Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Telford 180 BCDC Votes 2015-09-01

DOWNLOAD pdf 41 KB

Document Type

Votes

Project

Telford 180

Document Date:
09/01/2015
toggle the div

South Bay BCDC Votes 2016-09-01

DOWNLOAD pdf 46 KB

Document Type

Votes

Project

South Bay Town Center Project

Document Date:
09/01/2015
toggle the div

Seaport Square Block M BCDC Votes 2015-09-01

DOWNLOAD pdf 40 KB

Document Type

Votes

Project

Seaport Square Block M

Document Date:
09/01/2015
toggle the div

425 LaGrange Street SPR Application 2015-08-31

DOWNLOAD pdf 4.4 MB

Document Type

Small Project Review Application

Project

N/A

Document Date:
08/31/2015
toggle the div

25 Fid Kennedy LOI 2015-08-25

DOWNLOAD pdf 255 KB

Document Type

Letter of Intent

Project

25 Fid Kennedy

Document Date:
08/25/2015

Description

Letter of Intent for 25 Fid Kennedy Avenue

toggle the div

Boston Children's Hospital Pedestrian Connector IMPNF 2015-08-25

DOWNLOAD pdf 5 MB

Document Type

IMPNF

Project

Boston Children's Hospital - Pedestrian Connector

Document Date:
08/25/2015
toggle the div

100 Weld St PNF 2015-08-07

DOWNLOAD pdf 5.6 MB

Document Type

Project Notification Form

Project

100 Weld Street

Document Date:
08/10/2015

Description

PNF for 17 unit, Small Project on West Roxbury/Roslindale line.

toggle the div

1181 Bennington Street SPRA 2015-08-06

DOWNLOAD pdf 37 MB

Document Type

Small Project Review Application

Project

1181 Bennington Street

Document Date:
08/06/2015
toggle the div

380 Stuart Street LOI 2015-08-05

DOWNLOAD pdf 412 KB

Document Type

Letter of Intent

Project

380 Stuart Street

Document Date:
08/05/2015
toggle the div

South Bay Mixed Use Town Center PNF 2015-08-04

DOWNLOAD pdf 26 MB

Document Type

Project Notification Form

Project

South Bay Town Center Project

Document Date:
08/04/2015

Description

Project Notification Form for the proposed South Bay Mixed Use Town Center project

toggle the div