Skip to main content Skip to main navigation

Records of the Working Group at Park West Village

Call Number

TAM.780

Date

2011-2017, inclusive

Creator

Armstrong, Winifred (Role: Donor)
Working Group at Park West Village

Extent

2.48 Linear Feet
in 5 manuscript boxes and 1 folder in shared housing.

Extent

57.53 Megabytes
in 25 computer files.

Language of Materials

Materials primarily in English.

Abstract

Park West Village (PWV) was developed in the late-1950s and early-1960s as part of a government-subsidized urban redevelopment project on Manhattan's Upper West Side; located between 97th to 100th streets, Central Park West, and Columbus Avenue. The Working Group at Park West Village began in 2009 to define and represent the community's interests. Records of the Working Group at Park West Village (2011-2017) consist of legal documents on paper and electronic files that offer insight to the Park West Village community's opposition to the Jewish Home and Hospital for the Aged, operated by the New Jewish Home, on proposing construction of a twenty-story nursing home on the Upper West Side of New York City. The records consist primarily of expert, political, and community testimonies, preliminary and final reports of the New York State Department of Health Environment Impact Studies (FEIS), which the Working Group forced by uncovering and sourcing toxins, and traces of lead in the proposed building space. The records also include letters and signatures of protest addressed to the New York State Department of Health from members of the Park West Village community, parents, faculty, and other members of Public School 163 (P.S. 163) who shared their concerns about the dangers of exposing students to lead. The materials also contain court transcripts, affidavits, documents on open space and zoning issues raised by the Working Group at the New York City Board of Standards and Appeals, and the legal judgments that followed.

Historical Note

Park West Village (PWV) was developed in the late-1950s and early-1960s as part of a government-subsidized urban redevelopment project on Manhattan's Upper West Side; located between 97th to 100th streets, Central Park West, and Columbus Avenue. The PWV includes approximately five-thousand resident condominium owners, rent stabilized, and market rate tenants. The Working Group at Park West Village began in 2009 to define and represent the community's interests against the proposals and development of the Jewish Home and Hospital for the Aged on West 100th street.

Arrangement

This collection has not been arranged by an archivist. The materials are arranged in the order in which they were received from the donor.

Scope and Contents

Records of the Working Group at Park West Village (2011-2017) consist of legal documents on paper and electronic files that offer insight to the Park West Village community's opposition to the Jewish Home and Hospital for the Aged, operated by the New Jewish Home, on proposing construction of a twenty-story nursing home on the Upper West Side of New York City. The records consist primarily of expert, political, and community public comments and testimonies, preliminary and final reports of the New York State Department of Health Environment Impact Studies, which the Working Group forced by uncovering and sourcing toxins, and traces of lead in the proposed building space. The records also include letters and petitions of protest addressed to the New York State Department of Health from members of the Park West Village community, parents, faculty, and other members of Public School 163 (P.S. 163) who shared their concerns about the dangers of exposing students to lead. The materials also contain court transcripts, affidavits, documents on open space and zoning issues raised by the Working Group at the New York City Board of Standards and Appeals, and the legal judgments that followed.

Conditions Governing Access

Materials are open without restrictions.

Conditions Governing Use

Any rights (including copyright and related rights to publicity and privacy) held by Working Group at Park West Village, the creator of this collection, were relinquished and transferred to the public domain in February 2019 by Win Armstrong. These materials are governed by a Creative Commons CC0 license, which permits publication and reproduction of materials accompanied by full attribution. See, https://creativecommons.org/licenses/

Preferred Citation

Identification of item, date; Records of the Working Group at Park West Village; TAM 780; box number; folder number or item identifier; Tamiment Library/Robert F. Wagner Labor Archives, New York University.

Location of Materials

Materials are stored offsite and advance notice is required for use. Please request materials at least two business days prior to your research visit to coordinate access.

Immediate Source of Acquisition

Donated by Win Armstrong in February 2019. The accession number associated with this gift is 2019.046.

Physical Characteristics and Technical Requirements

Advance notice is required for the use of computer records. Original physical digital media is restricted. An access terminal for born-digital materials in the collection is available by appointment for reading room viewing and listening only. Researchers may view an item's original container and/or carrier, but the physical carriers themselves are not available for use because of preservation concerns.

Collection processed by

Samantha Rowe

About this Guide

This finding aid was produced using ArchivesSpace on 2025-02-18 21:17:15 UTC.
Using Describing Archives: A Content Standard
Language: Finding aid written in English

Processing Information

At the time of accessioning, materials were placed in new acid-free folders and boxes. Loose materials were foldered.

Optical discs were identified, inventoried, and forensically imaged and processed in Forensic Toolkit. New York University Libraries follows professional standards and best practices when imaging, ingesting, and processing born-digital material in order to maintain the integrity of the content.

In December 2019 folders were labeled based on their contents.

In February 2025, new digital objects for processed electronic records were created to conform to current practices. Related files in the inventory were reorganized so that individual formats were listed separately.

Revisions to this Guide

August 2019: Updated by Amy C. Vo to include box-level inventory
January 2020: Updated by Nicholas Caldwell to include a folder-level inventory
February 2025: Digital objects for processed electronic records were created to conform to current practices by Lauren Stark

Repository

Tamiment Library and Robert F. Wagner Labor Archives

View Inventory

Newspaper Clipping, 2016

Box: Shared Tamiment 066, Folder: 2 (Material Type: Mixed Materials)

Open Letter From Stakeholders of the Park West Village Neighborhood, 2011-02-07

Box: 1, Folder: 1 (Material Type: Mixed Materials)

Language of Materials

English.

Signed Petition to Governor Cuomo, 2013-06-06

Box: 1, Folder: 2 (Material Type: Mixed Materials)

Language of Materials

English.

New York State Department of Health: Preliminary Environmental Assessment, June 2013

Digital Files

Digital materials

Digital Files (Material Type: Electronic Record)

Paper Files

Box: 1, Folder: 3 (Material Type: Mixed Materials)

Scoping Meeting Documents, 2013-07

Box: 1, Folder: 4 (Material Type: Mixed Materials)

Language of Materials

English.

Public Comments: Residents on DEIS Scoping Document, September-October 2013

Digital Files

Digital materials

Digital Files (Material Type: Electronic Record)

Paper Files

Box: 1, Folder: 5-6 (Material Type: Mixed Materials)
Box: 2, Folder: 3 (Material Type: Mixed Materials)
Box: 3, Folder: 3 (Material Type: Mixed Materials)

Letters to Governor Cuomo and New York State Health Commissioner Shah, 2013-06-2013-07, inclusive

Box: 2, Folder: 1 (Material Type: Mixed Materials)

Language of Materials

English.

Public Comments: Public School 163 on DEIS Scoping Document, 2013-10-04

Box: 2, Folder: 2 (Material Type: Mixed Materials)

Language of Materials

English.

New York State Department of Health: State Environmental Quality Review - Final Scoping Document, 2014-01-28

Box: 2, Folder: 4 (Material Type: Mixed Materials)

Language of Materials

English.

Public Comments: Park West Village Tenants Association, 2013-10-02

Box: 2, Folder: 5-6 (Material Type: Mixed Materials)

Language of Materials

English.

New York State Department of Health: Draft Environmental Impact Statement (DEIS), 2013-03-21

Box: 2, Folder: 7 (Material Type: Mixed Materials)

Language of Materials

English.

Draft of Environmental Impact Statement Hearing Transcript, 2014-05-07

Box: 3, Folder: 1 (Material Type: Mixed Materials)

Language of Materials

English.

Public Comments: Residents on the Draft Environmental Impact Statement, 2014-05

Box: 3, Folder: 2 (Material Type: Mixed Materials)

Language of Materials

English.

New York State Department of Health: Final Environmental Impact Statement, 2014-11-14

Box: 3, Folder: 4-5 (Material Type: Mixed Materials)

Environmental Law Case Files: Proceedings, 2015

Box: 3, Folder: 6-7 (Material Type: Mixed Materials)

Language of Materials

English.

Article 78 Petition - Filing Documents, 2015-04-10

Box: 5, Folder: 1 (Material Type: Mixed Materials)

Language of Materials

English.

Conditions Governing Access

File includes material resticted by attorney-client privilege.

Article 78 Petition - Reply Briefs, 2017

Box: 4, Folder: 1 (Material Type: Mixed Materials)

Language of Materials

English.

Article 78 Petition - Brief for Friends of P.S. 163, 2017-08

Box: 4, Folder: 2 (Material Type: Mixed Materials)

Language of Materials

English.

Board of Standards and Appeals Hearing Documents, undated

Box: 4, Folder: 3 (Material Type: Mixed Materials)

Language of Materials

English.

New York City Department of Buildings: Zoning Resolution, 2012-08-31

Box: 4, Folder: 4 (Material Type: Mixed Materials)

Language of Materials

English.

Zoning Lot Data, undated

Box: 4, Folder: 5 (Material Type: Mixed Materials)

Language of Materials

English.

Zoning Memos and Notes, undated

Box: 4, Folder: 6 (Material Type: Mixed Materials)

Language of Materials

English.

808 Columbus Materials, undated

Box: 4, Folder: 7 (Material Type: Mixed Materials)

Language of Materials

English.

Open Letter to Department of Building Commissioner Rick Chandler, 2014-08-22

Box: 4, Folder: 8 (Material Type: Mixed Materials)

Language of Materials

English.

Text Amendment to Zoning Resolution, 2015-02-02

Box: 4, Folder: 9 (Material Type: Mixed Materials)

Language of Materials

English.

New York City Board of Standards and Appeals: Forms and Regulations, undated

Box: 4, Folder: 10 (Material Type: Mixed Materials)

Language of Materials

English.

Correspondence: Board of Standards and Appeals, 2014-12

Box: 4, Folder: 11 (Material Type: Mixed Materials)

Language of Materials

English.

Appeal Filed with New York City Board of Standards and Appeals, 2014-12

Box: 4, Folder: 12 (Material Type: Mixed Materials)

Language of Materials

English.

New York City Board of Standards and Appeals: Response to Notice of Comments, 2015-03-05

Box: 4, Folder: 13 (Material Type: Mixed Materials)

Language of Materials

English.

BSA Appeal Post-Hearing Documents, undated

Box: 4, Folder: 14 (Material Type: Mixed Materials)

Language of Materials

English.

Kramer Levin to New York City Board of Standards and Appeals, 2015-03-19

Box: 4, Folder: 15 (Material Type: Mixed Materials)

Language of Materials

English.

NYC Department of Buildings to Board of Standards and Appeals, 2015-03-31

Box: 4, Folder: 16 (Material Type: Mixed Materials)

Language of Materials

English.

Peyton Rebuttal to New York City Board of Standards and Appeals, 2015-04-08

Box: 4, Folder: 17 (Material Type: Mixed Materials)

Language of Materials

English.

Peyton Rebuttal to Kramer Levin, 2015-04-06

Box: 4, Folder: 18 (Material Type: Mixed Materials)

Language of Materials

English.

New York Board of Standards and Appeals Hearing Notes, 2015-04-14

Box: 4, Folder: 19 (Material Type: Mixed Materials)

Language of Materials

English.

Letters of Support Submitted at Hearing, 2015-04-14

Box: 4, Folder: 20 (Material Type: Mixed Materials)

Language of Materials

English.

Letters of Opposition Submitted at Hearing, 2015-04-15

Box: 4, Folder: 21 (Material Type: Mixed Materials)

Language of Materials

English.

Post-hearing Memorandum, 2015-05-13

Box: 4, Folder: 22 (Material Type: Mixed Materials)

Language of Materials

English.

New York City Department of Buildings Response to Board of Standards and Appeals, 2015-05-28

Box: 4, Folder: 23 (Material Type: Mixed Materials)

Language of Materials

English.

Kramer Levin Submission to Board of Standards and Appeals, 2015-05-28

Box: 4, Folder: 24 (Material Type: Mixed Materials)

Language of Materials

English.

Peyton Rebuttal to Kramer Levin, 2015-06-04

Box: 4, Folder: 25 (Material Type: Mixed Materials)

Language of Materials

English.

Draft Outline for Continuation Hearing, 2015-06-23

Box: 4, Folder: 26 (Material Type: Mixed Materials)

Language of Materials

English.

Post-hearing Letters of Support, undated

Box: 4, Folder: 27 (Material Type: Mixed Materials)

Appeals Hearing Summary of Argument, 2015-07-29

Box: 4, Folder: 28 (Material Type: Mixed Materials)

Language of Materials

English.

Public Comments and Correspondences, 2013-2014, inclusive

Box: 4, Folder: 29 (Material Type: Mixed Materials)

Language of Materials

English.
Tamiment Library and Robert F. Wagner Labor Archives
Elmer Holmes Bobst Library
70 Washington Square South
2nd Floor
New York, NY 10012