페이지 이미지
PDF
ePub

CALENDAR

HOURS OF MEETINGS.

Board of Appeals, Tuesdays, at 10 a. m.

Board of Standards and Appeals, Tuesdays, 2 p. m.

as listed in the Calendar.

Special meetings as listed in this Calendar.
Call of Calendar. Tuesdays, at 3 p. m.

All hearings are held in Room 9 19, Municipal Building, Manhattan.

BOARD OF APPEALS

Tuesday, October 28, 1919, at 10 a. m. Appeals from Administrative Orders. 732-19-A-1115-1117 Broadway, 4-6 West 25th street & 9-11 West 24th street, Manhattan. 734-19-A-25 Dolworth street, Brooklyn. 736-19-A-4820 14th avenue, Brooklyn. 751-19-A-Pier, foot of Harbor road, Beechhurst, Whitestone Landing, Queens.

788-19-A-53-59 Broad street & 35-37 Beaver street, Manhattan.

Under Building Zone Resolution. 651-19-BZ-East side Prospect avenue, 50 feet south of Gates avenue, Queens.

654-19-BZ-4350-4352 Broadway, Manhattan. 662-19-BZ-East side Academy street, 100 feet 1 inch south of Broadway, Queens, Long Island City.

689-19-BZ-177-179 East 57th street, Brooklyn. 692-19-BZ-1018-1030 Coney Island avenue, Brooklyn. 693-19-BZ-832-840 Macon street, Brooklyn. 715-19-BZ-South side Albermarle road, 153 feet west of east side of Flatbush avenue, Brooklyn.

BOARD OF APPEALS.
SPECIAL MEETING.

Tuesday, October 28, 1919, at 2 p. m. Appeals from Administrative Orders. 737-19-A-178 East 73rd street, Manhattan. 746-19-A-93 Essex street, Brooklyn.

747-19-A-231-233 East 43rd street, Manhattan 763-19-A-433-437 West 16th street, Manhattan. 764-19-A-205 West 79th street, Manhattan. 765-19-A-203 West 79th street, Manhattan. 781-19-A-420 East 149th street, The Bronx. Under Building Zone Resolution.

718-19-BZ-200 Madison avenue, northwest corner Madison avenue and 35th street, Manhattan.

719-19-BZ-405-411 38th street, Brooklyn.

725-19-BZ-2180-2188 Atlantic avenue, southwest corner Atlantic avenue and Hopkinson avenue, Brooklyn.

726-19-BZ-2273 Bedford avenue, Brooklyn.
728-19-BZ-553-559 11th street, Brooklyn.
730-19-BZ-2479-2491 Amsterdam avenue, Manhattan.

COPIES OF RULES AND BLANKS.

Persons desiring copies of any of the Rules adopted by the Board of Standards and Appeals, or of any of the Blank Forms are advised to enclose with any such request an addressed and stamped 91⁄2-inch envelope.

BOARD OF STANDARDS AND APPEALS.

SPECIAL MEETING.

Wednesday, October 29, 1919, at 10 a. m.

Rules.

598-19-S-Proposed Rules Governing Storage and Use of Fuel Oils and Construction and Installation of Oil Burning Equipment.

Petitions for Variations.

727-19-S-403 Sixth avenue, Manhattan. 2222-17-S-56-58 Greve street, Manhattan. Reopened October 24, 1918.

601-19-S-182 Centre street, Manhattan.
681-19-S-74 University place, Manhattan.
690-19-S-73-77 Mercer street, Manhattan.
705-19-S-178 Centre street, Manhattan.
717-19-S-5 East 35th street, Manhattan.
738-19-S-140 Imlay street, Brooklyn.
745-19-S-561 West 58th street, Manhattan.
754-19-S-111 West 31st street, Manhattan.
758-19-S-332 East 48th street, Manhattan.
759-19-S-282 Ninth avenue, Manhattan.
766-19-S-68 New Chambers street and 76 Roosevelt
street, Manhattan.

769-19-S-30 Bond street, Manhattan.
782-19-S-420 East 149th street, The Bronx.
774-19-S-108 West 18th street, Manhattan.
791-19-S-2009 Third Ave., Manhattan.

Bakery Cases.

709-19-S-533 Morris avenue, The Bronx.

179-19-S-618 West 181st street, Manhattan. Request to reopen.

742-19-S-2482 Eighth avenue (268 West 133rd street), Manhattan.

Appliances Submitted for Approval.

554-19-S-Exit Door Lock.

965-18-S-Sypho Chemical Equipment, for premises 958964 University avenue, The Bronx. Reopened Dec. 17, 1918.

720-19-S-Aterite Hose End Angle Valve.

702-19-S-Carborex Portable Automatic Fire Extin

guisher.

BOARD OF APPEALS.

Tuesday, November 4, 1919.

ELECTION DAY-NO MEETING.

BOARD OF APPEALS.

Tuesday, November 11, 1919, at 10 a. m.

Pier Cases.

594-19-A-Pier No. 8, North River, Manhattan. 595-19-A-Pier No. 44, East River, Manhattan. Appeals from Administrative Orders.

557-19-A-65 Greene street, Manhattan. 752-19-A-Northeast corner Sixth avenue and 71st street.

Brooklyn.

740-19-A-213 West 79th street, Manhattan.

Under Building Zone Resolution. 445-19-BZ-5221-5227 Broadway, Manhattan. 406-19-BZ-137-139 Robinson street, Brooklyn. 619-19-BZ-261-263 Vanderbilt avenue, Brooklyn.

CALENDAR (Continued)

684-19-BZ-214-218 Vanderbilt avenue, Brooklyn. 661-19-BZ-West side Bronx street, 104.70 feet north of Tremont avenue, The Bronx.

577-19-BZ-179-183 W. Houston street, southwest corner Congress, Manhattan.

602-19-BZ-2653 Webster avenue, The Bronx. 659-19-BZ-403-413 Snediker avenue, 100 feet south of Dumont avenue, Brooklyn.

670-19-BZ-437-447 New York avenue, Brooklyn.

BOARD OF APPEALS.

SPECIAL MEETING.

Tuesday, November 11, 1919, at 2 p. m.

Appeals from Administrative Orders.

679-19-A-611 Smith street, Brooklyn.

657-19-A-213-227 West 26th street, Manhattan.

655-19-A-194-196 Franklin street, Brooklyn.

714-19-A-122-124 Fifth avenue, Manhattan.

268-19-A-100 Broadway, Manhattan.

790-19-A-215-223 West 42d street, Manhattan.

611-19-A-Northwest corner Liberty avenue and Berri

man street, Brooklyn.

Under Building Zone Resolution.

614-19-BZ-194-196 Franklin street, Brooklyn.

615-19-BZ-Southeast corner 158th street and Private street, Manhattan.

196-18-BZ-Cornelia street, 90 ft. west of Anthon avenue, Ridgewood, Queens. Request for extension of time.

350-19-BZ-153-157 Rogers avenue, Brooklyn. Reopened September 30, 1919.

713-19-BZ-130-132 Troy avenue, Brooklyn. 729-19-BZ-220-226 Shepherd avenue, Brooklyn. 731-19-BZ-West side St. Nicholas avenue, between 110th and 111th streets, Manhattan.

733-19-BZ-93 Lott street, Brooklyn.

BOARD OF APPEALS.

Tuesday, November 18, 1919, at 10 a. m.
Pier Cases.

480-19-A-Piers 4 and 5, North River, Manhattan.
481-19-A-Old Pier 3 North River, Manhattan.
Appeals from Administrative Orders.
516-19-A-25-27 West Houston street, Manhattan.
518-19-A-25 Mercer street, Manhattan.

722-19-A-North side Fordham road. Landing road and Cedar avenue, The Bronx.

721-19-A-South side 160th street, 75 ft. west of Fort Washington avenue, Manhattan. Under Building Zone Resolution.

685-19-BZ-745-747 East 31st street, Brooklyn. 723-19-BZ-North side Fordham road, Landing Road and Cedar avenue, The Bronx.

675-19-BZ-325-327 16th street, Brooklyn. 735-19-BZ-149-151 East 119th street, northeast corner 119th street and Lexington avenue, Manhattan.

739-19-BZ-392 Strafford road, Brooklyn. 741-19-BZ-1990 Creston avenue, southeast corner Creston avenue and 179th street, The Bronx.

748-19-BZ-231-233 East 43d street, Manhattan.

BOARD OF APPEALS.

SPECIAL MEETING.

Tuesday, November 18, 1919, at 2 p. m.

Appeals from Administrative Orders.

768-19-A-East side Bronxwood avenue, from 228th street to 229th street, The Bronx. 775-19-A-381-391 Stone avenue, Brooklyn. 779-19-A-364 Jay street, Brooklyn. 780-19-A-4402 4th avenue, Brooklyn.

Under Building Zone Resolution.

753-19-BZ-West side Dyckman street, 150 ft. north of Sherman street, Manhattan.

757-19-BZ-3533 Holland avenue, The Bronx.

BOARD OF APPEALS.

Tuesday, November 25, 1919, at 10 a. m. Appeals from Administrative Orders. 783-19-A-1155 Fourth avenue, Astoria, Queens. 789-19-A-566 Linwood street, Brooklyn.

Under Building Zone Resolution.

749-19-BZ-1905 Amsterdam avenue, Manhattan. 756-19-BZ-1019-1021 East 176th street, northwest corner 176th street and Boston road, The Bronx.

CALL OF CALENDAR.

The Clerk's Calendar will be called in Room 919, on Tuesday, October 28, 1919, at 3 o'clock. The Clerk's Calendar consists of applications under the Building Zone Resolution and its object is to give interested property owners opportunity to file objections, if any. At this call each case is set for hearing on a definite day.

The next subsequent Call of the Calendar will be on Tuesday, November 11, 1919, at 3 o'clock.

The Clerk's Calendar is not to be confused with the Calendar of cases that have been definitely set for hearing on fixed days.

FORMS FOR NOTICES TO PROPERTY OWNERS.

If applicants, under the building zone resolution, desire copies of Form 13A, for notices to property owners, such forms are not to be supplied by this office.

The applicant is entitled only to one copy of Form 13A, properly filled out.

If he desires additional copies for his own convenience in notifying property owners, he can obtain such copies from The O'Connell Press, 176 Park row, Manhattan, at three cents each, postage to be added if the forms are to be supplied by mail.

POINTS OF COMPASS ON PLANS. Petitioners are advised that their plans should show the points of the compass.

Frequently petitions will refer to the "north side" of a building while on the plans filed with the petition there is nothing to indicate which is the north side.

Hearings will be simplified and the time of petitioners and of the board will be saved by attention to this matter.

BULLETIN MAILED TO SUBSCRIBERS ONLY.

Notice is hereby given to all persons that the BULLETIN of the Board of Standards and Appeals will be mailed each week only to subscribers and to public officials entitled to receive free copies.

The subscription price will be $2.50 a year, payable in advance.

Single copies may be had at the office of the board for 5 cents or will be mailed on request on receipt of 7 cents.

NOTICES IN BUILDING ZONE CASES

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday morning, October 28, 1919, at 10 o'clock, in Room 919, Municipal Building, on the following matters:

CAL. NO. 651-19-BZ-A pplication, July 31, 1919, under the

building zone resolution, of Henry C. Brucker, architect, on behalf of Elizabeth Schneider, owner, to permit in a bu.iness district the extension in area to an existing garage and carpenter shop: premises east side Prospect avenue, 50 feet 4 2/5 inches south of Gates avenue, Ridgewood, Queens. Laid over September 30 to October 28, 1919. to give applicant opportunity to file additional consents.

CAL. NO. 654-19-BZ-Application, September 8. 1919, under the building zone resolution, of Charles B. Mevers, architect, on behalf of 185th Street Garage Co., Inc., owner, to permit in a business district the extension in area and height of an existing garage; premises 4350-4352 Broadway, Manhattan. Laid over September 30 to October 28, 1919, at the request of the applicant.

CAL. NO. 662-19-BZ—Application, September 11, 1919, under the building zone resolution, of George E. Strehan, consulting engineer, on behalf of Jennie Brady, owner, to permit in a residence district the extension in area of an existing garage; premises east side of Academy street. 100 feet 1 inch south of Broadway, Long Island City, Queens. Laid over, October 7 to October 28, 1919, under decision of Appellate Division, for determination by full board, motion to grant the application having received 3 votes in the affirmative to 2 in the negative, 2 members being absent.

CAL. NO. 689-19-BZ-Application. September 24, 1919, under the building zone resolution, of Bly & Hamann, architects, on behalf of Walter R. Fellman, owner, to permit in a residence district the extension in area of an existing garage; premises 177-179 East 57th street, Brooklyn.

CAL. NO. 692-19-BZ-Application. September 24, 1919, un

der the building zone resolution, of
Dunnigan & Crumley, architects, on
behalf of George N. Seger, owner, to
permit partly in a business district
and partly in a residence district the
erection of a public garage; premises
1018-1030 Coney Island
Brooklyn.

avenue,

CAL. NO. 693-19-BZ-Application, September 24, 1919, under the building zone resolution, of Dunnigan & Crumley, architects, on behalf of the Brooklyn Trust Company, trustee of Estate of Chauncey Marshall, owner, to permit in a business district the erection of a public garage; premises 832-840 Macon street. Brooklyn.

CAL. NO. 715-19-BZ-Application, October 1, 1919, under the building zone resolution, of Gustave Girard, owner, to permit in a

business district the erection of a public garage; premises south side Albermarle road, 153 feet west of Flatbush avenue, Brooklyn.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday afternoon, October 28, 1919, at 2 o'clock, in Room 919, Municipal Building, on the following matters:

CAL, NO. 718-19-BZ-Application, October 2, 1919, under

the building zone resolution, of Anna M. Hallock, sub-lessee, Astor Estate, owner, to permit in a residence district the continuance of the existing business use; premises 200 Madison avenue, northwest corner Madison avenue and 35th street, Manhattan.

CAL. NO. 719-19-BZ-Application, October 3, 1919, under the building zone resolution, of Charles M. Spindler, architect, on behalf of Mary E. Carpenter, owner, to permit in a business district the extension in area of an existing motor vehicle repair shop; premises 405-411 38th street, Brooklyn.

CAL. NO. 725-19-BZ-Applicatior, October 6, 1919, under the building zone resolution, of Morris Whinston, architect, on behalf of Harry Marcus, owner, to permit in a business district the erection of a garage; preruses 2180-2188 Atlantic avenue, southwest corner Atlantic avenue and Hoplinson avenue, Brooklyn.

CAL. NO. 726-19-BZ-Applicat on, October 7, 1919, under the building zone resolution, of Bly and Hamann, architects, on behalf of Henry D. Lott and John J. Snyder & Sons, Inc., owners, to permit in a business district the erection of a garage; premises 2273 Bedford avenue, Brooklyn.

CAL. NO. 728-19-BZ-Application, October 7, 1919, under the building zone resolution, of Charles M. Spindler, architect, on behalf of The Ideal Garage, Meyer Zindell, president, owner, to permit partly in a business district and partly in a residence district the extension in area of a two-story garage; premises 553559 Eleventh street, Brooklyn.

CAL. NO. 730-19-BZ-Application, October 8, 1919, under the building zone resolution, of Franklin Taylor, on behalf of Max Taigman, owner, to permit in a business district the extension in area and in height of an existing garage; premises 2479-2491 Amsterdam avenue, Manhattan.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday morning, November 11, 1919. at 10 o'clock, in Room 919, Municipal Building, on the following matters:

CAL. NO. 445-19-BZ.-APPLICATION, June 17, 1919, under the building zone resolution, of Frank J

Schefcik, architect, on behalf of Charles Weisbecker Estate, owner, to permit in a business district alteration of an existing building into a garage; premises 5221-5227 Broadway, Manhattan. Laid over, July 1 to July 24, to September 9, to October 7, to November 11, 1919, at request of applicant. CAL. NO. 406-19-BZ.-APPLICATION, June 5, 1919, under the building zone resolution, of Adelbert J. Long, on behalf of Louis Schmutz, owner, to permit in a residence district, the erection of a public garage, premises 137-149 Robinson street, Brooklyn. Laid over, July 1 to August 5, 1919, to permit applicant to file additional consents. Laid over August 5, after hearing, to September 9, at request of applicant. Laid over September 9 to October 7, 1919, for inspection of the premises by a committee of the board. Laid over October 7 to November 11, 1919, at request of applicant.

CAL. NO. 619-19-BZ-Application, August 21, 1919, under the building zone resolution, of Shampan & Shampan, architects, on behalf of William Bauer, owner, to permit in a business district, the erection ea public garage; premises 261-263 Vanderbilt avenue, Brooklyn. Laid over September 23 to October 7, 1919, to permit applicant to notify property owners in the rear of proposed garage. Laid over October 7 to November 11, 1919, for inspection of the premises by a committee of the board.

CAL. NO. 684-19-BZ-Application, September 9, 1919, under the building zone resolution, of Henry Holder, architect, on behalf of Rollo Realty Company, owner, to permit in a business district the extension in area of an existing garage; premises 214-218 Vanderbilt avenue, Brooklyn. Laid over, October 21 to November 11, 1919, for consideration in connection with another application (Cal. No. 619-19-BZ), affecting same street.

CAL. NO. 661-19-BZ—Application, September 12, 1919, under the building zone resolution, of Irving Margon, architect, on behalf of Allenby Realty Corporation, owner, to permit the extension of a garage from an unrestricted into a business district; premises west side of Bronx street, 104.70 feet north of Tremont avenue, running through to the east side of Boston road, 138.09 feet north of Tremont avenue, The Bronx. Laid over October 7 to November 11, 1919, to permit applicant to file corrected diagrams.

CAL NO. 577-19-BZ-Application, July 31, 1919, under the building zone resolution, of Congress Warehouse & Forwarding Corp., owners, to permit in a business district the maintenance of a garage for more than 5 motor vehicles; premises 179-181-183 West Houston street, southwest corner of Congress street, Manhattan. Laid over September 16 to October 14, 1919, to permit applicant to file consents. Laid over October 14 to November 11, 1919, because of pendency of litigation affecting premises in question.

CAL. NO. 602-19-BZ-APPLICATION, August 12, 1919, under the building zone resolution, of George P. Crozier, architect, on be

half of Silvia Maresca, owner, to permit in a business district the erection of a public garage; premises 2653 Webster avenue, The Bronx. Laid over September 16 to October 14, 1919, for hearing before a full board. Laid over October 14 to November 11, 1919, to permit applicant to file consents. CAL. NO. 659-19-BZ-Application, September 9, 1919, under the building zone resolution, of James J. Millman, architect, on behalf of Morris Turner, owner, to permit in a residence district the erection of a public garage; premises 403-413 Snediker avenue, Brooklyn. Laid over October 14 to November 11, 1919, to permit applicant to file additional con

sents.

CAL. NO. 670-19-BZ-Application, September 17, 1919, under_the_building zone resolution, of E. E. Rowe, on behalf of F. W. Rowe and E. E. Rowe, owners, to permit in a residence district the erection of a public garage; premises 437447 New York avenue, Brooklyn. Laid over October 14 to November 11, 1919, to permit applicant to file additional consents. JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday afternoon, November 11, 1919, at 2 o'clock, in Room 919, Municipal Building, on the following matters:

on

CAL. NO. 614-19-BZ-Application, August 19, 1919, under the building zone resolution, of James McKillop, architect, behalf of Benjamin Silfen, owner, to permit partly in a residence district and partly in a business district the conversion of an existing stable into a garage; premises 194-196 Frankli street, northeast corner India stree Brooklyn. Laid over September 16 t October 14, 1919, to permit applicant to file consents. Laid over October 14 to November 11, 1919, for further information.

CAL. NO. 615-19-BZ-Application, August 14, 1919, unde. the building zone resolution, of Gronenberg & Leuchtag, architects, on behalf of the I. M. B. Realty Company, owner, to permit in a business district the erection of a public garage; premises southeast corner West 158th street and Private street, Manhattan. Laid over September 16 to October 14, 1919, for hearing before a full board. Laid over October 14 to November 11, 1919, at request of applicant.

CAL. NO. 196-18-BZ.-Request, October 3, 1919, under the building zone resolution, of the Cornelia Garage & Repair Co., owner, for extension of time within which to complete the extension of existing garage under permission granted by the Board of Appeals on April 16, 1918; premises Cornelia street, 90 ft. west of Anthon avenue, Ridgewood, Queens. Laid over, October 14 to November 11, 1919 for further information.

CAL. NO. 350-19-BZ-Application, May 27, 1919, under the building zone resolution, of the Crown Auto Service, on behalf of Cornelius Haggerty, owner, to permit in a business district the extension in area and

use of an existing garage; premises 157-159 Rogers avenue, Brooklyn. Denied August 19, 1919. Reopened September 30, 1919, and set for hearing October 21, 1919. Laid over, October 21 to November 11, 1919, at request of applicant. CAL. NO. 713-19-BZ-Application, September 30, 1919, under the building zone resolution, of Joseph V. Gallagher, attorney, on behalf of Frank McCarney, owner, to permit in a business district the erection of a public garage; premises 130132 Troy avenue, Brooklyn. Laid over, October 21 to November 11, 1919, at request of applicant.

CAL. NO. 729-19-BZ-Application, October 8, 1919, under the building zone resolution, of Harold G. Dangler, architect, on behalf of American Numbering Machine ComCompany, owner, to permit in a residence district the maintenance of a garage; premises 220-226 Shepherd avenue, Brooklyn.

CAL. NO. 731-19-BZ-Application, October 9, 1919, under the building zone resolution,

of

Clement W. Fairweather, on behalf of Stalwart Realty Corporation, owner, to permit a modification of a resolution adopted by the Board of Appeals, October 29, 1918, under Cal. No. 141718-BZ, to permit openings in walls required to be unpierced; premises block front west side of Lenox avenue and St. Nicholas avenue, between 110th and 111th streets, Manhattan.

CAL. NO. 733-19-BZ-Application, October 9, 1919, under the building zone resolution, of Wm. Soderman, owner, to permit in a residence district maintenance of a garage for three motor vehicles; premises 93 Lott street, Brooklyn.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday morning, November 18, 1919, at 10 o'clock, in Room 919, Municipal Building, on the following matters:

of

CAL. NO. 685-19-BZ-Application, August 20, 1919, under the building zone resolution, of Catherine Griemsmann, owner, to permit in a residence district the maintenance of four individual garages; premises 745-747 East 31st street, Brooklyn. CAL. NO. 723-19-BZ-Application, October 3, 1919, under the building zone resolution, Samuel J. Kessler, consulting engineer, on behalf of Albert J. Schwarzler, owner, to permit partly in a business district and partly in an unrestricted district the erection of a garage; premises north side of Fordham road, at intersection of Fordham road, Landing road and Cedar avenue, The Bronx.

CAL. NO. 675-19-BZ-Application, August 23, 1919, under the building zone resolution, of Otto Heepe, lessee, on behalf of Margaret A. Morrison, owner, to permit in a residence district the maintenance of an existing garage; premises 325-327 16th street, Brooklyn. Laid over, October 21 to November 18, 1919, to permit applicant to obtain and file consents of adoining property owners.

CAL. NO. 735-19-BZ-Application, October 2, 1919, under

the building zone resolution, of Land Estates, Inc., owners, to permit in a business district the conversion of an existing stable into a garage; premises 149-151 East 119th street, Manhattan.

CAL. NO. 739-19-BZ-Application, October 10, 1919, under the building zone resolution, of Charles Kunz, owner, to permit in a residence district the maintenance of a for three motor vehicles;

garage premises 392 Strafford road, Brooklyn. CAL. NO. 741-19-BZ-Application, October 11, 1919, under the building zone resolution, of Adolph Rostenberg, owner, to permit in a resi dence district the maintenance of a garage for two motor vehicles; premises 1990 Creston avenue, southeast corner 179th street, The Bronx.

CAL. NO. 748-19-BZ-Application, October 14, 1919, under the building zone resolution, of Harry B. Fleischmann, on behalf of Margaret Berner, owner, to permit in a "B" area district the extension of an existing garage with the omission of rear yard; premises 231-233 East 43d street, Manhattan.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday afternoon, November 18, 1919, at 2 o'clock, in Room 919, Municipal Building, on the following matters:

CAL. NO. 753-19-BZ-Application, October 14, 1919, under

the building zone resolution, of Joseph P. Powers, architect, on behalf of Catherine Muller, owner, to permit in a business district the erection of a public garage; premises west side Dyckman street, 150 ft. north of Sherman street, Manhattan.

CAL. NO. 757-19-BZ-Application, October 16, 1919, under the building zone resolution, of Dunnigan & Crumley, architects, on behalf of Nicola Romano, owner, to permit in a residence district the erection of a public garage; premises 3533 Holland avenue, The Bronx.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of the building zone resolution, Tuesday morning, November 25, 1919, at 10 o'clock, in Room 919, Municipal Building, on the following matters:

CAL. NO. 749-19-BZ-Application, October 14, 1919, under

the building zone resolution, of Arthur M. Schwartz, lessee, City of New York, owner, to permit in a business district the maintenance of a motor vehicle repair shop; premises 1905 Amsterdam avenue, Manhattan. CAL. NO. 756-19-BZ-Application, October 16, 1919, under the building zone resolution, of Dunnigan & Crumley, architects, on behalf of Mary A. Howley, owner, to permit in a business district the erection of a public garage; premises 10191021 East 176th street, northwest corner Boston road, The Bronx.

JOHN P. LEO, Chairman.

« 이전계속 »