Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

105 West First Street BPDA Board Approved Memo

DOWNLOAD pdf 13.2 MB

Document Type

Board Memo

Project

105 West First Street

Document Date:
06/15/2017
toggle the div

212 Stuart Street BPDA Board Approved Memo 6.15.2017

DOWNLOAD pdf 18.2 MB

Document Type

Board Memo

Project

212-222 Stuart Street

Document Date:
06/15/2017
toggle the div

South Station PDA Amendment and DIP Public Hearing

DOWNLOAD pdf 9.7 MB

Document Type

Board Memo

Project

South Station Air Rights

Document Date:
12/15/2016

Description

PDA Amendment and DIP Public Hearing Board Memo

toggle the div

Parcel Q1 Board Memo 2016-12-15

DOWNLOAD pdf 2.2 MB

Document Type

Board Memo

Project

Parcel Q1

Document Date:
12/15/2016
toggle the div

General Electric (GE) Headquarters Project Approved Board Memo 2016-11-01

DOWNLOAD pdf 2.1 MB

Document Type

Board Memo

Project

N/A

Document Date:
11/01/2016
toggle the div

South Boston Rezoning Initiative Amendments Memorandum 2016-10-20

DOWNLOAD pdf 109 KB

Document Type

Board Memo

Project

N/A

Document Date:
10/20/2016
toggle the div

DHCD Procedural Changes Board Memo 2016-09-15

DOWNLOAD pdf 1.8 MB

Document Type

Board Memo

Project

N/A

Document Date:
09/15/2016
toggle the div

Adoption of DHCD Protocol Board Memo 2016-09-15

DOWNLOAD pdf 1.8 MB

Document Type

Board Memo

Project

N/A

Document Date:
09/15/2016
toggle the div

Urban Renewal Short Term Extension Request Board Memo 2016-06-09

DOWNLOAD pdf 48 KB

Document Type

Board Memo, Request

Project

N/A

Document Date:
06/09/2016
toggle the div

Urban Renewal Short Term Extension Request Resolution 2016-06-09

DOWNLOAD pdf 64 KB

Document Type

Board Memo, Request, Resolution

Project

N/A

Document Date:
06/09/2016
toggle the div