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 | ||