Changes in Flood Hazard Determinations, 30976-30978 [2021-12132]

Download as PDF 30976 Federal Register / Vol. 86, No. 110 / Thursday, June 10, 2021 / Notices in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2021–0002; Internal Agency Docket No. FEMA–B–2141] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. SUMMARY: These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report DATES: State and county khammond on DSKJM1Z7X2PROD with NOTICES Arizona: Santa Cruz. Colorado: Eagle Eagle VerDate Sep<11>2014 Location and case No. The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. 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. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. 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. ADDRESSES: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer SUPPLEMENTARY INFORMATION: Chief executive officer of community Community map repository of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. 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. (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. Online location of letter of map revision Date of modification Community No. Unincorporated areas of Santa Cruz County (20–09– 2050P). The Honorable Manny Ruiz, Chairman, Santa Cruz County Board of Supervisors, District 1, 2150 North Congress Drive, Suite 119, Nogales, AZ 85621. Santa Cruz County Complex, 2150 North Congress Drive, Suite 116, Nogales, AZ 85621. https://msc.fema.gov/portal/ advanceSearch. Aug. 25, 2021 .... 040090 Town of Gypsum (20–08– 0718P). The Honorable Steve Carver, Mayor, Town of Gypsum, P.O. Box 130, Gypsum, CO 81637. Mr. Jeff Shroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631. Town Hall, 50 Lundgren Boulevard, Gypsum, CO 81637. https://msc.fema.gov/portal/ advanceSearch. Aug. 6, 2021 ...... 080002 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631. https://msc.fema.gov/portal/ advanceSearch. Aug. 6, 2021 ...... 080051 Unincorporated areas of Eagle County (20– 08–0718P). 17:15 Jun 09, 2021 Jkt 253001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\10JNN1.SGM 10JNN1 30977 Federal Register / Vol. 86, No. 110 / Thursday, June 10, 2021 / Notices State and county Florida: Lee City of Bonita Springs (21– 04–0614P). Palm Beach Unincorporated areas of Palm Beach County (20–04– 5100P). Sarasota Unincorporated areas of Sarasota County (21–04– 0474P). Sarasota Unincorporated areas of Sarasota County (21–04– 1626P). Georgia: DeKalb Unincorporated areas of DeKalb County (21–04– 0617P). North Carolina: Wake Wake South Carolina: Charleston Dorchester Richland Richland Texas: Bexar khammond on DSKJM1Z7X2PROD with NOTICES Location and case No. Town of Apex (20–04– 1215P). Unincorporated areas of Wake County (20– 04–1215P). Town of Sullivan’s Island (21–04– 2046P). Unincorporated areas of Dorchester County (21–04– 0277P). City of Columbia (20–04– 4501P). Unincorporated areas of Richland County (20–04– 4501P). City of Converse (20–06– 1620P). Bexar City of San Antonio (20–06– 3462P). Bexar Unincorporated areas of Bexar County (20– 06–1399P). VerDate Sep<11>2014 19:41 Jun 09, 2021 Chief executive officer of community Community map repository The Honorable Rick Steinmeyer, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. The Honorable Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401. The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Michael L. Thurmond, Chief Executive Officer, DeKalb County, 1300 Commerce Drive, 6th Floor, Decatur, GA 30030. Community Development Department, 9220 Bonita Beach Road, Suite 111, Bonita Springs, FL 34135. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2021 .... 120680 Palm Beach County Building Division, 2300 North Jog Road, West Palm Beach, FL 33411. https://msc.fema.gov/portal/ advanceSearch. Sep. 9, 2021 ...... 120192 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. DeKalb County Roads and Drainage Department, 727 Camp Road, Decatur, GA 30032. https://msc.fema.gov/portal/ advanceSearch. Sep. 1, 2021 ...... 125144 https://msc.fema.gov/portal/ advanceSearch. Aug. 27, 2021 .... 125144 https://msc.fema.gov/portal/ advanceSearch. Sep. 10, 2021 .... 130065 The Honorable Jacques Gilbert, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502. The Honorable Matt Calabria, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Engineering Department, 73 Hunter Street, Apex, NC 27502. https://msc.fema.gov/portal/ advanceSearch. Aug. 24, 2021 .... 370467 Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27601. https://msc.fema.gov/portal/ advanceSearch. Aug. 24, 2021 .... 370368 The Honorable Patrick M. O’Neil, Mayor, Town of Sullivan’s Island, 2056 Middle Street, Sullivan’s Island, SC 29482. Mr. Jason L. Ward, Dorchester County Administrator, 201 Johnston Street, St. George, SC 29477. The Honorable Stephen K. Benjamin, Mayor, City of Columbia, 1737 Main Street, Columbia, SC 29201. The Honorable Paul Livingston, Chairman, Richland County Council, 2308 Park Street, Columbia, SC 29201. Building Department, 2056 Middle Street, Sullivan’s Island, SC 29482. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2021 .... 455418 Dorchester County Building Services Department, 500 North Main Street Summerville, SC 29483. Water Department, 1136 Washington Street, Columbia, SC 29201. https://msc.fema.gov/portal/ advanceSearch. Aug. 27, 2021 .... 450068 https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2021 .... 450172 Richland County Floodplain Management Department, 2020 Hampton Street, Columbia, SC 29204. https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2021 .... 450170 The Honorable Al Suarez, Mayor, City of Converse, 403 South Seguin Road, Converse, TX 78109. The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. City Hall, 403 South Seguin Road, Converse, TX 78109. https://msc.fema.gov/portal/ advanceSearch. Aug. 23, 2021 .... 480038 Transportation and Capital Improvements Department, Stormwater Division, 114 West Commerce Street, San Antonio, TX 78205. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. https://msc.fema.gov/portal/ advanceSearch. Aug. 23, 2021 .... 480045 https://msc.fema.gov/portal/ advanceSearch. Aug. 30, 2021 .... 480035 The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Jkt 253001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\10JNN1.SGM 10JNN1 Date of modification Community No. 30978 Federal Register / Vol. 86, No. 110 / Thursday, June 10, 2021 / Notices Location and case No. Chief executive officer of community Community map repository Bexar Unincorporated areas of Bexar County (20– 06–3173P). Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. https://msc.fema.gov/portal/ advanceSearch. Aug. 9, 2021 ...... 480035 Collin City of Celina (20–06– 3148P). City Hall, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. Aug. 24, 2021 .... 480133 Collin Unincorporated areas of Collin County (20– 06–3461P). Aug. 16, 2021 .... 480130 City of Copperas Cove (20–06– 3238P). Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Development Services Department, 914 South Main Street, Suite G, Copperas Cove, TX 76522. https://msc.fema.gov/portal/ advanceSearch. Coryell https://msc.fema.gov/portal/ advanceSearch. Aug. 23, 2021 .... 480155 Coryell Unincorporated areas of Coryell County (20–06– 3238P). Unincorporated areas of Denton County (21–06– 0565P). City of Fort Worth (21–06– 0038P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. Mr. Ryan Haverlah, Manager, City of Copperas Cove, 914 South Main Street, Suite D, Copperas Cove, TX 76522. The Honorable Roger A. Miller, Coryell County Judge, 800 East Main Street, Suite A, Gatesville, TX 76528. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Bill Gravell, Jr., Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. Coryell County Environmental/On-Site Sewage Facilities Office, 210 South 7th Street, Gatesville, TX 76528. Denton County Public Works, Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. Williamson County Engineering Department, 3151 Southeast Inner Loop, Georgetown, TX 78626. https://msc.fema.gov/portal/ advanceSearch. Aug. 23, 2021 .... 480768 https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2021 .... 480774 https://msc.fema.gov/portal/ advanceSearch. Aug. 30, 2021 .... 480596 https://msc.fema.gov/portal/ advanceSearch. Sep. 16, 2021 .... 481079 State and county Denton Tarrant Williamson Unincorporated areas of Williamson County (21– 06–0017P). [FR Doc. 2021–12132 Filed 6–9–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2021–0002; Internal Agency Docket No. FEMA–B–2139] Proposed Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting khammond on DSKJM1Z7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:15 Jun 09, 2021 Jkt 253001 Online location of letter of map revision Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. Comments are to be submitted on or before September 8, 2021. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://hazards.fema.gov/femaportal/ DATES: PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Date of modification Community No. prelimdownload and the respective Community Map Repository address listed in the tables below. 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. You may submit comments, identified by Docket No. FEMA–B–2139, to 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. 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. FEMA proposes to make flood hazard SUPPLEMENTARY INFORMATION: E:\FR\FM\10JNN1.SGM 10JNN1

Agencies

[Federal Register Volume 86, Number 110 (Thursday, June 10, 2021)]
[Notices]
[Pages 30976-30978]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-12132]



[[Page 30976]]

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2021-0002; Internal Agency Docket No. FEMA-B-2141]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, Department of Homeland 
Security.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. 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.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

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 specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, 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. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. 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.

(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                                        Online location of letter of map                               Community
    State and county      Location and case No.               community                 Community map repository                   revision                  Date of modification        No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Santa Cruz.     Unincorporated areas of  The Honorable Manny Ruiz,         Santa Cruz County Complex, 2150  https://msc.fema.gov/portal/          Aug. 25, 2021...........       040090
                          Santa Cruz County (20-   Chairman, Santa Cruz County       North Congress Drive, Suite      advanceSearch.
                          09-2050P).               Board of Supervisors, District    116, Nogales, AZ 85621.
                                                   1, 2150 North Congress Drive,
                                                   Suite 119, Nogales, AZ 85621.
Colorado:
    Eagle                Town of Gypsum (20-08-   The Honorable Steve Carver,       Town Hall, 50 Lundgren           https://msc.fema.gov/portal/          Aug. 6, 2021............       080002
                          0718P).                  Mayor, Town of Gypsum, P.O. Box   Boulevard, Gypsum, CO 81637.     advanceSearch.
                                                   130, Gypsum, CO 81637.
    Eagle                Unincorporated areas of  Mr. Jeff Shroll, Eagle County     Eagle County Engineering         https://msc.fema.gov/portal/          Aug. 6, 2021............       080051
                          Eagle County (20-08-     Manager, P.O. Box 850, Eagle,     Department, 500 Broadway         advanceSearch.
                          0718P).                  CO 81631.                         Street, Eagle, CO 81631.

[[Page 30977]]

 
Florida:
    Lee                  City of Bonita Springs   The Honorable Rick Steinmeyer,    Community Development            https://msc.fema.gov/portal/          Sep. 13, 2021...........       120680
                          (21-04-0614P).           Mayor, City of Bonita Springs,    Department, 9220 Bonita Beach    advanceSearch.
                                                   9101 Bonita Beach Road, Bonita    Road, Suite 111, Bonita
                                                   Springs, FL 34135.                Springs, FL 34135.
    Palm Beach           Unincorporated areas of  The Honorable Verdenia C. Baker,  Palm Beach County Building       https://msc.fema.gov/portal/          Sep. 9, 2021............       120192
                          Palm Beach County (20-   Palm Beach County                 Division, 2300 North Jog Road,   advanceSearch.
                          04-5100P).               Administrator, 301 North Olive    West Palm Beach, FL 33411.
                                                   Avenue, Suite 1201, West Palm
                                                   Beach, FL 33401.
    Sarasota             Unincorporated areas of  The Honorable Alan Maio,          Sarasota County Planning and     https://msc.fema.gov/portal/          Sep. 1, 2021............       125144
                          Sarasota County (21-04-  Chairman, Sarasota County Board   Development Services             advanceSearch.
                          0474P).                  of Commissioners, 1660 Ringling   Department, 1001 Sarasota
                                                   Boulevard, Sarasota, FL 34236.    Center Boulevard, Sarasota, FL
                                                                                     34240.
    Sarasota             Unincorporated areas of  The Honorable Alan Maio,          Sarasota County Planning and     https://msc.fema.gov/portal/          Aug. 27, 2021...........       125144
                          Sarasota County (21-04-  Chairman, Sarasota County Board   Development Services             advanceSearch.
                          1626P).                  of Commissioners, 1660 Ringling   Department, 1001 Sarasota
                                                   Boulevard, Sarasota, FL 34236.    Center Boulevard, Sarasota, FL
                                                                                     34240.
Georgia: DeKalb          Unincorporated areas of  The Honorable Michael L.          DeKalb County Roads and          https://msc.fema.gov/portal/          Sep. 10, 2021...........       130065
                          DeKalb County (21-04-    Thurmond, Chief Executive         Drainage Department, 727 Camp    advanceSearch.
                          0617P).                  Officer, DeKalb County, 1300      Road, Decatur, GA 30032.
                                                   Commerce Drive, 6th Floor,
                                                   Decatur, GA 30030.
North Carolina:
    Wake                 Town of Apex (20-04-     The Honorable Jacques Gilbert,    Engineering Department, 73       https://msc.fema.gov/portal/          Aug. 24, 2021...........       370467
                          1215P).                  Mayor, Town of Apex, P.O. Box     Hunter Street, Apex, NC 27502.   advanceSearch.
                                                   250, Apex, NC 27502.
    Wake                 Unincorporated areas of  The Honorable Matt Calabria,      Wake County Environmental        https://msc.fema.gov/portal/          Aug. 24, 2021...........       370368
                          Wake County (20-04-      Chairman, Wake County Board of    Services Department, 336         advanceSearch.
                          1215P).                  Commissioners, P.O. Box 550,      Fayetteville Street, Raleigh,
                                                   Raleigh, NC 27602.                NC 27601.
South Carolina:
    Charleston           Town of Sullivan's       The Honorable Patrick M. O'Neil,  Building Department, 2056        https://msc.fema.gov/portal/          Sep. 13, 2021...........       455418
                          Island (21-04-2046P).    Mayor, Town of Sullivan's         Middle Street, Sullivan's        advanceSearch.
                                                   Island, 2056 Middle Street,       Island, SC 29482.
                                                   Sullivan's Island, SC 29482.
    Dorchester           Unincorporated areas of  Mr. Jason L. Ward, Dorchester     Dorchester County Building       https://msc.fema.gov/portal/          Aug. 27, 2021...........       450068
                          Dorchester County (21-   County Administrator, 201         Services Department, 500 North   advanceSearch.
                          04-0277P).               Johnston Street, St. George, SC   Main Street Summerville, SC
                                                   29477.                            29483.
    Richland             City of Columbia (20-04- The Honorable Stephen K.          Water Department, 1136           https://msc.fema.gov/portal/          Sep. 20, 2021...........       450172
                          4501P).                  Benjamin, Mayor, City of          Washington Street, Columbia,     advanceSearch.
                                                   Columbia, 1737 Main Street,       SC 29201.
                                                   Columbia, SC 29201.
    Richland             Unincorporated areas of  The Honorable Paul Livingston,    Richland County Floodplain       https://msc.fema.gov/portal/          Sep. 20, 2021...........       450170
                          Richland County (20-04-  Chairman, Richland County         Management Department, 2020      advanceSearch.
                          4501P).                  Council, 2308 Park Street,        Hampton Street, Columbia, SC
                                                   Columbia, SC 29201.               29204.
Texas:
    Bexar                City of Converse (20-06- The Honorable Al Suarez, Mayor,   City Hall, 403 South Seguin      https://msc.fema.gov/portal/          Aug. 23, 2021...........       480038
                          1620P).                  City of Converse, 403 South       Road, Converse, TX 78109.        advanceSearch.
                                                   Seguin Road, Converse, TX
                                                   78109.
    Bexar                City of San Antonio (20- The Honorable Ron Nirenberg,      Transportation and Capital       https://msc.fema.gov/portal/          Aug. 23, 2021...........       480045
                          06-3462P).               Mayor, City of San Antonio,       Improvements Department,         advanceSearch.
                                                   P.O. Box 839966, San Antonio,     Stormwater Division, 114 West
                                                   TX 78283.                         Commerce Street, San Antonio,
                                                                                     TX 78205.
    Bexar                Unincorporated areas of  The Honorable Nelson W. Wolff,    Bexar County Public Works        https://msc.fema.gov/portal/          Aug. 30, 2021...........       480035
                          Bexar County (20-06-     Bexar County Judge, 101 West      Department, 1948 Probandt        advanceSearch.
                          1399P).                  Nueva Street, 10th Floor, San     Street, San Antonio, TX 78214.
                                                   Antonio, TX 78205.

[[Page 30978]]

 
    Bexar                Unincorporated areas of  The Honorable Nelson W. Wolff,    Bexar County Public Works        https://msc.fema.gov/portal/          Aug. 9, 2021............       480035
                          Bexar County (20-06-     Bexar County Judge, 101 West      Department, 1948 Probandt        advanceSearch.
                          3173P).                  Nueva Street, 10th Floor, San     Street, San Antonio, TX 78214.
                                                   Antonio, TX 78205.
    Collin               City of Celina (20-06-   The Honorable Sean Terry, Mayor,  City Hall, 142 North Ohio        https://msc.fema.gov/portal/          Aug. 24, 2021...........       480133
                          3148P).                  City of Celina, 142 North Ohio    Street, Celina, TX 75009.        advanceSearch.
                                                   Street, Celina, TX 75009.
    Collin               Unincorporated areas of  The Honorable Chris Hill, Collin  Collin County Engineering        https://msc.fema.gov/portal/          Aug. 16, 2021...........       480130
                          Collin County (20-06-    County Judge, 2300 Bloomdale      Department, 4690 Community       advanceSearch.
                          3461P).                  Road, Suite 4192, McKinney, TX    Avenue, Suite 200, McKinney,
                                                   75071.                            TX 75071.
    Coryell              City of Copperas Cove    Mr. Ryan Haverlah, Manager, City  Development Services             https://msc.fema.gov/portal/          Aug. 23, 2021...........       480155
                          (20-06-3238P).           of Copperas Cove, 914 South       Department, 914 South Main       advanceSearch.
                                                   Main Street, Suite D, Copperas    Street, Suite G, Copperas
                                                   Cove, TX 76522.                   Cove, TX 76522.
    Coryell              Unincorporated areas of  The Honorable Roger A. Miller,    Coryell County Environmental/On- https://msc.fema.gov/portal/          Aug. 23, 2021...........       480768
                          Coryell County (20-06-   Coryell County Judge, 800 East    Site Sewage Facilities Office,   advanceSearch.
                          3238P).                  Main Street, Suite A,             210 South 7th Street,
                                                   Gatesville, TX 76528.             Gatesville, TX 76528.
    Denton               Unincorporated areas of  The Honorable Andy Eads, Denton   Denton County Public Works,      https://msc.fema.gov/portal/          Sep. 13, 2021...........       480774
                          Denton County (21-06-    County Judge, 110 West Hickory    Engineering Department, 1505     advanceSearch.
                          0565P).                  Street, 2nd Floor, Denton, TX     East McKinney Street, Suite
                                                   76201.                            175, Denton, TX 76209.
    Tarrant              City of Fort Worth (21-  The Honorable Betsy Price,        Transportation and Public Works  https://msc.fema.gov/portal/          Aug. 30, 2021...........       480596
                          06-0038P).               Mayor, City of Fort Worth, 200    Department, Engineering Vault,   advanceSearch.
                                                   Texas Street, Fort Worth, TX      200 Texas Street, Fort Worth,
                                                   76102.                            TX 76102.
    Williamson           Unincorporated areas of  The Honorable Bill Gravell, Jr.,  Williamson County Engineering    https://msc.fema.gov/portal/          Sep. 16, 2021...........       481079
                          Williamson County (21-   Williamson County Judge, 710      Department, 3151 Southeast       advanceSearch.
                          06-0017P).               South Main Street, Suite 101,     Inner Loop, Georgetown, TX
                                                   Georgetown, TX 78626.             78626.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-12132 Filed 6-9-21; 8:45 am]
BILLING CODE 9110-12-P


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