LU 0550-2019
Zoning, Peninsula Hospital Redevelopment Plan, Queens (C 190325 ZMQ)
Application No. C 190325 ZMQ (Peninsula Hospital Redevelopment Plan) submitted by Peninsula Rockaway Limited Partnership pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 30c: eliminating from within an existing R5 District, a C1-2 District; changing from an R5 District to a C4-4 District; and changing from a C8-1 District to a C4-3A District property bounded by Rockaway Beach Boulevard, a line 100 feet easterly of Beach 52nd Street, a line 85 feet northerly of Shore Front Parkway, and Beach 52nd Street, Borough of Queens, Council District 31, Community District 14.
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 (5)
Documents
Files (17)
September 25, 2019 - Stated Meeting Agenda with Links to Files
1/14/2020
Land Use Calendar - September 30, 2019 and October 4, 2019
9/30/2019
Hearing Transcript - Stated Meeting 9-25-19
10/4/2019
Hearing Testimony - Zoning 10-3-19
10/9/2019
Hearing Transcript - Zoning 10-3-19
10/10/2019
Land Use Calendar - Week of November 4, 2019 - November 8, 2019
10/31/2019
Land Use Calendar - November 12, 2019
11/7/2019
REVISED - Land Use Calendar - November 12, 2019
11/8/2019
Hearing Transcript - Zoning 11-4-19
11/12/2019
City Planning Commission Approval Letter
11/13/2019
November 14, 2019 - Stated Meeting Agenda with Links to Files
11/15/2019
Committee Report
11/18/2019
Resolution
11/18/2019
Hearing Transcript - Land Use 11-12-19
11/19/2019
Hearing Transcript - Stated Meeting 11-14-19
12/9/2019
Minutes of the Stated Meeting - September 25, 2019
1/6/2020
Minutes of the Stated Meeting - November 14, 2019
3/16/2020