The following is an index to property transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2017. 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 | |||
01Feb1991 | Robert White | Charles White Management, Inc. | 16728 | 334 | |||
08Feb1962 | Charles W. Easter and Mary P. Easter, husband and wife | Robert White | 7630 | 53 | |||
15Jul1960 | Yale Goldman and Norma B. Goldman, husband and wife | Charles W. Easter and Mary P. Easter, husband and wife | 7491 | 50 | |||
06Sep1957 | Barnett N. Samuels, Inc. | Yale Goldman and Norma B. Goldman, husband and wife | 7262 | 205 | |||
29Sep1953 | Robert J. Sherman | Barnett N. Samuels, Inc. | 6904 | 139 | |||
15Feb1952 | George J. Colantino and Edith E. Colantino, husband and wife | Robert J. Sherman | 6759 | 50 | |||
16Feb1950 | Nils Smeland and Grace C. Smeland, husband and wife, and Jack Prenderville | George J. Colantino and Edith E. Colantino, husband and wife | 6583 | 564 | |||
31Oct1947 | Nils Smeland and Grace C. Smeland, husband and wife (one-half undivided interest) | Jack Prenderville | 6379 | 430 | |||
13Jun1947 | Edith E. Colantino | Nils Smeland and Grace C. Smeland, husband and wife | 6342 | 411 | |||
29Mar1946 | Massoud Yazbek | Edith E. Colantino | 6213 | 181 | |||
25Feb1946 | Joseph F. Cunningham and Mary Cunningham, husband and wife | Massoud Yazbek | 6205 | 145 | |||
23Jun1945 | Gloucester P. Deviney | Joseph F. Cunningham and Mary Cunningham, husband and wife | 6160 | 524 | |||
21Apr1943 | Samuel J. Harris | Gloucester P. Deviney | 6060 | 606 | |||
08Jun1942 | Home Savings Bank | Samuel J. Harris | 5989 | 50 | |||
15Jul1933 | Harold D. Hayden (foreclosure of mortgage given by Harold Hayden and assumed by subsequent owners) | Home Savings Bank | 5392 | 504 | |||
02May1927 | Harold D. Hayden | Council for Greater Boston Camp Fire Girls | 4894 | 95 | |||
02May1927 | John H. Keyes and Mary A. Keyes, his wife, in her her right | Harold D. Hayden | 4894 | 92 | |||
15May1923 | Laura Logan | Mary A. Keyes | 4468 | 49 | |||
30Apr1923 | Stephen L. Bartlett, Charles B. Barnes, and Peirce Long, trustees under the will of John D. Long | Laura Logan | 4468 | 47 | |||
29Nov1913 | Walter S. Tripp | John D. Long | 3776 | 25 | |||
20Mar1913 | Frederick S. Whitwell, individually and under the terms of the will of Samuel H. Whitwell, and Natalie S. Whitwell | Walter S. Tripp | 3718 | 545 | |||
30Nov1889 | Augustus P. Martin, individually, and Edward L. Pickard, trustee for the benefit of the creditors of Augustus P. Martin | Samuel Horatio Whitwell | 1910 | 551 | |||
04Dec1886 | Augustus P. Martin (transfer of all property, real and personal) | Edward L. Pickard, trustee for the benefit of the creditors of Augustus P. Martin | 1752 | 139 | |||
24Sep1883 | George Wheatland, Sr. (lot with 24 foot frontage and dwelling house) | Augustus P. Martin | 1612 | 114 | |||
Transfers of Unimproved Land: Lot with 72 foot frontage, being the western portion of a 85.41 foot lot composed of two lots: (1) an irregularly shaped lot with a 44.75 foot frontage on Commonwealth, and (2) a triangular lot to the west with a 40.66 foot frontage on Commonwealth. The eastern 13.41 feet of the 85.41 foot lot sold to Frank N. Thayer and William H. Lincoln on 21Mar1881 (Book 1518, p. 433) | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
01Dec1880 | George Wheatland, Jr. (release of interest in lot with 72 foot frontage previously mortgaged by George Wheatland, Jr., to George Wheatland, Sr.; mortgage dated 6Aug1880 (Book 1500, p. 40) | George Wheatland, Sr. | 1510 | 285 | |||
19Apr1880 | John Worster (lot with 72 foot frontage) | George Wheatland, Jr. | 1490 | 151 | |||
Transfers of Unimproved Land: Irregularly shaped lot with a 44.75 foot frontage on Commonwealth, the western line of which runs at an angle to the southwest | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
22Oct1877 | Albert J. Fernald | John Worster | 1396 | 196 | |||
04Jan1877 | Edwin Tufts | Caleb H. Warner and Charles F. Smith, trustees | 1362 | 133 | |||
23Oct1876 | Albert J. Fernald | Edwin Tufts | 1360 | 188 | |||
21Oct1876 | David N. Skillings (foreclosure of mortgage from Nathan Matthews to David Sears, assigned to David Skillings) | Albert J. Fernald | 1350 | 250 | |||
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 | |||
Transfers of Unimproved Land: Triangular lot with a 40.66 foot frontage on Commonwealth, the eastern line of which runs at an angle to the southwest, and the western line runs parallel to Hereford Street | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
17Dec1878 | David N. Skillings | John Worster | 1443 | 190 | |||
12Jan1878 | David N. Skillings, Jr. | David N. Skillings | 1407 | 187 | |||
05Jan1878 | David N. Skillings, trustee for himself, Charles Whitney, and David Whitney, Jr. (Deed in foreclosure of mortgage from Horace M. Bearce and Ira T. Drew) | David N. Skillings, Jr. | 1407 | 185 | |||
03May1873 | David N. Skillings, trustee for himself, Lawrence Barnes, Charles Whitney, and David Whitney, Jr. | Horace M. Bearce and Ira T. Drew | 1162 | 281 | |||
16Dec1870 | Boston Water Power Company | David N. Skillings, trustee for himself, Lawrence Barnes, Charles Whitney, and David Whitney, Jr. | 1032 | 98 | |||
Building restriction included in land transfer deed stipulating that, for a period of ten years, no stable will be built on Newbury Street east of a line 610.66 feet west of Gloucester Street without the consent of grantee | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
19Apr1880 | John Worster (seller of lot with 72 foot frontage on Commonwealth and owner of corresponding land on Newbury) | George Wheatland, Jr. (purchaser of lot with 72 foot frontage on Commonwealth) | 1490 | 151 | |||
Building restriction agreement by the owners of the property on the south side of Commonwealth between Hereford and West Chester Park, establishing setback requirements for Commonwealth, and reserving land for a sixteen foot wide passageway running parallel with Commonwealth between Commonwealth and Newbury | |||||||
Date | Parties | Book | Page | ||||
07Dec1878 | D. N. Skillings; C. H. Warner and C. F. Smith, trustees, and John Worster | 1443 | 145 | ||||