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 (33 Gloucester and 279 Newbury) | Gaston Safar and Serge Safar, trustees, G. S. Realty Trust | 12681 | 347 | |||||
26Oct1984 | Bonny Lambert, trustee, 33 Gloucester Street Trust | Suzanne Safar, trustee, Gaston-Serge Realty Trust | 11224 | 85 | |||||
22Oct1984 | Peter Kakoulidis | Bonny Lambert, trustee, 33 Gloucester Street Trust | 11224 | 82 | |||||
31Jan1977 | Robert E. Santino, trustee, Santino Realty Trust | Peter Kakoulidis | 8934 | 197 | |||||
15Apr1971 | Robert E. Santino | Robert E. Santino, trustee, Santino Realty Trust | 8438 | 327 | |||||
09Feb1967 | Morton L. Bardfield and Martin B. Hoffman, trustees, Bardfield-Hoffman Realty Trust | Robert E. Santino | 8097 | 279 | |||||
15Jul1963 | The Wethersfield Corporation (formerly Michael J. Smith, Inc.) | Morton L. Bardfield and Martin B. Hoffman, trustees, Bardfield-Hoffman Realty Trust | 7761 | 240 | |||||
23Oct1962 | Leo Simon, Harold Simon, and Arthur M. Simon, trustees, Nomis Realty Trust | Michael J. Smith, Inc. | 7691 | 256 | |||||
29May1959 | Anthony Macaluso, trustee under a declaration of trust dated 31Jul1956 | Leo Simon, Harold Simon, and Arthur M. Simon, trustees, Nomis Realty Trust | 7398 | 536 | |||||
31Jul1956 | Louis Chedekel and Gertrude Chedekel, husband and wife | Anthony Macaluso, trustee under a declaration of trust dated 31Jul1956 | 7171 | 82 | |||||
01Mar1956 | Stuart H. Hastings and Joseph A. Gautreau | Louis Chedekel and Gertrude Chedekel, husband and wife | 7134 | 452 | |||||
20Apr1955 | Thomas J. Diab | Stuart H. Hastings and Joseph A. Gautreau | 7049 | 127 | |||||
17Nov1948 (recorded 20Apr1955) | Howard S. Cosgrove | Thomas J. Diab | 7049 | 126 | |||||
16Nov1948 | Thomas J. Diab | Howard S. Cosgrove | 6476 | 468 | |||||
25Sep1947 | Henry K. White; Harriet W. Hibbard (formerly Harriet Farnham White); and Louise Lawrence White | Thomas J. Diab | 6369 | 594 | |||||
20Oct1925 | Nora K. White | Henry K. White, Harriet Farnum White, and Louise Lawrence White | 4733 | 386 | |||||
29Sep1922 | Robert T. Jackson and Henry Jackson | Nora K. White, wife of Henry K. White | 4405 | 229 | |||||
28Aug1890 | Arthur W. Sawyer and Carrie A. Sawyer, his wife, in her own right | Emily J. Jackson | 1953 | 573 | |||||
26Jul1884 | Richard G. Elkins and Martha S. Elkins, his wife, in her own right | Carrie A. Sawyer, wife of Arthur W. Sawyer | 1646 | 316 | |||||
22Jan1883 | Charles A. Morss (lot with 22 foot 3 inch frontage and dwelling house) | Martha S. Elkins, wife of Richard G. Elkins | 1587 | 241 | |||||
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 | |||||
Easement included in land transfer deeds providing passageway 3 feet 6 inches wide on the easterly boundary of 29-31 Gloucester to provide access to the alley for 29-31-33 Gloucester | |||||||||
Date | Grantor | Grantee | Book | Page | |||||
09Mar1883 | Charles A. Morss (seller of 29 Gloucester) | Anna B. Manning (purchaser of 29 Gloucester) | 1592 | 510 | |||||
22Jan1883 | Charles A. Morss (seller of 33 Gloucester) | Martha S. Elkins, wife of Richard G. Elkins (buyer of 33 Gloucester) | 1587 | 241 | |||||
08Nov1882 | Charles A. Morss (seller of 31 Gloucester) | Charles B. Taylor (purchaser of 31 Gloucester) | 1581 | 287 | |||||
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 | ||||||