File #: Res 1673-2017    Version: * Name: LU 735 - Planning, 126TH STREET BUS DEPOT, Manhattan (C170093MMM)
Type: Resolution Status: Adopted
Committee: Committee on Land Use
On agenda: 9/27/2017
Enactment date: Law number:
Title: Resolution approving the decision of the City Planning Commission on ULURP No. C 170093 MMM, an amendment to the City Map (L.U. No. 735).
Sponsors: David G. Greenfield, Rafael Salamanca, Jr.
Council Member Sponsors: 2
Attachments: 1. August 9, 2017 - Stated Meeting Agenda with Links to Files, 2. Land Use Calendar - Week of August 21, 2017 - August 25, 2017, 3. Hearing Transcript - Planning 8-21-17, 4. Land Use Calendar - Week of September 4, 2017 - September 8, 2017, 5. Land Use Calendar - September 6, 2017, 6. City Planning Commission Approval Letter, 7. September 27, 2017 - Stated Meeting Agenda with Links to Files, 8. Hearing Transcript - Stated Meeting 9-27-17, 9. Committee Report, 10. Minutes of the Stated Meeting - September 27, 2017
Date Ver.Prime SponsorAction ByActionResultAction DetailsMeeting DetailsMultimedia
9/27/2017*David G. Greenfield City Council Approved, by CouncilPass Action details Meeting details Not available
9/6/2017*David G. Greenfield Committee on Land Use Approved by Committee with Modifications and Referred to CPC  Action details Meeting details Not available

THE COUNCIL OF THE CITY OF NEW YORK

RESOLUTION NO. 1673

 

Resolution approving the decision of the City Planning Commission on ULURP No. C 170093 MMM, an amendment to the City Map (L.U. No. 735).

 

By Council Members Greenfield and Salamanca

 

                     WHEREAS, the City Planning Commission filed with the Council on July 28, 2017 its decision dated July 26, 2017 (the "Decision"), on the application submitted by the New York City Economic Development Corporation, 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 a portion of Second Avenue between East 126th Street and East 127th Street;

                     the delineation of a sidewalk easement;

                     the adjustment of grades and block dimensions necessitated thereby;

 

including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 30251 dated February 17, 2017 and signed by the Borough President, (ULURP No. C 170093 MMM), Community District 11, Borough of Manhattan (the “Application”);

 

WHEREAS, the Application is related to applications C 170275 ZMM (L.U. No. 733), an amendment to the Zoning Map; N 170276 ZRM (L.U. No. 734), amendment to the text of the Zoning Resolution to designate a Mandatory Inclusionary Housing (MIH) area;  and C 170278 PPM (L.U. No. 736), disposition of City-owned property;

 

WHEREAS, the Decision is subject to review and action by the Council pursuant to Section 197-d(b)(3) of the City Charter;

 

                           WHEREAS, upon due notice, the Council held a public hearing on the Decision and Application on August 21, 2017;

                          

                           WHEREAS, the Council has considered the land use implications and other policy issues relating to the Decision and Application;

 

WHEREAS, the Council has considered the relevant environmental issues, including the Final Generic Environmental Impact Statement (FGEIS) for which a Notice of Completion was issued on July 13, 2017 (CEQR No. 16DME011M), which identified significant adverse impacts with respect to historic and cultural resources - archaeological resources, transportation (traffic, buses, subways, and pedestrians) and construction activities related to noise;

RESOLVED:

 

                     Having considered the FGEIS with respect to the Decision and Application, the Council finds that:

                      

(1)                     The FGEIS meets the requirements of 6 N.Y.C.R.R. Part 617;

 

(2)                                          Consistent with social, economic and other essential considerations, from among the reasonable alternatives thereto, the action is one which minimizes or avoids adverse environmental impacts to the maximum extent practicable; and

 

(3)                                          The adverse environmental impacts disclosed in the FGEIS will be minimized or avoided to the maximum extent practicable by incorporating as conditions to the approval, those mitigative measures that were identified as practicable.

 

The Decision and the FGEIS constitute the written statement of facts, and of social, economic and other factors and standards that form the basis of this determination, pursuant to 6 N.Y.C.R.R. §617.11(d).

 

Pursuant to Sections 197-d and 199 of the City Charter and on the basis of the Decision and Application, and based on the environmental determination and consideration described in this report, C 170093 MMM, incorporated by reference herein, the Council approves the Decision for an amendment to the City Map involving:

 

                     the elimination, discontinuance and closing of a portion of Second Avenue between East 126th Street and East 127th Street;

                     the delineation of a sidewalk easement;

                     the adjustment of grades and block dimensions necessitated thereby;

 

including authorization for any acquisition or disposition of real property related thereto, in Community District 11, Borough of Manhattan, in accordance with Map No. 30251 dated February 17, 2017 and signed by the Borough President is approved; and be it further

 

RESOLVED that, pursuant to Section 5-432 of the New York City Administrative Code, the City Planning Commission determines that “such closing or discontinuance will further the health, safety, pedestrian or vehicular circulation, housing, economic development or general welfare of the City”; and be it further

 

RESOLVED that, pursuant to Section 5-433 of the New York City Administrative Code, the City Planning Commission adopts the legally required number of counterparts of Map No. 30251 dated February 17, 2017 providing for the discontinuance and closing of a portion of Second Avenue between East 126th Street and East 127th Street more particularly described as follows:

 

DISCONTINUING AND CLOSING A PORTION OF SECOND AVENUE BETWEEN EAST 126TH STREET AND EAST 127TH STREET

 

In the matter of discontinuing and closing a portion of Second Avenue between East 126th Street and East 127th Street, Borough of Manhattan, County of New York, City and State of New York, in accordance with Borough President Map No. 30251:

 

Starting at a Point of Beginning located on the northerly street line of East 126th Street, said point being distant 60 feet northerly along the projection of the easterly street line of Second Avenue, discontinued and closed, and 74 feet easterly along said southerly street line of East 126th Street from its intersection with the easterly street line of Second Avenue, as those streets were hereinbefore laid out on the City Map;

 

1)                     Running thence westerly, along the newly established northerly street line of East 126th Street, 49.00 feet to the intersection with the newly established easterly street line of Second Avenue;

 

2)                     Running thence northerly, along the newly established easterly street line of Second Avenue, said course forming an interior angle with the last mentioned course of 90 degrees 00 minute 00 second, 199.83 feet to the intersection with the newly established southerly street line of East 127th Street;

 

3)                     Running thence easterly, along the newly established southerly street line of East 127th Street, said course forming an interior angle with the last mentioned course of 90 degrees 00 minute 00 second, 49.00 feet to the former easterly street line of Second Avenue;

 

4)                     Running thence southerly, along the former easterly street line of Second Avenue, discontinued and closed, said course forming an interior angle with the last mentioned course of 90 degrees 00 minute 00 second, 199.83 feet to the Point or Place of Beginning.

 

The area described above consists of 9,791.67 square feet or 0.22 acres more or less, located in Section 108 of the New York County Land Map.

 

All such approvals being subject to the following conditions:

 

a.                     The subject amendment to the City Map shall take effect on the day following the

day on which certified counterparts of Map No. 30251 dated February 17, 2017 are filed with the appropriate agencies in accordance with Section 198 subsection c of the New York City Charter and Section 5-435 of the New York City Administrative Code; and

 

b.                     The subject streets to be discontinued and closed shall be discontinued and closed

            on the day following the day on which such maps adopted by this resolution

            shall be filed in the offices specified by law.

 

Adopted.

 

                           Office of the City Clerk, }

                           The City of New York,  } ss.:

 

                                                        I hereby certify that the foregoing is a true copy of a Resolution passed by The Council of The City of New York on September 27, 2017, on file in this office.

 

 

 

                                                                                                       …..............................................

City Clerk, Clerk of The Council