Index to Deeds: 263 Beacon

The following is an index to property transfer deeds and party wall 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
26Jul1985 Diana Barrett 263 Beacon Street Condominium 11817 300
24Aug1973 Augustus W. Soule, Jr., and Harris S. Richardson, Jr., executors of the will of Francis M. Rackemann Diana Barrett 8654 748
25May1917 Herman F. Vickery Francis M. Rackemann 4035 361
09Jan1892 Eben D. Jordan, trustee for the benefit of May S. Jordan and, after her death, for the benefit of the children of Eben D. Jordan, Jr. Herman F. Vickery 2037 443
09Jan1892 Eben D. Jordan, Jr., trustee for the benefit of May S. Jordan and, after her death, for the benefit of the children of Eben D. Jordan, Jr. Herman F. Vickery 2037 445
09Jan1892 Eben D. Jordan (release of interest) Herman F. Vickery 2037 446
09Jan1892 Eben D. Jordan, Jr. (release of interest) Herman F. Vickery 2037 446
18Dec1885 Eben D. Jordan, Jr. Eben D. Jordan, trustee for the benefit of May S. Jordan and, after her death, for the benefit of the children of Eben D. Jordan, Jr. 1705 519
18Dec1885 Eben D. Jordan (lot with 19.5 foot frontage and dwelling house) Eben D. Jordan, Jr. 1705 518
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
19Jan1871 Commonwealth of Massachusetts (lot with 75 foot frontage) Eben D. Jordan 1033 170
Party Wall Agreements
Date Party One Party Two Book Page
25Oct1888 Eben D. Jordan, Jr. (owner of 263 Beacon) Peter Graffam (owner of land at 261 Beacon) 1846 107