94-12764. Maine; Amendment to a Major Disaster Declaration
[Federal Register Volume 59, Number 100 (Wednesday, May 25, 1994)]
[Unknown Section]
[Page 0]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 94-12764]
[[Page Unknown]]
[Federal Register: May 25, 1994]
=======================================================================
-----------------------------------------------------------------------
FEDERAL EMERGENCY MANAGEMENT AGENCY
[FEMA-1029-DR]
Maine; Amendment to 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-1029-DR), dated May 13, 1994, and related
determinations.
EFFECTIVE DATE: May 17, 1994.
FOR FURTHER INFORMATION CONTACT:
Pauline C. Campbell, Response and Recovery Directorate, Federal
Emergency Management Agency, Washington, DC 20472, (202) 646-3606.
SUPPLEMENTARY INFORMATION: Notice is hereby given that, effective this
date and pursuant to the authority vested in the Director of the
Federal Emergency Management Agency under Executive Order 12148, I
hereby appoint Sharon L. Stoffel of the Federal Emergency Management
Agency to act as the Federal Coordinating Officer for this declared
disaster.
This action terminates my appointment of Edward A. Thomas as
Federal Coordinating Officer for this disaster.
(Catalog of Federal Domestic Assistance No. 83.516, Disaster
Assistance)
James L. Witt,
Director.
[FR Doc. 94-12764 Filed 5-24-94; 8:45 am]
BILLING CODE 6718-02-M
Document Information
- Published:
- 05/25/1994
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Uncategorized Document
- Action:
- Notice.
- Document Number:
- 94-12764
- Dates:
- May 17, 1994.
- Pages:
- 0-0 (1 pages)
- Docket Numbers:
- Federal Register: May 25, 1994, FEMA-1029-DR