The following is an index to property transfer deeds, easements, and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2015. 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 | ||||
| 10Oct2006 | Henri Jacques LLC (33 Gloucester and 279 Newbury) | JPGS LLC | 40533 | 193 | ||||
| 10Oct2006 | N. C. Realty Group LLC (one-half undivided interest; 33 Gloucester and 279 Newbury) | Henri Jacques LLC | 40533 | 189 | ||||
| 10Oct2006 | GS Partners LP (33 Gloucester and 279 Newbury) | Henri Jacques LLC and N. C. Realty Group LLC | 40533 | 179 | ||||
| 14May1992 | Gaston Safar and Serge Safar, trustees, G. S. Realty Trust (33 Gloucester and 279 Newbury) | GS Partners LP | 17511 | 256 | ||||
| 18Jul1986 | Suzanne Safar, trustee, Gaston-Serge Realty Trust (formerly the Jean-Pierre-Gaston-Serge Realty Trust) (33 Gloucester and 279 Newbury) | Gaston Safar and Serge Safar, trustees, G. S. Realty Trust | 12681 | 347 | ||||
| 06Nov1979 | John V. O’Neil | Suzanne Safar, trustee, Jean-Pierre-Gaston-Serge Realty Trust | 9314 | 60 | ||||
| 20Aug1979 | Nathaniel Ramin, Beatrice Ramin, Bruce Phillip Ramin, and Gerald Ramin, individually, and Gerald Ramin as trustee under trust dated 31Jul1979 | John V. O’Neil | 9246 | 207 | ||||
| 31Jul1979 | Gerald Company | Nathaniel Ramin, Beatrice Ramin, Bruce Phillip Ramin, and Gerald Ramin, individually and Gerald Ramin as trustee under trust dated 31Jul1979 | 9219 | 83 | ||||
| 20May1949 | S. Clifford Speed | Gerald Company | 6519 | 11 | ||||
| 05Apr1949 | Newbury Realty Co. | S. Clifford Speed | 6508 | 522 | ||||
| 05Jun1939 | Edith E. Cooke (foreclosure of deed given by Edith Cooke to Herbert F. Winslow and assigned by him to Nora Bowen; mortgage assumed by subsequent owners) | Newbury Realty Co. | 5787 | 384 | ||||
| 31May1927 | Joseph Hinton Leddy | John H. Roth | 4902 | 302 | ||||
| 08Apr1926 | Leonard H. Cooke | Joseph Hinton Leddy | 4776 | 209 | ||||
| 09Dec1925 | Edith E. Cooke | Leonard H. Cooke | 4747 | 515 | ||||
| 16Oct1925 | William J. Stober | Edith E. Cooke, wife of Leonard H. Cooke | 4732 | 494 | ||||
| 14Apr1925 | Joseph H. Goodspeed and Arabel Goodspeed, his wife, in her own right | William J. Stober. | 4679 | 22 | ||||
| 01Apr1899 | John Oscar Teele | Arabel Goodspeed, wife of Joseph H. Goodspeed | 2596 | 210 | ||||
| 01Apr1884 | Frederick Dabney | John O. Teele | 1632 | 206 | ||||
| 27Mar1884 | Roxana Dabney | Frederick Dabney | 1632 | 201 | ||||
| 01Dec1882 | Charles A. Morss (lot with 74 foot frontage on Newbury and 44 foot 9 inch frontage on Gloucester, and dwelling house) | Roxana Dabney | 1580 | 541 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 01Apr1882 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (lot with 112 foot frontage on Gloucester and 74 foot frontage on Newbury) | Charles A. Morss | 1560 | 29 | ||||
| 19Nov1875 | Harvey N. Shepard (lot with 250 foot frontage) | Susie W. Braman, wife of Grenville T. W. Braman | 1303 | 157 | ||||
| 19Nov1875 | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | Harvey N. Shepard | 1303 | 157 | ||||
| 16Oct1873 | Harvey N. Shepard | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | 1182 | 271 | ||||
| 16Oct1873 | Nathan Matthews | Harvey N. Shepard | 1182 | 270 | ||||
| 30May1873 | David N. Skillings, trustee of an indenture between David N. Skillings, Charles Whitney, David Whitney, Jr., and Lawrence Barnes | Nathan Matthews | 1163 | 259 | ||||
| 02Jan1871 | Nathan Matthews | David N. Skillings, trustee | 1029 | 238 | ||||
| 02Jan1871 | David Sears, Jr., Frederick R. Sears, and Knyvet Sears | Nathan Matthews | 1029 | 233 | ||||
| 10Feb1859 | David Sears | David Sears, Jr., Frederick Richard Sears, and Knyvet Winthrop Sears | 819 | 233 | ||||
| Building Restriction Agreements | ||||||||
| Date | Parties to the Agreement | Book | Page | |||||
| 12Jun1876 | Owners of property on Commonwealth and Newbury between the land of the Commonwealth on the east, and Gloucester Street on the west: Susie A. Braman, Charles H. Mann, George B. Hyde, Asa P. Potter, N. Matthews, National Bank of Commerce, George H. Braman, Boylston National Bank of Boston, D. J. Potter | 1330 | 300 | |||||