Index to Deeds: 304 Berkeley

The following is an index to property transfer deeds and party wall and other agreements recorded at the Suffolk County Deed Registry from the original land through December 31, 2010.  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
21Jun1995 Lynne M. Querzoli, trustee, 304 Berkeley Street Realty Trust Gilpa Corporation 19827 308
20Aug1992 Brian J. Moran, executor under will of Richard R. Brady Lynne M. Querzoli, trustee, 304 Berkeley Street Realty Trust 17668 341
30Jun1969 William R. Richards Richard R. Brady 8294 81
15May1967 Winston Properties, Inc. William R. Richards 8118 39
09Jul1964 William Coltin & Co., Inc. Winston Properties, Inc. 7863 446
09Jul1964 Cadaven Realty Corp. William Coltin & Co., Inc. 7863 441
15May1963 Samuel Shactman, trustee, The Davru Trust Cadaven Realty Corp. 7744 180
13Nov1959 George J. Colantino and Charles G. Martignette, trustees, the Three Fifty Two Beacon Realty Trust Samuel Shactman, trustee, The Davru Trust 7440 298
27May1959 Simplex Company George J. Colantino and Charles G. Martignette, trustees, the Three Fifty Two Beacon Realty Trust 7397 335
02May1955 Norman A. Ferguson, trustee, Chelco Realty Trust Simplex Company 7052 279
31Oct1951 Harold Realty, Inc. Norman A. Ferguson, trustee, Chelco Realty Trust 6735 389
17Oct1949 New England Trust Company; Augustus P. Loring and Adelbert E. Buffum, trustees under the will of Charles H. Taylor; and Charles H. Taylor Harold Realty, Inc. 6554 578
31Jul1916 William A. Jeffries and Henry Parkman, trustees under the will of Blanche Shimmon; and Marian J. Means, wife of James H. Means Charles H. Taylor, Jr. 3973 472
06Jul1912 Stephen V. R. Crosby and Henrietta M. Crosby, his wife, in her own right Blanche Shimmon 3656 198
07Aug1900 Henry S. Grew and Jane N. Grew, his wife, in her own right Henrietta M. Crosby, wife of Stephen V. R. Crosby 2701 242
12Oct1897 Mary E. Crafts, executrix under the will of Marianne Mason Ellison Jane N. Grew, wife of Henry S. Grew 2476 433
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
18Mar1868 George Wheatland, Jr. Marianne Mason Crafts and Jane Mason 921 64
17Mar1868 (recorded 12Jun1868) Horace, Jr. Gray (confirmatory deed) George Wheatland, Jr. 928 195
14Dec1867 Horace Gray, Jr. (lot with 24 foot frontage) George Wheatland, Jr. 913 274
08Aug1863 John L. Gardner (lot with 95 foot frontage on Marlborough as 112 foot frontage on Berkeley) Horace Gray, Jr. 854 298
02May1860 Commonwealth of Massachusetts (lot with 95 foot frontage on Marlborough as 112 foot frontage on Berkeley) John L. Gardner 777 159
Stipulations in land transfer deed with respect to party wall between 302 Berkeley and 304 Berkeley, right of drainage from 53 Marlborough and 300 over western edge of 302-304 Berkeley, and 5 foot wide passageway running from northwest corner of 300 Berkeley over western edge of 302-304 Berkeley to alley.
Date Party One Party Two Book Page
20Sep1867 Horace Gray, Jr. (seller of lot at 302 Berkeley) George Wheatland, Jr. (buyer of lot at 302 Berkeley) 907 305
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