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