Changes in Flood Hazard Determinations

Published date29 June 2021
Citation86 FR 34248
Record Number2021-13861
SectionNotices
CourtFederal Emergency Management Agency,Homeland Security Department
34248
Federal Register / Vol. 86, No. 122 / Tuesday, June 29, 2021 / Notices
Time: 11:00 a.m. to 4:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: John Bishop, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, National Institutes of
Health, 6701 Rockledge Drive, Room 5182,
MSC 7844, Bethesda, MD 20892, (301) 408–
9664, bishopj@csr.nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; PAR Panel:
Development of the Fetal Immune System.
Date: July 20, 2021.
Time: 11:00 a.m. to 5:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: Andrew Maxwell Wolfe,
Ph.D., Scientific Review Officer, Center for
Scientific Review, NIH, 6701 Rockledge Dr.,
Room 6214, Bethesda, MD 20892, (301) 402–
3019, andrew.wolfe@nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; Member
Conflict: Cancer Biology.
Date: July 20, 2021.
Time: 11:30 a.m. to 6:30 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: Angela Y. Ng, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, National Institutes of
Health, 6701 Rockledge Drive, Room 6200,
MSC 7804, Bethesda, MD 20892, 301–435–
1715, nga@csr.nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; Member
Conflict: Topics in Metabolism.
Date: July 20, 2021.
Time: 1:00 p.m. to 4:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Telephone Conference
Call).
Contact Person: Anthony Wing Sang Chan,
Ph.D., Scientific Review Officer, Center for
Scientific Review, National Institute of
Health, 6701 Rockledge Drive, Room 809K,
Bethesda, MD 20892, (301) 435–5000,
chana2@csr.nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; Member
Conflict: Genes, Genomes and Genetics.
Date: July 20, 2021.
Time: 1:00 p.m. to 6:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: Emily Foley, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, 6701 Rockledge Drive,
Bethesda, MD 20747, 301–435–0627,
emily.foley@nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; Member
Conflict: Cellular and Molecular
Neuroscience.
Date: July 20, 2021.
Time: 1:30 p.m. to 5:30 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: Laurent Taupenot, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, National Institutes of
Health, 6701 Rockledge Drive, Room 4188,
MSC 7850, Bethesda, MD 20892, (301) 435–
1203, laurent.taupenot@nih.gov.
(Catalogue of Federal Domestic Assistance
Program Nos. 93.306, Comparative Medicine;
93.333, Clinical Research, 93.306, 93.333,
93.337, 93.393–93.396, 93.837–93.844,
93.846–93.878, 93.892, 93.893, National
Institutes of Health, HHS)
Dated: June 23, 2021.
David W. Freeman,
Program Analyst, Office of Federal Advisory
Committee Policy.
[FR Doc. 2021–13765 Filed 6–28–21; 8:45 am]
BILLING CODE 4140–01–P
DEPARTMENT OF HEALTH AND
HUMAN SERVICES
National Institutes of Health
National Institute of Neurological
Disorders and Stroke; Notice of Closed
Meeting
Pursuant to section 10(d) of the
Federal Advisory Committee Act, as
amended, notice is hereby given of the
following meeting.
The meeting will be closed to the
public in accordance with the
provisions set forth in sections
552b(c)(4) and 552b(c)(6), Title 5 U.S.C.,
as amended. The grant applications and
the discussions could disclose
confidential trade secrets or commercial
property such as patentable material,
and personal information concerning
individuals associated with the grant
applications, the disclosure of which
would constitute a clearly unwarranted
invasion of personal privacy.
Name of Committee: National Institute of
Neurological Disorders and Stroke Special
Emphasis Panel; NINDS R13’s.
Date: July 21, 2021.
Time: 12:00 p.m. to 4:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Neuroscience Center, 6001 Executive
Boulevard, Rockville, MD 20852 (Virtual
Meeting).
Contact Person: Marilyn Moore-Hoon,
Ph.D., Scientific Review Officer, Scientific
Review Branch, Division of Extramural
Activities, National Institute of Neurological
Disorders and Stroke, Bethesda, MD 20892,
301–827–9087, mooremar@mail.nih.gov.
(Catalogue of Federal Domestic Assistance
Program Nos. 93.853, Clinical Research
Related to Neurological Disorders; 93.854,
Biological Basis Research in the
Neurosciences, National Institutes of Health,
HHS)
Dated: June 23, 2021.
Tyeshia M. Roberson,
Program Analyst, Office of Federal Advisory
Committee Policy.
[FR Doc. 2021–13816 Filed 6–28–21; 8:45 am]
BILLING CODE 4140–01–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2021–0002]
Changes in Flood Hazard
Determinations
AGENCY
: Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION
: Notice.
SUMMARY
: New or modified Base (1-
percent annual chance) Flood
Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or
regulatory floodways (hereinafter
referred to as flood hazard
determinations) as shown on the
indicated Letter of Map Revision
(LOMR) for each of the communities
listed in the table below are finalized.
Each LOMR revises the Flood Insurance
Rate Maps (FIRMs), and in some cases
the Flood Insurance Study (FIS) reports,
currently in effect for the listed
communities. The flood hazard
determinations modified by each LOMR
will be used to calculate flood insurance
premium rates for new buildings and
their contents.
DATES
: Each LOMR was finalized as in
the table below.
ADDRESSES
: Each LOMR is available for
inspection at both the respective
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT
: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW, Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Mapping and Insurance
eXchange (FMIX) online at https://
VerDate Sep<11>2014 18:06 Jun 28, 2021 Jkt 253001 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 E:\FR\FM\29JNN1.SGM 29JNN1
lotter on DSK11XQN23PROD with NOTICES1
34249
Federal Register / Vol. 86, No. 122 / Tuesday, June 29, 2021 / Notices
www.floodmaps.fema.gov/fhm/fmx_
main.html.
SUPPLEMENTARY INFORMATION
: The
Federal Emergency Management Agency
(FEMA) makes the final flood hazard
determinations as shown in the LOMRs
for each community listed in the table
below. Notice of these modified flood
hazard determinations has been
published in newspapers of local
circulation and 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and Mitigation has resolved any appeals
resulting from this notification.
The modified flood hazard
determinations are made pursuant to
section 206 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently
effective community number is shown
and must be used for all new policies
and renewals.
The new or modified flood hazard
information is the basis for the
floodplain management measures that
the community is required either to
adopt or to show evidence of being
already in effect in order to remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
This new or modified flood hazard
information, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
This new or modified flood hazard
determinations are used to meet the
floodplain management requirements of
the NFIP and are used to calculate the
appropriate flood insurance premium
rates for new buildings, and for the
contents in those buildings. The
changes in flood hazard determinations
are in accordance with 44 CFR 65.4.
Interested lessees and owners of real
property are encouraged to review the
final flood hazard information available
at the address cited below for each
community or online through the FEMA
Map Service Center at https://
msc.fema.gov.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Michael M. Grimm,
Assistant Administrator for Risk
Management, Department of Homeland
Security, Federal Emergency Management
Agency.
State and county Location and
case No. Chief executive officer of community Community map repository Date of
modification Community
No.
Alabama:
Madison (FEMA
Docket No.: B–
2117).
City of Huntsville (19–
04–5211P). The Honorable Thomas Battle, Jr.,
Mayor, City of Huntsville, 308
Fountain Circle, 8th Floor, Hunts-
ville, AL 35801.
City Hall, 308 Fountain Circle, 8th
Floor, Huntsville, AL 35801. May 20, 2021 ..... 010153
Madison (FEMA
Docket No.: B–
2117).
Unincorporated Areas of
Madison County (19–
04–5211P).
The Honorable Dale W. Strong,
Chairman, Madison County Com-
mission, 100 North Side Square,
Huntsville, AL 35801.
Madison County, Engineering De-
partment, 100 Hughes Road,
Madison, AL 35758.
May 20, 2021 ..... 010151
Arizona: Yavapai (FEMA
Docket No.: B–2109). City of Prescott (20–09–
1903P). The Honorable Greg Mengarelli,
Mayor, City of Prescott, 201 South
Cortez Street, Prescott, AZ 86303.
Public Works Department, 433 North
Virginia Street, Prescott, AZ
86301.
May 13, 2021 ..... 040098
Arkansas: Pulaski (FEMA
Docket No.: B–2109). City of Little Rock (20–
06–3649P). The Honorable Frank D. Scott Jr.,
Mayor, City of Little Rock, 500
West Markham Street, Room 203,
Little Rock, AR 72201.
Department of Public Works, 701
West Markham Street, Little Rock,
AR 72201.
May 17, 2021 ..... 050181
Colorado:
Arapahoe (FEMA
Docket No.: B–
2109).
City of Littleton (21–08–
0174P). The Honorable Jerry Valdes, Mayor,
City of Littleton, 2255 West Berry
Avenue, Littleton, CO 80120.
Public Works Department, 2255
West Berry Avenue, Littleton, CO
80120.
May 7, 2021 ....... 080017
Chaffee (FEMA
Docket No.: B–
2109).
Unincorporated areas of
Chaffee County (20–
08–0467P).
The Honorable Greg Felt, Chairman,
Chaffee County Board of Commis-
sioners, P.O. Box 699, Salida, CO
81201.
Chaffee County Planning and Zon-
ing Department, 104 Crestone Av-
enue, Room 125, Salida, CO
81201.
Apr. 28, 2021 ..... 080269
Denver (FEMA
Docket No.: B–
2109).
City and County of Den-
ver (20–08–0532P). The Honorable Michael Hancock,
Mayor, City and County of Den-
ver, 1437 North Bannock Street,
Room 350, Denver, CO 80202.
Department of Transportation and
Infrastructure, 201 West Colfax
Avenue, Department 507, Denver,
CO 80202.
May 7, 2021 ....... 080046
Douglas (FEMA
Docket No.: B–
2109).
Unincorporated areas of
Douglas County (20–
08–0491P).
The Honorable Roger A. Partridge,
Chairman, Douglas County Board
of Commissioners, 100 3rd Street,
Castle Rock, CO 80104.
Douglas County Public Works De-
partment, Engineering Division,
100 3rd Street, Castle Rock, CO
80104.
Apr. 23, 2021 ..... 080049
Connecticut:
Fairfield (FEMA
Docket No.: B–
2106).
Town of Stratford (20–
01–0502P). The Honorable Laura R. Hoydick,
Mayor, Town of Stratford, 2725
Main Street, Stratford, CT 06615.
Building Department, 2725 Main
Street, Stratford, CT 06615. Apr. 26, 2021 ..... 090016
New London (FEMA
Docket No.: B–
2109).
Town of Waterford (20–
01–1244P). The Honorable Robert J. Brule, First
Selectman, Town of Waterford
Board of Selectmen, 15 Rope
Ferry Road, Waterford, CT 06385.
Planning and Development Depart-
ment, 15 Rope Ferry Road, Wa-
terford, CT 06385.
May 7, 2021 ....... 090107
Florida:
Collier (FEMA Dock-
et No.: B–2117). City of Naples (20–04–
6275P). The Honorable Teresa L. Heitmann,
Mayor, City of Naples, 735 8th
Street South, Naples, FL 34102.
Building Department, 295 Riverside
Circle, Naples, FL 34102. May 13, 2021 ..... 125130
Marion (FEMA Dock-
et No.: B–2106). Unincorporated areas of
Marion County (20–
04–1412P).
The Honorable Mounir Bouyounes,
Marion County Administrator, 601
Southeast 25th Avenue, Ocala, FL
34471.
Office of Marion County Adminis-
trator, 601 Southeast 25th Ave-
nue, Ocala, FL 34471.
May 6, 2021 ....... 120160
VerDate Sep<11>2014 18:06 Jun 28, 2021 Jkt 253001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\29JNN1.SGM 29JNN1
lotter on DSK11XQN23PROD with NOTICES1
34250
Federal Register / Vol. 86, No. 122 / Tuesday, June 29, 2021 / Notices
State and county Location and
case No. Chief executive officer of community Community map repository Date of
modification Community
No.
Monroe (FEMA
Docket No.: B–
2106).
Unincorporated areas of
Monroe County (20–
04–4391P).
The Honorable Michelle Coldiron,
Mayor, Monroe County Board of
Commissioners, 25 Ships Way,
Big Pine Key, FL 33042.
Monroe County Building Depart-
ment, 2798 Overseas Highway,
Suite 300, Marathon, FL 33050.
Apr. 26, 2021 ..... 125129
Pinellas (FEMA
Docket No.: B–
2119).
City of Indian Rocks
Beach (20–04–
4881P).
Mr. Brently Gregg Mims Manager,
City of Indian Rocks Beach, 1507
Bay Palm Boulevard, Indian
Rocks Beach, FL 33785.
Building Department, 1507 Bay
Palm Boulevard, Indian Rocks
Beach, FL 33785.
May 13, 2021 ..... 125117
Georgia:
Bryan (FEMA Docket
No.: B–2109). Unincorporated areas of
Bryan County (20–
04–3250P).
The Honorable Carter Infinger,
Chairman, Bryan County Board of
Commissioners, P.O. Box 430,
Pembroke, GA 31321.
Bryan County Department of Com-
munity Development, 6 Captain
Matthew Freeman Drive, Suite
2016, Richmond Hill, GA 31324
May 14, 2021 ..... 130016
Coweta (FEMA
Docket No.: B–
2106).
Unincorporated areas of
Coweta County (21–
04–0345P).
The Honorable Paul Poole, Chair-
man, Coweta County Board of
Commissioners, 22 East Broad
Street, Newnan, GA 30263.
Coweta County Community Devel-
opment Department, 22 East
Broad Street, Newnan, GA 30263.
May 6, 2021 ....... 130298
Louisiana: Tangipahoa
(FEMA Docket No.: B–
2109).
Unincorporated areas of
Tangipahoa Parish
(20–06–1407P).
Mr. Robby Miller, Tangipahoa Parish
President, P.O. Box 215, Amite,
LA 70422.
Tangipahoa Parish Office of Com-
munity Development, 15485 West
Club Deluxe Road, Hammond, LA
70403.
May 5, 2021 ....... 220206
Mississippi:
Copiah (FEMA
Docket No.: B–
2106).
City of Hazlehurst (20–
04–2010P). The Honorable Shirley Sandifer,
Mayor, City of Hazlehurst, P.O.
Box 549, Hazlehurst, MS 39083.
City Hall, 209 South Extension
Street, Hazlehurst, MS 39083. May 6, 2021 ....... 280046
Copiah (FEMA
Docket No.: B–
2106).
Unincorporated areas of
Copiah County (20–
04–2010P).
The Honorable Ronnie Barlow,
Copiah County Administrator, P.O.
Box 551, Hazlehurst, MS 39083.
Copiah County Courthouse, 122
South Lowe Street, Hazlehurst,
MS 39083.
May 6, 2021 ....... 280221
New Mexico: Dona Ana
(FEMA Docket No.: B–
2106).
City of Las Cruces (20–
06–1381P). The Honorable Ken Miyagishima,
Mayor, City of Las Cruces, 700
North Main Street, Las Cruces,
NM 88001.
City Hall, 700 North Main Street, Las
Cruces, NM 88001. Apr. 28, 2021 ..... 355332
Texas:
Bexar and Guada-
lupe (FEMA Dock-
et No.: B–2117).
City of Selma (20–06–
1874P). The Honorable Tom Daly, Mayor,
City of Selma, 9375 Corporate
Drive, Selma, TX 78154.
Geographic Information Systems
(GIS) Department, 9375 Corporate
Drive, Selma, TX 78154.
May 10, 2021 ..... 480046
Bexar (FEMA Docket
No.: B–2117). Unincorporated areas of
Bexar County (20–
06–1284P).
The Honorable Nelson W. Wolff,
Bexar County Judge, 101 West
Nueva Street, 10th Floor, San An-
tonio, TX 78205.
Bexar County Public Works Depart-
ment, 1948 Probandt Street, San
Antonio, TX 78214.
May 10, 2021 ..... 480035
Collin and Denton
(FEMA Docket
No.: B–2117).
City of Celina (20–06–
2234P). The Honorable Sean Terry, Mayor,
City of Celina, 142 North Ohio
Street, Celina, TX 75009.
City Hall, 142 North Ohio Street,
Celina, TX 75009. May 17, 2021 ..... 480133
Collin (FEMA Docket
No.: B–2117). City of Princeton (20–
06–2556P). Mr. Derek Borg, City of Princeton
Manager, 123 West Princeton
Drive, Princeton, TX 75407.
City Hall, 123 West Princeton Drive,
Princeton, TX 75407. Apr. 30, 2021 ..... 480757
Collin (FEMA Docket
No.: B–2117). Town of Prosper (20–
06–2234P). The Honorable Ray Smith, Mayor,
Town of Prosper, P.O. Box 307,
Prosper, TX 75078.
Engineering Services Department,
250 West 1st Street, Prosper, TX
75078.
May 17, 2021 ..... 480141
Denton (FEMA
Docket No.: B–
2117).
Unincorporated areas of
Denton County (20–
06–2234P).
The Honorable Andy Eads, Denton
County Judge, 110 West Hickory
Street, 2nd Floor, Denton, TX
76201.
Denton County Development Serv-
ices Department, 3900 Morse
Street, Denton, TX 76208.
May 17, 2021 ..... 480774
Harris (FEMA Dock-
et No.: B–2106). City of Houston (21–06–
0023P). The Honorable Sylvester Turner,
Mayor, City of Houston, P.O. Box
1562, Houston, TX 77251.
Public Works and Engineering,
Floodplain Management Depart-
ment, 1002 Washington Avenue,
3rd Floor, Houston, TX 77251.
Apr. 26, 2021 ..... 480296
Harris (FEMA Dock-
et No.: B–2106). Unincorporated areas of
Harris County (20–
06–2992P).
The Honorable Lina Hidalgo, Harris
County Judge, 1001 Preston
Street, Suite 911, Houston, TX
77002.
Harris County Permit Department,
10555 Northwest Freeway, Suite
120, Houston, TX 77092.
Apr. 26, 2021 ..... 480287
Tarrant (FEMA
Docket No.: B–
2109).
City of Fort Worth (20–
06–2746P). The Honorable Betsy Price, Mayor,
City of Fort Worth, 200 Texas
Street, Fort Worth, TX 76102.
Transportation and Public Works
Department, Engineering Vault,
200 Texas Street, Fort Worth, TX
76102.
May 13, 2021 ..... 480596
Virginia:
Loudoun (FEMA
Docket No.: B–
2106).
Unincorporated areas of
Loudoun County (20–
03–1566P).
Mr. Tim Hemstreet, Loudoun County
Administrator, P.O. Box 7000,
Leesburg, VA 20177.
Loudoun County Mapping and Geo-
graphic Information (GIS) Depart-
ment, 1 Harrison Street South-
east, Leesburg, VA 20175.
May 10, 2021 ..... 510090
Tazewell (FEMA
Docket No.: B–
2109).
Unincorporated areas of
Tazewell County (20–
03–1438P).
The Honorable Charles A. Stacy,
Chairman, Tazewell County Board
of Supervisors, P.O. Box 1025,
Bluefield, VA 25605.
Tazewell County Engineering De-
partment, 173 Main Street, Taze-
well, VA 24651.
May 13, 2021 ..... 510160
[FR Doc. 2021–13861 Filed 6–28–21; 8:45 am]
BILLING CODE 9110–12–P
VerDate Sep<11>2014 18:06 Jun 28, 2021 Jkt 253001 PO 00000 Frm 00056 Fmt 4703 Sfmt 9990 E:\FR\FM\29JNN1.SGM 29JNN1
lotter on DSK11XQN23PROD with NOTICES1

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT