Index to Deeds: 275 Beacon

The following is an index to property transfer 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
15Jun1982 275 Beacon Associates, Inc. 275 Beacon Street Condominium 9968 372
15Jun1982 Robert S. Epstein, David R. Epstein, and John R. Svenson, trustees, 277 Beacon Trust 275 Beacon Associates, Inc. 9968 329
01Dec1980 Julianne Snow, Inc. (275-277 Beacon) Robert S. Epstein, David R. Epstein, and John R. Svenson, trustees, 277 Beacon Trust 9609 237
01Dec1980 James S. Davis and Diana B. Davis (275-277 Beacon) Julianne Snow, Inc. 9609 229
15Oct1978 George S. Davis (275-277 Beacon) Diana B. Davis 9110 472
25Oct1974 George S. Davis, Peter S Davis, Lee S. Davis, and James S. Davis (275-277 Beacon) James S. Davis and George S. Davis 8795 55
01Mar1968 Peter N. Kinder (275-277 Beacon) George S. Davis, James S. Davis, Lee S. Davis, and Peter S. Davis 8186 499
23Jun1962 Max Ross (275-277 Beacon) Peter N. Kinder 7663 296
01Aug1958 Jennie Loitman Barron, Mark R. Werman, and Jacob Grossman, executors of the will of Julius Kalman (275-277 Beacon) Max Ross 7331 434
29Mar1957 Victory Realty, Inc. Jennie Loitman Barron, Mark R. Werman, and Jacob Grossman, executors of the will of Julius Kalman 7228 243
01Sep1943 Mary A. Sullivan Victory Realty, Inc. 6074 131
01Sep1943 Alice F. Rosales Mary A. Sullivan 6056 122
30Apr1941 Ray C. Johnson Alice F. Rosales 5916 25
12Mar1941 James F. O’Brien, Jr. Ray C. Johnson 5913 420
27May1940 Exchange Trust Company James F. O’Brien, Jr. 5857 9
03Feb1934 Cornhill Realty Corporation Exchange Trust Company 5429 564
10Nov1933 Exchange Trust Company Cornhill Realty Corporation 5415 273
01Nov1933 Charles H. Hemenway (foreclosure of mortgage) Exchange Trust Company 5413 85
05Jul1932 William H. Brown (foreclosure of mortgage given by Edward Ball) Harry Skinner 5332 590
03Feb1932 Edward J. Ball William H. Brown 5309 556
25Oct1929 Edward J. Ball Ethel G. Ball, wife of Edward J. Ball 5143 347
25Oct1929 Gladys T. Besarick (foreclosure of mortgage given by John A. McLeod to Edward Ball and assigned to Gladys T. Besarick) Edward J. Ball 5143 345
15Mar1929 Charles H. Hemenway John A. McLeod 5087 186
02Nov1926 Katharine B. Shillaber Charles H. Hemenway 5063 368
04Nov1912 Charles P. Shillaber (formerly Jr.) (7/63rds undivided interest) William G. Shillaber and Katharine B. Shillaber 3685 193
25May1894 Caroline M. Shillaber, widow of Jonas G. Shillaber (4/63rds undivided interest) William G. Shillaber and Charles P. Shillaber, trustees under the will of Jonas G. Shillaber for the benefit of Katharine B. Shillaber 2229 361
24May1894 Charles P. Shillaber (10/63rds undivided interest) Caroline M. Shillaber, widow of Jonas G. Shillaber 2229 353
12Nov1892 Linus M. Child, John Goldthwait, Marion Powers Lowry, and Florence A. P. Harding, executors of and trustees under the will of Charles E. Powers Caroline M. Shillaber (3/9ths), William G. Shillaber (2/ths), and Charles P. Shillaber (2/9ths), and William G. Shillaber and Charles P. Shillaber, trustees under the will of Jonas G. Shillaber for the benefit of Katharine B. Shillaber (2/9ths) 2095 109
05Nov1892 H. Nellie Powers (release of interest) Caroline M. Shillaber, William G. Shillaber, and Charles P. Shillaber, and William G. Shillaber and Charles P. Shillaber, trustees under the will of Jonas G. Shillaber for the benefit of Katharine B. Shillaber 2095 110
01Dec1877 Charles W. Freeland (lot with 25 foot frontage and dwelling house) Charles E. Powers 1402 182
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
26May1874 Commonwealth of Massachusetts (lot with 25 foot frontage) Charles W. Freeland 1216 315
26May1874 Commonwealth of Massachusetts (lot with 25 foot frontage) Charles W. Freeland 1216 314