9 CRR-NY 8.2NY-CRR

STATE COMPILATION OF CODES, RULES AND REGULATIONS OF THE STATE OF NEW YORK
TITLE 9. EXECUTIVE DEPARTMENT
SUBTITLE A. GOVERNOR'S OFFICE
CHAPTER I. EXECUTIVE ORDERS
PART 8. EXECUTIVE ORDERS (ANDREW M. CUOMO)
9 CRR-NY 8.2
9 CRR-NY 8.2
8.2 Executive Order No. 2: Review, Continuation and Expiration of Prior Executive Orders.
WHEREAS, an initial review has been completed of those Executive Orders and amendments thereto that are in effect as of this date;
WHEREAS, during the course of that review, it has been determined that certain Executive Orders are unnecessary,outdated, or otherwise should not be continued;
WHEREAS, it also has been determined that other Executive Orders address ongoing issues and should be continued; and
WHEREAS, it is important to identify for the public those Executive Orders that remain in effect and those that are no longer valid;
NOW, THEREFORE, I, Andrew M. Cuomo, Governor of the State of New York, by virtue of the authority vested in me by the Constitution and laws of the State of New York, do hereby order that upon due consideration, deliberation and review, all Executive Orders issued by previous Governors are hereby repealed, cancelled and revoked in their entirety, with the exception of the Executive Orders set forth below and any amendments thereto, which shall remain in full force and effect until otherwise revoked, superseded or modified; and
IT IS FURTHER ORDERED that the review of prior Executive Orders shall continue over the next sixty days to determine whether additional orders should be revoked, superseded or modified.
EXECUTIVE ORDERS BEING CONTINUED
A. Executive Orders of Governor Nelson A. Rockefeller
Executive Order No. 42, issued October 14, 1970 (Relating to procedures for submission and settlement of certain grievances of State employees).
B. Executive Orders of Governor Mario M. Cuomo
Executive Order No. 2, issued January 11, 1983 (Establishing the position of State Director of Criminal Justice);
Executive Order No. 5, issued February 16, 1983 (Establishing the Women's Division in the Executive Chamber);
Executive Order No. 6, issued February 18, 1983 (Assigning responsibilities of the State Department of Civil Service, and certain State agencies for insuring equal employment opportunity for minorities, women, disabled persons and Vietnam era veterans in State government and establishing the Governor's executive committee for affirmative action);
Executive Order No. 7, issued February 18, 1983 (Establishing a Governor's Advisory Committee for Hispanic Affairs);
Executive Order No. 8, issued February 25, 1983 (Directing State agencies to consider labor relations practices when awarding State contracts);
Executive Order No. 11, issued April 26, 1983 (Expanding the membership and powers of the Securities Coordinating Committee);
Executive Order No. 12, issued May 3, 1983 (Directing the State Office for the Aging to review and comment upon policies affecting the elderly);
Executive Order No. 17, issued May 31, 1983 (Establishing State Policy on Private Institutions which Discriminate);
Executive Order No. 19, issued May 31, 1983 (New York State Policy Statement on Sexual Harassment in the Workplace);
Executive Order No. 23, issued September 1, 1983 (Establishing the Office of New York State Ombudsman);
Executive Order No. 26, issued October 7, 1983 (Directing the State Office of Advocate for the Disabled to review comment upon policies affecting persons with disabilities);
Executive Order No. 34, issued January 13, 1984 (Establishing the New York State Human Rights Advisory Council);
Executive Order No. 46, issued August 28, 1984 (Naming the State Office Building Campus in Albany the Governor W. Averell Harriman Campus State Office Building Campus);
Executive Order No. 56, issued December 20, 1984 (Establishing the New York State Task Force on Life and the Law);
Executive Order No. 66, issued June 5, 1985 (Establishing a Governor's Advisory Committee for Black Affairs);
Executive Order No. 77, issued October 31, 1985 (Establishing membership of the Martin Luther King, Jr. Commission);
Executive Order No. 80, issued March 21, 1986 (Juvenile justice planning);
Executive Order No. 82, issued May 2, 1986 (Establishing the Governor's Office for Hispanic Affairs);
Executive Order No. 95, issued April 15, 1987 (Designating the Disaster Preparedness Commission as the State Emergency Response Commission);
Executive Order No. 96, issued April 27, 1987 (Promoting a New York State policy against age discrimination in the workplace);
Executive Order No. 97, issued April 27, 1987 (Designating the Governor's Traffic Safety Committee as the State Agency to coordinate and approve State highway safety programs);
Executive Order No. 98, issued May 13, 1987 (Establishing a new State Council on Graduate Medical Education);
Executive Order No. 100, issued August 31, 1987 (Naming the Watertown State Office Building the Dulles State Office Building);
Executive Order No. 111, issued August 11, 1988 (Directing the Attorney General to inquire into matters of bias-related crimes);
Executive Order No. 114, issued December 9, 1988 (Naming the Poughkeepsie State Office Building the Eleanor Roosevelt State Office Building);
Executive Order No. 125, issued May 22, 1989 (Establishing a council of contracting agencies);
Executive Order No. 130, issued December 4, 1989 (Creating a crime proceeds strike force to investigate and prosecute certain economic activities constituting Penal, Tax, and Banking Law violations relating to money laundering);
Executive Order No. 131, issued December 4, 1989 (Establishing administrative adjudication plans);
Executive Order No. 135, issued February 27, 1990 (Prescribing procedures to allocate the State low income housing credit under the Tax Reform Act of 1986, as amended);
Executive Order No. 147, issued July 31, 1991 (Establishing an Office of Indian Relations);
Executive Order No. 150, issued October 9, 1991 (New land use and development by State agencies within the Adirondack Park);
Executive Order No. 158, issued June 23, 1992 (Naming the New Scotland Avenue Laboratory Building the David Axelrod Institute for Public Health);
Executive Order No. 169, issued March 22, 1993 (Directing State Agencies to Act Consistently with the Upper Delaware River Management Plan);
Executive Order No. 170.1, issued June 23, 1993 (Establishing Uniform Guidelines for Determining the Responsibility of Bidders); and
Executive Order No. 179, issued December 30, 1993 (Establishing the New York State Commission on National and Community Service).
C. Executive Orders of Governor George E. Pataki
Executive Order No. 20, issued November 30, 1995 (Establishing the Position of State Director of Regulatory Reform);
Executive Order No. 26.1, issued September 28, 2006 (Incorporating the National Incident Management System as the Management System for Emergency Response);
Executive Order No. 40, issued July 26, 1996 (Ordering State Agencies to Register Emission Reduction Credits);
Executive Order No. 45, issued November 13, 1996 (Establishing the Position of State Director of Consumer Protection);
Executive Order No. 49, issued February 12, 1997 (Establishing Procedures to Consider, in its Proprietary Capacity, the Utilization of One or More Project Labor Agreements);
Executive Order No. 50, issued October 1, 1996 (Establishing a Governmental Commission to Investigate the Recovery of Holocaust Victims' Assets);
Executive Order No. 51, issued May 20, 1997 (Activities of State Agencies Within the New York City Watershed);
Executive Order No. 57, issued October 23, 1997 (Establishing the New York City Watershed Protection and Partnership Council);
Executive Order No. 83, issued July 1, 1998 (Establishing the Jackie Robinson Empire State Freedom Medal and the Jackie Robinson Empire State Freedom Medal Commission);
Executive Order No. 86, issued August 19, 1998 (Establishing the New York City Watershed Inspector General);
Executive Order No. 109, issued May 9, 2001 (Establishing a Special Prosecutor to
Investigate and Prosecute Criminal Acts Relating to Fraudulent Motor Vehicle Insurance claims);
Executive Order No. 111, issued June 11, 2001 (Directing State Agencies to be More Energy Efficient and Environmentally Aware: "Green and Clean State Buildings and Vehicles");
Executive Order No. 116, issued January 7, 2002 (Reconstituting the State Drought Management Task Force);
Executive Order No. 117, issued January 28, 2002 (Establishing the Position of Chief Information Officer (CIO) of the State of New York);
Executive Order No. 125, issued March 24, 2003 (Directing State Officials to Ensure that the Appropriate Protections and Benefits are Extended to Members of the Reserve Armed Forces of the United States and the Organized Militia of New York State);
Executive Order No. 128, issued June 16, 2003 (Designation of Lower Manhattan Development Corporation to Carry Out Environmental Impact Review and to Fulfill Requirements For Receipt of Federal Assistance in Connection With the Redevelopment of Lower Manhattan Following the Terrorist Attacks of September 11, 2001); and
Executive Order No. 142, issued November 21, 2005 (Directing State Agencies and Authorities to Diversify Transportation Fuel and Heating Oil Supplies Through the Use of Bio-Fuels in State Vehicles and Buildings).
D. Executive Orders of Governor Eliot L. Spitzer
Executive Order No. 3, issued January 1, 2007 (Promotion of Public Access to Government Decisionmaking);
Executive Order No. 8, issued February 18, 2007 (Establishing the MWBE Executive Leadership Council and the MWBE Corporate Roundtable);
Executive Order No. 9, issued March 5, 2007 (Ordering the Commissioner of the Department of Correctional Services to Bar Certain Offenders from Participating in Temporary Release Programs);
Executive Order No. 13, issued May 18, 2007 (Establishing the New York State Council on Food Policy);
Executive Order No. 16, issued June 12, 2007 (Establishing the Governor’s Children’s Cabinet);
Executive Order No. 17, issued September 5, 2007 (Establishing the Joint Enforcement Task Force on Employee Misclassification);
Executive Order No. 19, issued October 22, 2007 (Requiring the Adoption of Domestic Violence and the Workplace Policies); and
Executive Order No. 20, issued December 4, 2007 (Establishing the Governor’s Smart Growth Cabinet).
E. Executive Orders of Governor David A. Paterson
Executive Order No. 2, issued April 9, 2008 (Establishing a State Energy Planning Board and Authorizing the Creation and Implementation of a State Energy Plan);
Executive Order No. 4, issued April 25, 2008 (Establishing a State Green Procurement and Agency Sustainability Program);
Executive Order No. 5, issued May 27, 2008 (Appointing a Commissioner to Study, Examine, Investigate and Review the Management and Affairs of the Waterfront Commission of New York Harbor);
Executive Order No. 6, issued June 4, 2008 (Ensuring the Cost-Effectiveness of Contracts for Personal Services);
Executive Order No. 7, issued June 18, 2008 (Prohibition Against Personal Use of State Property and Campaign Contributions to the Governor);
Executive Order No. 8, issued June 18, 2008 (Establishing Judicial Screening Committees to Ensure that Judicial Officer Appointments are of the Highest Quality);
Executive Order No. 12, issued November 11, 2008 (Establishing the New York State Council on Returning Veterans and Their Families);
Executive Order No. 16, issued April 15, 2009 (Establishing the Statewide Council of Addictions Collaborative to Improve Outcomes for New Yorkers (ACTION));
Executive Order No. 17, issued April 27, 2009 (Establishing Measures to Evaluate Costs of Mandates on Local Government to Advance Property Tax Relief);
Executive Order No. 18, issued May 5, 2009 (Restricting the Use of Bottled Water at State Facilities and Promoting Executive Agency Sustainability);
Executive Order No. 20, issued May 29, 2009 (Naming the State Justice Building the Robert Abrams Building for Law and Justice);
Executive Order No. 22.1, issued June 22, 2010 (Establishing a Broadband Development and Deployment Council);
Executive Order No. 24, issued August 6, 2009 (Establishing a Goal to Reduce Greenhouse Gas Emissions Eighty Percent by the Year 2050 and Preparing a Climate Action Plan);
Executive Order No. 25, issued August 6, 2009 (Establishing a Regulatory Review and Reform Program);
Executive Order No. 27, issued September 1, 2009 (Authorizing New York City Off-Track Betting Corporation to File Petition Under Provisions of the Laws of the United States for Composition or Adjustment of Municipal Indebtedness);
Executive Order No. 31, issued November 25, 2009 (Setting Forth the Responsibilities, Duties and Powers of the Stimulus Oversight Panel);
Executive Order No. 32, issued December 14, 2009 (Establishing the Governor's Task Force on the Implementation of the 2009 Public Authorities Reform Act);
Executive Order No. 33, issued December 16, 2009 Prohibiting Discrimination in State Employment on the Basis of Gender Identity);
Executive Order No. 35, issued February 18, 2010 (Rescinding Section II of Executive Order 142);
Executive Order No. 38, issued June 8, 2010 (Continuing the Task Force on the Implementation of the Public Authorities Reform Act);
Executive Order No. 39, issued November 4, 2010 (Establishing State Policies for the Promotion of Sustainable Local Farms and the Protection of Agriculture Lands);
Executive Order No. 41, issued December 13, 2010 (Requiring Further Environmental Review of High-Volume Hydraulic Fracturing in the Marcellus Shale);
Executive Order No. 42, issued December 13, 2010 (Establishing an Executive Chamber Records Management Policy);
Executive Order No. 43, issued December 15, 2010 (Continuing the Lower Manhattan Construction Command Center);
Executive Order No. 44, issued December 17, 2010 (Directing the Reallocation of Deemed Waived Recovery Zone Facility Bond Allocations); and
Executive Order No. 45, issued December 30, 2010 (Declaring an Emergency in Order to Appoint New Jersey and Connecticut Police Officers as Railroad Police Officers to Provide Enhanced Security on Commuter Trains, Buses and Ferries).
Signed: Andrew M. Cuomo
Dated: January 1, 2011
9 CRR-NY 8.2
Current through December 15, 2021
End of Document