[Federal Register Volume 63, Number 108 (Friday, June 5, 1998)] [Notices] [Pages 30757-30758] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 98-14993] ----------------------------------------------------------------------- FEDERAL EMERGENCY MANAGEMENT AGENCY [FEMA-1216-DR] Kentucky; Amendment No. 3 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 State of Kentucky, (FEMA-1216-DR), dated April 29, 1998, and related determinations. EFFECTIVE DATE: May 26, 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 State of Kentucky, is hereby amended to include following areas among those determined to have been adversely affected by the catastrophe declared a major disaster by the President in his declaration of April 29, 1998: The county of Lawrence for Public Assistance. [[Page 30758]] (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 Program; 83.548, Hazard Mitigation Grant Program.) Lacy E. Suiter, Executive Associate Director, Response and Recovery Directorate. [FR Doc. 98-14993 Filed 6-4-98; 8:45 am] BILLING CODE 6718-02-P