Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Scoping Determination

DOWNLOAD pdf 4.5 MB

Document Type

Scoping Determination

Project

840 Columbus Avenue

Document Date:
02/04/2020
toggle the div

401 Congress Street Scoping Determination

DOWNLOAD pdf 2 MB

Document Type

Scoping Determination

Project

401 Congress Street

Document Date:
01/23/2020
toggle the div

St. Elizabeth's Medical Center IMP Update Scoping Determination

DOWNLOAD pdf 139 KB

Document Type

Scoping Determination

Project

St. Elizabeth's Medical Center Parking Garage

Document Date:
01/13/2020
toggle the div

Boston Medical Center Scoping Determination

DOWNLOAD pdf 6.2 MB

Document Type

Scoping Determination

Project

N/A

Document Date:
01/08/2020

Description

BPDA-issued Scoping Determination for the proposed Boston Medical Center Institutional Master Plan

toggle the div

135 Dudley Street Scoping Determination

DOWNLOAD pdf 10.6 MB

Document Type

Scoping Determination

Project

135 Dudley Street

Document Date:
01/07/2020
toggle the div

Scoping Determination: St. Elizabeth's Medical Center Parking Garage

DOWNLOAD pdf 12.6 MB

Document Type

Scoping Determination

Project

St. Elizabeth's Medical Center Parking Garage

Document Date:
01/06/2020
toggle the div

1 Court Street Scoping Determination

DOWNLOAD pdf 10.1 MB

Document Type

Scoping Determination

Project

1 Court Street Residence Hall

Document Date:
11/19/2019
toggle the div

125 Lincoln Street Scoping Determination

DOWNLOAD pdf 56 MB

Document Type

Scoping Determination

Project

125 Lincoln Street

Document Date:
10/18/2019
toggle the div

Faulkner Hospital Scoping Determination

DOWNLOAD pdf 3.5 MB

Document Type

Scoping Determination

Project

Faulkner Hospital Inpatient Addition and Campus Improvements

Document Date:
10/08/2019

Description

Scoping Determination for Brigham and Women's Faulkner Hospital IMPNF/PNF

toggle the div

1515 Commonwealth Avenue Scoping Determination

DOWNLOAD pdf 12.3 MB

Document Type

Scoping Determination

Project

1515 Commonwealth Avenue

Document Date:
09/20/2019

Description

Scoping Determination

toggle the div