Changes in Flood Hazard Determinations, 69636-69638 [2020-24294]

Download as PDF 69636 Federal Register / Vol. 85, No. 213 / Tuesday, November 3, 2020 / Notices Dated: October 22, 2020. Craig M. O’Brien, Captain, 14th District, U.S. Coast Guard, Chief of Response. [FR Doc. 2020–24357 Filed 11–2–20; 8:45 am] BILLING CODE 9110–04–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2066] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. SUMMARY: State and county khammond on DSKJM1Z7X2PROD with NOTICES Arizona: Maricopa ...... Maricopa ...... VerDate Sep<11>2014 Location and case No. City of Glendale (20–09– 0467P). City of Peoria (20–09– 0467P). 16:55 Nov 02, 2020 These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be DATES: submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Online location of letter of map revision The Honorable Jerry P. Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Suite 451, Glendale, AZ 85301. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. https://msc.fema.gov/portal/ advanceSearch. Dec. 18, 2020 .... 040045 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. https://msc.fema.gov/portal/ advanceSearch. Dec. 18, 2020 .... 040050 Jkt 253001 PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 E:\FR\FM\03NON1.SGM 03NON1 Date of modification Community No. Federal Register / Vol. 85, No. 213 / Tuesday, November 3, 2020 / Notices State and county Maricopa ...... City of Peoria (20–09– 0555P). Maricopa ...... City of Peoria (20–09– 0943P). Maricopa ...... City of Phoenix (20–09– 0698P). Maricopa ...... City of Scottsdale (20–09– 0698P). California: Kern ............. City of Tehachapi (20–09– 0624P). Kern ............. Unincorporated Areas of Kern County (20– 09–0624P). Los Angeles Unincorporated Areas of Los Angeles County (20–09– 0667P). Florida: Duval ........... khammond on DSKJM1Z7X2PROD with NOTICES Location and case No. City of Jacksonville (19–04– 2830P). Orange ........ City of Orlando (20–04– 0603P). Orange ........ Unincorporated Areas of Orange County (20–04– 0603P). St. Johns ..... Unincorporated Areas of St. Johns County (19–04– 6644P). Illinois: Ogle ........ City of Rochelle (18–05– 6017P). Indiana: Marion ... City of Indianapolis (20–05– 1025P). Michigan: Washtenaw. City of Ann Arbor (20–05– 2798P). Chief executive officer of community Community map repository Online location of letter of map revision The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Kate Gallego, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003. The Honorable W.J. ‘‘Jim’’ Lane, Mayor, City of Scottsdale, City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 040050 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 .... 040050 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 040051 Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 045012 The Honorable Susan Wiggins, Mayor, City of Tehachapi, 115 South Robinson Street, Tehachapi, CA 93561. The Honorable Leticia Perez, Chair, Board of Supervisors, Kern County, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301. The Honorable Kathryn Barger, Chairman, Board of Supervisors, Los Angeles County, 500 West Temple Street, Room 869, Los Angeles, CA 90012. City Hall, 115 South Robinson Street, Tehachapi, CA 93561. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2020 .... 060084 Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2020 .... 060075 Los Angeles County Public Works Headquarters, Watershed Management Division, 900 South Fremont Avenue, Alhambra, CA 91803. https://msc.fema.gov/portal/ advanceSearch. Jan. 20, 2021 .... 065043 The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32801. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Jeb S. Smith, Chair, St. Johns County, Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable John Bearrows, Mayor, City of Rochelle, 420 North 6th Street, Rochelle, IL 61068. The Honorable Joe Hogsett, Mayor, City of Indianapolis, 2501 CityCounty Building, 200 East Washington Street, Indianapolis, IN 46204. The Honorable Christopher Taylor, Mayor, City of Ann Arbor, City Hall, 301 East Huron Street, 3rd Floor, Ann Arbor, MI 48104. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. City Hall, Permitting Services, 400 South Orange Avenue, 1st Floor, Orlando, FL 32801. Orange County Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Jan. 11, 2021 .... 120077 https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 120186 https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 120179 https://msc.fema.gov/portal/ advanceSearch. Jan. 15, 2021 .... 125147 City Hall, 420 North 6th Street, Rochelle, IL 61068. https://msc.fema.gov/portal/ advanceSearch. Dec. 31, 2020 .... 170532 City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. https://msc.fema.gov/portal/ advanceSearch. Jan. 8, 2021 ...... 180159 City Hall, 301 East Huron Street, 3rd Floor, Ann Arbor, MI 48104. https://msc.fema.gov/portal/ advanceSearch. Jan. 15, 2021 .... 260213 Ohio: VerDate Sep<11>2014 16:55 Nov 02, 2020 Jkt 253001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 E:\FR\FM\03NON1.SGM 03NON1 Date of modification 69637 Community No. 69638 Federal Register / Vol. 85, No. 213 / Tuesday, November 3, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Lorain .......... City of Elyria (19– 05–3354P). Lorain County Administration Building, 226 Middle Avenue, Elyria, OH 44035. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 .... 390350 Lorain .......... Unincorporated Areas of Lorain County (19– 05–3354P). Lorain County Administration Building, 226 Middle Avenue, Elyria, OH 44035. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 .... 390346 Medina ......... City of Brunswick (20–05– 0885P). The Honorable Frank Whitfield, MBA, Mayor, City of Elyria, City Hall, 131 Court Street, Suite 301, Elyria, OH 44035. Ms. Lori Kokoski, President, Board of Commissioners, Lorain County, 226 Middle Avenue, Elyria, OH 44035. The Honorable Ron Falconi, Mayor, City of Brunswick, 4095 Center Road, Brunswick, OH 44212. City Engineer, 4095 Center Road, Brunswick, OH 44212. https://msc.fema.gov/portal/ advanceSearch. Jan. 6, 2021 ...... 390380 The Honorable Casey Ryan, Mayor, City of Troutdale, 219 East Historic Columbia River Hwy., Troutdale, OR 97060. Ms. Deborah Kafoury, Chair, Multnomah County, 501 Southeast Hawthorne Boulevard, Suite 600, Portland, OR 97214. Mr. Roland Haslam, Chair, Morgan County Board, 48 West Young Street, Morgan, UT 84050. City Hall, 219 East Historic Columbia River Hwy., Troutdale, OR 97060. https://msc.fema.gov/portal/ advanceSearch. Jan. 11, 2021 .... 410184 Multnomah County Office of Land Use and Planning, 1600 Southeast 190th Avenue, Portland, OR 97233. https://msc.fema.gov/portal/ advanceSearch. Jan. 11, 2021 .... 410179 Morgan County Community Development Department, 48 West Young Street, Morgan, UT 84050. https://msc.fema.gov/portal/ advanceSearch. Jan. 20, 2021 .... 490092 State and county Oregon: Multnomah ... City of Troutdale (20–10– 0496P). Multnomah ... Unincorporated Areas of Multnomah County (20–10– 0496P). Utah: Morgan ...... Unincorporated Areas Morgan County (20– 08–0579P). 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. [FR Doc. 2020–24294 Filed 11–2–20; 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–2065] Proposed Flood Hazard Determinations Comments are to be submitted on or before February 1, 2021. DATES: 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 Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report khammond on DSKJM1Z7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 16:55 Nov 02, 2020 The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://www.fema.gov/ preliminaryfloodhazarddata and the respective Community Map Repository address listed in the tables below. Additionally, the current effective FIRM and FIS report for each community are 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–2065, 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. ADDRESSES: Jkt 253001 PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 Date of modification Community No. 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. FOR FURTHER INFORMATION CONTACT: 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 pursuant to policies established by other Federal, State, or regional entities. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium SUPPLEMENTARY INFORMATION: E:\FR\FM\03NON1.SGM 03NON1

Agencies

[Federal Register Volume 85, Number 213 (Tuesday, November 3, 2020)]
[Notices]
[Pages 69636-69638]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-24294]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2066]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Mapping and Insurance 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

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

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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa.....................  City of Glendale (20-  The Honorable Jerry P. Weiers,  City Hall, 5850 West Glendale  https://msc.fema.gov/portal/        Dec. 18, 2020.........       040045
                                    09-0467P).             Mayor, City of Glendale, 5850   Avenue, Glendale, AZ 85301.    advanceSearch.
                                                           West Glendale Avenue, Suite
                                                           451, Glendale, AZ 85301.
    Maricopa.....................  City of Peoria (20-09- The Honorable Cathy Carlat,     City Hall, 8401 West Monroe    https://msc.fema.gov/portal/        Dec. 18, 2020.........       040050
                                    0467P).                Mayor, City of Peoria, 8401     Street, Peoria, AZ 85345.      advanceSearch.
                                                           West Monroe Street, Peoria,
                                                           AZ 85345.

[[Page 69637]]

 
    Maricopa.....................  City of Peoria (20-09- The Honorable Cathy Carlat,     City Hall, 8401 West Monroe    https://msc.fema.gov/portal/        Dec. 28, 2020.........       040050
                                    0555P).                Mayor, City of Peoria, 8401     Street, Peoria, AZ 85345.      advanceSearch.
                                                           West Monroe Street, Peoria,
                                                           AZ 85345.
    Maricopa.....................  City of Peoria (20-09- The Honorable Cathy Carlat,     City Hall, 8401 West Monroe    https://msc.fema.gov/portal/        Jan. 22, 2021.........       040050
                                    0943P).                Mayor, City of Peoria, 8401     Street, Peoria, AZ 85345.      advanceSearch.
                                                           West Monroe Street, Peoria,
                                                           AZ 85345.
    Maricopa.....................  City of Phoenix (20-   The Honorable Kate Gallego,     Street Transportation          https://msc.fema.gov/portal/        Jan. 4, 2021..........       040051
                                    09-0698P).             Mayor, City of Phoenix, City    Department, 200 West           advanceSearch.
                                                           Hall, 200 West Washington       Washington Street, 5th
                                                           Street, Phoenix, AZ 85003.      Floor, Phoenix, AZ 85003.
    Maricopa.....................  City of Scottsdale     The Honorable W.J. ``Jim''      Planning Records, 7447 East    https://msc.fema.gov/portal/        Jan. 4, 2021..........       045012
                                    (20-09-0698P).         Lane, Mayor, City of            Indian School Road, Suite      advanceSearch.
                                                           Scottsdale, City Hall, 3939     100, Scottsdale, AZ 85251.
                                                           North Drinkwater Boulevard,
                                                           Scottsdale, AZ 85251.
California:
    Kern.........................  City of Tehachapi (20- The Honorable Susan Wiggins,    City Hall, 115 South Robinson  https://msc.fema.gov/portal/        Dec. 17, 2020.........       060084
                                    09-0624P).             Mayor, City of Tehachapi, 115   Street, Tehachapi, CA 93561.   advanceSearch.
                                                           South Robinson Street,
                                                           Tehachapi, CA 93561.
    Kern.........................  Unincorporated Areas   The Honorable Leticia Perez,    Kern County Planning           https://msc.fema.gov/portal/        Dec. 17, 2020.........       060075
                                    of Kern County (20-    Chair, Board of Supervisors,    Department, 2700 M Street,     advanceSearch.
                                    09-0624P).             Kern County, 1115 Truxtun       Suite 100, Bakersfield, CA
                                                           Avenue, 5th Floor,              93301.
                                                           Bakersfield, CA 93301.
    Los Angeles..................  Unincorporated Areas   The Honorable Kathryn Barger,   Los Angeles County Public      https://msc.fema.gov/portal/        Jan. 20, 2021.........       065043
                                    of Los Angeles         Chairman, Board of              Works Headquarters,            advanceSearch.
                                    County (20-09-         Supervisors, Los Angeles        Watershed Management
                                    0667P).                County, 500 West Temple         Division, 900 South Fremont
                                                           Street, Room 869, Los           Avenue, Alhambra, CA 91803.
                                                           Angeles, CA 90012.
Florida:
    Duval........................  City of Jacksonville   The Honorable Lenny Curry,      Edward Ball Building           https://msc.fema.gov/portal/        Jan. 11, 2021.........       120077
                                    (19-04-2830P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32202.
    Orange.......................  City of Orlando (20-   The Honorable Buddy Dyer,       City Hall, Permitting          https://msc.fema.gov/portal/        Jan. 7, 2021..........       120186
                                    04-0603P).             Mayor, City of Orlando, P.O.    Services, 400 South Orange     advanceSearch.
                                                           Box 4990, Orlando, FL 32801.    Avenue, 1st Floor, Orlando,
                                                                                           FL 32801.
    Orange.......................  Unincorporated Areas   The Honorable Jerry L.          Orange County Stormwater       https://msc.fema.gov/portal/        Jan. 7, 2021..........       120179
                                    of Orange County (20-  Demings, Mayor, Orange          Management Division, 4200      advanceSearch.
                                    04-0603P).             County, 201 South Rosalind      South John Young Parkway,
                                                           Avenue, 5th Floor, Orlando,     Orlando, FL 32839.
                                                           FL 32801.
    St. Johns....................  Unincorporated Areas   The Honorable Jeb S. Smith,     St. Johns County Permit        https://msc.fema.gov/portal/        Jan. 15, 2021.........       125147
                                    of St. Johns County    Chair, St. Johns County,        Center, 4040 Lewis Speedway,   advanceSearch.
                                    (19-04-6644P).         Board of County                 St. Augustine, FL 32084.
                                                           Commissioners, 500 San
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
Illinois: Ogle...................  City of Rochelle (18-  The Honorable John Bearrows,    City Hall, 420 North 6th       https://msc.fema.gov/portal/        Dec. 31, 2020.........       170532
                                    05-6017P).             Mayor, City of Rochelle, 420    Street, Rochelle, IL 61068.    advanceSearch.
                                                           North 6th Street, Rochelle,
                                                           IL 61068.
Indiana: Marion..................  City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 1200 Madison        https://msc.fema.gov/portal/        Jan. 8, 2021..........       180159
                                    (20-05-1025P).         Mayor, City of Indianapolis,    Avenue, Suite 100,             advanceSearch.
                                                           2501 City-County Building,      Indianapolis, IN 46225.
                                                           200 East Washington Street,
                                                           Indianapolis, IN 46204.
Michigan: Washtenaw..............  City of Ann Arbor (20- The Honorable Christopher       City Hall, 301 East Huron      https://msc.fema.gov/portal/        Jan. 15, 2021.........       260213
                                    05-2798P).             Taylor, Mayor, City of Ann      Street, 3rd Floor, Ann         advanceSearch.
                                                           Arbor, City Hall, 301 East      Arbor, MI 48104.
                                                           Huron Street, 3rd Floor, Ann
                                                           Arbor, MI 48104.
Ohio:

[[Page 69638]]

 
    Lorain.......................  City of Elyria (19-05- The Honorable Frank Whitfield,  Lorain County Administration   https://msc.fema.gov/portal/        Jan. 22, 2021.........       390350
                                    3354P).                MBA, Mayor, City of Elyria,     Building, 226 Middle Avenue,   advanceSearch.
                                                           City Hall, 131 Court Street,    Elyria, OH 44035.
                                                           Suite 301, Elyria, OH 44035.
    Lorain.......................  Unincorporated Areas   Ms. Lori Kokoski, President,    Lorain County Administration   https://msc.fema.gov/portal/        Jan. 22, 2021.........       390346
                                    of Lorain County (19-  Board of Commissioners,         Building, 226 Middle Avenue,   advanceSearch.
                                    05-3354P).             Lorain County, 226 Middle       Elyria, OH 44035.
                                                           Avenue, Elyria, OH 44035.
    Medina.......................  City of Brunswick (20- The Honorable Ron Falconi,      City Engineer, 4095 Center     https://msc.fema.gov/portal/        Jan. 6, 2021..........       390380
                                    05-0885P).             Mayor, City of Brunswick,       Road, Brunswick, OH 44212.     advanceSearch.
                                                           4095 Center Road, Brunswick,
                                                           OH 44212.
Oregon:
    Multnomah....................  City of Troutdale (20- The Honorable Casey Ryan,       City Hall, 219 East Historic   https://msc.fema.gov/portal/        Jan. 11, 2021.........       410184
                                    10-0496P).             Mayor, City of Troutdale, 219   Columbia River Hwy.,           advanceSearch.
                                                           East Historic Columbia River    Troutdale, OR 97060.
                                                           Hwy., Troutdale, OR 97060.
    Multnomah....................  Unincorporated Areas   Ms. Deborah Kafoury, Chair,     Multnomah County Office of     https://msc.fema.gov/portal/        Jan. 11, 2021.........       410179
                                    of Multnomah County    Multnomah County, 501           Land Use and Planning, 1600    advanceSearch.
                                    (20-10-0496P).         Southeast Hawthorne             Southeast 190th Avenue,
                                                           Boulevard, Suite 600,           Portland, OR 97233.
                                                           Portland, OR 97214.
Utah: Morgan.....................  Unincorporated Areas   Mr. Roland Haslam, Chair,       Morgan County Community        https://msc.fema.gov/portal/        Jan. 20, 2021.........       490092
                                    Morgan County (20-08-  Morgan County Board, 48 West    Development Department, 48     advanceSearch.
                                    0579P).                Young Street, Morgan, UT        West Young Street, Morgan,
                                                           84050.                          UT 84050.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-24294 Filed 11-2-20; 8:45 am]
BILLING CODE 9110-12-P


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