EAS Documents

Back to previous page

PDF Document The files below are in PDF format.

a F013m
CEQR Number Project Name EAS/Technical Memorandum CEQR Determination
17DCP205K 1050 Pacific Street Rezoning EAS Negative Declaration
19DCP028K 1640 Flatbush Avenue Rezoning EAS Negative Declaration
19DCP071M 245 East 53rd Street Rezoning EAS Negative Declaration
16DCP022M Ruppert Brewery URA Garages EAS Negative Declaration
18DCP071X Williamsbridge Road Rezoning EAS Revised Negative Declaration
18DCP106Q 134-01 20th Avenue Special Permit EAS Negative Declaration
18DCP076K McDonald Avenue Catering EAS Negative Declaration
17DCP194X Blondell Commons EAS Negative Declaration
18DCP182K 103 North 13th Street EAS Negative Declaration
18DCP158R Eltingville Plaza EAS Negative Declaration
18DCP021Q Former Parkway Hospital Site Rezoning EAS Negative Declaration
18DCP134X Hebrew Home for the Aged Revised EAS Revised Conditional Negative Declaration
18DCP132Q 69-02 Queens Boulevard Revised EAS
Technical Memorandum
Revised Negative Declaration
18DCP017Q 100-03 North Conduit Avenue Rezoning EAS Negative Declaration
18DCP094X 241st Street Rezoning EAS Negative Declaration
18DCP099K 12 Franklin Street EAS Negative Declaration
18DCP040K 895 Bedford Avenue Rezoning EAS Negative Declaration
18DCP111K 570 Fulton Street Rezoning EAS Negative Declaration
18DCP118K Caton Park Nursing Home EAS Negative Declaration
18DCP064K W 22nd – W 23rd Street Rezoning EAS Negative Declaration
18DCP061K 1601 DeKalb Avenue Rezoning Revised EAS Revised Negative Declaration
18DCP092M 51 White Street EAS Negative Declaration
18DCP128R 2420 Arthur Kill Road Authorization EAS Negative Declaration
18DCP101K Marcus Garvey Apartments EAS Negative Declaration
17DCP067K Franklin Avenue Rezoning Revised EAS Revised Negative Declaration
18DCP159M 110 East 16th Street EAS Negative Declaration
18DCP155K 180 Myrtle Avenue EAS Negative Declaration
18DCP121Q Variety Boys and Girls Club Rezoning EAS Negative Declaration
18DCP079Q 11-14 35th Avenue Rezoning EAS Negative Declaration
18DCP117Q Lefferts Boulevard Rezoning EAS Negative Declaration
18DCP044K 142-150 South Portland Avenue Revised EAS Revised Negative Declaration
18DCP107K 3901 9th Avenue Rezoning EAS Negative Declaration
18DCP120Q College Point Shoprite Parking Lot EAS Negative Declaration
16DCP024M 116 West 23rd Street (Burlington Sign) EAS Negative Declaration
18DCP119Q 90-10 Ditmars Boulevard EAS Negative Declaration
18DCP105K 1881 McDonald Avenue Rezoning EAS Negative Declaration
18DCP075Q O’Neill's Rezoning EAS Negative Declaration
17DCP055R 5 Bement Avenue EAS Conditional Negative Declaration
15DCP145M 27 East 4th Street EAS Negative Declaration
15DCP182R 3122 Victory Boulevard EAS Negative Declaration
15DCP083K 205 Park Avenue Rezoning EAS Negative Declaration
17DCP100K 57 Caton Place EAS Negative Declaration
18DCP072K 55-63 Summit Street Rezoning EAS Negative Declaration
10DCP038K Ocean Dreams Minor Modification Technical Memorandum Revised Conditional Negative Declaration
18DCP100M 1568 Broadway (Palace Theatre) EAS Negative Declaration
18DCP068M Kips Bay Parking Special Permit EAS Negative Declaration
18DCP070M 180 Avenue of the Americas EAS Negative Declaration
18DCP045Q 40-31 82nd Street EAS Negative Declaration
03DCP031M Hudson Boulevard and Park Text Amendment Technical Memorandum
17DCP121K 605 Hart Street FRESH EAS Negative Declaration
15DCP020Q North Conduit Avenue Demapping EAS Negative Declaration
17DCP203M East 33rd Street Rezoning EAS Negative Declaration
18DCP063M 45 Broad Street Revised EAS Revised Negative Declaration
18DCP007X Willow Avenue Rezoning EAS Negative Declaration
16DCP152M 600 Columbus EAS Negative Declaration
18DCP050K 805 Washington Avenue EAS Negative Declaration
17DCP132M 21 E 12th Street Parking Garage Special Permit EAS Negative Declaration
18DCP041K 35 Underhill Avenue EAS Negative Declaration
17DCP109M 66 Allen Street EAS Negative Declaration
18DCP039M East River Fifties Text Amendment EAS Negative Declaration
17DCP204K 1220 Avenue P Rezoning EAS Negative Declaration
17DCP175Q 35-10 Astoria Boulevard South EAS Negative Declaration
17DCP098K Sea Park North Rezoning EAS Negative Declaration
18DCP008M 350 East 88th Street EAS Negative Declaration
17DCP195M Columbus House Enlargement EAS Negative Declaration
11DCP121M NYU Core – 181 Mercer Street Modification
17DCP021K 116 Bedford Avenue Revised EAS Revised Negative Declaration
03DCP031M Block 4 Contribution-in-Kind Technical Memorandum
17DCP163K 587 Bergen Street Rezoning EAS Negative Declaration
16DCP034M 220 Central Park South Parking Garage EAS Negative Declaration
17DCP189M 661 8th Avenue Signage Text Amendment EAS Negative Declaration
17DCP123M 200 Water Street Arcade Infill Technical Memorandum
17DCP155K Linden Boulevard Rezoning EAS Negative Declaration
16DCP167K 13-15 Greenpoint Avenue Technical Memorandum
17DCP176K Tillary and Prince Streets Rezoning Revised EAS Revised Conditional Negative Declaration
16DCP177K 722-733 Myrtle Avenue Rezoning Revised EAS Revised Negative Declaration
17DCP165X 1776 Eastchester Road Revised Negative Declaration
17DCP172X 1965 Lafayette Avenue Rezoning Revised EAS Revised Conditional Negative Declaration
17DCP046M East River Fifties – Sutton Place Text Amendment EAS Negative Declaration
17DCP134M National Black Theatre EAS Negative Declaration
16DCP118M Seaman Avenue EAS Negative Declaration
17DCP188X Special Harlem River Waterfront District Expansion Revised EAS Revised Negative Declaration
17DCP186M West Village Houses Parking Authorization EAS Negative Declaration
17DCP161Q Northeastern Towers Annex EAS Negative Declaration
16DCP168Q Horace Harding Expressway Special Permit Modification EAS Negative Declaration
17DCP154X 1675 Westchester Avenue Rezoning EAS Negative Declaration
17DCP143Q 135-01 35th Avenue Revised Negative Declaration
16DCP183K 120 Kingston Avenue Special Permit EAS Negative Declaration
17DCP150R Staten Island East Shore Coastal Risk District Text Amendment and Rezoning EAS Negative Declaration
17DCP127M Manhattan West Phase III EAS Negative Declaration
17DCP117K 50 Nevins Street Rezoning EAS Negative Declaration
17DCP088K Ebenezer Plaza Rezoning Revised EAS Revised Negative Declaration
17DCP124M LM Plaza Text Amendment EAS Negative Declaration
17DCP113M 40 Wooster Street EAS Negative Declaration
17DCP097M 462 Broadway EAS Negative Declaration
17DCP112M 62 Greene Street EAS Negative Declaration
17DCP114Q Broad Channel Resiliency Rezoning EAS Negative Declaration
17DCP115Q Hamilton Beach Resiliency Rezoning EAS Negative Declaration
17DCP078X Whitlock and 165th Street Rezoning EAS Negative Declaration
03DCP031M Section 93-122 Text Amendment Technical Memorandum 007
17DCP071K 1350 Bedford Avenue Rezoning EAS Negative Declaration
17DCP063M 1164 Broadway Special Permit EAS Negative Declaration
16DCP161M 242 West 53rd Street Parking Garage EAS Negative Declaration
17DCP072Q 74-04 Northern Boulevard Revised EAS Revised Negative Declaration
17DCP069R 125 Edgewater Street Revised EAS Revised Negative Declaration
17DCP075X Watson Avenue Rezoning EAS Negative Declaration
17DCP062M 10 Greene Street Revised EAS Revixed Negative Declaration
17DCP080X Westchester Mews Rezoning Revised EAS Revised Negative Declaration
17DCP079M 19 East 70th Street EAS Negative Declaration
16DCP002K 251 Front Street EAS Negative Declaration
16DCP167K 13-15 Greenpoint Avenue EAS Negative Declaration
16DCP087M 640 Broadway Revised EAS Revised Negative Declaration
16DCP068K 1860 Eastern Parkway Rezoning EAS Negative Declaration
17DCP025X 600 East 156th Street Revised EAS Revised Negative Declaration
16DCP188M West 23rd Street Text Amendment EAS Negative Declaration
16DCP186R 901 Manor Road EAS Negative Declaration
17DCP005M 55-57 Spring Street Text Amendment EAS Negative Declaration
16DCP121K Rose Castle Rezoning EAS Negative Declaration
17DCP024K Red Hook Initiative Special Permit EAS Negative Declaration
17DCP023Q 227th Street Rezoning EAS Negative Declaration
16DCP175X Horace Mann LCSF Minor Modification EAS Negative Declaration
04DCP039R Bradford Avenue Homes Technical Memorandum
16DCP149M 532 West 20th Street EAS Negative Declaration
16DCP187M 1290 Madison Avenue EAS Negative Declaration
16DCP100K 14-18 Carroll Street EAS Conditional Negative Declaration
16DCP178K CB 10 Text Amendment EAS Negative Declaration
16DCP155X 1932 Bryant Avenue Revised EAS Revised Negative Declaration
16DCP145Q Rockaway Beach Boulevard Rezoning EAS Negative Declaration
16DCP105Q 86-13 Lefferts Boulevard Special Permit EAS Negative Declaration
16DCP099Q Merrick Boulevard Rezoning EAS Negative Declaration
16DCP153X 1614 Williamsbridge Road EAS Negative Declaration
16DCP146X Concourse Village West Rezoning Revised EAS Revised Negative Declaration
16DCP133Q Seagirt Boulevard Rezoning EAS Negative Declaration
16DCP154X East 147th Street Rezoning Revised EAS Revised Negative Declaration
10DCP004M 241-251 W. 28th Street Technical Memorandum
15DCP179M 1968 Second Avenue Rezoning EAS Negative Declaration
12DCP020M 625 West 57th Street -  Auto Showroom Text Amendment Revised Technical Memorandum
09DCP084Q Halletts Point Rezoning Technical Memorandum 002
16DCP102M 7 East 19th Street EAS Negative Declaration
15DCP161M 70 Vestry EAS Negative Declaration
16DCP091M 217 W. 29th Street Revised EAS Revised Negative Declaration
82-070M 95-97 Horatio Street (Modification to RD) Revised Technical Memorandum Revised Negative Declaration
15DCP047Q 38th Street and 31st Avenue Rezoning EAS Negative Declaration
16DCP093X 1775 Grand Concourse EAS Negative Declaration
16DCP060Q Barnett Avenue Rezoning Revised EAS Revised Negative Declaration
16DCP136M Theater Subdistrict Fund Text Amendment Revised EAS Revised Negative Declaration
16DCP058Q 227th Street Rezoning EAS Negative Declaration
16DCP106M Adorama EAS Negative Declaration
16DCP077M East Houston Street Rezoning EAS Negative Declaration
16DCP086Q 89-55 Queens Boulevard EAS Negative Declaration
16DCP072M Broadway Sherman Avenue Rezoning Revised EAS Revised Negative Declaration
16DCP065K 25 Kent Avenue Revised Negative Declaration
15DCP067X 3276 Jerome Avenue EAS Negative Declaration
16DCP064K 435 Henry Street EAS Negative Declaration
15DCP193K Oxford Nursing Home Revised EAS Revised Negative Declaration
16DCP012K 170 Buffalo Avenue EAS Negative Declaration
10DCP033M Post Office Garage Technical Memorandum Negative Declaration
16DCP046X Woodlawn Rezoning EAS Negative Declaration
15DCP163M 150 Wooster Street EAS Negative Declaration
15DCP156K 3133-3135 Emmons Avenue EAS Negative Declaration
16DCP028Y Mandatory Inclusionary Housing Text Amendment Negative Declaration
16DCP026M 321 Canal Street EAS Negative Declaration
16DCP027M 323 Canal Street EAS Negative Declaration
15DCP088R 25 Posen Street EAS Negative Declaration
15DCP154R 521-529 Durant Avenue EAS Conditional Negative Declaration
16DCP018K 31 Lincoln Road Revised EAS Negative Declaration
16DCP019K Hamilton Plaza Modification and Waterfront Cert EAS Negative Declaration
15DCP153R Richmond Avenue and Barlow Avenue EAS Negative Declaration
15DCP148M 70 West 93rd Street EAS Negative Declaration
15DCP109R 3939 Richmond Avenue YMCA Parking Lot EAS Negative Declaration
15DCP119X 285 East 138th Street (Tres Puentes) EAS Negative Declaration
15DCP123Q Bright Horizons Revised EAS Revised Negative Declaration
15DCP039M 520 West 28th Street EAS Negative Declaration
07DCP038M 341 Canal Street
Revised Negative Declaration
07DCP027M 325 West Broadway Technical Memorandum
15DCP025M 41 Great Jones Street Revised EAS Revised Negative Declaration
15DCP012M 20 East 71st Street EAS Negative Declaration
10DCP048M 510-512 West 23rd Street Revised EAS Reviesed Negative Declaration
15DCP050M 443 Greenwich Street EAS Negative Declaration
15DCP071Y Stairwells Text Amendment EAS Negative Declaration
14DCP053M 106-112 Spring Street EAS Negative Declaration
15DCP052K 2702 West 15th Street EAS Negative Declaration
15DCP058K 1901 Emmons Ave./Cherry Hill Gourmet Revised EAS Revised Negative Declaration
13DCP106Q Xu Hotel and Residences Revised EAS Revised Negative Declaration
12DCP021X Bloomfield Development EAS Negative Declaration
14DCP135K 5402 Fort Hamilton Parkway EAS Conditional Negative Declaration
12DCP191M 180 Orchard Street EAS Negative Declaration
14DCP167M 39-41 West 23rd Street Revised EAS Revised Negative Declaration
14DCP154Q Vaux Road Demapping EAS Conditional Negative Declaration
15DCP021M Hudson Yards Subarea D4, D5Text Amendment EAS Negative Declaration
15DCP038K Hamilton’s Patio EAS Negative Declaration
14DCP183M 505-513 West 43rd Street Revised Negative Declaration
13DCP024M 498 Broome Street EAS Negative Declaration
15DCP009M 7 West 21st Street EAS Negative Declaration
12DCP080R 236 Richmond Valley Road EAS Revised Negative Declaration
15DCP037M West 15th Street/Special West Chelsea District Expansion Revised EAS Revised Negative Declaration
14DCP199M 102 Greene Street Revised EAS Revised Negative Declaration
13DCP096R Bridgeview Plaza EAS Negative Declaration
14DCP184M 605 West 42nd Street (42nd Street Auto Showroom Text) EAS Negative Declaration
12DCP082R Sollazzo Plaza Rezoning EAS Negative Declaration
06DCP027R Gateway Cathedral Technical Memorandum
14DCP151M 130 Prince Street EAS Negative Declaration
85-253M Collegiate School at Riverside South Technical Memorandum 003
13DCP116R Veterans Road West Commercial Dev EAS Negative Declaration
14DCP019M Rockefeller University Technical Memorandum 001
12DCP026K Dikeman Street Demapping EAS Negative Declaration
14DCP109K Maimonides Medical Center EAS Negative Declaration
14DCP118M 155 Mercer Street EAS Negative Declaration
13DCP080M 606 West 57th Street Technical Memorandum 002
10DCP050R Tyrellan Avenue Technical Memorandum Revised Negative Declaration
13DCP091M 688 Broadway Revised Negative Declaration
10DCP036R New York Korean Evangelical Church Revised EAS Revised Negative Declaration
13DCP009R Wandel Avenue Homes EAS Negative Declaration
14DCP066Q 11-55 49th Avenue Rezoning EAS Negative Declaration
14DCP088Q Woodward Avenue Rezoning Negative Declaration
14DCP086M 42 Crosby Street Revised EAS Revised Negative Declaration
09DCP038R Albourne Avenue Demapping EAS Negative Declaration
14DCP038K 1380 Rockaway Parkway Rezoning EAS Negative Declaration
14DCP043M West 117th Street Rezoning EAS Negative Declaration
14DCP084M West 106th Street Rezoning EAS Negative Declaration
10DCP020K Empire Boulevard Rezoning EAS Negative Declaration
14DCP077M Manhattan West EAS Negative Declaration
11DCP072R 1582 Richmond Avenue Rezoning EAS Negative Declaration
14DCP005Q Braddock Hillside Rezoning EAS Negative Declaration
13DCP120M 300 Lafayette Street EAS Negative Declaration
14DCP037Y CEQR Type II List Rulemaking EAS Negative Declaration
13DCP018K Long Island University Soccer Field Expansion EAS Conditional Negative Declaration
11DCP136X Ponton Avenue Demapping EAS Conditional Negative Declaration
14DCP027Q Ozone Park Rezoning EAS Negative Declaration
07DCP024Q North Conduit Rezoning EAS Negative Declaration
11DCP043X St. Patrick’s Home for the Aged and Infirm EAS Negative Declaration
14DCP010K 77 Commercial Street Revised EAS Revised Negative Declaration
14DCP004K Greenpoint Landing Revised EAS Revised Negative Declaration
13DCP138Q East Elmhurst Rezoning EAS Negative Declaration
12DCP157M Two Bridges (HealthCare Chaplaincy) EAS Negative Declaration
13DCP121M 203-205 East 92nd Street Revised EAS Revised Negative Declaration
13DCP123M 36 Bleecker EAS Negative Declaration
13DCP111M 945 Second Avenue Text Amendment Revised EAS Revised Negative Declaration
07DCP059M 150 Charles Street Technical Memorandum
12DCP045M Hudson Square Rezoning Technical Memorandum
13DCP081Q St. Francis Prep Rezoning EAS Negative Declaration
13DCP047X River Plaza EAS Conditional Negative Declaration
11DCP055X New Hope Transitional Housing EAS Negative Declaration
13DCP102M 361 Broadway EAS Negative Declaration
13DCP105K Crown Heights West Rezoning EAS Negative Declaration
11DCP069Q 23rd Street Rezoning EAS Negative Declaration
13DCP093Q Bellerose-Floral Park-Glen Oaks EAS Negative Declaration
13DCP067K Pitkin Avenue Rezoning EAS Negative Declaration
13DCP083M Culture Shed EAS Negative Declaration
12DCP160K 2713-2735 Knapp Street EAS Negative Declaration
12DCP003Q 28th Avenue Rezoning EAS Negative Declaration
12DCP094Q Beach 12th Street EAS Negative Declaration
12DCP108M 62 Wooster Street EAS Negative Declaration
13DCP053M Madison Square Garden Revised EAS Revised Negative Declaration
13DCP054Q Long Island City Text Amendments EAS Revised Negative Declaration
12DCP111M 150 Wooster Street Revised EAS Revised Negative Declaration
11DCP005M 153 Elizabeth Street EAS Negative Declaration
13DCP041M Manhattan Core Parking Text Amendment EAS Negative Declaration
11DCP143X 580 Gerard Avenue EAS Negative Declaration
11DCP137K Oceanview Manor EAS Negative Declaration
07DCP050Q Flushing Meadows East Rezoning EAS Conditional Negative Declaration
12DCP053M 53 Greene Street EAS Negative Declaration
12DCP116Q 30-50 Whitestone Expressway EAS Negative Declaration
13DCP014M Rivergate EAS Negative Declaration
12DCP014R 4830 Arthur Kill Road EAS Negative Declaration
12DCP156Y Bedford Stuyvesant North Rezoning Technical Memorandum Revised Negative Declaration
11DCP022K Maple Lane Views EAS Conditional Negative Declaration
08DCP033K 363-365 Bond Street Technical Memorandum
10DCP024K McGuinness Boulevard Rezoning EAS Conditional Negative Declaration