Skip to main content

 

Reports and Decisions

PLEASE NOTE: Applications made before April 15, 2011 are not included in this listing and can be found by clicking here.

Street Sort ascending Number Case Number First Hearing Date Decisions Other Reports Updated date Applicant(s)
NorthPoint NDP PB 2014-29-MA-0916 Nov 17 , 2016 Northpoint (Amendment) (1).pdf Revised Final NDP - 11-7-16 (1).pdf

DW NP Property LLC

NorthPoint Open Space EF/G PB 2017-24 Dec 14 , 2017 NorthPoint-EFGopenspace-DSPR_Decision-121417.pdf 2017.10.04_Open Space Somerville Package.pdf , //ifa.somervillema.gov.s3.amazonaws.com/documents/open-space-on-dawes-design-review-application.pdf , 208402pt030-somerville-parcel-efg-open-space-dsp-12-6-17-compressed.pdf NorthPoint-EFGopenspace-DSPR_StaffReport-121417.pdf

DW NP Property, LLC

NorthPoint Parcel JK loading dock SP PB 2016-18 Nov 17 , 2016 Northpoint Parcel JK (PB #2016-18).pdf 208426PT001 Compiled Special Permit Application.pdf

DW NP Property LLC

NorthPoint Parcel JK - Design & Site Plan PB 2016-21 Nov 08 , 2016 Northpoint Parcel JK (#PB 2016-21) (1).pdf

DW NP Properties, LLC

NorthPoint Parcel JK - loading docks V ZBA 2016-137 Nov 07 , 2016 Northpoint (ZBA#2016-137) (1).pdf Variance Application – NorthPoint Lot JK (1).pdf

DW NP Property, LLC

NorthPoint Dawes Street PB 2016-20 Nov 08 , 2016 Northpoint Dawes St (PB #2016-20).pdf Dawes St DSP Compiled Application - 11-3-16.pdf

DW NP Property, LLC

North Street 200 ZBA 2017-125 Jan 03 , 2018 NorthSt200.pdf Plan Set 11-24-17.pdf , Plan Set 1-30-18_0.pdf , 3D Rendering.pdf , Plan Set 2-28-18.pdf 200 North St. Staff Report.pdf , 200 North St. UPDATED Staff Report.pdf

LaCourt Foundation LLC, c/o Mouhab Rizkallah

North St 141-143 ZBA 2013-63 Aug 30 , 2013 legacy/documents/NorthSt141-143_#2013-63_.pdf legacy/documents/North St 141-143 - Plans (POST).pdf legacy/documents/rnd/North St 141-143 - Staff Report (POST)_0.pdf
North St 77-83 ZBA 2012-68-E(4/2015) May 06 , 2015 legacy/documents/NorthSt77-83_0.pdf legacy/documents/NorthStTimetable.pdf legacy/documents/rnd/NorthSt77-83_STAFF_REPORT.pdf , legacy/documents/NorthSt77-83_STAFF_MemoReBuilding.pdf , legacy/documents/NorthSt77-83_STAFF_MemoReUpdatedCond.pdf
North St 77-83 ZBA 2012-68 Jan 09 , 2013 legacy/documents/NorthSt77-83.pdf legacy/documents/Plans_0.pdf , legacy/documents/Plans 10-22-12.pdf , legacy/documents/Plans 2-12-13.pdf legacy/documents/rnd/NorthSt77StaffReport.pdf , legacy/documents/NorthSt77StaffReport.02.28.13.pdf
North St 34 P&Z 22-179 Decision Narrative , Building E Setbacks Plan Staff Memo

Preservation of Affordable Housing (POAH) LLC

North St 11 ZBA 2013-50 Aug 07 , 2013 legacy/documents/NorthSt11.pdf legacy/documents/North St 11 - Revised Plans 7-30-2013 (POST).pdf legacy/documents/rnd/North St 11 - Staff Report (POST).pdf
North St 141-143 ZBA 2013-24 May 01 , 2013 legacy/documents/NorthSt141-143.pdf legacy/documents/North St 141-143 - Plan set (POST).pdf legacy/documents/rnd/North St 141-143 - Staff Report (POST).pdf
North St 200 ZBA 2017-125-R1-10/20 Nov 04 , 2020 North St 200 - Decision.pdf 2018 ZBA Approval (19.03.07).pdf , North St 200 - Amended Plans (20.10.04).pdf North St 200 - Staff Memo + ISD Violation-compressed.pdf

LaCourt Foundation LLC, c/o Mouhab Rizkallah

North Point 0 PB 2014-29 Oct 16 , 2014 legacy/documents/Northpoint.pdf legacy/documents/208402PT007 Initial Application Submittal - complete.pdf legacy/documents/rnd/North Point_ NDPR Staff Report (POST).pdf
Newbury St 48 ZBA 2011-67 Sep 21 , 2011 legacy/documents/NewburySt48.pdf legacy/documents/48NewburyStPlans_0.pdf legacy/documents/rnd/NewburySt48StaffReport.pdf
Newbury 22 ZBA 2018-67 Jun 20 , 2018 NewburySt22_0.pdf Newbury St 22 - Plan Set.pdf , Newbury St 22 - Plot Plan.pdf Newbury St 22 - Staff Report.pdf

North America Development, LLC

Newbury 65 ZBA 2016-99 Sep 07 , 2016 NewburySt65.pdf 65 Newbury Somerville- zoning set- AUG 5 2016 (1).pdf NewburySt65#2_StaffReport-100516.pdf

Shoshana Gourdin & John Wedoff

Newberne St 28-30 ZBA2009-15
Newberne St 28-30 ZBA 2012-67 Sep 19 , 2012 legacy/documents/NewberneSt28-30.pdf legacy/documents/Newberne St 28-30 - Plans (POST).pdf legacy/documents/rnd/Newberne St 28-30 - Staff Report (POST).pdf
Nashua St 36-38 P&Z 22-163 Decision Lot Merger - Line Adjustment

Paul DiMasi

n/a n/a Housing Policy Changes Dec 07 , 2016 Housing Policy Changes - ZBA.pdf , Housing Policy Changes - PB.pdf

Michael Feloney, Housing Director, Mayor’s Office Strategic Planning & Community Development

Mystic Valley Pkwy 485 ZBA 2011-79-E1 (12/2014) Jan 07 , 2015 legacy/documents/MysticValleyPkwy485 (Ext).pdf legacy/documents/rnd/Mystic Valley Pkwy 485 - Staff Report Ext (POST).pdf
Mystic Valley Pkwy 485 P&Z 23-025 Decision Narrative , Plan Set , 01/21 Insubstantial Change Determination Staff Memo

Somerville Housing Authority

Mystic Valley Pkwy 485 ZBA 2011-79 Nov 30 , 2011 legacy/documents/MysticValleyPkwy485.pdf legacy/documents/Mystic Valley Pkwy 485 - Plans - Architectural & Structural (POST).pdf , legacy/documents/Mystic Valley Pkwy 485 - Plans - Civil & Landscape (POST).pdf , legacy/documents/Tab O Traffic Study.pdf , legacy/documents/Tab P Stormwater Report_0.pdf , legacy/documents/2011.10.27_CWDRC_Recommendations_Minutes.pdf , legacy/documents/Mystic Valley Pkwy 485 - Plans 11-18-11 - Architectural & Structural (POST).pdf , legacy/documents/Mystic Valley Pkwy 485 - Plans 11-18-11 - Civil & Landscape (POST).pdf , legacy/documents/Mystic Valley Pkwy 485 - Response to Neighborhood Petition.pdf , legacy/documents/DRAFT HPC Minutes 11-12-13.pdf , legacy/documents/Pervious Area Letter from Nitsch Engineering.pdf legacy/documents/rnd/Mystic Valley Pkwy 485 - Staff Report (POST).pdf , legacy/documents/Mystic Valley Pkwy 485 - SR 12-29-11 (POST).pdf , legacy/documents/Nitsch Response to Neighbor's Drainage Issue.pdf , legacy/documents/DCI Memo re 23-25 Irvington Road.pdf , legacy/documents/Copley Wolff Design Group - Tree Report.pdf , legacy/documents/Engineering Dept. Comments re Drainage 01-11-12.pdf , legacy/documents/Mystic Valley Pkwy 485 - SR 1-12-12 (POST)_0.pdf
Mystic Valley Parkway 527 ZBA 2018-163 Feb 06 , 2019 Mystic Valley parkway 527-529.pdf Mystic Valley Pkwy 527 - Plans for February 6 2019 ZBA.pdf Mystic Valley Pkwy 527-529 - Staff Report.pdf

He Zheng

Mystic Avenue 400-406 ZBA 2015-65-R1-03/17 May 03 , 2017 MysticAve400-406.pdf 406 Mystic Ave Staff Report.pdf

Cedarwood Development, LLC

Mystic Avenue 400 P&Z 21-075 Aug 16 , 2021 Mystic Ave 400 Stamped Decision.pdf salon Aaya - 8-13.pdf

Charmed Life LLC

Mystic Avenue 636 P&Z 20-025 Feb 02 , 2022 Mystic Ave 636 - Decision (stamped).pdf Mystic Ave 636 - Narrative.pdf , Mystic Ave 636 - NM Report.pdf Mystic Ave 636 - Staff Memo.pdf

Michael Patterson

Mystic Avenue 422 ZBA 2012-61 Aug 15 , 2012 legacy/documents/MysticAve422.pdf legacy/documents/Mystic Ave 422 Plans.pdf , legacy/documents/Mystic Ave 422 - Photo Sims.pdf legacy/documents/rnd/Mystic Ave 422 - Staff Report (POST).pdf
Mystic Ave 654 PB 2016-05 Apr 07 , 2016 MysticAve654_0.pdf 654 Mystic Ave - Plans 5-16-2016.pdf Mystic Ave 654 - Staff Report.pdf

Anthony Fava & Ryan Hunt

Mystic Ave 654 PB 2017--14 Jul 13 , 2017 MysticAve654-updated.pdf Mystic Ave 654 - 2017 Revised plans - lot split.pdf Mystic Ave 654 -Staff Report - Lot split.pdf

Anthony Fava & Ryan Hunt

Mystic Ave 29 PB2010-01
Mystic Ave 65/75 PB 2012-08 Apr 19 , 2012 legacy/documents/MysticAve65.pdf legacy/documents/Plans(Post).pdf legacy/documents/rnd/MysticAve75_STAFF_REPORT.pdf
Mystic Ave 400-406 ZBA 2015-65 May 03 , 2017 MysticAve400-406_0.pdf legacy/documents/MysticAve400-406Plans.pdf
Mystic Ave 640 ZBA 2017-15 Apr 05 , 2017 Mystic Ave 640 - ISD-Approved Plans.pdf Mystic Ave 640 - Administrative Appeal - Staff Report - FINAL.pdf

Linda Pingiaro, individually and as Trustee of 48-50 Ash Avenue Condominium Trust

Mystic Ave 65-75 PB 2013-09 May 16 , 2013 legacy/documents/MysticAve65-75.pdf legacy/documents/Plans(Post)_0.pdf legacy/documents/rnd/StaffReport65-75MysticAve.pdf
Mystic Ave 654 PB 2017-18 Aug 17 , 2017 MysticAve654 decision - 3a.pdf FINAL 654 Mystic Schematic Plans Revised 5. 18 17.pdf Mystic Ave 654 -Staff Report - August 17 2017-3.pdf

Anthony Fava & Ryan Hunt

Mystic Ave 65-75 PB 2014-14 May 22 , 2014 legacy/documents/MysticAve75.pdf legacy/documents/Plans(Post)_1.pdf legacy/documents/rnd/StaffReport65-75MysticAve2014.pdf
Mystic Ave 654 PB 2018-01 Jan 31 , 2018 Mystic Ave 654.pdf 654 Mystic THREE TWO FAMILIES - 2017-12-28 (4).pdf , 654 Mystic THREE TWO FAMILIES Updated for 2-13-18 PB.pdf Mystic Ave 654 -Staff Report for Jan 31 2018 PB.pdf , Mystic Ave 654 -Staff Report for Feb 13 2018 PB.pdf , 654 Mystic Plans for 2-13-2018 - updated w A020 footnote correction for lot sq.ft_..pdf

Anthony Fava & Ryan Hunt

Mystic Ave 350 ZBA 2019-103 Oct 02 , 2019 Mystc Ave 350.pdf Mystic Ave 350 - Full Plan Set (POST).pdf Mystic Ave 350 - Staff Report - ZBA 2019-103.pdf

Craig Corporation

Mystic Ave 350 ZBA 2016-64-E1-7-18 Aug 01 , 2018 MysticAve350.pdf Mystic 350 - Final Plans.pdf Mystic Ave 350- Staff Report - ZBA 2016-64-E1-7-2018 with 2016 Decision and memo attached.pdf

Craig Corporation

Mystic Ave 654 ZBA 2018-167 Dec 12 , 2018 Mystic Ave 654 Both.pdf 654 Mystic - Full Plan Set approved for building permit.pdf Mystic Ave 654 - Staff Report and Accompanying Docs - Admin Appeal.pdf , 654 Mystic Combined 1.7.19.pdf

Linda Pingiaro and James DeMichelle, individually and as Trustee of 48-50 Ash Avenue Condominium

Mystic Ave 640 ZBA 2017-15 Apr 05 , 2017 MysticAve640 (Appeal-Denied).pdf Mystic Ave 640 - ISD-Approved Plans_0.pdf , 640 Mystic - FINAL REVISIONS (2).pdf , Mystic Ave 640 - Updated Plans for May 3, 2017 meeting.pdf Mystic Ave 640 - Administrative Appeal - Staff Report - FINAL_0.pdf , Mystic Ave 640 - Administrative Appeal - Staff Report - UPDATED FINAL.pdf , Mystic Ave 640 - Administrative Appeal - Staff Report - UPDATED for May 3, 2017 meeting.pdf

Linda Pingiaro, individually and as Trustee of 48-50 Ash Avenue Condominium Trust

Mystic Ave 45 P&Z 22-029 Sep 07 , 2023 Master Plan Narrative , Neighborhood Meeting Report , Illustrative Plat Plan , Illustrative Site Plans , Massing Illustrations & Perspectives , Planning Board Presentation , Phasing Plan , Comprehensive Shadow Study , Utility Infrastructure Plan , Stormwater Management & Green Infrastructure Plan , Civic Space Study , Green Building Report , Sustainability Documents , Mobility Management Plan , Transportation Access Plan , Transportation Impact Study , Revised Plan Set , Revised Landscape Plan , Revised Civic Space Study , Presentation , Revised Narrative , Revised Plot Plan , Revised Context & Site Plans , Loading Memo , Revised Green Building Report , Revised Sustainable Buildings Questionnaire , 10/19 Presentation , Updated TAP , Updated Site Plan , Updated Architectural Plans , Updated Landscape Plans , Updated Narrative , Sustainable Buildings Questionnaire , Loading Memo , Green Building Report , PB Presentation Staff Memo , Supplemental Staff Memo 9/29/23 , Supplemental Staff Memo 11/09/23

Mystic 45 Development LLC 

Mystic Ave 654 ZBA 2014-125 Jan 21 , 2015 legacy/documents/MysticAve654.pdf legacy/documents/Mystic Ave 654 - Plot plan.pdf , legacy/documents/SitePlanRevised.pdf , legacy/documents/StructuralReport.pdf legacy/documents/rnd/Mystic Ave 654 - Staff Report SPSR (POST).pdf , legacy/documents/MysticAve654-StaffMemo.pdf
Mystic Ave 350 ZBA 2016-64 Sep 07 , 2016 Mystic 350 - Final Plans_0.pdf MysticAve350_0.pdf

Craig Corporation

Myrtle Street 41 ZBA 2018-65-R1-10/19 Nov 06 , 2019 Myrtle St 41.pdf 19.10.02_41 Myrtle St_Plans.pdf 41 Myrtle St Staff Report_0.pdf

JC Mercer Development

Myrtle Street 41 ZBA 2018-65 Jun 20 , 2018 MyrtleSt41.pdf Plan Set 1-23-18.pdf 41 Myrtle St Staff Report.pdf

41 Myrtle Street LLC

Myrtle Street 54 ZBA 2019-53 Jul 17 , 2019 Myrtle Street 54.pdf 19.05.16_54%20Myrtle%20St_Plan%20Set.pdf 54 Myrtle St Staff Report.pdf

Christiane Bode-Boezio & Alessandro Boezio

Please submit website feedback using this form. Be sure to include:

A description of the issue (if any)
A link to the affected pages

Thank you for your feedback!