Changes in Flood Hazard Determinations, 11458-11464 [2022-04187]

Download as PDF 11458 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices 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 request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// hazards.fema.gov/femaportal/ Community prelimdownload and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository address Lewis County, Washington and Incorporated Areas Project: 20–10–0025S Preliminary Date: June 25, 2021 Unincorporated Areas of Lewis County ................................................... Lewis County Community Development, 2025 Northeast Kresky Avenue, Chehalis, WA 98532. Pierce County, Washington and Incorporated Areas Project: 20–10–0026S Preliminary Date: June 25, 2021 Unincorporated Areas of Pierce County .................................................. Pierce County Tacoma Mall Plaza, 2702 South 42nd Street, Suite 201, Tacoma, WA 98409. Skamania County, Washington and Incorporated Areas Project: 19–10–0014S Preliminary Date: April 30, 2021 and October 26, 2021 City of North Bonneville ............................................................................ City of Stevenson ..................................................................................... Unincorporated Areas of Skamania County ............................................. 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. [FR Doc. 2022–04186 Filed 2–28–22; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Each LOMR was finalized as in the table below. DATES: [Docket ID FEMA–2022–0002] Changes in Flood Hazard Determinations 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. ADDRESSES: Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. jspears on DSK121TN23PROD with NOTICES1 AGENCY: 19:01 Feb 28, 2022 Jkt 256001 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:// FOR FURTHER INFORMATION CONTACT: 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 SUMMARY: VerDate Sep<11>2014 City Hall, 214 CBD Mall Drive, North Bonneville, WA 98639. City Hall, 7121 East Loop Road, Stevenson, WA 98648. Skamania County Courthouse Annex, 170 Northwest Vancouver Avenue, Stevenson, WA 98648. PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 www.floodmaps.fema.gov/fhm/fmx_ main.html. 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. SUPPLEMENTARY INFORMATION: E:\FR\FM\01MRN1.SGM 01MRN1 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices 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 State and county Location and case No. Alaska: Anchorage (FEMA Docket No.: B–2158). jspears on DSK121TN23PROD with NOTICES1 Arizona: Coconino (FEMA Docket No.: B– 2167). Maricopa (FEMA Docket No.: B– 2167). Maricopa (FEMA Docket No.: B– 2147). Maricopa (FEMA Docket No.: B– 2167). Maricopa (FEMA Docket No.: B– 2147). Maricopa (FEMA Docket No.: B– 2147). Maricopa (FEMA Docket No.: B– 2183). Maricopa (FEMA Docket No.: B– 2183). Maricopa (FEMA Docket No.: B– 2158). Maricopa (FEMA Docket No.: B– 2167). Maricopa (FEMA Docket No.: B– 2147). Pima (FEMA Docket No.: B–2167). Pinal (FEMA Docket No.: B–2176). Pinal (FEMA Docket No.: B–2158).. VerDate Sep<11>2014 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. 11459 Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Date of modification Municipality of Anchorage (20–10– 0848P). The Honorable Austin Quinn-Davidson, Mayor, Municipality of Anchorage, 632 West 6th Avenue, Suite 840, Anchorage, AK 99501. Municipality of Anchorage, 4700 South Bargaw Street, Anchorage, AK 99507. Nov. 5, 2021 ................... 020005 City of Flagstaff (21–09–0522P). The Honorable Paul Deasy, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. Community Development Department, 211 West Aspen Avenue, Flagstaff, AZ 86001. Dec. 3, 2021 ................... 040020 City of Buckeye (19–09–1715P). The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Dec. 10, 2021 ................. 040039 City of Buckeye (20–09–0491P). The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Sep. 24, 2021 ................. 040039 City of Buckeye (20–09–1158P). The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Nov. 26, 2021 ................. 040039 City of Buckeye (21–09–0258P) The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Sep. 10, 2021 ................. 040039 City of Goodyear (20–09–1436P). The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Sep. 24, 2021 ................. 040046 City of Goodyear (21–09–0561P). The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Feb. 4, 2022 ................... 040046 City of Goodyear (21–09–0613P). The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Feb. 11, 2022 ................. 040046 City of Surprise (21– 09–0673P). The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Nov. 5, 2021 ................... 040053 Unincorporated Areas of Maricopa County (19–09– 1715P). Unincorporated Areas of Maricopa County (20–09– 0491P). Town of Marana (21–09–0693P). 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 Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Dec. 10, 2021 ................. 040037 Sep. 24, 2021 ................. 040037 Dec. 13, 2021 ................. 040118 Town of Florence (21–09–0464P). The Honorable Tara Walter, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132. The Honorable Stephen Q. Miller, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Public Works Department, 224 West 20th Street, Florence, AZ 85132. Pinal County Engineering Division, 31 North Pinal Street, Building F, Florence, AZ 85132. Jan. 14, 2022 ................. 040084 Oct. 22, 2021 .................. 040077 Unincorporated Areas of Pinal County (21–09– 0194P) 19:01 Feb 28, 2022 Jkt 256001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\01MRN1.SGM 01MRN1 Community No. 11460 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated Areas of Yavapai County (21–09– 1317P). The Honorable Craig L. Brown, Chairman, Board of Supervisors, Yavapai County, 1015 Fair Street, 3rd Floor, Prescott, AZ 86305. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Feb. 25, 2022 ................. 040093 Unincorporated Areas of Alameda County (21–09– 0655P). City of Gridley (20– 09–0709P). The Honorable Keith Carson, President, Board of Supervisors, Alameda County, 1221 Oak Street, Suite 536, Oakland, CA 94612. The Honorable Bruce Johnson, Mayor, City of Gridley, 685 Kentucky Street, Gridley, CA 95948. The Honorable Bill Connelly, Chairman, Board of Supervisors, Butte County, 25 County Center Drive, Suite 200, Oroville, CA 95965. The Honorable Scott Matas, Mayor, City of Desert Hot Springs, 11–999 Palm Drive, Desert Hot Springs, CA 92240. Alameda County Public Works Agency, 399 Elmhurst Street, Hayward, CA 94544. Feb. 9, 2022 ................... 060001 Public Works Department, 853 Laurel Street, Gridley, CA 95948. Butte County Department of Public Works, 7 County Center Drive, Oroville, CA 95965. Jan. 31, 2022 ................. 060019 Jan. 31, 2022 ................. 060017 Planning Department, 65–95 Pierson Boulevard, Desert Hot Springs, CA 92240. Feb. 18, 2022 ................. 060251 City of Menifee (21– 09–0711P). The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586. Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586. Jan. 24, 2022 ................. 060176 City of Perris (21– 09–0711P). The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570. Jan. 24, 2022 ................. 060258 Unincorporated Areas of Riverside County (21–09– 0016P). Unincorporated Areas of Riverside County (21–09– 1431P). City of San Diego, (21–09–0611P). The Honorable Karen Spiegel, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92502. The Honorable Karen Spiegel, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. Nov. 26, 2021 ................. 060245 Feb. 18, 2022 ................. 060245 Dec. 15, 2021 ................. 060295 Unincorporated Areas of San Diego County, (21–09–0373P). The Honorable Nathan Fletcher, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101. Dec. 16, 2021 ................. 060284 San Diego (FEMA Docket No.: B– 2176). Unincorporated Areas of San Diego County (21–09–0926P). The Honorable Nathan Fletcher, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101. Dec. 27, 2021 ................. 060284 San Joaquin (FEMA Docket No.: B– 2158). San Luis Obispo (FEMA Docket No.: B– 2147). San Luis Obispo (FEMA Docket No.: B– 2176). Santa Clara (FEMA Docket No.: B– 2167). Santa Clara (FEMA Docket No.: B– 2167). City of Lathrop (20– 09–0630P). The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Towne Centre Drive, Lathrop, CA 95330. Nov. 18, 2021 ................. 060738 City of San Luis Obispo (21–09– 0591P). The Honorable Heidi Harmon, Mayor, City of San Luis Obispo, 990 Palm Street, San Luis Obispo, CA 93401. San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Community Development Department, Planning Division, 390 Towne Centre Drive, Lathrop, CA 95330. City Hall, 990 Palm Street, San Luis Obispo, CA 93401. Oct. 4, 2021 .................... 060310 City of San Luis Obispo (21–09– 0731P). The Honorable Heidi Harmon, Mayor, City of San Luis Obispo, 990 Palm Street, San Luis Obispo, CA 93401. City Hall, 990 Palm Street, San Luis Obispo, CA 93401. Dec. 23, 2021 ................. 060310 City of San Jose (20–09–1371P). 060349 Nov. 26, 2021 ................. 060337 Santa Clara (FEMA Docket No.: B– 2147). Unincorporated Areas of Santa Clara County (20– 09–1627P). The Honorable Mike Wasserman, President, Board of Supervisors, Santa Clara County, 70 West Hedding Street, 10th Floor, San Jose, CA 95110. Sep. 16, 2021 ................. 060337 Ventura (FEMA Docket No.: B–2158). City of Simi Valley (21–09–0281P). The Honorable Keith L. Mashburn, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Department of Public Works, 200 East Santa Clara Street Tower, 5th Floor, San Jose, CA 95113. Santa Clara County, Department of Planning and Development, 70 West Hedding Street, 7th Floor East Wing, San Jose, CA 95110. Santa Clara County, Department of Planning and Development, 70 West Hedding Street, 7th Floor East Wing, San Jose, CA 95110. City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Nov. 26, 2021 ................. Unincorporated Areas of Santa Clara County (20– 09–1371P). The Honorable Sam Liccardo, Mayor, City of San Jose, Mayor’s Office, 200 East Santa Clara Street, San Jose, CA 95113. The Honorable Mike Wasserman, President, Board of Supervisors, Santa Clara County, 70 West Hedding Street, 10th Floor, San Jose, CA 95110. Nov. 8, 2021 ................... 060421 State and county Yavapai (FEMA Docket No.: B–2183). California: Alameda (FEMA Docket No.: B–2183). Butte (FEMA Docket No.: B–2176). Butte (FEMA Docket No.: B–2176). jspears on DSK121TN23PROD with NOTICES1 Riverside (FEMA Docket No.: B– 2183). Riverside (FEMA Docket No.: B– 2176). Riverside (FEMA Docket No.: B– 2176). Riverside (FEMA Docket No.: B– 2158). Riverside (FEMA Docket No.: B– 2183). San Diego (FEMA Docket No.: B– 2167). San Diego (FEMA Docket No.: B– 2167). VerDate Sep<11>2014 Unincorporated Areas of Butte County (20–09– 0709P). City of Desert Hot Springs (21–09– 1431P). 19:01 Feb 28, 2022 Jkt 256001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\01MRN1.SGM 01MRN1 Community No. Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices State and county Ventura (FEMA Docket No.: B–2158). Colorado: Larimer (FEMA Docket No.: B–2176). Larimer (FEMA Docket No.: B–2176). Morgan (FEMA Docket No.: B–2158). Summit (FEMA Docket No.: B–2176). Summit (FEMA Docket No.: B–2176). Chief executive officer of community Community map repository Date of modification Unincorporated Areas of Ventura County (20–09– 1626P). The Honorable Linda Parks, Chair, Board of Supervisors, Ventura County, 800 South Victoria Avenue, Ventura, CA 93009. Ventura County Public Works Agency, 800 South Victoria Avenue, Ventura, CA 93009. Oct. 21, 2021 .................. 060413 Town of Berthoud (21–08–0181P). The Honorable William Karspeck, Mayor, Town of Berthoud, P.O. Box 1229, Berthoud, CO 80513. Mr. John Kefalas, Chair, Larimer County, 200 West Oak Street, Fort Collins, CO 80521. Town Hall, 807 Mountain Avenue, Berthoud, CO 80513. Dec. 22, 2021 ................. 080296 Larimer Courthouse Offices Building, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521. Morgan County Planning and Zoning Department, 218 West Kiowa Avenue, Fort Morgan, CO 80701. Public Works, 1095 Airport Road, Breckenridge, CO 80424. Summit County Commons, 0037 Peak One Drive, Frisco, CO 80443. Dec. 22, 2021 ................. 080101 Oct. 22, 2021 .................. 080129 Dec. 27, 2021 ................. 080172 Dec. 27, 2021 ................. 080290 City Hall, 110 South Arnold Road, Panama City Beach, FL 32413. Sep. 22, 2021 ................. 120013 City Hall, 110 South Arnold Road, Panama City Beach, FL 32413. Sep. 22, 2021 ................. 120013 Bay County Planning and Zoning, 707 Jenks Avenue, Suite B, Panama City, FL 32401. Sep. 22, 2021 ................. 120004 Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Edward Ball Building Development Services Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. City Hall, 200 South Church Street, Bunnell, FL 32110. Jan. 13, 2022 ................. 120077 Oct. 14, 2021 .................. 120077 Jan. 27, 2022 ................. 120086 City Hall, 2 Commerce Boulevard, Palm Coast, FL 32164. Jan. 27, 2022 ................. 120684 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Nov. 29, 2021 ................. 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Sep. 21, 2021 ................. 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Sep. 24, 2021 ................. 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Oct. 4, 2021 .................... 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Oct. 14, 2021 .................. 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Dec. 16, 2021 ................. 125147 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Mar. 1, 2022 ................... 125147 Unincorporated Areas of Larimer County (21–08– 0181P). Unincorporated Areas of Morgan County (21–08– 0019P). Town of Breckenridge (21– 08–0179P). Unincorporated Areas of Summit County (21–08– 0179P). Florida: Bay (FEMA Docket No.: B–2147). City of Panama City Beach (19–04– 5458P). Bay (FEMA Docket No.: B–2147). City of Panama City Beach (19–04– 5699P). Bay (FEMA Docket No.: B–2147).. Unincorporated Areas of Bay County (19–04– 5458P). City of Jacksonville (20–04–3087P). Duval (FEMA Docket No.: B–2176). Duval (FEMA Docket No.: B–2158). jspears on DSK121TN23PROD with NOTICES1 Location and case No. Flagler (FEMA Docket No.: B–2176). Flagler (FEMA Docket No.: B–2176). St. Johns (FEMA Docket No.: B– 2158 and 2167). St. Johns (FEMA Docket No.: B– 2147). St. Johns, (FEMA Docket No.: B– 2147). St. Johns (FEMA Docket No.: B– 2147). St. Johns (FEMA Docket No.: B– 2158). St. Johns (FEMA Docket No.: B– 2167). St. Johns (FEMA Docket No.: B– 2183). Idaho: VerDate Sep<11>2014 11461 Mr. Mark Arndt, District 1 Commissioner, Morgan County, P.O. Box 596, Fort Morgan, CO 80701. The Honorable Eric Mamula, Mayor, Town of Breckenridge, P.O. Box 168, Breckenridge, CO 80424. Ms. Elizabeth Lawrence, District 1 Commissioner Summit County, Board of County Commissioners, P.O. Box 68, Breckenridge, CO 80424. Unincorporated Areas of St. Johns County (20–04–5575P). The Honorable Mark Sheldon, Mayor, City of Panama City Beach, 17007 Panama City Beach Parkway, Panama City Beach, FL 32413. The Honorable Mark Sheldon, Mayor, City of Panama City Beach, 17007 Panama City Beach Parkway, Panama City Beach, FL 32413. Mr. Robert Carroll, Chairman, Commissioner District 2, Bay County, 840 West 11th Street, Panama City, FL 32401. The Honorable Lenny Curry, Mayor, City of Jacksonville, City Hall at St. James, 117 West Duval Street Suite 400, Jacksonville, FL 32202. The Honorable Lenny Curry, Mayor, City of Jacksonville, City Hall at St. James Building, 117 West Duval Street Suite 400, Jacksonville, FL 32202. The Honorable Catherine Robinson, Mayor, City of Bunnell, P.O. Box 756, Bunnell, FL 32110. The Honorable David Alfin, Mayor, City of Palm Coast, 160 Lake Avenue, Palm Coast, FL 32164. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Unincorporated Areas of St. Johns County (20–04–5766P). Unincorporated Areas of St. Johns County (20–04–5819P). Unincorporated Areas of St. Johns County (21–04–0576P). Unincorporated Areas of St. Johns County (21–04–0683P). Unincorporated Areas of St. Johns County (21–04–1058P). Unincorporated Areas of St. Johns County (21–04–2134P). Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Mr. Jeremiah Ray Blocker, Chair, St. Johns County Board of County Commissioners, 500 San Sabastian View, St. Augustine, FL 32084. City of Jacksonville (21–04–0683P). City of Bunnell, (21– 04–0706P). City of Palm Coast (21–04–0706P). 19:01 Feb 28, 2022 Jkt 256001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\01MRN1.SGM 01MRN1 Community No. 11462 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices State and county Ada (FEMA Docket No.: B–2147). Ada (FEMA Docket No.: B–2167). Ada (FEMA Docket No.: B–2158). Ada (FEMA Docket No.: B–2147). Ada (FEMA Docket No.: B–2158). Ada (FEMA Docket No.: B–2147). Ada (FEMA Docket No.: B–2158). Bannock (FEMA Docket No.: B–2183). Bannock (FEMA Docket No.: B–2183). Camas (FEMA Docket No.: B–2183). Will (FEMA Docket No.: B–2158). Illinois: Winnebago (FEMA Docket No.: B– 2183). Winnebago (FEMA Docket No.: B– 2183). Indiana: Hendricks (FEMA Docket No.: B– 2183). Hendricks (FEMA Docket No.: B– 2183). Iowa: Story (FEMA Docket No.: B– 2158). Kansas: Shawnee (FEMA Docket No.: B–2158). jspears on DSK121TN23PROD with NOTICES1 Michigan: Macomb (FEMA Docket No.: B–2183). Location and case No. City of Boise (21– 10–0103P). City of Boise, (21– 10–0465P). City of Eagle, (20– 10–1292P). City of Star, (20– 10–0725P). City of Star, (20– 10–1292P). Unincorporated Areas of Ada County, (20–10– 0725P). Unincorporated Areas of Ada County, (20–10– 1292P). City of Pocatello, (21–10–0641P). City of Pocatello, (21–10–0870P). City of Fairfield, (21–10–0381P). Village of Bolingbrook, (21– 05–0627P). City of Rockford, (21–05–1319P). Unincorporated Areas of Winnebago County, (21–05–1319P). Community map repository Date of modification Community No. The Honorable Lauren McLean, Mayor, City of Boise, P.O. Box 500, Boise, ID 83701. The Honorable Lauren McLean, Mayor, City of Boise, P.O. Box 500, Boise, ID 83701. The Honorable Jason Pierce, Mayor, City of Eagle, 660 East Civic Lane, Eagle, ID 83616. The Honorable Trevor Chadwick, Mayor, City of Star, P.O. Box 130, Star, ID 83669. The Honorable Trevor Chadwick, Mayor, City of Star, City Hall, 10769 West State Street, Star, ID 83669. Mr. Rod Beck, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702. City Hall, 150 North Capitol Boulevard, Boise, ID 83701. Sep. 24, 2021 ................. 160002 City Hall, 150 North Capitol Boulevard, Boise, ID 83701. Dec. 27, 2021 ................. 160002 City Hall, 660 East Civic Lane, Eagle, ID 83616. Oct. 14, 2021 .................. 160003 City Hall, 10769 West State Street, Star, ID 83669. Aug. 10, 2021 ................. 160236 City Hall, 10769 West State Street, Star, ID 83669. Oct. 14, 2021 .................. 160236 Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Aug. 10, 2021 ................. 160001 Mr. Rod Beck, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702. Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Oct. 14, 2021 .................. 160001 The Honorable Brian Blad, Mayor, City of Pocatello, P.O. Box 4169, Pocatello, ID 83205. The Honorable Brian Blad, Mayor, City of Pocatello, P.O. Box 4169, Pocatello, ID 83205. The Honorable Terry Lee, Mayor, City of Fairfield, P.O. Box 336, Fairfield, ID 83327. The Honorable Mary Alexander-Basta, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440. City Hall, 911 North 7th Avenue, Pocatello, ID 83201. Feb. 21, 2022 ................. 160012 City Hall, 911 North 7th Avenue, Pocatello, ID 83201. Mar. 2, 2022 ................... 160012 City Hall, 407 Soldier Road, Fairfield, ID 83327. Mar. 2, 2022 ................... 160035 Village Hall, 375 West Briarcliff Road, Bolingbrook, IL 60440. Oct. 28, 2021 .................. 170812 The Honorable Thomas P. McNamara, Mayor, City of Rockford, 425 East State Street, 8th Floor, Rockford, IL 61104. The Honorable Joseph V. Chiarelli, Chairman, Winnebago County Board, Administration Building, 404 Elm Street, Room 533, Rockford, IL 61101. City Hall, 425 East State Street, Rockford, IL 61104. Jan. 27, 2022 ................. 170723 Winnebago County Administration Building, 404 Elm Street, Rockford, IL 61101. Jan. 27, 2022 ................. 170720 Town of Avon, (21– 05–1602P). Ms. Dawn Lowden, Town of Avon Council President, 6570 East Us Highway 36, Avon, IN 46123. Town Hall, 6570 East US Highway 36, Avon, IN 46123. Feb. 11, 2022 ................. 180520 Unincorporated Areas of Hendricks County, (21–05–1602P). City of Ames, (21– 07–0024P). Ms. Phyllis Palmer, Hendricks County Commissioner, 355 South Washington Street, Danville, IN 46122. Hendricks County Government Center, 355 South Washington Street, Danville, IN 46122. Feb. 11, 2022 ................. 180415 The Honorable John Haila, Mayor, City of Ames, 515 Clark Avenue, Ames, IA 50010. The Honorable Michelle De La Isla, Mayor, City of Topeka, 215 Southeast 7th Street, Room 350, Topeka, KS 66603. City Hall, 515 Clark Avenue, Ames, IA 50010. Oct. 21, 2021 .................. 190254 Engineering Division, 620 Southeast Madison Street, Topeka, KS 66603. Oct. 12, 2021 .................. 205187 Mr. Robert J. Cannon, Township Supervisor, Charter Township of Clinton, 40700 Romeo Plank Road, Clinton, MI 48038. The Honorable Vicki Barnett, Mayor, City of Farmington Hills, 31555 West Eleven Mile Road, Farmington Hills, MI 48336. The Honorable Bob Gatt, Mayor, City of Novi, Civic Center, 45175 Ten Mile Road, Novi, MI 48375. The Honorable Ethan Baker, Mayor, City of Troy, City Hall, 500 West Big Beaver Road, Troy, MI 48084. Mr. Andrew Linko, Supervisor, Charter Township of Brownstown, Township Hall, 21313 Telegraph Road, Brownstown, MI 48183. Civic Center, 40700 Romeo Plank Road, Clinton, MI 48038. Feb. 2, 2022 ................... 260121 City Hall, 31555 West Eleven Mile Road, Farmington Hills, MI 48336. Oct. 22, 2021 .................. 260172 Civic Center, 45175 Ten Mile Road, Novi, MI 48375. Oct. 22, 2021 .................. 260175 City Hall, 500 West Big Beaver Road, Troy, MI 48084. Jan. 21, 2022 ................. 260180 Charter Township Offices, 21313 Telegraph Road, Brownstone, MI 48183. Nov. 18, 2021 ................. 260218 City of Topeka, (21– 07–0131P). Charter Township of Clinton, (21–05– 2624P). Oakland (FEMA Docket No.: B–2158). City of Farmington Hills, (20–05– 4934P). Oakland (FEMA Docket No.: B–2158). Oakland (FEMA Docket No.: B–2183). Wayne (FEMA Docket No.: B–2158). City of Novi, (20– 05–4934P). VerDate Sep<11>2014 Chief executive officer of community City of Troy, (21– 05–3248P). Charter Township of Brownstown, (21– 05–2424P). 19:01 Feb 28, 2022 Jkt 256001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\01MRN1.SGM 01MRN1 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices Chief executive officer of community Community map repository Date of modification City of Northville, (20–05–4952P). The Honorable Brian Turnbull, Mayor, City of Northville, City Hall, 215 West Main Street, Northville, MI 48167. City Hall, 215 West Main Street, Northville, MI 48167. Nov. 26, 2021 ................. 260235 City of Oslo, (21– 05–2364P). The Honorable Erika Martens, Mayor, City of Oslo, City Hall, P.O. Box 187, Oslo, MN 56744. Mr. Rolland Miller, Chairperson, Marshall County Board of Commissioners, 26817 420th Avenue Northwest, Warren, MN 56762. The Honorable Bill Palmquist, Mayor, City of Afton, 3033 St. Croix Trail, Afton, MN 55001. City Hall, 107 3rd Avenue East, Oslo, MN 56744. Nov. 5, 2021 ................... 270272 Marshall County Courthouse, 208 East Colvin Avenue, Warren, MN 56762. Nov. 5, 2021 ................... 270638 City Hall, 3033 St. Croix Trail South, Afton, MN 55001 Nov. 18, 2021 ................. 275226 City of Hugo, (21– 05–0119P). The Honorable Tom Weidt, Mayor, City of Hugo, City Hall, 14669 Fitzgerald Avenue North, Hugo, MN 55038. City Hall, 14669 Fitzgerald Avenue North, Hugo, MN 55038. Jan. 21, 2022 ................. 270504 City of Columbia, (21–07–0032P). The Honorable Brian Treece, Mayor, City of Columbia, P.O. Box 6015, Columbia, MO 65205. The Honorable Brian Treece, Mayor, City of Columbia, P.O. Box 6015, Columbia, MO 65205. The Honorable Brooke Fair, Mayor, City of Willow Springs, City Hall, P.O. Box 190, Willow Springs, MO 65793. City Hall, 701 East Broadway, Columbia, MO 65205. Nov. 8, 2021 ................... 290036 City Hall, 701 East Broadway, Columbia, MO 65205. Jan. 31, 2022 ................. 290036 City Hall, 900 West Main Street, Willow Springs, MO 65793. Dec. 16, 2021 ................. 290167 Unincorporated Areas of Howell County, (21–07– 0432P). Mr. Mark Collins, County Commissioner, Howell County, 35 Court Square, West Plains, MO 65775. Howell County Surveyor’s Office, 1390 Bill Virdon Boulevard, West Plains, MO 65775. Dec. 16, 2021 ................. 290806 City of Carson City, (20–09–1029P). Building Division, Permit Center, 108 East Proctor Street, Carson City, NV 89701. Nov. 29, 2021 ................. 320001 320005 Nov. 3, 2021 ................... 320005 Sep. 9, 2021 ................... 320003 Clark (FEMA Docket No.: B–2176). Unincorporated Areas of Clark County, (21–09– 0231P). The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. Dec. 27, 2021 ................. 320003 Clark (FEMA Docket No.: B–2158). Unincorporated Areas of Clark County, (21–09– 0246P). Unincorporated Areas of Washoe County, (21–09– 0392P). The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. The Honorable Bob Lucey, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. Public Works Department, 240 South Water Street, Henderson, NV 89015. Public Works Department, 240 South Water Street, Henderson, NV 89015. Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Oct. 1, 2021 .................... Unincorporated Areas of Clark County, (21–09– 0038P). The Honorable Lori Bagwell, Mayor, City of Carson City, City Hall, 201 North Carson Street Suite 2, Carson City, NV 89701. The Honorable Debra March, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015. The Honorable Debra March, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015. The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. Nov. 3, 2021 ................... 320003 Nov. 10, 2021 ................. 320019 Borough of Pompton Lakes, (21–02– 0381P). The Honorable Michael Serra, Mayor, Borough of Pompton Lakes, 25 Lenox Avenue, Pompton Lakes, NJ 07442. Municipal Building, 25 Lenox Avenue, Pompton Lakes, NJ 07442. Oct. 25, 2021 .................. 345528 City of Medford, (21–10–0006P). The Honorable Randy Sparacino, Mayor, City of Medford, City Hall, 411 West 8th Street, Medford, OR 97501. City Hall, 411 West 8th Street, Medford, OR 97501. Nov. 23, 2021 ................. 410096 Town of Highland Park, (21–06– 0509P). City of Lubbock, (20–06–3021P). The Honorable Margo Goodwin, Mayor, Town of Highland Park, 4700 Drexel Drive, Highland Park, TX 75205. The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457. The Honorable Kevin Fowler, Mayor, City of Rockwall City Hall, 385 South Goliad Street, Rockwall, TX 75087. Engineering Department, 4700 Drexel Drive, Highland Park, TX 75205. City Hall, 1625 13th Street, Lubbock, TX 79401. Nov. 22, 2021 ................. 480178 Dec. 7, 2021 ................... 480452 City Hall, 385 South Goliad Street, Rockwall, TX 75087. Feb. 7, 2022 ................... 480547 State and county Wayne (FEMA Docket No.: B–2167). Minnesota: Marshall (FEMA Docket No.: B–2158). Marshall (FEMA Docket No.: B–2158). Washington (FEMA Docket No.: B– 2167). Washington (FEMA Docket No.: B– 2176). Missouri: Boone (FEMA Docket No.: B–2167). Boone (FEMA Docket No.: B–2183). Howell (FEMA Docket No.: B–2167 and 2176). Howell (FEMA Docket No.: B–2167 and 2176). Nevada: Carson City (FEMA Docket No.: B– 2167). Clark (FEMA Docket No.: B–2147). Clark (FEMA Docket No.: B–2158). Clark (FEMA Docket No.: B–2147). jspears on DSK121TN23PROD with NOTICES1 Washoe (FEMA Docket No.: B–2158). New Jersey: Passaic (FEMA Docket No.: B– 2158). Oregon: Jackson (FEMA Docket No.: B– 2167). Texas: Dallas (FEMA Docket No.: B–2158). Lubbock (FEMA Docket No.: B–2167). Rockwall (FEMA Docket No.: B–2183). VerDate Sep<11>2014 Location and case No. 11463 Unincorporated Areas of Marshall County, (21–05– 2364P). City of Afton, (20– 05–4359P). City of Columbia, (21–07–0218P). City of Willow Springs, (21–07– 0432P). City of Henderson, (21–09–0235P). City of Henderson, (21–09–0246P). City of Rockwall, (21–06–1013P). 19:01 Feb 28, 2022 Jkt 256001 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 E:\FR\FM\01MRN1.SGM 01MRN1 Community No. 11464 Federal Register / Vol. 87, No. 40 / Tuesday, March 1, 2022 / Notices State and county Location and case No. Chief executive officer of community Community map repository Date of modification Tarrant (FEMA Docket No.: B–2167). Tarrant (FEMA Docket No.: B–2176). Virginia: Albemarle, (FEMA Docket No.: B– 2158). City of Forth Worth, (20–06–3225P). The Honorable Mattie Parker, Mayor, City of Fort Worth, Mayor’s Office, 200 Texas Street, Fort Worth, TX 76102. The Honorable Gary Hulsey, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. City Hall, 101 Main Street, Haslet, TX 76052. Dec. 7, 2021 ................... 480596 Feb. 4, 2022 ................... 480600 Unincorporated Areas of Albemarle County, (21–03–0174P). Mr. Jeff Richardson, Albemarle County Executive, 401 McIntire Road, Charlottesville, VA 22902. Albemarle County Department of Community Development, 401 McIntire Road, Charlottesville, VA 22902. Nov. 5, 2021 ................... 510006 City of Washougal, (21–10–1067P). The Honorable Molly Coston, Mayor, City of Washougal, City Hall, 1701 C Street, Washougal, WA 98671. Ms. Eileen Quiring O’Brien, Council Chair, Clark County, P.O. Box 5000, Vancouver, WA 98660. City Hall, 1701 C Street, Washougal, WA 98671. Nov. 26, 2021 ................. 530028 Clark County Building Department, 1300 Franklin Street, Vancouver, WA 98660. Nov. 26, 2021 ................. 530024 Mr. Dave Somers, Snohomish County Executive, 3000 Rockefeller Avenue, M/S 407, Everett, WA 98201. Snohomish County Planning and Development Services, 3000 Rockefeller Avenue, Everett, WA 98201. Mar. 3, 2022 ................... 535534 Mr. Patrick Buckley, Chair, Board of Supervisors District 11, Brown County, P.O. Box 23600, Green Bay, WI 54305. The Honorable Dave Hemmer, Mayor, City of Prairie du Chien, 214 East Blackhawk Avenue, Prairie du Chien, WI 53821. The Honorable Paul T. Esser, Mayor, City of Sun Prairie, City Hall, 300 East Main Street, 2nd Floor, Sun Prairie, WI 53590. The Honorable Mitch Reynolds, Mayor, City of La Crosse, City Hall, 400 La Crosse Street, La Crosse, WI 54601. Brown County, Zoning Office, 305 East Walnut Street, Green Bay, WI 54305. Dec. 27, 2021 ................. 550020 City Hall, 214 East Blackhawk Avenue, Prairie du Chien, WI 53821. Oct. 28, 2021 .................. 555573 City Hall, 300 East Main Street, Sun Prairie, WI 53590. Dec. 15, 2021 ................. 550573 City Hall, 400 La Crosse Street, La Crosse, WI 54601. Mar. 2, 2022 ................... 555562 Unincorporated Areas of La Crosse County, (21–05–4567X). City of New London, (21–05–1313P). Ms. Monica Kruse, Chair, Board of Supervisors, La Crosse County, Administrative Center, 212 6th Street North, La Crosse, WI 54601. The Honorable Mark Herter, Mayor, City of New London, 215 North Shawano Street, New London, WI 54961. La Crosse County Administration Center, 400 4th Street North, Room 3260, La Crosse, WI 54601. City Hall, 215 North Shawano Street, New London, WI 54961. Mar. 2, 2022 ................... 550217 Mar. 4, 2022 ................... 550308 Village of Richfield, (21–05–1969P). Mr. John Jeffords, Village President, Village of Richfield, Village Hall, 4128 Hubertus Road, Hubertus, WI 53033. Village Hall, 4128 Hubertus Road, Hubertus, WI 53033. Jan. 14, 2022 ................. 550518 Washington: Clark (FEMA Docket No.: B–2167). Clark (FEMA Docket No.: B–2167). Snohomish (FEMA Docket No.: B– 2183). Wisconsin: Brown (FEMA Docket No.: B–2176). Crawford (FEMA Docket No.: B– 2158). Dane (FEMA Docket No.: B–2167). La Crosse (FEMA Docket No.: B– 2183). La Crosse (FEMA Docket No.: B– 2183). Outagamie (FEMA Docket No.: B– 2183). Washington (FEMA Docket No.: B– 2176). City of Haslet, (20– 06–3134P). Unincorporated Areas of Clark County, (21–10– 1067P). Unincorporated Areas of Snohomish County, (21– 10–1427X). Unincorporated Areas of Brown County, (21–05– 0179P). City of Prairie du Chien, (21–05– 1223P). City of Sun Prairie, (21–05–0005P). City of La Crosse, (21–05–4567X). [FR Doc. 2022–04187 Filed 2–28–22; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Transportation Security Administration Revision of Agency Information Collection Activity Under OMB Review: TSA Airspace Waiver Program Transportation Security Administration, DHS. ACTION: 30-Day notice. jspears on DSK121TN23PROD with NOTICES1 AGENCY: VerDate Sep<11>2014 19:01 Feb 28, 2022 Jkt 256001 Send your comments by March 31, 2022. A comment to OMB is most effective if OMB receives it within 30 days of publication. DATES: This notice announces that the Transportation Security Administration (TSA) has forwarded the Information Collection Request (ICR), Office of Management and Budget (OMB) control number 1652–0033, SUMMARY: abstracted below to OMB for review and approval of a revision of the currently approved collection under the Paperwork Reduction Act (PRA). The ICR describes the nature of the information collection and its expected burden. The collection of information allows TSA to conduct security threat assessments on individuals who are included in requests to operate in restricted airspace pursuant to an airspace waiver. Written comments and recommendations for the proposed information collection should be sent within 30 days of publication of this notice to www.reginfo.gov/public/do/ ADDRESSES: PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 Community No. PRAMain. Find this particular information collection by selecting ‘‘Currently under Review—Open for Public Comments’’ and by using the find function. FOR FURTHER INFORMATION CONTACT: Christina A. Walsh, TSA PRA Officer, Information Technology (IT), TSA–11, Transportation Security Administration, 6595 Springfield Center Drive, Springfield, VA 20598–6011; telephone (571) 227–2062; email TSAPRA@ tsa.dhs.gov. TSA published a Federal Register notice, with a 60-day comment period soliciting comments, of the following collection of information on September 20, 2021, 86 FR 52166. SUPPLEMENTARY INFORMATION: E:\FR\FM\01MRN1.SGM 01MRN1

Agencies

[Federal Register Volume 87, Number 40 (Tuesday, March 1, 2022)]
[Notices]
[Pages 11458-11464]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2022-04187]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2022-0002]


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.

[[Page 11459]]

    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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                               Location and case      Chief executive officer of                                                              Community
       State and county               No.                     community               Community map repository      Date of modification         No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Anchorage (FEMA        Municipality of    The Honorable Austin Quinn-        Municipality of Anchorage,  Nov. 5, 2021..............       020005
 Docket No.: B-2158).           Anchorage (20-10-  Davidson, Mayor, Municipality of   4700 South Bargaw Street,
                                0848P).            Anchorage, 632 West 6th Avenue,    Anchorage, AK 99507.
                                                   Suite 840, Anchorage, AK 99501.
Arizona:
    Coconino (FEMA Docket      City of Flagstaff  The Honorable Paul Deasy, Mayor,   Community Development       Dec. 3, 2021..............       040020
     No.: B-2167).              (21-09-0522P).     City of Flagstaff, 211 West        Department, 211 West
                                                   Aspen Avenue, Flagstaff, AZ        Aspen Avenue, Flagstaff,
                                                   86001.                             AZ 86001.
    Maricopa (FEMA Docket      City of Buckeye    The Honorable Eric Orsborn,        Engineering Department,     Dec. 10, 2021.............       040039
     No.: B-2167).              (19-09-1715P).     Mayor, City of Buckeye, 530 East   530 East Monroe Avenue,
                                                   Monroe Avenue, Buckeye, AZ         Buckeye, AZ 85326.
                                                   85326.
    Maricopa (FEMA Docket      City of Buckeye    The Honorable Eric Orsborn,        Engineering Department,     Sep. 24, 2021.............       040039
     No.: B-2147).              (20-09-0491P).     Mayor, City of Buckeye, 530 East   530 East Monroe Avenue,
                                                   Monroe Avenue, Buckeye, AZ         Buckeye, AZ 85326.
                                                   85326.
    Maricopa (FEMA Docket      City of Buckeye    The Honorable Eric Orsborn,        Engineering Department,     Nov. 26, 2021.............       040039
     No.: B-2167).              (20-09-1158P).     Mayor, City of Buckeye, 530 East   530 East Monroe Avenue,
                                                   Monroe Avenue, Buckeye, AZ         Buckeye, AZ 85326.
                                                   85326.
    Maricopa (FEMA Docket      City of Buckeye    The Honorable Eric Orsborn,        Engineering Department,     Sep. 10, 2021.............       040039
     No.: B-2147).              (21-09-0258P)      Mayor, City of Buckeye, 530 East   530 East Monroe Avenue,
                                                   Monroe Avenue, Buckeye, AZ         Buckeye, AZ 85326.
                                                   85326.
    Maricopa (FEMA Docket      City of Goodyear   The Honorable Georgia Lord,        Engineering and             Sep. 24, 2021.............       040046
     No.: B-2147).              (20-09-1436P).     Mayor, City of Goodyear, 190       Development Services,
                                                   North Litchfield Road, Goodyear,   14455 West Van Buren
                                                   AZ 85338.                          Street, Suite D101,
                                                                                      Goodyear, AZ 85338.
    Maricopa (FEMA Docket      City of Goodyear   The Honorable Georgia Lord,        Engineering and             Feb. 4, 2022..............       040046
     No.: B-2183).              (21-09-0561P).     Mayor, City of Goodyear, 190       Development Services,
                                                   North Litchfield Road, Goodyear,   14455 West Van Buren
                                                   AZ 85338.                          Street, Suite D101,
                                                                                      Goodyear, AZ 85338.
     Maricopa (FEMA Docket     City of Goodyear   The Honorable Georgia Lord,        Engineering and             Feb. 11, 2022.............       040046
     No.: B-2183).              (21-09-0613P).     Mayor, City of Goodyear, 190       Development Services,
                                                   North Litchfield Road, Goodyear,   14455 West Van Buren
                                                   AZ 85338.                          Street, Suite D101,
                                                                                      Goodyear, AZ 85338.
    Maricopa (FEMA Docket      City of Surprise   The Honorable Skip Hall, Mayor,    Public Works Department,    Nov. 5, 2021..............       040053
     No.: B-2158).              (21-09-0673P).     City of Surprise, 16000 North      Engineering Development
                                                   Civic Center Plaza, Surprise, AZ   Services, 16000 North
                                                   85374.                             Civic Center Plaza,
                                                                                      Surprise, AZ 85374.
    Maricopa (FEMA Docket      Unincorporated     The Honorable Jack Sellers,        Flood Control District of   Dec. 10, 2021.............       040037
     No.: B-2167).              Areas of           Chairman, Board of Supervisors,    Maricopa County, 2801
                                Maricopa County    Maricopa County, 301 West          West Durango Street,
                                (19-09-1715P).     Jefferson Street, 10th Floor,      Phoenix, AZ 85009.
                                                   Phoenix, AZ 85003.
    Maricopa (FEMA Docket      Unincorporated     The Honorable Jack Sellers,        Flood Control District of   Sep. 24, 2021.............       040037
     No.: B-2147).              Areas of           Chairman, Board of Supervisors,    Maricopa County, 2801
                                Maricopa County    Maricopa County, 301 West          West Durango Street,
                                (20-09-0491P).     Jefferson Street, 10th Floor,      Phoenix, AZ 85009.
                                                   Phoenix, AZ 85003.
    Pima (FEMA Docket No.: B-  Town of Marana     The Honorable Ed Honea, Mayor,     Engineering Department,     Dec. 13, 2021.............       040118
     2167).                     (21-09-0693P).     Town of Marana, 11555 West Civic   Marana Municipal Complex,
                                                   Center Drive, Marana, AZ 85653.    11555 West Civic Center
                                                                                      Drive, Marana, AZ 85653.
    Pinal (FEMA Docket No.: B- Town of Florence   The Honorable Tara Walter, Mayor,  Public Works Department,    Jan. 14, 2022.............       040084
     2176).                     (21-09-0464P).     Town of Florence, P.O. Box 2670,   224 West 20th Street,
                                                   Florence, AZ 85132.                Florence, AZ 85132.
    Pinal (FEMA Docket No.: B- Unincorporated     The Honorable Stephen Q. Miller,   Pinal County Engineering    Oct. 22, 2021.............       040077
     2158)..                    Areas of Pinal     Chairman, Board of Supervisors,    Division, 31 North Pinal
                                County (21-09-     Pinal County, P.O. Box 827,        Street, Building F,
                                0194P)             Florence, AZ 85132.                Florence, AZ 85132.

[[Page 11460]]

 
    Yavapai (FEMA Docket No.:  Unincorporated     The Honorable Craig L. Brown,      Yavapai County Flood        Feb. 25, 2022.............       040093
     B-2183).                   Areas of Yavapai   Chairman, Board of Supervisors,    Control District, 1120
                                County (21-09-     Yavapai County, 1015 Fair          Commerce Drive, Prescott,
                                1317P).            Street, 3rd Floor, Prescott, AZ    AZ 86305.
                                                   86305.
California:
     Alameda (FEMA Docket      Unincorporated     The Honorable Keith Carson,        Alameda County Public       Feb. 9, 2022..............       060001
     No.: B-2183).              Areas of Alameda   President, Board of Supervisors,   Works Agency, 399
                                County (21-09-     Alameda County, 1221 Oak Street,   Elmhurst Street, Hayward,
                                0655P).            Suite 536, Oakland, CA 94612.      CA 94544.
     Butte (FEMA Docket No.:   City of Gridley    The Honorable Bruce Johnson,       Public Works Department,    Jan. 31, 2022.............       060019
     B-2176).                   (20-09-0709P).     Mayor, City of Gridley, 685        853 Laurel Street,
                                                   Kentucky Street, Gridley, CA       Gridley, CA 95948.
                                                   95948.
    Butte (FEMA Docket No.: B- Unincorporated     The Honorable Bill Connelly,       Butte County Department of  Jan. 31, 2022.............       060017
     2176).                     Areas of Butte     Chairman, Board of Supervisors,    Public Works, 7 County
                                County (20-09-     Butte County, 25 County Center     Center Drive, Oroville,
                                0709P).            Drive, Suite 200, Oroville, CA     CA 95965.
                                                   95965.
    Riverside (FEMA Docket     City of Desert     The Honorable Scott Matas, Mayor,  Planning Department, 65-95  Feb. 18, 2022.............       060251
     No.: B-2183).              Hot Springs (21-   City of Desert Hot Springs, 11-    Pierson Boulevard, Desert
                                09-1431P).         999 Palm Drive, Desert Hot         Hot Springs, CA 92240.
                                                   Springs, CA 92240.
    Riverside (FEMA Docket     City of Menifee    The Honorable Bill Zimmerman,      Public Works and            Jan. 24, 2022.............       060176
     No.: B-2176).              (21-09-0711P).     Mayor, City of Menifee, 29844      Engineering Department,
                                                   Haun Road, Menifee, CA 92586.      29714 Haun Road, Menifee,
                                                                                      CA 92586.
    Riverside (FEMA Docket     City of Perris     The Honorable Michael Vargas,      Engineering Department, 24  Jan. 24, 2022.............       060258
     No.: B-2176).              (21-09-0711P).     Mayor, City of Perris, 101 North   South D Street, Suite
                                                   D Street, Perris, CA 92570.        100, Perris, CA 92570.
    Riverside (FEMA Docket     Unincorporated     The Honorable Karen Spiegel,       Riverside County, Flood     Nov. 26, 2021.............       060245
     No.: B-2158).              Areas of           Chair, Board of Supervisors,       Control and Water
                                Riverside County   Riverside County, 4080 Lemon       Conservation District,
                                (21-09-0016P).     Street, 5th Floor, Riverside, CA   1995 Market Street,
                                                   92502.                             Riverside, CA 92501.
    Riverside (FEMA Docket     Unincorporated     The Honorable Karen Spiegel,       Riverside County Flood      Feb. 18, 2022.............       060245
     No.: B-2183).              Areas of           Chair, Board of Supervisors,       Control and Water
                                Riverside County   Riverside County, 4080 Lemon       Conservation District,
                                (21-09-1431P).     Street, 5th Floor, Riverside, CA   1995 Market Street,
                                                   92501.                             Riverside, CA 92501.
    San Diego (FEMA Docket     City of San        The Honorable Todd Gloria, Mayor,  Development Services        Dec. 15, 2021.............       060295
     No.: B-2167).              Diego, (21-09-     City of San Diego, 202 C Street,   Department, 1222 1st
                                0611P).            11th Floor, San Diego, CA 92101.   Avenue, MS 301, San
                                                                                      Diego, CA 92101.
    San Diego (FEMA Docket     Unincorporated     The Honorable Nathan Fletcher,     San Diego County Flood      Dec. 16, 2021.............       060284
     No.: B-2167).              Areas of San       Chairman, Board of Supervisors,    Control District,
                                Diego County,      San Diego County, 1600 Pacific     Department of Public
                                (21-09-0373P).     Highway Room 335, San Diego, CA    Works, 5510 Overland
                                                   92101.                             Avenue, Suite 410, San
                                                                                      Diego, CA 92123.
    San Diego (FEMA Docket     Unincorporated     The Honorable Nathan Fletcher,     San Diego County Flood      Dec. 27, 2021.............       060284
     No.: B-2176).              Areas of San       Chairman, Board of Supervisors,    Control District,
                                Diego County (21-  San Diego County, 1600 Pacific     Department of Public
                                09-0926P).         Highway Room 335, San Diego, CA    Works, 5510 Overland
                                                   92101.                             Avenue, Suite 410, San
                                                                                      Diego, CA 92123.
    San Joaquin (FEMA Docket   City of Lathrop    The Honorable Sonny Dhaliwal,      Community Development       Nov. 18, 2021.............       060738
     No.: B-2158).              (20-09-0630P).     Mayor, City of Lathrop, 390        Department, Planning
                                                   Towne Centre Drive, Lathrop, CA    Division, 390 Towne
                                                   95330.                             Centre Drive, Lathrop, CA
                                                                                      95330.
    San Luis Obispo (FEMA      City of San Luis   The Honorable Heidi Harmon,        City Hall, 990 Palm         Oct. 4, 2021..............       060310
     Docket No.: B-2147).       Obispo (21-09-     Mayor, City of San Luis Obispo,    Street, San Luis Obispo,
                                0591P).            990 Palm Street, San Luis          CA 93401.
                                                   Obispo, CA 93401.
    San Luis Obispo (FEMA      City of San Luis   The Honorable Heidi Harmon,        City Hall, 990 Palm         Dec. 23, 2021.............       060310
     Docket No.: B-2176).       Obispo (21-09-     Mayor, City of San Luis Obispo,    Street, San Luis Obispo,
                                0731P).            990 Palm Street, San Luis          CA 93401.
                                                   Obispo, CA 93401.
     Santa Clara (FEMA Docket  City of San Jose   The Honorable Sam Liccardo,        Department of Public        Nov. 26, 2021.............       060349
     No.: B-2167).              (20-09-1371P).     Mayor, City of San Jose, Mayor's   Works, 200 East Santa
                                                   Office, 200 East Santa Clara       Clara Street Tower, 5th
                                                   Street, San Jose, CA 95113.        Floor, San Jose, CA
                                                                                      95113.
    Santa Clara (FEMA Docket   Unincorporated     The Honorable Mike Wasserman,      Santa Clara County,         Nov. 26, 2021.............       060337
     No.: B-2167).              Areas of Santa     President, Board of Supervisors,   Department of Planning
                                Clara County (20-  Santa Clara County, 70 West        and Development, 70 West
                                09-1371P).         Hedding Street, 10th Floor, San    Hedding Street, 7th Floor
                                                   Jose, CA 95110.                    East Wing, San Jose, CA
                                                                                      95110.
    Santa Clara (FEMA Docket   Unincorporated     The Honorable Mike Wasserman,      Santa Clara County,         Sep. 16, 2021.............       060337
     No.: B-2147).              Areas of Santa     President, Board of Supervisors,   Department of Planning
                                Clara County (20-  Santa Clara County, 70 West        and Development, 70 West
                                09-1627P).         Hedding Street, 10th Floor, San    Hedding Street, 7th Floor
                                                   Jose, CA 95110.                    East Wing, San Jose, CA
                                                                                      95110.
    Ventura (FEMA Docket No.:  City of Simi       The Honorable Keith L. Mashburn,   City Hall, 2929 Tapo        Nov. 8, 2021..............       060421
     B-2158).                   Valley (21-09-     Mayor, City of Simi Valley, 2929   Canyon Road, Simi Valley,
                                0281P).            Tapo Canyon Road, Simi Valley,     CA 93063.
                                                   CA 93063.

[[Page 11461]]

 
    Ventura (FEMA Docket No.:  Unincorporated     The Honorable Linda Parks, Chair,  Ventura County Public       Oct. 21, 2021.............       060413
     B-2158).                   Areas of Ventura   Board of Supervisors, Ventura      Works Agency, 800 South
                                County (20-09-     County, 800 South Victoria         Victoria Avenue, Ventura,
                                1626P).            Avenue, Ventura, CA 93009.         CA 93009.
Colorado:
    Larimer (FEMA Docket No.:  Town of Berthoud   The Honorable William Karspeck,    Town Hall, 807 Mountain     Dec. 22, 2021.............       080296
     B-2176).                   (21-08-0181P).     Mayor, Town of Berthoud, P.O.      Avenue, Berthoud, CO
                                                   Box 1229, Berthoud, CO 80513.      80513.
    Larimer (FEMA Docket No.:  Unincorporated     Mr. John Kefalas, Chair, Larimer   Larimer Courthouse Offices  Dec. 22, 2021.............       080101
     B-2176).                   Areas of Larimer   County, 200 West Oak Street,       Building, 200 West Oak
                                County (21-08-     Fort Collins, CO 80521.            Street, Suite 3000, Fort
                                0181P).                                               Collins, CO 80521.
    Morgan (FEMA Docket No.:   Unincorporated     Mr. Mark Arndt, District 1         Morgan County Planning and  Oct. 22, 2021.............       080129
     B-2158).                   Areas of Morgan    Commissioner, Morgan County,       Zoning Department, 218
                                County (21-08-     P.O. Box 596, Fort Morgan, CO      West Kiowa Avenue, Fort
                                0019P).            80701.                             Morgan, CO 80701.
     Summit (FEMA Docket No.:  Town of            The Honorable Eric Mamula, Mayor,  Public Works, 1095 Airport  Dec. 27, 2021.............       080172
     B-2176).                   Breckenridge (21-  Town of Breckenridge, P.O. Box     Road, Breckenridge, CO
                                08-0179P).         168, Breckenridge, CO 80424.       80424.
    Summit (FEMA Docket No.:   Unincorporated     Ms. Elizabeth Lawrence, District   Summit County Commons,      Dec. 27, 2021.............       080290
     B-2176).                   Areas of Summit    1 Commissioner Summit County,      0037 Peak One Drive,
                                County (21-08-     Board of County Commissioners,     Frisco, CO 80443.
                                0179P).            P.O. Box 68, Breckenridge, CO
                                                   80424.
Florida:
     Bay (FEMA Docket No.: B-  City of Panama     The Honorable Mark Sheldon,        City Hall, 110 South        Sep. 22, 2021.............       120013
     2147).                     City Beach (19-    Mayor, City of Panama City         Arnold Road, Panama City
                                04-5458P).         Beach, 17007 Panama City Beach     Beach, FL 32413.
                                                   Parkway, Panama City Beach, FL
                                                   32413.
    Bay (FEMA Docket No.: B-   City of Panama     The Honorable Mark Sheldon,        City Hall, 110 South        Sep. 22, 2021.............       120013
     2147).                     City Beach (19-    Mayor, City of Panama City         Arnold Road, Panama City
                                04-5699P).         Beach, 17007 Panama City Beach     Beach, FL 32413.
                                                   Parkway, Panama City Beach, FL
                                                   32413.
    Bay (FEMA Docket No.: B-   Unincorporated     Mr. Robert Carroll, Chairman,      Bay County Planning and     Sep. 22, 2021.............       120004
     2147)..                    Areas of Bay       Commissioner District 2, Bay       Zoning, 707 Jenks Avenue,
                                County (19-04-     County, 840 West 11th Street,      Suite B, Panama City, FL
                                5458P).            Panama City, FL 32401.             32401.
    Duval (FEMA Docket No.: B- City of            The Honorable Lenny Curry, Mayor,  Edward Ball Building        Jan. 13, 2022.............       120077
     2176).                     Jacksonville (20-  City of Jacksonville, City Hall    Development Services,
                                04-3087P).         at St. James, 117 West Duval       Room 2100, 214 North
                                                   Street Suite 400, Jacksonville,    Hogan Street,
                                                   FL 32202.                          Jacksonville, FL 32202.
    Duval (FEMA Docket No.: B- City of            The Honorable Lenny Curry, Mayor,  Edward Ball Building        Oct. 14, 2021.............       120077
     2158).                     Jacksonville (21-  City of Jacksonville, City Hall    Development Services Room
                                04-0683P).         at St. James Building, 117 West    2100, 214 North Hogan
                                                   Duval Street Suite 400,            Street, Jacksonville, FL
                                                   Jacksonville, FL 32202.            32202.
    Flagler (FEMA Docket No.:  City of Bunnell,   The Honorable Catherine Robinson,  City Hall, 200 South        Jan. 27, 2022.............       120086
     B-2176).                   (21-04-0706P).     Mayor, City of Bunnell, P.O. Box   Church Street, Bunnell,
                                                   756, Bunnell, FL 32110.            FL 32110.
    Flagler (FEMA Docket No.:  City of Palm       The Honorable David Alfin, Mayor,  City Hall, 2 Commerce       Jan. 27, 2022.............       120684
     B-2176).                   Coast (21-04-      City of Palm Coast, 160 Lake       Boulevard, Palm Coast, FL
                                0706P).            Avenue, Palm Coast, FL 32164.      32164.
     St. Johns (FEMA Docket    Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Nov. 29, 2021.............       125147
     No.: B-2158 and 2167).     Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (20-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-5575P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns (FEMA Docket     Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Sep. 21, 2021.............       125147
     No.: B-2147).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (20-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-5766P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns, (FEMA Docket    Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Sep. 24, 2021.............       125147
     No.: B-2147).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (20-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-5819P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns (FEMA Docket     Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Oct. 4, 2021..............       125147
     No.: B-2147).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (21-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-0576P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns (FEMA Docket     Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Oct. 14, 2021.............       125147
     No.: B-2158).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (21-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-0683P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns (FEMA Docket     Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Dec. 16, 2021.............       125147
     No.: B-2167).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (21-  Commissioners, 500 San Sebastian   4020 Lewis Speedway, St.
                                04-1058P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
    St. Johns (FEMA Docket     Unincorporated     Mr. Jeremiah Ray Blocker, Chair,   St. Johns County            Mar. 1, 2022..............       125147
     No.: B-2183).              Areas of St.       St. Johns County Board of County   Administration Building,
                                Johns County (21-  Commissioners, 500 San Sabastian   4020 Lewis Speedway, St.
                                04-2134P).         View, St. Augustine, FL 32084.     Augustine, FL 32084.
Idaho:

[[Page 11462]]

 
    Ada (FEMA Docket No.: B-   City of Boise (21- The Honorable Lauren McLean,       City Hall, 150 North        Sep. 24, 2021.............       160002
     2147).                     10-0103P).         Mayor, City of Boise, P.O. Box     Capitol Boulevard, Boise,
                                                   500, Boise, ID 83701.              ID 83701.
    Ada (FEMA Docket No.: B-   City of Boise,     The Honorable Lauren McLean,       City Hall, 150 North        Dec. 27, 2021.............       160002
     2167).                     (21-10-0465P).     Mayor, City of Boise, P.O. Box     Capitol Boulevard, Boise,
                                                   500, Boise, ID 83701.              ID 83701.
    Ada (FEMA Docket No.: B-   City of Eagle,     The Honorable Jason Pierce,        City Hall, 660 East Civic   Oct. 14, 2021.............       160003
     2158).                     (20-10-1292P).     Mayor, City of Eagle, 660 East     Lane, Eagle, ID 83616.
                                                   Civic Lane, Eagle, ID 83616.
    Ada (FEMA Docket No.: B-   City of Star, (20- The Honorable Trevor Chadwick,     City Hall, 10769 West       Aug. 10, 2021.............       160236
     2147).                     10-0725P).         Mayor, City of Star, P.O. Box      State Street, Star, ID
                                                   130, Star, ID 83669.               83669.
    Ada (FEMA Docket No.: B-   City of Star, (20- The Honorable Trevor Chadwick,     City Hall, 10769 West       Oct. 14, 2021.............       160236
     2158).                     10-1292P).         Mayor, City of Star, City Hall,    State Street, Star, ID
                                                   10769 West State Street, Star,     83669.
                                                   ID 83669.
    Ada (FEMA Docket No.: B-   Unincorporated     Mr. Rod Beck, Chairman, Ada        Ada County Courthouse, 200  Aug. 10, 2021.............       160001
     2147).                     Areas of Ada       County Board of Commissioners,     West Front Street, Boise,
                                County, (20-10-    200 West Front Street, Boise, ID   ID 83702.
                                0725P).            83702.
    Ada (FEMA Docket No.: B-   Unincorporated     Mr. Rod Beck, Chairman, Ada        Ada County Courthouse, 200  Oct. 14, 2021.............       160001
     2158).                     Areas of Ada       County Board of Commissioners,     West Front Street, Boise,
                                County, (20-10-    200 West Front Street, Boise, ID   ID 83702.
                                1292P).            83702.
    Bannock (FEMA Docket No.:  City of            The Honorable Brian Blad, Mayor,   City Hall, 911 North 7th    Feb. 21, 2022.............       160012
     B-2183).                   Pocatello, (21-    City of Pocatello, P.O. Box        Avenue, Pocatello, ID
                                10-0641P).         4169, Pocatello, ID 83205.         83201.
    Bannock (FEMA Docket No.:  City of            The Honorable Brian Blad, Mayor,   City Hall, 911 North 7th    Mar. 2, 2022..............       160012
     B-2183).                   Pocatello, (21-    City of Pocatello, P.O. Box        Avenue, Pocatello, ID
                                10-0870P).         4169, Pocatello, ID 83205.         83201.
    Camas (FEMA Docket No.: B- City of            The Honorable Terry Lee, Mayor,    City Hall, 407 Soldier      Mar. 2, 2022..............       160035
     2183).                     Fairfield, (21-    City of Fairfield, P.O. Box 336,   Road, Fairfield, ID
                                10-0381P).         Fairfield, ID 83327.               83327.
    Will (FEMA Docket No.: B-  Village of         The Honorable Mary Alexander-      Village Hall, 375 West      Oct. 28, 2021.............       170812
     2158).                     Bolingbrook, (21-  Basta, Mayor, Village of           Briarcliff Road,
                                05-0627P).         Bolingbrook, 375 West Briarcliff   Bolingbrook, IL 60440.
                                                   Road, Bolingbrook, IL 60440.
Illinois:
     Winnebago (FEMA Docket    City of Rockford,  The Honorable Thomas P. McNamara,  City Hall, 425 East State   Jan. 27, 2022.............       170723
     No.: B-2183).              (21-05-1319P).     Mayor, City of Rockford, 425       Street, Rockford, IL
                                                   East State Street, 8th Floor,      61104.
                                                   Rockford, IL 61104.
    Winnebago (FEMA Docket     Unincorporated     The Honorable Joseph V.            Winnebago County            Jan. 27, 2022.............       170720
     No.: B-2183).              Areas of           Chiarelli, Chairman, Winnebago     Administration Building,
                                Winnebago          County Board, Administration       404 Elm Street, Rockford,
                                County, (21-05-    Building, 404 Elm Street, Room     IL 61101.
                                1319P).            533, Rockford, IL 61101.
Indiana:
    Hendricks (FEMA Docket     Town of Avon, (21- Ms. Dawn Lowden, Town of Avon      Town Hall, 6570 East US     Feb. 11, 2022.............       180520
     No.: B-2183).              05-1602P).         Council President, 6570 East Us    Highway 36, Avon, IN
                                                   Highway 36, Avon, IN 46123.        46123.
     Hendricks (FEMA Docket    Unincorporated     Ms. Phyllis Palmer, Hendricks      Hendricks County            Feb. 11, 2022.............       180415
     No.: B-2183).              Areas of           County Commissioner, 355 South     Government Center, 355
                                Hendricks          Washington Street, Danville, IN    South Washington Street,
                                County, (21-05-    46122.                             Danville, IN 46122.
                                1602P).
Iowa: Story (FEMA Docket No.:  City of Ames, (21- The Honorable John Haila, Mayor,   City Hall, 515 Clark        Oct. 21, 2021.............       190254
 B-2158).                       07-0024P).         City of Ames, 515 Clark Avenue,    Avenue, Ames, IA 50010.
                                                   Ames, IA 50010.
Kansas: Shawnee (FEMA Docket   City of Topeka,    The Honorable Michelle De La       Engineering Division, 620   Oct. 12, 2021.............       205187
 No.: B-2158).                  (21-07-0131P).     Isla, Mayor, City of Topeka, 215   Southeast Madison Street,
                                                   Southeast 7th Street, Room 350,    Topeka, KS 66603.
                                                   Topeka, KS 66603.
Michigan:
    Macomb (FEMA Docket No.:   Charter Township   Mr. Robert J. Cannon, Township     Civic Center, 40700 Romeo   Feb. 2, 2022..............       260121
     B-2183).                   of Clinton, (21-   Supervisor, Charter Township of    Plank Road, Clinton, MI
                                05-2624P).         Clinton, 40700 Romeo Plank Road,   48038.
                                                   Clinton, MI 48038.
    Oakland (FEMA Docket No.:  City of            The Honorable Vicki Barnett,       City Hall, 31555 West       Oct. 22, 2021.............       260172
     B-2158).                   Farmington         Mayor, City of Farmington Hills,   Eleven Mile Road,
                                Hills, (20-05-     31555 West Eleven Mile Road,       Farmington Hills, MI
                                4934P).            Farmington Hills, MI 48336.        48336.
    Oakland (FEMA Docket No.:  City of Novi, (20- The Honorable Bob Gatt, Mayor,     Civic Center, 45175 Ten     Oct. 22, 2021.............       260175
     B-2158).                   05-4934P).         City of Novi, Civic Center,        Mile Road, Novi, MI
                                                   45175 Ten Mile Road, Novi, MI      48375.
                                                   48375.
    Oakland (FEMA Docket No.:  City of Troy, (21- The Honorable Ethan Baker, Mayor,  City Hall, 500 West Big     Jan. 21, 2022.............       260180
     B-2183).                   05-3248P).         City of Troy, City Hall, 500       Beaver Road, Troy, MI
                                                   West Big Beaver Road, Troy, MI     48084.
                                                   48084.
    Wayne (FEMA Docket No.: B- Charter Township   Mr. Andrew Linko, Supervisor,      Charter Township Offices,   Nov. 18, 2021.............       260218
     2158).                     of Brownstown,     Charter Township of Brownstown,    21313 Telegraph Road,
                                (21-05-2424P).     Township Hall, 21313 Telegraph     Brownstone, MI 48183.
                                                   Road, Brownstown, MI 48183.

[[Page 11463]]

 
    Wayne (FEMA Docket No.: B- City of            The Honorable Brian Turnbull,      City Hall, 215 West Main    Nov. 26, 2021.............       260235
     2167).                     Northville, (20-   Mayor, City of Northville, City    Street, Northville, MI
                                05-4952P).         Hall, 215 West Main Street,        48167.
                                                   Northville, MI 48167.
Minnesota:
    Marshall (FEMA Docket      City of Oslo, (21- The Honorable Erika Martens,       City Hall, 107 3rd Avenue   Nov. 5, 2021..............       270272
     No.: B-2158).              05-2364P).         Mayor, City of Oslo, City Hall,    East, Oslo, MN 56744.
                                                   P.O. Box 187, Oslo, MN 56744.
    Marshall (FEMA Docket      Unincorporated     Mr. Rolland Miller, Chairperson,   Marshall County             Nov. 5, 2021..............       270638
     No.: B-2158).              Areas of           Marshall County Board of           Courthouse, 208 East
                                Marshall County,   Commissioners, 26817 420th         Colvin Avenue, Warren, MN
                                (21-05-2364P).     Avenue Northwest, Warren, MN       56762.
                                                   56762.
    Washington (FEMA Docket    City of Afton,     The Honorable Bill Palmquist,      City Hall, 3033 St. Croix   Nov. 18, 2021.............       275226
     No.: B-2167).              (20-05-4359P).     Mayor, City of Afton, 3033 St.     Trail South, Afton, MN
                                                   Croix Trail, Afton, MN 55001.      55001
    Washington (FEMA Docket    City of Hugo, (21- The Honorable Tom Weidt, Mayor,    City Hall, 14669            Jan. 21, 2022.............       270504
     No.: B-2176).              05-0119P).         City of Hugo, City Hall, 14669     Fitzgerald Avenue North,
                                                   Fitzgerald Avenue North, Hugo,     Hugo, MN 55038.
                                                   MN 55038.
Missouri:
    Boone (FEMA Docket No.: B- City of Columbia,  The Honorable Brian Treece,        City Hall, 701 East         Nov. 8, 2021..............       290036
     2167).                     (21-07-0032P).     Mayor, City of Columbia, P.O.      Broadway, Columbia, MO
                                                   Box 6015, Columbia, MO 65205.      65205.
    Boone (FEMA Docket No.: B- City of Columbia,  The Honorable Brian Treece,        City Hall, 701 East         Jan. 31, 2022.............       290036
     2183).                     (21-07-0218P).     Mayor, City of Columbia, P.O.      Broadway, Columbia, MO
                                                   Box 6015, Columbia, MO 65205.      65205.
    Howell (FEMA Docket No.:   City of Willow     The Honorable Brooke Fair, Mayor,  City Hall, 900 West Main    Dec. 16, 2021.............       290167
     B-2167 and 2176).          Springs, (21-07-   City of Willow Springs, City       Street, Willow Springs,
                                0432P).            Hall, P.O. Box 190, Willow         MO 65793.
                                                   Springs, MO 65793.
    Howell (FEMA Docket No.:   Unincorporated     Mr. Mark Collins, County           Howell County Surveyor's    Dec. 16, 2021.............       290806
     B-2167 and 2176).          Areas of Howell    Commissioner, Howell County, 35    Office, 1390 Bill Virdon
                                County, (21-07-    Court Square, West Plains, MO      Boulevard, West Plains,
                                0432P).            65775.                             MO 65775.
Nevada:
    Carson City (FEMA Docket   City of Carson     The Honorable Lori Bagwell,        Building Division, Permit   Nov. 29, 2021.............       320001
     No.: B-2167).              City, (20-09-      Mayor, City of Carson City, City   Center, 108 East Proctor
                                1029P).            Hall, 201 North Carson Street      Street, Carson City, NV
                                                   Suite 2, Carson City, NV 89701.    89701.
    Clark (FEMA Docket No.: B- City of            The Honorable Debra March, Mayor,  Public Works Department,    Oct. 1, 2021..............       320005
     2147).                     Henderson, (21-    City of Henderson, City Hall,      240 South Water Street,
                                09-0235P).         240 South Water Street,            Henderson, NV 89015.
                                                   Henderson, NV 89015.
    Clark (FEMA Docket No.: B- City of            The Honorable Debra March, Mayor,  Public Works Department,    Nov. 3, 2021..............       320005
     2158).                     Henderson, (21-    City of Henderson, City Hall,      240 South Water Street,
                                09-0246P).         240 South Water Street,            Henderson, NV 89015.
                                                   Henderson, NV 89015.
    Clark (FEMA Docket No.: B- Unincorporated     The Honorable Marilyn              Clark County, Office of     Sep. 9, 2021..............       320003
     2147).                     Areas of Clark     Kirkpatrick, Chair, Board of       the Director of Public
                                County, (21-09-    Commissioners, Clark County, 500   Works, 500 South Grand
                                0038P).            South Grand Central Parkway, 6th   Central Parkway, 2nd
                                                   Floor, Las Vegas, NV 89155.        Floor, Las Vegas, NV
                                                                                      89155.
    Clark (FEMA Docket No.: B- Unincorporated     The Honorable Marilyn              Clark County, Office of     Dec. 27, 2021.............       320003
     2176).                     Areas of Clark     Kirkpatrick, Chair, Board of       the Director of Public
                                County, (21-09-    Commissioners, Clark County, 500   Works, 500 South Grand
                                0231P).            South Grand Central Parkway, 6th   Central Parkway, 2nd
                                                   Floor, Las Vegas, NV 89155.        Floor, Las Vegas, NV
                                                                                      89155.
    Clark (FEMA Docket No.: B- Unincorporated     The Honorable Marilyn              Office of the Director of   Nov. 3, 2021..............       320003
     2158).                     Areas of Clark     Kirkpatrick, Chair, Board of       Public Works, 500 South
                                County, (21-09-    Commissioners, Clark County, 500   Grand Central Parkway,
                                0246P).            South Grand Central Parkway, 6th   2nd Floor, Las Vegas, NV
                                                   Floor, Las Vegas, NV 89155.        89155.
    Washoe (FEMA Docket No.:   Unincorporated     The Honorable Bob Lucey,           Washoe County               Nov. 10, 2021.............       320019
     B-2158).                   Areas of Washoe    Chairman, Board of                 Administration Building,
                                County, (21-09-    Commissioners, Washoe County,      Department of Public
                                0392P).            1001 East 9th Street, Reno, NV     Works, 1001 East 9th
                                                   89512.                             Street, Reno, NV 89512.
New Jersey:
Passaic (FEMA Docket No.: B-   Borough of         The Honorable Michael Serra,       Municipal Building, 25      Oct. 25, 2021.............       345528
 2158).                         Pompton Lakes,     Mayor, Borough of Pompton Lakes,   Lenox Avenue, Pompton
                                (21-02-0381P).     25 Lenox Avenue, Pompton Lakes,    Lakes, NJ 07442.
                                                   NJ 07442.
Oregon:
Jackson (FEMA Docket No.: B-   City of Medford,   The Honorable Randy Sparacino,     City Hall, 411 West 8th     Nov. 23, 2021.............       410096
 2167).                         (21-10-0006P).     Mayor, City of Medford, City       Street, Medford, OR
                                                   Hall, 411 West 8th Street,         97501.
                                                   Medford, OR 97501.
Texas:
    Dallas (FEMA Docket No.:   Town of Highland   The Honorable Margo Goodwin,       Engineering Department,     Nov. 22, 2021.............       480178
     B-2158).                   Park, (21-06-      Mayor, Town of Highland Park,      4700 Drexel Drive,
                                0509P).            4700 Drexel Drive, Highland        Highland Park, TX 75205.
                                                   Park, TX 75205.
     Lubbock (FEMA Docket      City of Lubbock,   The Honorable Dan Pope, Mayor,     City Hall, 1625 13th        Dec. 7, 2021..............       480452
     No.: B-2167).              (20-06-3021P).     City of Lubbock, P.O. Box 2000,    Street, Lubbock, TX
                                                   Lubbock, TX 79457.                 79401.
    Rockwall (FEMA Docket      City of Rockwall,  The Honorable Kevin Fowler,        City Hall, 385 South        Feb. 7, 2022..............       480547
     No.: B-2183).              (21-06-1013P).     Mayor, City of Rockwall City       Goliad Street, Rockwall,
                                                   Hall, 385 South Goliad Street,     TX 75087.
                                                   Rockwall, TX 75087.

[[Page 11464]]

 
    Tarrant (FEMA Docket No.:  City of Forth      The Honorable Mattie Parker,       Department of               Dec. 7, 2021..............       480596
     B-2167).                   Worth, (20-06-     Mayor, City of Fort Worth,         Transportation and Public
                                3225P).            Mayor's Office, 200 Texas          Works, 200 Texas Street,
                                                   Street, Fort Worth, TX 76102.      Fort Worth, TX 76102.
    Tarrant (FEMA Docket No.:  City of Haslet,    The Honorable Gary Hulsey, Mayor,  City Hall, 101 Main         Feb. 4, 2022..............       480600
     B-2176).                   (20-06-3134P).     City of Haslet, 101 Main Street,   Street, Haslet, TX 76052.
                                                   Haslet, TX 76052.
Virginia:
Albemarle, (FEMA Docket No.:   Unincorporated     Mr. Jeff Richardson, Albemarle     Albemarle County            Nov. 5, 2021..............       510006
 B-2158).                       Areas of           County Executive, 401 McIntire     Department of Community
                                Albemarle          Road, Charlottesville, VA 22902.   Development, 401 McIntire
                                County, (21-03-                                       Road, Charlottesville, VA
                                0174P).                                               22902.
Washington:
    Clark (FEMA Docket No.: B- City of            The Honorable Molly Coston,        City Hall, 1701 C Street,   Nov. 26, 2021.............       530028
     2167).                     Washougal, (21-    Mayor, City of Washougal, City     Washougal, WA 98671.
                                10-1067P).         Hall, 1701 C Street, Washougal,
                                                   WA 98671.
    Clark (FEMA Docket No.: B- Unincorporated     Ms. Eileen Quiring O'Brien,        Clark County Building       Nov. 26, 2021.............       530024
     2167).                     Areas of Clark     Council Chair, Clark County,       Department, 1300 Franklin
                                County, (21-10-    P.O. Box 5000, Vancouver, WA       Street, Vancouver, WA
                                1067P).            98660.                             98660.
    Snohomish (FEMA Docket     Unincorporated     Mr. Dave Somers, Snohomish County  Snohomish County Planning   Mar. 3, 2022..............       535534
     No.: B-2183).              Areas of           Executive, 3000 Rockefeller        and Development Services,
                                Snohomish          Avenue, M/S 407, Everett, WA       3000 Rockefeller Avenue,
                                County, (21-10-    98201.                             Everett, WA 98201.
                                1427X).
Wisconsin:
    Brown (FEMA Docket No.: B- Unincorporated     Mr. Patrick Buckley, Chair, Board  Brown County, Zoning        Dec. 27, 2021.............       550020
     2176).                     Areas of Brown     of Supervisors District 11,        Office, 305 East Walnut
                                County, (21-05-    Brown County, P.O. Box 23600,      Street, Green Bay, WI
                                0179P).            Green Bay, WI 54305.               54305.
    Crawford (FEMA Docket      City of Prairie    The Honorable Dave Hemmer, Mayor,  City Hall, 214 East         Oct. 28, 2021.............       555573
     No.: B-2158).              du Chien, (21-05-  City of Prairie du Chien, 214      Blackhawk Avenue, Prairie
                                1223P).            East Blackhawk Avenue, Prairie     du Chien, WI 53821.
                                                   du Chien, WI 53821.
    Dane (FEMA Docket No.: B-  City of Sun        The Honorable Paul T. Esser,       City Hall, 300 East Main    Dec. 15, 2021.............       550573
     2167).                     Prairie, (21-05-   Mayor, City of Sun Prairie, City   Street, Sun Prairie, WI
                                0005P).            Hall, 300 East Main Street, 2nd    53590.
                                                   Floor, Sun Prairie, WI 53590.
    La Crosse (FEMA Docket     City of La         The Honorable Mitch Reynolds,      City Hall, 400 La Crosse    Mar. 2, 2022..............       555562
     No.: B-2183).              Crosse, (21-05-    Mayor, City of La Crosse, City     Street, La Crosse, WI
                                4567X).            Hall, 400 La Crosse Street, La     54601.
                                                   Crosse, WI 54601.
     La Crosse (FEMA Docket    Unincorporated     Ms. Monica Kruse, Chair, Board of  La Crosse County            Mar. 2, 2022..............       550217
     No.: B-2183).              Areas of La        Supervisors, La Crosse County,     Administration Center,
                                Crosse County,     Administrative Center, 212 6th     400 4th Street North,
                                (21-05-4567X).     Street North, La Crosse, WI        Room 3260, La Crosse, WI
                                                   54601.                             54601.
    Outagamie (FEMA Docket     City of New        The Honorable Mark Herter, Mayor,  City Hall, 215 North        Mar. 4, 2022..............       550308
     No.: B-2183).              London, (21-05-    City of New London, 215 North      Shawano Street, New
                                1313P).            Shawano Street, New London, WI     London, WI 54961.
                                                   54961.
    Washington (FEMA Docket    Village of         Mr. John Jeffords, Village         Village Hall, 4128          Jan. 14, 2022.............       550518
     No.: B-2176).              Richfield, (21-    President, Village of Richfield,   Hubertus Road, Hubertus,
                                05-1969P).         Village Hall, 4128 Hubertus        WI 53033.
                                                   Road, Hubertus, WI 53033.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2022-04187 Filed 2-28-22; 8:45 am]
BILLING CODE 9110-12-P


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