The following is an index to property transfer deeds, Land Court certificates of title, and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase to conversion of the buildings into condominiums. 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: 236-238-240 Beacon | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
25Aug1972 | Property Development Associates, Inc. (236-238-240 Beacon) | 236 Beacon Condominium | 8561 | 526 | |||||||
09Jun1972 | E. Russell Greenwood (236-238-240 Beacon) (236-238 registered land, see certificate 53070) | Property Development Associates, Inc. | 8541 | 229 | |||||||
07Dec1971 | Saul E. Moffie (236-238-240 Beacon) (236-238 Beacon registered land, see certificate 82477) | E. Russell Greenwood | 8496 | 35 | |||||||
Certificates of Title: 236-238 Beacon | |||||||||||
Date of Certificate | Owner | Certificate | Document | Book | Page | ||||||
13Jun1972 | Property Development Associates, Inc. (236-238 Beacon) (Certificate cancelled on 25Oct1972) | 83070 | 309051 | 411 | 70 | ||||||
07Dec1971 | E. Russell Greenwood | 82477 | 306314 | 408 | 77 | ||||||
18Dec1970 | Saul E. Moffie | 81190 | 301013 | 401 | 190 | ||||||
20Oct1970 | Rose C. Moffie | 80995 | 300297 | 400 | 195 | ||||||
22Nov1950 | Saul E. Moffie | 53278 | 194579 | 262 | 78 | ||||||
02Oct1944 | Margaret S. Henderson and Glenwood J. Sherrard, trustees, 236 Beacon Street Trust | 44785 | — | 219 | 185 | ||||||
21Sep1944 | Pauline Shaw Fenno | 44751 | — | 219 | 151 | ||||||
Transfers of Land and Buildings: 236 Beacon | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
21Jul1914 | Herbert M. Sears, guardian of Phyllis Sears, a minor (one-half undivided interest) | Pauline Shaw Fenno | 3827 | 75 | |||||||
21Jul1914 | Herbert M. Sears (one-half undivided interest) | Pauline Shaw Fenno | 3827 | 74 | |||||||
30Dec1872 | John F. Slater (lot with 31 foot frontage and dwelling house) | Marianna H. Bartlett, wife of Francis Bartlett | 1490 | 316 | |||||||
Transfers of Unimproved Land: 236 Beacon | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
05Jan1869 | Eben D. Jordan (lot with 62 foot frontage) | John F. Slater | 948 | 251 | |||||||
13Feb1866 | J. Huntington Wolcott (lot with 32 foot frontage at corner of Dartmouth) | Eben D. Jordan | 874 | 239 | |||||||
20Oct1863 | Boston and Roxbury Mill Corporation | J. Huntington Wolcott | 835 | 161 | |||||||
Transfers of Land and Buildings: 238 Beacon | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
17Nov1899 | Roger Wolcott | Pauline Shaw Fenno, wife of L. Carteret Fenno | 2647 | 52 | |||||||
Transfers of Unimproved Land: 238 Beacon | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
08Jun1869 | John F. Slater (lot with 31 foot frontage) | J. Huntington Wolcott | 966 | 33 | |||||||
05Jan1869 | Eben D. Jordan (lot with 62 foot frontage) | John F. Slater | 948 | 251 | |||||||
13Feb1866 | J. Huntington Wolcott (lot with 32 foot frontage at corner of Dartmouth) | Eben D. Jordan | 874 | 239 | |||||||
18Nov1865 | Samuel H. Gookin (lot with 30 foot frontage) | Eben D. Jordan | 868 | 190 | |||||||
20Oct1863 | Boston and Roxbury Mill Corporation (lot with 32 foot frontage at corner of Dartmouth) | J. Huntington Wolcott | 835 | 161 | |||||||
20Oct1863 | Boston and Roxbury Mill Corporation (lot with 30 foot frontage) | Samuel H. Gookin | 835 | 126 | |||||||
Building restriction stipulations included in land transfer deed for 240 Beacon requiring that the front and rear of the dwelling house constructed at 240 Beacon (including any bays) extend no further than those at 238 Beacon; that any stable at 240 Beacon be no higher than the stable at 238 Beacon; and that the front door of 240 Beacon be on the side next to 238 Beacon and that no column, projection, or portico project more than 18 inches beyond the main line of the house. | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
23Nov1871 | J. Huntington Wolcott | Edward Bangs | 1081 | 308 | |||||||
Building restriction stipulations included in land transfer deed for 238 Beacon requiring that the front of the dwelling house constructed at at 238 Beacon conform in material, form and all other respects with the dwelling house to be built at 236 Beacon, consistent with plans by Snell and Gregerson; limiting the depth of the house at 238 Beacon to no more than 75 feet (excepting bay windows which may project from the rear of the house no further than the bay windows of the house to be built at 236 Beacon); and specifying the dimensions of any stable and outbuildings constructed at 238 Beacon. | |||||||||||
Date of Deed | Grantor | Grantee | Book | Page | |||||||
08Jun1869 | John F. Slater | J. Huntington Wolcott | 966 | 33 | |||||||
Building restriction agreement (expiring 1Jan1938) limiting the height of buildings in rear of 236-246 Beacon | |||||||||||
Date | Party One | Party Two | Party Three | Book | Page | ||||||
07Sep1927 | Pauline Shaw Fenno (236-238 Beacon) | Gordon and Katherine Abbott (240-242 Beacon) | Lloyd D. Brace (246 Beacon) | 4930 | 213 | ||||||