LU 0479-2019
Zoning, 273 Avenue U Rezoning, Brooklyn (C180164ZMK)
Application No. C 180164 ZMK (273 Avenue U Rezoning) submitted by Ciarafour Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c, changing from an R5B District to an R6A District property bounded by a line 100 feet northerly of Avenue U, McDonald Avenue, Avenue U, and Lake Street, for property located in the Borough of Brooklyn, Council District 47, Community District 11.
DBill History (11)
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 (20)
Land Use Calendar - Week of July 15, 2019 - July 19, 2019
11/18/2019
REVISED - Land Use Calendar - Week of July 15, 2019 - July 19, 2019
7/11/2019
Hearing Transcript - Zoning 7-16-19
7/26/2019
July 23, 2019 - Stated Meeting Agenda with Links to Files
7/26/2019
Hearing Testimony - Zoning 7-16-19
7/26/2019
Land Use Calendar - Week of August 5, 2019 - August 9, 2019
8/1/2019
Hearing Transcript - Stated Meeting 7-23-19
8/2/2019
Land Use Calendar & Agenda - August 14, 2019
8/8/2019
August 14, 2019 - Stated Meeting Agenda with Links to Files
8/14/2019
Hearing Transcript - Zoning 8-14-19
8/16/2019
Hearing Transcript - Land Use 8-14-19
8/16/2019
Hearing Transcript - Stated Meeting 8-14-19
9/6/2019
City Planning Commission Approval Letter
9/11/2019
September 12, 2019 - Stated Meeting Agenda with Links to Files
9/18/2019
Hearing Transcript - Stated Meeting 9-12-19
11/8/2019
Resolution
9/24/2019
Committee Report
9/24/2019
Minutes of the Stated Meeting - July 23, 2019
10/25/2019
Minutes of the Stated Meeting - August 14, 2019
11/13/2019
Minutes of the Stated Meeting - September 12, 2019
12/4/2019