The following is an index to property transfer deeds and party wall agreements recorded at the Suffolk County Deed Registry from the time the predecessor buildings were purchased by The Madison, Inc., 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.
For transactions related to the predecessor buildings, see separate indices for 172 Beacon (Demolished) and 174 Beacon (Demolished).
Transfers of Land and Buildings | ||||
Date of Deed | Grantor | Grantee | Book | Page |
28Dec1977 | 172 Beacon Corporation | 172 Beacon Condominium | 9025 | 340 |
15Oct1947 | One Seventy Two Beacon Street, Inc. | 172 Beacon Corporation | 6373 | 498 |
28Jun1935 | Richard deB. Boardman, trustee, 172 Beacon Street Trust | One Seventy Two Beacon Street, Inc. | 5534 | 158 |
19Jan1928 | The Madison, Inc. | Richard deB. Boardman, trustee, 172 Beacon Street Trust | 4973 | 390 |
23Dec1925 | Agnes M. Roche (two strips of land on either side of 172-174 Beacon) | The Madison, Inc. | 4751 | 628 |
23Dec1925 | Agnes M. Roche (172-174 Beacon) | The Madison, Inc. | 4751 | 627 |
Party Wall Agreements | ||||
Date | Party One | Party Two | Book | Page |
27Jan1928 | Richard deB. Boardman, trustee, 172 Beacon Street Trust (owner of 172-174 Beacon) | Mary R. Dennison (owner of 170 Beacon) | 4973 | 394 |
27Jan1928 | Richard deB. Boardman, trustee, 172 Beacon Street Trust (owner of 172-174 Beacon) | Roland Gray and Thomas N. Perkins, trustees, under the will of John C. Gray (owners of 176 Beacon) | 4973 | 392 |