Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Allston Yards LOI 2017-02-10

DOWNLOAD pdf 253 KB

Document Type

Letter of Intent

Project

Allston Yards Building B

Document Date:
02/10/2017
toggle the div

1857-1859 Dorchester Avenue LOI 2017-02-03

DOWNLOAD pdf 78 KB

Document Type

Letter of Intent

Project

1857-1859 Dorchester Avenue

Document Date:
02/03/2017
toggle the div

252-264 Huntington Avenue Letter of Intent 2017-01-11

DOWNLOAD pdf 322 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
01/11/2017

Description

252-264 Huntington Avenue (Huntington Theatre)-Letter of Intent 2017-01-11

toggle the div

105 West First Street LOI 2016-12-15

DOWNLOAD pdf 712 KB

Document Type

Letter of Intent

Project

105 West First Street

Document Date:
12/15/2016
toggle the div

1785 Columbus Avenue LOI 11-15-2016

DOWNLOAD pdf 1.5 MB

Document Type

Letter of Intent

Project

1785 Columbus Avenue

Document Date:
11/15/2016
toggle the div

40 Sprague Street LOI 2016-11-14

DOWNLOAD pdf 859 KB

Document Type

Letter of Intent

Project

36-40 Sprague Street

Document Date:
11/14/2016

Description

40 Sprague Street Letter of Intent 2016-11-14

toggle the div

125 Sumner Street LOI 2016-11-02

DOWNLOAD pdf 95 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
11/02/2016

Description

Letter of Intent for the Clippership Apts. redevelopment

toggle the div

212-222 Stuart Street LOI 2016-11-02

DOWNLOAD pdf 171 KB

Document Type

Letter of Intent

Project

212-222 Stuart Street

Document Date:
11/02/2016
toggle the div

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

47-55 LaGrange Street LOI 2016-10-07

DOWNLOAD pdf 225 KB

Document Type

Letter of Intent

Project

47-55 LaGrange Street

Document Date:
10/07/2016
toggle the div