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

Quincy Tower LOI 2016-09-16

DOWNLOAD pdf 175 KB

Document Type

Letter of Intent

Project

Quincy Tower

Document Date:
09/16/2016

Description

Letter of Intent for Quincy Tower rehabilitation project

toggle the div

Herb Chambers Jaguar Land Rover-Boston LOI 2016-08-31

DOWNLOAD pdf 165 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
08/31/2016
toggle the div

One Charlestown LOI 2016-08-16

DOWNLOAD pdf 554 KB

Document Type

Letter of Intent

Project

Bunker Hill Housing Redevelopment

Document Date:
08/16/2016
toggle the div

The Residences at Forest Hills Letter of Intent 2016-07-16

DOWNLOAD pdf 269 KB

Document Type

Letter of Intent

Project

The Residences at Forest Hills

Document Date:
07/26/2016

Description

The Residences at Forest Hills - Letter of Intent 2016-7-16

toggle the div

280-290 Warren Street Letter of Intent

DOWNLOAD pdf 2.1 MB

Document Type

Letter of Intent

Project

280-290 Warren Street

Document Date:
07/13/2016
toggle the div

139-149 Washington Street LOI 2016-07-11

DOWNLOAD pdf 465 KB

Document Type

Letter of Intent

Project

139-149 Washington Street

Document Date:
07/11/2016
toggle the div

Packard Crossing LOI 2016-06-24

DOWNLOAD pdf 2.6 MB

Document Type

Letter of Intent

Project

Packard Crossing

Document Date:
06/24/2016
toggle the div

General Electric (GE) Headquarters Project LOI 2016-06-23

DOWNLOAD pdf 880 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
06/23/2016
toggle the div

270 Baker Street LOI 2016-05-26

DOWNLOAD pdf 119 KB

Document Type

Letter of Intent

Project

270 Baker Street

Document Date:
05/26/2016
toggle the div

289 Walk Hill Street LOI 2016-05-24

DOWNLOAD pdf 50 KB

Document Type

Letter of Intent

Project

289 Walk Hill Street

Document Date:
05/24/2016
toggle the div