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 | ||