The following is an index to property transfer deeds and party wall stipulations and agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominiums. 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 |
29Dec1983 | Jane S. White, trustee (169-171 Beacon) | Beacon Associates Condominium | 10712 | 231 |
30May1980 | Broderick Development Corporation (169-171 Beacon) | Jane S. White, trustee | 9450 | 20 |
22Aug1979 | John V. Kunigenas (169-171 Beacon) | Broderick Development Corporation | 9238 | 127 |
07Jul1976 | Anthony P. Baker (foreclosure of mortgage) | John V. Kunigenas | 8880 | 646 |
27Jun1973 | John V. Kunigenas, Robert P. Kunigenas, and Michael Kunigenas, Jr. | Anthony P. Baker, general partner, Bay Associates Limited Partnership II | 8641 | 556 |
31Dec1965 | Beacon View Realty Incorporated | John V. Kunigenas, Robert P. Kunigenas, and Michael Kunigenas, Jr. | 8008 | 653 |
27Nov1956 | Joseph Stern and Ruth H. Moran, executors under the will of Julius Duckston | Beacon View Realty Incorporated | 7201 | 540 |
22Jun1951 | Moses I. Richman, trustee, Capitol Real Estate Trust | Julius Duckston | 6706 | 462 |
06Jun1951 | S. Gerald Gordon, trustee, Gordon-Beacon Trust | Moses I. Richman, trustee, Capitol Real Estate Trust | 6703 | 554 |
17Oct1949 | Mark Gordon | S. Gerald Gordon, trustee, Gordon-Beacon Trust | 6554 | 338 |
02Jan1948 | Michael Lilly | Mark Gordon | 6408 | 122 |
03Mar1947 | Thomas Edwards Sherwin, Edward Vassall Sherwin, and Robert Waterston Sherwin, executors under the will of Isabel Fiske Sherwin (one-half undivided interest) | Michael Lilly | 6323 | 40 |
03Mar1947 | Eleanor Goodwin (one-half undivided interest) | Michael Lilly | 6323 | 39 |
10May1926 | Susan C. Wharton | Eleanor Goodwin and Isabel F. Sherwin | 4788 | 39 |
14Nov1910 (recorded 23Nov1910) | Albert E. Gladwin | Susan C. Wharton, wife of William F. Wharton | 3498 | 288 |
14Nov1910 (recorded 23Nov1910) | Ida F. Wilbor (foreclosure of mortgage) | Albert E. Gladwin | 3323 | 637 |
11Nov1910 (recorded 23Nov1910) | Rufus L. Wilbor and Kate Wells Wilbor, husband and wife (interest arising from Sheriff’s sale on17Sep1910) | Susan C. Wharton, wife of William F. Wharton | 3498 | 292 |
07Oct1910 (recorded 23Nov1910) | Charles F. Cogswell (interest purchased at Sheriff’s sale on 17Sep1910) | Rufus L. Wilbor | 3498 | 291 |
17Sep1910 (recorded 23Nov1910) | Jeremiah G. Fennessey, Deputy Sheriff of Suffolk County (sale of property at public auction on 17Sep1910 in execution of writ of attachment by Coffin & Taber of Boston against Ida F. Wilbor) | Charles F. Cogswell | 3498 | 289 |
24Jun1892 | Albert G. Wilbor | Ida F. Wilbor, wife of Alexander B. Wilbor | 2069 | 66 |
24Jun1892 | Alexander B. Wilbor | Albert G. Wilbor | 2069 | 65 |
18Sep1876 | David Whiton and Ellen K. Whiton, his wife, in her own right | Alexander B. Wilbor | 1344 | 237 |
20Jan1873 | Arthur Lincoln | Ellen K. Whiton, wife of David Whiton | 1193 | 113 |
20Jan1873 | David Whiton | Arthur Lincoln | 1193 | 113 |
01Jul1869 | Paul D. Wallis (lot with 19 foot frontage with dwelling house thereon) | David Whiton | 967 | 40 |
Transfers of Unimproved Land: Lot with 50 foot frontage | ||||
Date of Deed | Grantor | Grantee | Book | Page |
23May1866 | Robert Scott (lot with 50 foot frontage) | Paul D. Wallis | 880 | 18 |
01Mar1860 | Horace B. Sargent (lot with 50 foot frontage) | Robert Scott | 773 | 151 |
04Feb1860 | Norman C. Munson (lot with 75 foot frontage) | Horace Binney Sargent | 772 | 110 |
04Feb1860 | Commonwealth of Massachusetts (lot with 75 foot frontage) | Norman C. Munson | 772 | 109 |
Transfers of Unimproved Land: Strip of land 1 foot 6 inches wide between 167 and 169 Beacon | ||||
Date of Deed | Grantor | Grantee | Book | Page |
17Nov1865 | Arthur L. Devens (strip of land 1 foot 6 inches wide between 167 and 169 Beacon) | Paul D. Wallis | 868 | 276 |
17Nov1865 | Henry Whitwell (strip of land 1 foot 6 inches wide between 165 and 167 Beacon) | Arthur L. Devens | 868 | 274 |
08Feb1865 | Henry Whitwell (lot with 19 foot frontage) | Arthur L. Devens | 854 | 253 |
21Oct1861 | Samuel Hooper (lot with 78 foot frontage) | Henry Whitwell | 804 | 204 |
17Dec1859 | Franklin Haven (lot with 78 foot frontage) | Samuel Samuel | 770 | 21 |
10Sep1859 | George Goss and Norman C. Munson (lot with 78 foot frontage) | Franklin Haven | 764 | 28 |
10Sep1859 | Commonwealth of Massachusetts (lot with 78 foot frontage) | George Goss and Norman C. Munson | 764 | 27 |
Party Wall Stipulations in land transfer deed | ||||
Date | Party One | Party Two | Book | Page |
17Nov1865 | Arthur L. Devens (Seller of strip of land between 167 and 169 Beacon) | Paul D. Wallis (Buyer of strip of land between 167 and 169 Beacon) | 868 | 276 |