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, 2018. 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.
This index includes deeds for properties at 278 Dartmouth (149 Newbury), 280-282-284 Dartmouth, and 153-155 Newbury
Transfers of Land at 278-282 Dartmouth and 153-155 Newbury | ||||
Date of Deed | Grantor | Grantee | Book | Page |
28Jun1990 | Dorothy P. Hill (formerly known as Dorothy J.. Pitman), trustee, Trust C under the will of Aroline C. Gove; and Nathan P. Doty, Lawrence G. Doty, Douglas M. Doty, Aroline P. Chapin (formerly known as Aroline P. Pitman), Barbara P. Kalway (formerly known as Barbara A. Pitman), and Dorothy P. Hill, being all of the beneficiaries under Trust C. | The Gove Company, Inc. | 16368 | 206 |
Transfers of Land and Buildings: 278 Dartmouth (149 Newbury) (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
27Dec1933 | Moses Shapiro (foreclosure of mortgage given by Moses Shapiro to Aroline Gove and assumed by William J. Stober and then by C. Sydney Cook, Jr., and Arthur D. Cook) | Aroline C. Gove | 5423 | 453 |
17Dec1927 | William J. Stober | C. Sydney Cook, Jr., and Arthur D. Cook | 4963 | 51 |
28Apr1924 | Moses Shapiro | William J. Stober | 4568 | 206 |
15Jun1923 | Aroline C. Gove | Moses Shapiro | 4560 | 181 |
23Jul1908 | Levi Tower (sometimes called Levi Tower, Jr.) (Confirmatory deed, including strip of land under eastern 6 inches of party wall with 153 Newbury) | Aroline C. Gove, wife of William H. Gove | 3295 | 601 |
23Jul1908 | Levi Tower (sometimes called Levi Tower, Jr.) | Aroline C. Gove, wife of William H. Gove | 3295 | 601 |
22Jan1883 | Frank N. Lord (strip of land under eastern 6 inches of party wall with 153 Newbury) | Levi Tower | 2348 | 72 |
Transfers of Unimproved Land: 278 Dartmouth (149 Newbury) (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
01Nov1882 | Susan B. Jewell, executor of the will of Harvey Jewell; and Charles U. Cotting and Walbridge A. Field, trustees under the will of Harvey Jewell | Levi Tower, Jr. | 1578 | 153 |
16Mar1875 | Commonwealth of Massachusetts (corner lot with 48 foot frontage on Dartmouth and 80 foot frontage on Newbury) | Harvey Jewell | 1264 | 237 |
Transfers of Land and Buildings: 280 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
27Dec1933 | Moses Shapiro (foreclosure of mortgage given by Moses Shapiro to Aroline Gove and assumed by George W. Lovett, then by William J. Stober, and then by C. Sydney Cook, Jr., and Arthur D. Cook) | Aroline C. Gove | 5423 | 455 |
17Dec1927 | William J. Stober | C. Sydney Cook, Jr., and Arthur D. Cook | 4963 | 51 |
01Feb1926 | George W. Lovett | William J. Stober | 4762 | 45 |
28Apr1924 | Moses Shapiro | George W. Lovett | 4568 | 208 |
15Jun1923 | Aroline C. Gove | Moses Shapiro | 4560 | 181 |
25Feb1909 | Marie R. Liebsch | Aroline C. Gove, wife of William H. Gove | 3344 | 296 |
12Jul1899 | Levi Tower, Jr. | Marie R. Liebsch | 2623 | 125 |
20Feb1899 | Maria C. Mansfield | Levi Tower, Jr. | 2587 | 543 |
25Apr1872 | Stephen Stoddard and Albert Stoddard (lot with 22 foot frontage and dwelling house) | Maria C. Mansfield, wife of Asahel S. Mansfield | 1103 | 105 |
Transfers of Unimproved Land: 280-282-284 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
06Mar1872 | Commonwealth of Massachusetts (lot with 64 foot frontage on Dartmouth) | Stephen Stoddard and Albert Stoddard | 1095 | 113 |
Transfers of Land and Buildings: 282 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
13Jun1933 | Moses Shapiro (foreclosure of mortgage given to Aroline C. Gove) | Aroline C. Gove | 5388 | 18 |
20Dec1932
(recorded 16Jan1933) |
Eben Hodge (confirmatory deed; foreclosure of mortgage given by Eben Hodge to Mary Crane Johnson and assigned to Herbert F. Winslow) | Herbert F. Winslow | 5362 | 21 |
20Dec1932 | Eben Hodge (foreclosure of mortgage given by Eben Hodge to Mary Crane Johnson and assigned to Herbert F. Winslow) | Herbert F. Winslow | 5358 | 483 |
20Feb1932 | Eben Hodge | Eleanor H. May | 5313 | 349 |
26Jan1932 | Mary Crane Johnson, wife of Herbert S. Johnson | Eben Hodge | 5308 | 445 |
30Dec1927 | Howlett Company | Mary Crane Johnson, wife of Herbert S. Johnson | 4966 | 212 |
30Oct1925 | Moses Shapiro | Howlett Company | 4736 | 630 |
15Jun1923 | Aroline C. Gove | Moses Shapiro | 4560 | 181 |
19Dec1910 | Old Colony Trust Company, trustee for the benefit of Amelia Baldwin, widow of J. Thomas Baldwin (foreclosure of mortgage given by George A. Smith and Hannah Elizabeth Smith to William H. Baldwin, assigned to J. Thomas Baldwin) | Aroline C. Gove, wife of William H. Gove | 3504 | 44 |
23Mar1872 | Stephen Stoddard and Albert Stoddard (lot wih 19.5 foot frontage and dwelling house) | Hannah Elizabeth Smith, wife of George A. Smith | 1097 | 209 |
Transfers of Unimproved Land: 280-282-284 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
06Mar1872 | Commonwealth of Massachusetts (lot with 64 foot frontage on Dartmouth) | Stephen Stoddard and Albert Stoddard | 1095 | 113 |
Transfers of Land and Buildings: 284 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
29Jul1947 | Sun Spots, Inc. | Lydia P. Gove, trustee, Trust C under the will of Aroline C. Gove | 6351 | 513 |
04Apr1945 | Henry D. Lloyd | Sun Spots, Inc. | 6147 | 28 |
29Apr1926 | Henry C. Brookings | Henry D. Lloyd | 4785 | 455 |
29Jan1926 | Francis H. Bacon Company | Henry C. Brookings | 4760 | 524 |
27Jan1926 | Madeleine Davis Powers, Dorothy Davis Rimmer, and Samuel F. Rockwell, trustees under the will of Ada M. Davis | Francis H. Bacon Company | 4760 | 521 |
17Nov1894 | John Prince Knight | Ada M. Davis, wife of George G. Davis, and Kate A. Whitney | 2238 | 401 |
16Mar1872 | Stephen Stoddard and Albert Stoddard (lot with 22.5 foot frontage and dwelling house) | John Prince Knight | 1096 | 195 |
Transfers of Unimproved Land: 280-282-284 Dartmouth (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
06Mar1872 | Commonwealth of Massachusetts (lot with 64 foot frontage on Dartmouth) | Stephen Stoddard and Albert Stoddard | 1095 | 113 |
Transfers of Land and Buildings: 153 Newbury (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
19Jan1934 | Eliot Savings Bank | Aroline C. Gove | 5427 | 294 |
18Dec1933 | William J. Stober (foreclosure of mortgage given by William J. Stober to the Eliot Savings Bank and assumed by C. Sydney Cook, Jr., and Arthur D. Cook) | Eliot Savings Bank | 5423 | 368 |
15Aug1927 | William J. Stober | C. Sydney Cook, Jr., and Arthur D. Cook | 4962 | 104 |
24Jun1924 | Madeleine Davis Powers, Dorothy Davis Rimmer, and Samuel F. Rockwell, trustees under the will of Ada M. Davis | William J. Stober | 4585 | 121 |
01Apr1896 | Frank N. Lord | Ada M. Davis and Kate A. Whitney | 2348 | 74 |
03May1879 | S. Horatio Whitwell (lot with 25 foot frontage and dwelling house) | Frank N. Lord | 1455 | 317 |
Transfers of Unimproved Land: 153-155 Newbury (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
15Nov1876 | Commonwealth of Massachusetts (lot with 50 foot frontage) | S. Horatio Whitwell | 1358 | 119 |
Transfers of Land and Buildings: 155 Newbury (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
17Sep1959 | Massachusetts Audubon Society | Caroline Doty, Rachel E. Renehan, and Mildred A. Wilder, trustees under the will of Aroline C. Gove | 7426 | 238 |
16Sep1943 | Julia Theodora Dehon | Massachusetts Audubon Society | 6058 | 599 |
15Sep1943 | Adams Sherman Hill, trustee for the benefit of Julia M. Dehon | Julia Theodora Dehon | 6058 | 599 |
23Nov1878 | Thomas M. J. Dehon and his wife, Julia M. Dehon, in her own right | John B. Osborn and William P. Blake, trustees for the benefit of Julia M. Dehon | 1441 | 23 |
21Nov1878 | S. Horatio Whitwell (lot with 24.5 foot frontage and dwelling house) | Julia M. Dehon, wife of Thomas M. J. Dehon | 1441 | 20 |
Transfers of Unimproved Land: 153-155 Newbury (Demolished) | ||||
Date of Deed | Grantor | Grantee | Book | Page |
15Nov1876 | Commonwealth of Massachusetts (lot with 50 foot frontage) | S. Horatio Whitwell | 1358 | 119 |
Building restriction stipulation (expiring in 25 years) included in land transfer deed for 280 Dartmouth specifying that no building may be erected in the rear of the existing building, provided that a bow window, octagon or round, may project not more than six feet and not wider than the width of the present dining room, and that said bow may extend from the ground to the top of the building. | ||||
Date of Deed | Grantor | Grantee | Book | Page |
12Jul1899 | Levi Tower, Jr. (seller of 280 Dartmouth) | Marie R. Liebsch (buyer of 280 Dartmouth) | 2623 | 125 |
Party wall agreement governing wall between 278 Dartmouth and 280 Dartmouth and building restriction agreement (expiring in five years) specifying that (1) the buildings erected on the land are to be no more than 58 in depth from Dartmouth; (2) the buildings at 280-282-284 Dartmouth are to have front walls of brownstone or standstone, to be three stories in height plus French roof, are to conform to the designs of William G. Prescott, architect, for the houses built by Moses Allen on Columbus Street between Rutland and Concord Squares; and the stone front is to be returned along the façade on the passageway for at least eight feet and the rest to be built of face brick; and (3) the building at 278 Dartmouth (149 Newbury) to have a stone front. | ||||
Date | Party One | Party Two | Book | Page |
04Apr1871 | Charles A. Wood (holder right to purchase lot at 278 Dartmouth) | Stephen Stoddard and Albert Stoddard (holder of right to purchase lot at 280-282-284 Dartmouth) | 1087 | 131 |
Party wall agreements governing wall between 155 Newbury and 157 Newbury | ||||
Date | Party One | Party Two | Book | Page |
23Feb2018 | The Gove Company, Inc. | Jolene Sarkis, Judy Kanwal, and Kimberly McDowell, trustees Dubarry Condominium Trust | 59274 | 300 |
23Oct1882 | Samuel H. Whitwell (owner of 157 Newbury) | John B. Osborn and William B. Blake, trustees for the benefit of Julia M. Dehon (owners of 155 Newbury) | 1577 | 557 |
Party wall stipulations in land transfer deeds governing party wall between 278 Dartmouth and 153 Newbury | ||||
Date | Party One | Party Two | Book | Page |
22Jan1883 | Frank N. Lord (seller of strip of land under eastern 6 inches of party wall with 153 Newbury) | Levi Tower (buyer of strip of land under eastern 6 inches of party wall with 153 Newbury) | 2348 | 72 |
Easement included in land transfer deeds providing for three foot wide strip of land at rear of 282-284 Dartmouth to provide passage and drainage for 280-282-284 Dartmouth | ||||
Date of Deed | Grantor | Grantee | Book | Page |
16Mar1872 | Stephen Stoddard and Albert Stoddard (seller of 284 Dartmouth) | John Prince Knight (buyer of 284 Dartmouth) | 1096 | 195 |
23Mar1872 | Stephen Stoddard and Albert Stoddard (seller of 282 Dartmouth) | Hannah Elizabeth Smith, wife of George A. Smith (buyer of 282 Dartmouth) | 1097 | 209 |
25Apr1872 | Stephen Stoddard and Albert Stoddard (seller of 280 Dartmouth) | Maria C. Mansfield, wife of Asahel S. Mansfield (buyer of 280 Dartmouth) | 1103 | 105 |