Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

Brighton Marine Health Center Letter of Intent

DOWNLOAD pdf 1.2 MB

Document Type

Letter of Intent

Project

N/A

Document Date:
07/29/2014
  • Neighborhoods(s)

  • Departments

Description

Brighton Marine Health Center Res Development Letter of Intent

toggle the div

1961-1981 Dorchester Ave LOI 6-25-14

DOWNLOAD pdf 185 KB

Document Type

Letter of Intent

Project

Ashmont TOD 2

Document Date:
06/25/2014
toggle the div

135 Bremen Street LOI 2014-06-07

DOWNLOAD pdf 298 KB

Document Type

Letter of Intent

Project

135 Bremen Street

Document Date:
06/07/2014
toggle the div

New England Baptist Hospital LOI for IMP 2014-05-16.pdf

DOWNLOAD pdf 95 KB

Document Type

IMP, Letter of Intent

Project

N/A

Document Date:
05/16/2014
toggle the div

The Factory at 46 Wareham LOI 2014-05-06

DOWNLOAD pdf 34 KB

Document Type

Letter of Intent

Project

The Factory at 46 Wareham

Document Date:
05/06/2014
toggle the div

Parcel U LOI

DOWNLOAD pdf 231 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
05/01/2014

Description

May 1 2014 Parcel U Letter of Intent

toggle the div

Chain Forge LOI 2014.04.29

DOWNLOAD pdf 52 KB

Document Type

Letter of Intent

Project

Chain Forge

Document Date:
04/29/2014
toggle the div

Readville Yard 5 LOI 2014-04-28

DOWNLOAD pdf 112 KB

Document Type

Letter of Intent

Project

Readville Yard 5

Document Date:
04/28/2014
toggle the div

The Innovation and Design Building Letter of Intent

DOWNLOAD pdf 44 KB

Document Type

Letter of Intent

Project

The Innovation and Design Building

Document Date:
03/18/2014

Description

Letter of intent for the Innovation and Design Building, Boston Marine Industrial Park, South Boston.

toggle the div

One Design Center Place and 21, 23 and 25 Drydock Avenue Letter of Intent 20140213

DOWNLOAD pdf 650 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
02/13/2014
toggle the div