The following is an index to property transfer deeds recorded at the Suffolk County Deed R Registry from the time the predecessor buildings were purchased by 301 Berkeley, Inc., through December 31, 2010. 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 indices to the deeds for 301 Berkeley (Demolished) and 41 Marlborough (Demolished).
Transfers of Land and Buildings | ||||
Date of Deed | Grantor | Grantee | Book | Page |
26May1948 | Margaret S. Henderson | Berkeley-Marlborough Corporation | 6432 | 395 |
05Nov1947 | Glenwood J. Sherrard and Elliott Henderson, trustees, Berkeley-Marlborough Trust | Margaret S. Henderson | 6381 | 296 |
15Sep1943 (Recorded 21Dec1943) | Henry C. Brookings | Charles A. Newhall, trustee, Berkeley-Marlborough Trust | 6073 | 161 |
21Sep1943 | Suffolk Savings Bank for Seamen and Others | Henry C. Brookings | 6059 | 81 |
07May1943 | 301 Berkeley Street, Inc. (release) | Suffolk Savings Bank for Seamen and Others | 6036 | 118 |
07May1943 | 301 Berkeley Street, Inc. (foreclosure deed) | Suffolk Savings Bank for Seamen and Others | 6036 | 116 |
21Aug1923 | Honora E. T. Minot, wife of Joseph Grafton Minot (301 Berkeley and 41 Marlborough) | 301 Berkeley Street, Inc. | 4498 | 127 |