File #: Res 1491-2017    Version: * Name: LU 607 - Zoning, THE EGG SHOP - 151 Elizabeth Street, Manhattan (20175260 TCM)
Type: Resolution Status: Filed
Committee: Committee on Land Use
On agenda: 5/24/2017
Enactment date: Law number:
Title: Resolution approving a motion to file pursuant to withdrawal of the Application for a new revocable consent for a small unenclosed sidewalk caf? located at 151 Elizabeth Street, Borough of Manhattan (20175260 TCM; L.U. No. 607).
Sponsors: David G. Greenfield, Donovan J. Richards
Council Member Sponsors: 2
Attachments: 1. April 25, 2017 - Stated Meeting Agenda with Links to Files, 2. Land Use Calendar - Week of May 15, 2017 - May 19, 2017, 3. REVISED - Land Use Calendar - Week of May 15, 2017 - May 19, 2017, 4. Land Use Calendar - May 18, 2017, 5. May 24, 2017 - Stated Meeting Agenda with Links to Files, 6. Hearing Transcript - Stated Meeting 5-24-17, 7. Committee Report, 8. Minutes of the Recessed Stated Meeting of May 10, 2017 held on May 24, 2017, 9. Minutes of the Stated Meeting - May 24, 2017, 10. Minutes of the Recessed Stated Meeting of May 24, 2017 held on June 6, 2017

THE COUNCIL OF THE CITY OF NEW YORK

RESOLUTION NO. 1491

 

Resolution approving a motion to file pursuant to withdrawal of the Application for a new revocable consent for a small unenclosed sidewalk café located at 151 Elizabeth Street, Borough of Manhattan (20175260 TCM; L.U. No. 607).

 

By Council Members Greenfield and Richards

 

WHEREAS, the Department of Consumer Affairs filed with the Council on April 10, 2017 its approval dated April 7, 2017 of the petition of The Egg Shop Les, LLC, d/b/a The Egg Shop, for a new revocable consent to establish, maintain and operate a small unenclosed sidewalk café located at 151 Elizabeth Street, Community District 2, Borough of Manhattan (the "Petition"), pursuant to Section 20-226 of the New York City Administrative Code (the "Administrative Code");

 

WHEREAS, the Petition is subject to review by the Council pursuant to Section 20-226(g) of the Administrative Code;

 

WHEREAS, by letter dated May 12, 2017 and submitted to the City Council on May 15, 2017, the Applicant withdrew the Application submitted to the New York City Department of Consumer Affairs for recommendation for the approval for the revocable consent;

 

RESOLVED:

 

                     The Council approves the motion to file pursuant to withdrawal in accord with Rules 6.40a, 7.90 and 11.80 of the Rules of the Council.

 

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 May 24, 2017, on file in this office.

 

 

 

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

                                                                                                                                          City Clerk, Clerk of The Council