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 September 30, 2022. 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: 527-529 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
20Sep2022 | Ledermann US Real Estate Corp. | 527-529 Beacon Street LLC | 68232 | 166 | |||
06Jan2021 | Mohsen Vessali, trustee, 527-529 Beacon Street Realty Trus | Ledermann US Real Estate Corp. | 64535 | 258 | |||
01Aug1996 | Nader Golestaneh, trustee, 527 Beacon Realty Trust | Linda E. Hahn, trustee, 527-529 Beacon Street Realty Trust | 20766 | 349 | |||
30Aug1988 | Thomas E. Langford and Frederick G. Pfannstiehl, trustees | Charles Patsos, trustee, 527 Beacon Realty Trust | 15036 | 46 | |||
23Jul1985 | Paul E. Ferazzi | Thomas E. Langford and Frederick G. Pfannstiehl, trustees | 11750 | 284 | |||
22Jun1985 | Emerson College | Paul Ferazzi | 11744 | 51 | |||
20Jul1979 | Peter V. Corea and William C. Corea, trustees, Chandler School Trust | Emerson College | 9211 | 43 | |||
29Mar1974 | Solomon Kolodny and Anita Kolodny, trustees, Ansko Realty Trust | Peter V. Corea and William C. Corea, trustees, Chandler School Trust | 8698 | 549 | |||
07Dec1973 | Theodore A. Greene and Sydney M. Davis, trustees, Condor Realty Trust (foreclosure of mortgage) | Solomon Kolodny and Anita Kolodny, trustees, Ansko Realty Trust | 8679 | 498 | |||
01Feb1969 | Solomon Kolodny and Anita Kolodny, trustees, Ansko Realty Trust | Theodore A. Greene and Sydney M. Davis, trustees, Condor Realty Trust | 8263 | 112 | |||
29Jun1960 | Solomon Kolodny | Solomon Kolodny and Anita Kolodny, trustees, Ansko Realty Trust | 7487 | 239 | |||
05Jan1960 | Willow Grove Realty Corp. | Solomon Kolodny | 7451 | 474 | |||
20Mar1957 | Peter Lazisky | Willow Grove Realty Corp. | 7223 | 176 | |||
11Jan1957 | Francis L. Drago and Gertrude M. Drago, husband and wife | Peter Lazisky | 7210 | 225 | |||
01Jun1955 | Betty Frager, widow of Jack Frager | Francis L. Drago and Gertrude M. Drago, husband and wife | 7063 | 413 | |||
29Jul1953 | Emil Sztucinski and Martin E. Gaykan | Jack Frager and Betty Frager, husband and wife | 6885 | 552 | |||
15May1952 | Leon H. Jenanyan | Emil Sztucinski and Martin E. Gaykan | 6778 | 156 | |||
20Nov1951 | Lillian C. Luderer (confirmatory deed) | Leon H. Jenanyan | 6741 | 550 | |||
15Nov1951 | Lillian C. Luderer | Leon H. Jenanyan | 6738 | 580 | |||
01Mar1945 | Jean Coates and Henry L. Bisson | Lillian C. Luderer | 6141 | 601 | |||
04Jun1943 | Institution for Savings in Roxbury and Its Vicinity (527-529 Beacon) | Jean Coates and Henry L. Bisson | 6039 | 193 | |||
18Nov1942 | George S. Maloof (529 Beacon: foreclosure of mortgage given by George Maloof and assumed by subsequent owners) | Institution for Savings in Roxbury and Its Vicinity | 6017 | 447 | |||
18Nov1942 | George S. Maloof (527 Beacon: foreclosure of mortgage given by George Maloof and assumed by subsequent owners) | Institution for Savings in Roxbury and Its Vicinity | 6017 | 451 | |||
03Sep1929 | George S. Maloof (527-529 Beacon) | Katherine E. Finnegan | 5127 | 622 | |||
Transfers of Land and Buildings: 527 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
01Dec1928 | Fred Bates Lund | George S. Maloof | 5062 | 430 | |||
26May1908 | Francis M. Stanwood | Fred Bates Lund | 3283 | 13 | |||
01Nov1887 | N. Henry Chadwick and Oscar L. Stillings (lot with 22 foot frontage and dwelling house) | Francis M. Stanwood | 1808 | 133 | |||
Transfers of Land and Buildings: 529 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
01Dec1928 | Fred B. Lund | George S. Maloof | 5062 | 433 | |||
20Jan1899 | William A. Gaston | Fred B. Lund | 2581 | 450 | |||
19Nov1897 | Elizabeth Washburn | William A. Gaston | 2581 | 449 | |||
27May1889 | George O. Carpenter | Elizabeth Washburn, wife of John M. Washburn | 1880 | 625 | |||
06Mar1888 | N. Henry Chadwick and Oscar L. Stillings | George O. Carpenter | 1811 | 616 | |||
Transfers of Unimproved Land | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
10Mar1887 | Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of the Commonwealth Avenue Lands, Francis W. Palfrey, the remaining trustee, being absent from Massachusetts (lot with 245.71 foot frontage on Beacon) | N. Henry Chadwick and Oscar L. Stillings | 1763 | 11 | |||
01Jun1880 | Dwight Foster, Gilman Collamore, and George F. Richardson, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (release) | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 6 | |||
01Jun1880 | Boston Water Power Company | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 9 | |||
Party wall agreement | |||||||
Date of Deed | Party One | Party Two | Book | Page | |||
07May1888 | George O. Carpenter (owner of 529 Beacon) | N. Henry Chadwick and Oscar L. Stillings (owner of 531 Beacon) | 1821 | 200 | |||
Building restriction agreement by the owners of all land on the south side of Beacon between West Chester Park (Massachusetts Avenue) and Ipswich (Charlesgate East) requiring all buildings be set back 10 feet from the line of Beacon Street. Steps, windows, porticos, and other usual projections are allowed within this reserved space, provided that that (a) projections of any kind other than door steps and balustrades connected therewith and roof cornices may extend no more than five feet into the reserved space, and (b) bays and bows are permitted in the reserved space subject to dimensional limitation set forth in the agreement. | |||||||
Date | Parties | Book | Page | ||||
01Feb1887 | Henry Lee, H. H. Hunnewell, Augustus Lowell, Louis Curtis, Francis A. Osborn, G. T. W. Braman, and trustees of Commonwealth Avenue Lands | 1762 | 7 | ||||
Agreement by the owners of land on Beacon and Marlborough between West Chester Park (Massachusetts Avenue) and Ipswich Street (Charlesgate East) (1) providing for a sixteen foot wide passageway between the lots on Beacon and the lots on Marlborough to a point about 452 feet west of Massachusetts Avenue and then turning south to connect with Marlborough; and (2) establishing a setback requirement for a portion of the north side of Marlborough, specifically requiring that (a) buildings on lots located between Massachusetts Avenue and 125 feet west thereof must be set back 10 feet from Marlborough, and (b) buildings located on lots between 125 feet and 323.66 feet west of Massachusetts Avenue must be set back by a line that is 10 feet north of Marlborough on the east (at a point 125 feet west of Massachusetts Avenue) and 5 feet north of Marlborough on the west (at a point 323.33 feet west of Massachusetts Avenue); and further providing that that steps, porticos, and other usual projections appurtenant to the front wall of a building are permitted in the reserved space, and bays and bows are permitted in the reserved space subject to dimensional limitations. | |||||||
Date | Party One | Party Two | Party Three | Book | Page | ||
10Jun1885 | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees (owners of lot running from Charlesgate East to a point on Beacon 200 feet west of Massachusetts Avenue and to a point on Marlborough 323.66 feet west of Massachusetts Avenue) | Henry M. Whitney (owner of lot with 75 foot frontage on Beacon and 198.66 feet on Marlborough) | Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot with 125 foot frontage on Beacon and Marlborough) | 1685 | 433 | ||