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 | |