Changes in Flood Hazard Determinations, 22230-22235 [2021-08693]

Download as PDF 22230 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices Community Community map repository address Borough of Forty Fort ............................................................................... Borough of Kingston ................................................................................. Borough of Larksville ................................................................................ Borough of Luzerne .................................................................................. Borough of Nescopeck ............................................................................. Borough of Plymouth ................................................................................ Borough of Shickshinny ............................................................................ Borough of Swoyersville ........................................................................... Borough of West Pittston ......................................................................... Borough of West Wyoming ...................................................................... Borough of Wyoming ................................................................................ City of Nanticoke ...................................................................................... City of Pittston .......................................................................................... City of Wilkes-Barre .................................................................................. Township of Conyngham .......................................................................... Municipal Building, 1271 Wyoming Avenue, Forty Fort, PA 18704. Municipal Building, 500 Wyoming Avenue, Kingston, PA 18704. Municipal Building, 211 East State Street, Larksville, PA 18704. Municipal Building, 144 Academy Street, Luzerne, PA 18709. Municipal Building, 501 Raber Avenue, Nescopeck, PA 18635. Municipal Building, 162 West Shawnee Avenue, Plymouth, PA 18651. Municipal Building, 35 West Union Street, Shickshinny, PA 18655. Municipal Building, 675 Main Street, Swoyersville, PA 18704. Municipal Building, 555 Exeter Avenue, West Pittston, PA 18643. Municipal Building, 464 West 8th Street, West Wyoming, PA 18644. Municipal Building, 277 Wyoming Avenue, Wyoming, PA 18644. City Hall, 15 East Ridge Street, Nanticoke, PA 18634. City Hall, 35 Broad Street, Pittston, PA 18640. City Hall, 40 East Market Street, Wilkes-Barre, PA 18711. Township of Conyngham Municipal Building, 10 Pond Hill Road, Mocanaqua, PA 18655. Township of Exeter Municipal Building, 2305 State Route 92, Harding, PA 18643. Municipal Building, 1267 Sans Souci Parkway, Hanover Township, PA 18706. Township of Hollenback Municipal Building, 660 East County Road, Wapwallopen, PA 18660. Township of Hunlock Municipal Building, 33 Village Drive, Hunlock Creek, PA 18621. Township Building, 1275 Huntsville Road, Jackson Township, PA 18708. Township of Jenkins Municipal Building, 461⁄2 Main Street, Pittston, PA 18640. Municipal Building, 429 Berwick-Hazelton Highway, Nescopeck, PA 18635. Township of Newport Municipal Building, 351 West Kirmar Avenue, Nanticoke, PA 18634. Municipal Building, 126 North Main Street, Plains, PA 18705. Municipal Building, 925 West Main Street, Plymouth, PA 18651. Township of Salem Municipal Building, 38 Bomboy Lane, Berwick, PA 18603. Township of Union Municipal Building, 21 Municipal Road, Shickshinny, PA 18655. Township of Exeter ................................................................................... Township of Hanover ............................................................................... Township of Hollenback ........................................................................... Township of Hunlock ................................................................................ Township of Jackson ................................................................................ Township of Jenkins ................................................................................. Township of Nescopeck ........................................................................... Township of Newport ................................................................................ Township of Plains ................................................................................... Township of Plymouth .............................................................................. Township of Salem ................................................................................... Township of Union .................................................................................... 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. [FR Doc. 2021–08698 Filed 4–26–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2021–0002] DATES: Changes in Flood Hazard Determinations ADDRESSES: Each LOMR was finalized as in the table below. 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. Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: 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. jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:52 Apr 26, 2021 Jkt 253001 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. FOR FURTHER INFORMATION CONTACT: PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\27APN1.SGM 27APN1 22231 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices 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 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 No. Chief executive officer of community Community map repository Date of modification (FEMA No.: B– City of Buckeye (20– 09–0463P). 040039 City of Chandler (20– 09–0945P). Dec. 11, 2020 ....... 040040 (FEMA No.: B– City of Glendale (20– 09–0467P). Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Transportation & Development Department, 215 East Buffalo Street, Chandler, AZ 85225. City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. Nov. 20, 2020 ....... (FEMA No.: B– Dec. 18, 2020 ....... 040045 (FEMA No.: B– City of Goodyear (20–09–0477P). The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Kevin Hartke, Mayor, City of Chandler, P.O. Box 4008, Chandler, AZ 85244. The Honorable Jerry P. Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Suite 451, Glendale, AZ 85301. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Jan. 15, 2021 ....... 040046 Maricopa (FEMA Docket No.: B– 2056). City of Goodyear (20–09–1530P). The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Dec. 11, 2020 ....... 040046 Maricopa Docket 2056). Maricopa Docket 2066). Maricopa Docket 2066). Maricopa Docket 2066). Maricopa Docket 2066). (FEMA No.: B– City of Litchfield Park (20–09–0240P). Oct. 20, 2020 ....... 040128 (FEMA No.: B– City of Peoria (20– 09–0467P). Dec. 18, 2020 ....... 040050 (FEMA No.: B– City of Peoria (20– 09–0555P). City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Dec. 28, 2020 ....... 040050 (FEMA No.: B– City of Peoria (20– 09–0943P). City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Jan. 22, 2021 ....... 040050 (FEMA No.: B– City of Phoenix (20– 09–0698P). The Honorable Thomas L. Schoaf, Mayor, City of Litchfield Park, 214 West Wigwam Boulevard, Litchfield Park, AZ 85340. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Kate Gallego, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. City Hall, 214 West Wigwam Boulevard, Litchfield Park, AZ 85340. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Jan. 4, 2021 ......... 040051 Maricopa Docket 2071). Maricopa Docket 2066). (FEMA No.: B– City of Scottsdale (20–09–0557P). Feb. 12, 2021 ....... 045012 (FEMA No.: B– City of Scottsdale (20–09–0698P). Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. Jan. 4, 2021 ......... 045012 Maricopa Docket 2071). Maricopa Docket 2056). (FEMA No.: B– Town of Fountain Hills (20–09– 1429P). Unincorporated Areas of Maricopa County (19–09–2188P). Jan. 15, 2021 ....... 040135 Dec. 11, 2020 ....... 040037 Jan. 15, 2021 ....... 040037 Sep. 24, 2020 ....... 040118 Sep. 18, 2020 ....... 040118 Nov. 19, 2020 ....... 040109 State and county Arizona: Maricopa Docket 2056). Maricopa Docket 2056). Maricopa Docket 2066). Maricopa Docket 2071). jbell on DSKJLSW7X2PROD with NOTICES 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 The Honorable W.J. ‘‘Jim’’ Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, City of Scottsdale, AZ 85251. The Honorable W.J. ‘‘Jim’’ Lane, Mayor, City of Scottsdale, City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. The Honorable Ginny Dickey, Mayor, Town of Fountain Hills, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. The Honorable Jack Sellers, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Jack Sellers, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Maricopa (FEMA Docket No.: B– 2071). Unincorporated Areas of Maricopa County (20–09–1429P). Pima (FEMA Docket No.: B– 2056). Town of Marana (19– 09–1247P). Pima (FEMA Docket No.: B– 2056). Town of Marana (20– 09–0618P). The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Pima (FEMA Docket No.: B– 2056). Town of Oro Valley (20–09–1126P). The Honorable Joseph Winfield, Mayor, Town of Oro Valley, 11000 North La Canada Drive, Oro Valley, AZ 85737. Town Hall, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Planning and Zoning Department, 11000 North La Canada Drive, Oro Valley, AZ 85737. PO 00000 E:\FR\FM\27APN1.SGM (FEMA No.: B– VerDate Sep<11>2014 18:52 Apr 26, 2021 Jkt 253001 Frm 00102 Fmt 4703 Sfmt 4703 27APN1 Community No. 22232 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Pima (FEMA Docket No.: B– 2056). Unincorporated Areas of Pima County (20–09–0478P). Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Nov. 3, 2020 ......... 040073 Yavapai (FEMA Docket No.: B– 2071). Town of Prescott Valley (20–09–0254P). Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314. Jan. 27, 2021 ....... 040121 Yavapai (FEMA Docket No.: B– 2071). California: Fresno (FEMA Docket No.: B– 2056). Imperial (FEMA Docket No.: B– 2056). Unincorporated Areas of Yavapai County (20–09–0254P). The Honorable Ramo´n Valdez, Chairman, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314. The Honorable Craig L. Brown, Chairman, Board of Supervisors, Yavapai County, 1015 Fair Street, Prescott, AZ 86305. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Jan. 27, 2021 ....... 040093 City Clerk’s Office, Civic Center, 1033 5th Street, Clovis, CA 93612. Imperial County, Public Works Department, 155 South 11th Street, El Centro, CA 92243. Dec. 14, 2020 ....... 060044 Nov. 18, 2020 ....... 060065 City Hall, 115 South Robinson Street, Tehachapi, CA 93561. Dec. 17, 2020 ....... 060084 Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301. Dec. 17, 2020 ....... 060075 City Hall, Planning Department, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. Los Angeles County Public Works Headquarters, Watershed Management Division, 900 South Fremont Avenue, Alhambra, CA 91803. Engineering Department, 316 Vernon Street, Roseville, CA 95678. City Hall, 1000 Spring Street, Paso Robles, CA 93446. Sep. 23, 2020 ....... 060729 Jan. 20, 2021 ....... 065043 Nov. 23, 2020 ....... 060243 Feb. 18, 2021 ....... 060308 Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101. Santa Barbara County Public Works, Water Resources Division, 130 East Victoria Street, Suite 200, Santa Barbara, CA 93101. Public Works Department, 456 West Olive Avenue, Sunnyvale, CA 94086. Dec. 8, 2020 ......... 060335 Dec. 8, 2020 ......... 060331 Nov. 18, 2020 ....... 060352 Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. City Hall, Permitting Services, 400 South Orange Avenue, 1st Floor, Orlando, FL 32801. Orange County Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Jan. 11, 2021 ....... 120077 Jan. 7, 2021 ......... 120186 Jan. 7, 2021 ......... 120179 Jan. 15, 2021 ....... 125147 St. Johns Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Nov. 20, 2020 ....... 125147 Department of Planning and Permitting, 650 South King Street, 1st Floor, Honolulu, HI 96813. Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Jan. 4, 2021 ......... 150001 Nov. 23, 2020 ....... 160001 State and county Unincorporated Areas of Imperial County (20–09–0728P). The Honorable Drew Bessinger, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612. The Honorable Luis A. Plancarte, Chairman, Board of Supervisors, Imperial County, 940 West Main Street, Suite 209, El Centro, CA 92243. The Honorable Susan Wiggins, Mayor, City of Tehachapi, 115 South Robinson Street, Tehachapi, CA 93561. The Honorable Leticia Perez, Chair, Board of Supervisors, Kern County, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301. The Honorable Cameron Smyth, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. The Honorable Kathryn Barger, Chairman, Board of Supervisors, Los Angeles County, 500 West Temple Street, Room 869, Los Angeles, CA 90012. Kern (FEMA Docket No.: B– 2066). Kern (FEMA Docket No.: B– 2066). City of Tehachapi (20–09–0624P). Los Angeles (FEMA Docket No.: B–2056). City of Santa Clarita (20–09–0137P). Los Angeles (FEMA Docket No.: B–2066). Unincorporated Areas of Los Angeles County (20–09– 0667P). Placer (FEMA Docket No.: B– 2056). San Luis Obispo (FEMA Docket No.: B–2071). Santa Barbara (FEMA Docket No.: B–2056). City of Roseville (20– 09–0505P). Santa Barbara (FEMA Docket No.: B–2056). Unincorporated Areas of Santa Barbara County (19–09– 2341P). The Honorable Gregg Hart, Chairman, Board of Supervisors, Santa Barbara County, 105 East Anapamu Street, 4th Floor, Santa Barbara, CA 93101. City of Sunnyvale (20–09–0849P). The Honorable Larry Klein, Mayor, City of Sunnyvale, 456 West Olive Avenue, Sunnyvale, CA 94086. City of Jacksonville (19–04–2830P). The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Orange (FEMA Docket No.: B– 2066). Orange (FEMA Docket No.: B– 2066). City of Orlando (20– 04–0603P). The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32801. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. St. Johns (FEMA Docket No.: B– 2066). Unincorporated Areas of St. Johns County (19–04–6644P). St. Johns (FEMA Docket No.: B– 2056). Unincorporated Areas of St. Johns County (20–04–1346P). Hawaii: Honolulu (FEMA Docket No.: B–2071). Idaho: Ada (FEMA Docket No.: B– 2056). City and County of Honolulu (20–09– 0544P). Unincorporated Areas of Ada County (20– 10–0791P). Santa Clara (FEMA Docket No.: B–2056). Florida: Duval (FEMA Docket No.: B– 2066). jbell on DSKJLSW7X2PROD with NOTICES City of Clovis (20– 09–0450P). Unincorporated Areas of Kern County (20–09–0624P). City of El Paso de Robles (20–09– 0780P). City of Santa Barbara (19–09–2341P). Unincorporated Areas of Orange County (20–04–0603P). The Honorable John B. Allard II, Mayor, City of Roseville, 311 Vernon Street, Roseville, CA 95678. The Honorable Steven W. Martin, Mayor, City of El Paso de Robles, 1000 Spring Street, Paso Robles, CA 93446. The Honorable Cathy Murillo, Mayor, City of Santa Barbara, 735 Anacapa Street, Santa Barbara, CA 93101. The Honorable Jeb S. Smith, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Jeb S. Smith, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Kirk Caldwell, Mayor, City and County of Honolulu, 530 South King Street, Room 306, Honolulu, HI 96813. Ms. Kendra Kenyon, Chair, Ada County Board of Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. Illinois: VerDate Sep<11>2014 18:52 Apr 26, 2021 Jkt 253001 PO 00000 Frm 00103 Fmt 4703 Sfmt 4703 E:\FR\FM\27APN1.SGM 27APN1 Community No. 22233 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Cook (FEMA Docket No.: B– 2080). Cook (FEMA Docket No.: B– 2080). City of Prospect Heights (19–05– 1451P). Unincorporated Areas of Cook County (19–05–1451P). 170919 Mar. 4, 2021 ......... 170054 Village of Wheeling (19–05–1451P). Mar. 4, 2021 ......... 170173 DuPage (FEMA Docket No.: B– 2056). DuPage (FEMA Docket No.: B– 2080). Kane (FEMA Docket No.: B– 2080). City of Naperville (20–05–2895P). City Hall, 8 North Elmhurst Road, Prospect Heights, IL 60070. Cook County Building and Zoning Department, 69 West Washington, Suite 2830, Chicago, IL 60602. Village Hall, Community Development Engineering Division, 2 Community Boulevard, Wheeling, IL 60090. Municipal Center, 400 South Eagle Street, Naperville, IL 60540. Village Hall, 31 West Quincy Street, Westmont, IL 60559. Mar. 4, 2021 ......... Cook (FEMA Docket No.: B– 2080). The Honorable Nicholas J. Helmer, Mayor, City of Prospect Heights, 8 North Elmhurst Road, Prospect Heights, IL 60070. The Honorable Toni Preckwinkle, County Board President, Cook County, 118 North Clark Street, Room 537, Chicago, IL 60602. The Honorable Patrick Horcher, Village President, Village of Wheeling, 2 Community Boulevard, Wheeling, IL 60090. Dec. 17, 2020 ....... 170213 Mar. 19, 2021 ....... 170220 Feb. 19, 2021 ....... 170896 Kane (FEMA Docket No.: B– 2080). Village of Carpentersville (20–05–2475P). Kane County Government Center, Building A, Water Resources Department, 719 South Batavia Avenue, Geneva, IL 60134. Village Hall, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. Feb. 19, 2021 ....... 170322 Kane (FEMA Docket No.: B– 2080). Village of Carpentersville (20–05–2659P). Village Hall, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. Feb. 25, 2021 ....... 170322 Ogle (FEMA Docket No.: B– 2066). Will (FEMA Docket No.: B–2056). City of Rochelle (18– 05–6017P). City Hall, 420 North 6th Street, Rochelle, IL 61068. Dec. 31, 2020 ....... 170532 Dec. 21, 2020 ....... 170703 Will (FEMA Docket No.: B–2056). Unincorporated Areas of Will County (19– 05–1153P). Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441. Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Dec. 21, 2020 ....... 170695 Will (FEMA Docket No.: B–2080). Village of Monee (20– 05–3030P). Village Hall, 5130 West Court Street, Monee, IL 60449. Feb. 18, 2021 ....... 171029 Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Allen County, Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Hancock County Government Building, 111 South American Legion Place, Greenfield, IN 46140. City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. Nov. 24, 2020 ....... 180003 Nov. 24, 2020 ....... 180302 Feb. 4, 2021 ......... 180419 Jan. 8, 2021 ......... 180159 City Hall, 230 West Hickman Road, Waukee, IA 50263. Jan. 4, 2021 ......... 190678 The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 66211. The Honorable Michelle Distler, Mayor, City of Shawnee, City Hall, 11110 Johnson Drive, Shawnee, KS 66203. The Honorable David Breuer, Mayor, City of Basehor, P.O. Box 406, Basehor, KS 66007. City Hall, 4800 Town Center Drive, Leawood, KS 66211. Feb. 10, 2021 ....... 200167 City Hall, 11110 Johnson Drive, Shawnee, KS 66203. Dec. 23, 2020 ....... 200177 City Hall, 2620 North 155th Street, Basehor, KS 66007. Feb. 17, 2021 ....... 200187 The Honorable Michael Taylor, Mayor, City of Sterling Heights, City Hall, 40555 Utica Road, Sterling Heights, MI 48313. The Honorable Christopher Taylor, Mayor, City of Ann Arbor, City Hall, 301 East Huron Street, 3rd Floor, Ann Arbor, MI 48104. City Hall, 40555 Utica Road, Sterling Heights, MI 48313. Nov. 9, 2020 ......... 260128 City Hall, 301 East Huron Street, 3rd Floor, Ann Arbor, MI 48104. Jan. 15, 2021 ....... 260213 PO 00000 E:\FR\FM\27APN1.SGM State and county jbell on DSKJLSW7X2PROD with NOTICES Indiana: Allen (FEMA Docket No.: B– 2056). Village of Westmont (20–05–3289P). Unincorporated Areas of Kane County (20–05–2475P). City of Lockport (19– 05–1153P). The Honorable Steve Chirico, Mayor, City of Naperville, Municipal Center, 400 South Eagle Street, Naperville, IL 60540. The Honorable Ronald J. Gunter, Mayor, Village of Westmont, 31 West Quincy Street, Westmont, IL 60559. The Honorable Corinne Pierog, Chairman, Kane County Board, Kane County Government Center, Building A, 719 South Batavia Avenue, Geneva, IL 60134. The Honorable John Skillman, Village President, Village of Carpentersville, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. The Honorable John Skillman, Village President, Village of Carpentersville, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. The Honorable John Bearrows, Mayor, City of Rochelle, 420 North 6th Street, Rochelle, IL 61068. The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441. The Honorable Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. The Honorable James F. Popp, Mayor, Village of Monee, 5130 West Court Street, Monee, IL 60449. City of Fort Wayne (20–05–2353P). The Honorable Tom Henry, Mayor, City of Fort Wayne, 200 East Berry Street, Suite 420, Fort Wayne, IN 46802. Allen (FEMA Docket No.: B– 2056). Unincorporated Areas of Allen County (20–05–2353P). Hancock (FEMA Docket No.: B– 2071). Unincorporated Areas of Hancock County (20–05–0636P). Marion (FEMA Docket No.: B– 2066). City of Indianapolis (20–05–1025P). Mr. Nelson Peters, District 1, Commissioner Allen County Citizens Square, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802. Mr. John Jessup, District 1, Hancock County Commissioner, 111 South American Legion Place, Suite 219, Greenfield, IN 46140. The Honorable Joe Hogsett, Mayor, City of Indianapolis, 2501 City-County Building, 200 East Washington Street, Indianapolis, IN 46204. The Honorable Courtney Clarke, Mayor, City of Waukee, 230 West Hickman Road, Waukee, IA 50263. Iowa: Dallas (FEMA Docket No.: B– 2056). Kansas: Johnson (FEMA Docket No.: B– 2071). Johnson (FEMA Docket No.: B– 2056). Leavenworth (FEMA Docket No.: B–2071). Michigan: Macomb (FEMA Docket No.: B– 2056). Washtenaw (FEMA Docket No.: B–2066). VerDate Sep<11>2014 City of Waukee (20– 07–0452P). City of Leawood (20– 07–0997P). City of Shawnee (20– 07–0477P). City of Basehor (20– 07–1354P). City of Sterling Heights (20–05– 1130P). City of Ann Arbor (20–05–2798P). 18:52 Apr 26, 2021 Jkt 253001 Frm 00104 Fmt 4703 Sfmt 4703 27APN1 Community No. 22234 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices State and county Chief executive officer of community Community map repository Date of modification Mr. David Glaab, Supervisor, Township of Huron, The Huron Township Office, 29950 Huron River Drive, New Boston, MI 48164. The Honorable Mike Kuhle, Mayor, City of Worthington, 303 9th Street, Worthington, MN 56187. Township of Huron, 29950 Huron River Drive, New Boston, MI 48164. Feb. 18, 2021 ....... 260545 City Hall, 303 9th Street, Worthington, MN 56187. Dec. 31, 2020 ....... 270321 The Honorable Quinton Lucas, Mayor, City of Kansas City, City Hall, 414 East 12th Street, Kansas City, MO 64106. The Honorable Terry Briggs, Mayor, City of Bridgeton, 12355 Natural Bridge Road, Bridgeton, MO 63044. Federal Office Building, 911 Walnut Street, Kansas City, MO 64106. Government Center, 12355 Natural Bridge Road, Bridgeton, MO 63044. Oct. 6, 2020 ......... 290173 Feb. 26, 2021 ....... 290339 Mr. Sean Flowerday, Board Chair, Lancaster County County/City Building, 555 South 10th Street, Room 110, Lincoln, NE 68508. The Honorable Roger Chrans, Mayor, City of Wilber, P.O. Box 486, Wilber, NE 68465. Lancaster County Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508. City Hall, 101 West 3rd, Wilber, NE 68465. Feb. 16, 2021 ....... 310134 Dec. 10, 2020 ....... 310189 Building Division, Permit Center, 108 East Proctor Street, Carson City, NV 89701. Dec. 17, 2020 ....... 320001 City of North Las Vegas (20–09– 0781P). The Honorable Robert L. Crowell, Mayor, City of Carson City, City Hall, 201 North Carson Street, Suite 2, Carson City, NV 89701. The Honorable John J. Lee, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030. Dec. 15, 2020 ....... 320007 Unincorporated Areas of Douglas County (20–09–0629P). Unincorporated Areas of Lyon County (20–09–1267P). Township of Old Bridge (20–02– 1168X). The Honorable Barry Penzel, Chairman, Board of Commissioners, Douglas County, P.O. Box 218, Minden, NV 89423. The Honorable Vida Keller, Chair, Board of Commissioners, Lyon County, P.O. Box 201, Silver Springs, NV 89429. The Honorable Owen Henry, Mayor, Township of Old Bridge, Municipal Building, 1 Old Bridge Plaza, Old Bridge, NJ 08857. Public Works Department, 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, NV 89030. Douglas County, Community Development, 1594 Esmeralda Avenue, Minden, NV 89423. Lyon County Planning Division, 27 South Main Street, Yerington, NV 89447. Municipal Building, 1 Old Bridge Plaza, Old Bridge, NJ 08857. Jan. 8, 2021 ......... 320008 Nov. 19, 2020 ....... 320029 Jan. 26, 2021 ....... 340265 Town of LaGrange (19–02–0952P). The Honorable Alan Bell, Supervisor, Town of LaGrange, 120 Stringham Road, LaGrangeville, NY 12540. The Honorable Judi Bosworth, Supervisor, Town of North Hempstead, Town Hall, 220 Plandome Road, Manhasset, NY 11030. Town Hall, 120 Stringham Road, LaGrangeville, NY 12540. Dec. 30, 2020 ....... 361011 Town Hall, 220 Plandome Road, Manhasset, NY 11030. Nov. 20, 2020 ....... 360482 390161 Nov. 25, 2020 ....... 390158 Unincorporated Areas of Fairfield County (20–05–2574P). The Honorable Dave L. Levacy, Fairfield County Commissioner, 210 East Main Street, Room 301, Lancaster, OH 43130. Nov. 25, 2020 ....... 390158 City of Elyria (19–05– 3354P). The Honorable Frank Whitfield, MBA, Mayor, City of Elyria, City Hall, 131 Court Street, Suite 301, Elyria, OH 44035. Ms. Lori Kokoski, President, Board of Commissioners, Lorain County, 226 Middle Avenue, Elyria, OH 44035. The Honorable Ron Falconi, Mayor, City of Brunswick, 4095 Center Road, Brunswick, OH 44212. City Building Department, 121 East Chestnut Street, Lancaster, OH 43130. Fairfield County Regional Planning Commission, 210 East Main Street, Room 104, Lancaster, OH 43130. Fairfield County Regional Planning Commission, 210 East Main Street, Room 104, Lancaster, OH 43130. Lorain County Administration Building, 226 Middle Avenue, Elyria, OH 44035. Lorain County Administration Building, 226 Middle Avenue, Elyria, OH 44035. City Engineer, 4095 Center Road, Brunswick, OH 44212. Feb. 26, 2021 ....... Unincorporated Areas of Fairfield County (20–05–2573P). The Honorable David L. Scheffler, City Hall, Mayor, City of Lancaster, 104 East Main Street, Room 101, Lancaster, OH 43130. The Honorable Dave L. Levacy, Fairfield County Commissioner, 210 East Main Street, Room 301, Lancaster, OH 43130. Jan. 22, 2021 ....... 390350 Jan. 22, 2021 ....... 390346 Jan. 6, 2021 ......... 390380 The Honorable Tom Ellis, Mayor, City of Happy Valley, 16000 Southeast Misty Drive, Happy Valley, OR 97086. The Honorable Casey Ryan, Mayor, City of Troutdale, 219 East Historic Columbia River Hwy., Troutdale, OR 97060. Ms. Deborah Kafoury, Chair, Multnomah County, 501 Southeast Hawthorne Boulevard, Suite 600, Portland, OR 97214. City Hall, 12915 Southeast King Road, Happy Valley, OR 97086. City Hall, 219 East Historic Columbia River Hwy., Troutdale, OR 97060. Multnomah County Office of Land Use and Planning, 1600 Southeast 190th Avenue, Portland, OR 97233. Nov. 12, 2020 ....... 410026 Jan. 11, 2021 ....... 410184 Jan. 11, 2021 ....... 410179 PO 00000 E:\FR\FM\27APN1.SGM Wayne (FEMA Docket No.: B– 2071). Township of Huron (20–05–1619P). Minnesota: Nobles (FEMA Docket No.: B–2056). Missouri: Jackson (FEMA Docket No.: B– 2071). St. Louis (FEMA Docket No.: B– 2071). Nebraska: Lancaster (FEMA Docket No.: B– 2071). City of Worthington (20–05–0776P). Saline (FEMA Docket No.: B– 2056). Nevada: Carson City (FEMA Docket No.: B–2056). City of Wilber (20– 07–1032P). Clark (FEMA Docket No.: B– 2056). Douglas (FEMA Docket No.: B– 2071). Lyon (FEMA Docket No.: B– 2056). New Jersey: Middlesex (FEMA Docket No.: B–2071). New York: Dutchess (FEMA Docket No.: B– 2056). Nassau (FEMA Docket No.: B– 2041). Ohio: Fairfield (FEMA Docket No.: B– 2071). Fairfield (FEMA Docket No.: B– 2056). Fairfield (FEMA Docket No.: B– 2056). jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Lorain (FEMA Docket No.: B– 2066). Lorain (FEMA Docket No.: B– 2066). Medina (FEMA Docket No.: B– 2066). Oregon: Clackamas (FEMA Docket No.: B– 2056). Multnomah (FEMA Docket No.: B– 2066). Multnomah (FEMA Docket No.: B– 2066). City of Kansas City (20–07–0962P). City of Bridgeton (20– 07–0235P). Unincorporated Areas of Lancaster County (19–07–1293P). City of Carson City (20–09–1420X). Town of North Hempstead (19–02– 1366P). City of Lancaster (20–05–2575P). Unincorporated Areas of Lorain County (19–05–3354P). City of Brunswick (20–05–0885P). City of Happy Valley (20–10–0119P). City of Troutdale (20– 10–0496P). Unincorporated Areas of Multnomah County (20–10– 0496P). Texas: VerDate Sep<11>2014 18:52 Apr 26, 2021 Jkt 253001 Frm 00105 Fmt 4703 Sfmt 4703 27APN1 Community No. 22235 Federal Register / Vol. 86, No. 79 / Tuesday, April 27, 2021 / Notices State and county Location and case No. Collin (FEMA Docket No.: B– 2071). City of Frisco (19– 06–1387P). Collin (FEMA Docket No.: B– 2056). Collin and Dallas (FEMA Docket No.: B–2056). Town of Prosper (20– 06–0402P). Dallas (FEMA Docket No.: B– 2056). Dallas (FEMA Docket No.: B– 2056). City of Irving (20–06– 1079P). Denton (FEMA Docket No.: B– 2071). Denton (FEMA Docket No.: B– 2071). Lamar (FEMA Docket No.: B– 2071). Utah: Morgan (FEMA Docket No.: B– 2066). City of Carrollton (19– 06–3346P). Wisconsin: Brown (FEMA Docket No.: B– 2056). Brown (FEMA Docket No.: B– 2056). Buffalo (FEMA Docket No.: B– 2056). Chippewa (FEMA Docket No.: B– 2056). City of Dallas (20– 06–1079P). Unincorporated Areas of Dallas County (20–06–1079P). City of Lewisville (19– 06–3346P). City of Paris (19–06– 4007P). Unincorporated Areas Morgan County (20–08–0579P). Unincorporated Areas of Brown County (19–05–5377P). Village of Howard (20–05–2635P). Unincorporated Areas of Buffalo County (20–05–1547P). City of Chippewa Falls (20–05– 0796P). Chief executive officer of community Community map repository Date of modification The Honorable Jeff Cheney, Mayor, City of Frisco, George A. Purefoy Municipal Center, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078. The Honorable Eric Johnson, Mayor, City of Dallas, City Hall, 1500 Marilla Street, Suite 5EN, Dallas, Texas 75201. George A. Purefoy Municipal Center, 6101 Frisco Square Boulevard, 3rd Floor, Frisco, TX 75034. Town Hall, 250 West 1st Street, Prosper, TX 75078. Feb. 22, 2021 ....... 480134 Dec. 23, 2020 ....... 480141 Trinity Watersheed Management Department/Floodplain and Drainage Management, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203. Capital Improvement Department, 825 West Irving Boulevard, Irving, TX 75060. Dallas County Public Works Department, 411 Elm Street, 4th Floor, Dallas, TX 75202. Dec. 11, 2020 ....... 480171 Dec. 11, 2020 ....... 480180 Dec. 11, 2020 ....... 480165 Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006. Engineering Division, 151 West Church Street, Lewisville, TX 75057. City Hall, 135 Southeast 1st Street, Paris, TX 75460. Feb. 4, 2021 ......... 480167 Feb. 4, 2021 ......... 480195 Feb. 5, 2021 ......... 480427 Morgan County Community Development Department, 48 West Young Street, Morgan, UT 84050. Jan. 20, 2021 ....... 490092 Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301. Village Hall, 2456 Glendale Avenue, Green Bay, WI 54313. Nov. 24, 2020 ....... 550020 Nov. 27, 2020 ....... 550023 Buffalo County Courthouse, 407 South 2nd Street, Alma, WI 54610. City Hall, Inspection Zoning Office, 30 West Central Street, Chippewa Falls, WI 54729. Dec. 4, 2020 ......... 555547 Oct. 26, 2020 ....... 550044 The Honorable Rick Stopfer, Mayor, City of Irving, City Hall, 825 West Irving Boulevard, Irving, TX 75060. The Honorable Clay L. Jenkins, County Judge, Dallas County, Administration Building, 411 Elm Street, Dallas, TX 75202. The Honorable Kevin Falconer, Mayor, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006. The Honorable Rudy Durham, Mayor, City of Lewisville, 151 West Church Street, Lewisville, TX 75057. The Honorable Dr. Steve Clifford, Mayor, City of Paris, P.O. Box 9037, Paris, TX 75461. Mr. Roland Haslam, Chair, Morgan County Board, 48 West Young Street, Morgan, UT 84050. Mr. Patrick Buckley, Chair, Brown County Board of Supervisors, P.O. Box 23600, Green Bay, WI 54305. Mr. Burt McIntyre, Village President, Village of Howard, 2456 Glendale Avenue, Green Bay, WI 54313. Mr. Dennis Bork, Chair, Buffalo County Board, P.O. Box 58, Alma, WI 54610. The Honorable Gregory Hoffman, Mayor, City of Chippewa Falls, 30 West Central Street, Chippewa Falls, WI 54729. [FR Doc. 2021–08693 Filed 4–26–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID: FEMA–2021–0014; OMB No. 1660–0070] Agency Information Collection Activities: Proposed Collection; Comment Request; National Fire Department Registry Federal Emergency Management Agency, Department of Homeland Security. ACTION: 60-Day notice of revision and request for comments. jbell on DSKJLSW7X2PROD with NOTICES AGENCY: The Federal Emergency Management Agency, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public to take this opportunity SUMMARY: VerDate Sep<11>2014 18:52 Apr 26, 2021 Jkt 253001 to comment on a revision of a currently approved information collection. In accordance with the Paperwork Reduction Act of 1995, this notice seeks comments concerning the use of a form to collect data for the development and continuation of the National Fire Department Registry. DATES: Comments must be submitted on or before June 28, 2021. ADDRESSES: To avoid duplicate submissions to the docket, please use only one of the following means to submit comments at www.regulations.gov under Docket ID FEMA—FEMA–2021–0014.Follow the instructions for submitting comments. All submissions received must include the agency name and Docket ID. Regardless of the method used for submitting comments or material, all submissions will be posted, without change, to the Federal eRulemaking Portal at https://www.regulations.gov, and will include any personal information you provide. Therefore, submitting this information makes it PO 00000 Frm 00106 Fmt 4703 Sfmt 4703 Community No. public. You may wish to read the Privacy and Security Notice that is available via a link on the homepage. FOR FURTHER INFORMATION CONTACT: Gayle Kelch, Statistician, FEMA, United States Fire Administration, National Fire Data Center at (301) 447–1154 or email gayle.kelch@fema.dhs.gov. You may contact the Information Management Division for copies of the proposed collection of information at email address: FEMA-InformationCollections-Management@fema.dhs.gov. SUPPLEMENTARY INFORMATION: The Federal Fire Prevention and Control Act of 1974 (Pub. L. 93–498), as enacted in 15 U.S.C. Chap 49, provides for the gathering and analyzing of data as deemed useful and applicable for fire departments. The U.S. Fire Administration (USFA) receives many requests from fire service organizations and the general public for information related to fire departments, including total number of departments, number of stations per department, population protected, and number of firefighters. E:\FR\FM\27APN1.SGM 27APN1

Agencies

[Federal Register Volume 86, Number 79 (Tuesday, April 27, 2021)]
[Notices]
[Pages 22230-22235]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-08693]


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

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.
    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

[[Page 22231]]

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                                                                                                    Community
   State and county             No.          Chief executive officer  of community    Community map  repository      Date of  modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA     City of Buckeye (20-  The Honorable Jackie A. Meck, Mayor,   Engineering Department, 530    Nov. 20, 2020...........       040039
     Docket No.: B-     09-0463P).            City of Buckeye, 530 East Monroe       East Monroe Avenue, Buckeye,
     2056).                                   Avenue, Buckeye, AZ 85326.             AZ 85326.
    Maricopa (FEMA     City of Chandler (20- The Honorable Kevin Hartke, Mayor,     Transportation & Development   Dec. 11, 2020...........       040040
     Docket No.: B-     09-0945P).            City of Chandler, P.O. Box 4008,       Department, 215 East Buffalo
     2056).                                   Chandler, AZ 85244.                    Street, Chandler, AZ 85225.
    Maricopa (FEMA     City of Glendale (20- The Honorable Jerry P. Weiers, Mayor,  City Hall, 5850 West Glendale  Dec. 18, 2020...........       040045
     Docket No.: B-     09-0467P).            City of Glendale, 5850 West Glendale   Avenue, Glendale, AZ 85301.
     2066).                                   Avenue, Suite 451, Glendale, AZ
                                              85301.
    Maricopa (FEMA     City of Goodyear (20- The Honorable Georgia Lord, Mayor,     Engineering and Development    Jan. 15, 2021...........       040046
     Docket No.: B-     09-0477P).            City of Goodyear, 190 North            Services, 14455 West Van
     2071).                                   Litchfield Road, Goodyear, AZ 85338.   Buren Street, Suite D101,
                                                                                     Goodyear, AZ 85338.
    Maricopa (FEMA     City of Goodyear (20- The Honorable Georgia Lord, Mayor,     Engineering and Development    Dec. 11, 2020...........       040046
     Docket No.: B-     09-1530P).            City of Goodyear, 190 North            Services, 14455 West Van
     2056).                                   Litchfield Road, Goodyear, AZ 85338.   Buren Street, Suite D101,
                                                                                     Goodyear, AZ 85338.
    Maricopa (FEMA     City of Litchfield    The Honorable Thomas L. Schoaf,        City Hall, 214 West Wigwam     Oct. 20, 2020...........       040128
     Docket No.: B-     Park (20-09-0240P).   Mayor, City of Litchfield Park, 214    Boulevard, Litchfield Park,
     2056).                                   West Wigwam Boulevard, Litchfield      AZ 85340.
                                              Park, AZ 85340.
    Maricopa (FEMA     City of Peoria (20-   The Honorable Cathy Carlat, Mayor,     City Hall, 8401 West Monroe    Dec. 18, 2020...........       040050
     Docket No.: B-     09-0467P).            City of Peoria, 8401 West Monroe       Street, Peoria, AZ 85345.
     2066).                                   Street, Peoria, AZ 85345.
    Maricopa (FEMA     City of Peoria (20-   The Honorable Cathy Carlat, Mayor,     City Hall, 8401 West Monroe    Dec. 28, 2020...........       040050
     Docket No.: B-     09-0555P).            City of Peoria, 8401 West Monroe       Street, Peoria, AZ 85345.
     2066).                                   Street, Peoria, AZ 85345.
    Maricopa (FEMA     City of Peoria (20-   The Honorable Cathy Carlat, Mayor,     City Hall, 8401 West Monroe    Jan. 22, 2021...........       040050
     Docket No.: B-     09-0943P).            City of Peoria, 8401 West Monroe       Street, Peoria, AZ 85345.
     2066).                                   Street, Peoria, AZ 85345.
    Maricopa (FEMA     City of Phoenix (20-  The Honorable Kate Gallego, Mayor,     Street Transportation          Jan. 4, 2021............       040051
     Docket No.: B-     09-0698P).            City of Phoenix, City Hall, 200 West   Department, 200 West
     2066).                                   Washington Street, Phoenix, AZ         Washington Street, 5th
                                              85003.                                 Floor, Phoenix, AZ 85003.
    Maricopa (FEMA     City of Scottsdale    The Honorable W.J. ``Jim'' Lane,       Planning Records, 7447 East    Feb. 12, 2021...........       045012
     Docket No.: B-     (20-09-0557P).        Mayor, City of Scottsdale, 3939        Indian School Road, Suite
     2071).                                   North Drinkwater Boulevard, City of    100, Scottsdale, AZ 85251.
                                              Scottsdale, AZ 85251.
    Maricopa (FEMA     City of Scottsdale    The Honorable W.J. ``Jim'' Lane,       Planning Records, 7447 East    Jan. 4, 2021............       045012
     Docket No.: B-     (20-09-0698P).        Mayor, City of Scottsdale, City        Indian School Road, Suite
     2066).                                   Hall, 3939 North Drinkwater            100, Scottsdale, AZ 85251.
                                              Boulevard, Scottsdale, AZ 85251.
    Maricopa (FEMA     Town of Fountain      The Honorable Ginny Dickey, Mayor,     Town Hall, 16705 East Avenue   Jan. 15, 2021...........       040135
     Docket No.: B-     Hills (20-09-         Town of Fountain Hills, 16705 East     of the Fountains, Fountain
     2071).             1429P).               Avenue of the Fountains, Fountain      Hills, AZ 85268.
                                              Hills, AZ 85268.
    Maricopa (FEMA     Unincorporated Areas  The Honorable Jack Sellers, Chairman,  Flood Control District of      Dec. 11, 2020...........       040037
     Docket No.: B-     of Maricopa County    Board of Supervisors, Maricopa         Maricopa County, 2801 West
     2056).             (19-09-2188P).        County, 301 West Jefferson Street,     Durango Street, Phoenix, AZ
                                              10th Floor, Phoenix, AZ 85003.         85009.
    Maricopa (FEMA     Unincorporated Areas  The Honorable Jack Sellers, Chairman,  Flood Control District of      Jan. 15, 2021...........       040037
     Docket No.: B-     of Maricopa County    Board of Supervisors, Maricopa         Maricopa County, 2801 West
     2071).             (20-09-1429P).        County, 301 West Jefferson Street,     Durango Street, Phoenix, AZ
                                              10th Floor, Phoenix, AZ 85003.         85009.
    Pima (FEMA Docket  Town of Marana (19-   The Honorable Ed Honea, Mayor, Town    Engineering Department,        Sep. 24, 2020...........       040118
     No.: B-2056).      09-1247P).            of Marana, 11555 West Civic Center     Marana Municipal Complex,
                                              Drive, Marana, AZ 85653.               11555 West Civic Center
                                                                                     Drive, Marana, AZ 85653.
    Pima (FEMA Docket  Town of Marana (20-   The Honorable Ed Honea, Mayor, Town    Engineering Department,        Sep. 18, 2020...........       040118
     No.: B-2056).      09-0618P).            of Marana, 11555 West Civic Center     Marana Municipal Complex,
                                              Drive, Marana, AZ 85653.               11555 West Civic Center
                                                                                     Drive, Marana, AZ 85653.
    Pima (FEMA Docket  Town of Oro Valley    The Honorable Joseph Winfield, Mayor,  Planning and Zoning            Nov. 19, 2020...........       040109
     No.: B-2056).      (20-09-1126P).        Town of Oro Valley, 11000 North La     Department, 11000 North La
                                              Canada Drive, Oro Valley, AZ 85737.    Canada Drive, Oro Valley, AZ
                                                                                     85737.

[[Page 22232]]

 
    Pima (FEMA Docket  Unincorporated Areas  The Honorable Ram[oacute]n Valdez,     Pima County Flood Control      Nov. 3, 2020............       040073
     No.: B-2056).      of Pima County (20-   Chairman, Board of Supervisors, Pima   District, 201 North Stone
                        09-0478P).            County, 130 West Congress Street,      Avenue, 9th Floor, Tucson,
                                              11th Floor, Tucson, AZ 85701.          AZ 85701.
    Yavapai (FEMA      Town of Prescott      The Honorable Kell Palguta, Mayor,     Town Hall, Engineering         Jan. 27, 2021...........       040121
     Docket No.: B-     Valley (20-09-        Town of Prescott Valley, Civic         Division, 7501 East Civic
     2071).             0254P).               Center, 7501 East Skoog Boulevard,     Circle, Prescott Valley, AZ
                                              4th Floor, Prescott Valley, AZ         86314.
                                              86314.
    Yavapai (FEMA      Unincorporated Areas  The Honorable Craig L. Brown,          Yavapai County Flood Control   Jan. 27, 2021...........       040093
     Docket No.: B-     of Yavapai County     Chairman, Board of Supervisors,        District, 1120 Commerce
     2071).             (20-09-0254P).        Yavapai County, 1015 Fair Street,      Drive, Prescott, AZ 86305.
                                              Prescott, AZ 86305.
California:
    Fresno (FEMA       City of Clovis (20-   The Honorable Drew Bessinger, Mayor,   City Clerk's Office, Civic     Dec. 14, 2020...........       060044
     Docket No.: B-     09-0450P).            City of Clovis, 1033 5th Street,       Center, 1033 5th Street,
     2056).                                   Clovis, CA 93612.                      Clovis, CA 93612.
    Imperial (FEMA     Unincorporated Areas  The Honorable Luis A. Plancarte,       Imperial County, Public Works  Nov. 18, 2020...........       060065
     Docket No.: B-     of Imperial County    Chairman, Board of Supervisors,        Department, 155 South 11th
     2056).             (20-09-0728P).        Imperial County, 940 West Main         Street, El Centro, CA 92243.
                                              Street, Suite 209, El Centro, CA
                                              92243.
    Kern (FEMA Docket  City of Tehachapi     The Honorable Susan Wiggins, Mayor,    City Hall, 115 South Robinson  Dec. 17, 2020...........       060084
     No.: B-2066).      (20-09-0624P).        City of Tehachapi, 115 South           Street, Tehachapi, CA 93561.
                                              Robinson Street, Tehachapi, CA
                                              93561.
    Kern (FEMA Docket  Unincorporated Areas  The Honorable Leticia Perez, Chair,    Kern County Planning           Dec. 17, 2020...........       060075
     No.: B-2066).      of Kern County (20-   Board of Supervisors, Kern County,     Department, 2700 M Street,
                        09-0624P).            1115 Truxtun Avenue, 5th Floor,        Suite 100, Bakersfield, CA
                                              Bakersfield, CA 93301.                 93301.
    Los Angeles (FEMA  City of Santa         The Honorable Cameron Smyth, Mayor,    City Hall, Planning            Sep. 23, 2020...........       060729
     Docket No.: B-     Clarita (20-09-       City of Santa Clarita, 23920           Department, 23920 Valencia
     2056).             0137P).               Valencia Boulevard, Suite 300, Santa   Boulevard, Suite 300, Santa
                                              Clarita, CA 91355.                     Clarita, CA 91355.
    Los Angeles (FEMA  Unincorporated Areas  The Honorable Kathryn Barger,          Los Angeles County Public      Jan. 20, 2021...........       065043
     Docket No.: B-     of Los Angeles        Chairman, Board of Supervisors, Los    Works Headquarters,
     2066).             County (20-09-        Angeles County, 500 West Temple        Watershed Management
                        0667P).               Street, Room 869, Los Angeles, CA      Division, 900 South Fremont
                                              90012.                                 Avenue, Alhambra, CA 91803.
    Placer (FEMA       City of Roseville     The Honorable John B. Allard II,       Engineering Department, 316    Nov. 23, 2020...........       060243
     Docket No.: B-     (20-09-0505P).        Mayor, City of Roseville, 311 Vernon   Vernon Street, Roseville, CA
     2056).                                   Street, Roseville, CA 95678.           95678.
    San Luis Obispo    City of El Paso de    The Honorable Steven W. Martin,        City Hall, 1000 Spring         Feb. 18, 2021...........       060308
     (FEMA Docket       Robles (20-09-        Mayor, City of El Paso de Robles,      Street, Paso Robles, CA
     No.: B-2071).      0780P).               1000 Spring Street, Paso Robles, CA    93446.
                                              93446.
    Santa Barbara      City of Santa         The Honorable Cathy Murillo, Mayor,    Community Development          Dec. 8, 2020............       060335
     (FEMA Docket       Barbara (19-09-       City of Santa Barbara, 735 Anacapa     Department, Building and
     No.: B-2056).      2341P).               Street, Santa Barbara, CA 93101.       Safety Division, 630 Garden
                                                                                     Street, Santa Barbara, CA
                                                                                     93101.
    Santa Barbara      Unincorporated Areas  The Honorable Gregg Hart, Chairman,    Santa Barbara County Public    Dec. 8, 2020............       060331
     (FEMA Docket       of Santa Barbara      Board of Supervisors, Santa Barbara    Works, Water Resources
     No.: B-2056).      County (19-09-        County, 105 East Anapamu Street, 4th   Division, 130 East Victoria
                        2341P).               Floor, Santa Barbara, CA 93101.        Street, Suite 200, Santa
                                                                                     Barbara, CA 93101.
    Santa Clara (FEMA  City of Sunnyvale     The Honorable Larry Klein, Mayor,      Public Works Department, 456   Nov. 18, 2020...........       060352
     Docket No.: B-     (20-09-0849P).        City of Sunnyvale, 456 West Olive      West Olive Avenue,
     2056).                                   Avenue, Sunnyvale, CA 94086.           Sunnyvale, CA 94086.
Florida:
    Duval (FEMA        City of Jacksonville  The Honorable Lenny Curry, Mayor,      Edward Ball Building           Jan. 11, 2021...........       120077
     Docket No.: B-     (19-04-2830P).        City of Jacksonville, 117 West Duval   Development Services, Room
     2066).                                   Street, Suite 400, Jacksonville, FL    2100, 214 North Hogan
                                              32202.                                 Street, Jacksonville, FL
                                                                                     32202.
    Orange (FEMA       City of Orlando (20-  The Honorable Buddy Dyer, Mayor, City  City Hall, Permitting          Jan. 7, 2021............       120186
     Docket No.: B-     04-0603P).            of Orlando, P.O. Box 4990, Orlando,    Services, 400 South Orange
     2066).                                   FL 32801.                              Avenue, 1st Floor, Orlando,
                                                                                     FL 32801.
    Orange (FEMA       Unincorporated Areas  The Honorable Jerry L. Demings,        Orange County Stormwater       Jan. 7, 2021............       120179
     Docket No.: B-     of Orange County      Mayor, Orange County, 201 South        Management Division, 4200
     2066).             (20-04-0603P).        Rosalind Avenue, 5th Floor, Orlando,   South John Young Parkway,
                                              FL 32801.                              Orlando, FL 32839.
    St. Johns (FEMA    Unincorporated Areas  The Honorable Jeb S. Smith, Chair,     St. Johns County Permit        Jan. 15, 2021...........       125147
     Docket No.: B-     of St. Johns County   St. Johns County Board of County       Center, 4040 Lewis Speedway,
     2066).             (19-04-6644P).        Commissioners, 500 San Sebastian       St. Augustine, FL 32084.
                                              View, St. Augustine, FL 32084.
    St. Johns (FEMA    Unincorporated Areas  The Honorable Jeb S. Smith, Chair,     St. Johns Administration       Nov. 20, 2020...........       125147
     Docket No.: B-     of St. Johns County   St. Johns County Board of              Building, 4020 Lewis
     2056).             (20-04-1346P).        Commissioners, 500 San Sebastian       Speedway, St. Augustine, FL
                                              View, St. Augustine, FL 32084.         32084.
Hawaii: Honolulu       City and County of    The Honorable Kirk Caldwell, Mayor,    Department of Planning and     Jan. 4, 2021............       150001
 (FEMA Docket No.: B-   Honolulu (20-09-      City and County of Honolulu, 530       Permitting, 650 South King
 2071).                 0544P).               South King Street, Room 306,           Street, 1st Floor, Honolulu,
                                              Honolulu, HI 96813.                    HI 96813.
Idaho: Ada (FEMA       Unincorporated Areas  Ms. Kendra Kenyon, Chair, Ada County   Ada County Courthouse, 200     Nov. 23, 2020...........       160001
 Docket No.: B-2056).   of Ada County (20-    Board of Commissioners, Ada County     West Front Street, Boise, ID
                        10-0791P).            Courthouse, 200 West Front Street,     83702.
                                              3rd Floor, Boise, ID 83702.
Illinois:

[[Page 22233]]

 
    Cook (FEMA Docket  City of Prospect      The Honorable Nicholas J. Helmer,      City Hall, 8 North Elmhurst    Mar. 4, 2021............       170919
     No.: B-2080).      Heights (19-05-       Mayor, City of Prospect Heights, 8     Road, Prospect Heights, IL
                        1451P).               North Elmhurst Road, Prospect          60070.
                                              Heights, IL 60070.
    Cook (FEMA Docket  Unincorporated Areas  The Honorable Toni Preckwinkle,        Cook County Building and       Mar. 4, 2021............       170054
     No.: B-2080).      of Cook County (19-   County Board President, Cook County,   Zoning Department, 69 West
                        05-1451P).            118 North Clark Street, Room 537,      Washington, Suite 2830,
                                              Chicago, IL 60602.                     Chicago, IL 60602.
    1Cook (FEMA        Village of Wheeling   The Honorable Patrick Horcher,         Village Hall, Community        Mar. 4, 2021............       170173
     Docket No.: B-     (19-05-1451P).        Village President, Village of          Development Engineering
     2080).                                   Wheeling, 2 Community Boulevard,       Division, 2 Community
                                              Wheeling, IL 60090.                    Boulevard, Wheeling, IL
                                                                                     60090.
    DuPage (FEMA       City of Naperville    The Honorable Steve Chirico, Mayor,    Municipal Center, 400 South    Dec. 17, 2020...........       170213
     Docket No.: B-     (20-05-2895P).        City of Naperville, Municipal          Eagle Street, Naperville, IL
     2056).                                   Center, 400 South Eagle Street,        60540.
                                              Naperville, IL 60540.
    DuPage (FEMA       Village of Westmont   The Honorable Ronald J. Gunter,        Village Hall, 31 West Quincy   Mar. 19, 2021...........       170220
     Docket No.: B-     (20-05-3289P).        Mayor, Village of Westmont, 31 West    Street, Westmont, IL 60559.
     2080).                                   Quincy Street, Westmont, IL 60559.
    Kane (FEMA Docket  Unincorporated Areas  The Honorable Corinne Pierog,          Kane County Government         Feb. 19, 2021...........       170896
     No.: B-2080).      of Kane County (20-   Chairman, Kane County Board, Kane      Center, Building A, Water
                        05-2475P).            County Government Center, Building     Resources Department, 719
                                              A, 719 South Batavia Avenue, Geneva,   South Batavia Avenue,
                                              IL 60134.                              Geneva, IL 60134.
    Kane (FEMA Docket  Village of            The Honorable John Skillman, Village   Village Hall, 1200 L.W.        Feb. 19, 2021...........       170322
     No.: B-2080).      Carpentersville (20-  President, Village of                  Besinger Drive,
                        05-2475P).            Carpentersville, 1200 L.W. Besinger    Carpentersville, IL 60110.
                                              Drive, Carpentersville, IL 60110.
    Kane (FEMA Docket  Village of            The Honorable John Skillman, Village   Village Hall, 1200 L.W.        Feb. 25, 2021...........       170322
     No.: B-2080).      Carpentersville (20-  President, Village of                  Besinger Drive,
                        05-2659P).            Carpentersville, 1200 L.W. Besinger    Carpentersville, IL 60110.
                                              Drive, Carpentersville, IL 60110.
    Ogle (FEMA Docket  City of Rochelle (18- The Honorable John Bearrows, Mayor,    City Hall, 420 North 6th       Dec. 31, 2020...........       170532
     No.: B-2066).      05-6017P).            City of Rochelle, 420 North 6th        Street, Rochelle, IL 61068.
                                              Street, Rochelle, IL 61068.
    Will (FEMA Docket  City of Lockport (19- The Honorable Steven Streit, Mayor,    Public Works and Engineering,  Dec. 21, 2020...........       170703
     No.: B-2056).      05-1153P).            City of Lockport, 222 East 9th         17112 South Prime Boulevard,
                                              Street, Lockport, IL 60441.            Lockport, IL 60441.
    Will (FEMA Docket  Unincorporated Areas  The Honorable Jennifer Bertino-        Land Use Department, 58 East   Dec. 21, 2020...........       170695
     No.: B-2056).      of Will County (19-   Tarrant, Will County Executive, Will   Clinton Street, Suite 100,
                        05-1153P).            County Office Building, 302 North      Joliet, IL 60432.
                                              Chicago Street, Joliet, IL 60432.
    Will (FEMA Docket  Village of Monee (20- The Honorable James F. Popp, Mayor,    Village Hall, 5130 West Court  Feb. 18, 2021...........       171029
     No.: B-2080).      05-3030P).            Village of Monee, 5130 West Court      Street, Monee, IL 60449.
                                              Street, Monee, IL 60449.
Indiana:
    Allen (FEMA        City of Fort Wayne    The Honorable Tom Henry, Mayor, City   Department of Planning         Nov. 24, 2020...........       180003
     Docket No.: B-     (20-05-2353P).        of Fort Wayne, 200 East Berry          Services, 200 East Berry
     2056).                                   Street, Suite 420, Fort Wayne, IN      Street, Suite 150, Fort
                                              46802.                                 Wayne, IN 46802.
    Allen (FEMA        Unincorporated Areas  Mr. Nelson Peters, District 1,         Allen County, Department of    Nov. 24, 2020...........       180302
     Docket No.: B-     of Allen County (20-  Commissioner Allen County Citizens     Planning Services, 200 East
     2056).             05-2353P).            Square, 200 East Berry Street, Suite   Berry Street, Suite 150,
                                              410, Fort Wayne, IN 46802.             Fort Wayne, IN 46802.
    Hancock (FEMA      Unincorporated Areas  Mr. John Jessup, District 1, Hancock   Hancock County Government      Feb. 4, 2021............       180419
     Docket No.: B-     of Hancock County     County Commissioner, 111 South         Building, 111 South American
     2071).             (20-05-0636P).        American Legion Place, Suite 219,      Legion Place, Greenfield, IN
                                              Greenfield, IN 46140.                  46140.
    Marion (FEMA       City of Indianapolis  The Honorable Joe Hogsett, Mayor,      City Hall, 1200 Madison        Jan. 8, 2021............       180159
     Docket No.: B-     (20-05-1025P).        City of Indianapolis, 2501 City-       Avenue, Suite 100,
     2066).                                   County Building, 200 East Washington   Indianapolis, IN 46225.
                                              Street, Indianapolis, IN 46204.
Iowa: Dallas (FEMA     City of Waukee (20-   The Honorable Courtney Clarke, Mayor,  City Hall, 230 West Hickman    Jan. 4, 2021............       190678
 Docket No.: B-2056).   07-0452P).            City of Waukee, 230 West Hickman       Road, Waukee, IA 50263.
                                              Road, Waukee, IA 50263.
Kansas:
    Johnson (FEMA      City of Leawood (20-  The Honorable Peggy J. Dunn, Mayor,    City Hall, 4800 Town Center    Feb. 10, 2021...........       200167
     Docket No.: B-     07-0997P).            City of Leawood, 4800 Town Center      Drive, Leawood, KS 66211.
     2071).                                   Drive, Leawood, KS 66211.
    Johnson (FEMA      City of Shawnee (20-  The Honorable Michelle Distler,        City Hall, 11110 Johnson       Dec. 23, 2020...........       200177
     Docket No.: B-     07-0477P).            Mayor, City of Shawnee, City Hall,     Drive, Shawnee, KS 66203.
     2056).                                   11110 Johnson Drive, Shawnee, KS
                                              66203.
    Leavenworth (FEMA  City of Basehor (20-  The Honorable David Breuer, Mayor,     City Hall, 2620 North 155th    Feb. 17, 2021...........       200187
     Docket No.: B-     07-1354P).            City of Basehor, P.O. Box 406,         Street, Basehor, KS 66007.
     2071).                                   Basehor, KS 66007.
Michigan:
    Macomb (FEMA       City of Sterling      The Honorable Michael Taylor, Mayor,   City Hall, 40555 Utica Road,   Nov. 9, 2020............       260128
     Docket No.: B-     Heights (20-05-       City of Sterling Heights, City Hall,   Sterling Heights, MI 48313.
     2056).             1130P).               40555 Utica Road, Sterling Heights,
                                              MI 48313.
    Washtenaw (FEMA    City of Ann Arbor     The Honorable Christopher Taylor,      City Hall, 301 East Huron      Jan. 15, 2021...........       260213
     Docket No.: B-     (20-05-2798P).        Mayor, City of Ann Arbor, City Hall,   Street, 3rd Floor, Ann
     2066).                                   301 East Huron Street, 3rd Floor,      Arbor, MI 48104.
                                              Ann Arbor, MI 48104.

[[Page 22234]]

 
    Wayne (FEMA        Township of Huron     Mr. David Glaab, Supervisor, Township  Township of Huron, 29950       Feb. 18, 2021...........       260545
     Docket No.: B-     (20-05-1619P).        of Huron, The Huron Township Office,   Huron River Drive, New
     2071).                                   29950 Huron River Drive, New Boston,   Boston, MI 48164.
                                              MI 48164.
Minnesota: Nobles      City of Worthington   The Honorable Mike Kuhle, Mayor, City  City Hall, 303 9th Street,     Dec. 31, 2020...........       270321
 (FEMA Docket No.: B-   (20-05-0776P).        of Worthington, 303 9th Street,        Worthington, MN 56187.
 2056).                                       Worthington, MN 56187.
Missouri:
    Jackson (FEMA      City of Kansas City   The Honorable Quinton Lucas, Mayor,    Federal Office Building, 911   Oct. 6, 2020............       290173
     Docket No.: B-     (20-07-0962P).        City of Kansas City, City Hall, 414    Walnut Street, Kansas City,
     2071).                                   East 12th Street, Kansas City, MO      MO 64106.
                                              64106.
    St. Louis (FEMA    City of Bridgeton     The Honorable Terry Briggs, Mayor,     Government Center, 12355       Feb. 26, 2021...........       290339
     Docket No.: B-     (20-07-0235P).        City of Bridgeton, 12355 Natural       Natural Bridge Road,
     2071).                                   Bridge Road, Bridgeton, MO 63044.      Bridgeton, MO 63044.
Nebraska:
    Lancaster (FEMA    Unincorporated Areas  Mr. Sean Flowerday, Board Chair,       Lancaster County Building &    Feb. 16, 2021...........       310134
     Docket No.: B-     of Lancaster County   Lancaster County County/City           Safety Department, 555 South
     2071).             (19-07-1293P).        Building, 555 South 10th Street,       10th Street, Lincoln, NE
                                              Room 110, Lincoln, NE 68508.           68508.
    Saline (FEMA       City of Wilber (20-   The Honorable Roger Chrans, Mayor,     City Hall, 101 West 3rd,       Dec. 10, 2020...........       310189
     Docket No.: B-     07-1032P).            City of Wilber, P.O. Box 486,          Wilber, NE 68465.
     2056).                                   Wilber, NE 68465.
Nevada:
    Carson City (FEMA  City of Carson City   The Honorable Robert L. Crowell,       Building Division, Permit      Dec. 17, 2020...........       320001
     Docket No.: B-     (20-09-1420X).        Mayor, City of Carson City, City       Center, 108 East Proctor
     2056).                                   Hall, 201 North Carson Street, Suite   Street, Carson City, NV
                                              2, Carson City, NV 89701.              89701.
    Clark (FEMA        City of North Las     The Honorable John J. Lee, Mayor,      Public Works Department, 2250  Dec. 15, 2020...........       320007
     Docket No.: B-     Vegas (20-09-         City of North Las Vegas, 2250 Las      Las Vegas Boulevard North,
     2056).             0781P).               Vegas Boulevard North, North Las       Suite 200, North Las Vegas,
                                              Vegas, NV 89030.                       NV 89030.
    Douglas (FEMA      Unincorporated Areas  The Honorable Barry Penzel, Chairman,  Douglas County, Community      Jan. 8, 2021............       320008
     Docket No.: B-     of Douglas County     Board of Commissioners, Douglas        Development, 1594 Esmeralda
     2071).             (20-09-0629P).        County, P.O. Box 218, Minden, NV       Avenue, Minden, NV 89423.
                                              89423.
    Lyon (FEMA Docket  Unincorporated Areas  The Honorable Vida Keller, Chair,      Lyon County Planning           Nov. 19, 2020...........       320029
     No.: B-2056).      of Lyon County (20-   Board of Commissioners, Lyon County,   Division, 27 South Main
                        09-1267P).            P.O. Box 201, Silver Springs, NV       Street, Yerington, NV 89447.
                                              89429.
New Jersey: Middlesex  Township of Old       The Honorable Owen Henry, Mayor,       Municipal Building, 1 Old      Jan. 26, 2021...........       340265
 (FEMA Docket No.: B-   Bridge (20-02-        Township of Old Bridge, Municipal      Bridge Plaza, Old Bridge, NJ
 2071).                 1168X).               Building, 1 Old Bridge Plaza, Old      08857.
                                              Bridge, NJ 08857.
New York:
    Dutchess (FEMA     Town of LaGrange (19- The Honorable Alan Bell, Supervisor,   Town Hall, 120 Stringham       Dec. 30, 2020...........       361011
     Docket No.: B-     02-0952P).            Town of LaGrange, 120 Stringham        Road, LaGrangeville, NY
     2056).                                   Road, LaGrangeville, NY 12540.         12540.
    Nassau (FEMA       Town of North         The Honorable Judi Bosworth,           Town Hall, 220 Plandome Road,  Nov. 20, 2020...........       360482
     Docket No.: B-     Hempstead (19-02-     Supervisor, Town of North Hempstead,   Manhasset, NY 11030.
     2041).             1366P).               Town Hall, 220 Plandome Road,
                                              Manhasset, NY 11030.
Ohio:
    Fairfield (FEMA    City of Lancaster     The Honorable David L. Scheffler,      City Building Department, 121  Feb. 26, 2021...........       390161
     Docket No.: B-     (20-05-2575P).        City Hall, Mayor, City of Lancaster,   East Chestnut Street,
     2071).                                   104 East Main Street, Room 101,        Lancaster, OH 43130.
                                              Lancaster, OH 43130.
    Fairfield (FEMA    Unincorporated Areas  The Honorable Dave L. Levacy,          Fairfield County Regional      Nov. 25, 2020...........       390158
     Docket No.: B-     of Fairfield County   Fairfield County Commissioner, 210     Planning Commission, 210
     2056).             (20-05-2573P).        East Main Street, Room 301,            East Main Street, Room 104,
                                              Lancaster, OH 43130.                   Lancaster, OH 43130.
    Fairfield (FEMA    Unincorporated Areas  The Honorable Dave L. Levacy,          Fairfield County Regional      Nov. 25, 2020...........       390158
     Docket No.: B-     of Fairfield County   Fairfield County Commissioner, 210     Planning Commission, 210
     2056).             (20-05-2574P).        East Main Street, Room 301,            East Main Street, Room 104,
                                              Lancaster, OH 43130.                   Lancaster, OH 43130.
    Lorain (FEMA       City of Elyria (19-   The Honorable Frank Whitfield, MBA,    Lorain County Administration   Jan. 22, 2021...........       390350
     Docket No.: B-     05-3354P).            Mayor, City of Elyria, City Hall,      Building, 226 Middle Avenue,
     2066).                                   131 Court Street, Suite 301, Elyria,   Elyria, OH 44035.
                                              OH 44035.
    Lorain (FEMA       Unincorporated Areas  Ms. Lori Kokoski, President, Board of  Lorain County Administration   Jan. 22, 2021...........       390346
     Docket No.: B-     of Lorain County      Commissioners, Lorain County, 226      Building, 226 Middle Avenue,
     2066).             (19-05-3354P).        Middle Avenue, Elyria, OH 44035.       Elyria, OH 44035.
    Medina (FEMA       City of Brunswick     The Honorable Ron Falconi, Mayor,      City Engineer, 4095 Center     Jan. 6, 2021............       390380
     Docket No.: B-     (20-05-0885P).        City of Brunswick, 4095 Center Road,   Road, Brunswick, OH 44212.
     2066).                                   Brunswick, OH 44212.
Oregon:
    Clackamas (FEMA    City of Happy Valley  The Honorable Tom Ellis, Mayor, City   City Hall, 12915 Southeast     Nov. 12, 2020...........       410026
     Docket No.: B-     (20-10-0119P).        of Happy Valley, 16000 Southeast       King Road, Happy Valley, OR
     2056).                                   Misty Drive, Happy Valley, OR 97086.   97086.
    Multnomah (FEMA    City of Troutdale     The Honorable Casey Ryan, Mayor, City  City Hall, 219 East Historic   Jan. 11, 2021...........       410184
     Docket No.: B-     (20-10-0496P).        of Troutdale, 219 East Historic        Columbia River Hwy.,
     2066).                                   Columbia River Hwy., Troutdale, OR     Troutdale, OR 97060.
                                              97060.
    Multnomah (FEMA    Unincorporated Areas  Ms. Deborah Kafoury, Chair, Multnomah  Multnomah County Office of     Jan. 11, 2021...........       410179
     Docket No.: B-     of Multnomah County   County, 501 Southeast Hawthorne        Land Use and Planning, 1600
     2066).             (20-10-0496P).        Boulevard, Suite 600, Portland, OR     Southeast 190th Avenue,
                                              97214.                                 Portland, OR 97233.
Texas:

[[Page 22235]]

 
    Collin (FEMA       City of Frisco (19-   The Honorable Jeff Cheney, Mayor,      George A. Purefoy Municipal    Feb. 22, 2021...........       480134
     Docket No.: B-     06-1387P).            City of Frisco, George A. Purefoy      Center, 6101 Frisco Square
     2071).                                   Municipal Center, 6101 Frisco Square   Boulevard, 3rd Floor,
                                              Boulevard, Frisco, TX 75034.           Frisco, TX 75034.
    Collin (FEMA       Town of Prosper (20-  The Honorable Ray Smith, Mayor, Town   Town Hall, 250 West 1st        Dec. 23, 2020...........       480141
     Docket No.: B-     06-0402P).            of Prosper, P.O. Box 307, Prosper,     Street, Prosper, TX 75078.
     2056).                                   TX 75078.
    Collin and Dallas  City of Dallas (20-   The Honorable Eric Johnson, Mayor,     Trinity Watersheed Management  Dec. 11, 2020...........       480171
     (FEMA Docket       06-1079P).            City of Dallas, City Hall, 1500        Department/Floodplain and
     No.: B-2056).                            Marilla Street, Suite 5EN, Dallas,     Drainage Management, 320
                                              Texas 75201.                           East Jefferson Boulevard,
                                                                                     Room 307, Dallas, TX 75203.
    Dallas (FEMA       City of Irving (20-   The Honorable Rick Stopfer, Mayor,     Capital Improvement            Dec. 11, 2020...........       480180
     Docket No.: B-     06-1079P).            City of Irving, City Hall, 825 West    Department, 825 West Irving
     2056).                                   Irving Boulevard, Irving, TX 75060.    Boulevard, Irving, TX 75060.
    Dallas (FEMA       Unincorporated Areas  The Honorable Clay L. Jenkins, County  Dallas County Public Works     Dec. 11, 2020...........       480165
     Docket No.: B-     of Dallas County      Judge, Dallas County, Administration   Department, 411 Elm Street,
     2056).             (20-06-1079P).        Building, 411 Elm Street, Dallas, TX   4th Floor, Dallas, TX 75202.
                                              75202.
    Denton (FEMA       City of Carrollton    The Honorable Kevin Falconer, Mayor,   Engineering Department, 1945   Feb. 4, 2021............       480167
     Docket No.: B-     (19-06-3346P).        City of Carrollton, 1945 East          East Jackson Road,
     2071).                                   Jackson Road, Carrollton, TX 75006.    Carrollton, TX 75006.
    Denton (FEMA       City of Lewisville    The Honorable Rudy Durham, Mayor,      Engineering Division, 151      Feb. 4, 2021............       480195
     Docket No.: B-     (19-06-3346P).        City of Lewisville, 151 West Church    West Church Street,
     2071).                                   Street, Lewisville, TX 75057.          Lewisville, TX 75057.
    Lamar (FEMA        City of Paris (19-06- The Honorable Dr. Steve Clifford,      City Hall, 135 Southeast 1st   Feb. 5, 2021............       480427
     Docket No.: B-     4007P).               Mayor, City of Paris, P.O. Box 9037,   Street, Paris, TX 75460.
     2071).                                   Paris, TX 75461.
Utah: Morgan (FEMA     Unincorporated Areas  Mr. Roland Haslam, Chair, Morgan       Morgan County Community        Jan. 20, 2021...........       490092
 Docket No.: B-2066).   Morgan County (20-    County Board, 48 West Young Street,    Development Department, 48
                        08-0579P).            Morgan, UT 84050.                      West Young Street, Morgan,
                                                                                     UT 84050.
Wisconsin:
    Brown (FEMA        Unincorporated Areas  Mr. Patrick Buckley, Chair, Brown      Brown County Zoning Office,    Nov. 24, 2020...........       550020
     Docket No.: B-     of Brown County (19-  County Board of Supervisors, P.O.      305 East Walnut Street,
     2056).             05-5377P).            Box 23600, Green Bay, WI 54305.        Green Bay, WI 54301.
    Brown (FEMA        Village of Howard     Mr. Burt McIntyre, Village President,  Village Hall, 2456 Glendale    Nov. 27, 2020...........       550023
     Docket No.: B-     (20-05-2635P).        Village of Howard, 2456 Glendale       Avenue, Green Bay, WI 54313.
     2056).                                   Avenue, Green Bay, WI 54313.
    Buffalo (FEMA      Unincorporated Areas  Mr. Dennis Bork, Chair, Buffalo        Buffalo County Courthouse,     Dec. 4, 2020............       555547
     Docket No.: B-     of Buffalo County     County Board, P.O. Box 58, Alma, WI    407 South 2nd Street, Alma,
     2056).             (20-05-1547P).        54610.                                 WI 54610.
    Chippewa (FEMA     City of Chippewa      The Honorable Gregory Hoffman, Mayor,  City Hall, Inspection Zoning   Oct. 26, 2020...........       550044
     Docket No.: B-     Falls (20-05-         City of Chippewa Falls, 30 West        Office, 30 West Central
     2056).             0796P).               Central Street, Chippewa Falls, WI     Street, Chippewa Falls, WI
                                              54729.                                 54729.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-08693 Filed 4-26-21; 8:45 am]
BILLING CODE 9110-12-P


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