Alaska: City and Borough of Sitka (FEMA Docket No.: B-2024). | City and Borough of Sitka (20-10-0299P). | The Honorable Gary Paxton, Mayor, City and Borough of Sitka, 100 Lincoln Street, Sitka, AK 99835. | Sitka United States Post Office and Court House, 100 Lincoln Street, Sitka, AK 99835. | Jun. 4, 2020 | 020006 |
Arizona: | | | | | |
Cochise (FEMA Docket No.: B-2024). | City of Sierra Vista (18-09-2056P). | The Honorable Rick Mueller, Mayor, City of Sierra Vista, 1011 North Coronado Drive, Sierra Vista, AZ 85635. | Community Development Department, 1011 North Coronado Drive, Sierra Vista, AZ 85635. | Jun. 5, 2020 | 040017 |
Maricopa (FEMA Docket, No.: B-2041). | City of Buckeye (20-09-1324P). | The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. | Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. | Oct. 2, 2020 | 040039 |
Maricopa (FEMA Docket, No.: B-2041). | City of Chandler (19-09-1713P). | The Honorable Kevin Hartke, Mayor, City of Chandler, 175 South Arizona Avenue, Chandler, AZ 85225. | Transportation & Development Department, 215 East Buffalo Street, Chandler, AZ 85225. | Oct. 2, 2020 | 040040 |
Maricopa (FEMA Docket, No.: B-2041). | City of Glendale (20-09-1322P). | The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. | City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. | Oct. 2, 2020 | 040045 |
Maricopa (FEMA Docket, No.: B-2046 and B-2056). | City of Litchfield Park (20-09-0240P). | The Honorable Thomas L. Schoaf, Mayor, City of Litchfield Park, 214 West Wigwam Boulevard, Litchfield Park, AZ 85340. | City Hall, 214 West Wigwam Boulevard, Litchfield Park, AZ 85340. | Oct. 20, 2020 | 040128 |
Maricopa (FEMA Docket, No.: B-2046). | City of Peoria (20-09-0149P). | The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. | City Hall, 8401 West Monroe Street, Peoria, AZ 85345. | Sep. 18, 2020 | 040050 |
Maricopa (FEMA Docket No.: B-2024). | City of Peoria (20-09-0216P). | The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. | City Hall, 8401 West Monroe Street, Peoria, AZ 85345. | Jul. 10, 2020 | 040050 |
Maricopa (FEMA Docket, No.: B-2041). | City of Peoria (20-09-1322P). | The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. | City Hall, 8401 West Monroe Street, Peoria, AZ 85345. | Oct. 2, 2020 | 040050 |
Maricopa (FEMA Docket, No.: B-2046). | City of Phoenix (20-09-1323P). | The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. | Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. | Oct. 16, 2020 | 040051 |
Maricopa (FEMA Docket, No.: B-2046). | City of Surprise (20-09-0147P). | The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Sep. 18, 2020 | 040053 |
Maricopa (FEMA Docket, No.: B-2046). | City of Surprise (20-09-0619P). | The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Sep. 18, 2020 | 040053 |
Maricopa (FEMA Docket, No.: B-2041). | City of Surprise (20-09-1326P). | The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. | Oct. 9, 2020 | 040053 |
Start Printed Page 83594 |
Maricopa (FEMA Docket, No.: B-2046). | City of Tempe (20-09-1323P). | The Honorable Mark Mitchell, Mayor, City of Tempe, P.O. Box 5002, Tempe, AZ 85280. | City Hall, Engineering Department, 31 East 5th Street, Tempe, AZ 85281. | Oct. 16, 2020 | 040054 |
Maricopa (FEMA Docket, No.: B-2041). | Town of Fountain Hills (20-09-1325P). | The Honorable Ginny Dickey, Mayor, Town of Fountain Hills, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. | Town Hall, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. | Oct. 1, 2020 | 040135 |
Maricopa (FEMA Docket No.: B-2024). | Unincorporated Areas of Maricopa County (19-09-1002P). | The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. | Jul. 10, 2020 | 040037 |
Maricopa (FEMA Docket, No.: B-2046). | Unincorporated Areas of Maricopa County (20-09-0020P). | The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. | Sep. 18, 2020 | 040037 |
Maricopa (FEMA Docket, No.: B-2041). | Unincorporated Areas of Maricopa County (20-09-1322P). | The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. | Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. | Oct. 2, 2020 | 040037 |
Yavapai (FEMA Docket, No.: B-2041). | Town of Prescott Valley (20-09-0224P). | The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314. | Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314. | Sep. 21, 2020 | 040121 |
California: | | | | | |
Los Angeles (FEMA Docket, No.: B-2046 and B-2056). | City of Santa Clarita (20-09-0137P). | The Honorable Cameron Smyth, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. | City Hall, Planning Department, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. | Sep. 23, 2020 | 060729 |
Plumas (FEMA Docket, No.: B-2041). | Unincorporated Areas of Plumas County (19-09-2233P). | The Honorable Kevin Goss, Chairman, Board of Supervisors, Plumas County, 520 Main Street, Room 309, Quincy, CA 95971. | Plumas County Courthouse, 520 Main Street, Quincy, CA 95971. | Oct. 9, 2020 | 060244 |
Riverside (FEMA Docket, No.: B-2046). | City of Banning (19-09-2247P). | The Honorable Daniela Andrade, Mayor, City of Banning, 99 East Ramsey Street, Banning, CA 92220. | Public Works Department, 99 East Ramsey Street, Banning, CA 92220. | Sep. 23, 2020 | 060246 |
Riverside (FEMA Docket No.: B-2024). | City of Indio (19-09-1450P). | The Honorable Glenn A. Miller, Mayor, City of Indio, City Hall, 100 Civic Center Mall, Indio, CA 92201. | Engineering Services Division, 100 Civic Center Mall, Indio, CA 92202. | Jun. 26, 2020 | 060255 |
Riverside (FEMA Docket, No.: B-2041). | City of Moreno Valley (20-09-0154P). | The Honorable Yxstian A. Gutierrez, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92553. | Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92553. | Sep. 25, 2020 | 065074 |
Riverside (FEMA Docket No.: B-2024). | Unincorporated Areas of Riverside County (19-09-1450P). | The Honorable V. Manuel Perez, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. | Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. | Jun. 26, 2020 | 060245 |
Sacramento (FEMA Docket, No.: B-2046). | City of Elk Grove (20-09-0792P). | The Honorable Steve Ly, Mayor, City of Elk Grove, 8401 Laguna Palms Way, Elk Grove, CA 95758. | Public Works Department, 8401 Laguna Palms Way, Elk Grove, CA 95758. | Oct. 27, 2020 | 060767 |
San Diego (FEMA Docket, No.: B-2046). | City of San Marcos (20-09-0211P). | The Honorable Rebecca Jones, Mayor, City of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069. | City Hall, 1 Civic Center Drive, San Marcos, CA 92069. | Oct. 16, 2020 | 060296 |
San Diego (FEMA Docket, No.: B-2046). | City of Vista (20-09-0048P). | The Honorable Judy Ritter, Mayor, City of Vista, 200 Civic Center Drive, Vista, CA 92084. | City Hall, 200 Civic Center Drive, Vista, CA 92084. | Sep. 23, 2020 | 060297 |
Ventura (FEMA Docket, No.: B-2046). | City of Simi Valley (18-09-0918P). | The Honorable Keith L. Mashburn, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | Sep. 23, 2020 | 060421 |
Ventura (FEMA Docket, No.: B-2046). | City of Simi Valley (18-09-2061P). | The Honorable Keith L. Mashburn, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | Nov. 6, 2020 | 060421 |
Ventura (FEMA Docket No.: B-2024). | City of Simi Valley (19-09-1889P). | The Honorable Keith L. Mashburn, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. | Jul. 1, 2020 | 060421 |
Ventura (FEMA Docket, No.: B-2041). | City of Thousand Oaks (19-09-1687P). | The Honorable Al Adam, Mayor, City of Thousand Oaks, 2100 Thousand Oaks Boulevard, Thousand Oaks, CA 91362. | City Hall, 2100 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362. | Oct. 8, 2020 | 060422 |
Florida: | | | | | |
Duval (FEMA Docket No.: B-2041). | City of Jacksonville (20-04-0139P). | The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. | City Hall, 117 West Duval Street, Jacksonville, FL 32202. | Sep. 25, 2020 | 120077 |
Pasco (FEMA Docket No.: B-2041). | Unincorporated Areas of Pasco County (19-04-6976P). | Mr. Mike Moore, Chairman, Pasco County, Board of County Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654. | Pasco County Development Services Branch, 8731 Citizens Drive, New Port Richey, FL 34654. | Sep. 18, 2020 | 120230 |
Start Printed Page 83595 |
Idaho: | | | | | |
Ada (FEMA Docket No.: B-2041). | City of Eagle (19-10-0717P). | The Honorable Jason Pierce, Mayor, City of Eagle, City Hall, 660 East Civic Lane, Eagle, ID 83616. | City Hall, 660 East Civic Lane, Eagle, ID 83616. | Sep. 25, 2020 | 160003 |
Ada (FEMA Docket No.: B-2041). | Unincorporated Areas of Ada County (19-10-0717P). | The Honorable Kendra Kenyon, Chair, Board of Ada County Commissioners Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. | Ada County Courthouse, 200 West Front Street, Boise, ID 83702. | Sep. 25, 2020 | 160001 |
Iowa: | | | | | |
Polk (FEMA Docket No.: B-2046). | City of Johnston (20-07-0961P). | The Honorable Paula Dierenfeld, Mayor, City of Johnston, 6221 Merle Hay Road, Johnston, IA 50131. | City Hall, 6221 Merle Hay Road, Johnston, IA 50131. | Oct. 21, 2020 | 190745 |
Polk (FEMA Docket No.: B-2046). | Unincorporated Areas of Polk County (20-07-0961P). | Mr. Tom Hockensmith, Supervisor, Board of Polk County Supervisors, Polk County Administration Building, 111 Court Avenue, Room 300, Des Moines, IA 50309. | Polk County Public Works, 5885 Northeast 14th Street, Des Moines, IA 50313. | Oct. 21, 2020 | 190901 |
Illinois: | | | | | |
Champaign (FEMA Docket No.: B-2056). | City of Champaign (18-05-1977P). | The Honorable Deborah Frank Feinen, Mayor, City of Champaign, 102 North Neil Street, Champaign, IL 61820. | City Hall, 102 North Neil Street, Champaign, IL 61820. | Nov. 12, 2020 | 170026 |
Kane (FEMA Docket No.: B-2041). | City of Aurora (20-05-2946P). | The Honorable Richard C. Irvin, Mayor, City of Aurora, 44 East Downer Place 3rd Floor, Aurora, IL 60505. | City Hall, Engineering Department, 44 East Downer Place, Aurora, IL 60505. | Sep. 25, 2020 | 170320 |
Kane (FEMA Docket No.: B-2041). | Unincorporated Areas of Kane County (20-05-2947P). | The Honorable Christopher Lauzen, Chairman, Kane County Board, Kane County Government Center Building A, 719 South Batavia Avenue, Geneva, IL 60134. | Kane County Government Center, Building A, Water Resources Department, 719 South Batavia Avenue, Geneva, IL 60134. | Sep. 25, 2020 | 170896 |
Indiana: | | | | | |
Allen (FEMA Docket No.: B-2041). | City of Fort Wayne (20-05-2000P). | The Honorable Tom Henry, Mayor, City of Fort Wayne, Citizens Square Building, 200 East Berry Street, Suite 420, Fort Wayne, IN 46802. | Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. | Oct. 8, 2020 | 180003 |
LaPorte (FEMA Docket No.: B-2041). | City of La Porte (19-05-4383P). | The Honorable Tom Dermody, Mayor, City of La Porte, 801 Michigan Avenue, LaPorte, IN 46350. | City Hall, 801 Michigan Avenue, LaPorte, IN 46350. | Sep. 25, 2020 | 180490 |
LaPorte (FEMA Docket No.: B-2041). | Unincorporated Areas of LaPorte County (19-05-4383P). | Ms. Sheila Matias, President, Commissioner, 555 Michigan Avenue, Suite 202, LaPorte, IN 46350. | LaPorte County Plan Commission, County Government Complex, Suite 503A, 809 State Street, La Porte, IN 46350. | Sep. 25, 2020 | 180144 |
Scott (FEMA Docket No.: B-2041). | Unincorporated Areas of Scott County (19-05-2009P). | Mr. Robert Tobias, President, County Commissioner District 1, Scott County Courthouse, Suite 130, 1 East McClain Avenue, Scottsburg, IN 47170. | Scott County Area Plan Commission, 1 East McClain Avenue, Suite G40, Scottsburg, IN 47170. | Jul. 16, 2020 | 180474 |
Michigan: | | | | | |
Kent (FEMA Docket No.: B-2041). | City of Kentwood (19-05-5009P). | The Honorable Stephen Kepley, Mayor, City of Kentwood, P.O. Box 8848, Kentwood, MI 49518. | City Hall, 4900 Breton Avenue Southeast, Kentwood, MI 49508. | Oct. 9, 2020 | 260107 |
Oakland (FEMA Docket No.: B-2024). | Township of Bloomfield (19-05-2978P). | Mr. Leo Savoie, Township of Bloomfield Supervisor, P.O. Box 489, Bloomfield Hills, MI 48303. | Bloomfield Township Clerk's Office, 4200 Telegraph Road, Bloomfield Hills, MI 48303. | Jun. 29, 2020 | 2 260169 |
Wayne (FEMA Docket No.: B-2041). | Charter Township of Brownstown (19-05-2936P). | The Honorable Andrew Linko, Supervisor, Charter Township of Brownstown, 21313 Telegraph Road, Brownstown, MI 48183. | Charter Township Offices, 21313 Telegraph Road, Brownstown, MI 48183. | Sep. 24, 2020 | 260218 |
Wayne (FEMA Docket No.: B-2041). | City of Taylor (19-05-2936P). | The Honorable Rick Sollars, Mayor, City of Taylor, Municipal Offices, 23555 Goddard Road, Taylor, MI 48180. | Department of Public Works, 25605 Northline Road, Taylor, MI 48180. | Sep. 24, 2020 | 260728 |
Nebraska: | | | | | |
Hall (FEMA Docket No.: B-2041). | City of Grand Island (19-07-1260P). | The Honorable Roger Steele, Mayor, City of Grand Island, City Hall, 100 East 1st Street, Grand Island, NE 68801. | Regional Planning Department, 100 East 1st Street, Grand Island, NE 68801. | Sep. 25, 2020 | 310103 |
Hall (FEMA Docket No.: B-2041). | Unincorporated Areas of Hall County (19-07-1260P). | The Honorable Pamela E. Lancaster, Chair, Hall County Board of County Commissioners Administration Building, 121 Street Pine Street, Grand Island, NE 68801. | Hall County Regional Planning Department, 100 East 1st Street, Grand Island, NE 68801. | Sep. 25, 2020 | 310100 |
Lancaster (FEMA Docket No.: B-2046). | City of Lincoln (20-07-0142P). | The Honorable Leirion Gaylor Baird, Mayor, City of Lincoln, 555 South 10th Street, Suite 301, Lincoln, NE 68508. | Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508. | Sep. 25, 2020 | 315273 |
Nevada: | | | | | |
Clark (FEMA Docket No.: B-2041). | City of Mesquite (20-09-1320P). | The Honorable Allan Litman, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027. | Office of The City Engineer, 10 East Mesquite Boulevard, Mesquite, NV 89027. | Oct. 5, 2020 | 320035 |
Start Printed Page 83596 |
Clark (FEMA Docket No.: B-2024). | Unincorporated Areas of Clark County (19-09-1371P). | The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. | Clark County Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. | Jul. 3, 2020 | 320003 |
Nye (FEMA Docket No.: B-2041). | Unincorporated Areas of Nye County (20-09-1321P). | The Honorable John Koenig, Chairman, Board of Commissioners, Nye County, 2100 East Walt Williams Drive, Suite 100, Pahrump, NV 89048. | Nye County Department of Planning, 250 North Highway 160 Suite 1, Pahrump, NV 89060. | Oct. 1, 2020 | 320018 |
Washoe (FEMA Docket No.: B-2046). | Unincorporated Areas of Washoe County (20-09-0371P). | The Honorable Bob Lucey, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Building A, Reno, NV 89512. | Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. | Oct. 8, 2020 | 320019 |
New Jersey: | | | | | |
Essex (FEMA Docket No.: B-2046). | Township of Belleville (19-02-0938P). | The Honorable Michael Melham, Mayor, Township of Belleville, 152 Washington Avenue #1, Belleville, NJ 07109. | Engineering Office, 152 Washington Avenue, Belleville, NJ 07109. | Sep. 25, 2020 | 340177 |
Union (FEMA Docket No.: B-2041). | Borough of Roselle (20-02-0602X). | The Honorable Christine Dansereau, Mayor, Borough of Roselle, Borough Hall, 210 Chestnut Street, Roselle, NJ 07203. | Borough Municipal Building, 210 Chestnut Street, Roselle, NJ 07203. | Sep. 25, 2020 | 340472 |
New York: | | | | | |
Nassau (FEMA Docket No.: B-2024). | Village of Kings Point (19-02-0330P). | The Honorable Michael C. Kalnick, Mayor, Village of Kings Point, Village Hall, 32 Stepping Stone Lane, Kings Point, NY 11024. | Village Hall, 32 Stepping Stone Lane, Kings Point, NY 11024. | Aug. 5, 2020 | 360473 |
Westchester (FEMA Docket No.: B-2024). | City of New Rochelle (19-02-1191P). | The Honorable Noam Bramson, Mayor, City of New Rochelle, 515 North Avenue, New Rochelle, NY 10801. | City Hall/Department of Public Works, 515 North Avenue, New Rochelle, NY 10801. | Sep. 4, 2020 | 360922 |
Westchester (FEMA Docket No.: B-2046). | Village of Mamaroneck (20-02-0294P). | The Honorable Thomas A. Murphy, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. | Building Inspector, The Regatta Building, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. | Dec. 3, 2020 | 360916 |
Ohio: | | | | | |
Cuyahoga (FEMA Docket No.: B-2046). | City of North Olmsted (19-05-3365P). | The Honorable Kevin M. Kennedy, Mayor, City of North Olmsted, 5200 Dover Center Road, North Olmsted, OH 44070. | City Hall, 5200 Dover Center Road, North Olmsted, OH 44070. | Oct. 29, 2020 | 390120 |
Cuyahoga (FEMA Docket No.: B-2046). | City of Westlake (19-05-3365P). | The Honorable Dennis M. Clough, Mayor, City of Westlake, 27700 Hilliard Boulevard, Westlake, OH 44145. | City Hall, 27700 Hilliard Boulevard, Westlake, OH 44145. | Oct. 29, 2020 | 390136 |
Texas: | | | | | |
Dallas (FEMA Docket No.: B-2041). | City of Dallas (19-06-3571P). | The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201. | Trinity Watershed Management Department, Flood Plain and Drainage Management, 320 East Jefferson Blvd. Room 307, Dallas, TX 75203. | Sep. 18, 2020 | 480171 |
Dallas (FEMA Docket No.: B-2041). | City of Dallas (20-06-0582P). | The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201. | Trinity Watershed Management Department, Flood Plain and Drainage Management, 320 East Jefferson Blvd. Room 307, Dallas, TX 75203. | Oct. 8, 2020 | 480171 |
Dallas (FEMA Docket No.: B-2041). | Town of Highland Park (19-06-3290P). | The Honorable Margo Goodwin, Mayor, Town of Highland Park, 4700 Drexel Drive, Highland Park, TX 75205. | Engineering Department, 4700 Drexel Drive, Highland Park, TX 75205. | Sep. 18, 2020 | 480178 |
Tarrant (FEMA Docket No.: B-2041). | City of Arlington (18-06-3756P). | The Honorable Jeff Williams, Mayor, City of Arlington, City Hall, P.O. Box 90231, Arlington, TX 76010. | City Hall, 101 West Abram Street, Arlington, TX 76010. | Sep. 25, 2020 | 485454 |
Tarrant (FEMA Docket No.: B-2046). | City of Arlington (19-06-0599P). | The Honorable Jeff Williams, Mayor, City of Arlington, City Hall, P.O. Box 90231, Arlington, TX 76010. | City Hall, 101 West Abram Street, Arlington, TX 76010. | Oct. 22, 2020 | 485454 |
Tarrant (FEMA Docket No.: B-2046). | City of Arlington (20-06-2305P). | The Honorable Jeff Williams, Mayor, City of Arlington, City Hall, P.O. Box 90231, Arlington, TX 76010. | City Hall, 101 West Abram Street, Arlington, TX 76010. | Sep. 24, 2020 | 485454 |
Tarrant (FEMA Docket No.: B-2041). | City of Fort Worth (18-06-3756P). | The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. | Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. | Sep. 25, 2020 | 480596 |
Tarrant (FEMA Docket No.: B-2046). | City of Grand Prairie (20-06-2305P). | The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 45053. | Community Development Center, 206 West Church Street, Grand Prairie, TX 75050. | Sep. 24, 2020 | 485472 |
Washington: | | | | | |
Clark (FEMA Docket No.: B-2041). | City of Vancouver (20-10-0406P). | The Honorable Anne McEnerny-Olge, Mayor, City of Vancouver, City Hall, 415 West 6th Street, Vancouver, WA 98660. | City Hall, 415 West 6th Street, Vacouver, WA 98660. | Sep. 18, 2020 | 530027 |
Mason (FEMA Docket No.: B-2041). | Unincorporated Areas of Mason County (20-10-0789P). | The Honorable Sharon Trask, Chair, Board of Commissioners, Mason County, 411 North 5th Street, Shelton, WA 98584. | Mason County Public Works, 100 West Public Works Drive, Shelton, WA 98584. | Oct. 16, 2020 | 530115 |
Start Printed Page 83597 |
Wisconsin: | | | | | |
Brown (FEMA Docket No.: B-2041). | Unincorporated Areas of Brown County (19-05-3386P). | The Honorable Patrick Moynihan, Jr., Chair, County Board of Supervisors, Brown County, 305 East Walnut Street, Green Bay, WI 54305. | Brown County, Zoning Office, 305 East Walnut Street, Green Bay, WI 54305. | Sep. 18, 2020 | 550020 |
Brown (FEMA Docket No.: B-2046) | Village of Ashwaubenon (20-05-2968P). | The Honorable Mary Kardoskee, President, Village of Ashwaubenon, Village Hall, 2155 Holmgren Way, Ashwaubenon, WI 54304. | Village Hall, 2155 Holmgren Way, Ashwaubenon, WI 54304. | Oct. 16, 2020 | 550600 |
Jefferson (FEMA Docket No.: B-2046) | City of Jefferson (20-05-1721P). | The Honorable Dale Oppermann, Mayor, City of Jefferson, 317 South Main Street, Jefferson, WI 53549. | City Hall, 317 South Main Street, Jefferson, WI 53549. | Nov. 6, 2020 | 555561 |
Milwaukee (FEMA Docket No.: B-2041). | City of West Allis (20-05-2969X). | The Honorable Dan Devine, Mayor, City of West Allis, 7525 West Greenfield Avenue, West Allis, WI 53214. | City Hall, 7525 West Greenfield Avenue, West Allis, WI 53214. | Oct. 15, 2020 | 550285 |
Waukesha (FEMA Docket No.: B-2041). | City of Brookfield (20-05-1573P). | The Honorable Steven V. Ponto, Mayor, City of Brookfield, 2000 North Calhoun Road, Brookfield, WI 53005. | City Hall, 2000 North Calhoun Road, Brookfield, WI 53005. | Sep. 24, 2020 | 550478 |