Rules for Special Areas

Completed Transfers & Contributions To Date

The chart below details required contributions made to the Theater Subdistrict Fund in connection with the transfer of development rights from certain Broadway theaters in the district to eligible sites pursuant to Section 81-744. The 1998 Theater Subdistrict zoning regulation specified that, as a condition of the transfer of development rights from listed theaters, the theaters must be preserved, commitments made to use the spaces for legitimate theater use, and funds deposited into the Theater Subdistrict Fund for use in promoting new theater work and developing new audiences.

Theater Subdistrict Council Announces Round V Grant Recipients

PDF Document Read the award announcement

2014 Grant Program

On December 18, 2013, the Theater Subdistrict Council awarded grants to two organizations, totaling $1 million, for projects that will foster the creation of new theatrical work and audience development.

The award recipients are:

  • New York Shakespeare Festival dba The Public Theater
  • Pregones Touring Puerto Rican Theatre Collection, Inc. dba Pregones Theater

2012 Grant Program

On January 20, 2012, the Theater Subdistrict Council awarded grants to ten organizations, totaling approximately $1.3 million, for various projects that will foster the creation of new theatrical work and audience development.  

The award recipients are:

  • Apollo Theater Foundation
  • Atlantic Theater Company
  • Lark Theatre Company
  • Learning through an Expanded Arts Program
  • Manhattan Class Company
  • National Music Theatre Network (DBA New York Musical Theatre Festival)
  • New Dramatists
  • Rosie’s Theater Kids
  • Roundabout Theatre Company
  • Signature Theatre Company

2010 Grant Program

On September 13th, 2010, the Theater Subdistrict Council awarded grants to fifteen organizations, totaling $2.15 million, for various projects that will foster the creation of new theatrical work and audience development.  

The award recipients are:

  • The 52nd Street Project
  • Alliance for Inclusion in the Arts
  • The Apollo Theater
  • The Atlantic Theatre Company
  • The Broadway League
  • Fractured Atlas
  • Lark Play Development Center
  • The Lincoln Center Theater
  • The New 42nd Street
  • Playwrights Horizons
  • Rosie’s Broadway Kids
  • Roundabout Theatre Company
  • Signature Theatre Company
  • Theatre Development Funds
  • Walker International Communications Group

2009 Grant Program

On March 5th, 2009, the Theater Subdistrict Council awarded grants to ten organizations, totaling $1.26 million, for various projects that will foster the creation of new theatrical work and audience development.  

The award recipients were:

  • Alliance of Resident Theatres/New York
  • The Broadway League
  • Classical Theatre of Harlem
  • The Fund for Public Schools
  • The New 42nd Street
  • New Dramatists
  • Roundabout Theatre Company
  • Signature Theatre Company
  • Theatre Development Fund
  • Walker International Communications Group

PDF Document Conflicts of Interest Policy (adopted July 30, 2007)
PDF Document Code of Ethics (adopted July 30, 2007)
PDF Document Policy on Salary, Compensation, Reimbursements, Time and Attendance
    (adopted July 30, 2007)
PDF Document Policy on Travel Allowance (adopted July 30, 2007)
PDF Document Policy on Protection for Whistleblowers (adopted July 30, 2007)
PDF Document Policy on the Disposition of Personal Property (adopted July 30, 2007)
PDF Document Policy on Indemnification and Defense of Members and Directors (adopted July 30, 2007)
PDF Document Investment Guidelines (adopted July 30, 2007, readopted November 9, 2021)
PDF Document By-Laws (adopted July 30, 2007)
PDF Document Board Committees (established July 30, 2007)
PDF Document Policy on Acquisition and Disposition of Real Property (adopted July 30, 2007)
PDF Document Mission Statement and Performance Measurements (readopted October 11, 2017)
PDF Document Performance Measurement Report (adopted December 7, 2023)
PDF Document Assessment of Internal Controls for FY 22-23 (adopted December 7, 2023)
PDF Document Procurement Policy (adopted November 9, 2021)

PDF Document Organizational Meeting of Directors, July 30, 2007
PDF Document Meeting of Members, July 30, 2007 
PDF Document Meeting of Directors, July 30, 2007 
PDF Document Meeting of Members, March 19, 2008
PDF Document Meeting of Directors, March 19, 2008
PDF Document Meeting of the Audit Committee, March 19, 2008
PDF Document Meeting of Directors, April 22, 2008
PDF Document Meeting of Directors, December 16, 2008
PDF Document Meeting of the Audit Committee, December 16, 2008
PDF Document Meeting of Members, March 5, 2009
PDF Document Meeting of Directors, March 5, 2009
PDF Document Meeting of Members, September 16, 2009
PDF Document Meeting of Directors, September 16, 2009
PDF Document Meeting of the Audit Committee, September 16, 2009
PDF Document Meeting of Members, June 9, 2010
PDF Document Meeting of Directors, June 9, 2010
PDF Document Meeting of the Audit Committee, September 13, 2010
PDF Document Meeting of Members, September 13, 2010
PDF Document Meeting of Directors, September 13, 2010
PDF Document Meeting of Directors, October 18, 2010
PDF Document Meeting of Directors, March 10, 2011
PDF Document Meeting of Directors, October 14, 2011
PDF Document Meeting of Members, October 14, 2011
PDF Document Meeting of the Audit Committee, October 14, 2011
PDF Document Meeting of the Governance Committee, October 14, 2011
PDF Document Meeting of Directors, January 20, 2012
PDF Document Meeting of Directors, July 19, 2012
PDF Document Meeting of Members, July 19, 2012
PDF Document Meeting of the Audit Committee, July 19, 2012
PDF Document Meeting of the Governance Committee, July 19, 2012
PDF Document Meeting of Directors, December 7, 2012
PDF Document Meeting of Directors, April 1, 2013
PDF Document Meeting of Directors, August 20, 2013
PDF Document Meeting of Members, August 20, 2013
PDF Document Meeting of the Audit Committee, August 20, 2013
PDF Document Meeting of the Governance Committee, August 20, 2013
PDF Document Meeting of Directors, December 18, 2013
PDF Document Meeting of the Audit Committee, December 18, 2013
PDF Document Meeting of Directors, April 24, 2015
PDF Document Meeting of Members, April 24, 2015
PDF Document Meeting of the Audit Committee, April 24, 2015
PDF Document Meeting of Directors, October 29, 2015
PDF Document Meeting of the Members, October 29, 2015
PDF Document Meeting of the Audit Committee, October 29, 2015
PDF Document Meeting of the Governance Committee, October 29, 2015
PDF Document Meeting of Directors, September 29, 2016
PDF Document Meeting of the Members, September 29, 2016
PDF Document Meeting of the Audit Committee,September 29, 2016
PDF Document Meeting of the Governance Committee, September 29, 2016
PDF Document Meeting of Directors, December 15, 2016
PDF Document Meeting of the Governance Committee, December 15, 2016
PDF Document Meeting of Directors, May 1, 2017
PDF Document Meeting of Directors, October 11, 2017
PDF Document Meeting of the Members, October 11, 2017
PDF Document Meeting of the Audit Committee, October 11, 2017
PDF Document Meeting of Directors, March 6, 2018
PDF Document Meeting of the Members, March 6, 2018
PDF Document Meeting of the Governance Committee,March 6, 2018
PDF Document Meeting of the Audit Committee, March 6, 2018
PDF Document Meeting of Directors, November 29, 2018
PDF Document Meeting of Directors, November 22, 2019
PDF Document Meeting of the Directors, Members, Audit Committee and Governance Committee, October 30, 2020
PDF Document Meeting of the Directors, Members, Audit Committee and Governance Committee, November 9, 2021

PDF Document Audit of Financial Statements FY 06-07
PDF Document Audit of Financial Statements FY 07-08
PDF Document Audit of Financial Statements FY 08-09
PDF Document Audit of Financial Statements FY 09-10
PDF Document Audit of Financial Statements FY 10-11
PDF Document Audit of Financial Statements FY 11-12
PDF Document Audit of Financial Statements FY 12-13
PDF Document Audit of Financial Statements FY 13-14
PDF Document Audit of Financial Statements FY 14-15
PDF Document Audit of Financial Statements FY 15-16
PDF Document Audit of Financial Statements FY 16-17
PDF Document Audit of Financial Statements FY 17-18
PDF Document Audit of Financial Statements FY 18-19
PDF Document Audit of Financial Statements FY 19-20
PDF Document Audit of Financial Statements FY 20-21
PDF Document Audit of Financial Statements FY 21-22
PDF Document Audit of Financial Statements FY 22-23
PDF Document Management Letter FY18-19
PDF Document Management Letter FY19-20
PDF Document Management Letter FY20-21
PDF Document Management Letter FY21-22
PDF Document Management Letter FY22-23
PDF Document Annual Report FY 07-08
PDF Document Annual Report FY 08-09
PDF Document Annual Report FY 09-10
PDF Document Annual Report FY 10-11
PDF Document Annual Report FY 11-12
PDF Document Annual Report FY 12-13
PDF Document Annual Report FY 13-14
PDF Document Annual Report FY 14-15
PDF Document Annual Report FY 15-16
PDF Document Annual Report FY 16-17
PDF Document Annual Report FY 17-18
PDF Document Annual Report FY 18-19
PDF Document Annual Report FY 19-20
PDF Document Annual Report FY 20-21
PDF Document Annual Report FY 21-22
PDF Document Annual Report FY 22-23
PDF Document Annual Budget Report FY 09-10
PDF Document Annual Budget Report FY 10-11
PDF Document Annual Budget Report FY 11-12
PDF Document Annual Budget Report FY 12-13
PDF Document Annual Budget Report FY 13-14
PDF Document Annual Budget Report FY 14-15
PDF Document Annual Budget Report FY 15-16
PDF Document Annual Budget Report FY 16-17
PDF Document Annual Budget Report FY 17-18
PDF Document Annual Budget Report FY 18-19
PDF Document Annual Budget Report FY 19-20
PDF Document Annual Budget Report FY 20-21
PDF Document Annual Budget Report FY 21-22
PDF Document Annual Budget Report FY 22-23
PDF Document Annual Budget Report FY 23-24
PDF Document Annual Budget Report FY 24-25