Index to Deeds: 25-27 Massachusetts Avenue

The following is an index Land Court certificates of title and to property transfer deeds, easements, and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2022.  Mortgages, trust agreements, and other similar recorded documents are not included.  This index is intended as a guide only; actual deeds should be reviewed for details.

Certificates of Title
Date of Certificate Owner Certificate Document Book Page
19Dec2022 David G. Ricupero, trustee, Ricupero Realty Trust (25-27 Massachusetts Avenue) 139196 940360 691 196
04Jun1979 David G. Ricupero (25-27 Massachusetts Avenue) 91573 345114 453 173
04Jun1979 James M. Miller, Eugene M. Miller, and Sidney M. Miller (25-27 Massachusetts Avenue; one-third undivided interest each) 91572 345113 453 172
06Mar1967 Bertha Miller (25-27 Massachusetts Avenue) 76381 377 181
16Dec1966 Edward J. Goodfellow (Subdivision of 495-497 Beacon and 25-27 Massachusetts Avenue into two lots and transfer of 6 foot wide strip of land to 495-497 Beacon) 282432 377 181
06Dec1961 Edward J. Goodfellow (495-497 Beacon and 25-27 Massachusetts Avenue) 68877 340 77
18Mar1959 I. J. Kennedy, Inc. (495-497 Beacon and 25-27 Massachusetts Avenue) 64932 237724 320 132
29Dec1952 Esplanade Café., Inc. (formerly Caracostas Bros., Inc.) (495-497 Beacon and 25-27 Massachusetts Avenue) 55954 275 154
Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
29Dec1952 Notice of decision by Land Court granting petition of Esplanade Café, Inc. Esplanade Café, Inc. 6837 159
26Apr1950 Esplanade Café, Inc. (formerly Caracostas Bros., Inc.) (notice of petition filed with the Land Court to register 495-497 Beacon and 25-27 Massachusetts Avenue) Esplanade Café, Inc. (formerly Caracostas Bros., Inc.) 6599 580
01Sep1927 John C. Pappas (25-27 Massachusetts Avenue) Caracostas Brothers, Inc. 4929 227
03Jul1927 Chimes Spa Company John C. Pappas 4913 35
02Aug1926 Florence M. P. Baker Chimes Spa Company 4823 565
02Aug1926 James Edgar Moore and Anna E. Moore, husband and wife Florence M. P. Baker 4822 165
17Apr1924 George A. Loring James E. Moore and Anna E. Moore, husband and wife 4571 174
17Apr1924 James E. Moore George A. Loring 4571 173
27Jul1891 Seth R. Baker (lot with 29.98 foot frontage on Massachusetts and building) James Edgar Moore 2010 259
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
03May1890 Oscar L. Stillings (lot with 28 foot frontage) Seth R. Baker 1933 424
25Apr1890 Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (corner lot with 44 foot frontage on Beacon and 93 foot frontage on Massachusetts Avenue). Seth R. Baker 1933 161
14Aug1888 Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (lot with 28 foot frontage) Oscar L. Stillings 1837 152
20Feb1883 Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (Lot with 125 foot frontage on Beacon and 246.77 frontage on Massachusetts Avenue) Henry Lee, H. Hollis Hunnewell, and Augustus Lowell 1588 434
01Jun1880 Boston Water Power Company Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees 1495 35
01Mar1872 Boston Water Power Company Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees 1095 1
Party Wall Agreements
Date Party One Party Two Land Court Document
06Mar1967 Edward J. Goodfellow (owner of 495-497 Beacon) Bertha Miller (owner of 25-27 Massachusetts Avenue) 282432
Date Party One Party Two Book Page
29Dec1888 Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot at 25-27 Massachusetts Avenue) Brooks Adams (owner of lot at 29 Massachusetts Avenue) 1858 343
14Aug1888 Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot at 29 Massachusetts Avenue) Oscar L. Stillings (owner of lot at 495-497 Beacon) 1837 154
Easement to permit continued use of door in southern wall of 495-497 Beacon to  permit access to the 3.5 foot wide passageway leading, to the four foot wide passage way and six foot passageway leading to the alley
Date Party One Party Two Land Court Document
06Mar1967 Edward J. Goodfellow (owner of 495-497 Beacon) Bertha Miller (owner of 25-27 Massachusetts Avenue) 282432
Easement included in land transfer deed providing right of way over and drainage under passageway six feet wide at the rear of 25-27 Massachusetts Avenue for the benefit of 491 Beacon, as shown on plan recorded Book 2002, at end of book (24Jun1891)
Date of Deed Grantor Grantee Book Page
27Jul1891 Seth R. Baker (seller of 25-27 Massachusetts Avenue) James Edgar Moore (purchaser of 25-27 Massachusetts Avenue) 2010 259
Easement included in land transfer deed providing right of way over and drainage under 3.5 foot wide passageway at the rear of 495-497 Beacon for the benefit of lot to the east, as shown on plan recorded with Book 1955, p. 481 (28Dec1894), connecting with the four foot wide passageway and six foot wide passageway leading to the alley, as shown on plan recorded with Book 1717, p. 17 (15Mar1886)
Date of Deed Grantor Grantee Book Page
14Oct1890 Seth R. Baker (seller of 495-497 Beacon) Louis J. Elkan (purchaser of 495-497 Beacon) 1961 628
Right of passage over and drainage under the four foot wide passageway and six foot passageway leading to the alley, as shown on plan recorded with Book 1717, p. 17 (15Mar1886)
Date of Deed Grantor Grantee Book Page
14Aug1888 Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (sellers of lot at 495-497 Beacon) Oscar L. Stillings (purchaser of lot at 495-497 Beacon) 1837 152
Agreement by the owners of land on Beacon and Marlborough between West Chester Park (Massachusetts Avenue) and Ipswich Street (Charlesgate East) (1) providing for a sixteen foot wide passageway between the lots on Beacon and the lots on Marlborough to a point about 452 feet west of Massachusetts Avenue and then turning south to connect with Marlborough; and (2) establishing a setback requirement for a portion of the north side of Marlborough, specifically requiring that (a) buildings on lots located between Massachusetts Avenue and 125 feet west thereof must be set back 10 feet from Marlborough, and (b) buildings located on lots between 125 feet and 323.66 feet west of Massachusetts Avenue must be set back by a line that is 10 feet north of Marlborough on the east (at a point 125 feet west of Massachusetts Avenue) and 5 feet north of Marlborough on the west (at a point 323.33 feet west of Massachusetts Avenue); and further providing that that steps, porticos, and other usual projections appurtenant to the front wall of a building are permitted in the reserved space, and bays and bows are permitted in the reserved space subject to dimensional limitations.
Date Party One Party Two Party Three Book Page
10Jun1885 Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees (owners of lot running from Charlesgate East to a point on Beacon 200 feet west of Massachusetts Avenue and to a point on Marlborough 323.66 feet west of Massachusetts Avenue) Henry M. Whitney (owner of lot with 75 foot frontage on Beacon and 198.66 feet on Marlborough) Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot with 125 foot frontage on Beacon and Marlborough) 1685 433