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
City Planning, Department of (DCP)
Remove constraint Agency: City Planning, Department of (DCP)
« Previous
|
Displaying
3,151
-
3,160
of
3,329
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
1,843
Government Policy
842
Land Use
475
City Planning
227
Compliance
28
more
Subject(s)s
»
Agency
City Planning, Department of (DCP)
[remove]
3,329
Report Type
Legislative Document
1,833
Report
857
Laws / Legislation
521
Reports - Annual
30
Delinquent Report Notice
28
more
Report Types
»
Language
English
612
Chinese
3
Russian
3
Spanish
3
Fiscal Year
2021
223
2019
212
2020
84
2018
46
2022
20
more
Fiscal Years
»
Calendar Year
2019
205
2020
89
2021
88
2018
49
2022
15
more
Calendar Years
»
Borough(s)
Brooklyn
128
brooklyn
94
manhattan
88
Manhattan
68
Queens
67
more
Borough(s)s
»
City Planning Commission Report (N 040359 BDR)
Date Published:
2004-06-09
Description:
Forest Avenue BID, business improvement district - N040359BDR
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (N 040315 BDX)
Date Published:
2004-05-26
Description:
Fordham Road BID, business improvement district - N040315BDX
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 030294 ZMK)
Date Published:
2004-05-26
Description:
Franklin Lofts, zoning map change - C030294ZMK
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040204 PPM)
Date Published:
2004-05-26
Description:
Pier 79, disposition of C-O-P pursuant to zoning - C040204PPM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040021 ZMM)
Date Published:
2004-05-26
Description:
Lafayette Street, zoning map change - C040021ZMM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (N 040398 HKM)
Date Published:
2004-05-26
Description:
Murray Hill Historic District Extension - N040398HKM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040269 HUM)
Date Published:
2004-05-26
Description:
West 145th Street Cornerstone Project, 1st amendment to the Bradhurst Urban Renewal Plan for the Bradhurst Urban Renewal Area - C040269HUM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040270 ZMM)
Date Published:
2004-05-26
Description:
West 145th Street Cornerstone Project, zoning map change - C040270ZMM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040271 HAM)
Date Published:
2004-05-26
Description:
West 145th Street Cornerstone Project, UDAAP designation and projectapproval and disposition of C-O-P to a developer to be selected by HPD - C040271HAM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 020666 ZMQ)
Date Published:
2004-05-26
Description:
Francis Lewis Boulevard Rezoning, zoning map change - C020666ZMQ
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
« Previous
Next »
1
2
…
312
313
314
315
316
317
318
319
320
…
332
333