[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