Andrew Stein's Committee for His 1981
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Cooper Square Committee Chrono
Cooper Square Committee Chrono A listing of Cooper Square events and activities - including victories and defeats - from March 1959 through March 2005. Prepared by: Walter Thabit, March, 2005 Planners Network Cooper Square Committee Municipal Art Society 61 East 4thStreet Planning Center New York, NY 10003 212 228-8210 COOPER SQUARE CHRONOLOGY The Cooper Square Chronology was initiated by Thelma Burdick in March, 1959, and recorded significant events up to March, 1968. For years, it was the bible of the organization, allowing us to keep the important dates straight. Unfortunately, it has never been updated till now, and it might still be waiting to happen if there hadn't been a renewed interest in the Cooper Square story. Writers and advocate planners have interviewed old timers like myself and Frances Goldin, and after hearing of an interesting incident, then ask, "And what year was that?" Too often I didn't have a clue. So I finally decided to bring the chronology up-to-date. It has been hard work, but worth every minute. I'm not the only contributor to a chronology of events. Marci Reaven, doing a PhD. dissertation on Cooper Square has also put one together for her personal use, and I have used it to fill out some uncertain items as well as a few whose significance I missed. Also, Valerio Orselli, Cooper Square's Director for over 20 years prepared a specialized chronology of 40 membership meetings held around the issue of the rehabilitation program, the Mutual Housing Association, and the revised Cooper Square Plan. It is included here, starting in November, 1984, running through April, 1993. -
Assessment Actions
Assessment Actions Borough Code Block Number Lot Number Tax Year Remission Code 1 1883 57 2018 1 385 56 2018 2 2690 1001 2017 3 1156 62 2018 4 72614 11 2018 2 5560 1 2018 4 1342 9 2017 1 1390 56 2018 2 5643 188 2018 1 386 36 2018 1 787 65 2018 4 9578 3 2018 4 3829 44 2018 3 3495 40 2018 1 2122 100 2018 3 1383 64 2017 2 2938 14 2018 Page 1 of 604 09/27/2021 Assessment Actions Owner Name Property Address Granted Reduction Amount Tax Class Code THE TRUSTEES OF 540 WEST 112 STREET 105850 2 COLUM 226-8 EAST 2ND STREET 228 EAST 2 STREET 240500 2 PROSPECT TRIANGLE 890 PROSPECT AVENUE 76750 4 COM CRESPA, LLC 597 PROSPECT PLACE 23500 2 CELLCO PARTNERSHIP 6935500 4 d/ CIMINELLO PROPERTY 775 BRUSH AVENUE 329300 4 AS 4305 65 REALTY LLC 43-05 65 STREET 118900 2 PHOENIX MADISON 962 MADISON AVENUE 584850 4 AVENU CELILY C. SWETT 277 FORDHAM PLACE 3132 1 300 EAST 4TH STREET H 300 EAST 4 STREET 316200 2 242 WEST 38TH STREET 242 WEST 38 STREET 483950 4 124-469 LIBERTY LLC 124-04 LIBERTY AVENUE 70850 4 JOHN GAUDINO 79-27 MYRTLE AVENUE 35100 4 PITKIN BLUE LLC 1575 PITKIN AVENUE 49200 4 GVS PROPERTIES LLC 559 WEST 164 STREET 233748 2 EP78 LLC 1231 LINCOLN PLACE 24500 2 CROTONA PARK 1432 CROTONA PARK EAS 68500 2 Page 2 of 604 09/27/2021 Assessment Actions 1 1231 59 2018 3 7435 38 2018 3 1034 39 2018 3 7947 17 2018 4 370 1 2018 4 397 7 2017 1 389 22 2018 4 3239 1001 2018 3 140 1103 2018 3 1412 50 2017 1 1543 1001 2018 4 659 79 2018 1 822 1301 2018 1 2091 22 2018 3 7949 223 2018 1 471 25 2018 3 1429 17 2018 Page 3 of 604 09/27/2021 Assessment Actions DEVELOPM 268 WEST 84TH STREET 268 WEST 84 STREET 85350 2 BANK OF AMERICA 1415 AVENUE Z 291950 4 4710 REALTY CORP. -
1980 Commencement Program New York Law School
digitalcommons.nyls.edu NYLS Publications Commencement Programs 6-1-1980 1980 Commencement Program New York Law School Follow this and additional works at: https://digitalcommons.nyls.edu/commencement_progs NEW YORK LAW SCHOOL Eighty- Eighth Commencement Exercises June 1, 1980 AVERY FISHER HALL Lincoln Center New York, New York BOARD OF TRUSTEES John V. Thornton, Chairman of the Board Senior Vice President-Finance, Consolidated Edison Co., Inc. Charles W. Froessel '13, Honorary Chairman of the Board Trustee Emeritus Associate Judge, New York State Court of Appeals, 1950-1962 David Finkelstein, Vice Chairman Chairman of the Executive Committee and General Counsel Bates Manufacturing Company, Incorporated Alfred J. Bohlinger '24, Trustee Emeritus Superintendent oflnsurance, State of New York, 1950-1955 A.H. Brawner, Jr. Executive Vice President, Toronto Dominion Bank of California Chairman, Executive Committee, Brandon Applied Systems, Inc. Barbara Debs President, Manhattanville College Jerry Finkelstein '38, Trustee Emeritus Publisher, New York Law Journal Sylvia D. Garland '60 Partner, Hofheimer Gartlir Gottlieb & Gross Immediate Past President, New York Law School Alumni Association Maurice R. Greenberg 'SO President, American International (Ins.) Group, Inc. Alfred Gross, Trustee Emeritus Trustee, Horace Mann School Walter M. Jeffords, Jr. Chairman of the Board, Northern Utilities, Inc. William Kapelman '40 Assistant Administrative Judge, Bronx County Supreme Court, State of New York President, New York Law School Alumni Association Samuel J. LeFrak Chairman of the Board, Lefrak Organization, Inc. Hon. Francis T. Murphy '52 Presiding Justice, Appellate Division, First Department Supreme Court, State of New York Vice President, New York Law School Alumni Association John J. Navin, Jr. Vice President, Corporate Counsel and Secretary, ITT Corp. -
Approved, ~~~AM~Lf~~J.6~ MICHAEL S
Approved, ~~~AM~lf~~J.6~ MICHAEL S. BOSWORTH Assistant United States Attorneys Before: HONORABLE DEBRA FREEMAN United States Magistrate Judge Southern District of New York 10 ----------------- x SEALED COMPLAINT UNITED STATES OF AMERICA 18 U.S.C. §§ 1001, - v. - 1343 & 1956; 15 U.S.C. §§ 80b-6 & KENNETH STARR, and 80b-17; 26 U.S.C. -ANDREW STEIN, §7206(1) Defendants. COUNTY OF OFFENSE: NEW YORK x SOUTHERN DISTRICT OF NEW YORK, ss.: ROBERT BERANGER, being duly sworn, deposes and says that he is a Special Agent with the Internal Revenue Service Criminal Investigative Division (the "IRS-CID") and charges as follows: COUNT ONE (Wire Fraud Scheme To Obtain Property) 1. From at least in or about January 2008, through and including in or about April 2010, in the Southern District of New York and elsewhere, KENNETH STARR, the defendant, and others known and unknown, unlawfully, willfully, and knowingly, having devised and intending to devise a scheme and artifice to defraud, and for obtaining money and property by means of false and fraudulent pretenses, representations, and promises, did transmit and cause to be transmitted by means of wire, radio, and television communication in interstate and foreign commerce, any writings, signs, signals, pictures, and sounds for the purpose of executing such scheme and artifice, to wit, STARR marketed his services as an accountant and financial adviser to clients, gained control over millions of dollars belonging to his clients, and then misappropriated millions of dollars of his clients' assets for his own personal use, including to purchase himself a new, multi-million dollar residence. -
TM 3.1 Inventory of Affected Businesses
N E W Y O R K M E T R O P O L I T A N T R A N S P O R T A T I O N C O U N C I L D E M O G R A P H I C A N D S O C I O E C O N O M I C F O R E C A S T I N G POST SEPTEMBER 11TH IMPACTS T E C H N I C A L M E M O R A N D U M NO. 3.1 INVENTORY OF AFFECTED BUSINESSES: THEIR CHARACTERISTICS AND AFTERMATH This study is funded by a matching grant from the Federal Highway Administration, under NYSDOT PIN PT 1949911. PRIME CONSULTANT: URBANOMICS 115 5TH AVENUE 3RD FLOOR NEW YORK, NEW YORK 10003 The preparation of this report was financed in part through funds from the Federal Highway Administration and FTA. This document is disseminated under the sponsorship of the U.S. Department of Transportation in the interest of information exchange. The contents of this report reflect the views of the author who is responsible for the facts and the accuracy of the data presented herein. The contents do no necessarily reflect the official views or policies of the Federal Highway Administration, FTA, nor of the New York Metropolitan Transportation Council. This report does not constitute a standard, specification or regulation. T E C H N I C A L M E M O R A N D U M NO. -
Meeting to Review Progress of State Aides Blood Credit Program
Hi ' SHUOlrlW^ Pl ni'NGSV ^SH.iAuia • ' nonan' ' AUVD BHMBi ^^^ ^ ^r^ V • .md •NObN i nci - liEAUER New Mental Hygiene Salary ^Jan America't Largett Weekly for Public Employee* iVol. XXVllIv,No. 41 Tuesday, June. 13, 1967 Price Ten Cents Meeting To Review Progress CSEA Opposes Weakening Of Of State Aides Blood Credit Constitutional Guarantees On Program Reports Good Results Merit, Retirement At Hearings ALBANY — Progress in the initial phase of the State ALBANY—^The Civil Service Employees Assn. last week told a public hearing here Health Plan's new Employee Blood Credit Program was re- that It would . oppose as vigorously as possible any language amending the State viewed at a meeting in New York City by representatives Constitution that might weaken existing provisions with respect to appointments, promo- of the Civil Service Employees Assn., the State Civil Service tions or tenure under the civil service system, or might change the present contractual re- lationship of its members' retire- Employees Assn., the State Civil on behalf of the Civil Service ing to merit and fitness to ba dence that the program will be ment plans and guarantees." Service Department, Blue Cross, Employees Assn. which, as repre- ascertained as far as practic- successful. The Employees Association, and New York's Community Blood sentative of more than 150,000 able, by examination which, as Representatives of the Civil which represents 150,000 workers Council and Blood Center. State and local government work- as far as practicable, shall be Service Department introduced within the State, took the firm ers, is the largest public employee competitive.' Developed through the joint ef- tentative promotional and infor- stand In an appearance before the organization in New York State. -
2004 Commencement Program New York Law School
digitalcommons.nyls.edu NYLS Publications Commencement Programs 2004 2004 Commencement Program New York Law School Follow this and additional works at: https://digitalcommons.nyls.edu/commencement_progs Recommended Citation New York Law School, "2004 Commencement Program" (2004). Commencement Programs. 18. https://digitalcommons.nyls.edu/commencement_progs/18 This Article is brought to you for free and open access by the NYLS Publications at DigitalCommons@NYLS. It has been accepted for inclusion in Commencement Programs by an authorized administrator of DigitalCommons@NYLS. I12th Commencement Exercises May 16, 2004 Contents Board of Trustees . 2 A Message from the Dean 3 Full-Time Faculty and Instructional Staff 4 Adjunct Faculty 5 Order of Exercises 6 Honors and Prizes 9 Degrees with Honors Prizes Awarded at Commencement New York Law School Law Review Moot Court Association Public Service Certificate Recipients The Graduating Class of 2004 . 17 In Memoriam ].D. Graduates - September l, 2003 ].D. Graduates - February 1, 2004 ].D. Candidates - May 16, 2004 Prospective J.D. Recipients - September l, 2004 28 Foreign Lawyers Program 28 The President's Medal of Honor and Honorary Degree Citations 29 ]. Bruce Llewellyn Anthony Lewis Alexis M. Herman President's Medal Recipients 33 Honorary Degree Recipients 34 About New York Law School 36 The Tradition of Academic Attire 40 NEW YORKLAW SCHOOL l 12TH COMMENCEMENT~ MAY 16, 2004 I A Message from the Dean Dear Members of the Class of 2004: Graduation always stirs emotions: appreciation for the support of parents, family, and friends; elation while contemplating new jobs, unique opportunities, and becoming a lawyer; relief that finals are over; fear of the unknown and even the known (yes, I know there is a bar exam); and satisfaction in all that has been accomplished and all that will be accomplished in the years to come. -
Assessment Actions
Assessment Actions Borough Code Block Number Lot Number Tax Year Remission Code 1 1883 57 2018 1 385 56 2018 2 2690 1001 2017 3 1156 62 2018 4 72614 11 2018 2 5560 1 2018 4 1342 9 2017 1 1390 56 2018 2 5643 188 2018 1 386 36 2018 1 787 65 2018 4 9578 3 2018 4 3829 44 2018 3 3495 40 2018 1 2122 100 2018 3 1383 64 2017 2 2938 14 2018 Page 1 of 604 09/27/2021 Assessment Actions Owner Name Property Address Granted Reduction Amount Tax Class Code THE TRUSTEES OF 540 WEST 112 STREET 105850 2 COLUM 226-8 EAST 2ND STREET 228 EAST 2 STREET 240500 2 PROSPECT TRIANGLE 890 PROSPECT AVENUE 76750 4 COM CRESPA, LLC 597 PROSPECT PLACE 23500 2 CELLCO PARTNERSHIP 6935500 4 d/ CIMINELLO PROPERTY 775 BRUSH AVENUE 329300 4 AS 4305 65 REALTY LLC 43-05 65 STREET 118900 2 PHOENIX MADISON 962 MADISON AVENUE 584850 4 AVENU CELILY C. SWETT 277 FORDHAM PLACE 3132 1 300 EAST 4TH STREET H 300 EAST 4 STREET 316200 2 242 WEST 38TH STREET 242 WEST 38 STREET 483950 4 124-469 LIBERTY LLC 124-04 LIBERTY AVENUE 70850 4 JOHN GAUDINO 79-27 MYRTLE AVENUE 35100 4 PITKIN BLUE LLC 1575 PITKIN AVENUE 49200 4 GVS PROPERTIES LLC 559 WEST 164 STREET 233748 2 EP78 LLC 1231 LINCOLN PLACE 24500 2 CROTONA PARK 1432 CROTONA PARK EAS 68500 2 Page 2 of 604 09/27/2021 Assessment Actions 1 1231 59 2018 3 7435 38 2018 3 1034 39 2018 3 7947 17 2018 4 370 1 2018 4 397 7 2017 1 389 22 2018 4 3239 1001 2018 3 140 1103 2018 3 1412 50 2017 1 1543 1001 2018 4 659 79 2018 1 822 1301 2018 1 2091 22 2018 3 7949 223 2018 1 471 25 2018 3 1429 17 2018 Page 3 of 604 09/27/2021 Assessment Actions DEVELOPM 268 WEST 84TH STREET 268 WEST 84 STREET 85350 2 BANK OF AMERICA 1415 AVENUE Z 291950 4 4710 REALTY CORP. -
YUL.Commentator.7.1982-03-24.XCV
s'· ··�\ ommrntahlr' OfficialUndergraduate Newspaper of Yeshiva College VOL XCV YESHIVA UNIVERSITY, NEW YORK CITY, WEDNESDAY, MARCH 24, 1982 222 No; 3 Clubs' HOid Foru111s Dr. H. · Grinstein Passes Away; Stein Talks Many Speak Students And Faculty Mourn Loss About Crime On Medicine . By RONALD Z. SCHWARTZ Scores of Yeshiva alumni and administrators attended funeral services held Thursday, March 11, 1982 for Dr. l:lvman B. Grinstein, 82, Professor Emeritus of American Jewish By LARRY Zl·ERLER By ALAN BERGER History. Professor Grinstein served Yeshiva for 40 years until his retirement in 1976, as and EDDIE IZSO The New York Zeta chapter · ·March 11 Manhattan of Alpha Epsilon Delta, the YU of the Jews the United States Borough President Andrew Stein branch of the national Pre-Med Director of its Teachers Institute today addressed the student body Honor Society began its 1981-82 for Men (now EMC), as the Uni- -i11 Jacob J. Schachter, rabbi of The �f Yeshiva College. The most season with the customuy wel- versity archivist, and as Chief published .by Soncino Press in Jewish Center where Di·. Grin. prominent issue he discussed was come session for freshmen and Marshall at Commencement ex- 1980. stein had been an active member, the problem of 11ecurity in Wash other new students who plan on ercises. Dr. Grinstein died at Mt. Professional Pioneer led the recitation of Psalms. Dr. ington Heights. majoring in Pre-Health Sciences. Sinai Ho:ipital March 10th after Dr. Jeffrey S. Gurock, Dr. Leo Jung, rabbi emeritus, be• the P1·e- a long bout with leukemia. ' Grinstein's successor Fighting Crime Dr. -
This IS the END of ~1UR ~!______
FIDIRAL ELECi ION COMMISSION I~ SIRUT NW WASHINC1ONDC. 20463 THiS IS THE END OF ~1UR ~!__________________ Date Filmed Camera No. 2 Cameraman ~2c~27O . EEIEE%910I . .&inv&.9mPh.~i £,..ZC7~LO1v COZSS~O~ ~fr~c~?Ic ,4 Ch~ LPJkV-ILUCV')) ~#6 rtVe~9~i#- L~~- + J~4 dAAI~. ir~ ~L'S~7(j6(t2~v~J Sf~h~c~-~ Ri f20 ~ ~SPu~ IA4VIH'X IhcL~JS L,~f~dI~,a~J I 0 The a.~ove-desc'±~e~ mate:j~4 via :e~ove8 froa ~is ~* ___ .*~g 4~m ~J t~ m~W&T~; BX~-~c~.&I gY~G*~ j~ L~S of Z~fo~atio~ 3~t~ 5 D.S.C. Sectic~ 552 Ci):, (6) Piso~a.l p:iva~v mz practices * (.7) ~ve Sti;atcry -m files (3) :xLapte8 ~y o~e -Em *(8) 3m.~i~g - (4) Taie secets a.~6 *co~ercia1 o: fi~a2c~a4 infcmat±c~ * geOp2~y5ic&2) (5) L~te~&2 ~cw~r~ts / 7 ml.. Siai'i.~ Ik&4,~& 7 ,Yw - -- 'v,' 1~ flC 9-22-77 FEDERAL ELECTION COMMISSION WASHINGTON. D.C. 20463 December 27, 1965 ~3RTIFIED MAIL RETURN RECEIPT REOURSTED George McDonald 211 East 81st Street New York, New York 10028 RE: MUR 2070 Dear Mr. McDonald: The Federal Election Commission has reviewed the allegations of your complaint dated August 12, 1985. On December 3, 1985, the Commission determined that on the basis of the information provided in your complaint and information provided by the Respondent, there is no reason tc believe that a violation of the Federal Election Campaign Act of bil, as amended ('the Act') has been committed. -
Pepsi-Cola Buildnig
Landmarks Preservation Commission June 20, 1995 ; Designation List 265 LP-1920 (Former) PEPSI-COLA BUILDING (now ABN-Amro Bank Building), 500 Park Avenue, a/k/a 62 East 59th Street, Manhattan. Built 1958-60. Skidmore, Owings & Merrill, architects; Gordon Bunshaft, design partner; Natalie de Blois, senior designer for project. Landmark Site: Borough of Manhattan Tax Map Block 1294, Lot 37. On June 15, 1993, the Landmarks Preservation Commission held a public hearing on the proposed designation of the (former) Pepsi-Cola Building and the proposed designation of the related Landmark Site (Item No. 16). The hearing had been duly advertised in accordance with the provisions of law. Three witnesses, including a representative of the Municipal Art Society, spoke in favor of designation and no witnesses spoke in opposition to designation. A representative of the owner expressed uncertainty about the proposed designation, but subsequently communicated support for it. The Commission subsequently received two written submissions in favor of designation. DESCRIPTION AND ANALYSIS Summary Located on a prominent comer site along Park Avenue , a thoroughfare associated since the 1950s with sleek, understated modem monuments to corporate America, the Pepsi-Cola Building is one of New York's seminal International Style landmarks. Its superb design, innovative technology, and production as a collaborative effort are all qualities for which the firm of Skidmore, Owings & Merrill was already famous: design partner Gordon Bunshaft guided the firm's New York office, and Natalie de Blois, among the very few women architects at that time, was the senior designer for the project. Throughout its existence, the building has been praised by architectural critics for its clever siting and gemlike treatment, and especially for its sophisticated curtain wall, a nearly smooth skin of gray-green glass and aluminum spandrels. -
June 18, 2003 Advisory Board Calendar
ADVISORY BOARD CALENDAR JUNE 18, 2003 Calendar Submission # Applicant Name & Address Type of Request Installation Location # Status High-Tech Elect'l Services Corp. T-Mobile 36-33 23rd Street Requested approval for the electric service equipment 32 Avenue of Americas 44963 Long Island City, NY 11106 proposed to be installed New York, NY 03A0353 Hold 205 W.End CSA Engineering Services Condom.Bldg. A 26 Wildlife Drive Requested approval for the electric service equipment 205 W. End Ave. 44964 New Milford, CT 06776 proposed to be installed New York, NY 03A0352 Denied CSA Engineering Services 26 Wildlife Drive Requested approval for the electric service equipment 25 Tudor City Place 44965 New Milford, CT 06776 proposed to be installed New York, NY 03A0351 Denied 205 W.End CSA Engineering Services Condom.Bldg. B 26 Wildlife Drive Requested approval for the electric service equipment 205 W. End Ave. 44966 New Milford, CT 06776 proposed to be installed New York, NY 03A0350 Denied Dooley Electric Company, Inc. Spence School 45-54 37th Street Requested approval for the electric service equipment 56 E. 93rd Street 44967 Long Island City, NY 11101 proposed to be installed New York, NY 03A0349 Ok But Nead Electric, Inc. NY Academy of 500 5th Avenue, Suite B-15 Requested approval for the electric service equipment Medicine 44968 New York, NY 10110 proposed to be installed New York, NY 03A0348 Approved NYCHA Castle Hill Arc Electrical & Mechanical Ave. Contractors Corp. Building #4 26 Delavan Street Requested approval for the electric service equipment 635 Castle Hill Avenue 44969 Brooklyn, NY 11231 proposed to be installed Bronx, NY 03A0347 Approved Richard DeCastro & Sons Museum of the City of Electrical Corp.