Index to Deeds: 174 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 Edward J. Ball Agnes M. Roche 4678 518
18Feb1925 William N. Ambler Edward J. Ball 4655 112
16Feb1925 Walter H. Gleason William N. Ambler 4655 109
12Aug1924 Emma Rodman Walter H. Gleason 4609 416
04Oct1865 William Mackay Samuel W. Rodman 866 85
Transfers of Unimproved Land
03Jul1860 Robert C. Mackay (lot with 20 foot frontage) William Mackay 781 235
07Jun1860 Boston and Roxbury Mill Corporation (lot with 47 foot frontage) Robert C. Mackay 781 234