The following is an index to property transfer deeds, easements, and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominium units. 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 | ||||
16Sep1981 | Karic Corp. | The 30 Gloucester Street Condominium | 9841 | 456 | ||||
15May1981 | Jose Leopoldo Romero, Jr., trustee, P & L Realty Trust | Karic Corp. | 9753 | 123 | ||||
05Feb1972 | Bernice G. Gordon, trustee, AGO Realty Trust | Peter A. Dufour and Jose Leopoldo Romero, Jr., trustees, P & L Realty Trust | 8510 | 431 | ||||
09Jun1971 | Anthony O. Gordon | Anthony O. Gordon and Bernice G. Gordon, trustees, AGO Realty Trust | 8449 | 556 | ||||
01Mar1966 | Martha M. Kraetzer and Warren Jenney | Anthony O. Gordon | 8022 | 726 | ||||
01Mar1966 | Norman Parker Gibby | Martha M. Kraetzer and Warren Jenney | 8022 | 725 | ||||
02Mar1959 | Joseph C. Butera and Sylvia L. Butera, husband and wife | Norman P. Gibby | 7378 | 474 | ||||
14Mar1957 | Joseph C. Butera | Joseph C. Butera and Sylvia L. Butera, husband and wife | 7222 | 586 | ||||
21Feb1957 | Margaret A. Monahan | Joseph C. Butera | 7218 | 304 | ||||
16Jun1952 | Roscovan Realty Corp. | Margaret A. Monahan | 6786 | 148 | ||||
14May1952 | Norman A. Davis, Jr. | Roscovan Realty Corp. | 6780 | 200 | ||||
01May1951 | George Dewey Albert, Jr. | Norman A. Davis, Jr. | 6691 | 521 | ||||
29Jan1951 | Gertrude A. Davis | George Dewey Albert, Jr. | 6671 | 82 | ||||
10Jul1950 | Norman A. Davis, Jr. | Gertrude Davis | 6619 | 212 | ||||
30Nov1949 | Paul B. Lundgren, trustee under a declaration of trust dated 12Jan1947. | Norman A. Davis, Jr. | 6565 | 131 | ||||
23Jan1947 | Elsie L. Jones | Paul B. Lundgren, trustee under a declaration of trust dated 12Jan1947. | 6303 | 14 | ||||
23Jan1947 | Paul B. Lundgren | Elsie L. Jones | 6303 | 8 | ||||
24Sep1946 | Manuel J. Perry and Edward J. Costa | Paul B. Lundgren | 6267 | 111 | ||||
20Aug1946 | Lucy L. Gilnor | Manuel J. Perry and Edward J. Costa | 6251 | 301 | ||||
26Mar1946 | Annette S. Hill | Lucy L. Gilnor | 6212 | 141 | ||||
11Mar1932 | George S. Maloof | Annette S. Hill | 5315 | 36 | ||||
30Dec1931 | Philip Cabot and Albert F. Bigelow, trustees under the will of Mary DeFord Bigelow | George S. Maloof | 5303 | 188 | ||||
05Feb1889 | James H. Beal | Mary DeFord Bigelow, wife of Albert S. Bigelow | 1876 | 597 | ||||
21May1881 | Boylston National Bank of Boston (lot with 30 foot 4 inch frontage and dwelling house) | James H. Beal | 1525 | 163 | ||||
Transfers of Unimproved Land | ||||||||
Date of Deed | Grantor | Grantee | Book | Page | ||||
21Oct1876 | Albert J. Fernald (lot with 74 foot 9 inch frontage on Commonwealth and 252 foot 6 inch frontage on Gloucester) | Boylston National Bank | 1350 | 252 | ||||
21Oct1876 | David N. Skillings (foreclosure of mortgage from Nathan Matthews to David Sears, assigned to David Skillings) | Albert J. Fernald | 1350 | 250 | ||||
02Jun1876 | Nathan Matthews | Boylston National Bank | 1329 | 38 | ||||
19Nov1875 | Harvey N. Shepard | Nathan Matthews | 1303 | 207 | ||||
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 | ||||
Party Wall Agreement | ||||||||
Date | Party One | Party Two | Book | Page | ||||
15May1889 | Mary DeFord Bigelow, wife of Albert S. Bigelow (owner of 30 Gloucester) | Laura G. Sears (owner of 32 Gloucester) | 1877 | 617 | ||||
Easement included in land transfer deeds reserving a strip four feet wide across the western boundaries of 30 Gloucester and 32 Gloucester to provide passage over to the alley for the benefit of 30-32-34 Gloucester and reserving the right to drain to the alley for the benefit of 30-32-34-36 Gloucester | ||||||||
Date of Deed | Grantor | Grantee | Book | Page | ||||
22Nov1881 | Boylston National Bank of Boston (seller of 34 Gloucester) | Charles W. Smith (purchaser of 34 Gloucester) | 1544 | 121 | ||||
05Sep1881 | Boylston National Bank of Boston (seller of 32 Gloucester) | Frederic W. Payne (purchaser of 32 Gloucester) | 1535 | 473 | ||||
21May1881 | Boylston National Bank of Boston (seller of 30 Gloucester) | James H. Beal (purchaser of 30 Gloucester) | 1525 | 163 | ||||
21May1881 | Boylston National Bank of Boston (seller of 36 Gloucester) | Thomas P. Beal (purchaser of 36 Gloucester) | 1525 | 162 | ||||
Building restriction agreement by the owners of the property between the south side of Commonwealth between Gloucester and Hereford, and the north side of Newbury between Gloucester and Hereford, establishing setback requirements for Commonwealth and Newbury, and reserving land for a sixteen foot wide passageway running parallel with Commonwealth and Newbury | ||||||||
Date | Parties | Book | Page | |||||
04Mar1878 | Caleb H. Warner and Charles F. Smith, trustees, Edwin Pope, and Boylston National Bank | 1420 | 282 | |||||