Index to Deeds: 435 Beacon

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