File #: LU 0564-2019    Version: * Name: Zoning, La Hermosa, Manhattan (C 190434 ZMM)
Type: Land Use Application Status: Adopted
Committee: Subcommittee on Zoning and Franchises
On agenda: 10/17/2019
Enactment date: Law number:
Title: Application No. C 190434 ZMM (La Hermosa) submitted by La Hermosa Christian Church, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b, by changing from an R7-2 District to a C1-9 District property bounded by West 111th Street, Fifth Avenue, a line midway between Central Park North and West 111th Street, and a line 200 feet westerly of Fifth Avenue, and changing from an R8 District to a C1-9 District, property bounded by a line midway between Central Park North and West 111th Street, Fifth Avenue, Central Park North, and a line 200 feet westerly of Fifth Avenue (straight line portion) and its southerly prolongation, for property located in the Borough of Manhattan, Council District 9, Community District 10.
Sponsors: Rafael Salamanca, Jr.
Council Member Sponsors: 1
Attachments: 1. October 17, 2019 - Stated Meeting Agenda with Links to Files, 2. Land Use Calendar - Week of November 4, 2019 - November 8, 2019, 3. Hearing Transcript - Zoning 11-4-19, 4. Land Use Calendar - Week of November 18, 2019 - November 22, 2019, 5. REVISED - Land Use Calendar - Week of November 18, 2019 - November 22, 2019, 6. Hearing Transcript - Stated Meeting 10-17-19, 7. Hearing Testimony - Zoning 11-4-19, 8. Land Use Calendar - December 3, 2019, 9. December 10, 2019 - Stated Meeting Agenda with Links to Files, 10. Hearing Transcript - Land Use 12-3-19, 11. Hearing Transcript - Zoning 12-3-19, 12. Hearing Testimony - Zoning 12-3-19, 13. Hearing Transcript - Stated Meeting 12-10-19, 14. City Planning Commission Approval Letter, 15. December 19, 2019 - Stated Meeting Agenda with Links to Files, 16. Committee Report, 17. Res. No. 1217, 18. Minutes of the Stated Meeting - October 17, 2019, 19. Hearing Transcript - Stated Meeting 12-19-19, 20. Minutes of the Stated Meeting - December 10, 2019, 21. Minutes of the Stated Meeting - December 19, 2019
Date Ver.Prime SponsorAction ByActionResultAction DetailsMeeting DetailsMultimedia
12/19/2019*Rafael Salamanca, Jr. City Council Approved, by CouncilPass Action details Meeting details Not available
12/10/2019*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
12/3/2019*Rafael Salamanca, Jr. Committee on Land Use Hearing Held by Committee  Action details Meeting details Not available
12/3/2019*Rafael Salamanca, Jr. Committee on Land Use Approved by Committee with Modifications and Referred to CPCPass Action details Meeting details Not available
12/3/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Hearing Held by Committee  Action details Meeting details Not available
12/3/2019*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Approved by Subcommittee 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 Laid Over by Subcommittee  Action details Meeting details Not available
10/17/2019*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
10/17/2019*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
10/17/2019*Rafael Salamanca, Jr. City Council Introduced by Council  Action details Meeting details Not available