Changes in Flood Hazard Determinations, 51732-51734 [2020-18415]
Download as PDF
51732
Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices
dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
[FR Doc. 2020–18422 Filed 8–20–20; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2020–0002; Internal
Agency Docket No. FEMA–B–2052]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, Homeland
Security (DHS).
ACTION: Notice.
AGENCY:
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.
SUMMARY:
These flood hazard
determinations will be finalized on the
DATES:
State and county
Arizona: Yavapai.
jbell on DSKJLSW7X2PROD with NOTICES
Colorado:
Adams.
VerDate Sep<11>2014
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
eXchange (FMIX) online at https://
www.floodmaps.fema.gov/fhm/fmx_
main.html.
ADDRESSES:
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
SUPPLEMENTARY INFORMATION:
Location and
case No.
Chief executive
officer of community
Unincorporated
areas of
Yavapai County,
(20-09-0368P).
Mr. Craig L. Brown, Chairman,
Yavapai County Flood Control, District Board of Directors, 1015 Fair
Street, Prescott, AZ 86305.
City of Westminster, (19–
08–0665P).
The Honorable Herb Atchison,
Mayor, City of Westminster, 4880
West 92nd Avenue, Westminster,
CO 80031.
19:04 Aug 20, 2020
Jkt 250001
PO 00000
Frm 00059
(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
Date of
modification
Community
No.
Yavapai County Development Services Department, 1120 Commerce
Drive, Prescott, AZ
86305.
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 30, 2020
040093
City Hall, 4880 West 92nd
Avenue, Westminster, CO
80031.
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 27, 2020
080008
Community map
repository
Fmt 4703
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.
Sfmt 4703
E:\FR\FM\21AUN1.SGM
21AUN1
51733
Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices
Location and
case No.
Chief executive
officer of community
Adams.
Unincorporated
areas of Adams
County, (19–08–
0665P).
The Honorable Emma Pinter, Chair,
Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite
C5000A, Brighton, CO 80601.
Arapahoe.
City of Littleton
(20–08–0155P).
The Honorable Jerry Valdes, Mayor,
City of Littleton, 2255 West Berry
Avenue, Littleton, CO 80120.
Arapahoe.
Town of Columbine Valley,
(20–08–0155P).
The Honorable Roy Palmer, Mayor,
Town of Columbine Valley, 2 Middlefield Road, Columbine Valley,
CO 80123.
Town Hall, 5931 South Middlefield Road, Columbine
Valley, CO 80123.
Unincorporated
areas of Gulf
County, (20–04–
1556P).
Mr. Michael Hammond, Gulf County
Administrator, 1000 Cecil G.
Costin, Sr. Boulevard, Room 302,
Port St. Joe, FL 32456.
Lee.
City of Sanibel,
(20–04–2943P).
The Honorable Kevin Ruane, Mayor,
City of Sanibel, 800 Dunlop Road,
Sanibel, FL 33957.
Gulf County Planning and
Development Department, 1000 Cecil G.
Costin Sr. Boulevard,
Room 303, Port St. Joe,
FL 32456.
Community Services Department, 800 Dunlop
Road, Sanibel, FL 33957.
Pasco.
Unincorporated
areas of Pasco
County, (20–04–
0554P).
City of Sarasota,
(20–04–2373P).
The Honorable Mike Moore, Chairman, Pasco County Board of Commissioners, 8731 Citizens Drive,
New Port Richey, FL 34654.
The Honorable Jennifer AhearnKoch, Mayor, City of Sarasota,
1565 1st Street, Room 101, Sarasota, FL 34236.
Pasco County Administration Building, 8731 Citizens Drive, New Port
Richey, FL 34654.
Development Services Department, 1565 1st
Street, Sarasota, FL
34236.
City of Calais (20–
01–0624P).
The Honorable Billy Howard, Mayor,
City of Calais, P.O. Box 413, Calais, ME 04619.
City Hall, 11 Church Street,
Calais, ME 04619.
Washington.
Town of
Dennysville,
(20–01–0179P)
Town Hall, 2 Main Street,
Dennysville, ME 04628.
Washington.
Town of Northfield,
(20–01–0667P).
Washington.
Town of Pembroke, (20–01–
0179P).
Washington.
Town of Perry,
(20–01–0179P).
The Honorable Dawn Noonan, Chair,
Town of Dennysville Board of Selectmen, P.O. Box 70, Dennysville,
ME 04628.
The Honorable Glen Morgan, Chairman, Town of Northfield Board of
Selectmen, 1940 Northfield Road,
Northfield, ME 04654.
The Honorable Milan Jamieson,
Chairman, Town of Pembroke,
Board of Selectmen, P.O. Box 247,
Pembroke, ME 04666.
The Honorable Ann Bellefleur, Chair,
Town of Perry Board of Selectmen,
P.O. Box 430, Perry, ME 04667.
Washington.
Town of
Robbinston,
(20–01–0179P).
Town Hall, 986 Ridge Road,
Robbinston, ME 04671.
Washington.
Town of
Robbinston,
(20–01–0624P).
Washington.
Town of Wesley,
(20–01–0667P).
The Honorable Tom Moholland,
Chairman, Town of Robbinston
Board of Selectmen, 986 Ridge
Road, Robbinston, ME 04671.
The Honorable Tom Moholland,
Chairman, Town of Robbinston
Board of Selectmen, 986 Ridge
Road, Robbinston, ME 04671.
The Honorable Glen Durling, Chairman, Town of Wesley Board of Selectmen, 2 Whining Pines Drive,
Wesley, ME 04686.
The Honorable Dawn E. Hill
Holdgate, Chair, Town of Nantucket Board of Selectmen, 16
Broad Street, Nantucket, MA
02554.
The Honorable Jessie Medlin, President, DeSoto County Board of Supervisors, 365 Losher Street, Suite
300, Hernando, MS 38632.
State and county
Florida:
Gulf.
Sarasota.
jbell on DSKJLSW7X2PROD with NOTICES
Maine:
Washington.
Massachusetts:
Nantucket.
Town of Nantucket, (20–01–
0466P).
Mississippi: DeSoto.
Unincorporated
areas of DeSoto
County, (19–04–
3965P).
Oklahoma: Tulsa.
City of Tulsa, (20–
06–0535P).
VerDate Sep<11>2014
19:04 Aug 20, 2020
Community map
repository
The Honorable G.T. Bynum, Mayor,
City of Tulsa, 175 East 2nd Street,
Tulsa, OK 74103.
Jkt 250001
PO 00000
Frm 00060
Fmt 4703
Adams County Development Services Department, Engineering Division, 4430 South Adams
County Parkway, 1st
Floor, Suite W2000,
Brighton, CO 80601.
City Hall, 2255 West Berry
Avenue, Littleton, CO
80120.
Town Hall, 1940 Northfield
Road, Northfield, ME
04654.
Town Hall, 48 Old County
Road, Pembroke, ME
04666.
Town Hall, 898 U.S. Route
1, Perry, ME 04667.
Town Hall, 986 Ridge Road,
Robbinston, ME 04671.
Town Hall, 2 Whining Pines
Drive, Wesley, ME 04686.
Planning and Land Use
Services Department, 2
Fairgrounds Road, Nantucket, MA 02554.
DeSoto County Planning
and Building Department,
365 Losher Street, Suite
200, Hernando, MS
38632.
Engineering Services Department, 2317 South
Jackson Avenue, Suite
S–310, Tulsa, OK 74107.
Sfmt 4703
Online location of
letter of map
revision
Date of
modification
Community
No.
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 27, 2020
080001
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 6, 2020 ..
080017
Nov. 6, 2020 ..
080014
https://
msc.fema.gov/
portal/
advanceSearch.
Oct. 30, 2020
120098
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
Oct. 13, 2020
120402
Nov. 27, 2020
120230
Nov. 23, 2020
125150
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
Oct. 22, 2020
230134
Oct. 15, 2020
230312
Oct. 22, 2020
230318
Oct. 15, 2020
230143
Oct. 15, 2020
230319
Oct. 15, 2020
230321
Oct. 22, 2020
230321
Oct. 22, 2020
230327
Nov. 27, 2020
250230
https://
msc.fema.gov/
portal/
advanceSearch.
Oct. 16, 2020
280050
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 30, 2020
405381
E:\FR\FM\21AUN1.SGM
21AUN1
51734
Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices
Location and
case No.
Chief executive
officer of community
Community map
repository
Online location of
letter of map
revision
Date of
modification
Community
No.
City of Celina,
(20–06–0459P).
The Honorable Sean Terry, Mayor,
City of Celina, 142 North Ohio
Street, Celina, TX 75009.
City Hall, 142 North Ohio
Street, Celina, TX 75009.
Nov. 16, 2020
480133
Collin.
City of Lucas, (20–
06–0100P).
Ms. Joni Clarke, Manager, City of
Lucas, 665 Country Club Road,
Lucas, TX 75002.
Nov. 23, 2020
481545
Denton.
City of Aubrey,
(20–06–0957P).
The Honorable Janet Meyers, Mayor,
City of Aubrey, 107 South Main
Street, Aubrey, TX 76227.
Nov. 18, 2020
480776
Johnson.
City of Burleson,
(19–06–3252P).
The Honorable Ken Shetter, Mayor,
City of Burleson, 141 West Renfro
Street, Burleson, TX 76028.
Public Works and Engineering Department, 665
Country Club Road,
Lucas, TX 75002.
Denton County GIS Department, 701 Kimberly Drive,
Suite A285, Denton, TX
76208.
City Hall, 141 West Renfro
Street, Burleson, TX
76028.
Nov. 23, 2020
485459
Montgomery, .
City of Conroe,
(19–06–2853P).
The Honorable Toby Powell, Mayor,
City of Conroe, P.O. Box 3066,
Conroe, TX 77305.
City Hall, 300 West Davis
Street, Conroe, TX
77301.
Nov. 12, 2020
480484
Tarrant.
City of Mansfield,
(20–06–0705P).
Mr. Clayton Chandler, Manager, City
of Mansfield, 1200 East Broad
Street, Mansfield, TX 76063.
Nov. 9, 2020 ..
480606
Utah: Grand.
Unincorporated
areas of Grand
County, (20–08–
0298P).
The Honorable Mary McGann, Chair,
Grand County Council, 125 East
Center Street, Moab, UT 84532.
Geographic Information
Systems (GIS) Department, 1200 East Broad
Street, Mansfield, TX
76063.
Grand County Courthouse,
125 East Center Street,
Moab, UT 84532.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
Nov. 13, 2020
490232
City of Fairfax,
(20–03–0228P).
Mr. Robert A. Stalzer, Manager, City
of Fairfax, 10455 Armstrong Street,
Room 316, Fairfax, VA 22030.
Public Works Department,
10455 Armstrong Street,
Fairfax, VA 22030.
Nov. 16, 2020
515524
Unincorporated
areas of Prince
William County,
(20–03–0070P).
Mr. Christopher E. Martino, Prince
William County Executive, 1 County Complex Court, Prince William,
VA 22192.
Prince William County Department of Public Works,
5 County Complex Court,
Prince William, VA 22192.
https://
msc.fema.gov/
portal/
advanceSearch.
https://
msc.fema.gov/
portal/
advanceSearch.
Dec. 3, 2020 ..
510119
State and county
Texas:
Collin.
Virginia:
Independent
City.
Prince William.
[FR Doc. 2020–18415 Filed 8–20–20; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2020–0002; Internal
Agency Docket No. FEMA–B–2048]
Proposed Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
Comments are requested on
proposed flood hazard determinations,
which may include additions or
modifications of any Base Flood
Elevation (BFE), base flood depth,
Special Flood Hazard Area (SFHA)
boundary or zone designation, or
regulatory floodway on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports for
the communities listed in the table
below. The purpose of this notice is to
jbell on DSKJLSW7X2PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
19:04 Aug 20, 2020
Jkt 250001
seek general information and comment
regarding the preliminary FIRM, and
where applicable, the FIS report that the
Federal Emergency Management Agency
(FEMA) has provided to the affected
communities. The FIRM and FIS report
are the basis of the floodplain
management measures that the
community is required either to adopt
or to show evidence of having in effect
in order to qualify or remain qualified
for participation in the National Flood
Insurance Program (NFIP). In addition,
the FIRM and FIS report, once effective,
will be used by insurance agents and
others to calculate appropriate flood
insurance premium rates for new
buildings and the contents of those
buildings.
Comments are to be submitted
on or before November 19, 2020.
ADDRESSES: The Preliminary FIRM, and
where applicable, the FIS report for
each community are available for
inspection at both the online location
https://www.fema.gov/
preliminaryfloodhazarddata and the
respective Community Map Repository
address listed in the tables below.
Additionally, the current effective FIRM
and FIS report for each community are
DATES:
PO 00000
Frm 00061
Fmt 4703
Sfmt 4703
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
You may submit comments, identified
by Docket No. FEMA–B–2048, to Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW, Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov.
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.
FEMA
proposes to make flood hazard
determinations for each community
listed below, in accordance with section
110 of the Flood Disaster Protection Act
of 1973, 42 U.S.C. 4104, and 44 CFR
67.4(a).
These proposed flood hazard
determinations, together with the
SUPPLEMENTARY INFORMATION:
E:\FR\FM\21AUN1.SGM
21AUN1
Agencies
[Federal Register Volume 85, Number 163 (Friday, August 21, 2020)]
[Notices]
[Pages 51732-51734]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-18415]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2052]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Homeland Security (DHS).
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Federal
Regulations. The LOMR will be used by insurance agents and others to
calculate appropriate flood insurance premium rates for new buildings
and the contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will be finalized on the dates
listed in the table below and revise the FIRM panels and FIS report in
effect prior to this determination for the listed communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Insurance and Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Online location
State and county Location and Chief executive officer of Community map repository of letter of map Date of Community
case No. community revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Yavapai. Unincorporated Mr. Craig L. Brown, Chairman, Yavapai County Development https:// Nov. 30, 2020.... 040093
areas of Yavapai Yavapai County Flood Control, Services Department, 1120 msc.fema.gov/
County, District Board of Directors, 1015 Commerce Drive, Prescott, portal/
(20[dash]09[dash Fair Street, Prescott, AZ 86305. AZ 86305. advanceSearch.
]0368P).
Colorado:
Adams. City of The Honorable Herb Atchison, City Hall, 4880 West 92nd https:// Nov. 27, 2020.... 080008
Westminster, (19- Mayor, City of Westminster, 4880 Avenue, Westminster, CO msc.fema.gov/
08-0665P). West 92nd Avenue, Westminster, CO 80031. portal/
80031. advanceSearch.
[[Page 51733]]
Adams. Unincorporated The Honorable Emma Pinter, Chair, Adams County Development https:// Nov. 27, 2020.... 080001
areas of Adams Adams County Board of Services Department, msc.fema.gov/
County, (19-08- Commissioners, 4430 South Adams Engineering Division, portal/
0665P). County Parkway, 5th Floor, Suite 4430 South Adams County advanceSearch.
C5000A, Brighton, CO 80601. Parkway, 1st Floor, Suite
W2000, Brighton, CO
80601.
Arapahoe. City of Littleton The Honorable Jerry Valdes, Mayor, City Hall, 2255 West Berry https:// Nov. 6, 2020..... 080017
(20-08-0155P). City of Littleton, 2255 West Avenue, Littleton, CO msc.fema.gov/
Berry Avenue, Littleton, CO 80120. portal/
80120. advanceSearch.
Arapahoe. Town of Columbine The Honorable Roy Palmer, Mayor, Town Hall, 5931 South https:// Nov. 6, 2020..... 080014
Valley, (20-08- Town of Columbine Valley, 2 Middlefield Road, msc.fema.gov/
0155P). Middlefield Road, Columbine Columbine Valley, CO portal/
Valley, CO 80123. 80123. advanceSearch.
Florida:
Gulf. Unincorporated Mr. Michael Hammond, Gulf County Gulf County Planning and https:// Oct. 30, 2020.... 120098
areas of Gulf Administrator, 1000 Cecil G. Development Department, msc.fema.gov/
County, (20-04- Costin, Sr. Boulevard, Room 302, 1000 Cecil G. Costin Sr. portal/
1556P). Port St. Joe, FL 32456. Boulevard, Room 303, Port advanceSearch.
St. Joe, FL 32456.
Lee. City of Sanibel, The Honorable Kevin Ruane, Mayor, Community Services https:// Oct. 13, 2020.... 120402
(20-04-2943P). City of Sanibel, 800 Dunlop Road, Department, 800 Dunlop msc.fema.gov/
Sanibel, FL 33957. Road, Sanibel, FL 33957. portal/
advanceSearch.
Pasco. Unincorporated The Honorable Mike Moore, Pasco County https:// Nov. 27, 2020.... 120230
areas of Pasco Chairman, Pasco County Board of Administration Building, msc.fema.gov/
County, (20-04- Commissioners, 8731 Citizens 8731 Citizens Drive, New portal/
0554P). Drive, New Port Richey, FL 34654. Port Richey, FL 34654. advanceSearch.
Sarasota. City of Sarasota, The Honorable Jennifer Ahearn- Development Services https:// Nov. 23, 2020.... 125150
(20-04-2373P). Koch, Mayor, City of Sarasota, Department, 1565 1st msc.fema.gov/
1565 1st Street, Room 101, Street, Sarasota, FL portal/
Sarasota, FL 34236. 34236. advanceSearch.
Maine:
Washington. City of Calais The Honorable Billy Howard, Mayor, City Hall, 11 Church https:// Oct. 22, 2020.... 230134
(20-01-0624P). City of Calais, P.O. Box 413, Street, Calais, ME 04619. msc.fema.gov/
Calais, ME 04619. portal/
advanceSearch.
Washington. Town of The Honorable Dawn Noonan, Chair, Town Hall, 2 Main Street, https:// Oct. 15, 2020.... 230312
Dennysville, (20- Town of Dennysville Board of Dennysville, ME 04628. msc.fema.gov/
01-0179P) Selectmen, P.O. Box 70, portal/
Dennysville, ME 04628. advanceSearch.
Washington. Town of The Honorable Glen Morgan, Town Hall, 1940 Northfield https:// Oct. 22, 2020.... 230318
Northfield, (20- Chairman, Town of Northfield Road, Northfield, ME msc.fema.gov/
01-0667P). Board of Selectmen, 1940 04654. portal/
Northfield Road, Northfield, ME advanceSearch.
04654.
Washington. Town of Pembroke, The Honorable Milan Jamieson, Town Hall, 48 Old County https:// Oct. 15, 2020.... 230143
(20-01-0179P). Chairman, Town of Pembroke, Board Road, Pembroke, ME 04666. msc.fema.gov/
of Selectmen, P.O. Box 247, portal/
Pembroke, ME 04666. advanceSearch.
Washington. Town of Perry, The Honorable Ann Bellefleur, Town Hall, 898 U.S. Route https:// Oct. 15, 2020.... 230319
(20-01-0179P). Chair, Town of Perry Board of 1, Perry, ME 04667. msc.fema.gov/
Selectmen, P.O. Box 430, Perry, portal/
ME 04667. advanceSearch.
Washington. Town of The Honorable Tom Moholland, Town Hall, 986 Ridge Road, https:// Oct. 15, 2020.... 230321
Robbinston, (20- Chairman, Town of Robbinston Robbinston, ME 04671. msc.fema.gov/
01-0179P). Board of Selectmen, 986 Ridge portal/
Road, Robbinston, ME 04671. advanceSearch.
Washington. Town of The Honorable Tom Moholland, Town Hall, 986 Ridge Road, https:// Oct. 22, 2020.... 230321
Robbinston, (20- Chairman, Town of Robbinston Robbinston, ME 04671. msc.fema.gov/
01-0624P). Board of Selectmen, 986 Ridge portal/
Road, Robbinston, ME 04671. advanceSearch.
Washington. Town of Wesley, The Honorable Glen Durling, Town Hall, 2 Whining Pines https:// Oct. 22, 2020.... 230327
(20-01-0667P). Chairman, Town of Wesley Board of Drive, Wesley, ME 04686. msc.fema.gov/
Selectmen, 2 Whining Pines Drive, portal/
Wesley, ME 04686. advanceSearch.
Massachusetts: Town of The Honorable Dawn E. Hill Planning and Land Use https:// Nov. 27, 2020.... 250230
Nantucket. Nantucket, (20- Holdgate, Chair, Town of Services Department, 2 msc.fema.gov/
01-0466P). Nantucket Board of Selectmen, 16 Fairgrounds Road, portal/
Broad Street, Nantucket, MA Nantucket, MA 02554. advanceSearch.
02554.
Mississippi: Unincorporated The Honorable Jessie Medlin, DeSoto County Planning and https:// Oct. 16, 2020.... 280050
DeSoto. areas of DeSoto President, DeSoto County Board of Building Department, 365 msc.fema.gov/
County, (19-04- Supervisors, 365 Losher Street, Losher Street, Suite 200, portal/
3965P). Suite 300, Hernando, MS 38632. Hernando, MS 38632. advanceSearch.
Oklahoma: Tulsa. City of Tulsa, The Honorable G.T. Bynum, Mayor, Engineering Services https:// Nov. 30, 2020.... 405381
(20-06-0535P). City of Tulsa, 175 East 2nd Department, 2317 South msc.fema.gov/
Street, Tulsa, OK 74103. Jackson Avenue, Suite S- portal/
310, Tulsa, OK 74107. advanceSearch.
[[Page 51734]]
Texas:
Collin. City of Celina, The Honorable Sean Terry, Mayor, City Hall, 142 North Ohio https:// Nov. 16, 2020.... 480133
(20-06-0459P). City of Celina, 142 North Ohio Street, Celina, TX 75009. msc.fema.gov/
Street, Celina, TX 75009. portal/
advanceSearch.
Collin. City of Lucas, Ms. Joni Clarke, Manager, City of Public Works and https:// Nov. 23, 2020.... 481545
(20-06-0100P). Lucas, 665 Country Club Road, Engineering Department, msc.fema.gov/
Lucas, TX 75002. 665 Country Club Road, portal/
Lucas, TX 75002. advanceSearch.
Denton. City of Aubrey, The Honorable Janet Meyers, Mayor, Denton County GIS https:// Nov. 18, 2020.... 480776
(20-06-0957P). City of Aubrey, 107 South Main Department, 701 Kimberly msc.fema.gov/
Street, Aubrey, TX 76227. Drive, Suite A285, portal/
Denton, TX 76208. advanceSearch.
Johnson. City of Burleson, The Honorable Ken Shetter, Mayor, City Hall, 141 West Renfro https:// Nov. 23, 2020.... 485459
(19-06-3252P). City of Burleson, 141 West Renfro Street, Burleson, TX msc.fema.gov/
Street, Burleson, TX 76028. 76028. portal/
advanceSearch.
Montgomery, . City of Conroe, The Honorable Toby Powell, Mayor, City Hall, 300 West Davis https:// Nov. 12, 2020.... 480484
(19-06-2853P). City of Conroe, P.O. Box 3066, Street, Conroe, TX 77301. msc.fema.gov/
Conroe, TX 77305. portal/
advanceSearch.
Tarrant. City of Mr. Clayton Chandler, Manager, Geographic Information https:// Nov. 9, 2020..... 480606
Mansfield, (20- City of Mansfield, 1200 East Systems (GIS) Department, msc.fema.gov/
06-0705P). Broad Street, Mansfield, TX 1200 East Broad Street, portal/
76063. Mansfield, TX 76063. advanceSearch.
Utah: Grand. Unincorporated The Honorable Mary McGann, Chair, Grand County Courthouse, https:// Nov. 13, 2020.... 490232
areas of Grand Grand County Council, 125 East 125 East Center Street, msc.fema.gov/
County, (20-08- Center Street, Moab, UT 84532. Moab, UT 84532. portal/
0298P). advanceSearch.
Virginia:
Independent City of Fairfax, Mr. Robert A. Stalzer, Manager, Public Works Department, https:// Nov. 16, 2020.... 515524
City. (20-03-0228P). City of Fairfax, 10455 Armstrong 10455 Armstrong Street, msc.fema.gov/
Street, Room 316, Fairfax, VA Fairfax, VA 22030. portal/
22030. advanceSearch.
Prince Unincorporated Mr. Christopher E. Martino, Prince Prince William County https:// Dec. 3, 2020..... 510119
William. areas of Prince William County Executive, 1 Department of Public msc.fema.gov/
William County, County Complex Court, Prince Works, 5 County Complex portal/
(20-03-0070P). William, VA 22192. Court, Prince William, VA advanceSearch.
22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-18415 Filed 8-20-20; 8:45 am]
BILLING CODE 9110-12-P