Somerville Planning Board Approves 112-Unit Housing Development

The Somerville Planning Board granted final site plan approval for The Foundry Holdings LLC’s 112-unit housing development project, amid discussions on design elements, safety, and its impact on the community. The approval, which was contingent on certain conditions and further study of key aspects, came after residents voiced concerns over the project’s scale, traffic implications, and environmental considerations.

The primary focus of the meeting was the comprehensive review of the proposed housing development by The Foundry Holdings LLC. The attorney for the applicant, Rob Simon, presented the application for final site plan approval, detailing the need for specific Redevelopment plan deviation relief. The property, previously declared as an area in need of redevelopment, is situated in the Bros R3 Zone as a Redevelopment overlay Zone. The project consists of two four-story buildings, 112 housing units in total, and includes underground parking – a modification made in response to previous public feedback and the recommendations of the Fire Official and the Redevelopment Committee.

Dave Styers, the professional engineer, testified to the revisions made to the site plan. Adjustments included changes to the building footprint, parking lot access, and the reduction of impervious coverage. Styers outlined the applicant’s compliance with parking and circulation requirements, the addition of EV charging stations, and emergency access considerations. The discussion also covered topics such as driveway configuration and lighting intensity.

The architectural style of the buildings became a point of debate. The architect defended the design, which included a pitched roof visible from the street, with a flat roof behind it to house mechanical equipment, arguing that it met the definition of a mansard roof in accordance with the redevelopment plan. Board members discussed the building’s setback from the street, expressing concerns about its visual impact, while the architect emphasized compliance with the bulk requirements of the redevelopment plan. The architect also addressed the landscaping in front of the building and changes made to accommodate the board’s concerns.

Another topic of concern was the inclusion of electric vehicle (EV) charging stations in the underground parking garage, with board members weighing the safety hazards against the marketing benefits. A traffic and parking expert testified about the revised plans, emphasizing the elimination of variances and adherence to parking and circulation standards.

During the public comments portion of the meeting, residents expressed a range of concerns. Katherine Santos, an architect, presented models and shadow studies suggesting more parking in front of the building. Lauren Watson, a math teacher, criticized the doubling of setbacks and the impact on the neighborhood’s character. Other residents brought up issues related to traffic, soil testing, building durability, privacy, and the scale of the project.

Despite the voiced concerns, the board concluded that they could not deny the development if it complied with the existing zoning regulations and redevelopment plan. The approval of the project was given, subject to the condition that further study and approval of specific elements are conducted.

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:
Brian Gallagher
Planning Board Officials:
Bernard Navatto, Laurence Cleveland, Roger Vroom, Deirdre Rosinski, Lisa Werner, Al Kerestes, Andrea Adair, Jason Kraska, Christopher Adickes, Arthur Akins, Jenna LaRusso (Planning and Zoning Board Secretary), Kara Kaczynski (Board Attorney), Michael Cole (Board Planner and Engineer)

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
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
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
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
Filter by sourcetypes
Minutes
Recording