LU 0301-2015
Planning, 1 Clinton Street, Brooklyn (C 150399 PPK)
Application No. C 150399 PPK submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of city-owned property located at 1 Clinton Street (aka 280 Cadman Plaza West), Block 239, Lot 16, Borough of Brooklyn, Community District 2, Council District 33. This application is subject to review and action by the Land Use Committee only if appealed to the Council pursuant to 197-d(b)(2) of the Charter or called up by a vote of the council pursuant to 197-d(b)(3) of the Charter.
DBill History (13)
More from David G. Greenfield (Sponsor)
LU 0289-2015
Zoning, HAMILTON PLAZA, 1-37 12th Street, Brooklyn (M 780389(B) ZSK)
LU 0512-2016
Landmarks, Queens Hospital Center T Building, Queens (20175110 HHQ)
Res 1022-2016
LU 334 - Zoning, Mandatory Incusionary Housing (N160051ZRY)
LU 0786-2017
Zoning, Special Harlem River Waterfront District Expansion, Bronx (N 170414 ZRX)
Meetings & Hearings (3)
Documents
Files (18)
November 10, 2015 - Stated Meeting Agenda with Links to Files
1/12/2016
Land Use Calendar - Week of November 16, 2015 - November 20, 2015
12/1/2015
Land Use Calendar - Week of November 30, 2015 - December 4, 2015
12/11/2015
Hearing Testimony - Planning 11-18-15
12/11/2015
REVISED - Land Use Calendar - Week of November 30, 2015 - December 4, 2015
12/11/2015
Hearing Testimony - Planning 11-18-15 (Con't)
12/11/2015
Land Use Calendar - Week of December 7, 2015 - December 11, 2015
12/19/2015
Land Use Calendar - December 7
12/19/2015
Hearing Transcript - Planning 12/1/15
12/11/2015
Hearing Transcript - Planning 11/18/15
12/19/2015
Hearing Transcript - Land Use 12/10/15
12/19/2015
Modification Letter from the City Planning Commission
12/19/2015
December 16, 2015 - Stated Meeting Agenda with Links to Files
12/19/2015
Hearing Transcript - Planning 12/10/15
12/19/2015
Hearing Transcript of the Stated Meeting - December 16, 2015
1/6/2016
Committee Report
1/7/2016
Resolution
1/7/2016
Minutes of the Stated Meeting - December 16, 2015
1/21/2016