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 through December 31, 2020. 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 |
07Dec2012 | Mark L. Ehrman and Chee Kwong | Chee E. Kwong, trustee of the KE Family Realty Trust | 50649 | 211 |
03Dec2012 | Mark L. Ehrman | Mark L. Ehrman and Chee Kwong | 50588 | 129 |
27Apr2004 | Sidney Levitsky and Lynne L. Levitsky, tenants in common | Mark L. Ehrman | 34348 | 165 |
02Jul2003 | Sidney Levitsky and Lynne L. Levitsky, husband and wife | Sidney Levitsky and Lynne L. Levitsky, tenants in common | 31950 | 236 |
26Feb1990 | John W. Pramberg, administrator of the estate of Jane P. Nangle | Sidney Levitsky and Lynne L. Levitsky, husband and wife | 16141 | 140 |
28Feb1948 | S. Edith Weld | John F. Nangle and Jane P. Nangle, husband and wife | 6410 | 119 |
28Mar1922 | Walter C. Baylies, Edmund L. Baylies, and Frederick E. Lowell, executors under the will of Cornelia Prime Lowell | S. Edith Weld | 4356 | 249 |
05Apr1883 | Mary A. Hayward | Francis C. Lowell | 1592 | 631 |
07May1868 | Frederick A. Whitwell | Mary A. Hayward | 924 | 225 |
10Aug1861 | Robert T. Bourn and William Leavitt | Frederick A. Whitwell | 801 | 269 |
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) | Robert T. Bourn and William Leavitt | 783 | 16 |
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 Agreements | ||||
Date | Party One | Party Two | Book | Page |
21Aug1863 | James H. Rand (owner of 161 Beacon) | Frederick A. Whitwell (owner of 159 Beacon) | 832 | 118 |
Party Wall Stipulations in land transfer deed | ||||
Date | Party One | Party Two | Book | Page |
10Aug1861 | Robert T. Bourn and William Leavitt (seller of 159 Beacon, stipulations regarding western party wall) | Frederick A. Whitwell (buyer of 159 Beacon) | 801 | 269 |
05Jul1860 | J. Amory Davis, Henry Lee, Jr., and Peleg W. Chandler (sellers of lot at 159 Beacon, stipulations regarding eastern party wall) | Robert T. Bourn and William Leavitt (buyers of lot at 159 Beacon) | 783 | 16 |
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 |
21De1867 | 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 |