The following is an index to property transfer deeds and easements 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 |
24Jul2008 | MMH Real Estate Company, LLC | 435 Beacon Street, LLC | 43833 | 276 |
28Sep1996 | Mianne M. Hanley | MMH Real Estate Company, LLC | 20903 | 63 |
26Sep1995 | Mianne M. Hanley, trustee, M. R. H. Realty Trust | Mianne M. Hanley | 20040 | 91 |
22Feb1995 | Marilyn Ruth Hanley | Marilyn Ruth Hanley, trustee, M. R. H. Realty Trust | 19633 | 149 |
23Jun1978 | Nancy A. Carter | Marilyn H. Tobey | 9067 | 381 |
09Apr1964 | Anthony F. Caccamo | Nancy A. Carter | 7851 | 522 |
23Feb1956 | Louise E. McKenzie | Anthony F. Caccamo | 7132 | 502 |
09Dec1954 | Edith Robinson | Louise E. McKenzie | 7020 | 360 |
10Jul1953 | Roy Frank Kipp | Edith Robinson | 6881 | 439 |
13Mar1953 | Martin E. Nedell and Louise E. Nedell, husband and wife | Roy Frank Kipp | 6881 | 438 |
25Nov1952 | Louise M. Brideau, wife of Bernard Brideau | Martin E. Nedell and Louise E. Nedell, husband and wife | 6829 | 373 |
21Nov1951 | Joseph Compana and Ethel L. Compana, husband and wife | Louise M. Brideau, wife of Bernard Brideau | 6740 | 181 |
06Oct1947 | Theodore C. Ellis and Mony L. Ellis, husband and wife | Joseph Compana and Ethel M. Compana, husband and wife | 6371 | 533 |
16Sep1946 | Philip K. Farrington, trustee, King Realty Trust | Theodore C. Ellis and Mony L. Ellis, husband and wife | 6262 | 275 |
04Feb1946 | Clara R. Drucker | Philip K. Farrington, trustee, King Realty Trust | 6202 | 72 |
15Jan1946 | Herbert J. Downs and Letricia I. Downs, husband and wife | Clara R. Drucker | 6198 | 297 |
26Apr1945 | Fannie Silverman | Herbert J. Downs and Letricia I. Downs, husband and wife | 6148 | 39 |
07Aug1944 | Joseph Bernstein and Sylvia Bernstein, his wife, in her own right, and Hyman Waldman | Fannie Silverman | 6110 | 283 |
15Dec1943 | Elsie Bradbury | Hyman Waldman and Sylvia Bernstein | 6110 | 282 |
15Dec1943 | Paul A. Cassell | Elsie Bradbury | 6072 | 270 |
18Aug1941 | Edward J. Ball | Paul A. Cassell | 5944 | 440 |
06Apr1940 | Huntington Shops, Inc. | Edward J. Ball | 5848 | 432 |
17Nov1939 | George W. Watson and Cora Watson, his wife, in her own right | Huntington Shops, Inc. | 5824 | 597 |
11Oct1938 | Katharyn W. Crawford | Cora Watson, wife of George W. Watson | 5751 | 298 |
05Jan1938 | Lillior T. Nutting (foreclosure of mortgage given by Lillor T, Nutting to William Phillips and assigned by him to Katharyn W. Crawford; mortgage assumed by subsequent owners) | Katharyn W. Crawford | 5696 | 400 |
03May1937 | Gertrude L. Victory | Charles Sioris | 5659 | 444 |
08May1931 | A. F. Baker & Co., Inc. | Gertrude L. Victory | 5258 | 565 |
30Apr1929 | Robert M. Dobbins (foreclosure of mortgage given to William J. Stober and assigned to Arthur F. Baker; mortgage) | A. F. Baker & Co., Inc. | 5099 | 73 |
01Sep1928 | Robert M. Dobbins (execution of judgment and sale of Robert Dobbins’s equity interest by Sheriff at public auction) | S. S. Pierce Company | 5037 | 116 |
07Sep1923 | William Lincoln Crosby | Robert M. Dobbins | 4506 | 506 |
01Oct1914 | Lillior T. Nutting | William L. Crosby | 3838 | 83 |
01Oct1914 | J. Sumner Draper | Lillior T. Nutting | 3838 | 81 |
22Oct1909 | Lillior T. Nutting | J. Sumner Draper | 3401 | 209 |
22Oct1909 | J. Sumner Draper | Lillior T. Nutting | 3401 | 205 |
02Sep1909 | Edward C. Center and Jannet I. Center, his wife, in her own right | J. Sumner Draper | 3401 | 204 |
12Nov1892 | John Brooks Young and Elizabeth W. Young, his wife, in her own right | Cyrus G. Beebe | 2096 | 598 |
25Jul1883 | Charles W. Chase | Elizabeth W. Young, wife of John Brooks Young | 1606 | 226 |
25Jul1883 | John Brooks Young | Charles W. Chase | 1606 | 225 |
24Oct1881 | William H. Talbot and Mary Talbot, his wife, in her own right | John Brooks Young | 1541 | 216 |
25Sep1880 | Samuel H. Whitwell (lot with 78 foot frontage on Beacon and 44 foot 9 inch frontage on Hereford) | Mary Talbot, wife of William H. Talbot | 1507 | 291 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
29Nov1879 | Edwin Markland White (lot with 78 foot frontage on Beacon and 112 foot frontage on Hereford) | Samuel H. Whitwell | 1477 | 69 |
21Nov1879 | Charles H. Davies and Grenville T. W. Braman and his wife, Susie A Braman, in her own right, heirs at law of Daniel Davies (confirmatory deed) (lot with 78 foot frontage on Beacon and 112 foot frontage on Hereford) | Edwin Markland White | 1477 | 69 |
24Oct1879 | Amity B. Davies, widow of Daniel Davies (release of dower and homestead interest) (lot with 78 foot frontage on Beacon and 112 foot frontage on Hereford) | Edwin Markland White | 1473 | 251 |
24Oct1879 | Charles H. Davies, administrator of the estate of Daniel Davies (lot with 78 foot frontage on Beacon and 112 foot frontage on Hereford) | Edwin Markland White | 1473 | 251 |
20Jun1866 | Boston Water Power Company (lot with 206 foot frontage on Beacon and 273 foot frontage on alley) | Daniel Davies | 881 | 46 |
Party wall stipulations included in land transfer deed | ||||
Date of Deed | Grantor | Grantee | Book | Page |
13Dec1872 | Daniel Davies (seller of lot at 441 Beacon) | Jarvis D. Braman (purchaser of lot at 441 Beacon) | 1138 | 185 |