The following is an index to property transfer deeds 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.
Transfers of Land and Buildings | ||||
Date of Deed | Grantor | Grantee | Regis. Land Document | |
06Nov1945 | Marie G. Currier | The Ritz-Carlton Hotel Co. of Boston | 170246 | |
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 |