Revere Affordable Housing Trust Fund Announces Developments in Housing Production and Assistance Programs

The Revere Affordable Housing Trust Fund Board meeting on February 12, 2015, featured discussions on the housing production plan, new funding for the first-time homebuyer program, and the introduction of a home repairs program for seniors. The board emphasized the importance of effective outreach to maximize the impact of these initiatives and discussed the legal framework for fundraising activities.

One of the most notable announcements was the approval of a recently ratified housing production plan, a strategic move aimed at addressing affordable housing shortages in Revere. A city representative provided context on the plan’s adoption process, which involved constructive feedback from the city council and was ultimately passed with an 8-3 vote. Though the plan initially included a provision for single-room occupancy units, this was removed due to council concerns. The approved plan now comprises tools for potential zoning changes, focusing on six tax title properties designated for affordable housing development. The board is moving forward with a request for proposal (RFP) process to transfer city-owned properties to the trust fund, prioritizing affordable housing projects.

In addition to the housing production plan, the board announced an expansion of the first-time homebuyer down payment assistance program. Thanks to a $75,000 earmark from the state, the program’s capacity has tripled. This significant funding boost was facilitated through the efforts of Senator Edwards and was warmly acknowledged by the board. The program is now open for applications, with an emphasis on aggressive marketing to ensure broad community awareness. The board stressed the importance of reaching potential applicants, particularly those involved in other state programs, to fully utilize this opportunity.

Despite these positive developments, the board recognized challenges stemming from a recent change in the Massachusetts housing program. As of January 1st, the assistance amount available to those at 80% Area Median Income (AMI) under the Down Payment Assistance program has been reduced from $60,000 to $30,000, due to depleted funds. This reduction could potentially impact the number of applicants. To counter this, a board member committed to promoting the program through seminars.

The board also explored a proposed home repairs program for seniors, aimed at helping them age in place by providing funds for necessary accessibility improvements. This program requires specific funding allocations from the city council or state budget, as it falls outside the trust fund’s general financing capabilities. The program would be administered through the Revere Senior Center, with eligibility criteria mirroring those of the first-time homebuyer program. A proposed clawback provision would prevent homeowners from selling their properties shortly after receiving funding.

In efforts to enhance the board’s operational efficiency, discussions included forming subcommittees focused on fundraising and homeownership projects. The fundraising subcommittee will explore private and government support avenues, while the homeownership subcommittee will focus on budgeting and leveraging available properties for future initiatives. Calls for these subcommittees are scheduled for the upcoming week to facilitate ongoing work between monthly board meetings.

Legal compliance regarding fundraising activities was another focal point. The board discussed the guidelines necessary to ensure fundraising efforts adhere to regulations, particularly when involving the private sector. A member offered to compile relevant guidance from the Attorney General’s office. The chair, identifying as a special city employee, committed to sharing training resources on conflict of interest laws with board members.

A notable development during the meeting was a board member’s announcement of their resignation, set to take effect in April. This member, who served as the market-rate tenant representative, expressed gratitude for their time on the board and offered assistance in an unofficial capacity. The board acknowledged their contributions and initiated a search for a suitable replacement, particularly seeking candidates who are market-rate tenants.

The meeting concluded with the first use of new audio-visual technology in the council chamber. The chair encouraged continued collaboration and accountability among board members, with a focus on the upcoming projects and initiatives.

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:
Patrick M. Keefe Jr.
Housing Authority Officials:
Joseph Gravellese, Claire Inzerillo, Anayo Osueke, Deborah Frank, Dean Harris, Laila Pietri, Lori Manzo, Matthew Wolfer

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
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