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 |