The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase to the building’s demolition in 1923. 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.
Click here for an index to the deeds for the successor building at 301 Berkeley.
| Transfers of Land and Buildings | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 21Aug1923 | Honora E. T. Minot, wife of Joseph Grafton Minot (301 Berkeley and 41 Marlborough) | 301 Berkeley Street, Inc. | 4498 | 127 |
| 15Jul1920 | Joseph Grafton Minot (301 Berkeley and 41 Marlborough) | Honora E. T. Minot | 4239 | 281 |
| 15Dec1902 | Francis I. Amory and Grace J. Amory, his wife, in her own right (one undivided half interest in 301 Berkeley and 41 Marlborough) | Joseph Grafton Minot | 2872 | 405 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 19Feb1863 | Peleg W. Chandler | Maria Josephine Minot, wife of Charles H. Minot | 827 | 131 |
| 17Feb1863 | George H. Peters | Maria Josephine Minot, wife of Charles H. Minot | 827 | 131 |
| 06Nov1858 | George Goss (lot with 25 foor frontage) | George H. Peters | 747 | 14 |
| 06Nov1858 | George Goss (lot with 25 foor frontage) | Peleg W. Chandler | 747 | 13 |
| 06Nov1858 | Commonwealth of Massachusetts (Lot with 421 foot frontage) | George Goss | 747 | 1 |