Index to Deeds: 388 Beacon (Demolished)

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