Index to Deeds: 8 Commonwealth (Demolished)

The following is an index to property transfer deeds and Land Court certificates of title recorded at the Suffolk County Deed Registry from the original land purchase to its sale to the Ritz-Carlton Hotel Company, after which it was razed. 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. 

For transactions related to the successor building, see separate index for 2 Commonwealth.

Certificates of Title
Date of Certificate Owner Certificate Document Book Page
06Nov1945 The Ritz-Carlton Hotel Company of Boston (8-10 Commonwealth) 46171 170246 226 171
01Nov1945 Marie G. Currier (8-10 Commonwealth) 46148
 
Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
16Feb1917 State Street Trust Company, trustee under the will of Priscilla S. Nickerson Marie G.Currier, wife of Guy W. Currier 4013 109
16Feb1917 George J. Parker, executor under the will of Adeline N. Parker Marie G.Currier, wife of Guy W. Currier 4013 110
01Mar1892 S. Lothrop Thorndike, Charles F. Fairbanks, and Daniel Merriman, trustees, under the will of Erastus B. Bigelow Priscilla S. Nickerson, single woman, and Adeline N. Parker, wife of George Parker 2060 401
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
21Jan1863 Charles K. Kirby Erastus B. Bigelow 822 138
22Nov1862 Horace S. Armington Charles K. Kirby 820 82
27Mar1860 Commonwealth of Massachusetts Horace E. Armington 783 145