Proposed December 9, 2014 De-calendaring Items – Postponed

UPDATE: The LPC held several Public Hearings. You can see which buildings have been designated below.

Update: HDC is thrilled to announce that the New York City  Landmarks Preservation Commission will not be holding a hearing to remove 96 sites from landmark consideration on Tuesday, December 9. We’ve said plenty of times – nobody likes a backlog. HDC is committed to working with LPC to remedy this situation in a transparent, appropriate and equitable way.

THANK YOU to everyone who made their voices heard. This belongs to all of you.

For more information, see  The New York Times article by Matt A.V. Chaban, “Landmarks Panel Drops Proposal to Trim List“.

de-calendar Bronx

 

6 Ploughmans Bush Building-edit 1. 6 Ploughman’s Bush Building  Bronx, NY, 10471

  • Removed from Calendar: 2016
  • Year Calendared : 2004
  • Council Member: Andrew Cohen, District 11  (e-mail here)
  • Community District: 8

 

 

65 Schofiled House-flickr-no rights to use2. 65 Schofield Street aka 240 William Avenue Bronx, NY 10464

 

Immaculate Conception RC Church Complex-edit3. Immaculate Conception Church of the Blessed Virgin Mary, Convent, & Priests’ Residence

  • Address: 389 East 150th Street Bronx, NY 10455
  • Removed from Calendar: 2016
  • Year Calendared: 1980
  • Council Member: Maria del Carmen Arroyo  District 17  ( e-mail here)
  • Community District: 1

 

First Presbyterian Church of Williamsburg_2-edit4.  First Presbyterian Church of Williamsbridge & Rectory

  • Address: 730-736 East 225th Street Bronx, NY 10466
  • Removed from Calendar: 2016
  • Year Calendared: 1980
  • Council Member: Andy King District 12 ( [email protected] )
  • Community District : 12

 

5. Samuel Babcock House           

      • Address: 5525 Independence Avenue Bronx, NY 10471
      • Removed from Calendar: 2016
      • Year Calendared :1970
      • Council Member: Andrew Cohen, District 11  (e-mail here)
      • Community District: 8

 

de-calendar Brooklyn

 

183-195 Broadway Building1. 183-195 Broadway Building

  • Address:  183-195 Broadway Brooklyn, NY 11211
  • Date Designated: December 13, 2016
  • Year Calendared : 1986
  • Council Member: Antonio Reynoso, District 34 ( [email protected] )
  • Community District: 1

 

Coney Island Pumping Station_12. Coney Island Pumping Station

  • Address: 2301 Neptune Avenue Brooklyn, NY 11224
  • Removed from Calendar: 2016
  • Year Calendared: 1980
  • Council Member: Mark Treyger, District 47  (phone # 718-373-9673)
        • Community District: 13

 

greenwood3. Green-Wood Cemetery

  • Address: 5th Ave and 25th St
  • Date Designated: April 12, 2016
  • Year Calendared: 1981
  • Council Member: Carlos Menchaca , District 38 ( e-mail here )
  • Community District: 7

 

Holy Trinity Cathedral_Ukranian Church in Exile-edit4. Holy Trinity Cathedral/Ukranian Church in Exile

  • Address: 177-181 South 5th Street, Brooklyn, NY 11211
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Antonio Reynoso, District 34 ( [email protected] )
  • Community District: 1

 

Lady Moody's House5. Van Sicklen House

  • Address: 27 Gravesend Neck Road Brooklyn, NY 11223
  • Date Designated: April 12, 2016
  • Year Calendared: 1966
  • Council Member: Mark Treyger, District 47 (phone # 718-373-9673)
  • Community District: 15

 

St. Augustines RC Church (2)-edit6. St. Augustine’s R.C. Church and Rectory 

  • Address: 116-130 6th Avenue Brooklyn, NY 11217
  • Date Designated: April 12, 2016 (Designated as part of the Park Slope Historic District Extension II)
  • Year Calendared: 1966
  • Council Member: Brad Lander, District 39     ( [email protected] )
  • Community District: 6

 

St. Barbaras RC Church7. St. Barbara’s R.C. Church

  • Address: 299-307 Central Avenue Brooklyn, NY 11221
  • Date Designated: December 13, 2016
  • Year Calendared: 1980
  • Council Member:  Rafael L. Espinal, District 37 ( [email protected] )
  • Community District: 4

 

 

de-calendar manhattan

 

2 Oliver Street1. 2 Oliver Street House

  • Address: 2 Oliver Street New York, NY 10038
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Margaret Chin, District 1 ([email protected])
  • Community District: 3

 

 

57 Sullivan Street2. 57 Sullivan Street House

  • Address: 57 Sullivan Street New York, NY 10012
  • Removed from Calendar: 2016
  • Year Calendared: 1970
  • Council Member: Corey Johnson, District 3 ( [email protected] )
  • Community District: 2

 

3. 138 Second Avenue House

  • Address: 138 Second Avenue New York, NY 10003
  • Removed from Calendar: 2016
  • Year Calendared: 2009
  • Council Member: Rosie Mendez, District 2 ( [email protected] )
  •  Community District: 2

 

143 Chambers Street 14. 143 Chambers Street

  • Address: 143 Chambers Street New York, NY 10007
  • Removed from Calendar: 2016
  • Year Calendared: 1989
  • Council Member: Margaret Chin, District 1 ([email protected])
  • Community District: 1

 

150 East 38th Street5. 150 East 38th Street House

  • Address: 150 East 38th New York, NY 10016
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Daniel R. Garodnick, District 4  ( e-mail here )
  • Community District: 6

 

315 Broadway-16. 315 Broadway

  • 315 Broadway New York, NY 10007
  • Date Designated: June 28, 2016
  • Year Calendared: 1990
  • Council Member: Margaret Chin, District 1 ([email protected])
  • Community District: 1

 

7. 412 East 85th Street House

  • Address: 412 East 85th Street New York, NY 10028
  • Date Designated: December 13, 2016
  • Year Calendared: 1966
  • Council Member: Ben Kallos, District 5 ( [email protected] )
  • Community District:8

 

 

Bergdorf Goodman8. Bergdorf Goodman

  • Address: 754 Fifth Avenue New York, NY 10019
  • Date Designated: December 13, 2016
  • Year Calendared: 1970
  • Council Member: Daniel R. Garodnick, District 4 ( e-mail here )
  • Community District: 5

 

9. Broadway Theaters

  • No address- 5 exteriors, 5 interiors
  • Removed from Calendar: 2016
  • Year Calendared: 1982
  • Council Member: Corey Johnson, District 3 ( [email protected] )
  • Community District: 5

 

10. Excelsior Power Company Building

  • Address: 33-43 Gold Street New York, NY 10038
  • Date Designated: December 13, 2016
  • Year Calendared: 1977
  • Council Member: Margaret Chin, District 1 ([email protected])
  • Community District:1

 

11. Hotel Renaissance/Columbia Club

  • Address: 4 West 43rd St
  • Removed from Calendar: 2016
  • Year Calendared: 2000
  • Council Member: Daniel R. Garodnick, District 4 ( e-mail here )
  • Community District: 5

 

IRT Powerhouse12. IRT Powerhouse

  • 11th Ave at West 58th & 59th Streets
  • Removed from Calendar: 2016
  • Year Calendared: 1979
  • Council Member: Helen Rosenthal District 6 ( [email protected] )
  • Community District: 4

 

13. James McCreery & Co.

  • Address: 801-807 Broadway New York, NY 10003
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Rosie Mendez, District 2 ( [email protected] )
  • Community District:3

 

Kaufmann14. Kaufman Conference Rooms Interior

  • Address: 809 United Nations Plaza, New York, NY 10017
  • Removed from Calendar: 2016
  • Year Calendared: 2001
  • Council Member: Daniel R. Garodnick, District 4 ( e-mail here )
  • Community District: 6

 

Loew's 175th Street Theater -edit15. Loew’s 175th Street Theater

  • Address: Broadway at 175th St
  • Date Designated: December 13, 2016
  • Year Calendared: 1970
  • Council Member: Ydanis Rodriguez, District 10 ( [email protected] )
  • Community District: 12

 

16. Mission of the Immaculate Virgin

  • Address: 448 West 56th Street  New York, NY 10019
  • Removed from Calendar: 2016
  • Year Calendared: 2009
  • Council Member:  Corey Johnson, District 3 ( [email protected] )
  • Community District: 4

 

 17. Osborne Apartments Interior

  • Address: 205 West 57th Street New York, NY 10019
  • Removed from Calendar: 2016
  • Year Calendared: 1980
  • Council Member: Daniel R. Garodnick, District 4 ( e-mail here )
  • Community District: 5

 

CAA-house18. President Chester A. Arthur House

  • Address: 123 Lexington Avenue New York, NY 10016
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Rosie Mendez, District 2 ( [email protected] )
  • Community District: 5

 

19. Sire Building

  • Address: 211 West 58th Street New York, NY 10019
  • Removed from Calendar: 2016
  • Year Calendared: 2009
  • Council Member: Daniel R. Garodnick, District 4 ( e-mail here )
  • Community District: 5

 

Church of St. Joseph 401 West 125th Street20. Church of St. Joseph of the Holy Family

  • Address: 401-403 West 125th Street  New York, NY 10027
  • Date Designated: June 28, 2016
  • Year Calendared: 1966
  • Council Member:  Mark Levine, District 7 ( [email protected] )
  • Community District: 9

 

St. Michael's Episcopal Church Complex21. St. Michael’s Episcopal Church Complex

  • Address: 227 West 99th Street New York, NY 10025
  • Date Designated: April 12, 2016
  • Year Calendared: 1980
  • Council Member:  Mark Levine, District 7 ( [email protected] )
  • Community District: 7

 

22. St. Paul Roman Catholic Church

  • Address: 121 East 117th Street New York, NY 10035
  • Date Designated: June 28, 2016
  • Year Calendared: 1966
  • Council Member: Melissa Mark-Viverito District 8 ( [email protected] )
  • Community District: 11

 

St. Pauls Rectory 117th Street23. St. Paul’s Rectory

 

24.Union Square Park

  • Bounded by- East 17th Street, Union Sq. East. East 14th Street, Union Sq West
  • Removed from Calendar: 2016
  • Year Calendared: 1977
  • Council Member: Rosie Mendez, District 2 ( [email protected] )
  • Community District: 5

 

Harlem YMCA Jackie Robinson Youth Center 125. YMCA, Harlem Branch

  • Address: 181 West 135th Street New York, NY 10030
  • Date Designated: December 13, 2016
  • Year Calendared: 1991
  • Council Member: Inez E. Dickens, District 9 ( e-mail here )
  • Community District: 10

 

Yuengling Brewing Complex26. Yuengling Brewery Complex (6 items)

  • Address: Amsterdam Ave at West 127th & 128th Streets
  • Removed from Calendar: 2016
  • Year Calendared: 1991
  • Council Member:  Mark Levine, District 7 ( [email protected] )
  • Community District: 9

 

de-calendar queens

 

Ahles House1. Lydia Ann Bell and William Ahles House

  • Address: 39-24 to 39-26 213rd Street Queens, NY 11361
  • Date Designated: April 12, 2016
  • Year Calendared: 2009
  • Council Member: Paul Vallone, District 19 ( [email protected] )
  • Community District: 11

 

Bowne Street Community Church2. Bowne Street Community Church

  • Address: 38-01 Bowne Street  Queens, NY 11354
  • Removed from Calendar: 2016
  • Year Calendared: 2003
  • Council Member: Peter Koo, District 20 ( [email protected] )
  • Community District: 7

 

39-18 Douglaston Parkway_Douglaston Extension.- smjpg3. Douglaston Historic District Extension

 

Fairway Hall 34. Fairway Apartments

  • Address: 76-09 34th Avenue Queens, NY 11372
  • Removed from Calendar: 2016
  • Year Calendared: 1990
  • Council Member: Daniel Dromm  District 25 ( e-mail here )
  • Community District: 3

 

First Reformed Church of College Point (2)-edit5. First Reformed Church and Sunday School of College Point

  • Address: 118-09 14th Avenue  Queens, NY 11356
  • Removed from Calendar: 2016
  • Year Calendared: 1980
  • Council Member: Paul Vallone, District 19 ( [email protected] )
  • Community District: 7

 

Old Calvary Cem Gatehouse6. Old Calvary Cemetery Gatehouse

  • Address: Gale & Greepoint Avenues Queens, NY 11101
  • Removed from Calendar: 2016
  • Year Calendared: 1973
  • Council Member:  Jimmy Van Bramer, District 26 ( [email protected] )
  • Community District: 2

 

Pepsi Cola Sign7. Pepsi-Cola Sign

  • Address: Long Island City Queens
  • Date Designated: April 12, 2016
  • Year Calendared: 1988
  • Council Member:  Jimmy Van Bramer, District 26 ( [email protected] )
  • Community District: 2

 

Spanish Tower Homes-sm8. Spanish Towers (10 Items)

  • Address: 34-30 to 34-52 75th Streets Queens, NY 11372
  • Removed from Calendar: 2016
  • Year Calendared: 1990
  • Council Member: Daniel Dromm  District 25 ( e-mail here )
  • Community District: 3

 

de-calendar si

 

12-92 Harrison Street1. 92 Harrison Street House

  • Address: 92 Harrison St Staten Island, NY 10304
  • Date Designated: June 28, 2016
  • Year Calendared: 1980
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

122 Androvette Street House2. 122 Androvette Street House

  • Address: 122 Androvette Street Staten Island, NY 10309
  • Removed from Calendar: 2016
  • Year Calendared: 1991
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

3833 Amboy Road House3. 3833 Amboy Road House

  • Address: 3833 Amboy Road Staten Island, NY 10308
  • Removed from Calendar: 2016
  • Year Calendared: 2007
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

5466 Arthur Kill Road House4. 5466 Arthur Kill Road House

  • Address: 5466 Arthur Kill Road Staten Island, NY 10307
  • Removed from Calendar: 2016
  • Year Calendared: 2007
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

5. 6136 Amboy Road House

  • Address: 6136 Amboy Road House Staten Island, NY 10309
  • Removed from Calendar: 2016
  • Year Calendared: 2007
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

Brougham Cottage6. Brougham Cottage

  • Address: 4746 Amboy Road Staten Island, NY 10312
  • Date Designated: December 13, 2016
  • Year Calendared: 2000
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

Crocheron House7. Crocheron House

  • Address: Historic Richmond Town
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

8. Cunard Hall, Wagner College

  • Address: 631 Howard Avenue Staten Island, NY 10301
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

CurtisHouseLarge9.Curtis House

  • 234 Bard Avenue Staten Island, NY 10310
  • Date Designated: June 28, 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

10. Dorothy Day Historic Site

  • Address: 457 Poillon Avenue Staten Island, NY 10312
  • Removed from Calendar: 2016
  • Year Calendared: 2001
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

11. Fountain Family Graveyard

  • Address: Richmond & Clove Roads
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

garner mansion12. Garner Mansion

  • Address: 355 Bard Avenue Staten Island, NY 10310
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

Lakeman-Courtelyou-Taylor House13.  Lakeman-Cortelyu House

  • Address: 2286 Richmond Road Staten Island, NY 10306
  • Date Designated: December 23, 2016
  • Year Calendared: 1966
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

14. Muller House

  • Address: 200 Clinton Avenue Staten Island, NY 10301
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

15. Nicholas Killmeyer Store and Residence

  • Address: 4321 Arthur Kill Road Staten Island, NY 10309
  • Removed from Calendar: 2016
  • Year Calendared: 1991
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

photo 4 (3)16. Princess Bay Lighthouse and Keeper’s House

  • Address: Mt. Loretto Unique Area- 6450 Hylan Blvd. Staten Island, NY
  • Date Designated: June 28, 2016
  • Year Calendared: 1966
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

17.Richmond County Country Club

  • Address:  135 Flagg Place Staten Island, NY 10304
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

Sailors Snug Harbor18. Sailors’ Snug Harbor Historic District

  • Address: 1000 Richmond Terrace, Staten Island, NY 10301
  • Removed from Calendar: 2016
  • Year Calendared: 1984
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

19. School District No. 3 Building

  • 4108 Victory Blvd Staten Island, NY 10314
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

 20. St. John’s P.E. Church Rectory

  • Address: 1333 Bay Street Staten Island, NY 10305
  • Date Designated: June 28, 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

St. Mary's Church, Rectory and Parish Hall21. St. Mary’s Church, Rectory and Parish Hall

  • Address: 347 Davis Avenue Staten Island, NY 10310
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

St. Mary's R.C.Church and Rectory22. St. Mary’s R.C.Church and Rectory

  • Address: 1107 Bay Street Staten Island, NY 10305
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

23. St. Paul’s M.E. Church

  • Address: 7558 Amboy Road Staten Island, NY 10307
  • Removed from Calendar: 2016
  • Year Calendared: 1991
  • Council Member: Vincent Ignizio,  District 51 ( [email protected] )
  • Community District: 3

 

24. Sunny Brae House

  • Address: 27 Colonial Court Staten Island, NY 10310
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1

 

Vanderbilt Mausoleum Moravian Cemetery25. Vanderbilt Mausoleum Moravian Cemetery

  • Address: 2205 Richmond Road Staten Island, NY 10304
  • Date Designated: April 12, 2016
  • Year Calendared: 1980
  • Council Member: Steven Matteo, District 50 ( [email protected] )
  • Community District: 2

 

26. Woodbrook/Goodhuse House

  • Address: 304 Prospect Avenue Staten Island, NY 10301
  • Removed from Calendar: 2016
  • Year Calendared: 1966
  • Council Member: Debi Rose, District 49 ( [email protected] )
  • Community District: 1