Document Center

A-to-Z

By Document Type

By Neighborhood

By Project

By Department

By Program

By Language

776 Summer Street EEA Secretary Certificate 2017-07-14

DOWNLOAD pdf 13.1 MB

Document Type

Supplemental Information

Project

776 Summer Street

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

776 Summer Street CZM DPA Review Letter 2017-07-11

DOWNLOAD pdf 87 KB

Document Type

Supplemental Information

Project

776 Summer Street

Document Date:
07/11/2017

Description

Letter from the Massachusetts Office of Coastal Zone Management regarding a review of the Designated Port Area boundary

toggle the div

776 Summer Street BCDC Presentation 2017-06-06

DOWNLOAD PDF 4.8 MB

Document Type

Presentations

Project

776 Summer Street

Document Date:
06/06/2017
toggle the div

L Street Station Redevelopment BCDC Votes 2017-06-06

DOWNLOAD pdf 238 KB

Document Type

Votes

Project

776 Summer Street

Document Date:
06/06/2017
toggle the div

776 Summer Project Notification Form (PNF) 2017-05-15

DOWNLOAD pdf 24 MB

Document Type

Project Notification Form

Project

776 Summer Street

Document Date:
05/15/2017

Description

Project Notification Form for the proposed 776 Summer Street Development submitted to the BPDA by HRP 776 Summer Street LLC on May 15, 2017.

toggle the div

776 Summer Street Letter of Intent 2017-04-24

DOWNLOAD pdf 169 KB

Document Type

Letter of Intent

Project

776 Summer Street

Document Date:
04/24/2017

Description

HRP 776 Summer Street, LLC c/o Hilco Real Estate letter of intent for the proposed 776 Summer Street redevelopment

toggle the div

776 Summer Street Edison Plant Planning Process Report 2017-03-31

DOWNLOAD pdf 3.9 MB

Document Type

Supplemental Information

Project

776 Summer Street

Document Date:
03/31/2017
toggle the div