Boston Zoning Board Greenlights Cannabis Facility and Housing Expansions

In a recent meeting, the Boston Zoning Board of Appeals approved several significant proposals, including a new cannabis delivery and manufacturing facility, multiple changes to residential building occupancy, and the expansion of a local restaurant. The board also endorsed the creation of a new green space for community use.

The most notable approval was for a cannabis delivery and manufacturing facility at 1457 BFW Parkway. This decision marked a development in the city’s cannabis industry infrastructure. The applicant, seeking a variance for a buffer zone violation, received support from the mayor’s office of neighborhood services. The board’s approval came without hesitation.

Another case that garnered attention involved the approval of a change in ownership for the Fenway Cannabis Company on Brookline Avenue. Alexis Kachuk, representing the company, assured that no changes would be made to the site. City Councilor Durkin’s letter of support and the absence of concerns from a public community meeting facilitated a smooth approval process by the board.

Residential housing also featured prominently in the board’s agenda. A proposal to convert a two-family dwelling into a three-family residence on Washington Street in Brighton faced opposition from a neighbor over parking concerns. Despite this, the board approved the change, which included interior reconfiguration, additional living space, and storage units. Another housing-related approval allowed for the conversion of a three-family dwelling into a four-unit building on East 7th Street, with renovations extending to the basement to create a two-bedroom unit.

Similarly, the board approved a request to change the legal occupancy of a building from a two-family dwelling to four residential units on Townson Street. Attorney Derek Small outlined the plan, and support from the Garrison Trotter Neighborhood Association contributed to the board’s decision.

The expansion of Locali Restaurant at 350-352 Handover Street was met with enthusiasm from the board after learning about the support from two civic groups, NURA and NCK. The restaurant’s development plan includes additional seating, a bar area, and a kitchen enlargement.

The facility, which had been operating with temporary occupancy, will now have a permanent status.

The board also considered community green space, approving the purchase of land at 53-57 Harvard Street for open space and garden use. Two neighborhood associations expressed their strong support for this variance.

In a rare moment of disapproval, the board made a motion to deny without prejudice a case related to 1260 Boston, though details of this decision were not provided.

The meeting concluded with routine announcements about withdrawals and deferrals, maintaining the focus on the decisions that impact Boston’s landscape and community. Each case presented was carefully deliberated, with the board members taking into account the community input, the mayor’s office of neighborhood services, and the overall benefit to the city’s development.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Michelle Wu
Zoning Board Officials:
Giovanni Valencia, Norm Stembridge, Shavel’le Olivier, Sherry Dong, David Aiken, Katie Whewell, Hansy Barraza, Raheem Shepard, Alan Langham, Dave Collins, Arthur Jemison (Chief of Planning)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording