LU 0640-2020
Landmarks, Cooper Square MHA-Phase 1.GHPP.FY20, Manhattan (20205357 HAM)
Application No. 20205357 HAM (Cooper Square MHA-Phase 1.GHPP.FY20) submitted by the Department of Housing Preservation and Development pursuant to Article XI of the Private Housing Finance Law for approval of an amendment to a previously approved Resolution No. 819 (Prior Resolution) on March 28, 2019 located at Block 426, Lot 22, Block 445, Lot 42; Block 459, Lots 14, 15, 16, 36, 37, 38, 39, 43, and 45; and Block 460, Lots 35, 48, 49, 50, 51, 52, 53, 54, 55, and 59, Borough of Manhattan, Council Districts 1 and 2, Community District 3.
DBill History (8)
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 (4)
Documents
Files (16)
Land Use Calendar - Week of February 24, 2020 - February 28, 2020
7/21/2020
REVISED - Land Use Calendar - Week of February 24, 2020 - February 28, 2020
2/24/2020
FINAL REVISED - Land Use Calendar - Week of February 24, 2020 - February 28, 2020
2/25/2020
February 27, 2020 - Stated Meeting Agenda with Links to Files
2/27/2020
Land Use Calendar - March 3, 2020
3/2/2020
REVISED - Land Use Calendar - March 3, 2020
3/3/2020
Hearing Testimony - Landmarks 2-26-20
3/5/2020
Hearing Transcript - Landmarks 2-26-20
7/9/2020
Hearing Transcript - Stated Meeting 2-27-20
3/20/2020
Hearing Transcript - Land Use 3-3-20
4/2/2020
April 22, 2020 - Stated Meeting Agenda with Links to Files
4/22/2020
Hearing Transcript - Stated Meeting 4-22-20
4/27/2020
Committee Report
4/28/2020
Resolution
4/28/2020
Minutes of the Stated Meeting - February 27, 2020
7/13/2020
Minutes of the Stated Meeting - April 22, 2020
7/23/2020