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 |