. https://msc.fema.gov/portal/ advanceSearch. Jun. 5, 2020 ....... 040132 Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. https://msc.fema.gov/portal/ advanceSearch. Apr. 29, 2020 ..... 040118 https://msc.fema.gov/portal/ advanceSearch. May 27, 2020 ..... 040073 The Honorable Tina Scott, Chair, Board of Supervisors, Lake County, 255 North Forbes Street, Lakeport, CA 95453. The Honorable Kevin Jeffries, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Frank J. Navarro, Mayor, City of Colton, 650 North La Cadena Drive, Colton, CA 92324. The Honorable Curt Hagman, Chairman, Board of Supervisors, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Sam Liccardo, Mayor, City of San Jose, 200 East Santa Clara Street, 18th Floor, San Jose, CA 95113. The Honorable Dominic Foppoli, Mayor, Town of Windsor, 9291 Old Redwood Highway, Building 400, Windsor, CA 95492. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Lake County, Department of Public Works, 255 North Forbes Street Room 309, Lakeport, CA 95453. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://msc.fema.gov/portal/ advanceSearch. Jun. 8, 2020 ....... 060090 https://msc.fema.gov/portal/ advanceSearch. Jun. 8, 2020 ....... 060245 Public Works Department, 160 South 10th Street, Colton, CA 92324. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 060273 San Bernardino County Public Works, Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 060270 Department of Public Works, 200 East Santa Clara Street Tower, 5th Floor, San Jose, CA 95113. https://msc.fema.gov/portal/ advanceSearch. Jun. 1, 2020 ....... 060349 Building Department, 9291 Old Redwood Highway, Windsor, CA 95492. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 060761 St. Johns County Building Department, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Jun. 11, 2020 ..... 125147 The Honorable Ned Burns, Mayor, City of Bellevue, City Hall, 115 Pine Street, Bellevue, ID 83313. The Honorable Jacob Greenberg, Chairman, Blaine County Commissioners, Blaine County Annex Building, 219 South 1st Avenue Suite 300, Hailey, ID 83333. City Hall, 115 Pine Street, Bellevue, ID 83313. https://msc.fema.gov/portal/ advanceSearch. May 28, 2020 ..... 160021 Blaine County Planning and Zoning, 219 South 1st Avenue Suite 208, Hailey, ID 83333. https://msc.fema.gov/portal/ advanceSearch. May 28, 2020 ..... 165167 The Honorable David L. Brummel, Mayor, City of Warrenville, 28W701 Stafford Place, Warrenville, IL 60555. The Honorable Richard C. Irvin, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60505. City Hall, 28W701 Stafford Place, Warrenville, IL 60555. https://msc.fema.gov/portal/ advanceSearch. Jun. 10, 2020 ..... 170218 City Hall, 44 East Downer Place, Aurora, IL 60505. https://msc.fema.gov/portal/ advanceSearch. Jun. 3, 2020 ....... 170320 Pima ............... Town of Marana (20–09–0131P). Pima ............... Unincorporated Areas of Pima County (19–09– 0046P). California: Lake ............... Unincorporated Areas of Lake County (19–09– 1042P). Riverside ........ Unincorporated Areas of Riverside County (19–09–0463P). San Bernardino. City of Colton, (19–09–1360P). San Bernardino. Unincorporated Areas of San Bernardino County (19–09– 1360P). Santa Clara .... City of San Jose (19–09–1592P). Sonoma ......... Town of Windsor (19–09–0487P). Florida: St. Johns .. Unincorporated Areas of St. Johns, (18–04– 6491P). Idaho: Blaine ............. Blaine ............. lotter on DSKBCFDHB2PROD with NOTICES Location and, case No. Illinois: DuPage .......... Will ................. VerDate Sep<11>2014 City of Bellevue (19–10–1086P). Unincorporated Areas of Blaine County, (19– 10–1086P). City of Warrenville (20–05–1148P). City of Aurora (20–05–0274P). 17:19 Mar 02, 2020 Jkt 250001 PO 00000 Frm 00079 Community map, repository Fmt 4703 Sfmt 4703 Online location of, letter of map revision E:\FR\FM\03MRN1.SGM 03MRN1 Date of, modification Community, No. 12573 Federal Register / Vol. 85, No. 42 / Tuesday, March 3, 2020 / Notices State and county Nevada: Carson City. Texas: Tarrant ........... Tarrant ........... Wisconsin: Waukesha. Location and, case No. Chief executive, officer of community Community map, repository City of Carson City (19–09– 1428P). The Honorable Robert L. Crowell, Mayor, City of Carson City, City Hall, 201 North Carson City Suite 2, Carson City, NV 89701. Building Division, Permit Center, 108 East Proctor Street, Carson City, NV 89701. https://msc.fema.gov/portal/ advanceSearch. May 28, 2020 ..... 320001 City of Fort Worth (19–06–3826P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75053. Mr. Jack Riley, Village President, Village of Summit, 37100 Delafield Road, Summit, WI 53066. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. Community Development Center, 206 West Church Street, Grand Prairie, TX 75050. https://msc.fema.gov/portal/ advanceSearch. Jun. 4, 2020 ....... 480596 https://msc.fema.gov/portal/ advanceSearch. Jun. 4, 2020 ....... 485472 Village Hall, 2911 North Dousman Road, Oconomowoc, WI 53066. https://msc.fema.gov/portal/ advanceSearch. Jun. 12, 2020 ..... 550663 City of Grand Prairie, (19–06– 3826P). Village of Summit (19–05–5478P). • Email: rachel_henry@fws.gov. [FR Doc. 2020–04279 Filed 3–2–20; 8:45 am] FOR FURTHER INFORMATION CONTACT: BILLING CODE 9110–12–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–R8–ES–2020–N043; FXES11140800000–190–FF08EVEN00] Draft Habitat Conservation Plan and Draft Environmental Assessment for Oak Hills Estate, Santa Barbara County, California; Correction Fish and Wildlife Service, Interior. ACTION: Notice of availability; request for comments; correction. AGENCY: On February 25, 2020, we, the U.S. Fish and Wildlife Service, announced the availability for public comment of a draft habitat conservation plan and associated draft environmental assessment for activities associated with an application for an incidental take permit. Our notice inadvertently did not give the correct contact name and phone number. In this notice, we correct that error. DATES: Written comments should be received on or before March 26, 2020. ADDRESSES: Obtaining Documents: You may download documents for review at https://www.fws.gov/ventura/, or you may request copies of the documents by U.S. mail (below) or by phone (see FOR FURTHER INFORMATION CONTACT). Submitting Written Comments: Please send us your written comments using one of the following methods: • U.S. mail: Stephen P. Henry, Field Supervisor, Ventura Fish and Wildlife Office, U.S. Fish and Wildlife Service, 2493 Portola Road, Suite B, Ventura, CA 93003. lotter on DSKBCFDHB2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:19 Mar 02, 2020 Online location of, letter of map revision Jkt 250001 Rachel Henry, by phone at 805–677– 3312, via the Federal Relay Service at 1– 800–877–8339 for TTY assistance, or at the Ventura address (see ADDRESSES). SUPPLEMENTARY INFORMATION: On February 25, 2020, we, the U.S. Fish and Wildlife Service, announced the availability for public comment of a draft habitat conservation plan and associated draft environmental assessment for activities associated with an application for an incidental take permit under the Endangered Species Act. Our notice inadvertently did not give the correct contact name and phone number in the FOR FURTHER INFORMATION CONTACT section. Please see corrected information above. Sara Prigan, Federal Register Liaison. [FR Doc. 2020–04270 Filed 3–2–20; 8:45 am] BILLING CODE 4333–15–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [MT926000–L19100000.BK0000–XXX– LRCSEX903100; MO#4500142709] Notice of Proposed Filing of Plats of Survey; South Dakota AGENCY: Bureau of Land Management, Interior. Notice of proposed official filing. ACTION: The plats of survey for the lands described in this notice are scheduled to be officially filed 30 calendar days after the date of this publication in the BLM Montana State Office, Billings, Montana. The surveys, SUMMARY: PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 Date of, modification Community, No. which were executed at the request of the Bureau of Reclamation, Rapid City Field Office, Rapid City, South Dakota, are necessary for the management of these lands. DATES: A person or party who wishes to protest this decision must file a notice of protest in time for it to be received in the BLM Montana State Office no later than 30 days after the date of this publication. ADDRESSES: A copy of the plats may be obtained from the Public Room at the BLM Montana State Office, 5001 Southgate Drive, Billings, Montana 59101, upon required payment. The plats may be viewed at this location at no cost. FOR FURTHER INFORMATION CONTACT: Josh Alexander, BLM Chief Cadastral Surveyor for South Dakota; telephone: (406) 896–5123; email: jalexand@ blm.gov. Persons who use a telecommunications device for the deaf (TDD) may call the Federal Relay Service (FRS) at (800) 877–8339 to contact the above individual during normal business hours. The FRS is available 24 hours a day, 7 days a week, to leave a message or question with the above individual. You will receive a reply during normal business hours. SUPPLEMENTARY INFORMATION: The lands surveyed are: Black Hills Meridian, South Dakota T. 8 N., R. 3 E. Sec. 1. A person or party who wishes to protest an official filing of a plat of survey identified above must file a written notice of protest with the BLM Chief Cadastral Surveyor for South Dakota at the address listed in the ADDRESSES section of this notice. The notice of protest must identify the E:\FR\FM\03MRN1.SGM 03MRN1

Agencies

[Federal Register Volume 85, Number 42 (Tuesday, March 3, 2020)]
[Notices]
[Pages 12571-12573]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-04279]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2015]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

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

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

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

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

[[Page 12572]]



------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                      Location and, case     Chief executive, officer of                                    Online location of, letter of                             Community,
         State and county                    No.                      community               Community map, repository              map revision            Date of, modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa......................  Town of Queen Creek    The Honorable Gail Barney,      Town Hall, 22358 South          https://msc.fema.gov/portal/     Jun. 5, 2020...........       040132
                                     (19-09-1906P).         Mayor, Town of Queen Creek,     Ellsworth Road, Queen Creek,    advanceSearch.
                                                            22358 South Ellsworth Road,     AZ 85142.
                                                            Queen Creek, AZ 85142.
    Pima..........................  Town of Marana (20-09- The Honorable Ed Honea, Mayor,  Engineering Department, Marana  https://msc.fema.gov/portal/     Apr. 29, 2020..........       040118
                                     0131P).                Town of Marana, 11555 West      Municipal Complex, 11555 West   advanceSearch.
                                                            Civic Center Drive, Marana,     Civic Center Drive, Marana,
                                                            AZ 85653.                       AZ 85653.
    Pima..........................  Unincorporated Areas   The Honorable Richard           Pima County Flood Control       https://msc.fema.gov/portal/     May 27, 2020...........       040073
                                     of Pima County (19-    El[iacute]as, Chairman, Board   District, 201 North Stone       advanceSearch.
                                     09-0046P).             of Supervisors, Pima County,    Avenue, 9th Floor, Tucson, AZ
                                                            130 West Congress Street,       85701.
                                                            11th Floor, Tucson, AZ 85701.
California:
    Lake..........................  Unincorporated Areas   The Honorable Tina Scott,       Lake County, Department of      https://msc.fema.gov/portal/     Jun. 8, 2020...........       060090
                                     of Lake County (19-    Chair, Board of Supervisors,    Public Works, 255 North         advanceSearch.
                                     09-1042P).             Lake County, 255 North Forbes   Forbes Street Room 309,
                                                            Street, Lakeport, CA 95453.     Lakeport, CA 95453.
    Riverside.....................  Unincorporated Areas   The Honorable Kevin Jeffries,   Riverside County, Flood         https://msc.fema.gov/portal/     Jun. 8, 2020...........       060245
                                     of Riverside County    Chairman, Board of              Control and Water               advanceSearch.
                                     (19-09-0463P).         Supervisors, Riverside          Conservation District, 1995
                                                            County, 4080 Lemon Street,      Market Street, Riverside, CA
                                                            5th Floor, Riverside, CA        92501.
                                                            92501.
    San Bernardino................  City of Colton, (19-   The Honorable Frank J.          Public Works Department, 160    https://msc.fema.gov/portal/     May 1, 2020............       060273
                                     09-1360P).             Navarro, Mayor, City of         South 10th Street, Colton, CA   advanceSearch.
                                                            Colton, 650 North La Cadena     92324.
                                                            Drive, Colton, CA 92324.
    San Bernardino................  Unincorporated Areas   The Honorable Curt Hagman,      San Bernardino County Public    https://msc.fema.gov/portal/     May 1, 2020............       060270
                                     of San Bernardino      Chairman, Board of              Works, Water Resources          advanceSearch.
                                     County (19-09-         Supervisors, San Bernardino     Department, 825 East 3rd
                                     1360P).                County, 385 North Arrowhead     Street, San Bernardino, CA
                                                            Avenue, 5th Floor, San          92415.
                                                            Bernardino, CA 92415.
    Santa Clara...................  City of San Jose (19-  The Honorable Sam Liccardo,     Department of Public Works,     https://msc.fema.gov/portal/     Jun. 1, 2020...........       060349
                                     09-1592P).             Mayor, City of San Jose, 200    200 East Santa Clara Street     advanceSearch.
                                                            East Santa Clara Street, 18th   Tower, 5th Floor, San Jose,
                                                            Floor, San Jose, CA 95113.      CA 95113.
    Sonoma........................  Town of Windsor (19-   The Honorable Dominic Foppoli,  Building Department, 9291 Old   https://msc.fema.gov/portal/     Apr. 17, 2020..........       060761
                                     09-0487P).             Mayor, Town of Windsor, 9291    Redwood Highway, Windsor, CA    advanceSearch.
                                                            Old Redwood Highway, Building   95492.
                                                            400, Windsor, CA 95492.
Florida: St. Johns................  Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Building       https://msc.fema.gov/portal/     Jun. 11, 2020..........       125147
                                     of St. Johns, (18-04-  Chair, St. Johns County Board   Department, 4040 Lewis          advanceSearch.
                                     6491P).                of Commissioners, 500 San       Speedway, St. Augustine, FL
                                                            Sebastian View, St.             32084.
                                                            Augustine, FL 32084.
Idaho:
    Blaine........................  City of Bellevue (19-  The Honorable Ned Burns,        City Hall, 115 Pine Street,     https://msc.fema.gov/portal/     May 28, 2020...........       160021
                                     10-1086P).             Mayor, City of Bellevue, City   Bellevue, ID 83313.             advanceSearch.
                                                            Hall, 115 Pine Street,
                                                            Bellevue, ID 83313.
    Blaine........................  Unincorporated Areas   The Honorable Jacob Greenberg,  Blaine County Planning and      https://msc.fema.gov/portal/     May 28, 2020...........       165167
                                     of Blaine County,      Chairman, Blaine County         Zoning, 219 South 1st Avenue    advanceSearch.
                                     (19-10-1086P).         Commissioners, Blaine County    Suite 208, Hailey, ID 83333.
                                                            Annex Building, 219 South 1st
                                                            Avenue Suite 300, Hailey, ID
                                                            83333.
Illinois:
    DuPage........................  City of Warrenville    The Honorable David L.          City Hall, 28W701 Stafford      https://msc.fema.gov/portal/     Jun. 10, 2020..........       170218
                                     (20-05-1148P).         Brummel, Mayor, City of         Place, Warrenville, IL 60555.   advanceSearch.
                                                            Warrenville, 28W701 Stafford
                                                            Place, Warrenville, IL 60555.
    Will..........................  City of Aurora (20-05- The Honorable Richard C.        City Hall, 44 East Downer       https://msc.fema.gov/portal/     Jun. 3, 2020...........       170320
                                     0274P).                Irvin, Mayor, City of Aurora,   Place, Aurora, IL 60505.        advanceSearch.
                                                            44 East Downer Place, Aurora,
                                                            IL 60505.

[[Page 12573]]

 
Nevada: Carson City...............  City of Carson City    The Honorable Robert L.         Building Division, Permit       https://msc.fema.gov/portal/     May 28, 2020...........       320001
                                     (19-09-1428P).         Crowell, Mayor, City of         Center, 108 East Proctor        advanceSearch.
                                                            Carson City, City Hall, 201     Street, Carson City, NV
                                                            North Carson City Suite 2,      89701.
                                                            Carson City, NV 89701.
Texas:
    Tarrant.......................  City of Fort Worth     The Honorable Betsy Price,      Department of Transportation    https://msc.fema.gov/portal/     Jun. 4, 2020...........       480596
                                     (19-06-3826P).         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 Grand          The Honorable Ron Jensen,       Community Development Center,   https://msc.fema.gov/portal/     Jun. 4, 2020...........       485472
                                     Prairie, (19-06-       Mayor, City of Grand Prairie,   206 West Church Street, Grand   advanceSearch.
                                     3826P).                317 West College Street,        Prairie, TX 75050.
                                                            Grand Prairie, TX 75053.
Wisconsin: Waukesha...............  Village of Summit (19- Mr. Jack Riley, Village         Village Hall, 2911 North        https://msc.fema.gov/portal/     Jun. 12, 2020..........       550663
                                     05-5478P).             President, Village of Summit,   Dousman Road, Oconomowoc, WI    advanceSearch.
                                                            37100 Delafield Road, Summit,   53066.
                                                            WI 53066.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-04279 Filed 3-2-20; 8:45 am]
 BILLING CODE 9110-12-P


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