Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Operating & Capital Budget FY 2020

DOWNLOAD pdf 4.5 MB

Document Type

Publications

Project

N/A

Document Date:
09/12/2019
  • Neighborhoods(s)

  • Departments

toggle the div

319-327 Chelsea Street Approved Board Memo 2019-09-12

DOWNLOAD pdf 9.2 MB

Document Type

Board Memo

Project

319-327 Chelsea Street

Document Date:
09/12/2019

Description

319-327 Chelsea Street Approved Board Memo 2019-09-12

toggle the div

11 Taft Hill Terrace Board Memo

DOWNLOAD pdf 18.2 MB

Document Type

Board Memo

Project

11 Taft Hill Terrace

Document Date:
09/12/2019
toggle the div

5 Carlisle Street

DOWNLOAD pdf 2.2 MB

Document Type

Plans

Project

N/A

Document Date:
09/12/2019
toggle the div

11 Taft Hill Terrace Public Comments

DOWNLOAD pdf 6.7 MB

Document Type

Public Comments

Project

11 Taft Hill Terrace

Document Date:
09/11/2019
toggle the div

Seaport Square Block N Notice of Project Change

DOWNLOAD pdf 20 MB

Document Type

Notice of Project Change

Project

Seaport Square Block N

Document Date:
09/11/2019
toggle the div

Stanhope Hotel Letter of Intent

DOWNLOAD pdf 661 KB

Document Type

Letter of Intent

Project

Stanhope Hotel

Document Date:
09/11/2019
toggle the div

J.J. Carroll Redevelopment Letter of Intent

DOWNLOAD pdf 1.7 MB

Document Type

Letter of Intent

Project

J.J. Carroll Redevelopment

Document Date:
09/11/2019
toggle the div

1909 River Street Ward 18 Drawing Set

DOWNLOAD pdf 767 KB

Document Type

Plans

Project

N/A

Document Date:
09/11/2019
toggle the div

776 Summer Street BCDC Presentation 2019-09-10

DOWNLOAD pdf 11.2 MB

Document Type

Presentation

Project

776 Summer Street

Document Date:
09/10/2019
toggle the div