The following is an index to property transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2015. 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 |
08Aug2008 | Priscilla P. Bill and Baird Pittman, trustees, Franklyn Realty Trust | 506 Beacon LLC | 43913 | 213 |
15May2001 | Franklyn G. Bill, trustee, Lafayette Realty Trust (formerly known as the 506 Beacon Trust) | Franklyn G. Bill and Priscilla P. Bill, trustees, Franklyn Realty Trust | 26614 | 250 |
18May1960 | Franklyn G. Bill | Franklyn G. Bill, trustee, 506 Beacon Trust | 7477 | 390 |
18May1960 | Jane W. Shakespeare | Franklyn G. Bill | 7477 | 386 |
29May1943 | R. Lawrence Thompson, Barbara Thompson, and Patricia Thompson | Jane W. Shakespeare | 6046 | 353 |
21May1940 (recorded 9Jul1943) | Federal Realty Corporation (confirmatory deed) | R. Lawrence Thompson, Barbara Thompson, and Patricia Thompson | 6046 | 351 |
21May1940 | Federal Realty Corporation | R. Lawrence Thompson, Barbara Thompson, and Patricia Thompson | 5888 | 70 |
22Jul1938 | Mildred E. Hadley (foreclosure of deed) | Federal Realty Corporation | 5738 | 486 |
20May1937 | Dorothy A. Palmer | Mildred E. Hadley | 5662 | 303 |
30Nov1936 | Mabel W. Gleason | Dorothy A. Palmer | 5641 | 412 |
06Jan1933 | Ray C. Johnson | Mabel W. Gleason | 5361 | 190 |
19Sep1930 | Walter H. Gleason | Ray C. Johnson | 5209 | 228 |
15Jul1930 | Ingersoll Bowditch, executor of the will of Vincent Y. Bowditch, and Eleanor M. Bowditch, widow, residual legatee and devisee under the will of Vincent Y. Bowditch | Walter H. Gleason | 5197 | 247 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
30Mar1892 | Nelson S. Bartlett (lot with 25 foot frontage) | Nathaniel Y. Bowditch | 2049 | 629 |
02Jun1887 | Boston and Roxbury Mill Corporation (lot with 25 foot frontage) | Nelson S. Bartlett | 1774 | 499 |
Building restriction agreement between the owners of 506-532 Beacon, extending to May 1, 1932, previous agreements limiting the depth of main buildings to 90 feet from the north line of Beacon (with bays and other projections limited to extending another 5 feet), and limiting the height of stables and other buildings further north to 12 feet in height. | ||||
Date | Party One | Party Two | Book | Page |
29Mar1912 (recorded 2May1912) | Vincent Y. Bowditch (506 Beacon); Charles H. Wheelright (508-510 Beacon); Sarah G. Silsbee (512-514-516 Beacon); Frederick E. Johnston (514-516 Beacon); Mary E. F. Ayer by conservator Nathaniel F. Ayer (518 Beacon); Michael F. Culliney (520-522-524 Beacon). | Estate of Oliver Wadsworth (526 Beacon); Harold Williams (528 Beacon); Charles H. Traiser (530 Beacon); Mary E. Kittredge (532 Beacon) | 3632 | 206 |
Building restriction agreement between the owners of land “on the north side of Beacon Street between West Chester Park and Charlesgate East” limiting until January 1, 1905, the depth of main buildings to 90 feet from the north line of Beacon (with bays and other projections limited to extending another 5 feet), and limiting the height of stables and other ancillary buildings further north to 12 feet in height. | ||||
Date | Parties | Book | Page | |
24Feb1890 | Gamaliel Bradford; Leslie M. G. Morison; Thomas Nelson; James R. Chadwick; George B. Shattuck; Emma H. Proctor; Sarah G. Silsbee; George S. Silsbee; Charles P. Putnam; Solomon Lincoln; N. S. Bartlett; William Simes, W. J. Bryant, Mary E. F. Ayer, James B. Ayer, Elizabeth P. Lee, Henry Lee, James E. Proctor, H. B. Perkins, Charles A. Welch, trustee, Louis Curtis, Massachusetts Hospital Life Insurance Company, and Suffolk Savings Bank for Seamen and Others | 1926 | 637 | |