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 |