Changes in Flood Hazard Determinations, 72253-72255 [2021-27607]

Download as PDF Federal Register / Vol. 86, No. 242 / Tuesday, December 21, 2021 / Notices Community 72253 Community map repository address Boone County, Kentucky and Incorporated Areas Project: 18–04–0021S Preliminary Date: March 10, 2020 and May 28, 2021 City of Florence ........................................................................................ City of Union ............................................................................................. City of Walton ........................................................................................... Unincorporated Areas of Boone County .................................................. Boone County Administration Building, 312, Burlington, KY 41005. Boone County Administration Building, 312, Burlington, KY 41005. Boone County Administration Building, 312, Burlington, KY 41005. Boone County Administration Building, 312, Burlington, KY 41005. 2950 Washington Street, Room 2950 Washington Street, Room 2950 Washington Street, Room 2950 Washington Street, Room Carroll County, Kentucky and Incorporated Areas Project: 18–04–0021S Preliminary Date: March 10, 2020 City of Carrollton ....................................................................................... City of Ghent ............................................................................................ Unincorporated Areas of Carroll County .................................................. Carroll County Emergency Operation Center, 829 Polk Street, Carrollton, KY 41008. Carroll County Emergency Operation Center, 829 Polk Street, Carrollton, KY 41008. Carroll County Emergency Operation Center, 829 Polk Street, Carrollton, KY 41008. Gallatin County, Kentucky and Incorporated Areas Project: 18–04–0021S Preliminary Date: March 10, 2020 City of Glencoe ......................................................................................... City of Warsaw ......................................................................................... Unincorporated Areas of Gallatin County ................................................ [FR Doc. 2021–27617 Filed 12–20–21; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2021–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (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. jspears on DSK121TN23PROD with NOTICES1 SUMMARY: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address DATES: VerDate Sep<11>2014 18:02 Dec 20, 2021 Jkt 256001 Town Council, 112 North Main Street, Glencoe, KY 41046. City Hall, 303 East Main Street, Warsaw, KY 41095. Office of Gallatin County Executive Judge, 200 Washington Street, Warsaw, KY 41095. 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. 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 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 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. E:\FR\FM\21DEN1.SGM 21DEN1 72254 Federal Register / Vol. 86, No. 242 / Tuesday, December 21, 2021 / Notices State and county Colorado: Adams (FEMA Docket No.: B–2153). Eagle (FEMA Docket No.: B–2164). El Paso (FEMA Docket No.: B–2153). Unincorporated areas of Adams County (20–08– 0723P). Unincorporated areas of Eagle County (21–08– 0109P). City of Colorado Springs (20–08– 0822P). Weld (FEMA Docket No.: B–2153). Town of Windsor (21–08–0116P). Weld (FEMA Docket No.: B–2153). Unincorporated areas of Weld County (21–08– 0116P). Connecticut: Middlesex (FEMA Docket No.: B– 2161). Florida: Bay (FEMA Docket No.: B–2161). jspears on DSK121TN23PROD with NOTICES1 Location and case No. Town of Clinton (21– 01–0179P). City of Panama City (20–04–4646P). Bay (FEMA Docket No.: B–2161). Unincorporated areas of Bay County (20–04– 4646P). Lee (FEMA Docket No.: B–2161). Town of Fort Myers Beach (21–04– 3079P). Leon (FEMA Docket No.: B–2159). City of Tallahassee (21–04–3156X). Leon (FEMA Docket No.: B–2159). Unincorporated areas of Leon County (21–04– 3156X). Monroe (FEMA Docket No.: B–2159). City of Key Colony Beach (21–04– 2856P). Monroe (FEMA Docket No.: B–2159). Unincorporated areas of Monroe County (21–04– 3074P). Pasco (FEMA Docket No.: B–2159). Unincorporated areas of Pasco County (20–04– 5876P). Georgia: Columbia (FEMA Docket No.: B–2159). City of Harlem (21– 04–3151P). Maryland: Frederick (FEMA Docket No.: B–2159). City of Frederick (21–03–0422P). VerDate Sep<11>2014 18:02 Dec 20, 2021 Chief executive officer of community Community map repository Date of modification The Honorable Eva J. Henry, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, Suite C5000A, Brighton, CO 80601. Mr. Jeff Shroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631. Adams County Community and Economic Development, 4430 Adams County Parkway, 1st Floor, Suite W2000, Brighton, CO 80601. Oct. 28, 2021 .................. 080001 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631. Nov. 5, 2021 ................... 080051 The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903. The Honorable Paul Rennemeyer, Mayor, Town of Windsor, 301 Walnut Street Windsor, CO 80550. The Honorable Steve Moreno, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80631. Mr. Karl Kilduff, Manager, Town of Clinton, 54 East Main Street Clinton, CT 06413. Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910. Oct. 27, 2021 .................. 080060 Town Hall, 301 Walnut Street, Windsor, CO 80550. Nov. 1, 2021 ................... 080264 Weld County Administration Building, 1150 O Street, Greeley, CO 80631. Nov. 1, 2021 ................... 080266 Planning and Zoning Department, 54 East Main Street, Clinton, CT 06413. Nov. 12, 2021 ................. 090061 Mr. Mark McQueen, Manager, City of Panama City, 501 Harrison Avenue Panama City, FL 32401. The Honorable Philip ‘‘Griff’’ Griffitts, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable John E. Dailey, Mayor, City of Tallahassee, 300 South Adams Street, Tallahassee, FL 32301. The Honorable Rick Minor, Chairman, Leon County Commission, 301 South Monroe Street, Tallahassee, FL 32301. The Honorable Ron Sutton, Mayor, City of Key Colony Beach, 600 West Ocean Drive, Key Colony Beach, FL 33051. The Honorable Michelle Coldiron, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043. The Honorable Dan Biles, Pasco County Administrator, 8731 Citizens Drive, Suite 350, New Port Richey, FL 34654. The Honorable Roxanne Whitaker, Mayor, City of Harlem, P.O. Box 99 Harlem, GA 30814. The Honorable Michael O’Connor, Mayor, City of Frederick, 101 North Court Street, Frederick, MD 21701. City Hall, 501 Harrison Avenue, Panama City, FL 32401. Nov. 10, 2021 ................. 120012 Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401. Nov. 10, 2021 ................. 120004 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Nov. 10, 2021 ................. 120673 Stormwater Management Department, 408 North Adams Street, Tallahassee, FL 32301. Nov. 4, 2021 ................... 120144 Department of Development Support and Environmental Management, 435 North Macomb Street, 2nd Floor, Tallahassee, FL 32301. Nov. 4, 2021 ................... 120143 City Hall, 600 West Ocean Drive, Key Colony Beach, FL 33051. Nov. 8, 2021 ................... 125121 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Nov. 12, 2021 ................. 125129 Pasco county Government Center 8731 Citizens Drive New Port Richey, FL 34654. Nov. 1, 2021 ................... 120230 City Hall, 320 North Louisville Street, Harlem, GA 30814. Nov. 12, 2021 ................. 130266 Engineering Department, 140 West Patrick Street, 3rd Floor, Frederick, MD 21701. Nov. 1, 2021 ................... 240030 Jkt 256001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\21DEN1.SGM 21DEN1 Community No. Federal Register / Vol. 86, No. 242 / Tuesday, December 21, 2021 / Notices Location and case No. State and county Nevada: Nye (FEMA Docket No.: B– 2159). Unincorporated areas of Nye County (21–09– 0364P). Rhode Island: Washington (FEMA Docket No.: B– 2159). Town of Charlestown (21–01–0755P). South Carolina: Horry (FEMA Docket No.: B– 2153). City of North Myrtle Beach (21–04– 0914P). Texas: Collin (FEMA Docket No.: B–2153). Rockwall (FEMA Docket No.: B–2153). Rockwall (FEMA Docket No.: B–2159). City of Plano (21– 06–0228P). City of Fate (21–06– 0525P). City of Rockwall (20–06–3796P). Chief executive officer of community Nov. 1, 2021 ................... 320018 Building/Zoning and Floodplain Management Department, 4540 South County Trail, Charlestown, RI 02813. Oct. 29, 2021 .................. 445395 Planning and Development Department, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. Oct. 27, 2021 .................. 450110 The Honorable John B. Muns, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable David Billings, Mayor, City of Fate, 1900 C.D. Boren Parkway, Fate, TX 75087. Ms. Mary Smith, Interim City Manager, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. City Hall, 1520 K Avenue, Plano, TX 75074. Nov. 5, 2021 ................... 480140 Planning and Development Department, 1900 C.D. Boren Parkway, Fate, TX 75087. Nov. 1, 2021 ................... 480544 Planning and Zoning Department, 385 South Goliad Street, Rockwall, TX 75087. Nov. 1, 2021 ................... 480547 number is shown in the table below and must be used for all new policies and renewals. Federal Emergency Management Agency [Docket ID FEMA–2021–0002; Internal Agency Docket No. FEMA–B–2188] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The currently effective community SUMMARY: Jkt 256001 These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. DATES: DEPARTMENT OF HOMELAND SECURITY jspears on DSK121TN23PROD with NOTICES1 Community No. Nye County Planning Department, 250 North Highway 160, Suite 1, Pahrump, NV 89050. BILLING CODE 9110–12–P 18:02 Dec 20, 2021 Date of modification The Honorable Debra Strickland, Chair, Nye County Board of Commissioners, 2100 East Walt Williams Drive, Suite 100, Pahrump, NV 89048. The Honorable Deborah A. Carney, President, Town of Charlestown Council, 4540 South County Trail, Charlestown, RI 02813. Mr. Michael Mahaney, Manager, City of North Myrtle Beach, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. [FR Doc. 2021–27607 Filed 12–20–21; 8:45 am] VerDate Sep<11>2014 Community map repository 72255 The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, ADDRESSES: PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 (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 specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain E:\FR\FM\21DEN1.SGM 21DEN1

Agencies

[Federal Register Volume 86, Number 242 (Tuesday, December 21, 2021)]
[Notices]
[Pages 72253-72255]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-27607]


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

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 72254]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case    Chief executive officer of                                                                         Community
  State and county           No.                    community                 Community map repository             Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Adams (FEMA      Unincorporated       The Honorable Eva J. Henry,   Adams County Community and Economic   Oct. 28, 2021................       080001
     Docket No.: B-   areas of Adams       Chair, Adams County Board     Development, 4430 Adams County
     2153).           County (20-08-       of Commissioners, 4430        Parkway, 1st Floor, Suite W2000,
                      0723P).              South Adams County Parkway,   Brighton, CO 80601.
                                           Suite C5000A, Brighton, CO
                                           80601.
    Eagle (FEMA      Unincorporated       Mr. Jeff Shroll, Eagle        Eagle County Engineering Department,  Nov. 5, 2021.................       080051
     Docket No.: B-   areas of Eagle       County Manager, P.O. Box      500 Broadway Street, Eagle, CO
     2164).           County (21-08-       850, Eagle, CO 81631.         81631.
                      0109P).
    El Paso (FEMA    City of Colorado     The Honorable John Suthers,   Pikes Peak Regional Development       Oct. 27, 2021................       080060
     Docket No.: B-   Springs (20-08-      Mayor, City of Colorado       Center, 2880 International Circle,
     2153).           0822P).              Springs, 30 South Nevada      Colorado Springs, CO 80910.
                                           Avenue, Suite 601, Colorado
                                           Springs, CO 80903.
    Weld (FEMA       Town of Windsor (21- The Honorable Paul            Town Hall, 301 Walnut Street,         Nov. 1, 2021.................       080264
     Docket No.: B-   08-0116P).           Rennemeyer, Mayor, Town of    Windsor, CO 80550.
     2153).                                Windsor, 301 Walnut Street
                                           Windsor, CO 80550.
    Weld (FEMA       Unincorporated       The Honorable Steve Moreno,   Weld County Administration Building,  Nov. 1, 2021.................       080266
     Docket No.: B-   areas of Weld        Chairman, Weld County Board   1150 O Street, Greeley, CO 80631.
     2153).           County (21-08-       of Commissioners, P.O. Box
                      0116P).              758, Greeley, CO 80631.
Connecticut:         Town of Clinton (21- Mr. Karl Kilduff, Manager,    Planning and Zoning Department, 54    Nov. 12, 2021................       090061
 Middlesex (FEMA      01-0179P).           Town of Clinton, 54 East      East Main Street, Clinton, CT
 Docket No.: B-                            Main Street Clinton, CT       06413.
 2161).                                    06413.
Florida:
    Bay (FEMA        City of Panama City  Mr. Mark McQueen, Manager,    City Hall, 501 Harrison Avenue,       Nov. 10, 2021................       120012
     Docket No.: B-   (20-04-4646P).       City of Panama City, 501      Panama City, FL 32401.
     2161).                                Harrison Avenue Panama
                                           City, FL 32401.
    Bay (FEMA        Unincorporated       The Honorable Philip          Bay County Planning and Zoning        Nov. 10, 2021................       120004
     Docket No.: B-   areas of Bay         ``Griff'' Griffitts,          Division, 840 West 11th Street,
     2161).           County (20-04-       Chairman, Bay County Board    Panama City, FL 32401.
                      4646P).              of Commissioners, 840 West
                                           11th Street, Panama City,
                                           FL 32401.
    Lee (FEMA        Town of Fort Myers   The Honorable Ray Murphy,     Community Development Department,     Nov. 10, 2021................       120673
     Docket No.: B-   Beach (21-04-        Mayor, Town of Fort Myers     2525 Estero Boulevard, Fort Myers
     2161).           3079P).              Beach, 2525 Estero            Beach, FL 33931.
                                           Boulevard, Fort Myers
                                           Beach, FL 33931.
    Leon (FEMA       City of Tallahassee  The Honorable John E.         Stormwater Management Department,     Nov. 4, 2021.................       120144
     Docket No.: B-   (21-04-3156X).       Dailey, Mayor, City of        408 North Adams Street,
     2159).                                Tallahassee, 300 South        Tallahassee, FL 32301.
                                           Adams Street, Tallahassee,
                                           FL 32301.
    Leon (FEMA       Unincorporated       The Honorable Rick Minor,     Department of Development Support     Nov. 4, 2021.................       120143
     Docket No.: B-   areas of Leon        Chairman, Leon County         and Environmental Management, 435
     2159).           County (21-04-       Commission, 301 South         North Macomb Street, 2nd Floor,
                      3156X).              Monroe Street, Tallahassee,   Tallahassee, FL 32301.
                                           FL 32301.
    Monroe (FEMA     City of Key Colony   The Honorable Ron Sutton,     City Hall, 600 West Ocean Drive, Key  Nov. 8, 2021.................       125121
     Docket No.: B-   Beach (21-04-        Mayor, City of Key Colony     Colony Beach, FL 33051.
     2159).           2856P).              Beach, 600 West Ocean
                                           Drive, Key Colony Beach, FL
                                           33051.
    Monroe (FEMA     Unincorporated       The Honorable Michelle        Monroe County Building Department,    Nov. 12, 2021................       125129
     Docket No.: B-   areas of Monroe      Coldiron, Mayor, Monroe       2798 Overseas Highway, Suite 300,
     2159).           County (21-04-       County Board of               Marathon, FL 33050.
                      3074P).              Commissioners, 25 Ships
                                           Way, Big Pine Key, FL
                                           33043.
    Pasco (FEMA      Unincorporated       The Honorable Dan Biles,      Pasco county Government Center 8731   Nov. 1, 2021.................       120230
     Docket No.: B-   areas of Pasco       Pasco County Administrator,   Citizens Drive New Port Richey, FL
     2159).           County (20-04-       8731 Citizens Drive, Suite    34654.
                      5876P).              350, New Port Richey, FL
                                           34654.
Georgia: Columbia    City of Harlem (21-  The Honorable Roxanne         City Hall, 320 North Louisville       Nov. 12, 2021................       130266
 (FEMA Docket No.:    04-3151P).           Whitaker, Mayor, City of      Street, Harlem, GA 30814.
 B-2159).                                  Harlem, P.O. Box 99 Harlem,
                                           GA 30814.
Maryland: Frederick  City of Frederick    The Honorable Michael         Engineering Department, 140 West      Nov. 1, 2021.................       240030
 (FEMA Docket No.:    (21-03-0422P).       O'Connor, Mayor, City of      Patrick Street, 3rd Floor,
 B-2159).                                  Frederick, 101 North Court    Frederick, MD 21701.
                                           Street, Frederick, MD
                                           21701.

[[Page 72255]]

 
Nevada: Nye (FEMA    Unincorporated       The Honorable Debra           Nye County Planning Department, 250   Nov. 1, 2021.................       320018
 Docket No.: B-       areas of Nye         Strickland, Chair, Nye        North Highway 160, Suite 1,
 2159).               County (21-09-       County Board of               Pahrump, NV 89050.
                      0364P).              Commissioners, 2100 East
                                           Walt Williams Drive, Suite
                                           100, Pahrump, NV 89048.
Rhode Island:        Town of Charlestown  The Honorable Deborah A.      Building/Zoning and Floodplain        Oct. 29, 2021................       445395
 Washington (FEMA     (21-01-0755P).       Carney, President, Town of    Management Department, 4540 South
 Docket No.: B-                            Charlestown Council, 4540     County Trail, Charlestown, RI
 2159).                                    South County Trail,           02813.
                                           Charlestown, RI 02813.
South Carolina:      City of North        Mr. Michael Mahaney,          Planning and Development Department,  Oct. 27, 2021................       450110
 Horry (FEMA Docket   Myrtle Beach (21-    Manager, City of North        1018 2nd Avenue South, North Myrtle
 No.: B-2153).        04-0914P).           Myrtle Beach, 1018 2nd        Beach, SC 29582.
                                           Avenue South, North Myrtle
                                           Beach, SC 29582.
Texas:
    Collin (FEMA     City of Plano (21-   The Honorable John B. Muns,   City Hall, 1520 K Avenue, Plano, TX   Nov. 5, 2021.................       480140
     Docket No.: B-   06-0228P).           Mayor, City of Plano, 1520    75074.
     2153).                                K Avenue, Plano, TX 75074.
    Rockwall (FEMA   City of Fate (21-06- The Honorable David           Planning and Development Department,  Nov. 1, 2021.................       480544
     Docket No.: B-   0525P).              Billings, Mayor, City of      1900 C.D. Boren Parkway, Fate, TX
     2153).                                Fate, 1900 C.D. Boren         75087.
                                           Parkway, Fate, TX 75087.
    Rockwall (FEMA   City of Rockwall     Ms. Mary Smith, Interim City  Planning and Zoning Department, 385   Nov. 1, 2021.................       480547
     Docket No.: B-   (20-06-3796P).       Manager, City of Rockwall,    South Goliad Street, Rockwall, TX
     2159).                                385 South Goliad Street,      75087.
                                           Rockwall, TX 75087.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2021-27607 Filed 12-20-21; 8:45 am]
BILLING CODE 9110-12-P


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