Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Stavis Seafood NPC 11-15-2016

DOWNLOAD pdf 3.7 MB

Document Type

Notice of Project Change

Project

N/A

Document Date:
11/15/2016
toggle the div

South Boston Waterfront District Municipal Harbor Planning Renewal & Amendment Supplement

DOWNLOAD pdf 7.5 MB

Document Type

Plans

Project

150 Seaport Boulevard

Document Date:
11/15/2016

Description

South Boston Waterfront District Municipal Harbor Planning Renewal & Amendment Supplement

toggle the div

Congress Street Bridge Lighting Project RFP

DOWNLOAD pdf 5.6 MB

Document Type

RFP

Project

N/A

Document Date:
11/02/2016

Description

Congress Street Bridge Lighting Project RFP

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

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

DOWNLOAD pdf 11 MB

Document Type

Public Comments

Project

N/A

Document Date:
11/01/2016
toggle the div

General Electric (GE) Headquarters Project PDA Development Plan

DOWNLOAD pdf 12.8 MB

Document Type

PDA

Project

N/A

Document Date:
11/01/2016
toggle the div

PDA #69 3rd Amendment to Master Plan

DOWNLOAD pdf 6.7 MB

Document Type

PDA

Project

N/A

Document Date:
11/01/2016

Description

PDA #69 3rd Amendment to Master Plan

toggle the div

12 Channel Street #102 Floor Plan

DOWNLOAD pdf 206 KB

Document Type

Plans

Project

N/A

Document Date:
10/27/2016
toggle the div

General Electric (GE) Headquarters Project - Response to IAG comments

DOWNLOAD pdf 22 MB

Document Type

Supplemental Information

Project

N/A

Document Date:
10/20/2016
toggle the div

12 Channel Street #702 Floor Plan

DOWNLOAD pdf 160 KB

Document Type

Plans

Project

N/A

Document Date:
10/19/2016
toggle the div