Boston Planning Board Approves Climate Resilience and Housing Initiatives

At its recent meeting, the Boston Planning and Development Board approved several significant initiatives, including a $9.8 million climate-ready workforce grant to the Boston Climate Jobs Alliance and numerous housing development projects aimed at increasing affordable housing and community resilience. These approvals are part of broader efforts to address climate change, urban development, and displacement in the city.

The Boston Climate Jobs Alliance received a $9.8 million grant from the Department of Commerce’s National Oceanic and Atmospheric Administration in August 2024. This initiative, facilitated by the Economic Development and Industrial Corporation, will create approximately 1,200 jobs in climate resilience occupations over four years. The alliance collaborates with over 30 stakeholders, including training providers and community engagement partners. The board approved the selection of Jewish Vocational Services as the employment and careers pathway coordinator, citing their comprehensive approach and adherence to the RFP requirements.

In housing and urban development, the board addressed an agreement with General Hospital Corporation (MGH) and the Boston Planning and Development Agency to develop affordable housing on Garden Street in Beacon Hill. MGH will convey the land for redevelopment at no cost, contingent on identifying a suitable developer through an RFP process. This project is part of a broader plan to create affordable housing and mitigate displacement in the city.

The board also extended the designation status of Windale Developers Incorporated for a project involving 12 urban renewal parcels in Roxbury, aimed at creating a mix of affordable and market-rate housing. Another extension was approved for the redevelopment of a parcel in the campus high school urban renewal area by HYM Investment Group LLC and My City at Peace LLC, which includes 466 housing units with a portion designated as income-restricted.

A new development at 75 to 77 Dorchester Street in South Boston was also greenlit. The project involves constructing a five-story mixed-use building with ground floor restaurant space and four stories of residential rental units, offering a total of 15 residential units, including three affordable housing units. The project will also provide bicycle parking and improve pedestrian infrastructure.

The board approved a memorandum of agreement for the redevelopment of building 108 in the Charlestown Navy Yard, highlighting Powerhouse CNY LLC’s proposal due to its advantageous design and inclusion plan. The building, formerly a central power plant, has undergone renovation.

Another highlight was the adoption of an anti-displacement action plan titled “A Place to Thrive,” designed to protect residents, small businesses, and cultural institutions from displacement. This comprehensive plan includes over 40 initiatives and emphasizes stabilizing neighborhoods amidst growth. It aims to protect residents, preserve existing structures, produce new housing and business spaces, and promote prosperity. The board emphasized the plan’s significance in mitigating displacement and supporting community resilience.

The meeting also featured a proposal aligned with the 2022 urban forest plan, which focuses on planting new canopy trees and integrating green spaces into urban development. The proposal includes zoning relief to facilitate the integration of new structures while preserving open space, notably designating 50% of the site for open space—a rare aspect in urban projects.

The board’s swift approval of motions and minimal debate reflect a shared focus on compliance with city goals while addressing community needs.

A notable operational change discussed was the modernization of the community engagement process. Efforts to consolidate existing guidelines into the zoning code were also highlighted.

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
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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
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