Index to Deeds: 388 Beacon (Demolished)
The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase until the building’s demolition ca. 1925. 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.
For transactions related to the successor building, see separate index for 360-370-380-388 Beacon.
Transfers of Land and Buildings | ||||
Date of Deed | Grantor | Grantee | Book | Page |
01Jul1924 | Sumner B. Permain and Alice Whittemore Upton Permain, his wife, in her own right | William J. Burns | 4586 | 14 |
09Oct1897 | Benjamin P. Sherman | Alice Whittemore Upton Pearmain | 2477 | 51 |
09Oct1897 | Sumner B. Pearmain | Benjamin P. Sherman | 2477 | 49 |
23Aug1897 | Edward H. Cutler | Sumner B. Pearmain | 2466 | 337 |
11Aug1873 | George H. Peters (lot with 20 foot 8 inch frontage and dwelling house) | William J. Cutler | 1172 | 242 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
01Mar1872 | Boston and Roxbury Mill Corporation (lot with 200 foot frontage) | George H. Peters | 1094 | 267 |
Releases of Interest | ||||
Date of Deed | Grantor | Grantee | Book | Page |
19Mar1877 | Robert T. Bourne and William Leavitt (release of all interest in land conveyed to George H. Peters by the Boston and Roxbury Mill Corp., Book 1094, p. 267) | George H. Peters | 1369 | 49 |
Confirmatory deed of Book 1094, p. 267, clarifying that western boundary is the eastern line of Gloucester Street and does not include the street itself | ||||
Date of Deed | Grantor | Grantee | Book | Page |
09Mar1875 | Boston and Roxbury Mill Corporation (lot with 200 foot frontage on Beacon) | George H. Peters | 1261 | 259 |