Index to Deeds: 387 Beacon

The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2020.  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
02Apr2019 387 Beacon Street LLC Yuji Sugimoto 60928 22
02Nov2017 Jennifer M. Doherty, personal representative of the estate of Marie Esther Doherty 387 Beacon Street LLC 58749 237
05Jun1981 Raymond T. Doherty Marie E. Doherty 9773 31
29Apr1969 Wallace W. Cass Raymond T. Doherty and Marie E. Doherty, husband and wife 8279 284
05Apr1949 Paul V. Shaffer and Margaret H. Shaffer, husband and wife Wallace W. Cass 6508 421
01Nov1946 Mary K. Creamer Paul V. Shaffer and Margaret H. Shaffer, husband and wife 6275 452
22Aug1946 Clara S. Levine Mary K. Creamer 6250 161
21Aug1946 Israel Ramler Clara S. Levine 6250 161
14Jul1943 Eleanor Perkins Holton Israel Ramler 6045 32
18Sep1877 Charles E. Meyer Eleanor E. Perkins, wife of Charles B. Perkins 1389 112
18Sep1877 Charles E. Meyer (foreclosure of mortgage given by Charles Meyer to Susan Cotting and assigned to Eleanor Perkins) Eleanor E. Perkins, wife of Charles B. Perkins 1389 80
30Oct1873 Charles U. Cotting and Susan C. Cotting, his wife, in her own right Charles E. Meyer 1185 103
27Oct1873 William F. Grubb Susan C. Cotting 1185 102
09Jan1871 Charles U. Cotting (lot with 18 foot frontage and dwelling house) William F. Grubb 1030 250
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
27Nov1869 Solomon H. Howe (lot with 18 foot frontage) Charles U. Cotting 983 316
08May1866 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 24 foot frontage) Solomon H. Howe 878 15
29Jan1866 Boston Water Power Company J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees 871 183