The following is an index to Land Court Certificates of Title and property transfer deeds and party wall restrictions recorded at the Suffolk County Deed Registry from the original land purchase through September 30, 2025. 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.
| Certificates of Title | |||||||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | ||||||
| 21Aug2018 | 135 Beacon Street LLC | 135149 | 886196 | 674 | 149 | ||||||
| 05Jan2015 | Polymath Development LLC | 131591 | 839030 | 653 | 191 | ||||||
| 31Mar2014 | Joseph F. Perroncello | 130906 | 829812 | 650 | 106 | ||||||
| 25Jun2009 | Joseph F. Perroncello and Lisa G., individually and as trustees, 135 Beacon Street Condominium Trust (removal of condominium status) | 126552 | 766490 | 628 | 152 | ||||||
| 12Nov1999 | Joseph F. Perroncello and Lisa G. Perroncello, husband and wife (Units 1-10) | C164-5 | 591870 | C164 | 5 | ||||||
| 14Aug1998 | 135 Beacon LLC (Units 1-10) | C164-4 | 570961 | C164 | 4 | ||||||
| 31Jul1997 | W. Douglas McKenzie (Unit 3) | C164-3 | 558293 | C164 | 3 | ||||||
| 29Mar1991 | Jerome L. Missel (Unit 3) | C164-2 | 474221 | C164 | 2 | ||||||
| 21Mar1989 | W. Douglas McKenzie (Units 1,2,4-10) | C164-1 | 449705 | C164 | 1 | ||||||
| 14Nov1984 | 135 Beacon Street Condominium. | C164 | 417008 | C164 | 0 | ||||||
| 30Apr1984 | Jerome L. Missel and Margaret M. Huddleston | 96784 | 379354 | 479 | 184 | ||||||
| 09Jan1952 | Irene L. Pitz | 54707 | 199967 | 269 | 107 | ||||||
| 31Oct1951 | Baid Realty Corp. | 54462 | 199074 | 268 | 62 | ||||||
| 15Sep1950 | Thomas J. Diab | 53004 | 193600 | 261 | 4 | ||||||
| 29Nov1941 | Erskine Inc. | 41345 | 202 | 145 | |||||||
| 24Mar1927 | Euphemia E. McClintock | 21697 | 104 | 97 | |||||||
| Transfers of Land and Buildings | |||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||||||
| 28Nov1941 | Anne M. Young and Franklin W. Fessenden, conservators of the property of Euphemia E. McClintock (111 Beacon, 129 Beacon, 135 Beacon, 145 Beacon and 303 Berkeley) | Erskine Incorporated | 5962 | 21 | |||||||
| 08Sep1925 | Georgianna W. Perry | Euphemia E. McClintock | 4710 | 321 | |||||||
| 11Sep1903 | Edith Playfair, wife of R. Fleming Crooks, and Alice Fitzgerald, wife of James R. Fitzgerald | Georgianna W. Perry | 2926 | 542 | |||||||
| 21Nov1860 | William W. Goddard and T. Bigelow Lawrence (strip of land 0.08 feet wide) | S. Hammond Russell | 789 | 236 | |||||||
| Transfers of Unimproved Land | |||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||||||
| 01Sep1859 | William W. Goddard and T. Bigelow Lawrence (lot with 22 foot frontage) | S. Hammond Russell | 763 | 173 | |||||||
| 01Aug1857 | Commonwealth of Massachusetts (lot with 596 foot frontage on Beacon) | William W. Goddard and T. Bigelow Lawrence | 724 | 159 | |||||||
| Party Wall stipulations contained in land transfer deeds | |||||||||||
| Date | Party One | Party Two | Book | Page | |||||||
| 01Sep1859 | William W. Goddard and T. Bigelow Lawrence (seller of lot at 135 Beacon) | S. Hammond Russell (buyer of lot at 135 Beacon) | 763 | 173 | |||||||