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

25 Fid Kennedy LOI 2015-08-25

DOWNLOAD pdf 255 KB

Document Type

Letter of Intent

Project

25 Fid Kennedy

Document Date:
08/25/2015

Description

Letter of Intent for 25 Fid Kennedy Avenue

toggle the div

380 Stuart Street LOI 2015-08-05

DOWNLOAD pdf 412 KB

Document Type

Letter of Intent

Project

380 Stuart Street

Document Date:
08/05/2015
toggle the div

General Heath Square LOI 2015-07-31

DOWNLOAD pdf 930 KB

Document Type

Letter of Intent

Project

General Heath Square

Document Date:
07/31/2015
toggle the div

533 Washington Street LOI 2015-07-15

DOWNLOAD pdf 920 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
07/15/2015
toggle the div

Indigo Block LOI 2015-06-29

DOWNLOAD pdf 636 KB

Document Type

Letter of Intent

Project

Indigo Block Redevelopment

Document Date:
06/29/2015
toggle the div

73 River Street LOI 2015-06-16

DOWNLOAD pdf 177 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
06/16/2015
toggle the div

22 Boston Wharf Road LOI 2015-06-11

DOWNLOAD pdf 137 KB

Document Type

Letter of Intent

Project

22 Boston Wharf Road

Document Date:
06/11/2015

Description

Letter of Intent submitted for the 22 Boston Wharf Road project in the South Boston Waterfront

toggle the div

Goddard-House-LOI-2015-06-05

DOWNLOAD pdf 745 KB

Document Type

Letter of Intent

Project

N/A

Document Date:
06/05/2015
toggle the div

Lewis Wharf LOI 2015-06-04

DOWNLOAD pdf 178 KB

Document Type

Letter of Intent

Project

Lewis Wharf

Document Date:
06/04/2015

Description

Letter of Intent for Lewis Wharf Proposal

toggle the div

Dot Block LOI 2015-05-22

DOWNLOAD pdf 3 MB

Document Type

Letter of Intent

Project

Dot Block

Document Date:
05/22/2015
toggle the div