[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