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

Similar documents
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. On a motion duly made and seconded, it was unanimously

Messrs. Palmieri and Collings 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

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

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

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

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

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

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

ARTICLE 3 ESTABLISHMENT OF ZONING DISTRICTS

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

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

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

RUSSELL PROPERTIES, LLC

4.0 ZONING. 4.1 IMP Uses

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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

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

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

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

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

Zoning Board of Appeals Decisions Decisions for: Close Window

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202

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

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

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

ROBERT W. WOJCIK AND DEBORAH A. WOJCIK

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH CONDITIONS

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER S

Bridgewater Town Council

MINUTES PLANNING BOARD PUBLIC HEARING

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

38 Estate Drive Zoning Application Final Report

City Attorney's Synopsis

CRYSTAL CREEK PROPERTIES, LLC

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. March 20, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

GEORGE DAVID FULLER AND DAWN LOUSIE FULLER

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

City of Syracuse Industrial Development Agency

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V ELLEN C. GRIFFIN SECOND ASSESSMENT DISTRICT DATE HEARD: JANUARY 5, 2016 ORDERED BY:

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

DIVISION 21. OVERLAY DISTRICTS

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

1.) By posting such notice on the bulletin board of the municipal building and

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell

DECISION AND ORDER. TLAB Case File Number: S53 17 TLAB, S45 17 TLAB, S45 17 TLAB, S45 17 TLAB

HALTON DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2018

DEED RESTRICTIONS SHERBROOK, INC.

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

FALL RIVER REDEVELOPMENT AUTHORITY

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

ARLINGTON COUNTY, VIRGINIA

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

Executive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

June 20, MEMBERS ABSENT: Mr. James Hall

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

CITY OF CLAREMONT IN THE YEAR TWO THOUSAND AND SEVENTEEN ORDINANCE #554 ZONING-ACCESSORY DWELLING UNITS

City of Newburyport Zoning Board of Appeals Rules and Regulations. As required by MGL Chapter 40A Section 9 and Section 12 and Chapter 40B Section 21

FILED: NEW YORK COUNTY CLERK 02/05/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 02/05/2016

WILLIAM M. HUGEL AND ANNAMARIE HUGEL

CAPE COD COMMISSION MAIN STREET P.O. Box 226 BARNSTABLE, MA FAX: DECISION OF THE CAPE COD COMMISSION SUMMARY

Item No Halifax and West Community Council May 17, 2016

CITY OF URBANA COMMITTEE OF THE WHOLE Monday, August 14, :00 P.M. CITY COUNCIL CHAMBERS 400 S. VINE STREET, URBANA, IL

SIMCOE COUNTY DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2018

WHATCOM COUNTY HEARING EXAMINER

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Town of Poughkeepsie Planning Department

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

ARLINGTON COUNTY, VIRGINIA

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

Note: Minutes not final until approved at subsequent PZC meeting.

8. The Board has complied with conditions prescribed by section 10 of Ontario Regulation 20/98;

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

ARLINGTON COUNTY, VIRGINIA

COMMONWEALTH OF MASSACHUSETTS WARRANT FOR FALL ANNUAL TOWN MEETING TOWN OF NORTHBRIDGE TRANSACTION OF TOWN BUSINESS TUESDAY, OCTOB ER 27, :00 P

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

CITY OF TORONTO. BY-LAW No (OMB)

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

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE 26 AMENDMENT PROCEDURES

Accessory Buildings (Portion pulled from Town Code Updated 2015)

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

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

DUFFERIN-PEEL CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2014 (REGION OF PEEL)

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

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

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

Transcription:

Messrs. Palmieri and Golden attended the meeting. The Chairman opened the meeting of the Boston Redevelopment Authority. The Minutes of the meeting of October 20, 2009, which were previously distributed, were submitted. entitled SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: 691 MASSACHUSETTS AVENUE, which included three proposed votes. Attached to the memorandum were a letter dated October 14, 2009 from William Smith, Worcester Square Area Neighborhood Association, a letter dated August 3, 2009 from George Stergios, Worcester Square Area Neighborhood Association, a letter dated October 15, 3009 from Catherine Hunt, a letter dated September 23, 2009 from Elliott Laffer, Executive Director, Boston Groundwater Trust, an email dates October 22, 2009 from Bob Giers, a letter dated October 14, 2009 from John P. Sullivan, Boston Water and Sewer Commission, a letter dated October 9, 2009 from Bryan Glascock, Environment Department, a letter dated September 17, 2009 from Suzanne Kenney, Project Place, a letter from Paul Rinkulis, South End Youth Baseball, a letter dated September 22, 2009 from Sandy Martin, Youth Workers Alliance, an email dated October 5, 2009 from Elizabeth White, an email dated October 6, 2009 from Kenneth H. Garvin, Chandler Company LLC, an email dated October 2, 2009 from Ali Guermazi, BUMC, an email dated October 2, 2009, an email dated October 2, 2009 from Alex Norbash, BMC, an email dated October 3, 2009 from Mark S. Baranski, Five Columbus Square, an email dated October 5, 2009 from Asim Mian, M.D., an email dated October 3, 2009 from Brian Back, Gibson/Sotheby s International Realty and a map indicating the location of the property. Ms. Maria Faria, Assistant Director of Housing, Mr. Kamran Zahedi, developer and Mr. Anthony Piermarini, architect, addressed the Authority and answered the Members questions. Certification of Approval for the Urbanica 691 Condominium Project to consist of an approximately 37,049 square foot, six-story residential building to be comprised of forty (40) residential condominium units thirty (30) parking spaces and open space improvements ( Proposed Project ) to be redeveloped by New House South End, LLC ( Redeveloper ) to be located at 691 Massachusetts Avenue ( Project Site ) in the South End/Lower Roxbury neighborhood and in the South End Urban Renewal Area, Project No. Mass. R-56 stating that the Proposed Project has complied with the requirements under Article 80, Section 80E of the Boston Zoning Code, Small Project Review; and That the Director be, and hereby is, authorized to enter into an amended Affordable Housing Agreement for Housing Contribution with the Redeveloper for the Proposed Project to be located on the Project Site and to execute any and all other agreements and documents with the Director deems appropriate and necessary, and all upon terms and conditions determined to be in the best interests of the Boston Redevelopment Authority; and In reference to petition BZC-30040, New House South End, LLC, 691 Massachusetts Avenue, Roxbury, for seven (7) variances and one conditional use permit, to erect forty (40) dwelling units, with thirty (30) parking spaces in an RH subdistrict, the Boston

Redevelopment Authority recommends: APPROVAL WITH PROVISO: That the plans be submitted to the Boston Redevelopment Authority for design review approval. entitled SOUTH END URBAN RENEWAL AREA, PROJECT NO. MASS. R-56: PARCEL PB-13A, LOCATED AT 40 WORCESTER STREET, which included a proposed vote. Attached to the memorandum was a map indicating the location of the property. That the Director be, and hereby is, authorized to execute a Confirmatory Deed and any and all other documents deemed necessary and appropriate by the Director in connection with Parcel PB-13A in the South End Urban Renewal Area, Project No. Mass. R-56, located at 40 Worcester Street, for title correction purposes. entitled 185 FRANKLIN STREET PROJECT, FINANCIAL DISTRICT, which included four proposed votes. Attached to the memorandum were a letter dated October 27, 2009 from Pamela C. Messenger, Friends of Post Office Square, a letter dated October 16, 2009 from Salvatore LaMattina, City Councilor, District 1, an email dated October 26, 2009 Bob Giers, a letter dated October 6, 2009 from Frank M. Kodzis, Fire Marshal, Boston Fire Department, a letter dated November 2, 2009 from Sarah D. Kelly, Executive Director & Susan Park, President, Boston Preservation, a letter dated November 2, 2009 from Tony Fusco, ADSB President, Art Deco Society of Boston, a letter dated October 29, 2009 from Brona Simon, Executive Director, State Historic Preservation Officer, Massachusetts Historical Commission, three plans, seven photos and two maps indicating the location of the proposed project. Ms. Kristin Kara, Senior Project Manager, Mr. Richard Galvin, Commonwealth Ventures, LLC and Mr. David Manfredi, architect, addressed the Scoping Determination under Section 80B-5.3(d) of the Boston Zoning Code, which (i) finds that the Project Notification Form submitted on September 30, 2009, adequately describes the potential impacts arising from the 185 Franklin Street project, located at 185 Franklin Street in the Financial District, to substantially renovate the existing building by expanding and renovating the existing lobby areas, converting first floor office space to approximately 15,500 square feet of retail space, converting an existing basement level into a parking garage for up to one hundred and ten (110) cars, as well as adding exterior enhancements to the existing building façade and roof structure, and undertaking supporting utility work and certain sidewalk improvements (the Proposed Project ), and provides sufficient mitigation measures to minimize these impacts, and (ii) waives further review of the Proposed Project under subsections 4 and 5 of Section 80B-5 of the Boston Zoning Code, subject to continuing design review and public realm review, which includes improvements to adjoining streets, adjacent sidewalks, entryways and retail spaces of the Proposed Project, by the Boston Redevelopment Authority; and Certification of Compliance for the Proposed Project upon the successful completion of all Article 80 processes; and 2

That the Director be, and hereby is, authorized to execute a Cooperation Agreement, a Boston Residents Construction Employment Plan, and any and all other agreements and documents which the Director deems appropriate and necessary in connection with the Proposed Project, all upon terms and conditions determined to be in the best interests of the Boston Redevelopment Authority; and recommendation of APPROVAL WITH PROVISO: that plans be submitted to the Authority for design review approval, to the Zoning Board of Appeal on Petition BZC-30232 for zoning relief necessary in connection with the Proposed Project. entitled NEPONSET FIELD PROJECT, LOCATED AT 36-62 POYDRAS STREET AND 4-12 TCHAPITOULAS STREET IN HYDE PARK, included five proposed votes. Attached to the memorandum was a map indicating the location of the proposed project. Mr. Tai Lim, Senior Project Manager and Ms. Gina Martinez, developer, addressed the Determination under Section 80A-6 of the Boston Zoning Code ( Code ), which (i) finds that the Notice of Project Change ( NPC ) submitted by ETC Development Corporation ( Proponent ) on October 9, 2009 and the supplemental information submitted by the Proponent and received by the Boston Redevelopment Authority ( BRA ), adequately describes the potential impacts arising from the Neponset Field Project consisting of ninety-nine (99) residential units, one hundred sixteen (116) parking spaces, and related site improvements ( Proposed Project ) located at 36-62 Poydras Street and 4-12 Tchapitoulas Street in Hyde Park; and, (ii) waives further review of the Proposed Project, subject to continuing design review by the BRA; and Certification of Compliance for the Proposed Project upon the successful completion of the Article 80 process of the Code; and That the Director be, and hereby is, authorized to execute a Cooperation Agreement, an Affordable Housing Agreement for the creation of ten (10) two-bedroom homeownership units affordable to households earning up to 80% of AMI, five (5) three-bedroom units affordable to households earning up to 80% of AMI, and five (5) three-bedroom units affordable to households earning up to 100% of AMI; a Boston Residents Construction Employment Plan; and any and all other agreements and documents which the Director deems appropriate and necessary in connection with the Proposed Project, all upon terms and conditions determined to be in the best interests of the BRA; and That the BRA approve a conditional grant of $400,000 from the Inclusionary Development Program Fund to the Proponent to assist with costs associated with the creation of the affordable elderly units in Phase 1A of the Proposed Project; and 3

That the Director be, and hereby is, authorized to execute any and all documents necessary and appropriate by the Director in connection with the conditional grant. entitled 252-254 ADAMS STREET, DORCHESTER, which included three proposed votes. Attached to the memorandum were a two map indicating the location of the proposed project. Mr. Erico Lopez, Project Assistant and Mr. Russell Forsberg, project representative, addressed the Certification of Approval, confirming that the proposed project by Walsh Corp. to develop 252-254 Adams Street in the Dorchester neighborhood of Boston (the Proposed Project ) has complied with the requirements of Small Project Review, under Section 80E of the Boston Zoning Code, subject to continuing design review by the Boston Redevelopment Authority; and That the Director be, and hereby is, authorized to enter into an Affordable Housing Agreement for the creation of two (2) affordable units at 252-254 Adams Street in Dorchester, and any and all agreements and documents which the Director deems appropriate and necessary in connection with the Proposed Project, all upon terms and conditions determined to be in the best interests of the Authority; and That the Director be, and hereby is, authorized to issue the following recommendation to the Zoning Board of Appeal on Petition BZC-29807 for zoning relief necessary in connection with the Proposed Project: APPROVAL WITH PROVISO: that plans be submitted to the Authority for design review approval. entitled FOURTH REPORT AND DECISION AMENDMENT ON THE FRANKLIN PARK APARTMENTS CHAPTER 121A PROJECT, which included two proposed votes. Attached to said memorandum were a document entitled FOURTH REPORT AND DECISION ON THE FRANKLIN PARK APARTMENTS CORPORATION CHAPTER 121A PROJECT FOR THE APPROVAL, PURSUANT TO MASSACHUSETTS GENERAL LAWS CHAPTER 121A AND THE ACTS OF 1960, CHAPTER 652, BOTH AS AMENDED, OF THE TRANSFER OF THE PREVIOUSLY APPROVED AND DEVELOPED FRANKLIN PARK APARTMENTS CHAPTER 121A PROJECT AND FOR CONSENT TO FORM A NEW URBAN REDEVELOPMENT LIMITED PARTNERSHIP FOR THE PURPOSE OF ACQUIRING, REHABILITATING AND CONTINUING THE USE OF FRANKLIN PARK APARTMENTS AS RENTAL HOUSING FOR LOW-INCOME HOUSEHOLDS and two maps indicting the location of the proposed project. Mr. Lance Campbell, Senior Project Manager and Mr. James Perrine, addressed the That the document presented at this meeting entitled, FOURTH REPORT AND DECISION ON THE FRANKLIN PARK APARTMENTS CORPORATION CHAPTER 121A PROJECT FOR THE APPROVAL, PURSUANT TO MASSACHUSETTS GENERAL LAWS CHAPTER 121A AND THE ACTS OF 1960, CHAPTER 652, BOTH AS AMENDED, OF THE TRANSFER OF THE 4

PREVIOUSLY APPROVED AND DEVELOPED FRANKLIN PARK APARTMENTS CHAPTER 121A PROJECT AND FOR CONSENT TO FORM A NEW URBAN REDEVELOPMENT LIMITED PARTNERSHIP FOR THE PURPOSE OF ACQUIRING, REHABILITATING AND CONTINUING THE USE OF FRANKLIN PARK APARTMENTS AS RENTAL HOUSING FOR LOW-INCOME HOUSEHOLDS, be and hereby is, approved and adopted in all respects; and 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 refinancing of the Franklin Park Apartments Chapter 121A Project. The aforementioned FOURTH REPORT AND DECISION AMENDMENT is filed in the Document Book at the Authority as Document No. 6983. entitled HENDRY STREET INITIATIVE, DORCHESTER, MA, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the proposed project. Ms. Janet Carlson, First Assistant General Counsel, addressed the That the Boston Redevelopment Authority (the Authority ) hereby adopts, pursuant to Massachusetts General Laws Chapter 121B, Section 46(f), an amendment to the Demonstration Project established on February 26, 2008 allowing the acquisition and conveyance of the properties located at 15 Hendry Street and 17 Hendry Street in Dorchester, Massachusetts; and That the Authority hereby adopts the following Amendment to the Demonstration Project Plan established on February 26, 2008 : the Authority shall acquire and convey the properties located at 15 Hendry Street and 17 Hendry Street in Dorchester, Massachusetts; and That the following resolution be, and hereby is, adopted in all respects: BE IT RESOLVED by the Boston Redevelopment Authority that an ORDER OF TAKING dated NOVEMBER 17, 2009 relating to the property located at 15 Hendry Street in Dorchester, Boston, Suffolk County, Commonwealth of Massachusetts, be executed and made a permanent part of these proceedings, a copy of which the Secretary shall cause to be recorded in the Office of the Registry of Deeds for the County of Suffolk ; and That the following resolution be, and hereby is, adopted in all respects: BE IT RESOLVED by the Boston Redevelopment Authority that an ORDER OF TAKING dated NOVEMBER 17, 2009 relating to the property located at 17 Hendry Street in Dorchester, Boston, Suffolk County, Commonwealth of Massachusetts, be executed and made a permanent part of these proceedings, a copy of which the Secretary shall cause to be recorded in the Office of the Registry of Deeds for the County of Suffolk ; and 5

That the Director be, and hereby is, authorized to execute a release deed and any and all other documents the Director deems appropriate and necessary in connection with the conveyance of the interests taken in said properties located at 15 Hendry Street and 17 Hendry Street to Hendry Street LLC. The aforementioned ORDER OF TAKING is filed in the Document Book at the Authority as Document No. 6984. entitled ACQUISITION OF EIGHT (8) FORECLOSED PROPERTIES FROM FANNIE MAE, FREDDIE MAC, BOSTON PRIVATE BANK, BAYVIEW, AND AMERICA HOME MORTGAGE; AMENDMENT TO A DEMONSTRATION PROJECT, which included three proposed votes. Attached to the memorandum were twelve maps indicating the location of the proposed project. Ms. Sheila Dillon, Deputy Director for Housing, addressed the Authority and answered the Members questions. That the Boston Redevelopment Authority (the Authority ) hereby adopts an amendment to the Demonstration Project established on January 29, 2009 allowing the acquisition and disposition of eight (8) foreclosed properties. That the Authority hereby adopts the following Amendment to the Demonstration Project Plan established on January 29, 2009: the Authority shall, on behalf of the City of Boston, acquire title to eight (8) foreclosed properties located in Boston with funding received from the City of Boston Department of Neighborhood Development ( DND ) in advance and at a purchase price determined by DND and set forth below and not to exceed: Address Neighborhood Servicer Type Price 4 Wellesley Park #2 Dorchester Fannie Mae condominium $240,000 27 Woodbine Street Roxbury American Home 1-family $108,900 Mortgage 5 Dewey Street Roxbury Boston Private 1-family $167,000 34 Wayland Street #1 Dorchester Fannie Mae condo $59,900 34 Wayland Street #2 Dorchester Fannie Mae condo $70,000 34 Wayland Street #3 Dorchester Fannie Mae condo $70,000 16 Dacia Street Dorchester Bayview Mixed use $200,000 10 Cameron Street Dorchester Freddie Mac 3-family $133,650 and shall either (i) convey such property to the DND, or (ii) dispose of the property in accordance with applicable disposition procedures; and That the Director be, and hereby is, authorized on behalf of the Authority to convey such property and to execute such documents and agreements with the City of Boston and other entities or individuals as may be necessary to effectuate the foregoing Amendment to Demonstration Project Plan pursuant to Massachusetts General Laws Chapter 121B, Section 46 (f), as amended. The terms and conditions of all documents and agreements shall be at the sole discretion of the Director. 6

entitled HOLIDAY MARKET AT DOWNTOWN CROSSING, which included a proposed vote. Attached to the memorandum were two maps indicating the location of the proposed project. Mr. Jonathan Greeley, project Manager, Crossroads Initiatives, Planner, addressed the That the Director be, and hereby is, authorized to enter into any and all agreements and documents necessary and appropriate, in the Director s sole discretion, with a non-profit organization, including, but not limited to the Boston Public Market Association, Inc. ( BPMA ) for the purpose of organizing a Holiday Market in the Downtown Crossing section of Boston. entitled PARCEL 81RX RUSSELL STREET, CHARLESTOWN, MASSACHUSETTS, which included a proposed vote. Attached to the memorandum was a map indicating the location of the proposed project. Ms. Janet Carlson, First Assistant General Counsel, addressed the That the Director be, and hereby is, authorized to execute a Deed to Sean Riley and Elizabeth Riley (the Rileys ), present owners of the property located at 79 Russell Street, and Christopher D. Cummings and Anne P. Cummings (the Cummings ), present owners of the property located at 81 Russell Street, a Land Disposition Agreement with the Rileys and the Cummings, and a Certificate of Completion, all in connection with the transfer of Parcel 81RX Russell Street and upon terms and conditions determined by the Director to be in the best interest of the Boston Redevelopment Authority. entitled LAND DISPOSITION AGREEMENT FOR THE VACANT PORTION OF PARCEL R-56B-1 IN THE CHARLESTOWN URBAN RENEWAL AREA, PROJECT NO. MASS. R-55, which included a proposed vote. Attached to the memorandum were ten maps indicating the location of the proposed project. Ms. Janet Carlson, First Assistant General Counsel, addressed the That the Director be, and hereby is, authorized to enter into a Land Disposition Agreement ( LDA ) in connection with the vacant portion of the subdivided Parcel R-56B-1 to allow the construction of two (2) market-rate residential condominium units thereon, said LDA shall contain terms and conditions deemed necessary and appropriate by the Director and in the best interest of the Boston Redevelopment Authority. entitled PORTIONS OF PARCEL NY-2 AND PARCEL NY-4 IN THE CHARLESTOWN URBAN RENEWAL AREA (AKA PARCELS 6 AND 7 IN THE CHARLESTOWN NAVY YARD), which included two proposed votes. Attached to the memorandum were a plan of the site. Ms. Janet Carlson, First Assistant General Counsel, addressed the 7

That the following Resolution be, and hereby is, adopted in all respects BE IT RESOLVED, by the Boston Redevelopment Authority that an ORDER OF TAKING dated NOVEMBER 17, 2009, relating to a portion of PARCEL NY-2 and a portion of PARCEL NY-4 in the CHARLESTOWN URBAN RENEWAL AREA, PROJECT NO. MASS. R-55, also known as Parcel 6 and Parcel 7 of the Charlestown Navy Yard, be executed and made a permanent part of these proceedings, a copy of which the Secretary shall cause to be recorded in the Office of the Registry of Deeds for the County of Suffolk; and That the Director be, and hereby is, authorized to execute an amendment to the Amended and Restated Land Disposition Agreement by and between the Boston Redevelopment Authority and Partners Healthcare System, Inc. ( Partners ) dated June 28, 2007, as amended by a First Amendment to Amended and Restated Land Disposition Agreement dated December 29, 2008 and a Second Amendment to Amended and Restated Land Disposition Agreement dated October 5, 2009 (together, the 2007 LDA ), confirming that The Spaulding Rehabilitation Hospital Corporation is an Affiliate pursuant to the definitions set forth in the 2007 LDA. The aforementioned CONFIRMATORY ORDER OF TAKING is filed in the Document Book at the Authority as Document No. 6985. entitled BOARD OF APPEAL REFERRALS, attached to which were 62 zoning petitions prepared by Authority staff for transmittal to the Board of Appeal. Mr. Richard Shaklik, Deputy Director for Zoning, addressed the Authority and answered the Members questions. BZC-30058; BZC-30088; BZC-30089: BZC-30091; BZC-30092; BZC- 30093-30094; BZC-30095; BZC-30096; BZC-30097; BZC-30098; BZC- 30100; BZC-30101-30102; BZC-30105; BZC-30106; BZC-30107; BZC- 30108; BZC-30109; BZC-30110; BZC-30111; BZC-30112; BZC-30113; BZC-30114; BZC-30115; BZC-30116; BZC-30117; BZC-30118&30147; BZC-30119; BZC-30120; BZC-30121; BZC-30122; BZC-30123; BZC- 30125; BZC-30126; BZC-30127; BZC-30128; BZC-30129; BZC-30130; BZC-30131; BZC-30132; BZC-30133; BZC-30134; BZC-30135; BZC- 30136; BZC-30137; BZC-30138; BZC-30139; BZC-30140; BZC-30141; BZC-30143; BZC-30143; BZC-30144; BZC-30145; BZC-30146; BZC- 30151-30152; BZC-30153; BZC-30159-30160; BZC-30161; BZC-30162; BZC-30166; BZC-30188; BZC-30194 and BZC-30233. entitled GREENWAY DISTRICT PLANNING STUDY CONSULTANT CONTRACT AMENDMENT, which included two proposed votes. Attached to the memorandum budget figures and two maps indicating the location of the proposed project. Mr. Peter Gori, Senior Manager, Public Realm Projects, addressed the That the Director be, and hereby is, authorized to negotiate and enter into a contract amendment with Utile, Inc., of Boston, for the completion of the Greenway District Planning Study. 8

The Director gave an update regarding the cancelation of the Charlesview Redevelopment Project, BRA is continuing to work with Harvard University for a parcel of land; the Economic Development and Industrial Corporation is petitioning for a $84 million dollar grant for upgrading the infrastructure within the park and working to support retail efforts on Sumner Street in Downtown Crossing. entitled CONTRACTUAL PAYMENTS. To approve payment of the following bills: Weston & Sampson $ 55,752.16 Stull & Lee, Inc. $ 17,249.70 Crosby, Schlessinger, Smallridge $ 1,628.00 HDR Engineering, Inc. $ 4,995.89 entitled, PERSONNEL ACTIONS. PERSONNEL MEMORANDUM #1 To approve and authorize a Change in Status for Ms. Linda Kowalcky with a change in job tile, grade and job description to reflect Deputy Director for Institutional Sector Management. That the next meetings of the Authority will be held on Thursday, December 17, 2009 at 5:30 p.m.; Tuesday, January 12, 2010 at 5:30 p.m.; Tuesday, February 16, 2010 at 5:30 pm., Tuesday, March 16, 2010 at 5:30 p.m. and Tuesday, April 13, 2010 at 5:30 p.m. To adjourn. The meeting adjourned at 7:03 p.m. Secretary 9