File #: LU 0906-2021    Version: * Name: Zoning, 250 Water Street, Manhattan (C 210438(A) ZSM)
Type: Land Use Application Status: Adopted
Committee: Subcommittee on Zoning and Franchises
On agenda: 10/21/2021
Enactment date: Law number:
Title: Application No. C 210438(A) ZSM (250 Water Street) submitted by 250 Seaport District, LLC pursuant to Sections 197-c and 201 of the New York City Charter and proposed for modification pursuant to Section 2-06(c)(1) of the Uniform Land Use Review Procedure for the grant of special permits pursuant to the following sections of the Zoning Resolution: Section 74-743(a)(1) – to allow the distribution of total allowable floor area without regard for zoning lot lines; and Section 74-743(a)(2) – to modify the height and setback requirements of Section 62-341 (Development on land and platforms), Section 35-652 (Maximum height of buildings and setback regulations), and Section 23-662 (Maximum height of buildings and setback regulations), and the street wall location requirements of Section 35-651 (Street wall location); in connection with a proposed mixed use development in a C6-2A District, within a Large-Scale General Development, within the Special Lower Manhattan District, on property locat...
Sponsors: Rafael Salamanca, Jr.
Council Member Sponsors: 1
Attachments: 1. October 21, 2021 - Stated Meeting Agenda with Links to Files, 2. Calendar of the Subcommittee Meetings - October 25 and 26, 2021, 3. Hearing Transcript - Stated Meeting 10-21-21, 4. Hearing Testimony - Zoning 10-25-21, 5. Hearing Transcript - Zoning 10-25-21, 6. Calendar of the Zoning Subcommittee and Land Use Meetings - December 9, 2021, 7. December 9, 2021 - Stated Meeting Agenda, 8. Committee Report, 9. Res. No. 1885, 10. Restrictive Declaration, 11. LOCATING ENVIRONMENTAL REVIEW MATERIALS FOR CERTAIN LAND USE APPLICATIONS, 12. City Planning Commission Approval Letter, 13. December 15, 2021 - Stated Meeting Agenda with Links to Files, 14. Hearing Transcript - Land Use 12-9-21, 15. Hearing Transcript - Zoning 12-9-21, 16. Minutes of the Stated Meeting - October 21, 2021, 17. Hearing Transcript - Stated Meeting 12-9-21, 18. Hearing Transcript - Stated Meeting 12-15-21, 19. Minutes of the Stated Meeting - December 9, 2021, 20. Minutes of the Stated Meeting - December 15, 2021
Date Ver.Prime SponsorAction ByActionResultAction DetailsMeeting DetailsMultimedia
12/15/2021*Rafael Salamanca, Jr. City Council Approved, by CouncilPass Action details Meeting details Not available
12/9/2021*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
12/9/2021*Rafael Salamanca, Jr. Committee on Land Use Hearing Held by Committee  Action details Meeting details Not available
12/9/2021*Rafael Salamanca, Jr. Committee on Land Use Approved by Committee with Modifications and Referred to CPCPass Action details Meeting details Not available
12/9/2021*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Hearing Held by Committee  Action details Meeting details Not available
12/9/2021*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Approved by Subcommittee with Modifications and Referred to CPCPass Action details Meeting details Not available
10/25/2021*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Hearing Held by Committee  Action details Meeting details Not available
10/25/2021*Rafael Salamanca, Jr. Subcommittee on Zoning and Franchises Laid Over by Subcommittee  Action details Meeting details Not available
10/21/2021*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
10/21/2021*Rafael Salamanca, Jr. City Council Referred to Comm by Council  Action details Meeting details Not available
10/21/2021*Rafael Salamanca, Jr. City Council Introduced by Council  Action details Meeting details Not available