The following is an index to property transfer deeds and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2017. 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.
| Transfers of Land and Buildings | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 16Mar2000 | Donn O’Connell | Donn O’C – 29-27H Massachusetts Avenue, LLC | 24779 | 131 | |||
| 30Jan1986 | Christine Curran, trustee, Bryar Real Estate Trust | Donn O’Connell | 12244 | 84 | |||
| 03Jun1985 | Aaron Rybak and Franklin Prizer, trustees, 27-½ Mass Ave Real Estate Trust | Christine Curran, trustee, Bryar Real Estate Trust | 11634 | 321 | |||
| 13Oct1982 | Aaron Rybak and Joanne Rybak, husband and wife | Aaron Rybak and Joanne Rybak, trustees, 27-½ Mass Ave Real Estate Trust | 10218 | 10 | |||
| 04Apr1978 | David Melnick | Aaron Rybak and Joanne R. Rybak, husband and wife. | 9046 | 131 | |||
| 01Nov1974 | Alan Z. Stahler and Lee Stahler, trustees, The Stahler Realty Trust | David Melnick | 8764 | 165 | |||
| 31Oct1974 | David Melnick | Alan Z. Stahler and Lee Stahler, trustees, The Stahler Realty Trust | 8753 | 721 | |||
| 31May1972 | Julius Melnick (one-half undivided interest) | David Melnick | 8539 | 486 | |||
| 16Mar1953 | George W. Gold (one-third undivided interest) | David Melnick and Julius Melnick | 6853 | 490 | |||
| 11Aug1952 | Joseph V. Argus (one-third undivided interest) | George W. Gold | 6799 | 36 | |||
| 30Dec1948 | Meshar Corporation | Julius Melnick, David Melnick, and Joseph V. Argus | 6491 | 206 | |||
| 01Dec1945 | Chester A. Baker | Meshar Corporation | 6191 | 183 | |||
| 30Jun1913 | Henry M. Channing, trustee | Chester A. Baker | 3741 | 8 | |||
| 25Apr1913 | Walter Channing | Henry M. Channing, trustee | 3725 | 321 | |||
| 28Mar1911 | J. Sumner Draper | Walter Channing | 3527 | 530 | |||
| 25Jan1911 | Robert H. Gardiner and Philip Dexter, surviving trustees under the will of William S. Dexter | J. Sumner Draper | 3513 | 386 | |||
| 13Jul1896 | Evelyn Adams, wife of Brooks Adams | William S. Dexter | 2374 | 269 | |||
| 09Nov1893 | Charles H. Shriver | Evelyn Adams | 2163 | 252 | |||
| 09Nov1893 | Brooks Adams | Charles H. Shriver | 2163 | 250 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 29Dec1888 | Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (lot with 20.77 foot frontage on Massachusetts Avenue) | Brooks Adams | 1857 | 249 | |||
| 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 | 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 | |||
| 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 | |||
| 29Dec1888 | Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (lot with 20.77 foot frontage on Massachusetts Avenue) | Brooks Adams | 1857 | 249 | |||
| 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 | ||