Changes in Flood Hazard Determinations, 75350-75354 [2020-26053]

Download as PDF 75350 Federal Register / Vol. 85, No. 228 / Wednesday, November 25, 2020 / Notices jbell on DSKJLSW7X2PROD with NOTICES As part of the Federal Government, FEMA’s NTED and component organizations have developed these training evaluation instruments to measure their individual and collective program performance as required by the GPRA Modernization Act of 2010. Paragraph(a) of 31 U.S.C. 1115 covers Federal Government and Agency Performance Plans while paragraph (b) covers Agency Performance Plans (6) requires a balanced set of performance indicators to be used in measuring or assessing progress toward each performance goal, including, as appropriate, customer service, efficiency, output, and outcome indicators. This information collection expired on February 28, 2019. FEMA is requesting a reinstatement, with change, of a previously approved information collection for which approval has expired. This proposed information collection previously published in the Federal Register on May 26, 2020, at 85 FR 31538 with a 60-day public comment period. FEMA received two nongermane comments. FEMA is requesting a reinstatement, with change, of a previously approved information collection for which approval has expired. The purpose of this notice is to notify the public that FEMA will submit the information collection abstracted below to the Office of Management and Budget for review and clearance. Collection of Information Title: Consolidated FEMA-National Training and Education Division (NTED) Level 3 Training Evaluation Forms. Type of information collection: Reinstatement, with change, of a previously approved collection for which approval has expired. OMB Number: 1660–0132 Form Titles and Numbers: FEMA Form 016–0–2, Post Course Assessment National Training & Education Division, Training Partners Program (TPP); FEMA Form 092–0–2A, PER–220 Field Force Operations (FFO) Post-Graduate Questionnaire for Students; FEMA Form 092–0–2B, PER–220 Field Force Operations (FFO) Post-Graduate Training Evaluation for Supervisors; and FEMA Form 519–0–1, Emergency Management Institute (EMI): FEMA Follow-up Evaluation Survey. Abstract: This data collection is required in support of GPRAMA 2010 Section 115 to provide National Preparedness Training Program performance evaluation data to FEMA; DHS Executives; Congress; and State, local, Tribal and territorial (SLTT) VerDate Sep<11>2014 16:27 Nov 24, 2020 Jkt 253001 elected officials. This instrument is part of a larger training program evaluation collection that applies the Kirkpatrick Training Evaluation Model. Respondents include SLTT emergency responders from Law Enforcement, Emergency Medical and Public Health communities. Affected Public: State, local, Tribal, and territorial employees. Others include non-profits and Federal Emergency Support Function Lead Agency employees. Estimated Number of Respondents: 124,692. Estimated Number of Responses: 124,692. Estimated Total Annual Burden Hours: 31,173. Estimated Total Annual Respondent Cost: $1,489,450. Estimated Respondents’ Operation and Maintenance Costs: N/A. Estimated Respondents’ Capital and Start-Up Costs: N/A. Estimated Total Annual Cost to the Federal Government: $168,913. Comments Comments may be submitted as indicated in the ADDRESSES caption above. Comments are solicited to (a) evaluate whether the proposed data collection is necessary for the proper performance of the agency, including whether the information shall have practical utility; (b) evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Maile Arthur, Acting Records Management Branch Chief, Office of the Chief Administrative Officer, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2020–26052 Filed 11–24–20; 8:45 am] BILLING CODE 9111–53–P PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 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 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. 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 SUMMARY: E:\FR\FM\25NON1.SGM 25NON1 Federal Register / Vol. 85, No. 228 / Wednesday, November 25, 2020 / Notices 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). State and county Arizona: Pinal (FEMA Docket No.: B–2044). Arkansas: Benton (FEMA Docket No.: B–2044). Colorado: Arapahoe (FEMA Docket No.: B– 2052). Arapahoe (FEMA Docket No.: B– 2052). Boulder (FEMA Docket No.: B–2049). Boulder (FEMA Docket No.: B–2049). Weld (FEMA Docket No.: B–2044). Weld (FEMA Docket No.: B–2044). Florida: Alachua (FEMA Docket No.: B–2044). Alachua (FEMA Docket No.: B–2044). Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Date of modification Unincorporated areas of Pinal County (19–09– 1873P). City of Rogers (19– 06–2805P). The Honorable Anthony Smith, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. Pinal County Flood Control District, 31 North Pinal Street, Building F, Florence, AZ 85132. Community Development Department, 301 West Chestnut Street, Rogers, AR 72756. Oct. 30, 2020 .................. 040077 Oct. 27, 2020 .................. 050013 City of Littleton (20– 08–0155P). The Honorable Jerry Valdes, Mayor, City of Littleton, 2255 West Berry Avenue, Littleton, CO 80120. City Hall, 2255 West Berry Avenue, Littleton, CO 80120. Nov. 6, 2020 ................... 080017 Town of Columbine Valley (20–08– 0155P). The Honorable Roy Palmer, Mayor, Town of Columbine Valley, 2 Middlefield Road, Columbine Valley, CO 80123. Town Hall, 5931 South Middlefield Road, Columbine Valley, CO 80123. Nov. 6, 2020 ................... 080014 City of Boulder (19– 08–0976P). The Honorable Sam Weaver, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302. The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. Central Records Department, 1777 Broadway Street, Boulder, CO 80302. Boulder County Department of Public Works, 1739 Broadway, Suite 300, Boulder, CO 80306. Engineering Department, 1100 37th Street, Evans, CO 80620. Weld County Department of Planning Services, 1555 North 17th Avenue, Greeley, CO 80631. Oct. 30, 2020 .................. 080024 Oct. 30, 2020 .................. 080023 Oct. 26, 2020 .................. 080182 Oct. 26, 2020 .................. 080266 Public Works Department, 6875 Southeast 221st Street, Hawthorne, FL 32640. Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653. Oct. 26, 2020 .................. 120682 Oct. 26, 2020 .................. 120001 Charlotte County Building Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Gulf County Planning and Development Department, 1000 Cecil G. Costin Sr. Boulevard, Room 303, Port St. Joe, FL 32456. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Nov. 6, 2020 ................... 120061 Oct. 30, 2020 .................. 120098 Oct. 22, 2020 .................. 120673 Nov. 2, 2020 ................... 125129 Unincorporated areas of Boulder County (19–08– 0976P). City of Evans (19– 08–0862P). Unincorporated areas of Weld County (19–08– 0862P). City of Hawthorne (18–04–6771P). The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756. The Honorable Brian Rudy, Mayor, City of Evans, 1100 37th Street, Evans, CO 80620. The Honorable Mike Freeman, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Lee (FEMA Docket No.: B–2049). Town of Fort Myers Beach (20–04– 1546P). The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Monroe (FEMA Docket No.: B–2044). Unincorporated areas of Monroe County (20–04– 2774P). The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. VerDate Sep<11>2014 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Community map repository Unincorporated areas of Charlotte County (20–04– 2886P). Unincorporated areas of Gulf County (20–04– 1556P). Gulf (FEMA Docket No.: B–2052). 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. Chief executive officer of community The Honorable Matthew Surrency, Mayor, City of Hawthorne, P.O. Box 2413, Hawthorne, FL 32640. The Honorable Robert ‘‘Hutch’’ Hutchinson, Chairman, Alachua County Board of Commissioners, 12 Southeast 1st Street, 2nd Floor, Gainesville, FL 32601. The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Mr. Michael Hammond, Gulf County Administrator, 1000 Cecil G. Costin, Sr. Boulevard, Room 302, Port St. Joe, FL 32456. Charlotte (FEMA Docket No.: B–2044). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. 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 75351 Unincorporated areas of Alachua County (18–04– 6771P). 16:27 Nov 24, 2020 Jkt 253001 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 E:\FR\FM\25NON1.SGM 25NON1 Community No. 75352 Federal Register / Vol. 85, No. 228 / Wednesday, November 25, 2020 / Notices State and county Orange (FEMA Docket No.: B–2044). jbell on DSKJLSW7X2PROD with NOTICES Georgia: Douglas (FEMA Docket No.: B–2044). Richmond (FEMA Docket No.: B– 2049). Maine: Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2052). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044).. Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2052). Washington (FEMA Docket No.: B– 2052). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2044). Washington (FEMA Docket No.: B– 2052). Washington (FEMA Docket No.: B– 2044). Oklahoma: Tulsa (FEMA Docket No.: B–2044). Pennsylvania: VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Orange County (19–04– 5112P). The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Orange County Stormwater Department, 4200 South John Young Parkway, Orlando, FL 32839. Oct. 27, 2020 .................. 120179 Unincorporated areas of Douglas County (19–04– 5352P). City of Augusta (19– 04–6697P). The Honorable Romona Jackson Jones, Chair, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134. The Honorable Hardie Davis, Jr., Mayor, City of Augusta, 535 Telfair Street, Suite 200, Augusta, GA 30901. Douglas County Development Services Department, 8700 Hospital Drive, Douglasville, GA 30134. Planning and Development Department, 535 Telfair Street, Suite 300, Augusta, GA 30901. Oct. 23, 2020 .................. 130306 Oct. 30, 2020 .................. 130158 Baring Plantation (20–01–0666P). Ms. Stacie Beyer, Planning Manager, Baring Plantation, Land Use Planning Commission, 22 State House Station, Augusta, ME 04333. The Honorable Billy Howard, Mayor, City of Calais, P.O. Box 413, Calais, ME 04619. Baring Plantation Hall, 22 State House Station, Augusta, ME 04333. Oct. 26, 2020 .................. 230468 City Hall, 11 Church Street, Calais, ME 04619. Oct. 22, 2020 .................. 230134 Ms. Stacie Beyer, Planning Manager, Grand Lake Stream Plantation Land Use Planning Commission, 18 Elkins Lane, Augusta, ME 04333. The Honorable Foster Carlow Jr., Chairman, Town of Alexander Board of Selectmen, 50 Cooper Road, Alexander, ME 04694. The Honorable Foster Carlow Jr., Chairman, Town of Alexander Board of Selectmen, 50 Cooper Road, Alexander, ME 04694. Mr. Chris Loughlin, Town of Baileyville, Manager, P.O. Box 370, Baileyville, ME 04694. Grand Lake Stream Plantation Hall, 22 SHS, 18 Elkins Lane, Augusta, ME 04333. Oct. 22, 2020 .................. 230469 Town Hall, 50 Cooper Road, Alexander, ME 04694. Oct. 23, 2020 .................. 230303 Town Hall, 50 Cooper Road, Alexander, ME 04694. Oct. 26, 2020 .................. 230303 Town Hall, 63 Broadway, Baileyville, ME 04694. Oct. 26, 2020 .................. 230304 The Honorable Coburn Wallace, Chairman, Town of Crawford Board of Selectmen, 359 Crawford Arm Road, Crawford, ME 04694. The Honorable Carrie Oliver, Chair, Town of Danforth Board of Selectmen, P.O. Box 117, Danforth, ME 04424. Town Hall, 359 Crawford Arm Road, Crawford, ME 04694. Oct. 23, 2020 .................. 230309 Town Hall, 18 Central Street, Danforth, ME 04424. Oct. 22, 2020 .................. 230136 The Honorable Glen Morgan, Chairman, Town of Northfield Board of Selectmen, 1940 Northfield Road, Northfield, ME 04654. The Honorable Tom Moholland, Chairman, Town of Robbinston Board of Selectmen, 986 Ridge Road, Robbinston, ME 04671. The Honorable Zachary Beane, Chairman, Town of Talmadge Board of Selectmen, 455 Houlton Road, #13, Waite, ME 04492. The Honorable Rickey Irish, Chairman, Town of Topsfield Board of Selectmen, 48 North Road, Topsfield, ME 04490. Town Hall, 1940 Northfield Road, Northfield, ME 04654. Oct. 22, 2020 .................. 230318 Town Hall, 986 Ridge Road, Robbinston, ME 04671. Oct. 22, 2020 .................. 230321 Town Hall, 14 Old Mill Road, Waite, ME 04492. Oct. 22, 2020 .................. 230914 Town Hall, 48 North Road, Topsfield, ME 04490. Oct. 22, 2020 .................. 230324 Town of Topsfield (20–01–0494P). The Honorable Rickey Irish, Chairman, Town of Topsfield Board of Selectmen, 48 North Road, Topsfield, ME 04490. Town Hall, 48 North Road, Topsfield, ME 04490. Oct. 22, 2020 .................. 230324 Town of Wesley (20–01–0625P). The Honorable Glen Durling, Chairman, Town of Wesley Board of Selectmen, 2 Whining Pines Drive, Wesley, ME 04686. The Honorable Glen Durling, Chairman, Town of Wesley Board of Selectmen, 2 Whining Pines Drive, Wesley, ME 04686. Ms. Stacie Beyer, Chief Planner, Township of Brookton Land Use Planning Commission, 18 Elkins Lane, Augusta, ME 04333. The Honorable G.T. Bynum, Mayor, City of Tulsa, 175 East 2nd Street, 15th Floor, Tulsa, OK 74103. Town Hall, 2 Whining Pines Drive, Wesley, ME 04686. Oct. 23, 2020 .................. 230327 Town Hall, 2 Whining Pines Drive, Wesley, ME 04686. Oct. 22, 2020 .................. 230327 Township Hall, 22 SHS, 18 Elkins Lane, Augusta, ME 04333. Oct. 22, 2020 .................. 230470 Development Services Department, 175 East 2nd Street, 4th Floor, Tulsa, OK 74103. Oct. 30, 2020 .................. 405381 City of Calais (20– 01–0624P). Grand Lake Stream Plantation (20–01– 0494P). Town of Alexander (20–01–0625P). Town of Alexander (20–01–0666P). Town of Baileyville (20–01–0666P). Town of Crawford (20–01–0625P). Town of Danforth (20–01–0423P). Town of Northfield (20–01–0667P). Town of Robbinston (20–01–0624P). Town of Talmadge (20–01–0494P). Town of Topsfield (20–01–0423P). Town of Wesley (20–01–0667P). Township of Brookton (20–01– 0423P). City of Tulsa (20– 06–0617P). 16:27 Nov 24, 2020 Jkt 253001 PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 E:\FR\FM\25NON1.SGM 25NON1 Community No. Federal Register / Vol. 85, No. 228 / Wednesday, November 25, 2020 / Notices State and county Chester (FEMA Docket No.: B–2049). Columbia (FEMA Docket No.: B– 2044). South Dakota: Custer (FEMA Docket No.: B–2049). Custer (FEMA Docket No.: B–2049). Texas: Bexar (FEMA Docket No.: B–2049). Bexar (FEMA Docket No.: B–2049). Bexar (FEMA Docket No.: B–2049). jbell on DSKJLSW7X2PROD with NOTICES Collin (FEMA Docket No.: B–2049). Fort Bend (FEMA Docket No.: B– 2049). Midland (FEMA Docket No.: B–2043). Tarrant (FEMA Docket No.: B–2049). Williamson (FEMA Docket No.: B– 2049). Williamson (FEMA Docket No.: B– 2049). Williamson (FEMA Docket No.: B– 2044). Utah: Salt Lake (FEMA Docket No.: B– 2049). Summit (FEMA Docket No.: B–2049). VerDate Sep<11>2014 75353 Location and case No. Chief executive officer of community Community map repository Date of modification Township of Easttown (20–03– 0073P). The Honorable James W. Oram, Jr., Chairman, Township of Easttown Board of Supervisors , 566 Beaumont Road, Devon, PA 19333. The Honorable Ricky L. Brown, President, Township of Mifflin Board of Supervisors, P.O. Box 359, Mifflinville, PA 18631. Township Hall, 566 Beaumont Road, Devon, PA 19333. Oct. 30, 2020 .................. 422600 Code Enforcement and Zoning Department, 207 East 1st Street, Mifflinville, PA 18631. Oct. 26, 2020 .................. 421167 The Honorable Corbin Herman, Mayor, City of Custer, 622 Crook Street, Custer, SD 57730. The Honorable Jim Lintz, Chairman, Custer County Board of Commissioners, 420 Mount Rushmore Road, Custer, SD 57730. Planning and Building Department, 622 Crook Street, Custer, SD 57730. Custer County, Department of Planning and Economic Development, 420 Mount Rushmore Road, Custer, SD 57730. Oct. 22, 2020 .................. 460019 Oct. 22, 2020 .................. 460018 City of San Antonio (19–06–4014P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Oct. 26, 2020 .................. 480045 Unincorporated areas of Bexar County (19–06– 3557P). Unincorporated areas of Bexar County (19–06– 4014P). City of McKinney (20–06–0689P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Transportation and Capital Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Fort Bend County Engineering Department, 301 Jackson Street, 4th Floor, Richmond, TX 77469. City Hall, 300 North Loraine Street, Midland, TX 79701. Oct. 26, 2020 .................. 480035 Oct. 26, 2020 .................. 480035 Nov. 2, 2020 ................... 480135 Oct. 30, 2020 .................. 480228 Oct. 26, 2020 .................. 480477 Department of Community Development, 201 East Main Street, Crowley, TX 76036. City Hall, 105 North Brushy Street, Leander, TX 78641. Oct. 26, 2020 .................. 480591 Oct. 30, 2020 .................. 481536 Township of Mifflin (20–03–0995X). City of Custer (20-08-0443P). Unincorporated areas of Custer County (20-08-0443P). Unincorporated areas of Fort Bend County (20–06– 0547P). City of Midland (19– 06–3901P). City of Crowley (20– 06–0069P). City of Leander (19– 06–3344P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable K.P. George, Fort Bend County Judge, 301 Jackson Street, 4th Floor, Richmond, TX 77469. The Honorable Patrick Payton, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Billy P. Davis, Mayor, City of Crowley, 201 East Main Street, Crowley, TX 76036. Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. Community No. City of Leander (19– 06–3660P). Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. City Hall, 105 North Brushy Street, Leander, TX 78641. Oct. 30, 2020 .................. 481536 Unincorporated areas of Williamson County (20–06–0255P). The Honorable Bill Gravell, Jr., Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. Williamson County Engineering Department, 3151 Southeast Inner Loop, Georgetown, TX 78626. Oct. 29, 2020 .................. 481079 City of Riverton (20– 08–0458P). The Honorable Trent Staggs, Mayor, City of Riverton, 12830 South Redwood Road, Riverton, UT 84065. Public Works Department, 12526 South 4150 West, Riverton, UT 84065. Oct. 22, 2020 .................. 490104 Unincorporated areas of Summit County (19–08– 1037P). The Honorable Doug Clyde, Chairman, Summit County Council, P.O. Box 128, Coalville, UT 84017. Summit County Government Office, 60 North Main Street, Coalville, UT 84017. Oct. 29, 2020 .................. 490134 16:27 Nov 24, 2020 Jkt 253001 PO 00000 Frm 00071 Fmt 4703 Sfmt 9990 E:\FR\FM\25NON1.SGM 25NON1 75354 Federal Register / Vol. 85, No. 228 / Wednesday, November 25, 2020 / Notices 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–2068, 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. [FR Doc. 2020–26053 Filed 11–24–20; 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–2068] 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 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. DATES: Comments are to be submitted on or before February 23, 2021. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location SUMMARY: 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 rates for new buildings built after the FIRM and FIS report become effective. SUPPLEMENTARY INFORMATION: Community The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, 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. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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. Community map repository address jbell on DSKJLSW7X2PROD with NOTICES Delaware County, Iowa and Incorporated Areas Project: 16–07–2177S Preliminary Date: May 29, 2020 Unincorporated Areas of Delaware County ............................................. Delaware County Engineering Office, 2139 Highway 38, Manchester, IA 52057. Ellis County, Kansas and Incorporated Areas Project: 18–07–0006S Preliminary Date: June 26, 2020 City of Ellis ................................................................................................ VerDate Sep<11>2014 16:27 Nov 24, 2020 Jkt 253001 PO 00000 Frm 00072 Fmt 4703 Municipal Offices, 815 Jefferson Street, Ellis, KS 67637. Sfmt 4703 E:\FR\FM\25NON1.SGM 25NON1

Agencies

[Federal Register Volume 85, Number 228 (Wednesday, November 25, 2020)]
[Notices]
[Pages 75350-75354]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-26053]


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

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

[[Page 75351]]

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Pinal (FEMA Docket    Unincorporated     The Honorable Anthony Smith,        Pinal County Flood         Oct. 30, 2020.............       040077
 No.: B-2044).                  areas of Pinal     Chairman, Pinal County Board of     Control District, 31
                                County (19-09-     Supervisors, P.O. Box 827,          North Pinal Street,
                                1873P).            Florence, AZ 85132.                 Building F, Florence, AZ
                                                                                       85132.
Arkansas: Benton (FEMA Docket  City of Rogers     The Honorable Greg Hines, Mayor,    Community Development      Oct. 27, 2020.............       050013
 No.: B-2044).                  (19-06-2805P).     City of Rogers, 301 West Chestnut   Department, 301 West
                                                   Street, Rogers, AR 72756.           Chestnut Street, Rogers,
                                                                                       AR 72756.
Colorado:
    Arapahoe (FEMA Docket      City of Littleton  The Honorable Jerry Valdes, Mayor,  City Hall, 2255 West       Nov. 6, 2020..............       080017
     No.: B-2052).              (20-08-0155P).     City of Littleton, 2255 West        Berry Avenue, Littleton,
                                                   Berry Avenue, Littleton, CO         CO 80120.
                                                   80120.
    Arapahoe (FEMA Docket      Town of Columbine  The Honorable Roy Palmer, Mayor,    Town Hall, 5931 South      Nov. 6, 2020..............       080014
     No.: B-2052).              Valley (20-08-     Town of Columbine Valley, 2         Middlefield Road,
                                0155P).            Middlefield Road, Columbine         Columbine Valley, CO
                                                   Valley, CO 80123.                   80123.
    Boulder (FEMA Docket No.:  City of Boulder    The Honorable Sam Weaver, Mayor,    Central Records            Oct. 30, 2020.............       080024
     B-2049).                   (19-08-0976P).     City of Boulder, 1777 Broadway      Department, 1777
                                                   Street, Boulder, CO 80302.          Broadway Street,
                                                                                       Boulder, CO 80302.
    Boulder (FEMA Docket No.:  Unincorporated     The Honorable Deb Gardner, Chair,   Boulder County Department  Oct. 30, 2020.............       080023
     B-2049).                   areas of Boulder   Boulder County Board of             of Public Works, 1739
                                County (19-08-     Commissioners, P.O. Box 471,        Broadway, Suite 300,
                                0976P).            Boulder, CO 80306.                  Boulder, CO 80306.
    Weld (FEMA Docket No.: B-  City of Evans (19- The Honorable Brian Rudy, Mayor,    Engineering Department,    Oct. 26, 2020.............       080182
     2044).                     08-0862P).         City of Evans, 1100 37th Street,    1100 37th Street, Evans,
                                                   Evans, CO 80620.                    CO 80620.
    Weld (FEMA Docket No.: B-  Unincorporated     The Honorable Mike Freeman,         Weld County Department of  Oct. 26, 2020.............       080266
     2044).                     areas of Weld      Chairman, Weld County Board of      Planning Services, 1555
                                County (19-08-     Commissioners, P.O. Box 758,        North 17th Avenue,
                                0862P).            Greeley, CO 80632.                  Greeley, CO 80631.
Florida:
    Alachua (FEMA Docket No.:  City of Hawthorne  The Honorable Matthew Surrency,     Public Works Department,   Oct. 26, 2020.............       120682
     B-2044).                   (18-04-6771P).     Mayor, City of Hawthorne, P.O.      6875 Southeast 221st
                                                   Box 2413, Hawthorne, FL 32640.      Street, Hawthorne, FL
                                                                                       32640.
    Alachua (FEMA Docket No.:  Unincorporated     The Honorable Robert ``Hutch''      Alachua County Public      Oct. 26, 2020.............       120001
     B-2044).                   areas of Alachua   Hutchinson, Chairman, Alachua       Works Department, 5620
                                County (18-04-     County Board of Commissioners, 12   Northwest 120th Lane,
                                6771P).            Southeast 1st Street, 2nd Floor,    Gainesville, FL 32653.
                                                   Gainesville, FL 32601.
    Charlotte (FEMA Docket     Unincorporated     The Honorable Bill Truex,           Charlotte County Building  Nov. 6, 2020..............       120061
     No.: B-2044).              areas of           Chairman, Charlotte County Board    Department, 18400
                                Charlotte County   of Commissioners, 18500 Murdock     Murdock Circle, Port
                                (20-04-2886P).     Circle, Suite 536, Port             Charlotte, FL 33948.
                                                   Charlotte, FL 33948.
    Gulf (FEMA Docket No.: B-  Unincorporated     Mr. Michael Hammond, Gulf County    Gulf County Planning and   Oct. 30, 2020.............       120098
     2052).                     areas of Gulf      Administrator, 1000 Cecil G.        Development Department,
                                County (20-04-     Costin, Sr. Boulevard, Room 302,    1000 Cecil G. Costin Sr.
                                1556P).            Port St. Joe, FL 32456.             Boulevard, Room 303,
                                                                                       Port St. Joe, FL 32456.
    Lee (FEMA Docket No.: B-   Town of Fort       The Honorable Ray Murphy, Mayor,    Community Development      Oct. 22, 2020.............       120673
     2049).                     Myers Beach (20-   Town of Fort Myers Beach, 2525      Department, 2525 Estero
                                04-1546P).         Estero Boulevard, Fort Myers        Boulevard, Fort Myers
                                                   Beach, FL 33931.                    Beach, FL 33931.
    Monroe (FEMA Docket No.:   Unincorporated     The Honorable Heather Carruthers,   Monroe County Building     Nov. 2, 2020..............       125129
     B-2044).                   areas of Monroe    Mayor, Monroe County Board of       Department, 2798
                                County (20-04-     Commissioners, 500 Whitehead        Overseas Highway, Suite
                                2774P).            Street, Suite 102, Key West, FL     300, Marathon, FL 33050.
                                                   33040.

[[Page 75352]]

 
    Orange (FEMA Docket No.:   Unincorporated     The Honorable Jerry L. Demings,     Orange County Stormwater   Oct. 27, 2020.............       120179
     B-2044).                   areas of Orange    Mayor, Orange County, 201 South     Department, 4200 South
                                County (19-04-     Rosalind Avenue, 5th Floor,         John Young Parkway,
                                5112P).            Orlando, FL 32801.                  Orlando, FL 32839.
Georgia:
    Douglas (FEMA Docket No.:  Unincorporated     The Honorable Romona Jackson        Douglas County             Oct. 23, 2020.............       130306
     B-2044).                   areas of Douglas   Jones, Chair, Douglas County        Development Services
                                County (19-04-     Board of Commissioners, 8700        Department, 8700
                                5352P).            Hospital Drive, 3rd Floor,          Hospital Drive,
                                                   Douglasville, GA 30134.             Douglasville, GA 30134.
    Richmond (FEMA Docket      City of Augusta    The Honorable Hardie Davis, Jr.,    Planning and Development   Oct. 30, 2020.............       130158
     No.: B-2049).              (19-04-6697P).     Mayor, City of Augusta, 535         Department, 535 Telfair
                                                   Telfair Street, Suite 200,          Street, Suite 300,
                                                   Augusta, GA 30901.                  Augusta, GA 30901.
Maine:
    Washington (FEMA Docket    Baring Plantation  Ms. Stacie Beyer, Planning          Baring Plantation Hall,    Oct. 26, 2020.............       230468
     No.: B-2044).              (20-01-0666P).     Manager, Baring Plantation, Land    22 State House Station,
                                                   Use Planning Commission, 22 State   Augusta, ME 04333.
                                                   House Station, Augusta, ME 04333.
    Washington (FEMA Docket    City of Calais     The Honorable Billy Howard, Mayor,  City Hall, 11 Church       Oct. 22, 2020.............       230134
     No.: B-2052).              (20-01-0624P).     City of Calais, P.O. Box 413,       Street, Calais, ME
                                                   Calais, ME 04619.                   04619.
    Washington (FEMA Docket    Grand Lake Stream  Ms. Stacie Beyer, Planning          Grand Lake Stream          Oct. 22, 2020.............       230469
     No.: B-2044).              Plantation (20-    Manager, Grand Lake Stream          Plantation Hall, 22 SHS,
                                01-0494P).         Plantation Land Use Planning        18 Elkins Lane, Augusta,
                                                   Commission, 18 Elkins Lane,         ME 04333.
                                                   Augusta, ME 04333.
    Washington (FEMA Docket    Town of Alexander  The Honorable Foster Carlow Jr.,    Town Hall, 50 Cooper       Oct. 23, 2020.............       230303
     No.: B-2044).              (20-01-0625P).     Chairman, Town of Alexander Board   Road, Alexander, ME
                                                   of Selectmen, 50 Cooper Road,       04694.
                                                   Alexander, ME 04694.
    Washington (FEMA Docket    Town of Alexander  The Honorable Foster Carlow Jr.,    Town Hall, 50 Cooper       Oct. 26, 2020.............       230303
     No.: B-2044)..             (20-01-0666P).     Chairman, Town of Alexander Board   Road, Alexander, ME
                                                   of Selectmen, 50 Cooper Road,       04694.
                                                   Alexander, ME 04694.
    Washington (FEMA Docket    Town of            Mr. Chris Loughlin, Town of         Town Hall, 63 Broadway,    Oct. 26, 2020.............       230304
     No.: B-2044).              Baileyville (20-   Baileyville, Manager, P.O. Box      Baileyville, ME 04694.
                                01-0666P).         370, Baileyville, ME 04694.
    Washington (FEMA Docket    Town of Crawford   The Honorable Coburn Wallace,       Town Hall, 359 Crawford    Oct. 23, 2020.............       230309
     No.: B-2044).              (20-01-0625P).     Chairman, Town of Crawford Board    Arm Road, Crawford, ME
                                                   of Selectmen, 359 Crawford Arm      04694.
                                                   Road, Crawford, ME 04694.
    Washington (FEMA Docket    Town of Danforth   The Honorable Carrie Oliver,        Town Hall, 18 Central      Oct. 22, 2020.............       230136
     No.: B-2044).              (20-01-0423P).     Chair, Town of Danforth Board of    Street, Danforth, ME
                                                   Selectmen, P.O. Box 117,            04424.
                                                   Danforth, ME 04424.
    Washington (FEMA Docket    Town of            The Honorable Glen Morgan,          Town Hall, 1940            Oct. 22, 2020.............       230318
     No.: B-2052).              Northfield (20-    Chairman, Town of Northfield        Northfield Road,
                                01-0667P).         Board of Selectmen, 1940            Northfield, ME 04654.
                                                   Northfield Road, Northfield, ME
                                                   04654.
    Washington (FEMA Docket    Town of            The Honorable Tom Moholland,        Town Hall, 986 Ridge       Oct. 22, 2020.............       230321
     No.: B-2052).              Robbinston (20-    Chairman, Town of Robbinston        Road, Robbinston, ME
                                01-0624P).         Board of Selectmen, 986 Ridge       04671.
                                                   Road, Robbinston, ME 04671.
    Washington (FEMA Docket    Town of Talmadge   The Honorable Zachary Beane,        Town Hall, 14 Old Mill     Oct. 22, 2020.............       230914
     No.: B-2044).              (20-01-0494P).     Chairman, Town of Talmadge Board    Road, Waite, ME 04492.
                                                   of Selectmen, 455 Houlton Road,
                                                   #13, Waite, ME 04492.
    Washington (FEMA Docket    Town of Topsfield  The Honorable Rickey Irish,         Town Hall, 48 North Road,  Oct. 22, 2020.............       230324
     No.: B-2044).              (20-01-0423P).     Chairman, Town of Topsfield Board   Topsfield, ME 04490.
                                                   of Selectmen, 48 North Road,
                                                   Topsfield, ME 04490.
    Washington (FEMA Docket    Town of Topsfield  The Honorable Rickey Irish,         Town Hall, 48 North Road,  Oct. 22, 2020.............       230324
     No.: B-2044).              (20-01-0494P).     Chairman, Town of Topsfield Board   Topsfield, ME 04490.
                                                   of Selectmen, 48 North Road,
                                                   Topsfield, ME 04490.
    Washington (FEMA Docket    Town of Wesley     The Honorable Glen Durling,         Town Hall, 2 Whining       Oct. 23, 2020.............       230327
     No.: B-2044).              (20-01-0625P).     Chairman, Town of Wesley Board of   Pines Drive, Wesley, ME
                                                   Selectmen, 2 Whining Pines Drive,   04686.
                                                   Wesley, ME 04686.
    Washington (FEMA Docket    Town of Wesley     The Honorable Glen Durling,         Town Hall, 2 Whining       Oct. 22, 2020.............       230327
     No.: B-2052).              (20-01-0667P).     Chairman, Town of Wesley Board of   Pines Drive, Wesley, ME
                                                   Selectmen, 2 Whining Pines Drive,   04686.
                                                   Wesley, ME 04686.
    Washington (FEMA Docket    Township of        Ms. Stacie Beyer, Chief Planner,    Township Hall, 22 SHS, 18  Oct. 22, 2020.............       230470
     No.: B-2044).              Brookton (20-01-   Township of Brookton Land Use       Elkins Lane, Augusta, ME
                                0423P).            Planning Commission, 18 Elkins      04333.
                                                   Lane, Augusta, ME 04333.
Oklahoma: Tulsa (FEMA Docket   City of Tulsa (20- The Honorable G.T. Bynum, Mayor,    Development Services       Oct. 30, 2020.............       405381
 No.: B-2044).                  06-0617P).         City of Tulsa, 175 East 2nd         Department, 175 East 2nd
                                                   Street, 15th Floor, Tulsa, OK       Street, 4th Floor,
                                                   74103.                              Tulsa, OK 74103.
Pennsylvania:

[[Page 75353]]

 
    Chester (FEMA Docket No.:  Township of        The Honorable James W. Oram, Jr.,   Township Hall, 566         Oct. 30, 2020.............       422600
     B-2049).                   Easttown (20-03-   Chairman, Township of Easttown      Beaumont Road, Devon, PA
                                0073P).            Board of Supervisors , 566          19333.
                                                   Beaumont Road, Devon, PA 19333.
    Columbia (FEMA Docket      Township of        The Honorable Ricky L. Brown,       Code Enforcement and       Oct. 26, 2020.............       421167
     No.: B-2044).              Mifflin (20-03-    President, Township of Mifflin      Zoning Department, 207
                                0995X).            Board of Supervisors, P.O. Box      East 1st Street,
                                                   359, Mifflinville, PA 18631.        Mifflinville, PA 18631.
South Dakota:
    Custer (FEMA Docket No.:   City of Custer     The Honorable Corbin Herman,        Planning and Building      Oct. 22, 2020.............       460019
     B-2049).                   (20[dash]08[dash   Mayor, City of Custer, 622 Crook    Department, 622 Crook
                                ]0443P).           Street, Custer, SD 57730.           Street, Custer, SD
                                                                                       57730.
    Custer (FEMA Docket No.:   Unincorporated     The Honorable Jim Lintz, Chairman,  Custer County, Department  Oct. 22, 2020.............       460018
     B-2049).                   areas of Custer    Custer County Board of              of Planning and Economic
                                County             Commissioners, 420 Mount Rushmore   Development, 420 Mount
                                (20[dash]08[dash   Road, Custer, SD 57730.             Rushmore Road, Custer,
                                ]0443P).                                               SD 57730.
Texas:
    Bexar (FEMA Docket No.: B- City of San        The Honorable Ron Nirenberg,        Transportation and         Oct. 26, 2020.............       480045
     2049).                     Antonio (19-06-    Mayor, City of San Antonio, P.O.    Capital Improvements
                                4014P).            Box 839966, San Antonio, TX         Department, Storm Water
                                                   78283.                              Division, 114 West
                                                                                       Commerce Street, 7th
                                                                                       Floor, San Antonio, TX
                                                                                       78205.
    Bexar (FEMA Docket No.: B- Unincorporated     The Honorable Nelson W. Wolff,      Bexar County Public Works  Oct. 26, 2020.............       480035
     2049).                     areas of Bexar     Bexar County Judge, 101 West        Department, 1948
                                County (19-06-     Nueva Street, 10th Floor, San       Probandt Street, San
                                3557P).            Antonio, TX 78205.                  Antonio, TX 78214.
    Bexar (FEMA Docket No.: B- Unincorporated     The Honorable Nelson W. Wolff,      Bexar County Public Works  Oct. 26, 2020.............       480035
     2049).                     areas of Bexar     Bexar County Judge, 101 West        Department, 1948
                                County (19-06-     Nueva Street, 10th Floor, San       Probandt Street, San
                                4014P).            Antonio, TX 78205.                  Antonio, TX 78214.
    Collin (FEMA Docket No.:   City of McKinney   The Honorable George Fuller,        Engineering Department,    Nov. 2, 2020..............       480135
     B-2049).                   (20-06-0689P).     Mayor, City of McKinney, P.O. Box   221 North Tennessee
                                                   517, McKinney, TX 75070.            Street, McKinney, TX
                                                                                       75069.
    Fort Bend (FEMA Docket     Unincorporated     The Honorable K.P. George, Fort     Fort Bend County           Oct. 30, 2020.............       480228
     No.: B-2049).              areas of Fort      Bend County Judge, 301 Jackson      Engineering Department,
                                Bend County (20-   Street, 4th Floor, Richmond, TX     301 Jackson Street, 4th
                                06-0547P).         77469.                              Floor, Richmond, TX
                                                                                       77469.
    Midland (FEMA Docket No.:  City of Midland    The Honorable Patrick Payton,       City Hall, 300 North       Oct. 26, 2020.............       480477
     B-2043).                   (19-06-3901P).     Mayor, City of Midland, 300 North   Loraine Street, Midland,
                                                   Loraine Street, Midland, TX         TX 79701.
                                                   79701.
    Tarrant (FEMA Docket No.:  City of Crowley    The Honorable Billy P. Davis,       Department of Community    Oct. 26, 2020.............       480591
     B-2049).                   (20-06-0069P).     Mayor, City of Crowley, 201 East    Development, 201 East
                                                   Main Street, Crowley, TX 76036.     Main Street, Crowley, TX
                                                                                       76036.
    Williamson (FEMA Docket    City of Leander    Mr. Rick Beverlin, Manager, City    City Hall, 105 North       Oct. 30, 2020.............       481536
     No.: B-2049).              (19-06-3344P).     of Leander, 105 North Brushy        Brushy Street, Leander,
                                                   Street, Leander, TX 78641.          TX 78641.
    Williamson (FEMA Docket    City of Leander    Mr. Rick Beverlin, Manager, City    City Hall, 105 North       Oct. 30, 2020.............       481536
     No.: B-2049).              (19-06-3660P).     of Leander, 105 North Brushy        Brushy Street, Leander,
                                                   Street, Leander, TX 78641.          TX 78641.
    Williamson (FEMA Docket    Unincorporated     The Honorable Bill Gravell, Jr.,    Williamson County          Oct. 29, 2020.............       481079
     No.: B-2044).              areas of           Williamson County Judge, 710        Engineering Department,
                                Williamson         South Main Street, Suite 101,       3151 Southeast Inner
                                County (20-06-     Georgetown, TX 78626.               Loop, Georgetown, TX
                                0255P).                                                78626.
Utah:
    Salt Lake (FEMA Docket     City of Riverton   The Honorable Trent Staggs, Mayor,  Public Works Department,   Oct. 22, 2020.............       490104
     No.: B-2049).              (20-08-0458P).     City of Riverton, 12830 South       12526 South 4150 West,
                                                   Redwood Road, Riverton, UT 84065.   Riverton, UT 84065.
    Summit (FEMA Docket No.:   Unincorporated     The Honorable Doug Clyde,           Summit County Government   Oct. 29, 2020.............       490134
     B-2049).                   areas of Summit    Chairman, Summit County Council,    Office, 60 North Main
                                County (19-08-     P.O. Box 128, Coalville, UT         Street, Coalville, UT
                                1037P).            84017.                              84017.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 75354]]

[FR Doc. 2020-26053 Filed 11-24-20; 8:45 am]
BILLING CODE 9110-12-P


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