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

40 Mount Hood Road IAG Presentation 2018-06-18

DOWNLOAD pdf 4.7 MB

Document Type

Presentations

Project

40 Mount Hood Road

Document Date:
06/18/2018

Description

Impact Advisory Group Meeting Presentation

toggle the div

72 Burbank Street Public Comments

DOWNLOAD pdf 5.2 MB

Document Type

Public Comments

Project

N/A

Document Date:
06/18/2018

Description

Public comments received on the 72 Burbank Street project

toggle the div

200-204 Old Colony Ave Public Comments 2018-06-15

DOWNLOAD pdf 8.1 MB

Document Type

Public Comments

Project

200-204 Old Colony Avenue

Document Date:
06/15/2018

Description

Comment letters submitted in connection with the PNF for 200-204 Old Colony Ave.

toggle the div

Willet Street Extension Project Comments

DOWNLOAD pdf 8.5 MB

Document Type

Public Comments

Project

Willet Street Extension

Document Date:
06/14/2018
toggle the div

1241 Boylston Street Public Comments

DOWNLOAD pdf 3.4 MB

Document Type

Public Comments

Project

1241 Boylston Street

Document Date:
06/14/2018

Description

Comment letters received for the 1241 Boylston Street project.

toggle the div

The Hub On Causeway Phase III NPC Board Approved Memo

DOWNLOAD pdf 2.3 MB

Document Type

Board Memo

Project

N/A

Document Date:
06/14/2018

Description

Board approved memo for the Hub on Causeway Phase III NPC

toggle the div

Willet Street Extension BPDA Board Approved Memorandum

DOWNLOAD pdf 8.4 MB

Document Type

Board Memo

Project

Willet Street Extension

Document Date:
06/14/2018
toggle the div

63 Melcher Street Third PDA Amendment BPDA Board Approved Memorandum

DOWNLOAD pdf 2.6 MB

Document Type

Board Memo

Project

63 Melcher Street

Document Date:
06/14/2018

Description

Board Approved Memorandum

toggle the div

Parcel K - McDonough Sailing Center Grant Disbursement BPDA Board Approved Memorandum

DOWNLOAD pdf 509 KB

Document Type

Board Memo

Project

Parcel K

Document Date:
06/14/2018

Description

Board Approved Memorandum

toggle the div

Kenmore Square Redevelopment Comment Letters

DOWNLOAD pdf 27 MB

Document Type

Public Comments

Project

Kenmore Square Redevelopment

Document Date:
06/14/2018

Description

Comment letters received for the Kenmore Square Redevelopment project

toggle the div