44386 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices

FEMA and local communities have been community are available for inspection effective FIRM and FIS report for each engaged in a collaborative consultation at both the online location https:// community are accessible online process for at least 60 days without a hazards.fema.gov/femaportal/ through the FEMA Map Service Center mutually acceptable resolution of an prelimdownload and the respective at https://msc.fema.gov for comparison. appeal. Additional information Community Map Repository address (Catalog of Federal Domestic Assistance No. regarding the SRP process can be found listed in the tables. For communities 97.022, ‘‘Flood Insurance.’’) online at https://www.floodsrp.org/pdfs/ with multiple ongoing Preliminary _ srp overview.pdf. studies, the studies can be identified by Michael M. Grimm, The watersheds and/or communities the unique project number and Assistant Administrator for Risk affected are listed in the tables below. Preliminary FIRM date listed in the Management, Department of Homeland The Preliminary FIRM, and where tables. Additionally, the current Security, Federal Emergency Management applicable, FIS report for each Agency.

Community Community map repository address

Coconino County, Arizona and Incorporated Areas Project: 17–09–1408S Preliminary Date: June 30, 2020

City of Sedona ...... Community Development Department, 102 Roadrunner Drive, Sedona, AZ 86336. Unincorporated Areas of Coconino County ...... Coconino County, Community Development Department, 2500 North Fort Valley Road, Building 1, Flagstaff, AZ 86001.

Yavapai County, Arizona and Incorporated Areas Project: 17–09–1408S Preliminary Date: June 30, 2020

City of Sedona ...... Community Development Department, 102 Roadrunner Drive, Sedona, AZ 86336. Unincorporated Areas of Yavapai County ...... Yavapai County, Flood Control District, 1120 Commerce Drive, Pres- cott, AZ 86305.

Klamath County, Oregon and Incorporated Areas Project: 17–10–0391S Preliminary Date: April 30, 2020

City of Bonanza ...... City Hall, 2900 4th Avenue, Bonanza, OR 97623. City of Chiloquin ...... City Hall, 127 South First Avenue, Chiloquin, OR 97624. City of Klamath Falls ...... Land Use Planning Office, 226 South Fifth Street, Klamath Falls, OR 97601. City of Merrill ...... City Hall, 301 East 2nd Street, Merrill, OR 97633. The Klamath Tribes ...... Klamath Tribes Administration, 501 Chiloquin Boulevard, Chiloquin, OR 97624. Unincorporated Areas of Klamath County ...... Klamath County, Community Development Office, 305 Main Street, Klamath Falls, OR 97601.

[FR Doc. 2021–17201 Filed 8–11–21; 8:45 am] indicated Letter of Map Revision [email protected]; or visit BILLING CODE 9110–12–P (LOMR) for each of the communities the FEMA Mapping and Insurance listed in the table below are finalized. eXchange (FMIX) online at https:// Each LOMR revises the Flood Insurance www.floodmaps.fema.gov/fhm/fmx_ DEPARTMENT OF HOMELAND Rate Maps (FIRMs), and in some cases main.html. SECURITY the Flood Insurance Study (FIS) reports, currently in effect for the listed SUPPLEMENTARY INFORMATION: The Federal Emergency Management communities. The flood hazard Federal Emergency Management Agency Agency determinations modified by each LOMR (FEMA) makes the final flood hazard [Docket ID FEMA–2021–0002] will be used to calculate flood insurance determinations as shown in the LOMRs premium rates for new buildings and for each community listed in the table Changes in Flood Hazard their contents. below. Notice of these modified flood Determinations DATES: Each LOMR was finalized as in hazard determinations has been published in newspapers of local AGENCY: Federal Emergency the table below. ADDRESSES: Each LOMR is available for circulation and 90 days have elapsed Management Agency, Department of since that publication. The Deputy Homeland Security. inspection at both the respective Community Map Repository address Associate Administrator for Insurance ACTION: Notice. listed in the table below and online and Mitigation has resolved any appeals SUMMARY: New or modified Base (1- through the FEMA Map Service Center resulting from this notification. percent annual chance) Flood at https://msc.fema.gov. The modified flood hazard Elevations (BFEs), base flood depths, FOR FURTHER INFORMATION CONTACT: Rick determinations are made pursuant to Special Flood Hazard Area (SFHA) Sacbibit, Chief, Engineering Services section 206 of the Flood Disaster boundaries or zone designations, and/or Branch, Federal Insurance and Protection Act of 1973, 42 U.S.C. 4105, regulatory floodways (hereinafter Mitigation Administration, FEMA, 400 and are in accordance with the National referred to as flood hazard C Street SW, Washington, DC 20472, Flood Insurance Act of 1968, 42 U.S.C. determinations) as shown on the (202) 646–7659, or (email) 4001 et seq., and with 44 CFR part 65.

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices 44387

For rating purposes, the currently are required. They should not be changes in flood hazard determinations effective community number is shown construed to mean that the community are in accordance with 44 CFR 65.4. and must be used for all new policies must change any existing ordinances Interested lessees and owners of real and renewals. that are more stringent in their property are encouraged to review the The new or modified flood hazard floodplain management requirements. final flood hazard information available information is the basis for the The community may at any time enact at the address cited below for each floodplain management measures that stricter requirements of its own or community or online through the FEMA the community is required either to pursuant to policies established by other Map Service Center at https:// adopt or to show evidence of being Federal, State, or regional entities. msc.fema.gov. already in effect in order to remain (Catalog of Federal Domestic Assistance No. qualified for participation in the This new or modified flood hazard 97.022, ‘‘Flood Insurance.’’) National Flood Insurance Program determinations are used to meet the (NFIP). floodplain management requirements of Michael M. Grimm, This new or modified flood hazard the NFIP and are used to calculate the Assistant Administrator for Risk information, together with the appropriate flood insurance premium Management, Department of Homeland floodplain management criteria required rates for new buildings, and for the Security, Federal Emergency Management by 44 CFR 60.3, are the minimum that contents in those buildings. The Agency.

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

Arizona: Maricopa Unincorporated The Honorable Jack Sellers, Flood Control District of Maricopa County, Apr. 30, 2021 ...... 040037. (FEMA Docket Areas of Maricopa Chairman, Board of Super- 2801 West Durango Street, Phoenix, No.: County (21–09– visors, Maricopa County, 301 AZ 85009. B–2116). 0181X). West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Mohave (FEMA City of Bullhead City The Honorable Tom Brady, Public Works Department, 2355 Trane Jun. 9, 2021 ...... 040125. Docket No.: (20–09–0730P). Mayor, City of Bullhead City, Road, Bullhead City, AZ 86442. B–2116). 2355 Trane Road, Bullhead City, AZ 86442. Pima (FEMA City of Tucson (20– The Honorable Regina Ro- Planning and Development Services, Mar. 15, 2021 ...... 040076. Docket No.: 09–2061P). mero, Mayor, City of Tucson, Public Works Building, 201 North Stone B–2080). 255 West Alameda Street, Avenue, Tucson, AZ 85701. Tucson, AZ 85701. Pima (FEMA Town of Marana The Honorable Ed Honea, Engineering Department, Marana Munic- Apr. 5, 2021 ...... 040118. Docket No.: (20–09–0784P). Mayor, Town of Marana, ipal Complex, 11555 West Civic Center B–2080). 11555 West Civic Center Drive, Marana, AZ 85653. Drive, Marana, AZ 85653. Pima (FEMA Unincorporated The Honorable Ramon Pima County Flood Control District, 201 Mar. 8, 2021 ...... 040073. Docket No.: Areas of Pima Valadez, Chairman, Board of North Stone Avenue, 9th Floor, Tucson, B–2108). County (20–09– Supervisors, Pima County, AZ 85701. 1372P). 130 West Congress Street, 11th Floor, Tucson, AZ 85701. California: City of Los Angeles The Honorable , Department of Public Works, Stormwater Mar. 4, 2021 ...... 060137. (FEMA Dock- (20–09–1031P). Mayor, City of Los Angeles, Public Counter, 1149 South Broadway, et No.: B– 200 North Spring Street, 8th Floor, Los Angeles, CA 90015. 2108). Room 303, Los Angeles, CA 90012. Nevada (FEMA Town of Truckee The Honorable David Polivy, Eric W. Rood, Administrative Center, 950 Mar. 22, 2021 ...... 060762. Docket No.: (20–09–0383P). Mayor, Town of Truckee, Maidu Avenue, Nevada City, CA B–2080). 10183 Truckee Airport Road, 95959. Truckee, CA 96161. Orange (FEMA City of Huntington The Honorable Lyn Semeta, City Hall, 2000 Main Street, Huntington Dec. 17, 2020 ...... 065034. Docket No.: Beach (20–09– Mayor, City of Huntington Beach, CA 92648. B–2116). 0545P). Beach, 2000 Main Street, Huntington Beach, CA 92648. Orange (FEMA City of Irvine (20– The Honorable Christina L. City Hall, 1 Civic Center Plaza, Irvine, CA Mar. 5, 2021 ...... 060222. Docket No.: 09–1008P). Shea, Mayor, City of Irvine, 92623. B–2108). City Hall, 1 Civic Center Plaza, Irvine, CA 92606. Orange (FEMA City of Orange (21– The Honorable Mark A. Mur- City Hall, 300 East Chapman Avenue, Or- Mar. 12, 2021 ...... 060228. Docket No.: 09–0083X). phy, Mayor, City of Orange, ange, CA 92866. B–2080). 300 East Chapman Avenue, Orange, CA 92866. Orange (FEMA City of Villa Park The Honorable Robert Pitts, City Hall, 17855 Santiago Boulevard, Villa Mar. 12, 2021 ...... 060236. Docket No.: (21–09–0083X). Mayor, City of Villa Park, Park, CA 92861. B–2080). 17855 Santiago Boulevard, Villa Park, CA 92861. Orange (FEMA Unincorporated The Honorable Michelle Steel, Orange County Flood Control Division, Dec. 17, 2020 ...... 060212. Docket No.: Areas of Orange Chair, Board of Supervisors, H.G. Osborne Building, 300 North B–2116). County (20–09– Orange County, 333 West Flower Street, 7th Floor, Santa Ana, 0545P). Santa Ana Boulevard, Santa CA 92703. Ana, CA 92701.

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 44388 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

Orange (FEMA Unincorporated The Honorable Michelle Steel, Orange County Flood Control Division, Mar. 12, 2021 ...... 060212. Docket No.: Areas of Orange Chair, Board of Supervisors, H.G. Osborne Building, 300 North B–2080). County (21–09– Orange County, 333 West Flower Street, 7th Floor, Santa Ana, 0083X). Santa Ana Boulevard, Santa CA 92703. Ana, CA 92701. Riverside City of Eastvale (18– The Honorable Brandon Plott, City Hall, Public Works Department, Apr. 5, 2021 ...... 060155. (FEMA Dock- 09–2446P). Mayor, City of Eastvale, 12363 Limonite Avenue, Suite 910, et No.: B– 12363 Limonite Avenue, Eastvale, CA 91752. 2080). Suite 910, Eastvale, CA 91752. Riverside City of Jurupa Valley The Honorable Anthony Kelly, City Hall, 8930 Limonite Avenue, Jurupa, Apr. 5, 2021 ...... 060286. (FEMA Dock- (18–09–2446P). Jr., Mayor, City of Jurupa CA 92509. et No.: B– Valley, 8930 Limonite Ave- 2080). nue, Jurupa Valley, CA 92509. Riverside City of Norco (18– The Honorable Berwin Hanna, City Hall, 2870 Clark Avenue, Norco, CA Apr. 5, 2021 ...... 060256. (FEMA Dock- 09–2446P). Mayor, City of Norco, 2870 92860. et No.: B– Clark Avenue, Norco, CA 2080). 92860. Riverside Unincorporated The Honorable V. Manuel Riverside County Flood Control and Apr. 5, 2021 ...... 060245. (FEMA Dock- Areas of Riverside Perez, Chairman, Board of Water Conservation District, 1995 Mar- et No.: B– County (18–09– Supervisors, Riverside Coun- ket Street, Riverside, CA 92501. 2080). 2446P). ty, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. Sacramento Unincorporated The Honorable Phil Serna, Sacramento County Department of Water May 11, 2021 ...... 060262. (FEMA Dock- Areas of Sac- Chairman, Board of Super- Resources, 827 7th Street, Room 301, et No.: B– ramento County visors, Sacramento County, Sacramento, CA 95814. 2116). (20–09–0760P). 700 H Street, Suite 2450, Sacramento, CA 95814. San Bernardino City of San The Honorable John Valdivia, City Hall, 300 North D Street, San Apr. 28, 2021 ...... 060281. (FEMA Dock- Bernardino (20– Mayor, City of San Bernardino, CA 92418. et No.: B– 09–1133P). Bernardino, 290 North D 2116). Street, San Bernardino, CA 92401. San Bernardino Unincorporated The Honorable Curt Hagman, San Bernardino County Public Works, Apr. 28, 2021 ...... 060270. (FEMA Dock- Areas of San Chairman, Board of Super- Water Resources Department, 825 et No.: B– Bernardino County visors, San Bernardino East 3rd Street, San Bernardino, CA 2116). (20–09–1133P). County, 385 North Arrow- 92415. head Avenue, 5th Floor, San Bernardino, CA 92415. Unincorporated The Honorable Greg Cox, San Diego County Flood Control District, Apr. 14, 2021 ...... 060284. (FEMA Dock- Areas of San Chairman, Board of Super- Department of Public Works, 5510 et No.: B– Diego County (20– visors, San Diego County, Overland Avenue, Suite 410, San 2108). 09–2025P). 1600 Pacific Highway, San Diego, CA 92123. Diego, CA 92101. San Mateo City of Belmont (20– The Honorable Charles Stone, Public Works Department, 1 Twin Pines May 20, 2021 ...... 065016. (FEMA Dock- 09–1412P). Mayor, City of Belmont, 1 Lane, Belmont, CA 94002. et No.: B– Twin Pines Lane, Belmont, 2116). CA 94002. Ventura (FEMA City of Simi Valley The Honorable Keith L. City Hall, 2929 Tapo Canyon Road, Simi Apr. 27, 2021 ...... 060421. Docket No.: (19–09–2151P). Mashburn, Mayor, City of Valley, CA 93063. B–2108). Simi Valley, 2929 Tapo Can- yon Road, Simi Valley, CA 93063. Colorado: Weld (FEMA Town of Milliken The Honorable Elizabeth Aus- Town Hall, 1101 Broad Street, Milliken, Feb.1, 2021 ...... 080187. Docket No.: (19–08–1058P). tin, Mayor, Town of Milliken, CO 80543. B–2080). 1101 Broad Street, Milliken, CO 80543. Weld (FEMA Unincorporated Mr. Mike Freeman, Commis- Weld County Commissioner’s Office, 915 Feb. 1, 2021 ...... 080266. Docket No.: Areas of Weld sioners Chair, Weld County, 10th Street, Greeley, CO 80632. B–2080). County (19–08– 1150 O Street, Greeley, CO 1058P). 80632. : Clay (FEMA Unincorporated Mr. Mike Cella, Chairperson, Clay County, 321 Walnut Street, Green Apr. 29, 2021 ...... 120064. Docket No.: Areas of Clay Board of Clay County Com- Cove Springs, FL 32043. B–2108). County (20–04– missioners, P.O. Box 1366, 2911P). Green Cove Springs, FL 32043. Duval (FEMA City of Jacksonville The Honorable Lenny Curry, City Hall, 117 West Duval Street, Room Apr. 29, 2021 ...... 120077. Docket No.: (20–04–2911P). Mayor, City of Jacksonville, 100, Jacksonville, FL 32202. B–2108). City Hall at St. James Build- ing, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Duval (FEMA City of Jacksonville The Honorable Lenny Curry, City Hall, 117 West Duval Street, Room May 5, 2021 ...... 120077. Docket No.: (20–04–3128P). Mayor, City of Jacksonville, 100, Jacksonville, FL 32202. B–2108). City Hall at St. James Build- ing, 117 West Duval Street, Suite 400, Jacksonville, FL 32202.

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices 44389

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

St. Johns Unincorporated Mr. Jeb S. Smith, Chair, St. St. Johns County Permit Center, 4040 Apr. 15, 2021 ...... 125147. (FEMA Dock- Areas of St. Johns Johns County Board of Lewis Speedway, St. Augustine, FL et No.: B– County, (20–04– County Commissioners, 500 32084. 2108). 2994P). San Sebastian View, St. Au- gustine, FL 32084. St. Johns Unincorporated Mr. Jeb S. Smith, Chair, St. St. Johns County Permit Center, 4040 May 13, 2021 ...... 125147. (FEMA Dock- Areas of St. Johns Johns County Board of Lewis Speedway, St. Augustine, FL et No.: B– County (20–04– County Commissioners, 500 32084. 2108). 3165P). San Sebastian View, St. Au- gustine, FL 32084. Hawaii: Hawaii Hawaii County (20– The Honorable Harry Kim, Hawaii County Department of Public Mar. 19, 2021 ...... 155166. (FEMA Docket 09–1839P). Mayor, County of Hawaii, 25 Works, Engineering Division, 101 No.: B–2080). Aupuni Street, Hilo, HI Pauahi Street, Suite 7, Hilo, HI 96720. 76720. Illinois: Champaign City of Champaign The Honorable Deborah Frank City Hall, 102 North Neil Street, Cham- Jul. 15, 2021 ...... 170026. (FEMA Dock- (20–05–2709P). Feinen, Mayor, City of paign, IL 61820. et No.: B– Champaign, 102 North Neil 2123). Street, Champaign, IL 61820. Cook (FEMA City of Markham The Honorable Roger A. City Hall, 16313 South Kedzie Parkway Jun. 16, 2021 ...... 175169. Docket No.: (20–05–2119P). Agpawa, Mayor, City of Markham, IL 60428. B–2116). Markham, 16313 Kedzie Parkway, Markham, IL 60428. Cook (FEMA Unincorporated The Honorable Toni Cook County Building and Zoning Depart- Jun. 16, 2021 ...... 170054. Docket No.: Areas of Cook Preckwinkle, County Board ment, 69 West Washington, Suite 2830, B–2116). County (20–05– President, Cook County, 118 , IL 60602. 2119P). North Clark Street, Room 537, Chicago, IL 60602. Cook (FEMA Unincorporated Toni Preckwinkle, County Cook County Building and Zoning Depart- May 4, 2021 ...... 170054. Docket No.: Areas of Cook Board President, Cook Coun- ment, 69 West Washington, Suite 2830, B–2108). County (21–05– ty, 118 North Clark Street, Chicago, IL 60602. 0108P). Room 537, Chicago, IL 60602. Cook (FEMA Village of Orland The Honorable Keith Pekau, Village Hall, 14700 South Ravinia Ave- May 4, 2021 ...... 170140. Docket No.: Park (21–05– Mayor, Village of Orland nue, Orland Park, IL 60462. B–2108). 0108P). Park, 14700 South Ravinia Avenue, Orland Park, IL 60462. DuPage (FEMA City of Naperville The Honorable Steve Chirico, Municipal Center, 400 South Eagle Apr. 26, 2021 ...... 170213. Docket No.: (20–05–3287P). Mayor, City of Naperville, Street, Naperville, IL 60540. B–2108). 400 South Eagle Street, Naperville, IL 60540. DuPage (FEMA City of Wheaton The Honorable Philip J. Suess, City Hall, 303 West Wesley Street, Whea- Apr. 26, 2021 ...... 170221. Docket No.: (20–05–3287P). Mayor, City of Wheaton, 303 ton, IL 60187. B–2108). West Wesley Street, Whea- ton, IL 60187. DuPage (FEMA Unincorporated Dan Cronin, Chairman, County Administration Building, Apr. 26, 2021 ...... 170197. Docket No.: Areas of DuPage DuPage County Board, 421 Stormwater Management, 421 North B–2108). County (20–05– North County Farm Road, County Farm Road, Wheaton, IL 3287P). Wheaton, IL 60187. 60187. DuPage (FEMA Village of Lisle (20– The Honorable Christopher Village Hall, 925 Burlington Avenue, Lisle, Jul. 15, 2021 ...... 170211. Docket No.: 05–2443P). Pecak, Mayor, Village of IL 60532. B–2123). Lisle, 925 Burlington Avenue, Lisle, IL 60532. DuPage (FEMA Village of Lisle (20– The Honorable Christopher Village Hall, 925 Burlington Avenue, Lisle, Jun. 1, 2021 ...... 170211. Docket No.: 05–3529P). Pecak, Mayor, Village of IL 60532. B–2116). Lisle, 925 Burlington Avenue, Lisle, IL 60532. Livingston Unincorporated The Honorable Kathy Arbogast, Livingston County Regional Planning Jul. 15, 2021 ...... 170929. (FEMA Dock- Areas of Living- County Board Chair, Living- Commission, 110 West Water Street, et No.: B– ston County (20– ston County, 112 West Madi- Suite 3, Pontiac, IL 61764. 2123). 05–1894P). son Street, Pontiac, IL 61764. Livingston Village of Forrest The Honorable Lewis Breeden, Village Hall, 323 South Williams Forrest, Jul. 15, 2021 ...... 170425. (FEMA Dock- (20–05–1894P). Village President, Village of IL 61741. et No.: B– Forrest, 323 South Williams, 2123). Forrest, IL 61741. Rock Island City of Rock Island The Honorable Mike Thoms, City Hall, 1528 3rd Avenue, Rock Island, Apr. 21, 2021 ...... 175171. (FEMA Dock- (20–05–2335P). Mayor, City of Rock Island, IL 61201. et No.: B– 1528 3rd Avenue, Rock Is- 2108). land, IL 61201. Will (FEMA City of Lockport (21– The Honorable Steven Streit, Public Works and Engineering, 17112 Jun. 11, 2021 ...... 170703. Docket No.: 05–0834P). Mayor, City of Lockport, 222 South Prime Boulevard, Lockport, IL B–2116). East 9th Street, Lockport, IL 60441. 60441.

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 44390 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

Will (FEMA Unincorporated The Honorable Jennifer Land Use Department, 58 East Clinton Apr. 9, 2021 ...... 170695. Docket No.: Areas of Will Bertino-Tarrant, County Ex- Street, Suite 100, Joliet, IL 60432. B–2080). County (20–05– ecutive, Will County, Will 3060P). County, Office Building, 302 North Chicago Street, Joliet, IL 60432. Will (FEMA Unincorporated The Honorable Jennifer Land Use Department, 58 East Clinton Jun. 11, 2021 ...... 170695. Docket No.: Areas of Will Bertino-Tarrant, Will County Street, Suite 100, Joliet, IL 60432. B–2116). County (21–05– Executive, Will County Office 0834P). Building, 302 North Chicago Street, Joliet, IL 60432. Will (FEMA Village of Monee The Honorable Therese M. Village Hall, 5130 West Court Street, Jun. 24, 2021 ...... 171029. Docket No.: (20–05–3654P). Bogs, Mayor, Village of Monee, IL 60449. B–2123). Monee, 5130 West Court Street, Monee, IL 60449. Will (FEMA Village of Romeoville The Honorable John D. Noak, Village Hall, 1050 West Romeo Road, Apr. 9, 2021 ...... 170711. Docket No.: (20–05–3060P). Mayor, Village of Romeoville, Romeoville, IL 60446. B–2080). 1050 West Romeo Road, Romeoville, IL 60446. Indiana: Marion City of The Honorable , City Hall, 1200 Madison Avenue, Suite May 24, 2021 ...... 180159. (FEMA Docket (20–05–3684P). Mayor, City of Indianapolis, 100, Indianapolis, IN 46225. No.: B–2116). 200 East Washington Street, Suite 2501, Indianapolis, IN 46204. Kansas: Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Shaw- Apr. 28, 2021 ...... 200177. Docket No.: (20–07–1084P). Mayor, City of Shawnee, City nee, KS 66203. B–2108). Hall, 11110 Johnson Drive, Shawnee, KS 66203. Leavenworth City of Basehor (20– The Honorable David Breuer, City Hall, 2620 North 155th Street, May 12, 2021 ...... 200187. (FEMA Dock- 07–1131P). Mayor, City of Basehor, P.O. Basehor, KS 66007. et No.: B– Box 406, Basehor, KS 2116). 66007. Leavenworth Unincorporated Mr. Doug Smith, Chairman, Leavenworth County Courthouse, 300 May 12, 2021 ...... 200186. (FEMA Dock- Areas of Leaven- Board of County Commis- Walnut Street, Leavenworth, KS 66048. et No.: B– worth County (20– sioners, Leavenworth Coun- 2116). 07–1131P). ty, 300 Walnut Street, Suite 225, Leavenworth, KS 66048. Michigan: Macomb City of Fraser (20– The Honorable Michael City Hall, 33000 Garfield Road, Fraser, MI May 28, 2021 ...... 260122. (FEMA Docket 05–3517P). Carnagie, Mayor, City of Fra- 48026. No.: B–2116). ser, 33000 Garfield Road, Fraser, MI 48026. Minnesota: Norman (FEMA City of Halstad (20– The Honorable Lori Delong, Administrative Building, 405 2nd Avenue, Mar. 10, 2021 ...... 270324. Docket No.: 05–2194P). Mayor, City of Halstad, 405 West Halstad, MN 56548. B–2080 and 2nd Avenue, West Halstad, B–2108). MN 56548. Norman (FEMA City of Hendrum The Honorable Curt Administrative Building, 308 Main Street Mar. 10, 2021 ...... 270325. Docket No.: (20–05–2263P). Johannsen, Mayor, City of East, Hendrum, MN 56550. B–2080 and Hendrum, P.O. Box 100, B–2108). Hendrum, MN 56550. Norman (FEMA Unincorporated Ms. Lee Ann Hall, Chair, Nor- Norman County Court House, 16 3rd Ave- Mar. 10, 2021 ...... 270322. Docket No.: Areas of Norman man County Board of Com- nue East, Ada, MN 56510. B–2080 and County (20–05– missioners, 315 West Main B–2108). 2194P). Street, Ada, MN 56510. Norman (FEMA Unincorporated Ms. Lee Ann Hall, Chair, Nor- Norman County Court House, 16 3rd Ave- Mar. 10, 2021 ...... 270322. Docket No.: Areas of Norman man County Board of Com- nue East, Ada, MN 56510. B–2080 and County (20–05– missioners, 315 West Main B–2108). 2263P). Street, Ada, MN 56510. Missouri: Boone (FEMA City of Columbia The Honorable Brian Treece, City Hall, 701 East Broadway, Columbia, Apr. 21, 2021 ...... 290036. Docket No.: (21–07–0104P). Mayor, City of Columbia, MO 65205. B–2108). P.O. Box 6015, Columbia, MO 65205. Boone (FEMA Unincorporated Mr. Bill Florea, Director, Re- Boone County Government Center, As- Apr. 21, 2021 ...... 290034. Docket No.: Areas of Boone source Management, Boone sessor’s Office, 801 East Walnut B–2108). County (21–07– County, 801 East Walnut Street, 1st Floor, Columbia, MO 65201. 0104P). Street, Room 333, Columbia, MO 65201. Jasper (FEMA City of Joplin (20– The Honorable Ryan Stanley, City Hall, 602 South Main Street, Joplin, Jun. 3, 2021 ...... 290183. Docket No.: 07–1062P). Mayor, City of Joplin, City MO 64801. B–2116). Hall, 5th Floor, 602 South Main Street, Joplin, MO 64801. Nevada: Carson City City of Carson City The Honorable Brad Building Division Permit Center, 108 East Feb. 18, 2021 ...... 320001. (FEMA Docket (20–09–0437P). Bonkowski, Mayor, City of Proctor Street, Carson City, NV 89701. No.: B–2108). Carson City, City Hall, 201 North Carson Street, Suite 2, Carson City, NV 89701. New York:

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices 44391

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

Queens (FEMA City of New York The Honorable , Department of City Planning, Waterfront Jun. 2, 2021 ...... 360497. Docket No.: (20–02–1119P). Mayor, City of New York, Division, 22 Reade Street, New York, B–2108). City Hall, New York, NY NY 10007. 10007. Richmond City of New York The Honorable Bill de Blasio, Department of City Planning, Waterfront Jun. 16, 2021 ...... 360497. (FEMA Dock- (20–02–1564P). Mayor, City of New York, Division, 22 Reade Street, New York, et No.: B– City Hall, New York, NY NY 10007. 2108). 10007. North Dakota: Traill (FEMA Township of Herberg Mr. Steven Reinpold, Chair- County Courthouse, 114 West Caledonia, Mar. 10, 2021 ...... 380621. Docket No.: (20–05–2194P). man, Township of Herberg, Hillsboro, ND 58045. B–2080 and 221 169th Avenue, Hillsboro, B–2108). ND 58045. Traill (FEMA Township of Elm Mr. Todd Harrington, Super- County Courthouse, 114 West Caledonia, Mar. 10, 2021 ...... 380636. Docket No.: River (20–05– visor, Township of Elm River, Hillsboro, ND 58045. B–2080 and 2263P). 948 173rd Avenue, Grandin, B–2108). ND 58038. Ohio: Fairfield (FEMA Unincorporated Mr. Dave L. Levacy, Commis- Fairfield County Regional Planning Com- Mar. 4, 2021 ...... 390158. Docket No.: Areas of Fairfield sioner, Fairfield County, 210 mission, 210 East Main Street, Room B–2080). County (20–05– East Main Street, Room 301, 104, Lancaster, OH 43130. 3622P). Lancaster, OH 43130. Franklin (FEMA City of Columbus The Honorable Andrew J. Department of Development, 757 Carolyn Apr. 1, 2021 ...... 390170. Docket No.: (20–05–4648P). Ginther, Mayor, City of Co- Avenue, Columbus, OH 43224. B–2108). lumbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215. Franklin (FEMA City of Dublin (20– The Honorable Chris Amorose Engineering Building, 5800 Shier-Rings Feb. 24, 2021 ...... 390673. Docket No.: 05–2455P). Groomes, Mayor, City of Road, Dublin, OH 43017. B–2080). Dublin, City Hall, 5200 Emer- ald Parkway, Dublin, OH 43017. Franklin (FEMA City of Grove City The Honorable Richard L. ‘‘Ike’’ City Hall, 4035 Broadway, Grove City, OH Feb. 19, 2021 ...... 390173. Docket No.: (20–05–3170P). Stage, Mayor, City of Grove 43123. B–2080). City, 4035 Broadway, Grove City, OH 43123. Lucas (FEMA City of Toledo (20– The Honorable Wade Department of Inspection, One Govern- Mar. 31, 2021 ...... 395373. Docket No.: 05–2610P). Kapszukiewicz, Mayor, City ment Center, Suite 1600, Toledo, OH B–2080). of Toledo, One Government 43604. Center, Suite 2200, Toledo, OH 43604. Richland (FEMA Unincorporated Mr. Anthony Vero, County Ex- Richland County Director of Building Reg- Mar. 23, 2021 ...... 390476. Docket No.: Areas of Richland ecutive, Richland County, 50 ulations, 1495 West Longview, Avenue B–2080). County (20–05– Park Avenue East, Mans- Suite 202A, Mansfield, OH 44906. 1712P). field, OH 44902. Richland (FEMA Village of Bellville The Honorable Teri L. Brenkus, Zoning Inspector, 142 Park Place, Mar. 23, 2021 ...... 390604. Docket No.: (20–05–1712P). Mayor, Village of Bellville, Bellville, OH 44813. B–2080). 142 Park Place, Bellville, OH 44813. Warren (FEMA City of Lebanon (20– The Honorable Amy Brewer, City Hall, 50 South Broadway, Lebanon, May 3, 2021 ...... 390557. Docket No.: 05–3843P). Mayor, City of Lebanon, 50 OH 45036. B–2108). South Broadway, Lebanon, OH 45036. Oregon: Columbia City of Scappoose The Honorable Scott Burge, Community Development Center, 52610 Apr. 19, 2021 ...... 410039. (FEMA Docket (21–10–0251P). Mayor, City of Scappoose, Northeast 1st Street, Suite 120, No.: B–2108). 33568 East Columbia Ave- Scappoose, OR 97056. nue, Scappoose, OR 97056. Texas: (FEMA City of Carrollton The Honorable Kevin Falconer, Engineering Department, 1945 East Jack- Apr. 12, 2021 ...... 480167. Docket No.: (20–06–1319P). Mayor, City of Carrollton, son Road, Carrolton, TX 75011. B–2108). P.O. Box 110535, Carrollton, TX 75011. Dallas (FEMA City of Mesquite The Honorable Bruce Archer, Engineering Division, 1515 North Gallo- Apr. 8, 2021 ...... 485490. Docket No.: (20–06–2074P). Mayor, City of Mesquite, way Avenue, Mesquite, TX 75149. B–2108). P.O. Box 850137, Mesquite, TX 75185. Dallas (FEMA City of Richardson The Honorable Paul Voelker, Engineering Office, 411 West Arapaho Apr. 22, 2021 ...... 480184 Docket No.: (20–06–1189P). Mayor, City of Richardson, Road, Richardson, TX 75080. B–2108). City Hall, 411 West Arapaho Road, Richardson, TX 75080. Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Department of Transportation and Public Mar. 19, 2021 ...... 480596. Docket No.: (20–06–0541P). Mayor, City of Fort Worth, Works, 200 Texas Street, Fort Worth, B–2080). 200 Texas Street, Fort TX 76102. Worth, TX 76102. Washington: Jeffer- Unincorporated Ms. Kate Dean, County Com- Jefferson County Department of Commu- May 11, 2021 ...... 530069. son (FEMA Docket Areas of Jefferson missioner, Jefferson County nity Development, 621 Sheridan Street, No.: B–2116). County (20–10– Board of County Commis- Port Townsend, WA 98368. 1157P). sioners, P.O. Box 1220, Port Townsend, WA 98368. Wisconsin:

VerDate Sep<11>2014 20:59 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1 44392 Federal Register / Vol. 86, No. 153 / Thursday, August 12, 2021 / Notices

Location and Chief executive officer of Date of Community State and county case No. community Community map repository modification No.

Iron (FEMA Unincorporated Mr. Joseph Pinardi, Chairman, Iron County Comprehensive Planning, Apr. 9, 2021 ...... 550182. Docket No.: Areas of Iron Iron County, 406 Maple Land and Zoning Department, 300 Tac- B–2108). County (20–05– Street, Hurley, WI 54534. onite Street, Suite 115, Hurley, WI 2553P). 54534. Kenosha (FEMA Village of Somers Mr. George Stoner, Board of Village Hall, 7511–12th Street, Kenosha, Jun. 14, 2021 ...... 550406. Docket No.: (17–05–6202P). Trustees President, Village of WI 53144. B–2116). Somers, 7511 12th Street, Somers, WI 53171. Manitowoc City of Manitowoc The Honorable Justin M. Nick- City Hall, 900 Quay Street, Manitowoc, Mar. 11, 2021 ...... 550240. (FEMA Dock- (20–05–4694P). els, Mayor, City of WI 54220. et No.: B– Manitowoc, 900 Quay Street, 2080). Manitowoc, WI 54220. Manitowoc Unincorporated The Honorable Jim Brey, Chair, Manitowoc County Courthouse, 1010 Mar. 11, 2021 ...... 550236. (FEMA Dock- Areas of Board of Supervisors, South 8th Street, Manitowoc, WI et No.: B– Manitowoc (20– Manitowoc County Court- 54220. 2080). 05–4694P). house, 1010 South 8th Street, Manitowoc, WI 54220. Outagamie City of Appleton (20– The Honorable Jake Woodford, City Hall, 100 North Appleton Street, Ap- Apr. 28, 2021 ...... 555542. (FEMA Dock- 05–2300P). Mayor, City of Appleton, City pleton, WI 54911. et No.: B– Hall, 100 North Appleton 2108). Street, Appleton, WI 54911. Outagamie Unincorporated Mr. Thomas M. Nelson, County Outagamie County Building, 410 South Apr. 28, 2021 ...... 550302. (FEMA Dock- Areas of Executive, Outagamie Coun- Walnut Street, Appleton, WI 54911. et No.: B– Outagamie County ty, 320 South Walnut Street, 2108). (20–05–2300P). Appleton, WI 54911.

[FR Doc. 2021–17204 Filed 8–11–21; 8:45 am] in order to qualify or remain qualified www.floodmaps.fema.gov/fhm/fmx_ BILLING CODE 9110–12–P for participation in the National Flood main.html. Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, SUPPLEMENTARY INFORMATION: FEMA DEPARTMENT OF HOMELAND will be used by insurance agents and proposes to make flood hazard SECURITY others to calculate appropriate flood determinations for each community insurance premium rates for new listed below, in accordance with section Federal Emergency Management buildings and the contents of those 110 of the Flood Disaster Protection Act Agency buildings. of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). [Docket ID FEMA–2021–0002; Internal DATES: Comments are to be submitted These proposed flood hazard Agency Docket No. FEMA–B–2155] on or before November 10, 2021. determinations, together with the Proposed Flood Hazard ADDRESSES: The Preliminary FIRM, and floodplain management criteria required Determinations where applicable, the FIS report for by 44 CFR 60.3, are the minimum that each community are available for are required. They should not be AGENCY: Federal Emergency inspection at both the online location construed to mean that the community Management Agency, Department of https://hazards.fema.gov/femaportal/ must change any existing ordinances Homeland Security. prelimdownload and the respective that are more stringent in their ACTION: Notice. Community Map Repository address floodplain management requirements. listed in the tables below. Additionally, The community may at any time enact SUMMARY: Comments are requested on the current effective FIRM and FIS stricter requirements of its own or proposed flood hazard determinations, report for each community are pursuant to policies established by other which may include additions or accessible online through the FEMA modifications of any Base Flood Federal, State, or regional entities. Map Service Center at https:// These flood hazard determinations are Elevation (BFE), base flood depth, msc.fema.gov for comparison. Special Flood Hazard Area (SFHA) used to meet the floodplain boundary or zone designation, or You may submit comments, identified management requirements of the NFIP regulatory floodway on the Flood by Docket No. FEMA–B–2155, to Rick and are used to calculate the Insurance Rate Maps (FIRMs), and Sacbibit, Chief, Engineering Services appropriate flood insurance premium where applicable, in the supporting Branch, Federal Insurance and rates for new buildings built after the Flood Insurance Study (FIS) reports for Mitigation Administration, FEMA, 400 FIRM and FIS report become effective. the communities listed in the table C Street SW, Washington, DC 20472, The communities affected by the below. The purpose of this notice is to (202) 646–7659, or (email) flood hazard determinations are seek general information and comment [email protected]. provided in the tables below. Any regarding the preliminary FIRM, and FOR FURTHER INFORMATION CONTACT: Rick request for reconsideration of the where applicable, the FIS report that the Sacbibit, Chief, Engineering Services revised flood hazard information shown Federal Emergency Management Agency Branch, Federal Insurance and on the Preliminary FIRM and FIS report (FEMA) has provided to the affected Mitigation Administration, FEMA, 400 that satisfies the data requirements communities. The FIRM and FIS report C Street SW, Washington, DC 20472, outlined in 44 CFR 67.6(b) is considered are the basis of the floodplain (202) 646–7659, or (email) an appeal. Comments unrelated to the management measures that the [email protected]; or visit flood hazard determinations also will be community is required either to adopt the FEMA Mapping and Insurance considered before the FIRM and FIS or to show evidence of having in effect eXchange (FMIX) online at https:// report become effective.

VerDate Sep<11>2014 20:11 Aug 11, 2021 Jkt 253001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 E:\FR\FM\12AUN1.SGM 12AUN1 lotter on DSK11XQN23PROD with NOTICES1