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 August 31, 2021. 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 |
22Feb2021 | Jack W. Szostak | Terri-Lynn McCormick | 65132 | 213 |
17Aug1999 | Nona Hunter Porter, administratrix of the estate of Joseph S. Hunter | Jack W. Szostak | 24115 | 252 |
23Dec1982 | Joseph Hunter, trustee, J. Hunter Realty Trust | Joseph Hunter and Marion McKeever | 10310 | 152 |
30Oct1953 | James J. Feeley and Nettie J. Feeley, husband and wife | Joseph Hunter, trustee, J. Hunter Realty Trust | 6911 | 546 |
27Mar1946 | Samuel Siskind | James J. Feeley and Nettie J. Feeley, husband and wife | 6213 | 463 |
28Mar1945 | Frederick W. Ordway | Samuel Siskind | 6145 | 146 |
26Feb1945 | Henry O. Peabody School for Girls, trustee under the will of Henry O. Peabody | Frederick E. Ordway | 6145 | 141 |
31May1933 | Mary E. Bates (foreclosure of mortgage by Mary E. Bates to the trustees under the will of Henry O. Peabody; assumed by subsequent owners) | Wilfred Bolster, Clarence A. Bunker, Frank G. Allen, and Frederick G. Nichols, trustees under the will of Henry O. Peabody | 5389 | 47 |
13Dec1927 (recorded 31Jul1928) | Rebecca Raphael | Joseph Y. Schooner | 5025 | 493 |
05Dec1927 | Mary E. Bates (foreclosure of mortgage by Mary E. Bates to Ruth W. Hoag and assigned by her to Rebecca Raphael; assumed by subsequent owners) | Rebecca Raphael | 4961 | 141 |
16Oct1925 | Francis Ray and Charlotte Ellen Ray, his wife, in her own right | Mary E. Bates | 4732 | 395 |
08Oct1925 | Mary E. Bates | Charlotte Ellen Ray, wife of Francis Ray | 4730 | 446 |
29Sep1925 | George W. Judkins | Mary E. Bates. | 4730 | 444 |
12Mar1925 | James M. Burr | George W. Judkins | 4662 | 517 |
12Mar1925 | P. George Potter (foreclosure of mortgage) | James H. [sic] Burr | 4660 | 348 |
18Jun1924 | Elmer E. Abercrombie, Jr., and Elmer E. Abercrombie, Sr., individually and as surviving executors of the will of George W. Coleman | P. George Potter | 4585 | 567 |
26Jul1920 | City of Boston (release of lien) | George W. Coleman, heirs or devisees | 4231 | 481 |
05Apr1920 | George W. Coleman, heirs or devisees (tax taking) | City of Boston | 4222 | 351 |
12Feb1918 | City of Boston (release of lien) | George W. Coleman, heirs or devisees | 4079 | 38 |
04Jun1915 | George W. Coleman, heirs or devisees (tax taking) | City of Boston | 3894 | 250 |
12Apr1886 | John W. Shapleigh (lot with 23 foot frontage and “new dwelling house”) | George W. Coleman | 1719 | 187 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
24Jun1885 | Walter C. Cabot and Benjamin W. Crowninshield (lot with 69 foot frontage) | John W. Shapleigh | 1684 | 501 |
20Jan1880 | J. Brooks Fenno and William S. Eaton (lot with 498 foot frontage) | Benjamin W. Crowninshield and Walter C. Cabot | 1488 | 9 |
20Jan1880 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (confirmatory deed, one-half undivided interest) | William S. Eaton | 1483 | 28 |
20Jan1880 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (lot with 498 foot frontage) | J. Brooks Fenno and William S. Eaton | 1483 | 25 |
01Feb1879 | Chester M. Dawes (the Cross Dam or Parker Street between the north side Commonwealth Avenue and the south side Marlborough) | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees | 1449 | 4 |
01Feb1879 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Chester M. Dawes | 1449 | 3 |
30Apr1878 | Boston Water Power Company (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually | 1449 | 3 |
01Jun1877 | Commonwealth of Massachusetts (release of interest in road known as the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees, and Daniel Davies and Grenville T. W. Braman, individually | 1377 | 109 |
01Mar1872 | Boston Water Power Company | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees | 1095 | 1 |
Party wall stipulations included in land transfer deed with respect to party wall on west boundary of 388 Marlborough (with 390 Marlborough) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
28Feb1885 | Walter C. Cabot and Benjamin W. Crowninshield (sellers of lot at 388 Marlborough) | Elizabeth P. Sears, wife of Alexander P. Sears (purchaser of lot at 388 Marlborough) | ||
Party wall stipulations included in land transfer deed with respect to party wall on east boundary of 390 Marlborough (with 388 Marlborough) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
24Jun1885 | Walter C. Cabot and Benjamin W. Crowninshield (sellers of lot at 390-392-394 Marlborough) | John W. Shapleigh (purchaser of lot at 390-392-394 Marlborough) | 1684 | 501 |