<<

CEQR Project Milestones

CEQR Project Name Milestone Name 09DCP036M 246 Eleventh Avenue Negative Declaration 94BSA034Q Lucille Roberts Fitness Center EAS 19TLC003X Premium Bronx Corp. Negative Declaration 94BSA037Q Lucille Roberts Fitness Center Revised EAS 09DCP048M Fountain House Lead Agency Letter 13BSA002K 910 Avenue Negative Declaration 03FDO001Q Acquisition of Accessory Parking Lot for Engine 306, Negative Declaration Bayside 09DCP035Y Waterfront Zoning Text Amendment Negative Declaration 94BSA018Q 150-24 Northern Boulevard EAS 92-051X 2428-2434 Eastchester Avenue Negative Declaration 12BSA002K 1152 East 24th Type II Memo 93DBS005K Pitkin Avenue BID Negative Declaration 03BSA046M 19 East 94th Street Begin Additional Review 09TLC014K Red Hook Car & Limo Service Lead Agency Letter 96DCP047R Amboy Road Shopping Center Lead Agency Letter 09DHS008M The Ping Residence Negative Declaration 93DEP025K Sewer Maintenance Yard EAS 09DCP005M The Axton West Side Urban Renewal LSRD Technical Memorandum Modification 06DCP026K Homecrest Rezoning Negative Declaration

Page 1 of 506 09/24/2021 CEQR Project Milestones

Milestone Date 05/04/2009

07/05/2018 07/06/1994 03/31/2009 01/08/2013 09/02/2003

12/11/2008

01/01/1993 11/15/2011 10/01/1992 02/06/2007 11/13/2008 05/01/1996 09/11/2009 08/18/1992 03/23/2012

09/26/2005

Page 2 of 506 09/24/2021 CEQR Project Milestones

11TLC034K Morenita Express Car Service Inc. Lead Agency Letter 08DME007K Coney Island Rezoning Technical Memorandum 18DEP037Q Demolition of Water Tanks at Station 24 Negative Declaration 04DCP041K Kings Material Supply Company EAS 18DOS012Y Bill to Increase Penalties for Illegal Dumping and Lead Agency Letter Add Sidewalks to Prohibited Dumping Sites 02BSA137K 71-83 Beaver Street EAS 19DCP021M 1 Penn Plaza - Plaza actions (SP & AUTH) Create CEQR Number 98BSA015Q Hess Service Station EAS 01BSA130M 27 West 38th Street EAS 93DME001K Walton Street Demapping Terminated or Withdrawn 00DEP032K Water Pollution Control Plant Lead Agency Letter (WPCP)/Track 3 Upgrade 18DOS011Y Bill to Amend Sanitation Code in Relation to Lead Agency Letter Evidence of Unlawful Dumping 00DEP029M City Water Tunnel No. 1, Shaft 21 Lead Agency Letter 06DCP108Q Professional Service Centers for the Handicapped Terminated 09BSA074K 133 Taffe Place Lead Agency Letter 93BSA041R Lucille Roberts Health Spa & Diet Center Revised EAS 94BSA059R 3555 Victory Boulevard Type II Letter 07DCP082M Privately Owned Public Plaza Text Amendment Negative Declaration 18DOS012Y Bill to Increase Penalties for Illegal Dumping and Negative Declaration Add Sidewalks to Prohibited Dumping Sites

Page 3 of 506 09/24/2021 CEQR Project Milestones

03/23/2011 12/05/2013 07/24/2018 02/23/2004 06/25/2018

01/25/2002 07/25/2018 09/05/1997 04/18/2001 04/01/1993 11/14/2002

06/26/2018

07/13/2000 02/25/2010 02/02/2010 03/09/1993 02/24/1994 06/04/2007 06/26/2018

Page 4 of 506 09/24/2021 CEQR Project Milestones

05BSA073Q 41-19 Bell Boulevard Lead Agency Letter 00DEP070M City Water Tunnel No. #3 ,Shaft 27B Negative Declaration 93DEP005R 2901 Richmond Avenue Conditional Negative Declaration 86-064R Prince's Point Rezoning Draft Scope of Work 12BSA115K 1720-28 Sheepshead Bay Road Lead Agency Letter 11BSA032X 731 Southern Boulevard Withdrawn 20DCP148K 2892 Rezoning Create CEQR Number 07TLC056Q Duke Car & Limo Service Lead Agency Letter 16HPD021K Monsignor Alexius Jarka Hall Type II Memo 14BSA012M 2 Cooper Square Negative Declaration 10DEP053X Hunts Point Gas System Improvement - ADG Type II Memo 99FDO001X Parkchester Ambulance Station Negative Declaration 03DCP002M 16 Desbrosses Street Special Permit Lead Agency Letter 07BSA071M CSI / New Building EAS 13DCP033R Parkwood Avenue Type II Memo 05TLC004K Proposed B & R Car Services, Inc. Negative Declaration 95BSA015M 203 Negative Declaration 90-015M Hospital for Special Surgery Positive Declaration 92BSA020Q J & B Service Station Lead Agency Letter 04HPD008Q Queens New Foundation Round II Sites 4A and 4C Negative Declaration 04BSA210X 2162-2170 University Avenue Terminated 14DCP047R Edgegrove Avenue Type II Memo

Page 5 of 506 09/24/2021 CEQR Project Milestones

05/26/2005 05/01/1996 03/01/1995

05/22/2012 04/21/2011 05/19/2020 05/31/2007 11/12/2015 12/17/2013 08/20/2010 08/01/1998 08/23/2002 09/06/2007 10/18/2012 06/02/2005 01/19/1996 09/01/1990

01/09/2004 11/15/2005 10/11/2013

Page 6 of 506 09/24/2021 CEQR Project Milestones

96BSA058Q Song Health Spa EAS 95DCP062M Rezoning Project DEIS & Notice of Completion 99DOT003Q Cross Island Ramp Closure Negative Declaration 03BSA184M 201 East 85th Street Lead Agency Letter 07DCP094K Domino Sugar Rezoning Positive Declaration 19DEP016K Dechlorination Facility at the Owls Head Wastewater Negative Declaration Treatment Plant 11BSA008Q 22-32/36 31st Street EAS 85-276M 712 Final SEIS 04BSA140Q 247-39 Negative Declaration 07DCP030M 125th Street Corridor Rezoning and Related Actions Scoping Meeting 00DCP033Q LaGuardia Holiday Inn Express Hotel EAS 09BSA058Q Sports Club Negative Declaration 09HPD026M Promesa East 120th Street and 1st Avenue Mixed- Begin Additional Review Use Development 04DME018M CREATED IN ERROR Lead Agency Letter 93DEP013X Croton Water Treatment Plant, Jerome Park Final Scope of Work Reservior 95DEP212R 343 Barclay Avenue Negative Declaration 97DCP068M 124 Hudson Street EAS 95BSA012M New Friends Place Pre School Lead Agency Letter 12DIT002Y Moblie Telecommunications Franchises Negative Declaration

Page 7 of 506 09/24/2021 CEQR Project Milestones

11/22/1995 02/07/1997 12/01/1998 05/13/2003 06/29/2007 07/15/2019

07/22/2010 12/11/1987 12/07/2004 01/17/2007 11/17/1999 05/19/2009 01/01/2015

06/15/2004 01/13/1994

01/01/1995 05/27/1997

03/29/2012

Page 8 of 506 09/24/2021 CEQR Project Milestones

13DME001R Charleston Mixed-Use Development FEIS & Notice of Completion 98BSA027M 19 Beach Street EAS 91-152Q Lindenwood Commons Rezoning Final Scope of Work 04DEP050U Catskill and Delaware Ultraviolet Light Disinfection Final Scope of Work Facility 09DHS005X The Lafayette Safe Haven Negative Declaration 09CLA001M Metropolitan Museum of Art Plaza Excavation EAS 99DCP046Q Flushing Christian School Revised Negative Declaration 08TLC008K Express 11 Car Service Inc Negative Declaration 11BSA006K 1153 85th Street Type II Memo 05HPD027M Beacon Park Negative Declaration 97DOS007R Fresh Kills Landfill Gas Collection & Co-Generatio EAS 17DCP097M 462 Lead Agency Letter 09DHS002K The Bridge Family Residence I EAS 91-221M Millbank Frawley Circle URA Lead Agency Letter 12DCP099R 5697 Amboy Road Type II Memo 14DEP019U Installation of Security Gates and Ashokan Type II Memo Reservoir, CAT-334 05DME027X Ideal Steel Supply Corp. Lead Agency Letter

04DEP050U Catskill and Delaware Ultraviolet Light Disinfection Final EIS and NOC Facility 11DHS003Q 170-02 93rd Avenue Lead Agency Letter

Page 9 of 506 09/24/2021 CEQR Project Milestones

09/10/2013 10/27/1997 03/18/1996 03/19/2004

03/30/2009 09/26/2008 08/07/2000 09/10/2007 04/12/2011 09/28/2005 11/25/1996 02/08/2017 09/24/2008 06/01/1991 02/27/2012 03/19/2014

04/13/2005

11/30/2004

02/23/2011

Page 10 of 506 09/24/2021 CEQR Project Milestones

01DEP050K 26th Ward Water Pollution Control Plant Stablization Lead Agency Letter Program - Contract 11G 06BSA051Q Yeshiva Tifereth Moshe Negative Declaration 07OOM001Y Proposed Int. No. 331-A: Regulation and Licensing Negative Declaration of Pedicabs 08TLC049R County Car Service Negative Declaration 96BSA034K Strettiner Bais Hamedrash Type II Letter 03BSA012Q Graue 78-05 EAS 02DCP046M 52 Broadway Parking Garage Lead Agency Letter 03DCP076R Brookside Loop Development Revised EAS 12BSA104K 213-223 Withdrawn 92DEP013R 4212 Hylan Boulevard Negative Declaration 98BSA033Q Amoco Service Station EAS 13DEP013K 26th Ward Digester Dome Improvements Type II Memo 07BSA010M 471 Washington Street Lead Agency Letter 06DCP026K Homecrest Rezoning Lead Agency Letter 07DCP006Q South Rezoning CND 18HPD110X 1025-1027 Leggett Avenue Type II Memo 04BSA065R 930-936 Richmond Avenue Lead Agency Letter

95DCP064R Historic Tottenville Rezoning Other (Minor Modification or Errata) 94DCP018M Block 734 Rezoning Project Negative Declaration

Page 11 of 506 09/24/2021 CEQR Project Milestones

02/11/2004

06/13/2006 02/28/2007

06/12/2008 10/27/1995 07/12/2002 05/01/2002 06/14/2006 07/24/2013 02/01/1993 11/14/1997 12/07/2012 11/27/2006 09/23/2005 08/03/2009 07/17/2018 01/27/2004

05/03/1996 02/01/1994

Page 12 of 506 09/24/2021 CEQR Project Milestones

97NYP005K 72nd Precinct Parking Lot Lead Agency Letter 18DOS011Y Bill to Amend Sanitation Code in Relation to EAS Evidence of Unlawful Dumping 11DCP091R 738 Annadale Road Type II Memo 07BSA068K 3038 Atlantic Avenue EAS 92HPD009K Berean Missionary Negative Declaration 93DCP010M 502 Ninth Avenue Negative Declaration 01DME001M West 44th Street Studio EAS 15SBS001M Establishment of Meatpacking Area Business Create CEQR Number Improvement District 11TLC006Q American Dream Car Service Inc. Lead Agency Letter 07DCP061M 400 East 67th Street Accessory Parking Garage Negative Declaration 19DCP219Q 59-02 Borden Avenue Self-Storage Special Permit Negative Declaration 18DOS011Y Bill to Amend Sanitation Code in Relation to Negative Declaration Evidence of Unlawful Dumping 13HPD066M 301 West 46 Street Type II Memo 14TLC057X Best Deal Car Service 2 Inc. Negative Declaration 06DCP037M 412 West 54th Street Lead Agency Letter 05HPD012M Cornerstone III Site 5 Negative Declaration 08TLC010K New Relampago Car Service Corp Negative Declaration 96DEP011U Amawalk Reservoir Dam Rehabilitation Negative Declaration 04DME013X Waterbury Seabury LLC Development Project Lead Agency Letter 93FDO005K Fleet Maintenance Storage Garage Negative Declaration

Page 13 of 506 09/24/2021 CEQR Project Milestones

06/25/1997 06/26/2018

02/24/2011 03/02/2007 08/01/1992 01/01/1993 08/07/2000 09/11/2014

08/09/2010 09/04/2007 12/02/2019 06/26/2018

05/17/2013 06/09/2014 10/21/2005 10/26/2006 09/11/2007 01/23/1996 06/01/2004 07/21/1992

Page 14 of 506 09/24/2021 CEQR Project Milestones

15HPD078M Manhattanville Factory District Walkway Type II Memo 19DCP014R Torrice Loop Authorizaton Renewal Type II Memo 05BSA087M Spa Ja Negative Declaration 05BSA126K Health Club Negative Declaration 19HPD122X St Ann's Apartments Type II Memo 93BSA001Q 46-45 Kissena Boulevard EAS 02DEP083M City Water Tunnel No.3, Stage 2, Shaft 32B EAS 03DEP017K Newtown Creek Water Pollution Control Plant Lead Agency Letter (WPCP),NC-35F North Battery Foundation Construction 96BSA036M New York Sports and Racquet Club EAS 10BSA131M 412 Negative Declaration 15DCP042R 40 Willowpond Road Type II Memo 12DCP008M 53 West 53rd Street Type II Memo 99DOT011M One Police Plaza Negative Declaration 19DPR007X Bronx River Channel Rehabilitation and Restoration EAS 07DEP002X Riverbay Co-Op City Congeneration Power Plant Negative Declaration 19HPD005M Warbrook Wrenbrook Year 15 Type II Memo 97DCP037M Ferrara , Inc. Negative Declaration 95DEP258K Atlas Bio-Energy Corporation CO - Generation EAS Facility

Page 15 of 506 09/24/2021 CEQR Project Milestones

07/18/2018 07/20/2018 06/20/2006 10/18/2005 07/16/2019

08/20/2004 09/25/2002

10/26/1995 01/12/2010 09/16/2014 07/26/2011 05/01/1999 06/11/2019 07/03/2007 07/20/2018 05/19/1997 04/08/1996

Page 16 of 506 09/24/2021 CEQR Project Milestones

07HPD007X Common Ground Brook Avenue Negative Declaration 10DCP017X East/West Farms Rezoning and Draft Scope of Work Related Actions 02BSA043X Congregation Knesseth Bais Yaakov EAS 97BSA077K 562-574 Madison Street use change Type II Letter 07BSA064K 1901 Residential Development Negative Declaration 92BSA032Q Taco Bell Lead Agency Letter 96QPL001Q New South Jamaica Branch Library Negative Declaration 10DCP012X LDGMA Text Amendment CD 10 Lead Agency Letter 99FDO009M Upper West Side Ambulance Station Lead Agency Letter 19DCP010R 35 Coverly Avenue Type II Memo 12BSA017M 87-89 Chambers Street Lead Agency Letter 93BSA009Q Vincent Anza Building EAS 03DEP004K Bay Energy Power Project Lead Agency Letter 94BSA081X Wake Eden Christian School Lead Agency Letter 04BSA142K 5313-5323 5th Avenue Negative Declaration 20DOT014R Traffic Improvements at South Avenue and Edward Type II Memo Curry Avenue 99HPD007X Belmont Boulevard II Lead Agency Letter 05BSA069Q Professional Service Centers for the Handicapped Negative Declaration

94DBS004K Fulton Ferry Fireboat House DISP. Revised EAS 10TLC014X Azteca Cars Service Inc Lead Agency Letter

Page 17 of 506 09/24/2021 CEQR Project Milestones

10/12/2006 01/25/2010

02/26/2002 08/05/1997 02/26/2008

02/01/1996 10/30/2009 07/01/1999 07/24/2018 08/25/2011 08/08/1992 06/04/2003 11/06/1995 06/07/2005 12/06/2019

02/01/1999 02/14/2006

03/21/1994 11/12/2009

Page 18 of 506 09/24/2021 CEQR Project Milestones

05BSA119K Tri-Boro Properties Lead Agency Letter 96DME003Q College Point Retail Project Lead Agency Letter 93DCP041Q Maspeth Rezoning EAS 19HPD071M 37 Hillside Avenue Negative Declaration 03DCP061R Lundsten Avenue Homes Negative Declaration 94DCP016Q McDonald Restaurant Negative Declaration 13DCP011M East Midtown Rezoning and Related Actions Public Hearing on DEIS 05BSA024K Medical Offices Lead Agency Letter 02BSA083K 836-838 Kent Avenue Lead Agency Letter 00DCP008K Dorsey Site Rezoning Conditional Negative Declaration 09BSA040K 70 Wyckoff Avenue Lead Agency Letter 96HPD018K Cumberland Gardens Housing Lead Agency Letter 13DME003M Memorial Sloan Kettering/CUNY DEIS & Notice of Completion 01DME009M Demolition Negative Declaration 08DOT002Q Designation of Crescent Street Between 44th And Negative Declaration Hunter Street as a Restricted Use Street 04BSA157K Variance 459 Carroll Street Negative Declaration 10BSA018K 927 Flatbush Avenue Lead Agency Letter 98DCP033M Bear Stearns World Headquarters Positive Declaration 05CCO001Y Proposed Int. No 414-A EAS 19TLC005Q Curb Transportation Services LLC EAS 93DCP018K Cobble Hill Nursing Home Negative Declaration

Page 19 of 506 09/24/2021 CEQR Project Milestones

05/26/2005 03/14/1996 05/24/1993 05/15/2020 07/12/2004 05/23/1995 08/07/2013 08/26/2004 04/10/2002 07/05/2002 10/28/2008 05/01/1996 03/14/2013 03/12/2001 01/25/2008

01/25/2005 01/27/2010 02/10/1998 04/18/2005 08/10/2018 10/01/1993

Page 20 of 506 09/24/2021 CEQR Project Milestones

04BSA139Q 141-54 Northern Boulevard Negative Declaration 00BSA136K 151 Kent Avenue EAS 18DOS012Y Bill to Increase Penalties for Illegal Dumping and EAS Add Sidewalks to Prohibited Dumping Sites 96DME003Q College Point Retail Project Public Hearing for DEIS 15DOT009X Manhattan College Bridge over Henry Hudson Type II Memo Parkway 04BSA209R 2360 Hylan Boulevard Use Variance Lead Agency Letter 03BSA066M 1097 Second Avenue Negative Declaration 06DOT017R Widening of Victory Boulevard and Travis Avenue EAS 96DCP020X Frances Schervier Home for the Aged Lead Agency Letter 92DCP011K 8605-8613 Lead Agency Letter 14HPD045X Washington Avenue Apartments Negative Declaration 99DOT002X St. Barnabas Hospital Bridge over Negative Declaration 07BSA021Q 71-13 60th Lane EAS 95DCP053M East Zoning Map Amendment Negative Declaration 12DEP037Q Jamaica Tributaries CSO Improvements Lead Agency Letter 94HPD041K Plaza de los Ancianos Wilson Negative Declaration 09TLC045K Ice Blue Car & Limousine Service Inc EAS 98DEP001K Newtown Creek Water Pollution Control Plant Lead Agency Letter

04DME007K Cooper Tank and Welding Lead Agency Letter 19TLC010M R C Audbon Service Inc. Negative Declaration

Page 21 of 506 09/24/2021 CEQR Project Milestones

03/29/2005 04/20/2000 06/26/2018

10/18/1996 10/22/2014

08/10/2004 04/20/2004 09/25/2006 12/20/1995 07/01/1991 07/29/2014 10/01/1998 09/07/2006 05/22/1995 11/04/2013 09/01/1994 07/14/2009 12/01/1997

09/25/2003 12/17/2018

Page 22 of 506 09/24/2021 CEQR Project Milestones

00DDC001R Other (Minor Modification or Errata) 09BSA029R 546 Midland Avenue Lead Agency Letter 19DCP094M 3 St. Marks Place EAS 15DCP155X 475 West 230 Street- Conservative Synagogue of Type II Memo Riverdale (CSAIR) 98FDO003K Midwood Ambulance Station Negative Declaration 14DME006M NY Proton Center Negative Declaration 18DEP037Q Demolition of Water Tanks at Station 24 EAS 97DEP026R Arbutus Creek, Lemon Creek, Sandy Brook, and Technical Memorandum Blue Heron Drainage Plans 13DME013X National Ice Center Notice of Scoping Meeting 13BSA038M 440 Broadway Lead Agency Letter 19TLC009Q Exit Car Service Inc. Lead Agency Letter 02BSA212K 143-147 Classon Avenue CND 95DCP034M IBM Building Indoor Sculpture Garden Negative Declaration 96BSA011M 37 West 46th Street EAS 94HPD018K East New York I URA Lead Agency Letter 00BSA161K Sephardic Community Center Lead Agency Letter 15TLC003X New Sky Line, LLC. Negative Declaration 12BSA087Q 65-39 102nd Street Lead Agency Letter

02BSA043X Congregation Knesseth Bais Yaakov Negative Declaration 92-035Q New Franklin Nursing Home Lead Agency Letter

Page 23 of 506 09/24/2021 CEQR Project Milestones

12/26/2000 01/26/2009 10/28/2019 04/27/2015

06/01/1998 03/13/2014 07/24/2018 07/17/2019

04/23/2013 10/09/2012 10/19/2018 04/25/2006 03/01/1995 05/10/1995 08/01/1993 07/05/2000 06/05/2014 03/26/2012

07/09/2002 08/19/1991

Page 24 of 506 09/24/2021 CEQR Project Milestones

97DEP027Q Clearview Pumping Station EAS 04DEP134X New Croton Aqueduct Inspection and Rehabilitation Negative Declaration Program 93BSA029Q White Castle Restaurant Negative Declaration 09TLC009Q Dollar Express Car & Limo Inc EAS 11DCP031R Hylan Boulevard Rezoning Negative Declaration 06BSA064M 423 West 55th Street Negative Declaration 02BSA093R Dolphin Fitness Center PCE (Clove Road) Lead Agency Letter 20DEP002U Removal of Dean's Bridge 'P' EAS 04BSA060K 2223 Avenue M Type II Memo 94DME004M UNICEF Negative Declaration 91-118Q College Point Corporate Park Conditional Negative Declaration 04DOT008M Coenties Slip Plaza Lead Agency Letter 11DME007M The Phased Redevelopment of FEIS & Notice of Completion 11DME007M The Phased Redevelopment of Governors Island FEIS & Notice of Completion 04BSA115X Bronx Children's Psychiatric Center School Lead Agency Letter 04CCO001Y Proposed Int. No. 191-A Negative Declaration 07DCP093M Rockefeller University Modernization EAS 98NYP002Q Queens South Task Force EAS 20DEP003U Removal of Plum Brook Bridge M Lead Agency Letter 19DCP221R St. Andrew's Church Parish Hall Type II Memo 16DCP018K 31 Lincoln Road Negative Declaration

Page 25 of 506 09/24/2021 CEQR Project Milestones

07/29/1997 06/07/2004

07/13/1993 12/03/2008 01/23/2012 07/25/2006 04/10/2002 07/19/2019 02/10/2004 03/31/1994 08/01/1992 03/18/2004 05/23/2013 05/23/2013 03/09/2004 12/12/2003 12/13/2007 03/27/1998 07/19/2019 07/17/2019 08/17/2015

Page 26 of 506 09/24/2021 CEQR Project Milestones

09BSA045R Costanzo's Martial Arts EAS 00BSA149Q 802 Hicksville Road Type II Letter 03DME004K Municipal Parking Lots Lead Agency Letter Redevelopment 20DCP081K Richards Street Manufacturing District Create CEQR Number 94DEP049X American Medical Waste Lead Agency Letter 14BSA160M 188 East 93rd Street Type II Memo 00BSA155Q 244-04 Francis Lewis Boulevard Type II Letter 03BSA098M TSI Grand Central Inc. EAS 15TLC023K Church Avenue Express Lead Agency Letter 19TLC002K LiL'D Dispatch Inc. Negative Declaration 12TLC001K Call Threes LLC Lead Agency Letter 00NPL001X Kingsbridge Regional Branch Library Relocation Lead Agency Letter 96DGS013K Catholic Medical Center Negative Declaration 14BSA145K 3420 Type II Memo 92-052M ABC Properties West Enclave Project Draft EIS and NOC 18DCP190R Silver Lake Cemetery Type II Memo 89-299K Oceana/Brighton-By-the-Sea Technical Memorandum 92BSA011M 1339 York Avenue Lead Agency Letter 12TLC029K Seagull Corporate Transportation LLC Lead Agency Letter 15DEP020U Benthic Barriers Type II Memo 10DCP035X Webster Avenue Rezoning Draft Scope of Work

Page 27 of 506 09/24/2021 CEQR Project Milestones

09/09/2008 05/30/2000 11/06/2002

12/04/2019 09/01/1994 05/22/2018 06/14/2000 11/27/2002 10/14/2014 07/07/2018 07/15/2011

06/18/1996 02/13/2018 10/01/1992 07/19/2018 06/22/2001 12/01/1991 03/23/2012 03/09/2015 04/16/2010

Page 28 of 506 09/24/2021 CEQR Project Milestones

96BSA001M Splash Bar Lead Agency Letter 14DOT044Q Rehabilitation of Borden Avenue Bridge over Dutch Type II Memo Kills 14DCP121R Edgegrove Avenue Type II Memo 01HPD010M West 117 Street Northeast Corner of Frederick Negative Declaration Douglas Blvd 14DCP048K 470 Type II Memo 09HPD019K Broadway Triangle EAS 04DCP025Y Community Facilities Text Amendment Final EIS and NOC 01DCP066R Marble/Loop Residential Development Lead Agency Letter 07HPD002X 3313 Third Avenue EAS 06TLC054K New Cypress Car Service Corp Lead Agency Letter 06DCP060M Zoning Map Amendment 3300-3320 Broadway EAS 92DOT013M Carey Transportation Lead Agency Letter 18BSA048Q 113-03 Springfield Boulevard Type II Memo 19TLC007X Apollo Radio Dispatch Inc. EAS 93DCP012Q Flushing Manor Geriatric Center Lead Agency Letter 17SBS002X Morris Park Business Improvement District Lead Agency Letter 18BSA056M 817-33 Washington Street Type II Memo 12TLC026Y Taxi Medallion Increase Positive Declaration

92HPD002X Bronx Center for Independent Living Revised EAS 92DEP038Q Flushing Bay CSO Facility Negative Declaration

Page 29 of 506 09/24/2021 CEQR Project Milestones

07/21/1995 06/27/2014

02/12/2014 06/11/2001

11/04/2013 10/15/2008 07/16/2004 09/28/2001 07/27/2006 06/05/2006 11/09/2007 08/01/1992 05/22/2018 08/10/2018 09/25/1992 02/02/2017 05/22/2018 03/09/2012

10/08/1993

Page 30 of 506 09/24/2021 CEQR Project Milestones

03BSA205Q Satya Sanatan Dharma Sabha Inc. Negative Declaration 13DEP016Q High Level Interceptor Regulator Improvements - Negative Declaration Queens 19HPD007X 215 McClellan Realty, LLC Type II Memo 03BSA194Q Public Storage Jamaica Avenue EAS 08DCP004M Special Little Italy District Text Amendment Lead Agency Letter 05DME022K Brass Masters, Inc. Type II Memo 13HPD051M 202 West 141st Street Begin Additional Review 97DOO001Q Western Queens Community Hospital Ambulance Lead Agency Letter 19TLC010M R C Audbon Service Inc. EAS 12DOT016Y NYC Bikeshare Program Lead Agency Letter 02DCP065M 485 Tenth Avenue Parking Lot Negative Declaration 94BSA012Q Midas Merrick Lead Agency Letter 02DCP003Y Private Roads Test Amendment Lead Agency Letter 94DCP021Q Allen Commercial Complexes East and West Negative Declaration 88-042X Castle Hill Development Minor Modification Other (Minor Modification or Errata) 14BSA129Q 122-21 Merrick Boulevard Negative Declaration 05DEP023X Hunts Point WPCP Phase III Upgrade Statement of Findings 14FDO001Y Proposed NYC Fire Code Legislation (Intro 1174-A) Negative Declaration 98DEP023Y Dry Cleaning Rules Negative Declaration 99DOT010M Limited Access Streets Lead Agency Letter 14SBS003R National Lighthouse Museum Lead Agency Letter

Page 31 of 506 09/24/2021 CEQR Project Milestones

01/13/2004 10/22/2014

07/27/2018 05/16/2003 07/20/2007 05/13/2005 08/27/2015 06/01/1997 12/17/2018 02/17/2012 02/03/2003

07/20/2001 09/01/1995 12/14/2001 09/16/2014 01/10/2008 12/18/2013 06/01/1998 04/01/1999 04/01/2014

Page 32 of 506 09/24/2021 CEQR Project Milestones

10BSA055M NYU Langone Medical Center Negative Declaration 17SBS002X Morris Park Business Improvement District Lead Agency Letter 00DCP015K Flushing Bedford Rezoning Final EIS and NOC 94DGS002M Community Managed Open Space EAS 06DCP015R Commercial Rezoning EAS 20DCP077K 2840 Knapp Street Rezoning Lead Agency Letter 94BSA045Q 32nd Place, Queens YMCA Revised EAS 10DCP020K Empire Boulevard Rezoning On Hold 96DME005K Renaissance Plaza EAS 20DCP002R 866 Rathbun Avenue Type II Memo 19HPD006X 15 East 169 Realty, LLC Type II Memo 04DEP011Y Proposed Promulgation of Chapter 25 of Title 15 of EAS the Rules of the City of New York: Rule Governing House/Site Connections to the Sewer System 12BSA054K 215 Exeter Street Type II Memo 05TLC003M Wellspring FHV New Base Application Negative Declaration 02DME006R Seaview Senior Housing Community Final Scope of Work 08BSA030R 2525 Victory Boulevard Withdrawn 95NYP006X 46th Precinct Parking Lot Negative Declaration 16BSA030K 41-55 Washington Street Negative Declaration 17DCP085R 101 Circle Road Type II Memo 15HPD054K 679 Van Sinderen Avenue Create CEQR Number

Page 33 of 506 09/24/2021 CEQR Project Milestones

07/13/2010 02/02/2017 03/16/2001 11/23/1993 08/18/2005 12/05/2019 10/07/1994 01/20/2011 05/28/1996 07/18/2019 07/27/2018 05/20/2009

08/14/2012 02/25/2005 08/08/2002 05/28/2008 05/16/1995 08/02/2016 06/09/2017 03/06/2015

Page 34 of 506 09/24/2021 CEQR Project Milestones

94BSA047M Beth Israel- North Division Negative Declaration 07TLC021Q St. Albans Hollis Car Service EAS 16DEP014U Kensico Reservior Shoreline Stabilization at DA Lead Agency Letter Shaft 18 97DOS003Q Tully Environmental Lead Agency Letter 02BSA189X 296 West Fordham Road EAS 92HPD011X Minford Gardens Housing for the Elderly Lead Agency Letter 02BSA118M TSI East 59 Inc. Negative Declaration 05SBS002M Courts & Sport (aka: Basketball City East) Negative Declaration 12DCP061R 54 &58 Wilbur Street Type II Memo 13DCP018K University Athletic Field Expansion Lead Agency Letter 17DCP190R 146 Sprague Avenue Type II Memo 00DCP029Q Waterview Nursing Care Center Expansion EAS 20DEP004U Removal of Lakeside Road Katonah Bridge H EAS 18BSA054Q 55-27 Type II Memo 89-299K Oceana/Brighton-By-the-Sea Technical Memorandum 16BSA039K 1223 67th Street Type II Memo 14BSA094M 525 West Negative Declaration 00BSA056Q 89-01 EAS 19TLC006X Unicar Company Inc. Lead Agency Letter 97DCP074Q Silvercrest Extended Care Facility Enlargement Review Re-Opened 12TLC016Q Save Car Service Negative Declaration

Page 35 of 506 09/24/2021 CEQR Project Milestones

09/27/1994 02/07/2006 08/19/2015

02/01/1997 04/11/2002 11/01/1992 07/23/2002 11/17/2005 12/02/2011 10/18/2012 06/09/2017 11/11/1999 07/19/2019 06/05/2018 02/20/1999 05/22/2018 05/20/2014 11/08/1999 08/20/2018 09/13/2010 11/18/2011

Page 36 of 506 09/24/2021 CEQR Project Milestones

92BSA054X 860 Grand Concourse Lead Agency Letter 17BSA037K 1074 East 24th Street Type II Memo 02DME018M Amber Charter School Lead Agency Letter 19DEP033U Kensico Eastview Connection Geotech Investigation Begin Additional Review Phase 2 94NYP004X PBBX Southern Boulevard Parking Lot EAS 14DCP055R 201 Johnson Avenue Type II Memo 02BSA027K 2106/2130 McDonald Avenue - Magen David Negative Declaration Yeshiva 99BSA127M Broadway Equinox PCE EAS 16BSA025M 44 Union Square East Negative Declaration 06DPR001M Reconstruction Negative Declaration 04DCP004Q Flushing Savings Bank Lead Agency Letter 04DCP028M 151 West 17th Street Public Parking Garage Lead Agency Letter 97DOS008R B. Manzo & Sons Tansfer Station Lead Agency Letter 03DCP008X Westchester Avenue Rezoning Lead Agency Letter 93BSA064M 1353 Park Avenue EAS 09DCP084Q Halletts Point FEIS & Notice of Completion 09DCP084Q Halletts Point FEIS & Notice of Completion 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th Lead Agency Letter Avenue 03DME016K Development EAS 09DCP043M Columbus House West Side Large Scale Residential Lead Agency Letter

Page 37 of 506 09/24/2021 CEQR Project Milestones

06/05/2018 06/21/2002 07/23/2019

02/21/1994 11/04/2013 03/26/2002

03/26/1999 03/22/2016 11/08/2006 09/15/2003 04/11/2005 04/13/1999 08/27/2002

08/09/2013 08/09/2013 06/12/2018

04/15/2003 03/31/2009

Page 38 of 506 09/24/2021 CEQR Project Milestones

Development Modifications 17BSA074R 1400 Bay Street Type II Memo 97BSA081Q Walgreen's EAS 09DCP053K DUMBO Rezoning EAS 12BSA010K 1860 East 23rd Street Type II Memo 13HPD080M Bradhurst Cornerstone II Apartments Lead Agency Letter 05DCP066Q New York Hospital Queens EAS 01DCP020M Office/Trading Facility at 55 Water Street Scoping Meeting 06DOT003X Willis Avenue Bridge Reconstruction Project Final Scope of Work 95DEP215R 15-22 Nathan Court EAS 11DOS003R Relocation of Staten Island Community District 1 Negative Declaration Garage Sections 92DCP034Y Zoning Resolution, Follow-up Text Changes Lead Agency Letter 06DCP055M 311 Negative Declaration 16DEP015U Kensico Eastview Connection Geotechnical Type II Memo Investigation Phase I 19HPD008X 3315 Cruger Realty, LLC Type II Memo 92BSA014Q 209-02 Hollis Avenue Negative Declaration 01BPX002X Oliver Place EAS 05HPD029M 505 West 51st Street (Clinton Urban Renewal Area, Lead Agency Letter Site 9C) 18BSA027K 1760 East 28th Street Type II Memo 14DCP199M 102 Greene Street Negative Declaration

Page 39 of 506 09/24/2021 CEQR Project Milestones

04/17/2018 01/24/1997 02/13/2009 01/24/2012 05/24/2013 09/21/2006 11/28/2000 07/11/2000 03/03/1995 10/25/2010

09/01/1991 12/19/2005 08/20/2015

07/27/2018 09/15/1992 02/16/2001 04/29/2005

06/05/2018 08/18/2014

Page 40 of 506 09/24/2021 CEQR Project Milestones

14DCP177X 4601 Fieldston Road Type II Memo 13BSA074M 420 Fifth Avenue Lead Agency Letter 16BSA030K 41-55 Washington Street EAS 09DCP058K Flatbush Rezoning Lead Agency Letter 09DCP016M Rezoning EAS 04SBS005R The Forest Avenue Business Improvement District EAS 92BSA023Q VFW Housing for the Elderly and Post #1896 EAS 93BSA021Q Northern Boulevard Auto Laundry Lead Agency Letter 10BSA021K LRHC Flatbush NY LLC Negative Declaration 01BSA155K 119-121 Lorimer Street Lead Agency Letter 97DBS002M Columbus Av Business Improvement District EAS 04BSA163K 9712 Withdrawn 97DCP010R Richmond Avenue Zoning Map Amendment Lead Agency Letter 96BSA007M Cafe Figaro EAS 13HPD028X Quadrant Properties HDFC Phase 5 Type II Memo 16DEP070K Fresh Creek Basin Drainage Area High Level Storm Technical Memorandum Sewers 02HPD005X Plimpton Triangle Commercial Project Negative Declaration 04DCP038M Ladies Mile Rezoning Lead Agency Letter 04DEP032U Rules and Regulations for the Recreational Use of Negative Declaration Water Supply Lands and Waters

Page 41 of 506 09/24/2021 CEQR Project Milestones

05/16/2014 03/26/2013 06/06/2016 03/02/2009 09/16/2009 02/02/2004

11/01/1992 02/23/2010 07/13/2001 12/26/1996 01/11/2005 09/30/1996 06/01/1995 05/20/2013 05/14/2020

02/13/2002 03/18/2004 08/15/2006

Page 42 of 506 09/24/2021 CEQR Project Milestones

15DCP137R Page And Giegerich Avenues Type II Memo 14BSA032K 2881 Nostrand Avenue Lead Agency Letter 16BSA006K 186 Montague Street Type II Memo 12DEP042U Delaware Aqueduct Shaft 18 - Replacement of Type II Memo Sample Line Casings 05DCP043R Motorsports Entertainment Complex on Staten Lead Agency Letter Island 17BSA153K 1781 Bay Ridge Parkway Type II Memo 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th Create CEQR Number Avenue 00DCLA001Q Flushing Town Hall Accessory Parking Negative Declaration 10DCP027R 2845 Richmond Avenue Retail Expansion Revised EAS 16BSA025M 44 Union Square East EAS 11DCP071R 500 Butler Boulevard Type II Memo 95DEP220R 278 Edgegrove Avenue Conditional Negative Declaration 97DCP017M Murray Park Garage Special Permit Negative Declaration 08BSA075X South Bronx Charter School EAS 98DCP061X Marolla Place Narrowing Lead Agency Letter 99DPR001R Demapping of unimproved Portion of Healy Street Lead Agency Letter 95DCP049K Southeastern Brooklyn Rezoning Lead Agency Letter 11TLC041K Montague Management Services,Inc. D/b/a Negative Declaration Prominent Car & Limo., Inc. 20DEP002U Removal of Dean's Bridge 'P' Lead Agency Letter

Page 43 of 506 09/24/2021 CEQR Project Milestones

04/17/2015 09/05/2013 01/24/2017 12/02/2011

02/25/2005

06/05/2018 06/08/2018

12/03/2001 06/15/2011 12/21/2015 12/28/2010 03/22/1995 11/22/1996 03/31/2008 06/03/1998 01/01/1999 04/13/1995 05/13/2011

07/19/2019

Page 44 of 506 09/24/2021 CEQR Project Milestones

03DCP026M Fredrick Douglas Boulevard Rezoning Negative Declaration 08DCP042M 610 Lexingtion Avenue Negative Declaration 16BSA069X 932-934 Southern Boulevard Type II Memo 14HPD040K East New York Syndication Type II Memo 14BSA068M 140 West 23rd Street Lead Agency Letter 16ECF001M ECF East 96th Street Project Draft Scope of Work 20DCP006R 34 Woodvale Avenue Type II Memo 09DCP058K Flatbush Rezoning Negative Declaration 09TLC014K Red Hook Car & Limo Service Negative Declaration 05DCP063Y West 61st Street Rezoning EAS 06BSA018K Tabernacle of Praise Lead Agency Letter 19HPD071M 37 Hillside Avenue EAS 15HPD065X St. Augustine Apartments Negative Declaration 84-138M 345 East 94th Street Positive Declaration 19TLC009Q Exit Car Service Inc. Negative Declaration 19DCP219Q 59-02 Borden Avenue Self-Storage Special Permit EAS 16ECF001M ECF East 96th Street Project EAS 14DCP159K Rose Plaza On The River (470 Kent Avenue) Type II Memo 06ECF001M 1765 School Negative Declaration 13DCP012R 559 Ramona Avenue Type II Memo 02BSA103K United Talmudical Academy of Borough Park Negative Declaration 06DCP057K Commerce Bank/1301 65th Street EAS

Page 45 of 506 09/24/2021 CEQR Project Milestones

04/21/2003 02/11/2008 01/24/2017 12/04/2013 03/13/2014 06/10/2016 07/18/2019 02/27/2009 01/16/2009 11/16/2005 12/05/2005 05/15/2020 07/14/2015

10/19/2018 11/27/2019 06/08/2016 04/14/2014 12/15/2005 08/20/2012 11/12/2002 03/06/2007

Page 46 of 506 09/24/2021 CEQR Project Milestones

97DOS016X Delivery of Residential Waste to Private Transfer EAS Stations 98DCP059Q Demapping of Bessemund Avenue Public Place Negative Declaration 02BSA214K 57 Eagle Street Aka 233 Franklin Street EAS 11DOS004M In-Shore Platform Repairs by West 59th St. MTS Lead Agency Letter and Reconfiguration of Truck Scales 94HPD031Q Edgemere URA Final Scope of Work 06TLC010Q Diamond Car & Limousine, Inc. Lead Agency Letter 12BSA013Q 52-11 29th Street Lead Agency Letter 15HPD090K 516 Chauncey Street Type II Memo 00DCP015K Flushing Bedford Rezoning Final Scope of Work 96DGS009K Managed Healthcare Systems/ LBJ II Lead Agency Letter 19TLC007X Apollo Radio Dispatch Inc. Lead Agency Letter 04SBS001M Madison Square Business Improvement District EAS 04HPD013K New Foundations Round 2, Site BK 10 Lead Agency Letter 10DPR003K Coney Island Steeplechase Plaza Negative Declaration 11HPD005Q Rockaway Firehouse Rehabilitation Lead Agency Letter 01DCP054Y Adult Establishment Text Changes Lead Agency Letter 09DCP024X 161st Street / River Avenue Rezoning Final Scope of Work

20DEP003U Removal of Plum Brook Bridge M EAS 09DCP024X 161st Street / River Avenue Rezoning Final EIS and NOC

Page 47 of 506 09/24/2021 CEQR Project Milestones

05/08/1997

04/15/2002 05/20/2002 08/09/2011

04/01/1999 07/06/2005 08/17/2011 06/11/2015 11/22/1999 12/20/1995 08/10/2018 11/24/2003 12/22/2003 08/20/2010 09/21/2010 03/23/2001 03/20/2009

07/19/2019 07/07/2009

Page 48 of 506 09/24/2021 CEQR Project Milestones

20HPD005M 272 East 7th Street Type II Memo 12BSA134Q 146-61 105th Avenue Type II Memo 09BSA058Q New York Sports Club EAS 12DCP104R Page Avenue Type II Memo 98BSA100R Staten Island Costco Gasoline Station Addition Lead Agency Letter 12TLC002K Finest Car Service, LLC Lead Agency Letter 07BSA014R 1657 Richmond Road Lead Agency Letter 00HPD009K Bushwick Central I Lead Agency Letter 19TLC010M R C Audbon Service Inc. Lead Agency Letter 14BSA028X 3555 White Plains Road Lead Agency Letter 15DCP205M 509 West Type II Memo 97DCP066Y Water Taxi Text Amendment Negative Declaration 11DOT016M Safe Routes to Schools Program (State Senate Type II Memo District 26) 11DME007M The Phased Redevelopment of Governors Island Statement of Findings 00DCP014K Food Bazaar at Nostrand Avenue (Dekalb Avenue Lead Agency Letter Retail) 99BSA002K 103-117 Kent Avenue Negative Declaration 03BSA136K 761 East 84th Street Type II Memo 20DCP005M Two Penn Plaza - Plaza Reduction Type II Memo

92HPD011X Minford Gardens Housing for the Elderly Negative Declaration 07TLC055M TS Limo B L L C D/b/a Saba Car & Limo Service Lead Agency Letter

Page 49 of 506 09/24/2021 CEQR Project Milestones

07/22/2019 12/04/2012 11/21/2008 02/29/2012 07/22/1998 08/04/2011 11/27/2006 04/01/2000 12/17/2018 06/06/2014 06/24/2015 05/19/1997 04/22/2011

06/05/2013 09/21/1999

05/02/2000 01/06/2004 07/18/2019

04/01/1995 05/16/2007

Page 50 of 506 09/24/2021 CEQR Project Milestones

96DEP163Q Bay Water Pollution Control Plant Negative Declaration 99BSA037X BBQ Lead Agency Letter 94DEP062M Upgrade of Pumping Stations on Lead Agency Letter 95DEP174R OBWPCP-Install Vent Sy... Terminated or Withdrawn 00DDC001R Bloomingdale Park EAS 05CCO002Y Proposed Int. No 415-A EAS 93BSA026K 80-92 Thirds Avenue EAS 19TLC008K Bay Express Corp Lead Agency Letter 06BSA044R 908 Clove Road Residences Negative Declaration 96BSA019X Beth Abraham Hospital Lead Agency Letter 11BSA022X 3400 Baychester Avenue Begin Additional Review 11TLC015K V. S. Express Limousine & Car Service Inc. Negative Declaration 01BSA158K 85 Union Street Negative Declaration 98DCP062M Rockefeller Plaza West Negative Declaration 92DEP019X Griswald Avenue Sewers Negative Declaration 94BSA075X Jack LaLanne-Bay Plaza Negative Declaration 17ECF001K Khalil Gibran/ DEIS & Notice of Completion 15DCP126R 314 Wilson Avenue Type II Memo 94DOS024X Paper Fibres Corp. Revised EAS 19TLC008K Bay Express Corp EAS 98DOS004K Eastern Transfer of New York, Inc. EAS 14HPD086X PRC Monterey Type II Memo

Page 51 of 506 09/24/2021 CEQR Project Milestones

04/24/2000 10/27/1998 09/22/1995 01/01/1997

04/18/2005 12/08/1992 04/23/2018 10/26/2010 10/02/1995 07/10/2012 10/18/2010 08/06/2002 06/29/1998 01/01/1992 11/01/1994 02/23/2018 03/19/2015 11/02/1994 04/23/2018 04/15/1998 05/28/2014

Page 52 of 506 09/24/2021 CEQR Project Milestones

14TLC004Q Mazal Car Service Inc. Negative Declaration 14TLC014X Flash #1 Car Services Inc. Lead Agency Letter 03DCP028M 106 Mott Street Garage Technical Memorandum 02BSA043X Congregation Knesseth Bais Yaakov Lead Agency Letter 06DCP061M Zoning Map Amendment 655 West 125th Street Withdrawn 87-047Q 15th Avenue and 112th Street Revised Conditional Negative Declaration 11BSA057R 121 Finley Avenue Type II Memo 95DCP059M 326-328 Parking Garage Authorization Negative Declaration 07SBS017K Court - Livingston-Schermerhorn Business Lead Agency Letter Improvement District 89-116K 21-59 Lorimer Street Revised Negative Declaration 01DCP015Q Rockaway Boulevard Rezoning Lead Agency Letter 96BSA011M 37 West 46th Street Lead Agency Letter 12BSA016X 2488 Grand Concourse Lead Agency Letter 13DHS006M Samaritan Village Adult Transitional Residence 225 Negative Declaration East 53rd Street 09TLC018K Promenade Car Lease Inc Negative Declaration 07TLC044Q Ocean Car Service d/b/a Beach Car Service Lead Agency Letter 00BSA123K Throop Avenue and Middleton Street Lead Agency Letter

20DCP148K 2892 Nostrand Avenue Rezoning Lead Agency Letter 94DBS004K Fulton Ferry Fireboat House DISP. EAS

Page 53 of 506 09/24/2021 CEQR Project Milestones

07/22/2013 10/07/2013 12/02/2004 04/10/2002 12/19/2007 01/25/1988 07/19/2011 10/01/1996 11/06/2006

10/29/1992 10/10/2000 08/22/1995 09/16/2011 04/03/2013

01/22/2009 04/19/2007 04/13/2000

05/19/2020 02/14/1994

Page 54 of 506 09/24/2021 CEQR Project Milestones

98DEP027U Croton Water Filtration Project Positive Declaration 08BSA040M 312 Fifth Avenue Negative Declaration 19DEP033U Kensico Eastview Connection Geotech Investigation Type II Memo Phase 2 17ECF001K Khalil Gibran/80 Flatbush Lead Agency Letter 13TLC033K NYC Star Limousine & Car Service Corp. D/b/a NYC Lead Agency Letter Star Car Service 13DOT021Q College Point Permeable Pavement Type II Memo 07HPD010X Social Security Office Parking Lead Agency Letter 10BSA123X 802,804,806,808 and 810 East 147th Street EAS 04HPD004K Wazobia House Lead Agency Letter 10BSA005X 806 East 147th Street Lead Agency Letter 94DEP058U Margaretville - Arkville Sewage Treatment Plant EAF (State) 98DHS001K Kingsboro Transitional Residence Negative Declaration 11DCP121M NYU Core Draft EIS and NOC 17HPD061Q 88-07 132nd Street Type II Memo 14BSA054Q 168-42 Jamaica Avenue Negative Declaration 94BSA078Q Farmers Boulevard Service Station Lead Agency Letter 06BSA062M 10 Hanover Square Lead Agency Letter 13DCP123M 36 Bleecker Street Negative Declaration

07DEP020Y Amendments to Chapter 20 of Title 15 of the Rules EAS of the City of NY Governing and Restricting the Use and Supply of Water

Page 55 of 506 09/24/2021 CEQR Project Milestones

08/22/2003 04/01/2008 07/23/2019

04/20/2017 01/25/2013

02/25/2013 09/28/2006 06/07/2009 09/12/2003 07/20/2009

08/01/1997 12/30/2011 02/13/2017 06/24/2014

05/15/2006 04/22/2013

04/27/2007

Page 56 of 506 09/24/2021 CEQR Project Milestones

07TLC020X Community Car Service Negative Declaration 92-632K Maimonides Medical Center EAS 08BSA093K Central UTA EAS 05DME020X Community Gardens Type II Memo 93DCP012Q Flushing Manor Geriatric Center EAS 94DEP094K Owls Head CSO Interim EAS 97DCP013Y BSA Special Permit, Enlargements of Single and Negative Declaration Two Family Residences 15DOT022X Component Rehabiltation of Two Bridges Type II Memo 93BSA034X Kantrovitz Cleaners EAS 11HPD003X 2311 Tiebout Avenue Lead Agency Letter 14CCO001Y Intro. 1061-A Negative Declaration 17ECF001K Khalil Gibran/80 Flatbush DEIS Comment Period End 02HPD028M Bradhurst Village Early Childhood Training Academy Lead Agency Letter 07HPD027M Harlem Downing Project Lead Agency Letter 11DCP132M Audubon IV Type II Memo 14TLC017M Lenox Car Service Inc. Negative Declaration 00BSA025Q Marathon Plaza Lead Agency Letter 16BSA011M 281 Broadway Type II Memo 94DBS006M Downtown BID Lead Agency Letter 13TLC022K Passenger One LLC Lead Agency Letter 04DHS002X VIP/Aguila Transitional Residence Negative Declaration

Page 57 of 506 09/24/2021 CEQR Project Milestones

12/14/2006 06/19/1992 04/17/2008 03/30/2005 08/28/1992 02/10/1995 10/21/1996

06/26/2015 12/16/1992 08/10/2010 08/21/2013 06/23/2018 06/03/2002 03/19/2007 07/13/2011 11/13/2013 08/13/1999 01/24/2017 04/01/1994 11/28/2012 10/08/2003

Page 58 of 506 09/24/2021 CEQR Project Milestones

03BSA195Q 114-02 Van Wyck Expressway Negative Declaration 19TLC003X Premium Bronx Corp. Lead Agency Letter 10DCP041M West 155th Street Zoning Map Amendment On Hold 93DCP028Q Eunhae Presbyterian Church EAS 95DEP007X Hunts Point Dewatering Facility Curb Cuts EAS 07DEP069U Murphy Hill 2 Forest Management Project Negative Declaration 02BSA092X 3660 Boston Road Negative Declaration 05DEP017X Demolition of Demonstration Water Treatment Plant Negative Declaration and Upgrades to Gate House Nos. 5 and 7 09DCP027K Robert Venable Park Residential EAS 09TLC038K G.A.L. Limo, Services, Inc d/b/a Hana Car Service Lead Agency Letter 96DEP033K Paerdegat Basin CSO Fa... Terminated or Withdrawn 99BSA080M 15 West 28th Street EAS 05DPR001K Schaefer Brewery Water Taxi Landing Lead Agency Letter 13TLC056Q Patron Car Service Inc. Lead Agency Letter 96DEP025U Rehabilitation of Croton Falls Dam EAF (State) 94DCP016Q McDonald Restaurant Lead Agency Letter 95DCP055M Special Greenwich Village District Negative Declaration 20DEP004U Removal of Lakeside Road Katonah Bridge H Lead Agency Letter 98BSA011K 451 East New York Avenue EAS 09TLC006K McGuines Car Service, Inc EAS 10DCP021M 1741/51 Park Avenue Negative Declaration

Page 59 of 506 09/24/2021 CEQR Project Milestones

10/28/2003 07/05/2018 05/23/2011 02/03/1993

09/06/2007 08/06/2002 06/28/2006

11/05/2008 04/17/2009 06/01/1996

07/09/2004 06/04/2013 03/16/2006 12/06/1993 09/18/1995 07/19/2019 04/14/1997 11/18/2008 06/18/2012

Page 60 of 506 09/24/2021 CEQR Project Milestones

92BSA028K 142 Avenue Type II Letter 03DHS008X Transitional Residence and Drop-in Lead Agency Letter Center 19TLC006X Unicar Company Inc. EAS 11DOT019M Safe Routes to Schools Program (State Senate Type II Memo District 30) 98BSA031Q Ezra Academy EAS 09DPR001X Bronx River House Negative Declaration 95DEP258K Atlas Bio-Energy Corporation CO - Generation Lead Agency Letter Facility 03DBS004Q The Flushing Business Improvement District Revised Negative Declaration 97DCP015R 107-123 Text Change Amendment EAS 07TLC028Q Easy Ride Car Service Inc Lead Agency Letter 19DOT003M Water Street Streetscape Improvements from Type II Memo Whitehall Street to 19TLC009Q Exit Car Service Inc. EAS 11DME007M The Phased Redevelopment of Governors Island Final Scope of Work 97FDO001M Old Engine Co. 58 into Ambulance Station Lead Agency Letter 17ECF001K Khalil Gibran/80 Flatbush FEIS & Notice of Completion 12DEP076U Installation of Communication Lines at Delaware Type II Memo Aqueduct Shaft No. 10 13BSA053K 964 Dean Street Lead Agency Letter 19TLC004K Puebla City Inc. Negative Declaration

Page 61 of 506 09/24/2021 CEQR Project Milestones

02/03/1992 03/19/2003

08/20/2018 04/22/2011

11/07/1997 08/29/2008 04/15/1996

05/01/2003 10/09/1996 02/26/2007 07/20/2018

10/19/2018 10/19/2011 04/01/1998 07/26/2018 04/27/2012

12/10/2012 07/01/2018

Page 62 of 506 09/24/2021 CEQR Project Milestones

94DCP008Y E Designation - Text Amendment Negative Declaration 03BSA115X Bronx Children's Psychiatric Center Lead Agency Letter 19TLC004K Puebla City Inc. EAS 13BSA117M 1054 Simpson Street Type II Memo 10HPD008M True Colors Residence Lead Agency Letter 09DCP063Q 72-75 Woodhaven Boulevard Lead Agency Letter 16ECF001M ECF East 96th Street Project Positive Declaration 20DCP008M 220 11th Avenue AHF Cert Type II Memo 16DCP002K 251 Front Street Rezoning Withdrawn 01BSA132K Amusement Arcade Lead Agency Letter 95BSA047K Brooklyn Hospital Center Positive Declaration 94DCP036M Block 1090 Rezoning Lead Agency Letter 00DME013K Red Hook Stores Lead Agency Letter 13BSA139K 1054-1064 Bergen Avenue Lead Agency Letter 08DCP064M 4-8 East 94th Street Negative Declaration 04BSA001Q 115-15 Farmers Boulevard EAS 15HPD028M Northern Manhattan Equities Year 15 - 4 scattered Lead Agency Letter sites 12DEP009U CRO-374, Road Reconstruction - Mahopac Type II Memo Inspector's Office 03BSA172M Equinox Fitness at Columbus Circle Negative Declaration 07BSA085M 24 West 30th Street EAS

Page 63 of 506 09/24/2021 CEQR Project Milestones

11/01/1993 03/09/2004 07/01/2018 09/17/2013 08/18/2009 05/15/2009 06/10/2016 07/18/2019 06/05/2017 05/23/2001 08/14/1998 06/15/1994 05/16/2001 05/23/2013 03/16/2009 04/11/2003 11/10/2014

09/20/2011

09/16/2003 05/01/2007

Page 64 of 506 09/24/2021 CEQR Project Milestones

19DCP008M 221-227 West 28th Street Parking Special Permit Lead Agency Letter 10BSA056K 95 Taaffe Place Withdrawn 13DME001R Charleston Mixed-Use Development DEIS Comment Period End 00DCP061M Myers West 39th Street Parking Garage Lead Agency Letter 12DEP025U RWBT Bypass Project - Stratographic Geotechnical Type II Memo Borings (RB-5) 06DME014Q Jamaica Courthouse Redevelopment EAS 01BSA161X 450 West 250th Street (Yeshivas Ohavei Torah) Negative Declaration 98DCP017R Carmel Richmond Nursing Home Negative Declaration 98HPD010K 329 Lincoln Road Lead Agency Letter 11BSA047K 2063 Ralph Avenue Negative Declaration 94BSA035X 4555 Henry Hudson Parkway EAS 15DPR013M East Side Coastal Resiliency Project Statement of Findings 94BSA008Q 112-45 Springfield Boulevard EAS 19TLC002K LiL'D Dispatch Inc. EAS 04BSA019K 1861 East 21st Street Type II Memo 13DEP023U Disposition of Sewer Easements in Four Watershed Type II Memo Towns 10BSA017M Central Synagogue Community House Lead Agency Letter 14BSA146M 455 West 37th Street Lead Agency Letter

07TLC037R Clove Lakes Cars Lead Agency Letter 17HPD062Q Bridgeview III PLP Type II Memo

Page 65 of 506 09/24/2021 CEQR Project Milestones

07/30/2018 02/02/2010 08/05/2013 05/01/2000 11/01/2011

09/19/2006 12/18/2001 01/05/1998 03/01/1998 11/01/2011 09/23/1993 12/06/2019

07/07/2018 12/09/2003 03/11/2013

08/31/2009 05/27/2014

01/25/2007 02/14/2017

Page 66 of 506 09/24/2021 CEQR Project Milestones

95BSA087K Community Bookstore EAS 01DCP069Q Harvard Language Center Lead Agency Letter 20DCP007R 717 Bloomingdale Road Type II Memo 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th Positive Declaration Avenue 08TLC048K Expressway Metro Cars Inc EAS 96DOT005Y Lead Paint Containment w/ Bridge Maint. Positive Declaration 08TLC019Q All Queens Car & Limo Inc Lead Agency Letter 02DEP089U Removal of the Dunraven Causeway Bridge Negative Declaration 08BSA060R Synergy Fitness Richmond Hill Negative Declaration 96BSA034K Strettiner Bais Hamedrash EAS 98BSA055K 441 Wythe Avenue Negative Declaration 04BSA073M 343 West 16th Street EAS 16DEP070K Fresh Creek Basin Drainage Area High Level Storm Begin Additional Review Sewers 05DPR006X Redevelopment Project Final Scope of Work 09BSA024Q 71-52 172nd Street Lead Agency Letter 93HRA006M New Providence House Transitional Living Conditional Negative Declaration Community and STAR Therapeutic Community Residence 19TLC008K Bay Express Corp Negative Declaration 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th Draft Scope of Work Avenue

Page 67 of 506 09/24/2021 CEQR Project Milestones

06/21/1995 10/15/2001 07/18/2019 07/30/2018

02/15/2008 06/01/1997 08/28/2007 04/01/2005 09/09/2008 01/23/1996 08/11/1998 08/20/2003 05/14/2020

09/21/2005 05/18/2012 10/01/1992

04/23/2018 07/30/2018

Page 68 of 506 09/24/2021 CEQR Project Milestones

92DEP058Q Peninsula Hospital Incinerator Lead Agency Letter 00DCP041M The Helena-West 57th Street a/k/a West 57th Street EAS Rezoning 17ECF001K Khalil Gibran/80 Flatbush EAS 95HPD007K Bedford-Stuyvesant I URA - 2 nd Amendment Negative Declaration 96DCP017R BJ's Warehouse EAS 04DEP198U Reconstruction of Seven Bridges at the Ashokan EA (Federal) Reservoir (CAT - 177) 04NYP002M One Police Plaza Security Plan Final Scope of Work 09TLC033K West End Car & Limousines Inc Negative Declaration 19DCP094M 3 St. Marks Place Negative Declaration 07TLC044Q Ocean Car Service d/b/a Beach Car Service EAS 08DCP034X Special Hunts Point Rezoning Negative Declaration 96DEP131K Proposed Wharf, Pier and Berthing Facility at the Negative Declaration Red Hook Water Pollution Control Plant 17ECF001K Khalil Gibran/80 Flatbush Scoping Meeting 07BSA027Q Evolution Sports Club EAS 98BSA012Q 130-30 31st Avenue Lead Agency Letter 03DBS007M Expansion of East Harlem Empire Zone EAS 09HPD016M Erbograph Apartments Negative Declaration 01DCP050M Memorial Sloan Kettering Cancer Center Campus Positive Declaration Rezoning 17ECF001K Khalil Gibran/80 Flatbush Scope Comment Period End

Page 69 of 506 09/24/2021 CEQR Project Milestones

02/01/1992 12/21/1999

05/24/2017 07/01/1997 11/28/1995 03/05/2007

06/26/2006 05/06/2009 11/29/2019 04/16/2007 01/07/2008 04/21/1998

06/28/2017 10/05/2006 09/05/1997 03/26/2003 10/14/2008 03/26/2001

07/28/2017

Page 70 of 506 09/24/2021 CEQR Project Milestones

19TLC006X Unicar Company Inc. Negative Declaration 07HPD034X Shakespeare Place Negative Declaration 98BSA009M Body Maximus Lead Agency Letter 09TLC002K New York Cars Corp Negative Declaration 19DCP019X East 178th Street Demapping Lead Agency Letter 09TLC037K Safe Car Service Negative Declaration 17ECF001K Khalil Gibran/80 Flatbush Final Scope of Work 17DCP098K Sea Park North Create CEQR Number 06DHS001K The Liberty Family Residence Lead Agency Letter 96DGS010Q Jamaica Hospital/Merrick Boulevard Lead Agency Letter 18DHS020X 885 East 149th Street Lead Agency Letter 96DEP027U Middle Branch Dam Reconstruction EAS 17ECF001K Khalil Gibran/80 Flatbush Positive Declaration 07HPD012R Lafayette Manor Senior Housing EAS 00DOH002Y Mosquito-Borne Disease Control Plan for Adult Technical Memorandum Mosquitoes EIS 94DEP219R Richmond Creek Drainage Plan Scoping Meeting 98DCP031M Theatre Subdistrict Zoning Map and Text Revised EAS Amendment 96DCP007R SportsFest Lead Agency Letter

19DPR007X Bronx River Channel Rehabilitation and Restoration Negative Declaration 04BSA053K 433 Columbia Street Negative Declaration

Page 71 of 506 09/24/2021 CEQR Project Milestones

08/20/2018 10/24/2007 09/03/1997 09/05/2008 07/30/2018 05/26/2009 02/07/2018 01/19/2017 11/03/2005 12/27/1995 07/12/2018 08/20/1999 05/24/2017 11/03/2006 06/30/2017

10/28/1996 01/08/1998

08/28/1995

12/06/2019 03/30/2004

Page 72 of 506 09/24/2021 CEQR Project Milestones

00BSA009M 11 Monroe Street Lead Agency Letter 11DPR014K Union Avenue Demapping Lead Agency Letter 15DCP103M Type II Memo 17ECF001K Khalil Gibran/80 Flatbush Draft Scope of Work 03BSA117K 163-165 Parkville Avenue (Babad) EAS 97DEP079X Hunts Point Water Pollution Control Plant Lead Agency Letter 03BSA160K Kent Avenue Lead Agency Letter 13DCP137M 16/20 West 138th Street Type II Memo 09HPD002K Van Siclen/Warwick Project Negative Declaration 94DCP015Y Quality Housing Text Amendment Technical Memorandum 93BSA062M Anderson Theater Apartment Building Revised EAS 96DCP005M The River Center Public Hearing for DEIS 11DCP124R Edgegrove Avenue Type II Memo 12BSA060M 432-440 Park Avenue Negative Declaration 07SBS013K Bush Terminal Pier 6 Withdrawn 06DCP097M 50 Howard Street Negative Declaration 04DCP013Q New Millennium/Prince Street Lead Agency Letter 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th EAS Avenue 13DCP054Q Sidewalk Cafe Listings for LIC and PC (Sunnyside Lead Agency Letter Gardens) Special Districts and LIC District Area C Base Height Text Amendments

Page 73 of 506 09/24/2021 CEQR Project Milestones

08/01/2000 04/04/2011 02/02/2015 05/24/2017 12/24/2002 05/14/1997 04/09/2003 05/24/2013 04/14/2009 03/04/1994 06/01/1993 12/09/1998 04/22/2011 03/27/2012 12/12/2013 07/23/2007 10/22/2003 07/30/2018

12/14/2012

Page 74 of 506 09/24/2021 CEQR Project Milestones

98DCP020M 195 Hudson Street Parking Garage Negative Declaration 00DBS005M East Mid-Manhattan Business Improvement District EAS 19TLC002K LiL'D Dispatch Inc. Lead Agency Letter 94DEP087K Gowanus Canal CSO Interim EAS 19TLC003X Premium Bronx Corp. EAS 04SBS012X 161st Street Business Improvement District Negative Declaration 95BSA030X 3111 Tremont Avenue Lead Agency Letter 19DCP016M The Windermere Lead Agency Letter 98DOS004K Eastern Transfer of New York, Inc. Lead Agency Letter 16ECF001M ECF East 96th Street Project Scope Comment Period End 17HPD045Y Sheva Portfolio Type II Memo 14HPD062X Mott Haven Negative Declaration 01BSA067M 501 Broadway and Mercer Street Lead Agency Letter 91-211Q Powells Cove Park Negative Declaration 09HPD001K 577-583 Belmont Avenue Lead Agency Letter 98BSA083K 59 Taaffe Place Lead Agency Letter 06DHS001K The Liberty Family Residence EAS 15DCP100R 240 Lee Avenue Type II Memo 96NYP004K PSA # 2 Parking Lot Negative Declaration 01DME005X Gloria Weiss Boys and Girls Club Negative Declaration 15HPD099K CATCH - Central Harlem HDFC Type II Memo 06DCP095K 45 Summit Street CND

Page 75 of 506 09/24/2021 CEQR Project Milestones

12/01/1997 05/04/2000 07/07/2018 09/22/1994 07/05/2018 04/28/2004

07/30/2018

07/11/2016 02/14/2017 06/24/2014 12/27/2000 03/01/1992 07/08/2008 05/11/1998 10/18/2005 02/02/2015 05/30/1996 09/07/2001 06/26/2015 08/20/2007

Page 76 of 506 09/24/2021 CEQR Project Milestones

09DCP024X 161st Street / River Avenue Rezoning Public Hearing for DEIS 02HPD013M Alice Kornegay Senior Homes Lead Agency Letter 94BSA028K 540 Fulton Street EAS 07TLC016R Bloomingdale Car Service Negative Declaration 16ECF001M ECF East 96th Street Project Final Scope of Work 07NYP004X Public Safety Answering Center II (PSAC II) DEIS & Notice of Completion 86-064R Prince's Point Rezoning Technical Memorandum 15DCP020Q North Conduit Avenue at Springfield Avenue Lead Agency Letter Demapping 05DCP033Q Francis Lewis Boulevard Rezoning Negative Declaration 14HPD057X Burnside and Walton Towers Negative Declaration 04DCP056M 1129-1133 York Avenue CND 15DCP187R 7474 Amboy Road Type II Memo 03BSA134K 649 39th Street Negative Declaration 10DOS007Q Contracts for Export of Municipal Solid Waste from EAS the Borough of Queens 03DCP066M 38-44 Laight Street Lead Agency Letter 00BSA157K 170 Tillary Street Lead Agency Letter 96DCP025Q Metro Rinks Lead Agency Letter

97BSA001M Scholastic Inc. Negative Declaration 06DCP112R Union Avenue Rezoning CND

Page 77 of 506 09/24/2021 CEQR Project Milestones

07/01/2009 12/04/2001

12/14/2006 01/12/2017 08/18/2008 11/19/2004 08/25/2014

04/11/2005 05/15/2014 07/25/2005 07/07/2015 08/10/2004 11/19/2009

05/14/2003 07/01/2000 01/22/1996

08/05/1997 03/30/2011

Page 78 of 506 09/24/2021 CEQR Project Milestones

03BSA001R 6778 Hylan Boulevard Begin Additional Review 12TLC014Q La Corona Car & Limousine Service Inc. Negative Declaration 96DEP016U Hillview Reservoir Negative Declaration 07HPD015R Markham Gardens Negative Declaration 18DCP175K Dyker Heights Mixed-Use Development - 6208 8th Notice of Scoping Meeting Avenue 15SBS006K Expansion of the Fulton Street BID Negative Declaration 96DCP065K Council Towers III Conditional Negative Declaration 02DME002K Coney Island Musuem Negative Declaration 93DOS010K New York Materials Recycling EAS 09BSA012M Park Avenue South New York Health and Racquet Negative Declaration Club 05DCP020M Fordham University Lincoln Center Master Plan Positive Declaration 12BSA017M 87-89 Chambers Street Negative Declaration 94DBS005M Urban Renewal Project Lead Agency Letter 10DEP046U Extended Watershed Land Lead Agency Letter Acquisition Program 15DOS018Y DSNY 2015 Amendments to Refrigerant Recovery Negative Declaration Fules 07NYP003Q Police Academy - College Point FEIS & Notice of Completion 07BSA012K 1073 East 24th Street Type II Memo 11DCP020R 740 Annadale Road Type II Memo 00DCP050X MRI Research Center for Albert Einstein College of EAS

Page 79 of 506 09/24/2021 CEQR Project Milestones

09/20/2011 10/18/2011 09/16/1996 11/09/2006 07/30/2018

06/19/2015 08/01/1996 12/21/2001 06/18/1993 02/10/2009

06/20/2007 11/22/2011 02/22/1994 02/10/2010

03/02/2015

09/03/2009 07/22/2008 09/24/2010 08/10/2000

Page 80 of 506 09/24/2021 CEQR Project Milestones

Medicine 94DCP012R 4285 Arthur Kill Road Parking Lot Negative Declaration 20DOT013R Traffic Improvements at Gulf Avenue and Frank W. Type II Memo Gay Boulevard 00DME011X Fulton Fish Market at Hunts Point Statement of Findings 11DME007M The Phased Redevelopment of Governors Island Final Scope of Work 03DBS001M Chinatown/ Empire Zone Negative Declaration 97BSA083K 78-02 Flatlands Avenue Lead Agency Letter 10TLC002R Double A Car Service Inc Lead Agency Letter 00DCP029Q Waterview Nursing Care Center Expansion Revised EAS 20DME004K 69 Adams Street EAS 15HPD053K 339 Berry Street (LPC Warehouse) Begin Additional Review 99DCP011Q Utopia Community Residential Health Care Facility EAS 14DME002K 510 Gates Avenue Zoning Override Negative Declaration 11BSA035K 175 Exter Street Type II Memo 16ECF001M ECF East 96th Street Project Scoping Meeting 07TLC011Q Paisa 2 Car & Limousine Service Inc. Lead Agency Letter 94DCP009Q Springfield Garden Pathmark Supermarket EAS 01BSA131M 348 East 9th Street Lead Agency Letter 11DPR011R Planned work at Cedar Grove Beach Type II Memo 15SBS001M Establishment of Meatpacking Area Business Negative Declaration Improvement District

Page 81 of 506 09/24/2021 CEQR Project Milestones

01/30/1995 12/06/2019

11/02/2001 02/13/2013 08/27/2002 02/21/1997 07/06/2009 01/15/2001 10/01/2020 05/13/2015 08/26/1998 07/24/2013 10/18/2011 06/29/2016 09/29/2006 07/12/1993 05/01/2001 03/24/2011 10/22/2014

Page 82 of 506 09/24/2021 CEQR Project Milestones

94DEP081X Bronx River CSO Interim Negative Declaration 94DEP086K English Kills CSO Interim Negative Declaration 04DME008Q Far Rockaway Clothing Assembly and Distribution Lead Agency Letter Center/a/k/a Federal Jeans 98DCP044M West 41st Street Rezoning Revised EAS 11DME002Q Sambucci Certification Type II Memo 05DCP073R Amboy Road Retail Lead Agency Letter 96BSA002K 623 EAS 08BSA063K 491 Bedford Avenue Lead Agency Letter 93DCP033M Avenue of Americans Rezoning Public Hearing for DEIS 01DCP021M 387 West Broadway EAS 04DCP061X Central Riverdale/Spuyten Duyvil Rezoning Negative Declaration 13HPD081X 1191 Boston Road - Common Ground Negative Declaration 11BSA090M 208 West 125th Street Lead Agency Letter 06ECF001M 1765 First Avenue School Lead Agency Letter 16ECF001M ECF East 96th Street Project DEIS & Notice of Completion 07NYP004X Public Safety Answering Center II (PSAC II) FEIS & Notice of Completion 95DCP055M Special Greenwich Village Hudson River District Revised EAS 07SBS014X Anheuser - Busch Distribution Facility Begin Additional Review 94DBS005M Brooklyn Bridge Urban Renewal Project EAS 14TLC026Q Springfield Cars Lead Agency Letter 01DCP059M 727 11th Avenue Lead Agency Letter

Page 83 of 506 09/24/2021 CEQR Project Milestones

11/01/1994 11/22/1994 10/14/2003

06/17/1998 08/31/2010 05/19/2005 05/15/1995 06/05/2008 08/09/1995 08/31/2000 06/21/2004 06/20/2013 05/09/2011 10/19/2005 01/12/2017 01/23/2009

07/17/2007 04/07/1994 11/13/2013 04/12/2001

Page 84 of 506 09/24/2021 CEQR Project Milestones

00HPD011X St. Ann's Phase II Negative Declaration 00DEP032K Newtown Creek Water Pollution Control Plant Scoping Meeting (WPCP)/Track 3 Upgrade 15DCP188M 2 Rector Street Type II Memo 20DCP082Q 214-32 Hillside Avenue Rezoning Create CEQR Number 16DCP003M 90 Bedford Street Lead Agency Letter 99BSA001M Aaron Davis Hall Lead Agency Letter 08DCP003M 310-328 West 38th Street Negative Declaration 07SBS018Q The Sunnyside Business Improvement District (BID) EAS 04BSA103X AECOM Outpatient Methadone Maintenance EAS Program Center 15DCP156K 3133-3135 Emmons Avenue Create CEQR Number 12DPR001R Creating Public Access at the Former Blissenbach Negative Declaration Marina 06DOT012X Havemeyer Phase II / Capitol Project HWX969B Lead Agency Letter 13DME010X 707 East 211 Street - NYCT Substation CND Comment Period End 94BSA083K Alpine Pontiac Showroom Lead Agency Letter 17DCP098K Sea Park North Lead Agency Letter 07NYP003Q Police Academy - College Point DEIS & Notice of Completion 07BSA024Q Whitestone Office Building Negative Declaration 07NYP003Q Police Academy - College Point Public Hearing on DEIS 10TLC024K Third Avenue Express Corp EAS 07NYP004X Public Safety Answering Center II (PSAC II) Public Hearing on DEIS

Page 85 of 506 09/24/2021 CEQR Project Milestones

04/01/2000 12/17/2002

06/05/2015 12/04/2019 07/15/2015 04/01/1999 01/07/2008 12/29/2006 11/29/2003

04/22/2015 12/08/2011

02/07/2006 11/15/2013

02/10/2017 04/20/2009 01/30/2007 08/19/2009 03/18/2010 12/17/2008

Page 86 of 506 09/24/2021 CEQR Project Milestones

07HPD034X Shakespeare Place Begin Additional Review 97DCP011Y Community Facility Text Amendment Notice of Scoping Meeting 06DCP065Q Maspeth Woodside Rezoning Negative Declaration 08TLC055X New York Ride, Inc Negative Declaration 12TLC008K Amigo Piolin Express CSI Lead Agency Letter 99BSA012R 8 Ina Street Type II Letter 07NYP004X Public Safety Answering Center II (PSAC II) Notice of Scoping Meeting 93DEP021R Mason Avenue Pump Station Lead Agency Letter 14DCP155M 337 West 36th Street Type II Memo 96BSA063K 262 Heyward Street Lead Agency Letter 14HPD094M 2034 Amsterdam Avenue Type II Memo 15HPD080X 1347 Bristow Street HDFC Type II Memo 12DCP096Q 158-15 Union Turnpike Rezoning Lead Agency Letter 17DEP062U Granting of Trail Easement to Ulster County for Type II Memo Ashokan Rail Trail 00DCP023Q Kew Forest Rezoning Lead Agency Letter 09DCP020M Riverside Center Technical Memorandum 95BSA048M 744-746 Greenwich Street EAS 10DCP032Y Car Share Text Amendment Lead Agency Letter 07SBS014X Anheuser - Busch Distribution Facility Negative Declaration 12HPD055K Willoughby Tompkins Type II Memo

Page 87 of 506 09/24/2021 CEQR Project Milestones

04/14/2008 10/31/1996 01/23/2006 11/24/2008 09/20/2011 08/06/1998 07/30/2007 09/01/1992 04/11/2014 02/20/1996 06/10/2014 09/29/2015 09/18/2012 06/15/2017

11/18/1999 12/15/2010 01/05/1995 04/23/2010 07/17/2007 05/24/2012

Page 88 of 506 09/24/2021 CEQR Project Milestones

03DME021M Modification of 184th Street Garage Negative Declaration 05BSA043K Basile Builders, 25-47 McDonald Avenue EAS 96BSA009Q White Castle EAS 15DCP037M West 15th Street-Special West Chelsea District Negative Declaration Expansion 07HPD034X Shakespeare Place Begin Additional Review 04BSA144M Negative Declaration 01DME006K North Brooklyn Food Exchange Negative Declaration 19TLC005Q Curb Transportation Services LLC Lead Agency Letter 94DEP227Q Rikers Island South Expansion and Rehabilitation of EAS a Pump Station, Force Main and Sewers 02DCP041K Boerum Place Rezoning EAS 12BSA078R 2385 Richmond Avenue Lead Agency Letter 09DPR006K Transmitter Park Redevelopment Lead Agency Letter 13DCP121M 203-205 East 92nd Street Negative Declaration 19DPR002R Olmsted-Beil House Park Addition Create CEQR Number 19DCP025K 420 Kent Avenue WPAA Phasing Plan Create CEQR Number 95DCP052Q Downtown Flushing Rezoning Draft EIS and NOC 15TLC045K Mega Mex Inc. Lead Agency Letter 05DCP018R Clove Lake Civic Association Contextual Rezoning Lead Agency Letter

14DME012K Willoughby Square Park Parking Garage Begin Additional Review 14HPD020X Arthur Avenue Residence Negative Declaration

Page 89 of 506 09/24/2021 CEQR Project Milestones

06/18/2003 09/15/2004 08/09/1995 01/20/2015

10/24/2007 11/09/2004 01/08/2001 08/10/2018 12/20/1995

02/07/2002 02/21/2012 02/13/2009 05/06/2013 07/31/2018 08/01/2018 04/13/1998 04/12/2015 09/28/2004

03/15/2019 12/13/2013

Page 90 of 506 09/24/2021 CEQR Project Milestones

07HPD034X Shakespeare Place EAS 95DCP058R Staten Island Factory Center (1995), Kalien Positive Declaration Commons (1999), Tides at Charleston (2004) 11DEP008U FAD-Related Stormwater Control Project - Drewville Project Development Road 14DCP197R 3303 Richmond Avenue Type II Memo 13TLC035R Twenty-four Seven Service Inc Negative Declaration 02BSA085M TSI Irving Place Lead Agency Letter 95DBS005Q 180th Street BID Lead Agency Letter 17DEP010U Reconstruction of Port Jervis Wastewater Treatment EAS Plant 09BSA097Q 136-33 37th Avenue Lead Agency Letter 12DOS002X CEQR Type II Determination for transfer of Type II Memo ownership 15DPR013M East Side Coastal Resiliency Project Technical Memorandum 01DCP012Q Maspeth Federal Savings Negative Declaration 07HPD029K 5011 4th Avenue Negative Declaration 10DME002M Orchestra of St Luke's DiMenna Center for Classical Lead Agency Letter Music 06BSA012M 32 East 31st Street EAS 13DCP080M 606 West 57th Street DEIS & Notice of Completion 15BSA006R 53 Doty Avenue Type II Memo 11DEP020U Replacement of Trickling Filter Recirculation Pumps Type II Memo at Port Jervis WWTP

Page 91 of 506 09/24/2021 CEQR Project Milestones

07/24/2007 08/10/1995

07/30/2010

07/10/2014 03/11/2013 04/10/2002 01/27/1995 08/01/2018

02/23/2009 10/07/2011

11/12/2019 07/23/2001 05/16/2007

10/18/2014 07/29/2014 01/20/2011

Page 92 of 506 09/24/2021 CEQR Project Milestones

at Port Jervis WWTP 12BSA039Q 145-15 33rd Avenue Lead Agency Letter 99BSA014M 51 East 7th Street EAS 94BSA017Q 189-11 Northern Boulevard Lead Agency Letter 06DCP098R Prince's Bay Rezoning and Text Amendment Lead Agency Letter 99HPD004X Casket Company Negative Declaration 17DCP113M 40 Wooster Street Create CEQR Number 09DCP015K Gowanus Rezoning and Related Actions Scoping Meeting 00DBS002M The Yorkville-86th Street Business Imp EAS 19TLC004K Puebla City Inc. Lead Agency Letter 96HPD007M Maple Plaza Housing Negative Declaration 97DCP007M West 53rd Street Parking Lot Lead Agency Letter 07DCP022M SMART and Technology Building / Infill Negative Declaration Development 04BSA097M Cornelia Beauty and Wellness-655-663 Fifth Avenue EAS I 00DCP003K Tiffany Place Rezoning Negative Declaration 16BSA007X 621 East 216th Street Lead Agency Letter 95NYP001K 60th Precinct Parking Lot EAS 07SBS008R West Shore Staten Island Empire Zone EAS

10DEP066Q Rockaway By-Pass Type II Memo 08BSA021K 847 Kent Avenue EAS

Page 93 of 506 09/24/2021 CEQR Project Milestones

11/22/2012 08/03/1998

05/05/2006 02/01/1999 02/14/2017 03/10/2009 01/19/2000 07/01/2018 01/01/1996 09/17/1996 12/04/2006

12/01/2003

08/21/2000 10/23/2015 10/03/1994 10/23/2006

11/30/2009 09/10/2007

Page 94 of 506 09/24/2021 CEQR Project Milestones

11SBS003M Chinatown BID Negative Declaration 06BSA017K Popeyes Chicken and Biscuits EAS 07DCP018M 52-54 Wooster Street Lead Agency Letter 09BSA019M 532 Madison Avenue Negative Declaration 94BSA046R 1145 Forest Avenue Lead Agency Letter 93BSA059R 530 Midland Avenue EAS 06DCP034X Westchester Square Rezoning Negative Declaration 14HPD063K Halle Housing Type II Memo 94BSA049X 21-23 Terrace View Drive EAS 95BSA056Q Bell Plaza Health Club EAS 98BSA010Q 72-15 EAS 04BSA001Q 115-15 Farmers Boulevard Negative Declaration 07TLC003M TS Limo Corp D/B/A Continental Private Car Service Lead Agency Letter 95DCP008M Central Condominium Garage Lead Agency Letter 15BSA186M 548 West 22nd Street Lead Agency Letter 06BSA074Q Vaughn College Dormitory Facility Negative Declaration 05BSA116M Nikko Spa Negative Declaration 14DCP135K 5402 Fort Hamilton Parkway Rezoning Project Development 17DME007M Inwood Rezoning Proposal Technical Memorandum 07SBS016Q The Bayside Village Business Improvement District Negative Declaration 15DCP160Q 102-05 Ditmars Boulevard Parking Garage Notice of Scoping Meeting 00DCP007M Expansion of the Museum of Modern Art Scoping Meeting

Page 95 of 506 09/24/2021 CEQR Project Milestones

10/14/2010 09/14/2005 10/30/2006 12/15/2009

10/17/2005 07/22/2014

01/19/1995 08/20/1997 07/13/2004 08/01/2006 09/19/1994 07/13/2015 08/22/2006 11/15/2005 05/03/2011 08/03/2018 11/22/2006 05/14/2015 02/22/2000

Page 96 of 506 09/24/2021 CEQR Project Milestones

03DCP068M 199-205 Lafayette Street Negative Declaration 15HPD093M Lexington Gardens Type II Memo 12BSA033K 2030 Lead Agency Letter 05BSA043K Basile Builders, 25-47 McDonald Avenue Negative Declaration 92DCP038K Emmons Avenue Lead Agency Letter 20HPD045K Linden Plaza Type II Memo 11BSA045K 430-440 Park Avenue Negative Declaration 15DCP016K Brooklyn Queens Nursing Home (841 Eldert Lane) Type II Memo 07SBS014X Anheuser - Busch Distribution Facility EAS 02HPD027M Isla Nena Apartments Negative Declaration 98DEP059Y Asbestos Abatement Regulation Amendments EAS 96DCP014X Montefiore Medical Center Parking Garage Special EAS Permits 99BSA018Q Merrick Boulevard Walgreens Lead Agency Letter 17DEP010U Reconstruction of Port Jervis Wastewater Treatment Begin Additional Review Plant 13DCP001M 310-312 West 40th Street Type II Memo 15BSA020K 673 Driggs Avenue Lead Agency Letter 07HPD029K 5011 4th Avenue EAS

01DCP025Q Eagle Electric/21st Street Rezoning EAS 04BSA042K 440 Morgan Avenue Lead Agency Letter

Page 97 of 506 09/24/2021 CEQR Project Milestones

03/08/2004 06/17/2015 03/26/2013 05/24/2005 09/01/1991 12/09/2019 02/14/2012 09/04/2014 07/17/2007 05/29/2002

11/01/1995

09/17/1998 08/01/2018

07/13/2012 12/13/2016 05/16/2007

11/02/2000 10/14/2003

Page 98 of 506 09/24/2021 CEQR Project Milestones

16DEP064Q Spring Creek Effluent Chamber Type II Memo 98NYP003Q Replacement Queens Health Facility EAS 08HPD014X 1421-1437 College Avenue EAS 19DPR002R Olmsted-Beil House Park Addition Lead Agency Letter 04SBS005R The Forest Avenue Business Improvement District Negative Declaration 05DCP020M Fordham University Lincoln Center Master Plan Statement of Findings 02DME009K Strauss Bakery Parking Lot Lead Agency Letter 08TLC033K Stripes Car & Limousine Service, Inc Lead Agency Letter 11DHS003Q 170-02 93rd Avenue Negative Declaration 07DME022Q Former Rockaway Courthouse Lead Agency Letter 07BSA031M 23 West 45th Street Lead Agency Letter 99DEP075M City Water Tunnel No.3.Stage 2. Manhattan South, Negative Declaration Shaft 29B 12DIT002Y Moblie Telecommunications Franchises Lead Agency Letter 09DCP043M Columbus House West Side Large Scale Residential EAS Development Modifications 13DCP011M East Midtown Rezoning and Related Actions Notice of Public Hearing 20DHS010X 1055 University Avenue EAS 07DCP018M 52-54 Wooster Street EAS 07DME024K Carribbean American Chamber of Commerce and EAS Industry Development 10DEP041U Ashokan Dividing Weir Project Development 10DCP038K Ocean Dreams Rezoning and Related Actions CND Comment Period End

Page 99 of 506 09/24/2021 CEQR Project Milestones

09/09/2015 03/19/1998 12/19/2007 08/02/2018 02/02/2004 02/22/2011 12/05/2001 11/15/2007 03/02/2011 04/04/2007 01/02/2007 02/15/2000

03/29/2012 01/13/2009

07/22/2013 12/10/2019 10/13/2006 05/12/2008

09/30/2010 04/25/2011

Page 100 of 506 09/24/2021 CEQR Project Milestones

02DME003M West Chambers Residential Development (a/k/a Positive Declaration Washington Street Urban Renewal Area- Site 5C 96DCP029X Port Morris Zoning Map Amendments Positive Declaration 95DCP023M 42-50 Wooster Street Revised EAS 17DME007M Inwood Rezoning Proposal Begin Additional Review 15BSA020K 673 Driggs Avenue Negative Declaration 12DPR005Q USTA National Center Strategic Vision Notice of Public Hearing 05BSA094K Yeshiva Tiferes Yisroel EAS 04DCP029M Verizon West 47th/West 48th Street Rezoning EAS 12DCP059M 95 West 95 Street Type II Memo 12DCP086R 51 Outerbridge Avenue Type II Memo 04BSA012K 1858 East 26th Street Type II Memo 15HPD068Q Beach Green North Lead Agency Letter 10BSA034K 255 Bulter Avenue Negative Declaration 08TLC009Q City Limousine Transportation Inc. Negative Declaration 02DEP029K Croton Water Filtration Project Lead Agency Letter 08DCP042M 610 Lexingtion Avenue EAS 97DCP044R Pleasant Plains/Princes Bay/Richmond Lead Agency Letter 13BSA098Q 38-15 Northern Boulevard Lead Agency Letter 01DME009M High Line Demolition EAS 06DCP016K Marina Terraces Lead Agency Letter

Page 101 of 506 09/24/2021 CEQR Project Milestones

05/23/2003

02/09/1996 01/27/1995 07/25/2018 12/13/2016 04/04/2013 02/17/2005 06/03/2004 12/01/2011 02/22/2012 01/13/2004 04/08/2015 08/23/2010 09/07/2007 01/31/2002 02/07/2008 03/01/1997 03/26/2013 01/03/2001 03/21/2006

Page 102 of 506 09/24/2021 CEQR Project Milestones

07SBS014X Anheuser - Busch Distribution Facility EAS 09HPD007K Coretta Scott-King Senior Apartments Negative Declaration 02BSA190K 4302 Farragut Road Negative Declaration 96DCP055Y Zoning Text Amendment to Section 62-351 EAS 17DEP010U Reconstruction of Port Jervis Wastewater Treatment Negative Declaration Plant 02HPD001K New Foundations Brownsville Sites 9, 29 Lead Agency Letter 03DCP063R 1161 Victory Boulevard Lead Agency Letter 06HPD016K Herbert Street Condo EAS 17DEP040K Gowanus Canal CSO Facilities EAS 93DCP023Y Waste Management Facilities Zoning Text EAS 07DCP062K Century 21 Bay Ridge Lead Agency Letter 06HPD022Q 107-20 Guy Brewer Boulevard Negative Declaration 92-631M 550 Madison Avenue Negative Declaration 17DEP040K Gowanus Canal CSO Facilities Lead Agency Letter 00DOH002Y Mosquito-Borne Disease Control Plan for Adult Positive Declaration Mosquitoes EIS 00BSA145K 240 Wythe Avenue Lead Agency Letter 10TLC050K Amigo Piolin Express Car Service Inc EAS 16HPD024X Bronx Shepherds Type II Memo

96DOT001R Richmondtown Roadway Improvement Project Public Hearing for DEIS 12DEP050M Installation of Extended Shaft Mixers Type II Memo

Page 103 of 506 09/24/2021 CEQR Project Milestones

12/13/2006 05/15/2009 01/14/2003 05/01/1996 08/01/2018

07/31/2001 05/22/2003 12/29/2006 04/04/2017 11/24/1992 05/02/2007 03/22/2007 06/22/1992 04/04/2017 05/18/2000

06/06/2000 09/16/2010 12/03/2015

03/09/2012

Page 104 of 506 09/24/2021 CEQR Project Milestones

15HPD059X 1162 Sheridan Realty LLC Type II Memo 20DHS010X 1055 University Avenue Lead Agency Letter 04BSA211K 500 Driggs Avenue EAS 17DEP040K Gowanus Canal CSO Facilities DEIS & Notice of Completion 15TLC027Q Center Of The World Car Service Corp. Negative Declaration 02HPD027M Isla Nena Apartments Lead Agency Letter 10DEP061U South Rondout Forest Management Project Negative Declaration 93BSA054K 705 Driggs Avenue EAS 08DCP011X Bruckner Boulevard/Revere Avenue Zoning Map Lead Agency Letter Amendment 10BSA003Q Planet Fitness Lead Agency Letter 99DEP020Q Queens Central Vehicle Repair Facility/Sheriff Negative Declaration Scofftow Consolidation Project 04BSA074M 92-94 Greene Street Lead Agency Letter 14BSA055K 495 Flatbush Avenue Negative Declaration 95DCP045Q Rezoning Proposal EAS 10BSA035M The Abraham Joshua Heschel Lower/Middle School Lead Agency Letter 02DCP008M 876 Broadway Lead Agency Letter 07DEP057M Wards Island WPCP Plant Stabilization 3 - Primary Lead Agency Letter Substation and Fifth Feeder Improvements 97NYP005K 72nd Precinct Parking Lot EAS 19TLC005Q Curb Transportation Services LLC Negative Declaration 92HPD007X Bathgate 3rd Amended Urban Renewal Plan Lead Agency Letter

Page 105 of 506 09/24/2021 CEQR Project Milestones

06/22/2015 11/04/2019 08/11/2004 09/14/2017 11/03/2014 05/23/2002 05/13/2010

02/20/2008

01/27/2010 02/01/2000

01/27/2004 04/29/2014

12/17/2009 12/10/2001 06/28/2007

08/10/2018 06/18/1992

Page 106 of 506 09/24/2021 CEQR Project Milestones

19TLC007X Apollo Radio Dispatch Inc. Negative Declaration 20DHS010X 1055 University Avenue Negative Declaration 14HPD084X New Walton Type II Memo 10DCP002K Brooklyn Bay Center Draft Scope of Work 13BSA058Q 37-20 Prince Street Lead Agency Letter 17DEP040K Gowanus Canal CSO Facilities Positive Declaration 15HPD045X Hunts Point Cluster Year 15 Type II Memo 17DEP040K Gowanus Canal CSO Facilities FEIS & Notice of Completion 17DEP040K Gowanus Canal CSO Facilities Scope Comment Period End 14DCP188M Vanderbilt Corridor Scope Comment Period End 98BSA023Q Walgreen's Drug Store Lead Agency Letter 12DHS008M Children's Rescue Fund House East Lead Agency Letter 93DOT011R Bayonne Transmission Line Negative Declaration 15DCP050M 443 Greenwich Street Parking Authorization Lead Agency Letter 20DHS017M 1763-1711 Amsterdam Avenue EAS 97DOS016X Delivery of Residential Waste to Private Transfer Lead Agency Letter Stations 08DCP054X 1825 Boston Road Rezoning Lead Agency Letter 07BSA084K 443 39th Street Lead Agency Letter 00DOH001Y NYC Routine Comprehensive Arthropod-borne Scoping Meeting Disease Surveillance and Control Program

Page 107 of 506 09/24/2021 CEQR Project Milestones

08/10/2018 12/13/2019 06/03/2014 09/03/2009 06/10/2013 04/04/2017 02/20/2015 02/01/2018 06/16/2017 07/28/2014 10/08/1997 05/16/2012 04/01/1993 10/17/2014 10/28/2020 05/01/1997

02/18/2009 02/13/2008 06/19/2000

Page 108 of 506 09/24/2021 CEQR Project Milestones

99BSA058R 3701 Amboy Road Negative Declaration 98BSA035M Bally Total Fitness Lead Agency Letter 09HPD028X Crossroads Plaza Lead Agency Letter 96BSA029M West End Towers Negative Declaration 96BSA052X Western Auto Service Corp EAS 17DEP040K Gowanus Canal CSO Facilities Create CEQR Number 14DOT037M Adam Clayton Powell, Jr. Boulevard between West Type II Memo 136th and West 144th Streets and West 146th to West 151st Streets 10DME007M Planned Parenthood Federation of America EAS 17DEP005R Keegan's Lane Lead Agency Letter 14DCP184M 605 West 42nd Street (42nd Street Auto Showroom Lead Agency Letter Text) 17DEP040K Gowanus Canal CSO Facilities Public Hearing on DEIS 11DCP051M 259 Tenth Avenue Special Permit EAS 15DCP115R Meals On Wheels of Staten Island Type II Memo 16DEP034R Richmond Hill Road Pumping Station Type II Memo Implementation of Resiliency Measures 13BSA080K 1644 Madison Place Type II Memo 12DCP070M West Harlem Rezoning Final Scope of Work 12HPD021K 437 Throop Avenue Type II Memo 08BSA021K 847 Kent Avenue Negative Declaration 17DEP005R Keegan's Lane EAS

Page 109 of 506 09/24/2021 CEQR Project Milestones

10/12/1999 11/25/1997 06/30/2009 07/30/1996 01/04/1996 02/08/2017 05/30/2014

05/18/2010 08/07/2018 06/13/2014

01/17/2018 05/23/2011 03/06/2015 11/17/2015

04/23/2013 05/04/2012 04/16/2012 11/10/2009 08/07/2018

Page 110 of 506 09/24/2021 CEQR Project Milestones

96DCP046M 533 West 27th Street EAS 00DCP024M 169 Hudson Street Revised EAS 17DEP040K Gowanus Canal CSO Facilities Notice of Public Hearing 98DEP027U Croton Water Filtration Project Other (Minor Modification or Errata) 09DCP011R Sandy Ground Rezoning EAS 17DEP040K Gowanus Canal CSO Facilities Final Scope of Work 95DCP014K Council Towers II EAS 07TLC051X Premium Bronx Corp Negative Declaration 07BSA018K Ahi Ezer Company Lead Agency Letter 19DCP028K 1640 Flatbush Avenue Rezoning Create CEQR Number 91-217M Dome Size Negative Declaration 18HPD064X 4697 Third Avenue EAS 06DCP041Q Rezoning EAS 17DEP040K Gowanus Canal CSO Facilities DEIS Comment Period End 09DCP049R 49-57 Willis Avenue Lead Agency Letter 93BSA059R 530 Midland Avenue Negative Declaration 93DEP053K Paerdegat Basin Interim Floatables Negative Declaration 09TLC030K JLJ Car Service Corp Negative Declaration 96DCP006M 285 Lafayette Street Rezoning Negative Declaration 12DOT033K CREATED IN ERROR Terminated 98DCP059Q Demapping of Bessemund Avenue Public Place Lead Agency Letter 02BSA171K Rabbi Katz Negative Declaration

Page 111 of 506 09/24/2021 CEQR Project Milestones

04/11/1996 05/04/2000 12/22/2017 04/01/1998 09/11/2008 09/14/2017 11/04/1994 07/03/2007 11/27/2006 08/06/2018 03/01/1992 08/03/2018 08/08/2008 01/29/2018 04/08/2009 03/15/1994 05/07/1993 12/14/2009 09/30/1996 09/09/2014 06/09/1998 10/01/2002

Page 112 of 506 09/24/2021 CEQR Project Milestones

08HPD007K Mother Gaston/Bergen Lead Agency Letter 03BSA074K Union Street Residence Lead Agency Letter 17DEP040K Gowanus Canal CSO Facilities Draft Scope of Work 03BSA103K 94-13 Flatlands Avenue EAS 11HPD014X 1115 Intervale Avenue Lead Agency Letter 16DCP002K 251 Front Street Rezoning Begin Additional Review 15DEP008Q Demolition, Removal, and Disposal of Five Water Lead Agency Letter Tanks at Groundwater Facilities in Queens County, NY 13TLC012K Fenix Mobile Dispatchers Ltd. Withdrawn 04DCP011Q Hunters Point Subdistrict Rezoning Other (Minor Modification or Errata) 19DCP025K 420 Kent Avenue WPAA Phasing Plan Type II Memo 08BSA051Q Torah Academy for Girls Lead Agency Letter 06DCP027R Gateway Cathedral Expansion Technical Memorandum 16DCP084M Water Street POPS Upgrades Text Amendment Begin Additional Review 07BSA035Q 68-60 Austin Street Lead Agency Letter 00BSA122K Throop Avenue and Middleton Street EAS 08TLC050Q Yadah Transportation Inc EAS 01BSA055M Spa Sol, Inc. Lead Agency Letter 09BSA004M 24 Hour Fitness Worldwide EAS 06DCP029K 60 Central Avenue Rezoning Lead Agency Letter

Page 113 of 506 09/24/2021 CEQR Project Milestones

10/24/2007 02/11/2003 04/04/2017 12/13/2002 05/05/2011 06/05/2017 11/05/2014

09/18/2014 02/27/2004 08/01/2018 06/05/2008 06/20/2014 11/27/2019 01/02/2007 03/22/2000 06/11/2008 11/27/2000 03/25/2008 10/13/2005

Page 114 of 506 09/24/2021 CEQR Project Milestones

18DCP132Q 69-02 EAS 18HPD064X 4697 Third Avenue Negative Declaration 99DCP015Y Cellar Text Amendment Lead Agency Letter 96HPD007M Maple Plaza Housing Lead Agency Letter 12DEP066U DEL-150: Loomis Brook Culvert Repair Type II Memo 19TLC001X Agape Limo Corp EAS 20DEP044U Partial Removal of Snake Pond Dam EAS 96DOT005M West 158th Street Lead Agency Letter 96DBS003K Greenpoint BID Revised EAS 19DPR004R Goodhue Park Upland and Riparian Forest Lead Agency Letter Restoration 99BSA113M Greenwich Street Properties EAS 12HPD029M 165 West 80 Street Lead Agency Letter 99DCP048M 241 Church Street Parking Garage Lead Agency Letter 13DCP080M 606 West 57th Street Notice of Public Hearing 09BSA109X 188 Saint George's Crescent Lead Agency Letter 96HPD019M Victory One/HCCI Housing (HUD Sec. 202) Lead Agency Letter 08DME002M Puerto Rico Traveling Theater Company-Transfer of EAS Unused Development Rights 02BSA027K 2106/2130 McDonald Avenue - Magen David EAS Yeshiva 89-116K 21-59 Lorimer Street Negative Declaration 10BSA006X 808 East 147 Street Withdrawn

Page 115 of 506 09/24/2021 CEQR Project Milestones

11/27/2019 08/03/2018 11/04/1998 12/01/1995 03/27/2012 06/28/2018 05/20/2020 02/01/1996 10/20/1995 08/07/2018

02/21/1999 03/30/2012 06/04/1999 01/07/2014 06/29/2009 06/01/1996 09/03/2008

09/14/2001

08/25/1992 11/11/2010

Page 116 of 506 09/24/2021 CEQR Project Milestones

15HPD040X Excelsior II Family Housing - 1265-1289 Nelson Negative Declaration Avenue, Bronx, New York 15DPR007R Van Name Van Pelt Plaza Lead Agency Letter 96DCP039M East 14th Street Rezoning Follow-Up Negative Declaration 09HPD016M Erbograph Apartments EAS 04DCP058M 400 Park Avenue South Lead Agency Letter 11DME003K Kings Theatre Positive Declaration 92HPD006R Garden Manor Senior Citizens Apartments Negative Declaration 09BSA049X 3857-3867 Third Avenue EAS 19DEP005U Geotechnical Investigation at Lower Chia Lin and Type II Memo Dams 07BSA070M 240 West Broadway EAS 01DCP060M Clinton Mews Lead Agency Letter 05DCP067R King Street DOS Dedesignation Lead Agency Letter 16DCP084M Water Street POPS Upgrades Text Amendment Technical Memorandum 03DCP046X Morrisania Rezoning EAS 12DOS013M 2012 Waste Disposal Contracts for Manhattan Negative Declaration Districts 5, 6, 8, and 11 02BSA157M East End Temple EAS 01HPD018M West 117th Street (swc) at Frederick Douglas Blvd EAS 03BSA130Q 124-20 Jamaica Avenue Negative Declaration 14BSA016M 157 Columbus Avenue Lead Agency Letter

Page 117 of 506 09/24/2021 CEQR Project Milestones

04/07/2015

05/20/2015 03/26/1996 10/14/2008 06/14/2004 10/14/2010 04/20/1993 12/02/2008 08/06/2018

07/23/2007 04/13/2001 12/22/2005 11/27/2019 02/28/2003 08/20/2012

04/24/2002 08/27/2001 10/21/2003 05/20/2014

Page 118 of 506 09/24/2021 CEQR Project Milestones

10HPD008M True Colors Residence Negative Declaration 01BSA159R 155 3rd Street Negative Declaration 11DCP121M NYU Core Notice of Scoping Meeting 05DHS002X The Williamsbridge Family Inn EAS 07DEP051Y Proposed Rule on Citywide Construction Noise Lead Agency Letter Mitigation 92BSA020Q J & B Service Station Negative Declaration 98DCP040M Cornell University Accessory Parking Facility EAS 16DCP015R 30 Cunard Avenue Type II Memo 11DCP043X St Patrick's Home for the Aged and Infirm Negative Declaration 94DOT002M Whitehall Ferry Terminal Positive Declaration 93BSA028X 900 Southern Blvd. EAS 01DCP014Q Astoria Sports Complex Negative Declaration 96DCP015R Richmond / Steinway Rezoning Lead Agency Letter 14DPR005K New Brighton Comfort Station DEIS & Notice of Completion 93DCP035Q Velasquez Residence EAS 12FDO001M Emergency Medical Services Station 7 Negative Declaration 13DOS003X East 91st Street MTS Wetlands Impact Mitigation Lead Agency Letter South Bronx MTS Demolition & Bush Terminal Pier 4 97DME006Q FAA Office Building CND

Page 119 of 506 09/24/2021 CEQR Project Milestones

09/21/2009 01/29/2002 04/22/2011 12/16/2004 01/18/2007

03/01/1993 01/29/1998 08/19/2015 08/05/2013 08/01/1993 05/20/1994 06/25/2001 12/15/1995 03/03/2014 04/16/1993 11/10/2011 02/25/2015

06/12/1997

Page 120 of 506 09/24/2021 CEQR Project Milestones

94NYP004X PBBX Southern Boulevard Parking Lot Negative Declaration 92BSA031K 70-84 Sullivan Street Negative Declaration 01DCP050M Memorial Sloan Kettering Cancer Center Campus Lead Agency Letter Rezoning 02HPD014M The Positive Learning Center Negative Declaration 13DPR011R Staten Island Emergency Protective Measures at Type II Memo and Franklin D. Roosevelt Boardwalk and Beach 05SBS002M Courts & Sport (aka: Basketball City East) Lead Agency Letter 00DME009M Salem United Methodist Church Lead Agency Letter 11DHS008X 3339 Park Avenue Negative Declaration 12DEP074Y Amendments to Chapter 20 of Title 15 of the RCNY Lead Agency Letter Governing and Restricting the Use and Supply of Water 95NYP001K 60th Precinct Parking Lot Negative Declaration 04BSA194K Mill Avenue Residential Lead Agency Letter 14DCP080R Barlow Avenue and Richmond Avenue Begin Additional Review 13DCP009R Wandel Avenue Homes Negative Declaration 09DEP055Y Proposed Modifications to Rules of the City of New Lead Agency Letter York Title 15 Chapter 1 Asbestos Control Program 93HPD014K Gateway Estates Housing/Commercial Development Revised EAS 92DEP014X Bronx-Lebanon Incinerator Lead Agency Letter 19DPR003K Marine Park Forest and Wetland Restoration Lead Agency Letter

Page 121 of 506 09/24/2021 CEQR Project Milestones

02/21/1994 09/22/1992 03/26/2001

12/24/2001 04/12/2013

01/26/2005 01/14/2000 07/12/2011 07/02/2012

10/23/1994 08/06/2004 12/03/2014 02/18/2014 10/08/2009

03/05/1993 10/01/1991 08/09/2018

Page 122 of 506 09/24/2021 CEQR Project Milestones

07TLC032K Stillwell D/b/a Tee Jay Car Service Negative Declaration 91-231R 4390 Hylan Boulevard Negative Declaration 09DEP030U Stormwater Remediation Project Hughson Negative Declaration Road/Michael Brook Drainage Improvements 96DOT005Y Lead Paint Containment w/ Bridge Maint. Final EIS and NOC 06BSA012M 32 East 31st Street Negative Declaration 07DEP041Q Brooklyn Queens Aquifer-Station 24 Groundwater Negative Declaration Remediation System 93BSA049X Underground Telecommunications Vault EAS 09BSA052M MonQi Fitness Negative Declaration 07DCP072M Community Board 9 Manhattan 197-Plan EAS 00DCP031Q Little Neck Pines Rezoning Negative Declaration 04BSA015Q Willets Point McDonalds Drive Thru Lead Agency Letter 97DCP051M Village Center for Care Geriatric Day Care Program Lead Agency Letter 06BSA013M 813-815 Broadway EAS 10TLC040K Easy Ride Car Service Negative Declaration 19DCP034Q 15-33 Clintonville Street Commercial Overlay Create CEQR Number Rezoning 13BSA104M 200 Park Avenue South Lead Agency Letter 97BSA078R 82 Van Duzer Street enlargement of garage Type II Letter 05DCP080Q Silvercup West Final Scope of Work 99HPD006M Gethsamane Gardens Negative Declaration 12BSA028X 1020 Carroll Place Lead Agency Letter

Page 123 of 506 09/24/2021 CEQR Project Milestones

06/13/2007 01/01/1992 01/07/2011

10/14/1998 04/25/2006 04/25/2007

03/01/1993 05/19/2009 05/14/2007 11/22/1999 09/11/2003 03/19/1997 10/09/2007 06/14/2010 08/09/2018

03/26/2013 01/21/1997 02/01/2006 12/17/1998 11/10/2011

Page 124 of 506 09/24/2021 CEQR Project Milestones

18HPD076X 2241 White Plains Road Lead Agency Letter 05BSA084Q 86-15/86-05 Queens Boulevard Lead Agency Letter 07BSA022Q 141-48 33rd Avenue Negative Declaration 03HPD007M East 119th Street Briarwood Lead Agency Letter 00HPD011X St. Ann's Phase II Lead Agency Letter 13TLC043K Myrtle Avenue Car & Limousine Service Lead Agency Letter 10DEP078U Land Exchange between Erdely and the City of New Negative Declaration York 03BSA098M TSI Grand Central Inc. Lead Agency Letter 12DCP070M West Harlem Rezoning Notice of Public Hearing 05BSA057R 1845 Richmond Avenue Negative Declaration 17DCP167R 110 & 112 Weiner Street Type II Memo 20DCP009K Acme Smoked Fish / Gem Street Rezoning Lead Agency Letter 11DCP144R 208 Lamoka Avenue Type II Memo 94HPD017M Casa Victoria Housing... Lead Agency Letter 13DME014K Seaside Park and Community Arts Center Technical Memorandum 05HPD012M Cornerstone III Site 5 EAS 09DCP020M Riverside Center Lead Agency Letter 92DCP034Y Zoning Resolution, Follow-up Text Changes Negative Declaration 11DCP015R Special South Richmond Development District Type II Memo 06TLC051M Lower East Side Car Service Negative Declaration

Page 125 of 506 09/24/2021 CEQR Project Milestones

06/13/2018 03/21/2005 06/05/2007 11/13/2002 04/01/2000 03/07/2013 06/16/2010

12/18/2002 06/27/2012 08/16/2005 05/11/2017 07/26/2019 07/01/2011 07/01/1993 12/18/2013 12/09/2004 11/19/2008 02/01/1992 09/24/2010 10/10/2006

Page 126 of 506 09/24/2021 CEQR Project Milestones

04BSA124X 1217 East 233rd Street Type II Memo 97BSA039Q Powerhouse Gym Lead Agency Letter 93DEP073M North River WPCP Terminated or Withdrawn 92DEP078K 1500 East 9th Street Lead Agency Letter 96BSA043M David Barton Gym Lead Agency Letter 20DCP001R 25 Callan Avenue and Woodhaven Avenue Type II Memo 10DOT003M Designation as Restricted Use Streets Two Lead Agency Letter Locations in Lower Manhattan 95BSA039R John V. Scalia Home for Funerals Lead Agency Letter 07HPD023K Cook Street Housing & Rezoning EAS 05BSA072M Oasis Health Club EAS 93BSA040X 1154 White Plains Road EAS 10BSA072M 53 Mercer Street Lead Agency Letter 10TLC042X New Superior Radio Group Corp Lead Agency Letter 08TLC041Q La Raza Car Service Inc EAS 04BSA074M 92-94 Greene Street Negative Declaration 15DCP154R Ocean Road and Durant Avenue Create CEQR Number 98BSA094Q 25-56 Ulmer Street Lead Agency Letter 06HPD008X Melrose Commons Urban Renewal Plan Lead Agency Letter Amendment 02DOS013X Composting Site Negative Declaration 07DCP094K Domino Sugar Rezoning Technical Memorandum

Page 127 of 506 09/24/2021 CEQR Project Milestones

09/14/2004 01/07/1997 07/01/1996 04/01/1992 12/08/1995 07/18/2019 01/22/2010

04/25/2007 12/03/2004 12/23/1992 05/27/2010 06/17/2010 04/16/2008 07/20/2004 04/21/2015 05/20/1998 11/22/2005

12/16/2002 05/13/2020

Page 128 of 506 09/24/2021 CEQR Project Milestones

02BSA147K 6 Stanwix Street EAS 15DCP102K East New York Positive Declaration 95DBS009K Red Hook Industrial BID Lead Agency Letter 05DEP004R Acquisition & Disposition of Property Between The EAS City of NY and Mann Enterprises In Conjunction with Remediation of the Brookfield Avenue Landfill 12DCP134R Allen Arthur LLC Type II Memo 01DCP068M 306 West 44th Street Technical Memorandum 96QPL003Q Branch, Site Selection EAS 13DPR004M Sherman Creek Park Restoration Project Create CEQR Number 07BSA058M Equinox - 450 West 17th Street aka 100 Tenth Negative Declaration Avenue 15DPR006K Brigham Park Playground and Passive Recreation Negative Declaration Area 14DCP021R Edgegrove Avenue Type II Memo 15DPR011M East 81st Street Pedestrian Bridge Reconstruction Lead Agency Letter 13DEP017U Margaretville MOA Sewer Extension Lead Agency Letter 14BSA020M 132 West 31st Street Negative Declaration 13DOT005R Amboy Road and Arden Avenue Improvements Lead Agency Letter 14BSA019K 2413 Avenue R Type II Memo 10DOS005M Export of Municipal Solid Waste from the Borough of Negative Declaration Manhattan 13DCP153M 440 Park Avenue Public Plaza POPS Type II Memo

Page 129 of 506 09/24/2021 CEQR Project Milestones

01/21/2002 02/03/2015 05/12/1995 04/03/2006

03/23/2012 12/16/2005 10/04/1996 08/31/2012 05/08/2007

05/01/2015

08/29/2013 04/10/2015 01/25/2013 04/04/2014 08/07/2012 06/10/2014 07/31/2009

06/27/2013

Page 130 of 506 09/24/2021 CEQR Project Milestones

10BSA057K 2170 Mill Avenue Negative Declaration 10TLC032Q Bliss 48 Service Negative Declaration 14DME006M NY Proton Center Lead Agency Letter 14DME006M NY Proton Center Lead Agency Letter 14DME006M NY Proton Center Lead Agency Letter 05DEP004R Acquisition & Disposition of Property Between The Negative Declaration City of NY and Mann Enterprises In Conjunction with Remediation of the Brookfield Avenue Landfill 98DCP064M Catherine Village Public Parking Garage Lead Agency Letter 01DME016M 270 Greenwich Street Scoping Meeting 02BSA096Q Piotrowski Variance Lead Agency Letter 94HPD028M East 118th Street Housing Terminated or Withdrawn 96DCP045Q Elias Corner EAS 97BSA066K 83-113 Lorimer St & 112-144 Middleton Street EAS 15HPD053K 339 Berry Street (LPC Warehouse) Negative Declaration 11DME003K Kings Theatre Final EIS and NOC 94DCP018M Block 734 Rezoning Project Lead Agency Letter 11DEP030U Road Reconstruction - Garage Type II Memo 12DME007M - Pier 17 Negative Declaration 00NYP002X Bronx Narcotics Enforcement Off-Street Parking Negative Declaration 96DBS006M 47th Street BID Revised EAS 19TLC001X Agape Limo Corp Negative Declaration

Page 131 of 506 09/24/2021 CEQR Project Milestones

05/07/2013 04/28/2010 02/03/2014 02/03/2014 02/03/2014 04/30/2009

06/15/1998 09/06/2001 12/17/2001 10/01/1994 11/15/1995 01/09/1997 05/12/2015 04/27/2011 01/10/1994 05/20/2011 08/28/2012 09/30/1999 07/16/1996 06/28/2018

Page 132 of 506 09/24/2021 CEQR Project Milestones

08TLC024Q Huang Hou Car Service EAS 04BSA094Q Allen AME Affordable Housing Negative Declaration 03BSA151Q Bright Harp Family Estates Lead Agency Letter 04DCP002Q Islamic Center of Queens Revised EAS 98DOS010X A.J. Recycling Inc. EAS 89-299K Oceana/Brighton-By-the-Sea Lead Agency Letter 02BOE001K New York City Board of Elections Brooklyn EAS Warehouse Relocation 95DEP220R 278 Edgegrove Avenue Lead Agency Letter 14TLC044K Emes of Boropark Car Service Inc. Lead Agency Letter 00BSA054K Strickland Avenue Mini-Storage Lead Agency Letter 96HPD002K 13th Avenue Community Facility Lead Agency Letter 95DCP004Q Demapping of 65th Road & Rezoning Lead Agency Letter 08CCO001Q Bimmy's Empire Zone Regionally Significant Project Negative Declaration 07DEP067U Hillview Reservoir Cover Lead Agency Letter 09DCP002K Rheingold Development Rezoning Final Scope of Work 16DME011M East 126th Street Bus Depot Memorial & Mixed-Use Scope Comment Period End Project 11TLC003Q AQA Car & Limo. Service, Inc. Lead Agency Letter 14HPD044K 695 Lead Agency Letter

10DOS005M Export of Municipal Solid Waste from the Borough of EAS Manhattan 05DCP029Q Kew Gardens/Richmond Hill Rezoning Lead Agency Letter

Page 133 of 506 09/24/2021 CEQR Project Milestones

12/07/2007 09/14/2004 04/09/2003 03/17/2004 07/09/1998

10/18/2002

02/06/1995 02/06/2014 11/15/1999 08/01/1995 09/07/1994 11/14/2007 06/13/2008 05/31/2013 10/21/2016

08/04/2010 01/27/2014

07/31/2009

10/27/2004

Page 134 of 506 09/24/2021 CEQR Project Milestones

03BSA042K 1164/1166 Manhattan Avenue Lead Agency Letter 12DEP023U Watershed Forest Management Plan EAF (State) 95BSA012M New Friends Place Pre School EAS 05DCP095M 135 West Accessory Parking Begin Additional Review Expansion 14DCP019M The Rockefeller University New Laboratory Building Notice of Public Hearing and New Recreation Building 04DEP029U Proposed Conceputal Nonpoint Source EAF (State) Management Plan for the New York City's Catskill/Delaware Reservoir Basins East of Hudson 99DCP035M 145 Hudson Street Lead Agency Letter 15DCP093M 509 West 38th Street Type II Memo 13BSA028Q 132-10 149th Avenue Lead Agency Letter 05DCP095M 135 Central Park West Accessory Parking EAS Expansion 05DOS005X Bronx Lot Cleaning Facility EAS 98DCP047M Rezoning Negative Declaration 15DCP061K 388 Bridge Street Type II Memo 06DCP106R Clifton Rezoning EAS 97DCP033K Bay Ridge Senior Quarters Revised EAS 07BSA013M 885 Second Avenue Negative Declaration 06DCP075M 636 Eleventh Avenue Lead Agency Letter

Page 135 of 506 09/24/2021 CEQR Project Milestones

09/30/2002 10/06/2011 08/19/1994 05/30/2007

01/28/2014

09/05/2003

03/17/1999 01/29/2015 09/19/2012 09/12/2005

03/10/2005 10/26/1998 11/06/2014 06/15/2006 04/09/1999 02/13/2007 03/22/2006

Page 136 of 506 09/24/2021 CEQR Project Milestones

13BSA007M 44 West 28th Street Lead Agency Letter 13HPD002M WHGA Dorie Miller Apartments Type II Memo 00DCP010R Hylan Plaza Shopping Center Expansion Conditional Negative Declaration 02DCP005M 43 Wooster Street Lead Agency Letter 05DCP081Q Downtown Jamaica Redevelopment Plan Lead Agency Letter 08DME007K Coney Island Rezoning Positive Declaration 98DOS014K DOS District Garage 1/4 Negative Declaration 08DCP064M 4-8 East 94th Street Lead Agency Letter 13HPD007K 665 Vanderbilt Avenue Lead Agency Letter 18DOC001Y Borough Based Jail System Positive Declaration 12TLC022K Red Star Car Service L.L.C. D/b/a Mint Car Service Lead Agency Letter 92DEP039M City Water Tunnel No. 3, Stage 2, Shaft 26B Lead Agency Letter 97BSA028M Gym Corporation EAS 93DOS009Y Propose Rules for Non-Putrescible Transfer Station Negative Declaration 12DOT014X Baycheter Avenue at Bartow Avenue Type II Memo 94DGS005K Brooklyn Community Recreation Center EAS 01HPD006K New Foundations East New York Site 1A Revised Negative Declaration 09DME011K M and B Masonry Lead Agency Letter 10DCP015R Casa Belvedere Lead Agency Letter 07DCP027M 23-25 Wooster Street aka 325-329 West Broadway Lead Agency Letter 10TLC006M New Discovery Car & Limo LLC Negative Declaration 20DEP044U Partial Removal of Snake Pond Dam Lead Agency Letter

Page 137 of 506 09/24/2021 CEQR Project Milestones

10/01/2012 11/02/2012 07/23/2001 10/01/2001 05/20/2005 01/11/2008 02/01/1998 03/13/2009 05/31/2013 08/14/2018 02/08/2012 02/01/1992 10/30/1996 12/01/1993 04/18/2012 02/14/1994 03/20/2001 06/29/2009 05/06/2010 12/04/2006 09/04/2009 05/20/2020

Page 138 of 506 09/24/2021 CEQR Project Milestones

14DCP032R 4143 Hylan Boulevard Type II Memo 11HPD006Q Selfhelp KVII Senior Apartments - 137-39 45th Negative Declaration Avenue 04BSA059M 744 Greenwich Street EAS 97DCP046M Chinese Mission to the Lead Agency Letter 10SBS003K Bush Terminal Master Lease Renewal Lead Agency Letter 20BSA002Q 45-20 83rd Street Lead Agency Letter 00BSA009Q 72-02 Roosevelt Avenue Type II Letter 07DCP058X Wakefield - Eastchester Rezoning EAS 91-104X Bronx Community Recreation Center Negative Declaration 96DEP029U Cross River Pumping Station and Related Facilities EAF (State) 96DCP039M East 14th Street Rezoning Follow-Up EAS 91-152Q Lindenwood Commons Rezoning Lead Agency Letter 10DCP035X Webster Avenue Rezoning Draft Scope of Work 16BSA078K 902-917 Quentin Road Negative Declaration 06HPD015K Store Works Hopkinson Center Negative Declaration 04HPD019K Cypress Plaza Lead Agency Letter 04BSA139Q 141-54 Northern Boulevard EAS 09BSA066R 2294 Forest Avenue Negative Declaration 13HPD041M 257 West 29th Street Type II Memo 20DEP044U Partial Removal of Snake Pond Dam Negative Declaration

Page 139 of 506 09/24/2021 CEQR Project Milestones

09/17/2013 12/10/2010

09/30/2003 03/13/1997 02/19/2010 07/01/2019 07/26/1999 04/06/2007 10/01/1992 11/20/2006 02/26/1996 02/01/1991 07/30/2010 06/20/2017 05/16/2006 05/10/2004 03/03/2004 08/24/2010 05/31/2013 05/20/2020

Page 140 of 506 09/24/2021 CEQR Project Milestones

05DCP042Q Rezoning Negative Declaration 94DEP093X Clason Point CSO Interim Negative Declaration 10BSA030Q South Queens Boys and Girls Club EAS 09HPD001K 577-583 Belmont Avenue EAS 10DOT002K Reconfiguration of and DeKalb Lead Agency Letter Avenue Restricted Use Street 13TLC032Q Sandra Car & Limo Service Negative Declaration 06DCP087M 15 Central Park West Garage Special Permit Negative Declaration 95BSA048M 744-746 Greenwich Street Lead Agency Letter 05DEP005Y Proposed Rules On Ultra Low Sulfur Diesel Fuel and Lead Agency Letter Emissions Control Technology In Nonroad Vehicles Used in City Construction 11DCP013M 15 West 68th Street Special Permit Negative Declaration 05BSA001K Franklin Avenue Residential EAS 98BSA040M Park Avenue Spa and Fitness Center Lead Agency Letter 10DEP042U 3CDA Bypass - Delaware Aqueduct Bypass Begin Additional Review 12DCP045M Hudson Square Rezoning Scoping Meeting 94DCP035Q Aurburndale Rezoning Lead Agency Letter 13DCP038Q Air Train Area Streetscape Text Amendment Negative Declaration 09HPD022M West 44th Street and Eleventh Avenue Rezoning Draft Scope of Work (PS 51 Affordable Housing) 16DME001M Aaron Diamond AIDS Research Center Type II Memo 09BSA002M Mama Spa Negative Declaration

Page 141 of 506 09/24/2021 CEQR Project Milestones

12/06/2004 05/03/1995 09/24/2009 03/11/2008 01/25/2010

01/30/2013 04/03/2006

06/09/2005

08/23/2010 08/11/2004 12/18/1997 07/01/2013 10/27/2011 06/08/1994 11/26/2012 12/23/2008

09/10/2015 12/16/2008

Page 142 of 506 09/24/2021 CEQR Project Milestones

14HPD080X 1790 Clinton Avenue Type II Memo 08BSA088M 24 Hour Fitness Worldwide EAS 14DME005M Lead Agency Letter 93DCP009M Hetrick-Martin Institute, Inc. Negative Declaration 96DME003Q College Point Retail Project EAS 95DOS003K JLJ Recycling Contractors Conditional Negative Declaration 18DME003Q LICIC, 44th Drive Waterfront EAS 18DOC001Y Borough Based Jail System EAS 10BSA025R T-Moblie Northeast LLC Wireless EAS Telecommunication Facility 00DOH002Y Mosquito-Borne Disease Control Plan for Adult EAS Mosquitoes EIS 05BSA121M Application for Special Permit Lead Agency Letter 09TLC024M Allen Car Service Inc Lead Agency Letter 09TLC045K Ice Blue Car & Limousine Service Inc Negative Declaration 06BSA041K 146 Conover Street Use Variance Lead Agency Letter 12HPD001X Belmont Commons Lead Agency Letter 07DME014Q Willets Point Development Plan Statement of Findings 12TLC045Q Mott Express Car Service Negative Declaration 10TLC039Q Woodside Car Service Lead Agency Letter

92HPD002X Bronx Center for Independent Living Lead Agency Letter 07TLC011Q Paisa 2 Car & Limousine Service Inc. EAS

Page 143 of 506 09/24/2021 CEQR Project Milestones

05/27/2014 03/25/2008 11/27/2013 02/01/1993 03/14/1996 03/01/1996 08/14/2018 08/14/2018 03/03/2009

05/26/2005 02/02/2009 07/14/2009 02/06/2006 10/18/2011 12/20/2013 06/14/2012 06/07/2010

10/01/1991 03/08/2007

Page 144 of 506 09/24/2021 CEQR Project Milestones

09DCP067M 332 West 44th Street Parking Garage EAS 97DCP027R Brighton Heights Rezoning EAS 18DOC001Y Borough Based Jail System Draft Scope of Work 14BSA047M 1629 First Avenue Lead Agency Letter 04BSA056K 192 Water Street BSA Variance Negative Declaration 15DME008K Brooklyn Navy Yard Building 72 Zoning Override Lead Agency Letter 07DOC001X Oak Point Detention Facility Draft Scope of Work 01DCP031Q Caldwell Avenue Rezoning Negative Declaration 92-616Q Verdino Nursery Rezoning EAS 05DEP005Y Proposed Rules On Ultra Low Sulfur Diesel Fuel and EAS Emissions Control Technology In Nonroad Vehicles Used in City Construction 08HPD013X Prospect / Macy (Cornerstone IV Site 11) Negative Declaration 10BSA031K 2173 65th Street Negative Declaration 00DEP029M City Water Tunnel No. 1, Shaft 21 EAS 19TLC001X Agape Limo Corp Lead Agency Letter 15BSA203Q 830 Hicksville Road Negative Declaration 20DHS005Q 78-16 Cooper Avenue EAS 98DCP040M Cornell University Accessory Parking Facility Lead Agency Letter 11TLC016M AJ Car & Limo Service Inc EAS 18DME003Q LICIC, 44th Drive Waterfront Positive Declaration 15DCP102K East New York Scoping Meeting

Page 145 of 506 09/24/2021 CEQR Project Milestones

10/19/2010

08/15/2018 04/21/2014 12/09/2004 06/09/2015 01/26/2007 10/09/2001 03/06/1992 06/09/2005

12/18/2007 05/03/2011 07/13/2000 06/28/2018 01/24/2017 12/16/2019 02/18/1998 11/01/2010 08/14/2018 03/05/2015

Page 146 of 506 09/24/2021 CEQR Project Milestones

02BSA013M 601 West 26th Street (Stretch) Negative Declaration 18DME003Q LICIC, 44th Drive Waterfront Draft Scope of Work 92-046X Zappone Shops and Apartments EAS 96BSA054K 564-592 St Johns Place Lead Agency Letter 91-200R Calvary Tabernacle Church Lead Agency Letter 00BSA150X Taino Plaza EAS 14TLC034K Norwood Car Service Lead Agency Letter 96BSA005Q 1845 Cornaga Avenue Lead Agency Letter 95BSA062K 1098 East 56th Street Lead Agency Letter 05DEP005Y Proposed Rules On Ultra Low Sulfur Diesel Fuel and Negative Declaration Emissions Control Technology In Nonroad Vehicles Used in City Construction 05DEP029K 26th Ward Water Pollution Control Plant Stabilization Negative Declaration Program, Contract 12 G, H & E 16DCP060Q Barnett Avenue Rezoning Create CEQR Number 99DCP041M 30-36 Crosby Street Negative Declaration 93HRA003X Banana Kelly Day Care Center Lead Agency Letter 05HPD017K Camba Lead Agency Letter 92DEP033K Owl's Head WPCP Terminated or Withdrawn 18DOC001Y Borough Based Jail System Lead Agency Letter

05DCP095M 135 Central Park West Accessory Parking Technical Memorandum Expansion 15DCP139R 229 Carteret Street Type II Memo

Page 147 of 506 09/24/2021 CEQR Project Milestones

01/08/2002 08/14/2018 09/24/1991 02/01/1996 05/01/1989 05/23/2000 12/30/2013 09/30/1996

07/01/2005

06/14/2005

11/10/2015 03/27/2000

12/15/2004 04/01/1994 08/14/2018

05/30/2007

04/10/2015

Page 148 of 506 09/24/2021 CEQR Project Milestones

93DCP034M 432 Lafayette Street Lead Agency Letter 05DEP004R Acquisition & Disposition of Property Between The Lead Agency Letter City of NY and Mann Enterprises In Conjunction with Remediation of the Brookfield Avenue Landfill 14TLC042Q Wellcare Car Service Inc. Negative Declaration 18DOH001X 2050 Bartow Avenue Animal Shelter Technical Memorandum 93DCP017X 1471 Ogden Avenue Negative Declaration 13DME006Q 135-15 40th Road Flushing Commercial/Community Negative Declaration Facility Building 20DCP152R 2720 Hylan Boulevard Create CEQR Number 15DCP105R Formerly 466 Correll Avenue Type II Memo 07BSA018K Ahi Ezer Company EAS 99DME003R 1100 South Avenue-'The Gardens' Lead Agency Letter 94DOS021X SPM Environmental, Inc. Conditional Negative Declaration 03DBS001M Chinatown/Lower East Side Empire Zone Revised EAS 04BSA120Q Aldona Fire Protection Negative Declaration 94DEP023M City Water Tunnel, Stage 2, Shaft 24B Revised Negative Declaration 94DCP037Y Amendment to Section 36-023 of the Zoning Lead Agency Letter Resolution 96DME002M Washigton Heights Parking Garage Negative Declaration 10BSA066M 519 Eighth Avnue Negative Declaration 13SBS004M East Midtown Waterfront Greenway and Esplanade Lead Agency Letter 92BSA042X 1282 Shakespeare Avenue Public Parking Lot Negative Declaration

Page 149 of 506 09/24/2021 CEQR Project Milestones

05/06/1993 04/03/2006

02/03/2014 11/13/2018 06/13/1994 08/01/2013

05/22/2020 02/17/2015 09/22/2006 09/02/1998 11/29/1994 08/26/2002 07/20/2004 10/11/1994 06/16/1994

11/21/1996 08/17/2010 04/19/2013 05/04/1993

Page 150 of 506 09/24/2021 CEQR Project Milestones

04HPD001M Third Party Transfer (Round IV) (459 West 147th EAS Street) 11DME007M The Phased Redevelopment of Governors Island Resume Review 01BSA110M 568 Broadway Negative Declaration 10DCP038K Ocean Dreams Rezoning and Related Actions Lead Agency Letter 98BSA028M 520 West 22nd Street Lead Agency Letter 04DME017X Gateway Center at Final Scope of Work 07SBS022M Business Improvement District EAS Expansion 98DCP055M Belnord Apartments Project Negative Declaration 95BSA050M Bard Graduate Center Type II Letter 11HPD015M 60 & 62 West 130th Street EAS 07DME011K 167 Johnson Street LLC EAS 06DCP093M 750 Eighth Avenue Lead Agency Letter 00DCP043R Eltingville-Great Kills Rezoning Revised EAS 12BSA096Q 163-02 Jamaica Avenue Lead Agency Letter 12FDO002Q Technical Services Headquarters and Warehouse Lead Agency Letter 20DCP009K Acme Smoked Fish / Gem Street Rezoning EAS 20DCP009K Acme Smoked Fish / Gem Street Rezoning Draft Scope of Work 10BSA039K 2147 Mill Aveune Negative Declaration

20DCP013M 451 10th Avenue Type II Memo 20DCP009K Acme Smoked Fish / Gem Street Rezoning Notice of Scoping Meeting

Page 151 of 506 09/24/2021 CEQR Project Milestones

08/21/2003

07/29/2019 08/07/2001 07/29/2010 11/07/1997 10/08/2004 06/21/2007

08/21/2000 02/10/1995 06/08/2011 01/23/2007 04/06/2006 06/21/2000 03/29/2012 11/10/2011 07/26/2019 07/26/2019 03/01/2011

07/30/2019 07/26/2019

Page 152 of 506 09/24/2021 CEQR Project Milestones

09DCP004M 53 West 53rd Street Positive Declaration 85-325X Chapel Farm Estates Negative Declaration 13HPD022X Barrier Free Living - 616 East 139th Street and 637 Lead Agency Letter East 138th Street 00BSA109K 608 Sheepshead Bay Road Lead Agency Letter 07SBS022M Bryant Park Business Improvement District Lead Agency Letter Expansion 93DCP034M 432 Lafayette Street Terminated or Withdrawn 09DCP040K Brighton Beach Rezoning Lead Agency Letter 05HPD019K Sea Park West Apartments Negative Declaration 10TLC033M Lenox Car Service Inc EAS 05DME002K 110 Livingston Street EAS 02BSA169Q 23-29/26A EAS 01DCP023M ZR Section 99-052 Zoning Text Amendment EAS 09TLC019K Gason Car & Limousine Service Inc Negative Declaration 04SBS009M Mart 125 Redevelopment Project Lead Agency Letter 94DEP113R Cortelyou Avenue Sanitary / Stormwater Sewers Negative Declaration 07BSA035Q 68-60 Austin Street EAS 01BSA071Q 144-53 75th Avenue EAS 12DME005X CJSA Zerega Havemeyer Negative Declaration

98DCP023X Nazareth Baptist Church Negative Declaration 05DOT011K Nostrand Avenue Reconstruction EAS

Page 153 of 506 09/24/2021 CEQR Project Milestones

10/16/2008 02/12/2001 11/26/2012

04/04/2000 06/01/2007

10/24/2003 01/20/2009 10/26/2005 05/13/2010 11/09/2004 04/01/2002 10/25/2000 01/22/2009 02/24/2004 05/06/1994 11/02/2007 12/11/2000 08/27/2012

04/11/2001 03/29/2005

Page 154 of 506 09/24/2021 CEQR Project Milestones

00BSA109K 608 Sheepshead Bay Road EAS 05DOT007X Replacement of City Island Road Bridge over EAS Eastchester Bay 93HPD014K Gateway Estates Housing/Commercial Development Draft Scope of Work 10HPD013Q Council Towers VI Senior Housing Revised EAS 97BSA017K 122 Montague Street EAS 10DCP045M Hudson Yards Development Program/West Chelsea Lead Agency Letter Follow-up 09BSA045R Costanzo's Martial Arts Lead Agency Letter 10DCP003M Saint Vincents Campus Redevelopment Technical Memorandum 96DCP005M The River Center Positive Declaration 14DCP086M 42 Crosby Street Begin Additional Review 05DEP029K 26th Ward Water Pollution Control Plant Stabilization EAS Program, Contract 12 G, H & E 02DCP042M 130 West 30th Street Lead Agency Letter 11BSA051K 1747-1751 East 2nd Street EAS 14HPD004M Henry Street Firehouse Rehabilitation (Henry Street Negative Declaration NRC) 06TLC008K Inwood Optimum Radio Dispatch, Inc. Negative Declaration 02BSA174K Beth Jacob of Boro Park Negative Declaration 98DCP005Q Self-Help Kissena Apartments EAS 95NYP009K 67th Precinct Parking Lot EAS 05DCP010K 251-265 64th Street Negative Declaration

Page 155 of 506 09/24/2021 CEQR Project Milestones

02/16/2000 10/10/2007

03/05/1993 02/09/2010 09/17/1996 06/04/2010

05/18/2009 02/01/2013 12/02/1996 06/11/2014 04/12/2005

04/09/2002

03/02/2015

09/19/2005 12/17/2002 06/30/1997 05/22/1995 01/24/2011

Page 156 of 506 09/24/2021 CEQR Project Milestones

09DCP084Q Halletts Point Notice of Scoping Meeting 07DEP041Q Brooklyn Queens Aquifer-Station 24 Groundwater EAS Remediation System 15BSA046X 3524 Third Avenue Type II Memo 90-015M Hospital for Special Surgery Final EIS and NOC 18DCP132Q 69-02 Queens Boulevard Negative Declaration 92-016X Addition Negative Declaration 09DCP020M Riverside Center Technical Memorandum 05DEP035U Closure of Croton Dam Road at New Croton EAS Reservoir 00DCP046R Targee Plaza Conditional Negative Declaration 11TLC051K J & B C & L S I Negative Declaration 94NYP009K 72nd Precinct Parking Lot Negative Declaration 11BSA065K 184 North 8th Street EAS 20DCP009K Acme Smoked Fish / Gem Street Rezoning Positive Declaration 13DPR002X Crotona Park Tennis Center Project Project Development 15HPD069X Lynn's Place Lead Agency Letter 15DCP051K Ditmas Park Care Center Enlargement Type II Memo 94BSA045Q 32nd Place, Queens YMCA Lead Agency Letter 16DEP018U Reconstruction of Bar Racks at Delaware Shaft 10 Type II Memo

03TLC001Y Issuance of Additional New York City Taxicab Lead Agency Letter Licenses 92-620R Staten Island University Hospital, New York Institute Lead Agency Letter

Page 157 of 506 09/24/2021 CEQR Project Milestones

11/09/2012 02/15/2007

01/13/2015 02/01/1992 12/02/2019 01/01/1992 09/10/2010 04/21/2005

01/04/2002 06/24/2011 07/19/1994 02/15/2011 07/26/2019 11/09/2011 05/18/2015 10/03/2014

08/24/2015

04/21/2003

05/19/1992

Page 158 of 506 09/24/2021 CEQR Project Milestones

05DEP023X Hunts Point WPCP Phase III Upgrade DEIS & Notice of Completion 94DEP229R 181 Tallman Street Lead Agency Letter 16TLC007K America United Multiplex Car Service Corp. Lead Agency Letter 20DCP012R 527 Ocean Terrace Type II Memo 92-618X Wakefield Rezoning EAS 20DCP014M Phase 4 - Art Plaza Type II Memo 98DCP040M Cornell University Accessory Parking Facility Revised EAS 97BSA063K 83-113 Lorimer St & 112-144 Middleton Street Lead Agency Letter 99CCO001Y Fire Sprinkler Legislation Lead Agency Letter 94BSA009R Citgo Station Hylan Boulevard EAS 99HPD006M Gethsamane Gardens Lead Agency Letter 00DEP032K Newtown Creek Water Pollution Control Plant EAS (WPCP)/Track 3 Upgrade 96BSA010M Uptown Service Station Negative Declaration 03BSA215Q The Zipit Residence Negative Declaration 98DCP035X Holiday Motel EAS 15DCP011M 2040 Second Avenue Type II Memo 03BSA216M 388 Broadway Lead Agency Letter 07HPD023K Cook Street Housing & Rezoning Lead Agency Letter 08BSA100M Weill Cornell Medical College-Biomedical Research Negative Declaration Building

Page 159 of 506 09/24/2021 CEQR Project Milestones

12/19/2006 08/02/1994 08/26/2015 07/30/2019 04/01/1992 07/30/2019 06/26/1998 02/03/1997 03/01/1999

12/01/1998 11/13/2002

10/29/1996 06/08/2004 12/03/1997 07/28/2014 09/11/2003 02/07/2007 01/13/2009

Page 160 of 506 09/24/2021 CEQR Project Milestones

98DCP047M Canal Street Rezoning Lead Agency Letter 02DCP039M 161 Hudson LLC EAS 13DME010X 707 East 211 Street - NYCT Substation Notice of CND Published in ENB 14DCP074M 189 Bowery Public Plaza POPS Type II Memo 13BSA149K 227 Clinton Street Type II Memo 11DCP010R 267 London Court Type II Memo 05DEP023X Hunts Point WPCP Phase III Upgrade Scoping Meeting 13BSA087M 126 Leroy Street Negative Declaration 09DCP084Q Halletts Point Technical Memorandum 10HPD022K St. John's Place Negative Declaration 12FDO004K Marine Park EMS Station EAS 94DCP033Q Proposed Northern Boulevard K- Mart Scoping Meeting 13DCP059R 500 Wooddale Avenue Type II Memo 05DEP023X Hunts Point WPCP Phase III Upgrade FEIS & Notice of Completion 06DME001R New Stapleton Waterfront Development Plan Technical Memorandum 09BSA060K 5611 21st Avenue Begin Additional Review 02BSA174K Beth Jacob of Boro Park CND 95DCP030M 100 Horatio Street Lead Agency Letter 93DCP022K Metro Tech Modifications for CDCSA headquarters Lead Agency Letter 05DEP006Q Water Pollution Control Plant Upgrade Negative Declaration Contract 58 97BSA064K 83-113 Lorimer St & 112-144 Middleton Street EAS

Page 161 of 506 09/24/2021 CEQR Project Milestones

08/13/1998 02/11/2002 10/16/2013 11/25/2013 10/08/2013 10/14/2010 02/01/2005 05/14/2013 08/19/2013 04/26/2010 02/16/2012 10/27/1994 12/31/2012 07/12/2007 04/22/2014 11/01/2011 01/13/2004 01/23/1995 12/16/1992 07/20/2004

01/09/1997

Page 162 of 506 09/24/2021 CEQR Project Milestones

12DOT010X Bartow Avenue Ramp And Reconstruction At The Withdrawn Hutchinson Parkway 11BSA036M 234 East 53rd Street Lead Agency Letter 05DEP023X Hunts Point WPCP Phase III Upgrade Public Hearing on DEIS 01BSA134M 88-90 Jane Street aka 357-359 West 12th Street Lead Agency Letter 96DCP011M 489 Use Group Special Permit Negative Declaration 99DCP062M 745 Seventh Avenue formerly Rockefeller Plaza Negative Declaration West 16HPD151X 2700 Jerome Avenue Begin Additional Review 94NYP009K 72nd Precinct Parking Lot Lead Agency Letter 14DCP008R 357 Albourne Avenue Type II Memo 05BSA080Q 69-02 Garfield Avenue Lead Agency Letter 01BSA104K 2245 East 22nd Street Type II Letter 03BSA105K 3rd Avenue Office and Showroom Building Negative Declaration 03DCP057X Netherland Avenue Demapping Lead Agency Letter 05DEP029K 26th Ward Water Pollution Control Plant Stabilization Begin Additional Review Program, Contract 12 G, H & E 09BSA021Q College Point Boulevard Withdrawn 02BSA179X 925 Hunts Point Avenue Negative Declaration 92HPD002M Leader House, Westside Urban Renewal Area Revised Negative Declaration 09HPD006K Vermont/Wyona 1118 & 1122 Blake Avenue EAS 08DCP076R NYCWiN-209-211 Main Street (Site SI-001B Lead Agency Letter 14DCP019M The Rockefeller University New Laboratory Building DEIS Comment Period End

Page 163 of 506 09/24/2021 CEQR Project Milestones

10/03/2011

11/09/2010 04/12/2007 05/23/2001 12/16/1996 04/01/1999

02/16/2017 04/01/1994 07/26/2013 03/21/2005 02/06/2001 07/15/2003 04/29/2003 01/26/2006

10/21/2011 10/22/2002 01/30/1992 05/12/2008 06/16/2008 03/03/2014

Page 164 of 506 09/24/2021 CEQR Project Milestones

and New Recreation Building 95NYP012X Bronx IAB Parking Lot Negative Declaration 14DCP170R 5 Direnzo Court Type II Memo 94DBS001R Staten Island Railroad Lead Agency Letter 12DPR002R New Springville Greenway EAS 13DOS001K 215 Varick Avenue Food Waste-to-Biogas Negative Declaration Demonstration Project 03DME013Q Stoneridge Homes (a/k/a Rosedale Parking Lot) Lead Agency Letter 10DCP017X Crotona Park East/West Farms Rezoning and Revised EAS Related Actions 09DCP042Q North Flushing Rezoning Negative Declaration 07DME002X S & J Sheet Metal Supply Inc. Type II Memo 08DOT003Y Protection of Timber Structures Against Marine Negative Declaration Borers 11BSA055X 2129A-39A White Plains Road EAS 06BSA075R Clove Road Walgreens Lead Agency Letter 11DCP157R 1010 Hugenot Avenue Type II Memo 09DEP046U Proposed Amendments to the Rules for the Negative Declaration Recreational Use of Water Supply Lands and Waters, allowing Recreational Boating 95DCP058R Staten Island Factory Center (1995), Kalien Other (Minor Modification or Errata) Commons (1999), Tides at Charleston (2004) 10BSA058Q 23-70 Steinway Street Negative Declaration

Page 165 of 506 09/24/2021 CEQR Project Milestones

07/05/1995 05/12/2014

03/22/2012 10/17/2012

05/20/2003 01/25/2010

01/20/2009 09/26/2006 03/10/2008

01/31/2011 06/09/2006 07/12/2011 04/08/2009

01/25/2011

Page 166 of 506 09/24/2021 CEQR Project Milestones

15CAS001K Brooklyn Courts Create CEQR Number 19DEP007U Delaware Shaft 18 Paving of Access Road Type II Memo 20DIT001Y Mobile Telecommunications Franchises Technical Memorandum 99DEP015U Schoharie Bridge Replacement EAS 14TLC059K La Ranchera Express Corp. Negative Declaration 94HRA015K Our Lady of Peace Day Care Revised EAS 09DEP021Y Fuel Oil Rule Lead Agency Letter 95BSA081M Stryker's Gym EAS 04BSA198K Krier Place Residential Withdrawn 06DOS002Q Delivery of Municipal Residential Waste from EAS Queens to Facilities in Queens, Long Island, and 14DCP077M Manhattan West - Brookfield Create CEQR Number 99DCP042M 300 East 34th Street Revised EAS 05HPD008M Harlem Gateway URA Site 102 Cornerstone III Site Negative Declaration 10 94DEP227Q Rikers Island South Expansion and Rehabilitation of Negative Declaration a Pump Station, Force Main and Sewers 13DOT025K Borinquen Place from Union Avenue to Marcy Type II Memo Avenue 15HPD072X 1890 Andrews Avenue Type II Memo 09HPD019K Broadway Triangle FEIS & Notice of Completion 07DCP067R Costco Wholesale Store Expansion Lead Agency Letter

Page 167 of 506 09/24/2021 CEQR Project Milestones

03/16/2015 08/14/2018 05/08/2020 11/21/2000 02/12/2014

03/28/2011 06/06/1995 02/06/2007 12/21/2005

11/26/2013 06/11/1999 01/27/2005

01/21/1997

04/03/2013

05/11/2015 10/07/2009 10/05/2009

Page 168 of 506 09/24/2021 CEQR Project Milestones

00HPD013K Oceanhill South Revised EAS 95DGS002R Long Pond Project EAS 07DCP038M 341 Canal Street Lead Agency Letter 02HPD020K Fountain Avenue Partnership Negative Declaration 06DCP078M 27 Wooster Avenue Withdrawn 13DCP069R 101 Florence Place/51 Bayview Avenue Type II Memo 95OOM001Y Fulton Fish Market Distribution Area and Other Lead Agency Letter Seafooe Distribution Areas 00DCP007M Expansion of the Museum of Modern Art EAS 04BSA205K Expansion of Sephardic Community Center Begin Additional Review 14TLC037K 54 Car Service Lead Agency Letter 11DCP008R Retail Development at 450 New Dorp Lane CND 04FDO001K Expansion of Engine 277/Ladder 112 at 580-582 EAS Knickerbocker Avenue 08TLC029K One Call Car Service Negative Declaration 09HPD019K Broadway Triangle Public Hearing on DEIS 08TLC009Q City Limousine Transportation Inc. Lead Agency Letter 01HPD007K New Fountains Lead Agency Letter 01DME006K North Brooklyn Food Exchange EAS 96BSA061Q 160-06 Union Turnpike EAS

95DOS008K Alloco Recycling Terminated or Withdrawn 08DCP016Y Street Trees Planting Text Amendment EAS

Page 169 of 506 09/24/2021 CEQR Project Milestones

04/21/2000 05/22/1995 01/10/2007 05/01/2002 08/02/2006 01/07/2013 05/18/1995

08/06/1999 01/10/2006 01/14/2014 10/31/2011 10/08/2003

12/07/2007 09/09/2009 08/02/2007 02/12/2001 11/20/2000 01/03/1996

12/01/1996 09/14/2007

Page 170 of 506 09/24/2021 CEQR Project Milestones

03BSA036M Williams Lead Agency Letter 09BSA111K 839-847 Broadway Hearing Scheduled 04BSA162K Rapelye Street Residential EAS 98BSA037M 1815 Riverside Drive Type II Letter 10TLC030Q General Car Service EAS 19HPD001M Waterside URA Type II Memo 14DCP136R Enlargement FEIS & Notice of Completion 09BSA122X 1464 Astor Avenue Lead Agency Letter 03BSA094K 1810 East 22nd Street Lead Agency Letter 95DCP011M The Atrium Project at Citicorp Center Lead Agency Letter 16DOS001M 2015 Disposal Contracts for MSW from Manhattan Negative Declaration Districts 5, 6, 8 and 11 98DCP054Q 41st Avenue Demapping EAS 09TLC002K New York Cars Corp Lead Agency Letter 95DCP006Q Korean Presbyterian Church of NY EAS 98DCP033M Bear Stearns World Headquarters Scoping Meeting 09DCP019M Scoping Meeting 12TLC010X Trelawny Car Service Inc. Lead Agency Letter 01DCP067M 1441 Broadway Rezoning Lead Agency Letter 14DCP136R Staten Island Mall Enlargement DEIS & Notice of Completion 14DCP136R Staten Island Mall Enlargement DEIS & Notice of Completion 13HPD106M 525 West 52nd Street / 540 West 53rd Street Negative Declaration

Page 171 of 506 09/24/2021 CEQR Project Milestones

02/11/2003 03/02/2010 04/07/2004 11/24/1997 03/19/2010 07/25/2018 06/19/2015 09/02/2009 12/11/2002 09/29/1994 08/26/2015

04/28/1998 08/07/2008 08/18/1994

01/27/2009 09/27/2011 06/29/2001 03/13/2015 03/13/2015 11/26/2013

Page 172 of 506 09/24/2021 CEQR Project Milestones

Rezoning (Clinton URA Site 7) 94BSA016Q 188-16 Northern Boulevard EAS 09BSA017Q 130-15 89th Road Negative Declaration 07TLC009Q New York Cars Corp Negative Declaration 00DCP017R Page Avenue Service Station Lead Agency Letter 08DEP015K The Red Hook Water Pollution Control Plant Lead Agency Letter Perimeter Wall and Roadway Reconstruction Project 99FDO001X Parkchester Ambulance Station Lead Agency Letter 94HPD043M Madison Place Housing/Commercial Lead Agency Letter 93DEP061X New York Autoclave EAS 00DEP003R Brookfield Avenue Landfill Interim Remediation EAS 92HPD003M St. Nicholas Park Urban Renewal Plan 7th Negative Declaration Amendment 16DME011M East 126th Street Bus Depot Memorial & Mixed-Use Final Scope of Work Project 05HPD031X Grant Avenue Apartments Lead Agency Letter 04BSA205K Expansion of Sephardic Community Center EAS 06DCP030K Midwood Rezoning EAS 12BSA014M 351 Convent Avenue Negative Declaration 06BSA076M Park Avenue Equinox PCE Negative Declaration 12BSA073K 951 Grand Avenue Lead Agency Letter 04BSA201K Variance-100 Jewel Street Lead Agency Letter 05DPR006X Yankee Stadium Redevelopment Project Statement of Findings

Page 173 of 506 09/24/2021 CEQR Project Milestones

10/20/2009 10/10/2006 11/30/1999 10/28/2009

07/01/1998 05/01/1994 12/11/1995 11/12/1999 11/01/1991

02/16/2017

06/22/2005 04/28/2004 10/14/2005 02/14/2013 09/19/2006 02/09/2012 08/06/2004 03/06/2006

Page 174 of 506 09/24/2021 CEQR Project Milestones

14TLC019Q Center of the World Car Service Corp. Negative Declaration 05HPD008M Harlem Gateway URA Site 102 Cornerstone III Site Begin Additional Review 10 09BSA110M Integree Spa & Beauty EAS 10SBS006R Staten Island Terminal Lead Agency Letter 05HPD003M SFDS All Saints Housing Rezoning Begin Additional Review 12DCP002R Prince's Point Type II Memo 01DCP022M 170 Fifth Avenue Revised EAS 13BSA069X 403 Concord Avenue Negative Declaration 05DPR006X Yankee Stadium Redevelopment Project DEIS & Notice of Completion 10TLC041M Power Radio Luxury Radio Dispatch Inc Lead Agency Letter 19DOT001Q North Conduit Avenue City Map Change Type II Memo 93DCP045R Memphis Avenue Rezoning Lead Agency Letter 04DHS001K Junius Street Family Residence Negative Declaration 14TLC047Q Trinity Car Service Inc. Lead Agency Letter 15DPR015K North 5th Street Pier Park Bulkhead Repairs Negative Declaration 11TLC022Q Viamax Service Station & Car Service Corp. Lead Agency Letter 15HPD065X St. Augustine Apartments Lead Agency Letter 99BSA051Q Jamaica Hospital Medical Center Garage EAS 05BSA065K 1527-1533 60th Street Negative Declaration 07TLC012Q Cornnel Car & Limo Service EAS

Page 175 of 506 09/24/2021 CEQR Project Milestones

10/30/2013 07/19/2005

07/08/2009 07/09/2010 01/13/2005 07/11/2011 02/08/2001 04/16/2013 09/23/2005 06/16/2010 08/15/2018 08/16/1993 07/30/2003 01/17/2014 08/17/2015 11/22/2010 04/06/2015 11/23/1998 12/13/2005 10/13/2006

Page 176 of 506 09/24/2021 CEQR Project Milestones

07DME014Q Willets Point Development Plan Technical Memorandum 11CLA001M Lincoln Center Theatre Expansion EAS 93BSA032M 552-566 Avenue of the Americas Revised EAS 01HPD015M Positively Third Street Revised EAS 07TLC007K Selena Car Service EAS 06HPD008X Melrose Commons Urban Renewal Plan Positive Declaration Amendment 07TLC018Q Easy Limousine Leasing, Inc. Negative Declaration 15DOT023R Component Rehabilitation of the Tarlton Avenue Type II Memo Bridge 98BSA099K 4th Avenue Burger King Negative Declaration 93DCP008K Ahi Ezer Nursing Home EAS 12DCP094Q Beach 12th Street Demapping Lead Agency Letter 09DEP003Q Rockaway Fender Repair Project Development 10BSA018X 3031 Bailey Avenue Lead Agency Letter 14DCP031R 68 Butterworth Avenue Type II Memo 14TLC051R Tiger Car Service Inc Negative Declaration 10BSA033K 1364 & 1366 52nd Street Negative Declaration 95DEP213R 180 Edgegrove Avenue Residential Construction Conditional Negative Declaration Project 13DEP014U Kensico Salvage Foreset Management Project Negative Declaration 07DEP060U VanSteenburgh Cove Forest Negative Declaration 07SBS009X Hunts Point Empire Zone Negative Declaration

Page 177 of 506 09/24/2021 CEQR Project Milestones

09/23/2008 07/22/2010 12/21/1992 05/21/2001 10/06/2006 11/30/2005

01/10/2007 06/26/2015

05/18/1999

04/03/2012 04/20/2011 12/18/2009 09/17/2013 04/08/2014 09/21/2010 03/17/1995

01/17/2013 07/23/2007 10/10/2006

Page 178 of 506 09/24/2021 CEQR Project Milestones

07TLC014Q ABC International Services Inc. d/b/a JFK Car Negative Declaration Service 92DBS004Q South Jamaica Economic Development Zone EAS Extension 99BSA063K 88 Skillman Street Lead Agency Letter 96DCP062Q 45-02 Ditmars Boulevard Residential Conversion EAS 12DME008Q AMB/Prologis Lease Type II Memo 00DCP042R Annadale Rezoning Negative Declaration 94BSA042M 248 West 80th Street Negative Declaration 94DBS005M Brooklyn Bridge Urban Renewal Project Revised EAS 02DCP004M 79 Alight Street Lead Agency Letter 12DCP035M Type II Memo 12DOS007Y CEQR Type II Determination for DSNY Rulemaking Type II Memo concerning Revisions to Derelict Bicycle Rules 03BSA097Q Bayside Dialysis Center Negative Declaration 15DOT025Q Component Rehabilitation of Seven Bridges Type II Memo 98BSA054K 82 South 8th Street Negative Declaration 13DCP011M East Midtown Rezoning and Related Actions Lead Agency Letter 11DCP059Q Brookhaven Rehabilitation & Health Care Center CND 05HPD008M Harlem Gateway URA Site 102 Cornerstone III Site Begin Additional Review 10 12OOM001K Brooklyn Queens Interconnect Negative Declaration

Page 179 of 506 09/24/2021 CEQR Project Milestones

02/07/2007

04/13/1992

02/01/1999 05/15/1996 03/19/2012 05/30/2000 05/17/1994 04/22/1994 07/24/2001 10/03/2011 02/28/2012

06/17/2003 06/26/2015 08/11/1998 08/27/2012 09/05/2012 01/27/2005

12/02/2011

Page 180 of 506 09/24/2021 CEQR Project Milestones

11DCP047R Nevada Avenue Type II Memo 14HPD033K 149 Kent Avenue Terminated 15TLC023K Church Avenue Express Negative Declaration 95BSA026M EAS 15TLC001Q AGP Transportation Inc./ dba: La Puma Lead Agency Letter 05DCP060R Paolucci's Restaurant EAS 06HPD022Q 107-20 Guy Brewer Boulevard Negative Declaration 94DCP016Q McDonald Restaurant EAS 09DCP075K Sunset Park Rezoning Lead Agency Letter 96DCP002K New Hyam Salomon Home for the Aged EAS 97BSA048M World Gym Lead Agency Letter 00DCP026Q 129th Street Rezoning Negative Declaration 16DEP003U Differential Pressure Sensors and Control Panel at Type II Memo traveling screens at Shaft 18 13DCP127Q Astoria Cove Development Technical Memorandum 09DME002K Bush Terminal - Units B & C Negative Declaration 04BSA200M 5 West 16th Street EAS 00BSA075M 243 West 30th Street Lead Agency Letter 92BSA009M New York Sports Club, Crowne Plaza EAS 04BSA144M Houston Street Lead Agency Letter 07SBS004K East Brooklyn Empire Zone Lead Agency Letter 14DCP151M 130 Prince Street Negative Declaration

Page 181 of 506 09/24/2021 CEQR Project Milestones

11/04/2010 02/26/2014 10/14/2014 11/04/1994 05/20/2014 09/20/2005 09/14/2006 11/30/1993 04/17/2009

01/28/1997 09/10/2001 07/13/2015

07/21/2014 12/05/2008 08/06/2004 02/02/2000 10/30/1991 05/05/2004 10/06/2006 05/19/2014

Page 182 of 506 09/24/2021 CEQR Project Milestones

08TLC038Q Chelesa Express Car Service Lead Agency Letter 11DCP085R 46 Pearsall Street Type II Memo 04BSA046X 860 Castle Hill Avenue Withdrawn 07BSA069Q Congregation Rubin Ben Issac Haim Lead Agency Letter 05DPR005Q Remsen Park Mapping and Acquisition EAS 12BSA035M 1109 Second Avenue Lead Agency Letter 05DPR006X Yankee Stadium Redevelopment Project FEIS & Notice of Completion 98FDO004X Belmont Ambulance Station Terminated or Withdrawn 00BSA103K 175 Lorimer Street Lead Agency Letter 96BSA086Q 92-10 Astoria Boulevard Negative Declaration 07BSA041K Yana's Spa Lead Agency Letter 15DOS009Q DSNY Short-term Contracts for Transport and Lead Agency Letter Disposal of MSW from Queens - 2015 93DME003M 60th Street Restaurant Terminated or Withdrawn 05DPR006X Yankee Stadium Redevelopment Project Scoping Meeting 96DCP011M 489 Broome Street Use Group Special Permit EAS 00BSA110M 4 East 77th Street Type II Letter 99DCP045Q Broadway Rezoning Revised EAS 06DCP113M 150 Lafayette Street Special Permit Type II Memo 94BSA022X 585 East 178th Street EAS 91-221M Millbank Frawley Circle URA EAS 97BSA095M Yi Sauna EAS

Page 183 of 506 09/24/2021 CEQR Project Milestones

12/11/2007 02/10/2011 03/10/2004 06/13/2007 05/10/2005 10/24/2011 02/10/2006 05/01/1998 03/29/2000 08/05/1997 02/01/2007 12/22/2014

03/01/1993 07/18/2005 09/29/1995 03/29/2000 05/03/2000 08/17/2006

02/07/1997

Page 184 of 506 09/24/2021 CEQR Project Milestones

01DHS001K Porter Avenue Transitional Facility Negative Declaration 09DCP007M Western Rail Yard Project EAS 01DPR004Q Yellow Stone Park Lead Agency Letter 14HPD069K BAM North Site 2 Create CEQR Number 01DCP028R 351 Veterans Road West Revised Negative Declaration 07SBS011K North Brooklyn Empire Zone Negative Declaration 94DEP051R Canterbury Court EAS 95HPD012M 108-110 Norfolk Street Lead Agency Letter 02DME005X Bronx YMCA EAS 98FDO004X Belmont Ambulance Station Negative Declaration 11DME011X Triangle Plaza Hub Begin Additional Review 19DCP036M 121 Chambers Street (103 Reade Street) 74-711 Create CEQR Number 13DCP038Q Air Train Area Streetscape Text Amendment Lead Agency Letter 97DCP039R Marne & Pompey Avenues Designated Open Space Lead Agency Letter 06TLC030Q Early Bird Car Service, Inc. Negative Declaration 00BSA012Q Gold's Gym Woodside EAS 94HRA017X Seabury Day Care Center Lead Agency Letter 15DCP193K Oxford Nursing Home Create CEQR Number 09HPD019K Broadway Triangle Notice of Scoping Meeting 02DCP048X Westchester Avenue Rezoning Lead Agency Letter 13BSA077K 1623 Flatbush Avenue Negative Declaration 12BSA090K 2670 East 12th Street Type II Memo

Page 185 of 506 09/24/2021 CEQR Project Milestones

06/21/2001 08/26/2008 12/08/2000 04/04/2014 01/23/2006 10/10/2006 02/05/1994 05/01/1995

04/02/1998 01/01/2014 08/14/2018 10/23/2012 02/21/1997 01/31/2006 07/27/1999

06/11/2015 11/17/2008 05/13/2002 05/07/2013 04/09/2013

Page 186 of 506 09/24/2021 CEQR Project Milestones

00DCP004X Bruckner Boulevard Rezoning EAS 05DPR003Q EAS 93DCP020Q Royal Farms, Inc. - Supermarket Expansion Lead Agency Letter 06DCP037M 412 West 54th Street Negative Declaration 02BSA095R Dolphin Fitness Center PCE (Riviera Plaza) EAS 11BSA105X 1382-4 Metropolitan Avenue Lead Agency Letter 13TLC016K Anges Car Service Corporation Lead Agency Letter 05BSA092K 815 Kings Highway Withdrawn 93DGS001M Manhattan Community Recreation Center Revised EAS 00DCP019R Castleton Manor Senior Housing Lead Agency Letter 10BSA038M The New York Eye and Ear Infirmary Negative Declaration 94DOT001K Brooklyn Sign Shop Lead Agency Letter 01BSA166M 48 Laight Street aka 166-172 Hudson Street Revised Negative Declaration 05DPR006X Yankee Stadium Redevelopment Project Notice of Public Hearing 09HPD019K Broadway Triangle DEIS & Notice of Completion 09DCP037M 15 William Street Negative Declaration 95DCP051X Gun Hill Road Retail Development Technical Memorandum 11BSA112K 1536 62nd Street Negative Declaration 94DGS004M 61 West 130th Street Revised EAS 11TLC004K Easy Fast Car Service Inc. EAS 95BSA083K 245 Flatbush Avenue Extension Negative Declaration

Page 187 of 506 09/24/2021 CEQR Project Milestones

07/29/1999 02/15/2007 11/09/1992 03/06/2006 12/13/2001 06/23/2011 10/24/2012 04/04/2006 10/25/1993 10/26/1999 02/02/2010 09/01/1993 07/15/2003 01/11/2006 05/13/2009 06/29/2009 06/29/2001 10/23/2012 12/23/1993 08/04/2010 08/05/1997

Page 188 of 506 09/24/2021 CEQR Project Milestones

03TLC001Y Issuance of Additional New York City Taxicab Technical Memorandum Licenses 07TLC034K R & B Car & Limousine Service Negative Declaration 01BSA153K 150-152 Middleton Street EAS 19TLC013X Alltown Limo Corp Lead Agency Letter 03BSA210M Exhale 980 EAS 13DCP070R 51 The Oval Type II Memo 08DCP033K 363-365 Bond Street Technical Memorandum 08DCP033K 363-365 Bond Street Technical Memorandum 08DCP033K 363-365 Bond Street Technical Memorandum 08DCP033K 363-365 Bond Street Technical Memorandum 01BSA034K 210 Middleton Street Lead Agency Letter 10BSA057K 2170 Mill Avenue Lead Agency Letter 05DME009X Mount Hope Community Center Negative Declaration 89-296X Bronx Court House Final EIS and NOC 02DCP057M 106 Spring Street/93 Mercer Street EAS 20DCP146M UN International School Certification Type II Memo 02DCP008M 876 Broadway Negative Declaration 02BSA171K Rabbi Katz CND 01DPR006M Randalls Island Improvements EAS 98DCP033M Bear Stearns World Headquarters EAS

Page 189 of 506 09/24/2021 CEQR Project Milestones

05/31/2006

04/04/2007 06/07/2001 02/28/2019 04/14/2003 01/22/2013 08/31/2012 08/31/2012 08/31/2012 08/31/2012 10/20/2000 04/14/2010 01/14/2005 02/01/1992 05/03/2002 05/20/2020 04/29/2002 07/13/2004 04/13/2001 01/12/1998

Page 190 of 506 09/24/2021 CEQR Project Milestones

03DME005K Flatbush Avenue YMCA Negative Declaration 09BSA021Q College Point Boulevard Lead Agency Letter 96BSA024R Scalia Home for Funerals Lead Agency Letter 02BSA154K Bais Yaakov D'Rav Meir High School Begin Additional Review 05CCO004Y Proposed Int. No. 417-A EAS 07DOS003M Consolidated Sanitation Garage for Manhattan Statement of Findings Districts 1, 2, and 5 03BSA009X Proposed Fitness Gym Negative Declaration 13DEP012Q Environmental Dredging of Flushing Bay Lead Agency Letter 96DCP042R Maguire Estates EAS 05DOS005X Bronx Lot Cleaning Facility Negative Declaration 00DCP061M Myers West 39th Street Parking Garage EAS 05BSA072M Oasis Health Club Negative Declaration 14DCP192M 520 West 41st Street Lead Agency Letter 16DME011M East 126th Street Bus Depot Memorial & Mixed-Use Notice of Scoping Meeting Project 13TLC052K Avenue X Car Service Lead Agency Letter 92-035Q New Franklin Nursing Home EAS 03DCP067X City Island Rezoning Negative Declaration 16DCP056K 2700 Type II Memo

10CLA002K Visitor Center Project Negative Declaration 07TLC018Q Easy Limousine Leasing, Inc. EAS

Page 191 of 506 09/24/2021 CEQR Project Milestones

11/26/2002 05/10/2010 10/23/1995 10/23/2003 04/18/2005 01/30/2009

03/25/2003 12/28/2012 03/15/1996 03/10/2005 04/25/2000 09/13/2005 06/30/2014 08/24/2016

05/09/2013

05/16/2003 11/09/2015

12/29/2009 12/14/2006

Page 192 of 506 09/24/2021 CEQR Project Milestones

09TLC023K P & L Car & Limousine Service Inc EAS 09DCP070X The Crossings at Southern Lead Agency Letter 13OOM001Y Intro. 889-A Negative Declaration 07DCP028Q 152nd Street and Powells Cove Boulevard Lead Agency Letter 09BSA053M Convent of the Scared Heart Education/Athletic Lead Agency Letter Facility 96DBS002K 86th Street Business Improvement District Lead Agency Letter 02HPD008K Belmont Avenue Negative Declaration 12DEP041M North River Dechlorination Lead Agency Letter 09TLC003R Matamoros Car Service, Inc Negative Declaration 09DCP004M 53 West 53rd Street EAS 02BSA030K 222 Wallabout Street Lead Agency Letter 13SBS001R St. George Waterfront Redevelopment Project Scope Comment Period End 14DCP192M 520 West 41st Street Scoping Meeting 11HPD002K 1413 Pitkin Avenue Lead Agency Letter 01DOS004X 290 East 132nd Street Clean Fill Material Transfer Negative Declaration Station 98DOS010X A.J. Recycling Inc. Lead Agency Letter 07BSA047M Ludlow Fitness Negative Declaration 95BSA051M STA Parking Garage EAS

20DPR011Q Bay Breeze Park Lead Agency Letter 99BSA079K 874 Bedford Avenue Lead Agency Letter

Page 193 of 506 09/24/2021 CEQR Project Milestones

03/23/2009 06/16/2009 07/23/2013 03/20/2007 04/18/2009

09/11/1995 01/09/2002 10/23/2012 11/18/2008 10/16/2008 04/10/2002 12/10/2012 07/31/2014 07/09/2010 10/15/2001

09/11/2007 08/01/1994

05/26/2020 02/01/1999

Page 194 of 506 09/24/2021 CEQR Project Milestones

95BSA023X Lucille Roberts Lead Agency Letter 05BSA079K Public Storage Lead Agency Letter 13DME003M Memorial Sloan Kettering/CUNY Notice of Public Hearing 11DCP052R 75 Lipsett Avenue Type II Memo 13DPR013M Riverside South Park Phase V Development Lead Agency Letter 97BSA035Q North Shore University Hospital Lot Coverage Lead Agency Letter Variance 04SBS003K The Myrtle Avenue Brooklyn Business Improvement Negative Declaration District 14DCP104R 130 Fabian Street Type II Memo 10BSA056M 522-600 First Avenue Negative Declaration 00DCP049R Sharrotts Road Area 'M' Authorization for Residential Terminated or Withdrawn Uses 07DPR001Y New York City Waterfalls Negative Declaration 00DCP017R Page Avenue Service Station EAS 92DEP028Q Rikers Island PS Rebuild Terminated or Withdrawn 07TLC018Q Easy Limousine Leasing, Inc. Lead Agency Letter 98BSA006Q 72-01 Eliot Avenue EAS 05DCP093Q Elmhurst Zoning Map Change EAS 05HPD008M Harlem Gateway URA Site 102 Cornerstone III Site Negative Declaration 10 18DCP092M 51 White Street Negative Declaration 96BSA036M New York Sports and Racquet Club Lead Agency Letter

Page 195 of 506 09/24/2021 CEQR Project Milestones

05/26/2005 11/01/2012 12/15/2010 05/14/2013 01/03/1997

01/12/2004

01/15/2014 07/13/2010 02/09/2010

04/04/2007 09/29/1999 03/01/1992 11/16/2006 07/30/1997 06/23/2005 07/19/2005

08/06/2018 11/13/1995

Page 196 of 506 09/24/2021 CEQR Project Milestones

09DCP084Q Halletts Point Draft Scope of Work 04DCP050X Throgs Neck Area Rezoning and Related Text Lead Agency Letter Amendments 13BSA091M 201 East 56th Street Negative Declaration 07DEP058K Interim Dredging of Hendrix Street Canal Negative Declaration 07SBS019X Baldor Specialty Food Distribution Facility Negative Declaration 06TLC010Q Diamond Car & Limousine, Inc. Negative Declaration 07NYP005Q Metropolitan Avenue NYPD Fleet Services and Negative Declaration Vehicle Repair Facility 97BSA022Q 88-02/08 102nd Street Negative Declaration 12DCP113R Edinboro Road Extension Withdrawn 04DME015X Generation Next Realty Corporation Lead Agency Letter 06DCP099M 800 Avenue of the Americas Central Parking Lead Agency Letter Corporation 97BSA059K 83-113 Lorimer St & 112-144 Middleton Street Lead Agency Letter 10TLC001Q Hankook Limo & Car Service Lead Agency Letter 96DEP137Q Spring Creek Auxilary Water Pollution Control Plant Lead Agency Letter Upgrade 18DCP092M 51 White Street EAS 94BSA074Q 144-02 Jewel Avenue Negative Declaration 19DCP027R 28 Goff Avenue Type II Memo 19TLC017X U.P.S. Radio Dispatch Corp. Negative Declaration 00BSA021M 34-42 West 14th Street EAS

Page 197 of 506 09/24/2021 CEQR Project Milestones

11/09/2012 05/17/2004

06/11/2013 04/11/2008 02/28/2007 08/31/2005 07/31/2007

06/24/1997 11/14/2014 06/01/2004 06/14/2006

02/03/1997 07/01/2009 01/12/2000

08/03/2018 03/05/1996 08/15/2018 06/10/2019 05/26/1999

Page 198 of 506 09/24/2021 CEQR Project Milestones

92DCP002K Beth Chana Ltd. Residential Development Negative Declaration 06DEP035X Hunts Point Water Pollution Control - Barretto Point Negative Declaration Site Remediation 14DCP086M 42 Crosby Street Lead Agency Letter 09DCP032K Carroll Street Rezoning CND 12BSA037K 2085 Ocean Parkway Lead Agency Letter 12BSA072M 1470 Third Avenue Negative Declaration 92DEP056U Ashoken Land Acquisition Terminated or Withdrawn 06BSA071M 499 Broadway EAS 10BSA020Q 53-00 65th Place Negative Declaration 05HPD007X East Clarke Place II Lead Agency Letter 04BSA166X 950-960 Longfellow Avenue Negative Declaration 16DME011M East 126th Street Bus Depot Memorial & Mixed-Use DEIS & Notice of Completion Project 19TLC014X Spin Transportation Inc Negative Declaration 09DCP080M 12-18 East 62nd Street EAS 05BSA104K Coptic Orthodox Church of Saint George Lead Agency Letter 18DCP184R 238 Yetman Avenue Type II Memo 99HRA001K Williamsburg Day Care Center Negative Declaration 04DEP029U Proposed Conceputal Nonpoint Source Negative Declaration Management Plan for the New York City's Catskill/Delaware Reservoir Basins East of Hudson 02BSA093R Dolphin Fitness Center PCE (Clove Road) EAS

Page 199 of 506 09/24/2021 CEQR Project Milestones

06/01/1992 10/27/2006

01/16/2014 10/25/2010 11/10/2011 05/08/2012 12/01/1993 07/12/2006 02/23/2010 09/29/2004 12/14/2005 02/17/2017

04/13/2019 05/11/2009 09/06/2005 08/14/2018 09/23/1998 11/25/2003

12/14/2001

Page 200 of 506 09/24/2021 CEQR Project Milestones

96DOT001R Richmondtown Roadway Improvement Project Draft EIS and NOC 94BSA089K 2470 Bedford Avenue Negative Declaration 16DME011M East 126th Street Bus Depot Memorial & Mixed-Use Scoping Meeting Project 00DME007R Staten Island Mariner Harbor Industrial Park Final Scope of Work 99BSA126Q Maspeth Federal Savings Loan Center Lead Agency Letter 07TLC035K Prospect Car & Limo EAS 06DME005X Plaza at the Hub Bronxchester Urban Renewal Plan Lead Agency Letter Sites 6,7 A/B 03DME013Q Stoneridge Homes (a/k/a Rosedale Parking Lot) Negative Declaration 13DME013X Kingsbridge Armory National Ice Center Statement of Findings 12BSA097K 1140 East 28th Street Type II Memo 00BSA087Q Lucille Roberts EAS 05SBS009M Passenger Ship Terminal Hudson River Piers 88 Negative Declaration and 90 19DCP030M 43-51 Park Place Type II Memo 09DCP028X Webster Avenue Residential Development EAS 95NYP007X 50th Precinct Parking Lot Lead Agency Letter 09DCP002K Rheingold Development Rezoning Draft Scope of Work 15DCP125M 560 7th Avenue/ 250 West 52nd Street Type II Memo 08DCP033K 363-365 Bond Street Scoping Meeting 07TLC025K Spirit Car Service Negative Declaration 14HPD077M Harlem Restoration Project (HRP) Type II Memo

Page 201 of 506 09/24/2021 CEQR Project Milestones

07/30/1996 09/27/2016

05/20/1999 04/04/2007 09/09/2005

08/22/2003 01/17/2014 09/11/2012 01/31/2000 11/09/2005

08/15/2018 03/10/2009 04/13/1995 07/27/2012 03/09/2015 03/13/2008 06/29/2007 05/14/2014

Page 202 of 506 09/24/2021 CEQR Project Milestones

15DCP154R Ocean Road and Durant Avenue Notice of CND Published in ENB 13HPD051M 202 West 141st Street Type II Memo 12TLC032K Flamingo Transportation and Limousine Service Negative Declaration 96DCP038M 169 William Street Negative Declaration 93DGS002Q Queens Community Recreation Center EAS 02BSA170Q 23-29/26A Steinway Street Negative Declaration 12DCP045M Hudson Square Rezoning EAS 95BSA079M Congregation OR Zarua Lead Agency Letter 08DCP058M 1182 Broadway Terminated 07TLC007K Selena Car Service Negative Declaration 07TLC051X Premium Bronx Corp Lead Agency Letter 99DCP011Q Utopia Community Residential Health Care Facility Lead Agency Letter 07HPD033K Third Party Transfer (TPT) Round 7 Negative Declaration 04DCP045X East Tremont/Honeywell Avenue Rezoning Negative Declaration 91-152Q Lindenwood Commons Rezoning Draft EIS and NOC 17DCP114Q Broad Channel Resiliency Create CEQR Number 05BSA074M 44 Mercer Street Negative Declaration 19DCP028K 1640 Flatbush Avenue Rezoning Lead Agency Letter 12TLC023Q Ten One Con Corp. Negative Declaration 05BSA052Q 157-30 Willets Point Boulevard Negative Declaration 08TLC003R Northshore Car & Limo Corp D/b/a US One Car EAS

Page 203 of 506 09/24/2021 CEQR Project Milestones

09/02/2015 04/02/2013 07/05/2012 06/17/1996 02/26/1993 04/29/2002 09/28/2011 05/30/1995 06/02/2009 10/06/2006 04/24/2007 10/01/1998 05/11/2007 04/11/2005 02/05/1999 02/14/2017 09/12/2005 08/17/2018 02/13/2012 05/10/2005 09/11/2007

Page 204 of 506 09/24/2021 CEQR Project Milestones

Service 06HPD020K 313 Columbia Street EAS 06DME005X Plaza at the Hub Bronxchester Urban Renewal Plan Draft Scope of Work Sites 6,7 A/B 06BSA055R LA Fitness EAS 12DCP120M 605 West 42nd Street Type II Memo 05DCP080Q Silvercup West Public Hearing for DEIS 97DCP008X Bruckner Plaza Shopping Ctr. Lead Agency Letter 09DCP003M 50 United Nations Plaza Garage Negative Declaration 11BSA025K 249 Duffield Street Negative Declaration 06DOT010Q Acquistion of Green Bus Lines Bus Depot (CD 13) Negative Declaration 96DCP009Y Plaza Zoning Text Amendments Negative Declaration 07TLC016R Bloomingdale Car Service EAS 07TLC028Q Easy Ride Car Service Inc EAS 11DCP009R 101 Flagg Place and 20 East Entry Road Type II Memo 19DCP036M 121 Chambers Street (103 Reade Street) 74-711 Lead Agency Letter 03BSA162Q 161st Street Residential Homes Lead Agency Letter 15TLC042Q KOQ Transportation Inc. Negative Declaration 19TLC012K George Town Management Inc EAS 13DPR010M Bernard Family and Robert Bendheim Playgrounds Type II Memo in Central Park Upgrades and Improvements 02DPR005X Lafayette Avenue Park Lead Agency Letter

Page 205 of 506 09/24/2021 CEQR Project Milestones

05/10/2006 11/01/2005

02/13/2006 03/13/2012 05/24/2006 11/06/1996 11/28/2011 01/11/2011 01/09/2006 11/27/1995 12/14/2006 09/07/2007 07/10/2014 08/17/2018 05/13/2003 03/10/2015 02/14/2019 04/15/2013

08/19/2002

Page 206 of 506 09/24/2021 CEQR Project Milestones

12NYP001M World Trade Center Campus Security Plan DEIS & Notice of Completion 00BSA077X 582 East 180th Street Lead Agency Letter 93DME006X Bay Plaza Corporate Park Lead Agency Letter 94BSA013M World Gym Negative Declaration 19DCP022R 145 Waterbury Avenue Type II Memo 06TLC013Q Huang Hou Car Services, Inc. Negative Declaration 02DEP029K Croton Water Filtration Project Scoping Meeting 05CCO007Y Proposed Int. No.398-A Accessible Water Borne Negative Declaration Commuter Services Facilities Transportation Act 97BSA059K 83-113 Lorimer St & 112-144 Middleton Street EAS 06TLC009K Alnagarr Car & Limousine Service Negative Declaration 12TLC048K Euro Limo Corp. Lead Agency Letter 12BSA043Q 64-45 Otto Road Negative Declaration 02HPD023X Bronx International Youth Tennis Center (Stevenson Negative Declaration Commons Mitchell-Lama Plan and Project) 04DCP045X East Tremont/Honeywell Avenue Rezoning EAS 13DEP026U Emergency Stream Management Projects Type II Memo 06DCP112R Union Avenue Rezoning Lead Agency Letter 19DCP034Q 15-33 Clintonville Street Commercial Overlay Lead Agency Letter Rezoning 19DCP026K 1430 Fulton Street Type II Memo 15DCP007R 17 Maretzek Court Type II Memo 05DCP042Q Kissena Park Rezoning EAS

Page 207 of 506 09/24/2021 CEQR Project Milestones

04/08/2013 01/24/2000 09/01/1993 06/27/1994 08/14/2018 04/24/2006 03/05/2002 06/15/2005

01/09/1997 01/31/2006 06/19/2012 03/06/2012 06/20/2002

02/27/2004 05/06/2013 10/16/2006 08/17/2018

08/15/2018 08/07/2014 12/02/2004

Page 208 of 506 09/24/2021 CEQR Project Milestones

07TLC043K ARC Car & Limo Service Negative Declaration 12DEP021K Downtown Brooklyn Traffic Calming Project Negative Declaration Bioswales 93BSA062M Anderson Theater Apartment Building Negative Declaration 02BSA167Q 23-33/33A Steinway Street EAS 00BSA105K 179 Lorimer Street EAS 95DCAS003X Bronx Criminal Court Complex Final EIS and NOC 20DCP155Q 68-19 Woodhaven Boulevard Rezoning Create CEQR Number 04DCP023X City Island Avenue Revised EAS 09DEP040Q Beach 42nd Street Outfall Project (Capital Project EAS SEQ-200533 11DHS004X 4289-4305 Park Avenue EAS 00BSA084M The Greenhouse Day Spa EAS 92BSA028K 142 Pennsylvania Avenue Lead Agency Letter 12DEP059U Realignment and Reconstruction of Route 28A Negative Declaration Hairpin Curve 14DCP174R 384 Arbutus Avenue Type II Memo 17DPR010R La Tourette Golf Course Water Withdrawal Permit Negative Declaration 19TLC016K C-Transit Inc Negative Declaration 02BSA162K Winiarski EAS 03DME016K Downtown Brooklyn Development Statement of Findings 99BSA024M Helena Rubinstein Spa EAS

Page 209 of 506 09/24/2021 CEQR Project Milestones

06/14/2007 11/17/2011

03/12/1996 04/01/2002 03/23/2000 10/06/1999 05/29/2020 04/23/2004 05/14/2009

02/15/2011 01/31/2000

08/01/2013

05/16/2014 06/28/2017 05/01/2019 03/27/2002 07/01/2004 08/21/1998

Page 210 of 506 09/24/2021 CEQR Project Milestones

04HPD012K New Foundations, Round 2, Sites BK 12 & 13 Negative Declaration 09DCP025K Dock Street DUMBO Rezoning Lead Agency Letter 95DEP217R 260 Detroit Avenue Lead Agency Letter 12BSA068M 100 Varick Street Lead Agency Letter 09BSA071Q Meadow Park Rehabilitation & Health Care Center Negative Declaration Expansion 09HPD020K 640 Broadway EAS 05CLA001Q Museum of Moving Image Terminated 04DOP003X Public Facility 416-426 Willis Avenue EAS 11DCP030Y Key Terms Clarification Text Amendment Negative Declaration 89-112K Ocean Hill URA 1st Amendment Negative Declaration 06FDO001X Construction of Rescue 3 EAS 01DME016M 270 Greenwich Street EAS 10DOT005Q Street Reconstrcution of Albert Road Area Negative Declaration 12DCP125R Forest Avenue Shoppers Town Retail Expansion Negative Declaration 15BSA036K 263 McGuinness Boulevard Lead Agency Letter 15BSA036K 263 McGuinness Boulevard Lead Agency Letter 95DCP035M Eastside Rezoning, Third Avenue EAS 96DME002M Washigton Heights Parking Garage EAS 06DEP047Y Proposed Rule Concerning the Use of Ultra-Low Negative Declaration Sulfur Diesel Fuel (ULSD) and Emissions Control Technology on City Motor Vehicles

Page 211 of 506 09/24/2021 CEQR Project Milestones

04/27/2004 11/17/2008 11/01/1994 01/30/2012 07/26/2011

03/17/2009 01/18/2007 08/26/2004 09/27/2010 02/15/2000 11/10/2005 07/23/2001 08/31/2010 02/04/2013 10/15/2014 10/15/2014 02/22/1995 09/14/1996 06/14/2006

Page 212 of 506 09/24/2021 CEQR Project Milestones

Technology on City Motor Vehicles 15DCP025M 41 Great Jones Street Create CEQR Number 12DCP110X Barzel Residence Type II Memo 95DEP196K RHWPCP-Reconstr Air... Terminated or Withdrawn 07DCP066K Fort Greene/Clinton Hill Rezoning and Text EAS Amendment 13TLC042Q Velocity Limo. Inc. Lead Agency Letter 14DOS004K Brown Grease Recycling Facility Negative Declaration 05BSA116M Nikko Spa EAS 08DCP029K Grand Street Rezoning Lead Agency Letter 16TLC001M Power Luxury Radio Dispatch Inc. Negative Declaration 12DME006M Civic Center Lead Agency Letter 10BSA054K 150 Kenilworth Place EAS 07FDO001X Rescue Company 3 Fire Station Relocation Negative Declaration 10DEP080Q Whitestone Expressway Outfall Lead Agency Letter 09DHS002K The Bridge Family Residence I Negative Declaration 14TLC023K Ecoride Inc. D/b/a Electric Blue Car Service Lead Agency Letter 02BSA067K 5002 14th Avenue Negative Declaration 99DEP075M City Water Tunnel No.3.Stage 2. Manhattan South, EAS Shaft 29B 97DBS005K Montague Street BID Revised EAS 04BSA008K Derech Emunah Lead Agency Letter

Page 213 of 506 09/24/2021 CEQR Project Milestones

08/11/2014 03/07/2012 04/01/1995 04/23/2007

03/06/2013 09/18/2015 03/24/2005 12/14/2007 02/24/2015 02/28/2012 08/03/2010 01/10/2007 12/22/2011 10/09/2008 09/30/2013 03/26/2002 12/28/1999

04/18/1997 09/11/2003

Page 214 of 506 09/24/2021 CEQR Project Milestones

10TLC025K Ola Car Service Lead Agency Letter 07TLC008X Kingsdale Dispatch Inc Lead Agency Letter 07HPD002X 3313 Third Avenue Lead Agency Letter 05BSA061Q Teitz Estates Lead Agency Letter 03DME014K 110 Livingston Street Negative Declaration 13DOT003K Brooklyn Bridge ITS Improvement Project Type II Memo 13BSA088X 116-118 East 169th Street Type II Memo 06TLC037X Washington Radio Dispatcher Inc. Lead Agency Letter 95BSA040R 1815 Forest Avenue EAS 05DOT001M Expansion Lead Agency Letter 15DCP050M 443 Greenwich Street Parking Authorization Negative Declaration 94DEP097U Cross River Reserve. Dam Rehab Lead Agency Letter 96BSA010M Uptown Service Station Lead Agency Letter 07BSA032K Congregation Darkei Chaim Inc. EAS 11DOT006Y Furnishings and Installation of Type II Letter ThermoplasticPavement Markings 04BSA106X 1100 Leggett Avenue Negative Declaration 03DOT007M East/ Ferry Landing EAS 09DCP020M Riverside Center Final SEIS 92NYP001K Erie Basin Evidence Vehicles Draft EIS and NOC 01BSA091K Kent Avenue Joint Work/Living Loft and Artists Negative Declaration Building

Page 215 of 506 09/24/2021 CEQR Project Milestones

03/18/2010 09/18/2006 07/27/2006 01/26/2005 06/26/2003 07/27/2012 05/21/2013 01/03/2006 12/19/1994 08/10/2004 11/17/2014 01/27/1995 08/28/1995 10/20/2006 09/27/2010

04/13/2004 11/26/2002 10/15/2010

10/30/2001

Page 216 of 506 09/24/2021 CEQR Project Milestones

13TLC059X New College Car Services Inc. Negative Declaration 94DEP072K Fort Hamilton Parkway Storm and Combined Lead Agency Letter Sewers 94HPD037K Columbia Street URA, Se... Negative Declaration 09DCP032K Carroll Street Rezoning Lead Agency Letter 09DCP019M 15 Penn Plaza Final Scope of Work 92DBS001M 125th Street Business Improvement District EAS 94BSA078Q Farmers Boulevard Service Station EAS 99DPR001R Demapping of unimproved Portion of Healy Street Negative Declaration 06DCP005K Linden Plaza Lead Agency Letter 95BSA090X 3731-35 East Tremont Avenue Lead Agency Letter 94DEP084K Coney Island Creek CSO Negative Declaration 02BSA159K 155-159 North 4th Street Withdrawn 06DCP111Q 41st Avenue Zoning Map Amendment Lead Agency Letter 07TLC030Q Bangla Car & Limo Service Negative Declaration 04BSA030Q TSI Astoria Inc. d/b/a New York Sports Club EAS 19DEP034U Replacement of and Route 28A Lead Agency Letter Railroad Bridges 07BSA025Q Wireless Communications facility of Omnipoint Negative Declaration Communcations Inc 11BSA083M 60 Madison Avenue Negative Declaration 09BSA001Q 42-59 Crescent Street Negative Declaration 95DCP008M Central Condominium Garage Negative Declaration

Page 217 of 506 09/24/2021 CEQR Project Milestones

06/19/2013

04/01/1995 02/27/2009 02/05/2010 03/02/1992 12/20/1993 09/01/2000 09/26/2005 07/28/1995 11/22/1994 04/15/2003 08/18/2006 04/24/2007 06/25/2003 08/05/2019

02/27/2007

10/25/2011 08/25/2009 03/01/1995

Page 218 of 506 09/24/2021 CEQR Project Milestones

00FDO002X Zerega Ambulance Station Technical Memorandum 94NYP007K Dekalb Avenue Parking Lot Negative Declaration 97DCP020M Interactive Recreation Facility Negative Declaration 09DOS005K Mar-Cro Land Development Corp Fill Material EAS Transfer Station 95DEP214R Oakshire Hastings Court Conditional Negative Declaration 07TLC038K Roxy Car & Limo Service Negative Declaration 05DEP023X Hunts Point WPCP Phase III Upgrade Draft Scope of Work 98DCP049Y Section 74-746 Zoning Text Amendment EAS 06BSA024M Aspen Fitness Lead Agency Letter 01HPD019X Crossroads Plaza Lead Agency Letter 92BSA059X 66-98 East Burnside Avenue Type II Letter 08DCP047M North FUCA Zoning Text Amendment Lead Agency Letter 19DEP034U Replacement of Esopus Creek and Route 28A EAS Railroad Bridges 13DCP080M 606 West 57th Street Public Hearing on DEIS 13BSA008K 164 Coffey Street Negative Declaration 97DCP063Y Landmark Special Permit EAS 96DCP030R Riviera Chateau Negative Declaration

17SBS003M East 34th Street Heliport Type II Memo 08DEP039Q Tallman Island Force Main EAS

Page 219 of 506 09/24/2021 CEQR Project Milestones

05/19/2010 07/31/1994 02/10/1997 01/23/2009

02/17/1995 09/06/2007 11/23/2004 04/13/1998 05/03/2006 07/18/2001 08/05/1992 04/04/2008 08/05/2019

01/22/2014 08/19/2014 05/02/1997 05/01/1996

08/16/2016 02/09/2011

Page 220 of 506 09/24/2021 CEQR Project Milestones

01HPD011K Schaefer Brewery Redevelopment Lead Agency Letter 08TLC051M DDA Luxury Limo & Car Service Corp Negative Declaration 00DME006K Blue Ridge Farms Lead Agency Letter 10BSA014M NYU Center For Academic and Spiritual Life Lead Agency Letter 02DCP017M Ronald McDonald House of New York Lead Agency Letter 12DCP154R 461 Father Capodanno Boulevard Type II Memo 91-152Q Lindenwood Commons Rezoning Positive Declaration 14DCP085M 37 Great Jones Street Negative Declaration 19DCP029M 280 Park Avenue Type II Memo 98BSA093M 633 Third Avenue Lead Agency Letter 20DCP087R 9 Inez Street Type II Memo 10DEP065U Shaft 4 Interconnection Project Revised Negative Declaration 12DEP036U Lowes Corner Bridge Post Hurricane Irene Type II Memo Emergency Repair 09BSA006K 1247 38th Street EAS 06TLC012X 24/7 Luxury Car Service EAS 15HPD025M Strivers Plaza Negative Declaration 07SBS017K Court - Livingston-Schermerhorn Business Negative Declaration Improvement District 93DOS008K Rutigliano Paper Stock Conditional Negative Declaration

15DCP025M 41 Great Jones Street Lead Agency Letter 97BSA100R 2795 Richmond Avenue Negative Declaration

Page 221 of 506 09/24/2021 CEQR Project Milestones

04/05/2001 06/12/2008 11/01/1999 08/26/2009 10/30/2001 05/03/2012 04/01/1992 06/09/2014 08/14/2018 05/12/1998 12/11/2019

11/03/2011

07/10/2008 07/05/2005 12/09/2014 11/22/2006

02/03/1995

08/24/2014 06/18/2002

Page 222 of 506 09/24/2021 CEQR Project Milestones

14DOS004K Brown Grease Recycling Facility Lead Agency Letter 00BSA085M 229 East 13th Street EAS 07DEP008Y Siphons Project Begin Additional Review 95BSA049Q 54-23 Metropolitan Avenue Revised EAS 10HPD013Q Council Towers VI Senior Housing EAS 04DCP064M 137 Wooster Street/455 West Broadway Negative Declaration 18DCP017Q 100-03 North Conduit Avenue Zoning Map and Text Lead Agency Letter Amendment 10BSA029K 81-111 Junius Street Negative Declaration 17DCP117K 50 Nevins Street Create CEQR Number 01DME002K Brooklyn Junction Retail Lead Agency Letter 05HPD022M Common Ground Community Lead Agency Letter 02BSA035K 8008/8010 18th Street Negative Declaration 94HPD022X East 175th Street/Townsend Housing Lead Agency Letter 10BSA017M Central Synagogue Community House Negative Declaration 00DCP057K Harbor Village City Map Change Revised Negative Declaration 96DME003Q College Point Retail Project Draft Scope of Work 94DOS003K Star Recycling Lead Agency Letter 97BSA035Q North Shore University Hospital Lot Coverage EAS Variance 11BSA024K 943 East 24th Street Type II Memo 99BSA035K Grand Street Manufacturing Building Enlargement EAS

Page 223 of 506 09/24/2021 CEQR Project Milestones

10/21/2015 02/02/2000 05/27/2014 03/24/1995 11/05/2009 12/20/2004 08/17/2018

06/07/2011 02/17/2017 07/05/2000 02/24/2005 08/13/2002 09/01/1993 02/23/2010 04/23/2001 06/03/1996 12/01/1993 11/26/1996

02/15/2011 09/17/1998

Page 224 of 506 09/24/2021 CEQR Project Milestones

08BSA029Q 57-38 Waldron Street Withdrawn 13DCP138Q East Elmhurst Rezoning Negative Declaration 19DCP024R Clarke Avenue Type II Memo 15DCP103M 3 Hudson Boulevard Begin Additional Review 03BSA167K 1687 60th Street Type II Memo 99BSA003K Wallabout Street Residential Lead Agency Letter 04BSA073M 343 West 16th Street Lead Agency Letter 07BSA075M St Louis Hall Lead Agency Letter 09DCP028X Webster Avenue Residential Development Lead Agency Letter 97HPD009X Bronx Shepherds Frail Elderly Housing Lead Agency Letter 96DEP125R 307 Sharrot Avenue Lead Agency Letter 04DCP027R Southern Great Kills Contextual Rezoning Revised EAS 95DEP208Y Alternative-Fuel Vehicle P... Terminated or Withdrawn 03DCP055K Thomas Street Demapping Lead Agency Letter 03DEP212Q Thursby Avenue Storm Sewer Negative Declaration 11BSA083M 60 Madison Avenue EAS 95DCP003M 73-15 Wooster Street Lead Agency Letter 02BSA177X 2460 East Tremont Avenue Negative Declaration 05SBS004Q Lease of Waterfront Property Lead Agency Letter 08HPD022K 569 Christopher Avenue Negative Declaration 95DCAS003X Bronx Criminal Court Complex EAS 94DCP031X Woodlawn Proposed Lower Density Contextual EAS

Page 225 of 506 09/24/2021 CEQR Project Milestones

05/18/2010 06/03/2013 08/15/2018 12/11/2019 01/06/2004 08/07/1998 01/27/2004 07/06/2007 03/19/2009 07/01/1997 02/01/1996 06/03/2004 07/01/1996 04/28/2003 04/11/2005 04/27/2011 08/04/1994 10/01/2002 03/07/2005 04/14/2008 05/15/1995 05/20/1994

Page 226 of 506 09/24/2021 CEQR Project Milestones

Zoning 08DCP070R Special St. George District Lead Agency Letter 04SBS010K LAFARGE Distribution Facility-25th Street Pier EAS 09DCP019M 15 Penn Plaza Technical Memorandum 04BSA047K 1619 Kings Highway Negative Declaration 13DOT017M First Avenue Complete Street Design from East Type II Memo 72nd to East 96th Streets, Manhattan 19DCP035X 695 West 246th Street Type II Memo 19OEM003K IFPM Phase II – Atlantic Basin Lead Agency Letter 12BSA076Q 142-41 Roosevelt Avenue Terminated 19TLC017X U.P.S. Radio Dispatch Corp. EAS 07DEP061U The Ashokan Field Campus Land Acquisition Lead Agency Letter 95DCP040K Harbor Estates Lead Agency Letter 96BSA009Q White Castle Lead Agency Letter 02BSA157M East End Temple Negative Declaration 19OEM003K IFPM Phase II – Atlantic Basin Lead Agency Letter 10BSA014M NYU Center For Academic and Spiritual Life EAS 03BSA162Q 161st Street Residential Homes Type II Letter 13TLC066M Malcolm Limo Express Corp. Negative Declaration 05BSA087M Spa Ja Lead Agency Letter 19OEM003K IFPM Phase II – Atlantic Basin Lead Agency Letter 14BSA010R 750 Barclay Avenue Lead Agency Letter

Page 227 of 506 09/24/2021 CEQR Project Milestones

05/15/2008 09/27/2004

05/18/2004 02/01/2013

08/15/2018 08/06/2019 01/15/2013 06/10/2019 01/30/2008 03/29/1995 08/22/1995 06/11/2002 08/06/2019 07/31/2009 10/28/2003 07/05/2013 05/26/2005 08/06/2019 07/26/2013

Page 228 of 506 09/24/2021 CEQR Project Milestones

15DOS004K Brooklyn Waste Export Contracts - 2014 Negative Declaration Procurement 07HPD028X Prospect/Macy (Cornerstone IV Site 11) Lead Agency Letter 09DCP068M Banana Republic SoHo Special Permit Lead Agency Letter 19OEM003K IFPM Phase II – Atlantic Basin Lead Agency Letter 09TLC046K Easy Fast Car Service Inc Lead Agency Letter 99DCP047M 102-106 Wooster Street EAS 99BSA076K 105 Skillman Street EAS 11DCP120M Chelsea Market Expansion Revised EAS 07BSA008M 609 Madison Avenue Lead Agency Letter 05HPD011M Gateway Phase II & IV Negative Declaration 98DCP052K Washington Street Rezoning Revised EAS 11DHS007X 2425 Creston Avenue Negative Declaration 12DCP187Q Tulsi Mandir Type II Memo 20DCP011M 432-434 West 31st Street HY DIB Type II Memo 20DCP016M 15 Cliff Street Type II Memo 20DCP015R 43 Wards Point Ave Type II Memo 14HPD017K North Brooklyn Opportunities Lead Agency Letter 94DEP023M City Water Tunnel, Stage 2, Shaft 24B Lead Agency Letter 97DCP023K Brooklyn Navy Yard Heliport Service EAS 11DPR007M The Reconstruction of Park and Type II Memo Perimeter Bikeway

Page 229 of 506 09/24/2021 CEQR Project Milestones

09/22/2014

03/19/2007 03/31/2009 08/06/2019 06/04/2009 05/20/1999 12/23/1998 10/06/2011 11/27/2006 01/26/2005

05/08/2011 06/19/2012 08/02/2019 08/06/2019 08/06/2019 10/08/2013 10/01/1993 10/28/1996 10/12/2010

Page 230 of 506 09/24/2021 CEQR Project Milestones

01DCP038X Hebrew Home for the Aged EAS 18DCP017Q 100-03 North Conduit Avenue Zoning Map and Text EAS Amendment 03BSA114Q Long Island Jewish Medical Center, New Parking Negative Declaration Garage 06DEP034U Emergency Remedial Measures and Emergency Lead Agency Letter Dam Improvements to the Gilboa Dam and its Appurtenances 96DEP032X Upgrade of Hunts Point Food Market Pump Station EAS 07DEP008Y Siphons Project Negative Declaration 93NYP001M New 33rd Precinct South Lead Agency Letter 19DPR005Q Park Salt Marsh and Forest Lead Agency Letter Restoration 20DCP133R SD Manhattan Street Type II Memo 02DPR010M Randall's Island Water Park Lead Agency Letter

19DPR002R Olmsted-Beil House Park Addition EAS 07TLC033K One Call Car & Limousine Service Negative Declaration 05HPD018K Atlantic Terrace Cornerstone (Site 12) Revised EAS 03BSA151Q Bright Harp Family Estates Negative Declaration 98DCP061X Marolla Place Narrowing Negative Declaration 14TLC028K Nortena Express Car Service Inc. Lead Agency Letter 04BSA018K 265 Bedford Avenue Negative Declaration 14DCP135K 5402 Fort Hamilton Parkway Rezoning CND Comment Period End

Page 231 of 506 09/24/2021 CEQR Project Milestones

01/02/2001 08/17/2018

12/09/2003

01/24/2006

06/23/1996 10/02/2009 03/01/1993 08/20/2018

05/19/2020 02/12/2002

08/21/2018 04/05/2007 05/30/2007 07/22/2003 06/01/1999 11/26/2013 07/13/2004 11/28/2014

Page 232 of 506 09/24/2021 CEQR Project Milestones

05BSA109K Congregation Shomlou Lead Agency Letter 13DCP066R 28 East Loop Road Type II Memo 00DEP032K Newtown Creek Water Pollution Control Plant Other (Minor Modification or Errata) (WPCP)/Track 3 Upgrade 97DCP003Y Sidewalk Cafe Zoning Text Amendments Revised Negative Declaration 95DCP023M 42-50 Wooster Street EAS 12TLC004K CREATED IN ERROR Terminated 08TLC035Q Herby's Car Service Inc EAS 07DCP051R Woodrow Plaza Lead Agency Letter 99DME006K Rockaway Avenue Shopping Plaza Lead Agency Letter 04DCP055M Sign Projection Text Amendment Negative Declaration 05DCP011X North Riverdale Rezoning Lead Agency Letter 17BSA003M 205 West 95th Street Type II Memo 96BSA048M Hudson Center Hotel Draft EIS and NOC 15DCP023R 38 Ridge Avenue Type II Memo 15DCP197K 20 Old Fulton Street Type II Memo 14TLC050Q Mazal Car Service Inc Lead Agency Letter 03DCLA001Q : New Administration Lead Agency Letter Building, New Maintenance Building & Garden Renovation Project 20DCP019R 4295 Arthur Kill Road Create CEQR Number 08BSA017X 3210 Riverdale Avenue EAS

Page 233 of 506 09/24/2021 CEQR Project Milestones

09/06/2005 01/02/2013 05/18/2004

09/20/2002

08/10/2011 01/24/2008 08/12/2008 03/01/1999 05/24/2004 08/04/2004 11/15/2016 12/01/1998 08/15/2014 06/23/2015 03/10/2014 02/06/2003

08/08/2019 11/11/2009

Page 234 of 506 09/24/2021 CEQR Project Milestones

07HPD005R Stapleton Court Lead Agency Letter 09CCO001K Aesthethonics Inc (a/k/a Remains Lighting) Negative Declaration Regionally Significant Project 00DEP003R Brookfield Avenue Landfill Interim Remediation Lead Agency Letter 11DME004Q Vaughn College Lead Agency Letter 92-621Y Community Facility Text Amendment Lead Agency Letter 13DCP067K Pitkin Avenue Rezoning Lead Agency Letter 12DOT043Q Jewel Avenue Pedestrian Safety Improvements Type II Memo 92DEP049R Septic I (Victoria Isola) Lead Agency Letter 94DEP085K Wallabout Channel CSO Lead Agency Letter 03BSA015Q 143-05 Liberty Avenue Negative Declaration 93DCP024M St. Nicholas Avenue Negative Declaration 07DEP063R Mid-Island Bluebelt Drainage Plans Scoping Meeting 11DOT027Q Bus Stops under Elevated tracks Type II Memo 04BSA117X Co-op City Baptist Church EAS 95DCP062M Lexington Avenue Rezoning Project Statement of Findings 15HPD016M 17-21 West 118th Street Lead Agency Letter 20DCP082Q 214-32 Hillside Avenue Rezoning Lead Agency Letter 04BSA101K New Way Circus Center, Inc. EAS 99BSA150K 56-58 Kosciusko Street EAS 19DCP111K 27-41 West Street Type II Memo 09DCP004M 53 West 53rd Street Scoping Meeting

Page 235 of 506 09/24/2021 CEQR Project Milestones

09/12/2006 12/18/2008

11/12/1999 07/19/2010 05/19/1992 02/01/2013 06/29/2012 02/01/1992 03/01/1995 04/29/2003 01/31/1994 05/12/2010 05/26/2011 03/09/2004 07/09/1997 03/02/2015 12/12/2019 12/04/2003 03/29/1999 05/18/2020 11/18/2008

Page 236 of 506 09/24/2021 CEQR Project Milestones

17DME003Q 168th Street Garage Negative Declaration 08BSA043M New York Sports Club EAS 99DEP006R Wolfe's Pond & Sweet Brook Watershed Drainage Lead Agency Letter Plans 05BSA069Q Professional Service Centers for the Handicapped EAS 03DBS001M Chinatown/Lower East Side Empire Zone EAS 12TLC015K New Mexicana D/b/a Azteca Express Car Service Lead Agency Letter Inc. 05DHS002X The Williamsbridge Family Inn Negative Declaration 13DCP100M Water Street POPS Text Amendment Type II Memo 19DPR002R Olmsted-Beil House Park Addition Negative Declaration 17DCP055R 5 Bement Avenue EAS 08DCP015Y Yards Text Amendment Technical Memorandum 08BSA003M 47 West 13th Street Begin Additional Review 99BSA134R 4230-40 Hylan Boulevard aka 101 Groton Street Type II Letter 11TLC027X Excellent Car & Limousine Service Inc. EAS 08TLC052K 39 Line Trip Car Service Inc Lead Agency Letter 18DCP188Q Kissena Center Rezoning Lead Agency Letter 18OOM006K Basement Apartment Legislation Lead Agency Letter 93BSA006Q 87-01 51st Avenue Lead Agency Letter

92DCP040K Beth Torah Synagogue Expansion Lead Agency Letter 07DCP070K Bedford Stuyvesant South Rezoning and Text EAS Amendment

Page 237 of 506 09/24/2021 CEQR Project Milestones

06/09/2017 01/03/2008 10/16/1998

11/06/2005 08/26/2002 11/10/2011

12/21/2004 03/22/2013 08/21/2018 03/19/2018 03/21/2008 08/19/2008 04/22/1999 12/13/2010 04/30/2008 08/20/2018 07/30/2018

09/01/1991 05/04/2007

Page 238 of 506 09/24/2021 CEQR Project Milestones

Amendment 06DCP035X Pelham Bay Rezoning Negative Declaration 02DCP013K Throop Avenue and Wallabout Street Rezoning Lead Agency Letter 11FDO002Q Backup Manhattan Transmitter Negative Declaration 13DCP065K 830 Fountain Avenue Type II Memo 16DCP031M 550 Washington Street - Special Notice of Scoping Meeting District 97FDO004Q NYC Fire Department 51-15 Beach Channel Dr. Negative Declaration 02BSA005M 56 East 93rd Street (The Spence School Addition) Lead Agency Letter 08BSA043M New York Sports Club Lead Agency Letter 95DEP205K Newtown Creek Water Pollution Control Plant Public Hearing for DEIS Upgrade 04DEP173U Grahamsville Laboratory Facilities & District Offices Lead Agency Letter Upgrade 13BSA054M 29-37 Beekman Street Negative Declaration 09DCP031M Eastern Yards Text Amendment Negative Declaration 04BSA158M 129 Elizabeth Street Negative Declaration 11TLC012K Jupiter Car Service Corp. EAS 96DEP012U Titicus Reservior Dam Rehabilitation Project Negative Declaration 01DCP048Y Amendment to ZR Section 11-43 EAS 08DCP070R Special St. George District Negative Declaration 15DEP006U Water for the Future: Upstate Water Supply Draft Scope of Work Resiliency

Page 239 of 506 09/24/2021 CEQR Project Milestones

10/17/2005 10/22/2001 08/02/2010 01/02/2013 10/21/2015

07/01/1997 08/13/2001 02/13/2008 10/07/1996

04/27/2005

04/09/2013 12/03/2008 03/29/2005 04/27/2011 03/20/1996 03/01/2001 05/19/2008 10/10/2014

Page 240 of 506 09/24/2021 CEQR Project Milestones

14TLC042Q Wellcare Car Service Inc. Lead Agency Letter 07DOT005K Avenue H Bridge Reconstruction Negative Declaration 08BSA043M New York Sports Club Negative Declaration 19DCP083Y Staten Island and Bronx Special Districts Update Public Hearing on DEIS 11DEP011R Oakwood Beach ADG Improvements Type II Memo 16DEP063X Gatehouse Architectural Negative Declaration Restoration Project 07BSA084K 443 39th Street CND 07DCP087K 111 Union Street Rezoning Negative Declaration 01DCP016R Hylan Boulevard C2-1 Rezoning Negative Declaration 95HPD002X Urban Horizons Housing Lead Agency Letter 10DPR003K Coney Island Steeplechase Plaza EAS 04BSA178M 5-9 West 37th Street Negative Declaration 92BSA008Q 71-17 Roosevelt Avenue Negative Declaration 14DCP190R 343 Crown Avenue Type II Memo 96DCP036Q Grand Avenue Neighborhood Shopping Center Revised EAS 14FDO002Q Fire Apparatus Warehouse Lead Agency Letter 14DCP080R Barlow Avenue and Richmond Avenue Type II Memo 12DOT037M 9th Avenue Complete Street Design (West 33rd Type II Memo Street to West 59th Street 00DCP048M Madison Square Park Area Rezoning Lead Agency Letter 19DCP008M 221-227 West 28th Street Parking Special Permit Lead Agency Letter

Page 241 of 506 09/24/2021 CEQR Project Milestones

02/03/2014 07/06/2007 04/08/2008 08/14/2019 03/18/2011 11/06/2015

01/27/2009 12/15/2008 08/11/2003 08/01/1994 05/11/2010 11/23/2004 06/07/1994 06/16/2014 03/12/1996 04/11/2014 12/31/2013 06/05/2012

02/25/2000 08/13/2019

Page 242 of 506 09/24/2021 CEQR Project Milestones

20DCP086R 806 Lamont Avenue Type II Memo 98DOS014K DOS District Garage 1/4 Lead Agency Letter 98NYP004Q 110th Precinct Off-Street Parking Lead Agency Letter 09HPD021K Coney Island Commons Negative Declaration 09HPD024K Gowanus Green aka Public Place EAS 02BSA170Q 23-29/26A Steinway Street EAS 14DCP135K 5402 Fort Hamilton Parkway Rezoning Create CEQR Number 11DPR004R Cedar Grove Beach Rehabilitation EAS 00DME010X Bronxchester Site 12 Technical Memorandum 10BSA021K LRHC Flatbush NY LLC Lead Agency Letter 15DCP085R 819 Rossville Avenue Type II Memo 13DME001R Charleston Mixed-Use Development Statement of Findings 20DCP141R SS 3508 & 3512 Amboy Road Type II Memo 02BSA102K 606 Neptune Avenue/Accessory Drive-through Lead Agency Letter 06BSA036M New York Sports Club Negative Declaration 14DCP157R 4 Henderson Avenue Type II Memo 94BSA011R Colonial Funeral Home Lead Agency Letter 94HPD019M Two Bridges Housing Lead Agency Letter 99BSA164K 169 Falmouth Street Type II Letter 18DME003Q LICIC, 44th Drive Waterfront Draft Scope of Work 99BSA103X Zoning Variance for Automatic Auto Laundry EAS 07SBS016Q The Bayside Village Business Improvement District Lead Agency Letter

Page 243 of 506 09/24/2021 CEQR Project Milestones

12/11/2019 02/01/1998 12/01/1999 12/19/2008 11/12/2008 04/02/2003 02/24/2014 02/10/2011 03/18/2004 10/28/2009 01/06/2015 12/19/2013 05/19/2020 04/10/2002 05/02/2006 04/11/2014

08/01/1993 06/24/1999 08/22/2018 02/24/1999 10/27/2006

Page 244 of 506 09/24/2021 CEQR Project Milestones

04DCP016Q Royal Ranch Rezoning Negative Declaration 94DPR003K Steeplechase Pier Boardwalk Lead Agency Letter 11DME007M The Phased Redevelopment of Governors Island Draft Scope of Work 09DOS007R Faztec Industries Inc Fill Material Transfer Station EAS Permit Modification to Expand Site Boundary 04BSA147K 3132 Fort Hamilton Parkway Negative Declaration 10DCP035X Webster Avenue Rezoning Scoping Meeting 11DCP129R 170 Edgegrove Avenue and 173 Detroit Avenue Type II Memo 09DCP052K Canarsie Rezoning EAS 03DCP005R 79 Howard Avenue Type II Letter 94BSA050Q Bayside Auto Service Lead Agency Letter 91-088K John Walter Edwards Apartments Revised Negative Declaration 08SBS007Q NYPD Rockaway Boulevard Vehicle Storage Lead Agency Letter Relocation Facility 11DOT007X Bus Stops Under Elevated Train Tracks Type II Memo 07TLC058Q P & L Car & Limousine Service Inc Lead Agency Letter 08BSA024M Bliss Spa at 12 West 57th Street Lead Agency Letter 03DCP019R Spring Ridge Residential Lead Agency Letter 14TLC031K Parada Car Service Lead Agency Letter

05CCO001Y Proposed Int. No 414-A Negative Declaration 02BSA154K Bais Yaakov D'Rav Meir High School Type II Memo

Page 245 of 506 09/24/2021 CEQR Project Milestones

03/22/2004 07/01/1994 08/23/2018 08/04/2009

01/25/2005 05/19/2010 06/28/2011 02/13/2009 01/28/2005

06/28/1991 03/12/2008

11/08/2010 06/26/2007 12/19/2007 07/22/2003 12/04/2013

04/18/2005 10/23/2003

Page 246 of 506 09/24/2021 CEQR Project Milestones

99BSA157K 118-120 South 4th Street Lead Agency Letter 96DCP055Y Zoning Text Amendment to Section 62-351 Revised EAS 15DPR012R Wolfe's Pond Park Berm Repair and Dredging Lead Agency Letter 14DCP109K Maimonides Medical Center Project Development 14TLC056Q Alfred Holding Inc. Negative Declaration 11DME007M The Phased Redevelopment of Governors Island EAS 15HPD019K Urban Strategies Type II Memo 11BSA021Q 36-29 Bell Boulevard Bayside Negative Declaration 93DEP061X New York Autoclave Terminated or Withdrawn 02DCP035Q Elimination of 59th Street Extension Negative Declaration 08DCP041M 151 West 17th Street Accessory Parking Garage Lead Agency Letter 11DME007M The Phased Redevelopment of Governors Island Positive Declaration 14DCP066Q 11-55 49th Avenue Rezoning Lead Agency Letter 18DCP061K 1601 DeKalb Avenue Rezoning Begin Additional Review 10BSA020Q 53-00 65th Place EAS 94DCP013M Mount Sinai School of Medicine Proposed Tunnel Negative Declaration Under Madison Avenue 19TLC011K The Metro Marine Car Service Inc Lead Agency Letter 11DME004Q Vaughn College EAS 12HPD062M Mandela Housing Co, LP(1) Type II Memo 03DME016K Downtown Brooklyn Development Technical Memorandum 08DCP008M 250 West 55th Street Lead Agency Letter

Page 247 of 506 09/24/2021 CEQR Project Milestones

07/09/1999 04/08/1998 05/20/2015 05/03/2011 06/10/2014 08/23/2018 11/05/2014 02/08/2011 09/01/1996 09/03/2002 03/16/2009 08/23/2018 11/15/2013 08/17/2018 04/14/2009 06/13/1994

02/05/2019 02/09/2012 06/11/2012 11/19/2012 10/22/2007

Page 248 of 506 09/24/2021 CEQR Project Milestones

92-630M Madison Avenue Lead Agency Letter 99BSA089K 454 Lead Agency Letter 92HPD007X Bathgate 3rd Amended Urban Renewal Plan Revised EAS 93DEP013X Croton Water Treatment Plant, Jerome Park Positive Declaration Reservior 14BSA116K 6101 16th Avenue Lead Agency Letter 04DCP050X Throgs Neck Area Rezoning and Related Text Negative Declaration Amendments 11DEP007U FAD-Related Stormwater Control Project - Maple Project Development Ave. 05DCP008M Clinton Bulk Regulations Lead Agency Letter 17DCP114Q Broad Channel Resiliency Lead Agency Letter 09DOT001Q Reconstruction of Woodhaven Boulevard Bridge Negative Declaration over Queens Boulevard 95DCP002Q Northern Boulevard Shopping Center Draft EIS and NOC 15DCP037M West 15th Street-Special West Chelsea District Lead Agency Letter Expansion 93DCP025Y Waterfront Zoning Text Amendment Negative Declaration 06DCP072Q Jamaica Hill/Hillcrest Rezoning and R5D Text Negative Declaration Amendment 12DCP123Y Revised Waterfront Revitalization Program Negative Declaration 06TLC032K 440 Car Service Lead Agency Letter 18DCP094X East 241st Street Rezoning EAS 05DCP009Q Junction Boulevard Rezoning Negative Declaration

Page 249 of 506 09/24/2021 CEQR Project Milestones

03/16/1999 11/28/1994 11/10/1993

03/13/2014 06/07/2004

07/30/2010

07/23/2004 02/16/2017 09/29/2008

06/01/1995 08/29/2014

02/08/1993 02/17/2006

03/26/2012 10/31/2005 05/18/2018 04/23/2007

Page 250 of 506 09/24/2021 CEQR Project Milestones

17DCP113M 40 Wooster Street Lead Agency Letter 01DCP061M Cooper Union Technical Memorandum 17BSA152Q 132-02 89th Avenue Lead Agency Letter 15DCP124M 57-63 Greene Street (New Special Permit for Lead Agency Letter Additional Units) 19DCP039R Torrice Loop Type II Memo 00HPD010K Bushwick Central II Negative Declaration 11DME007M The Phased Redevelopment of Governors Island Statement of Findings 01HPD007K New Fountains EAS 13BSA089K 1338 East 5th Street Lead Agency Letter 12DCP090R Single Family Residence Type II Memo 92BSA033Q 40-01 Beach Channel Drive Lead Agency Letter 12DHS008M Children's Rescue Fund House East EAS 94BSA022X 585 East 178th Street Lead Agency Letter 12DCP024R CREATED IN ERROR Terminated 09TLC031K La Morenita Car & Limosusine Service Inc Lead Agency Letter 96OOM001Y Transfer of Title to New York City Water and Sewer EAS System to New York City Water Board 09HPD022M West 44th Street and Eleventh Avenue Rezoning Lead Agency Letter (PS 51 Affordable Housing) 02BSA172Q College Point Automobile Preparation Building Negative Declaration 04BSA093Q Brunswick Paper Negative Declaration

Page 251 of 506 09/24/2021 CEQR Project Milestones

02/22/2017 07/02/2002 07/05/2017 03/17/2015

08/22/2018 04/01/2000 01/18/2012 02/12/2001 03/26/2013 02/22/2012

05/11/2012

09/09/2014 03/19/2009 12/06/1995

12/23/2008

08/13/2002 06/15/2004

Page 252 of 506 09/24/2021 CEQR Project Milestones

19DCP083Y Staten Island and Bronx Special Districts Update DEIS Comment Period End 17HPD095M 615 West 150th Street Cluster Type II Memo 02DPR007X Villa Avenue Park Lead Agency Letter 95DCP041R Demapping of Cambridge Avenue Negative Declaration 04BSA115X Bronx Children's Psychiatric Center School EAS 05DCP075X Morris Park Rezoning EAS 13DME001R Charleston Mixed-Use Development Draft Scope of Work 03BSA033R 1 North Railroad Street Negative Declaration 08BSA041Q 129-01 Merrick Boulevard Lead Agency Letter 05BSA021K 37 Bridge Street Variance Negative Declaration 96DCP058Q St. Albans Zoning. Map Amendment Negative Declaration 19DCP037M 1 Penn Plaza Type II Memo 14TLC001Q Caprice 3 Car Service Inc. Negative Declaration 02DME003M West Chambers Residential Development (a/k/a Public Hearing for DEIS Washington Street Urban Renewal Area- Site 5C 10HPD023K Northside Town Hall Community & Cutural Center EAS (Wythe Avenue Firehouse Rehabilitation 07HPD017K The Rockaway - Cornerstone IV Negative Declaration 10TLC037K Abatar CS Lead Agency Letter

16DCP025Q Waterpointe Renewal Type II Memo 12TLC046K Kings Plaza Car & Limo. Inc. Negative Declaration

Page 253 of 506 09/24/2021 CEQR Project Milestones

08/26/2019 06/30/2017 08/23/2002 08/18/1997 03/09/2004 06/17/2005 09/28/2012 07/22/2003 02/13/2008 02/28/2006 06/03/1996 08/22/2018 07/30/2013 06/09/2004

05/25/2010

02/26/2007 12/09/2009

10/27/2015 08/17/2012

Page 254 of 506 09/24/2021 CEQR Project Milestones

05BSA018K TSI Cobble Hill Inc. d/b/a New York Sports Club Lead Agency Letter 00DBS005M East Mid-Manhattan Business Improvement District Negative Declaration 04DCP017M Rosa Mexicano Lead Agency Letter 19DCP083Y Staten Island and Bronx Special Districts Update Technical Memorandum 04DCP031K 280-290 Logan Street Rezoning Lead Agency Letter 15HPD053K 339 Berry Street (LPC Warehouse) Negative Declaration 14TLC030X Dash Car Service Corp. Lead Agency Letter 19DCP031R 15 Tanglewood Drive Type II Memo 04DEP169U Realignment and Reconstruction of Route 28A Negative Declaration 14TLC052K Hershey's Car & Limo Inc Negative Declaration 14DCP144M 55 Broadway Type II Memo 06DME005X Plaza at the Hub Bronxchester Urban Renewal Plan Final Scope of Work Sites 6,7 A/B 02DCP023Q Vaiahnav Temple of NY Negative Declaration 01HPD018M West 117th Street (swc) at Frederick Douglas Blvd Revised EAS 11DEP051U Installation of Automatic Transfer Switch at the LEC Type II Memo 02DEP029K Croton Water Filtration Project Draft EIS and NOC 19HPD015X 1195 Boston Road Type II Memo 09DOS003R Installation of Sanitary Main for Trailers at Staten EAS Island 3 Garage and Borough Repair Shop 20DCP090Q 30-02 Newtown Avenue Rezoning Create CEQR Number 20DCP083Q Special Flushing Waterfront District Lead Agency Letter

Page 255 of 506 09/24/2021 CEQR Project Milestones

08/26/2004 05/25/2000 01/26/2004 07/30/2019 03/29/2004 05/13/2015 12/03/2013 08/22/2018 07/01/2010 03/19/2014 03/31/2014 08/21/2006

12/15/2003 09/26/2001 06/27/2011 04/17/2003 08/21/2018 12/16/2008

12/16/2019 12/13/2019

Page 256 of 506 09/24/2021 CEQR Project Milestones

95DCP062M Lexington Avenue Rezoning Project FEIS & Notice of Completion 02HPD022R Sr. Louise DeMarillac Manor Lead Agency Letter 02BSA076M 88 Ninth Avenue Lead Agency Letter 96DCP049Y Indoor Commercial Establishments w/ Games EAS 13BSA135K 1010 East 22nd Street Type II Memo 11DCP149R Veteran's Plaza Food Store Notice of CND Published in ENB 18DCP064K West 22nd Street - West 23rd Street Rezoning, Lead Agency Letter Coney Island 04BSA136Q 108-24 Astoria Boulevard Negative Declaration 18DCP064K West 22nd Street - West 23rd Street Rezoning, EAS Coney Island 19DCP033R 99 Seacrest Avenue Type II Memo 00BSA120K Throop Avenue and Middleton Street EAS 18DCP043R 243 Howard Avenue Type II Memo 14BSA067K 1502 Avenue N Lead Agency Letter 13TLC059X New College Car Services Inc. Lead Agency Letter 09DCP084Q Halletts Point Public Hearing on DEIS 00DOH002Y Mosquito-Borne Disease Control Plan for Adult Scoping Meeting Mosquitoes EIS 04DME004M Transfer of Control of the High Line Lead Agency Letter 03DCP024X New York Bus Service Advertising Company Negative Declaration 13HPD023X TBX906 Promesa Cluster Type II Memo 14HPD041K Vannguard Portfolio Properties Begin Additional Review

Page 257 of 506 09/24/2021 CEQR Project Milestones

06/24/1997 05/02/2002 04/10/2002 04/18/1996 11/26/2013 04/25/2012 08/17/2018

05/10/2005 08/17/2018

08/22/2018 03/22/2000 07/09/2018 03/13/2014 06/11/2013 07/10/2013 06/19/2000

01/31/2005 10/21/2013 09/05/2014

Page 258 of 506 09/24/2021 CEQR Project Milestones

14DCP060K 44 Kent Street Type II Memo 13BSA053K 964 Dean Street Negative Declaration 18DCP017Q 100-03 North Conduit Avenue Zoning Map and Text Negative Declaration Amendment 15DCP102K East New York Final Scope of Work 92-619K New York Congregational Nursing Center Lead Agency Letter 16DEP012K CI-113 Coney Island WWTP Engine Upgrade EAS 97BSA123Q 150-65 Cross Island Parkway Lead Agency Letter 07BSA076Q New York Sports Club Negative Declaration 00NYP001K Emergency Interim DWI Seized Vehicles Storge Lead Agency Letter Facility 96DBS004R Staten Island EDZ Expansion Revised Negative Declaration 19DCP111K 27-41 West Street Begin Additional Review 12DCP020M 625 West 57th Street DEIS & Notice of Completion 12DCP020M 625 West 57th Street DEIS & Notice of Completion 04DEP014M City Water Tunnel No. 3, Stage 2, Manhattan Leg, Lead Agency Letter Shaft 30B 05DME027X Ideal Steel Supply Corp. Type II Memo 97DCP053R Southeast Annandale Rezoning Negative Declaration 05BSA118M Village Care of New York EAS 98DCP064M Catherine Village Public Parking Garage Negative Declaration 94BSA050Q Bayside Auto Service EAS

Page 259 of 506 09/24/2021 CEQR Project Milestones

10/25/2013 08/19/2014 08/20/2018

09/18/2015 05/12/1992 05/29/2020 06/18/1997 07/17/2007 07/30/1999

02/27/1997 05/18/2020 07/11/2012 07/11/2012 11/14/2003

06/13/2005 06/28/1999 05/01/2005 02/01/1999

Page 260 of 506 09/24/2021 CEQR Project Milestones

09TLC004K Eagle Cars Lead Agency Letter 11DCP039R 111 Latourette Street Type II Memo 12BSA095K 2701 Avenue N Lead Agency Letter 09DEP018U Kensico Action Plan - Best Manangement Facilities: Lead Agency Letter West Lake Drive Drainage Improvement 12BSA041X 601 East 156th street Lead Agency Letter 95DEP118K NCWPCP-Install Ventilati... Terminated or Withdrawn 20DHS005Q 78-16 Cooper Avenue Lead Agency Letter 19TLC017X U.P.S. Radio Dispatch Corp. Lead Agency Letter 12DCP034Q JetBlue Signage Negative Declaration 03DEP212Q Thursby Avenue Storm Sewer Lead Agency Letter 19TLC012K George Town Management Inc Negative Declaration 13DOT015K Closure of Putnam Avenue between Grand Avenue Type II Memo and Fulton Street, Brooklyn 07DCP004M 27 Wooster Street Negative Declaration 95NYP004X Police Academy EAS 18DCP061K 1601 DeKalb Avenue Rezoning Negative Declaration 14DCP046R Tax Block 7094 - 62 units Type II Memo 18BSA140K 120 Avenue M Lead Agency Letter

95NYP001K 60th Precinct Parking Lot Lead Agency Letter 16HPD008K 297 Wilson Avenue Type II Memo

Page 261 of 506 09/24/2021 CEQR Project Milestones

11/18/2008 10/20/2010 03/20/2013 01/30/2009

12/13/2011 06/01/1996 10/07/2019 06/10/2019 12/12/2011 02/11/2005 02/14/2019 01/25/2013

03/14/2007

08/20/2018 10/11/2013 05/22/2018

08/08/1994 07/27/2015

Page 262 of 506 09/24/2021 CEQR Project Milestones

11BSA008Q 22-32/36 31st Street Negative Declaration 19TLC015K New Bell Car Service Corp Lead Agency Letter 98BSA037M 1815 Riverside Drive Lead Agency Letter 95BSA087K Community Bookstore Negative Declaration 02BSA172Q College Point Automobile Preparation Building CND 99BSA028K 18 Matthews Place Type II Letter 04DEP208U NYCDEP Eastview Police Precinct Lead Agency Letter 06DME010Q Flushing Commons Lead Agency Letter 17DPR002Q Sandpiper Playground Reconstruction Negative Declaration 19TLC011K The Metro Marine Car Service Inc EAS 19DCP042M 419-423 Broadway - 74-711 Lead Agency Letter 11BSA111K 1349 East 26th Street Type II Memo 14DOT047X Bruckner Expressway Service Road over Create CEQR Number (Unionport Bridge) Replacement Project 09DCP052K Canarsie Rezoning Negative Declaration 08DME008K Sunset Marketplace EAS 99BSA148M East Side Car Wash EAS 07TLC042Q CIA Car & Limo Service EAS 16DOT007M Hudson Yards 33rd Street Reprofiling Lead Agency Letter 04BSA010Q Young Israel of Jamaica Estates EAS 18DCP111K 570 Fulton Street Rezoning Negative Declaration

Page 263 of 506 09/24/2021 CEQR Project Milestones

02/15/2011 04/29/2019 02/05/1998 01/17/1996 02/13/2007 09/10/1998 07/19/2004 11/18/2005 02/06/2017 02/05/2019 08/24/2018 01/24/2012 07/25/2014

02/17/2009 05/19/2008 05/06/1999 06/13/2007 10/06/2015 07/02/2003 08/20/2018

Page 264 of 506 09/24/2021 CEQR Project Milestones

01DEP009Q Springfield Garden Sewer Negative Declaration 14BSA029X 1240 Waters Place Negative Declaration 10TLC036K The Central Radio Dispatch, Inc Negative Declaration 12BSA087Q 65-39 102nd Street Negative Declaration 93DCP011M Hotel Pierre EAS 94DEP057U Tannersville Sewage Treatment Lead Agency Letter 96BSA028M Wooster and Grand, Inc. EAS 15DCP163M 150 Wooster Street 2014 Lead Agency Letter 18DCP099K 12 Franklin Street SP EAS 18DCP171M 213-219 West 28th Street Parking Special Permit Lead Agency Letter 19DCP004M 85 Broad Street Type II Memo 19DCP042M 419-423 Broadway - 74-711 Create CEQR Number 18DCP040K 895 Bedford Avenue EAS 15DOS005M Manhattan Household Special Waste Site Negative Declaration 19HPD016X 782 Courtlandt Avenue aka MWBE Site D Create CEQR Number 05DEP036Q Bowery Bay Water Pollution Control Plant Lead Agency Letter Stabilization & Nitrogen Removal Project 04DEP251M City Water Tunnel, No. 3, Stage 2, Shaft 27B EAS 99DCP053M 14th Street Zoning Map Amendment Lead Agency Letter 14BSA025K 514 49th Street Lead Agency Letter 11DME012M Positive Declaration 94BSA076M Postgraduate Center for Mental Health Lead Agency Letter

Page 265 of 506 09/24/2021 CEQR Project Milestones

05/16/2001 06/10/2014 05/25/2010 06/17/2014 09/17/1992 11/01/1994 08/30/1995 05/22/2015 08/17/2018 08/13/2019 08/22/2018 08/23/2018 08/15/2018 10/07/2014 08/23/2018 09/01/2006

08/24/2004 08/06/1999 08/27/2013 09/07/2011

Page 266 of 506 09/24/2021 CEQR Project Milestones

02BSA098Q World Lounge Negative Declaration 18DCP118K Caton Park Nursing Home Rezoning EAS 86-064R Prince's Point Rezoning Other (Minor Modification or Errata) 10TLC004K Boerum Hill Car & Limousine Service Negative Declaration 19TLC012K George Town Management Inc Lead Agency Letter 13DCP053M Begin Additional Review 20DCP085Q DTFR Public Open Space Chair Cert: Plaza B Type II Memo 03DHS003M CIDR Third Avenue Residence Lead Agency Letter 18DCP111K 570 Fulton Street Rezoning EAS 95DCP058R Staten Island Factory Center (1995), Kalien Scoping Meeting Commons (1999), Tides at Charleston (2004) 02DEP029K Croton Water Filtration Project Positive Declaration 99DCP014X Expansion of Weiler Hospital Revised EAS 95DEP168Q BBWPCP-Trailer Thicke Terminated or Withdrawn 10DCP035X Webster Avenue Rezoning Revised EAS 13DCP046R 71 Hanover Avenue Type II Memo 04BSA054X 4299 Katonah Avenue Lead Agency Letter 07DEP057M Wards Island WPCP Plant Stabilization 3 - Primary Negative Declaration Substation and Fifth Feeder Improvements 08BSA003M 47 West 13th Street EAS

03DME015M Harlem Auto Mall (aka New York Auto Mall) Lead Agency Letter 01DCP026K Bridge and Water Streets Rezoning EAS

Page 267 of 506 09/24/2021 CEQR Project Milestones

07/16/2002 08/17/2018 10/26/2007 08/18/2009 02/14/2019 05/22/2013 12/11/2019 09/09/2002 08/15/2018 09/15/1995

12/01/1997 04/27/1999 04/01/1995 04/16/2010 12/17/2012 10/14/2003 08/15/2007

07/13/2007

03/24/2003 10/16/2000

Page 268 of 506 09/24/2021 CEQR Project Milestones

09DCP059M 48-50 Walker Street EAS 17DCP167R 110 & 112 Weiner Street Begin Additional Review 04DCP039R Bradford Avenue Homes Revised EAS 05DOT007X Replacement of City Island Road Bridge over Negative Declaration Eastchester Bay 11TLC046Q Ten One Con Corp Lead Agency Letter 09BSA107Q 30-33 Steinway Street Negative Declaration 07DME014Q Willets Point Development Plan Statement of Findings 95BSA016X 715 Soundview Avenue Lead Agency Letter 09DCP015K Gowanus Rezoning and Related Actions Positive Declaration 17DME003Q 168th Street Garage Create CEQR Number 05DCP030Y Bayside Rezoning Technical Memorandum 11TLC011R New Storm Car Service Inc. Negative Declaration 01HPD016M East 100 Street Negative Declaration 12DHS014X Fulton Family Residence Negative Declaration 92BSA050Q North Conduit Exxon EAS 07DCP014Q Queensboro Hill Rezoning Lead Agency Letter 02BOE001K New York City Board of Elections Brooklyn Negative Declaration Warehouse Relocation 12DEP027Q CREATED IN ERROR Terminated

06DCP092Q Douglaston Parkway Rezoning EAS 12BSA005K 147 Remsen Street Lead Agency Letter

Page 269 of 506 09/24/2021 CEQR Project Milestones

06/23/2009 08/03/2018 06/20/2007 10/10/2007

06/07/2011 06/08/2010 02/11/2011 12/11/1997 02/06/2009 02/22/2017 03/14/2005 08/25/2010 07/05/2001 02/11/2013 04/20/1992 10/06/2006 12/23/2002

09/09/2014

08/16/2018 08/25/2011

Page 270 of 506 09/24/2021 CEQR Project Milestones

03DHS004M CIDR New Haven Residence Lead Agency Letter 95DEP226R 105,115 Geigerich Avenue EAS 96DOT005Y Lead Paint Containment w/ Bridge Maint. Statement of Findings 04HPD009K New Foundations: Round 2 Site BK 3 EAS 08BSA082M 13 Crosby Street Negative Declaration 00DCP065M Regent Tower Negative Declaration 12DME009K East River Passenger Ferries Negative Declaration 94BSA021Q 31-01 Broadway Negative Declaration 13DCP032M 747 Third Avenue Plaza Type II Memo 07TLC035K Prospect Car & Limo Lead Agency Letter 10DCP042M Special 125th Street Zoning Map Amendment EAS 99BSA069K 71 Skillman Street EAS 93HRA004K EWVIDCO Day Car Center EAS 13DCP127Q Astoria Cove Development DEIS Comment Period End 01DCP051K Bangladesh Muslim Center Terminated or Withdrawn 06BPL001K Ulmer Park Branch Library Acquistion Lead Agency Letter 92DEP031X Spencer Drive Sewers Negative Declaration 17DCP167R 110 & 112 Weiner Street Type II Memo 20DCP154Q Brinkerhoff Avenue Demapping Lead Agency Letter 00DOS003X USA Recycling Inc. Lead Agency Letter 10BSA127X CREATED IN ERROR Terminated 14DCP118M 155 Mercer Street Lead Agency Letter

Page 271 of 506 09/24/2021 CEQR Project Milestones

09/09/2002 11/30/1994 11/30/1998 02/03/2004 11/23/2010 06/26/2000 05/16/2012 06/14/1994 10/05/2012 01/25/2007 05/21/2010 12/23/1998 07/28/1992 08/18/2014 03/19/2003 10/21/2005 01/01/1992 08/22/2018 05/29/2020 07/01/2000 09/04/2014 02/04/2014

Page 272 of 506 09/24/2021 CEQR Project Milestones

14DCP028R 5298-5303 Amboy Road Type II Memo 95NYP003X Clarke Place parking lot Negative Declaration 16DCP004R Pavilion Hill Terrace (12 Van Duzer Street) Type II Memo 13HPD005M 292 East 3rd Street Type II Memo 11DPR021R William T. Davis Wildlife Refuge Forest Restoration Lead Agency Letter Project 92-629M Washington Heights/Inwood Day Care Center Terminated or Withdrawn 15DCP157M Manhattan West { North Tower }371 Ninth Avenue & Type II Memo 401-409 Ninth Avenue 05DCP072Y Cambria Heights Rezoning EAS 98DCP018M Meyers Midway Garage Negative Declaration 06DOT001Q Reconfiguration and Demapping of a Cul-de-Sac at Negative Declaration the southern end of Beach 116th Street 12DEP026U RWBT Bypass Project - Stratographic Geotechnical Type II Memo Borings (RB-6, RB-7, RB-8) 07BSA053M DA Spa LLC, dba, Delluva Day Spa Negative Declaration 19DCP083Y Staten Island and Bronx Special Districts Update Notice of Public Hearing 16TLC008Q Omega Car Service Inc. Lead Agency Letter 06DCP092Q Douglaston Parkway Rezoning Negative Declaration 04HPD017M Cornerstone Development-West 111th Street EAS 19DCP041M Ennis Francis Houses LSRD Lead Agency Letter 97DCP046M Chinese Mission to the United Nations Negative Declaration

Page 273 of 506 09/24/2021 CEQR Project Milestones

09/05/2013 10/31/1994 07/09/2015 10/03/2012

01/01/1994 04/27/2015

04/08/2005 06/29/1998 09/15/2005

10/24/2011

05/08/2007 07/30/2019 08/24/2015 08/20/2018 08/12/2004 08/23/2018 07/07/1997

Page 274 of 506 09/24/2021 CEQR Project Milestones

93BSA024M Richard Chu Tae Kwon Do Center, Inc. Lead Agency Letter 15DCP067X 3276 Jerome Avenue Lead Agency Letter 07BSA096M Tribeca Spa of Tranquility EAS 82-070M Meat Market Rezoning Lead Agency Letter 11HPD010X 92 West Tremont Avenue EAS 09BSA028K 876 Kent Avenue Terminated 18DCP040K 895 Bedford Avenue Negative Declaration 12DCP014R 4830 Arthur Kill Road -- Authorizations Negative Declaration 19DCP041M Ennis Francis Houses LSRD Create CEQR Number 20DCP143R 450 - 470 New Dorp Lane - Sunrise Type II Memo 12HPD046M CLOTH The Heights 150th Street - 1772 Amsterdam Type II Memo Avenue 09DHS006X The Henwood Family Residence EAS 03BSA001R 6778 Hylan Boulevard Negative Declaration 09DCP019M 15 Penn Plaza Draft EIS and NOC 99BSA103X Zoning Variance for Automatic Auto Laundry Lead Agency Letter 13DOT033R Improvements to the Intersection of Victory Create CEQR Number Boulevard and Clove Road 17DCP115Q Hamilton Beach - Resiliency Lead Agency Letter 09BSA107Q 30-33 Steinway Street Lead Agency Letter

17DCP115Q Hamilton Beach - Resiliency Create CEQR Number 09BSA022X Bronx Lebanon Hospital Center Negative Declaration

Page 275 of 506 09/24/2021 CEQR Project Milestones

11/14/2014 05/30/2007 12/05/1983 01/19/2011 02/23/2010 08/20/2018 09/18/2012 08/22/2018 05/19/2020 02/05/2013

07/14/2009 05/22/2007 02/05/2010 04/08/1999 05/07/2013

02/16/2017 02/02/2010

02/14/2017 02/10/2009

Page 276 of 506 09/24/2021 CEQR Project Milestones

08TLC057M Ivoire Car Service Lead Agency Letter 08DME007K Coney Island Rezoning Scoping Meeting 13BSA122M 28-30 Avenue A Negative Declaration 93BSA019Q 33-10 Queens Boulevard Negative Declaration 14BSA117K 165 Spencer Street Lead Agency Letter 05DCP040K Wyckoff Avenue Rezoning CND 10HPD002M Clinton Commons Lead Agency Letter 96DOS004K Cooper Tank and Welding, Inc. Permit to Operate a Negative Declaration Non-Putrescible Solid Waste Transfer Station 13TLC004K Moonlight Car & Limo Service Inc. Negative Declaration 09DCP038R Albourne Avenue Demapping Lead Agency Letter 07TLC009Q New York Cars Corp EAS 12DEP053K Newtown Creek Bending Weirs and Floatables Lead Agency Letter Control 18DCP094X East 241st Street Rezoning Negative Declaration 12DEP006U Hunter Brook North Siphon Chamber Type II Memo 98FDO015K Brooklyn Heights Red Hook Ambulance Station Negative Declaration 04DCP047X Montefiore Medical Center Negative Declaration 94DEP218K Newtown Creek Sater Pollution Control Plant Negative Declaration 12DCP123Y Revised Waterfront Revitalization Program Lead Agency Letter

12TLC019K Boerum Hill Car & Limo. Inc. Negative Declaration 02DCP055M 583 Broadway/ of Contemporary Art Lead Agency Letter

Page 277 of 506 09/24/2021 CEQR Project Milestones

05/22/2008 02/13/2008 07/23/2013 05/24/1994 03/13/2014 01/28/2008 08/14/2009 12/10/2010

07/17/2012 06/16/2009 10/10/2006 01/17/2014

08/20/2018 07/28/2011 06/01/1998 09/22/2004 06/17/1994 03/22/2012

12/21/2011 05/14/2002

Page 278 of 506 09/24/2021 CEQR Project Milestones

12TLC011Q Kings of Queens Car & Limo. Service Negative Declaration 08BSA028Q Mixed Use Residential and CUNY Graduate Center Begin Additional Review Development 18DCP118K Caton Park Nursing Home Rezoning Negative Declaration 04DOT011Q 130th Avenue Acquisition Negative Declaration 04BSA145M 866 Third Avenue Negative Declaration 97BSA103Q St. Michael's Cemetery Negative Declaration 95DCP058R Staten Island Factory Center (1995), Kalien Revised Negative Declaration Commons (1999), Tides at Charleston (2004) 13DCP108K 145-155 West Street Type II Memo 18DCP132Q 69-02 Queens Boulevard Begin Additional Review 94DEP056U Grahamsville Wastewater Treatment Plant Lead Agency Letter 07DOS003M Consolidated Sanitation Garage for Manhattan Draft Scope of Work Districts 1, 2, and 5 11DCP027R 69 Whitlock Avenue Type II Memo 10DME008M Governors Island Acquisition Lead Agency Letter 04BSA037R 4106 Hylan Boulevard Use Variance Negative Declaration 07BSA090M Crunch Fitness- 555 West 42nd Street Lead Agency Letter 13DCP157R 541 and 537 Wilson Avenue Type II Memo 98DCP008K Council Towers IV EAS 13BSA071K 570 East 21st Street Lead Agency Letter 07DCP095M Hudson Square North Rezoning Begin Additional Review 01NYP002M Public Safety Answering Center II Lead Agency Letter

Page 279 of 506 09/24/2021 CEQR Project Milestones

11/02/2011 02/15/2011

08/20/2018 06/25/2004 07/13/2004 10/07/1997 04/12/2004

03/26/2013 11/27/2019 03/08/1994 12/28/2006

10/24/2010 05/19/2010 01/27/2004 07/06/2007 07/02/2013 07/28/1997 01/03/2013 06/02/2008

Page 280 of 506 09/24/2021 CEQR Project Milestones

15DCP160Q 102-05 Ditmars Boulevard Parking Garage Scope Comment Period End 07TLC045Q Number 1 Transportation Inc Lead Agency Letter 13BSA109K 250 Lead Agency Letter 95DCP038Y Adult Establishment Zoning Text Amendment EAS 20DCP152R 2720 Hylan Boulevard Lead Agency Letter 94DCP002M Republic National Bank Draft EIS and NOC 01DCP063M Penn Center Sub district Zoning Amendment Lead Agency Letter 02BSA221K 143 Classon Avenue Negative Declaration 06DCP033X Manhattan College aka Van Cortlandt Center Withdrawn 03DCP040K 99 Gold Street Rezoning Negative Declaration 96HPD020X Salvation Army Group Homes Negative Declaration 08BSA025K Wireless Telecommunications Facility of Omnipoint Lead Agency Letter Communication Inc. 12DEP030Q Main Sewage Pump Replacement at Bowery Bay Type II Memo 92DOS003K Erie Basin Materials Recovery Facility EAS 95DBS007M Madison Avenue BID Revised EAS 98BSA057Q Liberty Avenue Contractor's Establishment Lead Agency Letter 96DCP049Y Indoor Commercial Establishments w/ Games Lead Agency Letter 08BSA027K 53-65 Hope Street Begin Additional Review 99BSA011K 221-239 Patchen Avenue EAS 18DCP061K 1601 DeKalb Avenue Rezoning EAS

Page 281 of 506 09/24/2021 CEQR Project Milestones

07/29/2015 04/23/2007 03/26/2013 03/21/1995 05/26/2020 08/27/1993 04/24/2001 07/15/2003 02/09/2006 11/03/2003 10/01/1996 06/05/2008

12/23/2011 02/08/1993 03/29/1995 03/31/1998 04/01/1996 03/29/2011 07/30/1998 08/17/2018

Page 282 of 506 09/24/2021 CEQR Project Milestones

07BSA061M Bikram Yoga NYC EAS 12DCP055M 84-86 White Street Accessory Parking Garage Negative Declaration 94DCP034Y Amendment to Section 74-67 of the Zoning Negative Declaration Resolution 08DCP051K Gates Avenue Walgreens Rezoning Terminated 05BSA074M 44 Mercer Street EAS 95DEP004R Staten Island Block 7020 Terminated or Withdrawn 92-629R Arthur Kill Road Shopping Center Negative Declaration 96DGS006Q Catholic Medical Center EAS 18DCP064K West 22nd Street - West 23rd Street Rezoning, Negative Declaration Coney Island 09BSA109X 188 Saint George's Crescent Negative Declaration 00BSA133K 86 North 6th Street Lead Agency Letter 04BSA139Q 141-54 Northern Boulevard Negative Declaration 01DCP043Q 201st Place Demapping Negative Declaration 18DCP043R 243 Howard Avenue Begin Additional Review 15DCP103M 3 Hudson Boulevard Type II Memo 08BSA025K Wireless Telecommunications Facility of Omnipoint EAS Communication Inc. 02BSA027K 2106/2130 McDonald Avenue - Magen David Lead Agency Letter Yeshiva 09SBS004R New York Container Terminal Expansion Project On Hold 19TLC016K C-Transit Inc EAS

Page 283 of 506 09/24/2021 CEQR Project Milestones

02/02/2007 02/27/2012 07/25/1994

11/02/2012 10/15/2004 09/01/1995 12/19/1994

08/20/2018

08/23/2011 04/27/2000 09/25/2012 11/03/2003 07/09/2018 12/11/2019 08/06/2007

04/10/2002

01/02/2012 05/01/2019

Page 284 of 506 09/24/2021 CEQR Project Milestones

06DCP021Q Glendale Middle Village Rezoning Lead Agency Letter 08BSA025K Wireless Telecommunications Facility of Omnipoint Negative Declaration Communication Inc. 14DEP015U Reconstruction of Kensico Fluoride Roof Type II Memo 94DCP037Y Amendment to Section 36-023 of the Zoning EAS Resolution 92BSA049R 15 First Street EAS 05DCP012X Dewey Avenue Rezoning Lead Agency Letter 93DME007K 1155 Manhattan Avenue Lead Agency Letter 04DEP198U Reconstruction of Seven Bridges at the Ashokan Lead Agency Letter Reservoir (CAT - 177) 04DCP025Y Community Facilities Text Amendment Public Hearing for DEIS 04BSA015Q Willets Point McDonalds Drive Thru EAS 13BSA145M 120-140 Avenue of the Americas Lead Agency Letter 00BSA136K 151 Kent Avenue Lead Agency Letter 11BSA015K 1415 East 29th Street Type II Memo 05DEP023X Hunts Point WPCP Phase III Upgrade Positive Declaration 00BSA096Q Nathan Katz Realty LLC EAS 99DCP014X Expansion of Weiler Hospital Negative Declaration 12BSA024M 207 West 75th Street Withdrawn 06DPR001Q Flushing Meadows Corona Park Natatorium and EAS Skating Rink 15TLC019M New Family Radio Dispatch Lead Agency Letter

Page 285 of 506 09/24/2021 CEQR Project Milestones

09/23/2005 06/03/2008

12/16/2013 06/15/1994

03/27/1992 02/24/2005 07/16/1993 03/05/2007

06/09/2004 07/18/2003 06/07/2013 05/04/2000 04/12/2011 11/23/2004 03/01/2000 05/03/1999 07/10/2012 01/03/2006

09/18/2014

Page 286 of 506 09/24/2021 CEQR Project Milestones

17DPR004Q Interior Tidal Wetland Restoration Negative Declaration 00NPL001X Kingsbridge Regional Branch Library Relocation EAS 12DPR002R New Springville Greenway Negative Declaration 13BSA100M 308/12 8th Avenue Lead Agency Letter 03DCP010R Old Amboy Road Lead Agency Letter 14DCP168M 945 Second Avenue Type II Memo 15TLC022K Ezcar LLC Negative Declaration 95DCP046R Demapping Harrower Street Negative Declaration 00DCP025M 220 West 26th Street Garage Special Permit Lead Agency Letter 06HPD026K Liberty Avenue Supportive Housing Project Lead Agency Letter 05HPD011M Gateway Phase II & IV Begin Additional Review 95BSA071R Shoprite Supermarkets Inc. EAS 05HPD011M Gateway Phase II & IV EAS 07TLC004X Wellspring International d/b/a Discovery Online Negative Declaration 94NYP008X Fox Street (Site B) Parking Lot EAS 16TLC007K America United Multiplex Car Service Corp. Negative Declaration 09HPD026M Promesa East 120th Street and 1st Avenue Mixed- Negative Declaration Use Development 15TLC029R MY Car Service Inc. Negative Declaration 09DOT004M Rehabilitation of the Wards Island Pedestrian Bridge Negative Declaration over the Harlem River 93DOS006Q 38-40 Review Avenue Lead Agency Letter

Page 287 of 506 09/24/2021 CEQR Project Milestones

02/14/2017

03/22/2012 03/26/2013 09/26/2002 05/05/2014 10/20/2014 11/27/1995 11/05/1999 06/20/2006 10/04/2005 04/20/1995 01/05/2005 04/04/2007 03/29/1994 08/26/2015 04/27/2012

10/15/2014 07/06/2009

05/25/1993

Page 288 of 506 09/24/2021 CEQR Project Milestones

04BSA137Q Coliseum Gym and Fitness Center Lead Agency Letter 05HPD032K Ridgewood-Bushwick Senior Citizens: Youth Center Negative Declaration Phase II 95DEP006Q Bowery Bay Water Pollution Control Plant Curb Cuts Lead Agency Letter 97BSA010Q Dolphin Transmission Lead Agency Letter 05HPD011M Gateway Phase II & IV EAS 94BSA029X Baychester Avenue Gas Station Type II Letter 99DCP001Q 131-08 20th Avenue Sear Auto Center Conditional Negative Declaration 97DOT007Y Disposition of Municipal Parking Facilities Lead Agency Letter 12BSA047K 2538 85th Street Negative Declaration 12DCP044X 695 West 246th Street Type II Memo 00BSA143K 1340 East 23rd Street Type II Letter 94DOS021X SPM Environmental, Inc. Revised EAS 15DCP071Y Stairwells Text Amendment Lead Agency Letter 95DEP238Q Flushing Creek 2 Site No 2, Interim Floatables Negative Declaration Containment Facility 95DEP233R 20 Prol Place Lead Agency Letter 12DCP068Y Zone Green Text Amendment Negative Declaration 96DCP026M 515 East 37th Street Lead Agency Letter 94BSA031R Morningstar Road Auto Repair EAS

94DBS002M 14th Street Union Square BID Negative Declaration 92DOS003K Erie Basin Materials Recovery Facility Lead Agency Letter

Page 289 of 506 09/24/2021 CEQR Project Milestones

05/05/2004 01/20/2006

08/18/1995 11/08/1996 10/04/2005 03/16/1994 12/03/2001 03/01/1997 11/27/2012 10/06/2011 05/22/2000 11/26/1993 11/10/2014 11/03/1995

02/14/1995 12/12/2011 01/17/1996 10/04/1993

12/01/1993 10/01/1992

Page 290 of 506 09/24/2021 CEQR Project Milestones

05HPD009M Cornerstone III Site 11 Begin Additional Review 92DEP002Y Watershed Regulations Final EIS and NOC 14BSA097M 1065 Avenue of the Americas Lead Agency Letter 10DCP009R Sunnyside/Grymes Hill Rezoning Revised EAS 01DEP090Y New Chapter 24 of Title 15 of the Rules of the City of Lead Agency Letter NY (E Designation) 14DCP143R 56 East Entry Road Type II Memo 12DCP020M 625 West 57th Street Positive Declaration 12BSA084Q 34-09 Francis Lewis Boulevard Negative Declaration 12BSA074Q 73-49 Grand Avenue Negative Declaration 09DCP070X The Crossings at Southern Negative Declaration 99BSA081Q 151-12 11th Avenue Type II Letter 05HPD009M Cornerstone III Site 11 EAS 15DCP185M 148 West 48th Street Type II Memo 06TLC052Q KLS Trans, Inc. Negative Declaration 02BSA001X 1153 Grand Concourse Negative Declaration 00DOS004X Harlem River Yard Solid Waste Transfer Station Draft EIS and NOC 06DCP019X Woodlawn Zoning Map Amendment Lead Agency Letter 08CCO004Y Int. No 640-A Proposed Plastic Carryout Bags and Negative Declaration Film Plastic Recycling Law 04DCP049M 655 Project Revised EAS 07DME014Q Willets Point Development Plan FEIS & Notice of Completion

Page 291 of 506 09/24/2021 CEQR Project Milestones

01/27/2005 11/01/1993 03/13/2014 11/17/2009 06/01/2001

04/11/2014 09/01/2011 06/19/2012 06/12/2012 06/07/2010 01/08/1999 01/27/2005 06/09/2015 07/10/2006 01/08/2002 09/11/1995 09/09/2005 01/08/2008

06/16/2004 09/12/2008

Page 292 of 506 09/24/2021 CEQR Project Milestones

09DEP047U Proposed Expansion of Boating at Cannonsville Revised Negative Declaration Reservoir 04DCP018K 85 Jay Street Rezoning EAS 13DCP073R 96 Circle Road Type II Memo 05DCP027R Bay Terrace Rezoning Negative Declaration 05HPD012M Cornerstone III Site 5 Begin Additional Review 86-226Q 70-05 35th Avenue Conditional Negative Declaration 14DEP005Q College Point West Outfall Negative Declaration 99DCP014X Expansion of Weiler Hospital Lead Agency Letter 09BSA063Q 63-03 Fresh Pond Road Negative Declaration 16TLC005Q T & S Hillside Inc. Negative Declaration 94NYP004X PBBX Southern Boulevard Parking Lot Lead Agency Letter 09DPR001X Bronx River House EAS 05HPD009M Cornerstone III Site 11 EAS 13HPD061X 748 Beck Street Lead Agency Letter 00NYP004X Bronx Narcotics Enforcement Program (2) Negative Declaration 00DCP041M The Helena-West 57th Street a/k/a West 57th Street Lead Agency Letter Rezoning 08TLC055X New York Ride, Inc EAS 05BSA122M 48 Bond Street Negative Declaration

12DPR005Q USTA National Tennis Center Strategic Vision Final Scope of Work 07DCP090K 4802 18th Avenue Lead Agency Letter

Page 293 of 506 09/24/2021 CEQR Project Milestones

05/07/2009

06/07/2004 02/01/2013 06/20/2005 10/26/2006 03/01/1993 04/03/2014 04/01/1999 08/25/2009 07/08/2015 01/28/1994 08/29/2008 01/07/2005 03/19/2013 04/11/2000 03/07/2000

11/24/2008 11/15/2005

12/27/2012 08/01/2007

Page 294 of 506 09/24/2021 CEQR Project Milestones

14DME012K Willoughby Square Park Parking Garage Negative Declaration 09HPD003K Vermont/Wyona 461 New Jersey Avenue EAS 99BSA131K Millennium Sports Club EAS 15DPR003R Swinnerton Forest Restoration Lead Agency Letter 06BSA035K Lev Bais Yaakov Lead Agency Letter 14BSA017K 3779-3861 Nostrand Avenue Negative Declaration 04BSA159X Star Fitness USA Negative Declaration 99DPR004R Jones Woods Addition to Skyline Playground Lead Agency Letter 16HPD018X Story Avenue Negative Declaration 95NYP010K 79th Precinct Parking Lot Negative Declaration 02BSA154K Bais Yaakov D'Rav Meir High School Negative Declaration 99BSA082K Danza Realty EAS 01DCP070Q Hillside Manor Rehabilitation and Extended Care Lead Agency Letter Enlargement 12BSA031Q 212-01 26th Avenue Negative Declaration 99FDO003X Throgs Neck Ambulance Station Lead Agency Letter 96DCP017R BJ's Warehouse Lead Agency Letter 98DCP048R Bayview Ridge Negative Declaration 17DPR010R La Tourette Golf Course Water Withdrawal Permit Lead Agency Letter 20DCP083Q Special Flushing Waterfront District Create CEQR Number 20DHS005Q 78-16 Cooper Avenue Negative Declaration 07NYP004X Public Safety Answering Center II (PSAC II) Statement of Findings

Page 295 of 506 09/24/2021 CEQR Project Milestones

04/28/2015 05/12/2008 03/18/1999 01/07/2015 02/06/2006 11/26/2013 01/23/2007 06/01/1999 05/04/2016 05/26/1995 07/09/2002 01/11/1999 10/30/2001

03/06/2012 07/01/1998 12/15/1995 08/31/1998 06/13/2017 12/05/2019 12/16/2019 04/01/2009

Page 296 of 506 09/24/2021 CEQR Project Milestones

10BSA062K 1501 Sheepshead Bay Road Withdrawn 96HPD003K Nueva Vista Apts. Lead Agency Letter 08TLC015Q Moe Limo & Car Service Inc Negative Declaration 98HPD009Q Arverne Residential and Commercial Development Negative Declaration 06BSA089M Mothers Work Application for Special Permit Negative Declaration 17DCP134M 2031-2033 Fifth Avenue Rezoning Negative Declaration 11DME001K Admirals Row Plaza Draft Scope of Work 13DCP002R 80 Poughkeepsie Court Type II Memo 14BSA018R 364 Bay Street Lead Agency Letter 05DCP055K Bensonhurst Rezoning Negative Declaration 17DCP165X 1776 Eastchester Road Negative Declaration 09DEP048U Rondout-West Branch Tunnel Magnetic Leak Lead Agency Letter Detection Investigation (does not match protfolio) 09DCP069Q Glenn Avenue Street Demapping EAS 03BSA046M 19 East 94th Street Type II Memo 09BSA113Q 40-22 College Point Boulevard Negative Declaration 10DCP035X Webster Avenue Rezoning Scoping Meeting 97BSA006K South Street Building Lead Agency Letter 03BSA207K 824-834 Kent Avenue Lead Agency Letter 14DOT046M Installation of Pedestrian Safety Islands on 4th Type II Memo Avenue between East 10th and East 12th Streets 06DOT017R Widening of Victory Boulevard and Travis Avenue Lead Agency Letter

Page 297 of 506 09/24/2021 CEQR Project Milestones

10/18/2012 08/01/1995 11/13/2007 03/01/1999 01/09/2007 06/05/2017 11/12/2010 07/16/2012 12/10/2013 02/14/2005 06/05/2017 09/18/2009

02/06/2007 08/11/2009 09/01/2010 07/29/1996 09/11/2003 07/03/2014

06/30/2006

Page 298 of 506 09/24/2021 CEQR Project Milestones

04DOP002K Brooklyn/Queens Alternative to Detention Program Lead Agency Letter 10DCP029K Culver El Project Negative Declaration 95HPD005X Eugene Smilovic Arms Senior Apts. Lead Agency Letter 10BSA034K 255 Bulter Avenue Lead Agency Letter 05DHS003K Flushing Family Residence Negative Declaration 15HPD062K 344 Bergen Street Lead Agency Letter 04DEP208U NYCDEP Eastview Police Precinct Negative Declaration 00HPD001K Mermaid Manor Mental Health Facility and Hatzolah Lead Agency Letter Emergency Health Care/Ambulance Facility 02BSA174K Beth Jacob of Boro Park Begin Additional Review 21DCP063Q 77-39 Vleigh Place Rezoning Create CEQR Number 19TLC014X Spin Transportation Inc Lead Agency Letter 01DME009M High Line Demolition Lead Agency Letter 04DEP198U Reconstruction of Seven Bridges at the Ashokan Negative Declaration Reservoir (CAT - 177) 08DCP016Y Street Trees Planting Text Amendment Lead Agency Letter 02DEP029K Croton Water Filtration Project Scoping Meeting 02BSA187Q St. John's University Parking Expansion EAS 00DCP007M Expansion of the Museum of Modern Art Public Hearing for DEIS 96DOT006Y Enhanced Ferry Service Initatives Lead Agency Letter

13DME006Q 135-15 40th Road Flushing Commercial/Community Negative Declaration Facility Building 08HPD011X Roscoe C Brown Jr Apartments Negative Declaration

Page 299 of 506 09/24/2021 CEQR Project Milestones

04/30/2004 10/12/2010 11/01/1994 12/18/2009 12/29/2004 05/21/2015 09/03/2004 08/01/1999

01/13/2004 10/01/2020 04/13/2019 12/18/2000 04/17/2007

09/14/2007 02/03/1998 06/12/2002 09/06/2000 06/01/1996

07/29/2013

12/20/2007

Page 300 of 506 09/24/2021 CEQR Project Milestones

92DEP089M City Water Tunnel No 3, Stage 2, Shaft 26B Negative Declaration 07DCP034M 86 Canal Street Lead Agency Letter 00DME011X Fulton Fish Market at Hunts Point Draft EIS and NOC 97DEP027Q Clearview Pumping Station Negative Declaration 13FDO001M EMS Station 13 Negative Declaration 14DCP183M 505-513 West 43rd Street Begin Additional Review 08DCP002M Sixth Avenue and West 32nd Street Garage Lead Agency Letter 94BSA007Q Northern Boulevard Medical and Professional EAS Building 04BSA035Q 106-36/50 Queens Boulevard Negative Declaration 00BSA025Q Marathon Plaza EAS 16DEP063X Jerome Park Reservoir Gatehouse Architectural Lead Agency Letter Restoration Project 06BSA097X 495 East 180th Street Lead Agency Letter 14DCP004K Greenpoint Landing Newtown Barge Park Expansion Negative Declaration 06DCP104Q Maspeth/Woodside R7X Inclusionary Housing Text Negative Declaration Amendment 07HPD016X Longwood Gardens Negative Declaration 09DCP036M 246 Eleventh Avenue EAS 15DCP117K Pfizer Sites Rezoning Lead Agency Letter 13DCP121M 203-205 East 92nd Street Negative Declaration 15DCP010R South Shore Swim Club Type II Memo

Page 301 of 506 09/24/2021 CEQR Project Milestones

04/29/1993 01/11/2007 05/17/2001 08/21/1997 07/26/2012 04/16/2015 09/17/2007

05/11/2004 07/29/1999 09/22/2015

09/22/2006 07/22/2013 05/22/2006

04/14/2008 12/12/2008 03/13/2015 08/21/2013 08/08/2014

Page 302 of 506 09/24/2021 CEQR Project Milestones

15HPD079X 911 Longwood Avenue and 993 Intervale Avenue Type II Memo 20DCP136R 600 Metropolitan Avenue Type II Memo 15DCP012M 20 East 71st Street Negative Declaration 07DCP006Q South Conduit Avenue Rezoning Lead Agency Letter 13DCP021R 77 Nevada Avenue Type II Memo 13HPD063M 244-246 Elizabeth Street Lead Agency Letter 14DCP135K 5402 Fort Hamilton Parkway Rezoning Lead Agency Letter 02BSA171K Rabbi Katz Begin Additional Review 19DCP040M 585 Eighth Avenue Public Plaza Modification - Type II Memo POPS 93BSA017K Bay Ridge Parking Medical Center EAS 08DCP071X Lower Concourse Rezoning and Related Actions Draft Scope of Work 05DOT011K Nostrand Avenue Reconstruction Negative Declaration 09DME009Q Bluestone Corporation Headquarters Terminated 18DCP099K 12 Franklin Street SP Negative Declaration 19HPD003M East Harlem/El Barrio Community Land Trust Type II Memo 05BSA086K Sheepshead Bay Road PCE EAS 09CCO002Y A local law to amend (Intro 506A) the administrative EAS code of the City of New York, in relation to the creation of comprehensive wetlands protection strategy 04DCP028M 151 West 17th Street Public Parking Garage EAS

Page 303 of 506 09/24/2021 CEQR Project Milestones

06/18/2015 05/18/2020 01/20/2015 09/12/2006 09/07/2012 03/19/2013 03/18/2014 07/13/2004 08/28/2018

09/17/1992 05/14/2008 07/24/2006 10/16/2009 08/20/2018 08/28/2018 01/24/2005 05/05/2009

12/16/2003

Page 304 of 506 09/24/2021 CEQR Project Milestones

09BSA050M Trevor Day School Expansion EAS 09HPD003K Vermont/Wyona 461 New Jersey Avenue Negative Declaration 00BSA130K Proposed Dwellings- Congregation Tehilo Ledovit EAS 96DCP018X 1625 University Avenue EAS 12BSA094X 614/618 Morris Avenue Lead Agency Letter 00BSA073M The Stress Less Step EAS 11BSA001M 163 West 78th Street Lead Agency Letter 18DHS019Q Home/Life Transitional Family Residence 22-21 Lead Agency Letter Loretta Road 93BSA058K Former Getty Gasoline Station Lead Agency Letter 93BSA063Q 153-01 Bayside Avenue Type II Letter 09DCP007M Western Rail Yard Project Final EIS and NOC 12BSA007K 1643 East 21st Street Lead Agency Letter 10TLC013K Norwood Car & Limousine Inc EAS 07TLC045Q Number 1 Transportation Inc EAS 96DEP137Q Spring Creek Auxilary Water Pollution Control Plant Negative Declaration Upgrade 97BSA092Q Rite-Aid Pharmacy EAS 07BSA048M Manhattan Sports Performance dba Velocity EAS Performance Sports Performance 03BSA033R 1 North Railroad Street Lead Agency Letter 96DCP012M 47-49 Mercer Street EAS 18DHS019Q Home/Life Transitional Family Residence 22-21 Negative Declaration

Page 305 of 506 09/24/2021 CEQR Project Milestones

11/11/2008 04/19/2009 04/07/2000 03/24/1994 03/27/2012 12/21/1999 07/08/2010 08/30/2018

06/10/1993 10/09/2009 08/03/2011 12/15/2009 05/07/2007 02/29/2000

02/26/1997 12/03/2006

09/11/2002 10/25/1995 08/30/2018

Page 306 of 506 09/24/2021 CEQR Project Milestones

Loretta Road 94BSA046R 1145 Forest Avenue Negative Declaration 12DEP044U Delaware Shaft 18 Traveling Screens Frame Work Type II Memo and Guide Rail Hardware Replacement 98DCP042M 47-49 Mercer Street Negative Declaration 96DCP033M Stuyvesant Cove 197-a Plan Negative Declaration 92DEP020R Willowbrook Road Sewer Negative Declaration 92-624Y Zoning Text Amendment for Waste Management Terminated or Withdrawn 14DME012K Willoughby Square Park Parking Garage Negative Declaration 93DCP014M Changing The Depth Of The High Density Zoning EAS 97BSA007K 144 Montague Street EAS 14DCP136R Staten Island Mall Enlargement Notice of Scoping Meeting 02BSA161X 3641 Boston Road Negative Declaration 12DCP149R Ocean Terrace Type II Memo 03DME016K Downtown Brooklyn Development Final Scope of Work 16TLC004M New Harlem C/S Inc. Lead Agency Letter 19DCP185Q 138-15 138th Street Type II Memo 11BSA102R 1058 Forest Avenue Negative Declaration 92BSA051X East Tremont Diner Type II Letter 92DEP017Q Glendale PS Rebuild Terminated or Withdrawn 10TLC036K The Central Radio Dispatch, Inc Lead Agency Letter 96DCP015R Richmond / Steinway Rezoning EAS

Page 307 of 506 09/24/2021 CEQR Project Milestones

09/13/1994 12/02/2011

06/29/1998 02/26/1996 10/01/1992 10/01/1992 04/29/2015 05/04/1992 07/16/1996 06/16/2014 09/10/2002 04/30/2012 10/01/2003 08/12/2015 05/03/2019 01/10/2011 04/05/1994 01/01/1992 04/26/2010 11/06/1995

Page 308 of 506 09/24/2021 CEQR Project Milestones

12DEP040K Coney Island WWTP Dechlorination Negative Declaration 05DCP036R Oakwood Rezoning Negative Declaration 13DCP111M 945 2nd Avenue Text Amendment Begin Additional Review 13TLC042Q Velocity Limo. Inc. Negative Declaration 06DPR002R Fresh Kills Park Technical Memorandum 14BSA085M 127 East 71st Street Type II Memo 02BSA172Q College Point Automobile Preparation Building Begin Additional Review 07BSA084K 443 39th Street CND 12TLC030K Glenwood Car Service Negative Declaration 01BSA108M 6 West 48th Street Lead Agency Letter 04BSA007K 3077 Bedford Avenue Type II Memo 15DCP148M 70 West 93rd Street Create CEQR Number 03BSA097Q Bayside Dialysis Center EAS 08BSA024M Bliss Spa at 12 West 57th Street EAS 04DOS001K Demolition of Greenpoint Incinerator Building EAS 06HPD019K NEP Herkimer/Havens Lead Agency Letter 19TLC013X Alltown Limo Corp EAS 94BSA077K DGA Mangement Affiliated Central Inc. Lead Agency Letter 93BSA002K 1154-56 Stanley Avenue EAS 95DCP002Q Northern Boulevard Shopping Center Final EIS and NOC 07BSA093K Chabad House of Canarsie Inc Lead Agency Letter 03BSA086K 3501 Fort Hamilton Parkway Lead Agency Letter

Page 309 of 506 09/24/2021 CEQR Project Milestones

11/08/2012 06/20/2005 11/14/2013 04/12/2013 06/19/2015 12/09/2014 02/13/2007 02/01/2011 03/27/2012 03/09/2001 11/05/2003 04/14/2015 11/22/2002 06/14/2007 03/19/2004 04/19/2006 02/28/2019

09/15/1995 08/14/2007 12/18/2002

Page 310 of 506 09/24/2021 CEQR Project Milestones

96DCP050M 429-435 Greenwich Street EAS 01BSA101K 8321 Colonial Road Type II Letter 94DCP033Q Proposed Northern Boulevard K- Mart Positive Declaration 15DCP179M 1968 Second Avenue Create CEQR Number 13DHS002M Freedom East & Freedom West Lead Agency Letter 94DEP091Q Flushing Bay (CS2) CSO Negative Declaration 15TLC018Q New Enrico's Car Service Corp Negative Declaration 15HPD025M Strivers Plaza Lead Agency Letter 09BSA006K 1247 38th Street Negative Declaration 08SBS011M Hudson Square Business Improvement Distrist (BID) EAS 95BSA011K 304 Marcy Avenue Type II Letter 15DCP040R 114 Romer Road - Pool and Patio Type II Memo 07DCP094K Domino Sugar Rezoning Final Scope of Work 01HPD014K 1644 St Johns Place EAS 01HPD001K George-Noll Street Residential Development Negative Declaration 97DCP009M 22 West 16th Street Lead Agency Letter 96DCP007R SportsFest EAS 98DEP061Q Access Shaft to City Tunnel No.3 Stage 1, Lead Agency Letter 12DCP070M West Harlem Rezoning Draft Scope of Work 06DCP086M 5-7 East 17th Street aka 10 East 18th Street Negative Declaration 99HPD001M Shabazz Gardens Lead Agency Letter

Page 311 of 506 09/24/2021 CEQR Project Milestones

04/01/1996 01/30/2001 08/09/1994 05/26/2015 02/04/2013 11/22/1994 09/18/2014 11/07/2014 03/16/2010 07/03/2008 08/23/1994 09/10/2014 12/30/2009 04/22/2001 09/27/2000 09/26/1996 08/21/1995 04/16/1998 12/12/2011 02/14/2007 07/01/1998

Page 312 of 506 09/24/2021 CEQR Project Milestones

07DCP002Q Madison York Lead Agency Letter 16TLC002K VS Express Lomousine & Car Service Inc. Lead Agency Letter 07DHS002K The Tilden Hall Family Residence Lead Agency Letter 09DCP007M Western Rail Yard Project Statement of Findings 05BSA051K 814 EAS 99DPR002R Chapin Pond Park Addition Lead Agency Letter 96DCP016R Grymes Hill Rezoning EAS 01DCP072R Woodrow Plaza (Rezoning) Negative Declaration 18DHS019Q Home/Life Transitional Family Residence 22-21 EAS Loretta Road 12DEP056U Pleasantville upgrade of dust collection system and Type II Memo alum delivery system 20DHS004Q 266 Beach 101 Street EAS 03BSA078K 1281, 1283, 1285, 1287 Atlantic Avenue EAS 14DCP019M The Rockefeller University New Laboratory Building Final Scope of Work and New Recreation Building 12DCP112K Ditmas Park Care Center Type II Memo 12DCP066M Allen Hospital Enlargement Type II Memo 15TLC003X New Sky Line, LLC. Lead Agency Letter 10TLC033M Lenox Car Service Inc Negative Declaration 04DEP134X New Croton Aqueduct Inspection and Rehabilitation Lead Agency Letter Program

Page 313 of 506 09/24/2021 CEQR Project Milestones

10/03/2006 05/26/2015 03/15/2007 05/06/2010 10/07/2004 01/01/2001 11/16/1995 07/22/2002 08/30/2018

02/22/2012

12/11/2019 09/03/2002 11/01/2013

03/07/2012 12/01/2011 06/05/2014 04/20/2010 05/14/2004

Page 314 of 506 09/24/2021 CEQR Project Milestones

07TLC048K 1010 Luxury Cars, Inc Negative Declaration 13DCP011M East Midtown Rezoning and Related Actions Technical Memorandum 95DCP018M Olcott Hotel Negative Declaration 11TLC033K Third Avenue Express Corp. Negative Declaration 07DOC001X Oak Point Detention Facility Withdrawn 20DHS004Q 266 Beach 101 Street Lead Agency Letter 11HPD009K 21 Truxton Street Lead Agency Letter 96DGS004X Institute for Urban Family Health, St. Edmund's Negative Declaration 09BSA026K Crown Heights Mikvah Expansion EAS 00DBS001R National Lighthouse Center and Museum Lead Agency Letter 12BSA147K 1517 Bushwick Avenue Lead Agency Letter 19TLC014X Spin Transportation Inc EAS 01DCP019M Zoning Text Amendment Pertaining to Signs in C6-9 Lead Agency Letter Zoning Districts 03BSA092K Bay Plaza Lead Agency Letter 20DHS004Q 266 Beach 101 Street Negative Declaration 17DHS022R 150 Richmond Terrace EAS 05BSA044K The Montgomery Academy Type II Memo 14DEP027Q Improvements Lead Agency Letter 07DCP003Q Thebes Avenue Demapping EAS 17DHS022R 150 Richmond Terrace Negative Declaration 05BSA122M 48 Bond Street Negative Declaration

Page 315 of 506 09/24/2021 CEQR Project Milestones

06/13/2007 09/27/2013 04/10/1995 05/19/2011 07/29/2014 11/01/2019 11/12/2010 11/28/1995 08/08/2008 10/27/1999 07/16/2012 04/13/2019 10/27/2000

12/18/2002 12/17/2019 12/04/2019 08/16/2005 05/15/2015 01/20/2012 12/17/2019 03/20/2007

Page 316 of 506 09/24/2021 CEQR Project Milestones

09DOT001Q Reconstruction of Woodhaven Boulevard Bridge EAS over Queens Boulevard 08BSA046X New York Sports Club EAS 97BSA039Q Powerhouse Gym EAS 10DEP042U 3CDA Bypass - Delaware Aqueduct Bypass FEIS & Notice of Completion 10HPD002M Clinton Commons EAS 04DCP052Q Brookville Rezoning Revised EAS 97NYP003Q Replacement Barrier Shop EAS 17DHS022R 150 Richmond Terrace Lead Agency Letter 14HPD013X 4331 Byron Avenue Type II Memo 05BSA045K Beis Avrohom Lead Agency Letter 11DME007M The Phased Redevelopment of Governors Island Scoping Meeting 10HPD001X East Tremont Avenue EAS 20DCP036K 312 Coney Island Avenue-Caton Place EAS 11TLC010X Fairway Car Service Inc. EAS 13BSA116X 3120 Corlear Avenue Lead Agency Letter 92-611M Meyer West 39th Street Parking Garage Lead Agency Letter 01BSA110M 568 Broadway EAS 99DMO001R Ballpark at Saint George Station EAS 13TLC030K Great Express Car & Limo Service Inc. Negative Declaration 00BSA132X 2788 Grand Concourse EAS 93BSA011Q 52-15 Roosevelt Avenue Negative Declaration

Page 317 of 506 09/24/2021 CEQR Project Milestones

09/29/2008

01/25/2008 10/29/1996 05/18/2012 07/13/2009 05/05/2004 06/05/1997 11/01/2019 08/14/2013 01/26/2005 01/08/2013 07/15/2009 12/11/2019 07/12/2010 04/10/2013 01/17/1992 02/21/2001

02/26/2013 04/05/2000 03/07/1995

Page 318 of 506 09/24/2021 CEQR Project Milestones

04BSA066K Red Hook Houses: Parking Lead Agency Letter 13DCP080M 606 West 57th Street Positive Declaration 20DCP154Q Brinkerhoff Avenue Demapping Create CEQR Number 03BSA195Q 114-02 Van Wyck Expressway Lead Agency Letter 12DOT026M 34th Street Select Bus Service Type II Memo 14DPR004X PlaNYC Forest Restoration at North Brother Island Negative Declaration 01BSA135M 499-509 Greenwich Street aka 35-39 Renwick Street Lead Agency Letter 15SBS002R Establishment of the South Shore Business Lead Agency Letter Improvement District 15SBS002R Establishment of the South Shore Business Lead Agency Letter Improvement District 07DCP069K 130 Court Street Lead Agency Letter 02DOS004Q Pebble Lane Associates EAS 98FDO018X Engine Company 75 Fire Station Relocation EAS 10DCP003M Saint Vincents Campus Redevelopment Draft EIS and NOC 01BSA045Q 104-02 Rockaway Beach Boulevard Lead Agency Letter 19DCP044R 7, 11, 15, 19, 23 Nello Court Type II Memo 02BSA197R 1811 Richmond Avenue (a/k/a) 1821 & 1837 EAS Richmond Avenue 15DCP071Y Stairwells Text Amendment Create CEQR Number 18HPD092M 204 Avenue A and 535 West 12th Street Negative Declaration 95DOS001R Fresh Kills Landfill EAS 14BSA002M 605 West 42nd Street Lead Agency Letter

Page 319 of 506 09/24/2021 CEQR Project Milestones

01/27/2004 03/21/2013 05/29/2020 07/29/2003 02/08/2012 02/14/2014 05/23/2001 09/24/2014

09/24/2014

04/23/2007 09/04/2002 05/06/1998 08/19/2011 10/27/2000 09/05/2018 04/26/2002

11/05/2014 09/05/2018 09/23/1994 08/02/2013

Page 320 of 506 09/24/2021 CEQR Project Milestones

11DOH001Q Queens Animal Receiving Center Negative Declaration 18HPD045K Bushwick Alliance EAS 04BSA217Q Queens Crossing Mixed Use Development Negative Declaration 92DBS005K Pitkin Avenue Business Improvement District Negative Declaration 19TLC015K New Bell Car Service Corp Negative Declaration 14DCP188M Vanderbilt Corridor Technical Memorandum 95BSA058M 525 West 22nd Street EAS 01DME010M UN Plaza Dispositions Negative Declaration 05DCP013K Fulton Street Rezoning Negative Declaration 05DCP054X Pelham Gardens Rezoning Lead Agency Letter 06HPD008X Melrose Commons Urban Renewal Plan Final Scope of Work Amendment 00DCLA001Q Flushing Town Hall Accessory Parking EAS 96BSA090K Warsoff Place School Special Permit Lead Agency Letter 09DME008X Morris Heights Health Center EAS 00DCP048M Madison Square Park Area Rezoning EAS 98BSA003K 385 - 393 Marcy Avenue Lead Agency Letter 99DIT001Y Franchises for the Use and Installation of Fiber Optic Negative Declaration Cable 05DEP042U Rondout-West Branch Tunnel and Shaft Lead Agency Letter Rehabiliation 00DCP058R Center at West Shore EAS

Page 321 of 506 09/24/2021 CEQR Project Milestones

09/15/2011 09/06/2018 03/29/2005 09/22/1992 04/29/2019 03/27/2015 03/22/1995 05/16/2001 12/06/2004 02/10/2005 03/28/2006

10/17/2001 05/31/1996 08/19/2009 02/24/2000 08/12/1997 10/16/1998

08/08/2006

01/30/2001

Page 322 of 506 09/24/2021 CEQR Project Milestones

01HPD009M Cornerstone 333 East 102nd Street Revised EAS 12DCP191M 180 Orchard Street Public Parking Garage Negative Declaration 93DCP029Q Plaza 48 Shopping Center Terminated or Withdrawn 00DOS002R Delivery of Municipal Residential Waste From Staten Negative Declaration Island to Vendors in New Jersey 01DCP073M 148-150 Greene Street Negative Declaration 10BSA056M 522-600 First Avenue Lead Agency Letter 14BSA011M 136 Church Street Lead Agency Letter 16DCP059X 4663 Palisade Avenue Type II Memo 04BSA005K 63-65 Columbia Street Lead Agency Letter 11DCP081M 577 Associates LLC Negative Declaration 95DCP036M Eastside Rezoning, East 30th Street EAS 14TLC009Q Direct Car & Limo. Service Inc. Lead Agency Letter 18DCP071X Williamsbridge Road Rezoning EAS 05BSA041K 40 Woodhull Street Lead Agency Letter 08TLC043K Brooklyn Radio Dispatch Inc Lead Agency Letter 07BSA025Q Wireless Communications facility of Omnipoint EAS Communcations Inc 20DCP145R 75 Cedar Terrace Type II Memo

07DCP064M Hudson Mews North Negative Declaration 20DCP135X 2447 Third Avenue Waterfront Cert Type II Memo

Page 323 of 506 09/24/2021 CEQR Project Milestones

10/20/2014 12/01/1994 09/30/1999

09/22/2003 03/24/2010 01/28/2014 11/09/2015 07/08/2003 09/19/2011 02/27/1995 08/14/2013 08/31/2018 12/27/2004 02/13/2008 09/26/2006

05/20/2020

05/07/2007 04/17/2020

Page 324 of 506 09/24/2021 CEQR Project Milestones

05DCP058M Observation Roof Signs EAS 19DCP045R 23, 35, 51 Cedarcliff Road Type II Memo 79-069M Le Triumphe Conditional Negative Declaration 11DCP143X 580 Gerard Avenue Negative Declaration 19TLC011K The Metro Marine Car Service Inc Negative Declaration 08BSA004R 130 Montgomery Avenue Negative Declaration 06BSA035K Lev Bais Yaakov Lead Agency Letter 19HPD014X 1199 Boston Road Type II Memo 09BSA001Q 42-59 Crescent Street Lead Agency Letter 10TLC023K JLI Car Service Negative Declaration 98DME008M 75 East Broadway Lead Agency Letter 13DME013X Kingsbridge Armory National Ice Center Public Hearing on DEIS 18HPD004X Pak and Elton Apartments EAS 18HPD045K Bushwick Alliance Negative Declaration 11DCP022K Maple Lane Views Notice of CND Published in ENB 14DOT001K Emergency Contract for Restoration of Electrical and Type II Memo Mechanical Systems of Metropolitan Avenue Bridge 10BSA044M Lucille Roberts 50 East 42nd Street Lead Agency Letter 07NYP004X Public Safety Answering Center II (PSAC II) EAS 13BSA104M 200 Park Avenue South Negative Declaration 15DCP203M 438 Eleventh Avenue Begin Additional Review 99DCP003R Staten Island Corporate Plaza Negative Declaration

Page 325 of 506 09/24/2021 CEQR Project Milestones

03/10/2005 09/05/2018 08/01/1995 11/13/2012 02/05/2019 10/16/2007 01/05/2006 08/21/2018 07/01/2008 06/17/2010 05/26/1998 10/09/2013 09/05/2018 09/06/2018 09/12/2012 09/25/2013

02/23/2010 07/25/2007 06/18/2013 08/04/2015 04/05/1999

Page 326 of 506 09/24/2021 CEQR Project Milestones

20DCP083Q Special Flushing Waterfront District Negative Declaration 98DCP033M Bear Stearns World Headquarters Lead Agency Letter 16DCP018K 31 Lincoln Road Negative Declaration 09DEP037Q New Douglaston Pump Station Lead Agency Letter 02BSA214K 57 Eagle Street Aka 233 Franklin Street Negative Declaration 10HPD014X Courtlandt Community Lead Agency Letter 17DCP106R 6650 Hylan Boulevard Type II Memo 00DCP014K Food Bazaar at Nostrand Avenue (Dekalb Avenue EAS Retail) 92DCP022Q Queens Boulevard Overlay Modification Lead Agency Letter 02DME002K Coney Island Baseball Musuem Lead Agency Letter 99BSA085R Wild Avenue Health Club EAS 08DCP042M 610 Lexingtion Avenue Lead Agency Letter 91-221M Millbank Frawley Circle URA Revised Conditional Negative Declaration 96DCP003M 68 Williams Street EAS 94BSA069Q 21-41 Mott Avenue Revised EAS 04BSA064Q 175-35 148th Road Type II Memo 18HPD092M 204 Avenue A and 535 West 12th Street EAS 00DCP005M 81 Spring Street 74-711 Permit Application EAS 09DHS011K The Hegeman Safe Haven Lead Agency Letter 03DCP062M Tribeca North Rezoning Positive Declaration 92-619K New York Congregational Nursing Center Negative Declaration

Page 327 of 506 09/24/2021 CEQR Project Milestones

12/16/2019 02/10/1998 10/19/2015 05/10/2011 08/12/2003 11/19/2009 02/22/2017 08/20/1999

08/01/1991 08/24/2001 01/20/1999 02/07/2008 03/03/1998 07/07/1995 07/06/1994 02/10/2004 09/05/2018 07/27/1999 06/05/2009 02/25/2005 08/24/1992

Page 328 of 506 09/24/2021 CEQR Project Milestones

07DEP063R Mid-Island Bluebelt Drainage Plans DEIS Comment Period End 12DCP157M Two Bridges (HealthCare Chaplaincy) Lead Agency Letter 20DCP083Q Special Flushing Waterfront District EAS 96DEP032X Upgrade of Hunts Point Food Market Pump Station Lead Agency Letter 02BSA090K Bais Tziporah School Negative Declaration 08BSA021K 847 Kent Avenue Lead Agency Letter 96BSA084M Epiphany Community Nursery School Negative Declaration 19TLC013X Alltown Limo Corp Negative Declaration 15HPD043K MHANY 77 - 907 St. John's Place & 1445 Pacific Lead Agency Letter Street 12DCP037R Pitney Avenue Type II Memo 08BOE002X Board of Elections Voting & Office Machine Facility Lead Agency Letter 03DCP041K IKEA Retail Center, Red Hook, Brooklyn Lead Agency Letter 04BSA174M 500 Canal Street Project EAS 00BSA002M 286 Spring Street Lead Agency Letter 04BSA221K Starr Street Residential Withdrawn 00DCP004X Bruckner Boulevard Rezoning Lead Agency Letter 93HPD017M Casa Victoria Housing Negative Declaration 00NYP001K Emergency Interim DWI Seized Vehicles Storge EAS Facility 02DEP044U DEL-158 Shaft 9 Delaware Aqueduct EAS 10DEP060U Davis Bend Forest Management Project Negative Declaration

Page 329 of 506 09/24/2021 CEQR Project Milestones

11/27/2011 06/29/2012 12/11/2019 06/14/1996 12/23/2003 10/15/2008 08/06/1996 02/28/2019 03/02/2015

10/06/2011 04/17/2008 02/13/2003 08/06/2004 07/27/1999 05/10/2005 07/29/1999 07/01/1994 07/30/1999

10/30/2002 05/13/2010

Page 330 of 506 09/24/2021 CEQR Project Milestones

94DEP070X Ampere Avenue Storm Terminated or Withdrawn 96BSA063K 262 Heyward Street Negative Declaration 09HPD009K Hegeman Residence Lead Agency Letter 01DCP055M 61st Street and York Avenue Development East Conditional Negative Declaration Building 05DCP075X Morris Park Rezoning Negative Declaration 10BSA021K LRHC Flatbush NY LLC EAS 04BSA104Q 85-15 and 85-17 120th Street Withdrawn 20DCP095X NYBG Webster Avenue FRESH Create CEQR Number 99DCP030M Chelsea Rezoning EAS 05DCP081Q Downtown Jamaica Redevelopment Plan Draft Scope of Work 97BSA043K Marcy/Lorimer Residential Development EAS 04DCP007M 115-121 Wooster Street Lead Agency Letter 09BSA048Q 13-61 Beach Channel Drive Lead Agency Letter 99DCP052R Hillsides District Zoning Text Amendment Lead Agency Letter 19HPD025M Nueva Era Apartments Type II Memo 12DCP119M 507 West 24th Street Type II Memo 11DPR003Q Alley Pond Park Reforestation Project Type II Memo 96DME001R Charleston Retail Center/Bricktown Centre at Positive Declaration Charleston 02DCP029Q Parvine Avenue Demapping and Rezoning Terminated 07DCP071M 770 Eleventh Avenue Mixed Use Development Scoping Meeting Rezoning

Page 331 of 506 09/24/2021 CEQR Project Milestones

02/01/1994 08/05/1997 08/08/2008 09/04/2007

06/20/2005 05/05/2009 07/12/2005 12/19/2019 02/27/1999 05/20/2005 12/23/1996 08/14/2003 06/29/2009 06/25/1999 09/06/2018 03/13/2012 08/04/2010 03/15/1996

03/03/2011 11/15/2007

Page 332 of 506 09/24/2021 CEQR Project Milestones

Rezoning 06DCP039M First Avenue Properties Rezoning Positive Declaration 06DCP090K Greenpoint Williamsburg R7-3 Inclusionary Housing Lead Agency Letter Text Amendment 06TLC024K NY Kings Transportation, Inc. Negative Declaration 05BSA012K Indig Lead Agency Letter 11DME007M The Phased Redevelopment of Governors Island Positive Declaration 20DCP129K 506 Third Avenue Lead Agency Letter 20DCP010Q Saultell Avenue Rezoning Negative Declaration 95BSA025M Florence Nightingale Nursing Home Lead Agency Letter 08DEP045U Carmel & Mahopac Field Office Terminated 19HPD024M 328-36 West 53rd Street Type II Memo 12DCP050M 231-235 Second Avenue Type II Memo 12BSA004K 1936 East 26th Street Type II Memo 20DCP036K 312 Coney Island Avenue-Caton Place Negative Declaration 96BSA048M Hudson Center Hotel Draft Scope of Work 01DCP028R 351 Veterans Road West Lead Agency Letter 03DEP072Y Modification to the City of New York's Stage I-III Lead Agency Letter Drought Emergency Rules 08BSA036K Hudson EAS

18DCP171M 213-219 West 28th Street Parking Special Permit Lead Agency Letter 12BSA040K 150 Norfolk Street Type II Memo

Page 333 of 506 09/24/2021 CEQR Project Milestones

01/20/2006 03/30/2006

12/05/2005 08/18/2004 03/04/2011 05/27/2020 12/16/2019

05/09/2012 09/06/2018 11/01/2011 10/23/2012 12/16/2019 02/14/1996 02/16/2001 07/22/2004

11/06/2007

07/30/2018 05/12/2012

Page 334 of 506 09/24/2021 CEQR Project Milestones

16DEP012K CI-113 Coney Island WWTP Engine Upgrade Lead Agency Letter 00BSA019K Keap Street Realty Residences at Hooper Street EAS 97DCP071K Main Street Rezoning EAS 09BSA114R 1735 Richmond Avenue Negative Declaration 94BSA080K Steelcraft Parking EAS 19HPD027M 107 West 109th Street Type II Memo 97BSA110M Bally Sports Club Lead Agency Letter 08BSA037R 378 Seaview Avenue Lead Agency Letter 97HPD010M New Library Branch & Col. Univ. Negative Declaration 03HPD021K Los Sures Senior Housing Lead Agency Letter 04DCP030M Quick Park 38th Street Lot Revised EAS 92DOS002K Knapp Street Parking/Section Station Type II Letter 09TLC018K Promenade Car Lease Inc Lead Agency Letter 95DCP063M National Wholesale Liquidators Expansion Special Lead Agency Letter Permit 01BSA163M 252-254 West 29th Street (Learning Spring) Lead Agency Letter 14DCP199M 102 Greene Street Begin Additional Review 19HPD028M 414-24 West 48 Street Street Type II Memo 13DCP037R 17 Mason Blvd. Type II Memo 04BSA094Q Allen AME Affordable Housing Lead Agency Letter 97DBS008R Arnie's Bagelicious Negative Declaration 05DOS001Y Siting Requirements Rules for Solid Waste Transfer Lead Agency Letter

Page 335 of 506 09/24/2021 CEQR Project Milestones

05/29/2020 07/06/1999 06/11/1997 01/26/2010 02/23/1994 09/06/2018 04/25/1997 06/05/2008 12/01/1997 05/15/2003 07/19/2004 04/24/1992 01/06/2009 06/30/1995

07/13/2001 01/12/2015 09/06/2018 10/25/2012 01/27/2004 11/01/1996 09/30/2004

Page 336 of 506 09/24/2021 CEQR Project Milestones

Stations 07BSA053M DA Spa LLC, dba, Delluva Day Spa EAS 18DCP071X Williamsbridge Road Rezoning Negative Declaration 03DCP012R Gateway Cathedral Expansion EAS 96HPD008X MVP Elderly Housing & Park Hsg. Lead Agency Letter 03DOS004Y New Comprehensive Solid Waste Management Plan Scoping Meeting 03BSA024K 42 Walton Street Lead Agency Letter 91-148Q Baker Boy Glendale Bakery Negative Declaration 03DCP021M 448 Greenwich Street Negative Declaration 05DCP095M 135 Central Park West Accessory Parking Lead Agency Letter Expansion 09BSA025K 1702 Avenue Z Lead Agency Letter 04BSA070K 726 Avenue Z Withdrawn 06DCP050M High Line 23 Authorization Lead Agency Letter 94BSA002Q 143-05 Liberty Avenue EAS 14BSA009R 3858 Victory Boulevard Lead Agency Letter 15DCP170R 20 Elmhurst Avenue Type II Memo 95DOS009Q Review Supplies Inc. Lead Agency Letter 11DCP104R 131 Highland Avenue Type II Memo 03BSA089Q Installation of Wireless Telecommunications Facility Negative Declaration 00DME007R Staten Island Mariner Harbor Industrial Park Positive Declaration 00DCP009K Glantz Site Rezoning Lead Agency Letter

Page 337 of 506 09/24/2021 CEQR Project Milestones

03/24/2007 09/04/2018 09/11/2002 01/01/1995 06/16/2004 08/29/2002 03/01/1992 08/25/2003 09/12/2005

01/26/2009 07/13/2004 02/21/2006

03/13/2014 05/29/2015 06/01/1995 03/30/2011 03/18/2003

09/15/1999

Page 338 of 506 09/24/2021 CEQR Project Milestones

07DHS001X The New Family Intake Center Negative Declaration 00DOH001Y NYC Routine Comprehensive Arthropod-borne Draft Scope of Work Disease Surveillance and Control Program 12DCP045M Hudson Square Rezoning Public Hearing on DEIS 04DEP251M City Water Tunnel, No. 3, Stage 2, Shaft 27B Lead Agency Letter 07BSA039R Wireless Telecommunications Facility EAS 05DCP080Q Silvercup West Final EIS and NOC 06DEP058K Emergency Generator System Upgrade at 26th Lead Agency Letter Ward Water Pollution Control Plant 06DCP100M 141 Fifth Avenue Residential Conversion Negative Declaration 96BSA061Q 160-06 Union Turnpike Lead Agency Letter 93DCP033M Avenue of Americans Rezoning EAS 92BSA005K Our Children's Enterprises, Inc. Negative Declaration 09SBS004R New York Container Terminal Expansion Project EAS 18HPD004X Pak and Elton Apartments Negative Declaration 16HPD020X Home Street Homes Type II Memo 06BSA102M 122-136 Greenwich Avenue Lead Agency Letter 99DCP003R Staten Island Corporate Plaza EAS 16HPD017X Serviam Heights-Bronxview Lead Agency Letter 14DPR013Q Alley Pond Environmental Center Lead Agency Letter

95DEP193K RHWPCP-Install Valve A... Terminated or Withdrawn 98DME004M 125th Street Mart Lead Agency Letter

Page 339 of 506 09/24/2021 CEQR Project Milestones

08/07/2006 05/18/2000

11/28/2012 08/24/2004 10/27/2006 06/30/2006 07/08/2009

12/18/2006 02/21/1996 04/07/1993 07/13/1993 01/20/2010 09/05/2018 11/16/2015 11/27/2006 08/06/1998 10/09/2015 05/09/2014

04/01/1995 03/30/1998

Page 340 of 506 09/24/2021 CEQR Project Milestones

04BSA057M Broadway/110th Street Residential Development EAS 00DCP002R West Shore Retail EAS 08TLC052K 39 Line Trip Car Service Inc Negative Declaration 98BSA005K Oceana Lead Agency Letter 15DCP071Y Stairwells Text Amendment Negative Declaration 08DPR002X Shakespeare Ave/West Bronx Recreation Center EAS Ball Field 05BSA089M Use Variance for Loft Conversion EAS 98DCP056Q 59-15 Arverne Boulevard/Beach 60th Street Lead Agency Letter Demapping 14DCP156R 11 and 13 Redgrave Avenue Type II Memo 15DCP167K 27-41 West Street Type II Memo 97BSA067K 83-113 Lorimer St & 112-144 Middleton Street Lead Agency Letter 14HPD043K TBK 902 Shinda Type II Memo 03DCP015R Northern Great Kills Rezoning Lead Agency Letter 97BSA098K Ahi-Ezer Lead Agency Letter 02BSA021K Syrian Shul Lead Agency Letter 13DCP030R 10 Wandel Avenue Type II Memo 08DCP012M White Street Rezoning EAS 02BSA174K Beth Jacob of Boro Park EAS

92DBS004Q South Jamaica Economic Development Zone Lead Agency Letter Extension 17DPR012Q Bowne Pond Reconstruction Lead Agency Letter

Page 341 of 506 09/24/2021 CEQR Project Milestones

10/13/2003 06/30/1999 12/02/2008 08/25/1997 11/17/2014 09/06/2007

12/02/2004 06/01/1998

04/11/2014 05/29/2015 02/03/1997 05/08/2014 10/10/2002 04/01/1997 08/21/2001 09/21/2012 08/21/2007 04/01/2002

04/13/1992

06/28/2017

Page 342 of 506 09/24/2021 CEQR Project Milestones

13TLC003M Go Green Ride, Inc. Lead Agency Letter 00DCP029Q Waterview Nursing Care Center Expansion Lead Agency Letter 19TLC015K New Bell Car Service Corp EAS 19HPD022X Aquinas Apartments Type II Memo 12DCP158R Mayberry Promenade Type II Memo 09DCP024X 161st Street / River Avenue Rezoning Statement of Findings 15HPD027Q 9306 Shore Front Parkway Negative Declaration 19TLC016K C-Transit Inc Lead Agency Letter 93DCP033M Avenue of Americans Rezoning Final EIS and NOC 07HPD031M East Harlem Cluster Phase I Lead Agency Letter 99BSA072K 830 Bedford Avenue EAS 18DCP071X Williamsbridge Road Rezoning Lead Agency Letter 04DHS002X VIP/Aguila Transitional Residence EAS 19DCP047M 241-251 West 28th Street Type II Memo 96BSA069M Equinox Fitness Club Lead Agency Letter 06DCP071X / Indian Village Rezoning Lead Agency Letter 94DCP038Q Russo's on the Bay Negative Declaration 09TLC007K Flamingo Transportation & Limo Services EAS 03DBS007M Expansion of East Harlem Empire Zone Revised EAS 05CCO003Y Proposed Int. No 416-A Negative Declaration 14DOS003K Stormwater Management System and Site Negative Declaration

Page 343 of 506 09/24/2021 CEQR Project Milestones

07/11/2012 03/09/2000 04/29/2019 09/06/2018 05/07/2012 08/19/2009 12/11/2014 05/01/2019 09/01/1995 04/30/2007 12/23/1998 08/28/2018 10/06/2003 09/05/2018 03/13/1996 02/17/2006 07/01/1994 12/03/2008 10/21/2003 04/18/2005 08/23/2013

Page 344 of 506 09/24/2021 CEQR Project Milestones

Improvements at Brooklyn Districts 15 (Knapp Street Annex) 95DCP006Q Korean Presbyterian Church of NY Lead Agency Letter 97DOS010K USA Waste Services of NYC, Inc. Lead Agency Letter 03BSA041Q 16-16 Weirfield Street Type II Memo 04DPR005R Fairview Park Mapping and Acquisition Lead Agency Letter 00BSA080Q Bayside General Motors Lead Agency Letter 04DEP011Y Proposed Promulgation of Chapter 25 of Title 15 of Lead Agency Letter the Rules of the City of New York: Rule Governing House/Site Connections to the Sewer System 12DCP160K 2713-2735 Knapp Street Negative Declaration 18HPD004X Pak and Elton Apartments Begin Additional Review 19DCP048K 50 Pennsylvania Avenue Type II Memo 11BSA041K 123 East 98th Street Lead Agency Letter 09TLC037K Safe Car Service Lead Agency Letter 97DEP055X Regulated Medical Waste Autoclave Treatment Positive Declaration Facil. 99DCP008M 10th Avenue Parking Lot Terminated or Withdrawn 20HPD011X 271 East 202nd Street and 266 East 203rd Street Lead Agency Letter 20DCP010Q Saultell Avenue Rezoning EAS 00BSA050M 230-232 East 124th Street EAS 00DME005R Southport LLC EAS 94DGS004M 61 West 130th Street Negative Declaration

Page 345 of 506 09/24/2021 CEQR Project Milestones

09/09/1994 04/01/1997 02/11/2003 02/28/2005 02/14/2000 03/20/2009

01/22/2013 09/05/2018 09/05/2018 12/14/2010 04/07/2009 01/27/1999

03/01/1999 12/23/2019 12/13/2019 10/07/1999

12/23/1993

Page 346 of 506 09/24/2021 CEQR Project Milestones

15TLC015K Ideal Limo and Ambulette Service Inc. Lead Agency Letter 99BSA117Q 60-42 56th Street Type II Letter 08TLC007K B A L Car Service Lead Agency Letter 10TLC052Q H & B d/b/a Sunnyside Car Service Lead Agency Letter 09BSA103R 55 Androvette Street Negative Declaration 03BSA132M Center for Jewish History Expansion Project Lead Agency Letter 05BSA047Q Beth Gavriel EAS 01BSA164M 33 Division Street Lead Agency Letter 12DCP070M West Harlem Rezoning DEIS Comment Period End 01BSA131M 348 East 9th Street Negative Declaration 85-276M 712 Fifth Avenue Final EIS and NOC 03DME004K Kings Highway Municipal Parking Lots Technical Memorandum Redevelopment 07DCP022M SMART and Technology Building / Infill Lead Agency Letter Development 13DCP044M New York City Rescue Mission Lead Agency Letter 12BSA088K 762 Wythe Avenue Lead Agency Letter 04NPL001R Mariner's Harbor NYPL EAS 20DCP134R SD SS 3651 Richmond Avenue Type II Memo 99BSA002K 103-117 Kent Avenue Begin Additional Review

03DCP031M Proposed No. -Hudson Yards Technical Memorandum Rezoning and Development Program 92DCP006Y M1 Text Change Lead Agency Letter

Page 347 of 506 09/24/2021 CEQR Project Milestones

09/11/2014 03/29/1999 07/24/2007 06/22/2010 05/19/2009 02/14/2003 10/04/2004 07/13/2001 08/06/2012 03/16/2001 01/31/1986 09/02/2010

10/31/2006

12/19/2012 03/20/2013 04/27/2004 04/17/2020 05/07/2002

12/13/2018

07/01/1991

Page 348 of 506 09/24/2021 CEQR Project Milestones

12NPL001X Westchester Square Site Selection and Acquistion EAS 00DCP021R Arden Rezoning EAS 14BSA150R 404 Richmond Terrace Lead Agency Letter 05DCP084X Riverdale on Hudson Rezoning Negative Declaration 97BSA040Q Enterprise EAS 94DCP007M Lincoln Square Text Amendment EAS 09BSA061R Legalization of Existing Use-Great Kills Station Negative Declaration 08DCP080X Coop City Boulevard Senior Citizen Housing Lead Agency Letter 09DME007Q College Point Corporate Park Rezoning and Lead Agency Letter Dispositions 92DCP008K 2109-2119 5th Street Lead Agency Letter 03DCP033R Richmond Avenue Rezoning Negative Declaration 05DHS003K Flushing Family Residence EAS 07DME014Q Willets Point Development Plan Positive Declaration 13TLC047X NY Minute Car Service Negative Declaration 07DOS005Q A & L Cesspool Service Corporation Negative Declaration 02DOS009K Brookyn Community District 13/15 Garage Facility Negative Declaration 94DEP219R Richmond Creek Drainage Plan Public Hearing for DEIS 11DCP038K 20-30 Carroll Street Lead Agency Letter 08DME004X Kingsbridge Armory Draft Scope of Work 15DCP009M 7 West 21st Street Lead Agency Letter

Page 349 of 506 09/24/2021 CEQR Project Milestones

02/27/2012 10/20/1999 06/30/2014 06/05/2005 12/20/1996

11/09/2010 11/13/2008 01/23/2009

07/01/1991 11/17/2003 12/28/2004 03/30/2007 04/26/2013 06/13/2008 08/12/2005 05/14/1997 10/25/2010 09/02/2008 07/24/2014

Page 350 of 506 09/24/2021 CEQR Project Milestones

03DCP028M 106 Mott Street Garage Technical Memorandum 12FDO001M Emergency Medical Services Station 7 Lead Agency Letter 17DCP104R Pacific Avenue Type II Memo 19DPR003K Marine Park Forest and Wetland Restoration Negative Declaration 11BSA058K 1040 East 26th Street Type II Memo 19DPR005Q Jamaica Bay Park Salt Marsh and Forest Negative Declaration Restoration 93DCP027R Joline Residence EAS 10DOS002X Cover Upgrade and Pad Replacement for DSNY EAS Salt Storage Facility at Van Corlandt Park 19HPD020M Aileen Avery HDFC HRP FY19 Type II Memo 14DCP188M Vanderbilt Corridor Notice of Scoping Meeting 09BSA051M Evergreen Spa Lead Agency Letter 09HPD024K Gowanus Green aka Public Place Draft EIS and NOC 17HPD067X 909 Beck Street Lead Agency Letter 10BSA046M Soul Cycle East 83rd Street LLC Negative Declaration 94DCP033Q Proposed Northern Boulevard K- Mart Final Scope of Work 95DCP058R Staten Island Factory Center (1995), Kalien Revised Negative Declaration Commons (1999), Tides at Charleston (2004) 15HPD068Q Beach Green North Negative Declaration 03BSA151Q Bright Harp Family Estates EAS 11DME005Q NY Families for Autistic Children Lead Agency Letter 09DCP017R 97 Victory Boulevard EAS

Page 351 of 506 09/24/2021 CEQR Project Milestones

05/11/2004 10/31/2011 02/22/2017 09/07/2018 05/24/2011 09/07/2018

08/07/1992 07/07/2009

09/07/2018 06/16/2014 05/18/2009 11/12/2008 07/24/2017 05/25/2010

09/26/2005

06/15/2015 03/13/2003 10/04/2010 10/15/2008

Page 352 of 506 09/24/2021 CEQR Project Milestones

12DEP024M North River Engine Room Rehabilitation Type II Memo 14BSA113M 496 Broadway Lead Agency Letter 11BSA047K 2063 Ralph Avenue Lead Agency Letter 94DEP126U Zebra Mussel Control Strategy Final Scope of Work 11DEP026U RWBT Bypass Project - Stratographic Geotechnical Type II Memo Borings (Marine Borings) 99BSA154M 1372 Broadway Lead Agency Letter 13DOS005X CEQR Type II Determination for transfer of Type II Memo ownership 00DCP008K Dorsey Site Rezoning Lead Agency Letter 17BSA146K 1808 Coney Island Avenue Lead Agency Letter 97DCP021M 27 Lead Agency Letter 04HPD004K Wazobia House EAS 95BSA088Q Verdi Catering Lead Agency Letter 02HPD022R Sr. Louise DeMarillac Manor Negative Declaration 15DEP025Y Revisions to the New York City Air Pollution Control Negative Declaration Code 95DCP025Q Korean Church of Eternal Life Negative Declaration 96BSA027K 1638 Eighth Avenue EAS 05CCO005Y Proposed Int. No. 428-A EAS 01HPD008X Underhill/Bolton Revised EAS 19DCP046M 59 Greenwich Avenue Type II Memo

Page 353 of 506 09/24/2021 CEQR Project Milestones

11/10/2011 03/13/2014 01/03/2011 09/20/1994 03/28/2011

07/09/1999 02/07/2013

09/15/1999 06/15/2017 11/03/1996 10/29/2003 07/20/1995 10/16/2002 04/10/2015

07/01/1995 11/06/1995 04/18/2005 05/30/2001 09/06/2018

Page 354 of 506 09/24/2021 CEQR Project Milestones

04BSA074M 92-94 Greene Street EAS 16HPD079K 120 Fifth Avenue Negative Declaration 17DEP061M Shaft 15B City Tunnel #3 Type II Memo 93BSA065M PS 18 Expansion Lead Agency Letter 10BSA064K 3424 Quentin Road Lead Agency Letter 05DCP004R Eltingville Rezoning Negative Declaration 06DCP024Q 97-36 43rd Avenue Zoning Amendment Terminated 01HPD012K West Bushwick Housing Development Lead Agency Letter 92DEP055U Chelsea Pumping Station in Update New York Scoping Meeting 92BSA031K 70-84 Sullivan Street Lead Agency Letter 04BSA032K North 14th Street Realty Associates LLC Withdrawn 08DCP036R Wagner College Residence Hall Negative Declaration 19DPR003K Marine Park Forest and Wetland Restoration EAS 04BSA061M AMAC School Special Permit EAS 15DME008K Brooklyn Navy Yard Building 72 Zoning Override Negative Declaration 95DEP223R 162 Delmar Avenue Lead Agency Letter 06DEP037M North River Water Pollution Control Plant Thickening Negative Declaration Centrifuge Project 08CCO002Y Proposed Int. No. 20-A Local Law to amend the EAS Administrative Code of the City of New York, in relation to reducing greenhouse gas emissions

Page 355 of 506 09/24/2021 CEQR Project Milestones

01/27/2004 06/14/2017 06/14/2017

05/04/2010 02/28/2005 02/09/2010 04/05/2001 04/26/1994

08/10/2004 03/24/2008 09/07/2018 01/27/2004 06/24/2015 02/06/1995 05/04/2007

11/28/2007

Page 356 of 506 09/24/2021 CEQR Project Milestones

92-054M Grand Central Sub district Zoning Text Amendment Negative Declaration 15DPR009X Tiffany Street Pier Repair Negative Declaration 01DCP004K Water Street Rezoning Draft EIS and NOC 12DME004M Cornell NYC Tech DEIS & Notice of Completion 12DME002K Mill Basin Negative Declaration 21DCP046R 100 Oceanic Avenue Type II Memo 19HPD019X 214 Echo Realty, LLC.HRP.FY19 Type II Memo 14DCP117R 72 and 76 Hanover Avenue Type II Memo 95BSA079M Congregation OR Zarua Negative Declaration 19DPR005Q Jamaica Bay Park Salt Marsh and Forest EAS Restoration 03DOS005X A. J. Recycling, Inc. Construction and Demolition Negative Declaration Debris Processing 95BSA028Q 99-07 Roosevelt Avenue EAS 06HPD003K Sunset Gardens Senior Housing Lead Agency Letter 20DCP096Q 48-18 Van Dam Teamsters Rezoning Create CEQR Number 14HPD065M FS Development (West 140 Street South Cluster) Type II Memo 93BSA007R 3948-52 Amboy Road Lead Agency Letter 98DCP065K 64 Huron Street Lead Agency Letter 10BSA036M 141 East 45th Street Negative Declaration

97BSA088Q 76-36 164th Street Lead Agency Letter 10TLC004K Boerum Hill Car & Limousine Service EAS

Page 357 of 506 09/24/2021 CEQR Project Milestones

01/10/1992 08/17/2015 03/24/2004 10/10/2012 11/23/2011 09/16/2020 09/07/2018 01/31/2014 12/12/1995 09/07/2018

08/05/2003

11/09/1994 09/14/2005 12/19/2019 06/18/2014

07/01/1998 05/25/2010

03/17/1997 08/18/2009

Page 358 of 506 09/24/2021 CEQR Project Milestones

04DCP003K Greenpoint-Williamsburg Rezoning Final Scope of Work 98BSA016K 4718 Farragut Road Lead Agency Letter 19DPR004R Goodhue Park Upland and Riparian Forest Negative Declaration Restoration 04DME017X Gateway Center at Bronx Terminal Market DEIS & Notice of Completion 15HPD006X 411 East 178th Street & 4275 Park Avenue Negative Declaration 98DCP004Q St. Sebastian's Senior Citizen Housing Rezoning EAS 18HPD104K 1921 Atlantic Avenue Lead Agency Letter 00BSA128K Proposed Dwellings- Congregation Tehilo Ledovit EAS 92DEP094M City Water Tunnel No 3, Stage 2, Shaft 29B EAS 12DCP188R DiScala Lane Type II Memo 00DCP059X Little Sisters of the Poor Conditional Negative Declaration 19DPR004R Goodhue Park Upland and Riparian Forest EAS Restoration 10BSA046M Soul Cycle East 83rd Street LLC Lead Agency Letter 95DEP268Y Effluent Enhancement Program Lead Agency Letter 04DCP058M 400 Park Avenue South Revised EAS 20DME003X NY Restoration Project: Clay Avenue Community Type II Memo Garde Rehab 20DCP110K 824 Metropolitan Avenue Lead Agency Letter 09DOS001K Brooklyn Interim Waste Export Program-2008 Negative Declaration Procurement 98BSA009Q Arverne Residential and Commercial Development EAS

Page 359 of 506 09/24/2021 CEQR Project Milestones

06/04/2004 09/22/1997 09/07/2018

07/07/2005 12/23/2014 07/07/1997 09/07/2018 04/07/2000

06/19/2012 07/10/2001 09/07/2018

04/08/2010 07/10/1995 08/05/2004 09/06/2019

05/27/2020 09/03/2008

Page 360 of 506 09/24/2021 CEQR Project Milestones

18BSA020X 2208 Boller Avenue EAS 03BSA021X 527 East 233rd Street/4201 Webster Avenue Lead Agency Letter 20DCP023K 1 Huron Street Waterfront Certification Type II Memo 14DME012K Willoughby Square Park Parking Garage Technical Memorandum 93BSA051K 2484 Linden Blvd. Negative Declaration 14DCP072M 585 Eighth Avenue Plaza Certification Type II Memo 07BSA069Q Congregation Rubin Ben Issac Haim EAS 12TLC031X Manida Car Service Lead Agency Letter 19DCP208K 5914 Rezoning EAS 02DME001M The Museum of the City of New York at Tweed EAS Courthouse 01DEP087K Gowanus Facilities Upgrade Lead Agency Letter 20DCP088R 101 Circle Road (2nd Renewal) Type II Memo 20HPD003K Bethany Terraces Lead Agency Letter 94DCP036M Block 1090 Rezoning Negative Declaration 04BSA072M Ramirez Building Project EAS 12DCP175K Downtown Brooklyn Parking Text Amendment Negative Declaration 94BSA081X Wake Eden Christian School EAS 02DEP029K Croton Water Filtration Project Public Hearing for DEIS 05BSA050Q 60-11/15/17 83rd Place Withdrawn 09HPD021K Coney Island Commons Technical Memorandum 10HPD010K Astella West 20th Street Residental Development Lead Agency Letter

Page 361 of 506 09/24/2021 CEQR Project Milestones

10/22/2019 08/09/2002 12/26/2019 01/02/2020 01/11/1994 11/22/2013 03/21/2007 03/27/2012 11/01/2019 11/07/2001

12/15/2008 12/26/2019 12/04/2019 01/06/1997 10/22/2003 06/04/2012 11/02/1995 10/26/1998 06/20/2005 12/14/2010 09/30/2009

Page 362 of 506 09/24/2021 CEQR Project Milestones

00DCP041M The Helena-West 57th Street a/k/a West 57th Street Draft EIS and NOC Rezoning 10BSA026R 24/32 Lindenwood Road (a/k/a Lindenwood Avenue) Withdrawn 14BSA033X 3560/84 White Plains Road Negative Declaration 10HPD009X 2701 Kingsbridge Terrace EAS 98BSA093M 633 Third Avenue Negative Declaration 14BSA088Q 16-16 Whitestone Expressway Lead Agency Letter 98DCP002M 520 Broome Street Parking Garage Lead Agency Letter 04DME017X Gateway Center at Bronx Terminal Market Public Hearing on DEIS 98DME006M Chelsea at 5th Avenue Lead Agency Letter 14DCP192M 520 West 41st Street Draft Scope of Work 15HPD042X 233 Landing Road Lead Agency Letter 98DOS007K Garage Lease Renewals Type II Letter 98DEP018X Temporary Force Main in Eastchester Bay EAS 92-617M Isabella Geriatric Center Conversion & Expansion Negative Declaration 11TLC037M Clear Car Service Negative Declaration 07QPL002Q Central Library Annex Negative Declaration 13DME013X Kingsbridge Armory National Ice Center Notice of Public Hearing 92BSA061R Living Well Lady Fitness Center Lead Agency Letter 11BSA011R 170 Edinboro Road Negative Declaration 05HPD027M Beacon Park Negative Declaration 05HPD031X Grant Avenue Apartments Begin Additional Review

Page 363 of 506 09/24/2021 CEQR Project Milestones

05/25/2000

12/21/2011 01/28/2014 09/18/2009 09/14/2010 03/13/2014 07/14/1997 11/02/2005 06/01/1999 06/30/2014 03/02/2015 02/17/1998 11/13/1997 02/08/1993 06/02/2011 03/06/2007 09/26/2013 06/01/1992 02/08/2011 09/28/2005 10/30/2006

Page 364 of 506 09/24/2021 CEQR Project Milestones

05HPD020M West 146th Street Development EAS 01DCP038X Hebrew Home for the Aged Negative Declaration 07DCP075Q St. Albans - Hollis Zoning Map Amendment Other (Minor Modification or Errata) 07DCP018M 52-54 Wooster Street Negative Declaration 90-193R Sleepy Hollow Village Negative Declaration 00DCLA001Q Flushing Town Hall Accessory Parking Lead Agency Letter 13DCP112R Johnson Street Type II Memo 10DEP035Q Newtown Creek Enhanced Aeration Project Development 93DCP026Q Rear Extension Lead Agency Letter 15BSA173M Alivn Ailey American Dance Theatre Lead Agency Letter 99HRA001K Williamsburg Day Care Center Lead Agency Letter 14DCP115R 1 Winslow Place and 4840 Amboy Road Type II Memo 11BSA074K 272 Driggs Avenue EAS 05HPD027M Beacon Park Begin Additional Review 98BSA003K 385 - 393 Marcy Avenue EAS 15DEP008Q Demolition, Removal, and Disposal of Five Water Negative Declaration Tanks at Groundwater Facilities in Queens County, NY 08BSA060R Synergy Fitness Richmond Hill Lead Agency Letter 93DCP019Y Solid Waste Transfer Station Zoning Text EAS 06DEP028R Sweet Brook Watershed Drainage Plan Negative Declaration Modifications, BMPs SB-4 and SB-4a

Page 365 of 506 09/24/2021 CEQR Project Milestones

10/12/2006 06/25/2001 10/29/2007 01/07/2008 01/01/1992 10/17/2001 04/05/2013 07/01/2010 01/27/1993 06/08/2015 08/01/1998 01/28/2014 05/05/2011 09/28/2005 07/01/1997 11/05/2014

06/05/2008 10/21/1992 05/16/2006

Page 366 of 506 09/24/2021 CEQR Project Milestones

05HPD018K Atlantic Terrace Cornerstone (Site 12) Lead Agency Letter 96BSA040Q Douglaston Parkway Apartments EAS 96BSA034K Strettiner Bais Hamedrash Lead Agency Letter 95DCP041R Demapping of Cambridge Avenue Lead Agency Letter 97DCP074Q Silvercrest Extended Care Facility Enlargement Negative Declaration 01DME011K PanAm Site Expansion Lead Agency Letter 12DCP130R 848 Carlton Boulevard Type II Memo 03DBS007M Expansion of East Harlem Empire Zone Negative Declaration 94DOS028K Chambers Paper Fibers Terminated or Withdrawn 17BSA077R 62 Milbank Road Type II Memo 04BSA154M 286 Hudson Street EAS 89-083Q 151-11 North Conduit Avenue Negative Declaration 86-064R Prince's Point Rezoning Technical Memorandum 13SBS004M East Midtown Waterfront Greenway and Esplanade Negative Declaration 97BSA061K 83-113 Lorimer St & 112-144 Middleton Street Lead Agency Letter 09BSA099Q 53-01 32nd Avenue Negative Declaration 07TLC033K One Call Car & Limousine Service EAS 10DEP022Q Bay 32nd Street Outfall Project Development 20DCP137M 609 Second Avenue - Tranisit Easement Certiciation Type II Memo Phase 2 18DCP132Q 69-02 Queens Boulevard Technical Memorandum 17BSA099R 1321 Richmond Road Lead Agency Letter

Page 367 of 506 09/24/2021 CEQR Project Milestones

05/27/2005 11/08/1995 02/21/1996 04/04/1995 08/18/1997 01/25/2001 03/16/2012 10/20/2003 09/01/1996 02/14/2017 03/23/2004 05/15/1990 05/18/2004 05/14/2015 02/03/1997 07/14/2009 04/04/2007 04/20/2010 05/18/2020

12/13/2019 02/24/2017

Page 368 of 506 09/24/2021 CEQR Project Milestones

00BSA054K Strickland Avenue Mini-Storage EAS 11DCP103R 30, 32, 34 and 36 Idaho Avenue Type II Memo 09DEP047U Proposed Expansion of Boating at Cannonsville CND Reservoir 12BSA003Q 131-23 31 Avenue Type II Memo 14BSA102K 45 Williamsburg Street West Lead Agency Letter 09DPR005Q PlaNYC Far Rockaway Park EAS 93BSA007R 3948-52 Amboy Road Conditional Negative Declaration 05DOT001M Columbus Park Expansion Negative Declaration 00DCP066X New York Bus Service Negative Declaration 01DME004M East River Science Park Statement of Findings 12DEP022U Dancing Rock Forest Management Project Type II Memo 18HPD076X 2241 White Plains Road Negative Declaration 99DBS002X The Kingsbridge BID EAS 93BSA024M Richard Chu Tae Kwon Do Center, Inc. EAS 00DBS001R National Lighthouse Center and Museum EAS 97DBS004M Downtown Lower Manhattan BID Amendment Negative Declaration 98BSA026R 10 High Point Road Type II Letter 09TLC018K Promenade Car Lease Inc Revised EAS 07DCP001X 1776 Boston Road Rezoning Lead Agency Letter 09DME012X River Avenue Rezoning Lead Agency Letter 99DCP062M 745 Seventh Avenue formerly Rockefeller Plaza Technical Memorandum

Page 369 of 506 09/24/2021 CEQR Project Milestones

10/29/1999 04/21/2011 03/22/2010

05/15/2012 03/13/2014 11/10/2009 07/19/1994 09/10/2004 01/08/2001 05/17/2007 09/09/2011 09/07/2018 04/22/1999 10/06/1992 10/20/1999 04/01/1997 10/23/1997 01/22/2009 09/11/2006 06/29/2009 04/29/1999

Page 370 of 506 09/24/2021 CEQR Project Milestones

West 15DCP127R 100 Giegerich Avenue Type II Memo 17HPD065Q 89-40 205th Street Type II Memo 11DCP112R Ellis Street Type II Memo 03BSA077K 48-60 Williams Avenue Lead Agency Letter 05BSA092K 815 Kings Highway Lead Agency Letter 12DME007M South Street Seaport - Pier 17 Begin Additional Review 00BSA046M 19 Park Place EAS 98DOS015R Interstate Materials Corporation - Proposed Solid Positive Declaration Waste Transfer Station 04BSA098M Cornelia Beauty and Wellness-655-663 Fifth Avenue Lead Agency Letter II 98BSA061K Broadway/Heyward Lead Agency Letter 00BSA016X 720-722 East 212th Street Lead Agency Letter 05HPD020M West 146th Street Development Negative Declaration 05DCP068Q Rosedale Estates Rezoning Terminated 10DCP031M Sugar Hill Rezoning Positive Declaration 14DCP093R 81 Ottavio Promenade Type II Memo 09BSA038M Mid City Gym and Tanning EAS 09DCP007M Western Rail Yard Project Public Hearing for DEIS

93BSA053M 500 East 83rd Street Lead Agency Letter 93BSA023Q Micro-Tool & Fabricating Conditional Negative Declaration

Page 371 of 506 09/24/2021 CEQR Project Milestones

03/19/2015 02/24/2017 04/26/2011 11/22/2002 12/05/2005 03/19/2013 09/28/1999 01/12/2000

01/27/2004

03/17/1998 04/01/2000 10/12/2006 02/08/2010 04/06/2010 12/30/2013 10/01/2008 09/09/2009

03/08/1994

Page 372 of 506 09/24/2021 CEQR Project Milestones

09HPD013M Ennis Francis Houses Terminated 04DME009Q Ares Printing and Packaging Negative Declaration 07TLC049Q New Way Car Service Inc Negative Declaration 15DOT026M Central Park Drive Closures Type II Memo 93BSA069K 2255 Bedford Avenue Negative Declaration 03BSA029K Krashes/638 Dean Street Lead Agency Letter 99BSA055K 901-949 East 107th Street Type II Letter 20DEP015K Green Infrastructure Brooklyn Satellite Site Negative Declaration 04NPL001R Mariner's Harbor NYPL Negative Declaration 12BSA005K 147 Remsen Street EAS 10DCP051Q 154th Street Rezoning Begin Additional Review 05HPD020M West 146th Street Development Negative Declaration 94BSA011R Colonial Funeral Home Negative Declaration 05DPR006X Yankee Stadium Redevelopment Project Draft Scope of Work 96DCP062Q 45-02 Ditmars Boulevard Residential Conversion Lead Agency Letter 07DCP060M Upper West Side Rezoning Lead Agency Letter 03BSA191Q 100-05 92nd Street Negative Declaration 07DOS005Q A & L Cesspool Service Corporation EAS 92HPD006R Garden Manor Senior Citizens Apartments EAS 96BSA066M 144 East 39th Street Type II Letter 02HPD018M Cornerstone East 103rd Street Church Relocation- Negative Declaration Holy Ghost Church

Page 373 of 506 09/24/2021 CEQR Project Milestones

07/15/2010 02/09/2004 06/13/2007 06/18/2015 04/26/1994 09/05/2002 12/09/1998 06/03/2020 04/20/2004 01/25/2012 05/09/2011 03/22/2005 09/20/1994 06/10/2005 05/29/1996 04/19/2007 09/16/2003 03/11/2008 12/03/1992 02/26/1996 03/11/2002

Page 374 of 506 09/24/2021 CEQR Project Milestones

14DCP003Q Silvercup West Renewals Type II Memo 14TLC012X KJ Transportation Lead Agency Letter 01DCP020M Office/Trading Facility at 55 Water Street EAS 20DEP015K Green Infrastructure Brooklyn Satellite Site EAS 92DEP089M City Water Tunnel No 3, Stage 2, Shaft 26B Lead Agency Letter 05BSA006K 170 North 11th Street Withdrawn 05HPD001K McDougal/Greene Negative Declaration 96BSA025M 80 Fifth Avenue Lead Agency Letter 15TLC032R Invasora Express Car Service Corp Lead Agency Letter 02DEP051Q Jamaica Water Pollution Control Plant Modification EAS Improvement Project 99BSA086R Richmond Avenue Health Club Lead Agency Letter 13BSA159K 97 Franklin Avenue Lead Agency Letter 05HPD019K Sea Park West Apartments Begin Additional Review 93BSA035M 349 East 76th Street EAS 08SBS001M 820 Washington Street Project Lead Agency Letter 09DEP020U Kensico Action Plan -Best Management Facilities Lead Agency Letter Extended Detention Basin for the Sub-basin N12 94BSA021Q 31-01 Broadway EAS 99DBS001K Moore McCormick Buildings Negative Declaration

13BSA083M 175 West 89th Street Lead Agency Letter 11DME007M The Phased Redevelopment of Governors Island Lead Agency Letter

Page 375 of 506 09/24/2021 CEQR Project Milestones

07/22/2013 09/30/2013 10/23/2000 06/03/2020 10/01/1992 05/18/2005 09/01/2004 10/23/1995 11/10/2014 03/12/2004

03/15/1999 07/01/2013 11/01/2006 12/02/1992 07/06/2007 01/30/2009

03/15/1999

01/31/2013 01/12/2011

Page 376 of 506 09/24/2021 CEQR Project Milestones

05BSA101K Coney Island PCE Negative Declaration 20DCP096Q 48-18 Van Dam Teamsters Rezoning Lead Agency Letter 05HPD004M East Harlem Mixed-Use Development EAS 05DCP081Q Downtown Jamaica Redevelopment Plan Technical Memorandum 07HPD032M Heritage House-ARC EAS 08DCP063M 150 Amsterdam Avenue Negative Declaration 05HPD032K Ridgewood-Bushwick Senior Citizens: Youth Center EAS Phase II 01DOS004X 290 East 132nd Street Clean Fill Material Transfer Lead Agency Letter Station 07DEP022X Throgs Neck Pump Station Project Development 07BSA042K Merkaz EAS 00BSA021M 34-42 West 14th Street Lead Agency Letter 95OOM001Y Fulton Fish Market Distribution Area and Other EAS Seafooe Distribution Areas 95BSA061K 1858/60 53rd Street Lead Agency Letter 11DCP048M 101 Spring Street Negative Declaration 16DCP054R 704 Ocean Terrace Type II Memo 95DEP216R 32 Sherwood Avenue EAS 95DCP027M Eastside Rezoning Proposal Revised EAS 99DCP011Q Utopia Community Residential Health Care Facility Negative Declaration 03DME016K Downtown Brooklyn Development Final Scope of Work 10DCP038K Ocean Dreams Rezoning and Related Actions CND

Page 377 of 506 09/24/2021 CEQR Project Milestones

09/20/2005 12/27/2019 12/07/2004 10/16/2007 05/21/2007 11/17/2008 01/20/2006

11/07/2001

04/20/2010 11/30/2006 08/13/1999 05/18/1995

12/13/2010 11/13/2015 06/13/1995 02/02/1995 10/04/1999 03/05/2004 02/23/2018

Page 378 of 506 09/24/2021 CEQR Project Milestones

94DBS002M 14th Street Union Square BID Lead Agency Letter 20DCP156X 261 Walton Avenue Create CEQR Number 99DCP023Q Edwards Superstore Lead Agency Letter 95HPD001M Clinton Urban Renewal Lead Agency Letter 95DEP225Q Alley Creek CSO Abatement Facilities Project Negative Declaration 05BSA058K 302-310 North 7th Street-Loft Conversion EAS 05HPD018K Atlantic Terrace Cornerstone (Site 12) Begin Additional Review 15DPR008R Oakwood Beach Forest Restoration and Fire Risk Lead Agency Letter Management 20DOT003K 101 Varick Avenue Lead Agency Letter 18HPD076X 2241 White Plains Road EAS 12DOS009M PANYNJ Agreement for Disposal of Manhattan Lead Agency Letter MSW at Covanta-Essex RRF 95DCP046R Demapping Harrower Street Lead Agency Letter 14DCP040R 96 Driggs Street & 23 Lillian Place Type II Memo 02BSA225K 488 Morgan Avenue Lead Agency Letter 19HPD018M 646-68 West 51st Street HDFC Type II Memo 92-046X Zappone Shops and Apartments Negative Declaration 02DEP048U NYC Watershed Protection Program in Support of Negative Declaration Renewal of its Filtration Avoidance Determination for Catskill and Delaware System 95DCP020R Charleston Rezoning Lead Agency Letter

Page 379 of 506 09/24/2021 CEQR Project Milestones

11/08/1993 06/01/2020 02/01/1999 08/01/1993 07/06/2001 11/01/2004 11/01/2005 03/03/2015

12/24/2019 09/07/2018 08/27/2012

04/10/1995 10/03/2013 08/16/2002 09/07/2018 12/01/1992 10/01/2002

12/14/1994

Page 380 of 506 09/24/2021 CEQR Project Milestones

10SBS003K Bush Terminal Master Lease Renewal Terminated 10BSA050Q 85-15 Queens Boulevard EAS 06BSA034M 495 Broadway, PCE Lead Agency Letter 05HPD031X Grant Avenue Apartments EAS 95DEP264U Catskill/Delaware Water Treatment Plant Positive Declaration 20DEP014M Reconstruction of the Residual Building at the Wards Type II Memo Island WWTP 12DCP109X Mann Residence Type II Memo 04BSA199M 703 West 171st Street EAS 13DCP032M 747 Third Avenue Plaza Type II Memo 20DEP015K Green Infrastructure Brooklyn Satellite Site Lead Agency Letter 06DEP035X Hunts Point Water Pollution Control - Barretto Point Lead Agency Letter Site Remediation 98DEP061Q Access Shaft to City Tunnel No.3 Stage 1, Negative Declaration 07DCP063M Hudson Mews South Negative Declaration 12BSA124K 701-745 64th Street Negative Declaration 92HPD004X Hunts Point North Urban Renewal Plan EAS 96DEP021U Sodom Dam Rehabilitation EAS 03BSA149M 313 East 81st Street Lead Agency Letter 02DEP032Q Berrians 1 Gas Turbine Power Negative Declaration

07BSA034M 372 Lafayette Street Negative Declaration 20DCP027M The Mansion Sidewalk Café Text Amendment Lead Agency Letter

Page 381 of 506 09/24/2021 CEQR Project Milestones

12/12/2013 03/12/2010 03/24/2006 07/25/2005 12/13/1999 11/27/2019

03/07/2012 08/06/2004 10/25/2012 06/03/2020 09/13/2006

04/15/1998 05/07/2007 01/29/2013 04/06/1992 02/23/1998 04/09/2003 08/21/2002

04/17/2007 12/20/2019

Page 382 of 506 09/24/2021 CEQR Project Milestones

93DEP075M City Water Tunnel No 3, Stage 2, Shaft 30B Lead Agency Letter 12HPD033K Mennonite United Revival Apartments Lead Agency Letter 12BSA056K 329 Wyckoff Avenue EAS 08DCP015Y Yards Text Amendment Lead Agency Letter 97BSA057K 83-113 Lorimer St & 112-144 Middleton Street EAS 12HPD043K Henry Street Type II Memo 08HPD018X Via Verde (The Green Way) EAS 13BSA014K 1621-1629 61st Street Lead Agency Letter 95DGS001M 280 Broadway / 49-51 Chambers Street Negative Declaration 13DEP035Q Reconstruction of Fender System of Wards Island Type II Memo Dock 11TLC047Q My Street C & L S I Negative Declaration 05DHS006K Tillary Street Drop-In Center Lead Agency Letter 95DCP058R Staten Island Factory Center (1995), Kalien Technical Memorandum Commons (1999), Tides at Charleston (2004) 10BSA037K 350 Troy Avenue Lead Agency Letter 92-621Y Community Facility Text Amendment EAS 06HPD026K Liberty Avenue Supportive Housing Project Negative Declaration 05HPD029M 505 West 51st Street (Clinton Urban Renewal Area, Begin Additional Review Site 9C) 14DCP052M 701 Seventh Avenue Type II Memo 13DPR005X Grant Park Mapping Lead Agency Letter 14BSA097M 1065 Avenue of the Americas Negative Declaration

Page 383 of 506 09/24/2021 CEQR Project Milestones

01/29/1996 03/27/2012 02/23/2012 09/14/2007 01/09/1997 05/09/2012 03/18/2008 10/01/2012 05/02/1995 06/14/2013

06/24/2011 06/06/2005 07/22/2005

01/05/2010 03/21/1992 07/28/2006 07/18/2006

10/21/2013 02/19/2013 05/20/2014

Page 384 of 506 09/24/2021 CEQR Project Milestones

08DEP015K The Red Hook Water Pollution Control Plant Negative Declaration Perimeter Wall and Roadway Reconstruction Project 99BSA115K 460 Flushing Avenue EAS 20DHS014X Samaritan Daytop Village Inc. Lead Agency Letter 20DHS014X Samaritan Daytop Village Inc. Negative Declaration 05HPD018K Atlantic Terrace Cornerstone (Site 12) EAS 05HPD019K Sea Park West Apartments EAS 08DME008K Sunset Marketplace Draft Scope of Work 99FDO005X University Heights Ambulance Station Negative Declaration 10BSA065K 16 Eckford Street Negative Declaration 12BSA116X 846 Gerard Ave Type II Memo 05HPD029M 505 West 51st Street (Clinton Urban Renewal Area, Negative Declaration Site 9C) 94DME009M United Nation Plaza Hotel Lead Agency Letter 05HPD020M West 146th Street Development Lead Agency Letter 05HPD022M Common Ground Community Begin Additional Review 96DEP021U Sodom Dam Rehabilitation Negative Declaration 15DCP031R 331 Retford Avenue Type II Memo 18HPD093K Bed Stuy Central and North Lead Agency Letter

92-047M 540 East 48th Street EAS 97DCP034Q Kew Gardens Hills -- North Rezoning Lead Agency Letter

Page 385 of 506 09/24/2021 CEQR Project Milestones

11/30/2009

03/18/1999 03/13/2020 06/03/2020 09/21/2005 10/26/2005 05/20/2008 12/01/1998 08/03/2010 07/17/2012 07/18/2006

07/15/1994 02/07/2005 01/06/2006 02/07/2001 09/04/2014 11/22/2019

10/02/1991 12/26/1996

Page 386 of 506 09/24/2021 CEQR Project Milestones

95DCP023M 42-50 Wooster Street Lead Agency Letter 05HPD018K Atlantic Terrace Cornerstone (Site 12) Negative Declaration 17BSA086R 67 Mapleton Avenue Type II Memo 14TLC055K Explorer Car Service Inc. Negative Declaration 95DCP036M Eastside Rezoning, East 30th Street Negative Declaration 10HPD029M 710 East 9th Street Negative Declaration 96DME001R Charleston Retail Center/Bricktown Centre at Final EIS and NOC Charleston 20DCP089M 530 West 41st Street (Mercedes site Phase II Type II Memo parking) 92DCP011K 8605-8613 Fort Hamilton Parkway Negative Declaration 03HPD023K Robert H. Moore Senior Home Lead Agency Letter 17BSA055Q 49-23 Astoria Boulevard Withdrawn 20FDO001X Relocation of EMS Station 17 Negative Declaration 08BSA045M 34-42 Charlton Street (LREI School aka 40-42 Negative Declaration Charlton Street 14HPD026M 260 West 153 Street Negative Declaration 08BSA067M Nations Academy West 57th Street EAS 03BSA074K Union Street Residence EAS 95DCP006Q Korean Presbyterian Church of NY Negative Declaration 96BSA060M 144 West 27th Street Condominium EAS 07HPD027M Harlem Downing Project Begin Additional Review 99BSA147R 20-24 Jewett Avenue EAS

Page 387 of 506 09/24/2021 CEQR Project Milestones

12/27/1994 11/01/2005 02/14/2017 02/21/2014 09/01/1995 07/07/2010 05/16/2002

12/26/2019

04/01/1992 06/12/2003 02/14/2017 06/04/2020 05/13/2008

12/30/2013 02/28/2008 10/28/2002 07/10/1995 01/05/1996 06/30/2014 05/05/1999

Page 388 of 506 09/24/2021 CEQR Project Milestones

92DME005Q Sutphin Center EAS 99BSA125X 2040 Arthur Avenue Lead Agency Letter 13SBS004M East Midtown Waterfront Greenway and Esplanade Lead Agency Letter 96BSA018M 175 Water Street Type II Letter 00DCP062Q Pathmark 155-15 Aguilar Avenue Negative Declaration 05HPD020M West 146th Street Development EAS 01DEP044Q Cryders Lane Outfall Diversion Channel Lead Agency Letter 05HPD020M West 146th Street Development Begin Additional Review 93DEP077U Kensico Reservoir Water Pollution Control Study Draft Scope of Work 05CCO004Y Proposed Int. No. 417-A Negative Declaration 00BSA051Q 122-31 Metropolitan Avenue Lead Agency Letter 05HPD018K Atlantic Terrace Cornerstone (Site 12) EAS 05DCP062M IAC/InteractiveCorp Headquarters Accessory Lead Agency Letter Garage 20DCP095X NYBG Webster Avenue FRESH Lead Agency Letter 93BSA005Q New Car Wash EAS 10TLC028Q West End Cars & Limousines Inc Negative Declaration 02DCP065M 485 Tenth Avenue Parking Lot Lead Agency Letter 10DCP003M Saint Vincents Campus Redevelopment Positive Declaration 07HPD007X Common Ground Brook Avenue EAS 12TLC041Q LTM Global Car Services Inc. Negative Declaration

Page 389 of 506 09/24/2021 CEQR Project Milestones

04/30/1999 02/27/2013 09/08/1995 09/18/2000 03/22/2005 04/04/2001 10/12/2006 03/21/1994 04/18/2005 10/25/1999 11/01/2005 03/29/2005

01/03/2020 07/31/1992 03/19/2010 06/24/2002 11/06/2009 10/11/2006 06/01/2012

Page 390 of 506 09/24/2021 CEQR Project Milestones

15DCP140M 600 Third Avenue Type II Memo 06BSA106K 11-15 Old Fulton Street Begin Additional Review 06DEP038K Coney Island WPCP Chemical & Petroleum Bulk Lead Agency Letter Storage Facilities Upgrade 06DCP067M Tribeca North Rezoning Technical Memorandum 05DCP038M 311 West Broadway Withdrawn 20DCP097R 418 Billiou Street Type II Memo 96DOS004K Cooper Tank and Welding, Inc. Permit to Operate a Lead Agency Letter Non-Putrescible Solid Waste Transfer Station 10TLC050K Amigo Piolin Express Car Service Inc Negative Declaration 14DOT026Y Macombs Dam Bridge Negative Declaration 09BSA037M Susan Ciminelli Day Spa Lead Agency Letter 94DCP013M Mount Sinai School of Medicine Proposed Tunnel EAS Under Madison Avenue 98BSA028M 520 West 22nd Street EAS 18DCP132Q 69-02 Queens Boulevard Begin Additional Review 95DEP070X HPWPCP-Install New BN... Terminated or Withdrawn 10BSA063Q 40-22 Main Street Hearing Scheduled 07HPD008X Fox-Legget Project, Cornerstone Project Site 12 EAS 12HPD036R Northerleigh Park Negative Declaration 93BSA058K Former Getty Gasoline Station Revised EAS 12BSA122R 244 Demorest Avenue Type II Memo 19DCP160R 40 Yeomalt Avenue Begin Additional Review

Page 391 of 506 09/24/2021 CEQR Project Milestones

04/10/2015 01/13/2013 08/31/2006

07/10/2006 12/02/2005 01/06/2020 11/01/1995

09/16/2010 07/03/2014 01/26/2009 11/11/1993

09/29/1997 12/13/2019 04/01/1995 10/19/2010 09/12/2006 07/26/2012 05/25/1993 12/11/2012 12/26/2019

Page 392 of 506 09/24/2021 CEQR Project Milestones

12DHS008M Children's Rescue Fund House East Negative Declaration 09HPD019K Broadway Triangle Final Scope of Work 94DME012X 3rd Avenue Hub Retail Site EAS 95DBS009K Red Hook Industrial BID Negative Declaration 14TLC039Q On Duty Car Service Negative Declaration 03DCP008X Westchester Avenue Rezoning Negative Declaration 13SBS005M Hudson Yards Business Improvement District Lead Agency Letter 00DME010X Bronxchester Site 12 Revised Negative Declaration 20DCP076X 893 Eagle Avenue Rezoning Lead Agency Letter 17DCP107R 135 Cromwell Circle Type II Memo 08DEP039Q Tallman Island Force Main Lead Agency Letter 20DCP073R 51 Sloane Avenue Type II Memo 15BSA015M 30 Broad Street Type II Memo 10BSA031K 2173 65th Street Lead Agency Letter 13DEP018Q Flushing Bay CSO Permanent Overflow Metering Type II Memo 04BSA134M 338 East 109th Street a/k/a 2113 First Avenue Lead Agency Letter 20DCP098R Sharrott Avenue Type II Memo 94BSA048Q 131-24 Springfield Boulevard Lead Agency Letter 97BSA025Q Canadonga Lead Agency Letter 18DHS008X 1511 Fulton Avenue Negative Declaration 18DHS008X 1511 Fulton Avenue EAS

Page 393 of 506 09/24/2021 CEQR Project Milestones

05/16/2012 05/06/2009 09/13/1994 06/06/1995 01/09/2014 09/08/2003 06/03/2013 03/18/2004 12/27/2019 02/22/2017 02/09/2011 01/06/2020 11/18/2014 04/30/2010 02/07/2013 03/09/2004 01/06/2020

11/08/1996 06/01/2020 06/01/2020

Page 394 of 506 09/24/2021 CEQR Project Milestones

00DEP074M City Water Tunnel No. 3, Stage 2, Shaft 31B Lead Agency Letter 12TLC034Q 2012 Express Car Service Inc. Negative Declaration 96DGS008K Managed Healthcare Sytems/ LBJ EAS 10DEP023K Lower English Kills Areation EAS 19DCP160R 40 Yeomalt Avenue Type II Memo 97DCP011Y Community Facility Text Amendment Draft Scope of Work 98FDO008K Brownsville Ambulance Station Negative Declaration 04BSA140Q 247-39 Jamaica Avenue EAS 95DEP170X HPWPCP-Install Froth C... Terminated or Withdrawn 09CLA004K Brooklyn Academy of Music Annex Project Negative Declaration 12DCP102M 83 Walker Street Negative Declaration 00BSA026K United Talmudical Academy of Borough Park Lead Agency Letter 15DCP119X Tres Puentes/285 East 138th Street Lead Agency Letter 08DCP071X Lower Concourse Rezoning and Related Actions EAS 92-627M 109 Prince Street EAS 16DOT003M Safety Improvemenst on Riverside Drive from West Type II Memo 116th to West 135th Streets 98BOE001Q Multi-Agency Facility Negative Declaration 95NYP012X Bronx IAB Parking Lot Lead Agency Letter 20DCP100K 307 Kent Avenue Rezoning Create CEQR Number 06BSA070R 31 Nadine Street Lead Agency Letter

Page 395 of 506 09/24/2021 CEQR Project Milestones

11/06/2000 04/10/2012 12/05/1995 06/13/2011 12/26/2019 09/30/1996 04/01/1998 12/10/2003 04/01/1995 06/09/2009 03/12/2012 09/03/1999 03/13/2015 05/14/2008 05/07/1992 07/23/2015

12/15/1997 05/16/1995 01/09/2020 06/09/2006

Page 396 of 506 09/24/2021 CEQR Project Milestones

14BSA123K 21-37 Waverly Avenue Lead Agency Letter 11HPD005Q Rockaway Firehouse Rehabilitation Negative Declaration 15DCP163M 150 Wooster Street 2014 Negative Declaration 14HPD031M 424 West 55th Street Lead Agency Letter 14HPD031M 424 West 55th Street Lead Agency Letter 09DHS008M The Ping Residence Lead Agency Letter 97DOS014K Brooklyn 1/4 Garage Negative Declaration 02DCP044Q 45-02 83rd Street, Elmhurst Lead Agency Letter 09DCP053K DUMBO Rezoning Negative Declaration 95DEP197R OBWPCP-Install Uninterr... Terminated or Withdrawn 94DCP029Q Charmer Industries, Inc. Lead Agency Letter 06DCP072Q Jamaica Hill/Hillcrest Rezoning and R5D Text EAS Amendment 02HPD006K Weeksville Master Plan(Museum/Educational Lead Agency Letter Facility & Parking Lot 06TLC014M Discovery Transportation, Corp. EAS 12DME004M Cornell NYC Tech Notice of Public Hearing 98BSA018M 27-29 Great Jones Street Lead Agency Letter 10DEP070Q Rockaway Fender On Hold 20DHS014X Samaritan Daytop Village Inc. EAS

10DCP003M Saint Vincents Campus Redevelopment Final EIS and NOC 06BSA002R 880 Annadale Road Withdrawn

Page 397 of 506 09/24/2021 CEQR Project Milestones

03/13/2014 02/04/2011 10/05/2015 12/06/2013 12/06/2013 09/03/2009 01/30/1998 05/30/2002 02/13/2009 10/01/1995 05/11/1994 02/17/2006

11/29/2001

07/29/2005 01/24/2013 09/24/1997 03/24/2014 06/03/2020

01/12/2012 06/13/2007

Page 398 of 506 09/24/2021 CEQR Project Milestones

00BSA127K Proposed Dwellings-Congregation Tehilo Ledovit EAS 13TLC011Q Clean Air Car Service & Parking Corporation Negative Declaration 05DOS003R Delivery of Municipal Residential Waste from Staten Lead Agency Letter Island to NJ 10TLC015K DMD Inc Negative Declaration 06DCP023M 7th Avenue Rezoning On Hold 14DOT017K City Point-Street Actions EAS Lead Agency Letter 02BSA044Q 65-77 through 65-91 Terrace Court EAS 06BSA004K 799-805 Bergen Street EAS 06BSA017K Popeyes Chicken and Biscuits Negative Declaration 06DCP010R 351 Veterans Road West EAS 95NYP012X Bronx IAB Parking Lot EAS 06DCP010R 351 Veterans Road West Lead Agency Letter 13DCP013R 356 Ashland Avenue Type II Memo 06BSA010Q 38th Avenue Development Withdrawn 00DCP047M 78 Varick Street Lead Agency Letter 15DCP052K 2702 West 15th Street Lead Agency Letter 06SBS001K Flatbush-Nostrand Junction Business Improvement Lead Agency Letter District (BID) 15DCP102K East New York Lead Agency Letter

06DCP110Q Briarwood Plaza EAS 01DEP067X WP-56 Hunts Point WPCP Interim Plant Upgrading Negative Declaration

Page 399 of 506 09/24/2021 CEQR Project Milestones

04/07/2000 10/25/2012 10/06/2004

12/16/2009 10/27/2010 02/19/2014 08/30/2001 04/07/2006 01/24/2006 08/31/2005 06/20/1995 08/31/2005 08/20/2012 06/19/2007 04/04/2000 10/24/2014 07/12/2005

02/03/2015

06/13/2006 04/24/2003

Page 400 of 506 09/24/2021 CEQR Project Milestones

05SBS005R Homeport Layberthing Project Lead Agency Letter 94DCP020Q Demapping 172nd Street Negative Declaration 06BSA017K Popeyes Chicken and Biscuits Begin Additional Review 20DCP092K 1389 Broadway Type II Memo 06BSA017K Popeyes Chicken and Biscuits Negative Declaration 19DCP015K 2513-2523 Avenue O Lead Agency Letter 18DCP038K 1501-1555 60th Street Rezoning Lead Agency Letter 06BSA005M 568 Broadway EAS 03BSA109M 785 Washington Street EAS 03DCP003M 119-125 East 28th Street Special Permit Negative Declaration 08DCP056K Rose Plaza on the River Negative Declaration 03DOT001Y Paid Commerical Parking Type II Letter 95DEP230K Wallabout Channel Site No 2, Interim Floatables Negative Declaration Containment Facilty 05HPD006K Prospect Plaza Hope VI 'Site C Plan' Lead Agency Letter 13DCP115X College of Mt. Vincent Athletic Field Type II Memo 99DEP031U Alum Additional Pilot Program Lead Agency Letter 03BSA016K Coney on the Park Negative Declaration 12BSA111M 140 East 63rd Street Negative Declaration 04DCP025Y Community Facilities Text Amendment Lead Agency Letter 11DEP031U Roadway Reconstruction - Elmsford North Siphon Type II Memo Chamber

Page 401 of 506 09/24/2021 CEQR Project Milestones

03/01/2005 11/07/1994 06/03/2008 12/26/2019 06/03/2008 09/12/2018 12/30/2019 02/07/2006 12/17/2002 03/03/2003 03/08/2010 01/17/2003 05/25/1995

11/19/2004 04/02/2013 01/15/1999 05/06/2003 10/16/2012 12/12/2003 07/13/2011

Page 402 of 506 09/24/2021 CEQR Project Milestones

03BSA010Q Graue 78-01 EAS 99BSA007M Eli's Manhattan Lead Agency Letter 09TLC036K Miami Car & Limo Service Inc EAS 13DCP106Q The Xu Hotel and Residences Negative Declaration 01DCP006K Fulton Street/Atlantic Village Rezoning Lead Agency Letter 11DPR019M Union Square Park Food Kiosk Type II Memo 07BSA033Q 223-07 Hempstead Avenue Negative Declaration 92-011K 8605 Fort Hamilton Parkway Negative Declaration 14BSA068M 140 West 23rd Street Negative Declaration 10DCP051Q 154th Street Rezoning Negative Declaration 98BSA037M 1815 Riverside Drive EAS 03DCP022Q Bulova II-72-15 25th Avenue Lead Agency Letter 18DHS008X 1511 Fulton Avenue Lead Agency Letter 94DCP001Q Prince Street Market Lead Agency Letter 17DCP055R 5 Bement Avenue Notice of CND Published in ENB 01HPD013K New Foundations-Brownsville EAS 04BSA191K 182 Malcom X Boulevard EAS 06DOT013Y Citywide Bridge Sump Pump Discharges EAS 04BSA120Q Aldona Fire Protection Lead Agency Letter 13TLC016K Anges Car Service Corporation Negative Declaration 15DPR016M Central Park Loch Restoration Negative Declaration 96DCP028K Red Hook Zoning Map Amendments Positive Declaration

Page 403 of 506 09/24/2021 CEQR Project Milestones

07/12/2002 08/17/1998 05/06/2009 10/20/2014

05/12/2011 04/17/2007 04/01/1992 04/29/2014 05/09/2011 02/03/1998 11/29/2002 02/27/2020 08/01/1993 09/05/2018 04/03/2001 08/06/2004 05/10/2006 03/09/2004 01/10/2013 08/17/2015 02/09/1996

Page 404 of 506 09/24/2021 CEQR Project Milestones

07DCP033M 110 Greene Street aka 123-125 Mercer Street) Lead Agency Letter 93DEP026M City Water Tunnel No 3, Stage 2, Shaft 25B EAS 00DCP017R Page Avenue Service Station Negative Declaration 96DOT001R Richmondtown Roadway Improvement Project Scoping Meeting 05TLC007K Prospect Car & Limo, FHV Change of Location Base Lead Agency Letter Application 96DOS007K City Recycling Corp. Permit to Operate a Non- Revised EAS Putrescible Solid Waste Transfer Station 09BSA068M 250 West 54th Street Lead Agency Letter 92DCP001K Young Israel of Avenue J Lead Agency Letter 14DCP041K 886 Dahill Road Parking Garage Permit Renewal Begin Additional Review 95DEP238Q Flushing Creek 2 Site No 2, Interim Floatables Lead Agency Letter Containment Facility 06BSA010Q 38th Avenue Development Lead Agency Letter 04DCP035M 88 Crosby Street Negative Declaration 20DCP040K 180-186 Throop Avenue FRESH Certification Begin Additional Review 12BSA014M 351 Convent Avenue Lead Agency Letter 20DCP084R 445 Ellsworth Avenue Type II Memo 92DBS003K Brooklyn Economic Development Zone Extension Negative Declaration 02DEP029K Croton Water Filtration Project Final EIS and NOC 20DEP038X : Gate House 1 (GH1) Stair Type II Memo Modifications

Page 405 of 506 09/24/2021 CEQR Project Milestones

01/12/2007 09/25/1992 02/19/2002 10/26/1995 06/11/2005

10/21/1996

05/14/2012 07/01/1991 10/04/2013 06/01/1995

02/01/2007 02/28/2005 12/26/2019 01/22/2013 12/26/2019 05/22/1992 05/20/1999 09/30/2020

Page 406 of 506 09/24/2021 CEQR Project Milestones

00DEP029M City Water Tunnel No. 1, Shaft 21 Negative Declaration 02BSA199M Synergy Fitness (Second Avenue and 93rd Street) EAS 98DCP007K Vinegar Hill Rezoning Negative Declaration 16TLC003K Rainbow Radio Dispatch INC Lead Agency Letter 11DCP121M NYU Core Technical Memorandum 13BSA150Q 25-10 30th Avenue Negative Declaration 11HPD009K 21 Truxton Street Negative Declaration 12DOT016Y NYC Bikeshare Program Negative Declaration 20DPR006X Soundview Oyster Habitat Restoration Project Lead Agency Letter 13TLC058K Particular People Car Service Lead Agency Letter 14BSA025K 514 49th Street Negative Declaration 16DCP006R 300 Four Corners Road Type II Memo 03BSA009X Proposed Fitness Gym Lead Agency Letter 04BSA121Q 76-07-Roosevelt Avenue Type II Memo 94DEP051R Canterbury Court Lead Agency Letter 10BSA023M 246 Spring Street Physical Culture Estabishment EAS 13DCP094Q 22-44 Jackson Avenue Notice of CND Published in ENB 95DEP221R 517 Sheldon Avenue Lead Agency Letter 99BSA069K 71 Skillman Street Lead Agency Letter 14DOT018X Traffic and Pedestrian Improvements of Type II Memo Greenway Intersection 93DME005Q College of Aeronautics Lead Agency Letter

Page 407 of 506 09/24/2021 CEQR Project Milestones

08/14/2000 03/27/2002 08/18/1997 07/09/2015 07/20/2012 09/10/2013 01/06/2011 04/02/2012 11/08/2019 06/06/2013 04/29/2014 08/18/2015

07/20/2004

01/01/2009 05/01/2013 02/06/1995 02/01/1999 04/09/2014

11/09/1993

Page 408 of 506 09/24/2021 CEQR Project Milestones

95BSA018K 254 Lynch Street Negative Declaration 09DCP017R 97 Victory Boulevard Lead Agency Letter 06BSA019K 8751 18th Avenue EAS 06BSA029Q Queen JCC EAS 02DCP017M Ronald McDonald House of New York EAS 12DCP140R Richmond Valley Road Type II Memo 12DCP033M 1057 Second Avenue Type II Memo 05DCP002M 100 Maiden Lane Public Parking Garage Lead Agency Letter 04DPR005R Fairview Park Mapping and Acquisition Lead Agency Letter 20DPR008Q Bayswater Park Forest Restoration EAS 05DCP063Y West 61st Street Rezoning Positive Declaration 94DEP078M Wards Island Water Pollution Control Plant Draft Scope of Work 19DCP208K 5914 Bay Parkway Rezoning Negative Declaration 12DCP043Q Masjid Ah-Rahman Type II Memo 12DPR004Q Addition Lead Agency Letter 06DCP039M First Avenue Properties Rezoning Type II Memo 12DEP005Y Installment Payment Agreement Rule Type II Memo 11DCP151R 80 Seguine Avenue Type II Memo 13DME005K City Point Negative Declaration 05DCP025R Great Kills Harbor and the Tottenville Waterfront Negative Declaration Rezoning 02DCP053R Edgar Terrace Home EAS

Page 409 of 506 09/24/2021 CEQR Project Milestones

12/05/1995 02/26/2007 05/02/2006 01/05/2006 09/06/2001 04/03/2012 09/02/2011 07/30/2004 06/04/2004 06/03/2020 11/16/2005 03/11/1994 11/12/2019 09/30/2011 05/08/2012 09/27/2013 07/20/2011 07/12/2011 11/09/2012 03/28/2005

05/03/2002

Page 410 of 506 09/24/2021 CEQR Project Milestones

06BSA024M Aspen Fitness EAS 06BSA020M 31-33 Vestry Street EAS 13BSA119Q 32-27 Steinway Street Lead Agency Letter 20DPR008Q Bayswater Park Forest Restoration Negative Declaration 99BSA062K 84 Skillman Street EAS 15DEP011U Sand Hill Forest Management Project Lead Agency Letter 12BSA041X 601 East 156th street Negative Declaration 94DEP111Q City Water Tunnel #3, Lead Agency Letter 06BSA006K 50 Court Street EAS 15DCP154R Ocean Road and Durant Avenue Lead Agency Letter 03BSA017K 2547 East 12th Street Negative Declaration 06BSA015Q Inn Spa World EAS 98DCP065K 64 Huron Street EAS 07BSA047M Ludlow Fitness Lead Agency Letter 10TLC023K JLI Car Service EAS 04DOT007X East 166th Street Pedestrian Bridge Lead Agency Letter 94BSA002Q 143-05 Liberty Avenue Negative Declaration 97BSA029K 216-22 25th Street Lead Agency Letter 14TLC023K Ecoride Inc. D/b/a Electric Blue Car Service Negative Declaration 03DCP059M 45 Lispenard Street Negative Declaration 04DOT002K /Boyland/Prospect Plaza Restricted EAS Use Street

Page 411 of 506 09/24/2021 CEQR Project Milestones

03/17/2006 04/06/2006 04/16/2013 06/03/2020 12/22/1998 12/08/2014 03/20/2012 03/01/1994 02/07/2006 05/08/2015 04/20/2004 04/10/2006

02/01/2007 06/17/2010 01/26/2004 03/08/1994 11/21/1996 11/15/2013 11/01/2004 08/07/2003

Page 412 of 506 09/24/2021 CEQR Project Milestones

07BSA046K Yeshiva Talmud Torah Ohel Yochanan Lead Agency Letter 99BSA139Q E & C Auto Repair Corporation Lead Agency Letter 20DCP094R 94 Glover Street Type II Memo 12BSA121M 60 New Street Lead Agency Letter 09DCP056K Greenpoint - Williamsburg Contextual Rezoning Negative Declaration 14DEP018U Release of Rhinoncomimus Latipes Biocontrol Negative Declaration Weevil on NYCDEP Lands 12DCP176M 52-54 Wooster Street Type II Memo 15TLC038X DV Luxury Car Service Lead Agency Letter 12BSA107K 148 Norfolk Street Type II Memo 04NYP002M One Police Plaza Security Plan Draft Scope of Work 03DCP004M 140 West 42nd Street( Bush Tower) Negative Declaration 05HPD003M SFDS All Saints Housing Rezoning Lead Agency Letter 98DOS006Y DOS Siting Rules Negative Declaration 96DCP024M Ritz Plaza EAS 06BSA009M 4 Park Avenue EAS 04DCP016Q Royal Ranch Rezoning Lead Agency Letter 06BSA008M 1511 Third Avenue EAS 13DCP060R Rathbun Avenue Type II Memo 07DCP066K Fort Greene/Clinton Hill Rezoning and Text Lead Agency Letter Amendment 97BSA054K 83-113 Lorimer St & 112-144 Middleton Street EAS

Page 413 of 506 09/24/2021 CEQR Project Milestones

02/01/2007 06/29/1999 12/26/2019 03/20/2013 03/02/2009 04/30/2014

06/05/2012 12/08/2014 11/20/2012 04/06/2005 06/02/2003 08/13/2004 08/21/1998 12/22/1995 08/08/2006 10/31/2003 02/28/2006 12/31/2012 04/20/2007

01/09/1997

Page 414 of 506 09/24/2021 CEQR Project Milestones

06BSA007K Red Hook EAS 06BSA055R LA Fitness Negative Declaration 92BSA002K Emmons Avenue Project EAS 95DCP061R The Centre at West Shore Scoping Meeting 11DME007M The Phased Redevelopment of Governors Island Notice of Scoping Meeting 97DEP026R Arbutus Creek, Lemon Creek, Sandy Brook, and Positive Declaration Blue Heron Drainage Plans 20DCP040K 180-186 Throop Avenue FRESH Certification Type II Memo 06FDO001X Construction of Rescue 3 Lead Agency Letter 96DCP066K Yeshivah of Flatbush Other (Minor Modification or Errata) 09DCP013Q Special Forest Hills Special District EAS 99DCP034M Rezoning of Greenwich Street between Barrow and Negative Declaration Morton Streets 04BSA171Q 153-01 Northern Boulevard Withdrawn 12BSA043Q 64-45 Otto Road Lead Agency Letter 05DCP044Q Hamilton Beach Demapping EAS 92DEP002Y Watershed Regulations Lead Agency Letter 06BSA021R 1390 Richmond Avenue EAS 03HPD003X First Amended James J. Lyons Urban Renewal Plan Lead Agency Letter 96HPD006K Brownsville 11 URA Lead Agency Letter

10TLC038Q Kings of Queens Car & Limo Service d/b/a Taveras Negative Declaration 99DMO001R Ballpark at Saint George Station Statement of Findings

Page 415 of 506 09/24/2021 CEQR Project Milestones

07/05/2006 07/25/2006

12/08/1995 08/24/2018 09/17/1997

12/26/2019 11/10/2005 01/07/2000 09/18/2008 12/20/1999

11/18/2004 12/13/2011 12/17/2004 10/01/1991 07/10/2006 10/29/2002 11/01/1995

06/17/2010

Page 416 of 506 09/24/2021 CEQR Project Milestones

93BSA049X Underground Telecommunications Vault Lead Agency Letter 14SBS001X Fordham Road Business Improvement District Lead Agency Letter Expansion 14SBS001X Fordham Road Business Improvement District Lead Agency Letter Expansion 06BSA023K 262-276 Atlantic Avenue Withdrawn 06BSA014M 299 Seventh Avenue EAS 02BSA194Q R A J Realty Group Negative Declaration 15DCP118M 341 Canal Street Type II Memo 11BSA064K 1810 Voorhies Avenue Lead Agency Letter 19DME003K Willoughby Square Garage Special Permit Renewal Type II Memo 98DEP027U Croton Water Filtration Project Final Scope of Work 99BSA075K 101 Skillman Street EAS 92DOT011M Fulton Street Transitway Lead Agency Letter 97DCP020M Interactive Recreation Facility EAS 06BSA028Q Dunkin Donuts Withdrawn 05HPD007X East Clarke Place II EAS 12BSA038K 2257 East 14th Street Type II Memo 08DCP062R 1281 Arthur Kill Road/Commercial Development EAS 07QPL001Q Glen Oaks Library Negative Declaration

05DCP054X Pelham Gardens Rezoning EAS 02DCP031M Hearst Tower Positive Declaration

Page 417 of 506 09/24/2021 CEQR Project Milestones

02/20/2014

02/20/2014

05/08/2007 12/05/2005 03/18/2003 03/09/2015 09/07/2011 09/13/2018 07/01/2002 12/23/1998 10/01/1992 10/23/1996 06/20/2006 11/08/2004 06/05/2012 04/07/2008 03/06/2007

02/15/2005 02/26/2002

Page 418 of 506 09/24/2021 CEQR Project Milestones

12OOM001K Brooklyn Queens Interconnect Lead Agency Letter 92DCP015M North Harlem II Second Amendment URP Negative Declaration 13HPD052M 508 West 134th Street Type II Memo 09DCP004M 53 West 53rd Street Draft EIS and NOC 11BSA102R 1058 Forest Avenue Lead Agency Letter 08DCP015Y Yards Text Amendment Negative Declaration 07DCP066K Fort Greene/Clinton Hill Rezoning and Text Negative Declaration Amendment 09BSA008M New York Sports Club EAS 00DCP008K Dorsey Site Rezoning EAS 07DME014Q Willets Point Development Plan DEIS & Notice of Completion 98HPD002K Ellerly Court Senior Housing Negative Declaration 06BSA015Q Inn Spa World EAS 06BSA018K Tabernacle of Praise EAS 01DEP076M New York City's Wards Island WPCP Stabilization Negative Declaration for BNR Treatment and Micscellaneous Improvements 05BSA083Q 85-15 Queens Boulevard Withdrawn 96NYP003M 28th Police Precinct Parking Lot Negative Declaration 94BSA068Q Ricbon Service Station EAS

06BSA027M Union Square Sports Club EAS 01BSA142K 2211-21 Emmons Avenue Terminated or Withdrawn

Page 419 of 506 09/24/2021 CEQR Project Milestones

09/19/2011 01/01/1992 02/28/2013 05/18/2009 09/12/2011 12/14/2007 06/18/2007

07/14/2008 08/19/1999 03/15/2013 02/01/1998 03/24/2006 12/27/2005 02/15/2006

12/10/2007 11/20/1995

01/05/2006 04/24/2002

Page 420 of 506 09/24/2021 CEQR Project Milestones

20DCP068R 99 Van Brunt Street Type II Memo 96DCP035K Nursing Home EAS 05BSA025M Christodora Homes Withdrawn 20DCP099R 250 Crown Avenue Type II Memo 18DCP038K 1501-1555 60th Street Rezoning Negative Declaration 06BSA011Q 62-02 Roosevelt Avenue Begin Additional Review 12BSA056K 329 Wyckoff Avenue Lead Agency Letter 15HPD026X 3160 Park Avenue Lead Agency Letter 15DOS018Y DSNY 2015 Amendments to Refrigerant Recovery Lead Agency Letter Fules 07DCP038M 341 Canal Street Begin Additional Review 97DPR004M Reconstruction of Lead Agency Letter 99DCP012R Nicholas Avenue Rezoning Negative Declaration 93BSA021Q Northern Boulevard Auto Laundry EAS 03BSA032K HKK Inc. Lead Agency Letter 18DCP038K 1501-1555 60th Street Rezoning EAS 15DCP193K Oxford Nursing Home Lead Agency Letter 05DCP060R Paolucci's Restaurant Negative Declaration 12DEP064U DEL-150: Falls Clove Culvert Repair Type II Memo 06BSA011Q 62-02 Roosevelt Avenue Negative Declaration 01BSA161X 450 West 250th Street (Yeshivas Ohavei Torah) EAS 01DCP069Q Harvard Language Center EAS

Page 421 of 506 09/24/2021 CEQR Project Milestones

11/18/2019 02/05/1996 07/12/2005 01/06/2020 01/06/2020 12/13/2011 02/01/2012 11/07/2014 03/04/2015

02/02/2015 08/15/1996 05/01/2000 10/14/1992 02/11/2003 01/03/2020 06/26/2015 09/23/2005 03/27/2012 12/13/2011 06/12/2001 10/05/2001

Page 422 of 506 09/24/2021 CEQR Project Milestones

00DOH001Y NYC Routine Comprehensive Arthropod-borne Final Scope of Work Disease Surveillance and Control Program 20DCP040K 180-186 Throop Avenue FRESH Certification Type II Memo 20DCP159X 4541 Furman Avenue Rezoning Create CEQR Number 08DCP003M 310-328 West 38th Street Negative Declaration 98DME009Q Elmhurst Sony Multiplex Final EIS and NOC 14DOT047X Bruckner Expressway Service Road over Lead Agency Letter Westchester Creek (Unionport Bridge) Replacement Project 10DCP034Q Rezoning Negative Declaration 21DCP040R SS 343 Jefferson Boulevard Type II Memo 08DOS004K Long Term Service Contract for Management, Rail EAS Transport, and Disposal of City Municipal Solid Waste from Brooklyn 01DCP004K Water Street Rezoning Final EIS and NOC 20DHS017M 1763-1711 Amsterdam Avenue Negative Declaration 95BSA046Q 153-37 Cross Island Parkway EAS 16DEP047Q Tallman Island WWTP Implementation of Resiliency Type II Memo Measures 13HPD056M TMN902-Catspaw Construction Corporation Type II Memo 06BSA011Q 62-02 Roosevelt Avenue Negative Declaration 95OOM001Y Fulton Fish Market Distribution Area and Other Negative Declaration Seafooe Distribution Areas 00DCP032M 311 West 50th Street Accessory Parking Garage Lead Agency Letter

Page 423 of 506 09/24/2021 CEQR Project Milestones

12/19/2000

10/02/2019 06/08/2020 06/04/2008 01/01/2000 07/03/2014

01/03/2011 09/28/2020 05/19/2008

08/13/2004 09/29/2020 01/19/1995 11/17/2015

03/01/2013 01/10/2006 05/18/1995

12/01/1999

Page 424 of 506 09/24/2021 CEQR Project Milestones

Special Permit 07QPL001Q Glen Oaks Library EAS 06BSA101R New Dorp Fitness Lead Agency Letter 09DEP044U Oorah Catskill Retreat WTP Expansion and State EAF (State) Pollutant Discharge Elimination System Permit Modification Project 05BSA076M 180 West Broadway Negative Declaration 00DCP024M 169 Hudson Street EAS 94HPD031Q Edgemere URA Lead Agency Letter 21DCP041R 25 Benedict Road Type II Memo 09BSA056K 95 Taaffe Place Negative Declaration 10BSA072M 53 Mercer Street EAS 20DME004K 69 Adams Street Negative Declaration 99DPR003K Stadium at Draft EIS and NOC 06BSA035K Lev Bais Yaakov EAS 13BSA002K 910 Manhattan Avenue Lead Agency Letter 94DPR001X West Farms Park/East 180th Street Negative Declaration 05BSA008K 125 North 10th Street Variance Lead Agency Letter 01HPD011K Schaefer Brewery Redevelopment Revised Negative Declaration 01BSA165M 159 Grand Street Hotel Revised EAS 99DCP019R Special South Richmond District Text Amendment Negative Declaration 98BSA099K 4th Avenue Burger King Negative Declaration

Page 425 of 506 09/24/2021 CEQR Project Milestones

03/05/2007 09/22/2006 03/05/2009

05/16/2006 10/05/1999 12/01/1990 09/28/2020 05/18/2010 01/21/2010 10/01/2020 10/01/1999 11/17/2005 07/24/2012 09/01/1994 08/18/2004 05/04/2001 05/29/2001 04/19/1999 07/18/2006

Page 426 of 506 09/24/2021 CEQR Project Milestones

11DCP040R Sylvia Street Type II Memo 11TLC031Q Tiffany's Car Service, Inc. Lead Agency Letter 09TLC011K Colonial II Car & Limousine Inc Lead Agency Letter 05DCP065M Melrose Hotel PCHE Text Amendment and Special Revised EAS Permit 98DCP060Q Talbot Street Rezoning Lead Agency Letter 03DCP025Y East Harlem Rezoning and Related C4-4D Zoning Negative Declaration Text Amendment 02BSA082K 836-838 Kent Avenue Lead Agency Letter 13DCP122M 501-511 West 19th Street Type II Memo 99DCP002Q Interstate Brands Douglas Avenue Demapping Lead Agency Letter 06BSA030R 5135 Hylan Medical EAS 06BSA032R Special Permit For Use Of 350 New Dorp Lane Negative Declaration 99BSA034Q Lead Agency Letter 13HPD022X Barrier Free Living - 616 East 139th Street and 637 Negative Declaration East 138th Street 11TLC036Q Mathes Service Inc. dba Nunu Rochdale Car Service Negative Declaration 12DOT005X Pedestrian Safety Improvments at Broadway at W. Type II Memo 230th Street 05DCP048M 61/63 Chrystie Street Parking Garage Lead Agency Letter 13DME003M Memorial Sloan Kettering/CUNY Scope Comment Period End 94BSA067Q Ben-Naim Reconstruction Lead Agency Letter 14BSA064K 308 Cooper Street Lead Agency Letter

Page 427 of 506 09/24/2021 CEQR Project Milestones

10/20/2010 03/22/2011 12/02/2008 12/16/2005

06/04/1998 12/16/2002

04/10/2002 04/18/2013 08/10/1998 05/15/2007 01/30/2008 10/22/1998 04/15/2013

06/15/2011 08/03/2011

02/25/2005 12/14/2012

03/13/2014

Page 428 of 506 09/24/2021 CEQR Project Milestones

15DCP102K East New York Notice of Scoping Meeting 96BSA048M Hudson Center Hotel EAS 18DME007K Brooklyn Army Terminal Signage Override Lead Agency Letter 99DOB001R Spraque Avenue Lead Agency Letter 05BSA019K 364 Coney Island Avenue Lead Agency Letter 94HPD027K Park Place Housing Lead Agency Letter 14DEP012Y Boiler and Water Heater Rule Negative Declaration 93DEP043R 691 & 699 Ionia Avenue Lead Agency Letter 05HPD027M Beacon Park Lead Agency Letter 09DCP084Q Halletts Point Positive Declaration 06BSA034M 495 Broadway, PCE EAS 10HPD012K Williamsburg Development Negative Declaration 94DCP024Y Amendment to Secction. 74-53 of Zoning Resolution Negative Declaration 13HPD081X 1191 Boston Road - Common Ground Lead Agency Letter 05DCP040K Wyckoff Avenue Rezoning EAS 03BSA140M 326 Seventh Avenue Lead Agency Letter 96DCP017R BJ's Warehouse Conditional Negative Declaration 02BSA184K 9215 4th Avenue CND 06BSA032R Special Permit For Use Of 350 New Dorp Lane EAS 92BSA014Q 209-02 Hollis Avenue Lead Agency Letter 15DCP039M 520 West 28th Street Garage Special Permit Lead Agency Letter 92DEP100M Hudson/Chambers Street Lead Agency Letter

Page 429 of 506 09/24/2021 CEQR Project Milestones

02/03/2015 09/22/1995 09/14/2018 02/01/1999 08/26/2004 09/01/1993 01/15/2014

03/16/2005 11/09/2012 03/24/2006 06/30/2014 07/25/1994 06/04/2013 08/01/2007 03/24/2003 06/01/1996 07/18/2006 03/15/2007

09/16/2014 11/01/1991

Page 430 of 506 09/24/2021 CEQR Project Milestones

14BSA021M 423 West 55th Street Negative Declaration 06TLC002X Skyline Car & Limousine Service, Inc. EAS 01DCP014Q Astoria Sports Complex EAS 02BSA184K 9215 4th Avenue CND 03BSA086K 3501 Fort Hamilton Parkway EAS 98DCP043M 512 Broadway EAS 11DEP015K Bending Weirs Pilot Project CSO-JT-BW1 Project Development 04DOP001X 416-426 Willis Avenue EAS 97DOS003Q Tully Environmental EAS 95DCP005R Richmond Avenue Shopping Center Lead Agency Letter 02BSA184K 9215 4th Avenue Begin Additional Review 07BSA076Q New York Sports Club EAS 92BSA048Q 63-07 Broadway EAS 96BSA025M 80 Fifth Avenue Negative Declaration 00DCP064Q Ridgewood and SOMA Rezoning EAS 96BSA030M St. Bernard's School EAS 10DCP024K Zoning Map Amendment 209-231 McGuinness CND Boulevard 02DEP012U Gilboa Police Precinct Lead Agency Letter 13TLC052K Avenue X Car Service Negative Declaration 04DCP005R West Shore Lowe's EAS

Page 431 of 506 09/24/2021 CEQR Project Milestones

03/11/2014 10/12/2006 09/07/2000 05/11/2010 11/17/2002 02/09/1998 10/21/2010 04/21/2004 08/28/1996 08/01/1994 07/18/2006 03/26/2007 02/06/1992 11/13/1996 06/22/2000 08/15/1995 11/13/2012

01/01/2002 07/31/2013 04/23/2004

Page 432 of 506 09/24/2021 CEQR Project Milestones

05DCP091Q Far Rockaway and Mott Creek Rezoning EAS 12DEP060U DEL-150 Barkaboom Culvert Repair Type II Memo 99DME008Q Negative Declaration 93DCP025Y Waterfront Zoning Text Amendment Other (Minor Modification or Errata) 96DCP058Q St. Albans Zoning. Map Amendment Lead Agency Letter 95DEP280Y Amendment to the Rules NYC Sewers EAS 93DEP012Q City Water Tunnel No 3, Stage 2, Shaft 17B Lead Agency Letter 08HPD007K Mother Gaston/Bergen EAS 95DCP012Q Geeta Temple Special Permit Negative Declaration 13BSA059M 45 Crosby Street Lead Agency Letter 20DHS013Q 830 Baxter Avenue Negative Declaration 02BSA184K 9215 4th Avenue Begin Additional Review 04HPD020X Morris Avenue Rezoning Lead Agency Letter 17BSA087R 15 Hett Avenue Type II Memo 09HPD019K Broadway Triangle Draft Scope of Work 00BSA048K 800-826 Madison Street & 915 Putnam Avenue Type II Letter 12DME009K East River Passenger Ferries EAS 17HPD064X 2315 Crotona Avenue Type II Memo 11DCP152R 489, 493, and 497 Colon Avenue; 484, 486, 490, Type II Memo and 492 Doane Avenue 09TLC003R Matamoros Car Service, Inc Lead Agency Letter 02BSA013M 601 West 26th Street (Stretch) EAS

Page 433 of 506 09/24/2021 CEQR Project Milestones

06/17/2005 03/27/2012 07/08/1999 06/13/1993 05/14/1996 10/19/1995 08/01/1992 10/31/2007 07/17/1995 03/17/2014 06/05/2020 05/11/2010 05/26/2004 02/14/2017 10/15/2008 10/07/1999 05/16/2012 02/24/2017 07/12/2011

11/18/2008 06/25/2001

Page 434 of 506 09/24/2021 CEQR Project Milestones

06BSA033M The Whitney Museum EAS 98NYP001M Ninth Avenue Tow Pound Lead Agency Letter 07DCP094K Domino Sugar Rezoning Draft Scope of Work 99DCP053M 14th Street Zoning Map Amendment EAS 95DCP022M Park Royal Revised Negative Declaration 96BSA065K Bania Lead Agency Letter 95BSA057Q World Gym of Rego Park Negative Declaration 92DEP018R Cortelyou Avenue Sewer Lead Agency Letter 95DCP051X Gun Hill Road Retail Development Lead Agency Letter 02DCP032X Providence Rest Nursing Home Expansion Lead Agency Letter 04BSA118Q 78-15 Parsons Boulevard Negative Declaration 14HPD007X Norwood Terrace Lead Agency Letter 07BSA036Q 31-11 Broadway PCE Negative Declaration 11TLC031Q Tiffany's Car Service, Inc. Negative Declaration 10DEP041U Ashokan Dividing Weir Type II Memo 13DOT007M Type II Memo 01DCP015Q Rockaway Boulevard Rezoning Negative Declaration 98DCP058K Erie Basin Rezoning Proposal Lead Agency Letter 12DCP146X Talner Congregation Type II Memo 14DCP057R 228 Vineland Avenue Type II Memo 15BSA062K 64 Degraw Street Lead Agency Letter 14DCP130X 2219 Givan Avenue Type II Memo

Page 435 of 506 09/24/2021 CEQR Project Milestones

07/25/2006 09/04/1997 06/29/2007 06/21/1999 01/08/2001 03/08/1996 09/16/1997 01/01/1992 12/07/2001 02/25/2002 02/15/2005 08/02/2013 04/10/2007 03/22/2011 04/06/2011 09/04/2012 07/23/2001 08/11/1998 04/18/2012 10/24/2013 12/22/2014 03/03/2014

Page 436 of 506 09/24/2021 CEQR Project Milestones

13DOS004M DSNY Gansevoort Complex Demolition Negative Declaration 05DEP006Q Bowery Bay Water Pollution Control Plant Upgrade EAS Contract 58 09DME002K Bush Terminal - Units B & C Lead Agency Letter 00BSA124K Throop Avenue and Middleton Street EAS 02BSA184K 9215 4th Avenue Negative Declaration 14DEP006U Beerston Firing Range Access Road Negative Declaration 92-613X Village Mall Yacht Club Negative Declaration 11BSA004Q 147-58 77th Road Lead Agency Letter 06HPD019K NEP Herkimer/Havens Negative Declaration 12DCP045M Hudson Square Rezoning FEIS & Notice of Completion 12DCP045M Hudson Square Rezoning FEIS & Notice of Completion 12DCP045M Hudson Square Rezoning FEIS & Notice of Completion 12DCP045M Hudson Square Rezoning FEIS & Notice of Completion 91-199Q 5 Towns Shoping Center Demapping Negative Declaration 13DCP035R 47 Type II Memo 07DEP063R Mid-Island Bluebelt Drainage Plans Public Hearing on DEIS 13DCP107X East Fordham Road Draft Scope of Work 94DEP058U Margaretville - Arkville Sewage Treatment Plant Lead Agency Letter 14DOT009M Reconstruction of 9th Avenue and Gansevoort Area Type II Memo 20DHS016X 1032 Intrevale Avenue Lead Agency Letter

Page 437 of 506 09/24/2021 CEQR Project Milestones

09/18/2014 02/12/2004

09/22/2008 03/22/2000 11/26/2002 09/27/2013 10/30/1995 08/03/2010 05/05/2006 01/11/2013 01/11/2013 01/11/2013 01/11/2013 04/01/1994 10/25/2012 10/27/2011 03/28/2013 10/27/1994 12/10/2013 03/13/2020

Page 438 of 506 09/24/2021 CEQR Project Milestones

10BSA063Q 40-22 Main Street EAS 08BSA097M Garden Retreat Spa Negative Declaration 03HPD009M 442-444 Manhattan Avenue Project Negative Declaration 10BSA077K 5002 19th Avenue Negative Declaration 14TLC053X High Class Limousine Car Service Corp Lead Agency Letter 12BSA131K 981 East 29th Street Type II Memo 03DCP019R Spring Ridge Residential Negative Declaration 09DPR002M Randall's Island Field Development Project Lead Agency Letter 00DCP061M Myers West 39th Street Parking Garage Terminated or Withdrawn 02BSA180M 48 Eldridge Street Negative Declaration 06HPD005Q HANAC Astoria Garage Negative Declaration 07TLC031R My Car Service Inc Negative Declaration 03DEP017K Newtown Creek Water Pollution Control Plant EAS (WPCP),NC-35F North Battery Foundation Construction 00BSA060X 20 West 190th Street EAS 08DCP029K Grand Street Rezoning EAS 95BSA002Q 375 Beach 92nd Street Type II Letter 07TLC017X Glory Car & Limousine Service EAS 95DOS004X Asbestos Carting Corp. EAS 02DEP013U Downsville Police Precinct Negative Declaration 07BSA054X Bronx Lebanon Hospital Center EAS

Page 439 of 506 09/24/2021 CEQR Project Milestones

03/24/2010 09/16/2008 12/19/2002 12/14/2010 02/15/2014 05/07/2013 09/08/2003

06/08/2001 12/17/2002 10/20/2010 04/30/2007 09/25/2002

10/28/1999 12/12/2007 07/13/1994 05/09/2007 08/22/1994 01/14/2002 01/10/2007

Page 440 of 506 09/24/2021 CEQR Project Milestones

10HPD003K 273-277 Kosciusko Street (Providence House) Lead Agency Letter 07BSA022Q 141-48 33rd Avenue EAS 95DEP273Q Long Island Expressway Capacity Improvement EAS Project 97DCP054Q Northern Hunter's Point Waterfront Access Plan Lead Agency Letter 05BSA121M Application for Special Permit Negative Declaration 11TLC016M AJ Car & Limo Service Inc Lead Agency Letter 15DOT004M United Nations Perimeter Security Plan Negative Declaration 08DCP034X Special Hunts Point Rezoning EAS 18DCP180K 3513 Atlantic Avenue Rezoning Create CEQR Number 20DHS016X 1032 Intrevale Avenue Negative Declaration 06BSA073M 363-371 Lafayette Street Negative Declaration 15BSA013M 1751 Park Avenue Lead Agency Letter 96BSA060M 144 West 27th Street Condominium Lead Agency Letter 20DOT007Y Con Edison Curbside Electric Vehicle Charging Negative Declaration Stations Program 93DEP075M City Water Tunnel No 3, Stage 2, Shaft 30B EAS 13DCP079R 472 Jefferson Boulevard Type II Memo 07DCP033M 110 Greene Street aka 123-125 Mercer Street) Withdrawn 16DCP012K 170 Buffalo Avenue Negative Declaration

94BSA060M 238 East 75th Street Lead Agency Letter 20DEP024U Fee Acquisition of Land of Thomas and Nancy Negative Declaration Phillips in the Town of Putnam Valley by the City of

Page 441 of 506 09/24/2021 CEQR Project Milestones

07/15/2009 02/22/2007

04/07/1997 01/10/2006 10/12/2010 12/22/2014 01/04/2008 06/15/2018 06/04/2020 03/13/2007 07/25/2014 02/20/1996 12/20/2019

09/25/1995 02/06/2013 02/01/2013 11/16/2015

01/08/2020

Page 442 of 506 09/24/2021 CEQR Project Milestones

Phillips in the Town of Putnam Valley by the City of New York 14DCP087M 560 Lexington Avenue Type II Memo 12TLC044K Go Car Corp. Lead Agency Letter 09HPD021K Coney Island Commons Lead Agency Letter 11DME012M Seward Park EAS 01BSA134M 88-90 Jane Street aka 357-359 West 12th Street Negative Declaration 20DEP024U Fee Acquisition of Land of Thomas and Nancy EAS Phillips in the Town of Putnam Valley by the City of New York 12DEP048Q Installation of Area Tide Gates at Bowery Bay Type II Memo Wastewater Treatment Plant 10BSA048K Sunshine Childrens Day Care Negative Declaration 00BSA005M East Houston Street Variance EAS 95DEP225Q Alley Creek CSO Abatement Facilities Project EAS 20BSA021K 1508 Avenue Z Lead Agency Letter 98DOS006Y DOS Siting Rules EAS 11DCP063R 944 Carlton Boulevard Type II Memo 06HPD019K NEP Herkimer/Havens EAS 10DCP027R 2845 Richmond Avenue Retail Expansion Conditional Negative Declaration 04SBS003K The Myrtle Avenue Brooklyn Business Improvement EAS District 08BOE002X Board of Elections Voting & Office Machine Facility Negative Declaration

Page 443 of 506 09/24/2021 CEQR Project Milestones

01/03/2014 07/18/2012 10/24/2008 09/06/2011 06/18/2005 01/08/2020

01/04/2012

07/27/2010 08/14/2002 12/14/2000 09/06/2019 08/20/1998 01/19/2011 05/05/2006 06/16/2011 01/12/2004

04/17/2008

Page 444 of 506 09/24/2021 CEQR Project Milestones

10BSA070Q 80-15 Lefferts Boulevard Negative Declaration 05BSA047Q Beth Gavriel Lead Agency Letter 13DEP012Q Environmental Dredging of Flushing Bay Technical Memorandum 00FDO004Q Rockaway Ambulance Station Lead Agency Letter 01DEP088U Modification to Watershed Regulations to Prohibit Negative Declaration New Gallery Systems in the City's Upstate Watersheds 00HPD006K Williamsburg I URA 9th Amendment(City Map Negative Declaration Change) 09DCP055R Barb Street Mixed-Use Development Lead Agency Letter 09BSA019M 532 Madison Avenue Lead Agency Letter 11DCP120M Chelsea Market Expansion Negative Declaration 96DCP038M 169 William Street Lead Agency Letter 14HPD017K North Brooklyn Opportunities Negative Declaration 07DME014Q Willets Point Development Plan Technical Memorandum 93BSA028X 900 Southern Blvd. Lead Agency Letter 97DCP023K Brooklyn Navy Yard Heliport Service Lead Agency Letter 07NYP003Q Police Academy - College Point Scoping Meeting 92BSA030M 15 Gold Street Hotel EAS 11TLC012K Jupiter Car Service Corp. Lead Agency Letter

19DCP049M - GEM TDR Certiciation Type II Memo 94BSA063X East 179th Street & Arthur Avenue EAS

Page 445 of 506 09/24/2021 CEQR Project Milestones

03/08/2011 12/17/2004 03/09/2015 10/01/2000 11/05/2001

12/01/1999

05/19/2009 05/14/2012 04/12/2012 02/16/1996 04/22/2014 11/23/2008

11/07/1996 04/14/2008 11/19/1991 09/26/2010

09/14/2018 02/05/1994

Page 446 of 506 09/24/2021 CEQR Project Milestones

13DCP063R 8 Colita Court Type II Memo 07BSA104M Plant Fitness Negative Declaration 99BSA130Q 138-24 101st Avenue Lead Agency Letter 12BSA130K 2615-2621 East 17th Street Withdrawn 01DME014M West Midtown Intermodal Ferry Terminal Lead Agency Letter 12TLC003K Castle Car Service, Inc Lead Agency Letter 03BSA018M 320 West 84th Street Negative Declaration 08BSA085K 583 Franklin Avenue Negative Declaration 20DOT007Y Con Edison Curbside Electric Vehicle Charging EAS Stations Program 07DCP065M 246 West 17th Street Parking Lead Agency Letter 19DME004K Sunset Park Infrastructure Type II Memo 02DCP011M 58 Walker Street Negative Declaration 93DCP016X 1470 Ogden Avenue EAS 07DME024K Carribbean American Chamber of Commerce and Negative Declaration Industry Development 01HPD013K New Foundations-Brownsville Revised EAS 10BSA043M Grace Church School High School Negative Declaration 07DME001K Federal Building #2/Sunset Marketplace Lead Agency Letter 00DME006M and Environmental Learning Lead Agency Letter Center 06DHS002X The Camp La Guardia Transportation Terminal Lead Agency Letter 13BSA155M 31 Bond Street Lead Agency Letter

Page 447 of 506 09/24/2021 CEQR Project Milestones

12/31/2012 11/20/2007 06/01/1999 08/29/2013 05/07/2001 08/05/2011 04/08/2003 01/11/2011 12/20/2019

05/04/2007 09/19/2018 04/02/2002 10/06/1992 05/14/2008

04/25/2001 05/18/2010 07/19/2006 07/14/1999

10/20/2005 07/01/2013

Page 448 of 506 09/24/2021 CEQR Project Milestones

07NYP004X Public Safety Answering Center II (PSAC II) Scoping Meeting 04BSA159X Star Fitness USA Lead Agency Letter 05BSA140M 100 Varick Street EAS 00BSA114Q 208-16 Northern Boulevard Lead Agency Letter 02BSA059Q 65-77 Terrace Court Lead Agency Letter 09HPD004K Vermont/Wyona 428 & 430 Bradford Street aka 743 Lead Agency Letter and 743a Blake Avenue 04BSA103X AECOM Outpatient Methadone Maintenance Lead Agency Letter Program Center 12DEP018M Enhance BNR Process at Wards Island Negative Declaration 07DME025M East 125th Street Development Site Draft Scope of Work 12DCP168R 170 Ridge Avenue Type II Memo 94BSA084X Jet Set Cafe EAS 07DCP078M East Village / Lower East Side Rezoning Statement of Findings 12DCP166R 85 Goodall Street Type II Memo 99HPD001M Shabazz Gardens Negative Declaration 96DCP005M The River Center Draft EIS and NOC 11DCP108M 120 West 57th Street Type II Memo 95DEP280Y Amendment to the Rules NYC Sewers Lead Agency Letter

08TLC046Q Kolel Car Service Negative Declaration 10FDO001R FDNY Marine Company 9 Facility at Homeport Pier Lead Agency Letter

Page 449 of 506 09/24/2021 CEQR Project Milestones

09/06/2007 05/05/2004 06/01/2005 04/07/2000 04/10/2002 11/07/2008

01/27/2004

06/28/2013 06/19/2007 05/25/2011 05/24/1994 10/07/2008 05/24/2012 11/01/1998 08/31/1998 03/23/2011 10/20/1995

04/16/2008 07/13/2009

Page 450 of 506 09/24/2021 CEQR Project Milestones

14DCP004K Greenpoint Landing Newtown Barge Park Expansion Create CEQR Number 96DEP040K Newtown Creek Water Quality Facility Negative Declaration 12TLC012M Dispatch Central Inc. Negative Declaration 14DCP100R Torrice Loop Type II Memo 03DME018Y Comprehensive Port Improvement Plan (CPIP) Lead Agency Letter 96BSA048M Hudson Center Hotel Scoping Meeting 15BSA194K 182 Minna Street Lead Agency Letter 99DME007Q Expansion Final EIS and NOC 14DCP136R Staten Island Mall Enlargement Lead Agency Letter 00DOS002R Delivery of Municipal Residential Waste From Staten Lead Agency Letter Island to Vendors in New Jersey 19DCP050R 208 Sprague Avenue Type II Memo 05DCP032R 64 and 68 Cedarcliff Road Negative Declaration 11DHS002M 31-35 West 126th Street Adult Transitional Negative Declaration Residence 06BSA035K Lev Bais Yaakov EAS 17BSA098K 2916 Shell Road Lead Agency Letter 04DOP002K Brooklyn/Queens Alternative to Detention Program Negative Declaration 94DCP033Q Proposed Northern Boulevard K- Mart Final EIS and NOC 04BSA158M 129 Elizabeth Street EAS

15BSA043K 51-63 Bond Street and 252-270 Schermerhorn Lead Agency Letter Street 94BSA039M 270 West 17th Street EAS

Page 451 of 506 09/24/2021 CEQR Project Milestones

07/17/2013 12/14/2000 10/06/2011 01/15/2014 11/07/2003 02/26/1996 08/21/2015 05/05/2000 06/16/2014

09/14/2018 02/28/2005 09/27/2010

01/09/2006 02/24/2017 05/10/2004 09/08/1995 04/01/2004

11/18/2014

Page 452 of 506 09/24/2021 CEQR Project Milestones

97BSA061K 83-113 Lorimer St & 112-144 Middleton Street EAS 19HPD033M 1250 Fifth Avenue Type II Memo 11TLC010X Fairway Car Service Inc. Negative Declaration 20DEP024U Fee Acquisition of Land of Thomas and Nancy Lead Agency Letter Phillips in the Town of Putnam Valley by the City of New York 98DCP056Q 59-15 Arverne Boulevard/Beach 60th Street EAS Demapping 09BSA035M 1994-1996 Madison Avenue Withdrawn 08DCP068Q Guy Brewer Boulevard Rezoning Terminated 96DOT005Y Lead Paint Containment w/ Bridge Maint. Final Scope of Work 20DHS013Q 830 Baxter Avenue Lead Agency Letter 12DCP163M CREATED IN ERROR Terminated 99DEP006R Wolfe's Pond & Sweet Brook Watershed Drainage EAS Plans 98BSA008M 55 Houston Street Lead Agency Letter 94DCP017M 220 Madison Avenue Parking Garage Lead Agency Letter 09BSA066R 2294 Forest Avenue EAS 00DOS004X Harlem River Yard Solid Waste Transfer Station Lead Agency Letter 96HPD002K 13th Avenue Community Facility Negative Declaration 15SBS006K Expansion of the Fulton Street BID Lead Agency Letter 15SBS006K Expansion of the Fulton Street BID Lead Agency Letter

Page 453 of 506 09/24/2021 CEQR Project Milestones

01/09/1997 09/18/2018 08/09/2010 01/08/2020

01/12/1998

02/09/2010 03/11/2010 11/21/1997 03/16/2020 09/09/2014 10/16/1998

09/03/1997 01/14/1994 01/12/2009 11/22/1999 09/01/1995 06/01/2015 06/01/2015

Page 454 of 506 09/24/2021 CEQR Project Milestones

19DCP052R 390, 394 Yetman Avenue Type II Memo 94BSA013M World Gym Lead Agency Letter 19DCP051R 570 Wainwright Avenue Type II Memo 07DCP067R Costco Wholesale Store Expansion CND 09DOT002R Amboy Road and Annadale Road Reconstruction Negative Declaration 18DCP180K 3513 Atlantic Avenue Rezoning Lead Agency Letter 07TLC003M TS Limo Corp D/B/A Continental Private Car Service EAS 20DHS016X 1032 Intrevale Avenue EAS 94DCP032Q East Elmhurst Care Center Lead Agency Letter 20DHS013Q 830 Baxter Avenue EAS 04DEP122R Upgrade of 288 Clove Road Water and Sewer Yards EAS 11DCP109R Page Avenue Type II Memo 06TLC057Q Jubilee Radio Dispatch Corp Lead Agency Letter 18BSA020X 2208 Boller Avenue CND 92BSA053R Hylan Boulevard Retail Stores Negative Declaration 08DCP009Q Sunnyside Gardens Special PC District Zoning Text EAS Amendment 07BSA038K Mirrer Yeshiva Central Institute EAS 12HPD040X 1331-1341 Franklin Avenue EAS 05BSA068K 225 Boerum Street Negative Declaration 07BSA098Q 184-20 Union Turnpike Lead Agency Letter 95DCP030M 100 Horatio Street Negative Declaration

Page 455 of 506 09/24/2021 CEQR Project Milestones

09/14/2018

09/14/2018 01/22/2010 04/21/2009 09/17/2018 01/10/2007 06/04/2020 06/06/1994 06/05/2020 07/02/2007 03/21/2011 05/15/2006 09/25/2020 03/23/1993 08/17/2007

11/09/2006 05/15/2012 09/12/2006 10/29/2007 06/26/1995

Page 456 of 506 09/24/2021 CEQR Project Milestones

95DCP049K Southeastern Brooklyn Rezoning Positive Declaration 88-001M Museum of American Folk Art Lead Agency Letter 94DME001X Homer Avenue Demapping EAS 21DCP047K 86 Fleet Place - ZR Lead Agency Letter 05BSA122M 48 Bond Street Lead Agency Letter 11DCP101M West 116th Street, 117th Street Rezoning CND 16BSA124K 170 Buffalo Avenue Negative Declaration 04BSA015Q Willets Point McDonalds Drive Thru Negative Declaration 96BSA091Q Armenian Cultural Association Day School Lead Agency Letter 07BSA079K Congregation Bnai Shloima Zalman EAS 94BSA044X 755 Co-op City Boulevard Type II Letter 05DCP087M E Building Expansion for the Joan and Sanford L. Negative Declaration Weill Medical College of Cornell University 04SBS010K LAFARGE Distribution Facility-25th Street Pier Negative Declaration 98DCP028X Lafayette Avenue Drop In Center Lead Agency Letter 07HPD010X Social Security Office Parking EAS 06DEP018U New Croton Aqueduct Rehabilitation Lead Agency Letter 92-031R Slosson Avenue Medical Center Negative Declaration 07DCP015M Phipps Plaza South Rezoning EAS 13BSA083M 175 West 89th Street Negative Declaration 21DPR003M Deck Negative Declaration 93HRA003X Banana Kelly Day Care Center EAS

Page 457 of 506 09/24/2021 CEQR Project Milestones

04/13/1995 11/08/2000 02/18/1994 09/29/2020 12/05/2005 05/09/2011 02/14/2017 12/09/2004 05/31/1996 05/04/2007 12/20/1993 10/17/2005

09/27/2004 11/20/1997 10/18/2006 07/24/2007 07/01/1992 09/28/2006 05/21/2013 09/30/2020 07/28/1999

Page 458 of 506 09/24/2021 CEQR Project Milestones

09SBS006K Associates Parking Lease Terminated 92HPD010X Council Towers (HUD Section 202 Elderly Housing) Lead Agency Letter 14BSA090K 8 Berry Street Negative Declaration 02HPD010K Marcy Avenue New Homes Projects Lead Agency Letter 03BSA180Q 140-20 Farmers Boulevard Type II Memo 17DCP108R 120 Bayview Avenue Type II Memo 06BSA064M 423 West 55th Street EAS 95DCP005R Richmond Avenue Shopping Center EAS 02DOE001M Thurgood Marshall Academy Lease Lead Agency Letter 97BSA006K South Street Building EAS 03DCP058Q North Corona Rezoning Negative Declaration 02DME003M West Chambers Residential Development (a/k/a Final EIS and NOC Washington Street Urban Renewal Area- Site 5C 11BSA086M 154 Madison Street Withdrawn 06SBS009K Brooklyn Piers 7-12 Positive Declaration 04BSA122Q Wireless Telecommunications Facility of Omnipoint Negative Declaration Commications, Inc. 02BSA205K 1222 East 22nd Street Type II Memo 06BSA041K 146 Conover Street Use Variance EAS 06DCP013R Lower Density Growth Management Commercial Lead Agency Letter Text Amendment 06BSA053R 5525 Amboy Road EAS 05DCP015M 713 Park Avenue Special Permit Negative Declaration

Page 459 of 506 09/24/2021 CEQR Project Milestones

06/06/2012 10/01/1992 01/06/2015 12/07/2001 03/30/2004 02/22/2017 05/03/2006

07/12/1996 04/21/2003 07/16/2004

12/13/2011 09/08/2006 01/11/2005

11/19/2002 02/06/2006 08/18/2005

03/24/2006 11/01/2004

Page 460 of 506 09/24/2021 CEQR Project Milestones

03DCP071M 505-513 West 47th Street Negative Declaration 05BSA131M 482 Greenwich Street Negative Declaration 02DCP018M 541 Broadway EAS 11BSA113Q 149-06 Northern Boulevard Lead Agency Letter 03DEP072Y Modification to the City of New York's Stage I-III Negative Declaration Drought Emergency Rules 09BSA062M 125 Fulton Street Lead Agency Letter 06BSA069K 401-403 Elmwood Avenue EAS 14DCP071R 521-529 Durant Avenue Type II Memo 04DOS001K Demolition of Greenpoint Incinerator Building Negative Declaration 03DCP049M 401 Fifth Avenue Lead Agency Letter 13DOS006Y CEQR Type II Determination for Adoption of Rule Type II Memo Designating all Rigid Plastic Items as Recyclable Material for Collection by DSNY 13DME001R Charleston Mixed-Use Development Create CEQR Number 00DCP034Y Unified Bulk Program and Related Zoning Map Text Lead Agency Letter Amendments 07QPL002Q Central Library Annex Lead Agency Letter 92BSA027M New York Sports Club Negative Declaration 97DEP024Y State Pollutant Discharge Ellimination System Negative Declaration Permits Modifications 99DMO001R Ballpark at Saint George Station Draft Scope of Work

Page 461 of 506 09/24/2021 CEQR Project Milestones

01/05/2004 09/12/2006 04/06/2001 07/13/2011 08/22/2006

05/18/2009 06/09/2006 05/19/2015 03/18/2004 03/21/2003 04/25/2013

07/16/2012 12/07/1999

03/05/2007 05/04/1993 01/10/1997

03/08/1999

Page 462 of 506 09/24/2021 CEQR Project Milestones

08TLC026Q Van Wyck Express Car Service Inc EAS 07DOB001Y Intro 578 A New York City Construction Codes Negative Declaration 09DHS004K The Flagstone Family Residence Lead Agency Letter 07DME008M Bill T. Jones / Arnie Zane Dance Company Terminated 14BSA024K 2660 East 27th Street Type II Memo 02BSA209K 151 Classon Avenue EAS 18DCP084M Lenox Terrace Withdrawn 92-045R Metro One Cellular Telephone Site Negative Declaration 02BSA226R Johnny Lat's Gym II EAS 05HPD019K Sea Park West Apartments Lead Agency Letter 10BSA060X 895 Zerega Avenue Lead Agency Letter 99BSA108K 189-191 Atlantic Avenue EAS 19HPD013M Vision Builders Type II Memo 92DCP031R Slosson Avenue Medical Offices and Residential Negative Declaration 02BSA192K 3468 Bedford Avenue Type II Memo 96BSA081M American Fitness Center Lead Agency Letter 15DOS009Q DSNY Short-term Contracts for Transport and Negative Declaration Disposal of MSW from Queens - 2015 02BSA195Q Lee Myles/Lisa Transmissions Withdrawn 02BSA165Q 23-29/26A Steinway Street EAS 95DOS003K JLJ Recycling Contractors EAS 06BSA066K 2041 Flatbush Avenue Negative Declaration

Page 463 of 506 09/24/2021 CEQR Project Milestones

12/07/2007 06/24/2007 02/17/2009 06/07/2009 02/11/2014 06/02/2003 03/13/2020 03/16/1992 06/11/2002 07/25/2005 04/20/2010 09/28/1998 09/19/2018 07/01/1992 10/08/2002 04/25/1996 12/12/2014

05/11/2004 04/01/2002 06/27/1994 07/19/2011

Page 464 of 506 09/24/2021 CEQR Project Milestones

17DCP105M 350 West 39th Street Type II Memo 02BSA191K 1070 East 24th Street Type II Memo 02BSA194Q R A J Realty Group Negative Declaration 16HPD015K Sunset Park Library Lead Agency Letter 04BSA209R 2360 Hylan Boulevard Use Variance Negative Declaration 09BSA113Q 40-22 College Point Boulevard EAS 03DEP054U NYCDEP Expanded Waterfowl Management Final Scope of Work Program 05HPD029M 505 West 51st Street (Clinton Urban Renewal Area, Negative Declaration Site 9C) 02BSA209K 151 Classon Avenue Lead Agency Letter 02BSA203Q 444 Beach 6th Street Negative Declaration 96DCP056M 1293-1311 Broadway Lead Agency Letter 96BSA013M 127 Eighth Avenue EAS 95DBS008R Arnie's Bagelicious Negative Declaration 14DOS002X CEQR Type II Determination for transfer of Type II Memo ownership 98DCP036R South Richmond Curb Cut Zoning Amendment EAS 08BSA028Q Mixed Use Residential and CUNY Graduate Center EAS Development 97DBS003R Staten Island Economic Development Zone Expans. Revised EAS II 14CAS005K 114A Marcus Garvey Boulevard Lead Agency Letter

Page 465 of 506 09/24/2021 CEQR Project Milestones

02/23/2017 12/17/2002 03/18/2003 10/06/2015 08/09/2005 05/14/2009 05/23/2003

03/01/2006

06/02/2003 03/29/2005 05/21/1996 08/14/1995 09/05/1996 07/18/2013

02/29/2008

01/02/1997

04/17/2014

Page 466 of 506 09/24/2021 CEQR Project Milestones

12HPD068X Quadrant Properties HDFC Phase 3 Type II Memo 06BSA067K 461 Carroll Street Variance EAS 13DCP145K 15 Second Avenue Gowanus Begin Additional Review 10BSA078Q 165-35 North Conduit Avenue Negative Declaration 01DCP061M Cooper Union Draft EIS and NOC 99BSA083M 300 East 34th Street Lead Agency Letter 15TLC026X New Elegante Car Service Inc. Lead Agency Letter 07TLC037R Clove Lakes Cars EAS 97DOS012R Fresh Kills Landfill Gas Emissions Control Project Lead Agency Letter 08HPD003X 2126 Mapes Avenue EAS 08TLC010K New Relampago Car Service Corp EAS 13DOT026M Columbus Avenue Complete Street Design (West Type II Memo 59th to West 77th Streets and West 110th to West 96th Streets), Manhattan 08DCP005K 830 Fountain Avenue EAS 95DEP117R 94 Finlay Street EAS 20DCP160Q 98-81 Queens Boulevard Create CEQR Number 12FDO002Q Technical Services Headquarters and Warehouse Lead Agency Letter 93DCP019Y Solid Waste Transfer Station Zoning Text Revised EAS 15DCP054K 6200 Eighth Avenue Type II Memo 11BSA068K 760 Parkside Avenue Lead Agency Letter 08BSA035K 718 Avenue S Lead Agency Letter

Page 467 of 506 09/24/2021 CEQR Project Milestones

06/06/2012 06/09/2006 07/01/2013 04/12/2011 03/29/2002 02/01/1999 11/17/2014 04/24/2007 05/01/1997 10/03/2007 09/11/2007 04/05/2013

07/17/2007 10/26/1994 06/16/2020 11/20/2011 02/19/1993 10/03/2014 03/23/2011 12/19/2007

Page 468 of 506 09/24/2021 CEQR Project Milestones

10HPD020X East Clarke Place EAS 08BSA086X 1601 Bronxdale Avenue EAS 08DCP035M 531-539 West End Avenue Special Permit EAS 15DCP180K 744 Bedford Avenue Type II Memo 03DME003M The Museum of Contemporary Arts and Design at Lead Agency Letter Two Columbus Circle aka American Crafts Museum 10BSA051Q 30-30 Northern Boulevard Lead Agency Letter 08TLC006K Murray Car Service Negative Declaration 14BSA135Q 1506 Decatur Street Lead Agency Letter 97DHS001K Kingsboro Transitional Residence EAS 08TLC002Q Dominicana Radio Dispatcher Inc Lead Agency Letter 95DCP045Q Long Island City Rezoning Proposal Lead Agency Letter 95DEP225Q Alley Creek CSO Abatement Facilities Project Lead Agency Letter 06DCP045R 4864 Arthur Kill Road Lead Agency Letter 15DCP058K 1901 Emmons Avenue Cherry Hill Gourmet Negative Declaration Legalization 02BSA187Q St. John's University Parking Expansion CND 12DCP121R Keegans Lane Type II Memo 91-123Q Forest Hills Rezoning Negative Declaration 06DCP021Q Glendale Middle Village Rezoning Negative Declaration

06DCP031Q 39-15 28th Street Terminated 15BSA087X 200 Baychester Avenue Lead Agency Letter

Page 469 of 506 09/24/2021 CEQR Project Milestones

10/30/2009 01/02/2009 01/16/2008 06/08/2015 08/30/2002

03/23/2010 09/06/2007 04/21/2014 06/24/1997 07/06/2007 04/04/1995 12/14/2000 01/04/2006 03/30/2015

03/13/2007 03/14/2012 03/01/1992 09/26/2005

11/05/2007 12/11/2014

Page 470 of 506 09/24/2021 CEQR Project Milestones

10TLC002R Double A Car Service Inc EAS 01HPD001K George-Noll Street Residential Development Lead Agency Letter 00BSA101K 171 Lorimer Street Lead Agency Letter 11DEP045K Coney Island Infrastructure Improvements EAS 13DCP047X River Plaza Rezoning Notice of CND Published in ENB 15TLC012Q Bangla Car & Limo Service Inc. Negative Declaration 02BSA187Q St. John's University Parking Expansion Negative Declaration 06BSA060K 325 Avenue Y Withdrawn 14DCP187R 263 Poillon Avenue Type II Memo 06BSA050K Yeshiva Imrelchaim Viznitz Catering Hall Terminated 02HPD021M Bradhurst Equities LLC Negative Declaration 15BSA106R 23 Neutral Avenue Type II Memo 99BSA132Q Turnpike Auto Laundry EAS 12DOT012Q Eastern Laurelton Area Improvements Type II Memo 97DOS002X East Bay Recycling, Inc. Lead Agency Letter 93DME004R North Shore Staten Island Railroad EAS 15DCP141K One Bushwick Type II Memo 06TLC032K 440 Car Service Negative Declaration 02BSA194Q R A J Realty Group Begin Additional Review 15DEP014U Kensico Tornado Reforestation Project Deer Fence Type II Memo 92BSA055K 137 7th Avenue Negative Declaration 13TLC038K Black Sea Cars Inc. Lead Agency Letter

Page 471 of 506 09/24/2021 CEQR Project Milestones

07/17/2009 07/20/2000 03/29/2000 04/06/2012 03/27/2013 06/04/2014 12/17/2002 12/13/2006 06/26/2014 01/09/2007 05/21/2002 12/16/2014 03/11/1999 08/17/2011 10/01/1996 06/24/1993 04/09/2015 01/31/2006 12/06/2005 01/09/2015 01/12/1993 02/22/2013

Page 472 of 506 09/24/2021 CEQR Project Milestones

12BSA100Q 89-15 Rockaway Boulevard Type II Memo 99DCP010M 35 Vestry Street Lead Agency Letter 11BSA020Q 65-06 Fresh Pond Road Negative Declaration 08DPR002X Shakespeare Ave/West Bronx Recreation Center Revised Negative Declaration Ball Field 97DCP013Y BSA Special Permit, Enlargements of Single and EAS Two Family Residences 93DEP032Q 172-271 Hillside Avenue Lead Agency Letter 12DCP169R 585 & 589 Claremont Ave. & 318 Brighton St. Type II Memo 08DCP039M 102 Greene Street Negative Declaration 98DCP013K God of Mercy Church EAS 01HPD002X Southern Boulevard Commercial/Retail EAS Lead Agency Letter 04BSA137Q Coliseum Gym and Fitness Center Negative Declaration 14TLC051R Tiger Car Service Inc Lead Agency Letter 07DCP096M West 155th Street Rezoning Lead Agency Letter 85-325X Chapel Farm Estates EAS 13HPD050X 1351 Boston Road Lead Agency Letter 10BSA048K Sunshine Childrens Day Care Lead Agency Letter 06BSA056K Voorhies Avenue Development EAS

11TLC055Q Rez's Car Service D/b/a Rees Car Service Negative Declaration 13DCP121M 203-205 East 92nd Street Lead Agency Letter

Page 473 of 506 09/24/2021 CEQR Project Milestones

09/11/2012 09/18/1998 02/08/2011 04/09/2009

10/01/1996

10/01/1992 05/24/2012 01/04/2010 07/28/1997 08/23/2000 10/26/2004 04/08/2014 07/13/2007 04/21/1998 04/30/2013 04/08/2010 07/17/2007

06/27/2011 04/24/2013

Page 474 of 506 09/24/2021 CEQR Project Milestones

95BSA082Q 154-18 Cross Island Parkway Type II Letter 09BSA103R 55 Androvette Street Lead Agency Letter 06BSA054K Nostrand Avenue Residential Lead Agency Letter 09BSA034K Yeshiva Ohr Yitzchok Lead Agency Letter 95BSA090X 3731-35 East Tremont Avenue EAS 97BSA119K 29 Heyward Street Lead Agency Letter 00DOH002Y Mosquito-Borne Disease Control Plan for Adult Begin Additional Review Mosquitoes EIS 00BSA002M 286 Spring Street EAS 10BSA065K 16 Eckford Street EAS 11BSA079K 2230-2234 Kimball Street Terminated 05DEP010M New York City Tunnel 3, Stage 2 Manhattan Leg, Positive Declaration Shaft 33 B 02BSA203Q 444 Beach 6th Street Begin Additional Review 99DCP041M 30-36 Crosby Street EAS 06BSA069K 401-403 Elmwood Avenue Lead Agency Letter 18HPD054X Belmont Cove Rezoning Negative Declaration 15DEP022Q Rockaway Fender Reinforcement Type II Memo 06DEP047Y Proposed Rule Concerning the Use of Ultra-Low EAS Sulfur Diesel Fuel (ULSD) and Emissions Control Technology on City Motor Vehicles 07SBS014X Anheuser - Busch Distribution Facility Revised Negative Declaration 06BSA066K 2041 Flatbush Avenue Negative Declaration

Page 475 of 506 09/24/2021 CEQR Project Milestones

11/21/1995 01/26/2009 05/03/2006 01/26/2009 06/26/1995 06/03/1997 06/30/2017

06/30/1999 04/21/2010 12/06/2011 04/08/2005

03/29/2005 03/12/1999 06/09/2006 09/19/2018 03/09/2015 05/11/2006

07/17/2007 05/08/2007

Page 476 of 506 09/24/2021 CEQR Project Milestones

09DCP012M 57-63 Greene Street Lead Agency Letter 02BSA206K 2029 East 21st Street Type II Memo 07TLC017X Glory Car & Limousine Service Negative Declaration 96DCP019M 25 North Moore Street Lead Agency Letter 06BSA043Q 108th Street Residential EAS 14TLC048K A & S Limousine Service Corp. Negative Declaration 00DME007R Staten Island Mariner Harbor Industrial Park Lead Agency Letter 02BSA193Q 113-40 Merrick Boulevard Negative Declaration 02BSA194Q R A J Realty Group EAS 03DCP029R Stop and Shop Staten Island Negative Declaration 10BSA066M 519 Eighth Avnue EAS 93DME008K Brooklyn Center Modification Terminated or Withdrawn 02BSA202K 1334 East 27th Street Type II Memo 09DCP048M Fountain House Terminated 94DEP093X Clason Point CSO Interim Lead Agency Letter 04BSA022Q 163-15 Northern Boulevard EAS 95DCP061R The Centre at West Shore Positive Declaration 11DME012M Seward Park Public Hearing on DEIS 03DCP069M Special West Chelsea District Rezoning Positive Declaration 02BSA194Q R A J Realty Group Negative Declaration 11DME007M The Phased Redevelopment of Governors Island Notice of Public Hearing 14DOT034K North Flatbush Avenue/Atlantic Yards Streetscapes Type II Memo

Page 477 of 506 09/24/2021 CEQR Project Milestones

11/20/2008 10/08/2002 05/09/2007 12/13/1995 07/05/2006 03/18/2014

01/07/2003 03/18/2003 08/25/2003 04/23/2010 10/01/1994 10/08/2002 10/26/2010 02/01/1995 07/22/2003 10/17/1995 07/11/2012 08/20/2003 12/06/2005 10/21/2011 04/29/2014

Page 478 of 506 09/24/2021 CEQR Project Milestones

11SBS002M SOHO Business Improvement District Negative Declaration 09DEP019U Kensico Action Plan - BMF - N7 Pipeline System Lead Agency Letter 97DCP046M Chinese Mission to the United Nations EAS 14DCP010K 77 Commercial Street Lead Agency Letter 94DCP027K Rock Street Mapping Amendment Negative Declaration 99DME005K Flatlands Retail Plaza EAS 09BSA015Q Yeshiva B'nei Torah Expansion Negative Declaration 11DPR015M 96th Street Station Rehabilitation Negative Declaration 03BSA135M 32-40 Bond Street Lead Agency Letter 12BSA032M 42 East 69th Street Negative Declaration 00DCP049R Sharrotts Road Area 'M' Authorization for Residential EAS Uses 07DME014Q Willets Point Development Plan Public Hearing on DEIS 10DCP044M Third Avenue Corrider Rezoning EAS 04BSA095Q 99-01/23 Queens Boulevard Negative Declaration 20HPD085M 528 West 123rd Street - Bilander HDFC Type II Memo 02BSA210K 153 Classon Avenue EAS 07BSA023M The Bowery Hotel Lead Agency Letter 00DME014M Gotham Plaza Lead Agency Letter 92DEP028Q Rikers Island PS Rebuild Lead Agency Letter 02BSA189X 296 West Fordham Road Negative Declaration

Page 479 of 506 09/24/2021 CEQR Project Milestones

09/08/2010 01/30/2009 03/04/1997 08/02/2013 10/01/1995 11/13/1998 03/31/2009 05/24/2011 02/14/2003 12/11/2012 02/23/2000

08/13/2008 05/21/2010 04/19/2005 06/22/2020 06/02/2003 01/02/2007 02/26/1999 01/01/1992 11/19/2002

Page 480 of 506 09/24/2021 CEQR Project Milestones

04BSA013M 2420 Amsterdam Avenue Negative Declaration 04BSA022Q 163-15 Northern Boulevard Lead Agency Letter 19DCP119M GO Broome Street Development Technical Memorandum 13ACS001X 295 West 231 Street Negative Declaration 06BSA053R 5525 Amboy Road Negative Declaration 05DME016K Scholes Street at English Kills Type II Memo 12DCP020M 625 West 57th Street Public Hearing on DEIS 10DEP042U 3CDA Bypass - Delaware Aqueduct Bypass Public Hearing for DEIS 95BSA072M NY Sports Club EAS 08DCP041M 151 West 17th Street Accessory Parking Garage Negative Declaration 10TLC007K Pia Car & Limousine Inc Negative Declaration 20HPD084X 1045 Anderson Avenue Type II Memo 12DME006M Civic Center EAS 09CCO002Y A local law to amend (Intro 506A) the administrative Negative Declaration code of the City of New York, in relation to the creation of comprehensive wetlands protection strategy 05HPD005M Vacant Buildings Program 2000 EAS 13DCP080M 606 West 57th Street Technical Memorandum 98BSA055K 441 Wythe Avenue Lead Agency Letter 04DPR003X Barretto Point Site Remediation and Park Lead Agency Letter Development 06BSA042R 438 Port Richmond Avenue EAS

Page 481 of 506 09/24/2021 CEQR Project Milestones

03/09/2004 09/11/2003 11/18/2019 10/14/2015 04/04/2006 03/14/2005 11/14/2012 01/23/2012 04/25/1995 05/23/2011 12/15/2009 06/22/2020 04/20/2012 05/06/2009

12/16/2004 03/14/2014 02/05/1998 02/09/2004

05/03/2006

Page 482 of 506 09/24/2021 CEQR Project Milestones

12DHS009K Women In Need Glenwood Family Residence Negative Declaration 92HPD002M Leader House, Westside Urban Renewal Area EAS 13DCP107X East Fordham Road Scoping Meeting 12BSA061K 812 Dahill Road Type II Memo 15BSA112R 1034 Olympia Boulevard Type II Memo 05DME017Q RJR Realty Associates, LLC a/k/a CoFire Paving Lead Agency Letter Corp. 96NYP001K Stockholm Street Parking Lot Revised Negative Declaration 05DCP030Y Bayside Rezoning Lead Agency Letter 00DEP015M City Water Tunnel No3 Stage 2 Shaft 32B Negative Declaration 06BSA066K 2041 Flatbush Avenue Begin Additional Review 13DAX001X 260 East 161st Street Lead Agency Letter 13BSA065M 1273-1285 York Avenue Lead Agency Letter 06BSA057Q 102-10 159th Road Withdrawn 00BSA164K 6417 Third Avenue, 6499 Third avenue EAS 14DEP030R Robinson Avenue Infrastructure Improvement Lead Agency Letter 06BSA038X 2 Maya Drive Withdrawn 97BSA070K 83-113 Lorimer St & 112-144 Middleton Street Lead Agency Letter 15DCP018R 117 Madsen Avenue Type II Memo 02BSA104X Bronx Preparatory Charter School Lead Agency Letter 07DME014Q Willets Point Development Plan DEIS & Notice of Completion 06BSA059M Jasmine Spa EAS

Page 483 of 506 09/24/2021 CEQR Project Milestones

08/24/2012 09/17/1991 04/30/2013 08/07/2012 12/16/2014 03/14/2005

04/23/1996 10/29/2004 08/08/2001 07/19/2011 12/13/2012 12/18/2012 12/12/2006 06/22/2000 12/18/2014 01/29/2008 02/03/1997 08/15/2014 01/04/2002 04/18/2008 05/15/2006

Page 484 of 506 09/24/2021 CEQR Project Milestones

06BSA052X Cedars Development EAS 10TLC011M U C Columbus Radio Dispatch Inc Negative Declaration 03BSA201M 277 Canal Street EAS 96DBS003K Greenpoint BID Negative Declaration 93DCP042R Ridgewood-Sweet Brook Development Negative Declaration 20DCP161Q 103-16 Van Wyck Expresssway Rezoning Create CEQR Number 01BSA058R Annadale Road Funeral Home EAS 95HPD003X Quarry Road URA Lead Agency Letter 15HPD037K 277 Gates Avenue Type II Memo 03BSA105K 3rd Avenue Office and Showroom Building EAS 99BSA075K 101 Skillman Street Lead Agency Letter 11DOT005M 181st Street Pedestrian Bridge Replacement Negative Declaration 10HPD029M 710 East 9th Street EAS 07TLC029K Kingsbay Car Service Lead Agency Letter 10SBS001X Hub Third Avenue Business Improvement District Lead Agency Letter Expansion 05DCP080Q Silvercup West Scoping Meeting 07DCP086Y Design Regulations for Commerical and Community EAS Facility Parking Lots 02BSA062K Evelyn Hall Apartments Enlargement EAS

13HPD063M 244-246 Elizabeth Street Negative Declaration 06BSA066K 2041 Flatbush Avenue Lead Agency Letter

Page 485 of 506 09/24/2021 CEQR Project Milestones

03/24/2006 09/10/2009 05/30/2003 10/27/1995 08/22/1995 06/16/2020 11/20/2000 08/01/1994 02/03/2015 12/13/2002 02/01/1999 11/18/2011 05/19/2010 03/09/2007 09/04/2009

06/28/2005 06/18/2007

10/22/2001

03/22/2013 06/13/2007

Page 486 of 506 09/24/2021 CEQR Project Milestones

09DCP004M 53 West 53rd Street Other (Minor Modification or Errata) 96DCP018X 1625 University Avenue Lead Agency Letter 95DBS001M Grand Central BID Lead Agency Letter 06BSA054K Nostrand Avenue Residential Negative Declaration 05DME007X Generation Next Realty Corporation a.k.a Federal Lead Agency Letter Jeans/Zerega Avenue Warehouse Building) 05DCP043R Motorsports Entertainment Complex on Staten Scoping Meeting Island 14HPD030X Melrose Commons North Negative Declaration 97DBS007Y New York Water Taxi Lead Agency Letter 02BSA210K 153 Classon Avenue Negative Declaration 08TLC047Q T-D Maintenance D/B/A Four Ones Car Service Lead Agency Letter 09DME005K Center for the Urban Environment Construction Lead Agency Letter Project 17DCP109M 66 Allen Street Lead Agency Letter 06BSA039X 4 Maya Drive Withdrawn 08TLC042R Old Town Car Service LLC EAS 06BSA051Q Yeshiva Tifereth Moshe EAS 95DCP037Q Briarwood Contextual Rezoning Negative Declaration 13DCP106Q The Xu Hotel and Residences Lead Agency Letter 03BSA130Q 124-20 Jamaica Avenue EAS 14BSA059K 842 Lefferts Avenue Negative Declaration 15BSA029M 652-662 Avenue of the Americas Lead Agency Letter

Page 487 of 506 09/24/2021 CEQR Project Milestones

05/20/2009 12/26/1995 08/12/1994 10/16/2007 08/05/2004

04/27/2006

10/09/2014 05/09/1997 06/02/2003 03/13/2008

02/24/2017 01/29/2008 05/08/2008 05/15/2006 03/24/1995 10/17/2014 01/29/2003 04/01/2014 08/27/2014

Page 488 of 506 09/24/2021 CEQR Project Milestones

06DCP040M 140 Avenue of the Americas Rezoning Lead Agency Letter 13DME001R Charleston Mixed-Use Development Lead Agency Letter 13DME001R Charleston Mixed-Use Development Lead Agency Letter 00DCP034Y Unified Bulk Program and Related Zoning Map Text Draft Scope of Work Amendments 00DCP049R Sharrotts Road Area 'M' Authorization for Residential Lead Agency Letter Uses 02BSA187Q St. John's University Parking Expansion Begin Additional Review 14BSA001X 4770 White Plains Road Lead Agency Letter 91DME001K Gerritsen Avenue Library Lead Agency Letter 08DCP017K Howard Avenue Rezoning CND 92-012Q 133-35 Roosevelt Avenue Negative Declaration 02BSA162K Winiarski Negative Declaration 12BSA125K 1477 Third Avenue Negative Declaration 96DOT005Y Lead Paint Containment w/ Bridge Maint. Draft Scope of Work 92BSA029Q 131-26 40th Road EAS 11DME003K Kings Theatre Lead Agency Letter 06BSA058R Carroll's Florist EAS 92-612X St. Raymond's Cemetery Negative Declaration

12BSA067K 3599 Bedford Avenue Type II Memo 96BSA033K Rite-Aid and Childrobics EAS

Page 489 of 506 09/24/2021 CEQR Project Milestones

11/23/2005 07/16/2012 07/16/2012 12/07/1999

03/27/2002

03/13/2007 07/12/2013 03/13/1992 03/16/2011 08/01/1992 06/24/2003 08/21/2012 05/12/1997 05/31/1992 07/12/2010 04/06/2006 01/05/1994

10/16/2012 11/06/1995

Page 490 of 506 09/24/2021 CEQR Project Milestones

02BSA204K 2433 Knapp Street Withdrawn 96DEP116Y Proposed Amendments to the Rules of the City of Lead Agency Letter NY 04BSA187M 353 West 14th Street Use Variance Negative Declaration 06TLC033Q Bushwick Car Service, Inc. EAS 17DCP117K 50 Nevins Street Lead Agency Letter 93DEP012Q City Water Tunnel No 3, Stage 2, Shaft 17B EAS 11DCP097M SONY Wonder Technology Lab Type II Memo 03DCP045K 2092 Stillwell Avenue Rezoning Negative Declaration 04DEP001U Kensico Road Closure and Traffic Improvement EAF (State) Measures 01DCP044K 226 Franklin Street Rezoning Negative Declaration 07DCP066K Fort Greene/Clinton Hill Rezoning and Text Negative Declaration Amendment 99BSA089K 454 Flushing Avenue EAS 11TLC030Q New Neighbor Car & Limo Service D/b/a New Negative Declaration Neighbor Car & Limo Service 07DCP010R 224 Richmond Terrace EAS 03BSA083M 231-233 East 58th Street Lead Agency Letter 02BSA210K 153 Classon Avenue Lead Agency Letter 93BSA005Q New Car Wash Negative Declaration 09TLC021M Segura Moblie Service Inc (Allen Car Service) Lead Agency Letter 94BSA042M 248 West 80th Street EAS

Page 491 of 506 09/24/2021 CEQR Project Milestones

04/15/2003 08/18/1997

09/21/2004 10/28/2005 02/24/2017

03/02/2011 06/16/2003 08/03/2010

04/12/2004 04/23/2007

01/11/1999 04/21/2011

08/24/2006 12/18/2002 06/02/2003 10/19/1993 01/22/2009

Page 492 of 506 09/24/2021 CEQR Project Milestones

95DCP047M Chelsea 197-a Plan Lead Agency Letter 06BSA066K 2041 Flatbush Avenue EAS 08BSA095K Congregation Kol Torah Lead Agency Letter 08DOT002Q Designation of Crescent Street Between 44th And EAS Hunter Street as a Restricted Use Street 03DME012M West 90th Street Community Education Project Lead Agency Letter 03BSA132M Center for Jewish History Expansion Project Negative Declaration 06BSA069K 401-403 Elmwood Avenue Negative Declaration 18HPD054X Belmont Cove Rezoning EAS 09DCP009R Montgomery Avenue Residential Lead Agency Letter 09TLC035K Luxury Cars Group LLC Lead Agency Letter 06BSA065X 420 Morris Park Avenue Project Withdrawn 17DCP111M 441 Ninth Avenue Type II Memo 21DOT004Y Bicycle Network Development IV Type II Memo 01DPR008R Olmsted-Beil House EAS 06DCP065Q Maspeth Woodside Rezoning Lead Agency Letter 11DCP149R Veteran's Plaza Food Store CND Comment Period End 07DCP074M 400 Fifth Avenue EAS 03DEP054U NYCDEP Expanded Waterfowl Management Positive Declaration Program 98BSA020M Dolphin Fitness Club EAS 07NYP003Q Police Academy - College Point Draft Scope of Work

Page 493 of 506 09/24/2021 CEQR Project Milestones

04/05/1995 06/13/2007 07/25/2008 12/04/2007

05/23/2003 06/03/2003 02/27/2007 09/19/2018 03/04/2009 03/30/2009 03/11/2008 02/23/2017 09/11/2020 08/24/2001 01/20/2006 05/25/2012 05/17/2007 02/07/2003

09/17/1997 02/22/2008

Page 494 of 506 09/24/2021 CEQR Project Milestones

01BSA077X KFC Restaurant Site Lead Agency Letter 08DCP033K 363-365 Bond Street Statement of Findings 11DEP028U Road Reconstruction - Catskill Lower Effluent EAF (State) Chamber 95DEP112Q JWPCP-Install Baffles-2... Terminated or Withdrawn 06BSA062M 10 Hanover Square EAS 06BSA046Q 57-02 / 08 39th Avenue Withdrawn 06BSA049X 283 East 164th Street Withdrawn 10DCP003M Saint Vincents Campus Redevelopment Draft Scope of Work 99DCP028M 473 Broadway Negative Declaration 96DCP063Q Skyline II Rezoning EAS 07DCP037M 133 West 22nd Street EAS 92DEP033K Owl's Head WPCP Lead Agency Letter 10DEP083Q Brookside Street and 34th Avenue Outfall Lead Agency Letter 96DCP023R Text Change on Marcy Avenue EAS 00DOS001M Delivery of Municipal Residential Waste from Negative Declaration Manhattan to Vendors in New Jersey 01DEP090Y New Chapter 24 of Title 15 of the Rules of the City of Negative Declaration NY (E Designation) 11BSA052K 9 Old Fulton Street Negative Declaration 07HPD030M 2278 - 2286 Frederick Douglas Boulevard Negative Declaration 08TLC035Q Herby's Car Service Inc Negative Declaration 94HPD025K DeKalb/Marcy Housing Terminated or Withdrawn

Page 495 of 506 09/24/2021 CEQR Project Milestones

01/18/2001 02/16/2009 04/18/2011

10/01/1995 05/15/2006 12/11/2007 10/26/2006 05/23/2011 06/01/1999 04/17/1996 04/12/2007 01/01/1992 01/26/2012 11/01/1995 09/30/1999

06/28/2001

11/27/2012 07/30/2007 01/24/2008 08/01/1994

Page 496 of 506 09/24/2021 CEQR Project Milestones

06BSA054K Nostrand Avenue Residential EAS 93BSA057Q 88th Avenue Retail Store Expansion EAS 06DEP054Y Proposed Rule Concerning the Use of Ultra-Low Negative Declaration Sulfur Diesel Fuel and Emissions Control Technology on Vehicles that Transport Children to and from School 02BSA035K 8008/8010 18th Street Lead Agency Letter 95DOT002Y Staten Island Midtown Ferry Project Lead Agency Letter 07DCP040X Park Stratton Rezoning EAS 02BSA203Q 444 Beach 6th Street Negative Declaration 06BSA070R 31 Nadine Street EAS 13DCP126R Loretto Street Type II Memo 06BSA061K 245 Varet Street Lead Agency Letter 14DME011M Water Street POPS Zoning Override Negative Declaration 14DOT029Q Pedetsestian Safety and Intersection Improvements Type II Memo at Homelawn Street/169th Street 96DGS009K Managed Healthcare Systems/ LBJ II Negative Declaration 98ACS001M ACS Children's Center Lead Agency Letter 01DEP098U Proposed Sewer Extensions to New York City's Lead Agency Letter Tannerville Wastewater Treatment Plant and Sewer System in the Town of Hunter 10DCP002K Brooklyn Bay Center Public Hearing for DEIS

Page 497 of 506 09/24/2021 CEQR Project Milestones

05/03/2006

12/14/2006

04/10/2002 12/01/1994 01/05/2007 10/08/2002 06/09/2006 05/08/2013 10/15/2008 07/18/2014 04/04/2014

01/12/1996 07/08/1998 05/14/2003

07/13/2011

Page 498 of 506 09/24/2021 CEQR Project Milestones

15TLC029R MY Car Service Inc. Lead Agency Letter 06BSA073M 363-371 Lafayette Street EAS 92-024Q Justice Avenue Negative Declaration 16TLC011M G.T.N.Y. Car Service Inc. Negative Declaration 08TLC051M DDA Luxury Limo & Car Service Corp EAS 02DME005X Bronx YMCA Lead Agency Letter 94DEP219R Richmond Creek Drainage Plan Draft Scope of Work 09BSA016Q Bilingual SEIT and Pre-School Expansion EAS 12BSA071K 203 Berry Street Negative Declaration 97DEP083K Owls Head Water Pollution Control Plant Lead Agency Letter 07BSA081Q 7-05 152nd Street Negative Declaration 04HPD006X New Foundations II-Bronx Site 2B Lead Agency Letter 07SBS007Q South Jamaica Empire Zone EAS 99DMO001R Ballpark at Saint George Station Draft EIS and NOC 94BSA065X Hi Tide Hideaway Lead Agency Letter 19HPD030X Highbridge Franklin Type II Memo 98NYP005Q Jamaica Tow Pound Lead Agency Letter 13BSA108K 184 Kent Avenue Lead Agency Letter 00NYP004X Bronx Narcotics Enforcement Program (2) EAS 09BSA029R 546 Midland Avenue Terminated 93DCP033M Avenue of Americans Rezoning Scoping Meeting 15DCP088R 25 Posen Street Lead Agency Letter

Page 499 of 506 09/24/2021 CEQR Project Milestones

10/15/2014 07/05/2006 01/01/1993 08/20/2015 06/12/2008

09/27/1996 08/04/2008 07/10/2012 02/18/2004 07/29/2008 09/24/2003 10/10/2006 07/12/1999

09/14/2018 06/01/1998 03/26/2013 03/28/2000 09/22/2009 05/28/1993 01/23/2015

Page 500 of 506 09/24/2021 CEQR Project Milestones

05HPD009M Cornerstone III Site 11 Negative Declaration 01HPD009M Cornerstone 333 East 102nd Street Lead Agency Letter 11DCP017K Atwater Court and Colby Court City Map Change Terminated 12BSA070K 184 Nostrand Avenue Lead Agency Letter 12BSA143K 98 Montague Street Negative Declaration 99DDC001X Hunt's Point Youth Teen Center Lead Agency Letter 09BSA042M 41-47 Grand Street Lead Agency Letter 09OOM002Y A local law to ( Intro 21A) amend the City Charter to Negative Declaration create the Office of Environmental Remediation and to amend the Administrative Code of the City of New York to create a local brownfield cleanup program 10DCP036R New York Korean Evangelical Church Expansion Lead Agency Letter 10TLC050K Amigo Piolin Express Car Service Inc Lead Agency Letter 00DCP023Q Kew Forest Rezoning Negative Declaration 11BSA037R 59, 63, 67 Fillmore Street Lead Agency Letter 09BSA076R Chabad Israeli Center EAS 94DCP010M Rockefeller Plaza West Interim Parking Lot Lead Agency Letter 07DHS002K The Tilden Hall Family Residence Negative Declaration 13BSA121K 1271 East 23rd Street Type II Memo 17DCP112M 62 Greene Street Lead Agency Letter 03BSA147Q 35-40 30th Street Negative Declaration

Page 501 of 506 09/24/2021 CEQR Project Milestones

01/27/2005 02/26/2001 03/07/2011 01/30/2012 01/08/2013 05/26/1999 05/18/2009 04/20/2009

03/25/2011 06/28/2010 11/22/1999 11/03/2010 02/20/2009 10/28/1993 03/19/2007 08/20/2013 02/24/2017 07/13/2004

Page 502 of 506 09/24/2021 CEQR Project Milestones

06BSA040M 325 East 101st Street Lead Agency Letter 02DCP049K Lutheran Medical Center Family Health Center EAS 17BSA128K Build It Back Type II Memo 06BSA072X 1006 East 233rd Street Withdrawn 08BOE001K NYC Board of Elections Voting Machine Facility EAS 00BSA066Q Queens DiBlasi Ford EAS 11CLA001M Lincoln Center Theatre Expansion Negative Declaration 97BSA126M 623 Broadway Lead Agency Letter 10BSA064K 3424 Quentin Road EAS 96BSA082R Mike's Place EAS 05BSA071Q 133-16 Springfield Boulevard Lead Agency Letter 95BSA010Q 32-19 149th Street Lead Agency Letter 14DCP192M 520 West 41st Street Create CEQR Number 01DPR001R Addition to Chapin Pond Park Lead Agency Letter 06BSA042R 438 Port Richmond Avenue Negative Declaration 04DEP001U Kensico Road Closure and Traffic Improvement Negative Declaration Measures 05DCP058M Rockefeller Center Observation Roof Signs Negative Declaration 03TLC001Y Issuance of Additional New York City Taxicab Final Scope of Work Licenses 06BSA074Q Vaughn College Dormitory Facility EAS 09DEP041Q Beach 88th/Beach94th Street Outfall Negative Declaration

Page 503 of 506 09/24/2021 CEQR Project Milestones

02/06/2006 03/11/2002 05/25/2017 11/20/2007 03/05/2008 12/16/1999 07/23/2010 06/26/1997 03/16/2010 04/22/1996 03/21/2005

06/23/2014 01/11/2001 07/25/2006 11/24/2010

03/14/2005 08/01/2003

05/03/2006 09/14/2010

Page 504 of 506 09/24/2021 CEQR Project Milestones

20DPR009K Reconstruction Of 17th Avenue Pedestrian Bridge Negative Declaration Over 05DCP076K 101 Sutton Street Rezoning Lead Agency Letter 10DCP031M Sugar Hill Rezoning Scoping Meeting 20DPR009K Reconstruction Of 17th Avenue Pedestrian Bridge EAS Over Belt Parkway 99FDO011K New Lots Ambulance Station Lead Agency Letter 14TLC037K 54 Car Service Negative Declaration 03HPD021K Los Sures Senior Housing Negative Declaration 02BSA201Q 964/70 65th Street Type II Letter 12DCP153R 465 Father Capodanno Boulevard Type II Memo 11TLC004K Easy Fast Car Service Inc. Negative Declaration 12BSA137K 816 Washington Avenue Negative Declaration 94DCP023X Demapping Portion of East 132nd Street EAS

Page 505 of 506 09/24/2021 CEQR Project Milestones

06/17/2020

07/12/2005 05/11/2010 06/17/2020

03/01/1999 01/14/2014 07/25/2003 08/04/2004 05/03/2012 08/04/2010 01/08/2013 09/10/1993

Page 506 of 506 09/24/2021