LU 0375-2019
Zoning, Blondell Commons, Bronx (C 170353 MMX)
Application No. C 170353 MMX (Blondell Commons) submitted by Blondell Equities LLC pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving the elimination, discontinuance and closing of Fink Avenue between Blondell Avenue and Waters Avenue and the adjustment of grades necessitated thereby, and authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13141 dated December 13, 2017 and signed by the Borough President, in relation to property located at Block 4133, Lots 8, 10, 12, and 23 and Block 4134, Lots 1 and 14, Borough of the Bronx, Council District 13, Community District 11.
DBill History (12)
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 (17)
March 13, 2019 - Stated Meeting Agenda with Links to Files
7/16/2019
Land Use Calendar - Week of March 18, 2019 - March 22, 2019
3/15/2019
Land Use Calendar - Week of April 1, 2019 - April 5, 2019
3/29/2019
Hearing Testimony - Zoning 3-19-19
4/1/2019
Land Use Calendar - Week of April 15, 2019 - April 19, 2019
4/10/2019
Land Use Agenda for April 17, 2019
4/17/2019
April 18, 2019 - Stated Meeting Agenda with Links to Files
4/18/2019
Hearing Transcript - Zoning 3-19-19
4/22/2019
Hearing Transcript - Stated Meeting 3-13-19
4/22/2019
Committee Report
4/23/2019
Resolution
4/24/2019
Hearing Transcript - Zoning 4-16-19
5/13/2019
Hearing Transcript - Zoning 4-2-19
5/15/2019
Minutes of the Stated Meeting - March 13, 2019
5/16/2019
Hearing Transcript - Land Use 4-17-19
5/20/2019
Hearing Transcript - Stated Meeting 4-18-19
5/28/2019
Minutes of the Stated Meeting - April 18, 2019
7/22/2019