Changes in Flood Hazard Determinations, 44397-44399 [2021-17205]

Download as PDF Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. [FR Doc. 2021–17219 Filed 8–11–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2021–0002] Changes in Flood Hazard Determinations 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. 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 SUMMARY: State and county lotter on DSK11XQN23PROD with NOTICES1 Florida: Brevard, (FEMA Docket No.: B–2130). Location and case No. City of Cocoa, (20– 04–1578P). Collier, (FEMA Docket No.: B–2133). Unincorporated areas of Collier County, (21–04– 0329P). Lake, (FEMA Docket No.: B–2125). City of Leesburg, (21–04–0344P). Lake, (FEMA Docket No.: B–2125). Unincorporated areas of Lake County, (21–04– 0344P). Unincorporated areas of Monroe County, (21–04– 0382P). Monroe, (FEMA Docket No.: B–2130). Monroe, (FEMA Docket No.: B–2133). VerDate Sep<11>2014 Unincorporated areas of Monroe County, (21–04– 1092P). 20:11 Aug 11, 2021 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 SUPPLEMENTARY INFORMATION: 44397 the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Date of modification The Honorable Mike Blake, Mayor, City of Cocoa, 65 Stone Street, Cocoa, FL 32922. The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable John Christian, Mayor, City of Leesburg, 501 West Meadow Street, Leesburg, FL 34748. Ms. Jo Anne Drury, Interim Lake County Manager, P.O. Box 7800, Tavares, FL 32778. The Honorable Michelle Coldiron, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33042. The Honorable Michelle Coldiron, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33042. City Hall, 65 Stone Street, Cocoa, FL 32922. Jul. 13, 2021 ................... 120020 Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104. Jul. 23, 2021 ................... 120067 City Hall, 501 West Meadow Street, Leesburg, FL 34748. Jul. 13, 2021 ................... 120136 Lake County Administration Building, 315 West Main Street, Tavares, FL 32778. Jul. 13, 2021 ................... 120421 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jul. 26, 2021 ................... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jul. 19, 2021 ................... 125129 Jkt 253001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 Community No. 44398 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices State and county Chief executive officer of community Community map repository Date of modification The Honorable Michelle Coldiron, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33042. The Honorable Michael C. Brown, Mayor, Town of Hypoluxo, 7580 South Federal Highway, Hypoluxo, FL 33462. The Honorable Douglas R. Duncan, Jr., Chairman, Columbia County Board of Commissioners, 630 Ronald Reagan Drive, Building B, Evans, GA 30809. The Honorable Shane Smiley, President, Ouachita Parish Police Jury, 301 South Grand Street, Suite 201, Monroe, LA 71201. The Honorable Randy L. Parker, Chairman, Town of Marion Board of Selectmen, 2 Spring Street, Marion, MA 02738. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jul. 26, 2021 ................... 125129 Town Hall, 7580 South Federal Highway, Hypoluxo, FL 33462. Jul. 20, 2021 ................... 120207 Columbia County Engineering Services Division, Stormwater Compliance Department, 630 Ronald Reagan Drive, Building A, Evans, GA 30809. Jul. 22, 2021 ................... 130059 Ouachita Parish Floodplain Manager’s Office, 1650 DeSiard Street, Suite 202, Monroe, LA 71201. Jul. 23, 2021 ................... 220135 Building Department, 2 Spring Street, Marion, MA 02738. Jul. 16, 2021 ................... 255213 The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. Mr. Brent Jaramillo, Taos County Manager, 105 Albright Street, Suite G, Taos, NM 87571. Mr. Brent Jaramillo, Taos County Manager, 105 Albright Street, Suite G, Taos, NM 87571. Mr. Warren Lehr, City of Owasso Manager, 200 South Main Street, Owasso, OK 74055. The Honorable William Kreisher, Mayor, Town of Bloomsburg, 301 East 2nd Street, Bloomsburg, PA 17815. Mr. Michael Mahaney, City of North Myrtle Beach Manager, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. Town Hall, 400 Camino De La Placita, Taos, NM 87571. Jul. 23, 2021 ................... 350080 Taos County Planning Department, 105 Albright Street, Suite G, Taos, NM 87571. Jul. 16, 2021 ................... 350078 Taos County Planning Department, 105 Albright Street, Suite G, Taos, NM 87571. Jul. 23, 2021 ................... 350078 Public Works Department, 301 West 2nd Avenue, Owasso, OK 74055. Jul. 22, 2021 ................... 400210 Town Hall, 301 East Bloomsburg, PA 17815. Street, Jul. 19, 2021 ................... 420339 Planning and Development Department, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. Jul. 26, 2021 ................... 450110 Unincorporated areas of Harris County, (19–06– 3656P). City of Terrell, (20– 06–3456P). The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Rick Carmona, Mayor, City of Terrell, P.O. Box 310, Terrell, TX 75160. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Jul. 26, 2021 ................... 480287 Engineering Department, 201 East Nash Street, Terrell, TX 75160. Jul. 19, 2021 ................... 480416 City of Fate, (20–06– 3482P). The Honorable David Billings, Mayor, City of Fate, P.O. Box 159, Fate, TX 75132. Department of Planning and Development, 1900 CD Boren Parkway, Fate, TX 75087. Jul. 19, 2021 ................... 480544 City of Rockwall, (20–06–3482P). Department of Public Works, Engineering Division, 385 South Goliad Street, Rockwall, TX 75087. Jul. 19, 2021 ................... 480547 Unincorporated areas of Smith County, (20–06– 3422P). Ms. Mary Smith, Interim Manager, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. The Honorable Nathaniel Moran, Smith County Judge, 200 East Ferguson Street, Suite 100, Tyler, TX 75702. Smith County Bridge Department, 1700 West Claude Street, Tyler, TX 75702. Jul. 14, 2021 ................... 481185 Unincorporated areas of Albemarle County, (20–03– 1246P). Mr. Jeffrey B. Richardson, Albemarle County Executive, 401 McIntire Road, Charlottesville, VA 22902. Albemarle County Department of Community Development, 401 McIntire Road, Charlottesville, VA 22902. Jul. 13, 2021 ................... 510006 Monroe, (FEMA Docket No.: B–2130). Unincorporated areas of Monroe County, (21–04– 1224P). Palm Beach, (FEMA Docket No.: B– 2130). Town of Hypoluxo, (20–04–4389P). Georgia: Columbia, (FEMA Docket No.: B–2130). Unincorporated areas of Columbia County, (20–04– 4680P). Louisiana: Ouachita, (FEMA Docket No.: B–2130). Unincorporated areas of Ouachita Parish, (20–06– 2168P). Massachusetts: Plymouth, (FEMA Docket No.: B– 2125). Town of Marion, (21–01–0018P). New Mexico: Taos, (FEMA Docket No.: B–2125). Taos, (FEMA Docket No.: B–2125). Taos, (FEMA Docket No.: B–2125). Oklahoma: Tulsa, (FEMA Docket No.: B–2130). Town of Taos, (21– 06–0091P). Unincorporated areas of Taos County, (20–06– 2296P). Unincorporated areas of Taos County, (21–06– 0091P). City of Owasso, (20– 06–3124P). Pennsylvania: Columbia, (FEMA Docket No.: B– 2125). Town of Bloomsburg, (20– 03–1776P). South Carolina: Horry, (FEMA Docket No.: B– 2130). City of North Myrtle Beach, (21–04– 0131P). Texas: Harris, (FEMA Docket No.: B–2130). lotter on DSK11XQN23PROD with NOTICES1 Location and case No. Kaufman, (FEMA Docket No.: B– 2130). Rockwall, (FEMA Docket No.: B– 2130). Rockwall, (FEMA Docket No.: B– 2130). Smith, (FEMA Docket No.: B–2130). Virginia: Albemarle, (FEMA Docket No.: B– 2125). VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 2nd E:\FR\FM\12AUN1.SGM 12AUN1 Community No. Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices Location and case No. State and county Loudoun, (FEMA Docket No.: B– 2130). Loudoun, (FEMA Docket No.: B– 2130). Stafford, (FEMA Docket No.: B–2130). Town of Leesburg, (21–03–0539P). Unincorporated areas of Loudoun County, (21–03– 0539P). Unincorporated areas of Stafford County, (21–03– 0356P). Chief executive officer of community Community map repository Date of modification The Honorable Kelly Burk, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176. Mr. Tim Hemstreet, Loudoun County Administrator, P.O. Box 7000, Leesburg, VA 20177. Mr. Fred Presley, Stafford County Administrator, 1300 Courthouse Road, Stafford, VA 22554. Department of Plan Review, 25 West Market Street, Leesburg, VA 20176. Jul. 19, 2021 ................... 510091 Loudoun County Planning and Zoning Department, 1 Harrison Street Southeast, Leesburg, VA 20175. Jul. 19, 2021 ................... 510090 Stafford County Department of Public Works, Environmental Division, 2126 Jefferson Highway, Suite 203, Stafford, VA 22554. Jul. 19, 2021 ................... 510154 [FR Doc. 2021–17205 Filed 8–11–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY U.S. Citizenship and Immigration Services [OMB Control Number 1615–0080] Agency Information Collection Activities; Extension, Without Change, of a Currently Approved Collection: USCIS Case Status Online U.S. Citizenship and Immigration Services, Department of Homeland Security. ACTION: 60-Day notice. AGENCY: The Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS) invites the general public and other Federal agencies to comment upon this proposed extension of a currently approved collection of information. In accordance with the Paperwork Reduction Act (PRA) of 1995, the information collection notice is published in the Federal Register to obtain comments regarding the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort, and resources used by the respondents to respond), the estimated cost to the respondent, and the actual information collection instruments. DATES: Comments are encouraged and will be accepted for 60 days until October 12, 2021. ADDRESSES: All submissions received must include the OMB Control Number 1615–0080 in the body of the letter, the agency name and Docket ID USCIS– 2005–0033. Submit comments via the Federal eRulemaking Portal website at https://www.regulations.gov under e-Docket ID number USCIS–2005–0033. FOR FURTHER INFORMATION CONTACT: USCIS, Office of Policy and Strategy, Regulatory Coordination Division, lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 20:11 Aug 11, 2021 44399 Jkt 253001 Samantha Deshommes, Chief, telephone number (240) 721–3000 (This is not a toll-free number. Comments are not accepted via telephone message). Please note contact information provided here is solely for questions regarding this notice. It is not for individual case status inquiries. Applicants seeking information about the status of their individual cases can check Case Status Online, available at the USCIS website at https://www.uscis.gov, or call the USCIS Contact Center at 800–375–5283 (TTY 800–767–1833). SUPPLEMENTARY INFORMATION: Comments You may access the information collection instrument with instructions or additional information by visiting the Federal eRulemaking Portal site at: https://www.regulations.gov and entering USCIS–2005–0033 in the search box. 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 public. You may wish to consider limiting the amount of personal information that you provide in any voluntary submission you make to DHS. DHS may withhold information provided in comments from public viewing that it determines may impact the privacy of an individual or is offensive. For additional information, please read the Privacy Act notice that is available via the link in the footer of https://www.regulations.gov. Written comments and suggestions from the public and affected agencies should address one or more of the following four points: (1) Evaluate whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information will have practical utility; (2) Evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Community No. including the validity of the methodology and assumptions used; (3) Enhance the quality, utility, and clarity of the information to be collected; and (4) Minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Overview of This Information Collection (1) Type of Information Collection: Extension, Without Change, of a Currently Approved Collection. (2) Title of the Form/Collection: USCIS Case Status Online. (3) Agency form number, if any, and the applicable component of the DHS sponsoring the collection: No Agency Form Number; USCIS. (4) Affected public who will be asked or required to respond, as well as a brief abstract: Primary: Individuals or households. This system allows individuals or their representatives to request case status of their pending application through USCIS’ website. (5) An estimate of the total number of respondents and the amount of time estimated for an average respondent to respond: The estimated total number of respondents for the information collection USCIS Case Status Online is 7,020,000 and the estimated hour burden per response is 0.075 hours (4.5 minutes). (6) An estimate of the total public burden (in hours) associated with the collection: The total estimated annual hour burden associated with this collection is 526,500 hours. (7) An estimate of the total public burden (in cost) associated with the collection: The estimated total annual cost burden associated with this collection of information is $0, any costs are captured in the form filed by the respondent. E:\FR\FM\12AUN1.SGM 12AUN1

Agencies

[Federal Register Volume 86, Number 153 (Thursday, August 12, 2021)]
[Notices]
[Pages 44397-44399]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-17205]


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

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 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case    Chief executive officer of                                                                         Community
  State and county           No.                    community                 Community map repository             Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Florida:
    Brevard, (FEMA   City of Cocoa, (20-  The Honorable Mike Blake,     City Hall, 65 Stone Street, Cocoa,    Jul. 13, 2021................       120020
     Docket No.: B-   04-1578P).           Mayor, City of Cocoa, 65      FL 32922.
     2130).                                Stone Street, Cocoa, FL
                                           32922.
    Collier, (FEMA   Unincorporated       The Honorable Penny Taylor,   Collier County Growth Management      Jul. 23, 2021................       120067
     Docket No.: B-   areas of Collier     Chair, Collier County Board   Department, 2800 North Horseshoe
     2133).           County, (21-04-      of Commissioners, 3299        Drive, Naples, FL 34104.
                      0329P).              Tamiami Trail East, Suite
                                           303, Naples, FL 34112.
    Lake, (FEMA      City of Leesburg,    The Honorable John            City Hall, 501 West Meadow Street,    Jul. 13, 2021................       120136
     Docket No.: B-   (21-04-0344P).       Christian, Mayor, City of     Leesburg, FL 34748.
     2125).                                Leesburg, 501 West Meadow
                                           Street, Leesburg, FL 34748.
    Lake, (FEMA      Unincorporated       Ms. Jo Anne Drury, Interim    Lake County Administration Building,  Jul. 13, 2021................       120421
     Docket No.: B-   areas of Lake        Lake County Manager, P.O.     315 West Main Street, Tavares, FL
     2125).           County, (21-04-      Box 7800, Tavares, FL         32778.
                      0344P).              32778.
    Monroe, (FEMA    Unincorporated       The Honorable Michelle        Monroe County Building Department,    Jul. 26, 2021................       125129
     Docket No.: B-   areas of Monroe      Coldiron, Mayor, Monroe       2798 Overseas Highway, Suite 300,
     2130).           County, (21-04-      County Board of               Marathon, FL 33050.
                      0382P).              Commissioners, 25 Ships
                                           Way, Big Pine Key, FL
                                           33042.
    Monroe, (FEMA    Unincorporated       The Honorable Michelle        Monroe County Building Department,    Jul. 19, 2021................       125129
     Docket No.: B-   areas of Monroe      Coldiron, Mayor, Monroe       2798 Overseas Highway, Suite 300,
     2133).           County, (21-04-      County Board of               Marathon, FL 33050.
                      1092P).              Commissioners, 25 Ships
                                           Way, Big Pine Key, FL
                                           33042.

[[Page 44398]]

 
    Monroe, (FEMA    Unincorporated       The Honorable Michelle        Monroe County Building Department,    Jul. 26, 2021................       125129
     Docket No.: B-   areas of Monroe      Coldiron, Mayor, Monroe       2798 Overseas Highway, Suite 300,
     2130).           County, (21-04-      County Board of               Marathon, FL 33050.
                      1224P).              Commissioners, 25 Ships
                                           Way, Big Pine Key, FL
                                           33042.
    Palm Beach,      Town of Hypoluxo,    The Honorable Michael C.      Town Hall, 7580 South Federal         Jul. 20, 2021................       120207
     (FEMA Docket     (20-04-4389P).       Brown, Mayor, Town of         Highway, Hypoluxo, FL 33462.
     No.: B-2130).                         Hypoluxo, 7580 South
                                           Federal Highway, Hypoluxo,
                                           FL 33462.
Georgia: Columbia,   Unincorporated       The Honorable Douglas R.      Columbia County Engineering Services  Jul. 22, 2021................       130059
 (FEMA Docket No.:    areas of Columbia    Duncan, Jr., Chairman,        Division, Stormwater Compliance
 B-2130).             County, (20-04-      Columbia County Board of      Department, 630 Ronald Reagan
                      4680P).              Commissioners, 630 Ronald     Drive, Building A, Evans, GA 30809.
                                           Reagan Drive, Building B,
                                           Evans, GA 30809.
Louisiana:           Unincorporated       The Honorable Shane Smiley,   Ouachita Parish Floodplain Manager's  Jul. 23, 2021................       220135
 Ouachita, (FEMA      areas of Ouachita    President, Ouachita Parish    Office, 1650 DeSiard Street, Suite
 Docket No.: B-       Parish, (20-06-      Police Jury, 301 South        202, Monroe, LA 71201.
 2130).               2168P).              Grand Street, Suite 201,
                                           Monroe, LA 71201.
Massachusetts:       Town of Marion, (21- The Honorable Randy L.        Building Department, 2 Spring         Jul. 16, 2021................       255213
 Plymouth, (FEMA      01-0018P).           Parker, Chairman, Town of     Street, Marion, MA 02738.
 Docket No.: B-                            Marion Board of Selectmen,
 2125).                                    2 Spring Street, Marion, MA
                                           02738.
New Mexico:
    Taos, (FEMA      Town of Taos, (21-   The Honorable Daniel R.       Town Hall, 400 Camino De La Placita,  Jul. 23, 2021................       350080
     Docket No.: B-   06-0091P).           Barrone, Mayor, Town of       Taos, NM 87571.
     2125).                                Taos, 400 Camino De La
                                           Placita, Taos, NM 87571.
    Taos, (FEMA      Unincorporated       Mr. Brent Jaramillo, Taos     Taos County Planning Department, 105  Jul. 16, 2021................       350078
     Docket No.: B-   areas of Taos        County Manager, 105           Albright Street, Suite G, Taos, NM
     2125).           County, (20-06-      Albright Street, Suite G,     87571.
                      2296P).              Taos, NM 87571.
    Taos, (FEMA      Unincorporated       Mr. Brent Jaramillo, Taos     Taos County Planning Department, 105  Jul. 23, 2021................       350078
     Docket No.: B-   areas of Taos        County Manager, 105           Albright Street, Suite G, Taos, NM
     2125).           County, (21-06-      Albright Street, Suite G,     87571.
                      0091P).              Taos, NM 87571.
Oklahoma: Tulsa,     City of Owasso, (20- Mr. Warren Lehr, City of      Public Works Department, 301 West     Jul. 22, 2021................       400210
 (FEMA Docket No.:    06-3124P).           Owasso Manager, 200 South     2nd Avenue, Owasso, OK 74055.
 B-2130).                                  Main Street, Owasso, OK
                                           74055.
Pennsylvania:        Town of Bloomsburg,  The Honorable William         Town Hall, 301 East 2nd Street,       Jul. 19, 2021................       420339
 Columbia, (FEMA      (20-03-1776P).       Kreisher, Mayor, Town of      Bloomsburg, PA 17815.
 Docket No.: B-                            Bloomsburg, 301 East 2nd
 2125).                                    Street, Bloomsburg, PA
                                           17815.
South Carolina:      City of North        Mr. Michael Mahaney, City of  Planning and Development Department,  Jul. 26, 2021................       450110
 Horry, (FEMA         Myrtle Beach, (21-   North Myrtle Beach Manager,   1018 2nd Avenue South, North Myrtle
 Docket No.: B-       04-0131P).           1018 2nd Avenue South,        Beach, SC 29582.
 2130).                                    North Myrtle Beach, SC
                                           29582.
Texas:
    Harris, (FEMA    Unincorporated       The Honorable Lina Hidalgo,   Harris County Permit Office, 10555    Jul. 26, 2021................       480287
     Docket No.: B-   areas of Harris      Harris County Judge, 1001     Northwest Freeway, Suite 120,
     2130).           County, (19-06-      Preston Street, Suite 911,    Houston, TX 77092.
                      3656P).              Houston, TX 77002.
    Kaufman, (FEMA   City of Terrell,     The Honorable Rick Carmona,   Engineering Department, 201 East      Jul. 19, 2021................       480416
     Docket No.: B-   (20-06-3456P).       Mayor, City of Terrell,       Nash Street, Terrell, TX 75160.
     2130).                                P.O. Box 310, Terrell, TX
                                           75160.
    Rockwall, (FEMA  City of Fate, (20-   The Honorable David           Department of Planning and            Jul. 19, 2021................       480544
     Docket No.: B-   06-3482P).           Billings, Mayor, City of      Development, 1900 CD Boren Parkway,
     2130).                                Fate, P.O. Box 159, Fate,     Fate, TX 75087.
                                           TX 75132.
    Rockwall, (FEMA  City of Rockwall,    Ms. Mary Smith, Interim       Department of Public Works,           Jul. 19, 2021................       480547
     Docket No.: B-   (20-06-3482P).       Manager, City of Rockwall,    Engineering Division, 385 South
     2130).                                385 South Goliad Street,      Goliad Street, Rockwall, TX 75087.
                                           Rockwall, TX 75087.
    Smith, (FEMA     Unincorporated       The Honorable Nathaniel       Smith County Bridge Department, 1700  Jul. 14, 2021................       481185
     Docket No.: B-   areas of Smith       Moran, Smith County Judge,    West Claude Street, Tyler, TX
     2130).           County, (20-06-      200 East Ferguson Street,     75702.
                      3422P).              Suite 100, Tyler, TX 75702.
Virginia:
    Albemarle,       Unincorporated       Mr. Jeffrey B. Richardson,    Albemarle County Department of        Jul. 13, 2021................       510006
     (FEMA Docket     areas of Albemarle   Albemarle County Executive,   Community Development, 401 McIntire
     No.: B-2125).    County, (20-03-      401 McIntire Road,            Road, Charlottesville, VA 22902.
                      1246P).              Charlottesville, VA 22902.

[[Page 44399]]

 
    Loudoun, (FEMA   Town of Leesburg,    The Honorable Kelly Burk,     Department of Plan Review, 25 West    Jul. 19, 2021................       510091
     Docket No.: B-   (21-03-0539P).       Mayor, Town of Leesburg, 25   Market Street, Leesburg, VA 20176.
     2130).                                West Market Street,
                                           Leesburg, VA 20176.
    Loudoun, (FEMA   Unincorporated       Mr. Tim Hemstreet, Loudoun    Loudoun County Planning and Zoning    Jul. 19, 2021................       510090
     Docket No.: B-   areas of Loudoun     County Administrator, P.O.    Department, 1 Harrison Street
     2130).           County, (21-03-      Box 7000, Leesburg, VA        Southeast, Leesburg, VA 20175.
                      0539P).              20177.
    Stafford, (FEMA  Unincorporated       Mr. Fred Presley, Stafford    Stafford County Department of Public  Jul. 19, 2021................       510154
     Docket No.: B-   areas of Stafford    County Administrator, 1300    Works, Environmental Division, 2126
     2130).           County, (21-03-      Courthouse Road, Stafford,    Jefferson Highway, Suite 203,
                      0356P).              VA 22554.                     Stafford, VA 22554.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-17205 Filed 8-11-21; 8:45 am]
BILLING CODE 9110-12-P


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