Changes in Flood Hazard Determinations, 62191-62195 [2021-24404]

Download as PDF Federal Register / Vol. 86, No. 214 / Tuesday, November 9, 2021 / Notices Any member of the public may submit written comments no later than 15 days in advance of the meeting. Any interested person may file written comments with the committee by forwarding the statement to the Contact Person listed on this notice. The statement should include the name, address, telephone number and when applicable, the business or professional affiliation of the interested person. Information is also available on the Institute’s/Center’s home page: www.nlm.nih.gov/od/bor/bor.html where an agenda and any additional information for the meeting will be posted when available. This meeting will be broadcast to the public, and available for viewing at https:// videocast.nih.gov on February 8, 2022. (Catalogue of Federal Domestic Assistance Program No. 93.879, Medical Library Assistance, National Institutes of Health, HHS) Dated: November 3, 2021. Miguelina Perez, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2021–24437 Filed 11–8–21; 8:45 am] 20892, 301–496–9223, deanna.adkins@ nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.853, Clinical Research Related to Neurological Disorders; 93.854, Biological Basis Research in the Neurosciences, National Institutes of Health, HHS) Dated: November 3, 2021. Tyeshia M. Roberson-Curtis, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2021–24441 Filed 11–8–21; 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 BILLING CODE 4140–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. National Institutes of Health SUMMARY: AGENCY: National Institute of Neurological Disorders and Stroke; Notice of Closed Meeting jspears on DSK121TN23PROD with NOTICES1 Pursuant to section 10(d) of the Federal Advisory Committee Act, as amended, notice is hereby given of the following meeting. The meeting will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The grant applications and the discussions could disclose confidential trade secrets or commercial property such as patentable material, and personal information concerning individuals associated with the grant applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Name of Committee: National Institute of Neurological Disorders and Stroke Special Emphasis Panel; National Neuroscience Research Education Programs (R25). Date: December 6, 2021. Time: 11:00 a.m. to 1:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Neuroscience Center, 6001 Executive Boulevard, Rockville, MD 20852 (Virtual Meeting). Contact Person: DeAnna Lynn Adkins, Ph.D., Scientific Review Officer, Scientific Review Branch, NSC Building, Bethesda, MD VerDate Sep<11>2014 17:00 Nov 08, 2021 Jkt 256001 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. 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. DATES: PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 62191 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. 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. 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. SUPPLEMENTARY INFORMATION: (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. E:\FR\FM\09NON1.SGM 09NON1 62192 Federal Register / Vol. 86, No. 214 / Tuesday, November 9, 2021 / Notices jspears on DSK121TN23PROD with NOTICES1 State and county Location and case No. Chief executive officer of community Community map repository Date of modification Community No. Alaska: Fairbanks North Star County (FEMA Docket No.: B–2123). Arizona: Apache (FEMA Docket No.: B– 2140). Maricopa (FEMA Docket No.: B– 2132). Maricopa (FEMA Docket No.: B– 2132). Maricopa (FEMA Docket No.: B– 2140). Maricopa (FEMA Docket No.: B– 2140). Maricopa (FEMA Docket No.: B– 2132). Fairbanks North Star Borough (20–10– 0898P). The Honorable Bryce Ward, Mayor, Fairbanks North Star Borough, P.O. Box 71267, Fairbanks, AK 99709. Community Planning Department, Juanita Helms Administration Center 907 Terminal Street, Fairbanks, AK 99701. Jul. 6, 2021 ........ 025009 Town of Eagar (21– 09–0424P). The Honorable Bryce Hamblin, Mayor, Town of Eagar 22 West 2nd Street, Eagar, AZ 85925. The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Cathy Carlat Mayor, City of Peoria 8401 West Monroe Street Peoria, AZ 85345. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. Public Works Department, 1162 South Water Canyon Road, Eagar, AZ 85925. City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. Jul. 21, 2021 ...... 040103 May 7, 2021 ....... 040045 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Jul. 16, 2021 ...... 040050 City Hall 8401 West Monroe Street Peoria, AZ 85345. Sep. 3, 2021 ...... 040050 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Aug. 20, 2021 .... 040050 May 7, 2021 ....... 040051 Maricopa (FEMA Docket No.: B– 2140). City of Surprise (20– 09–2202P). The Honorable Skip Hall Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Aug. 6, 2021 ...... 040053 Maricopa (FEMA Docket No.: B– 2140). Unincorporated Areas of Maricopa County (20–09–2036P). Sep. 3, 2021 ...... 040037 Maricopa (FEMA Docket No.: B– 2140). Unincorporated Areas of Maricopa County (20–09–2202P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Aug. 6, 2021 ...... 040037 Maricopa (FEMA Docket No.: B– 2123). Unincorporated Areas of Maricopa County (21–09–0221P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jun. 18, 2021 ..... 040037 Mohave (FEMA Docket No.: B– 2123). Pinal (FEMA Docket No.: B– 2132). Pinal (FEMA Docket No.: B– 2132). Pinal (FEMA Docket No.: B– 2140). Pinal (FEMA Docket No.: B– 2132). City of Bullhead City (20–09–1910P). Public Works Department, 2355 Trane Road, Bullhead City, AZ 86442. City Hall, 39700 West Civic Center Plaza, Maricopa, AZ 85138. Jul. 9, 2021 ........ 040125 May 21, 2021 ..... 040052 Public Works Department, 224 West 20th Street, Florence, AZ 85132. Town Hall, 199 North Lobb Avenue, Superior, AZ 85173. May 28, 2021 ..... 040084 Aug. 5, 2021 ...... 040119 Unincorporated Areas of Pinal County (20–09–0399P). The Honorable Jack Sellers, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Jack Sellers, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Jack Sellers, Chairman, Board of Supervisors Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Tom Brady, Mayor, City of Bullhead City, 2355 Trane Road, Bullhead City, AZ 86442. The Honorable Christian Price, Mayor, City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85138. The Honorable Tara Walter, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132. The Honorable Mila Besich-Lira, Mayor, Town of Superior, 199 North Lobb Avenue, Superior, AZ 85173. The Honorable Stephen Q. Miller, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Public Works Department Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. May 21, 2021 ..... 040077 Pinal (FEMA Docket No.: B– 2140). Unincorporated Areas of Pinal County (20–09–1494P). The Honorable Stephen Q. Miller, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Aug. 5, 2021 ...... 040077 Pima (FEMA Docket No.: B– 2123). Pima (FEMA Docket No.: B– 2123). Town of Oro Valley (20–09–1981P). Jun. 23, 2021 ..... 040109 Jun. 23, 2021 ..... 040073 Santa Cruz (FEMA Docket No.: B– 2123). Unincorporated Areas of Santa Cruz County (20–09– 0530P). Unincorporated Areas of Santa Cruz County (20–09– 0547P). The Honorable Joe Winfield, Mayor, Town of Oro Valley, Town Hall, 11000 North La Can˜ada Drive, Oro Valley, AZ 85737. The Honorable Sharon Bronson, Chairman, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Manuel Ruiz, Chairman, Board of Supervisors, Santa Cruz County, 2150 North Congress Drive #119, Nogales, AZ 85621. The Honorable Manuel Ruiz, Chairman, Board of Supervisors, Santa Cruz County, 2150 North Congress Drive #119, Nogales, AZ 85621. Pinal County Engineering Division, 31 North Pinal Street Building F, Florence, AZ 85132. Pinal County Engineering Division, 31 North Pinal Street Building F, Florence, AZ 85132. Planning and Zoning Department, 11000 North La Can˜ada Drive, Oro Valley, AZ 85737. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Santa Cruz County Flood Control District, Gabilondo-Zehentner Building, 275 Rio Rico Drive, Rio Rico, AZ 85648. Santa Cruz County Flood Control District, Gabilondo-Zehentner Building, 275 Rio Rico Drive, Rio Rico, AZ 85648. May 5, 2021 ....... 040090 May 5, 2021 ....... 040090 City Clerk’s Office, Civic Center, 1033 5th Street, Clovis, CA 93612. Community Development, 1015 11th Avenue, Delano, CA 93215. Jun. 21, 2021 ..... 060044 Jun. 1, 2021 ....... 060078 Santa Cruz (FEMA Docket No.: B– 2123). California: Fresno (FEMA Docket No.: B– 2123). Kern (FEMA Docket No.: B–2132). VerDate Sep<11>2014 City of Glendale (20– 09–1036P). City of Peoria (20– 09–1050P). City of Peoria (20– 09–2036P). City of Peoria (20– 09–2066P). City of Phoenix (20– 09–1036P). City of Maricopa (20– 09–0399P). Town of Florence (20–09–1409P). Town of Superior (20– 09–1494P). Unincorporated Areas of Pima County (20–09–1981P). City of Clovis (20–09– 2182P). City of Delano (21– 09–0119P). 17:00 Nov 08, 2021 Jkt 256001 The Honorable Drew Bessinger, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612. The Honorable Bryan Osorio, Mayor, City of Delano, 1015 11th Avenue, Delano, CA 93215. PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\09NON1.SGM 09NON1 Federal Register / Vol. 86, No. 214 / Tuesday, November 9, 2021 / Notices Location and case No. Chief executive officer of community Kern (FEMA Docket No.: B–2132). Unincorporated Areas of Kern County (21–09–0119P). Nevada (FEMA Docket No.: B– 2123). Riverside (FEMA Docket No.: B– 2123). Riverside (FEMA Docket No.: B– 2140). San Diego (FEMA Docket No.: B– 2123). San Diego (FEMA Docket No.: B– 2132). City of Grass Valley (20–09–0976P). The Honorable Phillip Peters, Chairman, Board of Supervisors, Kern County, 115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301. The Honorable Ben Aguilar, Mayor, City of Grass Valley, 125 East Main Street, Grass Valley, CA 95945. The Honorable Colleen Wallace, Mayor, City of Banning, 99 East Ramsey Street, Banning, CA 92220. The Honorable Jacque Casillas, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Nathan Fletcher, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101. Santa Barbara (FEMA Docket No.: B–2132). City of Goleta (21– 09–0037P). The Honorable Paula Perotte, Mayor, City of Goleta, 130 Cremona Drive, Suite B, Goleta, CA 93117. Santa Barbara (FEMA Docket No.: B–2132). City of Santa Barbara (20–09–0769P). The Honorable Cathy Murillo, Mayor, City of Santa Barbara, City Hall, 735 Anacapa Street, Santa Barbara, CA 93101. Santa Barbara (FEMA Docket No.: B–2132). City of Santa Barbara (21–09–0037P). The Honorable Cathy Murillo, Mayor, City of Santa Barbara, City Hall, 735 Anacapa Street, Santa Barbara, CA 93101. Idaho: Ada (FEMA Docket No.: B–2132). City of Kuna (20–10– 0884P). Ada (FEMA Docket No.: B–2132). City of Meridian (20– 10–1391P). Ada (FEMA Docket No.: B–2132). Unincorporated Areas of Ada County (20– 10–0884P). Ada (FEMA Docket No.: B–2132). Unincorporated Areas of Ada County (20– 10–1391P). Blaine (FEMA Docket No.: B– 2140). Blaine (FEMA Docket No.: B– 2140). Blaine (FEMA Docket No.: B– 2132). City of Ketchum (20– 10–0739P). State and county jspears on DSK121TN23PROD with NOTICES1 Bonneville (FEMA Docket No.: B– 2123). Bonneville (FEMA Docket No.: B– 2123). Illinois: Kane (FEMA Docket No.: B– 2147). Kane (FEMA Docket No.: B– 2140). Kane (FEMA Docket No.: B– 2147). Indiana: Lake (FEMA Docket No.: B– 2132). VerDate Sep<11>2014 Community map repository Date of modification 62193 Community No. Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301. Jun. 1, 2021 ....... 060075 Public Works Department, 125 East Main Street, Grass Valley, CA 95945. Public Works Department, 99 East Ramsey Street, Banning, CA 92220. City Hall, 400 South Vicentia Avenue, Corona, CA 92882. Apr. 30, 2021 ..... 060211 May 28, 2021 ..... 060246 Sep. 14, 2021 .... 060250 Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. City Hall, Planning and Environmental Review Department, 130 Cremona Drive Suite B, Goleta, CA 93117. Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101. Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101. Jul. 1, 2021 ........ 060295 Jul. 19, 2021 ...... 060284 Jun. 3, 2021 ....... 060771 Jul. 20, 2021 ...... 060335 Jun. 3, 2021 ....... 060335 The Honorable Joe Stear, Mayor, City of Kuna, City Hall, 751 West 4th Street, Kuna, ID 83634. The Honorable Robert Simison, Mayor, City of Meridian, Meridian City Hall, 33 East Broadway Avenue, Suite 300, Meridian, ID 83642. Mr. Rod Beck, Chairman, Ada County Board of County Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. Mr. Rod Beck, Chairman, Ada County Board of County Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. The Honorable Neil Bradshaw, Mayor, City of Ketchum, P.O. Box 2315, Ketchum, ID 83340. Ms. Angenie McCleary, Vice Chair, Blaine County Commissioners, 206 1st Avenue South Suite 300, Hailey, ID 83333. Mr. Jacob Greenberg, Chairman, Board of County Commissioners, Blaine County, 206 South 1st Avenue Suite 300, Hailey, ID 83333. The Honorable Sean Coletti, Mayor, City of Ammon, City Hall, 2135 South Ammon Road, Ammon, ID 83406. The Honorable Roger Christensen, Chairman, Bonneville County, 605 North Capital Avenue, Idaho Falls, ID 83402. City Hall, 329 West 3rd Street, Kuna, ID 83642. Jul. 22, 2021 ...... 160174 Public Works Department, 33 East Broadway Avenue, Suite 200, Meridian, ID 83642. Jul. 26, 2021 ...... 160180 Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Jul. 22, 2021 ...... 160001 Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Jul. 26, 2021 ...... 160001 City Hall, 480 East Avenue North, Ketchum, ID 83340. Sep. 2, 2021 ...... 160023 Blaine County Planning & Zoning, 219 1st Avenue South, Suite 208, Hailey, ID 83333. Blaine County Planning & Zoning, 219 South lst Avenue, Suite 208, Hailey, ID 83333. Sep. 2, 2021 ...... 165167 Jul. 29, 2021 ...... 165167 City Hall, 2135 South Ammon Road, Ammon, ID 83406. Oct. 9, 2020 ....... 160028 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. Oct. 9, 2020 ....... 160027 Unincorporated Areas of Kane County (21–05–0452P). The Honorable Corinne Pierog, Chairman, Kane County Board, Kane County Government Center, 719 South Batavia Avenue, Building A, Geneva, IL 60134. Sep. 10, 2021 .... 170896 Village of Montgomery (21-05-0213P). The Honorable Matthew Brolley, Village President, Village of Montgomery, 200 North River Street, Montgomery, IL 60538. The Honorable Steve Wiedmeyer, Village President, Village of Pingree Grove, 555 Reinking Road, Pingree Grove, IL 60140. Kane County Government Center, Water Resources Department, 719 South Batavia Avenue, Building A, Geneva, IL 60134. Village Hall, 200 North River Street, Montgomery, IL 60538. Sep. 10, 2021 .... 170328 Village Hall, 555 Reinking Road, Pingree Grove, IL 60140. Sep. 10, 2021 .... 171078 City Hall, 101 North East Street, Crown Point, IN 46307. Jul. 23, 2021 ...... 180128 City of Banning (20– 09–2180P). City of Corona (20– 09–0482P). City of San Diego (20–09–1465P). Unincorporated Areas of San Diego County (20–09–2083P). Unincorporated Areas of Blaine County (20–10–0739P). Unincorporated Areas of Blaine County (20–10–1303P). City of Ammon (20– 10–0225P). Unincorporated Areas of Bonneville County (20–10–0225P). Village of Pingree Grove (21–05– 0452P). City of Crown Point (20–05–3995P). 17:00 Nov 08, 2021 Jkt 256001 The Honorable David Uran, Mayor, City of Crown Point, 101 North East Street, Crown Point, IN 46307. PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\09NON1.SGM 09NON1 62194 Federal Register / Vol. 86, No. 214 / Tuesday, November 9, 2021 / Notices State and county Noble (FEMA Docket No.: B– 2132). Chief executive officer of community Unincorporated Areas of Noble County (21–05–0893P). The Honorable Gary Leatherman, President, Noble County Board of Commissioners, Noble County Courthouse, 101 North Orange Street, Albion, IN 46701. The Honorable Bob Andeweg, Mayor, City of Urbandale, City Hall, 3600 86th Street, Urbandale, IA 50322. Noble County South Complex, 2090 North State Road 9, Suite 2, Albion, IN 46701. Jul. 23, 2021 ...... 180183 City Hall, 3600 86th Street, Urbandale, IA 50322. Jul. 26, 2021 ...... 190230 City of Olathe (20– 07–1546P). The Honorable John Bacon, Mayor, City of Olathe, P.O. Box 768, Olathe, KS 66051. Jun. 17, 2021 ..... 200173 City of Shawnee (20– 07–0627P). The Honorable Michelle Distler, Mayor, City of Shawnee, City Hall, 11110 Johnson Drive, Shawnee, KS 66203. The Honorable Brandon Whipple, Mayor, City of Wichita, City Hall, 455 North Main Street, 1st Floor, Wichita, KS 67202. Mr. Pete Meitzner, Chairman, 1st District Commissioner, Sedgwick County, 525 North Main Street, Suite 320, Wichita, KS 67203. City Hall, Olathe Planning Office, 100 West Santa Fe Drive, Olathe, KS 66061. City Hall, 11110 Johnson Drive, Shawnee, KS 66203. Sep. 1, 2021 ...... 200177 Office of Storm Water Management, 455 North Main Street, 8th Floor, Wichita, KS 67202. Sedgwick County Metropolitan Area, Building and Construction Department, 1144 South Seneca Street, Wichita, KS 67213. City Hall, 10801 Town Square Drive Northeast, Blaine, MN 55449. Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508. Jun. 24, 2021 ..... 200328 Jun. 24, 2021 ..... 200321 Jun. 21, 2021 ..... 270007 Jul. 5, 2021 ........ 315273 Public Works Department, 240 South Water Street, Henderson, NV 89015. City Hall, 1751 College Avenue, Elko, NV 89801. Apr. 29, 2021 ..... 320005 Aug. 5, 2021 ...... 320010 City Hall, 1 East 1st Street, Reno, NV 89501. Aug. 10, 2021 .... 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Borough Building Department, 34 Chapell Hill Road, Lincoln Park, NJ 07035. Aug. 10, 2021 .... 320019 Jun. 29, 2021 ..... 345300 Iowa: Polk (FEMA Docket No.: B– 2132). Kansas: Johnson (FEMA Docket No.: B– 2123). Johnson (FEMA Docket No.: B– 2140). Sedgwick (FEMA Docket No.: B– 2123). Sedgwick (FEMA Docket No.: B– 2123). City of Urbandale (21–07–0009P). Minnesota: Anoka (FEMA Docket No.: B–2123). Nebraska: Lancaster (FEMA Docket No.: B–2123). Nevada: Clark (FEMA Docket No.: B– 2132). Elko (FEMA Docket No.: B–2140). City of Blaine (20–05– 3678P). Washoe (FEMA Docket No.: B– 2140). Washoe (FEMA Docket No.: B– 2140). New Jersey: Morris (FEMA Docket No.: B–2123). New York: Westchester (FEMA Docket No.: B–2132). Westchester (FEMA Docket No.: B–2123). Ohio: Fairfield (FEMA Docket No.: B– 2140). Fairfield (FEMA Docket No.: B– 2140). Oregon: Lane (FEMA Docket No.: B– 2123). Lane (FEMA Docket No.: B– 2140). Lane (FEMA Docket No.: B– 2140). jspears on DSK121TN23PROD with NOTICES1 Location and case No. Texas: Dallas (FEMA Docket No.: B– 2123). Dallas (FEMA Docket No.: B– 2123). Hunt (FEMA Docket No.: B–2132). City of Wichita (19– 07–1328P). Unincorporated Areas of Sedgwick County (19–07–1328P). City of Lincoln (20– 07–1451P). City of Henderson (20–09–1687P). Community map repository The Honorable Tim Sanders, Mayor, City of Blaine, City Hall, 10801 Town Square Drive Northeast, Blaine, MN 55449. The Honorable Leirion Gaylor Baird, Mayor, City of Lincoln, 555 South 10th Street, Lincoln, NE 68508. Community No. Unincorporated Areas of Washoe County (21–09–0352P). The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. The Honorable Reece Keener, Mayor, City of Elko, 1751 College Avenue, Elko, NV 89801. The Honorable Hillary Schieve, Mayor, City of Reno, 1 East 1st Street, Reno, NV 89501. The Honorable Bob Lucey, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. Borough of Lincoln Park (21–02– 0107P). The Honorable David A. Runfeldt, Mayor, Borough of Lincoln Park, 34 Chapel Hill Road, Lincoln Park, NJ 07035. City of Rye (20–02– 1384P). The Honorable Josh Cohn, Mayor, City of Rye, City Hall, 1051 Boston Post Road, Rye, NY 10580. The Honorable Thomas A. Murphy, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. City Hall, 1051 Boston Post Road, Rye, NY 10580. Sep. 24, 2021 .... 360931 Building Inspector, The Regatta Building, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. Aug. 24, 2021 .... 360916 The Honorable David L. Scheffler, Mayor, City of Lancaster, 104 East Main Street, Room 101, Lancaster, OH 43130. Mr. Dave Levacy, Commissioner, Fairfield County Commissioners, 210 East Main Street, Room 301, Lancaster, OH 43130. City Building Department, 121 East Chestnut Street, Lancaster, OH 43130. Fairfield County Regional Planning Commission, 210 East Main Street, Room 104, Lancaster, OH 43130. Sep 8, 2021 ....... 390161 Sep 8, 2021 ....... 390158 The Honorable Jeff Gowing, Mayor, City of Cottage Grove, 337 North 9th Street, Cottage Grove, OR 97424. The Honorable Lucy Vinis, Mayor, City of Eugene, 101 West 10th Avenue, 2nd Floor, Eugene, OR 97401. Ms. Heather Buch, Commissioner, Board of County Commissioners, Lane County, Public Service Building, 125 East 8th Avenue, Eugene, OR 97401. City Hall, 400 East Main Street, Cottage Grove, OR 97424. Jun. 25, 2021 ..... 410120 Planning Department, 99 West 10th Avenue, Eugene, OR 97401. Lane County, Customer Service Center, 3050 North Delta Highway, Eugene, OR 97408. Aug. 18, 2021 .... 410122 Aug. 18, 2021 .... 415591 The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053. The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. The Honorable David Dreiling, Mayor, City of Greenville, 2821 Washington Street, Greenville, TX 75401. Community Development Center, 206 West Church Street, Grand Prairie, TX 75050. Capital Improvement Development Program, 825 West Irving Boulevard, Irving, TX 75060. City Hall, 2821 Washington Street, Greenville, TX 75401. Jun. 21, 2021 ..... 485472 Jun. 21, 2021 ..... 480180 Jul. 14, 2021 ...... 485473 City of Elko (20–09– 1987P). City of Reno (21–09– 0352P). Village of Mamaroneck (20–02– 1481P). City of Lancaster (21– 05–0317P). Unincorporated Areas of Fairfield County (21–05–0317P). City of Cottage Grove (20–10–0681P). City of Eugene (20– 10–1089P). Unincorporated Areas of Lane County (20–10–1089P). City of Grand Prairie (20–06–2268P). City of Irving (20–06– 2268P). City of Greenville (20– 06–2492P). Washington: VerDate Sep<11>2014 Date of modification 17:00 Nov 08, 2021 Jkt 256001 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 E:\FR\FM\09NON1.SGM 09NON1 Federal Register / Vol. 86, No. 214 / Tuesday, November 9, 2021 / Notices State and county King (FEMA Docket No.: B–2140). Yakima (FEMA Docket No.: B– 2140). Yakima (FEMA Docket No.: B– 2140). Wisconsin: Brown (FEMA Docket No.: B– 2132). Brown (FEMA Docket No.: B– 2140). Brown (FEMA Docket No.: B– 2132). La Crosse (FEMA Docket No.: B– 2132). Ozaukee (FEMA Docket No.: B– 2140). Ozaukee (FEMA Docket No.: B– 2140). Ozaukee (FEMA Docket No.: B– 2140). Waukesha (FEMA Docket No.: B– 2123). Location and case No. City of Kent (21–10– 0511P). City of Yakima (20– 10–1163P). Unincorporated Areas of Yakima County (20–10–1163P). Unincorporated Areas of Brown County (20–05–2406P). Village of Hobart (21– 05–0115P). Village of Pulaski (20– 05–2406P). Unincorporated Areas of La Crosse County (21–05–0431P). City of Cedarburg (19–05–5425P). Unincorporated Areas of Ozaukee County (19–05–5425P). Village of Grafton (19–05–5425P). Village of Sussex (20–05–1875P). Chief executive officer of community Community map repository Date of modification The Honorable Dana Ralph, Mayor, City of Kent, 220 4th Avenue South, Kent, WA 98032. The Honorable Patricia Byers, Mayor, City of Yakima, 129 North 2nd Street, Yakima, WA 98901. Mr. Ron Anderson, District 2 Commissioner Yakima County, 128 North 2nd Street, Room 232, Yakima, WA 98901. City Hall, 220 4th Avenue South, Kent, WA 98032. Aug. 27, 2021 .... 530080 City Hall, 129 North 2nd Street, Yakima, WA 98901. Sep. 7, 2021 ...... 530311 Yakima County Public Services, 128 North 2nd Street, Yakima, WA 98901. Sep. 7, 2021 ...... 530217 Mr. Troy Streckenbach, County Executive, Brown County, P.O. Box 23600, Green Bay, WI 54305. Mr. Rich Heidel, President, Village of Hobart, 2990 South Pine Tree Road, Hobart, WI 54155. The Honorable Reed A. Woodward, Mayor, Village of Pulaski, P.O. Box 320, Pulaski, WI 54162. Ms. Monica Kruse, Chair, La Crosse County Board, Administrative Center, 212 6th Street North, La Crosse, WI 54601. Zoning Office, 305 East Walnut Street, Green Bay, WI 54301. Aug. 2, 2021 ...... 550020 Village Hall, 2456 Glendale Avenue, Green Bay, WI 54313. Sep. 6, 2021 ...... 550626 Village Hall, 421 South St. Augustine Street, Pulaski, WI 54162. La Crosse County Administration Center, 400 4th Street North, Room 3260, La Crosse, WI 54601. City Hall, W63 N645 Washington Avenue, Cedarburg, WI 53012. Aug. 2, 2021 ...... 550024 Aug. 5, 2021 ...... 550217 Aug. 25, 2021 .... 550312 Ozaukee County Administration Center, 121 West Main Street, Port Washington, WI 53074. Village Hall, 1971 Washington Street, Grafton, WI 53024. Aug. 25, 2021 .... 550310 Aug. 25, 2021 .... 550314 Village Hall, N64 W23760 Main Street, Sussex, WI 53089. Mar. 18, 2021 .... 550490 The Honorable Mike O’Keefe, Mayor, City of Cedarburg, W63 N645 Washington Avenue, Cedarburg, WI 53012. Mr. Lee Schlenvogt, Chairperson, Ozaukee County Board, 121 West Main Street, Port Washington, WI 53074. Mr. James A. Brunnquell, Village President, Village of Grafton, 860 Badger Circle, Grafton, WI 53024. Mr. Anthony LeDonne, Village President, Village of Sussex, Sussex Civic Center, N64 W23760 Main Street, Sussex, WI 53089. [FR Doc. 2021–24404 Filed 11–8–21; 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–2174] 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 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 jspears on DSK121TN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:00 Nov 08, 2021 Jkt 256001 62195 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). DATES: Comments are to be submitted on or before February 7, 2022. 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/ 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–2174, 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 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 Community No. 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 determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The communities affected by the flood hazard determinations are provided in the tables below. Any SUPPLEMENTARY INFORMATION: E:\FR\FM\09NON1.SGM 09NON1

Agencies

[Federal Register Volume 86, Number 214 (Tuesday, November 9, 2021)]
[Notices]
[Pages 62191-62195]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-24404]


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

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.

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.
    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. 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.

[[Page 62192]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                                                                              Community
   State and county    Location and case No.   Chief executive officer of community      Community map repository     Date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Fairbanks      Fairbanks North Star   The Honorable Bryce Ward, Mayor,        Community Planning             Jul. 6, 2021..........       025009
 North Star County      Borough (20-10-        Fairbanks North Star Borough, P.O.      Department, Juanita Helms
 (FEMA Docket No.: B-   0898P).                Box 71267, Fairbanks, AK 99709.         Administration Center 907
 2123).                                                                                Terminal Street, Fairbanks,
                                                                                       AK 99701.
Arizona:
    Apache (FEMA       Town of Eagar (21-09-  The Honorable Bryce Hamblin, Mayor,     Public Works Department, 1162  Jul. 21, 2021.........       040103
     Docket No.: B-     0424P).                Town of Eagar 22 West 2nd Street,       South Water Canyon Road,
     2140).                                    Eagar, AZ 85925.                        Eagar, AZ 85925.
    Maricopa (FEMA     City of Glendale (20-  The Honorable Jerry Weiers, Mayor,      City Hall, 5850 West Glendale  May 7, 2021...........       040045
     Docket No.: B-     09-1036P).             City of Glendale, 5850 West Glendale    Avenue, Glendale, AZ 85301.
     2132).                                    Avenue, Glendale, AZ 85301.
    Maricopa (FEMA     City of Peoria (20-09- The Honorable Cathy Carlat, Mayor,      City Hall, 8401 West Monroe    Jul. 16, 2021.........       040050
     Docket No.: B-     1050P).                City of Peoria, 8401 West Monroe        Street, Peoria, AZ 85345.
     2132).                                    Street, Peoria, AZ 85345.
    Maricopa (FEMA     City of Peoria (20-09- The Honorable Cathy Carlat Mayor, City  City Hall 8401 West Monroe     Sep. 3, 2021..........       040050
     Docket No.: B-     2036P).                of Peoria 8401 West Monroe Street       Street Peoria, AZ 85345.
     2140).                                    Peoria, AZ 85345.
    Maricopa (FEMA     City of Peoria (20-09- The Honorable Cathy Carlat, Mayor,      City Hall, 8401 West Monroe    Aug. 20, 2021.........       040050
     Docket No.: B-     2066P).                City of Peoria, 8401 West Monroe        Street, Peoria, AZ 85345.
     2140).                                    Street, Peoria, AZ 85345.
    Maricopa (FEMA     City of Phoenix (20-   The Honorable Kate Gallego, Mayor,      Street Transportation          May 7, 2021...........       040051
     Docket No.: B-     09-1036P).             City of Phoenix, 200 West Washington    Department, 200 West
     2132).                                    Street, 11th Floor, Phoenix, AZ         Washington Street, 5th
                                               85003.                                  Floor, Phoenix, AZ 85003.
    Maricopa (FEMA     City of Surprise (20-  The Honorable Skip Hall Mayor, City of  Public Works Department        Aug. 6, 2021..........       040053
     Docket No.: B-     09-2202P).             Surprise, 16000 North Civic Center      Engineering Development
     2140).                                    Plaza, Surprise, AZ 85374.              Services, 16000 North Civic
                                                                                       Center Plaza, Surprise, AZ
                                                                                       85374.
    Maricopa (FEMA     Unincorporated Areas   The Honorable Jack Sellers, Chairman,   Flood Control District         Sep. 3, 2021..........       040037
     Docket No.: B-     of Maricopa County     Board of Supervisors Maricopa County,   Maricopa County, 2801 West
     2140).             (20-09-2036P).         301 West Jefferson Street, 10th         Durango Street, Phoenix, AZ
                                               Floor, Phoenix, AZ 85003.               85009.
    Maricopa (FEMA     Unincorporated Areas   The Honorable Jack Sellers, Chairman,   Flood Control District of      Aug. 6, 2021..........       040037
     Docket No.: B-     of Maricopa County     Board of Supervisors Maricopa County,   Maricopa County, 2801 West
     2140).             (20-09-2202P).         301 West Jefferson Street, 10th         Durango Street, Phoenix, AZ
                                               Floor, Phoenix, AZ 85003.               85009.
    Maricopa (FEMA     Unincorporated Areas   The Honorable Jack Sellers, Chairman,   Flood Control District of      Jun. 18, 2021.........       040037
     Docket No.: B-     of Maricopa County     Board of Supervisors Maricopa County,   Maricopa County, 2801 West
     2123).             (21-09-0221P).         301 West Jefferson Street, 10th         Durango Street, Phoenix, AZ
                                               Floor, Phoenix, AZ 85003.               85009.
    Mohave (FEMA       City of Bullhead City  The Honorable Tom Brady, Mayor, City    Public Works Department, 2355  Jul. 9, 2021..........       040125
     Docket No.: B-     (20-09-1910P).         of Bullhead City, 2355 Trane Road,      Trane Road, Bullhead City,
     2123).                                    Bullhead City, AZ 86442.                AZ 86442.
    Pinal (FEMA        City of Maricopa (20-  The Honorable Christian Price, Mayor,   City Hall, 39700 West Civic    May 21, 2021..........       040052
     Docket No.: B-     09-0399P).             City of Maricopa, 39700 West Civic      Center Plaza, Maricopa, AZ
     2132).                                    Center Plaza, Maricopa, AZ 85138.       85138.
    Pinal (FEMA        Town of Florence (20-  The Honorable Tara Walter, Mayor, Town  Public Works Department, 224   May 28, 2021..........       040084
     Docket No.: B-     09-1409P).             of Florence, P.O. Box 2670, Florence,   West 20th Street, Florence,
     2132).                                    AZ 85132.                               AZ 85132.
    Pinal (FEMA        Town of Superior (20-  The Honorable Mila Besich-Lira, Mayor,  Town Hall, 199 North Lobb      Aug. 5, 2021..........       040119
     Docket No.: B-     09-1494P).             Town of Superior, 199 North Lobb        Avenue, Superior, AZ 85173.
     2140).                                    Avenue, Superior, AZ 85173.
    Pinal (FEMA        Unincorporated Areas   The Honorable Stephen Q. Miller,        Pinal County Engineering       May 21, 2021..........       040077
     Docket No.: B-     of Pinal County (20-   Chairman, Board of Supervisors, Pinal   Division, 31 North Pinal
     2132).             09-0399P).             County, P.O. Box 827, Florence, AZ      Street Building F, Florence,
                                               85132.                                  AZ 85132.
    Pinal (FEMA        Unincorporated Areas   The Honorable Stephen Q. Miller,        Pinal County Engineering       Aug. 5, 2021..........       040077
     Docket No.: B-     of Pinal County (20-   Chairman, Board of Supervisors, Pinal   Division, 31 North Pinal
     2140).             09-1494P).             County, P.O. Box 827, Florence, AZ      Street Building F, Florence,
                                               85132.                                  AZ 85132.
    Pima (FEMA Docket  Town of Oro Valley     The Honorable Joe Winfield, Mayor,      Planning and Zoning            Jun. 23, 2021.........       040109
     No.: B-2123).      (20-09-1981P).         Town of Oro Valley, Town Hall, 11000    Department, 11000 North La
                                               North La Ca[ntilde]ada Drive, Oro       Ca[ntilde]ada Drive, Oro
                                               Valley, AZ 85737.                       Valley, AZ 85737.
    Pima (FEMA Docket  Unincorporated Areas   The Honorable Sharon Bronson,           Pima County Flood Control      Jun. 23, 2021.........       040073
     No.: B-2123).      of Pima County (20-    Chairman, Board of Supervisors, Pima    District, 201 North Stone
                        09-1981P).             County, 130 West Congress Street,       Avenue, 9th Floor, Tucson,
                                               11th Floor, Tucson, AZ 85701.           AZ 85701.
    Santa Cruz (FEMA   Unincorporated Areas   The Honorable Manuel Ruiz, Chairman,    Santa Cruz County Flood        May 5, 2021...........       040090
     Docket No.: B-     of Santa Cruz County   Board of Supervisors, Santa Cruz        Control District, Gabilondo-
     2123).             (20-09-0530P).         County, 2150 North Congress Drive       Zehentner Building, 275 Rio
                                               #119, Nogales, AZ 85621.                Rico Drive, Rio Rico, AZ
                                                                                       85648.
    Santa Cruz (FEMA   Unincorporated Areas   The Honorable Manuel Ruiz, Chairman,    Santa Cruz County Flood        May 5, 2021...........       040090
     Docket No.: B-     of Santa Cruz County   Board of Supervisors, Santa Cruz        Control District, Gabilondo-
     2123).             (20-09-0547P).         County, 2150 North Congress Drive       Zehentner Building, 275 Rio
                                               #119, Nogales, AZ 85621.                Rico Drive, Rio Rico, AZ
                                                                                       85648.
California:
    Fresno (FEMA       City of Clovis (20-09- The Honorable Drew Bessinger, Mayor,    City Clerk's Office, Civic     Jun. 21, 2021.........       060044
     Docket No.: B-     2182P).                City of Clovis, 1033 5th Street,        Center, 1033 5th Street,
     2123).                                    Clovis, CA 93612.                       Clovis, CA 93612.
    Kern (FEMA Docket  City of Delano (21-09- The Honorable Bryan Osorio, Mayor,      Community Development, 1015    Jun. 1, 2021..........       060078
     No.: B-2132).      0119P).                City of Delano, 1015 11th Avenue,       11th Avenue, Delano, CA
                                               Delano, CA 93215.                       93215.

[[Page 62193]]

 
    Kern (FEMA Docket  Unincorporated Areas   The Honorable Phillip Peters,           Kern County Planning           Jun. 1, 2021..........       060075
     No.: B-2132).      of Kern County (21-    Chairman, Board of Supervisors, Kern    Department, 2700 M Street,
                        09-0119P).             County, 115 Truxtun Avenue, 5th         Suite 100, Bakersfield, CA
                                               Floor, Bakersfield, CA 93301.           93301.
    Nevada (FEMA       City of Grass Valley   The Honorable Ben Aguilar, Mayor, City  Public Works Department, 125   Apr. 30, 2021.........       060211
     Docket No.: B-     (20-09-0976P).         of Grass Valley, 125 East Main          East Main Street, Grass
     2123).                                    Street, Grass Valley, CA 95945.         Valley, CA 95945.
    Riverside (FEMA    City of Banning (20-   The Honorable Colleen Wallace, Mayor,   Public Works Department, 99    May 28, 2021..........       060246
     Docket No.: B-     09-2180P).             City of Banning, 99 East Ramsey         East Ramsey Street, Banning,
     2123).                                    Street, Banning, CA 92220.              CA 92220.
    Riverside (FEMA    City of Corona (20-09- The Honorable Jacque Casillas, Mayor,   City Hall, 400 South Vicentia  Sep. 14, 2021.........       060250
     Docket No.: B-     0482P).                City of Corona, 400 South Vicentia      Avenue, Corona, CA 92882.
     2140).                                    Avenue, Corona, CA 92882.
    San Diego (FEMA    City of San Diego (20- The Honorable Todd Gloria, Mayor, City  Development Services           Jul. 1, 2021..........       060295
     Docket No.: B-     09-1465P).             of San Diego, 202 C Street, 11th        Department, 1222 1st Avenue,
     2123).                                    Floor, San Diego, CA 92101.             MS 301, San Diego, CA 92101.
    San Diego (FEMA    Unincorporated Areas   The Honorable Nathan Fletcher,          San Diego County Flood         Jul. 19, 2021.........       060284
     Docket No.: B-     of San Diego County    Chairman, Board of Supervisors, San     Control District, Department
     2132).             (20-09-2083P).         Diego County, 1600 Pacific Highway,     of Public Works, 5510
                                               Room 335, San Diego, CA 92101.          Overland Avenue, Suite 410,
                                                                                       San Diego, CA 92123.
    Santa Barbara      City of Goleta (21-09- The Honorable Paula Perotte, Mayor,     City Hall, Planning and        Jun. 3, 2021..........       060771
     (FEMA Docket       0037P).                City of Goleta, 130 Cremona Drive,      Environmental Review
     No.: B-2132).                             Suite B, Goleta, CA 93117.              Department, 130 Cremona
                                                                                       Drive Suite B, Goleta, CA
                                                                                       93117.
    Santa Barbara      City of Santa Barbara  The Honorable Cathy Murillo, Mayor,     Community Development          Jul. 20, 2021.........       060335
     (FEMA Docket       (20-09-0769P).         City of Santa Barbara, City Hall, 735   Department, Building and
     No.: B-2132).                             Anacapa Street, Santa Barbara, CA       Safety Division, 630 Garden
                                               93101.                                  Street, Santa Barbara, CA
                                                                                       93101.
    Santa Barbara      City of Santa Barbara  The Honorable Cathy Murillo, Mayor,     Community Development          Jun. 3, 2021..........       060335
     (FEMA Docket       (21-09-0037P).         City of Santa Barbara, City Hall, 735   Department, Building and
     No.: B-2132).                             Anacapa Street, Santa Barbara, CA       Safety Division, 630 Garden
                                               93101.                                  Street, Santa Barbara, CA
                                                                                       93101.
Idaho:
    Ada (FEMA Docket   City of Kuna (20-10-   The Honorable Joe Stear, Mayor, City    City Hall, 329 West 3rd        Jul. 22, 2021.........       160174
     No.: B-2132).      0884P).                of Kuna, City Hall, 751 West 4th        Street, Kuna, ID 83642.
                                               Street, Kuna, ID 83634.
    Ada (FEMA Docket   City of Meridian (20-  The Honorable Robert Simison, Mayor,    Public Works Department, 33    Jul. 26, 2021.........       160180
     No.: B-2132).      10-1391P).             City of Meridian, Meridian City Hall,   East Broadway Avenue, Suite
                                               33 East Broadway Avenue, Suite 300,     200, Meridian, ID 83642.
                                               Meridian, ID 83642.
    Ada (FEMA Docket   Unincorporated Areas   Mr. Rod Beck, Chairman, Ada County      Ada County Courthouse, 200     Jul. 22, 2021.........       160001
     No.: B-2132).      of Ada County (20-10-  Board of County Commissioners, Ada      West Front Street, Boise, ID
                        0884P).                County Courthouse, 200 West Front       83702.
                                               Street, 3rd Floor, Boise, ID 83702.
    Ada (FEMA Docket   Unincorporated Areas   Mr. Rod Beck, Chairman, Ada County      Ada County Courthouse, 200     Jul. 26, 2021.........       160001
     No.: B-2132).      of Ada County (20-10-  Board of County Commissioners, Ada      West Front Street, Boise, ID
                        1391P).                County Courthouse, 200 West Front       83702.
                                               Street, 3rd Floor, Boise, ID 83702.
    Blaine (FEMA       City of Ketchum (20-   The Honorable Neil Bradshaw, Mayor,     City Hall, 480 East Avenue     Sep. 2, 2021..........       160023
     Docket No.: B-     10-0739P).             City of Ketchum, P.O. Box 2315,         North, Ketchum, ID 83340.
     2140).                                    Ketchum, ID 83340.
    Blaine (FEMA       Unincorporated Areas   Ms. Angenie McCleary, Vice Chair,       Blaine County Planning &       Sep. 2, 2021..........       165167
     Docket No.: B-     of Blaine County (20-  Blaine County Commissioners, 206 1st    Zoning, 219 1st Avenue
     2140).             10-0739P).             Avenue South Suite 300, Hailey, ID      South, Suite 208, Hailey, ID
                                               83333.                                  83333.
    Blaine (FEMA       Unincorporated Areas   Mr. Jacob Greenberg, Chairman, Board    Blaine County Planning &       Jul. 29, 2021.........       165167
     Docket No.: B-     of Blaine County (20-  of County Commissioners, Blaine         Zoning, 219 South lst
     2132).             10-1303P).             County, 206 South 1st Avenue Suite      Avenue, Suite 208, Hailey,
                                               300, Hailey, ID 83333.                  ID 83333.
    Bonneville (FEMA   City of Ammon (20-10-  The Honorable Sean Coletti, Mayor,      City Hall, 2135 South Ammon    Oct. 9, 2020..........       160028
     Docket No.: B-     0225P).                City of Ammon, City Hall, 2135 South    Road, Ammon, ID 83406.
     2123).                                    Ammon Road, Ammon, ID 83406.
    Bonneville (FEMA   Unincorporated Areas   The Honorable Roger Christensen,        Bonneville County Courthouse,  Oct. 9, 2020..........       160027
     Docket No.: B-     of Bonneville County   Chairman, Bonneville County, 605        605 North Capital Avenue,
     2123).             (20-10-0225P).         North Capital Avenue, Idaho Falls, ID   Idaho Falls, ID 83402.
                                               83402.
Illinois:
    Kane (FEMA Docket  Unincorporated Areas   The Honorable Corinne Pierog,           Kane County Government         Sep. 10, 2021.........       170896
     No.: B-2147).      of Kane County (21-    Chairman, Kane County Board, Kane       Center, Water Resources
                        05-0452P).             County Government Center, 719 South     Department, 719 South
                                               Batavia Avenue, Building A, Geneva,     Batavia Avenue, Building A,
                                               IL 60134.                               Geneva, IL 60134.
    Kane (FEMA Docket  Village of Montgomery  The Honorable Matthew Brolley, Village  Village Hall, 200 North River  Sep. 10, 2021.........       170328
     No.: B-2140).      (21[dash]05[dash]021   President, Village of Montgomery, 200   Street, Montgomery, IL
                        3P).                   North River Street, Montgomery, IL      60538.
                                               60538.
    Kane (FEMA Docket  Village of Pingree     The Honorable Steve Wiedmeyer, Village  Village Hall, 555 Reinking     Sep. 10, 2021.........       171078
     No.: B-2147).      Grove (21-05-0452P).   President, Village of Pingree Grove,    Road, Pingree Grove, IL
                                               555 Reinking Road, Pingree Grove, IL    60140.
                                               60140.
Indiana:
    Lake (FEMA Docket  City of Crown Point    The Honorable David Uran, Mayor, City   City Hall, 101 North East      Jul. 23, 2021.........       180128
     No.: B-2132).      (20-05-3995P).         of Crown Point, 101 North East          Street, Crown Point, IN
                                               Street, Crown Point, IN 46307.          46307.

[[Page 62194]]

 
    Noble (FEMA        Unincorporated Areas   The Honorable Gary Leatherman,          Noble County South Complex,    Jul. 23, 2021.........       180183
     Docket No.: B-     of Noble County (21-   President, Noble County Board of        2090 North State Road 9,
     2132).             05-0893P).             Commissioners, Noble County             Suite 2, Albion, IN 46701.
                                               Courthouse, 101 North Orange Street,
                                               Albion, IN 46701.
Iowa: Polk (FEMA       City of Urbandale (21- The Honorable Bob Andeweg, Mayor, City  City Hall, 3600 86th Street,   Jul. 26, 2021.........       190230
 Docket No.: B-2132).   07-0009P).             of Urbandale, City Hall, 3600 86th      Urbandale, IA 50322.
                                               Street, Urbandale, IA 50322.
Kansas:
    Johnson (FEMA      City of Olathe (20-07- The Honorable John Bacon, Mayor, City   City Hall, Olathe Planning     Jun. 17, 2021.........       200173
     Docket No.: B-     1546P).                of Olathe, P.O. Box 768, Olathe, KS     Office, 100 West Santa Fe
     2123).                                    66051.                                  Drive, Olathe, KS 66061.
    Johnson (FEMA      City of Shawnee (20-   The Honorable Michelle Distler, Mayor,  City Hall, 11110 Johnson       Sep. 1, 2021..........       200177
     Docket No.: B-     07-0627P).             City of Shawnee, City Hall, 11110       Drive, Shawnee, KS 66203.
     2140).                                    Johnson Drive, Shawnee, KS 66203.
    Sedgwick (FEMA     City of Wichita (19-   The Honorable Brandon Whipple, Mayor,   Office of Storm Water          Jun. 24, 2021.........       200328
     Docket No.: B-     07-1328P).             City of Wichita, City Hall, 455 North   Management, 455 North Main
     2123).                                    Main Street, 1st Floor, Wichita, KS     Street, 8th Floor, Wichita,
                                               67202.                                  KS 67202.
    Sedgwick (FEMA     Unincorporated Areas   Mr. Pete Meitzner, Chairman, 1st        Sedgwick County Metropolitan   Jun. 24, 2021.........       200321
     Docket No.: B-     of Sedgwick County     District Commissioner, Sedgwick         Area, Building and
     2123).             (19-07-1328P).         County, 525 North Main Street, Suite    Construction Department,
                                               320, Wichita, KS 67203.                 1144 South Seneca Street,
                                                                                       Wichita, KS 67213.
Minnesota: Anoka       City of Blaine (20-05- The Honorable Tim Sanders, Mayor, City  City Hall, 10801 Town Square   Jun. 21, 2021.........       270007
 (FEMA Docket No.: B-   3678P).                of Blaine, City Hall, 10801 Town        Drive Northeast, Blaine, MN
 2123).                                        Square Drive Northeast, Blaine, MN      55449.
                                               55449.
Nebraska: Lancaster    City of Lincoln (20-   The Honorable Leirion Gaylor Baird,     Building & Safety Department,  Jul. 5, 2021..........       315273
 (FEMA Docket No.: B-   07-1451P).             Mayor, City of Lincoln, 555 South       555 South 10th Street,
 2123).                                        10th Street, Lincoln, NE 68508.         Lincoln, NE 68508.
Nevada:
    Clark (FEMA        City of Henderson (20- The Honorable Debra March, Mayor, City  Public Works Department, 240   Apr. 29, 2021.........       320005
     Docket No.: B-     09-1687P).             of Henderson, 240 South Water Street,   South Water Street,
     2132).                                    Henderson, NV 89015.                    Henderson, NV 89015.
    Elko (FEMA Docket  City of Elko (20-09-   The Honorable Reece Keener, Mayor,      City Hall, 1751 College        Aug. 5, 2021..........       320010
     No.: B-2140).      1987P).                City of Elko, 1751 College Avenue,      Avenue, Elko, NV 89801.
                                               Elko, NV 89801.
    Washoe (FEMA       City of Reno (21-09-   The Honorable Hillary Schieve, Mayor,   City Hall, 1 East 1st Street,  Aug. 10, 2021.........       320020
     Docket No.: B-     0352P).                City of Reno, 1 East 1st Street,        Reno, NV 89501.
     2140).                                    Reno, NV 89501.
    Washoe (FEMA       Unincorporated Areas   The Honorable Bob Lucey, Chairman,      Washoe County Administration   Aug. 10, 2021.........       320019
     Docket No.: B-     of Washoe County (21-  Board of Commissioners, Washoe          Building, Department of
     2140).             09-0352P).             County, 1001 East 9th Street, Reno,     Public Works, 1001 East 9th
                                               NV 89512.                               Street, Reno, NV 89512.
New Jersey: Morris     Borough of Lincoln     The Honorable David A. Runfeldt,        Borough Building Department,   Jun. 29, 2021.........       345300
 (FEMA Docket No.: B-   Park (21-02-0107P).    Mayor, Borough of Lincoln Park, 34      34 Chapell Hill Road,
 2123).                                        Chapel Hill Road, Lincoln Park, NJ      Lincoln Park, NJ 07035.
                                               07035.
New York:
    Westchester (FEMA  City of Rye (20-02-    The Honorable Josh Cohn, Mayor, City    City Hall, 1051 Boston Post    Sep. 24, 2021.........       360931
     Docket No.: B-     1384P).                of Rye, City Hall, 1051 Boston Post     Road, Rye, NY 10580.
     2132).                                    Road, Rye, NY 10580.
    Westchester (FEMA  Village of Mamaroneck  The Honorable Thomas A. Murphy, Mayor,  Building Inspector, The        Aug. 24, 2021.........       360916
     Docket No.: B-     (20-02-1481P).         Village of Mamaroneck, 123 Mamaroneck   Regatta Building, 123
     2123).                                    Avenue, Mamaroneck, NY 10543.           Mamaroneck Avenue,
                                                                                       Mamaroneck, NY 10543.
Ohio:
    Fairfield (FEMA    City of Lancaster (21- The Honorable David L. Scheffler,       City Building Department, 121  Sep 8, 2021...........       390161
     Docket No.: B-     05-0317P).             Mayor, City of Lancaster, 104 East      East Chestnut Street,
     2140).                                    Main Street, Room 101, Lancaster, OH    Lancaster, OH 43130.
                                               43130.
    Fairfield (FEMA    Unincorporated Areas   Mr. Dave Levacy, Commissioner,          Fairfield County Regional      Sep 8, 2021...........       390158
     Docket No.: B-     of Fairfield County    Fairfield County Commissioners, 210     Planning Commission, 210
     2140).             (21-05-0317P).         East Main Street, Room 301,             East Main Street, Room 104,
                                               Lancaster, OH 43130.                    Lancaster, OH 43130.
Oregon:
    Lane (FEMA Docket  City of Cottage Grove  The Honorable Jeff Gowing, Mayor, City  City Hall, 400 East Main       Jun. 25, 2021.........       410120
     No.: B-2123).      (20-10-0681P).         of Cottage Grove, 337 North 9th         Street, Cottage Grove, OR
                                               Street, Cottage Grove, OR 97424.        97424.
    Lane (FEMA Docket  City of Eugene (20-10- The Honorable Lucy Vinis, Mayor, City   Planning Department, 99 West   Aug. 18, 2021.........       410122
     No.: B-2140).      1089P).                of Eugene, 101 West 10th Avenue, 2nd    10th Avenue, Eugene, OR
                                               Floor, Eugene, OR 97401.                97401.
    Lane (FEMA Docket  Unincorporated Areas   Ms. Heather Buch, Commissioner, Board   Lane County, Customer Service  Aug. 18, 2021.........       415591
     No.: B-2140).      of Lane County (20-    of County Commissioners, Lane County,   Center, 3050 North Delta
                        10-1089P).             Public Service Building, 125 East 8th   Highway, Eugene, OR 97408.
                                               Avenue, Eugene, OR 97401.
Texas:
    Dallas (FEMA       City of Grand Prairie  The Honorable Ron Jensen, Mayor, City   Community Development Center,  Jun. 21, 2021.........       485472
     Docket No.: B-     (20-06-2268P).         of Grand Prairie, P.O. Box 534045,      206 West Church Street,
     2123).                                    Grand Prairie, TX 75053.                Grand Prairie, TX 75050.
    Dallas (FEMA       City of Irving (20-06- The Honorable Rick Stopfer, Mayor,      Capital Improvement            Jun. 21, 2021.........       480180
     Docket No.: B-     2268P).                City of Irving, 825 West Irving         Development Program, 825
     2123).                                    Boulevard, Irving, TX 75060.            West Irving Boulevard,
                                                                                       Irving, TX 75060.
    Hunt (FEMA Docket  City of Greenville     The Honorable David Dreiling, Mayor,    City Hall, 2821 Washington     Jul. 14, 2021.........       485473
     No.: B-2132).      (20-06-2492P).         City of Greenville, 2821 Washington     Street, Greenville, TX
                                               Street, Greenville, TX 75401.           75401.
Washington:

[[Page 62195]]

 
    King (FEMA Docket  City of Kent (21-10-   The Honorable Dana Ralph, Mayor, City   City Hall, 220 4th Avenue      Aug. 27, 2021.........       530080
     No.: B-2140).      0511P).                of Kent, 220 4th Avenue South, Kent,    South, Kent, WA 98032.
                                               WA 98032.
    Yakima (FEMA       City of Yakima (20-10- The Honorable Patricia Byers, Mayor,    City Hall, 129 North 2nd       Sep. 7, 2021..........       530311
     Docket No.: B-     1163P).                City of Yakima, 129 North 2nd Street,   Street, Yakima, WA 98901.
     2140).                                    Yakima, WA 98901.
    Yakima (FEMA       Unincorporated Areas   Mr. Ron Anderson, District 2            Yakima County Public           Sep. 7, 2021..........       530217
     Docket No.: B-     of Yakima County (20-  Commissioner Yakima County, 128 North   Services, 128 North 2nd
     2140).             10-1163P).             2nd Street, Room 232, Yakima, WA        Street, Yakima, WA 98901.
                                               98901.
Wisconsin:
    Brown (FEMA        Unincorporated Areas   Mr. Troy Streckenbach, County           Zoning Office, 305 East        Aug. 2, 2021..........       550020
     Docket No.: B-     of Brown County (20-   Executive, Brown County, P.O. Box       Walnut Street, Green Bay, WI
     2132).             05-2406P).             23600, Green Bay, WI 54305.             54301.
    Brown (FEMA        Village of Hobart (21- Mr. Rich Heidel, President, Village of  Village Hall, 2456 Glendale    Sep. 6, 2021..........       550626
     Docket No.: B-     05-0115P).             Hobart, 2990 South Pine Tree Road,      Avenue, Green Bay, WI 54313.
     2140).                                    Hobart, WI 54155.
    Brown (FEMA        Village of Pulaski     The Honorable Reed A. Woodward, Mayor,  Village Hall, 421 South St.    Aug. 2, 2021..........       550024
     Docket No.: B-     (20-05-2406P).         Village of Pulaski, P.O. Box 320,       Augustine Street, Pulaski,
     2132).                                    Pulaski, WI 54162.                      WI 54162.
    La Crosse (FEMA    Unincorporated Areas   Ms. Monica Kruse, Chair, La Crosse      La Crosse County               Aug. 5, 2021..........       550217
     Docket No.: B-     of La Crosse County    County Board, Administrative Center,    Administration Center, 400
     2132).             (21-05-0431P).         212 6th Street North, La Crosse, WI     4th Street North, Room 3260,
                                               54601.                                  La Crosse, WI 54601.
    Ozaukee (FEMA      City of Cedarburg (19- The Honorable Mike O'Keefe, Mayor,      City Hall, W63 N645            Aug. 25, 2021.........       550312
     Docket No.: B-     05-5425P).             City of Cedarburg, W63 N645             Washington Avenue,
     2140).                                    Washington Avenue, Cedarburg, WI        Cedarburg, WI 53012.
                                               53012.
    Ozaukee (FEMA      Unincorporated Areas   Mr. Lee Schlenvogt, Chairperson,        Ozaukee County Administration  Aug. 25, 2021.........       550310
     Docket No.: B-     of Ozaukee County      Ozaukee County Board, 121 West Main     Center, 121 West Main
     2140).             (19-05-5425P).         Street, Port Washington, WI 53074.      Street, Port Washington, WI
                                                                                       53074.
    Ozaukee (FEMA      Village of Grafton     Mr. James A. Brunnquell, Village        Village Hall, 1971 Washington  Aug. 25, 2021.........       550314
     Docket No.: B-     (19-05-5425P).         President, Village of Grafton, 860      Street, Grafton, WI 53024.
     2140).                                    Badger Circle, Grafton, WI 53024.
    Waukesha (FEMA     Village of Sussex (20- Mr. Anthony LeDonne, Village            Village Hall, N64 W23760 Main  Mar. 18, 2021.........       550490
     Docket No.: B-     05-1875P).             President, Village of Sussex, Sussex    Street, Sussex, WI 53089.
     2123).                                    Civic Center, N64 W23760 Main Street,
                                               Sussex, WI 53089.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-24404 Filed 11-8-21; 8:45 am]
BILLING CODE 9110-12-P


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