Index to Deeds: 234-236 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 December 31, 2020.  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: 234-236 Clarendon
Date of Deed Grantor Grantee Book Page
27Nov2018 (recorded 17Jan2019) Jamestown 234-236 Clarendon Street Limited Partnership (Confirmatory deed) AP Newbury Street Portfolio #1 LLC 60655 206
27Nov2018 Jamestown 234-236 Clarendon Street Limited Partnership AP Newbury Street Portfolio #1 LLC 60465 51
31Oct2011 TA 234-236 Clarendon Street Limited Partnership Jamestown 234-236 Clarendon Street Limited Partnership 48597 241
31Oct2007 Mervin D. Gray and Neil D. King, trustees, Clarendon Realty Trust (234-236 Clarendon) TA 234-236 Clarendon Street Limited Partnership 42684 192
11Dec1959 Francis C. Welch and F. Murray Forbes, as trustees under a deed of trust from William Appleton and C. Philip Beebe; and as trustees under the will of William Appleton (234-236 Clarendon) Robert H. Gray, Milton B. Gray, and Mervin D. Gray, trustees, Clarendon Realty Trust 7448 49
14Jul1932 E. Sohier Welch, Robert H. Gardiner, and George E. Brown, trustees under a deed of trust from William Appleton and C. Philip Beebe (one-half undivided interest) (234-236 Clarendon) Henry Hixon Meyer, to the use of E. Sohier Welch and George E. Brown, trustees under the will of William Appleton 5335 345
Transfers of Land and Buildings: 234 Clarendon
Date of Deed Grantor Grantee Book Page
09May1928 Herbert F. Winslow E. Sohier Welch, William Appleton, and Robert H. Gardiner, trustees under a deed of trust from William Appleton and C. Philip Beebe 5002 526
14Oct1927 Olin L. Fuller Herbert F. Winslow 4941 471
07Oct1927 Herbert F. Winslow Olin L. Fuller 4941 467
08Apr1926 William H. Agry, trustee under a declaration of trust dated 1Feb1912 Herbert F. Winslow 4860 471
12Mar1924 John W. Farlow and Annie H. Farlow, his wife, in her own right William H. Agry, trustee under a declaration of trust dated 1Feb1912 4555 335
26Jan1880 Henry H. Tuttle Annie H. Farlow, wife of John W. Farlow 1482 256
01Nov1872 Newton Talbot (lot with 22 foot 2 inch frontage and dwelling house) Henry H. Tuttle 1133 18
Transfers of Land and Buildings: 236 Clarendon
Date of Deed Grantor Grantee Book Page
14Jul1928 Henry C. Brookings E. Sohier Welch, William Appleton, and Robert H. Gardiner, trustees under a deed of trust from William Appleton and C. Philip Beebe 5021 350
26Jun1926 Martha Grace McPherson and Elizabeth Hoesli, wife of Henry E. Hoesli Henry C. Brookings 4812 470
23Aug1912 Kathryn A. McDermott Henrietta Stuart 3660 124
23Aug1912 James H. Stuart Kathryn A. McDermott 3660 123
19May1891 (recorded 7Mar1899) John P. Reynolds and Jane M. Reynolds, his wife, in her own right (confirmatory deed) Emma W. Jones, wife of Dr. D. Wayland Jones 2590 239
19May1891 John P. Reynolds and Jane M. Reynolds, his wife, in her own right Emma W. Jones, wife of Dr. D. Wayland Jones 1998 486
13Mar1890 Archibald M. Howe and James Murray Howe, trustees for the benefit of John M. Forbes Jane M. Reynolds, wife of John P. Reynolds 1925 484
21Sep1881 Newton Talbot Archibald M. Howe and James Murray Howe, trustees for the benefit of John M. Forbes 1538 110
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
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