Changes in Flood Hazard Determinations, 15219-15221 [2020-05519]

Download as PDF Federal Register / Vol. 85, No. 52 / Tuesday, March 17, 2020 / Notices 15219 Community Community map repository address City of Spanish Fork ................................................................................. City of Springville ...................................................................................... City of Vineyard ........................................................................................ Town of Genola ........................................................................................ Unincorporated Areas of Utah County ..................................................... City Hall, 40 South Main Street, Spanish Fork, UT 84660. City Hall, 110 South Main Street, Springville, UT 84663. City Hall, 125 South Main Street, Vineyard, UT 84059. Town Office, 74 West 800 South, Genola, UT 84655. Community Development Department, 51 South University Avenue, Suite 117, Provo, UT 84601. City of Radford, Virginia (Independent City) Docket No.: FEMA–B–1905 City of Radford ......................................................................................... City Office, 10 Robertson Street, Radford, VA 24141. Snohomish County, Washington and Incorporated Areas Docket No.: FEMA–B–1773 City City City City City City City City City City City City of of of of of of of of of of of of Arlington ........................................................................................ Bothell ........................................................................................... Brier ............................................................................................... Edmonds ....................................................................................... Everett ........................................................................................... Gold Bar ........................................................................................ Granite Falls .................................................................................. Lake Stevens ................................................................................ Lynnwood ...................................................................................... Marysville ...................................................................................... Mill Creek ...................................................................................... Monroe .......................................................................................... City of Mountlake Terrace ........................................................................ City of Mukilteo ......................................................................................... City of Snohomish .................................................................................... City of Stanwood ...................................................................................... City of Sultan ............................................................................................ Stillaguamish Tribe ................................................................................... Town of Darrington ................................................................................... Town of Index ........................................................................................... Town of Woodway .................................................................................... Tulalip Tribe .............................................................................................. Unincorporated Areas of Snohomish County ........................................... City Hall, 238 North Olympic Avenue, Arlington, WA 98223. City Hall, 18415 101st Avenue Northeast, Bothell, WA 98011. City Hall, 2901 228th Street Southwest, Brier, WA 98036. City Hall, 121 5th Avenue North, Edmonds, WA 98020. City Hall, 2930 Wetmore Avenue, Suite 10–A, Everett, WA 98201. City Hall, 107 5th Street, Gold Bar, WA 98251. City Hall, 206 South Granite Avenue, Granite Falls, WA 98252. City Hall, Permit Center, 1812 Main Street, Lake Stevens, WA 98258. City Hall, 19100 44th Avenue West, Lynnwood, WA 98036. City Hall, 1049 State Avenue, Marysville, WA 98270. City Hall, 15728 Main Street, Mill Creek, WA 98012. City Hall, Engineering Department, 806 West Main Street, Monroe, WA 98272. City Hall, 6100 219th Street Southwest, Suite 200, Mountlake Terrace, WA 98043. City Hall, 11930 Cyrus Way, Mukilteo, WA 98275. City Hall, 116 Union Avenue, Snohomish, WA 98290. City Hall, 10220 270th Street Northwest, Stanwood, WA 98292. City Hall, 319 Main Street, Suite 200, Sultan, WA 98294. Stillaguamish Tribe, Natural Resources Department, 3322 236th Street Northeast, Arlington, WA 98223. Town Hall, 1005 Cascade Street, Darrington, WA 98241. Town Hall, 511 Avenue A, Index, WA 98256. Town Hall, 23920 113th Place West, Woodway, WA 98020. Natural Resources Department, 6406 Marine Drive, Tulalip, WA 98271. Snohomish County Planning and Development Services, 3000 Rockefeller Avenue, Everett, WA 98201. Thurston County, Washington and Incorporated Areas Docket No.: FEMA–B–1910 City of Tenino ........................................................................................... Town of Bucoda ....................................................................................... Unincorporated Areas of Thurston County .............................................. [FR Doc. 2020–05520 Filed 3–16–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY khammond on DSKJM1Z7X2PROD with NOTICES Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2020] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: VerDate Sep<11>2014 18:41 Mar 16, 2020 Jkt 250001 City Hall, 149 Hodgden Street South, Tenino, WA 98589. Bucoda Community Center, 101A East 7th Street, Bucoda, WA 98530. Thurston County Courthouse, 2000 Lakeridge Drive Southwest, Building One, Olympia, WA 98502. 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 SUMMARY: PO 00000 Frm 00111 Fmt 4703 Sfmt 4703 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 E:\FR\FM\17MRN1.SGM 17MRN1 15220 Federal Register / Vol. 85, No. 52 / Tuesday, March 17, 2020 / Notices 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 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 Mapping and Insurance ADDRESSES: State and county khammond on DSKJM1Z7X2PROD with NOTICES Arizona: Maricopa ........ eXchange (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 SUPPLEMENTARY INFORMATION: Location and case No. Chief executive officer of community City of Buckeye (19–09–2206P) The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338 The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003 The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Maricopa ........ City of Goodyear (19–09–2077P) Maricopa ........ City of Phoenix (20–09–0214P) Maricopa ........ Unincorporated Areas of Maricopa County (19–09–0546P) Maricopa ........ Unincorporated Areas of Maricopa County (19–09–1186P) Maricopa ........ Unincorporated Areas of Maricopa County (19–09–2206P) Community map repository management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision 17:32 Mar 16, 2020 Jkt 250001 PO 00000 Community No. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326 https://msc.fema.gov/portal/ advanceSearch Jun. 12, 2020 ..... 040039 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 https://msc.fema.gov/portal/ advanceSearch Jun. 26, 2020 ..... 040046 https://msc.fema.gov/portal/ advanceSearch Jun. 26, 2020 ..... 040051 https://msc.fema.gov/portal/ advanceSearch Jun. 12, 2020 ..... 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 https://msc.fema.gov/portal/ advanceSearch Jun. 26, 2020 ..... 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 https://msc.fema.gov/portl/ advanceSearch Jun. 12, 2020 ..... 040037 California: VerDate Sep<11>2014 Date of modification Frm 00112 Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 15221 Federal Register / Vol. 85, No. 52 / Tuesday, March 17, 2020 / Notices Location and case No. Chief executive officer of community San Diego ...... City of San Diego (19–09– 1533P) Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101 https://msc.fema.gov/portal/ advanceSearch Jun. 22, 2020 ..... 060295 San Diego ...... City of Vista (19– 09–1368P) City Hall, 200 Civic Center Drive, Vista, CA 92084 https://msc.fema.gov/portal/ advanceSearch Jun. 17, 2020 ..... 060297 Sonoma .......... City of Healdsburg (19–09–2240P) Public Works Department, 401 Grove Street, Healdsburg, CA 95448 https://msc.fema.gov/portal/ advanceSearch Jun. 19, 2020 ..... 060378 Florida: St. Johns .. Unincorporated Areas of St. Johns County (19–04–4794P) St. Johns County, Building Department, 4040 Lewis Speedway, St. Augustine, FL 32084 https://msc.fema.gov/portal/ advanceSearch Jun. 25, 2020 ..... 125147 Hawaii: Maui ......... Maui County (19–09–1600P) County of Maui Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793 https://msc.fema.gov/portal/ advanceSearch Jun. 22, 2020 ..... 150003 Idaho: Ada ............. Unincorporated Areas of Ada County (20– 10–0034P) The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 The Honorable Judy Ritter, Mayor, City of Vista, 200 Civic Center Drive, Vista, CA 92084 The Honorable Leah Gold, Mayor, City of Healdsburg, 401 Grove Street, Healdsburg, CA 95448. Mr. Jeb S. Smith, St. Johns County Chairman, 500 San Sebastian View, St. Augustine, FL 32084 The Honorable Michael P. Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793 The Honorable Kendra Kenyon, Chair of the Board, District 3 Commissioner, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702 Ada County Courthouse, 200 West Front Street, Boise, ID 83702 https://msc.fema.gov/portal/ advanceSearch Jun. 19, 2020 ..... 160001 The Honorable Kim Norton, Mayor, City of Rochester, City Hall, 201 4th Street Southeast Room 281, Rochester, MN 55904 Mr. Jim Bier, County Board Chair, Olmsted County Board of Commissioners, 151 4th Street Southeast, Rochester, MN 55904 City Hall, 201 4th Street Southeast, Rochester, MN 55904 https://msc.fema.gov/portal/ advanceSearch Jun. 18, 2020 ..... 275246 Olmsted County Government Center, 151 4th Street Southeast, Rochester, MN 55904 https://msc.fema.gov/portal/ advanceSearch Jun. 18, 2020 ..... 270626 The Honorable Michael Melham, Mayor, Township of Belleville, 152 Washington Avenue, Belleville, NJ 07109 The Honorable Dr. Joseph Scarpelli, Mayor, Township of Nutley, 1 Kennedy Drive, Nutley, NJ 07110 Engineering Office, 152 Washington Avenue, Belleville, NJ 07109 https://msc.fema.gov/portal/ advanceSearch Jun. 1, 2020 ....... 340177 Township Hall, 1 Kennedy Drive, Nutley, NJ 07110 https://msc.fema.gov/portal/ advanceSearch Jun. 1, 2020 ....... 340191 The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75050 The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060 City Development Center, 206 West Church Street, Grand Prairie, TX 75050 https://msc.fema.gov/portal/ advanceSearch Jun. 1, 2020 ....... 485472 Capital Improvement Program Department, 825 West Irving Boulevard, Irving, TX 75060 https://msc.fema.gov/portal/ advanceSearch Jun. 1, 2020 ....... 480180 State and county Minnesota: Olmsted .......... Olmsted .......... New Jersey: Essex ............. Essex ............. Texas: Dallas ............. khammond on DSKJM1Z7X2PROD with NOTICES Dallas ............. City of Rochester (19–05–2402P) Unincorporated Areas of Olmsted County (19–05– 2402P) Township of Belleville (20– 02–0232P) Township of Nutley (20–02– 0232P) City of Grand Prairie (19–06– 1737P) City of Irving (19–06–1737P) Community map repository Online location of letter of map revision [FR Doc. 2020–05519 Filed 3–16–20; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 17:32 Mar 16, 2020 Jkt 250001 PO 00000 Frm 00113 Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 Date of modification Community No.

Agencies

[Federal Register Volume 85, Number 52 (Tuesday, March 17, 2020)]
[Notices]
[Pages 15219-15221]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-05519]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

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


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

[[Page 15220]]

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 Mapping and Insurance 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

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

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

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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive  officer of                                   Online location of  letter of map                           Community
         State and county          Location and case No.             community              Community map  repository                 revision                Date of  modification      No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa.....................  City of Buckeye (19-   The Honorable Jackie A. Meck,   Engineering Department, 530    https://msc.fema.gov/portal/        Jun. 12, 2020.........       040039
                                    09-2206P)              Mayor, City of Buckeye, 530     East Monroe Avenue, Buckeye,   advanceSearch
                                                           East Monroe Avenue, Buckeye,    AZ 85326
                                                           AZ 85326.
    Maricopa.....................  City of Goodyear (19-  The Honorable Georgia Lord,     Engineering and Development    https://msc.fema.gov/portal/        Jun. 26, 2020.........       040046
                                    09-2077P)              Mayor, City of Goodyear, 190    Services, 14455 West Van       advanceSearch
                                                           North Litchfield Road,          Buren Street, Suite D101,
                                                           Goodyear, AZ 85338              Goodyear, AZ 85338
    Maricopa.....................  City of Phoenix (20-   The Honorable Kate Gallego,     Street Transportation          https://msc.fema.gov/portal/        Jun. 26, 2020.........       040051
                                    09-0214P)              Mayor, City of Phoenix, 200     Department, 200 West           advanceSearch
                                                           West Washington Street,         Washington Street, 5th
                                                           Phoenix, AZ 85003               Floor, Phoenix, AZ 85003
    Maricopa.....................  Unincorporated Areas   The Honorable Clint L.          Flood Control District of      https://msc.fema.gov/portal/        Jun. 12, 2020.........       040037
                                    of Maricopa County     Hickman, Chairman, Board of     Maricopa County, 2801 West     advanceSearch
                                    (19-09-0546P)          Supervisors, Maricopa County,   Durango Street, Phoenix, AZ
                                                           301 West Jefferson Street,      85009
                                                           10th Floor, Phoenix, AZ 85003
    Maricopa.....................  Unincorporated Areas   The Honorable Clint L.          Flood Control District of      https://msc.fema.gov/portal/        Jun. 26, 2020.........       040037
                                    of Maricopa County     Hickman, Chairman, Board of     Maricopa County, 2801 West     advanceSearch
                                    (19-09-1186P)          Supervisors, Maricopa County,   Durango Street, Phoenix, AZ
                                                           301 West Jefferson Street,      85009
                                                           10th Floor, Phoenix, AZ 85003
    Maricopa.....................  Unincorporated Areas   The Honorable Clint L.          Flood Control District of      https://msc.fema.gov/portl/         Jun. 12, 2020.........       040037
                                    of Maricopa County     Hickman, Chairman, Board of     Maricopa County, 2801 West     advanceSearch
                                    (19-09-2206P)          Supervisors, Maricopa County,   Durango Street, Phoenix, AZ
                                                           301 West Jefferson Street,      85009
                                                           10th Floor, Phoenix, AZ 85003
California:

[[Page 15221]]

 
    San Diego....................  City of San Diego (19- The Honorable Kevin L.          Development Services           https://msc.fema.gov/portal/        Jun. 22, 2020.........       060295
                                    09-1533P)              Faulconer, Mayor, City of San   Department, 1222 1st Avenue,   advanceSearch
                                                           Diego, 202 C Street, 11th       MS 301, San Diego, CA 92101
                                                           Floor, San Diego, CA 92101
    San Diego....................  City of Vista (19-09-  The Honorable Judy Ritter,      City Hall, 200 Civic Center    https://msc.fema.gov/portal/        Jun. 17, 2020.........       060297
                                    1368P)                 Mayor, City of Vista, 200       Drive, Vista, CA 92084         advanceSearch
                                                           Civic Center Drive, Vista, CA
                                                           92084
    Sonoma.......................  City of Healdsburg     The Honorable Leah Gold,        Public Works Department, 401   https://msc.fema.gov/portal/        Jun. 19, 2020.........       060378
                                    (19-09-2240P)          Mayor, City of Healdsburg,      Grove Street, Healdsburg, CA   advanceSearch
                                                           401 Grove Street, Healdsburg,   95448
                                                           CA 95448.
Florida: St. Johns...............  Unincorporated Areas   Mr. Jeb S. Smith, St. Johns     St. Johns County, Building     https://msc.fema.gov/portal/        Jun. 25, 2020.........       125147
                                    of St. Johns County    County Chairman, 500 San        Department, 4040 Lewis         advanceSearch
                                    (19-04-4794P)          Sebastian View, St.             Speedway, St. Augustine, FL
                                                           Augustine, FL 32084             32084
Hawaii: Maui.....................  Maui County (19-09-    The Honorable Michael P.        County of Maui Planning        https://msc.fema.gov/portal/        Jun. 22, 2020.........       150003
                                    1600P)                 Victorino, Mayor, County of     Department, 2200 Main          advanceSearch
                                                           Maui, 200 South High Street,    Street, Suite 315, Wailuku,
                                                           Kalana O Maui Building 9th      HI 96793
                                                           Floor, Wailuku, HI 96793
Idaho: Ada.......................  Unincorporated Areas   The Honorable Kendra Kenyon,    Ada County Courthouse, 200     https://msc.fema.gov/portal/        Jun. 19, 2020.........       160001
                                    of Ada County (20-10-  Chair of the Board, District    West Front Street, Boise, ID   advanceSearch
                                    0034P)                 3 Commissioner, Ada County      83702
                                                           Courthouse, 200 West Front
                                                           Street, 3rd Floor, Boise, ID
                                                           83702
Minnesota:
    Olmsted......................  City of Rochester (19- The Honorable Kim Norton,       City Hall, 201 4th Street      https://msc.fema.gov/portal/        Jun. 18, 2020.........       275246
                                    05-2402P)              Mayor, City of Rochester,       Southeast, Rochester, MN       advanceSearch
                                                           City Hall, 201 4th Street       55904
                                                           Southeast Room 281,
                                                           Rochester, MN 55904
    Olmsted......................  Unincorporated Areas   Mr. Jim Bier, County Board      Olmsted County Government      https://msc.fema.gov/portal/        Jun. 18, 2020.........       270626
                                    of Olmsted County      Chair, Olmsted County Board     Center, 151 4th Street         advanceSearch
                                    (19-05-2402P)          of Commissioners, 151 4th       Southeast, Rochester, MN
                                                           Street Southeast, Rochester,    55904
                                                           MN 55904
New Jersey:
    Essex........................  Township of            The Honorable Michael Melham,   Engineering Office, 152        https://msc.fema.gov/portal/        Jun. 1, 2020..........       340177
                                    Belleville (20-02-     Mayor, Township of              Washington Avenue,             advanceSearch
                                    0232P)                 Belleville, 152 Washington      Belleville, NJ 07109
                                                           Avenue, Belleville, NJ 07109
    Essex........................  Township of Nutley     The Honorable Dr. Joseph        Township Hall, 1 Kennedy       https://msc.fema.gov/portal/        Jun. 1, 2020..........       340191
                                    (20-02-0232P)          Scarpelli, Mayor, Township of   Drive, Nutley, NJ 07110        advanceSearch
                                                           Nutley, 1 Kennedy Drive,
                                                           Nutley, NJ 07110
Texas:
    Dallas.......................  City of Grand Prairie  The Honorable Ron Jensen,       City Development Center, 206   https://msc.fema.gov/portal/        Jun. 1, 2020..........       485472
                                    (19-06-1737P)          Mayor, City of Grand Prairie,   West Church Street, Grand      advanceSearch
                                                           317 West College Street,        Prairie, TX 75050
                                                           Grand Prairie, TX 75050
    Dallas.......................  City of Irving (19-06- The Honorable Rick Stopfer,     Capital Improvement Program    https://msc.fema.gov/portal/        Jun. 1, 2020..........       480180
                                    1737P)                 Mayor, City of Irving, 825      Department, 825 West Irving    advanceSearch
                                                           West Irving Boulevard,          Boulevard, Irving, TX 75060
                                                           Irving, TX 75060
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-05519 Filed 3-16-20; 8:45 am]
 BILLING CODE 9110-12-P


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