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 Number Case Number Sort ascending First Hearing Date Decisions Other Reports Updated date Applicant(s)
Linden Avenue 22 ZBA 2017-33 Jun 07 , 2017 LindenAve22.pdf

Domicile, LLC

Dane Street 34-38 ZBA 2017-31-R1-7/19 Aug 21 , 2019 Dane St 34-38.pdf 19.07.18_34-48 Dane St_Plan Set.pdf , 19.08.28_34-48 Dane St_Plan Set.pdf , 19.08.29_34-48 Dane St_Plan Set.pdf , 19.09.10_34-48 Dane St_Plan Set.pdf 34-38 Dane St Staff Report_0.pdf , 34-38 Dane St Staff Report UPDATED.pdf , 34-38 Dane St Staff Report UPDATED #2_0.pdf

Paulo DaSilva and Cassia Silva

Dane Street 34 & 38 ZBA 2017-31 Jun 07 , 2017 DaneSt34&38.pdf Combined Plan Set 4-11-17.pdf , 34-38 Dane Street Parking Memorandum.pdf , 34 & 38 Dane St Stormwater Report 2017 04-06.pdf , Shadow Study 2-20-17.pdf 34-38 Dane St Staff Report.pdf

Paulo C. Dasilva & Cassia Silva

Cedar Avenue 14 ZBA 2017-29 May 03 , 2017 CedarAve14.pdf

Peter Riordan & Cynthia Singer-Riordan

Highland Avenue 275A ZBA 2017-28 May 03 , 2017 HighlandAve275A.pdf Plan Set 4-14-17.pdf , Plan Set 6-1-17_0.pdf 275A Highland Ave Staff Report.pdf , 275A Highland Ave Staff Report UPDATED 6-1-17.pdf

Lennie Alickman

Washington Street 75 ZBA 2017-27 Aug 16 , 2017 WashingtonSt75.pdf Washington 75-ZBA Rev 3 Drawings-170803_reduced.pdf WashingtonSt75_StaffReport_081617.pdf

Somerville 75 Washington Street LLC

Washington Street 75 ZBA 2017-27 Jul 12 , 2017 Washington 75-ZBA Rev 1-170620.pdf , Washington 75-ZBA Rev 2-170622.pdf , 75 Washington Street - Letter of Not Significant.pdf

Somerville 75 Washington Street LLC

Banks Street 37 ZBA 2017-27 May 17 , 2017 BanksSt37.pdf

William M. Wells & Colleen Gillard

Gilman Street 85-87 ZBA 2017-26 May 17 , 2017 GilmanSt85-87_0.pdf 85-87 Gilman Street (Stamped drawing).pdf , 85_87 GilmanSt (Proposed Addition Location Plan)_11x17.pdf , 85-87 Gilman Street 6-14-17.pdf 85-87 Gilman Staff Report.pdf , 85-87 Gilman Updated Staff Report 6-15-17_0.pdf , GilmanSt85-87.pdf

James Bolan

Sacramento Street 81 ZBA 2017-25-R1-9/2017 Oct 18 , 2017 SacramentoSt81(Rev).pdf Plan Set 10-12-17.pdf , Plan Set 11-15-17_0.pdf 81 Sacramento Street Revision Staff Report.pdf , 81 Sacramento Street Revision Staff Report Updated_0.pdf

Sophia and Frank Maniaci

Sacramento Street 81 ZBA 2017-25 May 03 , 2017 SacaramentoSt81.pdf Plans and Pictures.pdf 81 Sacramento Street Staff Report.pdf

Sophia and Frank Maniaci

Washington Terrace 16-18 ZBA 2017-24 Apr 05 , 2017 WashingtonTerr16-18.pdf Plan Set 2-28-17.pdf , Plan Set 3-17-17.pdf , Shadow Study 3-31-17.pdf 16-18 Washington Ter Staff Report_0.pdf

Theodore J. Poppitz & Victoria K. Choitz

College Hill Road 12 ZBA 2017-22 Apr 19 , 2017 CollegeHillRd12.pdf

Charles Casassa

College Hill Road 15 ZBA 2017-21 Apr 19 , 2017 CollegeHillRd15.pdf

Charles Casassa

Ware Street 46 ZBA 2017-19 Apr 05 , 2017 WareSt46.pdf Plan Set 1-17-17.pdf , Plan Set 3-22-17.pdf 46 Ware St Staff Report.pdf

Anand & Anuradha Parikh, Trustees

Adelaide Road 9 ZBA 2017-17 May 03 , 2017 9 Adelaide Rd Special Permit Set- Rev 1_2017.02.24.pdf

Greenville Real Estate Group, Inc
Withdrawn

Richardson Street 9 ZBA 2017-16 Apr 05 , 2017 RichardsonSt9.pdf

James & Marissa Cummins

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 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

Clarendon Avenue 54 ZBA 2017-14 Apr 05 , 2017 ClarendonAve54-56.pdf 16112_54-56 Claredon Ave.pdf 54 Clarendon Staff Report.pdf

KSHR Property, LLC

Elm Street 197 ZBA 2017-133 Jan 31 , 2018 ElmSt197.pdf Plan Set 11-30-17.pdf 197 Elm St Staff Report.pdf

Nookie and Sons, LLC

Cross Street 24-28 ZBA 2017-132 Jan 31 , 2018 CrossSt24.pdf Plan Set 12-14-17.pdf 24-28 Cross St Staff Report.pdf

Semia Education Technology, Inc

Bartlett Street 90 ZBA 2017-131 Jan 17 , 2018 BartlettSt90.pdf Plan Set 6-28-17.pdf 90 Bartlett St Staff Report.pdf

Gordon Murray and Hyeryun Kim

Fremont St 0 ZBA 2017-130 Dec 22 , 2017 Fremont St 0 - Initial Plan Set.pdf
Rogers Avenue 91-93 ZBA 2017-13 Mar 15 , 2017 RogersAve91-93_0.pdf Plan Set 3-1-17.pdf Rogers Ave 91-93 Staff Report.pdf

Arthur D. O’Callaghan & Maria O’Callaghan

Linden Place 12 ZBA 2017-129 Jan 31 , 2018 LindenPl12.pdf LindenPl12_DrawingSet_012218.pdf LindenPl12_StaffReport_013118-corrected.pdf

Alexandra Brett Millard

Highland Avenue 370 ZBA 2017-127 Jan 17 , 2018 HighlandAve370.pdf Plan Set 11-21-17_0.pdf 370 Highland Ave Staff Report.pdf

Brendan Campbell and Katherine Fiorello

Cross Street 20 R ZBA 2017-127 Jan 31 , 2018 CrossSt20R.pdf Plan Set 11-3-17.pdf 20R Cross Street Staff Report.pdf

Damon Peykar

Porter Street 109 ZBA 2017-126 Jan 03 , 2018 PorterSt109.pdf Plan Set 10-26-17.pdf 109 Porter St Staff Report.pdf

Chris Winkler and Susan Wu

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 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

Ward St 10-12 ZBA 2017-122-R1-2019 May 15 , 2019 Ward Street 10-12.pdf Ward St 10-12 - Revision to SP.pdf , Ward St 10-12 - Updated Plans for June 19 2019 ZBA.pdf Ward St 10-2 Revision to SP WITH original decision and extension decision.pdf , Ward St 10-12 - Updated Staff Memo for June 19 2019 ZBA - revision to special permit.pdf

Block Properties, LLC - applicant
14 Ward St, LLC, owner

Ward 10-12 ZBA 2017-122-E1-121/8 Jan 09 , 2019 WardSt 10-12.pdf Ward St 10-12 - Updated Plan Set for January 17 2018.pdf , Ward St 10-12 - ZBA Decision February 2018.pdf MB Ward St 10-12 - Re-approval of Variance_.pdf

Block Properties

Ward St 10-12 ZBA 2017-122 Jan 17 , 2018 WardSt10-12.pdf Ward St 10-12 - Updated Plan Set for January 17 2017.pdf Ward St 10-12 - Staff Report.pdf

Block Properties, LLC

Flint St 42 ZBA 2017-121 Jan 31 , 2018 FlintSt42.pdf Flint St 42 - Plan Set.pdf , Flint St 42 - Plot Plan.pdf Flint St 42 - Staff Report for Jan 31 2018.pdf

Elan Sassoon

Appleton Street 8-10 ZBA 2017-120 Dec 13 , 2017 AppletonSt8-10.pdf Plan Set 10-11-17_0.pdf 8-10 Appleton St Staff Report.pdf

Trio Enterprises, LLC

Miner Street 10 ZBA 2017-12 Mar 15 , 2017 MinerSt10.pdf Plan Set 02 08 17.pdf 10 Miner Street Staff Report.pdf

Carolyn Hayes & Matthew Daniels

Prescott St 54 ZBA 2017-118 Feb 07 , 2018 PrescottSt54.pdf Prescott St 54 - Plans October 2017.pdf , Prescott St 54 - Plans for February 2018_0.pdf Prescott St 54- Staff Report.pdf

54 Prescott Street. LLC

Sargent Avenue 55 ZBA 2017-117 Jan 03 , 2018 SargentAve55.pdf Plan Set 10-3-17.pdf 55 Sargent Ave Staff Report.pdf

Girma Beka

Norwood Avenue 14 ZBA 2017-116 Dec 13 , 2017 NorwoodAve14.pdf Plan Set 11-22-17_0.pdf , Plan Set 12-7-17.pdf 14 Norwood Ave Staff Report.pdf

Nicholas Bruch and Julie Redline Bruch

Perkins Street 91 ZBA 2017-115 Jan 17 , 2018 PerkinsSt91.pdf Perkins 91 - Combined Plan file for January 17 2018 ZBA.pdf Perkins St 91 - Staff Report.pdf

91 Perkins St. LLC

Lexington Avenue 17 ZBA 2017-114 Dec 13 , 2017 LexingtonAve17.pdf Plan Set 11-27-17.pdf 17 Lexington Ave Staff Report.pdf

Daniel Auditore as manager of Oscar Lewis, LLC

Crescent St 24 ZBA 2017-113 Jan 17 , 2018 CrescentSt24_0.pdf Crescent St 24 - Plot Plan.pdf , Crescent St 24 - Combined Plan Files for January 17 2017 ZBA.pdf Crescent St 24 - Staff Report.pdf

24 Crescent Street, LLC

College Avenue 197 ZBA 2017-112 Jan 03 , 2018 CollegeAve197.pdf Plan Set 10-5-17.pdf 197 College Ave Staff Report.pdf

Anthony Seretakis, as manager of 197 College Avenue Partners, LLC

Highland Avenue 314-318 ZBA 2017-111 Jan 17 , 2018 HighlandAve314.pdf Awning Rendering.pdf 314 Highland Ave Staff Report.pdf , 314 Highland Ave UPDATED Staff Report.pdf

Pet Stop Plus

Mt. Pleasant Street 24 & 28 ZBA 2017-11 Jun 20 , 2018 MtPleasantSt24-28.pdf 14067_24-28 MT Pleasant_Warren - FOR SUBMISSION 2017-3-09 (incl Rev1).pdf , Plan Set 10-20-17.pdf , Plan Set 7-10-18.pdf 24-28 Mt. Pleasant Staff Report.pdf , 24-28 Mt. Pleasant Staff Report Updated.pdf

Warren A. Chaille

Franklin St 57-59 ZBA 2017-109 Dec 13 , 2017 FranklinSt57-59.pdf Franklin St 57-59 - Plans for December 13, 2017.pdf Franklin St 57-59 - Staff Report_0.pdf

Mattos Franklin, LLC

Concord Ave 69 ZBA 2017-108 Dec 13 , 2017 ConcordAve69.pdf Concord Ave 69 - Updated plans rec'd 12-7-2017.pdf Concord Ave 69 - Staff Report.pdf

George Meeker

Fremont Street 86 ZBA 2017-106 Nov 29 , 2017 FremontSt86.pdf plan-set-11-21-17.pdf 86 Fremont St. Staff Report.pdf

Feng Zhao, manager of Pinnacle Development, LLC

Cherry Street 21 ZBA 2017-105 Nov 08 , 2017 Cherry St 21 (Admin Appeal Denied).doc.pdf Cherry St 21 - Staff Report - Administrative Appeal - Nov 8 2017.pdf

Alan Moore

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!