Changes in Flood Hazard Determinations, 33178-33183 [2020-11723]

Download as PDF 33178 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices Community Community map repository address Hendry County, Florida and Incorporated Areas Project: 14–04–2182S Preliminary Date: June 27, 2019 City of LaBelle .......................................................................................... Unincorporated Areas of Hendry County ................................................. Building Department, 481 West Hickpochee Avenue, LaBelle, FL 33935. Hendry County Engineering Department, 99 East Cowboy Way, LaBelle, FL 33935. Lee County, Florida and Incorporated Areas Project: 14–04–2182S Preliminary Date: June 28, 2019 City of Bonita Springs ............................................................................... City of Cape Coral .................................................................................... City of Fort Myers ..................................................................................... City of Sanibel .......................................................................................... Town of Fort Myers Beach ....................................................................... Unincorporated Areas of Lee County ....................................................... Village of Estero ....................................................................................... Community Development, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Community Development, 1015 Cultural Park Boulevard, Cape Coral, FL 33990. Building Department, 1825 Hendry Street, Fort Myers, FL 33901. City Hall, 800 Dunlop Road, Sanibel, FL 33957. Public Works Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Lee County Community Development and Public Works Center, 1500 Monroe Street, Fort Myers, FL 33901. Community Development Department, 9401 Corkscrew Palms Circle, 1st Floor, Estero, FL 33928. Hays County, Texas and Incorporated Areas Project: 16–06–1113S Preliminary Date: October 29, 2019 City of San Marcos ................................................................................... City of Wimberley ..................................................................................... Unincorporated Areas of Hays County .................................................... Engineering Department, Municipal Building, 630 East Hopkins Street, San Marcos, TX 78666. Planning and Development Department, 221 Stillwater Road, Wimberley, TX 78676. Hays County Development Services Department, 2171 Yarrington Road, Suite 100, Kyle, TX 78640. Pulaski County, Virginia and Incorporated Areas Project: 18–03–0014S Preliminary Date: January 31, 2020 Town of Pulaski ........................................................................................ Unincorporated Areas of Pulaski County ................................................. Municipal Building, 42 1st Street Northwest, Pulaski, VA 24301. Pulaski County Administration Building, 143 3rd Street Northwest, Pulaski, VA 24301. Nicholas County, West Virginia and Incorporated Areas Project: 19–03–0002S Preliminary Date: November 22, 2019 City of Richwood ...................................................................................... Unincorporated Areas of Nicholas County ............................................... J.H. Meadows Municipal Complex, 6 White Avenue, Richwood, WV 26261. Nicholas County Division of Homeland Security and Emergency Management, 511 Church Street, LO2, Summersville, WV 26651. Summers County, West Virginia and Incorporated Areas Project: 19–03–0002S Preliminary Date: November 22, 2019 City of Hinton ............................................................................................ Unincorporated Areas of Summers County ............................................. [FR Doc. 2020–11726 Filed 5–29–20; 8:45 am] BILLING CODE 9110–12–P City Hall, 322 Summers Street, Hinton, WV 25951. Summers County Courthouse, 120 Ballengee Street, Suite 203, Hinton, WV 25951. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency jbell on DSKJLSW7X2PROD with NOTICES [Docket ID FEMA–2020–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: ACTION: VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Notice. Frm 00100 Fmt 4703 Sfmt 4703 New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed SUMMARY: E:\FR\FM\01JNN1.SGM 01JNN1 33179 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. 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 eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been State and county Location and case No. Arizona: Maricopa (FEMA Docket No.: B– 1978).. City of Avondale, (19– 09–1332X). jbell on DSKJLSW7X2PROD with NOTICES Maricopa Docket 1964).. Maricopa Docket 1964).. (FEMA No.: B– City of Glendale, (19– 09–1678P). (FEMA No.: B– City of Goodyear, (19– 09–1678P). Maricopa (FEMA Docket No.: B– 1971).. City of Surprise, (19–09– 0616P). Maricopa (FEMA Docket No.: B– 1978).. Unincorporated Areas of Maricopa County, (19– 09–0243P). Maricopa (FEMA Docket No.: B– 1971).. Unincorporated Areas of Maricopa County, (19– 09–0616P). Maricopa (FEMA Docket No.: B– 1978).. Unincorporated Areas of Maricopa County, (19– 09–1332X). Maricopa (FEMA Docket No.: B– 1964).. Unincorporated Areas of Maricopa County, (19– 09–1678P). Mohave (FEMA Docket No.: B– 1978).. Pinal (FEMA Docket No.: B–1980).. City of Bullhead City, (18–09–2079P). Yavapai (FEMA Docket No.: B– 1978).. City of Prescott, (19–09– 1057P). VerDate Sep<11>2014 Town of Florence, (19– 09–2018P). 19:40 May 29, 2020 Jkt 250001 published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 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. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, 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. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (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 community Community map repository Date of modification The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Development & Engineering, Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323. Feb. 28, 2020 040058 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. Jan. 3, 2020 040045 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jan. 3, 2020 040046 Jan. 24, 2020 040053 Mar. 6, 2020 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jan. 24, 2020 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Feb. 28, 2020 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jan. 3, 2020 040037 Public Works Department, 2355 Trane Road, Bullhead City, AZ 86442. Public Works Department, 224 West 20th Street, Florence, AZ 85132. Feb. 26, 2020 040125 Mar. 6, 2020 040084 Public Works Department, 433 North Virginia Street, Prescott, AZ 86301. Mar. 2, 2020 040098 The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Tom Brady, Mayor, City of Bullhead City, 2355 Trane Road, Bullhead City, AZ 86442. The Honorable Tara Walter, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132. The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303. PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 Community No. 33180 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices State and county Location and case No. Chief executive officer of community Community map repository Yavapai (FEMA Docket No.: B– 1971).. City of Prescott, (19–09– 1152P). Public Works Department, 433 North Virginia Street, Prescott, AZ 86301. Jan. 6, 2020 040098 Yavapai (FEMA Docket No.: B– 1971).. Unincorporated Areas of Yavapai County, (19– 09–1152P). The Honorable Greg Mengarelli, Mayor, City of Prescott, City Hall, 201 South Cortez Street, Prescott, AZ 86303. The Honorable Randy Garrison, Chairman, Board of Supervisors, Yavapai County, 10 South 6th Street, Cottonwood, AZ 86326. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Jan. 6, 2020 040093 The Honorable David G. Haubert, Mayor, City of Dublin, 100 Civic Plaza, Dublin, CA 94568. The Honorable Jerry Thorne, Mayor, City of Pleasanton, P.O. Box 520, Pleasanton, CA 94566. The Honorable Robert Taylor, Mayor, City of Brentwood, 150 City Park Way, Brentwood, CA 94513. The Honorable John M. Gioia, Chairman, Board of Supervisors, Contra Costa County, 11780 San Pablo Avenue Suite D, El Cerrito, CA 94530. The Honorable Tina Scott, Chair, Board of Supervisors, Lake County, 255 North Forbes Street, Lakeport, CA 95453. The Honorable Larry G. Weber, Mayor, City of Hidden Hills, 6165 Spring Valley Road, Hidden Hills, CA 91302. The Honorable John B. Allard II, Mayor, City of Roseville, 311 Vernon Street, Roseville, CA 95678. The Honorable Jeff L. Grubbe, Chairman, Tribal Council, Agua Caliente Band of Cahuilla Indians, 5401 Dinah Shore Drive, Palm Springs, CA 92264. The Honorable Mark Carnevale, Mayor, City of Cathedral City, 68700 Avenida Lalo Guerrero, Cathedral City, CA 92234. The Honorable Robert Moon, Mayor, City of Palm Springs, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. The Honorable Robert Moon, Mayor, City of Palm Springs, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. The Honorable John Valdivia, Mayor, City of San Bernardino, 290 North D Street, San Bernardino, CA 92401. The Honorable Dianne Jacob, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101. Public Works Department, 100 Civic Plaza, Dublin, CA 94568. Mar. 16, 2020 060705 Engineering Department, 200 Old Bernal Avenue, Pleasanton, CA 94566. Community Development, Building Division, 150 City Park Way, Brentwood, CA 94513. Contra Costa County, Public Works Department, 255 Glacier Drive, Martinez, CA 94553. Mar. 16, 2020 060012 Feb. 24, 2020 060439 Mar. 13, 2020 060025 Lake County, Department of Public Works, 255 North Forbes Street Room 309, Lakeport, CA 95453. Jan. 16, 2020 060090 Building and Safety Department, 6165 Spring Valley Road, Hidden Hills, CA 91302. Mar. 18, 2020 060125 Engineering Department, 316 Vernon Street, Roseville, CA 95678. Jan. 21, 2020 060243 Tribal Administrative Office, Planning and Natural Resources, 5401 Dinah Shore Drive, Palm Springs, CA 92264. Jan. 31, 2020 060763 Engineering Department, 68–700 Avenida Lalo Guerrero, Cathedral City, CA 92234. Jan. 3, 2020 060704 Public Works and Engineering Department, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. Jan. 3, 2020 060257 Public Works and Engineering Department, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. Jan. 31, 2020 060257 City Hall, 300 North D Street, San Bernardino, CA 92418. Feb. 25, 2020 060281 San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue Suite 410, San Diego, CA 92123. Mar. 13, 2020 060284 The Honorable Mike Thomas, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. Mr. Robert Majka, Jr., County Manager, Bay County, 840 West 11th Street, Panama City, FL 32401. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street Suite 400, Jacksonville, FL 32202. The Honorable Daniel B. Leeper, Vice-Chairman, Nassau County Commissioner, 96135 Nassau Place, Suite 1, Yulee, FL 32097. City Hall, 110 South Arnold Road, Panama City Beach, FL 32413. Mar. 11, 2020 120013 Bay County Planning and Zoning, 707 Jenks Avenue, Suite B, Panama City, FL 32401. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Nassau County, Building Department, 96161 Nassau Place, Yulee, FL 32097. Mar. 11, 2020 120004 Dec. 27, 2019 120077 Feb. 19, 2020 120077 Mar. 12, 2020 120170 California: Alameda (FEMA Docket No.: B– 1980).. Alameda (FEMA Docket No.: B– 1980).. Contra Costa (FEMA Docket No.: B– 1978).. Contra Costa (FEMA Docket No.: B– 1980).. City of Pleasanton, (19– 09–0927P). City of Brentwood, (19– 09–0148P). Unincorporated Areas of Contra Costa County, (19–09–1287P). Lake (FEMA Docket No.: B–1971).. Unincorporated Areas of Lake County, (19–09– 1004P). Los Angeles (FEMA Docket No.: B– 1980).. City of Hidden Hills, (18– 09–1642P). Placer (FEMA Docket No.: B–1971).. City of Roseville, (19– 09–1696P). Riverside (FEMA Docket No.: B– 1971).. Agua Caliente Band of Cahuilla Indian Reservation, (19–09– 1172P). Riverside (FEMA Docket No.: B– 1964).. City of Cathedral City, (19–09–0367P). Riverside (FEMA Docket No.: B– 1964).. City of Palm Springs, (19–09–0367P). Riverside (FEMA Docket No.: B– 1971).. City of Palm Springs, (19–09–1172P). San Bernardino (FEMA Docket No.: B–1978).. City of San Bernardino, (19–09–2084P). San Diego (FEMA Docket No.: B– 1980).. Unincorporated Areas of San Diego County, (19–09–0630P). Florida: Bay (FEMA Docket No.: B–1980).. Bay (FEMA Docket No.: B–1980).. jbell on DSKJLSW7X2PROD with NOTICES City of Dublin, (19–09– 0927P). City of Panama City Beach, (19–04– 4255P). Duval (FEMA Docket No.: B–1964).. Unincorporated Areas of Bay County, (19–04– 4490P). City of Jacksonville, (19– 04–2699P). Duval (FEMA Docket No.: B–1978).. City of Jacksonville, (19– 04–4237P). Nassau (FEMA Docket No.: B–1980).. Unincorporated Areas of Nassau County, (19– 04–4060P). Hawaii: VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00102 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 Date of modification Community No. 33181 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Community No. Hawaii (FEMA Docket No.: B–1964).. Hawaii County, (19–09– 0188P). The Honorable Harry Kim, Mayor, Hawaii County, 25 Aupuni Street, Suite 2603, Hilo, HI 96720. Jan. 10, 2020 155166 Maui (FEMA Docket No.: B–1964).. Maui County, (19–09– 0247P). The Honorable Michael P. Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793. Hawaii County Department of Public Works, Engineering Division, 101 Pauahi Street, Suite 7, Hilo, HI 96720. County of Maui Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793. Jan. 8, 2020 150003 City of Middleton, (19– 10–0311P). The Honorable Darin Taylor, Mayor, City of Middleton, City Hall, 1103 West Main Street, Middleton, ID 83644. The Honorable Pam White, Chair, Board of County Commissioners, County Courthouse, 1115 Albany Street, Room 101, Caldwell, ID 83605. City Hall, 1103 West Main Street, Middleton, ID 83644. Jan. 17, 2020 160037 Canyon County Administration Building, 111 North 11th Avenue Room 101, Caldwell, ID 83605. Jan. 17, 2020 160208 The Honorable Steve Chirico, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540. The Honorable David L. Brummel, Mayor, City of Warrenville, 28W701 Stafford Place, Warrenville, IL 60555. The Honorable Ruben Pineda, Mayor, City of West Chicago, 475 Main Street West Chicago, IL 60185. The Honorable Dan Cronin, Chairman, DuPage County Board, 421 North County Farm Road, Wheaton, IL 60187. The Honorable Dan Cronin, Chairman, DuPage County Board, 421 North County Farm Road, Wheaton, IL 60187. The Honorable Erik Spande, Village President, Village of Winfield, 27W465 Jewell Road, Winfield, IL 60190. The Honorable Dave Kaptain, Mayor, City of Elgin, 150 Dexter Court, Elgin, IL 60120. The Honorable Jamie Durham, Mayor, City of Wenona, P.O. Box 601, Wenona, IL 61377. The Honorable Gary R. Kroeschen, Chairman, Marshall County Board, P.O. Box 328, Lacon, IL 61540. The Honorable Bradley Robinson, Mayor, City of Carterville, 103 South Division Street, Carterville, IL 62918. City Hall, 400 South Eagle Street, Naperville, IL 60540. Mar. 12, 2020 170213 City Hall, 28W701 Stafford Place, Warrenville, IL 60555. Jan. 9, 2020 170218 City Hall, 475 Main Street, West Chicago, IL 60185. Mar. 6, 2020 170219 DuPage County Administration Building, Stormwater Management, 421 North County Farm Road, Wheaton, IL 60187. DuPage County Administration Building, Stormwater Management, 421 North County Farm Road, Wheaton, IL 60187. Village Hall, 27W465 Jewell Road, Winfield, IL 60190. Jan. 9, 2020 170197 Mar. 6, 2020 170197 Mar. 6, 2020 170223 Public Works Department, Engineering Department, 150 Dexter Court, Elgin, IL 60120. City Hall, 226 South Chestnut Street, Wenona, IL 61377. Feb. 27, 2020 170087 Jan. 9, 2020 170462 Marshall County Courthouse, 122 North Prairie Street, Lacon, IL 61540. City Hall, 103 South Division Street, Carterville, IL 62918. Jan. 9, 2020 170994 Mar. 13, 2020 170716 The Honorable Tom Henry, Mayor, City of Fort Wayne, 200 East Berry Street, Suite 420, Fort Wayne, IN 46802. The Honorable Joe Hogsett, Mayor, City of Indianapolis, City-County Building, 200 East Washington Street #2501, Indianapolis, IN 46204. Mr. Jacob Blasdel, Town Manager, Town of Speedway, 1450 North Lynhurst Drive, Speedway, IN 46224. Mr. Norman Voyles, Morgan County Commissioner, 180 South Main Street Suite 112, Martinsville, IN 46151. The Honorable Quentin M. Hart, Mayor, City of Waterloo, 715 Mulberry Street, Waterloo, IA 50703. Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Mar. 11, 2020 180003 City Hall, 1200 Madison Avenue Suite 100, Indianapolis, IN 46225. Jan. 24, 2020 180159 Town Hall, 1450 North Lynhurst Drive, Speedway, IN 46224. Jan. 24, 2020 180162 Morgan County Administration Building, 180 South Main Street, Martinsville, IN 46151. Mar. 6, 2020 180176 City Hall, 715 Mulberry Street, Waterloo, IA 50703. Jan. 28, 2020 190025 The Honorable Michael Boehm, Mayor, City of Lenexa, 17101 West 87th Street Parkway, Lenexa, KS 66219. City Hall, 12350 West 87th Street Parkway, Lenexa, KS 66215. Jan. 15, 2020 200168 State and county Idaho: Canyon (FEMA Docket No.: B– 1971).. Canyon (FEMA Docket No.: B– 1971).. Illinois: DuPage (FEMA Docket No.: B– 1980).. DuPage (FEMA Docket No.: B– 1971).. City of Naperville, (19– 05–3885P). City of Warrenville (19– 05–2162P). DuPage (FEMA Docket No.: B– 1978).. City of West Chicago, (19–05–4566P). DuPage (FEMA Docket No.: B– 1971).. Unincorporated Areas of DuPage County, (19– 05–2162P). DuPage (FEMA Docket No.: B– 1978).. Unincorporated Areas of DuPage County, (19– 05–4566P). DuPage (FEMA Docket No.: B– 1978).. Village of Winfield, (19– 05–4566P). Kane (FEMA Docket No.: B–1978).. City of Elgin, (19–05– 0133P). Marshall. (FEMA Docket No.: B– 1971).. Marshall (FEMA Docket No.: B– 1971).. Williamson (FEMA Docket No.: B– 1980).. City of Wenona, (19–05– 3185P). Indiana: Allen (FEMA Docket No.: B–1980).. jbell on DSKJLSW7X2PROD with NOTICES Unincorporated Areas of Canyon County, (19– 10–0311P). Unincorporated Areas of Marshall County, (19– 05–3185P). City of Carterville, (19– 05–2993P). City of Fort Wayne, (19– 05–4349P). Marion (FEMA Docket No.: B–1971).. City of Indianapolis (18– 05–2012P) Marion (FEMA Docket No.: B–1971).. Town of Speedway, (18– 05–2012P). Morgan (FEMA Docket No.: B–1980).. Unincorporated Areas of Morgan County, (19– 05–3282P). Iowa: Black Hawk (FEMA Docket No.: B–1971). City of Waterloo, (19– 07–1540P). Kansas: Johnson (FEMA Docket No.: B– 1964).. City of Lenexa, (19–07– 0874P). VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00103 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 33182 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices State and county Johnson (FEMA Docket No.: B– 1964).. City of, Overland Park, (19–07–0057P). Johnson (FEMA Docket No.: B– 1964).. City of Prairie Village, (19–07–0057P). Chief executive officer of community Community map repository Date of modification Community No. The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Erik Mikkelson, Mayor, City of Prairie Village, 7700 Mission Road, Prairie Village, KS 66208. City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. Jan. 8, 2020 200174 City Hall, 7700 Mission Road, Prairie Village, KS 66208. Jan. 8, 2020 200175 Michigan: Bay (FEMA Docket No.: B–1978).. Township of Bangor, (19–05–2130P). The Honorable Glenn Rowley, Supervisor, Township of Bangor, Township Hall, 180 State Park Drive, Bay City, MI 48706. Township Hall, 180 State Park Drive, Bay City, MI 48706. Feb. 28, 2020 260019 Minnesota: Carver (FEMA Docket No.: B–1978).. City of Watertown, (19– 05–1618P). The Honorable Steve Washburn, Mayor, City of Watertown, City Hall, 309 Lewis Avenue South, Watertown, MN 55388. The Honorable Randy Maluchnik, Board Chairman, Carver County, 600 East 4th Street, Chaska, MN 55318. The Honorable Mark Steffenson, Mayor, City of Maple Grove, Government Center, 12800 Arbor Lakes Parkway North, Maple Grove, MN 55369. City Hall, 309 Lewis Avenue South, Watertown, MN 55388. Mar. 6, 2020 270056 Carver County Public Health and Environment, 600 East 4th Street, Chaska, MN 55318. Mar. 6, 2020 270049 Government Center, and Public Safety Facility, 12800 Arbor Lakes Parkway North, Maple Grove, MN 55369. Jan. 31, 2020 270169 The Honorable Bill Baird, Mayor, City of Lee’s Summit, 220 Southeast Green Street, Lee’s Summit, MO 64063. The Honorable Steven Burch, Mayor, City of Sikeston, 105 East Center Street, Sikeston, MO 63801. The Honorable Jim Glueck, Presiding Scott County Commissioner, P.O. Box 188, Benton, MO 63736. The Honorable Dan Borgmeyer, Mayor, City of St. Charles, 200 North 2nd Street, 4th Floor, Room 400, St Charles, MO 63301. The Honorable Dwight Livingston, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101. Department of Public Works, 220 Southeast Green Street, Lee’s Summit, MO 64063. Jan. 2, 2020 290174 City Hall, 105 East Center Street, Sikeston, MO 63801. Feb. 6, 2020 295270 Scott County Courthouse, 131 South Winchester Street, Benton, MO 63736. City Hall, 200 North 2nd Street, St. Charles, MO 63301. Feb. 6, 2020 290837 Jan. 28, 2020 290318 City Hall, 211 West 3rd Street, North Platte, NE 69101. Feb. 7, 2020 310143 The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Feb. 21, 2020 320003 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Jan. 13, 2020 320003 City Hall, 1 East 1st Street, Reno, NV 89501. Mar. 2, 2020 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Mar. 2, 2020 320019 The Honorable John E. McCormac, Mayor, Township of Woodbridge, Township Municipal Building, 1 Main Street, Woodbridge, NJ 07095. The Honorable James P. Dodd, Mayor, Town of Dover, 37 North Sussex Street, Dover, NJ 07801. Township Municipal Building, 1 Main Street, Woodbridge, NJ 07095. Mar. 4, 2020 345331 Engineering Department, 100 Princeton Avenue, Dover, NJ 07801. Feb. 7, 2020 340340 Mr. Shaun Gillilland, Town Supervisor, Town of Willsboro, 5 Farrell Road, Willsboro, NY 12996. The Honorable Chris Burdick, Supervisor, Town of Bedford, 321 Bedford Road, Bedford Hills, NY 12550. Town Hall, 5 Farrell Road, Willsboro, NY 12996. Feb. 5, 2020 360267 Town Planning Office, 425 Cherry Street, Bedford, NY 10507. Mar. 20, 2020 360903 Carver (FEMA Docket No.: B–1978).. Unincorporated Areas of Carver County, (19– 05–1618P). Hennepin (FEMA Docket No.: B– 1971).. City of Maple Grove, (18–05–4086P). Missouri: Jackson (FEMA Docket No.: B– 1964).. City of Lee’s Summit, (19–07–1150P). Scott (FEMA Docket No.: B–1971).. City of Sikeston, (18–07– 2115P). Scott (FEMA Docket No.: B–1971).. Unincorporated Areas of Scott County, (18–07– 2115P). City of St. Charles, (19– 07–1154P). St. Charles (FEMA Docket No.: B– 1971).. Nebraska: Lincoln (FEMA Docket No.: B–1971).. Nevada: Clark (FEMA Docket No.: B–1978).. City of North Platte, (19– 07–0085P). Unincorporated Areas of Clark County, (19–09– 1583P). Clark (FEMA Docket No.: B–1971).. Unincorporated Areas of Clark County, (19–09– 1976P). Washoe (FEMA Docket No.: B– 1978).. Washoe (FEMA Docket No.: B– 1978).. City of Reno, (19–09– 0750P). New Jersey: Middlesex (FEMA Docket No.: B– 1978).. jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Unincorporated Areas of Washoe County, (19– 09–0750P). Township of Woodbridge, (19–02– 1082P). Morris (FEMA Docket No.: B–1978).. Town of Dover, (19–02– 0681P). New York: Essex (FEMA Docket No.: B–1964).. Town of Willsboro, (19– 02–0483P). Westchester (FEMA Docket No.: B– 1980).. VerDate Sep<11>2014 Town of Bedford, (18– 02–1615P). 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00104 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 33183 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices Chief executive officer of community Community map repository Date of modification Village of Mount Kisco, (18–02–1615P). The Honorable Gina D. Picinich, Mayor, Village of Mount Kisco, 104 Main Street, Mount Kisco, NY 10549. Village Engineer, 104 Main Street, Mount Kisco, NY 10549. Mar. 20, 2020 360918 City of Monroe, (18–05– 4114P). The Honorable Robert E. Routson, Mayor, City of Monroe, P.O. Box 330, Monroe, OH 45050. The Honorable Donald L. Dixon, President, Board of Commissioners, Butler County Government Services Center, 315 High Street, 6th Floor, Hamilton, OH 45011. The Honorable Richard L.’’Ike’’ Stage, Mayor, City of Grove City, 4035 Broadway, Grove City, OH 43123. The Honorable Victor Kidd, Mayor, City of Mason, Mason Municipal Center, 6000 Mason Montgomery Road, Mason, OH 45040. Mr. Jay Bozievich, Commissioner, Lane County, Lane County Public Service Building, 125 East 8th Street, Eugene, OR 97401. Village Hall, 233 South Main Street, Monroe, OH 45050. Jan. 2, 2020 390042 Butler County Administrative Center, Building and Zoning Department, 130 High Street, 1st Floor, Hamilton, OH 45011. Jan. 27, 2020 390037 City Hall, 4035 Broadway, Grove City, OH 43123. Jan. 10, 2020 390173 Municipal Center, 6000 Mason Montgomery Road, Mason, OH 45040. Jan. 27, 2020 390559 Lane County Planning Department, Public Service Building, 125 East 8th Street, Eugene, OR 97401. Jan. 10, 2020 415591 City of Dallas, (19–06– 1433P). The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201. Feb. 26, 2020 480171 Tarrant (FEMA Docket No.: B–1980).. City of Fort Worth, (19– 06–0709P). Mar. 12, 2020 480596 Tarrant (FEMA Docket No.: B–1978).. City of Fort Worth, (19– 06–2078P). Feb. 21, 2020 480596 Tarrant (FEMA Docket No.: B–1978).. City of Richland Hills, (19–06–2078P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Edward Lopez, Mayor, City of Richland Hills, 3200 Diana Drive, Richland Hills, TX 76118. Mr. Kevin Shutty, County Commissioner Mason County, 411 North 5th Street, Shelton, WA 98584. Trinity Watershed Management Department, Floodplain and Drainage Management, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203. Department of Transportation and Public Works, 1000 Throckmorton Street, Fort Worth, TX 76102. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. City Hall, 3200 Diana Drive, Richland Hills, TX 76118. Feb. 21, 2020 480608 Mason County Public Works, 100 West Public Works Drive, Shelton, WA 98584. Jan. 10, 2020 530115 Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301. Feb. 24, 2020 550020 Village Hall, 2155 Holmgren Way Ashwaubenon, WI 54304. Feb. 24, 2020 550600 Village Hall, 250 Elm Thiensville, WI 53092. Feb. 21, 2020 550318 State and county Westchester (FEMA Docket No.: B– 1980).. Ohio: Butler (FEMA Docket No.: B–1964).. Location and case No. Butler (FEMA Docket No.: B–1971).. Unincorporated Areas of Butler County, (18– 05–6293P). Franklin (FEMA Docket No.: B– 1971).. City of Grove City, (18– 05–3157P). Warren (FEMA Docket No.: B–1971).. City of Mason, (18–05– 6293P). Oregon: Lane (FEMA Docket No.: B–1964).. Texas: Dallas (FEMA Docket No.: B–1978).. Unincorporated Areas of Lane County, (19–10– 0523P). Washington: Mason (FEMA Docket No.: B– 1964).. Wisconsin: Brown (FEMA Docket No.: B–1978).. Unincorporated Areas of Mason County, (19– 10–1106P). Brown (FEMA Docket No.: B–1978).. Village of Ashwaubenon, (19–05–1474P). Ozaukee (FEMA Docket No.: B– 1978).. Village of Thiensville, (19–05–4351X). Unincorporated Areas of Brown County, (19– 05–1474P). [FR Doc. 2020–11723 Filed 5–29–20; 8:45 am] BILLING CODE 9110–12–P jbell on DSKJLSW7X2PROD with NOTICES Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2034] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: 19:40 May 29, 2020 ACTION: Notice. 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 SUMMARY: DEPARTMENT OF HOMELAND SECURITY VerDate Sep<11>2014 The Honorable Patrick Moynihan, Jr., Board Chairman, Brown County, 305 East Walnut Street, Green Bay, WI 54305. The Honorable Mary Kardoskee, Village President, Village of Ashwaubenon, 2410 South Ridge Road, Green Bay, WI 54304. The Honorable Van A. Mobley, President, Village of Thiensville Board, Village Hall, 250 Elm Street, Thiensville, WI 53092. Jkt 250001 PO 00000 Frm 00105 Fmt 4703 Sfmt 4703 Street, Community No. the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. These flood hazard determinations will be finalized on the dates listed in the table below and DATES: E:\FR\FM\01JNN1.SGM 01JNN1

Agencies

[Federal Register Volume 85, Number 105 (Monday, June 1, 2020)]
[Notices]
[Pages 33178-33183]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-11723]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed

[[Page 33179]]

communities. The flood hazard determinations modified by each LOMR will 
be used to calculate flood insurance premium rates for new buildings 
and their contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

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 Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 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.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, 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.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                     Location and case     Chief executive  officer of                                        Date of         Community
         State and county                   No.                     community              Community map  repository        modification         No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket No.: B-  City of Avondale, (19- The Honorable Kenneth N.       Development & Engineering,     Feb. 28, 2020......       040058
     1978)..                        09-1332X).             Weise, Mayor, City of          Services Department, 11465
                                                           Avondale, 11465 West Civic     West Civic Center Drive,
                                                           Center Drive, Avondale, AZ     Avondale, AZ 85323.
                                                           85323.
    Maricopa (FEMA Docket No.: B-  City of Glendale, (19- The Honorable Jerry Weiers,    City Hall, 5850 West Glendale  Jan. 3, 2020.......       040045
     1964)..                        09-1678P).             Mayor, City of Glendale,       Avenue, Glendale, AZ 85301.
                                                           5850 West Glendale Avenue,
                                                           Glendale, AZ 85301.
    Maricopa (FEMA Docket No.: B-  City of Goodyear, (19- The Honorable Georgia Lord,    Engineering and Development    Jan. 3, 2020.......       040046
     1964)..                        09-1678P).             Mayor, City of Goodyear, 190   Services, 14455 West Van
                                                           North Litchfield Road,         Buren Street, Suite D101,
                                                           Goodyear, AZ 85338.            Goodyear, AZ 85338.
    Maricopa (FEMA Docket No.: B-  City of Surprise, (19- The Honorable Skip Hall,       Public Works Department,       Jan. 24, 2020......       040053
     1971)..                        09-0616P).             Mayor, City of Surprise,       Engineering Development
                                                           16000 North Civic Center       Services, 16000 North Civic
                                                           Plaza, Surprise, AZ 85374.     Center Plaza, Surprise, AZ
                                                                                          85374.
    Maricopa (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Bill Gates,      Flood Control District of      Mar. 6, 2020.......       040037
     1978)..                        of Maricopa County,    Chairman, Board of             Maricopa County, 2801 West
                                    (19-09-0243P).         Supervisors, Maricopa          Durango Street, Phoenix, AZ
                                                           County, 301 West Jefferson     85009.
                                                           Street, 10th Floor, Phoenix,
                                                           AZ 85003.
    Maricopa (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Bill Gates,      Flood Control District of      Jan. 24, 2020......       040037
     1971)..                        of Maricopa County,    Chairman, Board of             Maricopa County, 2801 West
                                    (19-09-0616P).         Supervisors, Maricopa          Durango Street, Phoenix, AZ
                                                           County, 301 West Jefferson     85009.
                                                           Street, 10th Floor, Phoenix,
                                                           AZ 85003.
    Maricopa (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Bill Gates,      Flood Control District of      Feb. 28, 2020......       040037
     1978)..                        of Maricopa County,    Chairman, Board of             Maricopa County, 2801 West
                                    (19-09-1332X).         Supervisors, Maricopa          Durango Street, Phoenix, AZ
                                                           County, 301 West Jefferson     85009.
                                                           Street, 10th Floor, Phoenix,
                                                           AZ 85003.
    Maricopa (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Bill Gates,      Flood Control District of      Jan. 3, 2020.......       040037
     1964)..                        of Maricopa County,    Chairman, Board of             Maricopa County, 2801 West
                                    (19-09-1678P).         Supervisors, Maricopa          Durango Street, Phoenix, AZ
                                                           County, 301 West Jefferson     85009.
                                                           Street, 10th Floor, Phoenix,
                                                           AZ 85003.
    Mohave (FEMA Docket No.: B-    City of Bullhead       The Honorable Tom Brady,       Public Works Department, 2355  Feb. 26, 2020......       040125
     1978)..                        City, (18-09-2079P).   Mayor, City of Bullhead        Trane Road, Bullhead City,
                                                           City, 2355 Trane Road,         AZ 86442.
                                                           Bullhead City, AZ 86442.
    Pinal (FEMA Docket No.: B-     Town of Florence, (19- The Honorable Tara Walter,     Public Works Department, 224   Mar. 6, 2020.......       040084
     1980)..                        09-2018P).             Mayor, Town of Florence,       West 20th Street, Florence,
                                                           P.O. Box 2670, Florence, AZ    AZ 85132.
                                                           85132.
    Yavapai (FEMA Docket No.: B-   City of Prescott, (19- The Honorable Greg             Public Works Department, 433   Mar. 2, 2020.......       040098
     1978)..                        09-1057P).             Mengarelli, Mayor, City of     North Virginia Street,
                                                           Prescott, 201 South Cortez     Prescott, AZ 86301.
                                                           Street, Prescott, AZ 86303.

[[Page 33180]]

 
    Yavapai (FEMA Docket No.: B-   City of Prescott, (19- The Honorable Greg             Public Works Department, 433   Jan. 6, 2020.......       040098
     1971)..                        09-1152P).             Mengarelli, Mayor, City of     North Virginia Street,
                                                           Prescott, City Hall, 201       Prescott, AZ 86301.
                                                           South Cortez Street,
                                                           Prescott, AZ 86303.
    Yavapai (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Randy Garrison,  Yavapai County Flood Control   Jan. 6, 2020.......       040093
     1971)..                        of Yavapai County,     Chairman, Board of             District, 1120 Commerce
                                    (19-09-1152P).         Supervisors, Yavapai County,   Drive, Prescott, AZ 86305.
                                                           10 South 6th Street,
                                                           Cottonwood, AZ 86326.
California:
    Alameda (FEMA Docket No.: B-   City of Dublin, (19-   The Honorable David G.         Public Works Department, 100   Mar. 16, 2020......       060705
     1980)..                        09-0927P).             Haubert, Mayor, City of        Civic Plaza, Dublin, CA
                                                           Dublin, 100 Civic Plaza,       94568.
                                                           Dublin, CA 94568.
    Alameda (FEMA Docket No.: B-   City of Pleasanton,    The Honorable Jerry Thorne,    Engineering Department, 200    Mar. 16, 2020......       060012
     1980)..                        (19-09-0927P).         Mayor, City of Pleasanton,     Old Bernal Avenue,
                                                           P.O. Box 520, Pleasanton, CA   Pleasanton, CA 94566.
                                                           94566.
    Contra Costa (FEMA Docket      City of Brentwood,     The Honorable Robert Taylor,   Community Development,         Feb. 24, 2020......       060439
     No.: B-1978)..                 (19-09-0148P).         Mayor, City of Brentwood,      Building Division, 150 City
                                                           150 City Park Way,             Park Way, Brentwood, CA
                                                           Brentwood, CA 94513.           94513.
    Contra Costa (FEMA Docket      Unincorporated Areas   The Honorable John M. Gioia,   Contra Costa County, Public    Mar. 13, 2020......       060025
     No.: B-1980)..                 of Contra Costa        Chairman, Board of             Works Department, 255
                                    County, (19-09-        Supervisors, Contra Costa      Glacier Drive, Martinez, CA
                                    1287P).                County, 11780 San Pablo        94553.
                                                           Avenue Suite D, El Cerrito,
                                                           CA 94530.
    Lake (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Tina Scott,      Lake County, Department of     Jan. 16, 2020......       060090
     1971)..                        of Lake County, (19-   Chair, Board of Supervisors,   Public Works, 255 North
                                    09-1004P).             Lake County, 255 North         Forbes Street Room 309,
                                                           Forbes Street, Lakeport, CA    Lakeport, CA 95453.
                                                           95453.
    Los Angeles (FEMA Docket No.:  City of Hidden Hills,  The Honorable Larry G. Weber,  Building and Safety            Mar. 18, 2020......       060125
     B-1980)..                      (18-09-1642P).         Mayor, City of Hidden Hills,   Department, 6165 Spring
                                                           6165 Spring Valley Road,       Valley Road, Hidden Hills,
                                                           Hidden Hills, CA 91302.        CA 91302.
    Placer (FEMA Docket No.: B-    City of Roseville,     The Honorable John B. Allard   Engineering Department, 316    Jan. 21, 2020......       060243
     1971)..                        (19-09-1696P).         II, Mayor, City of             Vernon Street, Roseville, CA
                                                           Roseville, 311 Vernon          95678.
                                                           Street, Roseville, CA 95678.
    Riverside (FEMA Docket No.: B- Agua Caliente Band of  The Honorable Jeff L. Grubbe,  Tribal Administrative Office,  Jan. 31, 2020......       060763
     1971)..                        Cahuilla Indian        Chairman, Tribal Council,      Planning and Natural
                                    Reservation, (19-09-   Agua Caliente Band of          Resources, 5401 Dinah Shore
                                    1172P).                Cahuilla Indians, 5401 Dinah   Drive, Palm Springs, CA
                                                           Shore Drive, Palm Springs,     92264.
                                                           CA 92264.
    Riverside (FEMA Docket No.: B- City of Cathedral      The Honorable Mark Carnevale,  Engineering Department, 68-    Jan. 3, 2020.......       060704
     1964)..                        City, (19-09-0367P).   Mayor, City of Cathedral       700 Avenida Lalo Guerrero,
                                                           City, 68700 Avenida Lalo       Cathedral City, CA 92234.
                                                           Guerrero, Cathedral City, CA
                                                           92234.
    Riverside (FEMA Docket No.: B- City of Palm Springs,  The Honorable Robert Moon,     Public Works and Engineering   Jan. 3, 2020.......       060257
     1964)..                        (19-09-0367P).         Mayor, City of Palm Springs,   Department, 3200 East
                                                           3200 East Tahquitz Canyon      Tahquitz Canyon Way, Palm
                                                           Way, Palm Springs, CA 92262.   Springs, CA 92262.
    Riverside (FEMA Docket No.: B- City of Palm Springs,  The Honorable Robert Moon,     Public Works and Engineering   Jan. 31, 2020......       060257
     1971)..                        (19-09-1172P).         Mayor, City of Palm Springs,   Department, 3200 East
                                                           3200 East Tahquitz Canyon      Tahquitz Canyon Way, Palm
                                                           Way, Palm Springs, CA 92262.   Springs, CA 92262.
    San Bernardino (FEMA Docket    City of San            The Honorable John Valdivia,   City Hall, 300 North D         Feb. 25, 2020......       060281
     No.: B-1978)..                 Bernardino, (19-09-    Mayor, City of San             Street, San Bernardino, CA
                                    2084P).                Bernardino, 290 North D        92418.
                                                           Street, San Bernardino, CA
                                                           92401.
    San Diego (FEMA Docket No.: B- Unincorporated Areas   The Honorable Dianne Jacob,    San Diego County Flood         Mar. 13, 2020......       060284
     1980)..                        of San Diego County,   Chair, Board of Supervisors,   Control District, Department
                                    (19-09-0630P).         San Diego County, 1600         of Public Works, 5510
                                                           Pacific Highway Room 335,      Overland Avenue Suite 410,
                                                           San Diego, CA 92101.           San Diego, CA 92123.
Florida:
    Bay (FEMA Docket No.: B-       City of Panama City    The Honorable Mike Thomas,     City Hall, 110 South Arnold    Mar. 11, 2020......       120013
     1980)..                        Beach, (19-04-         Mayor, City of Panama City     Road, Panama City Beach, FL
                                    4255P).                Beach, 110 South Arnold        32413.
                                                           Road, Panama City Beach, FL
                                                           32413.
    Bay (FEMA Docket No.: B-       Unincorporated Areas   Mr. Robert Majka, Jr., County  Bay County Planning and        Mar. 11, 2020......       120004
     1980)..                        of Bay County, (19-    Manager, Bay County, 840       Zoning, 707 Jenks Avenue,
                                    04-4490P).             West 11th Street, Panama       Suite B, Panama City, FL
                                                           City, FL 32401.                32401.
    Duval (FEMA Docket No.: B-     City of Jacksonville,  The Honorable Lenny Curry,     Edward Ball Building           Dec. 27, 2019......       120077
     1964)..                        (19-04-2699P).         Mayor, City of Jacksonville,   Development Services, Room
                                                           117 West Duval Street, Suite   2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.   Street, Jacksonville, FL
                                                                                          32202.
    Duval (FEMA Docket No.: B-     City of Jacksonville,  The Honorable Lenny Curry,     Edward Ball Building           Feb. 19, 2020......       120077
     1978)..                        (19-04-4237P).         Mayor, City of Jacksonville,   Development Services, Room
                                                           117 West Duval Street Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.   Street, Jacksonville, FL
                                                                                          32202.
    Nassau (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Daniel B.        Nassau County, Building        Mar. 12, 2020......       120170
     1980)..                        of Nassau County,      Leeper, Vice-Chairman,         Department, 96161 Nassau
                                    (19-04-4060P).         Nassau County Commissioner,    Place, Yulee, FL 32097.
                                                           96135 Nassau Place, Suite 1,
                                                           Yulee, FL 32097.
Hawaii:

[[Page 33181]]

 
    Hawaii (FEMA Docket No.: B-    Hawaii County, (19-09- The Honorable Harry Kim,       Hawaii County Department of    Jan. 10, 2020......       155166
     1964)..                        0188P).                Mayor, Hawaii County, 25       Public Works, Engineering
                                                           Aupuni Street, Suite 2603,     Division, 101 Pauahi Street,
                                                           Hilo, HI 96720.                Suite 7, Hilo, HI 96720.
    Maui (FEMA Docket No.: B-      Maui County, (19-09-   The Honorable Michael P.       County of Maui Planning        Jan. 8, 2020.......       150003
     1964)..                        0247P).                Victorino, Mayor, County of    Department, 2200 Main
                                                           Maui, 200 South High Street,   Street, Suite 315, Wailuku,
                                                           Kalana O Maui Building 9th     HI 96793.
                                                           Floor, Wailuku, HI 96793.
Idaho:
    Canyon (FEMA Docket No.: B-    City of Middleton,     The Honorable Darin Taylor,    City Hall, 1103 West Main      Jan. 17, 2020......       160037
     1971)..                        (19-10-0311P).         Mayor, City of Middleton,      Street, Middleton, ID 83644.
                                                           City Hall, 1103 West Main
                                                           Street, Middleton, ID 83644.
    Canyon (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Pam White,       Canyon County Administration   Jan. 17, 2020......       160208
     1971)..                        of Canyon County,      Chair, Board of County         Building, 111 North 11th
                                    (19-10-0311P).         Commissioners, County          Avenue Room 101, Caldwell,
                                                           Courthouse, 1115 Albany        ID 83605.
                                                           Street, Room 101, Caldwell,
                                                           ID 83605.
Illinois:
    DuPage (FEMA Docket No.: B-    City of Naperville,    The Honorable Steve Chirico,   City Hall, 400 South Eagle     Mar. 12, 2020......       170213
     1980)..                        (19-05-3885P).         Mayor, City of Naperville,     Street, Naperville, IL
                                                           400 South Eagle Street,        60540.
                                                           Naperville, IL 60540.
    DuPage (FEMA Docket No.: B-    City of Warrenville    The Honorable David L.         City Hall, 28W701 Stafford     Jan. 9, 2020.......       170218
     1971)..                        (19-05-2162P).         Brummel, Mayor, City of        Place, Warrenville, IL
                                                           Warrenville, 28W701 Stafford   60555.
                                                           Place, Warrenville, IL
                                                           60555.
    DuPage (FEMA Docket No.: B-    City of West Chicago,  The Honorable Ruben Pineda,    City Hall, 475 Main Street,    Mar. 6, 2020.......       170219
     1978)..                        (19-05-4566P).         Mayor, City of West Chicago,   West Chicago, IL 60185.
                                                           475 Main Street West
                                                           Chicago, IL 60185.
    DuPage (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Dan Cronin,      DuPage County Administration   Jan. 9, 2020.......       170197
     1971)..                        of DuPage County,      Chairman, DuPage County        Building, Stormwater
                                    (19-05-2162P).         Board, 421 North County Farm   Management, 421 North County
                                                           Road, Wheaton, IL 60187.       Farm Road, Wheaton, IL
                                                                                          60187.
    DuPage (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Dan Cronin,      DuPage County Administration   Mar. 6, 2020.......       170197
     1978)..                        of DuPage County,      Chairman, DuPage County        Building, Stormwater
                                    (19-05-4566P).         Board, 421 North County Farm   Management, 421 North County
                                                           Road, Wheaton, IL 60187.       Farm Road, Wheaton, IL
                                                                                          60187.
    DuPage (FEMA Docket No.: B-    Village of Winfield,   The Honorable Erik Spande,     Village Hall, 27W465 Jewell    Mar. 6, 2020.......       170223
     1978)..                        (19-05-4566P).         Village President, Village     Road, Winfield, IL 60190.
                                                           of Winfield, 27W465 Jewell
                                                           Road, Winfield, IL 60190.
    Kane (FEMA Docket No.: B-      City of Elgin, (19-05- The Honorable Dave Kaptain,    Public Works Department,       Feb. 27, 2020......       170087
     1978)..                        0133P).                Mayor, City of Elgin, 150      Engineering Department, 150
                                                           Dexter Court, Elgin, IL        Dexter Court, Elgin, IL
                                                           60120.                         60120.
    Marshall. (FEMA Docket No.: B- City of Wenona, (19-   The Honorable Jamie Durham,    City Hall, 226 South Chestnut  Jan. 9, 2020.......       170462
     1971)..                        05-3185P).             Mayor, City of Wenona, P.O.    Street, Wenona, IL 61377.
                                                           Box 601, Wenona, IL 61377.
    Marshall (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Gary R.          Marshall County Courthouse,    Jan. 9, 2020.......       170994
     1971)..                        of Marshall County,    Kroeschen, Chairman,           122 North Prairie Street,
                                    (19-05-3185P).         Marshall County Board, P.O.    Lacon, IL 61540.
                                                           Box 328, Lacon, IL 61540.
    Williamson (FEMA Docket No.:   City of Carterville,   The Honorable Bradley          City Hall, 103 South Division  Mar. 13, 2020......       170716
     B-1980)..                      (19-05-2993P).         Robinson, Mayor, City of       Street, Carterville, IL
                                                           Carterville, 103 South         62918.
                                                           Division Street,
                                                           Carterville, IL 62918.
Indiana:
    Allen (FEMA Docket No.: B-     City of Fort Wayne,    The Honorable Tom Henry,       Department of Planning         Mar. 11, 2020......       180003
     1980)..                        (19-05-4349P).         Mayor, City of Fort Wayne,     Services, 200 East Berry
                                                           200 East Berry Street, Suite   Street, Suite 150, Fort
                                                           420, Fort Wayne, IN 46802.     Wayne, IN 46802.
    Marion (FEMA Docket No.: B-    City of Indianapolis   The Honorable Joe Hogsett,     City Hall, 1200 Madison        Jan. 24, 2020......       180159
     1971)..                        (18-05-2012P)          Mayor, City of Indianapolis,   Avenue Suite 100,
                                                           City-County Building, 200      Indianapolis, IN 46225.
                                                           East Washington Street
                                                           #2501, Indianapolis, IN
                                                           46204.
    Marion (FEMA Docket No.: B-    Town of Speedway, (18- Mr. Jacob Blasdel, Town        Town Hall, 1450 North          Jan. 24, 2020......       180162
     1971)..                        05-2012P).             Manager, Town of Speedway,     Lynhurst Drive, Speedway, IN
                                                           1450 North Lynhurst Drive,     46224.
                                                           Speedway, IN 46224.
    Morgan (FEMA Docket No.: B-    Unincorporated Areas   Mr. Norman Voyles, Morgan      Morgan County Administration   Mar. 6, 2020.......       180176
     1980)..                        of Morgan County,      County Commissioner, 180       Building, 180 South Main
                                    (19-05-3282P).         South Main Street Suite 112,   Street, Martinsville, IN
                                                           Martinsville, IN 46151.        46151.
Iowa: Black Hawk (FEMA Docket      City of Waterloo, (19- The Honorable Quentin M.       City Hall, 715 Mulberry        Jan. 28, 2020......       190025
 No.: B-1971).                      07-1540P).             Hart, Mayor, City of           Street, Waterloo, IA 50703.
                                                           Waterloo, 715 Mulberry
                                                           Street, Waterloo, IA 50703.
Kansas:
    Johnson (FEMA Docket No.: B-   City of Lenexa, (19-   The Honorable Michael Boehm,   City Hall, 12350 West 87th     Jan. 15, 2020......       200168
     1964)..                        07-0874P).             Mayor, City of Lenexa, 17101   Street Parkway, Lenexa, KS
                                                           West 87th Street Parkway,      66215.
                                                           Lenexa, KS 66219.

[[Page 33182]]

 
    Johnson (FEMA Docket No.: B-   City of, Overland      The Honorable Carl Gerlach,    City Hall, 8500 Santa Fe       Jan. 8, 2020.......       200174
     1964)..                        Park, (19-07-0057P).   Mayor, City of Overland        Drive, Overland Park, KS
                                                           Park, 8500 Santa Fe Drive,     66212.
                                                           Overland Park, KS 66212.
    Johnson (FEMA Docket No.: B-   City of Prairie        The Honorable Erik Mikkelson,  City Hall, 7700 Mission Road,  Jan. 8, 2020.......       200175
     1964)..                        Village, (19-07-       Mayor, City of Prairie         Prairie Village, KS 66208.
                                    0057P).                Village, 7700 Mission Road,
                                                           Prairie Village, KS 66208.
Michigan:
    Bay (FEMA Docket No.: B-       Township of Bangor,    The Honorable Glenn Rowley,    Township Hall, 180 State Park  Feb. 28, 2020......       260019
     1978)..                        (19-05-2130P).         Supervisor, Township of        Drive, Bay City, MI 48706.
                                                           Bangor, Township Hall, 180
                                                           State Park Drive, Bay City,
                                                           MI 48706.
Minnesota:
    Carver (FEMA Docket No.: B-    City of Watertown,     The Honorable Steve Washburn,  City Hall, 309 Lewis Avenue    Mar. 6, 2020.......       270056
     1978)..                        (19-05-1618P).         Mayor, City of Watertown,      South, Watertown, MN 55388.
                                                           City Hall, 309 Lewis Avenue
                                                           South, Watertown, MN 55388.
    Carver (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Randy            Carver County Public Health    Mar. 6, 2020.......       270049
     1978)..                        of Carver County,      Maluchnik, Board Chairman,     and Environment, 600 East
                                    (19-05-1618P).         Carver County, 600 East 4th    4th Street, Chaska, MN
                                                           Street, Chaska, MN 55318.      55318.
    Hennepin (FEMA Docket No.: B-  City of Maple Grove,   The Honorable Mark             Government Center, and Public  Jan. 31, 2020......       270169
     1971)..                        (18-05-4086P).         Steffenson, Mayor, City of     Safety Facility, 12800 Arbor
                                                           Maple Grove, Government        Lakes Parkway North, Maple
                                                           Center, 12800 Arbor Lakes      Grove, MN 55369.
                                                           Parkway North, Maple Grove,
                                                           MN 55369.
Missouri:
    Jackson (FEMA Docket No.: B-   City of Lee's Summit,  The Honorable Bill Baird,      Department of Public Works,    Jan. 2, 2020.......       290174
     1964)..                        (19-07-1150P).         Mayor, City of Lee's Summit,   220 Southeast Green Street,
                                                           220 Southeast Green Street,    Lee's Summit, MO 64063.
                                                           Lee's Summit, MO 64063.
    Scott (FEMA Docket No.: B-     City of Sikeston, (18- The Honorable Steven Burch,    City Hall, 105 East Center     Feb. 6, 2020.......       295270
     1971)..                        07-2115P).             Mayor, City of Sikeston, 105   Street, Sikeston, MO 63801.
                                                           East Center Street,
                                                           Sikeston, MO 63801.
    Scott (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Jim Glueck,      Scott County Courthouse, 131   Feb. 6, 2020.......       290837
     1971)..                        of Scott County, (18-  Presiding Scott County         South Winchester Street,
                                    07-2115P).             Commissioner, P.O. Box 188,    Benton, MO 63736.
                                                           Benton, MO 63736.
    St. Charles (FEMA Docket No.:  City of St. Charles,   The Honorable Dan Borgmeyer,   City Hall, 200 North 2nd       Jan. 28, 2020......       290318
     B-1971)..                      (19-07-1154P).         Mayor, City of St. Charles,    Street, St. Charles, MO
                                                           200 North 2nd Street, 4th      63301.
                                                           Floor, Room 400, St Charles,
                                                           MO 63301.
Nebraska: Lincoln (FEMA Docket     City of North Platte,  The Honorable Dwight           City Hall, 211 West 3rd        Feb. 7, 2020.......       310143
 No.: B-1971)..                     (19-07-0085P).         Livingston, Mayor, City of     Street, North Platte, NE
                                                           North Platte, 211 West 3rd     69101.
                                                           Street, North Platte, NE
                                                           69101.
Nevada:
    Clark (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marilyn          Clark County, Office of the    Feb. 21, 2020......       320003
     1978)..                        of Clark County, (19-  Kirkpatrick, Chair, Board of   Director of Public Works,
                                    09-1583P).             Commissioners, Clark County,   500 South Grand Central
                                                           500 South Grand Central        Parkway, 2nd Floor, Las
                                                           Parkway, 6th Floor, Las        Vegas, NV 89155.
                                                           Vegas, NV 89106.
    Clark (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marilyn          Clark County, Office of the    Jan. 13, 2020......       320003
     1971)..                        of Clark County, (19-  Kirkpatrick, Chair, Board of   Director of Public Works,
                                    09-1976P).             Commissioners, Clark County,   500 South Grand Central
                                                           500 South Grand Central        Parkway, 2nd Floor, Las
                                                           Parkway, 6th Floor, Las        Vegas, NV 89155.
                                                           Vegas, NV 89106.
    Washoe (FEMA Docket No.: B-    City of Reno, (19-09-  The Honorable Hillary          City Hall, 1 East 1st Street,  Mar. 2, 2020.......       320020
     1978)..                        0750P).                Schieve, Mayor, City of        Reno, NV 89501.
                                                           Reno, P.O. Box 1900, Reno,
                                                           NV 89505.
    Washoe (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Vaughn Hartung,  Washoe County Administration   Mar. 2, 2020.......       320019
     1978)..                        of Washoe County,      Chairman, Board of             Building, Department of
                                    (19-09-0750P).         Commissioners, Washoe          Public Works, 1001 East 9th
                                                           County, 1001 East 9th          Street, Reno, NV 89512.
                                                           Street, Reno, NV 89512.
New Jersey:
    Middlesex (FEMA Docket No.: B- Township of            The Honorable John E.          Township Municipal Building,   Mar. 4, 2020.......       345331
     1978)..                        Woodbridge, (19-02-    McCormac, Mayor, Township of   1 Main Street, Woodbridge,
                                    1082P).                Woodbridge, Township           NJ 07095.
                                                           Municipal Building, 1 Main
                                                           Street, Woodbridge, NJ
                                                           07095.
    Morris (FEMA Docket No.: B-    Town of Dover, (19-02- The Honorable James P. Dodd,   Engineering Department, 100    Feb. 7, 2020.......       340340
     1978)..                        0681P).                Mayor, Town of Dover, 37       Princeton Avenue, Dover, NJ
                                                           North Sussex Street, Dover,    07801.
                                                           NJ 07801.
New York:
    Essex (FEMA Docket No.: B-     Town of Willsboro,     Mr. Shaun Gillilland, Town     Town Hall, 5 Farrell Road,     Feb. 5, 2020.......       360267
     1964)..                        (19-02-0483P).         Supervisor, Town of            Willsboro, NY 12996.
                                                           Willsboro, 5 Farrell Road,
                                                           Willsboro, NY 12996.
    Westchester (FEMA Docket No.:  Town of Bedford, (18-  The Honorable Chris Burdick,   Town Planning Office, 425      Mar. 20, 2020......       360903
     B-1980)..                      02-1615P).             Supervisor, Town of Bedford,   Cherry Street, Bedford, NY
                                                           321 Bedford Road, Bedford      10507.
                                                           Hills, NY 12550.

[[Page 33183]]

 
    Westchester (FEMA Docket No.:  Village of Mount       The Honorable Gina D.          Village Engineer, 104 Main     Mar. 20, 2020......       360918
     B-1980)..                      Kisco, (18-02-         Picinich, Mayor, Village of    Street, Mount Kisco, NY
                                    1615P).                Mount Kisco, 104 Main          10549.
                                                           Street, Mount Kisco, NY
                                                           10549.
Ohio:
    Butler (FEMA Docket No.: B-    City of Monroe, (18-   The Honorable Robert E.        Village Hall, 233 South Main   Jan. 2, 2020.......       390042
     1964)..                        05-4114P).             Routson, Mayor, City of        Street, Monroe, OH 45050.
                                                           Monroe, P.O. Box 330,
                                                           Monroe, OH 45050.
    Butler (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Donald L.        Butler County Administrative   Jan. 27, 2020......       390037
     1971)..                        of Butler County,      Dixon, President, Board of     Center, Building and Zoning
                                    (18-05-6293P).         Commissioners, Butler County   Department, 130 High Street,
                                                           Government Services Center,    1st Floor, Hamilton, OH
                                                           315 High Street, 6th Floor,    45011.
                                                           Hamilton, OH 45011.
    Franklin (FEMA Docket No.: B-  City of Grove City,    The Honorable Richard          City Hall, 4035 Broadway,      Jan. 10, 2020......       390173
     1971)..                        (18-05-3157P).         L.''Ike'' Stage, Mayor, City   Grove City, OH 43123.
                                                           of Grove City, 4035
                                                           Broadway, Grove City, OH
                                                           43123.
    Warren (FEMA Docket No.: B-    City of Mason, (18-05- The Honorable Victor Kidd,     Municipal Center, 6000 Mason   Jan. 27, 2020......       390559
     1971)..                        6293P).                Mayor, City of Mason, Mason    Montgomery Road, Mason, OH
                                                           Municipal Center, 6000 Mason   45040.
                                                           Montgomery Road, Mason, OH
                                                           45040.
Oregon: Lane (FEMA Docket No.: B-  Unincorporated Areas   Mr. Jay Bozievich,             Lane County Planning           Jan. 10, 2020......       415591
 1964)..                            of Lane County, (19-   Commissioner, Lane County,     Department, Public Service
                                    10-0523P).             Lane County Public Service     Building, 125 East 8th
                                                           Building, 125 East 8th         Street, Eugene, OR 97401.
                                                           Street, Eugene, OR 97401.
Texas:
    Dallas (FEMA Docket No.: B-    City of Dallas, (19-   The Honorable Eric Johnson,    Trinity Watershed Management   Feb. 26, 2020......       480171
     1978)..                        06-1433P).             Mayor, City of Dallas, 1500    Department, Floodplain and
                                                           Marilla Street, Room 5EN,      Drainage Management, 320
                                                           Dallas, TX 75201.              East Jefferson Boulevard,
                                                                                          Room 307, Dallas, TX 75203.
    Tarrant (FEMA Docket No.: B-   City of Fort Worth,    The Honorable Betsy Price,     Department of Transportation   Mar. 12, 2020......       480596
     1980)..                        (19-06-0709P).         Mayor, City of Fort Worth,     and Public Works, 1000
                                                           200 Texas Street, Fort         Throckmorton Street, Fort
                                                           Worth, TX 76102.               Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-   City of Fort Worth,    The Honorable Betsy Price,     Department of Transportation   Feb. 21, 2020......       480596
     1978)..                        (19-06-2078P).         Mayor, City of Fort Worth,     and Public Works, 200 Texas
                                                           200 Texas Street, Fort         Street, Fort Worth, TX
                                                           Worth, TX 76102.               76102.
    Tarrant (FEMA Docket No.: B-   City of Richland       The Honorable Edward Lopez,    City Hall, 3200 Diana Drive,   Feb. 21, 2020......       480608
     1978)..                        Hills, (19-06-         Mayor, City of Richland        Richland Hills, TX 76118.
                                    2078P).                Hills, 3200 Diana Drive,
                                                           Richland Hills, TX 76118.
Washington: Mason (FEMA Docket     Unincorporated Areas   Mr. Kevin Shutty, County       Mason County Public Works,     Jan. 10, 2020......       530115
 No.: B-1964)..                     of Mason County, (19-  Commissioner Mason County,     100 West Public Works Drive,
                                    10-1106P).             411 North 5th Street,          Shelton, WA 98584.
                                                           Shelton, WA 98584.
Wisconsin:
    Brown (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Patrick          Brown County Zoning Office,    Feb. 24, 2020......       550020
     1978)..                        of Brown County, (19-  Moynihan, Jr., Board           305 East Walnut Street,
                                    05-1474P).             Chairman, Brown County, 305    Green Bay, WI 54301.
                                                           East Walnut Street, Green
                                                           Bay, WI 54305.
    Brown (FEMA Docket No.: B-     Village of             The Honorable Mary Kardoskee,  Village Hall, 2155 Holmgren    Feb. 24, 2020......       550600
     1978)..                        Ashwaubenon, (19-05-   Village President, Village     Way Ashwaubenon, WI 54304.
                                    1474P).                of Ashwaubenon, 2410 South
                                                           Ridge Road, Green Bay, WI
                                                           54304.
    Ozaukee (FEMA Docket No.: B-   Village of             The Honorable Van A. Mobley,   Village Hall, 250 Elm Street,  Feb. 21, 2020......       550318
     1978)..                        Thiensville, (19-05-   President, Village of          Thiensville, WI 53092.
                                    4351X).                Thiensville Board, Village
                                                           Hall, 250 Elm Street,
                                                           Thiensville, WI 53092.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-11723 Filed 5-29-20; 8:45 am]
 BILLING CODE 9110-12-P


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