The following is an index to property transfer deeds 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 |
21May1979 | 265 Beacon Realty Corp. | 265 Beacon Street Condominium | 9180 | 596 |
01Dec1978 | John V. Kunigenas | 265 Realty Realty Corp. | 9123 | 633 |
07Jul1976 | Anthony P. Baker, general partner, Bay Associates Limited Parnership II (foreclosure of mortgage) | John V. Kunigenas | 8880 | 646 |
29Jun1973 | John V. Kunigenas | Anthony P. Baker, general partner, Bay Associates Limited Partnership II | 8641 | 545 |
04Mar1963 | Alfred E. LoPresti, Jr. | John V. Kunigenas | 7726 | 420 |
09Feb1962 | Norma L. Truax | Alfred E. LoPresti, Jr. | 7726 | 419 |
04Jan1960 | Frederick J. Dubrava, Jr. | Norma L. Truax | 7452 | 184 |
08Nov1957 | Clark O. Doubleday | Frederick J. Dubrava, Jr. | 7279 | 108 |
12Jan1937 | Massachusetts Hospital Life Insurance Company | Clark O. Doubleday and Mary R, Doubleday, husband and wife | 5645 | 55 |
21Dec1936 | Alexander Lincoln (foreclosure of mortgage given by Alexander Lincoln ) | Massachusetts Hospital Life Insurance Company | 5642 | 465 |
09Feb1931 | Alexander Lincoln | Zlata Llamas Coomarswamy | 5242 | 366 |
03Aug1909 | William P. Blake and Anne D. Blake | Alexander Lincoln | 3384 | 517 |
30Mar1893 | Israel G. Whitney, George Whitney, and Frank Whitney, executors of the will of Charles Whitney | William P. Blake and Anne D. Blake | 2119 | 143 |
01Jun1886 | Eben D. Jordan (lot with 18 foot frontage and dwelling house) | Charles Whitney | 1725 | 625 |
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 |