Index to Deeds: 304 Beacon

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
31Jul1979 Charles F. Dudley 304 Beacon Street Condominium 9219 141
19Mar1968 Maurice M. Henkels and Helen Anderson Henkels, husband and wife Charles F. Dudley 8190 185
01Oct1962 John Breining and Ruth Y. Breining, husband and wife Maurice M. Henkels and Helen Anderson Henkels, husband and wife 7685 272
28Oct1960 Cosmo DeStefano John Breining and Ruth Y. Breining, husband and wife 7517 126
02Sep1960 Adam Foti, trustee, 304 Beacon Realty Trust Cosmo DeStefano 7503 49
11Mar1959 Builders of America Corporation Adam Foti, trustee, 304 Beacon Realty Trust 7383 545
24Sep1957 Adam Foti Builders of America Corporation 7266 250
03Jul1957 Lewis N. Churchill and Ruth M. Churchill, busband and wife Adam Foti 7246 326
26Dec1956 Walter J. Coleman and Eleanor W. Coleman, husband and wife Lewis N. Churchill and Ruth M. Churchill, busband and wife 7207 377
20Jul1954 Edward M. Walsh and Octavia M. Walsh, husband and wife Walter J. Coleman and Eleanor W. Coleman, husband and wife 6975 47
21May1953 Adelaide Moors Pratt, Richard W. Pratt, and The Second National Bank of Boston, executors of the will of Adelaide Moors Brown Edward M. Walsh and Octavia M. Walsh. husband and wife 6870 59
15Jun1915 Henry Burden McDowell and Maude Appleton McDowell, his wife, in her own right Adelaide M. Brown 3889 158
14Dec1881 Hamilton McK. Twombly and Arthur B. Twombly, executors of the will of Caroline M. Twombly Josephine Wheildon Fuller, wife of Charles E. Fuller 1547 204
21Jun1871 Boston and Roxbury Mill Corporation (lot with 19 foot frontage and brick dwelling house thereon) Caroline M. Twombly 1055 276