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 | |
19May1954 | Francis E. Brown | Fisher Junior College | 6958 | 150 | |
25Sep1950 | Matthew J. Malloy and Ione Wilkinson Malloy, husband and wife | Francis E. Brown | 6640 | 362 | |
29Nov1945 | Carlton Lloyd Bain and Harriet P. Bain, husband and wife | Matthew J. Malloy and Ione Wilkinson Malloy, husband and wife | 6190 | 28 | |
22Aug1944 | Lillie W. Kinney, widow of Fred P. Kinney | Carlton Lloyd Bain and Harriet P. Bain, husband and wife | 6112 | 536 | |
15Oct1942 | Franklin Savings Bank of the City of Boston | Fred P. Kinney and Lillie W. Kinney, husband and wife | 6013 | 395 | |
05Oct1942 | Margaret D. Porter | Franklin Savings Bank of the City of Boston | 6010 | 219 | |
03Jun1915 | Francis C. Welch, executor under the will of Rebecca Warren Brown | Charles A. Porter | 3884 | 541 | |
31Oct1901 | Eliza A. Hubbard | Abby Collins Brown and Rebecca Warren Brown | 2786 | 337 | |
24Apr1897 | Samuel Hammond and Mason Warren Hammond, executors under the will of Samuel Hammond | Eliza A. Hubbard, wife of Rufus P. Hubbard | 2437 | 497 | |
13Feb1858 | Christopher C. Chadwick and William W. Tucker, trustees for the benefit of Elizabeth J. Perkins, wife of Thomas Handasyde Perkins, and her children | Samuel Hammond | 731 | 213 | |
Transfers of Unimproved Land | |||||
Date of Deed | Grantor | Grantee | Book | Page | |
03Nov1855 (Recorded 13Feb1858) | Boston and Roxbury Mill Corporation (confirmatory deed) | Christopher C. Chadwick and William W. Tucker, trustees for the benefit of Elizabeth J. Perkins, wife of Thomas Handasyde Perkins, and her children | 731 | 212 | |
03Nov1855 | Boston and Roxbury Mill Corporation | Christopher C. Chadwick and William W. Tucker, trustees for the benefit of Elizabeth J. Perkins, wife of Thomas Handasyde Perkins, and her children | 692 | 238 | |
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 | ||
Building Restriction included in deeds of sale for land for 114 Beacon and 116 Beacon specifying that no building will be built in the rear of 116 Beacon without the consent of the owner of 114 Beacon (superseded by agreement on 20Oct1926) | |||||
03Nov1855 (recorded 12Jan1856) | Boston and Roxbury Mill Corporation (lot for 116 Beacon) | Christopher C. Chadwick and William W. Tucker, trustees | 692 | 238 | |
28Jun1855 | Boston and Roxbury Mill Corporation (lot for 114 Beacon) | Robert W. Hooper | 683 | 135 | |
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 | |