Index to Deeds and Registered Land Records: 250 Beacon

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