Index to Deeds: 520 Beacon

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
17Jul1974 Robert A. Keezer and Felix D. Paige, trustees, 520 Associates Trust 520 Beacon Condominium 8725 112
11Apr1974 Kenneth L. Rodgers Robert A. Keezer and Felix D. Paige, trustees, 520 Associates Trust 8701 629
29Jan1974 Cambridgeport Savings Bank (foreclosure of mortgage given by Theodore A. Greene and Sydney M. Davis, trustees) Kenneth L. Rodgers 8694 670
15Sep1965 Kenneth L. Rodgers and Cornelia W. Rodgers, husband and wife Sydney M. Davis and Theodore A. Greene, trustees, Anchor Reserve Realty Trust 7982 259
19Jun1958 Riverside Realty of Boston, Inc. Kenneth L. Rodgers and Cornelia W. Rodgers, husband and wife 7319 72
24Jul1952 Papken Guleserian, also known as Papken Gulesserian Riverside Realty of Boston, Inc. 6794 60
27Jun1952 Isabel T. Stewart Papken Gulesserian 6789 573
27Jun1952 520 Beacon Street, Inc. Isabel T. Stewart 6789 571
30Sep1949 Somerset Associates, Inc. 520 Beacon Street, Inc. 6550 432
16Nov1945 Fitchburg Savings Bank (assignment of mortgage given by Sumner Forbes, including equity of redemption merged therewith) Somerset Associates, Inc. 6187 182
16Nov1945 Somerset Associates, Inc. (release of equity of redemption to be merged with mortgage given by Sumner Forbes) Fitchburg Savings Bank 6187 181
16Nov1933 Sumner Forbes Somerset Associates, Inc. 5414 456
15Nov1933 Fitchburg Savings Bank Sumner Forbes 5414 453
03Nov1933 Fred W. Warner (foreclosure of mortgage given by Fred W. Warner and assumed by Somerset Associates, Inc.) Fitchburg Savings Bank 5413 455
01Sep1928 (recorded 14Sep1928) Fred W. Warner Somerset Associates, Inc. 5038 264
01Sep1928 Cora B. Warner, wife of Fred W. Warner Fred W. Warner 5034 314
13Oct1923 Lydia P. Redfield Cora B. Warner, wife of Fred W. Warner 4514 603
01Jun1914 Frederick E. Johnston (lot with 78 foot frontage and apartment house) Lydia P. Redfield, wife of Tyler L. Redfield 3811 393
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
02May1912 Michael F. Culliney (lot with 78 foot frontage) Frederick E. Johnston 3632 209
01May1912 George H. Shattuck (lot with 25 foot frontage) Michael F. Culliney 3632 205
15Apr1912 William Simes (lot with 53 foot frontage) Michael F. Culliney 3632 201
18Feb1909 John E. Rousmaniere (lot with 27 foot frontage) William Simes 3345 158
15Feb1909 Edward N. Fenno and Ellen M. Fenno, his wife, in her own right (lot with 27 foot frontage) John E. Rousmaniere 3342 458
31Jul1890 William  Simes (lot with 27 foot frontage) (confirmatory deed) Ellen M. Fenno, wife of Edward N. Fenno 1957 274
19May1890 William  Simes (lot with 27 foot frontage) Ellen M. Fenno, wife of Edward N. Fenno 1936 594
02Jun1887 Boston and Roxbury Mill Corporation (lot with 81 foot frontage) William Simes 1775 54
02Jun1887 Boston and Roxbury Mill Corporation (lot with 25 foot frontage) George H. Shattuck 1774 519
Party Wall Agreements
Date Party One Party Two Book Page
02May1912 Eliot Wadsworth; Philip Wadsworth; Richard G. Wadsworth; Lucy W. Sullivan, wife of Thomas R. Sullivan; Elizabeth W. Burgess; and Oliver F. Wadsworth (owners of 526 Beacon) Frederick E. Johnston (owner of 520 Beacon) 3637 561
07Nov1888 Mary E. F. Ayer, wife of James B. Ayer (owner of lot at 518 Beacon) William Simes (owner of lot at 520 Beacon) 1852 126
Building restriction agreement between the owners of 506-532 Beacon, extending to May 1, 1932, previous agreements limiting the depth of main buildings to 90 feet from the north line of Beacon (with bays and other projections limited to extending another 5 feet), and limiting the height of stables and other buildings further north to 12 feet in height.
Date Party One Party Two Book Page
29Mar1912 (recorded 2May1912) Vincent Y. Bowditch (506 Beacon); Charles H. Wheelright (508-510 Beacon); Sarah G. Silsbee (512-514-516 Beacon); Frederick E. Johnston (514-516 Beacon); Mary E. F. Ayer by conservator Nathaniel F. Ayer (518 Beacon); Michael F. Culliney (520-522-524 Beacon). Estate of Oliver Wadsworth (526 Beacon); Harold Williams (528 Beacon); Charles H. Traiser (530 Beacon); Mary E. Kittredge (532 Beacon) 3632 206
Building restriction agreement between the owners of land “on the north side of Beacon Street between West Chester Park and Charlesgate East” limiting until January 1, 1905, the depth of main buildings to 90 feet from the north line of Beacon (with bays and other projections limited to extending another 5 feet), and limiting the height of stables and other ancillary buildings further north to 12 feet in height.
Date Parties Book Page
24Feb1890 Gamaliel Bradford; Leslie M. G. Morison; Thomas Nelson; James R. Chadwick; George B. Shattuck; Emma H. Proctor; Sarah G. Silsbee; George S. Silsbee; Charles P. Putnam; Solomon Lincoln; N. S. Bartlett; William Simes, W. J. Bryant, Mary E. F. Ayer, James B. Ayer, Elizabeth P. Lee, Henry Lee, James E. Proctor, H. B. Perkins, Charles A. Welch, trustee, Louis Curtis,  Massachusetts Hospital Life Insurance Company, and Suffolk Savings Bank for Seamen and Others 1926 637