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 |