Index to Deeds: 198 Beacon

The following is an index to property transfer deeds and agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2019.  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
02Jan2017 Joseph F. Perroncello (one-half undivided interest) Lisa Griffel-Perroncello 57394 344
23Sep1998 Paul J. Donahue, Sr., trustee, 198 Beacon Street Realty Trust Joseph F. Perroncello and Lisa Griffel-Perroncello, husband and wife 22926 170
05Mar1998 HarvardCollege Paul J. Donahue, Sr., trustee, 198 Beacon Street Realty Trust 22219 99
11Dec1997 Ethel Randolph Starr Harvard College 22037 302
01Oct1940 Amy L. Coolidge Donald Carter Starr and Ethel Randolph Starr, husband and wife 5882 92
29Feb1924 Alfred E. Tadgell, trustee under the will of Ruth W. Prescott Algernon Coolidge and Amy L. Coolidge, husband and wife 4553 169
22Feb1924 Mary F. Hatch, formerly Mary F. Prescott, wife of Roger C. Hatch; Francis Prescott; Otis B. Prescott; and Prescott T. Ward Algernon Coolidge and Amy L. Coolidge, husband and wife 4553 170
09Apr1877 J. Willard Rice and Augustus E. Scott, assignees in bankruptcy of the estate of Ezra D. Winslow (Release of interest) Ruth W. Prescott 1371 105
06Apr1877 Andrew Wellington Ruth W. Prescott 1371 105
29Mar1877 William Watriss Andrew Wellington 1369 70
28Mar1877 Susan C. Ayres

(Order of the Supreme Judicial Court directing that Susan C. Ayres shall, within thirty days, deliver to J. Willard Rice and Augustus E. Scott, assignees in bankruptcy of the estate of Ezra D. Winslow, a quitclaim deed for 198 Beacon, free from the trust mentioned therein)

J. Willard Rice and Augustus E. Scott, assignees in bankruptcy of the estate of Ezra D. Winslow 1369 297
26Mar1877 Andrew Wellington (foreclosure of mortgage by Henry Wetherell to Boston Five Cents Savings Bank, assigned to Andrew Wellington) William Watriss 1369 62
18Jan1876 Henry L. Wetherell Susan C. Ayers [sic], trustee for the benefit of Arthur F. Winslow, minor son of Ezra D. Winslow 1311 150
09Dec1875 Francis H. Morgan Henry L. Wetherell 1307 53
09Dec1875 Boston Five Cents Savings Bank (foreclosure of mortgage by Henry Flanders) Francis Henry Morgan 1307 52
30Apr1875 (recorded 18Sep1875) Albert S. Gove Apphia A. Ball 1288 179
30Apr1875 Thomas S. Paterson and Mary E. Paterson, his wife, in her own right Albert S. Gove 1266 295
18Nov1874 Henry Flanders Mary E. Paterson, wife of Thomas S. Paterson 1251 13
01Sep1870 John W. Rollins and Elmira Rollins, his wife, in her own right (Confirmatory deed) Henry Flanders 1014 26
10Feb1866 Elmira Rollins, wife of John W. Rollins Henry Flanders 872 202
23Mar1865 John D. Richardson Elmira Rollins, wife of John W. Rollins 856 28
23Mar1865 John W. Rollins (lot with 20 foot frontage with dwelling house thereon) John D. Richardson 856 27
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
22Feb1864 John Borrowscale and Lucy Borrowscale, his wife; Albert Betteley and John Borrowscale, assignees of Samuel L. Hazard, and Samuel L. Hazard and Olivia Hazard, his wife (remaining interest under agreement 7Mar1863) John W. Rollins 854 121
17Nov1863 Samuel L. Hazard (interest in lot with 120 foot frontage under agreement 7Mar1863) John Borrowscale 835 259
18Nov1861 Boston and Roxbury Mill Corporation (lot with 120 foot frontage) John W. Rollins 805 249
Agreement under which John Borrowscale will advance funds for the completion of 198-208 Beacon, under construction by John Rollins, with the funds “to be paid out and expended under the direction of Samuel L. Hazard,” with the houses to be sold as “as soon as practicable” and the proceeds paid to John Borrowscale.
Date Party One Party Two Book Page
07Mar1863 John Borrowscale John W. Rollins 824 237