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 through December 31, 2017. 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 | |||
| 12Mar2002 | Marilyn Kapetanakis | Marilyn Kapetanakis, trustee, 509 Beacon Street Realty Trust | 28173 | 304 | |||
| 25Oct1977 | William Paul Feldkamp | Marilyn Kapetanakis | 8998 | 582 | |||
| 28Apr1975 | Rose Bornstein (formerly Rose Rochelle), trustee, Rochelle Realty Trust (4Nov1960) | William Paul Feldkamp | 8782 | 383 | |||
| 10Jan1975 | Phillip Lemelman, trustee, Bethan Realty Trust | Rose Bornstein (formerly Rose Rochelle), trustee, Rochelle Realty Trust (4Nov1960) | 8778 | 170 | |||
| 15Nov1966 | Joseph E. Coppola and Susan B. Coppola, trustees, J. E. Coppola Realty Trust | Phillip Lemelman, trustee, Bethan Realty Trust | 8081 | 297 | |||
| 15Mar1966 | Joseph E. Coppola and Susan B. Coppola, husband and wife | Joseph E. Coppola and Susan B. Coppola, trustees, J. E. Coppola Realty Trust | 8027 | 143 | |||
| 07Mar1966 | Josephine D’Amore | Joseph E. Coppola and Susan B. Coppola, husband and wife | 8023 | 757 | |||
| 23Jul1945 | Jennie D’Amore | Josephine D’Amore | 6332 | 457 | |||
| 01May1945 | Howard S. Cosgrove | Jennie D’Amore | 6150 | 230 | |||
| 01May1945 | Benjamin Lipsky | Howard S. Cosgrove | 6150 | 227 | |||
| 28Apr1944 | Howard S. Cosgrove | Benjamin Lipsky | 6150 | 226 | |||
| 26Apr1944 | Old Colony Trust Company, trustees under the will of Samuel Seabury Allen (three-fourths undivided interest) | Howard S. Cosgrove | 6090 | 322 | |||
| 24Apr1944 | E. Sohier Welch and George E. Brown, administrators of the estate of Edith Seabury Nichols (one-eighth undivided interest) | Howard S. Cosgrove | 6090 | 323 | |||
| 17Apr1944 | Marjorie Binney Carter, formerly Marjory [sic] Doane Allen (unspecified interest) | Howard S. Cosgrove | 6090 | 324 | |||
| 14Apr1944 | Frederick H. Nichols (release of interest) | Howard S. Cosgrove | 6090 | 326 | |||
| 14Apr1944 | Humphrey T. Nichols (release of interest) | Howard S. Cosgrove | 6090 | 326 | |||
| Transfers of Unimproved Land: Lot with 20 foot frontage composed of Lot with 15 foot frontage to the east and lot with 5 foot frontage to the west | |||||||
| Lot with 15 foot frontage | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 16Feb1887 | Louis Curtis (lot with 15 foot frontage) | Samuel S. Allen | 1762 | 9 | |||
| 24Nov1885 | Lewis S. Dabney (lot with 75 foot frontage) | Louis Curtis | 1702 | 468 | |||
| 31Oct1885 | Henry M. Whitney (lot with 75 foot frontage) | Lewis S. Dabney | 1699 | 358 | |||
| 06Apr1885 | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees of Commonwealth Avenue Lands (confirmatory deed) | Henry M. Whitney | 1672 | 628 | |||
| 20Mar1885 | Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of Commonwealth Avenue Lands (Francis W. Palfrey, the remaining trustee, being absent from Massachusetts) | Henry M. Whitney | 1671 | 41 | |||
| 01Jun1880 | Dwight Foster, Gilman Collamore, and George F. Richardson, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (release) | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 6 | |||
| 01Jun1880 | Boston Water Power Company | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 9 | |||
| Lot with 5 foot frontage | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 15Jan1887 | Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of Commonwealth Avenue Lands (lot with 5 foot frontage) | Samuel S. Allen | 1761 | 637 | |||
| 01Jun1880 | Dwight Foster, Gilman Collamore, and George F. Richardson, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (release) | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 6 | |||
| 01Jun1880 | Boston Water Power Company | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees | 1495 | 9 | |||
| Party wall agreement | |||||||
| Date of Deed | Party One | Party Two | Book | Page | |||
| 15Jan1887 | Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of Commonwealth Avenue Lands (owners of lot at 511 Beacon) | Samuel S. Allen (owner of lot at 509 Beacon) | 1762 | 29 | |||
| Building restriction agreement by the owners of all land on the south side of Beacon between West Chester Park (Massachusetts Avenue) and Ipswich (Charlesgate East) requiring all buildings be set back 10 feet from the line of Beacon Street. Steps, windows, porticos, and other usual projections are allowed within this reserved space, provided that that (a) projections of any kind other than door steps and balustrades connected therewith and roof cornices may extend no more than five feet into the reserved space, and (b) bays and bows are permitted in the reserved space subject to dimensional limitation set forth in the agreement [Note: Prior to entering into this agreement, the trustees of Commonwealth Avenue Lands sold a five foot wide lot to Samuel S. Allen; that deed (dated 15Jan1887 and recorded Book 1761, p. 637) contained the same setback requirements as the subsequent agreement] | |||||||
| Date | Parties | Book | Page | ||||
| 01Feb1887 | Henry Lee, H. H. Hunnewell, Augustus Lowell, Louis Curtis, Francis A. Osborn, G. T. W. Braman, and trustees of Commonwealth Avenue Lands | 1762 | 7 | ||||
| Agreement by the owners of land on Beacon and Marlborough between West Chester Park (Massachusetts Avenue) and Ipswich Street (Charlesgate East) (1) providing for a sixteen foot wide passageway between the lots on Beacon and the lots on Marlborough to a point about 452 feet west of Massachusetts Avenue and then turning south to connect with Marlborough; and (2) establishing a setback requirement for a portion of the north side of Marlborough, specifically requiring that (a) buildings on lots located between Massachusetts Avenue and 125 feet west thereof must be set back 10 feet from Marlborough, and (b) buildings located on lots between 125 feet and 323.66 feet west of Massachusetts Avenue must be set back by a line that is 10 feet north of Marlborough on the east (at a point 125 feet west of Massachusetts Avenue) and 5 feet north of Marlborough on the west (at a point 323.33 feet west of Massachusetts Avenue); and further providing that that steps, porticos, and other usual projections appurtenant to the front wall of a building are permitted in the reserved space, and bays and bows are permitted in the reserved space subject to dimensional limitations. | |||||||
| Date | Party One | Party Two | Party Three | Book | Page | ||
| 10Jun1885 | Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees (owners of lot running from Charlesgate East to a point on Beacon 200 feet west of Massachusetts Avenue and to a point on Marlborough 323.66 feet west of Massachusetts Avenue) | Henry M. Whitney (owner of lot with 75 foot frontage on Beacon and 198.66 feet on Marlborough) | Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot with 125 foot frontage on Beacon and Marlborough) | 1685 | 433 | ||