Index to Deeds: 506 Beacon

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