On a motion duly made and seconded, it was, by a 4-1 majority. Messrs. Palmieri and Golden attended the meeting.

Similar documents
The Chairman opened the meeting of the Boston Redevelopment Authority. On a motion duly made and seconded, it was unanimously

Messrs. Palmieri and Golden attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority.

BOSTON REDEVELOPMENT AUTHORITY JULY 20, 2010 BOARD OF DIRECTORS MEETING SCHEDULED FOR 5:30 P.M. MINUTES/SCHEDULING

Messrs. Meade and Golden attended the Meeting. The Chairman opened the meeting of the Boston Redevelopment Authority.

The Chairman opened the meeting of the Boston Redevelopment Authority. On a motion duly made and seconded, it was unanimously

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

ARTICLE 3 ESTABLISHMENT OF ZONING DISTRICTS

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

Messrs. Palmieri and Collings attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority.

The Chairman opened the meeting of the Boston Redevelopment Authority. The Minutes of the meeting of June 24, 2004, which were previously

SECOND AMENDMENT TO DEVELOPMENT PLAN FOR PLANNED DEVELOPMENT AREA NO. 53 CHANNEL CENTER PROJECT. Dated: December 14, 2010

Bridgewater Town Council

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM

MINUTES CF A REGULAR MEETING OP THE BOSTON REDEVELOPMENT AUTHORITY. APRIL 8, 1982 The Members of the Boston Redevelopment Authority met in regular

MINUTES OF THE REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY JANUARY 16, 1991

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Communities of Color Coalition on City Council Redistricting

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 22, 2017 I. CALL TO ORDER

CITY OF OCEANSIDE MEETING AGENDA

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

URBANA CITY COUNCIL Tuesday, September 8, 2015

WILLIAM M. HUGEL AND ANNAMARIE HUGEL

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

Planning Commission Meeting Tuesday, May 1, :30 p.m.

ROBERT W. WOJCIK AND DEBORAH A. WOJCIK

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

ARLINGTON COUNTY, VIRGINIA

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

Zoning Board of Appeals Decisions Decisions for: Close Window

RUSSELL PROPERTIES, LLC

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

4.0 ZONING. 4.1 IMP Uses

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR. PLANNED DEVELOPMENT AREA No. 78 SEAPORT SQUARE PROJECT SOUTH BOSTON. Dated, 2015

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

September 4, 2013 MINUTES

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

AGENDA MEMORANDUM. Executive Summary

MINUTES. Town of Wappinger Planning Board

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

CRYSTAL CREEK PROPERTIES, LLC

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY APRIL 17, 2018 HARBOR CENTER ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON

ARLINGTON COUNTY, VIRGINIA

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

ARTICLE 9. DEVELOPMENT REVIEW

Sec Planned unit development business (PUD-B).

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

^ARTICLE 32. GROUNDWATER CONSERVATION OVERLAY DISTRICT (^Article inserted on February 15, 2006)

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

3. Good of the Order A. Week of the Young Child Proclamation (Councilor Russell)

CITY OF OCEANSIDE MEETING AGENDA

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Meeting Minutes. 9:10 a.m. Commissioner McHugh called to order the 134th public meeting.

City of Miami. Legislation. Resolution: R

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

TAMPA CITY COUNCIL. Rules of Procedure

TOWN OF ST. GERMAIN P. O. BOX 7 ST. GERMAIN, WI 54558

ADMINISTRATIVE CODE. Comprehensive Plan Amendments. scale comprehensive plan amendments, exceeding the requirements in Florida Statutes 163.

ARTICLE 7 AMENDMENTS TO ORDINANCE

New Rochelle Industrial Development Agency

Waltham City Council Minutes of the Meeting of March 28, 2016

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

GEORGE DAVID FULLER AND DAWN LOUSIE FULLER

DRAFT. City of Falls Church. Meeting Date:

UNIFIED DEVELOPMENT CODE

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

ARTICLE 7 AMENDMENTS TO ORDINANCE

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

ARTICLE 7 AMENDMENTS TO ORDINANCE

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

Transcription:

On a motion duly made and seconded, it was, by a 4-1 majority Messrs. Palmieri and Golden attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority. The Minutes of the meeting of April 13, 2010, which were previously distributed, were submitted. REQUEST FOR A PUBLIC HEARING FOR THE BOSTON UNIVERSITY MEDICAL CENTER INSTITUTIONAL MASTER PLAN, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the proposed project. That the Secretary be, and hereby is, authorized to advertise a Public Hearing before the Boston Redevelopment Authority on Tuesday, June 22, 2010 at 5:30 p.m. or at a date and time to be determined by the Director to consider the Boston University Medical Center Institutional Master Plan ( BUMC IMP ). This is a Public Hearing before the Boston Redevelopment Authority, being held in accordance with Article 80B-7 of the Boston Zoning Code, to consider the Development Plan for Planned Development Area No. 77 for the New Street Development located along the East Boston waterfront. New Street Realty Trust proposes to redevelop the 3.92 acre site, which is bound by New Street and Maverick Landing to the east, LoPresti Park to the south, the Boston Inner Harbor to the west, and the Boston Towing and Transportation property to the north, into an approximately 278,000 gross square feet mixed-use development that includes up to 224 residential units, possibly a hotel, a restaurant, a recreational marina, access for Designated Port Area uses, and up to 204 parking spaces. This hearing was duly advertised in the Boston Herald on May 6, 2010. In a hearing before the Authority, the developer will first present their case and are subject to questioning by Members of the Authority only. Thereafter, those who wish to speak in favor of the proposed project will be afforded an opportunity to do so under the same rules of questioning. Following that, those who wish to speak in opposition to the proposed project will be afforded an opportunity to do so, again under the same rules of questioning. Finally, the proponents are allowed a brief period for rebuttal, if they so desire. Ms. Kara will now begin the presentation. NEW STREET DEVELOPMENT PROJECT - 6-26 NEW STREET, EAST BOSTON WATERFRONT - PUBLIC HEARING TO CONSIDER DEVELOPMENT PLAN FOR PLANNED DEVELOPMENT AREA NO. 77, which included four proposed votes. Attached to the memorandum were a document entitled Map Amendment Application No. 583 Boston Redevelopment Authority Planned Development Area No. 77 Map 3A/3B, East Boston Neighborhood District and a document entitled Boston Redevelopment Authority Development Plan for Development Area No. 77 at 6-26 New Street, East Boston, May 18, 2010, a letter dated May 13, 2010 from Robert F. Strelitz, IAG member; a letter dated May 14, 2010 from John Vitagliano; a letter from Rose Marie Martarona; a letter dated May 11, 2010 from Councilor Salvator LaMattina, Senator Anthony Petruccelli and Representative Carlo Basile; a letter dated April 30, 2010 from Robert D Amico, Senior Planner; a letter dated April 29, 2010 from

Richard McGuinness, Deputy Director for Waterfront Planning; an email dated April 21, 2010 from Ian Shields; a letter dated April 2, 2010 from Frank M. Kodzisa, Boston Fire Department, four renderings and two maps indicating the location of the property. Ms. Kristin Kara, Senior Project Manager, Senior Project Manager, Mr. Edward Nardi, developer, Mr. Peter Steffian, architect and Attorney Jamie Faye, addressed the Authority The following people spoke in favor of the proposed project: Ms. Janet Knott for Councilor Salvatore LaMattina Mr. John Vitagliano, IAG Mr. Gary Walker, IBEW Mr. Mark Fortune, Sprinklerfitters Union Ms. Kristin Langone, IAG Mr. Paul Lynch, Ironworkers Union Mr. Rich Pette, Carpenters Union No one spoke in opposition to the proposed project. That, in connection with the Development Plan for Planned Development Area No. 77 (the PDA Development Plan ) presented at a public hearing duly held at the offices of the Boston Redevelopment Authority (the Authority ) on May 18, 2010, and after consideration of evidence presented at the hearing and in connection with the Proposed Project described in the PDA Development Plan, the Authority finds with respect to the PDA Development Plan that (a) the PDA Development Plan will not be in a location for which Planned Development Areas are forbidden by the underlying zoning; (b) the Proposed Project in the PDA Development Plan complies with any provisions of the underlying zoning that establish use, dimensional, design, or other requirements for Proposed Projects in Planned Development Areas; (c) the PDA Development Plan complies with any provisions of the underlying zoning that establish planning and development criteria, including public benefits, for Planned Development Areas; (d) the PDA Development Plan conforms to the plan for the district, subdistrict, or similar geographic area in which the Planned Development Area is located, and to the general plan for the City of Boston as a whole; and (e) on balance, nothing in the PDA Development Plan will be injurious to the neighborhood or otherwise detrimental to the public welfare, weighing all the benefits and burdens; and (f) the PDA Development Plan adequately and sufficiently complies with Boston Zoning Code (the Code ) Section 80C-4, Standards for Planned Development Area Review Approval, and otherwise complies with all applicable requirements for a Planned Development Area as set forth in the Code; and That the Authority hereby approves the PDA Development Plan in the form presented to the Authority at its hearing on May 18, 2010, and authorizes the Director to petition the Boston Zoning Commission to approve the Development Plan for Planned Development Area No. 77, New Street Development, in substantial accord with the Development Plan presented to the Authority at its hearing on May 18, 2010 and in substantial accord with the accompanying map amendment submitted at said hearing; and That the Director be, and hereby is, authorized to issue a Preliminary Adequacy Determination pursuant to Section 80B- 2

5.4(c)(iv) of the Code waiving the requirement to file and review a Final Project Impact Report for the New Street Development project located at 6-26 New Street (the Proposed Project ), and proposed by the New Street Realty Trust which Preliminary Adequacy Determination shall provide that the Project Notification From and Draft Project Impact Report: (i) adequately describe the impacts from the Proposed Project, subject to further Authority design review, and (ii) include any conditions necessary for the mitigation of such impacts; and That the Director be, and hereby is, authorized, upon completion of continuing Authority design review, and following Boston Zoning Commission approval of the Development Plan for Planned Development Area No. 77, New Street Development, to issue one or more Certification(s) of Consistency pursuant to Section 80C-8 of the Code, upon finding that the standards set forth in the Code section have been met; and That the Director be, and hereby is, authorized to issue one or more Certification(s) of Compliance pursuant to Section 80B-6 of the Code for the Proposed Project upon the successful completion of the Article 80B Large Project review process; and That the Director be, and hereby is, authorized to execute all agreements and any and all other documents deemed necessary and appropriate by the Director in connection with the foregoing, including, without limitation, a Cooperation Agreement, an Affordable Housing Agreement, a Boston Residents Construction Employment Plan, a First Source Agreement and a Memorandum of Understanding, amendments to any existing agreements relating to the Proposed Project, subject to such terms and conditions as the Director deems to be in the best interest of the Authority, and to take such other actions deemed necessary and appropriate by the Director in connection with the foregoing. The aforementioned PDA #77 is filed in the Document Book at the Authority as Document No. 7003. 10 OXFORD STREET, CHINATOWN, included three proposed votes. Attached to the memorandum was a map indicating the location of the proposed project. Ms. Kristin Kara, Senior Project Manager and Mr. Chia-Ming Sze, architect and Mr. Dennis Lui, Chinese Economic Development Council, addressed the Authority That the Director be, and hereby is, authorized to issue a Determination under Section 80A-6.2 of the Boston Zoning Code, which (i) finds that the Notice of Project Change ( NPC ) adequately describes the potential impacts arising from the Oxford- Ping On Project, located at 10-12 Oxford Street in Chinatown, consisting of thirty-seven (37) affordable residential rental units and one (1) maintenance unit (the NPC Project ), and provides sufficient mitigation measures to minimize these impacts, and (ii) waives further review of the NPC, subject to continuing design review by the Boston Redevelopment Authority ( BRA ); and 3

That the Director be, and hereby is, authorized to issue a Certification of Compliance under Section 80B-6 of the Code for the NPC Project upon successful completion of the Article 80B Large Project Review Process; and That the Director be, and hereby is, authorized to execute an Affordable Rental Housing Agreement and Restriction, a Cooperation Agreement, a Boston Residents Construction Employment Plan, as required by the Director, and any and all other agreements and documents which the Director deems appropriate and necessary in connection with the NPC Project, all upon terms and conditions determined to be in the best interests of the BRA SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL RC-7, LOCATED AT 263-265 NORTHAMPTON STREET, which included a proposed vote. Attached to said memorandum were a letter dated May 4, 2010 from David L. Goldman and Dennis R. Kanin and a map indicating the location of the proposed project. Ms. Maria Faria, Assistant Director of Housing, addressed the Authority and answered the Members questions. That the Boston Redevelopment Authority ( BRA ) amend the final designation dated July 19, 2007 and further extended until December 30, 2010, to defer the $750,000 disposition price to be paid at closing to the BRA to be paid in equal payments of $25,000 upon the sale of each of the market rate unit until the entire $750,000 has been paid to the BRA in connection with the redevelopment of the Modern 2.0 Project by Modern 2.0 LLC to be located on Parcel RC-7, at 263-265 Northampton Street in the South End Urban Renewal Area, Project No. Mass. R-56. SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL SE-98B LOCATED AT 137-143 EAST BERKELEY STREET AND AT 34 FAY STREET, AND THE ABUTTING PARCEL LOCATED AT 133-135 EAST BERKELEY STREET, which included a proposed vote. Ms. Sheila Dillon, Deputy Director for Housing, addressed the Authority That the Director be, and hereby is, authorized to issue a Final Certificate of Completion pursuant to Section 304 of the Land Disposition Agreement and Deed between the Boston Redevelopment Authority and Dover Lofts LLC, dated September 30, 2002, for the successful completion of all remaining work for the Dover Lofts Project, located at Parcel SE-98B and the abutting parcel located at 133-135 East Berkeley Street and 34 Fay Street in the South End Urban Renewal Area, Project No. Mass. R-56 ( Dover Lofts Project ). CASTLE SQUARE REHABILITATION PROJECT - SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL 1, LOCATED AT 476 TREMONT STREET, which included a proposed vote. Attached to the memorandum was a map indicating the location of the proposed project. 4

Mr. Erico Lopez, Project Assistant, Ms. Anne Moy, Castle Square Tenants Organization, Attorney Matthew Kiefer and Mr. Bruce Hampton, architect, addressed the Authority That the Director be, and hereby is, authorized to issue a Scoping Determination under Section 80B-5.3(d) of the Boston Zoning Code, which (i) finds that the Project Notification Form submitted on November 18, 2009 adequately describes the potential impacts arising from the Castle Square Rehabilitation Project located at 476 Tremont Street in the South End (the Proposed Project ), and provides sufficient mitigation measures to minimize these impacts, and (ii) waives further review of the Proposed Project, subject to continuing design review by the Boston Redevelopment Authority ( BRA ); and That the Director be, and hereby is, authorized to issue a Certification of Compliance for the Proposed Project upon the successful completion of all Article 80 processes; and That the Director be, and hereby is, authorized to execute a Cooperation Agreement, a Boston Resident Construction Employment Plan and any and all other agreements and documents in connection with the foregoing votes for the Proposed Project, which the Director, in his sole discretion, deems appropriate and necessary, and upon the terms and conditions to be determined to be in the best interests of the BRA; and That the Director be, and hereby is, authorized to execute any and all documents deemed necessary and appropriate by the Director in connection with the subordination of the $2,000,000 loan from the BRA to Trebhershaw Limited Partnership, subject to the receipt of $990,000 as a partial payment of the outstanding principal and interest thereon. MATTAPAN COMMUNITY HEALTH CENTER - 1575 BLUE HILL AVENUE, MATTAPAN, which included a proposed votes. Attached to the memorandum were two maps indicating the location of the proposed project. Mr. Erico Lopez, Project Assistant, Dr. Azzie Young, Mattapan Health Center, Mr. Kevin Neumann, architect, and Mr Dana Whiteside, addressed the Authority Councilor Charles Yancey spoke in favor the proposed project. That the Director be, and hereby is, authorized to issue a Certification of Approval, confirming that the Proposed Project by the Mattapan Community Health Center to develop 1575 Blue Hill Avenue in Mattapan Neighborhood of Boston has complied with the requirements of Small Project Review, under Section 80E of the Boston Zoning Code, when deemed appropriate by the Director and subject to continuing design review by the Boston Redevelopment Authority. SIXTH AMENDMENT TO REPORT AND DECISION ON BLAKE ESTATES I CHAPTER 121A PROJECT, which included two proposed votes. Attached to said memorandum was a document entitled SIXTH AMENDMENT TO THE REPORT AND DECISION ON THE APPLICATION OF BLAKE ESTATES ASSOCIATES LIMITED PARTNERSHIP FOR APPROVAL OF CHANGE IN 5

RATE OF RETURN AND EQUITY RECALCULATION FOR BLAKE ESTATES I CHAPTER 121A PROJECT and two maps indicating the location of the project. Ms. Sheila Dillon, Deputy Director of Housing, addressed the Authority That the document presented at this meeting, entitled SIXTH AMENDMENT TO THE REPORT AND DECISION ON THE APPLICATION OF BLAKE ESTATES ASSOCIATES LIMITED PARTNERSHIP FOR APPROVAL OF CHANGE IN RATE OF RETURN AND EQUITY RECALCULATION FOR BLAKE ESTATES I CHAPTER 121A PROJECT be and hereby is adopted in all respects. That the Director be, and hereby is, authorized to execute any and all agreements, instruments, documents or letters he deems necessary and appropriate, in his sole discretion, and in the best interest of the Boston Redevelopment Authority, regarding the change in rate of return and equity recalculations for the Blake Estates I Chapter 121A Project. The aforementioned SIXTH REPORT AND DECISION AMENDMENT is filed in the Document Book at the Authority as Document No. 7004. FOURTH AMENDMENT TO REPORT AND DECISION ON BLAKE ESTATES II CHAPTER 121A PROJECT, which included two proposed votes. Attached to the memorandum was a document entitled FOURTH AMENDMENT TO THE REPORT AND DECISION ON THE APPLICATION OF BLAKE ESTATES ASSOCIATES II LIMITED PARTNERSHIP FOR APPROVAL OF CHANGE IN RATE OF RETURN AND EQUITY RECALCULATION FOR BLAKE ESTATES II CHAPTER 121A PROJECT and two maps indicating the location of the project. Ms. Sheila Dillon, Deputy Director of Housing, addressed the Authority That the document presented at this meeting, entitled FOURTH AMENDMENT TO THE REPORT AND DECISION ON THE APPLICATION OF BLAKE ESTATES ASSOCIATES II LIMITED PARTNERSHIP FOR APPROVAL OF CHANGE IN RATE OF RETURN AND EQUITY RECALCULATION FOR BLAKE ESTATES II CHAPTER 121A PROJECT be, and hereby is adopted in all respects. That the Director be, and hereby is, authorized to execute any and all agreements, instruments, documents or letters he deems necessary and appropriate, in his sole discretion, and in the best interests of the Boston Redevelopment Authority, regarding the change in rate of return and equity recalculations for the Blake Estates II Chapter 121A Project. The aforementioned FOURTH REPORT AND DECISION AMENDMENT is filed in the Document Book at the Authority as Document No. 7005. 319-329 CENTRE STREET PROJECT, JAMAICA PLAIN, which included two proposed votes. Attached to the memorandum were two maps indicating the location of the project. Mr. Lance Campbell, Senior Project Manager, addressed the Authority 6

That the Boston Redevelopment Authority ( BRA ) amend the Affordable Housing Agreement between the BRA and the Mayo Group Development, LLC dated September 4, 2007 in connection with the 319-329 Centre Street Project in Jamaica Plain to require two (2) affordable condominium units; and That the Director be, and hereby is, authorized to execute any and all other agreements and documents which the Director deems appropriate and necessary in connection with foregoing vote for the 319-329 Centre Street Project, all upon terms and conditions determined to be in the best interests of the Boston Redevelopment Authority. 770-774 EAST THIRD STREET RESIDENTIAL PROJECT, SOUTH BOSTON, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the project. Mr. Lance Campbell, Senior Project Manager, addressed the Authority That the Director be, and hereby is, authorized to Amend the Affordable Housing Agreement executed on January 28, 2009 to change the designation of the one-bedroom affordable unit into a two-bedroom affordable unit within the 770-774 East Third Street Residential Project in South Boston, all upon terms and conditions determined to be in the best interests of the Boston Redevelopment Authority. RESERVE CHANNEL, 3 DORCHESTER STREET, SOUTH BOSTON, MA, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the project. Ms. Sheila Dillon, Deputy Director of Housing, addressed the Authority That the Boston Redevelopment Authority ( BRA ) approve a grant of an amount not to exceed $21,000 from the Inclusionary Development Fund to solicit services for a capital needs study and an agreed-upon accounting procedure for the Reserve Channel project in South Boston, and authorize the Director to enter into any and all agreements and documents that the Director deems necessary and appropriate and in the best interest of the BRA in connection with such grant. BOARD OF APPEAL REFERRALS, attached to which were 54 zoning petitions prepared by Authority staff for transmittal to the Board of Appeal. Mr. Richard Shaklik, Deputy Director of Zoning, addressed the Authority BZC 30446; BZC 30447; BZC 30448; BZC 30449; BZC 30451; BZC 30452; BZC 30453; BZC 30454; BZC 30456; BZC 30457; BZC 30458; BZC 30459; BZC 30460; BZC 30461; BZC 30462; BZC 30463; BZC 30464; BZC 30465; BZC 30466; BZC 30467; BZC 30468; BZC 30469; BZC 30470; BZC 30471; BZC 30472-30473; BZC 30474; BZC 30475; BZC 30476; BZC 30477; BZC 30478; BZC 30479; BZC 30480; BZC 30481; BZC 30482; BZC 30483; BZC 30484; BZC 30485; BZC 30487; BZC 30488; BZC 30489; BZC 30490; BZC 30491; BZC 30492; BZC 30493; BZC 7

30494; BZC 30495; BZC 30496; BZC 30497; BZC 30498; BZC 30499; BZC 30500; BZC 30502 and BZC 30509. BROWNFIELD CLEANUP REVOLVING LOAN FUND AWARDS TO THE CODMAN SQUARE NEIGHBORHOOD DEVELOPMENT CORPORATION AND THE MATTAPAN COMMUNITY HEALTH CENTER, which included three proposed votes. Attached to the memorandum was a letter dated August 4, 2010 from David R. Lloyd, Director Environmental Protection Agency. Ms. Kathleen Pederson, Senior Project Manager/Environmental Review Specialist, addressed the Authority That the Director be, and hereby is, authorized for and on behalf of the Boston Redevelopment Authority to enter into a loan agreement with the Codman Square Neighborhood Development Corporation in connection with a loan of Two Hundred and Seventy-Six Thousand Dollars ($276,000) of RLF funds to be used for the cleanup, planning and remediation of the 157 Washington Street site; and That the Director be, and hereby is, authorized for and on behalf of the Boston Redevelopment Authority to enter into a loan agreement with the Mattapan Health Center in connection with a loan of Four Hundred Thousand Dollars ($400,000) of RLF funds to be used for the cleanup, planning and remediation of the 1575 Blue Hill Avenue site; and That the Director be, and hereby is, authorized to enter into any and all other documents with the Codman Square Neighborhood Development Corporation and the Mattapan Community Health Center as are determined to be necessary and appropriate by the Director, in his sole discretion, in connection with loans from the Brownfield Cleanup Revolving Loan Fund. The Director updated the Members about the Downtown Crossing Initiative Bids; that Liberty Mutual filed their Project Notification Form and the initiative and level of planning for the Seaport Square project are being discussed. The Chairman called for a recess of the meeting at 7:31 p.m. The Chairman re-adjourned the meeting at 7:39 p.m. CONTRACTUAL PAYMENTS. To approve payment of the following bills: Rosenberg, Schapiro et al $ 12,266.25 Crosby, Schlessinger, Smallridge $ 6,069.00 STOSS Inc $ 28,320.45 Stephen Stimson Associates $ 31,000.00 AUTHORIZATION TO EXECUTE A CONTRACT WITH THE FIRM OF KPMG TO PERFORM AN INDEPENDENT AUDIT OF THE BRA AND ALSO TO AUTHORIZE EXECUTION OF A CONTRACT TO PERFORM TWO 8

INDEPENDENT AUDITS OF THE CHARLESTOWN NAVY YARD HISTORIC MONUMENT AREA, which included a proposed vote. Mr. Robert Luisi, Acting Director of Administration and Finance, addressed the Authority That the Director be, and hereby is, authorized to enter into a professional service contract with the firm of KPMG in an amount not to exceed $70,000 for the FY10 independent audit and for an amount not to exceed $32,000 to perform the two HMA Audits, in total an authorized amount of $102,000. This agreement will include such terms and conditions as the Director deems appropriate and in the best interest of the BRA., PERSONNEL ACTIONS. PERSONNEL MEMORANDUM #1 To approve and authorize out of state travel to Miami, FL for Mr. David Carlson to attend the American Institute of Architects National Convention from June 9- June 12, 2010 at a total Agency cost of $745.00. PERSONNEL MEMORANDUM #2 To approve and authorize out of state travel to Mexico for Mr. Andrew Grave as an invited panel speaker at the Revive Monterey 2010 Forum form 6/2/10 6/4/10 at no cost to the Agency. That the next meetings of the Authority will be held on Tuesday, June 22, 2010 at 5:30 p.m.; Tuesday, July 20, 2010 at 5:30 p.m.; Tuesday, August 17, 2010 at 5:30 p.m. and Tuesday, September 14, 2010 at 5:30 p.m. To adjourn. The meeting adjourned at 7:42 p.m. Secretary 9