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

33-61 Temple St LOI 2015-12-31

DOWNLOAD pdf 112 KB

Document Type

Letter of Intent

Project

33-61 Temple Street

Document Date:
12/31/2015
toggle the div

Back Bay Station LOI 2015-12-29

DOWNLOAD pdf 203 KB

Document Type

Letter of Intent

Project

Back Bay/South End Gateway Project

Document Date:
12/29/2015
toggle the div

150 Seaport Boulevard LOI 2015-12-21

DOWNLOAD pdf 137 KB

Document Type

Letter of Intent

Project

150 Seaport Boulevard

Document Date:
12/21/2015
toggle the div

Waterside Place - Phase 1B LOI 2015-11-30

DOWNLOAD pdf 261 KB

Document Type

Letter of Intent

Project

Waterside Place - Phase 1B

Document Date:
11/30/2015
toggle the div

The Residences at 125 Guest Street-Boston Landing Submission Letter 2015-11-25

DOWNLOAD pdf 80 KB

Document Type

Letter of Intent

Project

The Residences at 125 Guest Street- Boston Landing

Document Date:
11/25/2015
toggle the div

Harrison Albany Block LOI 2015-11-05

DOWNLOAD pdf 205 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
11/05/2015
toggle the div

Harrison Albany Block LOI 2015-11-05

DOWNLOAD pdf 205 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
11/05/2015

Description

Letter of Intent

toggle the div

Cote Village LOI 2015-10-15

DOWNLOAD pdf 835 KB

Document Type

Letter of Intent

Project

Cote Village

Document Date:
10/15/2015
toggle the div

73-79 Essex Street LOI 2015-10-06

DOWNLOAD pdf 103 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
10/06/2015

Description

Letter of Intent for the proposed 73-79 Essex Street project in Chinatown

toggle the div

1235 VFW LOI 2015-09-28

DOWNLOAD pdf 1.8 MB

Document Type

Letter of Intent

Project

1235 VFW Parkway

Document Date:
09/28/2015

Description

Letter of Intent for Proposed Large Project in West Roxbury

toggle the div