[Federal Register Volume 86, Number 214 (Tuesday, November 9, 2021)]
[Notices]
[Pages 62191-62195]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-24404]
=======================================================================
-----------------------------------------------------------------------
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.
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.
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. 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.
[[Page 62192]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Community
State and county Location and case No. Chief executive officer of community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Fairbanks Fairbanks North Star The Honorable Bryce Ward, Mayor, Community Planning Jul. 6, 2021.......... 025009
North Star County Borough (20-10- Fairbanks North Star Borough, P.O. Department, Juanita Helms
(FEMA Docket No.: B- 0898P). Box 71267, Fairbanks, AK 99709. Administration Center 907
2123). Terminal Street, Fairbanks,
AK 99701.
Arizona:
Apache (FEMA Town of Eagar (21-09- The Honorable Bryce Hamblin, Mayor, Public Works Department, 1162 Jul. 21, 2021......... 040103
Docket No.: B- 0424P). Town of Eagar 22 West 2nd Street, South Water Canyon Road,
2140). Eagar, AZ 85925. Eagar, AZ 85925.
Maricopa (FEMA City of Glendale (20- The Honorable Jerry Weiers, Mayor, City Hall, 5850 West Glendale May 7, 2021........... 040045
Docket No.: B- 09-1036P). City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301.
2132). Avenue, Glendale, AZ 85301.
Maricopa (FEMA City of Peoria (20-09- The Honorable Cathy Carlat, Mayor, City Hall, 8401 West Monroe Jul. 16, 2021......... 040050
Docket No.: B- 1050P). City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345.
2132). Street, Peoria, AZ 85345.
Maricopa (FEMA City of Peoria (20-09- The Honorable Cathy Carlat Mayor, City City Hall 8401 West Monroe Sep. 3, 2021.......... 040050
Docket No.: B- 2036P). of Peoria 8401 West Monroe Street Street Peoria, AZ 85345.
2140). Peoria, AZ 85345.
Maricopa (FEMA City of Peoria (20-09- The Honorable Cathy Carlat, Mayor, City Hall, 8401 West Monroe Aug. 20, 2021......... 040050
Docket No.: B- 2066P). City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345.
2140). Street, Peoria, AZ 85345.
Maricopa (FEMA City of Phoenix (20- The Honorable Kate Gallego, Mayor, Street Transportation May 7, 2021........... 040051
Docket No.: B- 09-1036P). City of Phoenix, 200 West Washington Department, 200 West
2132). Street, 11th Floor, Phoenix, AZ Washington Street, 5th
85003. Floor, Phoenix, AZ 85003.
Maricopa (FEMA City of Surprise (20- The Honorable Skip Hall Mayor, City of Public Works Department Aug. 6, 2021.......... 040053
Docket No.: B- 09-2202P). Surprise, 16000 North Civic Center Engineering Development
2140). Plaza, Surprise, AZ 85374. Services, 16000 North Civic
Center Plaza, Surprise, AZ
85374.
Maricopa (FEMA Unincorporated Areas The Honorable Jack Sellers, Chairman, Flood Control District Sep. 3, 2021.......... 040037
Docket No.: B- of Maricopa County Board of Supervisors Maricopa County, Maricopa County, 2801 West
2140). (20-09-2036P). 301 West Jefferson Street, 10th Durango Street, Phoenix, AZ
Floor, Phoenix, AZ 85003. 85009.
Maricopa (FEMA Unincorporated Areas The Honorable Jack Sellers, Chairman, Flood Control District of Aug. 6, 2021.......... 040037
Docket No.: B- of Maricopa County Board of Supervisors Maricopa County, Maricopa County, 2801 West
2140). (20-09-2202P). 301 West Jefferson Street, 10th Durango Street, Phoenix, AZ
Floor, Phoenix, AZ 85003. 85009.
Maricopa (FEMA Unincorporated Areas The Honorable Jack Sellers, Chairman, Flood Control District of Jun. 18, 2021......... 040037
Docket No.: B- of Maricopa County Board of Supervisors Maricopa County, Maricopa County, 2801 West
2123). (21-09-0221P). 301 West Jefferson Street, 10th Durango Street, Phoenix, AZ
Floor, Phoenix, AZ 85003. 85009.
Mohave (FEMA City of Bullhead City The Honorable Tom Brady, Mayor, City Public Works Department, 2355 Jul. 9, 2021.......... 040125
Docket No.: B- (20-09-1910P). of Bullhead City, 2355 Trane Road, Trane Road, Bullhead City,
2123). Bullhead City, AZ 86442. AZ 86442.
Pinal (FEMA City of Maricopa (20- The Honorable Christian Price, Mayor, City Hall, 39700 West Civic May 21, 2021.......... 040052
Docket No.: B- 09-0399P). City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ
2132). Center Plaza, Maricopa, AZ 85138. 85138.
Pinal (FEMA Town of Florence (20- The Honorable Tara Walter, Mayor, Town Public Works Department, 224 May 28, 2021.......... 040084
Docket No.: B- 09-1409P). of Florence, P.O. Box 2670, Florence, West 20th Street, Florence,
2132). AZ 85132. AZ 85132.
Pinal (FEMA Town of Superior (20- The Honorable Mila Besich-Lira, Mayor, Town Hall, 199 North Lobb Aug. 5, 2021.......... 040119
Docket No.: B- 09-1494P). Town of Superior, 199 North Lobb Avenue, Superior, AZ 85173.
2140). Avenue, Superior, AZ 85173.
Pinal (FEMA Unincorporated Areas The Honorable Stephen Q. Miller, Pinal County Engineering May 21, 2021.......... 040077
Docket No.: B- of Pinal County (20- Chairman, Board of Supervisors, Pinal Division, 31 North Pinal
2132). 09-0399P). County, P.O. Box 827, Florence, AZ Street Building F, Florence,
85132. AZ 85132.
Pinal (FEMA Unincorporated Areas The Honorable Stephen Q. Miller, Pinal County Engineering Aug. 5, 2021.......... 040077
Docket No.: B- of Pinal County (20- Chairman, Board of Supervisors, Pinal Division, 31 North Pinal
2140). 09-1494P). County, P.O. Box 827, Florence, AZ Street Building F, Florence,
85132. AZ 85132.
Pima (FEMA Docket Town of Oro Valley The Honorable Joe Winfield, Mayor, Planning and Zoning Jun. 23, 2021......... 040109
No.: B-2123). (20-09-1981P). Town of Oro Valley, Town Hall, 11000 Department, 11000 North La
North La Ca[ntilde]ada Drive, Oro Ca[ntilde]ada Drive, Oro
Valley, AZ 85737. Valley, AZ 85737.
Pima (FEMA Docket Unincorporated Areas The Honorable Sharon Bronson, Pima County Flood Control Jun. 23, 2021......... 040073
No.: B-2123). of Pima County (20- Chairman, Board of Supervisors, Pima District, 201 North Stone
09-1981P). County, 130 West Congress Street, Avenue, 9th Floor, Tucson,
11th Floor, Tucson, AZ 85701. AZ 85701.
Santa Cruz (FEMA Unincorporated Areas The Honorable Manuel Ruiz, Chairman, Santa Cruz County Flood May 5, 2021........... 040090
Docket No.: B- of Santa Cruz County Board of Supervisors, Santa Cruz Control District, Gabilondo-
2123). (20-09-0530P). County, 2150 North Congress Drive Zehentner Building, 275 Rio
#119, Nogales, AZ 85621. Rico Drive, Rio Rico, AZ
85648.
Santa Cruz (FEMA Unincorporated Areas The Honorable Manuel Ruiz, Chairman, Santa Cruz County Flood May 5, 2021........... 040090
Docket No.: B- of Santa Cruz County Board of Supervisors, Santa Cruz Control District, Gabilondo-
2123). (20-09-0547P). County, 2150 North Congress Drive Zehentner Building, 275 Rio
#119, Nogales, AZ 85621. Rico Drive, Rio Rico, AZ
85648.
California:
Fresno (FEMA City of Clovis (20-09- The Honorable Drew Bessinger, Mayor, City Clerk's Office, Civic Jun. 21, 2021......... 060044
Docket No.: B- 2182P). City of Clovis, 1033 5th Street, Center, 1033 5th Street,
2123). Clovis, CA 93612. Clovis, CA 93612.
Kern (FEMA Docket City of Delano (21-09- The Honorable Bryan Osorio, Mayor, Community Development, 1015 Jun. 1, 2021.......... 060078
No.: B-2132). 0119P). City of Delano, 1015 11th Avenue, 11th Avenue, Delano, CA
Delano, CA 93215. 93215.
[[Page 62193]]
Kern (FEMA Docket Unincorporated Areas The Honorable Phillip Peters, Kern County Planning Jun. 1, 2021.......... 060075
No.: B-2132). of Kern County (21- Chairman, Board of Supervisors, Kern Department, 2700 M Street,
09-0119P). County, 115 Truxtun Avenue, 5th Suite 100, Bakersfield, CA
Floor, Bakersfield, CA 93301. 93301.
Nevada (FEMA City of Grass Valley The Honorable Ben Aguilar, Mayor, City Public Works Department, 125 Apr. 30, 2021......... 060211
Docket No.: B- (20-09-0976P). of Grass Valley, 125 East Main East Main Street, Grass
2123). Street, Grass Valley, CA 95945. Valley, CA 95945.
Riverside (FEMA City of Banning (20- The Honorable Colleen Wallace, Mayor, Public Works Department, 99 May 28, 2021.......... 060246
Docket No.: B- 09-2180P). City of Banning, 99 East Ramsey East Ramsey Street, Banning,
2123). Street, Banning, CA 92220. CA 92220.
Riverside (FEMA City of Corona (20-09- The Honorable Jacque Casillas, Mayor, City Hall, 400 South Vicentia Sep. 14, 2021......... 060250
Docket No.: B- 0482P). City of Corona, 400 South Vicentia Avenue, Corona, CA 92882.
2140). Avenue, Corona, CA 92882.
San Diego (FEMA City of San Diego (20- The Honorable Todd Gloria, Mayor, City Development Services Jul. 1, 2021.......... 060295
Docket No.: B- 09-1465P). of San Diego, 202 C Street, 11th Department, 1222 1st Avenue,
2123). Floor, San Diego, CA 92101. MS 301, San Diego, CA 92101.
San Diego (FEMA Unincorporated Areas The Honorable Nathan Fletcher, San Diego County Flood Jul. 19, 2021......... 060284
Docket No.: B- of San Diego County Chairman, Board of Supervisors, San Control District, Department
2132). (20-09-2083P). Diego County, 1600 Pacific Highway, of Public Works, 5510
Room 335, San Diego, CA 92101. Overland Avenue, Suite 410,
San Diego, CA 92123.
Santa Barbara City of Goleta (21-09- The Honorable Paula Perotte, Mayor, City Hall, Planning and Jun. 3, 2021.......... 060771
(FEMA Docket 0037P). City of Goleta, 130 Cremona Drive, Environmental Review
No.: B-2132). Suite B, Goleta, CA 93117. Department, 130 Cremona
Drive Suite B, Goleta, CA
93117.
Santa Barbara City of Santa Barbara The Honorable Cathy Murillo, Mayor, Community Development Jul. 20, 2021......... 060335
(FEMA Docket (20-09-0769P). City of Santa Barbara, City Hall, 735 Department, Building and
No.: B-2132). Anacapa Street, Santa Barbara, CA Safety Division, 630 Garden
93101. Street, Santa Barbara, CA
93101.
Santa Barbara City of Santa Barbara The Honorable Cathy Murillo, Mayor, Community Development Jun. 3, 2021.......... 060335
(FEMA Docket (21-09-0037P). City of Santa Barbara, City Hall, 735 Department, Building and
No.: B-2132). Anacapa Street, Santa Barbara, CA Safety Division, 630 Garden
93101. Street, Santa Barbara, CA
93101.
Idaho:
Ada (FEMA Docket City of Kuna (20-10- The Honorable Joe Stear, Mayor, City City Hall, 329 West 3rd Jul. 22, 2021......... 160174
No.: B-2132). 0884P). of Kuna, City Hall, 751 West 4th Street, Kuna, ID 83642.
Street, Kuna, ID 83634.
Ada (FEMA Docket City of Meridian (20- The Honorable Robert Simison, Mayor, Public Works Department, 33 Jul. 26, 2021......... 160180
No.: B-2132). 10-1391P). City of Meridian, Meridian City Hall, East Broadway Avenue, Suite
33 East Broadway Avenue, Suite 300, 200, Meridian, ID 83642.
Meridian, ID 83642.
Ada (FEMA Docket Unincorporated Areas Mr. Rod Beck, Chairman, Ada County Ada County Courthouse, 200 Jul. 22, 2021......... 160001
No.: B-2132). of Ada County (20-10- Board of County Commissioners, Ada West Front Street, Boise, ID
0884P). County Courthouse, 200 West Front 83702.
Street, 3rd Floor, Boise, ID 83702.
Ada (FEMA Docket Unincorporated Areas Mr. Rod Beck, Chairman, Ada County Ada County Courthouse, 200 Jul. 26, 2021......... 160001
No.: B-2132). of Ada County (20-10- Board of County Commissioners, Ada West Front Street, Boise, ID
1391P). County Courthouse, 200 West Front 83702.
Street, 3rd Floor, Boise, ID 83702.
Blaine (FEMA City of Ketchum (20- The Honorable Neil Bradshaw, Mayor, City Hall, 480 East Avenue Sep. 2, 2021.......... 160023
Docket No.: B- 10-0739P). City of Ketchum, P.O. Box 2315, North, Ketchum, ID 83340.
2140). Ketchum, ID 83340.
Blaine (FEMA Unincorporated Areas Ms. Angenie McCleary, Vice Chair, Blaine County Planning & Sep. 2, 2021.......... 165167
Docket No.: B- of Blaine County (20- Blaine County Commissioners, 206 1st Zoning, 219 1st Avenue
2140). 10-0739P). Avenue South Suite 300, Hailey, ID South, Suite 208, Hailey, ID
83333. 83333.
Blaine (FEMA Unincorporated Areas Mr. Jacob Greenberg, Chairman, Board Blaine County Planning & Jul. 29, 2021......... 165167
Docket No.: B- of Blaine County (20- of County Commissioners, Blaine Zoning, 219 South lst
2132). 10-1303P). County, 206 South 1st Avenue Suite Avenue, Suite 208, Hailey,
300, Hailey, ID 83333. ID 83333.
Bonneville (FEMA City of Ammon (20-10- The Honorable Sean Coletti, Mayor, City Hall, 2135 South Ammon Oct. 9, 2020.......... 160028
Docket No.: B- 0225P). City of Ammon, City Hall, 2135 South Road, Ammon, ID 83406.
2123). Ammon Road, Ammon, ID 83406.
Bonneville (FEMA Unincorporated Areas The Honorable Roger Christensen, Bonneville County Courthouse, Oct. 9, 2020.......... 160027
Docket No.: B- of Bonneville County Chairman, Bonneville County, 605 605 North Capital Avenue,
2123). (20-10-0225P). North Capital Avenue, Idaho Falls, ID Idaho Falls, ID 83402.
83402.
Illinois:
Kane (FEMA Docket Unincorporated Areas The Honorable Corinne Pierog, Kane County Government Sep. 10, 2021......... 170896
No.: B-2147). of Kane County (21- Chairman, Kane County Board, Kane Center, Water Resources
05-0452P). County Government Center, 719 South Department, 719 South
Batavia Avenue, Building A, Geneva, Batavia Avenue, Building A,
IL 60134. Geneva, IL 60134.
Kane (FEMA Docket Village of Montgomery The Honorable Matthew Brolley, Village Village Hall, 200 North River Sep. 10, 2021......... 170328
No.: B-2140). (21[dash]05[dash]021 President, Village of Montgomery, 200 Street, Montgomery, IL
3P). North River Street, Montgomery, IL 60538.
60538.
Kane (FEMA Docket Village of Pingree The Honorable Steve Wiedmeyer, Village Village Hall, 555 Reinking Sep. 10, 2021......... 171078
No.: B-2147). Grove (21-05-0452P). President, Village of Pingree Grove, Road, Pingree Grove, IL
555 Reinking Road, Pingree Grove, IL 60140.
60140.
Indiana:
Lake (FEMA Docket City of Crown Point The Honorable David Uran, Mayor, City City Hall, 101 North East Jul. 23, 2021......... 180128
No.: B-2132). (20-05-3995P). of Crown Point, 101 North East Street, Crown Point, IN
Street, Crown Point, IN 46307. 46307.
[[Page 62194]]
Noble (FEMA Unincorporated Areas The Honorable Gary Leatherman, Noble County South Complex, Jul. 23, 2021......... 180183
Docket No.: B- of Noble County (21- President, Noble County Board of 2090 North State Road 9,
2132). 05-0893P). Commissioners, Noble County Suite 2, Albion, IN 46701.
Courthouse, 101 North Orange Street,
Albion, IN 46701.
Iowa: Polk (FEMA City of Urbandale (21- The Honorable Bob Andeweg, Mayor, City City Hall, 3600 86th Street, Jul. 26, 2021......... 190230
Docket No.: B-2132). 07-0009P). of Urbandale, City Hall, 3600 86th Urbandale, IA 50322.
Street, Urbandale, IA 50322.
Kansas:
Johnson (FEMA City of Olathe (20-07- The Honorable John Bacon, Mayor, City City Hall, Olathe Planning Jun. 17, 2021......... 200173
Docket No.: B- 1546P). of Olathe, P.O. Box 768, Olathe, KS Office, 100 West Santa Fe
2123). 66051. Drive, Olathe, KS 66061.
Johnson (FEMA City of Shawnee (20- The Honorable Michelle Distler, Mayor, City Hall, 11110 Johnson Sep. 1, 2021.......... 200177
Docket No.: B- 07-0627P). City of Shawnee, City Hall, 11110 Drive, Shawnee, KS 66203.
2140). Johnson Drive, Shawnee, KS 66203.
Sedgwick (FEMA City of Wichita (19- The Honorable Brandon Whipple, Mayor, Office of Storm Water Jun. 24, 2021......... 200328
Docket No.: B- 07-1328P). City of Wichita, City Hall, 455 North Management, 455 North Main
2123). Main Street, 1st Floor, Wichita, KS Street, 8th Floor, Wichita,
67202. KS 67202.
Sedgwick (FEMA Unincorporated Areas Mr. Pete Meitzner, Chairman, 1st Sedgwick County Metropolitan Jun. 24, 2021......... 200321
Docket No.: B- of Sedgwick County District Commissioner, Sedgwick Area, Building and
2123). (19-07-1328P). County, 525 North Main Street, Suite Construction Department,
320, Wichita, KS 67203. 1144 South Seneca Street,
Wichita, KS 67213.
Minnesota: Anoka City of Blaine (20-05- The Honorable Tim Sanders, Mayor, City City Hall, 10801 Town Square Jun. 21, 2021......... 270007
(FEMA Docket No.: B- 3678P). of Blaine, City Hall, 10801 Town Drive Northeast, Blaine, MN
2123). Square Drive Northeast, Blaine, MN 55449.
55449.
Nebraska: Lancaster City of Lincoln (20- The Honorable Leirion Gaylor Baird, Building & Safety Department, Jul. 5, 2021.......... 315273
(FEMA Docket No.: B- 07-1451P). Mayor, City of Lincoln, 555 South 555 South 10th Street,
2123). 10th Street, Lincoln, NE 68508. Lincoln, NE 68508.
Nevada:
Clark (FEMA City of Henderson (20- The Honorable Debra March, Mayor, City Public Works Department, 240 Apr. 29, 2021......... 320005
Docket No.: B- 09-1687P). of Henderson, 240 South Water Street, South Water Street,
2132). Henderson, NV 89015. Henderson, NV 89015.
Elko (FEMA Docket City of Elko (20-09- The Honorable Reece Keener, Mayor, City Hall, 1751 College Aug. 5, 2021.......... 320010
No.: B-2140). 1987P). City of Elko, 1751 College Avenue, Avenue, Elko, NV 89801.
Elko, NV 89801.
Washoe (FEMA City of Reno (21-09- The Honorable Hillary Schieve, Mayor, City Hall, 1 East 1st Street, Aug. 10, 2021......... 320020
Docket No.: B- 0352P). City of Reno, 1 East 1st Street, Reno, NV 89501.
2140). Reno, NV 89501.
Washoe (FEMA Unincorporated Areas The Honorable Bob Lucey, Chairman, Washoe County Administration Aug. 10, 2021......... 320019
Docket No.: B- of Washoe County (21- Board of Commissioners, Washoe Building, Department of
2140). 09-0352P). County, 1001 East 9th Street, Reno, Public Works, 1001 East 9th
NV 89512. Street, Reno, NV 89512.
New Jersey: Morris Borough of Lincoln The Honorable David A. Runfeldt, Borough Building Department, Jun. 29, 2021......... 345300
(FEMA Docket No.: B- Park (21-02-0107P). Mayor, Borough of Lincoln Park, 34 34 Chapell Hill Road,
2123). Chapel Hill Road, Lincoln Park, NJ Lincoln Park, NJ 07035.
07035.
New York:
Westchester (FEMA City of Rye (20-02- The Honorable Josh Cohn, Mayor, City City Hall, 1051 Boston Post Sep. 24, 2021......... 360931
Docket No.: B- 1384P). of Rye, City Hall, 1051 Boston Post Road, Rye, NY 10580.
2132). Road, Rye, NY 10580.
Westchester (FEMA Village of Mamaroneck The Honorable Thomas A. Murphy, Mayor, Building Inspector, The Aug. 24, 2021......... 360916
Docket No.: B- (20-02-1481P). Village of Mamaroneck, 123 Mamaroneck Regatta Building, 123
2123). Avenue, Mamaroneck, NY 10543. Mamaroneck Avenue,
Mamaroneck, NY 10543.
Ohio:
Fairfield (FEMA City of Lancaster (21- The Honorable David L. Scheffler, City Building Department, 121 Sep 8, 2021........... 390161
Docket No.: B- 05-0317P). Mayor, City of Lancaster, 104 East East Chestnut Street,
2140). Main Street, Room 101, Lancaster, OH Lancaster, OH 43130.
43130.
Fairfield (FEMA Unincorporated Areas Mr. Dave Levacy, Commissioner, Fairfield County Regional Sep 8, 2021........... 390158
Docket No.: B- of Fairfield County Fairfield County Commissioners, 210 Planning Commission, 210
2140). (21-05-0317P). East Main Street, Room 301, East Main Street, Room 104,
Lancaster, OH 43130. Lancaster, OH 43130.
Oregon:
Lane (FEMA Docket City of Cottage Grove The Honorable Jeff Gowing, Mayor, City City Hall, 400 East Main Jun. 25, 2021......... 410120
No.: B-2123). (20-10-0681P). of Cottage Grove, 337 North 9th Street, Cottage Grove, OR
Street, Cottage Grove, OR 97424. 97424.
Lane (FEMA Docket City of Eugene (20-10- The Honorable Lucy Vinis, Mayor, City Planning Department, 99 West Aug. 18, 2021......... 410122
No.: B-2140). 1089P). of Eugene, 101 West 10th Avenue, 2nd 10th Avenue, Eugene, OR
Floor, Eugene, OR 97401. 97401.
Lane (FEMA Docket Unincorporated Areas Ms. Heather Buch, Commissioner, Board Lane County, Customer Service Aug. 18, 2021......... 415591
No.: B-2140). of Lane County (20- of County Commissioners, Lane County, Center, 3050 North Delta
10-1089P). Public Service Building, 125 East 8th Highway, Eugene, OR 97408.
Avenue, Eugene, OR 97401.
Texas:
Dallas (FEMA City of Grand Prairie The Honorable Ron Jensen, Mayor, City Community Development Center, Jun. 21, 2021......... 485472
Docket No.: B- (20-06-2268P). of Grand Prairie, P.O. Box 534045, 206 West Church Street,
2123). Grand Prairie, TX 75053. Grand Prairie, TX 75050.
Dallas (FEMA City of Irving (20-06- The Honorable Rick Stopfer, Mayor, Capital Improvement Jun. 21, 2021......... 480180
Docket No.: B- 2268P). City of Irving, 825 West Irving Development Program, 825
2123). Boulevard, Irving, TX 75060. West Irving Boulevard,
Irving, TX 75060.
Hunt (FEMA Docket City of Greenville The Honorable David Dreiling, Mayor, City Hall, 2821 Washington Jul. 14, 2021......... 485473
No.: B-2132). (20-06-2492P). City of Greenville, 2821 Washington Street, Greenville, TX
Street, Greenville, TX 75401. 75401.
Washington:
[[Page 62195]]
King (FEMA Docket City of Kent (21-10- The Honorable Dana Ralph, Mayor, City City Hall, 220 4th Avenue Aug. 27, 2021......... 530080
No.: B-2140). 0511P). of Kent, 220 4th Avenue South, Kent, South, Kent, WA 98032.
WA 98032.
Yakima (FEMA City of Yakima (20-10- The Honorable Patricia Byers, Mayor, City Hall, 129 North 2nd Sep. 7, 2021.......... 530311
Docket No.: B- 1163P). City of Yakima, 129 North 2nd Street, Street, Yakima, WA 98901.
2140). Yakima, WA 98901.
Yakima (FEMA Unincorporated Areas Mr. Ron Anderson, District 2 Yakima County Public Sep. 7, 2021.......... 530217
Docket No.: B- of Yakima County (20- Commissioner Yakima County, 128 North Services, 128 North 2nd
2140). 10-1163P). 2nd Street, Room 232, Yakima, WA Street, Yakima, WA 98901.
98901.
Wisconsin:
Brown (FEMA Unincorporated Areas Mr. Troy Streckenbach, County Zoning Office, 305 East Aug. 2, 2021.......... 550020
Docket No.: B- of Brown County (20- Executive, Brown County, P.O. Box Walnut Street, Green Bay, WI
2132). 05-2406P). 23600, Green Bay, WI 54305. 54301.
Brown (FEMA Village of Hobart (21- Mr. Rich Heidel, President, Village of Village Hall, 2456 Glendale Sep. 6, 2021.......... 550626
Docket No.: B- 05-0115P). Hobart, 2990 South Pine Tree Road, Avenue, Green Bay, WI 54313.
2140). Hobart, WI 54155.
Brown (FEMA Village of Pulaski The Honorable Reed A. Woodward, Mayor, Village Hall, 421 South St. Aug. 2, 2021.......... 550024
Docket No.: B- (20-05-2406P). Village of Pulaski, P.O. Box 320, Augustine Street, Pulaski,
2132). Pulaski, WI 54162. WI 54162.
La Crosse (FEMA Unincorporated Areas Ms. Monica Kruse, Chair, La Crosse La Crosse County Aug. 5, 2021.......... 550217
Docket No.: B- of La Crosse County County Board, Administrative Center, Administration Center, 400
2132). (21-05-0431P). 212 6th Street North, La Crosse, WI 4th Street North, Room 3260,
54601. La Crosse, WI 54601.
Ozaukee (FEMA City of Cedarburg (19- The Honorable Mike O'Keefe, Mayor, City Hall, W63 N645 Aug. 25, 2021......... 550312
Docket No.: B- 05-5425P). City of Cedarburg, W63 N645 Washington Avenue,
2140). Washington Avenue, Cedarburg, WI Cedarburg, WI 53012.
53012.
Ozaukee (FEMA Unincorporated Areas Mr. Lee Schlenvogt, Chairperson, Ozaukee County Administration Aug. 25, 2021......... 550310
Docket No.: B- of Ozaukee County Ozaukee County Board, 121 West Main Center, 121 West Main
2140). (19-05-5425P). Street, Port Washington, WI 53074. Street, Port Washington, WI
53074.
Ozaukee (FEMA Village of Grafton Mr. James A. Brunnquell, Village Village Hall, 1971 Washington Aug. 25, 2021......... 550314
Docket No.: B- (19-05-5425P). President, Village of Grafton, 860 Street, Grafton, WI 53024.
2140). Badger Circle, Grafton, WI 53024.
Waukesha (FEMA Village of Sussex (20- Mr. Anthony LeDonne, Village Village Hall, N64 W23760 Main Mar. 18, 2021......... 550490
Docket No.: B- 05-1875P). President, Village of Sussex, Sussex Street, Sussex, WI 53089.
2123). Civic Center, N64 W23760 Main Street,
Sussex, WI 53089.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2021-24404 Filed 11-8-21; 8:45 am]
BILLING CODE 9110-12-P