EAS Documents

Back to previous page

PDF Document The files below are in PDF format.

CEQR Number Project Name EAS/Technical Memorandum CEQR Determination
17DCP067K Franklin Avenue Rezoning Revised EAS Revised Negative Declaration
18DCP105K 1881 McDonald Avenue Rezoning EAS Negative Declaration
03DCP031M Hudson Boulevard and Park Text Amendment Technical Memorandum
03DCP031M Section 93-122 Text Amendment Technical Memorandum 007
16DCP167K 13-15 Greenpoint Avenue EAS Negative Declaration
12DCP020M 625 West 57th Street -  Auto Showroom Text Amendment Revised Technical Memorandum
09DCP084Q Halletts Point Rezoning Technical Memorandum 002
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