Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

One Post Office Square Approved Board Memo

DOWNLOAD pdf 45 MB

Document Type

Board Memo

Project

One Post Office Square

Document Date:
03/15/2018

Description

Approved Board Memo from 3/15/18

toggle the div

1000 Boylston Street Approved Board Memo 2018-03-15

DOWNLOAD pdf 30 MB

Document Type

Board Memo

Project

1000 Boylston St

Document Date:
03/15/2018
toggle the div

11-19 Walley Street Board Approved Memo 2018-03-15

DOWNLOAD pdf 57 MB

Document Type

Board Memo

Project

11-19 Walley Street

Document Date:
03/15/2018

Description

11-19 Walley Street Board Approved Memo 2018-03-15

toggle the div

100 Hood Park Drive Board Approved Memo 2018-03-15

DOWNLOAD pdf 38 MB

Document Type

Board Memo

Project

100 Hood Park Drive

Document Date:
03/15/2018

Description

100 Hood Park Drive Board Approved Memo 2018-03-15

toggle the div

1000 Boylston Street Approved Board Memo

DOWNLOAD pdf 30 MB

Document Type

Board Memo

Project

1000 Boylston St

Document Date:
03/15/2018
toggle the div

Suffolk Downs Phase 1 Approved Board Memo

DOWNLOAD pdf 25 MB

Document Type

Board Memo

Project

N/A

Document Date:
02/08/2018

Description

Approved BPDA Board memo for the Suffolk Downs Phase 1 project

toggle the div

One Post Office Square- Request for Public Hearing Board Memo

DOWNLOAD pdf 3.9 MB

Document Type

Board Memo

Project

One Post Office Square

Document Date:
02/08/2018

Description

Board approved request for Public Hearing Board Memo

toggle the div

Fan Pier NPC and Second PDA Amendment BPDA Board Approved Memo

DOWNLOAD pdf 25 MB

Document Type

Board Memo

Project

Fan Pier - NPC and Second PDA Amendment

Document Date:
02/08/2018
toggle the div

Stavis Seafoods NPC BPDA Board Approved Memo

DOWNLOAD pdf 6.9 MB

Document Type

Board Memo

Project

N/A

Document Date:
02/08/2018
toggle the div

20 West Fifth Street BPDA Board Approved Memo 1.11.18

DOWNLOAD pdf 10 MB

Document Type

Board Memo

Project

20 West Fifth Street

Document Date:
01/11/2018
toggle the div