Index to Deeds: 232 Clarendon

The following is an index to property transfer deeds and party wall and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through August 31, 2021.  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
04Jan2021 Karen Hess, personal representative of the estate of William Lewis Hodgins 232 Clarendon LLC 64521 114
12May1984 William Hodgins, trustee, Clarendon-Gloucester Trust William Hodgins 11030 239
29Oct1973 William Hodgins William Hodgins, trustee, Clarendon-Gloucester Trust 8674 489
12Jul1973 Richard L. Wing, trustee, Lee Realty Trust William Hodgins 8644 407
02Jan1970 Richard L. Wing and Frances T. Wing, husband and wife Richard L. Wing, trustee, Lee Realty Trust 8352 3
29Apr1969 City Bank & Trust Company (foreclosure of deed given by Guthor, Inc.) Richard L. Wing and Frances T. Wing, husband and wife 8281 202
31Mar1966 Patricia Reed Guthor, Inc. 8029 185
25Feb1966 William J. Fitzgerald and Ann P. B. Fitzgerald, trustees, Fitzgerald Investment Trust Patricia Reed 8029 184
17Aug1965 Adolph J. Koob, Faneuil Adams, and Robert S. Boit, trustees for the benefit of the children of Mary B. Brandegree William J. Fitzgerald and Ann P. B. Fitzgerald, trustees, Fitzgerald Investment Trust 7975 78
17Jun1943 George E. Stephenson, executor of the will of Sarah Goodwin Dixon John L. Brandegee, Adolph J. Koob, and Robert S. Barlow, trustees for the benefit of the children of Mary B. Brandegree 6040 636
29May1888 Charles C. Goodwin and Augustus E. Scott, trustees for the benefit of Hannah B. Goodwin Sarah G. Dixon wife of Robert B. Dixon 1824 472
08Jul1874 Hannah B. Goodwin Charles C. Goodwin and Augustus E. Scott, trustees for the benefit of Hannah B. Goodwin 1222 315
10Aug1872 Uriah H. Coffin Hannah B. Goodwin 1121 33
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
01Jan1872 Newton Talbot (lot with 19 foot frontage) Uriah H. Coffin 1085 231
16May1871 Commonwealth of Massachusetts (lot with 112 foot frontage on Clarendon) Newton Talbot 1050 220
Building restrictions establishing set back from Clarendon Street, depth of buildings, and height of rear yard structures at 230-232-234-236 Clarendon (clause 1, 2, and 4 of agreement dated 16May1871)
Date Party One Party Two Book Page
16May1871 Newton Talbot (owner of 232-236 Clarendon) Isaac Sweetser (owner of lot at 230 Clarendon 1050 222
Party wall agreement (clause 3 of agreement dated 16May1871)
Date Party One Party Two Book Page
16May1871 Newton Talbot (owner of lot at 232 Clarendon) Isaac Sweetser (owner of lot at 230 Clarendon 1050 222
Right of way over and drainage under a four foot wide passageway from the northern boundary of 230 Clarendon across the rear of 232-234-236 Clarendon to the alley (clause 5 of agreement dated 16May1871)
Date Party One Party Two Book Page
16May1871 Newton Talbot (owner of 232-236 Clarendon) Isaac Sweetser (owner of lot at 230 Clarendon 1050 222
Right to extend the foundations of the easterly wall of 113 Newbury onto 230-236 Clarendon’s land provided that said extension does not exceed fourteen inches and is below the adjoining yard and passageway levels at 230-236 Clarendon
Date Party One Party Two Book Page
30Mar1883 (recorded 15Feb1911) Charles A. Cummings, Annie H. Farlow, Hannah B. Goodwin (owners of 230-236 Clarendon) (Confirmatory deed) Emily Mott Shaw (owner of 113 Newbury) 3518 21
30Mar1883 Charles A. Cummings, Annie H. Farlow, Hannah B. Goodwin (owners of 230-236 Clarendon) (Confirmatory deed) Emily Mott Shaw (owner of 113 Newbury) 1595 399