[Federal Register Volume 86, Number 153 (Thursday, August 12, 2021)]
[Notices]
[Pages 44386-44392]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-17204]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2021-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Mapping and Insurance
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
[[Page 44387]]
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 Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa Unincorporated The Honorable Jack Sellers, Flood Control District of Maricopa Apr. 30, 2021................ 040037.
(FEMA Docket Areas of Maricopa Chairman, Board of County, 2801 West Durango Street,
No.: County (21-09- Supervisors, Maricopa Phoenix, AZ 85009.
B-2116). 0181X). County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Mohave (FEMA City of Bullhead The Honorable Tom Brady, Public Works Department, 2355 Trane Jun. 9, 2021................. 040125.
Docket No.: B- City (20-09- Mayor, City of Bullhead Road, Bullhead City, AZ 86442.
2116). 0730P). City, 2355 Trane Road,
Bullhead City, AZ 86442.
Pima (FEMA City of Tucson (20- The Honorable Regina Romero, Planning and Development Services, Mar. 15, 2021................ 040076.
Docket No.: B- 09-2061P). Mayor, City of Tucson, 255 Public Works Building, 201 North
2080). West Alameda Street, Stone Avenue, Tucson, AZ 85701.
Tucson, AZ 85701.
Pima (FEMA Town of Marana (20- The Honorable Ed Honea, Engineering Department, Marana Apr. 5, 2021................. 040118.
Docket No.: B- 09-0784P). Mayor, Town of Marana, Municipal Complex, 11555 West Civic
2080). 11555 West Civic Center Center Drive, Marana, AZ 85653.
Drive, Marana, AZ 85653.
Pima (FEMA Unincorporated The Honorable Ramon Valadez, Pima County Flood Control District, Mar. 8, 2021................. 040073.
Docket No.: B- Areas of Pima Chairman, Board of 201 North Stone Avenue, 9th Floor,
2108). County (20-09- Supervisors, Pima County, Tucson, AZ 85701.
1372P). 130 West Congress Street,
11th Floor, Tucson, AZ
85701.
California:
Los Angeles City of Los Angeles The Honorable Eric Garcetti, Department of Public Works, Mar. 4, 2021................. 060137.
(FEMA Docket (20-09-1031P). Mayor, City of Los Angeles, Stormwater Public Counter, 1149
No.: B-2108). 200 North Spring Street, South Broadway, 8th Floor, Los
Room 303, Los Angeles, CA Angeles, CA 90015.
90012.
Nevada (FEMA Town of Truckee (20- The Honorable David Polivy, Eric W. Rood, Administrative Center, Mar. 22, 2021................ 060762.
Docket No.: B- 09-0383P). Mayor, Town of Truckee, 950 Maidu Avenue, Nevada City, CA
2080). 10183 Truckee Airport Road, 95959.
Truckee, CA 96161.
Orange (FEMA City of Huntington The Honorable Lyn Semeta, City Hall, 2000 Main Street, Dec. 17, 2020................ 065034.
Docket No.: B- Beach (20-09- Mayor, City of Huntington Huntington Beach, CA 92648.
2116). 0545P). Beach, 2000 Main Street,
Huntington Beach, CA 92648.
Orange (FEMA City of Irvine (20- The Honorable Christina L. City Hall, 1 Civic Center Plaza, Mar. 5, 2021................. 060222.
Docket No.: B- 09-1008P). Shea, Mayor, City of Irvine, CA 92623.
2108). Irvine, City Hall, 1 Civic
Center Plaza, Irvine, CA
92606.
Orange (FEMA City of Orange (21- The Honorable Mark A. City Hall, 300 East Chapman Avenue, Mar. 12, 2021................ 060228.
Docket No.: B- 09-0083X). Murphy, Mayor, City of Orange, CA 92866.
2080). Orange, 300 East Chapman
Avenue, Orange, CA 92866.
Orange (FEMA City of Villa Park The Honorable Robert Pitts, City Hall, 17855 Santiago Boulevard, Mar. 12, 2021................ 060236.
Docket No.: B- (21-09-0083X). Mayor, City of Villa Park, Villa Park, CA 92861.
2080). 17855 Santiago Boulevard,
Villa Park, CA 92861.
Orange (FEMA Unincorporated The Honorable Michelle Orange County Flood Control Dec. 17, 2020................ 060212.
Docket No.: B- Areas of Orange Steel, Chair, Board of Division, H.G. Osborne Building,
2116). County (20-09- Supervisors, Orange County, 300 North Flower Street, 7th Floor,
0545P). 333 West Santa Ana Santa Ana, CA 92703.
Boulevard, Santa Ana, CA
92701.
[[Page 44388]]
Orange (FEMA Unincorporated The Honorable Michelle Orange County Flood Control Mar. 12, 2021................ 060212.
Docket No.: B- Areas of Orange Steel, Chair, Board of Division, H.G. Osborne Building,
2080). County (21-09- Supervisors, Orange County, 300 North Flower Street, 7th Floor,
0083X). 333 West Santa Ana Santa Ana, CA 92703.
Boulevard, Santa Ana, CA
92701.
Riverside (FEMA City of Eastvale The Honorable Brandon Plott, City Hall, Public Works Department, Apr. 5, 2021................. 060155.
Docket No.: B- (18-09-2446P). Mayor, City of Eastvale, 12363 Limonite Avenue, Suite 910,
2080). 12363 Limonite Avenue, Eastvale, CA 91752.
Suite 910, Eastvale, CA
91752.
Riverside (FEMA City of Jurupa The Honorable Anthony Kelly, City Hall, 8930 Limonite Avenue, Apr. 5, 2021................. 060286.
Docket No.: B- Valley (18-09- Jr., Mayor, City of Jurupa Jurupa, CA 92509.
2080). 2446P). Valley, 8930 Limonite
Avenue, Jurupa Valley, CA
92509.
Riverside (FEMA City of Norco (18- The Honorable Berwin Hanna, City Hall, 2870 Clark Avenue, Norco, Apr. 5, 2021................. 060256.
Docket No.: B- 09-2446P). Mayor, City of Norco, 2870 CA 92860.
2080). Clark Avenue, Norco, CA
92860.
Riverside (FEMA Unincorporated The Honorable V. Manuel Riverside County Flood Control and Apr. 5, 2021................. 060245.
Docket No.: B- Areas of Riverside Perez, Chairman, Board of Water Conservation District, 1995
2080). County (18-09- Supervisors, Riverside Market Street, Riverside, CA 92501.
2446P). County, 4080 Lemon Street,
5th Floor, Riverside, CA
92501.
Sacramento Unincorporated The Honorable Phil Serna, Sacramento County Department of May 11, 2021................. 060262.
(FEMA Docket Areas of Chairman, Board of Water Resources, 827 7th Street,
No.: B-2116). Sacramento County Supervisors, Sacramento Room 301, Sacramento, CA 95814.
(20-09-0760P). County, 700 H Street, Suite
2450, Sacramento, CA 95814.
San Bernardino City of San The Honorable John Valdivia, City Hall, 300 North D Street, San Apr. 28, 2021................ 060281.
(FEMA Docket Bernardino (20-09- Mayor, City of San Bernardino, CA 92418.
No.: B-2116). 1133P). Bernardino, 290 North D
Street, San Bernardino, CA
92401.
San Bernardino Unincorporated The Honorable Curt Hagman, San Bernardino County Public Works, Apr. 28, 2021................ 060270.
(FEMA Docket Areas of San Chairman, Board of Water Resources Department, 825
No.: B-2116). Bernardino County Supervisors, San Bernardino East 3rd Street, San Bernardino, CA
(20-09-1133P). County, 385 North Arrowhead 92415.
Avenue, 5th Floor, San
Bernardino, CA 92415.
San Diego (FEMA Unincorporated The Honorable Greg Cox, San Diego County Flood Control Apr. 14, 2021................ 060284.
Docket No.: B- Areas of San Diego Chairman, Board of District, Department of Public
2108). County (20-09- Supervisors, San Diego Works, 5510 Overland Avenue, Suite
2025P). County, 1600 Pacific 410, San Diego, CA 92123.
Highway, San Diego, CA
92101.
San Mateo (FEMA City of Belmont (20- The Honorable Charles Stone, Public Works Department, 1 Twin May 20, 2021................. 065016.
Docket No.: B- 09-1412P). Mayor, City of Belmont, 1 Pines Lane, Belmont, CA 94002.
2116). Twin Pines Lane, Belmont,
CA 94002.
Ventura (FEMA City of Simi Valley The Honorable Keith L. City Hall, 2929 Tapo Canyon Road, Apr. 27, 2021................ 060421.
Docket No.: B- (19-09-2151P). Mashburn, Mayor, City of Simi Valley, CA 93063.
2108). Simi Valley, 2929 Tapo
Canyon Road, Simi Valley,
CA 93063.
Colorado:
Weld (FEMA Town of Milliken The Honorable Elizabeth Town Hall, 1101 Broad Street, Feb.1, 2021.................. 080187.
Docket No.: B- (19-08-1058P). Austin, Mayor, Town of Milliken, CO 80543.
2080). Milliken, 1101 Broad
Street, Milliken, CO 80543.
Weld (FEMA Unincorporated Mr. Mike Freeman, Weld County Commissioner's Office, Feb. 1, 2021................. 080266.
Docket No.: B- Areas of Weld Commissioners Chair, Weld 915 10th Street, Greeley, CO 80632.
2080). County (19-08- County, 1150 O Street,
1058P). Greeley, CO 80632.
Florida:
Clay (FEMA Unincorporated Mr. Mike Cella, Chairperson, Clay County, 321 Walnut Street, Apr. 29, 2021................ 120064.
Docket No.: B- Areas of Clay Board of Clay County Green Cove Springs, FL 32043.
2108). County (20-04- Commissioners, P.O. Box
2911P). 1366, Green Cove Springs,
FL 32043.
Duval (FEMA City of The Honorable Lenny Curry, City Hall, 117 West Duval Street, Apr. 29, 2021................ 120077.
Docket No.: B- Jacksonville (20- Mayor, City of Room 100, Jacksonville, FL 32202.
2108). 04-2911P). Jacksonville, City Hall at
St. James Building, 117
West Duval Street, Suite
400, Jacksonville, FL
32202.
Duval (FEMA City of The Honorable Lenny Curry, City Hall, 117 West Duval Street, May 5, 2021.................. 120077.
Docket No.: B- Jacksonville (20- Mayor, City of Room 100, Jacksonville, FL 32202.
2108). 04-3128P). Jacksonville, City Hall at
St. James Building, 117
West Duval Street, Suite
400, Jacksonville, FL
32202.
[[Page 44389]]
St. Johns (FEMA Unincorporated Mr. Jeb S. Smith, Chair, St. St. Johns County Permit Center, 4040 Apr. 15, 2021................ 125147.
Docket No.: B- Areas of St. Johns Johns County Board of Lewis Speedway, St. Augustine, FL
2108). County, (20-04- County Commissioners, 500 32084.
2994P). San Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Unincorporated Mr. Jeb S. Smith, Chair, St. St. Johns County Permit Center, 4040 May 13, 2021................. 125147.
Docket No.: B- Areas of St. Johns Johns County Board of Lewis Speedway, St. Augustine, FL
2108). County (20-04- County Commissioners, 500 32084.
3165P). San Sebastian View, St.
Augustine, FL 32084.
Hawaii: Hawaii Hawaii County (20- The Honorable Harry Kim, Hawaii County Department of Public Mar. 19, 2021................ 155166.
(FEMA Docket No.: 09-1839P). Mayor, County of Hawaii, 25 Works, Engineering Division, 101
B-2080). Aupuni Street, Hilo, HI Pauahi Street, Suite 7, Hilo, HI
76720. 96720.
Illinois:
Champaign (FEMA City of Champaign The Honorable Deborah Frank City Hall, 102 North Neil Street, Jul. 15, 2021................ 170026.
Docket No.: B- (20-05-2709P). Feinen, Mayor, City of Champaign, IL 61820.
2123). Champaign, 102 North Neil
Street, Champaign, IL
61820.
Cook (FEMA City of Markham (20- The Honorable Roger A. City Hall, 16313 South Kedzie Jun. 16, 2021................ 175169.
Docket No.: B- 05-2119P). Agpawa, Mayor, City of Parkway Markham, IL 60428.
2116). Markham, 16313 Kedzie
Parkway, Markham, IL 60428.
Cook (FEMA Unincorporated The Honorable Toni Cook County Building and Zoning Jun. 16, 2021................ 170054.
Docket No.: B- Areas of Cook Preckwinkle, County Board Department, 69 West Washington,
2116). County (20-05- President, Cook County, 118 Suite 2830, Chicago, IL 60602.
2119P). North Clark Street, Room
537, Chicago, IL 60602.
Cook (FEMA Unincorporated Toni Preckwinkle, County Cook County Building and Zoning May 4, 2021.................. 170054.
Docket No.: B- Areas of Cook Board President, Cook Department, 69 West Washington,
2108). County (21-05- County, 118 North Clark Suite 2830, Chicago, IL 60602.
0108P). Street, Room 537, Chicago,
IL 60602.
Cook (FEMA Village of Orland The Honorable Keith Pekau, Village Hall, 14700 South Ravinia May 4, 2021.................. 170140.
Docket No.: B- Park (21-05- Mayor, Village of Orland Avenue, Orland Park, IL 60462.
2108). 0108P). Park, 14700 South Ravinia
Avenue, Orland Park, IL
60462.
DuPage (FEMA City of Naperville The Honorable Steve Chirico, Municipal Center, 400 South Eagle Apr. 26, 2021................ 170213.
Docket No.: B- (20-05-3287P). Mayor, City of Naperville, Street, Naperville, IL 60540.
2108). 400 South Eagle Street,
Naperville, IL 60540.
DuPage (FEMA City of Wheaton (20- The Honorable Philip J. City Hall, 303 West Wesley Street, Apr. 26, 2021................ 170221.
Docket No.: B- 05-3287P). Suess, Mayor, City of Wheaton, IL 60187.
2108). Wheaton, 303 West Wesley
Street, Wheaton, IL 60187.
DuPage (FEMA Unincorporated Dan Cronin, Chairman, DuPage County Administration Building, Apr. 26, 2021................ 170197.
Docket No.: B- Areas of DuPage County Board, 421 North Stormwater Management, 421 North
2108). County (20-05- County Farm Road, Wheaton, County Farm Road, Wheaton, IL
3287P). IL 60187. 60187.
DuPage (FEMA Village of Lisle The Honorable Christopher Village Hall, 925 Burlington Avenue, Jul. 15, 2021................ 170211.
Docket No.: B- (20-05-2443P). Pecak, Mayor, Village of Lisle, IL 60532.
2123). Lisle, 925 Burlington
Avenue, Lisle, IL 60532.
DuPage (FEMA Village of Lisle The Honorable Christopher Village Hall, 925 Burlington Avenue, Jun. 1, 2021................. 170211.
Docket No.: B- (20-05-3529P). Pecak, Mayor, Village of Lisle, IL 60532.
2116). Lisle, 925 Burlington
Avenue, Lisle, IL 60532.
Livingston Unincorporated The Honorable Kathy Livingston County Regional Planning Jul. 15, 2021................ 170929.
(FEMA Docket Areas of Arbogast, County Board Commission, 110 West Water Street,
No.: B-2123). Livingston County Chair, Livingston County, Suite 3, Pontiac, IL 61764.
(20-05-1894P). 112 West Madison Street,
Pontiac, IL 61764.
Livingston Village of Forrest The Honorable Lewis Breeden, Village Hall, 323 South Williams Jul. 15, 2021................ 170425.
(FEMA Docket (20-05-1894P). Village President, Village Forrest, IL 61741.
No.: B-2123). of Forrest, 323 South
Williams, Forrest, IL
61741.
Rock Island City of Rock Island The Honorable Mike Thoms, City Hall, 1528 3rd Avenue, Rock Apr. 21, 2021................ 175171.
(FEMA Docket (20-05-2335P). Mayor, City of Rock Island, Island, IL 61201.
No.: B-2108). 1528 3rd Avenue, Rock
Island, IL 61201.
Will (FEMA City of Lockport The Honorable Steven Streit, Public Works and Engineering, 17112 Jun. 11, 2021................ 170703.
Docket No.: B- (21-05-0834P). Mayor, City of Lockport, South Prime Boulevard, Lockport, IL
2116). 222 East 9th Street, 60441.
Lockport, IL 60441.
[[Page 44390]]
Will (FEMA Unincorporated The Honorable Jennifer Land Use Department, 58 East Clinton Apr. 9, 2021................. 170695.
Docket No.: B- Areas of Will Bertino-Tarrant, County Street, Suite 100, Joliet, IL
2080). County (20-05- Executive, Will County, 60432.
3060P). Will County, Office
Building, 302 North Chicago
Street, Joliet, IL 60432.
Will (FEMA Unincorporated The Honorable Jennifer Land Use Department, 58 East Clinton Jun. 11, 2021................ 170695.
Docket No.: B- Areas of Will Bertino-Tarrant, Will Street, Suite 100, Joliet, IL
2116). County (21-05- County Executive, Will 60432.
0834P). County Office Building, 302
North Chicago Street,
Joliet, IL 60432.
Will (FEMA Village of Monee The Honorable Therese M. Village Hall, 5130 West Court Jun. 24, 2021................ 171029.
Docket No.: B- (20-05-3654P). Bogs, Mayor, Village of Street, Monee, IL 60449.
2123). Monee, 5130 West Court
Street, Monee, IL 60449.
Will (FEMA Village of The Honorable John D. Noak, Village Hall, 1050 West Romeo Road, Apr. 9, 2021................. 170711.
Docket No.: B- Romeoville (20-05- Mayor, Village of Romeoville, IL 60446.
2080). 3060P). Romeoville, 1050 West Romeo
Road, Romeoville, IL 60446.
Indiana: Marion City of The Honorable Joe Hogsett, City Hall, 1200 Madison Avenue, May 24, 2021................. 180159.
(FEMA Docket No.: Indianapolis (20- Mayor, City of Suite 100, Indianapolis, IN 46225.
B-2116). 05-3684P). Indianapolis, 200 East
Washington Street, Suite
2501, Indianapolis, IN
46204.
Kansas:
Johnson (FEMA City of Shawnee (20- The Honorable Michelle City Hall, 11110 Johnson Drive, Apr. 28, 2021................ 200177.
Docket No.: B- 07-1084P). Distler, Mayor, City of Shawnee, KS 66203.
2108). Shawnee, City Hall, 11110
Johnson Drive, Shawnee, KS
66203.
Leavenworth City of Basehor (20- The Honorable David Breuer, City Hall, 2620 North 155th Street, May 12, 2021................. 200187.
(FEMA Docket 07-1131P). Mayor, City of Basehor, Basehor, KS 66007.
No.: B-2116). P.O. Box 406, Basehor, KS
66007.
Leavenworth Unincorporated Mr. Doug Smith, Chairman, Leavenworth County Courthouse, 300 May 12, 2021................. 200186.
(FEMA Docket Areas of Board of County Walnut Street, Leavenworth, KS
No.: B-2116). Leavenworth County Commissioners, Leavenworth 66048.
(20-07-1131P). County, 300 Walnut Street,
Suite 225, Leavenworth, KS
66048.
Michigan: Macomb City of Fraser (20- The Honorable Michael City Hall, 33000 Garfield Road, May 28, 2021................. 260122.
(FEMA Docket No.: 05-3517P). Carnagie, Mayor, City of Fraser, MI 48026.
B-2116). Fraser, 33000 Garfield
Road, Fraser, MI 48026.
Minnesota:
Norman (FEMA City of Halstad (20- The Honorable Lori Delong, Administrative Building, 405 2nd Mar. 10, 2021................ 270324.
Docket No.: B- 05-2194P). Mayor, City of Halstad, 405 Avenue, West Halstad, MN 56548.
2080 and B- 2nd Avenue, West Halstad,
2108). MN 56548.
Norman (FEMA City of Hendrum (20- The Honorable Curt Administrative Building, 308 Main Mar. 10, 2021................ 270325.
Docket No.: B- 05-2263P). Johannsen, Mayor, City of Street East, Hendrum, MN 56550.
2080 and B- Hendrum, P.O. Box 100,
2108). Hendrum, MN 56550.
Norman (FEMA Unincorporated Ms. Lee Ann Hall, Chair, Norman County Court House, 16 3rd Mar. 10, 2021................ 270322.
Docket No.: B- Areas of Norman Norman County Board of Avenue East, Ada, MN 56510.
2080 and B- County (20-05- Commissioners, 315 West
2108). 2194P). Main Street, Ada, MN 56510.
Norman (FEMA Unincorporated Ms. Lee Ann Hall, Chair, Norman County Court House, 16 3rd Mar. 10, 2021................ 270322.
Docket No.: B- Areas of Norman Norman County Board of Avenue East, Ada, MN 56510.
2080 and B- County (20-05- Commissioners, 315 West
2108). 2263P). Main Street, Ada, MN 56510.
Missouri:
Boone (FEMA City of Columbia The Honorable Brian Treece, City Hall, 701 East Broadway, Apr. 21, 2021................ 290036.
Docket No.: B- (21-07-0104P). Mayor, City of Columbia, Columbia, MO 65205.
2108). P.O. Box 6015, Columbia, MO
65205.
Boone (FEMA Unincorporated Mr. Bill Florea, Director, Boone County Government Center, Apr. 21, 2021................ 290034.
Docket No.: B- Areas of Boone Resource Management, Boone Assessor's Office, 801 East Walnut
2108). County (21-07- County, 801 East Walnut Street, 1st Floor, Columbia, MO
0104P). Street, Room 333, Columbia, 65201.
MO 65201.
Jasper (FEMA City of Joplin (20- The Honorable Ryan Stanley, City Hall, 602 South Main Street, Jun. 3, 2021................. 290183.
Docket No.: B- 07-1062P). Mayor, City of Joplin, City Joplin, MO 64801.
2116). Hall, 5th Floor, 602 South
Main Street, Joplin, MO
64801.
Nevada: Carson City City of Carson City The Honorable Brad Building Division Permit Center, 108 Feb. 18, 2021................ 320001.
(FEMA Docket No.: (20-09-0437P). Bonkowski, Mayor, City of East Proctor Street, Carson City,
B-2108). Carson City, City Hall, 201 NV 89701.
North Carson Street, Suite
2, Carson City, NV 89701.
New York:
[[Page 44391]]
Queens (FEMA City of New York The Honorable Bill de Department of City Planning, Jun. 2, 2021................. 360497.
Docket No.: B- (20-02-1119P). Blasio, Mayor, City of New Waterfront Division, 22 Reade
2108). York, City Hall, New York, Street, New York, NY 10007.
NY 10007.
Richmond (FEMA City of New York The Honorable Bill de Department of City Planning, Jun. 16, 2021................ 360497.
Docket No.: B- (20-02-1564P). Blasio, Mayor, City of New Waterfront Division, 22 Reade
2108). York, City Hall, New York, Street, New York, NY 10007.
NY 10007.
North Dakota:
Traill (FEMA Township of Herberg Mr. Steven Reinpold, County Courthouse, 114 West Mar. 10, 2021................ 380621.
Docket No.: B- (20-05-2194P). Chairman, Township of Caledonia, Hillsboro, ND 58045.
2080 and B- Herberg, 221 169th Avenue,
2108). Hillsboro, ND 58045.
Traill (FEMA Township of Elm Mr. Todd Harrington, County Courthouse, 114 West Mar. 10, 2021................ 380636.
Docket No.: B- River (20-05- Supervisor, Township of Elm Caledonia, Hillsboro, ND 58045.
2080 and B- 2263P). River, 948 173rd Avenue,
2108). Grandin, ND 58038.
Ohio:
Fairfield (FEMA Unincorporated Mr. Dave L. Levacy, Fairfield County Regional Planning Mar. 4, 2021................. 390158.
Docket No.: B- Areas of Fairfield Commissioner, Fairfield Commission, 210 East Main Street,
2080). County (20-05- County, 210 East Main Room 104, Lancaster, OH 43130.
3622P). Street, Room 301,
Lancaster, OH 43130.
Franklin (FEMA City of Columbus The Honorable Andrew J. Department of Development, 757 Apr. 1, 2021................. 390170.
Docket No.: B- (20-05-4648P). Ginther, Mayor, City of Carolyn Avenue, Columbus, OH 43224.
2108). Columbus, 90 West Broad
Street, 2nd Floor,
Columbus, OH 43215.
Franklin (FEMA City of Dublin (20- The Honorable Chris Amorose Engineering Building, 5800 Shier- Feb. 24, 2021................ 390673.
Docket No.: B- 05-2455P). Groomes, Mayor, City of Rings Road, Dublin, OH 43017.
2080). Dublin, City Hall, 5200
Emerald Parkway, Dublin, OH
43017.
Franklin (FEMA City of Grove City The Honorable Richard L. City Hall, 4035 Broadway, Grove Feb. 19, 2021................ 390173.
Docket No.: B- (20-05-3170P). ``Ike'' Stage, Mayor, City City, OH 43123.
2080). of Grove City, 4035
Broadway, Grove City, OH
43123.
Lucas (FEMA City of Toledo (20- The Honorable Wade Department of Inspection, One Mar. 31, 2021................ 395373.
Docket No.: B- 05-2610P). Kapszukiewicz, Mayor, City Government Center, Suite 1600,
2080). of Toledo, One Government Toledo, OH 43604.
Center, Suite 2200, Toledo,
OH 43604.
Richland (FEMA Unincorporated Mr. Anthony Vero, County Richland County Director of Building Mar. 23, 2021................ 390476.
Docket No.: B- Areas of Richland Executive, Richland County, Regulations, 1495 West Longview,
2080). County (20-05- 50 Park Avenue East, Avenue Suite 202A, Mansfield, OH
1712P). Mansfield, OH 44902. 44906.
Richland (FEMA Village of The Honorable Teri L. Zoning Inspector, 142 Park Place, Mar. 23, 2021................ 390604.
Docket No.: B- Bellville (20-05- Brenkus, Mayor, Village of Bellville, OH 44813.
2080). 1712P). Bellville, 142 Park Place,
Bellville, OH 44813.
Warren (FEMA City of Lebanon (20- The Honorable Amy Brewer, City Hall, 50 South Broadway, May 3, 2021.................. 390557.
Docket No.: B- 05-3843P). Mayor, City of Lebanon, 50 Lebanon, OH 45036.
2108). South Broadway, Lebanon, OH
45036.
Oregon: Columbia City of Scappoose The Honorable Scott Burge, Community Development Center, 52610 Apr. 19, 2021................ 410039.
(FEMA Docket No.: (21-10-0251P). Mayor, City of Scappoose, Northeast 1st Street, Suite 120,
B-2108). 33568 East Columbia Avenue, Scappoose, OR 97056.
Scappoose, OR 97056.
Texas:
Dallas (FEMA City of Carrollton The Honorable Kevin Engineering Department, 1945 East Apr. 12, 2021................ 480167.
Docket No.: B- (20-06-1319P). Falconer, Mayor, City of Jackson Road, Carrolton, TX 75011.
2108). Carrollton, P.O. Box
110535, Carrollton, TX
75011.
Dallas (FEMA City of Mesquite The Honorable Bruce Archer, Engineering Division, 1515 North Apr. 8, 2021................. 485490.
Docket No.: B- (20-06-2074P). Mayor, City of Mesquite, Galloway Avenue, Mesquite, TX
2108). P.O. Box 850137, Mesquite, 75149.
TX 75185.
Dallas (FEMA City of Richardson The Honorable Paul Voelker, Engineering Office, 411 West Arapaho Apr. 22, 2021................ 480184
Docket No.: B- (20-06-1189P). Mayor, City of Richardson, Road, Richardson, TX 75080.
2108). City Hall, 411 West Arapaho
Road, Richardson, TX 75080.
Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Department of Transportation and Mar. 19, 2021................ 480596.
Docket No.: B- (20-06-0541P). Mayor, City of Fort Worth, Public Works, 200 Texas Street,
2080). 200 Texas Street, Fort Fort Worth, TX 76102.
Worth, TX 76102.
Washington: Unincorporated Ms. Kate Dean, County Jefferson County Department of May 11, 2021................. 530069.
Jefferson (FEMA Areas of Jefferson Commissioner, Jefferson Community Development, 621 Sheridan
Docket No.: B- County (20-10- County Board of County Street, Port Townsend, WA 98368.
2116). 1157P). Commissioners, P.O. Box
1220, Port Townsend, WA
98368.
Wisconsin:
[[Page 44392]]
Iron (FEMA Unincorporated Mr. Joseph Pinardi, Iron County Comprehensive Planning, Apr. 9, 2021................. 550182.
Docket No.: B- Areas of Iron Chairman, Iron County, 406 Land and Zoning Department, 300
2108). County (20-05- Maple Street, Hurley, WI Taconite Street, Suite 115, Hurley,
2553P). 54534. WI 54534.
Kenosha (FEMA Village of Somers Mr. George Stoner, Board of Village Hall, 7511-12th Street, Jun. 14, 2021................ 550406.
Docket No.: B- (17-05-6202P). Trustees President, Village Kenosha, WI 53144.
2116). of Somers, 7511 12th
Street, Somers, WI 53171.
Manitowoc (FEMA City of Manitowoc The Honorable Justin M. City Hall, 900 Quay Street, Mar. 11, 2021................ 550240.
Docket No.: B- (20-05-4694P). Nickels, Mayor, City of Manitowoc, WI 54220.
2080). Manitowoc, 900 Quay Street,
Manitowoc, WI 54220.
Manitowoc (FEMA Unincorporated The Honorable Jim Brey, Manitowoc County Courthouse, 1010 Mar. 11, 2021................ 550236.
Docket No.: B- Areas of Manitowoc Chair, Board of South 8th Street, Manitowoc, WI
2080). (20-05-4694P). Supervisors, Manitowoc 54220.
County Courthouse, 1010
South 8th Street,
Manitowoc, WI 54220.
Outagamie (FEMA City of Appleton The Honorable Jake Woodford, City Hall, 100 North Appleton Apr. 28, 2021................ 555542.
Docket No.: B- (20-05-2300P). Mayor, City of Appleton, Street, Appleton, WI 54911.
2108). City Hall, 100 North
Appleton Street, Appleton,
WI 54911.
Outagamie (FEMA Unincorporated Mr. Thomas M. Nelson, County Outagamie County Building, 410 South Apr. 28, 2021................ 550302.
Docket No.: B- Areas of Outagamie Executive, Outagamie Walnut Street, Appleton, WI 54911.
2108). County (20-05- County, 320 South Walnut
2300P). Street, Appleton, WI 54911.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2021-17204 Filed 8-11-21; 8:45 am]
BILLING CODE 9110-12-P