LU 0721-2012
Planning, Disposition of two (2) city-owned properties, 22 Reade St and 49-51 Chambers St, Manhattan (C 120267 PPM)
Application no. C 120267 PPM submitted by the New York City Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of New York City Charter, for the disposition of two (2) city-owned properties located at 22 Reade Street (Block 154, p/o Lot 23) and 49-51 Chambers Street (Block 153, Lot 1), pursuant to zoning, Borough of Manhattan, Community Board 1, Council District 1 . 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 (12)
More from Leroy G. Comrie (Sponsor)
Res 0983-2003
Implement meaningful and enforceable safety standards in order to prevent violence in the workplace.
Int 0244-2002
Name Change, Firefighter William Henry Avenue, Queens
Res 1276-2005
LU 638 - Veto - Landmark, 184-198 Kent Ave., Brooklyn (20065076HKK)
M 0196-2004
ULURP, 197-14 119th Avenue, Queens (20040252PQQ)
Meetings & Hearings (5)
Documents
Files (17)
Land Use Calendar - Week of October 22, 2012 - October 26, 2012
7/31/2025
Deferral of Planning Meeting - Scheduled for October 23, 2012
8/25/2015
Land Use Calendar - Week of October 29, 2012 - November 2, 2012
8/25/2015
Land Use Calendar - Week of November 12, 2012 - November 16, 2012
8/25/2015
Hearing Testimony - Planning 11/13/12
8/25/2015
Resolution
8/25/2015
Committee Report
8/25/2015
Hearing Transcript - Planning 11/13/12
8/25/2015
Hearing Transcript - Land Use 11/13/12
8/25/2015
Hearing Transcript - Stated Meeting 11-13-12
8/25/2015
Land Use Calendar - November 27, 2012
8/25/2015
Disapproved Resolution
8/25/2015
Mayor's Veto Message
8/25/2015
Committee Report - Override
8/25/2015
Resolution - Override
8/25/2015
Hearing Transcript - Land Use 11-27-12
8/25/2015
Hearing Transcript - Stated Meeting 11-27-12
8/25/2015