Search Constraints
Search Results
Filtering by:
Report Type
Laws / Legislation
Remove constraint Report Type: Laws / Legislation
Limit your search
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of an application submitted by NYC Department of City Planning pursuant to Sections 197-c and 201 of the NYC Charter for an amendment to the Zoning Map, Section No. 4a, by changing from a C7 District to a C8-2 District property bounded by a line 175 feet northwesterly etc.
- 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:
- 2020-02-05
- Description:
- In the matter of an application submitted by EMP Capital Group pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map,Section No. 16c by a) changing from an M1-1 District to a R7D District property bounded by Grand Avenue et al, and b) establishing a C2-4 District.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of an application submitted by EMP Capital Group 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:
- 2020-02-05
- Description:
- In the matter of an application submitted by 271 Sea Breeze Development LLC pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map, Section No. 28d, by establishing a C2-4 District within an existing R6 District by West Brighton Avenue etc. as shown on a diagram etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of an application submitted by Stars and Stripes Holding Co. Inc. pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map, Section No. 22b, by establishing within an existing R5B District a C1-3 District bounded et al as shown on a diagram etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of an application submitted by 64-11 QB Owner LLC, 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:
- 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:
- 2020-02-05
- 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:
- 2020-02-19
- Description:
- In the matter of an application submitted by Woodside Equities, LLC, pursuant to Sections 197-c and 201 of teh NYC Charter for an amendment of the Zoning Map Section Nos. 9b and 9d: changing from an R5B District to an R7A District property...establishing a within this R7A District a C2-3 District et
- 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 the Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of NYS for the designation of property located at 421-423 Herkimer Street et. al. as an Urban Development Action Area and project etc.
- 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 Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-6 District to an M1-6/R10 District property and establishing a Special Mixed Use etc.
- 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:
- 2020-02-19
- Description:
- In the matter of an application submitted by Woodside Equities, LLC 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:
- 2020-03-04
- Description:
- In the matter of an application submitted by Alwest Old Fulton, LLC pursuant to Sections 197-c and 201 of the NYC Charter for a Zoning Map amendment to Section No. 12d, by changing from an M2-1 District to a M1-5 District property bounded by a line 200 feet southeasterly of Elizabeth Place et al
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-03-04
- Description:
- In the matter of an application submitted by Washington Place Associates LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 12c by: eliminating an existing a C1-5 District from an existing R7-2 District and establishing a C2-5 District etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-03-16
- Description:
- In the matter of an application submitted by the Department of Housing Preservation & Development (HPD) pursuant to Section 197-c of the New York City Charter, for the disposition of one City-owned property (Block 1243, Lot 57), pursuant to zoning.
- 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:
- 2021-07-14
- 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:
- 2021-07-28
- Description:
- IN THE MATTER OF an application submitted by Beach 116th Associates LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 30b: 1. eliminating from within an existing R7A District a C1-3 District bounded by Beach 116th Street, a line 200
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-07-28
- Description:
- IN THE MATTER OF an application submitted by Vanderbilt Atlantic Holdings LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16c: 1. changing from an R6B District to a C6-3X District property bounded by a line midway between Atlantic A
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-07-28
- Description:
- IN THE MATTER OF an application submitted by Vanderbilt Atlantic 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 Article III Chapter 5 for the purpose of amending street wall location regulations and etc
- 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 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
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-07-28
- 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 2100 Bartow Avenue (Block 5141, Lot 810) (Administration For Children’s Services office),
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- IN THE MATTER OF an application submitted by 737 Fourth Avenue 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 M1-1D District to an R8A District property bounded by 24th Street, a line 100 feet southeasterly
- 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 65 Spring Realty, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-781 of the Zoning Resolution to modify the use regulations of Section 42-14(D)(2)(b) to allow Use Group 6 uses (
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by 6163 Crosby Street, Inc. pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify the use regulations of Section 42-14(D)(2)(b) to allow retail use (Use
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by Square-Churchill Mercer LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify: 1. the bulk regulations of Section 43-17 to allow a building conta
- 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:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by the New York City School Construction Authority pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: • the elimination of the northerly 15 feet of 44th Avenue between Junction Boulevard and National S
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Schools, Land Use, and Streets and Highways
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by 63-68 RWKOP LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 14a: 1. eliminating from within an existing R4 District a C2-2 District bounded by Austin Street, a line 100 feet southeasterly of 63rd
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by Marino Plaza 63-12 LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 15c: 1. eliminating from within an existing R4 District a C1-3 District bounded by a line 80 feet northwesterly of Jeric
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-17
- Description:
- IN THE MATTER OF an application submitted by the NYC Department of Housing Preservation and Development pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 31a: 1. Changing from a C4-4 District to an M1-4/R6 District property bounded by a
- 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:
- 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:
- 2021-03-03
- 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:
- 2021-03-03
- Description:
- IN THE MATTER OF an application submitted by WEBSTER 1099 REALTY LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 3d by: 1. eliminating from within an existing R7-1 District a C1-4 District bounded by a line 100 feet northwesterly
- 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 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, Community
- 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 WEBSTER 1099 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
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-24
- Description:
- IN THE MATTER OF an application submitted by the Department of Small Business Services on behalf of the Flatiron/23rd Street Partnership Business Improvement District pursuant to Section 25-405(a) of Chapter 4 of Title 25 of the Administrative Code of the City of New York, as amended, concerning etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Small Business
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD) pursuant to Section 505 of Article 15 of the General Municipal (Urban Renewal) Law of New York State and Section 197-c of the New York City Charter, for the sixteenth amendment to the Harlem etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- IN THE MATTER OF an application submitted by Bayride Realty LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22b: 1. changing from an existing C8-2 District to an R7A District property bounded by a line 85 feet southwesterly of etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- IN THE MATTER OF an application submitted by Munir M. Islam pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 15a, by establishing within an existing R2 District a C2-3 District bounded by Hillside Avenue, 215th Street, a line 100 etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-02-03
- Description:
- This application for a zoning text amendment was filed by Bayride Realty LLC on May 10, 2019. This application, in conjunction with the related action (C 190447 ZMK), would facilitate the construction of a new nine-story, approximately 45,000-square-foot mixed-use building with approximately 41 etc.
- 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 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 property located at 2735 Frederick Douglass Boulevard (Block 2045, Lot 13), 2752 Frederick etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-03
- 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 property located at 2 East 130th Street (Block 1754, Lot 68) as an Urban Development Action
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-03
- 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 property located at 2803 Frederick Douglass Boulevard (Block 2045, Lot 89), 136 West 137th etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-03
- 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 property located at 313 West 112th Street (Block 1847, Lot 13) as an Urban Development Action
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning and Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by Governors Island Corporation d/b/a The Trust for Governors Island and NYC Small Business Services pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16a: 1. changing from an R3-2 District to etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- 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 property located at 306 Pennsylvania Avenue (Block 3754, Lot 31), 392 Wyona Street (Block etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Neighborhoods, and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by NYC Department of City Planning pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 29a: 1. eliminating from within an existing R4 District a C1-2 District bounded by: a. Gerritsen Avenue, etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Neighborhoods, and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by Governors Island Corporation d/b/a The Trust for Governors Island, 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, to modify Article XIII, Chapter...
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by the NYC Department of City Planning pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 18b: 1. changing from an R3-1 District to a R3X District property bounded by: a. 157th Avenue, etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Neighborhoods, and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by 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, modifying Article IX, Chapter 4 (Special Sheepshead Bay District) to facilitate etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Neighborhoods, and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by 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, modifying Article XIII, Chapter 7 (Special Coastal Risk District) to establish the etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Neighborhoods, and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-04-07
- Description:
- IN THE MATTER OF an application submitted by RP Inlet, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 12c and 13a, changing from an M3-1 District to an M1-5 District property bounded by Meserole Avenue, Banker Street, Wythe etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- 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
-
- Date Published:
- 2021-04-07
- Description:
- IN THE MATTER OF a communication dated February 11, 2021, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Harriet and Thomas Truesdell House, 227 Duffield Street (Block 146, Lot 15) by the Landmarks Preservation Commission on etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by Suydam, Inc. and 3210 Willoughby LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-533 of the Zoning Resolution to waive all required accessory off-street parking spaces for etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by Suydam, Inc. and 3210 Willoughby LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 13b: 1. changing from an M1-1 District to an R6 District property bounded by Willoughby Avenue; etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-03-17
- Description:
- IN THE MATTER OF an application submitted by Suydam, Inc. and 3210 Willoughby 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 3 (Special Mixed Use District) for the purpose of establishing a
- 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 a communication dated July 1, 2021, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Kimlau War Memorial (Block 117, Lot 100), by the Landmarks Preservation Commission on June 22, 2021, (Designation List No. 525/LP-2653),
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF a communication dated June 25, 2021, from the Executive Director of the LPC regarding the landmark designation of the New York Public Library, Harlem Branch (Block 1722, Lot 30), by the Landmarks Preservation Commission on June 15, 2021 (Designation List No. 524/LP-2652)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF an application submitted by Lipkaw Realty, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 29a, changing from an R5 to an R6 District property bounded by the Shore Parkway (northerly portion), Knapp Street, etc.
- 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 Windermere Properties LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify: 1. the use regulations of: a. Section 22-10 (Uses Permitted As-of Ri
- 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 Soma 142, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6a, by changing from an existing R6A District to an R9A District property bounded by a line midway between West 142nd Street and
- 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 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:
- 2021-08-18
- Description:
- The Landmarks Preservation Commission report regarding the Dorrance Brooks Square Street Historic District designation, designated by the LPC on June 15, 2021 (Designation List No. 524). The Dorrance Brooks Square Historic District consists of approximately 325 buildings etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- 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 a communication dated July 1, 2021, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Aakawaxung Munahanung Archaeological Site, 298-300 Satterlee Street (Block 7871, Lot 1 in part) by the LPC (List No. 525/LP No. 2648)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2021-08-18
- Description:
- IN THE MATTER OF an application submitted by RBB II LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 30a and 30b: 1. eliminating from an existing R5D District a C2-3 District bounded by Rockaway Freeway, Beach 106th Street, Rockaway
- 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 48-18 Van Dam Property Holdings, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9b, by changing from an M2-1 District to an M1-5 District property bounded by 48th Avenue, Van Dam Street,
- 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 307 Kent Associates pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: 1. changing from an M3-1 District to an M1-5 District property bounded by South 2nd Street, a line 300 feet northweste
- 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 Department of Transportation and the Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the site selection and acquisition of a property located at 101 Varick Avenue (Block 2974, Lot 113) in etc
- 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 the Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the site selection of property located at 2556 Bainbridge Avenue (Block 3286, Lot 14) for use as a Computer-based Testing and Application Cente
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use, Civil Service, and City Planning
- 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:
- 2021-08-18
- 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:
- 2021-09-01
- 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 521 West 57th (Block 1086, Lot 7501) (New York Police Department offices), Borough of Manha
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- 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 Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a: 1. changing from an existing R7A District to an R8A District property bounded by a line midway between
- 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 FWRA LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section Nos. 10a and 10b: 1. changing from a C4-2 District to an M1-2/R7-1 District property bounded by a line 425 feet southerly of Northern etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning, Coastal, and 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 Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17d: 1. changing from an M1-1 District to an M1-4/R6A District property bounded by a etc
- 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 Home Depot U.S.A., Inc pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-932 of the Zoning Resolution to allow, within a designated area in a Manufacturing District in Subarea 2, etc.
- 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 Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d: 1. changing from a C8-2 District to an R8A District property bounded by Ocean Parkway, Park Circle-Machate etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Housing and 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 Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-533 of the Zoning Resolution to waive the required number of accessory off-street parking spaces for etc.
- 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 223 Troutman LLC pursuant to Sections 197- c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12d, by establishing within an existing R6B District a C2-4 District bounded by North 1st Street, Bedford Avenue, etc.
- 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 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 property located at 633-639 DeKalb Avenue (Block 1774, Lots 74, 75, 76 and 77), etc.
- 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:
- 2020-11-04
- 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:
- 2020-11-04
- 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:
- 2020-11-04
- 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:
- 2020-10-07
- Description:
- IN THE MATTER OF an application submitted by Tuchman Associates, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10b, by changing from an R6B District to an R6 District property bounded by the southwesterly and southerly boundary
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-10-07
- Description:
- In the matter of an application submitted by the Department of Sanitation (DSNY) and the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the NYC Charter, for the site selection and acquisition of property located at 31-11 20th Avenue et al for a DSNY garage etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Real Property, Sanitation, and Civil Service
- 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:
- 2020-11-18
- Description:
- IN THE MATTER OF an application submitted by Michael Spinard, 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 Brooklyn, etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-11-18
- Description:
- IN THE MATTER OF an application submitted by Michael Spinard pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d:1. changing from an M1-2 District to an R6A District property bounded by a line midway between Water Street and Front St
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation