LU 0426-2019
Zoning, Brook 156, Bronx (C 190209 ZRX)
Application No. C 190209 ZRX (Brook 156) submitted by the New York City Department of Housing Preservation and Development and Phipps Houses, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area. Borough of the Bronx, Council District 17, Community District 1.
DBill History (13)
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 (7)
Documents
Files (24)
Land Use Calendar - Week of May 13, 2019 - May 17, 2019
7/17/2019
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 - Zoning 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 - Zoning 5-14-19
6/17/2019
Hearing Transcript - Zoning 6-6-19
6/17/2019
Hearing Testimony - Zoning 6-6-19
7/17/2019
June 13, 2019 - Stated Meeting Agenda with Links to Files
7/17/2019
Hearing Transcript - Zoning 6-11-19
7/17/2019
City Planning Commission Approval Letter
7/17/2019
June 26, 2019 - Stated Meeting Agenda with Links to Files
7/17/2019
Committee Report
7/17/2019
Resolution
7/17/2019
Hearing Transcript - Stated Meeting 6-13-19
7/17/2019
Hearing Transcript - Land Use 6/11/19
7/17/2019
Hearing Transcript - Stated Meeting 6-26-19
7/29/2019
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
Minutes of the Stated Meeting - June 26, 2019
10/1/2019