Index to Deeds: 345 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 to January 31, 2022.  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.

 In its deed to Grenville Braman and his partners (Book 826, p. 86; 16Feb1863), the Boston Water Power Company described the parcel as running west 95.57 feet from the boundary with the lands owned by the Commonwealth of Massachusetts to Fairfield.  In its deeds, the Commonwealth calculated the distance from Exeter to the boundary as 504.8 feet, leaving 95.20 feet to Fairfield, a discrepancy of 0.37 feet (4½ inches). Click here for more details.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
07May2021 (recorded 18Jan2022) Yu Lung Yeung and Man Lung Yang SKG Realty LLC 67033 164
25Aug2016 James J. Mullaney and Susan Gols Mullaney, husband and wife Yu Lung Yeung and Man Lung Yang 56717 142
12Jul1999 Dean T. Langford and Nancy H. Langford, husband and wife James J. Mullaney and Susan Gols Mullaney 23988 340
11Mar1991 Paul J. Martini and Nancy J. A. Martini, husband and wife Dean T. Langford and Nancy H. Langford, husband and wife 16744 291
30Dec1986 Benedict G. Groder, James J. Arruda, and Randy W. Robertson Paul J. Martini and Nancy J. A. Martini, husband and wife 13306 234
18Apr1986 Benedict G. Groder, surviving joint tenant Benedict G. Groder, James L Arruda, and Randy W. Robertson 12455 258
17Sep1948 Catherine J. Brennan Carroll L. Lord and Benedict G. Groder 6461 588
28Jan1948 Paul G. Donahue Catherine J. Brennan 6405 490
15Oct1946 Anna G. Sullivan Paul G. Donahue 6270 293
06May1933 Charles H. Bowles Anna G. Sullivan 5381 100
30Aug1932 Boston Penny Savings Bank Charles H. Bowles 5344 548
30Aug1932 Charles H. Bowles (foreclosure of mortgage) Boston Penny Savings Bank 5344 546
12Jul1928 C. Handasyde Whitney and Colette  D. Whitney, his wife, in her own right Charles H. Bowles 5020 415
19Jun1920 Samuel Lawrence Bigelow (devisee under the will of Mary P. B. Greene) Colette D. Whitney, wife of C. Handasyde Whitney 4235 95
06Oct1888 Annie M. Parks, wife of Elwell Parks, in her own right Mary P. B. Greene, wife of Robert B. Greene, in her own right 1848 153
14Mar1876 George A. Gibson Annie M. Parks, wife of Elwell Parks, in her own right 1318 141
22Sep1875 John L. Porter George A. Gibson 1310 132
18Sep1875 Thomas A. Johnston John L. Porter 1288 175
17Sep1875 Frederic Pope, by George A. Gibson (foreclosure of mortgage to George Gibson) Thomas A. Johnston 1288 171
15Sep1875 George A. Gibson John L. Porter 1288 170
01Sep1875 Eugene A. Pope (confirmatory deed) George A. Gibson 1288 170
01Sep1875 Frederic Pope (confirmatory deed) George A. Gibson 1288 170
19Jul1875 James C. Ayer, Frederick Ayer, and Albert G. Cook (Partial release of mortgages from Frederic Pope) George A. Gibson 1285 55
19Jul1875 James C. Ayer, Frederick Ayer, and Albert G. Cook (Partial release of mortgages from Frederic Pope) George A. Gibson 1280 147
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
05Mar1872 Henry Whitwell Frederick Pope 1096 53
01Mar1870 William G. Prescott (partition of lands formerly held as undivided interest) Henry Whitwell 992 137
17Jan1866 William G. Prescott (one-half undivided interest) Henry Whitwell 871 32
16Jan1866 Daniel Davies; Jarvis D. Braman, Grenville T. W. Braman William G. Prescott 871 13
16Feb1863 Boston Water Power Company Daniel Davies; Jarvis D. Braman, Grenville T. W. Braman 826 86
Party Wall Agreements
Date Party One Party Two Book Page
13May1884 James W. Converse (247 Beacon) Annie M. Parks, wife of Elwell Parks (245 Beacon) 1638 150
02Mar1874 William G. Prescott (247 Beacon) Fred Pope (245 Beacon) 1207 162