Index to Deeds and Registered Land Records: 140 Beacon

The following is an index to Land Court certificates of title, property transfer deeds, and agreements recorded at the Suffolk County Deed Registry from the original land purchase 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.

Certificates of Title
Date of Certificate Owner Certificate Document Book Page
16Dec1993 Solomon Boucai, trustee, Beacon 140 Nominee Trust 107930 508121 535 130
29Nov1993 Bruce A. Percelay, William B. Kaplan, and Richard Simon, trustees, 140 Beacon Street Realty Trust 107873 507114 535 73
29Nov1993 First National Bank of Boston (foreclosure of mortgage by Lynne Anne Callagy, trustee, CAL Realty Trust) 507113
07Nov1991 Lynne Anne Callagy, trustee, CAL Realty Trust 105592 480433 523 192
08Nov1989 Paul G. Roiff, trustee, 140 Beacon Realty Trust 103597 458841 513 197
27Feb1984 Allen P. Saul (change of ownership reflecting revocation of trust) Noted n 93299 377912 462 99
19Nov1980 Allen P. Saul, trustee, Allen P. Saul Trust 93299 353341 462 99
26Nov1957 Allen P. Saul 63121 231414 311 121
24Jan1952 Allen P. Saul, trustee, Saul Realty Trust 54755 200162 269 155
07Aug1944 Allen P. Saul 44617 219 17
13Apr1940 Della Saul 39148 191 148
31Jan1939 Grace S. Holmes and Della Saul 37856 185 56
07Apr1936 Della Saul 34900 170 100
26Jun1935 Massachusetts Hospital Life Insurance Company (foreclosure of mortgage by Mary H. Myer to the New England Trust Company, trustee under the will of Henry E. Bowers, assigned to the Massachusetts Hospital Life Insurance Company on 28Dec1920) (140 Beacon) 34127 166 127
20Jul1917 Equitable Trust Company of New York, trustee under an agreement between Mary Helena Dunbar and others with the Van Norden Trust Company (140 Beacon and 142 Beacon) 9357 42 157
10May1916 Richard R. Hunter, trustee under an agreement dated 31Jan1906 with Mary Helena Dunbar, Mary H. Myer, Edward W. S. Johnston, and the Van Norden Trust Company (140 Beacon and 142 Beacon) 8164 36 164
Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
28Jan1916 Richard R. Hunter (Notice of petition to Land Court to register 140 Beacon and 142 Beacon; granted May1916) 3934 37
23Oct1909 (recorded 23Dec1915) William J. Henderson, trustee under agreements dated 31Jan1906 with Mary Helena Dunbar, Mary H. Myer, and Edward W. S. Johnston, and the Van Norden Trust Company; an agremeent dated 20Oct1909 with Mary Helena Dunbar and the Van Norden Trust Company; and an agreement dated 23Oct1909 with Mary Helena Dunbar and The Van Norden Trust Company Richard R. Hunter 3927 569
21Feb1906 (recorded 5Nov1909) James Wright, trustee under two trust agreements dated 31Jan1906, one with Mary Helena Dunbar, Mary H. Myer, and Van Norden Trust Company, and one with Mary Helena Dunbar, Mary H. Myer, and Edward W. S. Johnston, and the Van Norden Trust Company William J. Henderson 3405 74
20Jan1906 Mary H. Myer James Wright 3118 553
06Mar1905 Henry R. Gummey and James McF. Gummey, trustees under a marriage contract between Helen C. DeS. Abbott and Arthur Michael Mary H. Myer 3028 519
19Oct1903 Mary H. Myer Henry R. Gummey and James McF. Gummey, trustees under a marriage contract between Helen C. DeS. Abbott and Arthur Michael 2933 93
15Jun1903 Arthur H. Russell, Conservator of the property of Susanna M. Hart, “a person incapacitated by reason of advanced age” Mary H. Myer 2902 91
01Mar1902 Arnold A. Rand, trustee under the will of S. Rowland Hart Susanna M. Hart 2815 181
25Aug1887 Arioch Wentworth S. Rowland Hart 1787 167
22Jul1874 William Amory, Jr., in his own right and as guardian of Caroline Amory and Anna Sears Amory Arioch Wentworth 1226 235
15Dec1863 Gardner Brewer Ellen Amory, wife of William Amory, Jr. 836 271
Transfers of Unimproved Land
23May1859 Boston and Roxbury Mill Corporation Gardner Brewer 758 44
 
Agreement to limit the height of buildings in the rear yards of 140 Beacon and 142 Beacon to no more than 17 feet, including mutual grant of “free and uninterrupted easement of light and air” above that height
Date Party One Party Two Book Page
30Mar1861 Gardner Brewer (owner of 140 Beacon) George W. Wales (owner of 142 Beacon) 799 171
Agreement with respect to the location of the boundary lines between 132 Beacon and 164 Beacon to reflect the houses as built, the eastern wall between 132 and 134 Beacon having been placed 0.27 feet further east than indicated by the deed; and agreement by Charles K. Kirby, owner of the western-most lot (at 164 Beacon) to release back to the Boston and Roxbury Mill Corporation a 0.27 foot wide strip from the western boundary of his lot.  The corporation subsequently conveyed this  strip to John L. Gardner (Book 789, p. 26; 9Nov1860) to make the lot he bought to the west of Kirby’s lot (164 Beacon) a full 20 feet.
Date Party One Party Two Book Page
18Sep1860 Boston and Roxbury Mill Corporation P. W. Chandler, William Bramhill, C. K. Kirby, John A. Blanchard, B. T. Loring, Gardner Brewer, Eliza G. Winchester, George W. Wales, David Sears, Anna T, Coolidge, J. T. Coolidge, Jr., abd David Stewart 788 47