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 | |
31Jul1961 | M. Henry Garrity (108-110 Beacon) | Fisher Junior College | 7575 | 206 | |
09Nov1959 | Fred Arata and Annette Arata, husband and wife (108-110 Beacon) | M. Henry Garrity | 7439 | 589 | |
03Dec1957 | Second Bank-State Street Trust Company, conservator of the property of Elizabeth S. Beal (108-110 Beacon) | Fred Arata | 7281 | 418 | |
07Aug1900 | Henry S. Grew and Jane N. Grew, his wife, in her own right | Elizabeth S. Beal, wife of Boylston A. Beal | 2701 | 241 | |
15Aug1898 | Nathaniel P. Hamlen, trustee | Jane N. Grew, wife of Henry S. Grew | 2549 | 200 | |
25Sep1897 | Elizabeth P. Hamlen, Miriam P. Hamlen, and Paul M. Hamlen | Nathaniel P. Hamlen, trustee for the benefit of Elizabeth P. Hamlen, Miriam P. Hamlen, and Paul M. Hamlen | 2472 | 306 | |
25Sep1897 | Nathaniel P. Hamlen, trustee for the benefit of his children | Elizabeth P. Hamlen, Miriam P. Hamlen, and Paul M. Hamlen | 2472 | 305 | |
11Apr1893 | Louisa R. Coolidge and John T. Coolidge, executors under the will of John T. Coolidge; John T. Coolidge and Edward I. Browne, trustees under the will of John T. Coolidge; and Louisa R. Coolidge, widow of John T. Coolidge; and John T. Coolidge and Mary L. Coolidge, only children of John T. Coolidge | Nathaniel P. Hamlen, trustee for the benefit of his children | 2121 | 440 | |
Transfers of Unimproved Land | |||||
Date of Deed | Grantor | Grantee | Book | Page | |
28Jun1855 | Boston and Roxbury Mill Corporation | John Templeman Coolidge | 683 | 133 | |
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 | ||
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 | |