File #: Res 1452-2020    Version: * Name: LU 671 - Landmarks, Beth Hamedrash Hagodol Synagogue, Manhattan (20215002 HIM (N 210020 HIM))
Type: Resolution Status: Adopted
Committee: Committee on Land Use
On agenda: 10/15/2020
Enactment date: Law number:
Title: Resolution approving the rescission of the Landmark Site and Designation for Beth Hamedrash Hagadol Synagogue (originally Norfolk Street Baptist Church) located at 60-64 Norfolk Street (Tax Map Block 346, Lot 37), Borough of Manhattan, Designation List No. 518, LP-0637A (L.U. No. 671; 20215002 HIM; N 210020 HIM).
Sponsors: Rafael Salamanca, Jr., Adrienne E. Adams
Council Member Sponsors: 2
Attachments: 1. Res. No. 1452, 2. August 27, 2020 - Stated Meeting Agenda with Links to Files, 3. Hearing Transcript - Stated Meeting 8-27-20, 4. Calendar of the Subcommittee Meeting - September 10, 2020, 5. Calendar of the Subcommittee Meetings - September 21, 2020 - September 25, 2020, 6. Hearing Transcript - Landmarks 9-10-20, 7. October 15, 2020 - Stated Meeting Agenda with Links to Files, 8. Hearing Transcript - Stated Meeting 10-15-20, 9. Minutes of the Stated Meeting - October 15, 2020, 10. Committee Report

THE COUNCIL OF THE CITY OF NEW YORK

RESOLUTION NO. 1452

 

Resolution approving the rescission of the Landmark Site and Designation for Beth Hamedrash Hagadol Synagogue (originally Norfolk Street Baptist Church) located at 60-64 Norfolk Street (Tax Map Block 346, Lot 37), Borough of  Manhattan, Designation List No. 518, LP-0637A (L.U. No. 671; 20215002 HIM; N 210020 HIM).

 

By Council Members Salamanca and Adams

 

                     WHEREAS, the Landmarks Preservation Commission filed with the Council on July 10, 2020 a copy of its rescission of the landmark designation report dated June 30, 2020 (the "Rescission"), rescission of landmark site and designation for Beth Hamedrash Hagadol Synagogue (originally Norfolk Street Baptist Church) located at 60-64 Norfolk Street, Community District 3, Borough of Manhattan, as a landmark and Tax Map Block 346, Lot 37, pursuant to Section 3020 of the New York City Charter;

 

WHEREAS, the Rescission of the landmark designation is subject to review by the Council pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York;

 

WHEREAS, the City Planning Commission submitted to the Council on
August 24, 2020, its report on the Rescission of the Landmark Designation dated August 19, 2020 (the "Report");

 

WHEREAS, upon due notice, the Council held a public hearing on the Rescission of the Landmark Designation on September 10, 2020; and

 

WHEREAS, the Council has considered the land use implications and other policy issues relating to the Rescission.

 

RESOLVED:

 

Pursuant to Section 3020 of the City Charter and Section 25-303 of the Administrative Code of the City of New York, and on the basis of the information and materials contained in the Rescission of the Landmark Designation and the Report, the Council approves the Rescission.

 

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 ______________, 2020, on file in this office.

 

 

                                                                                        

                                                                                     ...................................................

                                                                                                                                                                                                   City Clerk, Clerk of The Council