Changes in Flood Hazard Determinations, 51737-51742 [2020-18423]

Download as PDF 51737 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices 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. [FR Doc. 2020–18419 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] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 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 SUMMARY: State and county jbell on DSKJLSW7X2PROD with NOTICES Arizona: Maricopa (FEMA Docket No.: B– 2020). Location and case No. City of Buckeye (19– 09–2206P). Maricopa (FEMA Docket No.: B– 2020). City of Goodyear (19– 09–2077P). Maricopa (FEMA Docket No.: B– 2020). City of Phoenix (20– 09–0214P). Maricopa (FEMA Docket No.: B– 2015). Town of Queen Creek (19–09–1906P). Maricopa (FEMA Docket No.: B– 2020). Unincorporated Areas of Maricopa County (19–09–0546P). Maricopa (FEMA Docket No.: B– 2020). Unincorporated Areas of Maricopa County (19–09–1186P). VerDate Sep<11>2014 19:04 Aug 20, 2020 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 SUPPLEMENTARY INFORMATION: Jkt 250001 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 The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Gail Barney, Mayor, Town of Queen Creek, 22358 South Ellsworth Road, Queen Creek, AZ 85142. The Honorable Clint L. Hickman, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003. The Honorable Clint L. Hickman, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003. PO 00000 Frm 00064 Fmt 4703 Date of modification Community No. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Jun. 12, 2020 040039 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Jun. 26, 2020 040046 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Jun. 26, 2020 040051 Town Hall, 22358 South Ellsworth Road, Queen Creek, AZ 85142. Jun. 5, 2020 ... 040132 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jun. 12, 2020 040037 Flood Control District of Maricopa County, 2801 West Durango Street Phoenix, AZ 85009. Jun. 26, 2020 040037 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51738 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Maricopa (FEMA Docket No.: B– 2020). Unincorporated Areas of Maricopa County (19–09–2206P). Pima (FEMA Docket No.: B–2010). City of Tucson (19– 09–1100P). Pima (FEMA Docket No.: B–2015). Town of Marana (20– 09–0131P). Pima (FEMA Docket No.: B–2015). Unincorporated Areas of Pima County (19–09–0046P). Pima (FEMA Docket No.: B–2010). Unincorporated Areas of Pima County (19–09–1762P). Pima (FEMA Docket No.: B–2010). Unincorporated Areas of Pima County (19–09–2213P). The Honorable Clint L. Hickman, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003. The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Richard Elı´as, Chairman, Board of Supervisors Pima County, 130 West Congress Street, 11th Floor Tucson, AZ 85701. The Honorable Richard Elı´as, Chairman, Board of Supervisors Pima County, 130 West Congress Street, 11th Floor Tucson, AZ 85701. The Honorable Richard Elı´as, Chairman, Board of Supervisors Pima County, 130 West Congress Street, 11th Floor Tucson, AZ 85701. The Honorable Tina Scott, Chair, Board of Supervisors Lake County, 255 North Forbes Street, Lakeport, CA 95453. The Honorable Marsha McLean, Mayor, City of Santa Clarita City Hall 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. The Honorable Richard Anderson, Chairman, Board of Supervisors Nevada County, 950 Maidu Avenue, Nevada City, CA 95959. The Honorable Steve Manos, Mayor, City of Lake Elsinore City Hall, 130 South Main Street, Lake Elsinore, CA 92530. The Honorable Kevin Jeffries, Chairman, Board of Supervisors Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Kevin Jeffries, Chairman, Board of Supervisors Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Steve Ly, Mayor, City of Elk Grove City Hall, 8401 Laguna Palms Way, Elk Grove, CA 95758. The Honorable Patrick Kennedy, Chairman, Board of Supervisors Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Frank J. Navarro, Mayor, City of Colton, 650 North La Cadena Drive, Colton, CA 92324. The Honorable Curt Hagman, Chairman, Board of Supervisors San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Alejandra SoteloSolis, Mayor, City of National City, 1243 National City Boulevard, National City, CA 91950. State and county jbell on DSKJLSW7X2PROD with NOTICES California: Lake (FEMA Docket No.: B–2015). Unincorporated Areas of Lake County (19– 09–1042P). Los Angeles (FEMA Docket No.: B–2002). City of Santa Clarita (19–09–0909P). Nevada (FEMA Docket No.: B– 2002). Unincorporated Areas of Nevada County (19–09–0859P). Riverside (FEMA Docket No.: B– 2002). City of Lake Elsinore (19–09–1886P). Riverside (FEMA Docket No.: B– 2015). Unincorporated Areas of Riverside County (19–09–0463P). Riverside (FEMA Docket No.: B– 2002). Unincorporated Areas of Riverside County (19–09–1886P). Sacramento (FEMA Docket No.: B– 2002). City of Elk Grove (19– 09–0908P). Sacramento (FEMA Docket No.: B– 2002). Unincorporated Areas of Sacramento County (18–09– 1752P). San Bernardino (FEMA Docket No.: B–2015). City of Colton (19–09– 1360P). San Bernardino (FEMA Docket No.: B–2015). Unincorporated Areas of San Bernardino County (19–09– 1360P). San Diego (FEMA Docket No.: B– 2002). City of National City (19–09–0359P). VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00065 Fmt 4703 Date of modification Community No. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jun. 12, 2020 040037 Planning and Development Services Public Works Building, 201 North Stone Avenue, Tucson, AZ 85701. Apr. 21, 2020 040076 Engineering Department Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Apr. 29, 2020 040118 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. May 27, 2020 040073 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Apr. 20, 2020 040073 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor Tucson, AZ 85701. Apr. 24, 2020 040073 Lake County Department of Public Works, 255 North Forbes Street, Room 309, Lakeport, CA 95453. Jun. 8, 2020 ... 060090 City Hall Planning Department, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. Apr. 6, 2020 ... 060729 Nevada County Eric W. Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959. Apr. 6, 2020 ... 060210 Engineering Department, 130 South Main Street, Lake Elsinore, CA 92530. Apr. 7, 2020 ... 060636 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Jun. 8, 2020 ... 060245 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Apr. 7, 2020 ... 060245 Public Works Department, 8401 Laguna Palms Way, Elk Grove, CA 95758. Mar. 12, 2020 060767 Sacramento County Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814. Mar. 23, 2020 060262 Public Works Department, 160 South 10th Street, Colton, CA 92324. May 1, 2020 ... 060273 San Bernardino County Public Works Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. May 1, 2020 ... 060270 City Hall, 1243 National City Boulevard, National City, CA 91950. Apr. 6, 2020 ... 060293 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51739 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices jbell on DSKJLSW7X2PROD with NOTICES State and county Location and case No. San Diego (FEMA Docket No.: B– 2020). City of San Diego (19–09–1533P). San Diego (FEMA Docket No.: B– 2020). San Luis Obispo (FEMA Docket No.: B–2010). City of Vista (19–09– 1368P). Santa Clara (FEMA Docket No.: B– 2015). City of San Jose (19– 09–1592P). Shasta (FEMA Docket No.: B– 2010). City of Redding (19– 09–0032P). Shasta (FEMA Docket No.: B– 2010). Unincorporated Areas of Shasta County (19–09–0032P). Sonoma (FEMA Docket No.: B– 2020). City of Healdsburg (19–09–2240P). Sonoma (FEMA Docket No.: B– 2015). Town of Windsor (19– 09–0487P). City of Morro Bay (18– 09–0960P). Florida: St. Johns (FEMA Docket No.: B– 2015). Unincorporated Areas of St. Johns County (18–04–6491P). St. Johns (FEMA Docket No.: B– 2002). Unincorporated Areas of St. Johns County (19–04–4728P). St. Johns (FEMA Docket No.: B– 2020). Unincorporated Areas of St. Johns County (19–04–4794P). St. Johns (FEMA Docket No.: B– 2002). Unincorporated Areas of St. Johns County (19–04–4958P). St. Johns (FEMA Docket No.: B– 2010). Unincorporated Areas of St. Johns County (19–04–5378P). Hawaii: Maui (FEMA Docket No.: B–2002). Maui County (19–09– 1599P). Maui (FEMA Docket No.: B–2020). Maui County (19–09– 1600P). Idaho: Ada (FEMA Docket No.: B–2002). City of Boise (19–10– 0196P). Ada (FEMA Docket No.: B–2020). VerDate Sep<11>2014 Unincorporated Areas of Ada County (20– 10–0034P). 19:04 Aug 20, 2020 Jkt 250001 Chief executive officer of community Community map repository Date of modification Community No. The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Judy Ritter, Mayor, City of Vista, 200 Civic Center Drive, Vista, CA 92084. The Honorable John Headding, Mayor, City of Morro Bay, 595 Harbor Street, Morro Bay, CA 93442. The Honorable Sam Liccardo, Mayor, City of San Jose, 200 East Santa Clara Street, 18th Floor San Jose, CA 95113. The Honorable Julie Winter, Mayor, City of Redding, 777 Cypress Avenue, 3rd Floor, Redding, CA 96001. The Honorable Leonard Moty, Chairman, Board of Supervisors Shasta County, 1450 Court Street, Suite 308B, Redding, CA 96001. The Honorable Leah Gold, Mayor, City of Healdsburg, 401 Grove Street, Healdsburg, CA 95448. The Honorable Dominic Foppoli, Mayor, Town of Windsor, 9291 Old Redwood Highway, Building 400, Windsor, CA 95492. Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. Jun. 22, 2020 060295 City Hall, 200 Civic Center Drive, Vista, CA 92084. Jun. 17, 2020 060297 City Hall, 595 Harbor Street, Morro Bay, CA 93442. Apr. 21, 2020 060307 Department of Public Works, 200 East Santa Clara Street Tower, 5th Floor, San Jose, CA 95113. Jun. 1, 2020 ... 060349 Permit Center Division, 777 Cypress Avenue, 1st Floor, Redding, CA 96001. Apr. 9, 2020 ... 060360 Shasta County Public Works Department, 1855 Placer Street, Redding, CA 96001. Apr. 9, 2020 ... 060358 Public Works Department, 401 Grove Street, Healdsburg, CA 95448. Jun. 19, 2020 060378 Building Department, 9291 Old Redwood Highway, Windsor, CA 95492. Apr. 17, 2020 060761 The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Jun. 11, 2020 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Apr. 8, 2020 ... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Jun. 25, 2020 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Apr. 7, 2020 ... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. May 5, 2020 ... 125147 The Honorable Michael P. Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793. The Honorable Michael P. Victorino, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793. County of Maui Planning Department, One Main Plaza, 2200 Main Street, Suite 315, Wailuku, HI 96793. Apr. 6, 2020 ... 150003 County of Maui Planning Department, One Main Plaza, 2200 Main Street, Suite 315, Wailuku, HI 96793. Jun. 22, 2020 150003 The Honorable David Bieter, Mayor, City of Boise, P.O. Box 500, Boise, ID 83702. The Honorable Kendra Kenyon, Chair of the Board District 3 Commissioner Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. City Hall, 150 North Capitol Boulevard, Boise, ID 83702. Apr. 3, 2020 ... 160002 Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Jun. 19, 2020 160001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51740 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices State and county Blaine (FEMA Docket No.: B– 2015). City of Bellevue (19– 10–1086P). Blaine (FEMA Docket No.: B– 2002). Unincorporated Areas of Blaine County (19–10–0919P). Blaine (FEMA Docket No.: B– 2015). Unincorporated Areas of Blaine County (19–10–1086P). Illinois: DuPage (FEMA Docket No.: B– 2015). City of Warrenville (20–05–1148P). DuPage (FEMA Docket No.: B– 2002). Village of Carol Stream (19–05– 1848P). Lake (FEMA Docket No.: B–2041). Village of Riverwoods (20-05-1123P). Will (FEMA Docket No.: B–2015). City of Aurora (20–05– 0274P). Will (FEMA Docket No.: B–2024). City of Naperville (20– 05–0194P). Will (FEMA Docket No.: B–2010). Unincorporated Areas of Will County (19– 05–4930P). Will (FEMA Docket No.: B–2010). Village of Mokena (19–05–4930P). Williamson (FEMA Docket No.: B– 2024). City of Marion (20– 05–1350P). Indiana: Hancock (FEMA Docket No.: B– 2010). Unincorporated Areas of Hancock County (19–05–3686P). Marion (FEMA Docket No.: B– 2002). City of Indianapolis (20–05–0050X). Marion (FEMA Docket No.: B– 2010). City of Lawrence (19– 05–3686P). Marion (FEMA Docket No.: B– 2002). Town of Speedway (20–05–0050X). Kansas: Johnson (FEMA Docket No.: B– 2002). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Leavenworth (FEMA Docket No.: B–2010). City of Olathe (19–07– 0801P). Unincorporated Areas of Leavenworth County (19–07– 1449P). Chief executive officer of community Community map repository Date of modification Community No. The Honorable Ned Burns, Mayor, City of Bellevue City Hall, 115 Pine Street, Bellevue, ID 83313. The Honorable Jacob Greenberg, Chairman, Blaine County Commissioners, Blaine County Annex Building, 219 South 1st Avenue, Suite 300, Hailey, ID 83333. The Honorable Jacob Greenberg, Chairman, Blaine County Commissioners, Blaine County Annex Building, 219 South 1st Avenue, Suite 300, Hailey, ID 83333. City Hall, 115 Pine Street, Bellevue, ID 83313. May 28, 2020 160021 Blaine County Planning & Zoning, 219 South 1st Avenue, Suite 208, Hailey, ID 83333. Apr. 9, 2020 ... 165167 Blaine County Planning & Zoning, 219 South 1st Avenue, Suite 208, Hailey, ID 83333. May 28, 2020 165167 The Honorable David L. Brummel, Mayor, City of Warrenville, 28W701 Stafford Place, Warrenville, IL 60555. The Honorable Frank Saverino, Mayor, Village of Carol Stream, 500 North Gary Avenue, Carol Stream, IL 60188. The Honorable John W. Norris, Mayor, Village of Riverwoods, 300 Portwine Road, Riverwoods, IL 60015. The Honorable Richard C. Irvin, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60505. The Honorable Steve Chirico, Mayor, City of Naperville, City Hall, 400 South Eagle Street, Naperville, IL 60540. The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. The Honorable Frank Fleischer, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. The Honorable Mike Absher, Mayor, City of Marion, 1102 Tower Square Plaza, Marion, IL 62959. City Hall, 28W701 Warrenville, IL 60555. Jun. 10, 2020 170218 Village Hall, 500 North Gary Avenue, Carol Stream, IL 60188. Apr. 6, 2020 ... 170202 Village Hall, 300 Portwine Riverwoods, IL 60015. Road, Jul. 17, 2020 .. 170387 City Hall, 44 East Downer Place Aurora, IL 60505. Jun. 3, 2020 ... 170320 City Hall, 400 South Eagle Street, Naperville, IL 60540. Jul. 6, 2020 .... 170213 Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Apr. 24, 2020 170695 Village Hall, 11004 Mokena, IL 60448. Apr. 24, 2020 170705 City Hall, 1102 Tower Square Plaza, Marion, IL 62959. Jul. 10, 2020 .. 170719 Mr. John Jessup, Commissioner, Hancock County, 111 South American Legion Place, Suite 219, Greenfield, IN 46140. The Honorable Joe Hogsett, Mayor, City of Indianapolis, 2501 City-County Building, 200 East Washington Street, Indianapolis, IN 46204. The Honorable Steve Collier, Mayor, City of Lawrence, 9001 East 59th Street, Lawrence, IN 46216. Mr. Jacob Blasdel, Town Manager, Town of Speedway, 1450 North Lynhurst Drive, Speedway, IN 46224. Hancock County Government Building, 111 South American Legion Place, Greenfield, IN 46140. Apr. 24, 2020 180419 City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. Apr. 8, 2020 ... 180159 City Hall, 9001 East 59th Street, Lawrence, IN 46216. Apr. 24, 2020 180160 Town Hall, 1450 North Lynhurst Drive, Speedway, IN 46224. Apr. 8, 2020 ... 180162 The Honorable Michael Copeland, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66051. The Honorable Doug Smith, Chairman, Board of Leavenworth County Commissioners, County Courthouse, 300 Walnut Street, Suite 225, Leavenworth, KS 66048. City Hall, 100 East Sante Fe Street, Olathe, KS 66051. Apr. 9, 2020 ... 200173 Leavenworth County Courthouse, 300 Walnut Street, Leavenworth, KS 66048. May 8, 2020 ... 200186 Stafford Carpenter Place, Street, Michigan: VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51741 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices State and county Macomb (FEMA Docket No.: B– 2002). Minnesota: Olmsted (FEMA Docket No.: B– 2020). Olmsted (FEMA Docket No.: B– 2020). Nevada: Carson City (FEMA Docket No.: B– 2015). Chief executive officer of community The Honorable Janet Dunn, Supervisor, Township of Macomb, 54111 Broughton Road, Macomb, MI 48042. Township Hall, 54111 Macomb, MI 48042. City of Rochester (19– 05–2402P). The Honorable Kim Norton, Mayor, City of Rochester City Hall, 201 4th Street Southeast, Room 281, Rochester, MN 55904. Mr. Jim Bier, County Board Chair, Olmsted County Board of Commissioners, 151 4th Street Southeast, Rochester, MN 55904. Unincorporated Areas of Olmsted County (19–05–2402P). City of Carson City (19–09–1428P). City of Reno (19–09– 0823P). Washoe (FEMA Docket No.: B– 2002). Unincorporated Areas of Washoe County (19–09–0887P). Washoe (FEMA Docket No.: B– 2002). Unincorporated Areas of Washoe County (19–09–1056P). Washoe (FEMA Docket No.: B– 2002). Unincorporated Areas of Washoe County (19–09–1298P). New Jersey: Essex (FEMA Docket No.: B– 2020). Township of Belleville (20–02–0232P). City of Reno (19–09– 0890P). City of Reno (19–09– 1056P). City of Reno (19–09– 1298P). Unincorporated Areas of Washoe County (19–09–0823P). Township of Nutley (20–02–0232P). Date of modification Community map repository Township of Macomb (19–05–3918P). Washoe (FEMA Docket No.: B– 2002). Washoe (FEMA Docket No.: B– 2010). Washoe (FEMA Docket No.: B– 2002). Washoe (FEMA Docket No.: B– 2002). Washoe (FEMA Docket No.: B– 2002). Essex (FEMA Docket No.: B– 2020). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Broughton Road, Community No. Apr. 1, 2020 ... 260445 City Hall, 201 4th Street Southeast, Rochester, MN 55904. Jun. 18, 2020 275246 Olmsted County Government Center, 151 4th Street Southeast, Rochester, MN 55904. Jun. 18, 2020 270626 The Honorable Robert L. Crowell, Mayor, City of Carson City, City Hall, 201 North Carson City, Suite 2, Carson City, NV 89701. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. 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, Building A, Reno, NV 89512. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. Building Division Permit Center, 108 East Proctor Street, Carson City, NV 89701. May 28, 2020 320001 City Hall, 1 East 1st Street, Reno, NV 89501. Apr. 7, 2020 ... 320020 City Hall, 1 East 1st Street, Reno, NV 89501. Apr. 15, 2020 320020 City Hall, 1 East 1st Street, Reno, NV 89501. Apr. 6, 2020 ... 320020 City Hall, 1 East 1st Street, Reno, NV 89501. Mar. 12, 2020 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Apr. 7, 2020 ... 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Mar. 31, 2020 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Apr. 6, 2020 ... 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Mar. 12, 2020 320019 The Honorable Michael Melham, Mayor, Township of Belleville, 152 Washington Avenue, Belleville, NJ 07109. The Honorable Dr. Joseph Scarpelli, Mayor, Township of Nutley, 1 Kennedy Drive, Nutley, NJ 07110. Engineering Office, 152 Washington Avenue, Belleville, NJ 07109. Jun. 1, 2020 ... 340177 Township Hall, 1 Kennedy Drive, Nutley, NJ 07110. Jun. 1, 2020 ... 340191 New York: Onondaga (FEMA Docket No.: B– 2010). Town of Camillus (19– 02–0665P). Ms. Mary Ann Coogan, Supervisor, Town of Camillus, 4600 West Genesee Street, Syracuse, NY 13219. Town Hall, 4600 West Genesee Street, Syracuse, NY 13219. Jun. 19, 2020 360570 Ohio: Warren (FEMA Docket No.: B– 2002). City of Lebanon (19– 05–5135P). The Honorable Amy Brewer, Mayor, City of Lebanon, City Hall, 50 South Broadway, Lebanon, OH 45036. City Hall, 50 South Broadway, Lebanon, OH 45036. Mar. 30, 2020 390557 Texas: Dallas (FEMA Docket No.: B– 2020). City of Grand Prairie (19–06–1737P). The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75050. The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. City Development Center, 206 West Church Street, Grand Prairie, TX 75050. Jun. 1, 2020 ... 485472 Capital Improvement Program Department, 825 West Irving Boulevard, Irving, TX 75060. Jun. 1, 2020 ... 480180 Dallas (FEMA Docket No.: B– 2020). VerDate Sep<11>2014 City of Irving (19–06– 1737P). 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51742 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices State and county Chief executive officer of community Community map repository Date of modification 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 Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75053. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. May 1, 2020 ... 480596 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. Jun. 4, 2020 ... 480596 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. Apr. 17, 2020 480596 Community Development Center, 206 West Church Street, Grand Prairie, TX 75050. Jun. 4, 2020 ... 485472 City of Auburn (19– 10–0993P). The Honorable Nancy Backus, Mayor, City of Auburn, 25 West Main Street, Auburn, WA 98001. City Hall, 25 West Main Street, Auburn, WA 98001. Apr. 17, 2020 530073 Village of Summit (19– 05–5478P). Mr. Jack Riley, Village President, Village of Summit, 37100 Delafield Road, Summit, WI 53066. Village Hall, 2911 North Dousman Road, Oconomowoc, WI 53066. Jun. 12, 2020 550663 Location and case No. Tarrant (FEMA Docket No.: B– 2010). City of Fort Worth (19–06–1628P). Tarrant (FEMA Docket No.: B– 2015). City of Fort Worth (19–06–3826P). Tarrant (FEMA Docket No.: B– 2010). City of Fort Worth (19–06–4087P). Tarrant (FEMA Docket No.: B– 2015). City of Grand Prairie (19–06–3826P). Washington: King (FEMA Docket No.: B–2010). Wisconsin: Waukesha (FEMA Docket No.: B– 2015). [FR Doc. 2020–18423 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–2017] Proposed Flood Hazard Determinations Federal Emergency Management Agency; DHS. ACTION: Notice; correction. AGENCY: On April 3, 2020, FEMA published in the Federal Register a proposed flood hazard determination notice that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 85 FR 19010. The table provided here represents the proposed flood hazard determinations and communities affected for Middlesex County, Virginia, and Incorporated Areas. DATES: Comments are to be submitted on or before November 19, 2020. ADDRESSES: The Preliminary Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for each community are 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 jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 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–2017, 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 in the table 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 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. SUPPLEMENTARY INFORMATION: PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Community No. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP may only be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://floodsrp.org/pdfs/srp_ fact_sheet.pdf. The communities affected by the flood hazard determinations are provided in the table below. Any request for reconsideration of the revised flood hazard determinations shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations will also be considered before the FIRM and FIS report are made final. Correction In the proposed flood hazard determination notice published at 85 FR 19010 in the April 3, 2020, issue of the E:\FR\FM\21AUN1.SGM 21AUN1

Agencies

[Federal Register Volume 85, Number 163 (Friday, August 21, 2020)]
[Notices]
[Pages 51737-51742]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-18423]


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

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 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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                Chief executive officer of                                                                    Community
   State and county    Location and case No.             community                   Community map repository         Date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA     City of Buckeye (19-   The Honorable Jackie A. Meck,   Engineering Department, 530 East        Jun. 12, 2020........       040039
     Docket No.: B-     09-2206P).             Mayor, City of Buckeye, 530     Monroe Avenue, Buckeye, AZ 85326.
     2020).                                    East Monroe Avenue, Buckeye,
                                               AZ 85326.
    Maricopa (FEMA     City of Goodyear (19-  The Honorable Georgia Lord,     Engineering and Development Services,   Jun. 26, 2020........       040046
     Docket No.: B-     09-2077P).             Mayor, City of Goodyear, 190    14455 West Van Buren Street, Suite
     2020).                                    North Litchfield Road,          D101, Goodyear, AZ 85338.
                                               Goodyear, AZ 85338.
    Maricopa (FEMA     City of Phoenix (20-   The Honorable Kate Gallego,     Street Transportation Department, 200   Jun. 26, 2020........       040051
     Docket No.: B-     09-0214P).             Mayor, City of Phoenix, 200     West Washington Street, 5th Floor,
     2020).                                    West Washington Street,         Phoenix, AZ 85003.
                                               Phoenix, AZ 85003.
    Maricopa (FEMA     Town of Queen Creek    The Honorable Gail Barney,      Town Hall, 22358 South Ellsworth Road,  Jun. 5, 2020.........       040132
     Docket No.: B-     (19-09-1906P).         Mayor, Town of Queen Creek,     Queen Creek, AZ 85142.
     2015).                                    22358 South Ellsworth Road,
                                               Queen Creek, AZ 85142.
    Maricopa (FEMA     Unincorporated Areas   The Honorable Clint L.          Flood Control District of Maricopa      Jun. 12, 2020........       040037
     Docket No.: B-     of Maricopa County     Hickman, Chairman, Board of     County, 2801 West Durango Street,
     2020).             (19-09-0546P).         Supervisors Maricopa County,    Phoenix, AZ 85009.
                                               301 West Jefferson Street,
                                               10th Floor Phoenix, AZ 85003.
    Maricopa (FEMA     Unincorporated Areas   The Honorable Clint L.          Flood Control District of Maricopa      Jun. 26, 2020........       040037
     Docket No.: B-     of Maricopa County     Hickman, Chairman, Board of     County, 2801 West Durango Street
     2020).             (19-09-1186P).         Supervisors Maricopa County,    Phoenix, AZ 85009.
                                               301 West Jefferson Street,
                                               10th Floor Phoenix, AZ 85003.

[[Page 51738]]

 
    Maricopa (FEMA     Unincorporated Areas   The Honorable Clint L.          Flood Control District of Maricopa      Jun. 12, 2020........       040037
     Docket No.: B-     of Maricopa County     Hickman, Chairman, Board of     County, 2801 West Durango Street,
     2020).             (19-09-2206P).         Supervisors Maricopa County,    Phoenix, AZ 85009.
                                               301 West Jefferson Street,
                                               10th Floor Phoenix, AZ 85003.
    Pima (FEMA Docket  City of Tucson (19-09- The Honorable Jonathan          Planning and Development Services       Apr. 21, 2020........       040076
     No.: B-2010).      1100P).                Rothschild, Mayor, City of      Public Works Building, 201 North
                                               Tucson, 255 West Alameda        Stone Avenue, Tucson, AZ 85701.
                                               Street, Tucson, AZ 85701.
    Pima (FEMA Docket  Town of Marana (20-09- The Honorable Ed Honea, Mayor,  Engineering Department Marana           Apr. 29, 2020........       040118
     No.: B-2015).      0131P).                Town of Marana, 11555 West      Municipal Complex, 11555 West Civic
                                               Civic Center Drive, Marana,     Center Drive, Marana, AZ 85653.
                                               AZ 85653.
    Pima (FEMA Docket  Unincorporated Areas   The Honorable Richard           Pima County Flood Control District,     May 27, 2020.........       040073
     No.: B-2015).      of Pima County (19-    El[iacute]as, Chairman, Board   201 North Stone Avenue, 9th Floor,
                        09-0046P).             of Supervisors Pima County,     Tucson, AZ 85701.
                                               130 West Congress Street,
                                               11th Floor Tucson, AZ 85701.
    Pima (FEMA Docket  Unincorporated Areas   The Honorable Richard           Pima County Flood Control District,     Apr. 20, 2020........       040073
     No.: B-2010).      of Pima County (19-    El[iacute]as, Chairman, Board   201 North Stone Avenue, 9th Floor,
                        09-1762P).             of Supervisors Pima County,     Tucson, AZ 85701.
                                               130 West Congress Street,
                                               11th Floor Tucson, AZ 85701.
    Pima (FEMA Docket  Unincorporated Areas   The Honorable Richard           Pima County Flood Control District,     Apr. 24, 2020........       040073
     No.: B-2010).      of Pima County (19-    El[iacute]as, Chairman, Board   201 North Stone Avenue, 9th Floor
                        09-2213P).             of Supervisors Pima County,     Tucson, AZ 85701.
                                               130 West Congress Street,
                                               11th Floor Tucson, AZ 85701.
California:
    Lake (FEMA Docket  Unincorporated Areas   The Honorable Tina Scott,       Lake County Department of Public        Jun. 8, 2020.........       060090
     No.: B-2015).      of Lake County (19-    Chair, Board of Supervisors     Works, 255 North Forbes Street, Room
                        09-1042P).             Lake County, 255 North Forbes   309, Lakeport, CA 95453.
                                               Street, Lakeport, CA 95453.
    Los Angeles (FEMA  City of Santa Clarita  The Honorable Marsha McLean,    City Hall Planning Department, 23920    Apr. 6, 2020.........       060729
     Docket No.: B-     (19-09-0909P).         Mayor, City of Santa Clarita    Valencia Boulevard, Suite 300, Santa
     2002).                                    City Hall 23920 Valencia        Clarita, CA 91355.
                                               Boulevard, Suite 300, Santa
                                               Clarita, CA 91355.
    Nevada (FEMA       Unincorporated Areas   The Honorable Richard           Nevada County Eric W. Rood              Apr. 6, 2020.........       060210
     Docket No.: B-     of Nevada County (19-  Anderson, Chairman, Board of    Administrative Center, 950 Maidu
     2002).             09-0859P).             Supervisors Nevada County,      Avenue, Nevada City, CA 95959.
                                               950 Maidu Avenue, Nevada
                                               City, CA 95959.
    Riverside (FEMA    City of Lake Elsinore  The Honorable Steve Manos,      Engineering Department, 130 South Main  Apr. 7, 2020.........       060636
     Docket No.: B-     (19-09-1886P).         Mayor, City of Lake Elsinore    Street, Lake Elsinore, CA 92530.
     2002).                                    City Hall, 130 South Main
                                               Street, Lake Elsinore, CA
                                               92530.
    Riverside (FEMA    Unincorporated Areas   The Honorable Kevin Jeffries,   Riverside County Flood Control and      Jun. 8, 2020.........       060245
     Docket No.: B-     of Riverside County    Chairman, Board of              Water Conservation District, 1995
     2015).             (19-09-0463P).         Supervisors Riverside County,   Market Street, Riverside, CA 92501.
                                               4080 Lemon Street, 5th Floor,
                                               Riverside, CA 92501.
    Riverside (FEMA    Unincorporated Areas   The Honorable Kevin Jeffries,   Riverside County Flood Control and      Apr. 7, 2020.........       060245
     Docket No.: B-     of Riverside County    Chairman, Board of              Water Conservation District, 1995
     2002).             (19-09-1886P).         Supervisors Riverside County,   Market Street, Riverside, CA 92501.
                                               4080 Lemon Street, 5th Floor,
                                               Riverside, CA 92501.
    Sacramento (FEMA   City of Elk Grove (19- The Honorable Steve Ly, Mayor,  Public Works Department, 8401 Laguna    Mar. 12, 2020........       060767
     Docket No.: B-     09-0908P).             City of Elk Grove City Hall,    Palms Way, Elk Grove, CA 95758.
     2002).                                    8401 Laguna Palms Way, Elk
                                               Grove, CA 95758.
    Sacramento (FEMA   Unincorporated Areas   The Honorable Patrick Kennedy,  Sacramento County Department of Water   Mar. 23, 2020........       060262
     Docket No.: B-     of Sacramento County   Chairman, Board of              Resources, 827 7th Street, Suite 301,
     2002).             (18-09-1752P).         Supervisors Sacramento          Sacramento, CA 95814.
                                               County, 700 H Street, Suite
                                               2450, Sacramento, CA 95814.
    San Bernardino     City of Colton (19-09- The Honorable Frank J.          Public Works Department, 160 South      May 1, 2020..........       060273
     (FEMA Docket       1360P).                Navarro, Mayor, City of         10th Street, Colton, CA 92324.
     No.: B-2015).                             Colton, 650 North La Cadena
                                               Drive, Colton, CA 92324.
    San Bernardino     Unincorporated Areas   The Honorable Curt Hagman,      San Bernardino County Public Works      May 1, 2020..........       060270
     (FEMA Docket       of San Bernardino      Chairman, Board of              Water Resources Department, 825 East
     No.: B-2015).      County (19-09-         Supervisors San Bernardino      3rd Street, San Bernardino, CA 92415.
                        1360P).                County, 385 North Arrowhead
                                               Avenue, 5th Floor, San
                                               Bernardino, CA 92415.
    San Diego (FEMA    City of National City  The Honorable Alejandra Sotelo- City Hall, 1243 National City           Apr. 6, 2020.........       060293
     Docket No.: B-     (19-09-0359P).         Solis, Mayor, City of           Boulevard, National City, CA 91950.
     2002).                                    National City, 1243 National
                                               City Boulevard, National
                                               City, CA 91950.

[[Page 51739]]

 
    San Diego (FEMA    City of San Diego (19- The Honorable Kevin L.          Development Services Department, 1222   Jun. 22, 2020........       060295
     Docket No.: B-     09-1533P).             Faulconer, Mayor, City of San   1st Avenue, MS 301, San Diego, CA
     2020).                                    Diego, 202 C Street, 11th       92101.
                                               Floor, San Diego, CA 92101.
    San Diego (FEMA    City of Vista (19-09-  The Honorable Judy Ritter,      City Hall, 200 Civic Center Drive,      Jun. 17, 2020........       060297
     Docket No.: B-     1368P).                Mayor, City of Vista, 200       Vista, CA 92084.
     2020).                                    Civic Center Drive, Vista, CA
                                               92084.
    San Luis Obispo    City of Morro Bay (18- The Honorable John Headding,    City Hall, 595 Harbor Street, Morro     Apr. 21, 2020........       060307
     (FEMA Docket       09-0960P).             Mayor, City of Morro Bay, 595   Bay, CA 93442.
     No.: B-2010).                             Harbor Street, Morro Bay, CA
                                               93442.
    Santa Clara (FEMA  City of San Jose (19-  The Honorable Sam Liccardo,     Department of Public Works, 200 East    Jun. 1, 2020.........       060349
     Docket No.: B-     09-1592P).             Mayor, City of San Jose, 200    Santa Clara Street Tower, 5th Floor,
     2015).                                    East Santa Clara Street, 18th   San Jose, CA 95113.
                                               Floor San Jose, CA 95113.
    Shasta (FEMA       City of Redding (19-   The Honorable Julie Winter,     Permit Center Division, 777 Cypress     Apr. 9, 2020.........       060360
     Docket No.: B-     09-0032P).             Mayor, City of Redding, 777     Avenue, 1st Floor, Redding, CA 96001.
     2010).                                    Cypress Avenue, 3rd Floor,
                                               Redding, CA 96001.
    Shasta (FEMA       Unincorporated Areas   The Honorable Leonard Moty,     Shasta County Public Works Department,  Apr. 9, 2020.........       060358
     Docket No.: B-     of Shasta County (19-  Chairman, Board of              1855 Placer Street, Redding, CA
     2010).             09-0032P).             Supervisors Shasta County,      96001.
                                               1450 Court Street, Suite
                                               308B, Redding, CA 96001.
    Sonoma (FEMA       City of Healdsburg     The Honorable Leah Gold,        Public Works Department, 401 Grove      Jun. 19, 2020........       060378
     Docket No.: B-     (19-09-2240P).         Mayor, City of Healdsburg,      Street, Healdsburg, CA 95448.
     2020).                                    401 Grove Street, Healdsburg,
                                               CA 95448.
    Sonoma (FEMA       Town of Windsor (19-   The Honorable Dominic Foppoli,  Building Department, 9291 Old Redwood   Apr. 17, 2020........       060761
     Docket No.: B-     09-0487P).             Mayor, Town of Windsor, 9291    Highway, Windsor, CA 95492.
     2015).                                    Old Redwood Highway, Building
                                               400, Windsor, CA 95492.
Florida:
    St. Johns (FEMA    Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit Center, 4040    Jun. 11, 2020........       125147
     Docket No.: B-     of St. Johns County    Chair, St. Johns County Board   Lewis Speedway, St. Augustine, FL
     2015).             (18-04-6491P).         of Commissioners, 500 San       32084.
                                               Sebastian View, St.
                                               Augustine, FL 32084.
    St. Johns (FEMA    Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit Center, 4040    Apr. 8, 2020.........       125147
     Docket No.: B-     of St. Johns County    Chair, St. Johns County Board   Lewis Speedway, St. Augustine, FL
     2002).             (19-04-4728P).         of Commissioners, 500 San       32084.
                                               Sebastian View, St.
                                               Augustine, FL 32084.
    St. Johns (FEMA    Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit Center, 4040    Jun. 25, 2020........       125147
     Docket No.: B-     of St. Johns County    Chair, St. Johns County Board   Lewis Speedway, St. Augustine, FL
     2020).             (19-04-4794P).         of Commissioners, 500 San       32084.
                                               Sebastian View, St.
                                               Augustine, FL 32084.
    St. Johns (FEMA    Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit Center, 4040    Apr. 7, 2020.........       125147
     Docket No.: B-     of St. Johns County    Chair, St. Johns County Board   Lewis Speedway, St. Augustine, FL
     2002).             (19-04-4958P).         of Commissioners, 500 San       32084.
                                               Sebastian View, St.
                                               Augustine, FL 32084.
    St. Johns (FEMA    Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit Center, 4040    May 5, 2020..........       125147
     Docket No.: B-     of St. Johns County    Chair, St. Johns County Board   Lewis Speedway, St. Augustine, FL
     2010).             (19-04-5378P).         of Commissioners, 500 San       32084.
                                               Sebastian View, St.
                                               Augustine, FL 32084.
Hawaii:
    Maui (FEMA Docket  Maui County (19-09-    The Honorable Michael P.        County of Maui Planning Department,     Apr. 6, 2020.........       150003
     No.: B-2002).      1599P).                Victorino, Mayor, County of     One Main Plaza, 2200 Main Street,
                                               Maui, 200 South High Street,    Suite 315, Wailuku, HI 96793.
                                               Kalana O Maui Building 9th
                                               Floor, Wailuku, HI 96793.
    Maui (FEMA Docket  Maui County (19-09-    The Honorable Michael P.        County of Maui Planning Department,     Jun. 22, 2020........       150003
     No.: B-2020).      1600P).                Victorino, Mayor, County of     One Main Plaza, 2200 Main Street,
                                               Maui, 200 South High Street,    Suite 315, Wailuku, HI 96793.
                                               Kalana O Maui Building, 9th
                                               Floor, Wailuku, HI 96793.
Idaho:
    Ada (FEMA Docket   City of Boise (19-10-  The Honorable David Bieter,     City Hall, 150 North Capitol            Apr. 3, 2020.........       160002
     No.: B-2002).      0196P).                Mayor, City of Boise, P.O.      Boulevard, Boise, ID 83702.
                                               Box 500, Boise, ID 83702.
    Ada (FEMA Docket   Unincorporated Areas   The Honorable Kendra Kenyon,    Ada County Courthouse, 200 West Front   Jun. 19, 2020........       160001
     No.: B-2020).      of Ada County (20-10-  Chair of the Board District 3   Street, Boise, ID 83702.
                        0034P).                Commissioner Ada County
                                               Courthouse, 200 West Front
                                               Street, 3rd Floor, Boise, ID
                                               83702.

[[Page 51740]]

 
    Blaine (FEMA       City of Bellevue (19-  The Honorable Ned Burns,        City Hall, 115 Pine Street, Bellevue,   May 28, 2020.........       160021
     Docket No.: B-     10-1086P).             Mayor, City of Bellevue City    ID 83313.
     2015).                                    Hall, 115 Pine Street,
                                               Bellevue, ID 83313.
    Blaine (FEMA       Unincorporated Areas   The Honorable Jacob Greenberg,  Blaine County Planning & Zoning, 219    Apr. 9, 2020.........       165167
     Docket No.: B-     of Blaine County (19-  Chairman, Blaine County         South 1st Avenue, Suite 208, Hailey,
     2002).             10-0919P).             Commissioners, Blaine County    ID 83333.
                                               Annex Building, 219 South 1st
                                               Avenue, Suite 300, Hailey, ID
                                               83333.
    Blaine (FEMA       Unincorporated Areas   The Honorable Jacob Greenberg,  Blaine County Planning & Zoning, 219    May 28, 2020.........       165167
     Docket No.: B-     of Blaine County (19-  Chairman, Blaine County         South 1st Avenue, Suite 208, Hailey,
     2015).             10-1086P).             Commissioners, Blaine County    ID 83333.
                                               Annex Building, 219 South 1st
                                               Avenue, Suite 300, Hailey, ID
                                               83333.
Illinois:
    DuPage (FEMA       City of Warrenville    The Honorable David L.          City Hall, 28W701 Stafford Place,       Jun. 10, 2020........       170218
     Docket No.: B-     (20-05-1148P).         Brummel, Mayor, City of         Warrenville, IL 60555.
     2015).                                    Warrenville, 28W701 Stafford
                                               Place, Warrenville, IL 60555.
    DuPage (FEMA       Village of Carol       The Honorable Frank Saverino,   Village Hall, 500 North Gary Avenue,    Apr. 6, 2020.........       170202
     Docket No.: B-     Stream (19-05-         Mayor, Village of Carol         Carol Stream, IL 60188.
     2002).             1848P).                Stream, 500 North Gary
                                               Avenue, Carol Stream, IL
                                               60188.
    Lake (FEMA Docket  Village of Riverwoods  The Honorable John W. Norris,   Village Hall, 300 Portwine Road,        Jul. 17, 2020........       170387
     No.: B-2041).      (20[dash]05[dash]112   Mayor, Village of Riverwoods,   Riverwoods, IL 60015.
                        3P).                   300 Portwine Road,
                                               Riverwoods, IL 60015.
    Will (FEMA Docket  City of Aurora (20-05- The Honorable Richard C.        City Hall, 44 East Downer Place         Jun. 3, 2020.........       170320
     No.: B-2015).      0274P).                Irvin, Mayor, City of Aurora,   Aurora, IL 60505.
                                               44 East Downer Place, Aurora,
                                               IL 60505.
    Will (FEMA Docket  City of Naperville     The Honorable Steve Chirico,    City Hall, 400 South Eagle Street,      Jul. 6, 2020.........       170213
     No.: B-2024).      (20-05-0194P).         Mayor, City of Naperville,      Naperville, IL 60540.
                                               City Hall, 400 South Eagle
                                               Street, Naperville, IL 60540.
    Will (FEMA Docket  Unincorporated Areas   The Honorable Lawrence M.       Land Use Department, 58 East Clinton    Apr. 24, 2020........       170695
     No.: B-2010).      of Will County (19-    Walsh, County Executive, Will   Street, Suite 100, Joliet, IL 60432.
                        05-4930P).             County, Will County Office
                                               Building, 302 North Chicago
                                               Street, Joliet, IL 60432.
    Will (FEMA Docket  Village of Mokena (19- The Honorable Frank Fleischer,  Village Hall, 11004 Carpenter Street,   Apr. 24, 2020........       170705
     No.: B-2010).      05-4930P).             Village President, Village of   Mokena, IL 60448.
                                               Mokena, 11004 Carpenter
                                               Street, Mokena, IL 60448.
    Williamson (FEMA   City of Marion (20-05- The Honorable Mike Absher,      City Hall, 1102 Tower Square Plaza,     Jul. 10, 2020........       170719
     Docket No.: B-     1350P).                Mayor, City of Marion, 1102     Marion, IL 62959.
     2024).                                    Tower Square Plaza, Marion,
                                               IL 62959.
Indiana:
    Hancock (FEMA      Unincorporated Areas   Mr. John Jessup, Commissioner,  Hancock County Government Building,     Apr. 24, 2020........       180419
     Docket No.: B-     of Hancock County      Hancock County, 111 South       111 South American Legion Place,
     2010).             (19-05-3686P).         American Legion Place, Suite    Greenfield, IN 46140.
                                               219, Greenfield, IN 46140.
    Marion (FEMA       City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 1200 Madison Avenue, Suite   Apr. 8, 2020.........       180159
     Docket No.: B-     (20-05-0050X).         Mayor, City of Indianapolis,    100, Indianapolis, IN 46225.
     2002).                                    2501 City-County Building,
                                               200 East Washington Street,
                                               Indianapolis, IN 46204.
    Marion (FEMA       City of Lawrence (19-  The Honorable Steve Collier,    City Hall, 9001 East 59th Street,       Apr. 24, 2020........       180160
     Docket No.: B-     05-3686P).             Mayor, City of Lawrence, 9001   Lawrence, IN 46216.
     2010).                                    East 59th Street, Lawrence,
                                               IN 46216.
    Marion (FEMA       Town of Speedway (20-  Mr. Jacob Blasdel, Town         Town Hall, 1450 North Lynhurst Drive,   Apr. 8, 2020.........       180162
     Docket No.: B-     05-0050X).             Manager, Town of Speedway,      Speedway, IN 46224.
     2002).                                    1450 North Lynhurst Drive,
                                               Speedway, IN 46224.
Kansas:
    Johnson (FEMA      City of Olathe (19-07- The Honorable Michael           City Hall, 100 East Sante Fe Street,    Apr. 9, 2020.........       200173
     Docket No.: B-     0801P).                Copeland, Mayor, City of        Olathe, KS 66051.
     2002).                                    Olathe, 100 East Santa Fe
                                               Street, Olathe, KS 66051.
    Leavenworth (FEMA  Unincorporated Areas   The Honorable Doug Smith,       Leavenworth County Courthouse, 300      May 8, 2020..........       200186
     Docket No.: B-     of Leavenworth         Chairman, Board of              Walnut Street, Leavenworth, KS 66048.
     2010).             County (19-07-         Leavenworth County
                        1449P).                Commissioners, County
                                               Courthouse, 300 Walnut
                                               Street, Suite 225,
                                               Leavenworth, KS 66048.
Michigan:

[[Page 51741]]

 
    Macomb (FEMA       Township of Macomb     The Honorable Janet Dunn,       Township Hall, 54111 Broughton Road,    Apr. 1, 2020.........       260445
     Docket No.: B-     (19-05-3918P).         Supervisor, Township of         Macomb, MI 48042.
     2002).                                    Macomb, 54111 Broughton Road,
                                               Macomb, MI 48042.
Minnesota:
    Olmsted (FEMA      City of Rochester (19- The Honorable Kim Norton,       City Hall, 201 4th Street Southeast,    Jun. 18, 2020........       275246
     Docket No.: B-     05-2402P).             Mayor, City of Rochester City   Rochester, MN 55904.
     2020).                                    Hall, 201 4th Street
                                               Southeast, Room 281,
                                               Rochester, MN 55904.
    Olmsted (FEMA      Unincorporated Areas   Mr. Jim Bier, County Board      Olmsted County Government Center, 151   Jun. 18, 2020........       270626
     Docket No.: B-     of Olmsted County      Chair, Olmsted County Board     4th Street Southeast, Rochester, MN
     2020).             (19-05-2402P).         of Commissioners, 151 4th       55904.
                                               Street Southeast, Rochester,
                                               MN 55904.
Nevada:
    Carson City (FEMA  City of Carson City    The Honorable Robert L.         Building Division Permit Center, 108    May 28, 2020.........       320001
     Docket No.: B-     (19-09-1428P).         Crowell, Mayor, City of         East Proctor Street, Carson City, NV
     2015).                                    Carson City, City Hall, 201     89701.
                                               North Carson City, Suite 2,
                                               Carson City, NV 89701.
    Washoe (FEMA       City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street, Reno, NV  Apr. 7, 2020.........       320020
     Docket No.: B-     0823P).                Mayor, City of Reno, P.O. Box   89501.
     2002).                                    1900, Reno, NV 89505.
    Washoe (FEMA       City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street, Reno, NV  Apr. 15, 2020........       320020
     Docket No.: B-     0890P).                Mayor, City of Reno, P.O. Box   89501.
     2010).                                    1900, Reno, NV 89505.
    Washoe (FEMA       City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street, Reno, NV  Apr. 6, 2020.........       320020
     Docket No.: B-     1056P).                Mayor, City of Reno, P.O. Box   89501.
     2002).                                    1900, Reno, NV 89505.
    Washoe (FEMA       City of Reno (19-09-   The Honorable Hillary Schieve,  City Hall, 1 East 1st Street, Reno, NV  Mar. 12, 2020........       320020
     Docket No.: B-     1298P).                Mayor, City of Reno, P.O. Box   89501.
     2002).                                    1900, Reno, NV 89505.
    Washoe (FEMA       Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration Building,  Apr. 7, 2020.........       320019
     Docket No.: B-     of Washoe County (19-  Chairman, Board of              Department of Public Works, 1001 East
     2002).             09-0823P).             Commissioners, Washoe County,   9th Street, Reno, NV 89512.
                                               1001 East 9th Street,
                                               Building A, Reno, NV 89512.
    Washoe (FEMA       Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration Building,  Mar. 31, 2020........       320019
     Docket No.: B-     of Washoe County (19-  Chairman, Board of              Department of Public Works, 1001 East
     2002).             09-0887P).             Commissioners, Washoe County,   9th Street, Reno, NV 89512.
                                               1001 East 9th Street,
                                               Building A, Reno, NV 89512.
    Washoe (FEMA       Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration Building,  Apr. 6, 2020.........       320019
     Docket No.: B-     of Washoe County (19-  Chairman, Board of              Department of Public Works, 1001 East
     2002).             09-1056P).             Commissioners, Washoe County,   9th Street, Reno, NV 89512.
                                               1001 East 9th Street,
                                               Building A, Reno, NV 89512.
    Washoe (FEMA       Unincorporated Areas   The Honorable Vaughn Hartung,   Washoe County Administration Building,  Mar. 12, 2020........       320019
     Docket No.: B-     of Washoe County (19-  Chairman, Board of              Department of Public Works, 1001 East
     2002).             09-1298P).             Commissioners, Washoe County,   9th Street, Reno, NV 89512.
                                               1001 East 9th Street,
                                               Building A, Reno, NV 89512.
New Jersey:
    Essex (FEMA        Township of            The Honorable Michael Melham,   Engineering Office, 152 Washington      Jun. 1, 2020.........       340177
     Docket No.: B-     Belleville (20-02-     Mayor, Township of              Avenue, Belleville, NJ 07109.
     2020).             0232P).                Belleville, 152 Washington
                                               Avenue, Belleville, NJ 07109.
    Essex (FEMA        Township of Nutley     The Honorable Dr. Joseph        Township Hall, 1 Kennedy Drive,         Jun. 1, 2020.........       340191
     Docket No.: B-     (20-02-0232P).         Scarpelli, Mayor, Township of   Nutley, NJ 07110.
     2020).                                    Nutley, 1 Kennedy Drive,
                                               Nutley, NJ 07110.
New York:
    Onondaga (FEMA     Town of Camillus (19-  Ms. Mary Ann Coogan,            Town Hall, 4600 West Genesee Street,    Jun. 19, 2020........       360570
     Docket No.: B-     02-0665P).             Supervisor, Town of Camillus,   Syracuse, NY 13219.
     2010).                                    4600 West Genesee Street,
                                               Syracuse, NY 13219.
Ohio:
    Warren (FEMA       City of Lebanon (19-   The Honorable Amy Brewer,       City Hall, 50 South Broadway, Lebanon,  Mar. 30, 2020........       390557
     Docket No.: B-     05-5135P).             Mayor, City of Lebanon, City    OH 45036.
     2002).                                    Hall, 50 South Broadway,
                                               Lebanon, OH 45036.
Texas:
    Dallas (FEMA       City of Grand Prairie  The Honorable Ron Jensen,       City Development Center, 206 West       Jun. 1, 2020.........       485472
     Docket No.: B-     (19-06-1737P).         Mayor, City of Grand Prairie,   Church Street, Grand Prairie, TX
     2020).                                    317 West College Street,        75050.
                                               Grand Prairie, TX 75050.
    Dallas (FEMA       City of Irving (19-06- The Honorable Rick Stopfer,     Capital Improvement Program             Jun. 1, 2020.........       480180
     Docket No.: B-     1737P).                Mayor, City of Irving, 825      Department, 825 West Irving
     2020).                                    West Irving Boulevard,          Boulevard, Irving, TX 75060.
                                               Irving, TX 75060.

[[Page 51742]]

 
    Tarrant (FEMA      City of Fort Worth     The Honorable Betsy Price,      Department of Transportation and        May 1, 2020..........       480596
     Docket No.: B-     (19-06-1628P).         Mayor, City of Fort Worth,      Public Works, 200 Texas Street, Fort
     2010).                                    200 Texas Street, Fort Worth,   Worth, TX 76102.
                                               TX 76102.
    Tarrant (FEMA      City of Fort Worth     The Honorable Betsy Price,      Department of Transportation and        Jun. 4, 2020.........       480596
     Docket No.: B-     (19-06-3826P).         Mayor, City of Fort Worth,      Public Works, 200 Texas Street, Fort
     2015).                                    200 Texas Street, Fort Worth,   Worth, TX 76102.
                                               TX 76102.
    Tarrant (FEMA      City of Fort Worth     The Honorable Betsy Price,      Department of Transportation and        Apr. 17, 2020........       480596
     Docket No.: B-     (19-06-4087P).         Mayor, City of Fort Worth,      Public Works, 200 Texas Street, Fort
     2010).                                    200 Texas Street, Fort Worth,   Worth, TX 76102.
                                               TX 76102.
    Tarrant (FEMA      City of Grand Prairie  The Honorable Ron Jensen,       Community Development Center, 206 West  Jun. 4, 2020.........       485472
     Docket No.: B-     (19-06-3826P).         Mayor, City of Grand Prairie,   Church Street, Grand Prairie, TX
     2015).                                    317 West College Street,        75050.
                                               Grand Prairie, TX 75053.
Washington:
    King (FEMA Docket  City of Auburn (19-10- The Honorable Nancy Backus,     City Hall, 25 West Main Street,         Apr. 17, 2020........       530073
     No.: B-2010).      0993P).                Mayor, City of Auburn, 25       Auburn, WA 98001.
                                               West Main Street, Auburn, WA
                                               98001.
Wisconsin:
    Waukesha (FEMA     Village of Summit (19- Mr. Jack Riley, Village         Village Hall, 2911 North Dousman Road,  Jun. 12, 2020........       550663
     Docket No.: B-     05-5478P).             President, Village of Summit,   Oconomowoc, WI 53066.
     2015).                                    37100 Delafield Road, Summit,
                                               WI 53066.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-18423 Filed 8-20-20; 8:45 am]
BILLING CODE 9110-12-P


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