- Home
- Government
- Boards & Commissions L-Z
- Planning Board
Planning Board
Agendas & Minutes
Agendas are available prior to the meetings. Minutes are available following approval.
View Most Recent Agendas and Minutes
Members
- Christopher Boyce, Chair
Term Expires: June 30, 2027 - Sarah Jane Fourness, Member
Term Expires: June 30, 2027 - Alyssa Gamble, Member
Term Expires: June 30, 2027 - Honor Merceret, Member
Term Expires: June 30, 2027 - Jason Pollutro, Member
Term Expires: June 30, 2026
Staff Members
- Cheryl A. McCormick, Esq.-Assistant Town Manager
- Barbara Evangelista, Clerk
-
Planning Board
Physical Address
1 Metcalf Square
Town Hall
Winthrop, MA 02152
Phone: 617-846-1852 Ext. 1013
Related Documents
- 2026 Planning Board Calendar-Final
- 2026 Planning Board Meeting Schedule-Final
- 10-26 Somerset Ave-Envelo Properties (PDF)
- 142 Pleasant Street Notice of Decision (PDF)
- 40R Banks Street Definitive Subdivision Application 2021 (PDF)
- 40R Banks Street Winthrop Planning Board Decision (PDF)
- 5 Fremont Street - Decision (PDF)
- Center Business Zoning Map-November 2019 (PDF)
- Draft Report Joint Committee Middle School Zoning (PDF)
- Fee Schedule (PDF)
- Form and Place Zoning Map Presentation (PDF)
- MAPC Presentation Climate Resilience October 19, 2020 (PDF)
- Model Zoning Bylaw for Recreational Marijuana Retail Establishments (PDF)
- Notice of Decision-Certification Special Permit 554 Pleasant St. Realty, LLC (PDF)
- Planning Board Decision 40R Banks Street (PDF)
- Planning Board Procedures on Adopting and Filing Zoning (PDF)
- Somerset Avenue Project Plan 2021 (PDF)
- Somerset Plan Design March 11, 2019 (PDF)
- Subdivision Control Law (PDF)
- WPD Procedures for Adopting Filing Zoning (DOC)