Index to Deeds: 155 Beacon

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