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

175 McClellan Highway LOI 2017-27-07

DOWNLOAD pdf 193 KB

Document Type

Letter of Intent

Project

144 Addison Street

Document Date:
07/27/2017

Description

Letter of Intent for the 144 Addison Street project (a.k.a 175 McClellan Highway) proposal

toggle the div

Rio Grande Impact Advisory Group Meeting Presentation 2017-07-25

DOWNLOAD pdf 19.9 MB

Document Type

Presentations

Project

Rio Grande

Document Date:
07/25/2017
toggle the div

252-264 Huntington BCDC Design Subcommittee Presentation 2017-07-25

DOWNLOAD pdf 9.2 MB

Document Type

Presentations

Project

N/A

Document Date:
07/25/2017

Description

Presentation to Boston Civic Design Commission design subcommittee

toggle the div

233 Hancock Street Small Project Review Application

DOWNLOAD pdf 3.5 MB

Document Type

Small Project Review Application

Project

233 Hancock Street

Document Date:
07/24/2017
toggle the div

Summer Street Hotel LOI 2017-07-21

DOWNLOAD pdf 611 KB

Document Type

Letter of Intent

Project

Summer Street Hotel

Document Date:
07/21/2017
toggle the div

Hilton Garden Inn NPC 2017-07-20

DOWNLOAD pdf 14.3 MB

Document Type

Notice of Project Change

Project

Hilton Garden Inn

Document Date:
07/20/2017

Description

NPC for the Hilton Garden Inn hotel (a.k.a. 415 McClellan Highway)

toggle the div

252-264 Huntington Community Meeting Presentation 2017-07-19

DOWNLOAD pdf 6.1 MB

Document Type

Presentations

Project

N/A

Document Date:
07/19/2017

Description

Slideshow presented by the project development team at a public meeting held on July 19, 2017

toggle the div

252-264 Huntington Updated PNF Resiliency Chapter 2017-07-17

DOWNLOAD pdf 64 KB

Document Type

Project Notification Form

Project

N/A

Document Date:
07/17/2017

Description

252-264 Huntington-Updated PNF Resiliency Chapter 07171

toggle the div

340 West Second Street Notice of Project Change

DOWNLOAD pdf 344 KB

Document Type

Notice of Project Change

Project

N/A

Document Date:
07/17/2017
toggle the div

776 Summer Street EEA Secretary Certificate 2017-07-14

DOWNLOAD pdf 13.1 MB

Document Type

Supplemental Information

Project

N/A

Document Date:
07/14/2017

Description

Certificate of the Massachusetts Secretary of Energy and Environmental Affairs on HRP 776 Summer Street LLC's environmental notification form.

toggle the div