Official Journal of the City of New York - January 11, 2019

Text version What is this?Dateas is an independent website not affiliated with any government agency. The source of the PDF documents that we publish is the official agency stated in each of them. The text versions are non official transcripts that we do to provide better tools for accessing and searching information, but may contain errors or may not be complete.

Source: Official Journal of the City of New York

128

THE CITY RECORD

A Modern Classical style industrial building, designed by Ely Jacques Kahn and built in 1930. Application is to install signage and partitions.
CERTIFICATE OF APPROPRIATENESS
113 West 131st Street Central Harlem West 130132nd Street Historic District LPC1930219 Block 191 Lot 124 - Zoning: R72
A Queen Anne style rowhouse, designed by Cleverdon & Putzel and built in 1890. Application is to construct a rooftop bulkhead and railings, raise the rear parapet, and modify masonry openings.
ADVISORY REPORT
695 Park Avenue Upper East Side Historic District LPC1928378 Block 140 Lot 1 - Zoning: R8B, R10
An International Modern style college building, designed by Shreve, Lamb, & Harmon and built in 193841. Application is to modify entrances and a canopy, replace signage and install an electronic display board.
CERTIFICATE OF APPROPRIATENESS
306312 Rodney Street aka 324334 South Street Individual Landmark LPC1932624 Block 246 Lot 2 - Zoning: R6
A Romanesque Revival style church complex, with attached parsonage and school, designed by J. C. Cady & Company and built in 18841885, and a detached garage at a rear courtyard. Application is to alter the facades and roof, install fire stairs and construct a connector bridge to the adjacent building.
CERTIFICATE OF APPROPRIATENESS
347 Henry Street aka 123 Amity Street Cobble Hill Historic District LPC1931450 Block 291 Lot 1 - Zoning: R6
An open yard. Application is to install a masonry wall, fences, and gate, and various site features within the yard.
CERTIFICATE OF APPROPRIATENESS
360 Central Park West Upper West Side/Central Park West Historic District LPC1933168 Block 120 Lot 7502 - Zoning: 5D
A NeoRenaissance style apartment building with NeoGothic style elements, designed by Rosario Candela and built in 192829. The application is to alter and enlarge the penthouses.
BINDING REPORT
89 South Street South Street Seaport Historic District LPC1933437 Block 73 Lot 10 - Zoning: C46
A modern pier and retail structure, approved by the Landmarks Preservation Commission in 2014 and modified in 2015. Application is to enclose a portion of the ground floor and modify the buildingwide Master Plan.
CERTIFICATE OF APPROPRIATENESS
186 Remsen Street Borough Hall Skyscraper Historic District LPC1934127 Block 255 Lot 42 - Zoning: C52A
A Romanesque Revival style commercial building, designed by Parfitt Brothers and built in 188687. Application is to construct an addition, alter entrance infill, construct a barrierfree access ramp, and excavate the areaway and cellar.
CERTIFICATE OF APPROPRIATENESS
121 West 88th Street Upper West Side/Central Park West Historic District LPC1927561 Block 121 Lot 121 - Zoning: R72
A Renaissance Revival style rowhouse, designed by Alonzo B. Kight and built in 1898. Application is to construct rear yard and rooftop additions, and modify masonry openings.
CERTIFICATE OF APPROPRIATENESS
550 Madison Avenue Individual Landmark LPC1933359 Block 129 Lot 10 - Zoning: C53, C52.5
A Postmodern style skyscraper, designed by Philip Johnson and John Burgee, and built in 197778. Application is to demolish the atrium and annex building, and construct a new public plaza; install storefront infill and illuminated signage; and construct and modify window and door openings.
CERTIFICATE OF APPROPRIATENESS
1301 Surf Avenue Individual Landmark LPC1933966 Block 706 Lot 16 - Zoning: R7X, C24
A NeoRenaissance Revival style theater and office building, designed by Reilly & Hall and built in 1925. Application is to alter facades and rooftops, replace windows and storefront infill, remove fire stairs, and install canopies and signage.

j2-15

FRIDAY, JANUARY 11, 2019

TRANSPORTATION
PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to law, that the following proposed revocable consent, has been scheduled for a public hearing by the New York City Department of Transportation. The hearing will be held, at 55 Water Street, 9th Floor, Room 945, commencing at 2:00 P.M., on Wednesday, January 23, 2019. Interested parties can obtain copies of proposed agreement or request sign-language interpreters with at least seven days prior notice, at 55 Water Street, 9th Floor SW, New York, NY 10041, or by calling 212 839-6550.
1 IN THE MATTER OF a proposed Fourth Modification to a revocable consent authorizing Consolidated Edison Company of New York, Inc., to construct, maintain and use improvements ancillary to, but not within, a franchise granted prior to July 1, 1990. The improvements consist of antenna equipment boxes and conduits and related appurtenances on the tops and sides of New York City Department of Transportation street lights poles, in the Boroughs of Brooklyn and Queens. The proposed revocable consent is for a term of three years from Date of Approval by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule: R.P. 2181.
For the period July 1, 2018 to June 30, 2019 - $846,573/per annum +
$1,500/per subsequent location/per annum prorated from the Approval Date by the Mayor For the period July 1, 2019 to June 30, 2020 - $993,794
For the period July 1, 2020 to June 30, 2021 - $998,515
For the period July 1, 2021 to June 30, 2022 - $1,003,236
the maintenance of additional security deposit in the sum of $65,000
and the insurance shall be the amount of Seven Million Five Hundred Thousand Dollars $7,500,000, per occurrence for bodily and property damage, Seven Million Hundred Thousand Dollars 7,500,000, for personal and advertising injury, Seven Million Five Hundred Thousand Dollars $7,500,000 aggregate, and Seven Million Five Thousand Dollars $7,500,000 products/completed operations, and Ten Million Dollars $10,000,000, excess liability coverage and in the aggregate.

j2-23

COURT NOTICES

SUPREME COURT
QUEENS COUNTY
NOTICE

QUEENS COUNTY
I.A.S. PART 38
NOTICE OF ACQUISITION
INDEX NUMBER 715181/2018
CONDEMNATION PROCEEDING
IN THE MATTER OF the Application of the CITY OF NEW YORK, relative to acquiring title in fee simple absolute to certain real property known as Queens County Tax Block 2448, Lot 60, required as a site for the construction of and access to the THIRD WATER TUNNEL SHAFT 18B STAGE 2
Located in the Borough of Queens, City and State of New York PLEASE TAKE NOTICE, that by order of the Supreme Court of the State of New York, County of Queens, IA Part 38 Hon. Carmen R.
Velasquez, J.S.C., duly entered in the office of the Clerk of the County of Queens on December 20, 2018 Order, the application of the City of New York to acquire certain real property, for the construction of and access to Shaft 18B of the Citys Third Water Tunnel, was granted and the City was thereby authorized to file an acquisition map with the Office of the City Register. Said map, showing the property acquired by the City, was filed with the Office of the City Register. Title to the real property vested in the City of New York on December 28, 2018
Vesting Date.

About this edition

Official Journal of the City of New York - January 11, 2019

TitleOfficial Journal of the City of New York

CountryUnited States

Date11/01/2019

Page count20

Edition count4004

First edition05/03/2008

Last issue21/06/2024

Download this edition

Other editions

<<<Enero 2019>>>
DLMMJVS
12345
6789101112
13141516171819
20212223242526
2728293031