Boston Planning and Development Board Approves Multiple Housing Initiatives and Institutional Plans in Marathon Meeting

The Boston Planning and Development Board convened virtually on September 12, 2024, to approve several key housing and institutional projects that will impact Boston’s development landscape. The meeting, chaired by Priscilla Rojas, addressed proposals ranging from affordable housing initiatives to institutional master plans, all aimed at enhancing the city’s infrastructure and community well-being.

The most prominent agenda item was the board’s approval of the 90 Allandale Street project in West Roxbury. This development will replace an existing single-family home with four two-and-a-half story townhouses, each containing two single-family dwelling units, resulting in a total of eight ownership condominiums. The project is designed to preserve the site’s environmental integrity, with a deed restriction protecting the southern portion of the lot from future development. Additionally, the design minimizes impervious surfaces and preserves existing trees, aligning with the goals of the Open Space and Recreation Plan.

Community feedback played a role in shaping the 90 Allandale Street project. The development team reduced the number of housing units from an initial proposal of 21 to eight, in response to concerns about traffic and wildlife impact. The board acknowledged the thoughtful engagement with community stakeholders and the modifications made to address these concerns. One board member praised the project, stating, “I think the team deserves enormous credit for the deed restriction for the reduction of units.”

Another major topic was the extension of the tentative designation status for a joint venture between the Asian Community Development Corporation and The Community Builders. This venture involves the redevelopment of parcel P2C in Chinatown into a 12-story structure featuring 132 income-restricted residential units and ground-level commercial space. The board unanimously approved the motion, highlighting the project’s alignment with Boston’s broader housing affordability goals.

The board also discussed the Boston University Institutional Master Plan (IMP) for 2024-2026, which includes three major projects: the renovation of Warren Towers, the construction of a new academic building, and improvements to the Mugar Memorial Library. The Warren Towers renovation aims to upgrade building systems and enhance accessibility for its 1,800 undergraduate residents. The new academic building, planned as a mass timber structure, will reduce the carbon footprint associated with its construction. The board heard various community concerns, particularly about the height of the new building adjacent to Bay State Road, but ultimately approved the IMP, emphasizing its alignment with sustainability goals and community benefits.

Another approval was the request for a proposal to issue a request for professional engineering services for the rehabilitation of the seawall on the northern face of Long Wharf. This project, budgeted at $550,000 for design and an estimated $3 million for construction, is critical for future climate resilience improvements. The board approved the motion.

The meeting also included the approval of a new residential building on West First Street in South Boston. This project will provide 236 rental units, including 36 affordable units, and features significant public realm improvements such as wider sidewalks and upgraded street intersections. The board members raised questions about the unit mix, particularly the proportion of studio units among the affordable housing offerings. After clarifications, the project received approval, with board members commending its contribution to Boston’s affordable housing stock.

In the realm of institutional planning, the board approved the renewal of the Massachusetts College of Pharmacy and Health Sciences (MCPHS) Institutional Master Plan for a two-year period. MCPHS emphasized its community impact through various programs, including clinical rotations and outreach efforts serving thousands of Massachusetts residents. The board acknowledged the institution’s contributions to local healthcare and education, approving the renewal without dissent.

Additionally, the board approved funding allocations for several community benefit projects. Notably, $130,000 was allocated to nine community organizations in the Fenway neighborhood, sourced from contributions by the Boston Red Sox and other projects. Another $2,540,115 was allocated to five community organizations in the Allston-Brighton area from the Harvard Allston Public Realm Flex Fund. These funds aim to enhance public parks, neighborhood beautification, and public art installations.

The meeting concluded with acknowledgments of Director Arthur Jemson, whose tenure is ending. Jemson was praised for reinstituting planning as a core governmental function, completing five neighborhood plans, and spearheading citywide zoning modernization efforts. His leadership facilitated the approval of over 170 projects, resulting in approximately 11,000 new housing units, with a portion being income-restricted. Board members expressed deep respect for Jemson’s consensus-building approach and commitment to community engagement.

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
Planning Board Officials:
Priscilla Rojas, Kate Bennett, Dr. Theodore C. Landsmark, Raheem Shepard

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