[Federal Register Volume 85, Number 163 (Friday, August 21, 2020)]
[Notices]
[Pages 51737-51742]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-18423]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Mapping and Insurance
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact stricter requirements of its own or pursuant to policies
established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Community
State and county Location and case No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA City of Buckeye (19- The Honorable Jackie A. Meck, Engineering Department, 530 East Jun. 12, 2020........ 040039
Docket No.: B- 09-2206P). Mayor, City of Buckeye, 530 Monroe Avenue, Buckeye, AZ 85326.
2020). East Monroe Avenue, Buckeye,
AZ 85326.
Maricopa (FEMA City of Goodyear (19- The Honorable Georgia Lord, Engineering and Development Services, Jun. 26, 2020........ 040046
Docket No.: B- 09-2077P). Mayor, City of Goodyear, 190 14455 West Van Buren Street, Suite
2020). North Litchfield Road, D101, Goodyear, AZ 85338.
Goodyear, AZ 85338.
Maricopa (FEMA City of Phoenix (20- The Honorable Kate Gallego, Street Transportation Department, 200 Jun. 26, 2020........ 040051
Docket No.: B- 09-0214P). Mayor, City of Phoenix, 200 West Washington Street, 5th Floor,
2020). West Washington Street, Phoenix, AZ 85003.
Phoenix, AZ 85003.
Maricopa (FEMA Town of Queen Creek The Honorable Gail Barney, Town Hall, 22358 South Ellsworth Road, Jun. 5, 2020......... 040132
Docket No.: B- (19-09-1906P). Mayor, Town of Queen Creek, Queen Creek, AZ 85142.
2015). 22358 South Ellsworth Road,
Queen Creek, AZ 85142.
Maricopa (FEMA Unincorporated Areas The Honorable Clint L. Flood Control District of Maricopa Jun. 12, 2020........ 040037
Docket No.: B- of Maricopa County Hickman, Chairman, Board of County, 2801 West Durango Street,
2020). (19-09-0546P). Supervisors Maricopa County, Phoenix, AZ 85009.
301 West Jefferson Street,
10th Floor Phoenix, AZ 85003.
Maricopa (FEMA Unincorporated Areas The Honorable Clint L. Flood Control District of Maricopa Jun. 26, 2020........ 040037
Docket No.: B- of Maricopa County Hickman, Chairman, Board of County, 2801 West Durango Street
2020). (19-09-1186P). Supervisors Maricopa County, Phoenix, AZ 85009.
301 West Jefferson Street,
10th Floor Phoenix, AZ 85003.
[[Page 51738]]
Maricopa (FEMA Unincorporated Areas The Honorable Clint L. Flood Control District of Maricopa Jun. 12, 2020........ 040037
Docket No.: B- of Maricopa County Hickman, Chairman, Board of County, 2801 West Durango Street,
2020). (19-09-2206P). Supervisors Maricopa County, Phoenix, AZ 85009.
301 West Jefferson Street,
10th Floor Phoenix, AZ 85003.
Pima (FEMA Docket City of Tucson (19-09- The Honorable Jonathan Planning and Development Services Apr. 21, 2020........ 040076
No.: B-2010). 1100P). Rothschild, Mayor, City of Public Works Building, 201 North
Tucson, 255 West Alameda Stone Avenue, Tucson, AZ 85701.
Street, Tucson, AZ 85701.
Pima (FEMA Docket Town of Marana (20-09- The Honorable Ed Honea, Mayor, Engineering Department Marana Apr. 29, 2020........ 040118
No.: B-2015). 0131P). Town of Marana, 11555 West Municipal Complex, 11555 West Civic
Civic Center Drive, Marana, Center Drive, Marana, AZ 85653.
AZ 85653.
Pima (FEMA Docket Unincorporated Areas The Honorable Richard Pima County Flood Control District, May 27, 2020......... 040073
No.: B-2015). of Pima County (19- El[iacute]as, Chairman, Board 201 North Stone Avenue, 9th Floor,
09-0046P). of Supervisors Pima County, Tucson, AZ 85701.
130 West Congress Street,
11th Floor Tucson, AZ 85701.
Pima (FEMA Docket Unincorporated Areas The Honorable Richard Pima County Flood Control District, Apr. 20, 2020........ 040073
No.: B-2010). of Pima County (19- El[iacute]as, Chairman, Board 201 North Stone Avenue, 9th Floor,
09-1762P). of Supervisors Pima County, Tucson, AZ 85701.
130 West Congress Street,
11th Floor Tucson, AZ 85701.
Pima (FEMA Docket Unincorporated Areas The Honorable Richard Pima County Flood Control District, Apr. 24, 2020........ 040073
No.: B-2010). of Pima County (19- El[iacute]as, Chairman, Board 201 North Stone Avenue, 9th Floor
09-2213P). of Supervisors Pima County, Tucson, AZ 85701.
130 West Congress Street,
11th Floor Tucson, AZ 85701.
California:
Lake (FEMA Docket Unincorporated Areas The Honorable Tina Scott, Lake County Department of Public Jun. 8, 2020......... 060090
No.: B-2015). of Lake County (19- Chair, Board of Supervisors Works, 255 North Forbes Street, Room
09-1042P). Lake County, 255 North Forbes 309, Lakeport, CA 95453.
Street, Lakeport, CA 95453.
Los Angeles (FEMA City of Santa Clarita The Honorable Marsha McLean, City Hall Planning Department, 23920 Apr. 6, 2020......... 060729
Docket No.: B- (19-09-0909P). Mayor, City of Santa Clarita Valencia Boulevard, Suite 300, Santa
2002). City Hall 23920 Valencia Clarita, CA 91355.
Boulevard, Suite 300, Santa
Clarita, CA 91355.
Nevada (FEMA Unincorporated Areas The Honorable Richard Nevada County Eric W. Rood Apr. 6, 2020......... 060210
Docket No.: B- of Nevada County (19- Anderson, Chairman, Board of Administrative Center, 950 Maidu
2002). 09-0859P). Supervisors Nevada County, Avenue, Nevada City, CA 95959.
950 Maidu Avenue, Nevada
City, CA 95959.
Riverside (FEMA City of Lake Elsinore The Honorable Steve Manos, Engineering Department, 130 South Main Apr. 7, 2020......... 060636
Docket No.: B- (19-09-1886P). Mayor, City of Lake Elsinore Street, Lake Elsinore, CA 92530.
2002). City Hall, 130 South Main
Street, Lake Elsinore, CA
92530.
Riverside (FEMA Unincorporated Areas The Honorable Kevin Jeffries, Riverside County Flood Control and Jun. 8, 2020......... 060245
Docket No.: B- of Riverside County Chairman, Board of Water Conservation District, 1995
2015). (19-09-0463P). Supervisors Riverside County, Market Street, Riverside, CA 92501.
4080 Lemon Street, 5th Floor,
Riverside, CA 92501.
Riverside (FEMA Unincorporated Areas The Honorable Kevin Jeffries, Riverside County Flood Control and Apr. 7, 2020......... 060245
Docket No.: B- of Riverside County Chairman, Board of Water Conservation District, 1995
2002). (19-09-1886P). Supervisors Riverside County, Market Street, Riverside, CA 92501.
4080 Lemon Street, 5th Floor,
Riverside, CA 92501.
Sacramento (FEMA City of Elk Grove (19- The Honorable Steve Ly, Mayor, Public Works Department, 8401 Laguna Mar. 12, 2020........ 060767
Docket No.: B- 09-0908P). City of Elk Grove City Hall, Palms Way, Elk Grove, CA 95758.
2002). 8401 Laguna Palms Way, Elk
Grove, CA 95758.
Sacramento (FEMA Unincorporated Areas The Honorable Patrick Kennedy, Sacramento County Department of Water Mar. 23, 2020........ 060262
Docket No.: B- of Sacramento County Chairman, Board of Resources, 827 7th Street, Suite 301,
2002). (18-09-1752P). Supervisors Sacramento Sacramento, CA 95814.
County, 700 H Street, Suite
2450, Sacramento, CA 95814.
San Bernardino City of Colton (19-09- The Honorable Frank J. Public Works Department, 160 South May 1, 2020.......... 060273
(FEMA Docket 1360P). Navarro, Mayor, City of 10th Street, Colton, CA 92324.
No.: B-2015). Colton, 650 North La Cadena
Drive, Colton, CA 92324.
San Bernardino Unincorporated Areas The Honorable Curt Hagman, San Bernardino County Public Works May 1, 2020.......... 060270
(FEMA Docket of San Bernardino Chairman, Board of Water Resources Department, 825 East
No.: B-2015). County (19-09- Supervisors San Bernardino 3rd Street, San Bernardino, CA 92415.
1360P). County, 385 North Arrowhead
Avenue, 5th Floor, San
Bernardino, CA 92415.
San Diego (FEMA City of National City The Honorable Alejandra Sotelo- City Hall, 1243 National City Apr. 6, 2020......... 060293
Docket No.: B- (19-09-0359P). Solis, Mayor, City of Boulevard, National City, CA 91950.
2002). National City, 1243 National
City Boulevard, National
City, CA 91950.
[[Page 51739]]
San Diego (FEMA City of San Diego (19- The Honorable Kevin L. Development Services Department, 1222 Jun. 22, 2020........ 060295
Docket No.: B- 09-1533P). Faulconer, Mayor, City of San 1st Avenue, MS 301, San Diego, CA
2020). Diego, 202 C Street, 11th 92101.
Floor, San Diego, CA 92101.
San Diego (FEMA City of Vista (19-09- The Honorable Judy Ritter, City Hall, 200 Civic Center Drive, Jun. 17, 2020........ 060297
Docket No.: B- 1368P). Mayor, City of Vista, 200 Vista, CA 92084.
2020). Civic Center Drive, Vista, CA
92084.
San Luis Obispo City of Morro Bay (18- The Honorable John Headding, City Hall, 595 Harbor Street, Morro Apr. 21, 2020........ 060307
(FEMA Docket 09-0960P). Mayor, City of Morro Bay, 595 Bay, CA 93442.
No.: B-2010). Harbor Street, Morro Bay, CA
93442.
Santa Clara (FEMA City of San Jose (19- The Honorable Sam Liccardo, Department of Public Works, 200 East Jun. 1, 2020......... 060349
Docket No.: B- 09-1592P). Mayor, City of San Jose, 200 Santa Clara Street Tower, 5th Floor,
2015). East Santa Clara Street, 18th San Jose, CA 95113.
Floor San Jose, CA 95113.
Shasta (FEMA City of Redding (19- The Honorable Julie Winter, Permit Center Division, 777 Cypress Apr. 9, 2020......... 060360
Docket No.: B- 09-0032P). Mayor, City of Redding, 777 Avenue, 1st Floor, Redding, CA 96001.
2010). Cypress Avenue, 3rd Floor,
Redding, CA 96001.
Shasta (FEMA Unincorporated Areas The Honorable Leonard Moty, Shasta County Public Works Department, Apr. 9, 2020......... 060358
Docket No.: B- of Shasta County (19- Chairman, Board of 1855 Placer Street, Redding, CA
2010). 09-0032P). Supervisors Shasta County, 96001.
1450 Court Street, Suite
308B, Redding, CA 96001.
Sonoma (FEMA City of Healdsburg The Honorable Leah Gold, Public Works Department, 401 Grove Jun. 19, 2020........ 060378
Docket No.: B- (19-09-2240P). Mayor, City of Healdsburg, Street, Healdsburg, CA 95448.
2020). 401 Grove Street, Healdsburg,
CA 95448.
Sonoma (FEMA Town of Windsor (19- The Honorable Dominic Foppoli, Building Department, 9291 Old Redwood Apr. 17, 2020........ 060761
Docket No.: B- 09-0487P). Mayor, Town of Windsor, 9291 Highway, Windsor, CA 95492.
2015). Old Redwood Highway, Building
400, Windsor, CA 95492.
Florida:
St. Johns (FEMA Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit Center, 4040 Jun. 11, 2020........ 125147
Docket No.: B- of St. Johns County Chair, St. Johns County Board Lewis Speedway, St. Augustine, FL
2015). (18-04-6491P). of Commissioners, 500 San 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit Center, 4040 Apr. 8, 2020......... 125147
Docket No.: B- of St. Johns County Chair, St. Johns County Board Lewis Speedway, St. Augustine, FL
2002). (19-04-4728P). of Commissioners, 500 San 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit Center, 4040 Jun. 25, 2020........ 125147
Docket No.: B- of St. Johns County Chair, St. Johns County Board Lewis Speedway, St. Augustine, FL
2020). (19-04-4794P). of Commissioners, 500 San 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit Center, 4040 Apr. 7, 2020......... 125147
Docket No.: B- of St. Johns County Chair, St. Johns County Board Lewis Speedway, St. Augustine, FL
2002). (19-04-4958P). of Commissioners, 500 San 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit Center, 4040 May 5, 2020.......... 125147
Docket No.: B- of St. Johns County Chair, St. Johns County Board Lewis Speedway, St. Augustine, FL
2010). (19-04-5378P). of Commissioners, 500 San 32084.
Sebastian View, St.
Augustine, FL 32084.
Hawaii:
Maui (FEMA Docket Maui County (19-09- The Honorable Michael P. County of Maui Planning Department, Apr. 6, 2020......... 150003
No.: B-2002). 1599P). Victorino, Mayor, County of One Main Plaza, 2200 Main Street,
Maui, 200 South High Street, Suite 315, Wailuku, HI 96793.
Kalana O Maui Building 9th
Floor, Wailuku, HI 96793.
Maui (FEMA Docket Maui County (19-09- The Honorable Michael P. County of Maui Planning Department, Jun. 22, 2020........ 150003
No.: B-2020). 1600P). Victorino, Mayor, County of One Main Plaza, 2200 Main Street,
Maui, 200 South High Street, Suite 315, Wailuku, HI 96793.
Kalana O Maui Building, 9th
Floor, Wailuku, HI 96793.
Idaho:
Ada (FEMA Docket City of Boise (19-10- The Honorable David Bieter, City Hall, 150 North Capitol Apr. 3, 2020......... 160002
No.: B-2002). 0196P). Mayor, City of Boise, P.O. Boulevard, Boise, ID 83702.
Box 500, Boise, ID 83702.
Ada (FEMA Docket Unincorporated Areas The Honorable Kendra Kenyon, Ada County Courthouse, 200 West Front Jun. 19, 2020........ 160001
No.: B-2020). of Ada County (20-10- Chair of the Board District 3 Street, Boise, ID 83702.
0034P). Commissioner Ada County
Courthouse, 200 West Front
Street, 3rd Floor, Boise, ID
83702.
[[Page 51740]]
Blaine (FEMA City of Bellevue (19- The Honorable Ned Burns, City Hall, 115 Pine Street, Bellevue, May 28, 2020......... 160021
Docket No.: B- 10-1086P). Mayor, City of Bellevue City ID 83313.
2015). Hall, 115 Pine Street,
Bellevue, ID 83313.
Blaine (FEMA Unincorporated Areas The Honorable Jacob Greenberg, Blaine County Planning & Zoning, 219 Apr. 9, 2020......... 165167
Docket No.: B- of Blaine County (19- Chairman, Blaine County South 1st Avenue, Suite 208, Hailey,
2002). 10-0919P). Commissioners, Blaine County ID 83333.
Annex Building, 219 South 1st
Avenue, Suite 300, Hailey, ID
83333.
Blaine (FEMA Unincorporated Areas The Honorable Jacob Greenberg, Blaine County Planning & Zoning, 219 May 28, 2020......... 165167
Docket No.: B- of Blaine County (19- Chairman, Blaine County South 1st Avenue, Suite 208, Hailey,
2015). 10-1086P). Commissioners, Blaine County ID 83333.
Annex Building, 219 South 1st
Avenue, Suite 300, Hailey, ID
83333.
Illinois:
DuPage (FEMA City of Warrenville The Honorable David L. City Hall, 28W701 Stafford Place, Jun. 10, 2020........ 170218
Docket No.: B- (20-05-1148P). Brummel, Mayor, City of Warrenville, IL 60555.
2015). Warrenville, 28W701 Stafford
Place, Warrenville, IL 60555.
DuPage (FEMA Village of Carol The Honorable Frank Saverino, Village Hall, 500 North Gary Avenue, Apr. 6, 2020......... 170202
Docket No.: B- Stream (19-05- Mayor, Village of Carol Carol Stream, IL 60188.
2002). 1848P). Stream, 500 North Gary
Avenue, Carol Stream, IL
60188.
Lake (FEMA Docket Village of Riverwoods The Honorable John W. Norris, Village Hall, 300 Portwine Road, Jul. 17, 2020........ 170387
No.: B-2041). (20[dash]05[dash]112 Mayor, Village of Riverwoods, Riverwoods, IL 60015.
3P). 300 Portwine Road,
Riverwoods, IL 60015.
Will (FEMA Docket City of Aurora (20-05- The Honorable Richard C. City Hall, 44 East Downer Place Jun. 3, 2020......... 170320
No.: B-2015). 0274P). Irvin, Mayor, City of Aurora, Aurora, IL 60505.
44 East Downer Place, Aurora,
IL 60505.
Will (FEMA Docket City of Naperville The Honorable Steve Chirico, City Hall, 400 South Eagle Street, Jul. 6, 2020......... 170213
No.: B-2024). (20-05-0194P). Mayor, City of Naperville, Naperville, IL 60540.
City Hall, 400 South Eagle
Street, Naperville, IL 60540.
Will (FEMA Docket Unincorporated Areas The Honorable Lawrence M. Land Use Department, 58 East Clinton Apr. 24, 2020........ 170695
No.: B-2010). of Will County (19- Walsh, County Executive, Will Street, Suite 100, Joliet, IL 60432.
05-4930P). County, Will County Office
Building, 302 North Chicago
Street, Joliet, IL 60432.
Will (FEMA Docket Village of Mokena (19- The Honorable Frank Fleischer, Village Hall, 11004 Carpenter Street, Apr. 24, 2020........ 170705
No.: B-2010). 05-4930P). Village President, Village of Mokena, IL 60448.
Mokena, 11004 Carpenter
Street, Mokena, IL 60448.
Williamson (FEMA City of Marion (20-05- The Honorable Mike Absher, City Hall, 1102 Tower Square Plaza, Jul. 10, 2020........ 170719
Docket No.: B- 1350P). Mayor, City of Marion, 1102 Marion, IL 62959.
2024). Tower Square Plaza, Marion,
IL 62959.
Indiana:
Hancock (FEMA Unincorporated Areas Mr. John Jessup, Commissioner, Hancock County Government Building, Apr. 24, 2020........ 180419
Docket No.: B- of Hancock County Hancock County, 111 South 111 South American Legion Place,
2010). (19-05-3686P). American Legion Place, Suite Greenfield, IN 46140.
219, Greenfield, IN 46140.
Marion (FEMA City of Indianapolis The Honorable Joe Hogsett, City Hall, 1200 Madison Avenue, Suite Apr. 8, 2020......... 180159
Docket No.: B- (20-05-0050X). Mayor, City of Indianapolis, 100, Indianapolis, IN 46225.
2002). 2501 City-County Building,
200 East Washington Street,
Indianapolis, IN 46204.
Marion (FEMA City of Lawrence (19- The Honorable Steve Collier, City Hall, 9001 East 59th Street, Apr. 24, 2020........ 180160
Docket No.: B- 05-3686P). Mayor, City of Lawrence, 9001 Lawrence, IN 46216.
2010). East 59th Street, Lawrence,
IN 46216.
Marion (FEMA Town of Speedway (20- Mr. Jacob Blasdel, Town Town Hall, 1450 North Lynhurst Drive, Apr. 8, 2020......... 180162
Docket No.: B- 05-0050X). Manager, Town of Speedway, Speedway, IN 46224.
2002). 1450 North Lynhurst Drive,
Speedway, IN 46224.
Kansas:
Johnson (FEMA City of Olathe (19-07- The Honorable Michael City Hall, 100 East Sante Fe Street, Apr. 9, 2020......... 200173
Docket No.: B- 0801P). Copeland, Mayor, City of Olathe, KS 66051.
2002). Olathe, 100 East Santa Fe
Street, Olathe, KS 66051.
Leavenworth (FEMA Unincorporated Areas The Honorable Doug Smith, Leavenworth County Courthouse, 300 May 8, 2020.......... 200186
Docket No.: B- of Leavenworth Chairman, Board of Walnut Street, Leavenworth, KS 66048.
2010). County (19-07- Leavenworth County
1449P). Commissioners, County
Courthouse, 300 Walnut
Street, Suite 225,
Leavenworth, KS 66048.
Michigan:
[[Page 51741]]
Macomb (FEMA Township of Macomb The Honorable Janet Dunn, Township Hall, 54111 Broughton Road, Apr. 1, 2020......... 260445
Docket No.: B- (19-05-3918P). Supervisor, Township of Macomb, MI 48042.
2002). Macomb, 54111 Broughton Road,
Macomb, MI 48042.
Minnesota:
Olmsted (FEMA City of Rochester (19- The Honorable Kim Norton, City Hall, 201 4th Street Southeast, Jun. 18, 2020........ 275246
Docket No.: B- 05-2402P). Mayor, City of Rochester City Rochester, MN 55904.
2020). Hall, 201 4th Street
Southeast, Room 281,
Rochester, MN 55904.
Olmsted (FEMA Unincorporated Areas Mr. Jim Bier, County Board Olmsted County Government Center, 151 Jun. 18, 2020........ 270626
Docket No.: B- of Olmsted County Chair, Olmsted County Board 4th Street Southeast, Rochester, MN
2020). (19-05-2402P). of Commissioners, 151 4th 55904.
Street Southeast, Rochester,
MN 55904.
Nevada:
Carson City (FEMA City of Carson City The Honorable Robert L. Building Division Permit Center, 108 May 28, 2020......... 320001
Docket No.: B- (19-09-1428P). Crowell, Mayor, City of East Proctor Street, Carson City, NV
2015). Carson City, City Hall, 201 89701.
North Carson City, Suite 2,
Carson City, NV 89701.
Washoe (FEMA City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Reno, NV Apr. 7, 2020......... 320020
Docket No.: B- 0823P). Mayor, City of Reno, P.O. Box 89501.
2002). 1900, Reno, NV 89505.
Washoe (FEMA City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Reno, NV Apr. 15, 2020........ 320020
Docket No.: B- 0890P). Mayor, City of Reno, P.O. Box 89501.
2010). 1900, Reno, NV 89505.
Washoe (FEMA City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Reno, NV Apr. 6, 2020......... 320020
Docket No.: B- 1056P). Mayor, City of Reno, P.O. Box 89501.
2002). 1900, Reno, NV 89505.
Washoe (FEMA City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Reno, NV Mar. 12, 2020........ 320020
Docket No.: B- 1298P). Mayor, City of Reno, P.O. Box 89501.
2002). 1900, Reno, NV 89505.
Washoe (FEMA Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration Building, Apr. 7, 2020......... 320019
Docket No.: B- of Washoe County (19- Chairman, Board of Department of Public Works, 1001 East
2002). 09-0823P). Commissioners, Washoe County, 9th Street, Reno, NV 89512.
1001 East 9th Street,
Building A, Reno, NV 89512.
Washoe (FEMA Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration Building, Mar. 31, 2020........ 320019
Docket No.: B- of Washoe County (19- Chairman, Board of Department of Public Works, 1001 East
2002). 09-0887P). Commissioners, Washoe County, 9th Street, Reno, NV 89512.
1001 East 9th Street,
Building A, Reno, NV 89512.
Washoe (FEMA Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration Building, Apr. 6, 2020......... 320019
Docket No.: B- of Washoe County (19- Chairman, Board of Department of Public Works, 1001 East
2002). 09-1056P). Commissioners, Washoe County, 9th Street, Reno, NV 89512.
1001 East 9th Street,
Building A, Reno, NV 89512.
Washoe (FEMA Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration Building, Mar. 12, 2020........ 320019
Docket No.: B- of Washoe County (19- Chairman, Board of Department of Public Works, 1001 East
2002). 09-1298P). Commissioners, Washoe County, 9th Street, Reno, NV 89512.
1001 East 9th Street,
Building A, Reno, NV 89512.
New Jersey:
Essex (FEMA Township of The Honorable Michael Melham, Engineering Office, 152 Washington Jun. 1, 2020......... 340177
Docket No.: B- Belleville (20-02- Mayor, Township of Avenue, Belleville, NJ 07109.
2020). 0232P). Belleville, 152 Washington
Avenue, Belleville, NJ 07109.
Essex (FEMA Township of Nutley The Honorable Dr. Joseph Township Hall, 1 Kennedy Drive, Jun. 1, 2020......... 340191
Docket No.: B- (20-02-0232P). Scarpelli, Mayor, Township of Nutley, NJ 07110.
2020). Nutley, 1 Kennedy Drive,
Nutley, NJ 07110.
New York:
Onondaga (FEMA Town of Camillus (19- Ms. Mary Ann Coogan, Town Hall, 4600 West Genesee Street, Jun. 19, 2020........ 360570
Docket No.: B- 02-0665P). Supervisor, Town of Camillus, Syracuse, NY 13219.
2010). 4600 West Genesee Street,
Syracuse, NY 13219.
Ohio:
Warren (FEMA City of Lebanon (19- The Honorable Amy Brewer, City Hall, 50 South Broadway, Lebanon, Mar. 30, 2020........ 390557
Docket No.: B- 05-5135P). Mayor, City of Lebanon, City OH 45036.
2002). Hall, 50 South Broadway,
Lebanon, OH 45036.
Texas:
Dallas (FEMA City of Grand Prairie The Honorable Ron Jensen, City Development Center, 206 West Jun. 1, 2020......... 485472
Docket No.: B- (19-06-1737P). Mayor, City of Grand Prairie, Church Street, Grand Prairie, TX
2020). 317 West College Street, 75050.
Grand Prairie, TX 75050.
Dallas (FEMA City of Irving (19-06- The Honorable Rick Stopfer, Capital Improvement Program Jun. 1, 2020......... 480180
Docket No.: B- 1737P). Mayor, City of Irving, 825 Department, 825 West Irving
2020). West Irving Boulevard, Boulevard, Irving, TX 75060.
Irving, TX 75060.
[[Page 51742]]
Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Department of Transportation and May 1, 2020.......... 480596
Docket No.: B- (19-06-1628P). Mayor, City of Fort Worth, Public Works, 200 Texas Street, Fort
2010). 200 Texas Street, Fort Worth, Worth, TX 76102.
TX 76102.
Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Department of Transportation and Jun. 4, 2020......... 480596
Docket No.: B- (19-06-3826P). Mayor, City of Fort Worth, Public Works, 200 Texas Street, Fort
2015). 200 Texas Street, Fort Worth, Worth, TX 76102.
TX 76102.
Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Department of Transportation and Apr. 17, 2020........ 480596
Docket No.: B- (19-06-4087P). Mayor, City of Fort Worth, Public Works, 200 Texas Street, Fort
2010). 200 Texas Street, Fort Worth, Worth, TX 76102.
TX 76102.
Tarrant (FEMA City of Grand Prairie The Honorable Ron Jensen, Community Development Center, 206 West Jun. 4, 2020......... 485472
Docket No.: B- (19-06-3826P). Mayor, City of Grand Prairie, Church Street, Grand Prairie, TX
2015). 317 West College Street, 75050.
Grand Prairie, TX 75053.
Washington:
King (FEMA Docket City of Auburn (19-10- The Honorable Nancy Backus, City Hall, 25 West Main Street, Apr. 17, 2020........ 530073
No.: B-2010). 0993P). Mayor, City of Auburn, 25 Auburn, WA 98001.
West Main Street, Auburn, WA
98001.
Wisconsin:
Waukesha (FEMA Village of Summit (19- Mr. Jack Riley, Village Village Hall, 2911 North Dousman Road, Jun. 12, 2020........ 550663
Docket No.: B- 05-5478P). President, Village of Summit, Oconomowoc, WI 53066.
2015). 37100 Delafield Road, Summit,
WI 53066.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-18423 Filed 8-20-20; 8:45 am]
BILLING CODE 9110-12-P