Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

45 Townsend Street Scoping Determination

DOWNLOAD pdf 1.2 MB

Document Type

Scoping Determination

Project

45 Townsend Street

Document Date:
07/23/2018
toggle the div

560 Comm Ave 645 Beacon Scoping Determination

DOWNLOAD pdf 9.9 MB

Document Type

Scoping Determination

Project

Kenmore Hotel

Document Date:
06/20/2018

Description

Scoping Determination for the 560-574 Commonwealth Avenue / 645-665 Beacon Street (Kenmore Hotels) project

toggle the div

36-70 Sprague Street Scoping Determination 2018-06-08

DOWNLOAD pdf 27 MB

Document Type

Scoping Determination

Project

36-40 Sprague Street

Document Date:
06/08/2018
toggle the div

144 Addison Street Scoping Determination 2018-05-18

DOWNLOAD pdf 9.4 MB

Document Type

Scoping Determination

Project

144 Addison Street

Document Date:
05/18/2018

Description

Scoping Determination that was issued for the 144 Addison Street project.

toggle the div

Suffolk Downs Scoping Determination

DOWNLOAD pdf 14.3 MB

Document Type

Scoping Determination

Project

N/A

Document Date:
02/21/2018

Description

Scoping Determination for the Suffolk Downs Master Plan project

toggle the div

776 Summer Street Scoping Determination

DOWNLOAD pdf 9.9 MB

Document Type

Scoping Determination

Project

776 Summer Street

Document Date:
01/12/2018

Description

Scoping Determination for the 776 Summer Street project

toggle the div

24 Ericsson Street Scoping Determination

DOWNLOAD pdf 63 MB

Document Type

Scoping Determination

Project

24 Ericsson Street

Document Date:
01/12/2018

Description

Scoping Determination for the 24 Ericsson Street project

toggle the div

1000 Boylston Street Scoping Determination and Public Comments 2017-07-11

DOWNLOAD pdf 8.4 MB

Document Type

Public Comments, Scoping Determination

Project

1000 Boylston St

Document Date:
07/11/2017
toggle the div

Seaport Square Revised Scoping Determination

DOWNLOAD pdf 38 MB

Document Type

Scoping Determination

Project

N/A

Document Date:
06/23/2017

Description

Revised Scoping Determination in connection with the Seaport Square NPC

toggle the div

One Charlestown Scoping Determination 2017-06-01

DOWNLOAD pdf 34 MB

Document Type

Scoping Determination

Project

Bunker Hill Housing Redevelopment

Document Date:
06/01/2017

Description

Scoping determination issued for the One Charlestown project.

toggle the div