LU 0063-2024
Landmarks, 97-22 Cresskill Place Disposition, Queens (C 240061 PPQ)
Application number C 240061 PPQ (97-22 Cresskill Place Disposition) submitted by the Department of Citywide Administrative Services, pursuant to Section 197-c of New York City Charter, for the disposition of one city- owned property, located at 97-22 Cresskill Place (10011, Lot 14) pursuant to zoning, Borough of Queens, Community District 12, Council District 27.
DBill History (12)
More from Rafael Salamanca (Sponsor)
LU 0426-2025
Zoning, MTA 125th and Lexington Rezoning, Manhattan (C 250300 ZMM).
LU 0447-2025
Zoning, Le Dive, Manhattan (D 2550119000 SWM).
LU 0439-2025
Zoning, 18-15 Francis Lewis Boulevard Commercial Overlay, Queens (C 250272 ZMQ)
LU 0434-2025
Zoning, Herkimer-Williams, Brooklyn (C 250285 ZMK)
Meetings & Hearings (6)
Documents
Files (22)
April 11, 2024 - Stated Meeting Agenda
6/18/2025
97-22 Cresskill ULURP Presentation
5/20/2024
Calendar of the Subcommittee Meetings and Land Use Meeting - April 17, 2024
5/20/2024
Committee Report 4/17/24
6/18/2025
Res. No. 396
6/18/2025
April 18, 2024 - Stated Meeting Agenda
6/18/2025
Hearing Transcript - Stated Meeting 4-11-24
5/20/2024
Hearing Transcript - Stated Meeting 4-18-24
6/18/2025
Calendar of the Subcommittee Meetings and Land Use Meeting - May 8, 2024
6/18/2025
Committee Report 5/8/24
6/18/2025
Res. No. 396-A
6/18/2025
City Planning Commission Approval Letter
6/18/2025
May 16, 2024 - Stated Meeting Agenda
6/18/2025
Hearing Transcript - Land Use 4-17-24
6/18/2025
Hearing Transcript - Landmarks 4-17-24
5/20/2024
Hearing Transcript - Stated Meeting 5-16-24
6/18/2025
Hearing Transcript - Stated Meeting 5-16-24
6/18/2025
Hearing Transcript - Land Use 5-8-24
6/18/2025
Minutes of the Stated Meeting - April 11, 2024
6/18/2025
Minutes of the Stated Meeting - April 18, 2024
6/18/2025
Minutes of the Stated Meeting - May 16, 2024
6/18/2025
Appearance Cards - Landmarks 4/17/24
6/18/2025