The following is an index to property transfer deeds and building restrictions recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2010. 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 | |||||
Date of Deed | Grantor | Grantee | Book | Page | |
06Jun1962 | 102 Beacon Street, Inc. | Fisher Junior College | 7651 | 23 | |
29Oct1948 | Howard S. Cosgrove | 102 Beacon Street, Inc. | 6472 | 330 | |
20Oct1948 | 102 Beacon Street, Inc. | Howard S. Cosgrove | 6472 | 323 | |
24Sep1942 | Errol B. Sawin | 102 Beacon Street, Inc. | 6008 | 453 | |
29Jun1942 | Miriam Sears Minot, wife of James J. Minot, Jr. | Errol B. Sawin | 5992 | 476 | |
28Aug1922 | Thomas P. Beal and Boylston A. Beal, trustees under the will of James H. Beal (confirmatory deed) | Miriam Sears Minot, wife of James J. Minot, Jr. | 4401 | 316 | |
25Aug1922 | Thomas P. Beal, Boylston A. Beal, and Thomas P. Beal, Jr., trustees, Beal Associates trust (confirmatory deed) | Miriam Sears Minot, wife of James J. Minot, Jr. | 4401 | 317 | |
01May1922 | Thomas P. Beal and Boylston A. Beal, trustees under the will of James H. Beal | Miriam Sears Minot, wife of James J. Minot, Jr. | 4363 | 26 | |
01May1922 | Thomas P. Beal, Boylston A. Beal, and Thomas P. Beal, Jr., trustees, the Beal Associates trust | Miriam Sears Minot, wife of James J. Minot, Jr. | 4363 | 25 | |
03Apr1920 | Edward M. Bennett | Thomas P. Beal, Boylston A. Beal, and Thomas P. Beal, Jr., trustees, the Beal Associates trust | 4202 | 627 | |
03Apr1920 | Thomas P. Beal and Boylston A. Beal, trustees under the will of James H. Beal | Edward M. Bennett, trustee for the benefit of Thomas P. Beal, Boylston A. Beal, and Thomas P. Beal, Jr., as trustees of the Beal Associates trust | 4202 | 621 | |
19Mar1858 | Edmund Dwight (release of interest) | James H. Beal | 733 | 152 | |
16Mar1858 | Ezra Lincoln and Enoch R. Mudge, assignees of the joint and separate estates of Charles H. Mills, James K. Mills, Samuel A. Eliot, Patrick T. Jackson, and Edmund Dwight, partners in Charles H. Mills Company, insolvent debtors | James H. Beal | 733 | 208 | |
26Jan1858 | Isaac Ames, Judge of the Court of Insolvency (transfer of assets to assignees for the benefit of the creditors) | Ezra Lincoln and Enoch R. Mudge, assignees of the joint and separate estates of Charles H. Mills, James K. Mills, Samuel A. Eliot, Patrick T. Jackson, and Edmund Dwight, partners in Charles H. Mills Company, insolvent debtors | 730 | 91 | |
Transfers of Unimproved Land | |||||
Date of Deed | Grantor | Grantee | Book | Page | |
28Jun1855 | Boston and Roxbury Mill Corporation | Edmund Dwight | 683 | 140 | |
Building Restriction Agreement that no building will be built in the rear yards of 104-116 Beacon for a period of fifteen years. | |||||
Date | Parties | Book | Page | ||
20Oct1926 | Miriam S. Minot, wife of James J. Minot, Jr., owner of 104 Beacon; John Templeman Coolidge, owner of 106 Beacon; Elizabeth S. Beal, wife of Boylston A. Beal, owner of 108 Beacon; Sarah F. Niles, owner of 110 Beacon; William J. Stober, owner of 112 Beacon; Alice Lothrop, owner of 114 Beacon; and Charles A. Porter, owner of 116 Beacon (restatement of earlier agreement) | 4897 | 184 | ||
20Oct1926 | Miriam S. Minot, wife of James J. Minot, Jr., owner of 104 Beacon; John Templeman Coolidge, owner of 106 Beacon; Elizabeth S. Beal, wife of Boylston A. Beal, owner of 108 Beacon; Sarah F. Niles, owner of 110 Beacon; William J. Stober, owner of 112 Beacon; Alice Lothrop, owner of 114 Beacon; and Charles A. Porter, owner of 116 Beacon | 4891 | 527 | ||
Agreement regarding ornamental stone bands and cornices which project from 102 Beacon over land of 104 Beacon and from 104 Beacon over land of 102 Beacon | |||||
Date | Party One | Party Two | Book | Page | |
10Jan1856 | Edmund Dwight (owner of 104 Beacon) | Charles B. Fessenden (owner of 102 Beacon) | 693 | 215 | |
Modification of building restrictions contained in original land transfer deed to rescind restriction specifying that front steps and entrances may extend “three and one half feet south of the main building, but no more.” | |||||
Date | Party One | Party Two | Book | Page | |
22Dec1855 (recorded 12Jan1856) | Boston and Roxbury Mill Corporation | Edmund Dwight; George M. Barnard; Frederick W. Lincoln; John T. Coolidge; Nathaniel Hooper; Robert W, Hooper; C. C. Chadwick and W. W. Tucker, trustees; Richard S. Way, and C. C. Perkins | 692 | 238 | |