LU 0417-2019
Landmarks, Manhattanville Walkway 437 West 126th Street, Manhattan (C 190128 HAM)
Application No. C 190128 HAM (Manhattanville Walkway 437 West 126th Street) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter and Article 16 of the General Municipal Law, for an urban development action area designation and project approval, and the disposition of city-owned property, for property located at 437 West 126th Street (Block 1967, Lot 5). Borough of Manhattan, Council District 7, Community District 9.
DBill History (10)
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 (3)
Documents
Files (18)
Land Use Calendar - Week of May 13, 2019 - May 17, 2019
8/22/2019
REVISED - Land Use Calendar - Week of May 13, 2019 - May 17, 2019
5/13/2019
Land Use Calendar - Week of June 3, 2019 - June 7, 2019
6/3/2019
Hearing Testimony - Landmarks 5-14-19
6/3/2019
REVISED - Land Use Calendar - Week of June 3, 2019 - June 7, 2019
6/3/2019
Hearing Transcript - Stated Meeting 5-8-19
6/6/2019
Land Use Calendar & Agenda - June 11, 2019
6/10/2019
Hearing Transcript - Landmarks 5-14-19
6/17/2019
Hearing Transcript - Landmarks 6-6-19
6/17/2019
Committee Report
7/17/2019
Resolution
7/17/2019
June 13, 2019 - Stated Meeting Agenda with Links to Files
7/17/2019
Hearing Transcript - Stated Meeting 6-13-19
7/17/2019
Hearing Transcript - Land Use 6/11/19
7/17/2019
Minutes of the Stated Meeting - May 8, 2019
8/12/2019
Minutes of the Stated Meeting - June 13, 2019
9/9/2019
Minutes of the Recessed Meeting of June 13, 2019 Held on June 18, 2019
9/11/2019
Minutes of the Recessed Meeting of June 13, 2019 Held on June 19, 2019
9/19/2019