Boston Building Emissions Review Board Approves Significant Reclassification and Reporting Extensions

The Boston Building Emissions Review Board, during its recent virtual meeting, unanimously approved proposed changes to the classification of certain building types and extended the reporting deadline for emissions compliance, reflecting ongoing efforts to adapt regulations to real-world challenges and provide building owners with more flexibility in meeting emissions standards.

The most notable discussion revolved around the reclassification of property types within the Berto policies and procedures. Claudia Diezmartínez introduced updates that proposed aligning property categories with the Energy Star Portfolio Manager, particularly affecting the designation of “senior living community” and “residential care facility.” These were reclassified from the lodging category to the healthcare category due to their higher energy use intensity. The change, affecting around five buildings, brings these facilities under stricter healthcare emissions standards, although it does not alter the existing standards themselves.

Board members discussed the implications of this reclassification. Concerns were raised about how the shift would impact emission standards and compliance, given the historical data basis for current standards. Stephen Ellis sought clarification on whether this alteration would necessitate changes in the standards themselves, while another board member inquired about the rationale and potential precedents set by such a change. It was clarified that the high energy intensity, primarily due to medical equipment usage, justified the reclassification. The board unanimously approved these changes.

Another agenda item was the extension of the emissions reporting deadline. Hannah Payne presented the proposal to extend the deadline from May 15, 2026, to August 15, 2026, to aid building owners in adapting to regulatory updates and improve compliance. This extension aligns with the ongoing updates to the Berto reporting portal and provides additional time for the purchasing of renewable energy credits (RECs). The extension was unanimously approved, with board members emphasizing the need for clear communication to building owners about these changes and potential further extensions if regulatory updates are delayed.

In addition to these major decisions, the board addressed modifications to the City of Boston’s building portfolio. A building previously owned by the city was removed from the portfolio due to a change in ownership to a trust, which exempted it from Berto compliance. Meanwhile, the city added three new Berto IDs: the Quincy Upper School in Chinatown and two properties on Freeport Way in Dorchester, both under long-term leases assumed by the city. These additions and removals maintained the city’s compliance with Berto’s emission reporting requirements.

The board also discussed the implications of long-term leases on Berto compliance, clarifying that leases of at least 15 years allow tenants to be considered owners for compliance purposes. This clarification supports the city’s strategy to ensure that all properties within its portfolio, regardless of ownership structure, adhere to emissions standards.

Further discussion touched on the board’s authority to modify special conditions during building portfolio reviews. It was confirmed that new conditions could be added if a portfolio’s classification changed due to the addition of new buildings. This highlights the board’s role in ensuring compliance with environmental justice requirements and maintaining oversight of modifications to the city’s building portfolio.

The meeting concluded with administrative updates, including the announcement of the final Berto Inerson workshop of the year and the launch of the 2026 fund application process.

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
Environmental Commission Officials:
Rashida Boyd, Stephen Ellis, Lovette Jacobs, Gail Latimore, Lee Matsueda, Jack Nelson, P.E., Matt O’Malley, Hannah Payne (Director of Carbon Neutrality), Diana Vasquez (BERDO Review Board Manager), Claudia Diezmartínez (BERDO Policy Fellow)

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
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
Congressional Committee
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
State Legislative Committee
State School Board
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
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld 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
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte 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
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne 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
Dodge County
Fillmore 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
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson 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
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording