File #: LU 0553-2019    Version: * Name: Zoning, Peninsula Hospital Redevelopment Plan, Queens (C 190375 ZSQ)
Type: Land Use Application Status: Adopted
Committee: Subcommittee on Zoning and Franchises
On agenda: 9/25/2019
Enactment date: Law number:
Title: Application No. C 190375 ZSQ (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 grant of a special permit pursuant to Section 74-744(c)(1) of the Zoning Resolution to modify the surface area requirements of Section 32-64 (Surface Area and Illumination Provisions), in connection with a proposed mixed used development, within a large-scale general development, on property bounded by Beach Channel Drive, the westerly street line of former Beach 51st Street, a line 420 feet southerly of Beach Channel Drive, Beach 50th Street, Rockaway Beach Boulevard, a line 100 feet easterly of Beach 52nd Street, a line 85 feet northerly of Shore Front Parkway, Beach 52nd Street, Rockaway Beach Boulevard and Beach 53rd Street (Block 15842, Lot 1 & p/o Lot 100, Block 15843, Lot 1, and Block 15857 Lot 1 & p/o Lot 7), in C4-4 and C4-3A Districts established under a concurrent related appli...
Sponsors: Rafael Salamanca, Jr.
Council Member Sponsors: 1
Attachments: 1. September 25, 2019 - Stated Meeting Agenda with Links to Files, 2. Land Use Calendar - September 30, 2019 and October 4, 2019, 3. Hearing Transcript - Stated Meeting 9-25-19, 4. Hearing Testimony - Zoning 10-3-19, 5. Hearing Transcript - Zoning 10-3-19, 6. Land Use Calendar - Week of November 4, 2019 - November 8, 2019, 7. Land Use Calendar - November 12, 2019, 8. REVISED - Land Use Calendar - November 12, 2019, 9. Hearing Transcript - Zoning 11-4-19, 10. City Planning Commission Approval Letter, 11. November 14, 2019 - Stated Meeting Agenda with Links to Files, 12. Committee Report, 13. Resolution, 14. Hearing Transcript - Land Use 11-12-19, 15. Hearing Transcript - Stated Meeting 11-14-19, 16. Minutes of the Stated Meeting - September 25, 2019, 17. Minutes of the Stated Meeting - November 14, 2019
Date Ver.Prime SponsorAction ByActionResultAction DetailsMeeting DetailsMultimedia
11/14/2019*Rafael Salamanca, Jr. City Council Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.  Action details Meeting details Not available
11/14/2019*Rafael Salamanca, Jr. City Council Approved, by CouncilPass Action details Meeting details Not available
11/12/2019*Rafael Salamanca, Jr. Committee on Land Use Hearing Held by Committee  Action details Meeting details Not available
11/12/2019*Rafael Salamanca, Jr. Committee on Land Use Approved by Committee with Modifications and Referred to CPCPass Action details Meeting details Not available
11/4/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Hearing Held by Committee  Action details Meeting details Not available
11/4/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Approved by Subcommittee with Modifications and Referred to CPCPass Action details Meeting details Not available
10/3/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Hearing Held by Committee  Action details Meeting details Not available
10/3/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Laid Over by Subcommittee  Action details Meeting details Not available
9/25/2019*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
9/25/2019*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
9/25/2019*Rafael Salamanca, Jr. City Council Introduced by Council  Action details Meeting details Not available