The following is an index to property transfer deeds, Land Court Certificates of Title, and party wall agreements recorded at the Suffolk County Deed Registry from the time 250-252 Beacon were acquired and then razed, until the 250 Beacon Street Condominium was established. This index is intended as a guide only; actual deeds should be reviewed for details.
For transactions related to the predecessor buildings, see separate indices for 250 Beacon (Demolished) and 252 Beacon (Demolished).
Date of Certificate | Owner | Certificate | Document | Book | Page | ||
26Feb1973 | 250 Beacon Condominium (Condominium Master Deed) | C1 | 313289 | 1 | 0 | ||
16Jan1932 | 250 Beacon Street Company | 30078 | |||||
14Jan1932 | 250 Beacon Street, Inc. (Philip G. Willard, trustee for bondholdes under plan of reorganization, 6Feb1931) | 30072 | |||||
Date of Deed | Grantor | Grantee | Book | Page | |||
07Apr1931 | Harold A. Moore, trustee (foreclosure deed) | Philip G. Willard | 5140 | 260 | |||
31Mar1928 | Harold A. Moore, trustee | Charles E. Fay | 4994 | 501 | |||
28Mar1927 | Harold A. Moore, trustee (foreclosure deed) | Harold A. Moore, trustee | 4884 | 512 | |||
15Jan1926 | 250 Beacon Street, Inc. (bond mortgage indenture) | American Trust and Safe Deposit Company, corporate trustee, Harold A. Moore, individual trustee | 4750 | 342 | |||
12Nov1925 | William W.Cherney and David Carlin, trustees, Kilsyth Realty Trust | 250 Beacon Street, Inc. | 4740 | 493 | |||
04Sep1925 | May Forman | William W. Cherney and David Carlin, trustees, Kilsyth Realty Trust | 4720 | 194 | |||
Party Wall Agreement | |||||||
Date | Party One | Party Two | Book | Page | |||
09Nov1925 | William W. Cherney and David Carlin, trustees, Kilsyth Realty Trust (250-252 Beacon) | Evelyn Lee Converse, wife of Frank B. Converse, and Martha Lee (254 Beacon) | 4740 | 468 | |||