Index to Deeds: 144 Beacon

The following is an index to property transfer deeds and agreements recorded at the Suffolk County Deed Registry from the original land purchase until 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
Date of Deed Grantor Grantee Book Page
17Mar1982 J. Carter Inches, trustee, Town House Realty Trust Town House Condominium 9928 549
28Jan1977 Eunice A. Cameron, individually and as trustee, Town House Realty Trust Eunice A. Cameron, trustee, Town House Realty Trust 8931 167
22May1964 144 Beacon Street. Inc. Eunice A. Cameron, trustee, Town House Realty Trust 7848 433
02Jul1963 Francis C. Welch, F. Murray Forbes, Jr., and H. Shippen Goodhue, executors under the will of Ben. P. P. Moseley 144 Beacon Street. Inc. 7766 271
20Feb1953 Louis J. Binda Ben. P. P. Moseley 6849 365
20Feb1953 Ben. P. P. Moseley Louis J. Binda 6849 362
27Jan1953 Frederick S. Moseley, Jr., executor under the will of Helen Carpenter Moseley Ben. P. P. Moseley 6849 360
24Mar1902 Walter C. Baylies and Richard M. Saltonstall, trustees under the will of George P. Upham Helen C. Moseley, wife fo Frederick S. Moseley 2814 345
22Nov1878 Richard T. Parker, Charles C. Goodhue, George G. Lowell, and John T. Coolidge, Jr., trustees under the will of James Parker George P. Upham 1441 17
16Jan1862 John A. Blanchard (lot with 30 foot frontage and dwelling house thereon) James Parker 807 303
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
20Jun1859 Boston and Roxbury Mill Corporation (lot with 56 foot frontage) John A. Blanchard 761 173
Agreement modifying restriction in original deed of land to allow up to three dwelling houses (rather than only one) to be built on the land.
Date Party One Party Two Book Page
24Jul1861 Boston and Roxbury Mill Corporation John A. Blanchard 801 47
Agreements with respect to the use by 144 Beacon of roof gutters on the rear of 142 Beacon.
Date Party One Party Two Book Page
17Nov1875 James Parker (owner of 144 Beacon) George W. Wales (owner of 142 Beacon) 1301 244
26Apr1862 James Parker (owner of 144 Beacon) George W. Wales (owner of 142 Beacon) 811 156
Agreement with respect to the location of the boundary lines between 132 Beacon and 164 Beacon to reflect the houses as built, the eastern wall between 132 and 134 Beacon having been placed 0.27 feet further east than indicated by the deed; and agreement by Charles K. Kirby, owner of the western-most lot (at 164 Beacon) to release back to the Boston and Roxbury Mill Corporation a 0.27 foot wide strip from the western boundary of his lot.  The corporation subsequently conveyed this  strip to John L. Gardner (Book 789, p. 26; 9Nov1860) to make the lot he bought to the west of Kirby’s lot (164 Beacon) a full 20 feet.
Date Party One Party Two Book Page
18Sep1860 Boston and Roxbury Mill Corporation P. W. Chandler, William Bramhill, C. K. Kirby, John A. Blanchard, B. T. Loring, Gardner Brewer, Eliza G. Winchester, George W. Wales, David Sears, Anna T, Coolidge, J. T. Coolidge, Jr., and David Stewart 788 47