Search Constraints
Search Results
Filtering by:
Language
English
Remove constraint Language: English
Report Type
Laws / Legislation
Remove constraint Report Type: Laws / Legislation
Limit your search
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 826 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 830 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2616).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 836 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2618).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the First Hungarian Reformed Church by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2601).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the National Society of Colonial Dames in the State of New York Headquarters by the Landmarks Preservation Commission on June 11, 2019. etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Roosevelt Building by the landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2620).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 840 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2619).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Gay Activists Alliance Firehouse by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513/LP-2632).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of The Caffe Cino (Block 590, Lot 30) by the Landmarks Preservation Commission on June 18, 2019 (Designation List NO. 513/LP-2635). etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of The Lesbian, Gay, Bisexual, Transgender Community Center by the Landmarks Preservation Commission on June 18, 2019. Designation List 513/LP-2634
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of the Women's Liberation Center (Block 770, Lot 17) by the Landmarks Preservation Commission on June 18, 2019, Designation List No.513 LP-2633)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of the James Baldwin Residence (Block 1143, Lot 19) by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513 LP-2636)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of Landmarks Preservation Commission regarding the designation of the Audre Lorde Residence in Staten Island, on private land, as a New York City Landmark by the Landmarks Preservation Commission on June 4, 2019.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019, from the Executive Director of the Landmarks Preservation Commission regarding the Sunset Park South Historic District designation, designated by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513). 417 54th Street
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the Sunset Park South Historic District desgination, designated by the LPC on June 18, 2019 (Designation List No. 513). The Sunset Park 50th Street Historic etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019, from the Executive Director of the Landmarks Preservation Commission regarding the Sunset Park South Historic District designation, designated by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513). 4701 Sixth Avenu
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the Sunset Park North Historic District designation, designated by the LPC on June 18, 2019. The Sunset Park North Historic District consists of properties etc/
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-28
- Description:
- In the matter of a communication dated July 5, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the Bay Ridge Parkway-Doctor's Row Historic District designation, designated by the Landmarks Preservation Commission on June 25, 2019, Designation List no. 514
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- IN THE MATTER OF an application submitted by 737 Fourth Avenue LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, extending the boundary of Special Enhanced Commercial District 1 in Article XIII, Chapter 2 (Special Enhanced
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-04
- Description:
- IN THE MATTER OF an application submitted by FWRA LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, establishing the Special Flushing Waterfront District (creating Article XII, Chapter 7) and modifying related Sections, etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning, Coastal, and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-03
- Description:
- In the matter of an application submitted by Lenox Terrace Development Associates, pursuant to Section 201 of the NYC Charter, for an amendment of NYC Zoning Resolution, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services pursuant to Section 195 of the NYC Charter for the use of property located at 30-50 Whitestone Expressway (Block 4363, Lot 100).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-04
- Description:
- IN THE MATTER OF an application submitted by Bridge Rockaway Housing Development Fund Company, Inc. pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article XII Chapter 3 (Special Mixed Use District) for the purpose...
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-19
- Description:
- In the matter of an application submitted by 90 Sands Street Housing Development Fund pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-01-06
- Description:
- IN THE MATTER OF an application submitted by Borough Park Realty, LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-21
- Description:
- In the matter of an application submitted by GO Broome LLC and Chinatown Planning Council Development Fund, Inc., pursuant to Section 201 of the NYC Charter for an amendment of the NYC Zoning Resolution modifying the Quality Housing provisions of Article II, Chapters 3 and 8, and related etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by Woodside 63 Management, LLC and Mare Nostrum Elements, Inc. pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusion
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-04
- Description:
- IN THE MATTER OF an application submitted by Mansion Restaurant Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article I, Chapter 4 (Sidewalk Cafe Regulations). etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-09-16
- Description:
- IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-18
- Description:
- IN THE MATTER OF an application submitted by 1529-33 60th Street LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brookly
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-04
- Description:
- IN THE MATTER OF an application submitted by 312 Coney Island Avenue LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying bulk regulations for a portion of the Special Ocean Parkway District and modifying APPENDIX F
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-10-07
- Description:
- IN THE MATTER OF an application submitted by Tuchman Associates, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-03-16
- Description:
- IN THE MATTER OF an application submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article XI, Chapter 8 (Special Union Square District).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Special Districts, and Hotels
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-01-04
- Description:
- In the matter of an application submitted by Cort Theatre LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article VIII Chapter 1 (Special Midtown District) for the purpose of amending the provisions of a etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by 63-68 RWKOP LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Communi
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of a communication dated November 8, 2019, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Somers Brothers Tinware Factory (later American Can Company) 238-246 3rd Street, 365-379 3rd Avenue et al, by the LPC on 10/29/2019
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of a communication dated November 8, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the Brooklyn Rapid Transit Company Central Power Station Engine House, 153 2nd Street by the LPC on October 29, 2019 (List No. 515)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of a communication dated November 8, 2019, from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the Montauk Paint Manufacturing Company Building, 170 Second Avenue (Block 1024, Lot 49) by the LPC on October 29, 2019 etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of a communication dated November 8, 2019, from the Executive Director of Landmarks Preservation Commission (LPC) regarding the landmark designation of the Gowanus Canal Flushing Tunnel Pumping Station and Gate House, 201 Douglass Street (Block 411, Lot 14) by the LPC on 10/19/2019 etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of a communication dated November 8, 2019, from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the American Society for the Prevention of Cruelty to Animals Brooklyn Office, Shelter, and Garage Building, 233 Butler Street etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF an application submitted by Lipkaw Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area. etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 47 West 28th Street Building, Tin Pan Alley (Block 830, Lot 11), by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 49 West 28th Street Building, Tin Pan Alley (Block 830, Lot 10) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 51 West 28th Street Building, Tin Pan Alley (Block 830, Lot 9) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019, from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 53 West 28th Street Building, Tin Pan Alley (Block 830, Lot 8) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 29, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 55 West 28th Street Building, Tin Pan Alley (Block 830, Lot 7) by the LPC on December 10, 2019 Designation List No. 516.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the rescission of the Landmark Site of Public School No. 31, 425 Grand Concourse (Block 2346, Lot 1) by the LPC on December 10, 2019 (Designation List no.516)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by Yitzchok Stern, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area in the Borough of Brooklyn,
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-01-06
- Description:
- IN THE MATTER OF an application submitted by RXR 42-11 9th Holdings LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, adding an Industrial Business Incentive Area to Article VII, Chapter 4 (Special Permits by the City etc,
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and Buildings
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by 307 Kent Associates, LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, in the Borough of
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-06
- Description:
- IN THE MATTER OF an application submitted by 824 Metropolitan Avenue Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-09-16
- Description:
- IN THE MATTER OF a communication dated July 2, 2020 from the Executive Director of the Landmarks Preservation Commission regarding the Manida Street Historic District, designated by the Landmarks Preservation Commission on June 23, 2020 (Designation List 517/LP-2644)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-09-16
- Description:
- 2440 FULTON STREET HRA OFFICE SPACE CD 16 N 210008 PXK IN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 2440 Fulton Street (Block 1554, etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Public Welfare, Real Property, and Buildings
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-09-02
- Description:
- IN THE MATTER OF a communication dated July 10, 2020, from the Executive Director of the Landmarks Preservation Commission regarding the modification of the landmark designation of Kingsland Homestead (143-35 37th Ave, Queens)(Block 5012, Lot 60) designated by the Landmarks Preservation Commission
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-09-02
- Description:
- IN THE MATTER OF a communication dated July 10, 2020, from the Executive Director of the Landmarks Preservation Commission regarding the amended site of the Alexander Hamilton House (Block 1957, Lot 140), by the Landmarks Preservation Commission on June 30, 2020 (Designation List No. 518/LP-0317A)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-08-19
- Description:
- IN THE MATTER OF a communication dated July 10, 2020, from the Executive Director of the Landmarks Preservation Commission regarding the rescission of the Landmark Site of the Beth Hamedrash Hagadol Synagogue, 60-64 Norfolk Street (Block 346, Lot 37), by the Landmarks Preservation Commission on etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by 11 St & Broadway LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying provisions of Article XII, Chapter 3 (Special Mixed Use District) for the purpose of establishing a ne
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-10-21
- Description:
- In the matter of an application submitted by 420 Kent Avenue LLC for the grant of an authorization pursuant to Section 62-822(a) of the Zoning Resolution to modify the requirements for location, area and minimum dimension requirements of Section 62-50 and in conjunction therewith, Section 62-332 etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-05-19
- Description:
- IN THE MATTER OF an application submitted by St. Joseph Apartments LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD) 1) pursuant to Article 16 of the General Municipal Law of New York State for: a. the designation of 40 parcels within the Arverne Urban Renewal Area generally bounded as an Urban Development Act
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by the by the Department of Housing Preservation and Development (HPD) pursuant to Section 201 of the New York City Charter, for an amendment to the Zoning Resolution of the City of New York to amend Article XII, Chapter 3 (Special Mixed Use District) to est
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-05-05
- Description:
- IN THE MATTER OF an application submitted by 510 East Realty Inc. pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Bronx, etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-18
- Description:
- In the matter of a communication dated September 29, 2020 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of Public School 48 (now P75Q at P.S.48, The Robert E. Peary School) (Block 10144, Lot 42) by the Landmarks Preservation Commission on etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by PAB 3rd Avenue Holdings LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory InclusionaryHousing area, Borough of Bro
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by BRP East Brooklyn Development LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area in the
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-11-03
- Description:
- IN THE MATTER OF an application submitted by 10316 Van Wyck Exp LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens,
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-01-06
- Description:
- IN THE MATTER OF a communication dated November 19, 2020, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Angel Guardian Home, 6301 12th Avenue (Block 5739, Lot 1 in Part) by the Landmarks Preservation Commission of November 10, 2020 etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing the Special Gowanus Mixed Use District (Article XIII, Chapter 9) and modifying
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-06
- Description:
- IN THE MATTER OF an application submitted by 18517 Hillside LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article XI, Chapter 5 (Special Downtown Jamaica District) and related Sections, and modifying APPENDIX F
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-01-20
- Description:
- IN THE MATTER OF a communication dated November 25, 2020, from the Executive Director of the Landmarks Preservation Commission regarding the East 25th Street Historic District designation, designated by the Landmarks Preservation Commission on November 17, 2020 (Designation List No. 521). etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF an application submitted by Soma 142, LLC pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Commun
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF an application submitted by the Metropolitan Transit Authority and the New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, creating Article VI, Chapter 6 (Special Regulati
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-18
- Description:
- IN THE MATTER OF an application submitted by Atlantic Brooklyn LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area and to amend ZR Sect
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by 130 St. Felix Street LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying provisions of Article X, Chapter 1 (Special Downtown Brooklyn District) and modifying APPENDIX F
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by Richmond SI Owner, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article XII, Chapter 8 (Special St. George District) and related Sections, and modifying APPENDIX F
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF an application submitted by 495 11 Avenue Owner Realty LLC and the New York City Economic Development Corporation, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article IX, Chapter 3 for the purpose
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by New York Blood Center, Inc. pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying Article VII, Chapter 4, for the purpose of allowing scientific research facilities in C2-7 Distr
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-01
- Description:
- IN THE MATTER OF Victory Boulevard Realty LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area in the Borough of Staten Island, Communit
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by the Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to modify Article VI, Chapter 3 (Special Regulations Applying to FRESH Food Stores) and related Secti
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to modify Article VII, Chapter 3 (Special Permits by the Board of Standards and Appeals) an
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by the Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to modify Article III, Chapter 2 (Use Regulations), Article IV, Chapter 2 (Use Regulations) and relat
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Hotels and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-11-03
- Description:
- IN THE MATTER OF an application submitted by RXR SL Owner LLC and Terminal Fee Owner LP, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing Subarea K within the Special West Chelsea District (Article IX, Chapter 8), an
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-18
- Description:
- IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 175 Park Avenue aka 109 East 42nd Street (Block 1280, Lot 30), pursuant to zoning.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing the Special SoHo-NoHo Mixed Use District (Article XIV, Chapter 3) and modifying
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by 250 Seaport District, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying the provisions of the South Street Seaport Subdistrict in Article IX Chapter 1 (Special Lower Man
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by WF Industrial IV LLC for the grant of an authorization pursuant to Section 62-822(a) of the Zoning Resolution to modify the area and dimensional requirements of Section 62-57 (Requirements for Supplemental Public Access Areas) in connection with the cons
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-20
- Description:
- IN THE MATTER OF an application submitted by Building 77 QALICB, Inc. and NYC Small Business Services, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing the Special Brooklyn Navy Yard District (Article XIV, Chapter 4)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-06
- Description:
- IN THE MATTER OF an application submitted by Maspeth Manager, LLC and the NYC Department of Housing Preservation and Development, pursuant to Section 201 of the New YorkCity Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establish
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-10-06
- Description:
- IN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 185 West 231st Street (Block 3267, Lot 76) (Bronx Community Board 8 Office), Borough of the
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-11-03
- Description:
- IN THE MATTER OF an application submitted by New York City Department of Small Business Services on behalf of the Castle Hill Business Improvement District Steering Committee pursuant to Section 25-405(a) of Chapter 4 of Title 25 of the Administrative Code of the City of New York, as amended, concer
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Neighborhoods and Business
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 817 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation list No. 512/LP-2614).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-07-28
- Description:
- IN THE MATTER OF an application submitted by The Port Authority of New York and New Jersey pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: • the elimination, discontinuance
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Maps
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by Franklin Ave. Acquisition LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d: 1. changing from an R6A District to an R9D District property bounded by Montgomery Street, Franklin Avenue,
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by Franklin Ave. Acquisition LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Sections 74-743 of the Zoning Resolution to modify the height and setback requirements of Section 23-662 (Maximum H
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-09-22
- Description:
- IN THE MATTER OF an application submitted by Franklin Ave. Acquisition LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Sections 74-533 of the Zoning Resolution to reduce from 40 percent to 16 percent, the required number of accessory
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-07-14
- Description:
- IN THE MATTER OF an application submitted by Brisa Builders Development LLC and God's Battalion of Prayer Properties, Inc. pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 30c, by changing from an R4A District to an R6 District property
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-03
- Description:
- IN THE MATTER OF an application submitted by Phipps Houses pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 9b and 9d, changing from an M1-1 District to an R6A District property bounded by the southerly boundary line of the Long Island
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-04-07
- Description:
- IN THE MATTER OF an application submitted by 68-19 Rego Park LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 14b: 1. changing from an R4 District to an R6A District property bounded by a line midway between 68th Avenue and 68th Road, etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-04-07
- Description:
- IN THE MATTER OF an application submitted by Concord Realty LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6c, by changing from an existing M1-2 District to an R7D District property bounded by East 145th Street, Concord Avenue, etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation