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 | |||||