Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Roxbury Latin LOI 2015-04-23

DOWNLOAD pdf 92 KB

Document Type

Letter of Intent

Project

Roxbury Latin

Document Date:
04/23/2015
toggle the div

89 Brighton Avenue LOI 2015-04-15

DOWNLOAD pdf 710 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
04/15/2015
toggle the div

Madison Park Infill LOI 2015-03-27

DOWNLOAD pdf 1.6 MB

Document Type

Letter of Intent

Project

Madison Park Infill

Document Date:
03/27/2015
toggle the div

Whittier Choice LOI 2015-03-27

DOWNLOAD pdf 1.3 MB

Document Type

Letter of Intent

Project

Whittier Choice

Document Date:
03/27/2015
toggle the div

500 Boylston LOI 2015-03-13

DOWNLOAD pdf 1.1 MB

Document Type

Letter of Intent

Project

N/A

Document Date:
03/13/2015

Description

Letter of Intent for the 500 Boylston Street project.

toggle the div

Immaculate Conception LOI 2015-3-12

DOWNLOAD pdf 148 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
03/12/2015

Description

Letter of Intent for proposed Large Project at Immaculate Conception Church, 755 Harrison Ave South End.

toggle the div

South Bay Mixed-Use Town Center Project LOI 2015-02-11

DOWNLOAD pdf 188 KB

Document Type

Letter of Intent

Project

South Bay Town Center Project

Document Date:
02/19/2015
toggle the div

171-172 Tremont Street LOI 2014-12-29

DOWNLOAD pdf 103 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
12/29/2014
toggle the div

3200 Washington St. LOI 2014-12-23

DOWNLOAD pdf 1.2 MB

Document Type

Letter of Intent

Project

3200 Washington Street

Document Date:
12/23/2014
toggle the div

151 Liverpool Street PNF 2014-11-14

DOWNLOAD pdf 5.4 MB

Document Type

Letter of Intent, Project Notification Form

Project

151 Liverpool Street

Document Date:
11/14/2014
toggle the div