Index to Deeds: 172 Beacon (Demolished)

The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase to its sale to The Madison, Inc., after which it was razed. Mortgages, trust agreements (with the exception of those limiting the height of the building), and other similar recorded documents are not included. This index is intended as a guide only; actual deeds should be reviewed for details.

For transactions related to the successor building, see separate index for 172 Beacon.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
23Dec1925 Agnes M. Roche (two strips of land on either side of 172-174 Beacon) The Madison, Inc. 4751 628
23Dec1925 Agnes M. Roche (172-174 Beacon) The Madison, Inc. 4751 627
14May1925 Patrick A. McDonnell Agnes M. Roche 4678 519
22Jan1925 Edward J. Ball Patrick A. McDonnell 4648 483
26Nov1924 William N. Ambler Edward J. Ball 4634 445
13Nov1924 Francis Gray, surviving executor under the will of Elizabeth B. Hammond William N. Ambler 4634 441
Transfers of Unimproved Land
05Dec1860 John L. Gardner Elizabeth Bowditch Fay, wife of Richard S. Fay, in her own right 793 138
07Jun1860 Boston and Roxbury Mill Corporation John L. Gardner 782 111