[Federal Register: April 20, 1998 (Volume 63, Number 75)] [Notices] [Page 19492-19493] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr20ap98-75] ----------------------------------------------------------------------- FEDERAL EMERGENCY MANAGEMENT AGENCY [FEMA-1207-DR] Kentucky; Amendment to Notice of a Major Disaster Declaration AGENCY: Federal Emergency Management Agency (FEMA). ACTION: Notice. ----------------------------------------------------------------------- SUMMARY: This notice amends the notice of a major disaster for the Commonwealth of Kentucky, (FEMA-1207-DR), dated March 3, 1998, and related determinations. EFFECTIVE DATE: April 7, 1998. FOR FURTHER INFORMATION CONTACT: Madge Dale, Response and Recovery Directorate, Federal Emergency Management Agency, Washington, DC 20472, (202) 646-3260. SUPPLEMENTARY INFORMATION: The notice of a major disaster for the Commonwealth of Kentucky, is hereby amended to include the following areas among those areas determined to have been adversely affected by the catastrophe declared a major disaster by the President in his declaration of March 3, 1998: The counties of Adair, Breathitt, Casey, Lincoln, Mercer, Nicholas, and Robertson for Public Assistance. (The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 83.537, Community Disaster Loans; 83.538, Cora Brown Fund Program; 83.539, Crisis Counseling; 83.540, Disaster Legal Services Program; 83.541, Disaster Unemployment Assistance (DUA); 83.542, Fire Suppression Assistance; 83.543, Individual and Family Grant (IFG) Program; 83.544, Public Assistance Grants; 83.545, Disaster Housing [[Page 19493]] Program; 83.548, Hazard Mitigation Grant Program.) Lacy E. Suiter, Executive Associate Director, Response and Recovery Directorate. [FR Doc. 98-10338 Filed 4-17-98; 8:45 am] BILLING CODE 6718-02-P