Index to Deeds: 148 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
03Mar2004 Joseph T. Doyle, Jr. 148 Beacon Street Condominium 33950 64
27Sep1999 Emerson College Joseph T. Doyle, Jr. 24252 319
30Sep1966 Edward S. Ryan Emerson College 8072 86
23Jul1965 E. R. Sears Edward S. Ryan 7973 63
05Oct1953 Charles A. Turner E. R. Sears 6984 119
28Sep1953 Joseph E. Levine, trustee (foreclosure of mortgage to Benjamin Sieve) Charles A. Turner 6905 548
22Apr1953 Clara Silvestri Benjamin F. Sieve 6864 562
07Nov1951 Harold Karp Clara Silvestri 6737 581
28Dec1950 Donna Dolores Carlos Caracasis Harold Karp 6664 22
28Dec1948 Alfred Silvestri Donna Dolores Carlos Caracasis 6487 40
03Dec1947 Nicholas Caracasis Alfred Silverstri 6397 399
22Oct1943 Charles R. Lynde Nicholas Caracasis 6063 505
07Jun1943 Frances Knowles Warren Charles R. Lynde 6038 260
15Mar1913 Walter L. Van Kleeck Frances Knowles Warren, wife of George E. Warren 3714 507
18Feb1913 Robert H. Gardiner and J. Templeman Coolidge, executors under the will of John T. Coolidge (Confirmatory deed) Walter L. Van Kleeck 3709 433
03Feb1913 Perkins Institute and Massachusetts School for the Blind Walter L. Van Kleeck 3709 432
03Feb1913 Robert H. Gardiner, surviving trustee under the will of Anna T. Coolidge Walter L. Van Kleeck 3709 431
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
01Nov1859 Boston and Roxbury Mill Corporation Anna T. Parker 768 153
Agreement to limit for forty years the height of structures in the rear yard to no more than 26 feet unless taller structures are built at both 146 Beacon and 150 Beacon
Date Party One Party Two Book Page
19Feb1913 Walter L. Van Kleeck (owner of 148 Beacon) Helen C. Moseley, wife of Frederick S. Moseley; Henry S. Hunnewell; Eben S. Draper; and John Parkinson (owners of 144, 146, 150. and 160 Beacon) 3714 504
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