Changes in Flood Hazard Determinations, 68589-68592 [2020-23973]

Download as PDF Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices State and county Location and case No. Chief executive officer of community Midland ........ City of Midland (19–06– 3886P). City Hall, 300 North Loraine Street, Midland, TX 79701. https://msc.fema.gov/portal/ advanceSearch. Dec. 29, 2020 .... 480477 Tarrant ......... City of Fort Worth (20–06– 1803P). The Honorable Patrick Payton, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Jan. 25, 2021 .... 480596 Mr. J.J. Allen, Manager, City of Clearfield, 55 South State Street, Clearfield, UT 84015. Mr. J.J. Allen, Manager, City of Clearfield, 55 South State Street, Clearfield, UT 84015. Mr. Tim Hemstreet, Loudoun County Administrator, P.O. Box 7000, Leesburg, VA 20177. City Hall, 55 South State Street, Clearfield, UT 84015. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 .... 490041 City Hall, 55 South State Street, Clearfield, UT 84015. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 490041 Loudoun County Mapping and Geographic Information Department, 1 Harrison Street Southeast, Leesburg, VA 20175. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 510090 Utah: Davis ........... Davis ........... Virginia: Loudoun City of Clearfield (20-08-0266P). City of Clearfield (20-08-0267P). Unincorporated areas of Loudoun County (20–03– 0748P). 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. 2020–23974 Filed 10–28–20; 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 jbell on DSKJLSW7X2PROD with NOTICES 18:03 Oct 28, 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: SUMMARY: VerDate Sep<11>2014 Community map repository Jkt 253001 Online location of letter of map revision PO 00000 Frm 00035 Fmt 4703 Sfmt 4703 Date of modification 68589 Community No. 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. E:\FR\FM\29OCN1.SGM 29OCN1 68590 Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices State and county Alabama: Baldwin (FEMA Docket No.: B– 2059). Madison (FEMA Docket No.: B– 2044) Madison (FEMA Docket No.: B– 2044). St. Clair (FEMA Docket No.: B– 2059). Colorado: Arapahoe (FEMA Docket No.: B– 2040). Arapahoe (FEMA Docket No.: B– 2042). Arapahoe (FEMA Docket No.: B– 2040). Town of Loxley (19– 04–6434P). City of Madison (19– 04–6821P). Unincorporated areas of Madison County (19–04–6821P). City of Springville (19–04–5233P). City of Aurora (19– 08–0731P). City of Aurora (20– 08–0058P). City and County of Denver (19–08– 0731P). Arapahoe (FEMA Docket No.: B– 2042). Unincorporated areas of Arapahoe County (20–08–0058P). Jefferson Docket 2043). Jefferson Docket 2043). (FEMA No.: B– City of Arvada (19– 08–0970P). (FEMA No.: B– Unincorporated areas of Jefferson County (19–08–0970P). Jefferson (FEMA Docket No.: B– 2042). Unincorporated areas of Jefferson County (20–08–0630P). Connecticut: Fairfield (FEMA Docket No.: B– 2044). Fairfield (FEMA Docket No.: B– 2044). Florida: Indian River (FEMA Docket No.: B–2044). Lee (FEMA Docket No.: B– 2040). Monroe (FEMA Docket No.: B– 2042). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Town of Darien (20– 01–0946P). Town of Westport (20–01–0945P). Unincorporated areas of Indian River County (19–04– 6224P). City of Sanibel (20– 04–3626P). Unincorporated areas of Monroe County (20–04–2206P). Monroe (FEMA Docket No.: B– 2042). Unincorporated areas of Monroe County (20–04–3627P). Monroe (FEMA Docket No.: B– 2042). Unincorporated areas of Monroe County (20–04–3628P). Monroe (FEMA Docket No.: B– 2042). Unincorporated areas of Monroe County (20–04–3629P). Sarasota (FEMA Docket No.: B– 2043). Town of Longboat Key (20–04– 1892P). VerDate Sep<11>2014 18:03 Oct 28, 2020 Jkt 253001 Chief executive officer of community Community map repository Date of modification The Honorable Billy Middleton, Mayor, Town of Loxley, P.O. Box 9, Loxley, AL 36551. The Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road, Madison, AL 35758. The Honorable Dale W. Strong, Chairman, Madison County Commission, 100 North Side Square, Huntsville, AL 35801. The Honorable Butch Isley, Mayor, City of Springville, P.O. Box 919, Springville, AL 35146. Building Department, 1089 South Hickory Lane, Loxley, AL 36551. Sep. 28, 2020 ....... 010009 Engineering Department, 100 Hughes Road, Madison, AL 35758. Oct. 5, 2020 ......... 010308 Madison County Public Works Department, 266–C Shields Road, Huntsville, AL 35811. Oct. 5, 2020 ......... 010151 City Hall, 6327 U.S. Highway 11, Springville, AL 35146. Sep. 25, 2020 ....... 010289 The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 North Bannock Street, Room 350, Denver, CO 80202. The Honorable Nancy N. Sharpe, Chair, Arapahoe County, Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable Marc Williams, Mayor, City of Arvada, 8101 Ralston Road, Arvada, CO 80002. The Honorable Lesley Dahlkemper, Chairman, Jefferson County, Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. The Honorable Lesley Dahlkemper, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012. Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. Oct. 2, 2020 ......... 080002 Oct. 9, 2020 ......... 080002 Oct. 2, 2020 ......... 080046 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. Engineering Department, 8101 Ralston Road, Arvada, CO 80002. Oct. 9, 2020 ......... 080011 Oct. 9, 2020 ......... 085072 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Oct. 9, 2020 ......... 080087 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Oct. 9, 2020 ......... 080087 The Honorable Jayme J. Stevenson, First Selectman, Town of Darien Board of Selectmen, 2 Renshaw Road, Room 202, Darien, CT 06820. The Honorable James Marpe, First Selectman, Town of Westport Board of Selectmen, 110 Myrtle Avenue, Westport, CT 06880. Planning and Zoning Department, 2 Renshaw Road, Darien, CT 06820. Oct. 2, 2020 ......... 090005 Planning and Zoning Department, 110 Myrtle Avenue, Room 203, Westport, CT 06880. Oct. 5, 2020 ......... 090019 The Honorable Susan Adams, Chair, Indian River County Board of Commissioners, 1801 27th Street, Vero Beach, FL 32960. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Mr. Tom Harmer, Manager, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228. Indian River County Community Development Department, 1801 27th Street, Vero Beach, FL 32960. Oct. 9, 2020 ......... 120119 Community Services Department, 800 Dunlop Road, Sanibel, FL 33957. Sep. 29, 2020 ....... 120402 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Oct. 5, 2020 ......... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Oct. 5, 2020 ......... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Oct. 5, 2020 ......... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Oct. 1, 2020 ......... 125129 Planning, Zoning and Building Department 600 General Harris Street, Longboat Key, FL 34228. Sep. 28, 2020 ....... 125126 PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 E:\FR\FM\29OCN1.SGM 29OCN1 Community No. Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices State and county Sarasota (FEMA Docket No.: B– 2043). Massachusetts: Bristol (FEMA Docket No.: B– 2044). North Carolina: Buncombe (FEMA Docket No.: B–2044). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Sarasota County (20–04–1846P). The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Shaunna O’Connell, Mayor, City of Taunton, 141 Oak Street, Taunton, MA 02780. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Engineering Department, 90 Ingell Street, Taunton, MA 02780. Sep. 30, 2020 ....... 125144 Oct. 5, 2020 ......... 250066 The Honorable Brownie Newman, Chairman, Buncombe County Board of Commissioners, 200 College Street, Suite 300, Asheville, NC 28801. The Honorable Vivian A. Jones, Mayor, Town of Wake Forest, 301 South Brooks Street, Wake Forest, NC 27587. The Honorable Chuck Allen, Mayor, City of Goldsboro, 200 North Center Street, Goldsboro, NC 27530. The Honorable E. Ray Mayo, Chairman, Wayne County Board of Commissioners, 224 East Walnut Street, Goldsboro, NC 27530. Buncombe County Planning Department, 46 Valley Street, Asheville, NC 28801. Oct. 8, 2020 ......... 370031 Engineering Department, 234 Friendship Chapel Road, Wake Forest, NC 27587. Oct. 2, 2020 ......... 370244 City Hall, 200 North Center Street, Goldsboro, NC 27530. Oct. 9, 2020 ......... 370255 Wayne County Planning Department, 134 North John Street, 3rd Floor, Goldsboro, NC 27530. Oct. 9, 2020 ......... 370254 Mr. Keith McGill, Manager, Municipality of Mt. Lebanon, 710 Washington Road, Pittsburgh, PA 15228. The Honorable Heather Daerr, Chair, Township of Union Board of Supervisors, 3904 Finleyville-Elrama Road, Finleyville, PA 15332. The Honorable William W. Reichart II, President, Borough of Hanover Council, 44 Frederick Street, Hanover, PA 17331. The Honorable Justin J. Heiland, President, Township of Penn Board of Commissioners, 20 Wayne Avenue, Hanover, PA 17331. The Honorable Jimmy Carroll, Mayor, City of Isle of Palms, 1207 Palm Boulevard, Isle of Palms, SC 29451. Inspection Department, 710 Washington Road, Pittsburgh, PA 15228. Oct. 8, 2020 ......... 421272 Township Hall, 3904 FinleyvilleElrama Road, Finleyville, PA 15332. Oct. 8, 2020 ......... 420860 Borough Hall, 44 Frederick Street, Hanover, PA 17331. Oct. 5, 2020 ......... 422212 Zoning Department, 20 Wayne Avenue, Hanover, PA 17331. Oct. 5, 2020 ......... 421025 Building and Planning Department, 1207 Palm Boulevard, Isle of Palms, SC 29451. Sep. 28, 2020 ....... 455416 The Honorable Julie Burke-Van Luvanee, Mayor, City of Harrisburg, 301 East Willow Street, Harrisburg, SD 57032. The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701. City Hall, 301 East Willow Street, Harrisburg, SD 57032.57. Oct. 2, 2020 ......... 460114 Public Works Department, Engineering Services Division, 300 6th Street, Rapid City, SD 57701. Oct. 5, 2020 ......... 465420 The Honorable Leroy Stevens, Mayor, City of Cove, 7911 Cove Loop Road, Cove, TX 77523. The Honorable Nick Dixon, Mayor, City of Mont Belvieu, P.O. Box 1048, Mont Belvieu, TX 77580. The Honorable Jimmy Sylvia, Chambers County Judge, P.O. Box 939, Anahuac, TX 77514. Chambers County Road and Bridge Department, 201 Airport Road, Anahuac, TX 77514. City Hall, 11607 Eagle Drive, Mont Belvieu, TX 77580. Oct. 2, 2020 ......... 481510 Oct. 2, 2020 ......... 480122 Chambers County Road and Bridge Department, 201 Airport Road, Anahuac, TX 77514. Oct. 2, 2020 ......... 480119 The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Barron Casteel, Mayor, City of New Braunfels, 550 Landa Street, New Braunfels, TX 78130. The Honorable Barron Casteel, Mayor, City of New Braunfels, 550 Landa Street, New Braunfels, TX 78130. The Honorable Sherman Krause, Comal County Judge, 100 Main Plaza, New Braunfels, TX 78130. Ms. Erin Rinehart, Manager, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006. The Honorable Chris Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. City Hall, 550 Landa Street, New Braunfels, TX 78130. Sep. 28, 2020 ....... 480134 Sep. 30, 2020 ....... 485493 City Hall, 550 Landa Street, New Braunfels, TX 78130. Oct. 5, 2020 ......... 485493 Comal County Engineering Department, 195 David Jonas Drive, New Braunfels, TX 78132. Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006. Engineering Department, 901–A Texas Street, Denton, TX 76209. Oct. 5, 2020 ......... 485463 Sep. 28, 2020 ....... 480167 Oct. 8, 2020 ......... 480194 City of Taunton (20– 01–0947P). Unincorporated areas of Buncombe County (20–04– 3616P). Wake (FEMA Docket No.: B– 2042). Town of Wake Forest (20–04–3617P). Wayne (FEMA Docket No.: B– 2049). Wayne (FEMA Docket No.: B– 2049). City of Goldsboro (20–04–0269P). Pennsylvania: Allegheny (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B–2043). Unincorporated areas of Wayne County (20–04–0269P). Municipality of Mt. Lebanon (20–03– 1146P). Township of Union (20–03–1148P). York (FEMA Docket No.: B– 2044). Borough of Hanover (20-03-1145P). York (FEMA Docket No.: B– 2044). Township of Penn (20-03-1145P). South Carolina: Charleston (FEMA Docket No.: B– 2040). South Dakota: Lincoln (FEMA Docket No.: B–2044). City of Isle of Palms (20–04–2088P). Pennington (FEMA Docket No.: B–2044). Texas: Chambers (FEMA Docket No.: B– 2040). Chambers (FEMA Docket No.: B– 2040). Chambers (FEMA Docket No.: B– 2040). City of Rapid City (19-08-0857P). Collin (FEMA Docket No.: B– 2042). Comal (FEMA Docket No.: B– 2040). Comal (FEMA Docket No.: B– 2042). Comal (FEMA Docket No.: B– 2042). Dallas (FEMA Docket No.: B– 2040). Denton (FEMA Docket No.: B– 2043). VerDate Sep<11>2014 68591 City of Harrisburg (20-08-0017P). City of Cove (19–06– 3771P). City of Mont Belvieu (19–06–3771P). Unincorporated areas of Chambers County (19–06– 3771P). City of Frisco (20– 06–0590P). City of New Braunfels (20–06–1144P). City of New Braunfels (20–06–2307P). Unincorporated areas of Comal County (20–06–2307P). City of Carrollton (19–06–3556P). City of Denton (20– 06–2308P). 18:03 Oct 28, 2020 Jkt 253001 PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 E:\FR\FM\29OCN1.SGM 29OCN1 Community No. 68592 Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices State and county Location and case No. Denton (FEMA Docket No.: B– 2043). Denton (FEMA Docket No.: B– 2043). Town of Argyle (19– 06–2972P). Ellis (FEMA Docket No.: B– 2040). Ellis (FEMA Docket No.: B– 2040). Guadalupe (FEMA Docket No.: B–2042). Parker (FEMA Docket No.: B– 2042). City of Ennis (20–06– 2306P). Tarrant (FEMA Docket No.: B– 2040). City of Grapevine (19–06–3994P). Unincorporated areas of Denton County (20–06–2308P). Unincorporated areas of Ellis County (20–06–2306P). City of Cibolo (20– 06–2304P). City of Willow Park (20–06–0011P). Chief executive officer of community Community map repository Date of modification The Honorable Donald Moser, Mayor, Town of Argyle, P.O. Box 609, Argyle, TX 76226. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. The Honorable Angeline Juenemann, Mayor, City of Ennis, P.O. Box 220, Ennis, TX 75120. The Honorable Todd Little, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. The Honorable Stosh Boyle, Mayor, City of Cibolo, P.O. Box 826, Cibolo, TX 78108. The Honorable Doyle Moss, Mayor, City of Willow Park, 516 Ranch House Road, Willow Park, TX 76087. The Honorable William D. Tate, Mayor, City of Grapevine, P.O. Box 95104, Grapevine, TX 76099. Town Hall, 308 Denton Street, Argyle, TX 76226. Oct. 9, 2020 ......... 480775 Denton County Public Works—Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Inspection Services Department, 108 West Knox Street, Ennis, TX 75119. Oct. 8, 2020 ......... 480774 Oct. 5, 2020 ......... 480207 Ellis County Engineering Department, 109 South Jackson Street, Waxahachie, TX 75165. City Hall, 200 South Main Street, Cibolo, TX 78108. Oct. 5, 2020 ......... 480798 Oct. 8, 2020 ......... 480267 City Hall, 516 Ranch House Road, Willow Park, TX 76087. Oct. 7, 2020 ......... 481164 City Hall, 200 South Main Street, Grapevine, TX 76051. Sep. 28, 2020 ....... 480598 [FR Doc. 2020–23973 Filed 10–28–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF THE INTERIOR U.S. Geological Survey [GX21LR000F60100; OMB Control Number 1028–0053/Renewal] Agency Information Collection Activities; Nonferrous Metals Surveys U.S. Geological Survey, Interior. ACTION: Notice of Information Collection; request for comment. AGENCY: In accordance with the Paperwork Reduction Act of 1995, we, the U.S. Geological Survey (USGS) are proposing to renew an information collection. DATES: Interested persons are invited to submit comments on or before December 28, 2020. ADDRESSES: Send your comments on this information collection request (ICR) by mail to U.S. Geological Survey, Information Collections Officer, 12201 Sunrise Valley Drive MS 159, Reston, VA 20192; or by email to gs-info_ collections@usgs.gov. Please reference OMB Control Number 1028–0053 in the subject line of your comments. FOR FURTHER INFORMATION CONTACT: To request additional information about this ICR, contact Elizabeth S. Sangine by email at escottsangine@usgs.gov, or by telephone at 703–648–7720. SUPPLEMENTARY INFORMATION: In accordance with the Paperwork Reduction Act of 1995, we provide the general public and other Federal agencies with an opportunity to jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:03 Oct 28, 2020 Jkt 253001 comment on new, proposed, revised, and continuing collections of information. This helps us assess the impact of our information collection requirements and minimize the public’s reporting burden. It also helps the public understand our information collection requirements and provide the requested data in the desired format. We are soliciting comments on the proposed ICR that is described below. We are especially interested in public comment addressing the following issues: (1) Is the collection necessary to the proper functions of the USGS; (2) will this information be processed and used in a timely manner; (3) is the estimate of burden accurate; (4) how might the USGS enhance the quality, utility, and clarity of the information to be collected; and (5) how might the USGS minimize the burden of this collection on the respondents, including through the use of information technology. Comments that you submit in response to this notice are a matter of public record. We will include or summarize each comment in our request to OMB to approve this ICR. Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Abstract: Respondents to these forms supply the USGS with domestic production and consumption data for 22 PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 Community No. ores, concentrates, and metals, some of which are considered strategic and critical, to assist in determining National Defense Stockpile goals. These data and derived information will be published as chapters in Minerals Yearbooks, monthly Mineral Industry Surveys, annual Mineral Commodity Summaries, and special publications, for use by Government agencies, industry education programs, and the general public. Title of Collection: Nonferrous Metals Surveys. OMB Control Number: 1028–0053. Form Number: Various (27 forms). Type of Review: Extension of a currently approved collection. Respondents/Affected Public: Business or Other-For-Profit Institutions: U.S. nonfuel minerals producers and consumers of nonferrous metals and related materials. Total Estimated Number of Annual Respondents: 1,484. Total Estimated Number of Annual Responses: 4,930. Estimated Completion Time per Response: For each form, we will include an average burden time ranging from 10 minutes to 1 hour. Total Estimated Number of Annual Burden Hours: 3,566. Respondent’s Obligation: Voluntary. Frequency of Collection: Monthly, Quarterly, or Annually. Total Estimated Annual Non-hour Burden Cost: There are no ‘‘non-hour cost’’ burdens associated with this IC. An agency may not conduct or sponsor, and a person is not required to respond to, a collection of information unless it displays a currently valid OMB control number. The authorities for this action are the Paperwork Reduction Act of 1995 (44 E:\FR\FM\29OCN1.SGM 29OCN1

Agencies

[Federal Register Volume 85, Number 210 (Thursday, October 29, 2020)]
[Notices]
[Pages 68589-68592]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-23973]


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

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.

[[Page 68590]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                        Location and case       Chief executive officer of                                                                    Community
  State and county             No.                       community                   Community map repository        Date of  modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin (FEMA     Town of Loxley (19-   The Honorable Billy Middleton,      Building Department, 1089 South     Sep. 28, 2020..........       010009
     Docket No.: B-    04-6434P).            Mayor, Town of Loxley, P.O. Box     Hickory Lane, Loxley, AL 36551.
     2059).                                  9, Loxley, AL 36551.
    Madison (FEMA     City of Madison (19-  The Honorable Paul Finley, Mayor,   Engineering Department, 100 Hughes  Oct. 5, 2020...........       010308
     Docket No.: B-    04-6821P).            City of Madison, 100 Hughes Road,   Road, Madison, AL 35758.
     2044)                                   Madison, AL 35758.
    Madison (FEMA     Unincorporated areas  The Honorable Dale W. Strong,       Madison County Public Works         Oct. 5, 2020...........       010151
     Docket No.: B-    of Madison County     Chairman, Madison County            Department, 266-C Shields Road,
     2044).            (19-04-6821P).        Commission, 100 North Side          Huntsville, AL 35811.
                                             Square, Huntsville, AL 35801.
    St. Clair (FEMA   City of Springville   The Honorable Butch Isley, Mayor,   City Hall, 6327 U.S. Highway 11,    Sep. 25, 2020..........       010289
     Docket No.: B-    (19-04-5233P).        City of Springville, P.O. Box       Springville, AL 35146.
     2059).                                  919, Springville, AL 35146.
Colorado:
    Arapahoe (FEMA    City of Aurora (19-   The Honorable Mike Coffman, Mayor,  Public Works Department, 15151      Oct. 2, 2020...........       080002
     Docket No.: B-    08-0731P).            City of Aurora, 15151 East          East Alameda Parkway, Aurora, CO
     2040).                                  Alameda Parkway, Aurora, CO         80012.
                                             80012.
    Arapahoe (FEMA    City of Aurora (20-   The Honorable Mike Coffman, Mayor,  Public Works Department, 15151      Oct. 9, 2020...........       080002
     Docket No.: B-    08-0058P).            City of Aurora, 15151 East          East Alameda Parkway, Aurora, CO
     2042).                                  Alameda Parkway, Aurora, CO         80012.
                                             80012.
    Arapahoe (FEMA    City and County of    The Honorable Michael B. Hancock,   Department of Public Works, 201     Oct. 2, 2020...........       080046
     Docket No.: B-    Denver (19-08-        Mayor, City and County of Denver,   West Colfax Avenue, Denver, CO
     2040).            0731P).               1437 North Bannock Street, Room     80202.
                                             350, Denver, CO 80202.
    Arapahoe (FEMA    Unincorporated areas  The Honorable Nancy N. Sharpe,      Arapahoe County Public Works and    Oct. 9, 2020...........       080011
     Docket No.: B-    of Arapahoe County    Chair, Arapahoe County, Board of    Development Department, 6924
     2042).            (20-08-0058P).        Commissioners, 5334 South Prince    South Lima Street, Centennial, CO
                                             Street, Littleton, CO 80120.        80112.
    Jefferson (FEMA   City of Arvada (19-   The Honorable Marc Williams,        Engineering Department, 8101        Oct. 9, 2020...........       085072
     Docket No.: B-    08-0970P).            Mayor, City of Arvada, 8101         Ralston Road, Arvada, CO 80002.
     2043).                                  Ralston Road, Arvada, CO 80002.
    Jefferson (FEMA   Unincorporated areas  The Honorable Lesley Dahlkemper,    Jefferson County Department of      Oct. 9, 2020...........       080087
     Docket No.: B-    of Jefferson County   Chairman, Jefferson County, Board   Planning and Zoning, 100
     2043).            (19-08-0970P).        of Commissioners, 100 Jefferson     Jefferson County Parkway, Suite
                                             County Parkway, Suite 5550,         3550, Golden, CO 80419.
                                             Golden, CO 80419.
    Jefferson (FEMA   Unincorporated areas  The Honorable Lesley Dahlkemper,    Jefferson County Department of      Oct. 9, 2020...........       080087
     Docket No.: B-    of Jefferson County   Chairman, Jefferson County Board    Planning and Zoning, 100
     2042).            (20-08-0630P).        of Commissioners, 100 Jefferson     Jefferson County Parkway, Suite
                                             County Parkway, Suite 5550,         3550, Golden, CO 80419.
                                             Golden, CO 80419.
Connecticut:
    Fairfield (FEMA   Town of Darien (20-   The Honorable Jayme J. Stevenson,   Planning and Zoning Department, 2   Oct. 2, 2020...........       090005
     Docket No.: B-    01-0946P).            First Selectman, Town of Darien     Renshaw Road, Darien, CT 06820.
     2044).                                  Board of Selectmen, 2 Renshaw
                                             Road, Room 202, Darien, CT 06820.
    Fairfield (FEMA   Town of Westport (20- The Honorable James Marpe, First    Planning and Zoning Department,     Oct. 5, 2020...........       090019
     Docket No.: B-    01-0945P).            Selectman, Town of Westport Board   110 Myrtle Avenue, Room 203,
     2044).                                  of Selectmen, 110 Myrtle Avenue,    Westport, CT 06880.
                                             Westport, CT 06880.
Florida:
    Indian River      Unincorporated areas  The Honorable Susan Adams, Chair,   Indian River County Community       Oct. 9, 2020...........       120119
     (FEMA Docket      of Indian River       Indian River County Board of        Development Department, 1801 27th
     No.: B-2044).     County (19-04-        Commissioners, 1801 27th Street,    Street, Vero Beach, FL 32960.
                       6224P).               Vero Beach, FL 32960.
    Lee (FEMA Docket  City of Sanibel (20-  The Honorable Kevin Ruane, Mayor,   Community Services Department, 800  Sep. 29, 2020..........       120402
     No.: B-2040).     04-3626P).            City of Sanibel, 800 Dunlop Road,   Dunlop Road, Sanibel, FL 33957.
                                             Sanibel, FL 33957.
    Monroe (FEMA      Unincorporated areas  The Honorable Heather Carruthers,   Monroe County Building Department,  Oct. 5, 2020...........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     2042).            (20-04-2206P).        Commissioners, 500 Whitehead        Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Monroe (FEMA      Unincorporated areas  The Honorable Heather Carruthers,   Monroe County Building Department,  Oct. 5, 2020...........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     2042).            (20-04-3627P).        Commissioners, 500 Whitehead        Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Monroe (FEMA      Unincorporated areas  The Honorable Heather Carruthers,   Monroe County Building Department,  Oct. 5, 2020...........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     2042).            (20-04-3628P).        Commissioners, 500 Whitehead        Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Monroe (FEMA      Unincorporated areas  The Honorable Heather Carruthers,   Monroe County Building Department,  Oct. 1, 2020...........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     2042).            (20-04-3629P).        Commissioners, 500 Whitehead        Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Sarasota (FEMA    Town of Longboat Key  Mr. Tom Harmer, Manager, Town of    Planning, Zoning and Building       Sep. 28, 2020..........       125126
     Docket No.: B-    (20-04-1892P).        Longboat Key, 501 Bay Isles Road,   Department 600 General Harris
     2043).                                  Longboat Key, FL 34228.             Street, Longboat Key, FL 34228.

[[Page 68591]]

 
    Sarasota (FEMA    Unincorporated areas  The Honorable Charles D. Hines,     Sarasota County Planning and        Sep. 30, 2020..........       125144
     Docket No.: B-    of Sarasota County    Chairman, Sarasota County Board     Development Services Department,
     2043).            (20-04-1846P).        of Commissioners, 1660 Ringling     1001 Sarasota Center Boulevard,
                                             Boulevard, Sarasota, FL 34236.      Sarasota, FL 34240.
    Massachusetts:    City of Taunton (20-  The Honorable Shaunna O'Connell,    Engineering Department, 90 Ingell   Oct. 5, 2020...........       250066
     Bristol (FEMA     01-0947P).            Mayor, City of Taunton, 141 Oak     Street, Taunton, MA 02780.
     Docket No.: B-                          Street, Taunton, MA 02780.
     2044).
North Carolina:
    Buncombe (FEMA    Unincorporated areas  The Honorable Brownie Newman,       Buncombe County Planning            Oct. 8, 2020...........       370031
     Docket No.: B-    of Buncombe County    Chairman, Buncombe County Board     Department, 46 Valley Street,
     2044).            (20-04-3616P).        of Commissioners, 200 College       Asheville, NC 28801.
                                             Street, Suite 300, Asheville, NC
                                             28801.
    Wake (FEMA        Town of Wake Forest   The Honorable Vivian A. Jones,      Engineering Department, 234         Oct. 2, 2020...........       370244
     Docket No.: B-    (20-04-3617P).        Mayor, Town of Wake Forest, 301     Friendship Chapel Road, Wake
     2042).                                  South Brooks Street, Wake Forest,   Forest, NC 27587.
                                             NC 27587.
    Wayne (FEMA       City of Goldsboro     The Honorable Chuck Allen, Mayor,   City Hall, 200 North Center         Oct. 9, 2020...........       370255
     Docket No.: B-    (20-04-0269P).        City of Goldsboro, 200 North        Street, Goldsboro, NC 27530.
     2049).                                  Center Street, Goldsboro, NC
                                             27530.
    Wayne (FEMA       Unincorporated areas  The Honorable E. Ray Mayo,          Wayne County Planning Department,   Oct. 9, 2020...........       370254
     Docket No.: B-    of Wayne County (20-  Chairman, Wayne County Board of     134 North John Street, 3rd Floor,
     2049).            04-0269P).            Commissioners, 224 East Walnut      Goldsboro, NC 27530.
                                             Street, Goldsboro, NC 27530.
Pennsylvania:
    Allegheny (FEMA   Municipality of Mt.   Mr. Keith McGill, Manager,          Inspection Department, 710          Oct. 8, 2020...........       421272
     Docket No.: B-    Lebanon (20-03-       Municipality of Mt. Lebanon, 710    Washington Road, Pittsburgh, PA
     2044).            1146P).               Washington Road, Pittsburgh, PA     15228.
                                             15228.
    Washington (FEMA  Township of Union     The Honorable Heather Daerr,        Township Hall, 3904 Finleyville-    Oct. 8, 2020...........       420860
     Docket No.: B-    (20-03-1148P).        Chair, Township of Union Board of   Elrama Road, Finleyville, PA
     2043).                                  Supervisors, 3904 Finleyville-      15332.
                                             Elrama Road, Finleyville, PA
                                             15332.
    York (FEMA        Borough of Hanover    The Honorable William W. Reichart   Borough Hall, 44 Frederick Street,  Oct. 5, 2020...........       422212
     Docket No.: B-    (20[dash]03[dash]11   II, President, Borough of Hanover   Hanover, PA 17331.
     2044).            45P).                 Council, 44 Frederick Street,
                                             Hanover, PA 17331.
    York (FEMA        Township of Penn      The Honorable Justin J. Heiland,    Zoning Department, 20 Wayne         Oct. 5, 2020...........       421025
     Docket No.: B-    (20[dash]03[dash]11   President, Township of Penn Board   Avenue, Hanover, PA 17331.
     2044).            45P).                 of Commissioners, 20 Wayne
                                             Avenue, Hanover, PA 17331.
South Carolina:       City of Isle of       The Honorable Jimmy Carroll,        Building and Planning Department,   Sep. 28, 2020..........       455416
 Charleston (FEMA      Palms (20-04-         Mayor, City of Isle of Palms,       1207 Palm Boulevard, Isle of
 Docket No.: B-        2088P).               1207 Palm Boulevard, Isle of        Palms, SC 29451.
 2040).                                      Palms, SC 29451.
South Dakota:         City of Harrisburg    The Honorable Julie Burke[dash]Van  City Hall, 301 East Willow Street,  Oct. 2, 2020...........       460114
 Lincoln (FEMA         (20[dash]08[dash]00   Luvanee, Mayor, City of             Harrisburg, SD 57032.57.
 Docket No.: B-        17P).                 Harrisburg, 301 East Willow
 2044).                                      Street, Harrisburg, SD 57032.
    Pennington (FEMA  City of Rapid City    The Honorable Steve Allender,       Public Works Department,            Oct. 5, 2020...........       465420
     Docket No.: B-    (19[dash]08[dash]08   Mayor, City of Rapid City, 300      Engineering Services Division,
     2044).            57P).                 6th Street, Rapid City, SD 57701.   300 6th Street, Rapid City, SD
                                                                                 57701.
Texas:
    Chambers (FEMA    City of Cove (19-06-  The Honorable Leroy Stevens,        Chambers County Road and Bridge     Oct. 2, 2020...........       481510
     Docket No.: B-    3771P).               Mayor, City of Cove, 7911 Cove      Department, 201 Airport Road,
     2040).                                  Loop Road, Cove, TX 77523.          Anahuac, TX 77514.
    Chambers (FEMA    City of Mont Belvieu  The Honorable Nick Dixon, Mayor,    City Hall, 11607 Eagle Drive, Mont  Oct. 2, 2020...........       480122
     Docket No.: B-    (19-06-3771P).        City of Mont Belvieu, P.O. Box      Belvieu, TX 77580.
     2040).                                  1048, Mont Belvieu, TX 77580.
    Chambers (FEMA    Unincorporated areas  The Honorable Jimmy Sylvia,         Chambers County Road and Bridge     Oct. 2, 2020...........       480119
     Docket No.: B-    of Chambers County    Chambers County Judge, P.O. Box     Department, 201 Airport Road,
     2040).            (19-06-3771P).        939, Anahuac, TX 77514.             Anahuac, TX 77514.
    Collin (FEMA      City of Frisco (20-   The Honorable Jeff Cheney, Mayor,   Engineering Services Department,    Sep. 28, 2020..........       480134
     Docket No.: B-    06-0590P).            City of Frisco, 6101 Frisco         6101 Frisco Square Boulevard,
     2042).                                  Square Boulevard, Frisco, TX        Frisco, TX 75034.
                                             75034.
    Comal (FEMA       City of New           The Honorable Barron Casteel,       City Hall, 550 Landa Street, New    Sep. 30, 2020..........       485493
     Docket No.: B-    Braunfels (20-06-     Mayor, City of New Braunfels, 550   Braunfels, TX 78130.
     2040).            1144P).               Landa Street, New Braunfels, TX
                                             78130.
    Comal (FEMA       City of New           The Honorable Barron Casteel,       City Hall, 550 Landa Street, New    Oct. 5, 2020...........       485493
     Docket No.: B-    Braunfels (20-06-     Mayor, City of New Braunfels, 550   Braunfels, TX 78130.
     2042).            2307P).               Landa Street, New Braunfels, TX
                                             78130.
    Comal (FEMA       Unincorporated areas  The Honorable Sherman Krause,       Comal County Engineering            Oct. 5, 2020...........       485463
     Docket No.: B-    of Comal County (20-  Comal County Judge, 100 Main        Department, 195 David Jonas
     2042).            06-2307P).            Plaza, New Braunfels, TX 78130.     Drive, New Braunfels, TX 78132.
    Dallas (FEMA      City of Carrollton    Ms. Erin Rinehart, Manager, City    Engineering Department, 1945 East   Sep. 28, 2020..........       480167
     Docket No.: B-    (19-06-3556P).        of Carrollton, 1945 East Jackson    Jackson Road, Carrollton, TX
     2040).                                  Road, Carrollton, TX 75006.         75006.
    Denton (FEMA      City of Denton (20-   The Honorable Chris Watts, Mayor,   Engineering Department, 901-A       Oct. 8, 2020...........       480194
     Docket No.: B-    06-2308P).            City of Denton, 215 East McKinney   Texas Street, Denton, TX 76209.
     2043).                                  Street, Denton, TX 76201.

[[Page 68592]]

 
    Denton (FEMA      Town of Argyle (19-   The Honorable Donald Moser, Mayor,  Town Hall, 308 Denton Street,       Oct. 9, 2020...........       480775
     Docket No.: B-    06-2972P).            Town of Argyle, P.O. Box 609,       Argyle, TX 76226.
     2043).                                  Argyle, TX 76226.
    Denton (FEMA      Unincorporated areas  The Honorable Andy Eads, Denton     Denton County Public Works--        Oct. 8, 2020...........       480774
     Docket No.: B-    of Denton County      County Judge, 110 West Hickory      Engineering Department, 1505 East
     2043).            (20-06-2308P).        Street, 2nd Floor, Denton, TX       McKinney Street, Suite 175,
                                             76201.                              Denton, TX 76209.
    Ellis (FEMA       City of Ennis (20-06- The Honorable Angeline Juenemann,   Inspection Services Department,     Oct. 5, 2020...........       480207
     Docket No.: B-    2306P).               Mayor, City of Ennis, P.O. Box      108 West Knox Street, Ennis, TX
     2040).                                  220, Ennis, TX 75120.               75119.
    Ellis (FEMA       Unincorporated areas  The Honorable Todd Little, Ellis    Ellis County Engineering            Oct. 5, 2020...........       480798
     Docket No.: B-    of Ellis County (20-  County Judge, 101 West Main         Department, 109 South Jackson
     2040).            06-2306P).            Street, Waxahachie, TX 75165.       Street, Waxahachie, TX 75165.
    Guadalupe (FEMA   City of Cibolo (20-   The Honorable Stosh Boyle, Mayor,   City Hall, 200 South Main Street,   Oct. 8, 2020...........       480267
     Docket No.: B-    06-2304P).            City of Cibolo, P.O. Box 826,       Cibolo, TX 78108.
     2042).                                  Cibolo, TX 78108.
    Parker (FEMA      City of Willow Park   The Honorable Doyle Moss, Mayor,    City Hall, 516 Ranch House Road,    Oct. 7, 2020...........       481164
     Docket No.: B-    (20-06-0011P).        City of Willow Park, 516 Ranch      Willow Park, TX 76087.
     2042).                                  House Road, Willow Park, TX
                                             76087.
    Tarrant (FEMA     City of Grapevine     The Honorable William D. Tate,      City Hall, 200 South Main Street,   Sep. 28, 2020..........       480598
     Docket No.: B-    (19-06-3994P).        Mayor, City of Grapevine, P.O.      Grapevine, TX 76051.
     2040).                                  Box 95104, Grapevine, TX 76099.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-23973 Filed 10-28-20; 8:45 am]
BILLING CODE 9110-12-P


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