The following is an index to property transfer deeds and party wall stipulations 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 |
11Oct1979 | 155 Beacon Associates, Inc. | 155 Beacon Street Condominium | 9280 | 30 |
24Apr1979 | Jane T. Goodwin | 155 Beacon Associates, Inc. | 9171 | 251 |
21Sep1944 | S. Clifford Speed | Jane T. Goodwin | 6116 | 464 |
29Aug1944 | Henry Knox Sherrill | S. Clifford Speed | 6114 | 157 |
20Feb1935 | United States Trust Company of New York, trustee under the will of William F. Warden (confirmatory deed) | Henry Knox Sherrill | 5514 | 374 |
05Jul1930 | United States Trust Company of New York, trustee under the will of William F. Warden | Henry Knox Sherrill | 5194 | 516 |
25Oct1920 | George B. Poole | William F. Warden | 4259 | 18 |
03Jun1920 | Edith L. Gallison | George B. Poole | 4259 | 17 |
27May1920 | Morton S. Crehore and Charles L. Crehore, trustees under the will of Lucy C. Crehore | Edith L. Gallison | 4227 | 485 |
01Aug1899 | Catharine E. Richardson, sometime called Catherine E. Richardson, wife of Edward C. Richardson | Lucy C. Crehore | 2627 | 315 |
07Jan1892 | Otis E. Weld | Catherine E. Richardson, wife of Edward C. Richardson | 2039 | 265 |
24Apr1888 | Charles Wolff | Otis E. Weld | 1817 | 535 |
07Feb1881 | John T. Morse, Jr. and Francis H. Appleton, trustees under the will of Sewall Tappan | Charles Wolff | 1515 | 257 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
05Jul1860 | J. Amory Davis, Henry Lee, Jr., and Peleg W. Chandler (lot with frontage of 20 feet 9 inches) | Sewall Tappan | 782 | 261 |
02Sep1858 | George Goss and Norman C. Munson (one-half interest in lot with frontage of 125 feet) | Peleg W. Chandler | 743 | 234 |
02Sep1858 | George Goss and Norman C. Munson (one-fourth interest in lot with frontage of 125 feet) | Henry Lee, Jr. | 743 | 234 |
02Sep1858 | George Goss and Norman C. Munson (one-fourth interest in lot with frontage of 125 feet) | J. Amory Davis | 743 | 232 |
02Sep1858 | Commonwealth of Massachusetts (lot with frontage of 125 feet) | George Goss and Norman C. Munson | 743 | 231 |
Party Wall Stipulations in land transfer deed | ||||
Date | Party One | Party Two | Book | Page |
05Jul1860 | J. Amory Davis, Henry Lee, Jr., and Peleg W. Chandler (sellers of lot at 155 Beacon) | Sewall Tappan (buyer of lot at 155 Beacon) | 782 | 261 |
Agreement to limit the depth of 304 Berkeley to no more than 62.35 feet west of Berkeley and to limit the height of buildings in the rear yard, to secure an “open space for air, light, and prospect” for the benefit of the at Beacon Street 153-159 Beacon, across the alley. | ||||
Date | Party One | Party Two | Book | Page |
21Dec1867 | George Wheatland, Jr. (owner of lot at 304 Berkeley) | John T. Morse and Oliver W. Holmes, trustees for Lucy C. Morse under the will of Charles Jackson; Sewall Tappan; Thomas Goddard; and Frederick A. Whitwell (owners of 153, 155, 157, and 159 Beacon) | 913 | 309 |