city_hall

Official websites use .boston.gov

A .boston.gov website belongs to an official government organization in the City of Boston.

lock

Secure .gov websites use HTTPS

A lock or https:// means you've safely connected to the .gov website. Share sensitive information only on official, secure websites.

Last updated:

Public Facilities Commission (MOH)

The presenter is the Mayor's Office of Housing (formerly known as the Department of Neighborhood Development).

RE: COVID-19, Temporary Practices

ATTENDANCE

In accordance with Governor Baker's June 16, 2021, Act Extending Certain COVID-19 Measures Adopted During the State of Emergency, with respect to the Open Meeting Law, the Act extends, until April 1, 2022, the remote meeting provisions of the Governor’s March 12, 2020, Executive Order Suspending Certain Provisions of the Open Meeting Law including the requirement that public bodies conduct its meetings in a public place that is open and physically accessible to the public, the Public Facilities Commission (PFC) will be conducting its meetings virtually. This enables the PFC to conduct its usual business while adhering to public health recommendations and ensuring public access to its deliberations through adequate, alternative means.

You can watch these virtual meetings on Boston City TV at Xfinity channel 24, RCN channel 13, Fios channel 962, and livestreaming on our website.

These practices in effect since May 11, 2020, will remain in effect until further notice. Updates to these practices will be posted as appropriate.

Discussion Topics

  1. VOTE 1: Sheila A. Dillon, Chief and Director, Mayor’s Office of Housing
     
    Acknowledgement and acceptance vote of the Executive Order issued by the Mayor of the City of Boston on January 25, 2022: Regarding the change of name of the Department of Neighborhood Development to the Mayor’s Office of Housing.
     
    That this Commission hereby acknowledges and accepts the terms of the Executive Order issued by the Mayor of the City of Boston on January 25, 2022 and filed with the City Clerk’s Office on January 27, 2022 regarding the change of name of the Department of Neighborhood Development to the Mayor’s Office of Housing under the supervision of the Commission pursuant to St. 1966, C. 642.
     
  2. VOTE 2: Sheila A. Dillon, Chief and Director, Mayor’s Office of Housing
     
    Amendment to the vote of December 15, 2021 Certificate of Authority:
     
    That the vote of this Commission at its meeting of December 15, 2021 regarding a Certificate of Authority;
     
    be, and hereby is amended as follows:
     
    By deleting the words: “Department of Neighborhood Development” and substituting in place thereof the following words: “Mayor’s Office of Housing” wherever such may appear; and
     
    also, by inserting in the second paragraph, last sentence: “Said named individuals are further authorized and directed to execute and deliver any complaints or petitions for the registration or deregistration of land and buildings with the Land Court;” and
     
    also, by deleting the words and figures: “Certificate of Authority dated October 30, 2019 recorded on November 6, 2019, with the Suffolk County Registry of Deeds in Book 62027 at Page 216, and filed with the Suffolk Registry District of the Land Court as Document Number 900337” and substituting in place thereof the following words and figures: “Certificate of Authority dated December 15, 2021 recorded on February 3, 2022, with the Suffolk County Registry of Deeds in Book 67115 at Page 38, and filed with the Suffolk Registry District of the Land Court as Document Number 930784;” and
     
    also, by deleting the words and figures:” IN WITNESS WHEREOF, The City of Boston has caused its name to be subscribed hereto by Michelle Wu, its Mayor on this _____ day of January 2022” and substituting in place thereof the following words and figures: “IN WITNESS WHEREOF, The City of Boston has caused its name to be subscribed hereto by Michelle Wu, its Mayor, accepting the recommendation of the Director of the Mayor’s Office of Housing and the vote of the Public Facilities Commission, this _____ day of February, 2022.
     
     
    The Certificate of Authority vote now reads as follows:
     
    CERTIFICATE OF AUTHORITY
     
    By this writing, signed by a majority of its members and filed with the Secretary, the City of Boston Public Facilities Commission, upon written recommendation of the Director of the Mayor’s Office of Housing, does hereby vote:
     
    VOTED:  “Subject to the approval of the Mayor, that in accordance with the provisions of Section 3(ii)(v) of Chapter 642 of the Acts of 1966, the Public Facilities Commission does hereby authorize and direct the following named individuals, in the name and on behalf of the Commission, to execute and deliver such documents, instruments and certificates as may be deemed necessary or appropriate by such named individuals relating to the Public Facilities Commission’s approved acquisition or conveyance of real property or to the discharge, satisfaction, subordination or termination of instruments of record which have been recorded with the Suffolk County Registry of Deeds or filed for registration with the Suffolk Registry District of the Land Court. Deeds or Orders of Taking to be recorded with the Suffolk County Registry of Deeds or to be filed for registration with the Suffolk Registry District of the Land Court shall be accompanied by a separate vote of this Commission specifically authorizing such conveyance or acquisition. Said named individuals are further authorized and directed to execute and deliver Loan Agreements and Grant Agreements involving the City of Boston, the Mayor’s Office of Housing, in the name and on behalf of the Commission as they may deem necessary or appropriate. Said named individuals are further authorized and directed to execute and deliver any complaints or petitions for the registration or deregistration of land and buildings with the Land Court.
     
    Sheila A. Dillon, Chief and Director
    Mayor’s Office of Housing
     
    Daniel Lesser, Director of Operations
    Mayor’s Office of Housing
     
    Rick M. Wilson, Director of Administration and Finance
    Mayor’s Office of Housing
     
    Tim H. Davis, Deputy Director
    Mayor’s Office of Housing
     
    Debra Rufo, Controller
    Mayor’s Office of Housing
     
    FURTHER VOTED:  That this authorization is effective immediately and shall remain in effect until such time as it is expressly rescinded, in whole or in part, by a vote of this Commission.
     
    FURTHER VOTED:  The taking of the foregoing vote and the naming of the above individuals, when approved by the Mayor of Boston, shall serve to expressly rescind that certain Certificate of Authority dated December 15, 2021 recorded on February 3, 2022, with the Suffolk County Registry of Deeds in Book 67115 at Page 38, and filed with the Suffolk Registry District of the Land Court as Document Number 930784.
     
                                                              ____________________________
    Katherine P. Craven, Chair
     
     
                                                                ____________________________
    Lawrence D. Mammoli, Commissioner
     
    A true record, ATTEST:
                                                                _________________________________
    Colleen Daley, Secretary
    City of Boston Public Facilities Commission
     
    IN WITNESS WHEREOF, The City of Boston has caused its name to be subscribed hereto by Michelle Wu, its Mayor, accepting the recommendation of the Director of the Mayor’s Office of Housing and the vote of the Public Facilities Commission, this _____ day of February, 2022.
                                                                _________________________________
    Michelle Wu, Mayor of Boston
     
  3. VOTE 3: James Smith, Senior Environmental Compliance Manager Real Estate Management & Sales Division
     
    Tentative Developer Designation and Intent to Sell to Forest Woods Condominium Trust: Vacant land located at an unnumbered parcel on Forest Hills Street, Roxbury.
     
    Purchase Price: $28,000
     
    Ward:  11
    Parcel Number: 02928050
    Square Feet: 5,542
    Future Use:  Open Space
    Estimated Total Development Cost:  N/A
    Assessed Value Fiscal Year 2022:  $259,200
    Appraised Value April 30, 2021:  $28,000
    DND Program:  REMS – Land Disposition
    RFP Issuance Date:  August 30, 2021
     
    That, having duly advertised a Request for Proposals to develop said property, Forest Woods Condominium Trust, a realty trust, with an address of 243 Forest Hills Street, Jamaica Plain, MA 02130, be tentatively designated as developer of the vacant located at an unnumbered parcel on Forest Hills Street (Ward: 11, Parcel: 02928050) in the Roxbury District of the City of Boston containing approximately 5,542 square feet of land, for the period of 12 months from the date of the vote subject to such terms, conditions and restrictions as the Director deems appropriate for proper development of these property; and
     
    FURTHER VOTED: Subject to the approval of the Mayor under St. 1909, c.486, § 31B (as appearing in St. 1966, c.642, § 12) that it is the intent of this Commission to sell the aforementioned property to Forest Woods Condominium Trust;
     
    AND, FURTHER, VOTED: That the Director be, and hereby is, authorized to advertise the intent of this Commission to sell the above described properties in accordance with the provisions of Chapter 642 of the Acts of 1966 and the applicable statutory terms of M.G.L. c.30B, section 16.
     
  4. VOTE 4: Anne Conway, Housing Development Officer, Neighborhood Housing Development Division
     
    Tentative Developer Designation and Intent to Sell to Norfolk Design & Construction LLC: Vacant land located at 20 Elmont Street, 24 Elmont Street, 52 Elmont Street, 143 Norwell Street and 147 Norwell Street, Dorchester.
    Purchase Price: $500
     
    Ward: 14
    Parcel Numbers: 02401000, 02400000, 02393000, 01650000 and 01652000
    Square Feet: 15,384 (total)
    Future Use:  New Construction - Housing
    Estimated Total Development Cost:  $3,989,203
    Assessed Value Fiscal Year 2022:  $159,100 (total)
    Appraised Value October 30, 2021 and November 9, 2021:  $900,00 (total)
    DND Program:  Neighborhood Housing
    RFP Issuance Date:  October 4, 2021
     
    That, having duly advertised a Request for Proposals to develop said properties, Norfolk Design & Construction LLC, a limited liability company, with an address of 1600 Boston Providence Highway, Suite 287, Walpole, MA 02081, be tentatively designated as developer of the vacant located at:
     
    20 Elmont Street, Ward: 14, Parcel: 02401000, Square Feet: 3,778
     
    24 Elmont Street, Ward: 14, Parcel: 02400000, Square Feet: 2,340
     
    52 Elmont Street, Ward: 14, Parcel: 02393000, Square Feet: 3,900
     
    143 Norwell Street, Ward: 14, Parcel: 01650000, Square Feet: 2,683
     
    147 Norwell Street, Ward: 14, Parcel: 01652000, Square Feet: 2,683
     
    in the Dorchester District of the City of Boston containing approximately 15,384 total square feet of land, for the period of 12 months from the date of the vote subject to such terms, conditions and restrictions as the Director deems appropriate for proper development of these properties; and
     
    FURTHER VOTED: Subject to the approval of the Mayor under St. 1909, c.486, § 31B (as appearing in St. 1966, c.642, § 12) that it is the intent of this Commission to sell the aforementioned properties to Norfolk Design & Construction LLC;
     
    AND, FURTHER, VOTED: That the Director be, and hereby is, authorized to advertise the intent of this Commission to sell the above described properties in accordance with the provisions of Chapter 642 of the Acts of 1966 and the applicable statutory terms of M.G.L. c.30B, section 16.
     
Back to top