[Federal Register Volume 85, Number 246 (Tuesday, December 22, 2020)]
[Notices]
[Pages 83592-83597]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-28222]


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

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

[[Page 83593]]

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                                                                                                      Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: City and     City and Borough of  The Honorable Gary Paxton, Mayor,     Sitka United States Post      Jun. 4, 2020.................       020006
 Borough of Sitka     Sitka (20-10-        City and Borough of Sitka, 100        Office and Court House, 100
 (FEMA Docket No.:    0299P).              Lincoln Street, Sitka, AK 99835.      Lincoln Street, Sitka, AK
 B-2024).                                                                        99835.
Arizona:
    Cochise (FEMA    City of Sierra       The Honorable Rick Mueller, Mayor,    Community Development         Jun. 5, 2020.................       040017
     Docket No.: B-   Vista (18-09-        City of Sierra Vista, 1011 North      Department, 1011 North
     2024).           2056P).              Coronado Drive, Sierra Vista, AZ      Coronado Drive, Sierra
                                           85635.                                Vista, AZ 85635.
    Maricopa (FEMA   City of Buckeye (20- The Honorable Jackie A. Meck, Mayor,  Engineering Department, 530   Oct. 2, 2020.................       040039
     Docket, No.: B-  09-1324P).           City of Buckeye, 530 East Monroe      East Monroe Avenue,
     2041).                                Avenue, Buckeye, AZ 85326.            Buckeye, AZ 85326.
    Maricopa (FEMA   City of Chandler     The Honorable Kevin Hartke, Mayor,    Transportation & Development  Oct. 2, 2020.................       040040
     Docket, No.: B-  (19-09-1713P).       City of Chandler, 175 South Arizona   Department, 215 East
     2041).                                Avenue, Chandler, AZ 85225.           Buffalo Street, Chandler,
                                                                                 AZ 85225.
    Maricopa (FEMA   City of Glendale     The Honorable Jerry Weiers, Mayor,    City Hall, 5850 West          Oct. 2, 2020.................       040045
     Docket, No.: B-  (20-09-1322P).       City of Glendale, 5850 West           Glendale Avenue, Glendale,
     2041).                                Glendale Avenue, Glendale, AZ         AZ 85301.
                                           85301.
    Maricopa (FEMA   City of Litchfield   The Honorable Thomas L. Schoaf,       City Hall, 214 West Wigwam    Oct. 20, 2020................       040128
     Docket, No.: B-  Park (20-09-         Mayor, City of Litchfield Park, 214   Boulevard, Litchfield Park,
     2046 and B-      0240P).              West Wigwam Boulevard, Litchfield     AZ 85340.
     2056).                                Park, AZ 85340.
    Maricopa (FEMA   City of Peoria (20-  The Honorable Cathy Carlat, Mayor,    City Hall, 8401 West Monroe   Sep. 18, 2020................       040050
     Docket, No.: B-  09-0149P).           City of Peoria, 8401 West Monroe      Street, Peoria, AZ 85345.
     2046).                                Street, Peoria, AZ 85345.
    Maricopa (FEMA   City of Peoria (20-  The Honorable Cathy Carlat, Mayor,    City Hall, 8401 West Monroe   Jul. 10, 2020................       040050
     Docket No.: B-   09-0216P).           City of Peoria, 8401 West Monroe      Street, Peoria, AZ 85345.
     2024).                                Street, Peoria, AZ 85345.
    Maricopa (FEMA   City of Peoria (20-  The Honorable Cathy Carlat, Mayor,    City Hall, 8401 West Monroe   Oct. 2, 2020.................       040050
     Docket, No.: B-  09-1322P).           City of Peoria, 8401 West Monroe      Street, Peoria, AZ 85345.
     2041).                                Street, Peoria, AZ 85345.
    Maricopa (FEMA   City of Phoenix (20- The Honorable Kate Gallego, Mayor,    Street Transportation         Oct. 16, 2020................       040051
     Docket, No.: B-  09-1323P).           City of Phoenix, 200 West             Department, 200 West
     2046).                                Washington Street, 11th Floor,        Washington Street, 5th
                                           Phoenix, AZ 85003.                    Floor, Phoenix, AZ 85003.
    Maricopa (FEMA   City of Surprise     The Honorable Skip Hall, Mayor, City  Public Works Department,      Sep. 18, 2020................       040053
     Docket, No.: B-  (20-09-0147P).       of Surprise, 16000 North Civic        Engineering Development
     2046).                                Center Plaza, Surprise, AZ 85374.     Services, 16000 North Civic
                                                                                 Center Plaza, Surprise, AZ
                                                                                 85374.
    Maricopa (FEMA   City of Surprise     The Honorable Skip Hall, Mayor, City  Public Works Department,      Sep. 18, 2020................       040053
     Docket, No.: B-  (20-09-0619P).       of Surprise, 16000 North Civic        Engineering Development
     2046).                                Center Plaza, Surprise, AZ 85374.     Services, 16000 North Civic
                                                                                 Center Plaza, Surprise, AZ
                                                                                 85374.
    Maricopa (FEMA   City of Surprise     The Honorable Skip Hall, Mayor, City  Public Works Department,      Oct. 9, 2020.................       040053
     Docket, No.: B-  (20-09-1326P).       of Surprise, 16000 North Civic        Engineering Development
     2041).                                Center Plaza, Surprise, AZ 85374.     Services, 16000 North Civic
                                                                                 Center Plaza, Surprise, AZ
                                                                                 85374.

[[Page 83594]]

 
    Maricopa (FEMA   City of Tempe (20-   The Honorable Mark Mitchell, Mayor,   City Hall, Engineering        Oct. 16, 2020................       040054
     Docket, No.: B-  09-1323P).           City of Tempe, P.O. Box 5002,         Department, 31 East 5th
     2046).                                Tempe, AZ 85280.                      Street, Tempe, AZ 85281.
    Maricopa (FEMA   Town of Fountain     The Honorable Ginny Dickey, Mayor,    Town Hall, 16705 East Avenue  Oct. 1, 2020.................       040135
     Docket, No.: B-  Hills (20-09-        Town of Fountain Hills, 16705 East    of the Fountains, Fountain
     2041).           1325P).              Avenue of the Fountains, Fountain     Hills, AZ 85268.
                                           Hills, AZ 85268.
    Maricopa (FEMA   Unincorporated       The Honorable Clint L. Hickman,       Flood Control District of     Jul. 10, 2020................       040037
     Docket No.: B-   Areas of Maricopa    Chairman, Board of Supervisors,       Maricopa County, 2801 West
     2024).           County (19-09-       Maricopa County, 301 West Jefferson   Durango Street, Phoenix, AZ
                      1002P).              Street, 10th Floor, Phoenix, AZ       85009.
                                           85003.
    Maricopa (FEMA   Unincorporated       The Honorable Clint L. Hickman,       Flood Control District of     Sep. 18, 2020................       040037
     Docket, No.: B-  Areas of Maricopa    Chairman, Board of Supervisors,       Maricopa County, 2801 West
     2046).           County (20-09-       Maricopa County, 301 West Jefferson   Durango Street, Phoenix, AZ
                      0020P).              Street, 10th Floor, Phoenix, AZ       85009.
                                           85003.
    Maricopa (FEMA   Unincorporated       The Honorable Clint L. Hickman,       Flood Control District of     Oct. 2, 2020.................       040037
     Docket, No.: B-  Areas of Maricopa    Chairman, Board of Supervisors,       Maricopa County, 2801 West
     2041).           County (20-09-       Maricopa County, 301 West Jefferson   Durango Street, Phoenix, AZ
                      1322P).              Street, 10th Floor, Phoenix, AZ       85009.
                                           85003.
    Yavapai (FEMA    Town of Prescott     The Honorable Kell Palguta, Mayor,    Town Hall, Engineering        Sep. 21, 2020................       040121
     Docket, No.: B-  Valley (20-09-       Town of Prescott Valley, Civic        Division, 7501 East Civic
     2041).           0224P).              Center, 7501 East Skoog Boulevard,    Circle, Prescott Valley, AZ
                                           4th Floor, Prescott Valley, AZ        86314.
                                           86314.
California:
    Los Angeles      City of Santa        The Honorable Cameron Smyth, Mayor,   City Hall, Planning           Sep. 23, 2020................       060729
     (FEMA Docket,    Clarita (20-09-      City of Santa Clarita, 23920          Department, 23920 Valencia
     No.: B-2046      0137P).              Valencia Boulevard, Suite 300,        Boulevard, Suite 300, Santa
     and B-2056).                          Santa Clarita, CA 91355.              Clarita, CA 91355.
    Plumas (FEMA     Unincorporated       The Honorable Kevin Goss, Chairman,   Plumas County Courthouse,     Oct. 9, 2020.................       060244
     Docket, No.: B-  Areas of Plumas      Board of Supervisors, Plumas          520 Main Street, Quincy, CA
     2041).           County (19-09-       County, 520 Main Street, Room 309,    95971.
                      2233P).              Quincy, CA 95971.
    Riverside (FEMA  City of Banning (19- The Honorable Daniela Andrade,        Public Works Department, 99   Sep. 23, 2020................       060246
     Docket, No.: B-  09-2247P).           Mayor, City of Banning, 99 East       East Ramsey Street,
     2046).                                Ramsey Street, Banning, CA 92220.     Banning, CA 92220.
    Riverside (FEMA  City of Indio (19-   The Honorable Glenn A. Miller,        Engineering Services          Jun. 26, 2020................       060255
     Docket No.: B-   09-1450P).           Mayor, City of Indio, City Hall,      Division, 100 Civic Center
     2024).                                100 Civic Center Mall, Indio, CA      Mall, Indio, CA 92202.
                                           92201.
    Riverside (FEMA  City of Moreno       The Honorable Yxstian A. Gutierrez,   Public Works Department,      Sep. 25, 2020................       065074
     Docket, No.: B-  Valley (20-09-       Mayor, City of Moreno Valley, 14177   14177 Frederick Street,
     2041).           0154P).              Frederick Street, Moreno Valley, CA   Moreno Valley, CA 92553.
                                           92553.
    Riverside (FEMA  Unincorporated       The Honorable V. Manuel Perez,        Riverside County Flood        Jun. 26, 2020................       060245
     Docket No.: B-   Areas of Riverside   Chairman, Board of Supervisors,       Control and Water
     2024).           County (19-09-       Riverside County, 4080 Lemon          Conservation District, 1995
                      1450P).              Street, 5th Floor, Riverside, CA      Market Street, Riverside,
                                           92501.                                CA 92501.
    Sacramento       City of Elk Grove    The Honorable Steve Ly, Mayor, City   Public Works Department,      Oct. 27, 2020................       060767
     (FEMA Docket,    (20-09-0792P).       of Elk Grove, 8401 Laguna Palms       8401 Laguna Palms Way, Elk
     No.: B-2046).                         Way, Elk Grove, CA 95758.             Grove, CA 95758.
    San Diego (FEMA  City of San Marcos   The Honorable Rebecca Jones, Mayor,   City Hall, 1 Civic Center     Oct. 16, 2020................       060296
     Docket, No.: B-  (20-09-0211P).       City of San Marcos, 1 Civic Center    Drive, San Marcos, CA
     2046).                                Drive, San Marcos, CA 92069.          92069.
    San Diego (FEMA  City of Vista (20-   The Honorable Judy Ritter, Mayor,     City Hall, 200 Civic Center   Sep. 23, 2020................       060297
     Docket, No.: B-  09-0048P).           City of Vista, 200 Civic Center       Drive, Vista, CA 92084.
     2046).                                Drive, Vista, CA 92084.
    Ventura (FEMA    City of Simi Valley  The Honorable Keith L. Mashburn,      City Hall, 2929 Tapo Canyon   Sep. 23, 2020................       060421
     Docket, No.: B-  (18-09-0918P).       Mayor, City of Simi Valley, 2929      Road, Simi Valley, CA
     2046).                                Tapo Canyon Road, Simi Valley, CA     93063.
                                           93063.
    Ventura (FEMA    City of Simi Valley  The Honorable Keith L. Mashburn,      City Hall, 2929 Tapo Canyon   Nov. 6, 2020.................       060421
     Docket, No.: B-  (18-09-2061P).       Mayor, City of Simi Valley, 2929      Road, Simi Valley, CA
     2046).                                Tapo Canyon Road, Simi Valley, CA     93063.
                                           93063.
    Ventura (FEMA    City of Simi Valley  The Honorable Keith L. Mashburn,      City Hall, 2929 Tapo Canyon   Jul. 1, 2020.................       060421
     Docket No.: B-   (19-09-1889P).       Mayor, City of Simi Valley, 2929      Road, Simi Valley, CA
     2024).                                Tapo Canyon Road, Simi Valley, CA     93063.
                                           93063.
    Ventura (FEMA    City of Thousand     The Honorable Al Adam, Mayor, City    City Hall, 2100 East          Oct. 8, 2020.................       060422
     Docket, No.: B-  Oaks (19-09-         of Thousand Oaks, 2100 Thousand       Thousand Oaks Boulevard,
     2041).           1687P).              Oaks Boulevard, Thousand Oaks, CA     Thousand Oaks, CA 91362.
                                           91362.
Florida:
    Duval (FEMA      City of              The Honorable Lenny Curry, Mayor,     City Hall, 117 West Duval     Sep. 25, 2020................       120077
     Docket No.: B-   Jacksonville (20-    City of Jacksonville, 117 West        Street, Jacksonville, FL
     2041).           04-0139P).           Duval Street, Suite 400,              32202.
                                           Jacksonville, FL 32202.
    Pasco (FEMA      Unincorporated       Mr. Mike Moore, Chairman, Pasco       Pasco County Development      Sep. 18, 2020................       120230
     Docket No.: B-   Areas of Pasco       County, Board of County               Services Branch, 8731
     2041).           County (19-04-       Commissioners, 8731 Citizens Drive,   Citizens Drive, New Port
                      6976P).              New Port Richey, FL 34654.            Richey, FL 34654.

[[Page 83595]]

 
Idaho:
    Ada (FEMA        City of Eagle (19-   The Honorable Jason Pierce, Mayor,    City Hall, 660 East Civic     Sep. 25, 2020................       160003
     Docket No.: B-   10-0717P).           City of Eagle, City Hall, 660 East    Lane, Eagle, ID 83616.
     2041).                                Civic Lane, Eagle, ID 83616.
    Ada (FEMA        Unincorporated       The Honorable Kendra Kenyon, Chair,   Ada County Courthouse, 200    Sep. 25, 2020................       160001
     Docket No.: B-   Areas of Ada         Board of Ada County Commissioners     West Front Street, Boise,
     2041).           County (19-10-       Ada County Courthouse, 200 West       ID 83702.
                      0717P).              Front Street, 3rd Floor, Boise, ID
                                           83702.
Iowa:
    Polk (FEMA       City of Johnston     The Honorable Paula Dierenfeld,       City Hall, 6221 Merle Hay     Oct. 21, 2020................       190745
     Docket No.: B-   (20-07-0961P).       Mayor, City of Johnston, 6221 Merle   Road, Johnston, IA 50131.
     2046).                                Hay Road, Johnston, IA 50131.
    Polk (FEMA       Unincorporated       Mr. Tom Hockensmith, Supervisor,      Polk County Public Works,     Oct. 21, 2020................       190901
     Docket No.: B-   Areas of Polk        Board of Polk County Supervisors,     5885 Northeast 14th Street,
     2046).           County (20-07-       Polk County Administration            Des Moines, IA 50313.
                      0961P).              Building, 111 Court Avenue, Room
                                           300, Des Moines, IA 50309.
Illinois:
    Champaign (FEMA  City of Champaign    The Honorable Deborah Frank Feinen,   City Hall, 102 North Neil     Nov. 12, 2020................       170026
     Docket No.: B-   (18-05-1977P).       Mayor, City of Champaign, 102 North   Street, Champaign, IL
     2056).                                Neil Street, Champaign, IL 61820.     61820.
    Kane (FEMA       City of Aurora (20-  The Honorable Richard C. Irvin,       City Hall, Engineering        Sep. 25, 2020................       170320
     Docket No.: B-   05-2946P).           Mayor, City of Aurora, 44 East        Department, 44 East Downer
     2041).                                Downer Place 3rd Floor, Aurora, IL    Place, Aurora, IL 60505.
                                           60505.
    Kane (FEMA       Unincorporated       The Honorable Christopher Lauzen,     Kane County Government        Sep. 25, 2020................       170896
     Docket No.: B-   Areas of Kane        Chairman, Kane County Board, Kane     Center, Building A, Water
     2041).           County (20-05-       County Government Center Building     Resources Department, 719
                      2947P).              A, 719 South Batavia Avenue,          South Batavia Avenue,
                                           Geneva, IL 60134.                     Geneva, IL 60134.
Indiana:
    Allen (FEMA      City of Fort Wayne   The Honorable Tom Henry, Mayor, City  Department of Planning        Oct. 8, 2020.................       180003
     Docket No.: B-   (20-05-2000P).       of Fort Wayne, Citizens Square        Services, 200 East Berry
     2041).                                Building, 200 East Berry Street,      Street, Suite 150, Fort
                                           Suite 420, Fort Wayne, IN 46802.      Wayne, IN 46802.
    LaPorte (FEMA    City of La Porte     The Honorable Tom Dermody, Mayor,     City Hall, 801 Michigan       Sep. 25, 2020................       180490
     Docket No.: B-   (19-05-4383P).       City of La Porte, 801 Michigan        Avenue, LaPorte, IN 46350.
     2041).                                Avenue, LaPorte, IN 46350.
    LaPorte (FEMA    Unincorporated       Ms. Sheila Matias, President,         LaPorte County Plan           Sep. 25, 2020................       180144
     Docket No.: B-   Areas of LaPorte     Commissioner, 555 Michigan Avenue,    Commission, County
     2041).           County (19-05-       Suite 202, LaPorte, IN 46350.         Government Complex, Suite
                      4383P).                                                    503A, 809 State Street, La
                                                                                 Porte, IN 46350.
    Scott (FEMA      Unincorporated       Mr. Robert Tobias, President, County  Scott County Area Plan        Jul. 16, 2020................       180474
     Docket No.: B-   Areas of Scott       Commissioner District 1, Scott        Commission, 1 East McClain
     2041).           County (19-05-       County Courthouse, Suite 130, 1       Avenue, Suite G40,
                      2009P).              East McClain Avenue, Scottsburg, IN   Scottsburg, IN 47170.
                                           47170.
Michigan:
    Kent (FEMA       City of Kentwood     The Honorable Stephen Kepley, Mayor,  City Hall, 4900 Breton        Oct. 9, 2020.................       260107
     Docket No.: B-   (19-05-5009P).       City of Kentwood, P.O. Box 8848,      Avenue Southeast, Kentwood,
     2041).                                Kentwood, MI 49518.                   MI 49508.
    Oakland (FEMA    Township of          Mr. Leo Savoie, Township of           Bloomfield Township Clerk's   Jun. 29, 2020................     2 260169
     Docket No.: B-   Bloomfield (19-05-   Bloomfield Supervisor, P.O. Box       Office, 4200 Telegraph
     2024).           2978P).              489, Bloomfield Hills, MI 48303.      Road, Bloomfield Hills, MI
                                                                                 48303.
    Wayne (FEMA      Charter Township of  The Honorable Andrew Linko,           Charter Township Offices,     Sep. 24, 2020................       260218
     Docket No.: B-   Brownstown (19-05-   Supervisor, Charter Township of       21313 Telegraph Road,
     2041).           2936P).              Brownstown, 21313 Telegraph Road,     Brownstown, MI 48183.
                                           Brownstown, MI 48183.
    Wayne (FEMA      City of Taylor (19-  The Honorable Rick Sollars, Mayor,    Department of Public Works,   Sep. 24, 2020................       260728
     Docket No.: B-   05-2936P).           City of Taylor, Municipal Offices,    25605 Northline Road,
     2041).                                23555 Goddard Road, Taylor, MI        Taylor, MI 48180.
                                           48180.
Nebraska:
    Hall (FEMA       City of Grand        The Honorable Roger Steele, Mayor,    Regional Planning             Sep. 25, 2020................       310103
     Docket No.: B-   Island (19-07-       City of Grand Island, City Hall,      Department, 100 East 1st
     2041).           1260P).              100 East 1st Street, Grand Island,    Street, Grand Island, NE
                                           NE 68801.                             68801.
    Hall (FEMA       Unincorporated       The Honorable Pamela E. Lancaster,    Hall County Regional          Sep. 25, 2020................       310100
     Docket No.: B-   Areas of Hall        Chair, Hall County Board of County    Planning Department, 100
     2041).           County (19-07-       Commissioners Administration          East 1st Street, Grand
                      1260P).              Building, 121 Street Pine Street,     Island, NE 68801.
                                           Grand Island, NE 68801.
    Lancaster (FEMA  City of Lincoln (20- The Honorable Leirion Gaylor Baird,   Building & Safety             Sep. 25, 2020................       315273
     Docket No.: B-   07-0142P).           Mayor, City of Lincoln, 555 South     Department, 555 South 10th
     2046).                                10th Street, Suite 301, Lincoln, NE   Street, Lincoln, NE 68508.
                                           68508.
Nevada:
    Clark (FEMA      City of Mesquite     The Honorable Allan Litman, Mayor,    Office of The City Engineer,  Oct. 5, 2020.................       320035
     Docket No.: B-   (20-09-1320P).       City of Mesquite, 10 East Mesquite    10 East Mesquite Boulevard,
     2041).                                Boulevard, Mesquite, NV 89027.        Mesquite, NV 89027.

[[Page 83596]]

 
    Clark (FEMA      Unincorporated       The Honorable Marilyn Kirkpatrick,    Clark County Office of the    Jul. 3, 2020.................       320003
     Docket No.: B-   Areas of Clark       Chair, Board of Commissioners,        Director of Public Works,
     2024).           County (19-09-       Clark County, 500 South Grand         500 South Grand Central
                      1371P).              Central Parkway, 6th Floor, Las       Parkway, 2nd Floor, Las
                                           Vegas, NV 89106.                      Vegas, NV 89155.
    Nye (FEMA        Unincorporated       The Honorable John Koenig, Chairman,  Nye County Department of      Oct. 1, 2020.................       320018
     Docket No.: B-   Areas of Nye         Board of Commissioners, Nye County,   Planning, 250 North Highway
     2041).           County (20-09-       2100 East Walt Williams Drive,        160 Suite 1, Pahrump, NV
                      1321P).              Suite 100, Pahrump, NV 89048.         89060.
    Washoe (FEMA     Unincorporated       The Honorable Bob Lucey, Chairman,    Washoe County Administration  Oct. 8, 2020.................       320019
     Docket No.: B-   Areas of Washoe      Board of Commissioners, Washoe        Building, Department of
     2046).           County (20-09-       County, 1001 East 9th Street,         Public Works, 1001 East 9th
                      0371P).              Building A, Reno, NV 89512.           Street, Reno, NV 89512.
New Jersey:
    Essex (FEMA      Township of          The Honorable Michael Melham, Mayor,  Engineering Office, 152       Sep. 25, 2020................       340177
     Docket No.: B-   Belleville (19-02-   Township of Belleville, 152           Washington Avenue,
     2046).           0938P).              Washington Avenue #1, Belleville,     Belleville, NJ 07109.
                                           NJ 07109.
    Union (FEMA      Borough of Roselle   The Honorable Christine Dansereau,    Borough Municipal Building,   Sep. 25, 2020................       340472
     Docket No.: B-   (20-02-0602X).       Mayor, Borough of Roselle, Borough    210 Chestnut Street,
     2041).                                Hall, 210 Chestnut Street, Roselle,   Roselle, NJ 07203.
                                           NJ 07203.
New York:
    Nassau (FEMA     Village of Kings     The Honorable Michael C. Kalnick,     Village Hall, 32 Stepping     Aug. 5, 2020.................       360473
     Docket No.: B-   Point (19-02-        Mayor, Village of Kings Point,        Stone Lane, Kings Point, NY
     2024).           0330P).              Village Hall, 32 Stepping Stone       11024.
                                           Lane, Kings Point, NY 11024.
    Westchester      City of New          The Honorable Noam Bramson, Mayor,    City Hall/Department of       Sep. 4, 2020.................       360922
     (FEMA Docket     Rochelle (19-02-     City of New Rochelle, 515 North       Public Works, 515 North
     No.: B-2024).    1191P).              Avenue, New Rochelle, NY 10801.       Avenue, New Rochelle, NY
                                                                                 10801.
    Westchester      Village of           The Honorable Thomas A. Murphy,       Building Inspector, The       Dec. 3, 2020.................       360916
     (FEMA Docket     Mamaroneck (20-02-   Mayor, Village of Mamaroneck, 123     Regatta Building, 123
     No.: B-2046).    0294P).              Mamaroneck Avenue, Mamaroneck, NY     Mamaroneck Avenue,
                                           10543.                                Mamaroneck, NY 10543.
Ohio:
    Cuyahoga (FEMA   City of North        The Honorable Kevin M. Kennedy,       City Hall, 5200 Dover Center  Oct. 29, 2020................       390120
     Docket No.: B-   Olmsted (19-05-      Mayor, City of North Olmsted, 5200    Road, North Olmsted, OH
     2046).           3365P).              Dover Center Road, North Olmsted,     44070.
                                           OH 44070.
    Cuyahoga (FEMA   City of Westlake     The Honorable Dennis M. Clough,       City Hall, 27700 Hilliard     Oct. 29, 2020................       390136
     Docket No.: B-   (19-05-3365P).       Mayor, City of Westlake, 27700        Boulevard, Westlake, OH
     2046).                                Hilliard Boulevard, Westlake, OH      44145.
                                           44145.
Texas:
    Dallas (FEMA     City of Dallas (19-  The Honorable Eric Johnson, Mayor,    Trinity Watershed Management  Sep. 18, 2020................       480171
     Docket No.: B-   06-3571P).           City of Dallas, 1500 Marilla          Department, Flood Plain and
     2041).                                Street, Room 5EN, Dallas, TX 75201.   Drainage Management, 320
                                                                                 East Jefferson Blvd. Room
                                                                                 307, Dallas, TX 75203.
    Dallas (FEMA     City of Dallas (20-  The Honorable Eric Johnson, Mayor,    Trinity Watershed Management  Oct. 8, 2020.................       480171
     Docket No.: B-   06-0582P).           City of Dallas, 1500 Marilla          Department, Flood Plain and
     2041).                                Street, Room 5EN, Dallas, TX 75201.   Drainage Management, 320
                                                                                 East Jefferson Blvd. Room
                                                                                 307, Dallas, TX 75203.
    Dallas (FEMA     Town of Highland     The Honorable Margo Goodwin, Mayor,   Engineering Department, 4700  Sep. 18, 2020................       480178
     Docket No.: B-   Park (19-06-         Town of Highland Park, 4700 Drexel    Drexel Drive, Highland
     2041).           3290P).              Drive, Highland Park, TX 75205.       Park, TX 75205.
    Tarrant (FEMA    City of Arlington    The Honorable Jeff Williams, Mayor,   City Hall, 101 West Abram     Sep. 25, 2020................       485454
     Docket No.: B-   (18-06-3756P).       City of Arlington, City Hall, P.O.    Street, Arlington, TX
     2041).                                Box 90231, Arlington, TX 76010.       76010.
    Tarrant (FEMA    City of Arlington    The Honorable Jeff Williams, Mayor,   City Hall, 101 West Abram     Oct. 22, 2020................       485454
     Docket No.: B-   (19-06-0599P).       City of Arlington, City Hall, P.O.    Street, Arlington, TX
     2046).                                Box 90231, Arlington, TX 76010.       76010.
    Tarrant (FEMA    City of Arlington    The Honorable Jeff Williams, Mayor,   City Hall, 101 West Abram     Sep. 24, 2020................       485454
     Docket No.: B-   (20-06-2305P).       City of Arlington, City Hall, P.O.    Street, Arlington, TX
     2046).                                Box 90231, Arlington, TX 76010.       76010.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Department of Transportation  Sep. 25, 2020................       480596
     Docket No.: B-   (18-06-3756P).       City of Fort Worth, 200 Texas         and Public Works, 200 Texas
     2041).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    City of Grand        The Honorable Ron Jensen, Mayor,      Community Development         Sep. 24, 2020................       485472
     Docket No.: B-   Prairie (20-06-      City of Grand Prairie, P.O. Box       Center, 206 West Church
     2046).           2305P).              534045, Grand Prairie, TX 45053.      Street, Grand Prairie, TX
                                                                                 75050.
Washington:
    Clark (FEMA      City of Vancouver    The Honorable Anne McEnerny-Olge,     City Hall, 415 West 6th       Sep. 18, 2020................       530027
     Docket No.: B-   (20-10-0406P).       Mayor, City of Vancouver, City        Street, Vacouver, WA 98660.
     2041).                                Hall, 415 West 6th Street,
                                           Vancouver, WA 98660.
    Mason (FEMA      Unincorporated       The Honorable Sharon Trask, Chair,    Mason County Public Works,    Oct. 16, 2020................       530115
     Docket No.: B-   Areas of Mason       Board of Commissioners, Mason         100 West Public Works
     2041).           County (20-10-       County, 411 North 5th Street,         Drive, Shelton, WA 98584.
                      0789P).              Shelton, WA 98584.

[[Page 83597]]

 
Wisconsin:
    Brown (FEMA      Unincorporated       The Honorable Patrick Moynihan, Jr.,  Brown County, Zoning Office,  Sep. 18, 2020................       550020
     Docket No.: B-   Areas of Brown       Chair, County Board of Supervisors,   305 East Walnut Street,
     2041).           County (19-05-       Brown County, 305 East Walnut         Green Bay, WI 54305.
                      3386P).              Street, Green Bay, WI 54305.
    Brown (FEMA      Village of           The Honorable Mary Kardoskee,         Village Hall, 2155 Holmgren   Oct. 16, 2020................       550600
     Docket No.: B-   Ashwaubenon (20-05-  President, Village of Ashwaubenon,    Way, Ashwaubenon, WI 54304.
     2046)            2968P).              Village Hall, 2155 Holmgren Way,
                                           Ashwaubenon, WI 54304.
    Jefferson (FEMA  City of Jefferson    The Honorable Dale Oppermann, Mayor,  City Hall, 317 South Main     Nov. 6, 2020.................       555561
     Docket No.: B-   (20-05-1721P).       City of Jefferson, 317 South Main     Street, Jefferson, WI
     2046)                                 Street, Jefferson, WI 53549.          53549.
    Milwaukee (FEMA  City of West Allis   The Honorable Dan Devine, Mayor,      City Hall, 7525 West          Oct. 15, 2020................       550285
     Docket No.: B-   (20-05-2969X).       City of West Allis, 7525 West         Greenfield Avenue, West
     2041).                                Greenfield Avenue, West Allis, WI     Allis, WI 53214.
                                           53214.
    Waukesha (FEMA   City of Brookfield   The Honorable Steven V. Ponto,        City Hall, 2000 North         Sep. 24, 2020................       550478
     Docket No.: B-   (20-05-1573P).       Mayor, City of Brookfield, 2000       Calhoun Road, Brookfield,
     2041).                                North Calhoun Road, Brookfield, WI    WI 53005.
                                           53005.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-28222 Filed 12-21-20; 8:45 am]
BILLING CODE 9110-12-P