Index to Deeds and Registered Land Records: 317 Beacon

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: 317 Beacon
Date of Deed Grantor Grantee Book Page
03Jun1902 William B. Kehew and Mary Morton Kehew, his wife, in her own right Arthur L. Pattee 2831 33
02Jul1885 George H. Brooks Mary M. Kehew, wife of William B. Kehew 1684 302
29Aug1884 Ann DeWolf Gibbs George H. Brooks 1650 143
02Jul1879 Annie E. Pearl (one-half undivided interest) Ann DeWolf Gibbs 1461 217
02Jul1879 George H. Pearl (one-half undivided interest) Ann DeWolf Gibbs 1461 217
19Dec1870 Frederick Pope (lot with 17 foot frontage and dwelling house) Stephen R. Pearl 1028 67
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
27Oct1870 Commonwealth of Massachusetts (lot with 25 foot frontage) Frederick Pope 1021 93
10Oct1870 Commonwealth of Massachusetts (lot with 25 foot frontage) Frederick Pope 1019 235
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