Skip to Content
Government Publications Portal
Toggle navigation
Government Publications Portal
Translate
Login
Home
Contact Us
Required Reports
Search
Go
More options
Search Constraints
Search Results
Start Over
Filtering by:
Agency
Landmarks Preservation Commission (LPC)
Remove constraint Agency: Landmarks Preservation Commission (LPC)
« Previous
|
Displaying
201
-
210
of
383
Results
|
Next »
Sort by Relevance
Relevance
Date Published (Newest)
Date Published (Oldest)
Title (A-Z)
Title (Z-A)
Agency (A-Z)
Agency (Z-A)
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Toggle facets
Limit your search
Subject(s)
Housing and Buildings
163
Government Policy
65
Buildings
44
Building Construction
41
Architecture
35
more
Subject(s)s
»
Agency
Landmarks Preservation Commission (LPC)
[remove]
383
Report Type
Staff Report
130
Report
98
Other
64
Reports - Other (Consultant/Staff)
48
Reports - Quarterly
18
more
Report Types
»
Language
English
151
Fiscal Year
2024
43
2019
25
2020
24
2023
18
2021
14
more
Fiscal Years
»
Calendar Year
2023
35
2019
34
2022
14
2020
13
2021
13
more
Calendar Years
»
Borough(s)
Manhattan
49
Brooklyn
37
Bronx
29
Queens
25
manhattan
25
more
Borough(s)s
»
Fort Hamilton Parkway Entrance and Green-Wood Cemetery Chapel
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
Van Sicklen House
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
Vanderbilt Mausoleum
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
57 Sullivan Street House
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
St. Michael's Episcopal Church, Parish House & Rectory
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
John William and Lydia Ann Bell Ahles House
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
Pepsi Cola Sign
Date Published:
2016-04-12
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
East New York Savings Bank, Parkway Branch
Date Published:
2016-03-08
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
Bedford Historic District
Date Published:
2015-12-08
Description:
NYC Landmarks Preservation Commission votes to designate as an Historic District
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
Mt. Morris Park Historic District Extension Historic Designation Report
Date Published:
2015-09-22
Description:
NYC Landmarks Preservation Commission votes to designate the Mount Morris Park Historic District Extensionas an Historic District
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Landmarks
and
Buildings
Report Type:
Reports - Other (Consultant/Staff)
« Previous
Next »
1
2
…
17
18
19
20
21
22
23
24
25
…
38
39