File #: Res 0631-2015    Version: * Name: LU 183 - Planning, Melrose Commons North, Bronx (C 120323 MMX)
Type: Resolution Status: Adopted
Committee: Committee on Land Use
On agenda: 3/11/2015
Enactment date: Law number:
Title: Resolution approving the decision of the City Planning Commission on ULURP No. C 120323 MMX, an amendment to the City Map (L.U. No. 183).
Sponsors: David G. Greenfield, Inez E. Dickens
Council Member Sponsors: 2
Attachments: 1. March 11, 2015 - Stated Meeting Agenda with Links to Files, 2. Committee Report, 3. Hearing Transcript - Stated Meeting 3-11-15, 4. Minutes of the Stated Meeting - March 11, 2015
THE COUNCIL OF THE CITY OF NEW YORK
RESOLUTION NO. 631
 
 
Resolution approving the decision of the City Planning Commission on ULURP No. C 120323 MMX, an amendment to the City Map (L.U. No. 183).
 
 
By Council Members Greenfield and Dickens
 
      WHEREAS, the City Planning Commission filed with the Council on February 20, 2015 its decision dated February 18, 2015 (the "Decision"), on the application submitted by the New York City Department of Housing Preservation and Development, pursuant to Sections 197-c and 199 of the New York City Charter, for an amendment to the City Map involving:
 
·      the elimination, discontinuance and closing of Melrose Crescent between East 163rd Street and Elton Avenue;
·      the establishment of the prolongation of East 163rd Street east to Brook Avenue;
·      the establishment of the prolongation of East 162nd Street east to Elton Avenue;
·      the elimination of Public Place between East 162nd Street and East 163rd Street;
·      the establishment of Park between East 162nd Street and East 163rd Street;
·      the extinguishment of portions of sewer easements; and
·      the adjustment of grades necessitated thereby;
 
including authorization for any acquisition or disposition of real property related thereto, in  accordance with Map No. 13134 dated May 29, 2014 and signed by the Borough President, (ULURP No. C 120323 MMX), Community District 3, Borough of the Bronx (the "Application");
 
WHEREAS, the application is related to Applications C 150153 HUX (L.U. No. 180), the third amendment to the Melrose Commons Urban Renewal Plan;  C 150152 ZMX (L.U. No. 181), an amendment to the Zoning Map, Section Nos. 6a and 6c, changing portions of two blocks from R7-2 to R7-2/C1-4 and R8/C1-4; and C 150154 HAX (L.U. No. 182), an urban development action area project designation, project approval and disposition of city-owned properties to developers to be selected by the Department of Housing Preservation and Development;
 
            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 March 9, 2015;
          
 
            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 negative declaration (CEQR No. 14HPD030X) issued on October 14, 2014 (the "Negative Declaration");
 
RESOLVED:
 
      The Council finds that the action described herein will have no significant impact on the environment as set forth in the Negative Declaration.
 
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 120323 MMX, incorporated by reference herein, the Council approves the Decision for an amendment to the City Map involving:
 
·      the elimination, discontinuance and closing of Melrose Crescent between East 163rd Street and Elton Avenue;
·      the establishment of the prolongation of East 163rd Street east to Brook Avenue;
·      the establishment of the prolongation of East 162nd Street east to Elton Avenue;
·      the elimination of Public Place between East 162nd Street and East 163rd Street;
·      the establishment of Park between East 162nd Street and East 163rd Street;
·      the extinguishment of portions of sewer easements; and
·      the adjustment of grades necessitated thereby;
 
including authorization for any acquisition or disposition of real property related thereto, in the Borough of The Bronx, Community District 3, in accordance with Map No. 13134 dated May 29, 2014 and signed by the Borough President, as more particularly described as follows:
 
DISCONTINUING AND CLOSING MELROSE CRESCENT FROM EAST 163RD STREET TO EAST 162ND STREET
 
In the matter of discontinuing and closing Melrose Crescent from East 163rd Street to East 162nd Street, Borough of The Bronx, County of The Bronx, City and State of New York:
 
Starting at a Point of Beginning, being a point of curvature, located on the southerly line of East 163rd Street and being distant 173.620 feet easterly along said southerly line of East 163rd Street from its intersection with the easterly street line of Melrose Avenue, as those streets were hereinbefore laid out on the City Map;
 
1)      Running thence easterly and southerly, along a curve to the right having a radius of 220.000 feet, a central angel of 83 degrees 55 minutes 00 seconds, and a curve length of 322.217 feet, to a point of tangency;
 
2)      Running thence southerly, 3.337 feet to a point on the northerly street line of East 162nd Street;
 
3)      Running thence easterly, along a course forming an interior angle with the last mentioned course of 91 degrees 5 minutes 00 seconds, 60.340 feet to a point;
 
4)      Running thence northerly, along a line forming an interior angle with the last mentioned course of 83 degrees 55 minutes 00 seconds, 9.738 feet to a point of curvature;
 
5)      Running thence northerly and westerly, along a curve to the left, having a radius of 280.000 feet, a central angle of 45 degrees 42 minutes 05 seconds, and a curve length of 223.340 feet, to a point;
 
6)      Running thence westerly, along the southerly line of East 163rd Street, along a course forming an interior angle to the south with the tangent line of the last mentioned course of 141 degrees 47 minutes 5 seconds, 173.212 feet to the Point of Beginning.
 
The area described above consists of 15,270 square feet, more or less.
 
DISCONTINUING AND CLOSING MELROSE CRESCENT FROM EAST 162nd STREET TO EAST 161st STREET AND ELTON AVENUE
 
In the matter of discontinuing and closing Melrose Crescent from East 162nd Street to East 161st Street and Elton Avenue, Borough of The Bronx, County of The Bronx, City and State of New York:
 
Starting at a Point of Beginning located on the southerly line of East 162nd Street and being distant 393.336 feet easterly along said existing southerly line of East 162nd Street from its intersection with the existing easterly street line of Melrose Avenue, as those streets were hereinbefore laid out on the City Map;
 
1)      Running thence southerly, along a line forming an angle to the southeast of 88 degrees 55 minutes and 00 seconds with the aforementioned southerly street line of East 162nd Street 130.804 feet to a point of curvature;
 
2)      Running thence southerly and westerly, along a curve to the right having a radius of 25.000 feet, a central angle of 86 degrees 15 minutes and 50.9 seconds, and a curve length of 37.640 feet, to a point of compound curvature;
 
3)      Running thence westerly, along a curve to the right having a radius of 230.000 feet, a central angle of 8 degrees 44 minutes 09.1 seconds and a curve length of 35.068 feet, to a point of tangency on the northerly street line of East 161st Street;
 
4)      Running thence easterly, along a line tangent to the last mentioned curve, 47.739 feet to a point of curvature;
 
5)      Running thence easterly and northerly, along a curve to the left having a radius of 130.000 feet, a central angle of 51 degrees 02 minutes 27 seconds and a curve length of 115.808 feet, to a point of tangency;
 
6)      Running thence northeasterly 47.653 feet to a point of curvature on the northwesterly street line of Elton Avenue;
 
7)      Running thence southerly and westerly, along a curve to the right, whose course forms a radial angle of  90 degrees 00 minutes 00 seconds with the last mentioned course, having a radius of 230.000 feet, a central angle of 09 degrees 02 minutes and 48.8 seconds and a curve length of 36.317 feet, to a point of compound curvature;
 
8)      Running thence westerly and northerly, along a curve having a radius of 25.000 feet, a central angle of 126 degrees 59 minutes and 41.2 seconds and a curve length of 55.412 feet, to a point of tangency;
 
9)      Running thence northerly, 83.718 feet to a point on the southerly line of East 162nd Street;
 
10)      Running thence westerly along the southerly line of East 162nd Street, along a course forming an interior angle of 96 degrees 5 minutes 00 seconds, 60.340 feet to the Point of Beginning.
 
 The area described above consists of 10,242.13 square feet, more or less.
 
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. 13134 dated May 29, 2014, 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 street 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 March 11, 2015, on file in this office.
 
 
 
 
                                          …..............................................
City Clerk, Clerk of The Council