CityOfBoston Official An official website of the City of Boston

Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

457-469A West Broadway

DOWNLOAD pdf 79 MB

Document Type

Project Notification Form

Project

457-469A West Broadway

Document Date:
12/01/2017
toggle the div

GE 1st Amendment to Development Plan

DOWNLOAD pdf 1.9 MB

Document Type

PDA

Project

General Electric (GE) Headquarters Project

Document Date:
12/01/2017

Description

1st Amendment to Development Plan

toggle the div

PDA #69 4th Amendment to Master Plan

DOWNLOAD pdf 1.8 MB

Document Type

PDA

Project

General Electric (GE) Headquarters Project

Document Date:
12/01/2017

Description

4th Amendment to PDA #69

toggle the div

Suffolk Downs Project Notification Form Appendix I

DOWNLOAD pdf 7.4 MB

Document Type

Project Notification Form

Project

N/A

Document Date:
11/30/2017

Description

Appendix I of the Suffolk Downs Project Notification Form, including stormwater reports

toggle the div

Suffolk Downs Project Notification Form Appendix C

DOWNLOAD pdf 7.3 MB

Document Type

Project Notification Form

Project

N/A

Document Date:
11/30/2017

Description

Appendix C to the Suffolk Downs Project Notification Form, describing metes and bounds of the site

toggle the div

Suffolk Downs Project Notification Form

DOWNLOAD pdf 46 MB

Document Type

Project Notification Form

Project

N/A

Document Date:
11/30/2017

Description

Project Notification Form for the Suffolk Downs redevelopment project

toggle the div

Suffolk Downs Project Notification Form Appendix G

DOWNLOAD pdf 3.6 MB

Document Type

Project Notification Form

Project

N/A

Document Date:
11/30/2017

Description

Appendix G to the Suffolk Downs Project Notification Form, including transportation studies

toggle the div

63 Melcher Street Approved Board Memo

DOWNLOAD pdf 14.5 MB

Document Type

Board Memo

Project

N/A

Document Date:
11/30/2017
toggle the div

Landmark Center NPC Approved Board Memo

DOWNLOAD pdf 41 MB

Document Type

Board Memo

Project

Landmark Center

Document Date:
11/30/2017

Description

Approved Board Memo for the Landmark Center NPC project

toggle the div

1241 Boylston Street Letter of Intent

DOWNLOAD pdf 304 KB

Document Type

Letter of Intent

Project

1241 Boylston Street

Document Date:
11/28/2017

Description

Letter of Intent for the 1241 Boylston Street project.

toggle the div