Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Northampton Street Residences Board Memo

DOWNLOAD pdf 11 MB

Document Type

Board Memo

Project

Northampton Street Residences

Document Date:
01/16/2020
toggle the div

Common Allbright (525 Lincoln Street) - BPDA Board Approved Memo

DOWNLOAD pdf 77 MB

Document Type

Board Memo

Project

Common Allbright

Document Date:
01/16/2020
toggle the div

15 Necco Street NPC and PDA Amendment - BPDA Board Approved Memo

DOWNLOAD pdf 3.4 MB

Document Type

Board Memo

Project

15 Necco Street

Document Date:
01/16/2020

Description

Request for Public Hearing

toggle the div

10 Stonley Road BPDA Board Approved Memo

DOWNLOAD pdf 11.7 MB

Document Type

Board Memo

Project

10 Stonley Road

Document Date:
12/16/2019
toggle the div

566 Columbus Avenue Board Memo

DOWNLOAD pdf 12.9 MB

Document Type

Board Memo

Project

566 Columbus Avenue

Document Date:
12/16/2019
toggle the div

Allston Yards Board Memo

DOWNLOAD pdf 23 MB

Document Type

Board Memo

Project

Allston Yards Building B

Document Date:
12/16/2019
toggle the div

Seaport Square Block N Notice of Project Change BPDA Board Approved Memo

DOWNLOAD pdf 7.5 MB

Document Type

Board Memo

Project

Seaport Square Block N

Document Date:
11/14/2019

Description

BPDA Board Approved Memo

toggle the div

21 - 35 W. Second Street Vertical Discontinuance BPDA Board Approved Memo

DOWNLOAD pdf 6.6 MB

Document Type

Board Memo

Project

21-35 West Second Street

Document Date:
11/14/2019

Description

Vertical Discontinuance BPDA Board Approved Memo

toggle the div

270 Baker Street Board Approved Memo

DOWNLOAD pdf 2.6 MB

Document Type

Board Memo

Project

270 Baker Street

Document Date:
11/14/2019
toggle the div

201 Stuart Street- Motor Mart Garage Board Memo

DOWNLOAD pdf 10.2 MB

Document Type

Board Memo

Project

Motor Mart Garage

Document Date:
10/18/2019
toggle the div