The following is an index to property transfer deeds and party wall and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominium units. 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 |
05Jun1980 | John V. O’Neil, trustee, 414 Beacon Street Realty Trust | 414 Beacon Street Condominium | 9455 | 29 |
29Nov1979 | John V. O’Neil and Raymond R. Rouke, trustees, 414 Beacon Street Associates Trust | John V. O’Neil, trustee, 414 Beacon Street Realty Trust | 9325 | 259 |
31Oct1979 | John V. O’Neil | John V. O’Neil and Raymond R. Rouke, trustees, 414 Beacon Street Associates Trust | 9298 | 311 |
25Sep1979 | Linda Pettine, successor trustee, 107 Park Drive Trust | John V. O’Neil | 9271 | 176 |
02Mar1977 | Derek Sanderson | Ronald Carlow, trustee, 107 Park Drive Trust | 8937 | 337 |
15Aug1973 | Saul S. Ganick | Derek Sanderson | 8652 | 525 |
31Mar1967 | Kathryn Goddard Kelts | Saul S. Ganick | 8108 | 405 |
23Apr1962 | Edith E. Colantino | Kathryn Goddard Kelts | 7640 | 87 |
02Jul1959 | Ellen M. Molz | Edith E. Colantino, wife of George J, Colantino | 7406 | 460 |
15Jul1949 | Sarah McNamara | Ellen M. Molz | 6533 | 2 |
15Jul1949 | Ellen M. Molz, trustee for the benefit of Ellen M. Molz and others, under declaration of trust dated 10Jun1941 | Sarah McNamara | 6533 | 1 |
10Jun1941 | Catherine Blake Child (release) | Ellen M. Molz, trustee for the benefit of Ellen M. Molz and others, under declaration of trust dated 10Jun1941 | 5925 | 311 |
10Jun1941 | Charles B. Barnes and Philip B. Buzzell, trustees under the will of William O. Blake | Ellen M. Molz, trustee for the benefit of Ellen M. Molz and others, under declaration of trust dated 10Jun1941 | 5925 | 310 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
29Apr1887 | Richard M. Hodges and I. Tucker Burr, Jr. (lot with 25 foot frontage) | Maria C. Blake and William O. Blake | 1769 | 473 |
23Feb1887 | George Higginson (lot with 25 foot frontage) | Richard M. Hodges and Isaac T. Burr, Jr. | 1761 | 246 |
14Jan1884 | Boston and Roxbury Mill Corporation (lot with 330 foot frontage) | George Higginson | 1624 | 484 |
Party Wall Agreements | ||||
Date | Party One | Party Two | Book | Page |
27Jun1888 | Maria C. Blake and William O. Blake (owner of lot at 414 Beacon) | Henry H. Fay (owner of lot at 416 Beacon) | 1859 | 405 |
Building restriction agreement: Charles Head, owner of the lot at 412 Beacon, agrees that the dwelling house to be built at 412 Beacon will extend no further north than 83 feet 6 inches from Beacon, and Richard Hodges and I. Tucker Burr, owners of the lot at 414 Beacon agree that any dwelling house built on their property will extend no further north than the house built at 412 Beacon, said restriction to remain in effect as long as 412 Beacon is owned by Charles Head or his heirs or devisees. | ||||
Date | Party One | Party Two | Book | Page |
30Apr1887 | Richard M. Hodges and I. Tucker Burr, Jr. (owners of lot at 414 Beacon) | Charles Head (owner of lot at 412 Beacon) | 1769 | 401 |