Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

187-191 & 211 Condor Street NPC 2017-11-20

DOWNLOAD pdf 1.8 MB

Document Type

Notice of Project Change

Project

N/A

Document Date:
11/20/2017

Description

Revised plan for the building located at 211 Condor Street within the 187-191 & 211 Condor Street project

toggle the div

Rutherford Landing Notice of Project Change 2017-10-27

DOWNLOAD pdf 92 KB

Document Type

Notice of Project Change

Project

Rutherford Landing

Document Date:
10/27/2017
toggle the div

370-380 Harrison Avenue NPC 2017-10-11

DOWNLOAD pdf 1.1 MB

Document Type

Notice of Project Change

Project

370-380 Harrison Avenue

Document Date:
10/11/2017

Description

NPC for 370-380 Harrison Ave

toggle the div

135 Bremen Street NPC 2017-09-21

DOWNLOAD pdf 1.2 MB

Document Type

Notice of Project Change

Project

135 Bremen Street

Document Date:
09/21/2017

Description

Notice of Project Change for 135 Bremen Street

toggle the div

Fourth NPC and Second Amendment to Second Amended and Restated Development Plan

DOWNLOAD pdf 2.5 MB

Document Type

Notice of Project Change, PDA

Project

N/A

Document Date:
09/21/2017

Description

Fourth Notice of Project Change and Second Amendment to Second Amended and Restated Development Plan for 49, 51, and 63 Melcher Street within Planned Development Area No. 69 in the Fort Point Channel district of South Boston/The 100 Acres

toggle the div

Harvard Allston Science and Engineering Complex IMPNF/NPC 2017-09-01

DOWNLOAD pdf 1 MB

Document Type

IMP, Notice of Project Change

Project

Harvard University - Science and Engineering Complex

Document Date:
09/01/2017
toggle the div

North Point NPC 2017-09-01

DOWNLOAD pdf 121 MB

Document Type

Notice of Project Change

Project

Cambridge Crossing

Document Date:
09/01/2017

Description

Notice of Project Change submitted for the North Point project

toggle the div

Landmark Center Notice of Project Change 2017-08-30

DOWNLOAD pdf 22 MB

Document Type

Notice of Project Change

Project

Landmark Center

Document Date:
08/30/2017

Description

Notice of Project Change for Landmark Center (201 Brookline Avenue) project.

toggle the div

Summer Street Hotel NPC 2017-08-29

DOWNLOAD pdf 90 MB

Document Type

Notice of Project Change

Project

Summer Street Hotel

Document Date:
08/29/2017

Description

NPC for the Parcel D2 portion of the Waterside Place Project.

toggle the div

Readville Yard 5 NPC 2017-08-17

DOWNLOAD pdf 2.2 MB

Document Type

Notice of Project Change

Project

Readville Yard 5

Document Date:
08/17/2017
toggle the div