Changes in Flood Hazard Determinations, 8376-8379 [2021-02429]

Download as PDF 8376 Federal Register / Vol. 86, No. 23 / Friday, February 5, 2021 / Notices Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison. Community (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. Community map repository address Ford County, Illinois and Incorporated Areas Project: 17–05–1609S Preliminary Date: October 1, 2019 and October 12, 2020 City of Gibson City ................................................................................... Unincorporated Areas of Ford County ..................................................... City Hall, 101 East 8th Street, Gibson City, IL 60936. Ford County Courthouse, 200 West State Street, Paxton, IL 60957. Ida County, Iowa and Incorporated Areas Project: 16–07–2280S Preliminary Date: March 17, 2020 City of Arthur ............................................................................................ City of Battle Creek .................................................................................. City of Galva ............................................................................................. City of Holstein ......................................................................................... City of Ida Grove ...................................................................................... Unincorporated Areas of Ida County ........................................................ City Hall, 217 South Main Street, Arthur, IA 51431. City Hall, 115 Main Street, Battle Creek, IA 51006. City Hall, 116 South Main Street, Galva, IA 51020. City Hall, 119 South Main Street, Holstein, IA 51025. City Hall, 403 3rd Street, Ida Grove, IA 51445. Ida County Courthouse, 401 Moorehead Street, Ida Grove, IA 51445. Johnson County, Iowa and Incorporated Areas Project: 17–07–0294S Preliminary Date: January 23, 2020 City of Coralville ....................................................................................... City of Hills ............................................................................................... City of Iowa City ....................................................................................... City of Lone Tree ...................................................................................... City of North Liberty ................................................................................. City of Oxford ........................................................................................... City of Shueyville ...................................................................................... City of Solon ............................................................................................. City of Swisher ......................................................................................... City of Tiffin .............................................................................................. Unincorporated Areas of Johnson County ............................................... City Hall, 1512 7th Street, Coralville, IA 52241. City Office, 201 North 1st Street, Hills, IA 52235. Civic Center, 410 East Washington Street, Iowa City, IA 52240. City Hall, 123 North Devoe Street, Lone Tree, IA 52755. City Hall, 3 Quail Creek Circle, North Liberty, IA 52317. City Hall, 205 North Augusta Avenue, Oxford, IA 52322. Shueyville City Hall, 2863 120th Street Northeast, Swisher, IA 52338. City Hall, 101 North Iowa Street, Solon, IA 52333. City Hall, 66 2nd Street Southwest, Swisher, IA 52338. City Hall, 300 Railroad Street, Tiffin, IA 52340. Johnson County Planning and Zoning, 913 South Dubuque Street, Iowa City, IA 52240. Union County, Iowa and Incorporated Areas Project: 19–07–0031S Preliminary Date: March 2, 2020 City of Creston .......................................................................................... Unincorporated Areas of Union County ................................................... City Offices, 116 West Adams Street, Creston, IA 50801. Union County Emergency Management Office, 705 East Taylor Street, Creston, IA 50801. Harney County, Oregon and Incorporated Areas Project: 11–10–0409S Preliminary Date: June 28, 2019 and October 15, 2020 Burns Paiute Reservation ......................................................................... City of Burns ............................................................................................. City of Hines ............................................................................................. Unincorporated Areas of Harney County ................................................. [FR Doc. 2021–02430 Filed 2–4–21; 8:45 am] BILLING CODE 9110–12–P Burns Paiute Tribal Office, 100 Pasigo Street, Burns, OR 97720. City Hall, 242 South Broadway Avenue, Burns, OR 97720. City Hall, 101 East Barnes Avenue, Hines, OR 97738. Harney County Planning Department, 360 North Alvord Avenue, Burns, OR 97720. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency jbell on DSKJLSW7X2PROD with NOTICES [Docket ID FEMA–2021–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: VerDate Sep<11>2014 18:53 Feb 04, 2021 Jkt 253001 PO 00000 Frm 00040 Fmt 4703 Sfmt 4703 New or modified Base (1percent 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, SUMMARY: E:\FR\FM\05FEN1.SGM 05FEN1 Federal Register / Vol. 86, No. 23 / Friday, February 5, 2021 / Notices 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 SUPPLEMENTARY INFORMATION: State and county jbell on DSKJLSW7X2PROD with NOTICES Alabama: Tuscaloosa (FEMA Docket No: B– 2076). Colorado: Boulder (FEMA Docket No.: B– 2064). Boulder (FEMA Docket No.: B– 2064). Connecticut: New Haven (FEMA Docket No.: B– 2067). Florida: Lake (FEMA Docket No.: B– 2067). Lake (FEMA Docket No.: B– 2067). Monroe (FEMA Docket No.: B– 2064). Georgia: VerDate Sep<11>2014 Location and case No. 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. 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 8377 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. Chief executive officer of community Community map repository Date of modification City of Tuscaloosa (20–04– 2661P). The Honorable Walt Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35403. City Hall, 2201 University Boulevard, Tuscaloosa, AL 35401 Jan. 4, 2021 .............. 010203 City of Boulder (20–08– 0376P). The Honorable Sam Weaver, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306. Central Records Department, 1777 Broadway, Boulder, CO 80306. Jan. 7, 2021 .............. 080024 Town of Jamestown (20–08– 0179P). The Honorable Tara Schoedinger, Mayor, Town of Jamestown, P.O. Box 298, Jamestown, CO 80455. Town Hall, 118 Main Street, Jamestown, CO 80455. Jan. 11, 2021 ............ 080216 Town of Branford (20–01– 0799P). The Honorable James B. Cosgrove, First Selectman, Town of Branford Board of Selectmen, 1019 Main Street, Branford, CT 06405. Engineering Department, 1019 Main Street, Branford, CT 06405. Jan. 15, 2021 ............ 090073 City of Leesburg (20–04– 0931P). Mr. Al Minner, Manager, City of Leesburg, 501 West Meadow Street, Leesburg, FL 34748. Jan. 13, 2021 ............ 120136 Unincorporated areas of Lake County (20– 04–0931P). Unincorporated areas of Monroe County (20–04– 3334P). The Honorable Leslie Campione, Chair, Lake County Board of Commissioners, 315 West Main Street, Tavares, FL 32778. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Planning and Zoning Department, 204 North 5th Street, Leesburg, FL 34748. Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jan. 13, 2021 ............ 120421 Jan. 4, 2021 .............. 125129 18:53 Feb 04, 2021 Jkt 253001 PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 Community No. 8378 Federal Register / Vol. 86, No. 23 / Friday, February 5, 2021 / Notices State and county Location and case No. Chief executive officer of community Community map repository Date of modification Mitchell (FEMA Docket No.: B– 2064). Oconee (FEMA Docket No.: B– 2064). North Carolina: Brunswick (FEMA Docket No.: B–2064). Unincorporated areas of Mitchell County (20– 04–3145P). The Honorable Benjamin Hayward, Chairman, Mitchell County Board of Commissioners, 26 North Court Street, Camilla, GA 31730. Mitchell County Building and Zoning Department, 26 North Court Street, Camilla, GA 31730. Jan. 7, 2021 .............. 130438 City of Watkinsville, (19–04– 6350P). The Honorable Bob Smith, Mayor, City of Watkinsville, 191 VFW Drive, Watkinsville, GA 30677. City Hall, 191 VFW Drive, Watkinsville, GA 30677. Jan. 8, 2021 .............. 130369 Unincorporated areas of Brunswick County (20–04– 4291P). The Honorable Frank Williams, Chairman, Brunswick County Board of Commissioners, P.O. Box 249, Bolivia, NC 28422. Jan. 4, 2021 .............. 370295 Oregon: Washington (FEMA Docket No.: B– 2059). Unincorporated areas of Washington County, (19–10– 1199P). The Honorable Kathryn Harrington, Chair, Washington County Board of Commissioners, 155 North 1st Avenue, Suite 300, Hillsboro, OR 97124. Brunswick County Department of Floodplain Management Department, 75 Courthouse Drive, Building 1, Bolivia, NC 28422. Washington County Land Use and Transportation Department, 1400 Southwest Walnut Street, Hillsboro, OR 97123. Jan. 4, 2021 .............. 410238 City of Sachse (20–06– 1068P). Ms. Gina Nash, Manager, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048. Engineering Department, 3815 Sachse Road, Building B, Sachse, TX 75048. Jan. 8, 2021 .............. 480186 City of Midlothian (20–06– 1890P). The Honorable Richard Reno, Mayor, City of Midlothian, 104 West Avenue E, Midlothian, TX 76065. The Honorable Todd Little, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. City Hall, 104 West Avenue E, Midlothian, TX 76065. Jan. 15, 2021 ............ 480801 Ellis County Engineering Department, 109 South Jackson Street, Waxahachie, TX 75165. Geographic Information Systems (GIS) Department, 200 South Main Street, Cibolo, TX 78108. Geographic Information Systems (GIS) Department, 10 Commercial Place, Schertz, TX 78154. Public Works and Water/ Sewer Department, 700 West Highway 67, Venus, TX 76084. Jan. 4, 2021 .............. 480798 Jan. 7, 2021 .............. 480267 Jan. 7, 2021 .............. 480269 Jan. 4, 2021 .............. 480883 City Hall, 55 South State Street, Clearfield, UT 84015. Loudoun County Mapping and Geographic Information Department, 1 Harrison Street Southeast, Leesburg, VA 20175. Jan. 4, 2021 .............. 490041 Dec. 28, 2020 ............ 510090 jbell on DSKJLSW7X2PROD with NOTICES Texas: Collin and Dallas (FEMA Docket No.: B– 2064). Ellis (FEMA Docket No.: B– 2064). Ellis (FEMA Docket No.: B– 2064). Guadalupe (FEMA Docket No.: B– 2064). Guadalupe (FEMA Docket No.: B– 2064). Johnson (FEMA Docket No.: B– 2064). Utah: Davis (FEMA Docket No.: B–2064). Virginia: Loudoun (FEMA Docket No.: B–2064). VerDate Sep<11>2014 Unincorporated areas of Ellis County (20– 06–1084P). City of Cibolo (20–06– 0736P). Mr. Robert T. Herrera, Manager, City of Cibolo, 200 South Main Street, Cibolo, TX 78108. City of Schertz (20–06– 0736P). Mr. Mark Browne, Manager, City of Schertz, 1400 Schertz Parkway, Schertz, TX 78154. City of Venus (20–06– 1084P). The Honorable James L Burgess, Mayor, City of Venus, 700 West Highway 67, Venus, TX 76084. City of Clearfield (20-08-0267P). Mr. J.J. Allen, Manager, City of Clearfield, 55 South State Street, Clearfield, UT 84015. Mr. Tim Hemstreet, Loudoun County Administrator, P.O. Box 7000, Leesburg, VA 20177. Unincorporated areas of Loudoun County (20–03– 0748P). 18:53 Feb 04, 2021 Jkt 253001 PO 00000 Frm 00042 Fmt 4703 Sfmt 9990 E:\FR\FM\05FEN1.SGM 05FEN1 Community No. Federal Register / Vol. 86, No. 23 / Friday, February 5, 2021 / Notices [FR Doc. 2021–02429 Filed 2–4–21; 8:45 am] BILLING CODE 9110–12–P INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–1244] Certain Batteries and Products Containing Same; Institution of Investigation U.S. International Trade Commission. ACTION: Notice. AGENCY: Notice is hereby given that a complaint was filed with the U.S. International Trade Commission on December 30, 2020, under section 337 of the Tariff Act of 1930, as amended, on behalf of One World Technologies, Inc. of Anderson, South Carolina, and Techtronic Power Tools Technology Ltd. of the British Virgin Islands. A supplement to the complaint was filed on January 12, 2021. The complaint alleges violations of section 337 based upon the importation into the United States, the sale for importation, and the sale within the United States after importation of certain batteries and products containing same by reason of infringement of the sole claims of U.S. Patent No. D579,868 (‘‘the ’868 patent’’); U.S. Patent No. D580,353 (‘‘the ’353 patent’’); and U.S. Patent No. D593,944 (‘‘the ’944 patent’’). The complaint further alleges that an industry in the United States exists as required by the applicable Federal Statute. The complainants request that the Commission institute an investigation and, after the investigation, issue a general exclusion order, or in the alternative a limited exclusion order, and cease and desist orders. ADDRESSES: The complaint, except for any confidential information contained therein, may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. For help accessing EDIS, please email EDIS3Help@usitc.gov. Hearing impaired individuals are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on (202) 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at (202) 205– 2000. General information concerning the Commission may also be obtained by accessing its internet server at https://www.usitc.gov. FOR FURTHER INFORMATION CONTACT: Pathenia M. Proctor, The Office of jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:53 Feb 04, 2021 Jkt 253001 Unfair Import Investigations, U.S. International Trade Commission, telephone (202) 205–2560. SUPPLEMENTARY INFORMATION: Authority: The authority for institution of this investigation is contained in section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, and in section 210.10 of the Commission’s Rules of Practice and Procedure, 19 CFR 210.10 (2020). Scope of Investigation: Having considered the complaint, the U.S. International Trade Commission, on January 29, 2021, ordered that— (1) Pursuant to subsection (b) of section 337 of the Tariff Act of 1930, as amended, an investigation be instituted to determine whether there is a violation of subsection (a)(1)(B) of section 337 in the importation into the United States, the sale for importation, or the sale within the United States after importation of certain products identified in paragraph (2) by reason of infringement of the sole claim of the ’868 patent; the sole claim of the ’353 patent; and the sole claim of the ’944 patent; and whether an industry in the United States exists as required by subsection (a)(2) of section 337; (2) Pursuant to section 210.10(b)(1) of the Commission’s Rules of Practice and Procedure, 19 CFR 210.10(b)(1), the plain language description of the accused products or category of accused products, which defines the scope of the investigation, is ‘‘rechargeable battery packs intended for use with batterypowered products.’’ (3) For the purpose of the investigation so instituted, the following are hereby named as parties upon which this notice of investigation shall be served: (a) The complainants are: One World Technologies, Inc., 100 Innovation Way, Anderson, South Carolina 29621 Techtronic Power Tools Technology Ltd., Trident Chambers, P.O. Box 146, Road Town, Tortola, British Virgin Islands (b) The respondents are the following entities alleged to be in violation of section 337, and are the parties upon which the complaint is to be served: Darui Development Limited, No. 34, Jiancha South Lane, Xiaojiuya Street, Kuduer Town, Yakeshi, Neimenggu 022164, China Dongguan Xinjitong Electronic Technology Co., Ltd., 27 Xiangrong Road, Songmushan, Dalang Town, Dongguan City, Guangdong 523795, China Shenzhen Laipaili Electronics Co., Ltd., 1113B Huiyi Caifu Centre, No. 9 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 8379 Zhongxin Road, Gaofeng Community, Dalang Street, Longhua New District, Shenzhen, Guangdong 518190, China Shenzhen Liancheng Weiye Industrial Co., Ltd., Floor A152, Phase II Factory Building, Fuqiao Zone 3, Xinhe Community, Fuhai Street, Baoan District, Shenzhen, Guangdong 518133, China Shenzhen MingYang Creation Electronic Co., Ltd., No. 4, 3F, Building 2, Huafeng Logistics Industry Park, Dayang Road, Dayangtian, Fuyong Street, Baoan District, Shenzhen, Guangdong 518103, China Shenzhen Ollop Technology Co. Ltd., 602 Tongji Building, No. 555 Jihua Road, Bantian Street, Longgang District, Shenzhen, Guangdong 518129, China Shenzhen Rich Hao Yuan Energy Technology Co., Ltd., 3rd Floor, Building A17, Fuqiao Industrial Park, Zone 3, Fuyong Street, Baoan District, Shenzhen, Guangdong 518103, China Shenzhen Runsensheng Trading Co., Ltd., 2505, Building A, Xinghe World, No.1, Yabao Road, Bantian Street, Longgang District, Shenzhen, Guangdong 518129, China Shenzhen Saen Trading Co., Ltd., No. A709 Guangfa Building, B804 Mabu Community, Xixiang Street, Baoan District, Shenzhen, Guangdong 518126, China Shenzhen Shengruixiang E-Commerce Co., Ltd., 302, Building 42, Chaoyang New Village, Minzhi Street, Longhua New District, Shenzhen, Guangdong 518131, China Shenzhen Tuo Yu Technology Co., Ltd., 407, Guohong Shopping Plaza, No. 98, Meilong RD, Longhua ST, Longhua District, Shenzhen, Guangdong 518110, China Shenzhen Uni-Sun Electronics Co., Ltd., 101 Building A, No. 43 Lan Er Road, Long Xin Community, Baolong Street, Longgang District, Shenzhen, Guangdong 518172, China Shenzhen Vmartego Electronic Commerce Co., Ltd., 1901, No. 15–1, Haitian Road, Block A, Excellent Times Square, N23, Haiwang Community, Xin’an Street, Bao’an District, Shenzhen, Guangdong 518101, China (c) The Office of Unfair Import Investigations, U.S. International Trade Commission, 500 E Street SW, Suite 401, Washington, DC 20436; and (4) For the investigation so instituted, the Chief Administrative Law Judge, U.S. International Trade Commission, shall designate the presiding Administrative Law Judge. Responses to the complaint and the notice of investigation must be E:\FR\FM\05FEN1.SGM 05FEN1

Agencies

[Federal Register Volume 86, Number 23 (Friday, February 5, 2021)]
[Notices]
[Pages 8376-8379]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-02429]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2021-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

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,

[[Page 8377]]

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.
    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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Tuscaloosa  City of Tuscaloosa   The Honorable Walt Maddox, Mayor,     City Hall, 2201 University    Jan. 4, 2021.................       010203
 (FEMA Docket No: B-  (20-04-2661P).       City of Tuscaloosa, P.O. Box 2089,    Boulevard, Tuscaloosa, AL
 2076).                                    Tuscaloosa, AL 35403.                 35401
Colorado:
    Boulder (FEMA    City of Boulder (20- The Honorable Sam Weaver, Mayor,      Central Records Department,   Jan. 7, 2021.................       080024
     Docket No.: B-   08-0376P).           City of Boulder, P.O. Box 791,        1777 Broadway, Boulder, CO
     2064).                                Boulder, CO 80306.                    80306.
    Boulder (FEMA    Town of Jamestown    The Honorable Tara Schoedinger,       Town Hall, 118 Main Street,   Jan. 11, 2021................       080216
     Docket No.: B-   (20-08-0179P).       Mayor, Town of Jamestown, P.O. Box    Jamestown, CO 80455.
     2064).                                298, Jamestown, CO 80455.
Connecticut: New     Town of Branford     The Honorable James B. Cosgrove,      Engineering Department, 1019  Jan. 15, 2021................       090073
 Haven (FEMA Docket   (20-01-0799P).       First Selectman, Town of Branford     Main Street, Branford, CT
 No.: B-2067).                             Board of Selectmen, 1019 Main         06405.
                                           Street, Branford, CT 06405.
Florida:
    Lake (FEMA       City of Leesburg     Mr. Al Minner, Manager, City of       Planning and Zoning           Jan. 13, 2021................       120136
     Docket No.: B-   (20-04-0931P).       Leesburg, 501 West Meadow Street,     Department, 204 North 5th
     2067).                                Leesburg, FL 34748.                   Street, Leesburg, FL 34748.
    Lake (FEMA       Unincorporated       The Honorable Leslie Campione,        Lake County Public Works      Jan. 13, 2021................       120421
     Docket No.: B-   areas of Lake        Chair, Lake County Board of           Department, 323 North
     2067).           County (20-04-       Commissioners, 315 West Main          Sinclair Avenue, Tavares,
                      0931P).              Street, Tavares, FL 32778.            FL 32778.
    Monroe (FEMA     Unincorporated       The Honorable Heather Carruthers,     Monroe County Building        Jan. 4, 2021.................       125129
     Docket No.: B-   areas of Monroe      Mayor, Monroe County Board of         Department, 2798 Overseas
     2064).           County (20-04-       Commissioners, 500 Whitehead          Highway, Suite 300,
                      3334P).              Street, Suite 102, Key West, FL       Marathon, FL 33050.
                                           33040.
Georgia:

[[Page 8378]]

 
    Mitchell (FEMA   Unincorporated       The Honorable Benjamin Hayward,       Mitchell County Building and  Jan. 7, 2021.................       130438
     Docket No.: B-   areas of Mitchell    Chairman, Mitchell County Board of    Zoning Department, 26 North
     2064).           County (20-04-       Commissioners, 26 North Court         Court Street, Camilla, GA
                      3145P).              Street, Camilla, GA 31730.            31730.
    Oconee (FEMA     City of              The Honorable Bob Smith, Mayor, City  City Hall, 191 VFW Drive,     Jan. 8, 2021.................       130369
     Docket No.: B-   Watkinsville, (19-   of Watkinsville, 191 VFW Drive,       Watkinsville, GA 30677.
     2064).           04-6350P).           Watkinsville, GA 30677.
North Carolina:      Unincorporated       The Honorable Frank Williams,         Brunswick County Department   Jan. 4, 2021.................       370295
 Brunswick (FEMA      areas of Brunswick   Chairman, Brunswick County Board of   of Floodplain Management
 Docket No.: B-       County (20-04-       Commissioners, P.O. Box 249,          Department, 75 Courthouse
 2064).               4291P).              Bolivia, NC 28422.                    Drive, Building 1, Bolivia,
                                                                                 NC 28422.
Oregon: Washington   Unincorporated       The Honorable Kathryn Harrington,     Washington County Land Use    Jan. 4, 2021.................       410238
 (FEMA Docket No.:    areas of             Chair, Washington County Board of     and Transportation
 B-2059).             Washington County,   Commissioners, 155 North 1st          Department, 1400 Southwest
                      (19-10-1199P).       Avenue, Suite 300, Hillsboro, OR      Walnut Street, Hillsboro,
                                           97124.                                OR 97123.
Texas:
    Collin and       City of Sachse (20-  Ms. Gina Nash, Manager, City of       Engineering Department, 3815  Jan. 8, 2021.................       480186
     Dallas (FEMA     06-1068P).           Sachse, 3815 Sachse Road, Building    Sachse Road, Building B,
     Docket No.: B-                        B, Sachse, TX 75048.                  Sachse, TX 75048.
     2064).
    Ellis (FEMA      City of Midlothian   The Honorable Richard Reno, Mayor,    City Hall, 104 West Avenue    Jan. 15, 2021................       480801
     Docket No.: B-   (20-06-1890P).       City of Midlothian, 104 West Avenue   E, Midlothian, TX 76065.
     2064).                                E, Midlothian, TX 76065.
    Ellis (FEMA      Unincorporated       The Honorable Todd Little, Ellis      Ellis County Engineering      Jan. 4, 2021.................       480798
     Docket No.: B-   areas of Ellis       County Judge, 101 West Main Street,   Department, 109 South
     2064).           County (20-06-       Waxahachie, TX 75165.                 Jackson Street, Waxahachie,
                      1084P).                                                    TX 75165.
    Guadalupe (FEMA  City of Cibolo (20-  Mr. Robert T. Herrera, Manager, City  Geographic Information        Jan. 7, 2021.................       480267
     Docket No.: B-   06-0736P).           of Cibolo, 200 South Main Street,     Systems (GIS) Department,
     2064).                                Cibolo, TX 78108.                     200 South Main Street,
                                                                                 Cibolo, TX 78108.
    Guadalupe (FEMA  City of Schertz (20- Mr. Mark Browne, Manager, City of     Geographic Information        Jan. 7, 2021.................       480269
     Docket No.: B-   06-0736P).           Schertz, 1400 Schertz Parkway,        Systems (GIS) Department,
     2064).                                Schertz, TX 78154.                    10 Commercial Place,
                                                                                 Schertz, TX 78154.
    Johnson (FEMA    City of Venus (20-   The Honorable James L Burgess,        Public Works and Water/Sewer  Jan. 4, 2021.................       480883
     Docket No.: B-   06-1084P).           Mayor, City of Venus, 700 West        Department, 700 West
     2064).                                Highway 67, Venus, TX 76084.          Highway 67, Venus, TX
                                                                                 76084.
Utah: Davis (FEMA    City of Clearfield   Mr. J.J. Allen, Manager, City of      City Hall, 55 South State     Jan. 4, 2021.................       490041
 Docket No.: B-       (20[dash]08[dash]0   Clearfield, 55 South State Street,    Street, Clearfield, UT
 2064).               267P).               Clearfield, UT 84015.                 84015.
Virginia: Loudoun    Unincorporated       Mr. Tim Hemstreet, Loudoun County     Loudoun County Mapping and    Dec. 28, 2020................       510090
 (FEMA Docket No.:    areas of Loudoun     Administrator, P.O. Box 7000,         Geographic Information
 B-2064).             County (20-03-       Leesburg, VA 20177.                   Department, 1 Harrison
                      0748P).                                                    Street Southeast, Leesburg,
                                                                                 VA 20175.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 8379]]

[FR Doc. 2021-02429 Filed 2-4-21; 8:45 am]
BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.