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 |