The following is an index to Land Court certificates of title and to property transfer deeds and agreements recorded at the Suffolk County Deed Registry from the original land purchase to conversion of the building into condominiums. 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: 313-315-317 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
28Dec1983 | Dorothy F. Wirth, trustee, The Beacon Group Trust | 313-317 Beacon Condominium | 10710 | 333 | |||
Certificates of Title: 315-317 Beacon | |||||||
Date of Certificate | Owner | Certificate | Document | Book | Page | ||
04Aug1983 | Dorothy F. Wirth, trustee, The Beacon Group Trust | 95955 | 372429 | 475 | 155 | ||
31May1983 | Sam Y. Kim, trustee, 317 Beacon Street Realty Trust | 95730 | 370871 | 474 | 130 | ||
04May1983 | Joseph J. DeMarco | 95618 | 369878 | 474 | 18 | ||
22Oct1971 | Emerson College | 82291 | 365599 | 467 | 91 | ||
13Jun1966 | Chamberlayne School and Chamberlayne Junior College | 75468 | 278733 | 373 | 68 | ||
13Aug1965 | First Community Investment Co., Inc. | 74646 | 273863 | 367 | 146 | ||
14Sep1962 | Robert J. McHugh, trustee, Mifro Realty Trust | 70046 | 256327 | 346 | 46 | ||
06May1959 | Ann R. Tillinghast | 65089 | 238287 | 321 | 89 | ||
13Apr1955 | Toba Finn | 59024 | 217054 | 291 | 24 | ||
15Feb1954 | Toba Finn and Dorothy Mahler | 57411 | 210375 | 283 | 11 | ||
06Oct1948 | Henry Siskind | 50390 | 184156 | 247 | 190 | ||
10Apr1946 | Israel Feather | 46782 | — | 229 | 182 | ||
17Oct1945 | Jeannette E. Lerner | 46078 | — | 226 | 78 | ||
28Sep1945 | Edna M. Grant | 46010 | — | 226 | 10 | ||
16Apr1942 | Nettie Bandiera | 41840 | — | 205 | 40 | ||
15Jan1938 | S. Clifford Speed | 36804 | — | 180 | 4 | ||
17Nov1937 | State Street Trust Company, trustee | 36617 | — | 179 | 17 | ||
Transfers of Land and Buildings: 315-317 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
11May1932 | C. Frederic Lyman (foreclosure of mortgage given to Old Colony Trust Company and assigned to State Street Trust Company, which mortgage was assumed by subsequent buyers) | State Street Trust Company | 5324 | 335 | |||
09Jun1924 | Ruth Blanchard | Florence B. LaMoreaux and Margaret V. Fowler | 4580 | 188 | |||
06Jun1924 | James A. Parker, trustee under the will of Anna M. Lyman (foreclosure of mortgage given by C. Frederic Lyman to Louis Curtis and assigned to James A. Parker, trustee; which mortgage was assumed by Henry C. Brookings) | Ruth Blanchard | 4579 | 282 | |||
28Aug1923 | C. Frederic Lyman | Henry C. Brookings | 4499 | 634 | |||
11Mar1912 | Susan Day Clark | C. Frederic Lyman | 3618 | 546 | |||
06Jun1907 | William B. Kehew and Mary Morton Kehew, his wife, in her own right (one-half undivided interest) | Susan Day Clark, formerly Susan Day Kimball, wife of Robert F. Clark | 3216 | 348 | |||
06Jun1902 | Arthur L. Pattee | Mary Morton Kehew, wife of William B. Kehew, in her own right, and Susan Day Kimball | 2831 | 40 | |||
Transfers of Land and Buildings: 315 Beacon | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
03Jun1902 | Edwin A. Hills | Arthur L. Pattee | 2831 | 34 | |||
23Apr1885 | George H. Smith and Elizabeth M. Smith, his wife, in her own right | Edwin A. Hills | 1675 | 275 | |||
16Sep1884 | Massachusetts Hospital Life Insurance Company | Elizabeth M. Smith, wife of George H. Smith | 1654 | 282 | |||
07May1878 | James C. Braman | Massachusetts Hospital Life Insurance Company | |||||
07May1878 | Massachusetts Hospital Life Insurance Company (foreclosure of mortgage given by Frederick Pope to George M. Gibson and assigned by him to the Massachusetts Hospital Life Insurance Company; said mortgage assumed by Jennette Batcheller) | James C. Braman | 1419 | 81 | |||
04Mar1871 | Frederic [sic] Pope (lot with 17 foot frontage and dwelling house) | Jennette Batcheller, wife of L. E. Batcheller | 1037 | 152 | |||
Transfers of Unimproved Land | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
27Oct1870 | Commonwealth of Massachusetts (lot with 25 foot frontage) | Frederick Pope | 1021 | 93 | |||
25Oct1870 | Eben D. Jordan (lot with 8 foot 6 inch frontage) | Frederick Pope | 1019 | 316 | |||
17Oct1870 | Commonwealth of Massachusetts (lot with 50 foot frontage) | Eben D. Jordan | 1019 | 281 | |||
Agreement for (a) the construction by Frederic Pope for Eben Jordan of two houses on land owned by Eben D. Jordan, and (b) the sale by Eben Jordan to Frederic Pope of a lot to the west of the two houses with a frontage of 58 feet six inches. | |||||||
Date of Deed | Party One | Party Two | Book | Page | |||
25Apr1870 | Frederic Pope | Eben D. Jordan | 1000 | 97 | |||