Changes in Flood Hazard Determinations, 67756-67758 [2020-23614]

Download as PDF 67756 Federal Register / Vol. 85, No. 207 / Monday, October 26, 2020 / Notices of additional damage resulting from the North Complex Fire. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Pete Gaynor, Administrator, Federal Emergency Management Agency. [FR Doc. 2020–23604 Filed 10–23–20; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 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 State and county Colorado: Boulder (FEMA Docket No.: B– 2040). Boulder (FEMA Docket No.: B– 2040). Broomfield (FEMA Docket No.: B– 2040). Jefferson (FEMA Docket No.: B– 2040). Connecticut: VerDate Sep<11>2014 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. SUPPLEMENTARY INFORMATION: [Docket ID FEMA–2020–0002] SUMMARY: 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. Location and case No. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Date of modification City of Longmont (19–08–1079P). The Honorable Brian Bagley, Mayor, City of Longmont, 350 Kimbark Street, Longmont, CO 80501. Sep. 17, 2020 ....... 080027 Unincorporated areas of Boulder County (19–08–1079P). City and County of Broomfield (19–08– 0374P). City of Westminster (19–08–0374P). The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. The Honorable Patrick Quinn, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. The Honorable Herb Atchison, Mayor, City of Westminster, 4880 West 92nd Avenue, Westminster, CO 80031. Public Works and Natural Resources Department, 350 Kimbark Street, Longmont, CO 80501. Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80304. Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. City Hall, 4880 West 92nd Avenue, Westminster, CO 80031. Sep. 17, 2020 ....... 080023 Sep. 25, 2020 ....... 085073 Sep. 25, 2020 ....... 080008 17:31 Oct 23, 2020 Jkt 253001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\26OCN1.SGM 26OCN1 Community No. Federal Register / Vol. 85, No. 207 / Monday, October 26, 2020 / Notices 67757 Location and case No. Chief executive officer of community Community map repository Date of modification New Haven (FEMA Docket No.: B–2042). Town of Guilford (20– 01–0537P). Engineering Department, 50 Boston Street, Guilford, CT 06437. Sep. 18, 2020 ....... 090077 New Haven (FEMA Docket No.: B–2042). Town of Guilford (20– 01–0575P). The Honorable Matthew T. Hoey, III, First Selectman, Town of Guilford Board of Selectmen, 31 Park Street, Guilford, CT 06437. The Honorable Matthew T. Hoey, III, First Selectman, Town of Guilford Board of Selectmen, 31 Park Street, Guilford, CT 06437. Engineering Department, 50 Boston Street, Guilford, CT 06437. Sep. 25, 2020 ....... 090077 The Honorable Gayward Hendry, Chairman, Clay County Board of Commissioners, P.O. Box 1366, Green Cove Springs, FL 32043. The Honorable Teresa L. Heitmann, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. Mr. Burt L. Saunders, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Francis X. Suarez, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33130. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. Mr. Dan Biles, Pasco County Administrator, 8731 Citizens Drive, New Port Richey, FL 34654. The Honorable Jennifer Ahearn-Koch, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Clay County Development Services Department, 477 Houston Street, Green Cove Springs, FL 32043. Building Department, 295 Riverside Circle, Naples, FL 34102. Sep. 25, 2020 ....... 120064 Sep. 22, 2020 ....... 125130 Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104. Community Services Department, 800 Dunlop Road, Sanibel, FL 33957. Building Department, 444 Southwest 2nd Street, 4th Floor, Miami, FL 33130. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. Pasco County Administration Building, 8731 Citizens Drive, New Port Richey, FL 34654. Development Services Department, 1565 1st Street, Sarasota, FL 34236. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Sumter County Development Department, 7375 Powell Road, Wildwood, FL 34785. Planning and Development Department, 535 Telfair Street, Suite 300, Augusta, GA 30901. Community and Development Services Department, 710 South Virginia Street, Hopkinsville, KY 42240. Code Enforcement Department, 11 Howard Street, Boothbay Harbor, ME 04538. Department of Inspection Services, 34 Broadway, Rockport, MA 01966. Sep. 25, 2020 ....... 120067 Sep. 25, 2020 ....... 120402 Sep. 24, 2020 ....... 120650 Sep. 21, 2020 ....... 125129 Sep. 25, 2020 ....... 120189 Sep. 17, 2020 ....... 120230 Sep. 24, 2020 ....... 125150 Sep. 21, 2020 ....... 125144 Sep. 21, 2020 ....... 125144 Sep. 25, 2020 ....... 120296 Sep. 25, 2020 ....... 130158 Sep. 18, 2020 ....... 210055 Sep. 25, 2020 ....... 230213 Sep. 17, 2020 ....... 250100 Development Review Services Division, 600 2nd Street Northwest, Suite 201, Albuquerque, NM 87102. Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102. Sep. 21, 2020 ....... 350002 Sep. 21, 2020 ....... 350001 Aug. 6, 2020 ......... 420530 State and county Florida: Clay (FEMA Docket No.: B–2043). Unincorporated areas of Clay County (20–04–0028P). Collier (FEMA Docket No.: B– 2042). Collier (FEMA Docket No.: B– 2043). City of Naples (20– 04–1989P). Lee (FEMA Docket No.: B–2043). City of Sanibel (19– 04–6092P). Miami-Dade (FEMA Docket No.: B–2040). Monroe (FEMA Docket No.: B– 2043). City of Miami (20–04– 1579P). Osceola (FEMA Docket No.: B– 2043). Unincorporated areas of Osceola County (19–04–6034P). Pasco (FEMA Docket No.: B– 2040). Sarasota (FEMA Docket No.: B– 2040). Sarasota (FEMA Docket No.: B– 2040). Unincorporated areas of Pasco County (19–04–4754P). City of Sarasota (20– 04–2087P). Sarasota (FEMA Docket No.: B– 2040). Unincorporated areas of Sarasota (20– 04–1982P). The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Sumter (FEMA Docket No.: B– 2040). Georgia: Richmond (FEMA Docket No.: B–2040). Unincorporated areas of Sumter County (20–04–1391P). City of Augusta (19– 04–6591P). The Honorable Steve Printz, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. The Honorable Hardie Davis, Jr., Mayor, City of Augusta, 535 Telfair Street, Suite 200, Augusta, GA 30901. Kentucky: Christian (FEMA Docket No.: B–2042). City of Hopkinsville (19–04–5960P). The Honorable Wendell Lynch, Mayor, City of Hopkinsville, 715 South Virginia Street, Hopkinsville, KY 42240. Unincorporated areas of Collier County (20–04–1400P). Unincorporated areas of Monroe County (20–04–2043P). Unincorporated areas of Sarasota (20– 04–1981P). Maine: Lincoln (FEMA Town of Boothbay Docket No.: B–2042). Harbor (20–01– 0236P). Massachusetts: Essex Town of Rockport (FEMA Docket No.: (20–01–0536P). B–2043). New Mexico: Bernalillo (FEMA City of Albuquerque Docket No.: B– (19–06–3069P). 2040). Bernalillo (FEMA Docket No.: B– 2040). Pennsylvania: Lackawanna (FEMA Docket No.: B–2023). VerDate Sep<11>2014 Ms. Julia Latter, Manager, Town of Boothbay Harbor, 11 Howard Street, Boothbay Harbor, ME 04538. The Honorable Paul F. Murphy, Chairman, Town of Rockport Board of Selectmen, 34 Broadway, Rockport, MA 01966. The Honorable Timothy M. Keller, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103. Unincorporated areas of Bernalillo County (19–06–3069P). Ms. Julie Morgas Baca, Bernalillo County Manager, 1 Civic Plaza Northwest, 10th Floor, Albuquerque, NM 87102. Borough of Jermyn (20–03–0330P). The Honorable Frank Kulick, President, Borough of Jermyn Council, 440 Jefferson Avenue, Jermyn, PA 18433. Borough Hall, 440 Jefferson Avenue, Jermyn, PA 18433. PO 00000 E:\FR\FM\26OCN1.SGM 17:31 Oct 23, 2020 Jkt 253001 Frm 00053 Fmt 4703 Sfmt 4703 26OCN1 Community No. 67758 Federal Register / Vol. 85, No. 207 / Monday, October 26, 2020 / Notices State and county Lackawanna (FEMA Docket No.: B–2023). Lackawanna (FEMA Docket No.: B–2023). Texas: Bastrop (FEMA Docket No.: B– 2040). Bastrop (FEMA Docket No.: B– 2040). Location and case No. Borough of Mayfield (20–03–0330P). Township of Carbondale (20– 03–0330P). City of Bastrop (20– 06–1063P). Unincorporated areas of Bastrop County (20–06–1063P). Chief executive officer of community Community map repository Date of modification The Honorable Alexander J. Chelik, Mayor, Borough of Mayfield, 739 Penn Avenue, Mayfield, PA 18433. The Honorable Paul Figliomeni, Chairman, Township of Carbondale Board of Supervisors, 103 School Street, Childs, PA 18407. Borough Hall, 739 Penn Avenue, Mayfield, PA 18433. Aug. 6, 2020 ......... 420532 Township Hall, 103 School Street, Childs, PA 18407. Aug. 6, 2020 ......... 421750 The Honorable Connie Schroeder, Mayor, City of Bastrop, P.O. Box 427, Bastrop, TX 78602. The Honorable Paul Pape, Bastrop County Judge, 804 Pecan Street, Bastrop, TX 78602. City Hall, 1311 Chestnut Street, Bastrop, TX 78602. Sep. 21, 2020 ....... 480022 Bastrop County Engineering and Development Department, 211 Jackson Street, Bastrop, TX 78602. Engineering Department, 6800 Main Street, The Colony, TX 75056. Engineering and Community Development Department, 411 West Red Oak Road, Red Oak, TX 75154. Ellis County Engineering Department, 109 South Jackson Street, Waxahachie, TX 75165. Harris County Permit Department, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. City Hall, 101 West Abram Street, Arlington, TX 76010. Sep. 21, 2020 ....... 481193 Sep. 21, 2020 ....... 481581 Sep. 24, 2020 ....... 481650 Sep. 24, 2020 ....... 480798 Sep. 21, 2020 ....... 480287 Sep. 17, 2020 ....... 485454 Planning and Engineering Department, 201 North Ector Drive, Euless, TX 76039. Sep. 24, 2020 ....... 480593 Denton (FEMA Docket No.: B– 2040). Ellis (FEMA Docket No.: B–2040). City of The Colony (19–06–3392P). Ellis (FEMA Docket No.: B–2040). Unincorporated areas of Ellis County (20– 06–0057P). The Honorable Todd Little, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. Harris (FEMA Docket No.: B– 2040). Unincorporated areas of Harris County (19–06–1346P). The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Tarrant (FEMA Docket No.: B– 2040). Tarrant (FEMA Docket No.: B– 2040). City of Arlington (19– 06–3156P). The Honorable Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. The Honorable Linda Martin, Mayor, City of Euless, 201 North Ector Drive, Euless, TX 76039. City of Red Oak (20– 06–0057P). City of Euless (20– 06–0048P). Mr. Troy Powell, Manager, City of The Colony, 6800 Main Street, The Colony, TX 75056. Mr. Todd Fuller, Manager, City of Red Oak, 200 Lakeview Parkway, Red Oak, TX 75154. [FR Doc. 2020–23614 Filed 10–23–20; 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–2058] 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 seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the VerDate Sep<11>2014 17:31 Oct 23, 2020 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. 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. Comments are to be submitted on or before January 25, 2021. 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/preliminary floodhazarddata and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–2058, to Rick Sacbibit, Chief, Engineering Services SUPPLEMENTARY INFORMATION: DATES: SUMMARY: Jkt 253001 Community No. PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 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 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 E:\FR\FM\26OCN1.SGM 26OCN1

Agencies

[Federal Register Volume 85, Number 207 (Monday, October 26, 2020)]
[Notices]
[Pages 67756-67758]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-23614]


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

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

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

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

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                 Location and case       Chief executive officer of                                                           Community
       State and county                 No.                      community                 Community map repository    Date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Boulder (FEMA Docket No.:   City of Longmont    The Honorable Brian Bagley, Mayor,   Public Works and Natural     Sep. 17, 2020........       080027
     B-2040).                    (19-08-1079P).      City of Longmont, 350 Kimbark        Resources Department, 350
                                                     Street, Longmont, CO 80501.          Kimbark Street, Longmont,
                                                                                          CO 80501.
    Boulder (FEMA Docket No.:   Unincorporated      The Honorable Deb Gardner, Chair,    Boulder County               Sep. 17, 2020........       080023
     B-2040).                    areas of Boulder    Boulder County Board of              Transportation Department,
                                 County (19-08-      Commissioners, P.O. Box 471,         2525 13th Street, Suite
                                 1079P).             Boulder, CO 80306.                   203, Boulder, CO 80304.
    Broomfield (FEMA Docket     City and County of  The Honorable Patrick Quinn, Mayor,  Engineering Department, 1    Sep. 25, 2020........       085073
     No.: B-2040).               Broomfield (19-08-  City and County of Broomfield, 1     DesCombes Drive,
                                 0374P).             DesCombes Drive, Broomfield, CO      Broomfield, CO 80020.
                                                     80020.
    Jefferson (FEMA Docket      City of             The Honorable Herb Atchison, Mayor,  City Hall, 4880 West 92nd    Sep. 25, 2020........       080008
     No.: B-2040).               Westminster (19-    City of Westminster, 4880 West       Avenue, Westminster, CO
                                 08-0374P).          92nd Avenue, Westminster, CO         80031.
                                                     80031.
Connecticut:

[[Page 67757]]

 
    New Haven (FEMA Docket      Town of Guilford    The Honorable Matthew T. Hoey, III,  Engineering Department, 50   Sep. 18, 2020........       090077
     No.: B-2042).               (20-01-0537P).      First Selectman, Town of Guilford    Boston Street, Guilford,
                                                     Board of Selectmen, 31 Park          CT 06437.
                                                     Street, Guilford, CT 06437.
    New Haven (FEMA Docket      Town of Guilford    The Honorable Matthew T. Hoey, III,  Engineering Department, 50   Sep. 25, 2020........       090077
     No.: B-2042).               (20-01-0575P).      First Selectman, Town of Guilford    Boston Street, Guilford,
                                                     Board of Selectmen, 31 Park          CT 06437.
                                                     Street, Guilford, CT 06437.
Florida:
    Clay (FEMA Docket No.: B-   Unincorporated      The Honorable Gayward Hendry,        Clay County Development      Sep. 25, 2020........       120064
     2043).                      areas of Clay       Chairman, Clay County Board of       Services Department, 477
                                 County (20-04-      Commissioners, P.O. Box 1366,        Houston Street, Green Cove
                                 0028P).             Green Cove Springs, FL 32043.        Springs, FL 32043.
    Collier (FEMA Docket No.:   City of Naples (20- The Honorable Teresa L. Heitmann,    Building Department, 295     Sep. 22, 2020........       125130
     B-2042).                    04-1989P).          Mayor, City of Naples, 735 8th       Riverside Circle, Naples,
                                                     Street South, Naples, FL 34102.      FL 34102.
    Collier (FEMA Docket No.:   Unincorporated      Mr. Burt L. Saunders, Chairman,      Collier County Growth        Sep. 25, 2020........       120067
     B-2043).                    areas of Collier    Collier County Board of              Management Department,
                                 County (20-04-      Commissioners, 3299 Tamiami Trail    2800 North Horseshoe
                                 1400P).             East, Suite 303, Naples, FL 34112.   Drive, Naples, FL 34104.
    Lee (FEMA Docket No.: B-    City of Sanibel     The Honorable Kevin Ruane, Mayor,    Community Services           Sep. 25, 2020........       120402
     2043).                      (19-04-6092P).      City of Sanibel, 800 Dunlop Road,    Department, 800 Dunlop
                                                     Sanibel, FL 33957.                   Road, Sanibel, FL 33957.
    Miami-Dade (FEMA Docket     City of Miami (20-  The Honorable Francis X. Suarez,     Building Department, 444     Sep. 24, 2020........       120650
     No.: B-2040).               04-1579P).          Mayor, City of Miami, 3500 Pan       Southwest 2nd Street, 4th
                                                     American Drive, Miami, FL 33130.     Floor, Miami, FL 33130.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Heather Carruthers,    Monroe County Building       Sep. 21, 2020........       125129
     2043).                      areas of Monroe     Mayor, Monroe County Board of        Department, 2798 Overseas
                                 County (20-04-      Commissioners, 500 Whitehead         Highway, Suite 300,
                                 2043P).             Street, Suite 102, Key West, FL      Marathon, FL 33050.
                                                     33040.
    Osceola (FEMA Docket No.:   Unincorporated      The Honorable Viviana Janer, Chair,  Osceola County Stormwater    Sep. 25, 2020........       120189
     B-2043).                    areas of Osceola    Osceola County Board of              Department, 1 Courthouse
                                 County (19-04-      Commissioners, 1 Courthouse          Square, Suite 3100,
                                 6034P).             Square, Suite 4700, Kissimmee, FL    Kissimmee, FL 34741.
                                                     34741.
    Pasco (FEMA Docket No.: B-  Unincorporated      Mr. Dan Biles, Pasco County          Pasco County Administration  Sep. 17, 2020........       120230
     2040).                      areas of Pasco      Administrator, 8731 Citizens         Building, 8731 Citizens
                                 County (19-04-      Drive, New Port Richey, FL 34654.    Drive, New Port Richey, FL
                                 4754P).                                                  34654.
    Sarasota (FEMA Docket No.:  City of Sarasota    The Honorable Jennifer Ahearn-Koch,  Development Services         Sep. 24, 2020........       125150
     B-2040).                    (20-04-2087P).      Mayor, City of Sarasota, 1565 1st    Department, 1565 1st
                                                     Street, Room 101, Sarasota, FL       Street, Sarasota, FL
                                                     34236.                               34236.
    Sarasota (FEMA Docket No.:  Unincorporated      The Honorable Charles D. Hines,      Sarasota County Planning     Sep. 21, 2020........       125144
     B-2040).                    areas of Sarasota   Chairman, Sarasota County Board of   and Development Services
                                 (20-04-1981P).      Commissioners, 1660 Ringling         Department, 1001 Sarasota
                                                     Boulevard, Sarasota, FL 34236.       Center Boulevard,
                                                                                          Sarasota, FL 34240.
    Sarasota (FEMA Docket No.:  Unincorporated      The Honorable Charles D. Hines,      Sarasota County Planning     Sep. 21, 2020........       125144
     B-2040).                    areas of Sarasota   Chairman, Sarasota County Board of   and Development Services
                                 (20-04-1982P).      Commissioners, 1660 Ringling         Department, 1001 Sarasota
                                                     Boulevard, Sarasota, FL 34236.       Center Boulevard,
                                                                                          Sarasota, FL 34240.
    Sumter (FEMA Docket No.: B- Unincorporated      The Honorable Steve Printz,          Sumter County Development    Sep. 25, 2020........       120296
     2040).                      areas of Sumter     Chairman, Sumter County Board of     Department, 7375 Powell
                                 County (20-04-      Commissioners, 7375 Powell Road,     Road, Wildwood, FL 34785.
                                 1391P).             Wildwood, FL 34785.
Georgia: Richmond (FEMA Docket  City of Augusta     The Honorable Hardie Davis, Jr.,     Planning and Development     Sep. 25, 2020........       130158
 No.: B-2040).                   (19-04-6591P).      Mayor, City of Augusta, 535          Department, 535 Telfair
                                                     Telfair Street, Suite 200,           Street, Suite 300,
                                                     Augusta, GA 30901.                   Augusta, GA 30901.
Kentucky: Christian (FEMA       City of             The Honorable Wendell Lynch, Mayor,  Community and Development    Sep. 18, 2020........       210055
 Docket No.: B-2042).            Hopkinsville (19-   City of Hopkinsville, 715 South      Services Department, 710
                                 04-5960P).          Virginia Street, Hopkinsville, KY    South Virginia Street,
                                                     42240.                               Hopkinsville, KY 42240.
Maine: Lincoln (FEMA Docket     Town of Boothbay    Ms. Julia Latter, Manager, Town of   Code Enforcement             Sep. 25, 2020........       230213
 No.: B-2042).                   Harbor (20-01-      Boothbay Harbor, 11 Howard Street,   Department, 11 Howard
                                 0236P).             Boothbay Harbor, ME 04538.           Street, Boothbay Harbor,
                                                                                          ME 04538.
Massachusetts: Essex (FEMA      Town of Rockport    The Honorable Paul F. Murphy,        Department of Inspection     Sep. 17, 2020........       250100
 Docket No.: B-2043).            (20-01-0536P).      Chairman, Town of Rockport Board     Services, 34 Broadway,
                                                     of Selectmen, 34 Broadway,           Rockport, MA 01966.
                                                     Rockport, MA 01966.
New Mexico:
    Bernalillo (FEMA Docket     City of             The Honorable Timothy M. Keller,     Development Review Services  Sep. 21, 2020........       350002
     No.: B-2040).               Albuquerque (19-    Mayor, City of Albuquerque, P.O.     Division, 600 2nd Street
                                 06-3069P).          Box 1293, Albuquerque, NM 87103.     Northwest, Suite 201,
                                                                                          Albuquerque, NM 87102.
    Bernalillo (FEMA Docket     Unincorporated      Ms. Julie Morgas Baca, Bernalillo    Bernalillo County Public     Sep. 21, 2020........       350001
     No.: B-2040).               areas of            County Manager, 1 Civic Plaza        Works Division, 2400
                                 Bernalillo County   Northwest, 10th Floor,               Broadway Boulevard
                                 (19-06-3069P).      Albuquerque, NM 87102.               Southeast, Albuquerque, NM
                                                                                          87102.
Pennsylvania:
    Lackawanna (FEMA Docket     Borough of Jermyn   The Honorable Frank Kulick,          Borough Hall, 440 Jefferson  Aug. 6, 2020.........       420530
     No.: B-2023).               (20-03-0330P).      President, Borough of Jermyn         Avenue, Jermyn, PA 18433.
                                                     Council, 440 Jefferson Avenue,
                                                     Jermyn, PA 18433.

[[Page 67758]]

 
    Lackawanna (FEMA Docket     Borough of          The Honorable Alexander J. Chelik,   Borough Hall, 739 Penn       Aug. 6, 2020.........       420532
     No.: B-2023).               Mayfield (20-03-    Mayor, Borough of Mayfield, 739      Avenue, Mayfield, PA
                                 0330P).             Penn Avenue, Mayfield, PA 18433.     18433.
    Lackawanna (FEMA Docket     Township of         The Honorable Paul Figliomeni,       Township Hall, 103 School    Aug. 6, 2020.........       421750
     No.: B-2023).               Carbondale (20-03-  Chairman, Township of Carbondale     Street, Childs, PA 18407.
                                 0330P).             Board of Supervisors, 103 School
                                                     Street, Childs, PA 18407.
Texas:
    Bastrop (FEMA Docket No.:   City of Bastrop     The Honorable Connie Schroeder,      City Hall, 1311 Chestnut     Sep. 21, 2020........       480022
     B-2040).                    (20-06-1063P).      Mayor, City of Bastrop, P.O. Box     Street, Bastrop, TX 78602.
                                                     427, Bastrop, TX 78602.
    Bastrop (FEMA Docket No.:   Unincorporated      The Honorable Paul Pape, Bastrop     Bastrop County Engineering   Sep. 21, 2020........       481193
     B-2040).                    areas of Bastrop    County Judge, 804 Pecan Street,      and Development
                                 County (20-06-      Bastrop, TX 78602.                   Department, 211 Jackson
                                 1063P).                                                  Street, Bastrop, TX 78602.
    Denton (FEMA Docket No.: B- City of The Colony  Mr. Troy Powell, Manager, City of    Engineering Department,      Sep. 21, 2020........       481581
     2040).                      (19-06-3392P).      The Colony, 6800 Main Street, The    6800 Main Street, The
                                                     Colony, TX 75056.                    Colony, TX 75056.
    Ellis (FEMA Docket No.: B-  City of Red Oak     Mr. Todd Fuller, Manager, City of    Engineering and Community    Sep. 24, 2020........       481650
     2040).                      (20-06-0057P).      Red Oak, 200 Lakeview Parkway, Red   Development Department,
                                                     Oak, TX 75154.                       411 West Red Oak Road, Red
                                                                                          Oak, TX 75154.
    Ellis (FEMA Docket No.: B-  Unincorporated      The Honorable Todd Little, Ellis     Ellis County Engineering     Sep. 24, 2020........       480798
     2040).                      areas of Ellis      County Judge, 101 West Main          Department, 109 South
                                 County (20-06-      Street, Waxahachie, TX 75165.        Jackson Street,
                                 0057P).                                                  Waxahachie, TX 75165.
    Harris (FEMA Docket No.: B- Unincorporated      The Honorable Lina Hidalgo, Harris   Harris County Permit         Sep. 21, 2020........       480287
     2040).                      areas of Harris     County Judge, 1001 Preston Street,   Department, 10555
                                 County (19-06-      Suite 911, Houston, TX 77002.        Northwest Freeway, Suite
                                 1346P).                                                  120, Houston, TX 77092.
    Tarrant (FEMA Docket No.:   City of Arlington   The Honorable Jeff Williams, Mayor,  City Hall, 101 West Abram    Sep. 17, 2020........       485454
     B-2040).                    (19-06-3156P).      City of Arlington, P.O. Box 90231,   Street, Arlington, TX
                                                     Arlington, TX 76004.                 76010.
    Tarrant (FEMA Docket No.:   City of Euless (20- The Honorable Linda Martin, Mayor,   Planning and Engineering     Sep. 24, 2020........       480593
     B-2040).                    06-0048P).          City of Euless, 201 North Ector      Department, 201 North
                                                     Drive, Euless, TX 76039.             Ector Drive, Euless, TX
                                                                                          76039.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-23614 Filed 10-23-20; 8:45 am]
BILLING CODE 9110-12-P


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