Index to Deeds: 33 Gloucester

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