Official Journal of the City of New York - October 18, 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

FRIDAY, OCTOBER 18, 2019

THE CITY RECORD

areaway and installation of a curb cut, without Landmarks Preservation Commission permits.
315 Church Street - Tribeca East Historic District LPC-19-32597 - Block 149 - Lot 20 - Zoning: C6-2A
CERTIFICATE OF APPROPRIATENESS
A Second Empire style store and loft building, designed by Isaac F.
Duckworth and built in 1866-69. Application is to legalize the removal of fire shutters, without Landmarks Preservation Commission Permits.
14 Christopher Street, aka 20 Gay Street - Greenwich Village Historic District LPC-20-02636 - Block 593 - Lot 45 - Zoning: R6
CERTIFICATE OF APPROPRIATENESS
A loft building, designed by Frederick C. Zobel and built in 1896-97 and later converted to an apartment house. Application is to legalize windows and replace windows installed, without Landmarks Preservation Commission permits.
137 West 11th Street - Greenwich Village Historic District LPC-20-02760 - Block 607 - Lot 7503 - Zoning: R8 C6-2
CERTIFICATE OF APPROPRIATENESS
A townhouse, designed by FX Fowle and built in 2013. Application is to install valences and window boxes.
239 West 4th Street - Greenwich Village Historic District LPC-20-00020 - Block 611 - Lot 4 - Zoning: C2-6 R6
CERTIFICATE OF APPROPRIATENESS
A Greek Revival style rowhouse, built in 1839. Application is to construct a rear yard addition.
265 West 11th Street - Greenwich Village Historic District LPC-20-01773 - Block 623 - Lot 47 - Zoning: R6
CERTIFICATE OF APPROPRIATENESS
A Second Empire style rowhouse, designed by William Naugle and built in 1868. Application is to construct rooftop and rear yard additions, install a balcony, and alter the areaway and front faade.
20 MacDougal Alley, aka 19 Washington Square North Greenwich Village Historic District LPC-19-38195 - Block 551 - Lot 7 - Zoning: R6
CERTIFICATE OF APPROPRIATENESS
An automobile stable, designed by Augustus Allen, built in 1901 and altered in the 1930s, on the same lot as 19 Washington Square North, a Greek Revival/Italianate style townhouse built in 1835-36 and altered in 1886. Application is to replace windows.
261 11th Avenue, aka 261-279 11th Avenue, 220-238 12th Avenue, 601-651 West 27th Street, and 600-654 West 28th Street - West Chelsea LPC-20-02527 - Block 673 - Lot 1 - Zoning: M2-3
CERTIFICATE OF APPROPRIATENESS
A complex of American Round Arch style warehouse buildings, designed by George B. Mallory and Otto M. Beck and built in 1890-91.
Application is to construct rooftop additions; replace windows; create and modify window openings; install storefront infill, canopies, lighting, barrier-free access ramps, flood vents, and street tree pits; and establish a master plan governing the future installation of signage.
418 West 20th Street - Chelsea Historic District LPC-20-02270 - Block 717 - Lot 53 - Zoning: R8B
CERTIFICATE OF APPROPRIATENESS
A Greek Revival style rowhouse, built in 1839-40. Application is to construct rear yard addition, excavate the rear yard and alter the rear faade.
1 West 29th Street - Individual Landmark LPC-19-39791 - Block 831 - Lot 33 - Zoning: C5-2 M1-6
CERTIFICATE OF APPROPRIATENESS
A Romanesque Revival style church with Gothic Revival style details, designed by Samuel A. Warner and built in 1854. Application is to install signage.
75 Rockefeller Plaza - Individual Landmark LPC-20-02927 - Block 1267 - Lot 22 - Zoning: C5-2.5
CERTIFICATE OF APPROPRIATENESS
An office tower, designed by Robert Carson and Earl Lundin, with Wallace Harrison, and built in 1946-47 as part of an Art Deco-style office, commercial and entertainment complex. Application is to install entry infill, an illuminated marquee with signage.
29-33 East 36th Street - Individual and Interior Landmark LPC-20-03228 - Block 866 - Lot 25 - Zoning: R8B R7-2
CERTIFICATE OF APPROPRIATENESS
An Italian Renaissance Eclectic style library, designed by Charles Follen McKim and built in 1903-06, with an annex, designed by Benjamin Wister Morris and built in 1928. Application is to alter the front yard and install landscaping, lighting and signage.
46 East 65th Street - Upper East Side Historic District LPC-19-34187 - Block 1379 - Lot 144 - Zoning: R8B
CERTIFICATE OF APPROPRIATENESS
A rowhouse originally built in 1876-1877, and altered in the Neo-

5939

Federal style by Ogden Codman in 1906-1907. Application is to install ironwork and rear balconies, alter masonry openings and construct a rooftop addition.
29-27 41st Avenue - Individual Landmark LPC-20-02059 - Block 403 - Lot 9 - Zoning: M1-6/R10
CERTIFICATE OF APPROPRIATENESS
A Neo-Gothic style commercial building, designed by Morrell Smith and built in 1925-27. Application is to replace the clock face.
259 Hollywood Avenue - Douglaston Historic District LPC-19-36781 - Block 8046 - Lot 33 - Zoning: R1-2
CERTIFICATE OF APPROPRIATENESS
A vernacular Colonial Revival style house, designed by George J.
Hardway and built in 1915. Application is to legalize modifications to a porch and window openings, the installation of windows, the removal of trees, and the construction of a wall, all without Landmarks Preservation Commission permits.
237-02 Hollywood Avenue, aka 200 Hollywood Avenue Douglaston Historic District LPC-19-40446 - Block 8047 - Lot 1 - Zoning: R1-2
CERTIFICATE OF APPROPRIATENESS
A Mediterranean Revival style house built in 1927. Application is to construct a rear addition, entrance portico, and chimney; regrade the side yard; install door overhangs; extend roof eaves; and replace windows.
16-12 Mott Avenue - Individual Landmark LPC-20-02271 - Block - Lot 4 - Zoning: R6, C2-4
BINDING REPORT
A Renaissance Revival/Colonial Revival style police station, designed by Thomas E. OBrien and built in 1927-28. Application is to modify a masonry opening and construct a barrier-free access ramp.

o16-29

TRANSPORTATION
PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to law, that the following proposed revocable consents, have 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, October 30, 2019. Interested parties can obtain copies of proposed agreements 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 revocable consent authorizing 450 Partners LLC, to construct, maintain and use planters along the east sidewalk of Tenth Avenue and benches along the south sidewalk of West 33rd Street, in the Borough of Manhattan. The proposed revocable consent is for a term of ten years from the Approval Date by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule: R.P. 2480
For the period from July 1, 2019 to June 30, 2029 - $1,638/per annum the maintenance of a security deposit in the sum of $20,000 and the insurance shall be in the amount of Two Million Dollars $2,000,000
per occurrence for bodily injury and property damage, One Million Dollars $1,000,000 for personal and advertising injury, Two Million Dollars $2,000,000 aggregate, and Two Million Dollars $2,000,000
products/completed operations.
2 IN THE MATTER OF a proposed revocable consent authorizing Central Park Tower Condominium, to construct, maintain and use two snowmelt systems under the north sidewalk of West 57th Street and under the south sidewalk of West 58th Street, both between Broadway and 7th Avenue, in the Borough of Manhattan. The proposed revocable consent is for a term of ten years from the Approval Date by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule: R.P. 2490
From the Approval Date by the Mayor to June 30, 2020 - $6,007/per annum For the period July 1, 2020 to June 30, 2021 - $6,100
For the period July 1, 2021 to June 30, 2022 - $6,193
For the period July 1, 2022 to June 30, 2023 - $6,286
For the period July 1, 2023 to June 30, 2024 - $6,379
For the period July 1, 2024 to June 30, 2025 - $6,472
For the period July 1, 2025 to June 30, 2026 - $6,565
For the period July 1, 2026 to June 30, 2027 - $6,658
For the period July 1, 2027 to June 30, 2028 - $6,751
For the period July 1, 2028 to June 30, 2029 - $6,844
For the period July 1, 2029 to June 30, 2030 - $6,937
the maintenance of a security deposit in the sum of $10,000 the insurance shall be in the amount of Two Million Dollars $2,000,000
per occurrence for bodily injury and property damage, One Million

About this edition

Official Journal of the City of New York - October 18, 2019

TitleOfficial Journal of the City of New York

CountryUnited States

Date18/10/2019

Page count24

Edition count4001

First edition05/03/2008

Last issue15/05/2024

Download this edition

Other editions

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