CITYLAND NEW FILINGS & DECISIONS | December 2016
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Application for the FOREMAN & CLARK BUILDING
Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION CASE NO.: CHC -200 8-4978 -HCM HEARING DATE: January 15, 2009 Location: 701 South Hill St. TIME: 10:00 AM Council District: 9 PLACE : City Hall, Room 1010 Community Plan Area: Central City 200 N. Spring Street Area Planning Commission: Central Los Angeles, CA Neighborhood Council: Downtown Los Angeles 90012 Legal Description: FR4 of Mueller Subdivision of the North ½ of Block 26 Ord’s Survey PROJECT: Historic-Cultural Monument Application for the FOREMAN & CLARK BUILDING REQUEST: Declare the property a Historic-Cultural Monument OWNER/ Kyung Ku Cho c/o Young Ju Kwon APPLICANT: 3200 Wilshire Blvd. #1100 Los Angeles, CA 90010 OWNER’S Robert Chattel REPRESENTATIVE: Chattel Architecture, Planning, and Preservation 13417 Ventura Blvd. Sherman Oaks, CA 94123 RECOMMENDATION That the Cultural Heritage Commission: 1. Take the property under consideration as a Historic-Cultural Monument per Los Angeles Administrative Code Chapter 9, Division 22, Article 1, Section 22.171.10(c)4 because the application and accompanying photo documentation suggest the submittal may warrant further investigation. 2. Adopt the report findings. S. GAIL GOLDBERG, AICP Director of Planning [SIGNED ORIGINAL IN FILE] [SIGNED ORIGINAL IN FILE] Ken Bernstein, AICP, Manager Lambert M. Giessinger, Preservation Architect Office of Historic Resources Office of Historic Resources Prepared by: [SIGNED ORIGINAL IN FILE] ________________________ Edgar Garcia, Preservation Planner Office of Historic Resources Attachments: November, 2008 Historic-Cultural Monument Application ZIMAS Report 701 S. Hill Street. CHC-2008-4978-HCM Page 2 of 2 SUMMARY Built in 1929 and located in the downtown area, this 13-story commercial building exhibits character-defining features of Art Deco-Gothic architecture. -
PERSHING SQUARE VIADUCT (Park Avenue Viaduct), Park Avenue from 40Th Street to Grand Central Terminal (42Nd Street), Borough of Manhattan
Landmarks Preservation Commission September 23, 1980, Designation List 137 LP-1127 PERSHING SQUARE VIADUCT (Park Avenue Viaduct), Park Avenue from 40th Street to Grand Central Terminal (42nd Street), Borough of Manhattan. Built 1917-19; architects Warren & Wetmore. Landmark Site: The property bounded by a line running easward parallel with the northern curb line of East 40th Street, a line running northward to the edge of Tax Map Block 1280, Lot 1, parallel with the eastern wall of the viaduct, a line running westward along the edge of Tax Map Block 1280, Lot 1, and a line running southward parallel with the western wall of the viaduct to the point of beginning. On March 11, 1980, the Landmarks Preservation Commission held a public hearing on the proposed designation as a Landmark of the Pershing Square Viaduct (Park Avenue Viaduct) and the proposed designation of the related Landmark Site (Item No. 9). The hearing had been duly advertised in accordance with the provisions of law. Four witnesses spoke in favor of designation. There were no speakers in opposition to designation. DESCRIPTION AND ANALYSIS Located at Park Avenue and 42nd Street, tfie Pershing Square Viaduct was constructed tn 1917-1919. The viaduct extends from 40th Street to Grand Central Terminal at 42nd Street, linking upper and lower Park Avenue by way of elevated drives that make a circuit around the terminal building and descend to ground level at 45th Street. Designed in 1912 by the architectural firm of Warren & Wetmore, the viaduct was conceived as part of the original 1903 plan for the station by the firm of Reed & Stem. -
CITYLAND NEW FILINGS & DECISIONS | February 2017
CITYLAND NEW FILINGS & DECISIONS | February 2017 CITY PLANNING PIPELINE New Applications Filed with DCP — February 1 to February 28, 2017 APPLICANT PROJECT/ADDRESS DESCRIPTION ULURP NO. REPResentatiVE ZONING TEXT AND MAP AMENDMENTS NYC EDC 126th Street Bus Depot—east Zoning text amendment pursuant to Zoning Resolution Section 170276 ZRM; NYC DCAS side of Second Avenue between 23-154(D)(3) to designate the project area as a new Mandatory 170275 ZMM; East 126th Street and East Inclusionary Housing Area; a zoning map amendment to rezone 170278 PPM 127th Street, MN the project site from an M1-2 zoning district to a C6-3 zoning district; disposition of city-owned property NYC DCP Broad Channel Resiliency Zoning text amendment to establish a Special Coastal Risk 170257 ZRQ; NYC DCAS Rezoning—area bounded by District; a zoning map amendment to rezone the area from R3-2 170256 ZMQ 188th Avenue, Cross Bay Bridge, and R3-2/C1-2 zoning districts to R3A, C3A, and R3A/C1-3 208th Avenue, and Park, QN zoning districts NYC DCP Hamilton Beach Resiliency Zoning text amendment to establish a Special Coastal Risk 170267 ZRQ; NYC DCAS Rezoning—area bounded by District; a zoning map amendment to rezone the area from R3-1 170255 ZMQ 159th Avenue, NYCT right- and R3-1/C1-2 zoning districts to R3A, R3A/C1-3 and R3-1/C1-3 of-way, U.S. Pierhead and zoning districts Bulkhead Lines, and 102nd Street, QN SPECIAL PERMITS/OTHER ACTIONS HFZ Capital Group 76 Eleventh Avenue, MN A Chairperson Certification pursuant to Zoning Resolution 170253 ZCM Kramer, Levin, Section 98-25 to permit an increase in the FAR Naftalis & Frankel LLP LOPM 38-39 LLC 350 West 39th Street, MN A Chairperson Certification pursuant to Zoning Resolution 170259 ZCM Patrick W. -
Borough Hall Skyscraper Historic District Designation Report
Cover Photograph: Court Street looking south along Skyscraper Row towards Brooklyn City Hall, now Brooklyn Borough Hall (1845-48, Gamaliel King) and the Brooklyn Municipal Building (1923-26, McKenzie, Voorhees & Gmelin). Christopher D. Brazee, 2011 Borough Hall Skyscraper Historic District Designation Report Prepared by Christopher D. Brazee Edited by Mary Beth Betts, Director of Research Photographs by Christopher D. Brazee Map by Jennifer L. Most Technical Assistance by Lauren Miller Commissioners Robert B. Tierney, Chair Pablo E. Vengoechea, Vice-Chair Frederick Bland Christopher Moore Diana Chapin Margery Perlmutter Michael Devonshire Elizabeth Ryan Joan Gerner Roberta Washington Michael Goldblum Kate Daly, Executive Director Mark Silberman, Counsel Sarah Carroll, Director of Preservation TABLE OF CONTENTS BOROUGH HALL SKYSCRAPER HISTORIC DISTRICT MAP ................... FACING PAGE 1 TESTIMONY AT THE PUBLIC HEARING ................................................................................ 1 BOROUGH HALL SKYSCRAPER HISTORIC DISTRICT BOUNDARIES ............................. 1 SUMMARY .................................................................................................................................... 3 THE HISTORICAL AND ARCHITECTURAL DEVELOPMENT OF THE BOROUGH HALL SKYSCRAPER HISTORIC DISTRICT ........................................................................................ 5 Early History and Development of Brooklyn‟s Civic Center ................................................... 5 Mid 19th Century Development -
Annual Report for the As a Result of the National Financial Environment, Throughout 2009, US Congress Calendar Year 2009, Pursuant to Section 43 of the Banking Law
O R K Y S T W A E T E N 2009 B T A ANNUAL N N E K M REPORT I N T G R D E P A WWW.BANKING.STATE.NY.US 1-877-BANK NYS One State Street Plaza New York, NY 10004 (212) 709-3500 80 South Swan Street Albany, NY 12210 (518) 473-6160 333 East Washington Street Syracuse, NY 13202 (315) 428-4049 September 15, 2010 To the Honorable David A. Paterson and Members of the Legislature: I hereby submit the New York State Banking Department Annual Report for the As a result of the national financial environment, throughout 2009, US Congress calendar year 2009, pursuant to Section 43 of the Banking Law. debated financial regulatory reform legislation. While the regulatory debate developed on the national stage, the Banking Department forged ahead with In 2009, the New York State Banking Department regulated more than 2,700 developing and implementing new state legislation and regulations to address financial entities providing services in New York State, including both depository the immediate crisis and avoid a similar crisis in the future. and non-depository institutions. The total assets of the depository institutions supervised exceeded $2.2 trillion. State Regulation: During 2009, what began as a subprime mortgage crisis led to a global downturn As one of the first states to identify the mortgage crisis, New York was fast in economic activity, leading to decreased employment, decreased borrowing to act on developing solutions. Building on efforts from 2008, in December and spending, and a general contraction in the financial industry as a whole. -
United States Bankruptcy Court Southern District Of
20-12117-mew Doc 2 Filed 09/10/20 Entered 09/10/20 22:11:29 Main Document Pg 1 of 32 UNITED STATES BANKRUPTCY COURT Chapter 11 SOUTHERN DISTRICT OF NEW YORK In re: Case No. 20-12117 ( ) COSMOLEDO, LLC, et al.1 (Joint Administration Pending) Debtors. DECLARATION OF JOSÉ ALCALAY PURSUANT TO LOCAL BANKRUPTCY RULE 1007-2 AND IN SUPPORT OF THE DEBTORS’ CHAPTER 11 PETITIONS AND FIRST DAY PLEADINGS I, José Alcalay, hereby declare under penalty of perjury: Qualifications 1. I am the Chief Executive Officer of Cosmoledo, LLC (“Cosmoledo” and, together with its affiliated debtor subsidiaries, the “Debtors” or the “Company”), a restaurant operator in New York City. 2. I have served as the Company’s Chief Executive Officer since March 2020. I have also served as President of the Company from May 2019 to March 2020, Chief Financial Officer & Chief Operating Officer from March 2018 to May 2019 and Chief Financial Officer from September 2016 to March 2018. Prior to serving the Company, I held various senior financial and executive positions in different industries since 2002. I am an American citizen and hold the equivalent of a master’s degree in International Business Development from the University of 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: Cosmoledo, LLC (6787); Breadroll, LLC, (3279); 688 Bronx Commissary, LLC (6515); 95 Broad Commissary, LLC (2335); 178 Bruckner Commissary, LLC (2581); 8 West Bakery, LLC (6421); NYC 1294 Third Ave Bakery, LLC (2001); 921 Broadway Bakery, LLC (2352); 1800 Broadway Bakery, LLC (8939); 1535 Third Avenue Bakery, LLC (1011); 2161 Broadway Bakery, LLC (2767); 210 Joralemon Bakery, LLC (4779); 1377 Sixth Avenue Bakery, LLC (9717); 400 Fifth Avenue Bakery, LLC (6378); 1400 Broadway Bakery, LLC (8529); 575 Lexington Avenue Bakery, LLC (9884); 685 Third Avenue Bakery, LLC (9613); 370 Lexington Avenue Bakery, LLC (0672); 787 Seventh Avenue Bakery, LLC (6846); 339 Seventh Avenue Bakery, LLC (1406); and 55 Hudson Yards Bakery, LLC (7583). -
City Record Edition
3601 VOLUME CXLIII NUMBER 168 TUESDAY, AUGUST 30, 2016 Price: $4.00 Health and Mental Hygiene . 3610 Agency Chief Contracting Officer . 3610 THE CITY RECORD TABLE OF CONTENTS Housing Authority ��������������������������������������3610 BILL DE BLASIO Mayor PUBLIC HEARINGS AND MEETINGS Supply Management . 3610 City Planning Commission . 3601 Housing Preservation and Development ��� 3611 LISETTE CAMILO Commissioner, Department of Citywide Landmarks Preservation Commission ������3606 Maintenance . 3611 Administrative Services PROPERTY DISPOSITION Information Technology and ELI BLACHMAN Citywide Administrative Services . 3608 Telecommunications . 3611 Editor, The City Record Office of Citywide Procurement . 3608 Contracts and Procurement . 3611 Police ������������������������������������������������������������3608 Published Monday through Friday except legal Parks and Recreation . 3612 holidays by the New York City Department of PROCUREMENT Police ������������������������������������������������������������3612 Citywide Administrative Services under Authority Administration for Children’s Services . 3609 of Section 1066 of the New York City Charter. Equipment . 3612 Aging ������������������������������������������������������������3609 Subscription $500 a year, $4.00 daily ($5.00 by Probation . 3612 mail). Periodicals Postage Paid at New York, N.Y. Contract Procurement and Support POSTMASTER: Send address changes to AGENCY RULES Services . 3609 THE CITY RECORD, 1 Centre Street, 17th Floor, New York, N.Y. 10007-1602 City University ��������������������������������������������3609 -
Military Institutions and Activities, 1850-1980
LOS ANGELES CITYWIDE HISTORIC CONTEXT STATEMENT Guidelines for Evaluating Resources Associated with Military Institutions and Activities, 1850-1980 Prepared for: City of Los Angeles Department of City Planning Office of Historic Resources November 2019 SurveyLA Citywide Historic Context Statement Guidelines for Evaluating Resources Associated with Military Institutions and Activities TABLE OF CONTENTS PREFACE 1 CONTRIBUTORS 1 INTRODUCTION 1 Related Contexts and Evaluation Considerations 1 Other Sources for Military Historic Contexts 3 MILITARY INSTITUTIONS AND ACTIVITIES HISTORIC CONTEXT 3 Historical Overview 3 Los Angeles: Mexican Era Settlement to the Civil War 3 Los Angeles Harbor and Coastal Defense Fortifications 4 The Defense Industry in Los Angeles: From World War I to the Cold War 5 World War II and Japanese Forced Removal and Incarceration 8 Recruitment Stations and Military/Veterans Support Services 16 Hollywood: 1930s to the Cold War Era 18 ELIGIBILITY STANDARDS FOR AIR RAID SIRENS 20 ATTACHMENT A: FALLOUT SHELTER LOCATIONS IN LOS ANGELES 1 SurveyLA Citywide Historic Context Statement Guidelines for Evaluating Resources Associated with Military Institutions and Activities PREFACE These “Guidelines for Evaluating Resources Associated with Military Institutions and Activities” (Guidelines) were developed based on several factors. First, the majority of the themes and property types significant in military history in Los Angeles are covered under other contexts and themes of the citywide historic context statement as indicated in the “Introduction” below. Second, many of the city’s military resources are already designated City Historic-Cultural Monuments and/or are listed in the National Register.1 Finally, with the exception of air raid sirens, a small number of military-related resources were identified as part of SurveyLA and, as such, did not merit development of full narrative themes and eligibility standards. -
Emergency Response Incidents
Emergency Response Incidents Incident Type Location Borough Utility-Water Main 136-17 72 Avenue Queens Structural-Sidewalk Collapse 927 Broadway Manhattan Utility-Other Manhattan Administration-Other Seagirt Blvd & Beach 9 Street Queens Law Enforcement-Other Brooklyn Utility-Water Main 2-17 54 Avenue Queens Fire-2nd Alarm 238 East 24 Street Manhattan Utility-Water Main 7th Avenue & West 27 Street Manhattan Fire-10-76 (Commercial High Rise Fire) 130 East 57 Street Manhattan Structural-Crane Brooklyn Fire-2nd Alarm 24 Charles Street Manhattan Fire-3rd Alarm 581 3 ave new york Structural-Collapse 55 Thompson St Manhattan Utility-Other Hylan Blvd & Arbutus Avenue Staten Island Fire-2nd Alarm 53-09 Beach Channel Drive Far Rockaway Fire-1st Alarm 151 West 100 Street Manhattan Fire-2nd Alarm 1747 West 6 Street Brooklyn Structural-Crane Brooklyn Structural-Crane 225 Park Avenue South Manhattan Utility-Gas Low Pressure Noble Avenue & Watson Avenue Bronx Page 1 of 478 09/30/2021 Emergency Response Incidents Creation Date Closed Date Latitude Longitude 01/16/2017 01:13:38 PM 40.71400364095638 -73.82998933154158 10/29/2016 12:13:31 PM 40.71442154062271 -74.00607638041981 11/22/2016 08:53:17 AM 11/14/2016 03:53:54 PM 40.71400364095638 -73.82998933154158 10/29/2016 05:35:28 PM 12/02/2016 04:40:13 PM 40.71400364095638 -73.82998933154158 11/25/2016 04:06:09 AM 40.71442154062271 -74.00607638041981 12/03/2016 04:17:30 AM 40.71442154062271 -74.00607638041981 11/26/2016 05:45:43 AM 11/18/2016 01:12:51 PM 12/14/2016 10:26:17 PM 40.71442154062271 -74.00607638041981 -
N 170177 Hkm-400 Madison Avenue Landmark
CITY PLANNING COMMISSION January 18, 2017/Calendar No. 17 N 170177 HKM IN THE MATTER OF a communication dated December 2, 2016, from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of 400 Madison Avenue (Block 1283, Lot 17), by the Landmarks Preservation Commission on November 22, 2016 (Designation List No. 490/LP-2576), Borough of Manhattan, Community District 5. Pursuant to Section 3020.8(b) of the City Charter, the City Planning Commission shall submit to the City Council a report with respect to the relation of any designation by the Landmarks Preservation Commission, whether a historic district or a landmark, to the Zoning Resolution, projected public improvements, and any plans for the development, growth, improvement or renewal of the area involved. On November 22, 2016, the Landmarks Preservation Commission (LPC) designated 400 Madison Avenue as a City landmark. The landmark site, at 400 Madison Avenue (Block 1283, Lot 17), is located on the west side of Madison Avenue, between East 47th and East 48th Streets, in the East Midtown neighborhood of Community District 5. The building at 400 Madison Avenue, completed in 1929, was designed by H. Craig Severance and constructed by the George A. Fuller Company—one of the nation’s most experienced skyscraper builders. This 21-story-plus-attic commercial building was part of the skyscraper building boom that occurred in East Midtown following the construction of Grand Central Terminal. Its unconventional footprint (a narrow lot less than 45 feet deep) allowed an efficient floor plan with a “veneer” of offices, essentially all having street frontages and first-class rents. -
The Architectural Year Book, University of Illinois
B RARY OF the: UNIVERSITY or ILLINOIS v.\4 -\5 ^HITECTURE GS YEAR =- i VMIVER OF - ILL r7 r^> \^ P.-^^-.p-vi I7V\ ytrrfv T/ f1 T? r? w i V :"!^^ ^mmM^^^I PORTAL OF SAINT TROPHIME Plym Envoi 2] RfCKTR LIEItARY ARCHITECTURE Urli^'tuSlTY OF ILLli\01S V, I 4 '/b University of Illinois DAVID KlNLEY, Ph.D.. LL.D., President College of Engineering MiLO S. KETCHUM. B.S., C.E. Dean Harvey Herbert Jordan, B.S. Assistant Dean Department of Architecture 1926-1927 LORING HARVEY Provine. B.S.. A.E.. A. I. A Processor of Architectural Engineering and Head of the Department James McLaren White. B.S.. A.!. A. ...... Professor of Architectural Engineering. Supervising Architect REXFORD NEWCOMB. A.m., M.Arch., A. I. A. Professor of History of Architecture Lemuel Cross Dillenback, A.M., A. LA. Associate Professor of Architectural Design Cyrus Edmund Palmer. B.S., M.S. Associate Professor of Architectural Engineering La Force Bailey, B.S., M.S.. B.P.. A. LA. Assistant Professor of Architectural Design Thomas Edward O'Dgnnell, B.S., M.S.,. M.Arch., A. LA. Assistant Professor of Architecture William Arthur Foster, B.S..B.Arch.. Assistant Professor of Rural Architecture Newlin Dolby Morgan. B.S.. C.E. Assistant Professor of Architectural Engineering DANIEL Donald McGervey, B.A. Associate in Architectural Design Frank Mills Lescher. B.S. Instructor m Architecture James Howard Chance, B.S. Instructor in Architecture Rodney Eugene Spangler, B.S., Instructor in Architecture Gerald Vivian Davis, Ecole des Beaux Arts Instructor in Freehand Drawing Phillmore Jacobson, B.S. Instructor m Architecture John William Kennedy, A.B. -
FRED F. FRENCH BUILDING, 551 Fifth Avenue, Borough of Manhattan
Landmarks Preservation Commission March 18, 1986; Designation List 184 LP-1415 FRED F. FRENCH BUILDING, 551 Fifth Avenue, Borough of Manhattan. Built 1926-27; architects: H. Douglas Ives and Sloan & Robertson. Landmark Site: Borough of Manhattan Tax Map Block 1281, Lot 1 On January 11, 1983, the Landmarks Preservation Commission held a public hearing on the proposed designation as a Landmark of the Fred F. French Building ann the proposed designation of the related Landmark Site (Item No. 10). The hearing was continued to February 8, 1983 (Item No. 5) Both hearings had been duly advertised in accordance with the provisions of law. A total of seven witnesses spoke in favor of designation. The Commission has received several letters ann other expressions of support in favor of this designation. One letter was written in opposition to designation. DESCRIPTION AND ANALYSIS Located on the northeast corner of 45th Street and Fifth Avenue, the Fred F. French Building was constructed in 1926-27 as corporate headquarters for the prominent real estate firm of the same name. A proto Art Deco design, with strong Near Eastern influences, it represents the stylistic compromise between lingering historicism and the modernistic trends that typified the architecture of the late 1920s. The Near Eastern allusion is enhanced by a dramatic series of setbacks. Although mandated by the Building Code of 1916, these wedding cake-like tiers found a romantic corollary in Assyrian ziggurats. The setbacks taper off to a lofty terraced tower which enriches the midtown skyline with iconographic bas-reliefs, Mesopota~ian in both their imagery and execution in richly colored faience.