The following is an index to Land Court certificates of title and pproperty transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 15, 2015. 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.
| Certificates of Title | |||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | ||
| 06Jun2012 | Five Hundred Four Beacon LLC | 129145 | 804442 | 641 | 148 | ||
| 10May1971 | Michael B. Moskow | 81605 | 302968 | 404 | 5 | ||
| 10May1971 | Frank G. DiPietro | 81604 | 302966 | 404 | 4 | ||
| 18Jun1957 | Michael B. Moskow; Marina M. Kaufman; Michael B. Moskow, trustee under a deed of trust for the benefit of Jeremy I. Moskow; and Marina M. Kaufman, trustee under a deed of trust for the benefit of Wendy Moskow; all partners doing business as Charles Riverside Co. | 62467 | 229186 | 308 | 67 | ||
| 18Jun1957 | Laser Frank | 62466 | 229183 | 308 | 66 | ||
| 07Apr1941 | Niles Management, Inc. | 40347 | — | 197 | 147 | ||
| 30Sep1940 | Eva Matthews | 39729 | — | 194 | 129 | ||
| 18Apr1936 | Charlestown Five Cents Savings Bank | 34920 | — | 170 | 120 | ||
| 18Mar1932 | Ray C. Johnson | 30277 | — | 147 | 77 | ||
| 08Jan1932 | Charlestown Five Cents Savings Bank (foreclosure of mortgage by William P. Natale assumed by subsequent owners) | 30044 | — | 146 | 44 | ||
| 08Jan1932 | Walter O. Spofford | 30043 | — | 146 | 43 | ||
| 21Jul1930 | Gordon Dexter | 27880 | 135 | 80 | |||
| Transfers of Land and Buildings | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 21Jul1930 | Notice by Land Court of granting of petition Gordon Dexter | Gordon Dexter | 5197 | 300 | |||
| 31May1929 | Gordon Dexter (notice of petition filed with the Land Court to register 504 Beacon/7-9 Massachusetts Avenue) | Gordon Dexter | 5104 | 545 | |||
| 31May1914 | William P. Natale | Gordon Dexter | 3813 | 225 | |||
| 21May1914 | John D. Long | William P. Natale | 3813 | 221 | |||
| 25Oct1911 | William E. Barrows | John D. Long | 3582 | 465 | |||
| 25Oct1911 | Gamaliel Bradford, Jr., executor of the will of Gamaliel Bradford | William E. Barrows | 3582 | 461 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 01Mar1889 | Edmund D. Barbour (lot with 24 foot frontage) | Gamaliel Bradford | 1869 | 159 | |||
| 30Mar1888 | Boston and Roxbury Mill Corporation (lot at NW corner of Beacon and West Chester Park with 34.36 foot frontage on Beacon) | Gamaliel Bradford | 1815 | 328 | |||
| 02Jun1887 | Boston and Roxbury Mill Corporation (lot with 24 foot frontage) | Edmund D. Barbour | 1775 | 36 | |||
| Building restriction agreement between the owners of land “on the north side of Beacon Street between West Chester Park and Charlesgate East” limiting until January 1, 1905, the depth of main buildings to 90 feet from the north line of Beacon (with bays and other projections limited to extending another 5 feet), and limiting the height of stables and other ancillary buildings further north to 12 feet in height. | |||||||
| Date | Parties | Book | Page | ||||
| 24Feb1890 | Gamaliel Bradford; Leslie M. G. Morison; Thomas Nelson; James R. Chadwick; George B. Shattuck; Emma H. Proctor; Sarah G. Silsbee; George S. Silsbee; Charles P. Putnam; Solomon Lincoln; N. S. Bartlett; William Simes, W. J. Bryant, Mary E. F. Ayer, James B. Ayer, Elizabeth P. Lee, Henry Lee, James E. Proctor, H. B. Perkins, Charles A. Welch, trustee, Louis Curtis, Massachusetts Hospital Life Insurance Company, and Suffolk Savings Bank for Seamen and Others | 1926 | 637 | ||||