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 |