Changes in Flood Hazard Determinations, 50145-50147 [2021-19210]

Download as PDF Federal Register / Vol. 86, No. 170 / Tuesday, September 7, 2021 / Notices MD 20817, 301–827–4905, brownnac@ mail.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.859, Pharmacology, Physiology, and Biological Chemistry Research; 93.350, B—Cooperative Agreements; 93.859, Biomedical Research and Research Training, National Institutes of Health, HHS) Dated: August 31, 2021. David W. Freeman, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2021–19152 Filed 9–3–21; 8:45 am] BILLING CODE 4140–01–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 (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 SUMMARY: State and county sradovich on DSKJLST7X2PROD with NOTICES Alabama: Lee (FEMA Docket No.: B–2136). Lee (FEMA Docket No.: B–2136). Lee (FEMA Docket No.: B–2136). Shelby (FEMA Docket No.: B–2136). St. Clair, (FEMA Docket No.: B–2136). St. Clair, (FEMA Docket No.: B–2136). VerDate Sep<11>2014 determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. 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. 50145 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 No. Chief executive officer of community Community map repository Date of modification City of Auburn, (20– 04–4301P). The Honorable Ron Anders, Jr., Mayor, City of Auburn, 144 Tichenor Avenue, Suite 1, Auburn, AL 36830. The Honorable Gary Fuller, Mayor, City of Opelika, P.O. Box 390, Opelika, AL 36803. The Honorable Bill English, Chairman, Lee County Commission, P.O. Box 666, Opelika, AL 36803. City Hall, 144 Tichenor Avenue, Auburn, AL 36830. August 20, 2021 ............. 010144 Public Works Department, 700 Fox Trail, Opelika, AL 36803. August 20, 2021 ............. 010145 Lee County Building Inspections Department, 100 Orr Avenue, Opelika, AL 36804. August 20, 2021 ............. 010250 The Honorable J. Brian Puckett, Mayor, City of Helena, 846 Highway 52 East Helena, AL 35080. The Honorable Jeffery G. Wilson, Mayor, City of Margaret, P.O. Box 100, Margaret, AL 35953. City Hall, 816 Highway 52 East Helena, AL 35080. August 23, 2021 ............. 010294 Manage165 5th Ashville, August 20, 2021 ............. 010393 The Honorable Paul Manning, Chairman, St. Clair County Commission, 165 5th Avenue, Suite 100, Ashville, AL 35953. St. Clair County Flood ment Department,, Avenue, Suite 100, AL 35953. St. Clair County Flood ment Department,, Avenue, Suite 100, AL 35953. Manage165 5th Ashville, August 20, 2021 ............. 010290 City of Opelika, (20– 04–2856P). Unincorporated areas of Lee County, (20–04– 4301P). City of Helena, (21– 04–0379P). City of Margaret, (20–04–4314P). Unincorporated areas of St. Clair County, (20–04– 4314P). 00:30 Sep 04, 2021 Jkt 253001 PO 00000 Frm 00134 Fmt 4703 Sfmt 4703 U:\07SEN1.SGM 07SEN1 Community No. 50146 Federal Register / Vol. 86, No. 170 / Tuesday, September 7, 2021 / Notices State and county Colorado: Arapahoe, (FEMA Docket No.: B– 2133). Arapahoe, (FEMA Docket No.: B– 2133). Douglas, (FEMA Docket No.: B–2130). Douglas, (FEMA Docket No.: B–2130). Douglas, (FEMA Docket No.: B–2133). Eagle, (FEMA Docket No.: B–2141). Eagle, (FEMA Docket No.: B–2141). Jefferson, (FEMA Docket No.: B– 2136). Connecticut: New London, (FEMA Docket No.: B– 2136). Florida: Bay, (FEMA Docket No.: B–2133). Bay, (FEMA Docket No.: B–2133). Lee, (FEMA Docket No.: B–2133). Monroe, (FEMA Docket No.: B–2133). Pinellas, (FEMA Docket No.: B–2136). Polk, (FEMA Docket No.: B–2130). Volusia, (FEMA Docket No.: B–2133). sradovich on DSKJLST7X2PROD with NOTICES Volusia, (FEMA Docket No.: B–2133). Louisiana: St. Tammany, (FEMA Docket No.: B– 2133). St. Tammany, (FEMA Docket No.: B– 2133). South Carolina: Georgetown, (FEMA Docket No.: B–2130). Tennessee: VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Date of modification City of Centennial, (20–08–0573P). Mr. Matt Sturgeon, Manager, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. July 30, 2021 .................. 080315 Unincorporated areas of Arapahoe County, (20–08– 0573P). The Honorable Nancy Jackson, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. July 30, 2021 .................. 080011 Town of Castle Rock, (20–08– 0649P). Unincorporated areas of Douglas County, (20–08– 0649P). Unincorporated areas of Douglas County, (21–08– 0166P). Town of Gypsum, (20–08–0718P). The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Lora Thomas, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable Lora Thomas, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. 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. Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. Stormwater Department, 175 Kellog Street, Castle Rock, CO 80109. Douglas County Department of Public Works, Engineering, 100 3rd Street, Castle Rock, CO 80104. Douglas County Department of Public Works Engineering, 100 3rd Street, Castle Rock, CO 80104. Town Hall, 50 Lundgren Boulevard, Gypsum, CO 81637. August 6, 2021 ............... 080050 August 6, 2021 ............... 080049 July 30, 2021 .................. 080049 August 6, 2021 ............... 080002 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631. August 6, 2021 ............... 080051 The Honorable Marc Williams, Mayor, City of Arvada, 8101 Ralston Road, Arvada, CO 80002. Engineering Division, 8101 Ralston Road, Arvada, CO 80002. August 13, 2021 ............. 085072 Town of Waterford, (20–01–1005P). The Honorable Robert J. Brule, First Selectman, Town of Waterford Board of Selectmen, 15 Rope Ferry Road, Waterford, CT 06385. Town Hall, 15 Rope Ferry Road, Waterford, CT 06385. August 6, 2021 ............... 090107 City of Lynn Haven, (20–04–2912P). The Honorable Dan Russell, Mayor, City of Lynn Haven, 817 Ohio Avenue, Lynn Haven, FL 32444. The Honorable Robert Carroll, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. The Honorable Rick Steinmeyer, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. Development and Planning Department, 817 Ohio Avenue, Lynn Haven, FL 32444. Bay County Planning Department, 840 West 11th Street, Panama City, FL 32401. August 16, 2021 ............. 120009 August 16, 2021 ............. 120004 Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Building Department, 901 Ponce de Leon Boulevard, Belleair, FL 33756. Polk County Land Development Division, 330 West Church Street, Bartow, FL 33831. August 10, 2021 ............. 120680 August 9, 2021 ............... 125129 August 5, 2021 ............... 125088 August 5, 2021 ............... 120261 Community Development Department, 1000 City Center Circle, Port Orange, FL 32129. Volusia County Planning and Development Services Department, 123 West Indiana Avenue, Deland, FL 32720. August 13, 2021 ............. 120313 August 13, 2021 ............. 125155 Unincorporated areas of Eagle County, (20–08– 0718P). City of Arvada, (20– 08–0711P). Unincorporated areas of Bay County, (20–04– 2912P). City of Bonita Springs, (21–04– 1316P). Unincorporated areas of Monroe County, (21–04– 1580P). Town of Belleair, (21–04–0918P). Unincorporated areas of Polk County, (20–04– 2054P). City of Port Orange, (20–04–5567P). The Honorable Michelle Coldiron, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33042. Mr. J. P. Murphy, Manager, Town of Belleair, 901 Ponce de Leon Boulevard, Belleair, FL 33756. The Honorable Rick Wilson, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable Donald O. Burnette, Mayor, City of Port Orange, 1000 City Center Circle, Port Orange, FL 32129. Community No. Unincorporated areas of Volusia County, (20–04– 5567P). Mr. George Recktenwald, Volusia County Manager, 123 West Indiana Avenue, Deland, FL 32720. City of Mandeville, (20–06–2506P). The Honorable Clay Madden, Mayor, City of Mandeville, 3101 East Causeway Approach, Mandeville, LA 70448. City Hall, 3101 East Causeway Approach, Mandeville, LA 70448. August 11, 2021 ............. 220202 Unincorporated areas of St. Tammany Parish, (21– 06–0797P). Unincorporated areas of Georgetown County, (21– 04–0982P). The Honorable Michael B. Cooper, President, St. Tammany Parish, 21490 Koop Drive, Mandeville, LA 70471. St. Tammany Parish Inspections and Enforcement Department, 21454 Koop Drive, Mandeville, LA 70471. Georgetown County Building Department, 129 Screven Street, Georgetown, SC 29440. August 10, 2021 ............. 225205 August 5, 2021 ............... 450085 00:30 Sep 04, 2021 Ms. Angela Christian, Georgetown County Administrator, 716 Prince Street, Georgetown, SC 29440. Jkt 253001 PO 00000 Frm 00135 Fmt 4703 Sfmt 4703 U:\07SEN1.SGM 07SEN1 Federal Register / Vol. 86, No. 170 / Tuesday, September 7, 2021 / Notices Location and case No. State and county Wilson, (FEMA Docket No.: B–2133). Wilson, (FEMA Docket No.: B–2133). Texas: Bexar, (FEMA Docket No.: B–2141). Collin, (FEMA Docket No.: B–2141). Dallas, (FEMA Docket No.: B–2133). Denton and Tarrant, (FEMA Docket No.: B– 2133). Harris, (FEMA Docket No.: B–2133). Rockwall, (FEMA Docket No.: B– 2136). Tarrant, (FEMA Docket No.: B–2133). Tarrant, (FEMA Docket No.: B–2133). Williamson, (FEMA Docket No.: B– 2133). Virginia: Frederick, (FEMA Docket No.: B– 2133). Frederick, (FEMA Docket No.: B– 2133). City of Lebanon, (20–04–4425P). Unincorporated areas of Wilson County, (20–04– 4425P). Unincorporated areas of Bexar County, (20–06– 3173P). Unincorporated areas of Collin County, (20–06– 3461P). City of Irving, (20– 06–2875P). City of Fort Worth, (21–06–0261P). City of Houston, (20–06–2472P). City of Royse City, (20–06–3180P). Chief executive officer of community Community map repository Date of modification The Honorable Rick Bell, Mayor, City of Lebanon, 106 North Castle Heights Avenue, Lebanon, TN 37087. The Honorable Randall Hutto, Mayor, Wilson County, 228 East Main Street, Room 104, Lebanon, TN 37087. Engineering Department, 200 Castle Heights Avenue North, Lebanon, TN 37087. Wilson County Planning Department, 228 East Main Street, Room 5, Lebanon, TN 37087. July 28, 2021 .................. 470208 July 28, 2021 .................. 470207 The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Engineering Department, 825 West Irving Boulevard, Irving, TX 75060. Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. Floodplain Management Department, 1002 Washington Avenue, Houston, TX 77002. Engineering Department, 305 North Arch Street, Royse City, TX 75189. August 9, 2021 ............... 480035 August 16, 2021 ............. 480130 August 2, 2021 ............... 480180 August 16, 2021 ............. 480596 August 2, 2021 ............... 480296 August 13, 2021 ............. 480548 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. City Hall, 4301 City Point Drive, North Richland Hills, TX 76180. August 2, 2021 ............... 480596 August 16, 2021 ............. 480607 Engineering Department, 450 Cypress Creek Road, Building 1, Cedar Park, X 78613. July 30, 2021 .................. 481282 Engineering Division, 15 North Cameron Street, Winchester, VA 22601. August 10, 2021 ............. 510173 Frederick County Zoning Department, 107 North Kent Street, Suite 202, Winchester, VA 22601. August 10, 2021 ............. 510063 The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Clay Ellis, Mayor, City of Royse City, 305 North Arch Street, Royse City, TX 75189. City of Fort Worth, (21–06–0615P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. City of North Richland Hills, (21–06– 0066P). The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180. The Honorable Corbin Van Arsdale, Mayor, City of Cedar Park, 450 Cypress Creek Road, Building 1, Cedar Park, TX 78613. City of Cedar Park, (21–06–0028P). City of Winchester, (21–03–0704X). Unincorporated areas of Frederick County, (21–03– 0704X). The Honorable John David Smith, Jr., Mayor, City of Winchester, 15 North Cameron Street, Winchester, VA 22601. The Honorable Charles S. DeHaven, Jr., Chairman-at-Large, Frederick County Board of Supervisors, 107 North Kent Street, Winchester, VA 22601. [FR Doc. 2021–19210 Filed 9–3–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency sradovich on DSKJLST7X2PROD with NOTICES [Docket ID FEMA–2021–0002; Internal Agency Docket No. FEMA–B–2134] Proposed Flood Hazard Determinations for Daviess County, Kentucky and Incorporated Areas Federal Emergency Management Agency, Department of Homeland Security. AGENCY: ACTION: Notice; withdrawal. VerDate Sep<11>2014 00:30 Sep 04, 2021 50147 Jkt 253001 The Federal Emergency Management Agency (FEMA) is withdrawing its proposed notice concerning proposed flood hazard determinations, which may include the addition or modification of any Base Flood Elevation, base flood depth, Special Flood Hazard Area boundary or zone designation, or regulatory floodway (herein after referred to as proposed flood hazard determinations) on the Flood Insurance Rate Maps and, where applicable, in the supporting Flood Insurance Study reports for Daviess County, Kentucky and Incorporated Areas. SUMMARY: This withdrawal is effective September 7, 2021. DATES: You may submit comments, identified by Docket No. FEMA–B– 2134, to Rick Sacbibit, Chief, ADDRESSES: PO 00000 Frm 00136 Fmt 4703 Sfmt 4703 U:\07SEN1.SGM Community No. 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. 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: On May 24, 2021, FEMA published a proposed notice at 86 FR 27871, proposing flood hazard determinations for Daviess County, Kentucky and Incorporated Areas. FEMA is withdrawing the proposed notice. SUPPLEMENTARY INFORMATION: 07SEN1

Agencies

[Federal Register Volume 86, Number 170 (Tuesday, September 7, 2021)]
[Notices]
[Pages 50145-50147]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-19210]


=======================================================================
-----------------------------------------------------------------------

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Lee (FEMA        City of Auburn, (20- The Honorable Ron Anders, Jr.,        City Hall, 144 Tichenor       August 20, 2021..............       010144
     Docket No.: B-   04-4301P).           Mayor, City of Auburn, 144 Tichenor   Avenue, Auburn, AL 36830.
     2136).                                Avenue, Suite 1, Auburn, AL 36830.
    Lee (FEMA        City of Opelika,     The Honorable Gary Fuller, Mayor,     Public Works Department, 700  August 20, 2021..............       010145
     Docket No.: B-   (20-04-2856P).       City of Opelika, P.O. Box 390,        Fox Trail, Opelika, AL
     2136).                                Opelika, AL 36803.                    36803.
    Lee (FEMA        Unincorporated       The Honorable Bill English,           Lee County Building           August 20, 2021..............       010250
     Docket No.: B-   areas of Lee         Chairman, Lee County Commission,      Inspections Department, 100
     2136).           County, (20-04-      P.O. Box 666, Opelika, AL 36803.      Orr Avenue, Opelika, AL
                      4301P).                                                    36804.
    Shelby (FEMA     City of Helena, (21- The Honorable J. Brian Puckett,       City Hall, 816 Highway 52     August 23, 2021..............       010294
     Docket No.: B-   04-0379P).           Mayor, City of Helena, 846 Highway    East Helena, AL 35080.
     2136).                                52 East Helena, AL 35080.
    St. Clair,       City of Margaret,    The Honorable Jeffery G. Wilson,      St. Clair County Flood        August 20, 2021..............       010393
     (FEMA Docket     (20-04-4314P).       Mayor, City of Margaret, P.O. Box     Management Department,, 165
     No.: B-2136).                         100, Margaret, AL 35953.              5th Avenue, Suite 100,
                                                                                 Ashville, AL 35953.
    St. Clair,       Unincorporated       The Honorable Paul Manning,           St. Clair County Flood        August 20, 2021..............       010290
     (FEMA Docket     areas of St. Clair   Chairman, St. Clair County            Management Department,, 165
     No.: B-2136).    County, (20-04-      Commission, 165 5th Avenue, Suite     5th Avenue, Suite 100,
                      4314P).              100, Ashville, AL 35953.              Ashville, AL 35953.

[[Page 50146]]

 
Colorado:
    Arapahoe, (FEMA  City of Centennial,  Mr. Matt Sturgeon, Manager, City of   Southeast Metro Stormwater    July 30, 2021................       080315
     Docket No.: B-   (20-08-0573P).       Centennial, 13133 East Arapahoe       Authority, 7437 South
     2133).                                Road, Centennial, CO 80112.           Fairplay Street,
                                                                                 Centennial, CO 80112.
    Arapahoe, (FEMA  Unincorporated       The Honorable Nancy Jackson, Chair,   Arapahoe County Public Works  July 30, 2021................       080011
     Docket No.: B-   areas of Arapahoe    Arapahoe County Board of              and Development Department,
     2133).           County, (20-08-      Commissioners, 5334 South Prince      6924 South Lima Street,
                      0573P).              Street, Littleton, CO 80120.          Centennial, CO 80112.
    Douglas, (FEMA   Town of Castle       The Honorable Jason Gray, Mayor,      Stormwater Department, 175    August 6, 2021...............       080050
     Docket No.: B-   Rock, (20-08-        Town of Castle Rock, 100 North        Kellog Street, Castle Rock,
     2130).           0649P).              Wilcox Street, Castle Rock, CO        CO 80109.
                                           80104.
    Douglas, (FEMA   Unincorporated       The Honorable Lora Thomas, Chair,     Douglas County Department of  August 6, 2021...............       080049
     Docket No.: B-   areas of Douglas     Douglas County Board of               Public Works, Engineering,
     2130).           County, (20-08-      Commissioners, 100 3rd Street,        100 3rd Street, Castle
                      0649P).              Castle Rock, CO 80104.                Rock, CO 80104.
    Douglas, (FEMA   Unincorporated       The Honorable Lora Thomas, Chair,     Douglas County Department of  July 30, 2021................       080049
     Docket No.: B-   areas of Douglas     Douglas County Board of               Public Works Engineering,
     2133).           County, (21-08-      Commissioners, 100 3rd Street,        100 3rd Street, Castle
                      0166P).              Castle Rock, CO 80104.                Rock, CO 80104.
    Eagle, (FEMA     Town of Gypsum, (20- The Honorable Steve Carver, Mayor,    Town Hall, 50 Lundgren        August 6, 2021...............       080002
     Docket No.: B-   08-0718P).           Town of Gypsum, P.O. Box 130,         Boulevard, Gypsum, CO
     2141).                                Gypsum, CO 81637.                     81637.
    Eagle, (FEMA     Unincorporated       Mr. Jeff Shroll, Eagle County         Eagle County Engineering      August 6, 2021...............       080051
     Docket No.: B-   areas of Eagle       Manager, P.O. Box 850, Eagle, CO      Department, 500 Broadway
     2141).           County, (20-08-      81631.                                Street, Eagle, CO 81631.
                      0718P).
    Jefferson,       City of Arvada, (20- The Honorable Marc Williams, Mayor,   Engineering Division, 8101    August 13, 2021..............       085072
     (FEMA Docket     08-0711P).           City of Arvada, 8101 Ralston Road,    Ralston Road, Arvada, CO
     No.: B-2136).                         Arvada, CO 80002.                     80002.
Connecticut: New     Town of Waterford,   The Honorable Robert J. Brule, First  Town Hall, 15 Rope Ferry      August 6, 2021...............       090107
 London, (FEMA        (20-01-1005P).       Selectman, Town of Waterford Board    Road, Waterford, CT 06385.
 Docket No.: B-                            of Selectmen, 15 Rope Ferry Road,
 2136).                                    Waterford, CT 06385.
Florida:
    Bay, (FEMA       City of Lynn Haven,  The Honorable Dan Russell, Mayor,     Development and Planning      August 16, 2021..............       120009
     Docket No.: B-   (20-04-2912P).       City of Lynn Haven, 817 Ohio          Department, 817 Ohio
     2133).                                Avenue, Lynn Haven, FL 32444.         Avenue, Lynn Haven, FL
                                                                                 32444.
    Bay, (FEMA       Unincorporated       The Honorable Robert Carroll,         Bay County Planning           August 16, 2021..............       120004
     Docket No.: B-   areas of Bay         Chairman, Bay County Board of         Department, 840 West 11th
     2133).           County, (20-04-      Commissioners, 840 West 11th          Street, Panama City, FL
                      2912P).              Street, Panama City, FL 32401.        32401.
    Lee, (FEMA       City of Bonita       The Honorable Rick Steinmeyer,        Community Development         August 10, 2021..............       120680
     Docket No.: B-   Springs, (21-04-     Mayor, City of Bonita Springs, 9101   Department, 9220 Bonita
     2133).           1316P).              Bonita Beach Road, Bonita Springs,    Beach Road, Bonita Springs,
                                           FL 34135.                             FL 34135.
    Monroe, (FEMA    Unincorporated       The Honorable Michelle Coldiron,      Monroe County Building        August 9, 2021...............       125129
     Docket No.: B-   areas of Monroe      Mayor, Monroe County Board of         Department, 2798 Overseas
     2133).           County, (21-04-      Commissioners, 25 Ships Way, Big      Highway, Suite 300,
                      1580P).              Pine Key, FL 33042.                   Marathon, FL 33050.
    Pinellas, (FEMA  Town of Belleair,    Mr. J. P. Murphy, Manager, Town of    Building Department, 901      August 5, 2021...............       125088
     Docket No.: B-   (21-04-0918P).       Belleair, 901 Ponce de Leon           Ponce de Leon Boulevard,
     2136).                                Boulevard, Belleair, FL 33756.        Belleair, FL 33756.
    Polk, (FEMA      Unincorporated       The Honorable Rick Wilson, Chairman,  Polk County Land Development  August 5, 2021...............       120261
     Docket No.: B-   areas of Polk        Polk County Board of Commissioners,   Division, 330 West Church
     2130).           County, (20-04-      P.O. Box 9005, Drawer BC01, Bartow,   Street, Bartow, FL 33831.
                      2054P).              FL 33831.
    Volusia, (FEMA   City of Port         The Honorable Donald O. Burnette,     Community Development         August 13, 2021..............       120313
     Docket No.: B-   Orange, (20-04-      Mayor, City of Port Orange, 1000      Department, 1000 City
     2133).           5567P).              City Center Circle, Port Orange, FL   Center Circle, Port Orange,
                                           32129.                                FL 32129.
    Volusia, (FEMA   Unincorporated       Mr. George Recktenwald, Volusia       Volusia County Planning and   August 13, 2021..............       125155
     Docket No.: B-   areas of Volusia     County Manager, 123 West Indiana      Development Services
     2133).           County, (20-04-      Avenue, Deland, FL 32720.             Department, 123 West
                      5567P).                                                    Indiana Avenue, Deland, FL
                                                                                 32720.
Louisiana:
    St. Tammany,     City of Mandeville,  The Honorable Clay Madden, Mayor,     City Hall, 3101 East          August 11, 2021..............       220202
     (FEMA Docket     (20-06-2506P).       City of Mandeville, 3101 East         Causeway Approach,
     No.: B-2133).                         Causeway Approach, Mandeville, LA     Mandeville, LA 70448.
                                           70448.
    St. Tammany,     Unincorporated       The Honorable Michael B. Cooper,      St. Tammany Parish            August 10, 2021..............       225205
     (FEMA Docket     areas of St.         President, St. Tammany Parish,        Inspections and Enforcement
     No.: B-2133).    Tammany Parish,      21490 Koop Drive, Mandeville, LA      Department, 21454 Koop
                      (21-06-0797P).       70471.                                Drive, Mandeville, LA
                                                                                 70471.
South Carolina:      Unincorporated       Ms. Angela Christian, Georgetown      Georgetown County Building    August 5, 2021...............       450085
 Georgetown, (FEMA    areas of             County Administrator, 716 Prince      Department, 129 Screven
 Docket No.: B-       Georgetown County,   Street, Georgetown, SC 29440.         Street, Georgetown, SC
 2130).               (21-04-0982P).                                             29440.
Tennessee:

[[Page 50147]]

 
    Wilson, (FEMA    City of Lebanon,     The Honorable Rick Bell, Mayor, City  Engineering Department, 200   July 28, 2021................       470208
     Docket No.: B-   (20-04-4425P).       of Lebanon, 106 North Castle          Castle Heights Avenue
     2133).                                Heights Avenue, Lebanon, TN 37087.    North, Lebanon, TN 37087.
    Wilson, (FEMA    Unincorporated       The Honorable Randall Hutto, Mayor,   Wilson County Planning        July 28, 2021................       470207
     Docket No.: B-   areas of Wilson      Wilson County, 228 East Main          Department, 228 East Main
     2133).           County, (20-04-      Street, Room 104, Lebanon, TN         Street, Room 5, Lebanon, TN
                      4425P).              37087.                                37087.
Texas:
    Bexar, (FEMA     Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     August 9, 2021...............       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 1948 Probandt
     2141).           County, (20-06-      Street, 10th Floor, San Antonio, TX   Street, San Antonio, TX
                      3173P).              78205.                                78214.
    Collin, (FEMA    Unincorporated       The Honorable Chris Hill, Collin      Collin County Engineering     August 16, 2021..............       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Department, 4690 Community
     2141).           County, (20-06-      Suite 4192, McKinney, TX 75071.       Avenue, Suite 200,
                      3461P).                                                    McKinney, TX 75071.
    Dallas, (FEMA    City of Irving, (20- The Honorable Rick Stopfer, Mayor,    Engineering Department, 825   August 2, 2021...............       480180
     Docket No.: B-   06-2875P).           City of Irving, 825 West Irving       West Irving Boulevard,
     2133).                                Boulevard, Irving, TX 75060.          Irving, TX 75060.
    Denton and       City of Fort Worth,  The Honorable Betsy Price, Mayor,     Transportation and Public     August 16, 2021..............       480596
     Tarrant, (FEMA   (21-06-0261P).       City of Fort Worth, 200 Texas         Works Department,
     Docket No.: B-                        Street, Fort Worth, TX 76102.         Engineering Vault, 200
     2133).                                                                      Texas Street, Fort Worth,
                                                                                 TX 76102.
    Harris, (FEMA    City of Houston,     The Honorable Sylvester Turner,       Floodplain Management         August 2, 2021...............       480296
     Docket No.: B-   (20-06-2472P).       Mayor, City of Houston, P.O. Box      Department, 1002 Washington
     2133).                                1562, Houston, TX 77251.              Avenue, Houston, TX 77002.
    Rockwall, (FEMA  City of Royse City,  The Honorable Clay Ellis, Mayor,      Engineering Department, 305   August 13, 2021..............       480548
     Docket No.: B-   (20-06-3180P).       City of Royse City, 305 North Arch    North Arch Street, Royse
     2136).                                Street, Royse City, TX 75189.         City, TX 75189.
    Tarrant, (FEMA   City of Fort Worth,  The Honorable Betsy Price, Mayor,     Department of Transportation  August 2, 2021...............       480596
     Docket No.: B-   (21-06-0615P).       City of Fort Worth, 200 Texas         and Public Works, 200 Texas
     2133).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant, (FEMA   City of North        The Honorable Oscar Trevino, Jr.,     City Hall, 4301 City Point    August 16, 2021..............       480607
     Docket No.: B-   Richland Hills,      Mayor, City of North Richland         Drive, North Richland
     2133).           (21-06-0066P).       Hills, 4301 City Point Drive, North   Hills, TX 76180.
                                           Richland Hills, TX 76180.
    Williamson,      City of Cedar Park,  The Honorable Corbin Van Arsdale,     Engineering Department, 450   July 30, 2021................       481282
     (FEMA Docket     (21-06-0028P).       Mayor, City of Cedar Park, 450        Cypress Creek Road,
     No.: B-2133).                         Cypress Creek Road, Building 1,       Building 1, Cedar Park, X
                                           Cedar Park, TX 78613.                 78613.
Virginia:
    Frederick,       City of Winchester,  The Honorable John David Smith, Jr.,  Engineering Division, 15      August 10, 2021..............       510173
     (FEMA Docket     (21-03-0704X).       Mayor, City of Winchester, 15 North   North Cameron Street,
     No.: B-2133).                         Cameron Street, Winchester, VA        Winchester, VA 22601.
                                           22601.
    Frederick,       Unincorporated       The Honorable Charles S. DeHaven,     Frederick County Zoning       August 10, 2021..............       510063
     (FEMA Docket     areas of Frederick   Jr., Chairman-at-Large, Frederick     Department, 107 North Kent
     No.: B-2133).    County, (21-03-      County Board of Supervisors, 107      Street, Suite 202,
                      0704X).              North Kent Street, Winchester, VA     Winchester, VA 22601.
                                           22601.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-19210 Filed 9-3-21; 8:45 am]
BILLING CODE 9110-12-P


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