9 CRR-NY 8.133NY-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 8.133
9 CRR-NY 8.133
8.133 Executive Order No. 133: Declaring a Disaster in the County of Yates and Contiguous Areas.
WHEREAS, beginning on May 14, 2014 and continuing thereafter, severe storms producing heavy rainfall began to affect New York State, and pose an imminent danger to vital public transportation, utility service, and public health and public safety systems within the county of Yates and contiguous areas; and
WHEREAS, these storms have and will continue to produce significant localized flooding, which will continue to cause widespread power outages and roadway closures, damage to homes and businesses and public and private property, and will continue to pose a threat to the public health and safety; and
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 the Laws of the State of New York, do hereby find that a disaster is imminent for which the affected local governments are unable to respond adequately. Therefore, pursuant to the authority vested in me by the Constitution of the State of New York and Section 28 of Article 2-B of the Executive Law, I hereby declare a State Disaster Emergency effective May 14, 2014 within the territorial boundaries of the county of Yates and contiguous areas. This Executive Order shall be in effect until May 28, 2014; and
FURTHER, pursuant to Section 29 of Article 2-B of the Executive Law, I direct the implementation of the State Comprehensive Emergency Management Plan and authorize, effective May 14, 2014, the State Office of Emergency Management, the Department of Health, the Department of Transportation, the State Police, the Division of Military and Naval Affairs, the Department of Environmental Conservation, the State Department of Correctional Services, the Public Service Commission, the Office of Fire Prevention and Control, the Department of Labor, the Office of Parks, Recreation and Historic Preservation, the Office of General Services, the State University of New York, the Thruway Authority, the Division of Homeland Security and Emergency Services, other State agencies as necessary, and the American Red Cross to take appropriate action to protect State property and to assist affected local governments and individuals in responding to and recovering from this disaster, and to provide such other assistance as necessary to protect the public health and safety.
IN ADDITION, this declaration satisfies the requirements of 49 C.F.R. ยง 390.23(a)(1)(A), which provides relief from Parts 390 through 399 of the Federal Motor Carrier Safety Regulations (FMCSR). Such relief from the FMCSR may be required in order to hasten the movement of utility power restoration crews into New York State.
FURTHER, I have designated Jerome M. Hauer, Commissioner of the Division of Homeland Security and Emergency Services, as the State Coordinating Officer for this event.
Signed: Andrew M. Cuomo
Dated: May 14, 2014
9 CRR-NY 8.133
Current through December 15, 2021
End of Document

IMPORTANT NOTE REGARDING CONTENT CURRENCY: JULY 31, 2023, is the date of the most recently produced official NYCRR supplement covering this rule section. For later updates to this section, if any, please: consult editions of the NYS Register published after this date; or contact the NYS Department of State Division of Admisnistrative Rules at [email protected]. See Help for additional information on the currency of this unofficial version of the NYS Rules.