33178 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices

Community Community map repository address

Hendry County, and Incorporated Areas Project: 14–04–2182S Preliminary Date: June 27, 2019

City of LaBelle ...... Building Department, 481 West Hickpochee Avenue, LaBelle, FL 33935. Unincorporated Areas of Hendry County ...... Hendry County Engineering Department, 99 East Cowboy Way, LaBelle, FL 33935.

Lee County, Florida and Incorporated Areas Project: 14–04–2182S Preliminary Date: June 28, 2019

City of Bonita Springs ...... Community Development, 9220 Bonita Beach Road, Bonita Springs, FL 34135. City of Cape Coral ...... Community Development, 1015 Cultural Park Boulevard, Cape Coral, FL 33990. City of Fort Myers ...... Building Department, 1825 Hendry Street, Fort Myers, FL 33901. City of Sanibel ...... City Hall, 800 Dunlop Road, Sanibel, FL 33957. Town of Fort Myers Beach ...... Public Works Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Unincorporated Areas of Lee County ...... Lee County Community Development and Public Works Center, 1500 Monroe Street, Fort Myers, FL 33901. Village of Estero ...... Community Development Department, 9401 Corkscrew Palms Circle, 1st Floor, Estero, FL 33928.

Hays County, Texas and Incorporated Areas Project: 16–06–1113S Preliminary Date: October 29, 2019

City of San Marcos ...... Engineering Department, Municipal Building, 630 East Hopkins Street, San Marcos, TX 78666. City of Wimberley ...... Planning and Development Department, 221 Stillwater Road, Wimberley, TX 78676. Unincorporated Areas of Hays County ...... Hays County Development Services Department, 2171 Yarrington Road, Suite 100, Kyle, TX 78640.

Pulaski County, Virginia and Incorporated Areas Project: 18–03–0014S Preliminary Date: January 31, 2020

Town of Pulaski ...... Municipal Building, 42 1st Street Northwest, Pulaski, VA 24301. Unincorporated Areas of Pulaski County ...... Pulaski County Administration Building, 143 3rd Street Northwest, Pu- laski, VA 24301.

Nicholas County, West Virginia and Incorporated Areas Project: 19–03–0002S Preliminary Date: November 22, 2019

City of Richwood ...... J.H. Meadows Municipal Complex, 6 White Avenue, Richwood, WV 26261. Unincorporated Areas of Nicholas County ...... Nicholas County Division of Homeland Security and Emergency Man- agement, 511 Church Street, LO2, Summersville, WV 26651.

Summers County, West Virginia and Incorporated Areas Project: 19–03–0002S Preliminary Date: November 22, 2019

City of Hinton ...... City Hall, 322 Summers Street, Hinton, WV 25951. Unincorporated Areas of Summers County ...... Summers County Courthouse, 120 Ballengee Street, Suite 203, Hinton, WV 25951.

[FR Doc. 2020–11726 Filed 5–29–20; 8:45 am] DEPARTMENT OF HOMELAND SUMMARY: New or modified Base (1- BILLING CODE 9110–12–P SECURITY percent annual chance) Flood Elevations (BFEs), base flood depths, Federal Emergency Management Special Flood Hazard Area (SFHA) Agency boundaries or zone designations, and/or regulatory floodways (hereinafter [Docket ID FEMA–2020–0002] referred to as flood hazard determinations) as shown on the Changes in Flood Hazard indicated Letter of Map Revision Determinations (LOMR) for each of the communities listed in the table below are finalized. AGENCY: Federal Emergency Each LOMR revises the Flood Insurance Management Agency, DHS. Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, ACTION: Notice. currently in effect for the listed

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00100 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices 33179

communities. The flood hazard published in newspapers of local must change any existing ordinances determinations modified by each LOMR circulation and 90 days have elapsed that are more stringent in their will be used to calculate flood insurance since that publication. The Deputy floodplain management requirements. premium rates for new buildings and Associate Administrator for Insurance The community may at any time enact their contents. and Mitigation has resolved any appeals stricter requirements of its own or DATES: Each LOMR was finalized as in resulting from this notification. pursuant to policies established by other the table below. The modified flood hazard Federal, State, or regional entities. determinations are made pursuant to ADDRESSES: Each LOMR is available for This new or modified flood hazard section 206 of the Flood Disaster inspection at both the respective determinations are used to meet the Protection Act of 1973, 42 U.S.C. 4105, Community Map Repository address floodplain management requirements of listed in the table below and online and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. the NFIP and are used to calculate the through the FEMA Map Service Center appropriate flood insurance premium at https://msc.fema.gov. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently rates for new buildings, and for the FOR FURTHER INFORMATION CONTACT: Rick effective community number is shown contents in those buildings. The Sacbibit, Chief, Engineering Services and must be used for all new policies changes in flood hazard determinations Branch, Federal Insurance and and renewals. are in accordance with 44 CFR 65.4. Mitigation Administration, FEMA, 400 The new or modified flood hazard Interested lessees and owners of real C Street SW, Washington, DC 20472, information is the basis for the property are encouraged to review the (202) 646–7659, or (email) floodplain management measures that final flood hazard information available [email protected]; or visit the community is required either to at the address cited below for each the FEMA Mapping and Insurance adopt or to show evidence of being community or online through the FEMA eXchange (FMIX) online at https:// already in effect in order to remain Map Service Center at https:// www.floodmaps.fema.gov/fhm/fmx_ qualified for participation in the msc.fema.gov. main.html. National Flood Insurance Program (Catalog of Federal Domestic Assistance No. SUPPLEMENTARY INFORMATION: The (NFIP). Federal Emergency Management Agency This new or modified flood hazard 97.022, ‘‘Flood Insurance.’’) (FEMA) makes the final flood hazard information, together with the Michael M. Grimm, determinations as shown in the LOMRs floodplain management criteria required Assistant Administrator for Risk for each community listed in the table by 44 CFR 60.3, are the minimum that Management, Department of Homeland below. Notice of these modified flood are required. They should not be Security, Federal Emergency Management hazard determinations has been construed to mean that the community Agency.

Location and case Chief executive Community map Date of Community State and county No. officer of community repository modification No.

Arizona: Maricopa (FEMA City of Avondale, (19– The Honorable Kenneth N. Weise, Development & Engineering, Services Feb. 28, 2020 040058 Docket No.: B– 09–1332X). Mayor, City of Avondale, 11465 Department, 11465 West Civic 1978).. West Civic Center Drive, Avondale, Center Drive, Avondale, AZ 85323. AZ 85323. Maricopa (FEMA City of Glendale, (19– The Honorable Jerry Weiers, Mayor, City Hall, 5850 West Glendale Ave- Jan. 3, 2020 040045 Docket No.: B– 09–1678P). City of Glendale, 5850 West Glen- nue, Glendale, AZ 85301. 1964).. dale Avenue, Glendale, AZ 85301. Maricopa (FEMA City of Goodyear, (19– The Honorable Georgia Lord, Mayor, Engineering and Development Serv- Jan. 3, 2020 040046 Docket No.: B– 09–1678P). City of Goodyear, 190 North ices, 14455 West Van Buren 1964).. Litchfield Road, Goodyear, AZ Street, Suite D101, Goodyear, AZ 85338. 85338. Maricopa (FEMA City of Surprise, (19–09– The Honorable Skip Hall, Mayor, City Public Works Department, Engineer- Jan. 24, 2020 040053 Docket No.: B– 0616P). of Surprise, 16000 North Civic ing Development Services, 16000 1971).. Center Plaza, Surprise, AZ 85374. North Civic Center Plaza, Surprise, AZ 85374. Maricopa (FEMA Unincorporated Areas of The Honorable Bill Gates, Chairman, Flood Control District of Maricopa Mar. 6, 2020 040037 Docket No.: B– Maricopa County, (19– Board of Supervisors, Maricopa County, 2801 West Durango 1978).. 09–0243P). County, 301 West Jefferson Street, Street, Phoenix, AZ 85009. 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Unincorporated Areas of The Honorable Bill Gates, Chairman, Flood Control District of Maricopa Jan. 24, 2020 040037 Docket No.: B– Maricopa County, (19– Board of Supervisors, Maricopa County, 2801 West Durango 1971).. 09–0616P). County, 301 West Jefferson Street, Street, Phoenix, AZ 85009. 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Unincorporated Areas of The Honorable Bill Gates, Chairman, Flood Control District of Maricopa Feb. 28, 2020 040037 Docket No.: B– Maricopa County, (19– Board of Supervisors, Maricopa County, 2801 West Durango 1978).. 09–1332X). County, 301 West Jefferson Street, Street, Phoenix, AZ 85009. 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Unincorporated Areas of The Honorable Bill Gates, Chairman, Flood Control District of Maricopa Jan. 3, 2020 040037 Docket No.: B– Maricopa County, (19– Board of Supervisors, Maricopa County, 2801 West Durango 1964).. 09–1678P). County, 301 West Jefferson Street, Street, Phoenix, AZ 85009. 10th Floor, Phoenix, AZ 85003. Mohave (FEMA City of Bullhead City, The Honorable Tom Brady, Mayor, Public Works Department, 2355 Feb. 26, 2020 040125 Docket No.: B– (18–09–2079P). City of Bullhead City, 2355 Trane Trane Road, Bullhead City, AZ 1978).. Road, Bullhead City, AZ 86442. 86442. Pinal (FEMA Docket Town of Florence, (19– The Honorable Tara Walter, Mayor, Public Works Department, 224 West Mar. 6, 2020 040084 No.: B–1980).. 09–2018P). Town of Florence, P.O. Box 2670, 20th Street, Florence, AZ 85132. Florence, AZ 85132. Yavapai (FEMA City of Prescott, (19–09– The Honorable Greg Mengarelli, Public Works Department, 433 North Mar. 2, 2020 040098 Docket No.: B– 1057P). Mayor, City of Prescott, 201 South Virginia Street, Prescott, AZ 86301. 1978).. Cortez Street, Prescott, AZ 86303.

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES 33180 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices

Location and case Chief executive Community map Date of Community State and county No. officer of community repository modification No.

Yavapai (FEMA City of Prescott, (19–09– The Honorable Greg Mengarelli, Public Works Department, 433 North Jan. 6, 2020 040098 Docket No.: B– 1152P). Mayor, City of Prescott, City Hall, Virginia Street, Prescott, AZ 86301. 1971).. 201 South Cortez Street, Prescott, AZ 86303. Yavapai (FEMA Unincorporated Areas of The Honorable Randy Garrison, Yavapai County Flood Control Dis- Jan. 6, 2020 040093 Docket No.: B– Yavapai County, (19– Chairman, Board of Supervisors, trict, 1120 Commerce Drive, Pres- 1971).. 09–1152P). Yavapai County, 10 South 6th cott, AZ 86305. Street, Cottonwood, AZ 86326. California: Alameda (FEMA City of Dublin, (19–09– The Honorable David G. Haubert, Public Works Department, 100 Civic Mar. 16, 2020 060705 Docket No.: B– 0927P). Mayor, City of Dublin, 100 Civic Plaza, Dublin, CA 94568. 1980).. Plaza, Dublin, CA 94568. Alameda (FEMA City of Pleasanton, (19– The Honorable Jerry Thorne, Mayor, Engineering Department, 200 Old Mar. 16, 2020 060012 Docket No.: B– 09–0927P). City of Pleasanton, P.O. Box 520, Bernal Avenue, Pleasanton, CA 1980).. Pleasanton, CA 94566. 94566. Contra Costa (FEMA City of Brentwood, (19– The Honorable Robert Taylor, Mayor, Community Development, Building Feb. 24, 2020 060439 Docket No.: B– 09–0148P). City of Brentwood, 150 City Park Division, 150 City Park Way, Brent- 1978).. Way, Brentwood, CA 94513. wood, CA 94513. Contra Costa (FEMA Unincorporated Areas of The Honorable John M. Gioia, Chair- Contra Costa County, Public Works Mar. 13, 2020 060025 Docket No.: B– Contra Costa County, man, Board of Supervisors, Contra Department, 255 Glacier Drive, 1980).. (19–09–1287P). Costa County, 11780 San Pablo Martinez, CA 94553. Avenue Suite D, El Cerrito, CA 94530. Lake (FEMA Docket Unincorporated Areas of The Honorable Tina Scott, Chair, Lake County, Department of Public Jan. 16, 2020 060090 No.: B–1971).. Lake County, (19–09– Board of Supervisors, Lake County, Works, 255 North Forbes Street 1004P). 255 North Forbes Street, Lakeport, Room 309, Lakeport, CA 95453. CA 95453. (FEMA City of Hidden Hills, (18– The Honorable Larry G. Weber, Building and Safety Department, Mar. 18, 2020 060125 Docket No.: B– 09–1642P). Mayor, City of Hidden Hills, 6165 6165 Spring Valley Road, Hidden 1980).. Spring Valley Road, Hidden Hills, Hills, CA 91302. CA 91302. Placer (FEMA Docket City of Roseville, (19– The Honorable John B. Allard II, Engineering Department, 316 Vernon Jan. 21, 2020 060243 No.: B–1971).. 09–1696P). Mayor, City of Roseville, 311 Street, Roseville, CA 95678. Vernon Street, Roseville, CA 95678. Riverside (FEMA Agua Caliente Band of The Honorable Jeff L. Grubbe, Chair- Tribal Administrative Office, Planning Jan. 31, 2020 060763 Docket No.: B– Cahuilla Indian Res- man, Tribal Council, Agua Caliente and Natural Resources, 5401 1971).. ervation, (19–09– Band of Cahuilla Indians, 5401 Dinah Shore Drive, Palm Springs, 1172P). Dinah Shore Drive, Palm Springs, CA 92264. CA 92264. Riverside (FEMA City of Cathedral City, The Honorable Mark Carnevale, Engineering Department, 68–700 Jan. 3, 2020 060704 Docket No.: B– (19–09–0367P). Mayor, City of Cathedral City, Avenida Lalo Guerrero, Cathedral 1964).. 68700 Avenida Lalo Guerrero, Ca- City, CA 92234. thedral City, CA 92234. Riverside (FEMA City of Palm Springs, The Honorable Robert Moon, Mayor, Public Works and Engineering De- Jan. 3, 2020 060257 Docket No.: B– (19–09–0367P). City of Palm Springs, 3200 East partment, 3200 East Tahquitz Can- 1964).. Tahquitz Canyon Way, Palm yon Way, Palm Springs, CA 92262. Springs, CA 92262. Riverside (FEMA City of Palm Springs, The Honorable Robert Moon, Mayor, Public Works and Engineering De- Jan. 31, 2020 060257 Docket No.: B– (19–09–1172P). City of Palm Springs, 3200 East partment, 3200 East Tahquitz Can- 1971).. Tahquitz Canyon Way, Palm yon Way, Palm Springs, CA 92262. Springs, CA 92262. San Bernardino City of San Bernardino, The Honorable John Valdivia, Mayor, City Hall, 300 North D Street, San Feb. 25, 2020 060281 (FEMA Docket No.: (19–09–2084P). City of San Bernardino, 290 North Bernardino, CA 92418. B–1978).. D Street, San Bernardino, CA 92401. (FEMA Unincorporated Areas of The Honorable Dianne Jacob, Chair, San Diego County Flood Control Dis- Mar. 13, 2020 060284 Docket No.: B– San Diego County, Board of Supervisors, San Diego trict, Department of Public Works, 1980).. (19–09–0630P). County, 1600 Pacific Highway 5510 Overland Avenue Suite 410, Room 335, San Diego, CA 92101. San Diego, CA 92123. Florida: Bay (FEMA Docket City of Panama City The Honorable Mike Thomas, Mayor, City Hall, 110 South Arnold Road, Mar. 11, 2020 120013 No.: B–1980).. Beach, (19–04– City of Panama City Beach, 110 Panama City Beach, FL 32413. 4255P). South Arnold Road, Panama City Beach, FL 32413. Bay (FEMA Docket Unincorporated Areas of Mr. Robert Majka, Jr., County Man- Bay County Planning and Zoning, Mar. 11, 2020 120004 No.: B–1980).. Bay County, (19–04– ager, Bay County, 840 West 11th 707 Jenks Avenue, Suite B, Pan- 4490P). Street, Panama City, FL 32401. ama City, FL 32401. Duval (FEMA Docket City of Jacksonville, (19– The Honorable Lenny Curry, Mayor, Edward Ball Building Development Dec. 27, 2019 120077 No.: B–1964).. 04–2699P). City of Jacksonville, 117 West Services, Room 2100, 214 North Duval Street, Suite 400, Jackson- Hogan Street, Jacksonville, FL ville, FL 32202. 32202. Duval (FEMA Docket City of Jacksonville, (19– The Honorable Lenny Curry, Mayor, Edward Ball Building Development Feb. 19, 2020 120077 No.: B–1978).. 04–4237P). City of Jacksonville, 117 West Services, Room 2100, 214 North Duval Street Suite 400, Jackson- Hogan Street, Jacksonville, FL ville, FL 32202. 32202. Nassau (FEMA Dock- Unincorporated Areas of The Honorable Daniel B. Leeper, Nassau County, Building Department, Mar. 12, 2020 120170 et No.: B–1980).. Nassau County, (19– Vice-Chairman, Nassau County 96161 Nassau Place, Yulee, FL 04–4060P). Commissioner, 96135 Nassau 32097. Place, Suite 1, Yulee, FL 32097. Hawaii:

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00102 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices 33181

Location and case Chief executive Community map Date of Community State and county No. officer of community repository modification No.

Hawaii (FEMA Dock- Hawaii County, (19–09– The Honorable Harry Kim, Mayor, Hawaii County Department of Public Jan. 10, 2020 155166 et No.: B–1964).. 0188P). Hawaii County, 25 Aupuni Street, Works, Engineering Division, 101 Suite 2603, Hilo, HI 96720. Pauahi Street, Suite 7, Hilo, HI 96720. Maui (FEMA Docket Maui County, (19–09– The Honorable Michael P. Victorino, County of Maui Planning Department, Jan. 8, 2020 150003 No.: B–1964).. 0247P). Mayor, County of Maui, 200 South 2200 Main Street, Suite 315, High Street, Kalana O Maui Build- Wailuku, HI 96793. ing 9th Floor, Wailuku, HI 96793. Idaho: Canyon (FEMA City of Middleton, (19– The Honorable Darin Taylor, Mayor, City Hall, 1103 West Main Street, Jan. 17, 2020 160037 Docket No.: B– 10–0311P). City of Middleton, City Hall, 1103 Middleton, ID 83644. 1971).. West Main Street, Middleton, ID 83644. Canyon (FEMA Unincorporated Areas of The Honorable Pam White, Chair, Canyon County Administration Build- Jan. 17, 2020 160208 Docket No.: B– Canyon County, (19– Board of County Commissioners, ing, 111 North 11th Avenue Room 1971).. 10–0311P). County Courthouse, 1115 Albany 101, Caldwell, ID 83605. Street, Room 101, Caldwell, ID 83605. Illinois: DuPage (FEMA City of Naperville, (19– The Honorable Steve Chirico, Mayor, City Hall, 400 South Eagle Street, Mar. 12, 2020 170213 Docket No.: B– 05–3885P). City of Naperville, 400 South Eagle Naperville, IL 60540. 1980).. Street, Naperville, IL 60540. DuPage (FEMA City of Warrenville (19– The Honorable David L. Brummel, City Hall, 28W701 Stafford Place, Jan. 9, 2020 170218 Docket No.: B– 05–2162P). Mayor, City of Warrenville, 28W701 Warrenville, IL 60555. 1971).. Stafford Place, Warrenville, IL 60555. DuPage (FEMA City of West , The Honorable Ruben Pineda, City Hall, 475 Main Street, West Chi- Mar. 6, 2020 170219 Docket No.: B– (19–05–4566P). Mayor, City of West Chicago, 475 cago, IL 60185. 1978).. Main Street West Chicago, IL 60185. DuPage (FEMA Unincorporated Areas of The Honorable Dan Cronin, Chair- DuPage County Administration Build- Jan. 9, 2020 170197 Docket No.: B– DuPage County, (19– man, DuPage County Board, 421 ing, Stormwater Management, 421 1971).. 05–2162P). North County Farm Road, Whea- North County Farm Road, Whea- ton, IL 60187. ton, IL 60187. DuPage (FEMA Unincorporated Areas of The Honorable Dan Cronin, Chair- DuPage County Administration Build- Mar. 6, 2020 170197 Docket No.: B– DuPage County, (19– man, DuPage County Board, 421 ing, Stormwater Management, 421 1978).. 05–4566P). North County Farm Road, Whea- North County Farm Road, Whea- ton, IL 60187. ton, IL 60187. DuPage (FEMA Village of Winfield, (19– The Honorable Erik Spande, Village Village Hall, 27W465 Jewell Road, Mar. 6, 2020 170223 Docket No.: B– 05–4566P). President, Village of Winfield, Winfield, IL 60190. 1978).. 27W465 Jewell Road, Winfield, IL 60190. Kane (FEMA Docket City of Elgin, (19–05– The Honorable Dave Kaptain, Mayor, Public Works Department, Engineer- Feb. 27, 2020 170087 No.: B–1978).. 0133P). City of Elgin, 150 Dexter Court, ing Department, 150 Dexter Court, Elgin, IL 60120. Elgin, IL 60120. Marshall. (FEMA City of Wenona, (19–05– The Honorable Jamie Durham, City Hall, 226 South Chestnut Street, Jan. 9, 2020 170462 Docket No.: B– 3185P). Mayor, City of Wenona, P.O. Box Wenona, IL 61377. 1971).. 601, Wenona, IL 61377. Marshall (FEMA Unincorporated Areas of The Honorable Gary R. Kroeschen, Marshall County Courthouse, 122 Jan. 9, 2020 170994 Docket No.: B– Marshall County, (19– Chairman, Marshall County Board, North Prairie Street, Lacon, IL 1971).. 05–3185P). P.O. Box 328, Lacon, IL 61540. 61540. Williamson (FEMA City of Carterville, (19– The Honorable Bradley Robinson, City Hall, 103 South Division Street, Mar. 13, 2020 170716 Docket No.: B– 05–2993P). Mayor, City of Carterville, 103 Carterville, IL 62918. 1980).. South Division Street, Carterville, IL 62918. Indiana: Allen (FEMA Docket City of Fort Wayne, (19– The Honorable Tom Henry, Mayor, Department of Planning Services, Mar. 11, 2020 180003 No.: B–1980).. 05–4349P). City of Fort Wayne, 200 East Berry 200 East Berry Street, Suite 150, Street, Suite 420, Fort Wayne, IN Fort Wayne, IN 46802. 46802. Marion (FEMA Dock- City of (18– The Honorable , Mayor, City Hall, 1200 Madison Avenue Jan. 24, 2020 180159 et No.: B–1971).. 05–2012P) City of Indianapolis, City-County Suite 100, Indianapolis, IN 46225. Building, 200 East Washington Street #2501, Indianapolis, IN 46204. Marion (FEMA Dock- Town of Speedway, (18– Mr. Jacob Blasdel, Town Manager, Town Hall, 1450 North Lynhurst Jan. 24, 2020 180162 et No.: B–1971).. 05–2012P). Town of Speedway, 1450 North Drive, Speedway, IN 46224. Lynhurst Drive, Speedway, IN 46224. Morgan (FEMA Dock- Unincorporated Areas of Mr. Norman Voyles, Morgan County Morgan County Administration Build- Mar. 6, 2020 180176 et No.: B–1980).. Morgan County, (19– Commissioner, 180 South Main ing, 180 South Main Street, 05–3282P). Street Suite 112, Martinsville, IN Martinsville, IN 46151. 46151. Iowa: Black Hawk (FEMA City of Waterloo, (19– The Honorable Quentin M. Hart, City Hall, 715 Mulberry Street, Water- Jan. 28, 2020 190025 Docket No.: B–1971). 07–1540P). Mayor, City of Waterloo, 715 Mul- loo, IA 50703. berry Street, Waterloo, IA 50703. Kansas: Johnson (FEMA City of Lenexa, (19–07– The Honorable Michael Boehm, City Hall, 12350 West 87th Street Jan. 15, 2020 200168 Docket No.: B– 0874P). Mayor, City of Lenexa, 17101 West Parkway, Lenexa, KS 66215. 1964).. 87th Street Parkway, Lenexa, KS 66219.

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00103 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES 33182 Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices

Location and case Chief executive Community map Date of Community State and county No. officer of community repository modification No.

Johnson (FEMA City of, Overland Park, The Honorable Carl Gerlach, Mayor, City Hall, 8500 Santa Fe Drive, Over- Jan. 8, 2020 200174 Docket No.: B– (19–07–0057P). City of Overland Park, 8500 Santa land Park, KS 66212. 1964).. Fe Drive, Overland Park, KS 66212. Johnson (FEMA City of Prairie Village, The Honorable Erik Mikkelson, City Hall, 7700 Mission Road, Prairie Jan. 8, 2020 200175 Docket No.: B– (19–07–0057P). Mayor, City of Prairie Village, 7700 Village, KS 66208. 1964).. Mission Road, Prairie Village, KS 66208. Michigan: Bay (FEMA Docket Township of Bangor, The Honorable Glenn Rowley, Super- Township Hall, 180 State Park Drive, Feb. 28, 2020 260019 No.: B–1978).. (19–05–2130P). visor, Township of Bangor, Town- Bay City, MI 48706. ship Hall, 180 State Park Drive, Bay City, MI 48706. Minnesota: Carver (FEMA Dock- City of Watertown, (19– The Honorable Steve Washburn, City Hall, 309 Lewis Avenue South, Mar. 6, 2020 270056 et No.: B–1978).. 05–1618P). Mayor, City of Watertown, City Watertown, MN 55388. Hall, 309 Lewis Avenue South, Wa- tertown, MN 55388. Carver (FEMA Dock- Unincorporated Areas of The Honorable Randy Maluchnik, Carver County Public Health and En- Mar. 6, 2020 270049 et No.: B–1978).. Carver County, (19– Board Chairman, Carver County, vironment, 600 East 4th Street, 05–1618P). 600 East 4th Street, Chaska, MN Chaska, MN 55318. 55318. Hennepin (FEMA City of Maple Grove, The Honorable Mark Steffenson, Government Center, and Public Safe- Jan. 31, 2020 270169 Docket No.: B– (18–05–4086P). Mayor, City of Maple Grove, Gov- ty Facility, 12800 Arbor Lakes 1971).. ernment Center, 12800 Arbor Parkway North, Maple Grove, MN Lakes Parkway North, Maple 55369. Grove, MN 55369. Missouri: Jackson (FEMA City of Lee’s Summit, The Honorable Bill Baird, Mayor, City Department of Public Works, 220 Jan. 2, 2020 290174 Docket No.: B– (19–07–1150P). of Lee’s Summit, 220 Southeast Southeast Green Street, Lee’s 1964).. Green Street, Lee’s Summit, MO Summit, MO 64063. 64063. Scott (FEMA Docket City of Sikeston, (18–07– The Honorable Steven Burch, Mayor, City Hall, 105 East Center Street, Feb. 6, 2020 295270 No.: B–1971).. 2115P). City of Sikeston, 105 East Center Sikeston, MO 63801. Street, Sikeston, MO 63801. Scott (FEMA Docket Unincorporated Areas of The Honorable Jim Glueck, Presiding Scott County Courthouse, 131 South Feb. 6, 2020 290837 No.: B–1971).. Scott County, (18–07– Scott County Commissioner, P.O. Winchester Street, Benton, MO 2115P). Box 188, Benton, MO 63736. 63736. St. Charles (FEMA City of St. Charles, (19– The Honorable Dan Borgmeyer, City Hall, 200 North 2nd Street, St. Jan. 28, 2020 290318 Docket No.: B– 07–1154P). Mayor, City of St. Charles, 200 Charles, MO 63301. 1971).. North 2nd Street, 4th Floor, Room 400, St Charles, MO 63301. Nebraska: Lincoln (FEMA City of North Platte, (19– The Honorable Dwight Livingston, City Hall, 211 West 3rd Street, North Feb. 7, 2020 310143 Docket No.: B–1971).. 07–0085P). Mayor, City of North Platte, 211 Platte, NE 69101. West 3rd Street, North Platte, NE 69101. Nevada: Clark (FEMA Docket Unincorporated Areas of The Honorable Marilyn Kirkpatrick, Clark County, Office of the Director of Feb. 21, 2020 320003 No.: B–1978).. Clark County, (19–09– Chair, Board of Commissioners, Public Works, 500 South Grand 1583P). Clark County, 500 South Grand Central Parkway, 2nd Floor, Las Central Parkway, 6th Floor, , NV 89155. Vegas, NV 89106. Clark (FEMA Docket Unincorporated Areas of The Honorable Marilyn Kirkpatrick, Clark County, Office of the Director of Jan. 13, 2020 320003 No.: B–1971).. Clark County, (19–09– Chair, Board of Commissioners, Public Works, 500 South Grand 1976P). Clark County, 500 South Grand Central Parkway, 2nd Floor, Las Central Parkway, 6th Floor, Las Vegas, NV 89155. Vegas, NV 89106. Washoe (FEMA City of Reno, (19–09– The Honorable Hillary Schieve, City Hall, 1 East 1st Street, Reno, NV Mar. 2, 2020 320020 Docket No.: B– 0750P). Mayor, City of Reno, P.O. Box 89501. 1978).. 1900, Reno, NV 89505. Washoe (FEMA Unincorporated Areas of The Honorable Vaughn Hartung, Washoe County Administration Build- Mar. 2, 2020 320019 Docket No.: B– Washoe County, (19– Chairman, Board of Commis- ing, Department of Public Works, 1978).. 09–0750P). sioners, Washoe County, 1001 1001 East 9th Street, Reno, NV East 9th Street, Reno, NV 89512. 89512. New Jersey: Middlesex (FEMA Township of The Honorable John E. McCormac, Township Municipal Building, 1 Main Mar. 4, 2020 345331 Docket No.: B– Woodbridge, (19–02– Mayor, Township of Woodbridge, Street, Woodbridge, NJ 07095. 1978).. 1082P). Township Municipal Building, 1 Main Street, Woodbridge, NJ 07095. Morris (FEMA Docket Town of Dover, (19–02– The Honorable James P. Dodd, Engineering Department, 100 Prince- Feb. 7, 2020 340340 No.: B–1978).. 0681P). Mayor, Town of Dover, 37 North ton Avenue, Dover, NJ 07801. Sussex Street, Dover, NJ 07801. New York: Essex (FEMA Docket Town of Willsboro, (19– Mr. Shaun Gillilland, Town Super- Town Hall, 5 Farrell Road, Willsboro, Feb. 5, 2020 360267 No.: B–1964).. 02–0483P). visor, Town of Willsboro, 5 Farrell NY 12996. Road, Willsboro, NY 12996. Westchester (FEMA Town of Bedford, (18– The Honorable Chris Burdick, Super- Town Planning Office, 425 Cherry Mar. 20, 2020 360903 Docket No.: B– 02–1615P). visor, Town of Bedford, 321 Bed- Street, Bedford, NY 10507. 1980).. ford Road, Bedford Hills, NY 12550.

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00104 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES Federal Register / Vol. 85, No. 105 / Monday, June 1, 2020 / Notices 33183

Location and case Chief executive Community map Date of Community State and county No. officer of community repository modification No.

Westchester (FEMA Village of Mount Kisco, The Honorable Gina D. Picinich, Village Engineer, 104 Main Street, Mar. 20, 2020 360918 Docket No.: B– (18–02–1615P). Mayor, Village of Mount Kisco, 104 Mount Kisco, NY 10549. 1980).. Main Street, Mount Kisco, NY 10549. Ohio: Butler (FEMA Docket City of Monroe, (18–05– The Honorable Robert E. Routson, Village Hall, 233 South Main Street, Jan. 2, 2020 390042 No.: B–1964).. 4114P). Mayor, City of Monroe, P.O. Box Monroe, OH 45050. 330, Monroe, OH 45050. Butler (FEMA Docket Unincorporated Areas of The Honorable Donald L. Dixon, Butler County Administrative Center, Jan. 27, 2020 390037 No.: B–1971).. Butler County, (18– President, Board of Commis- Building and Zoning Department, 05–6293P). sioners, Butler County Government 130 High Street, 1st Floor, Ham- Services Center, 315 High Street, ilton, OH 45011. 6th Floor, Hamilton, OH 45011. Franklin (FEMA City of Grove City, (18– The Honorable Richard L.’’Ike’’ City Hall, 4035 Broadway, Grove Jan. 10, 2020 390173 Docket No.: B– 05–3157P). Stage, Mayor, City of Grove City, City, OH 43123. 1971).. 4035 Broadway, Grove City, OH 43123. Warren (FEMA Dock- City of Mason, (18–05– The Honorable Victor Kidd, Mayor, Municipal Center, 6000 Mason Mont- Jan. 27, 2020 390559 et No.: B–1971).. 6293P). City of Mason, Mason Municipal gomery Road, Mason, OH 45040. Center, 6000 Mason Montgomery Road, Mason, OH 45040. Oregon: Lane (FEMA Unincorporated Areas of Mr. Jay Bozievich, Commissioner, Lane County Planning Department, Jan. 10, 2020 415591 Docket No.: B–1964).. Lane County, (19–10– Lane County, Lane County Public Public Service Building, 125 East 0523P). Service Building, 125 East 8th 8th Street, Eugene, OR 97401. Street, Eugene, OR 97401. Texas: (FEMA Docket City of Dallas, (19–06– The Honorable Eric Johnson, Mayor, Trinity Watershed Management De- Feb. 26, 2020 480171 No.: B–1978).. 1433P). City of Dallas, 1500 Marilla Street, partment, Floodplain and Drainage Room 5EN, Dallas, TX 75201. Management, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203. Tarrant (FEMA Dock- City of Fort Worth, (19– The Honorable Betsy Price, Mayor, Department of Transportation and Mar. 12, 2020 480596 et No.: B–1980).. 06–0709P). City of Fort Worth, 200 Texas Public Works, 1000 Throckmorton Street, Fort Worth, TX 76102. Street, Fort Worth, TX 76102. Tarrant (FEMA Dock- City of Fort Worth, (19– The Honorable Betsy Price, Mayor, Department of Transportation and Feb. 21, 2020 480596 et No.: B–1978).. 06–2078P). City of Fort Worth, 200 Texas Public Works, 200 Texas Street, Street, Fort Worth, TX 76102. Fort Worth, TX 76102. Tarrant (FEMA Dock- City of Richland Hills, The Honorable Edward Lopez, City Hall, 3200 Diana Drive, Richland Feb. 21, 2020 480608 et No.: B–1978).. (19–06–2078P). Mayor, City of Richland Hills, 3200 Hills, TX 76118. Diana Drive, Richland Hills, TX 76118. Washington: Mason Unincorporated Areas of Mr. Kevin Shutty, County Commis- Mason County Public Works, 100 Jan. 10, 2020 530115 (FEMA Docket No.: B– Mason County, (19– sioner Mason County, 411 North West Public Works Drive, Shelton, 1964).. 10–1106P). 5th Street, Shelton, WA 98584. WA 98584. Wisconsin: Brown (FEMA Docket Unincorporated Areas of The Honorable Patrick Moynihan, Jr., Brown County Zoning Office, 305 Feb. 24, 2020 550020 No.: B–1978).. Brown County, (19– Board Chairman, Brown County, East Walnut Street, Green Bay, WI 05–1474P). 305 East Walnut Street, Green 54301. Bay, WI 54305. Brown (FEMA Docket Village of Ashwaubenon, The Honorable Mary Kardoskee, Vil- Village Hall, 2155 Holmgren Way Feb. 24, 2020 550600 No.: B–1978).. (19–05–1474P). lage President, Village of Ashwaubenon, WI 54304. Ashwaubenon, 2410 South Ridge Road, Green Bay, WI 54304. Ozaukee (FEMA Village of Thiensville, The Honorable Van A. Mobley, Presi- Village Hall, 250 Elm Street, Feb. 21, 2020 550318 Docket No.: B– (19–05–4351X). dent, Village of Thiensville Board, Thiensville, WI 53092. 1978).. Village Hall, 250 Elm Street, Thiensville, WI 53092.

[FR Doc. 2020–11723 Filed 5–29–20; 8:45 am] ACTION: Notice. the FIS report, have been revised to BILLING CODE 9110–12–P reflect these flood hazard SUMMARY: This notice lists communities determinations through issuance of a where the addition or modification of Letter of Map Revision (LOMR), in DEPARTMENT OF HOMELAND Base Flood Elevations (BFEs), base flood accordance with Federal Regulations. SECURITY depths, Special Flood Hazard Area The LOMR will be used by insurance (SFHA) boundaries or zone agents and others to calculate Federal Emergency Management designations, or the regulatory floodway appropriate flood insurance premium Agency (hereinafter referred to as flood hazard rates for new buildings and the contents determinations), as shown on the Flood of those buildings. For rating purposes, [Docket ID FEMA–2020–0002; Internal Insurance Rate Maps (FIRMs), and the currently effective community Agency Docket No. FEMA–B–2034] where applicable, in the supporting number is shown in the table below and Flood Insurance Study (FIS) reports, must be used for all new policies and Changes in Flood Hazard prepared by the Federal Emergency renewals. Determinations Management Agency (FEMA) for each community, is appropriate because of DATES: These flood hazard AGENCY: Federal Emergency new scientific or technical data. The determinations will be finalized on the Management Agency, DHS. FIRM, and where applicable, portions of dates listed in the table below and

VerDate Sep<11>2014 19:40 May 29, 2020 Jkt 250001 PO 00000 Frm 00105 Fmt 4703 Sfmt 4703 E:\FR\FM\01JNN1.SGM 01JNN1 jbell on DSKJLSW7X2PROD with NOTICES