Index to Deeds: 449 Beacon

The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the property into condominium units.  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
11May1988 Ara Barmakian 449 Beacon Street Condominium 14821 106
03May1960 Albert L. Hollingdale and Margaret E. Hollingdale, husband and wife Ara Barmakian 7474 192
27Feb1959 Joseph Vincent Realty Corp. Albert L. Hollingdale and Margaret E. Hollingdale, husband and wife 7378 89
06Jan1958 Saul A. Kessler and Myer M. Kessler Joseph Vincent Realty Corp. 7286 579
02Jul1956 Bertha C. Miller Saul A. Kessler and Myer M. Kessler 7163 516
14Mar1951 Harry R. Ramler and David A. Ramler, administrators of the estate of Israel Ramler Bertha C. Miller 6679 299
03Mar1951 Fannie Ramler Bertha C. Miller 6679 300
15May1944 Joseph P. Brennan Israel Ramler 6092 79
12May1944 Ada L. Briggs Joseph P. Brennan 6092 78
28Dec1881 Anne L. Dorr Oliver L. Briggs 1547 554
07Nov1879 Charles H. Davies, administrator of the estate of Daniel Davies Anne L. Dorr 1475 44
05Nov1879 Amity B. Davies, widow of Daniel Davies Anne L. Dorr 1475 43
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
20Jun1866 Boston Water Power Company (lot with 206 foot frontage on Beacon and 273 foot frontage on alley) Daniel Davies 881 46