Index to Deeds and Registered Land Records: 142 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.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
09Jan1995 Beaconside Properties, Inc. Lewis A. Sassoon, trustee, 142 Beacon Street Nominee Trust 19546 247
14Mar1944 Maurice H. Saval Beaconside Properties, Inc. 6085 162
31Dec1943 Howard S. Cosgrove Maurice H. Saval 6076 544
30Dec1943 Columbian National Life Insurance Corporation Howard S. Cosgrove 6076 541
30Oct1935 Mary H. Myers (foreclosure of mortgage by Mary H. Myer to the New England Trust Company as trustee under the will of Maria G. Wilson, assigned to the Columbian National Life Insurance Company on 12Jul1921) Columbian National Life Insurance Company 5566 417
Certificates of Title
Date of Certificate Owner Certificate Document Book Page
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 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 agfreement dated 23Oct1909 with Mary Helena Dunbar and The Van Norden Trust Company Richard R. Hunter 3927 571
21Feb1906 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 73
31Jan1906 Mary Helena Dunbae (née Sharpsteen), Erroll Dunbar, her husband, Mary H. Myer, and Van Norden Trust Company James Wright 3125 580
21Dec1903 Mary Helena Sharpsteen Van Norden Trust Company 2941 227
21Dec1903 Mary H. Myer Mary H. Sharpsteen 2941 225
27Apr1903 Robert W. Emmons (one-eighth undivided interest) Mary H. Myer 2898 596
23Apr1903 Benjamin Brewster and Annie W. Brewsler, his wife, in her own right; Nathaniel H. Emmons; George B. Emmons; and Samuel F. Emmons (one-half undivided interest) Mary H. Myer 2898 593
23Apr1903 Arthur B. Emmons (one-eighth undivided interest) Mary H. Myer 2898 594
23Apr1903 Joseph H. Wales (one-eighth undivided interest) Mary H. Myer 2898 597
23Apr1903 Thomas B. Wales (one-eighth undivided interest) Mary H. Myer 2898 599
Transfers of Unimproved Land
06Aug1859 Gardner Brewer (lot with 23 foot frontage) George W. Wales 762 146
04Aug1859 John A. Blanchard (lot with 3 foot frontage) Gardner Brewer 762 146
20Jun1859 Boston and Roxbury Mill Corporation (lot with 20 foot frontage) Gardner Brewer 762 143
20Jun1859 Boston and Roxbury Mill Corporation (lot with 56 foot frontage) John A. Blanchard 761 173
 
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
Agreements with respect to the use by 144 Beacon of roof gutters on the rear of 142 Beacon.
Date Party One Party Two Book Page
17Nov1875 James Parker (owner of 144 Beacon) George W. Wales (owner of 142 Beacon) 1301 244
26Apr1862 James Parker (owner of 144 Beacon) George W. Wales (owner of 142 Beacon) 811 156
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., and David Stewart 788 47