CityOfBoston Official An official website of the City of Boston

Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

115 Winthrop Square LOI 2016-11-02

DOWNLOAD pdf 114 KB

Document Type

Letter of Intent

Project

115 Winthrop Square

Document Date:
11/02/2016
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

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

64 Allandale NPC 2016-11-01

DOWNLOAD pdf 7.5 MB

Document Type

Notice of Project Change

Project

64 Allandale Street

Document Date:
11/01/2016

Description

Notice of Project Change and Site Plan

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

The Residences at Forest Hills BCDC Presentation 2016-11-01

DOWNLOAD pdf 6.9 MB

Document Type

Presentations

Project

The Residences at Forest Hills

Document Date:
11/01/2016
toggle the div

101-105 Washington Street BCDC Votes 2016-11-01

DOWNLOAD pdf 39 KB

Document Type

Votes

Project

101-105 Washington Street

Document Date:
11/01/2016
toggle the div

Hood - 480 Rutherford Avenue BCDC Votes 2016-11-01

DOWNLOAD pdf 41 KB

Document Type

Votes

Project

480 Rutherford Avenue

Document Date:
11/01/2016
toggle the div

The Residences at Forest Hills BCDC Votes 2016-11-01

DOWNLOAD pdf 46 KB

Document Type

Votes

Project

The Residences at Forest Hills

Document Date:
11/01/2016
toggle the div