96-8776. Maine; Amendment to Notice of a Major Disaster Declaration  

  • [Federal Register Volume 61, Number 69 (Tuesday, April 9, 1996)]
    [Notices]
    [Page 15804]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 96-8776]
    
    
    
    -----------------------------------------------------------------------
    
    FEDERAL EMERGENCY MANAGEMENT AGENCY
    [FEMA-1106-DR]
    
    
    Maine; 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 
    State of Maine, (FEMA-1106-DR), dated March 13, 1996, and related 
    determinations.
    
    EFFECTIVE DATE: March 26, 1996.
    
    FOR FURTHER INFORMATION CONTACT: Pauline C. Campbell, Response and 
    Recovery Directorate, Federal Emergency Management Agency, Washington, 
    DC 20472, (202) 646-3606.
    
    SUPPLEMENTARY INFORMATION: The notice of a major disaster for the State 
    of Maine, 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 
    13, 1996:
    
    Androscoggin, Franklin, Oxford and Penobscot Counties for Public 
    Assistance and Hazard Mitigation.
    
    (Catalog of Federal Domestic Assistance No. 83.516, Disaster 
    Assistance)
    William C. Tidball,
    Associate Director, Response and Recovery Directorate.
    [FR Doc. 96-8776 Filed 4-8-96; 8:45 am]
    BILLING CODE 6718-02-P
    
    

Document Information

Published:
04/09/1996
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
96-8776
Dates:
March 26, 1996.
Pages:
15804-15804 (1 pages)
Docket Numbers:
FEMA-1106-DR
PDF File:
96-8776.pdf