75 FR 156 pg. 49540 - Kentucky Disaster Number KY-00035
Type: NOTICEVolume: 75Number: 156Page: 49540
Docket number: [Disaster Declaration #12242 and #12243]
FR document: [FR Doc. 2010-19963 Filed 8-12-10; 8:45 am]
Agency: Small Business Administration
Official PDF Version: PDF Version
SMALL BUSINESS ADMINISTRATION
[Disaster Declaration #12242 and #12243]
Kentucky Disaster Number KY-00035
AGENCY:
U.S. Small Business Administration.
ACTION:
Amendment 2.
SUMMARY:
This is an amendment of the Presidential declaration of a major disaster for the State of Kentucky (FEMA-1925-DR), dated 07/23/2010.
Incident: Severe Storms, Flooding, and Mudslides.
Incident Period: 07/17/2010 through 07/30/2010.
Effective Date: 08/05/2010.
Physical Loan Application Deadline Date: 09/21/2010.
EIDL Loan Application Deadline Date: 04/25/2011.
ADDRESSES:
Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155.
FOR FURTHER INFORMATION CONTACT:
A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street, SW., Suite 6050, Washington, DC 20416.
SUPPLEMENTARY INFORMATION:
The notice of the Presidential disaster declaration for the State of Kentucky, dated 07/23/2010 is hereby amended to include the following areas as adversely affected by the disaster:
Primary Counties: (Physical Damage and Economic Injury Loans): Carter, Lewis.
Contiguous Counties: (Economic Injury Loans Only):
Kentucky: Boyd, Elliott, Fleming, Greenup, Lawrence, Mason, Rowan.
Ohio: Adams, Scioto.
All other information in the original declaration remains unchanged.
(Catalog of Federal Domestic Assistance Numbers 59002 and 59008)
Roger B. Garland,
Acting Associate Administrator for Disaster Assistance.
[FR Doc. 2010-19963 Filed 8-12-10; 8:45 am]
BILLING CODE 8025-01-P