USA Banner

Official US Government Icon

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

Secure Site Icon

Secure .gov websites use HTTPS
A lock ( ) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

U.S. Department of Transportation U.S. Department of Transportation Icon United States Department of Transportation United States Department of Transportation

State of Emergency re 2012 Spring storms

COMMONWEALTH OF KENTUCKY
TRANSPORTATION CABINET
FRANKFORT, KY

OFFICE OF THE SECRETARY    OFFICIAL ORDER NO. _____    

SUBJECT: DECLARATION OF EMERGENCY FOR DAMAGE CAUSED BY STORMS

       WHEREAS, beginning on April 12, 2020, Kentucky experienced an extraordinary outbreak of severe weather consisting of hurricane force winds, super cells, tornadoes, and flash flooding, all resulting in injuries, loss of life and significant damage and destruction across the Commonwealth; and

       WHEREAS, these conditions continue to endanger public health and safety and threats to public and private property; and

       WHEREAS state and local governments share in the protection and restoration of the public health, safety, and security of its citizens and to take appropriate actions to ensure essential public service;

       WHEREAS, 49 CFR, Part 395, KRS 251.730, 601 KAR 1:005 impose maximum driving time upon drivers of motor carriers delivering certain relief supplies;

       NOW, THEREFORE, pursuant to the authority vested in me by virtue of KRS 281.730, 49 CFR 390.23, and by the emergency declaration of the Governor, I hereby declare:

 

  1. That a state of emergency exists requiring relief from the hours of service imposed upon the transporters of relief supplies, to include food, water, medicine and other commodities within the affected areas. This shall also include any utility vehicle responding to affected areas in response to power restoration and debris removal. This shall only apply to those truck drivers transporting goods or the restoration of utilities as part of the relief effort.
  2. That commercial motor vehicles and their operators transporting relief supplies to the affected areas shall be exempt from permit fees for overweight/overdimensional vehicles during the period of emergency;
  3. That commercial motor vehicles and their operators transporting needed hay, water, forage and other supplies to the affected areas for livestock needs shall be exempt from permit fees for overweight/overdimensional vehicles during the period of this emergency;
  4. That the Kentucky Transportation Cabinet, Department of Vehicle Regulation is authorized to waive certain size and weight restrictions as they determine to be appropriate to meet the needs of the affected areas. In order to insure the safety of the traveling public and its infrastructure, the carrier must obtain all necessary permits for route verification.
  5. That the IRP Registration Requirements for vehicles providing relief services and relief supplies to the affected areas shall be waived;
  6. That all other safety requirements shall remain in full force and effect;
  7. That any driver operating under authority of this Declaration of Emergency shall have a copy of this Declaration in the cab of the vehicle;
  8. This Declaration of Emergency shall remain in effect until 12:01 AM E.S.T., _____, 2020.

       This Order is effective April 13, 2020


                        Jim Gray (April 13, 2020),  Secretary
                        Kentucky Transportation Cabinet

 

Done this 13 day of April, 2020 at Frankfort, Kentucky

 

Approved as to form and legality:

Todd Shipp (April 3, 2020)
Office of Legal Services

 

 

 

 

 

Official Order - State of Emergency re 2012 Spring storms
Final Audit Report                        2020-04-13

"Official Order - State of Emergency re 2012 Spring storms" History

Document created by Chea Coleman (Chea.Coleman@ky.gov)
2020-04-13 - 5:22:07 PM GMT- IP address: 159.19.46.187

Document emailed to Todd Shipp (todd.shipp@ky.gov) for signature
2020-04-13 - 5:23:23 PM GMT

Email viewed by Todd Shipp (todd.shipp@ky.gov)
2020-04-13 - 5:25:50 PM GMT- IP address: 159.19.46.207

Document e-signed by Todd Shipp (todd.shipp@ky.gov)
Signature Date: 2020-04-13 - 5:29:13 PM GMT - Time Source: server- IP address: 159.19.46.207

Document emailed to Jim Gray (jim.gray@ky.gov) for signature
2020-04-13 - 5:29:15 PM GMT

Email viewed by Jim Gray (jim.gray@ky.gov)
2020-04-13 - 5:31:53 PM GMT- IP address: 166.137.19.10

Document e-signed by Jim Gray (jim.gray@ky.gov)
Signature Date: 2020-04-13 - 5:33:10 PM GMT - Time Source: server- IP address: 166.137.19.10

Signed document emailed to Jim Gray (jim.gray@ky.gov), Chea Coleman (Chea.Coleman@ky.gov), Todd Shipp (todd.shipp@ky.gov), and jamie.emmons@ky.gov
2020-04-13 - 5:33:10 PM GMT
 

Last updated: Monday, April 13, 2020