Int 0074-2014
Removal of trees downed or damaged as a result of a severe weather event.
A Local Law to amend the administrative code of the city of New York, in relation to the removal of trees downed or damaged as a result of a severe weather event.
Status
Enacted
Introduced By
DI. Daneek Miller
ID
DIntroduced
2/26/2014
Enacted Date
3/18/2015
Last Modified
3/17/2025
File Name
Int 0074-2014
Committee
Co-Sponsors (29)
RM
DRE
DMT
DPA
DYA
DRJ
DRI
DAN
DCM
DCG
DMS
DAC
DDJ
DHK
DJD
DDL
DAP
DML
DPA
DIE
DMS
DMD
DAL
DBS
DBK
DDG
DDD
DJG
DDM
DBill History (15)
More from I. Daneek Miller (Sponsor)
Int 0074-2014
Removal of trees downed or damaged as a result of a severe weather event.
Enacted2/26/2014
Int 1669-2019
Requiring that balloons made with electrically conductive material and filled with gas lighter than air be weighted and include warning labels.
Filed (End of Session)8/14/2019
Int 2275-2021
Bus lane restrictions.
Filed (End of Session)4/22/2021
Res 1430-2020
Designating the county of Kings a cease and desist zone and establishing an affirmative defense to violations of nonsolicitation orders and cease and desist zones. (A.6775/S.1253)
Filed (End of Session)9/23/2020
Meetings & Hearings (4)
City CouncilVideo
February 26, 2015 — Approved by Council
Committee on Parks and RecreationVideo
February 25, 2015 — Hearing Held by Committee, Amendment Proposed by Comm, Amended by Committee, Approved by Committee
Committee on Parks and RecreationVideo
June 19, 2014 — Hearing Held by Committee, Laid Over by Committee
City CouncilVideo
February 26, 2014 — Referred to Comm by Council
Documents
Preview not available
Download fileFiles (12)
Committee Report 6/19/14
8/25/2015
Hearing Testimony 6/19/14
8/25/2015
Hearing Transcript 6/19/14
8/25/2015
Int. No. 74 - 2/26/14
12/2/2015
Committee Report 2/25/15
3/17/2025
February 26, 2015 - Stated Meeting Agenda with Links to Files
8/25/2015
Fiscal Impact Statement
8/25/2015
Hearing Transcript 2/25/15
8/25/2015
Hearing Transcript - Stated Meeting 2-26-15
8/25/2015
Mayor's Letter
8/25/2015
Local Law 21
8/25/2015
Minutes of the Stated Meeting - February 26, 2015
8/25/2015