The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2020. 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 |
14Feb2020 | Polaris 2000 LLC | Marc J. Bloostein, trustee, 309 Marlborough Street Nominee Trust | 62541 | 22 |
24Apr2019 | Theodore A. Catino and Beverly A. Catino, husband and wife | Polaris 2000 LLC | 61053 | 198 |
10Dec2012 | Catino’s at Owl Creek LLC | Theodore A. Catino and Beverly A. Catino, husband and wife | 50734 | 194 |
12Oct2012 | 309 Marlborough Street LLC | Catino’s at Owl Creek LLC | 50327 | 194 |
16Sep2011 | Diane L. Wenckebach, Thomas Carroll, and Margaret Hollister, trustees of the George B. Wenckebach Realty Trust | 309 Marlborough Street LLC | 48495 | 337 |
02Jul2003 | George B. Wenckebach | George B. Wenckebach, trustee, George B. Wenckebach Realty Trust | 31953 | 232 |
29Oct1974 | Leland B. McDonough, trustee, Tollingate Realty Trust | George B. Wenckebach | 8749 | 186 |
12Nov1971 | Robert Louis Tucker, trustee, Tucker Real Estate Trust | Leland B. McDonough, trustee, Tollingate Realty Trust | 8490 | 305 |
18Jan1965 | Robert Louis Tucker | Robert Louis Tucker, trustee, Tucker Real Estate Trust | 7923 | 383 |
07May1958 | George M. Bagan | Robert Louis Tucker | 7309 | 404 |
10Sep1947 | Burton A. Bromfield | George M. Bagan | 6363 | 224 |
29Nov1946 | David Goldfine | Burton A. Bromfield | 6310 | 376 |
10Apr1946 | Frank Perez | David Goldfine | 6190 | 99 |
11Oct1944 | Constance R. V. Tenney | Frank Perez | 6122 | 303 |
23Jun1930 | Augustus F. Goodwin and Julie E. Goodwin, his wife | Constance R. V. Tenney | 5191 | 368 |
18Aug1918 (recorded 3May1922) | Alonzo R. Weed | Julia Elizabeth Barrell | 4362 | 500 |
05Aug1918 | J. Sumner Draper | Alonzo R. Weed | 4097 | 34 |
31May1917 | William J. Stober | J. Sumner Draper | 4036 | 363 |
24May1917 | Henry Jackson | William J. Stober | 4036 | 361 |
22Apr1887 | Lyman P. French | Henry Jackson | 1768 | 142 |
16Jul1886 | Charles F. Brush (Release) | Lyman P. French | 1733 | 349 |
04May1886 | Thomas J. Montgomery | Lyman P. French | 1722 | 330 |
20Jun1885 | Thomas Fee, Jr., Deputy Sheriff of Suffolk County (sale to satisfy court judgment against Thomas Montgomery) | Charles F. Brush | 1683 | |
29Jun1882 | Susan B. Jewell, executrix under the will of Harvey Jewell | Thomas J. Montgomery | 1565 | 635 |
16Mar1878 | Daniel W. Beckler (foreclosure of mortgage) | Harvey Jewell | 1412 | 136 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
14Apr1875 | Daniel W. Beckler and Julia A. Beckler, his wife (foreclosure of mortgage on lot with 72 foot frontage) | Harvey Jewell | 1265 | 199 |
12Apr1875 | Axel Dearborn, assignee in bankruptcy of the estate of Daniel W. Beckler (transfer of lot with 72 foot frontage and elimination of associated debt from bankruptcy claims; mortgage remains in effect) | Harvey Jewell | 1265 | 198 |
08Oct1874 | Harvey Jewell (lot with 72 foot frontage | Daniel W. Beckler | 1238 | 19 |
10Jun1869 | Franklin Evans (lot with 72 foot frontage; Lots 12, 13, and 14 on 1866 Plan) | Harvey Jewell | 967 | 170 |
01Jun1869 | J. Templeman J. Coolidge, Jr. (lot with 24 foot frontage; Lot 12 on 1866 Plan) | Franklin Evans | 964 | 115 |
20Apr1866 | J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 24 foot frontage; Lot 12 on 1866 Plan) | J. Templeman Coolidge, Jr. | 877 | 121 |
29Jan1866 | Boston Water Power Company | J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees | 871 | 183 |