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
NOTE: The deed recorded in Book 8052, page 80 (6Jul1966) incorrectly states that the property begins on the east side of Fairfield 44.6 feet north of Newbury, and that the north-south measurement is 22.6 feet. This inaccuracy – which is repeated in all subsequent deeds — is the result of a misreading of the prior deed recorded in Book 8052, page 77 (20Jun1966), which correctly stated that the property begins on the east side of Fairfield 44 feet 6 inches (i.e., 44.5 feet) north of Newbury, and the north-south measurement is 22 feet 6 inches (i.e. 22.5 feet). All of the deeds correctly state that the lot is 1,350 square feet.
| Transfers of Land and Buildings | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 18Jul2014 | New Field Realty, LLC (36-38 Fairfield) | 207 NSR, LLC | 53240 | 44 | |||
| 16Oct2002 | Despina T. Angelus, individually and as trustee, Helen Coste Family Trust (36-38 Fairfield) | New Field Realty, Inc. | 29778 | 27 | |||
| 02Apr1987 | Helen Coste (36-38 Fairfield) | Helen Coste and Despina T. Angelus | 13569 | 163 | |||
| 16Oct1974 | Despina T. Angelus and Helen Coste (36-38 Fairfield) | Helen Coste | 8746 | 616 | |||
| 06Jul1966 | Despina T. Angelus | Despina T. Angelus and Helen Coste | 8052 | 80 | |||
| 20Jun1966 | Helen Coste, also known as Helene Coste | Despina T. Angelus | 8052 | 77 | |||
| 22Jun1962 | Helene Coste, sometimes called Helen Coste | Helen Coste and Despina Angelus | 7657 | 219 | |||
| 16Dec1957 | Stuart H. Hastings and Joseph A. Gautreau | Helen Coste | 7282 | 556 | |||
| 12Apr1957 | National Realty Company, Inc. (32-34-36-38 Fairfield) | Stuart H. Hastings and Joseph A. Gautreau | 7227 | 344 | |||
| 20Aug1956 | Joseph F. Dinneen (32-34-36-38 Fairfield) | National Realty Company, Inc. | 7177 | 336 | |||
| 10May1946 | George T. Sullivan (32-34-36-38 Fairfield) | Joseph F. Dinneen | 6218 | 424 | |||
| 30Aug1944 | Dorothy E. Brown (32-34-36-38 Fairfield) | George T. Sullivan | 6133 | 488 | |||
| 30Aug1944 | Warren Institution for Savings (32-34-36-38 Fairfield) | Dorothy E. Brown | 6113 | 393 | |||
| 19Aug1944 | Nathaniel Hamlen, surviving trustee under the will of Nathaniel Hamlen (32-34-36-38 Fairfield) | Warren Institution for Savings | 6113 | 391 | |||
| 16Oct1930 | Ethel S. Washburn, wife of Charles P, Washburn (release of dower interest not previously released as part of transaction recorded Book 4497, p. 423) | Paul M. Hamlen, trustee under the will of Nathaniel Hamlen | 5220 | 383 | |||
| 01Jun1929 | Janet H. Graves (32-34-36-38 Fairfield) | Paul M. Hamlen, trustee under the will of Nathaniel Hamlen | 5105 | 602 | |||
| 01Jun1929 | Paul M. Hamlen, trustee under an indenture of trust between Miriam P. Hamlen, Elizabeth P, Hamlen, Paul M. Hamlen, and Gertrude L. Hamlen, children of Nathaniel P. Hamlen, and Nathaniel P. Hamlen, trustee, dated 5Oct1904 (32-34-36-38 Fairfield) | Janet H. Graves, in trust to transfer to Paul M, Hamlen as trustee under the will of Nathaniel Hamlen | 5105 | 601 | |||
| 12Apr1929 | Janet H. Graves (32-34-36-38 Fairfield) | Paul M. Hamlen, trustee under an indenture of trust between Miriam P. Hamlen, Elizabeth P, Hamlen, Paul M. Hamlen, and Gertrude L. Hamlen, children of Nathaniel P. Hamlen, and Nathaniel P. Hamlen, trustee, dated 5Oct1904 | 5093 | 229 | |||
| 12Apr1929 | Miriam P. Warren, Elizabeth P. Hamlen, Paul M. Hamlen, and Gertrude L. Catlin (32-34-36-38 Fairfield) | Janet H. Graves | 5093 | 228 | |||
| 12Apr1929 | Janet H. Graves (32-34-36-38 Fairfield) | Miriam P. Warren, Elizabeth P. Hamlen, Paul M. Hamlen, and Gertrude L. Catlin | 5093 | 228 | |||
| 12Apr1929 | Paul M. Hamlen, trustee under the will of William Powell Perkins (32-34-36-38 Fairfield) | Janet H. Graves | 5093 | 221 | |||
| 15Dec1925 | Edgar N. Carver and Florrie R. Carver, husband and wife | Paul M. Hamlen, trustee under the will of William Powell Perkins. | 4749 | 260 | |||
| 31Aug1925 | Henry C. Brookings | Edgar N. Carver and Florrie R. Carver, husband and wife | 4718 | 83 | |||
| 31Aug1925 | Edgar N. Carver; Florrie R. Carver, wife of Edgar N. Carver; and Alice M. Carver | Henry C. Brookings | 4718 | 82 | |||
| 02Sep1924 | Elizabeth D. Boole | Edgar N. Carver; Florrie R. Carver, wife of Edgar N. Carver; and Alice M. Carver | 4610 | 323 | |||
| 02Sep1924 | Edgar N. Carver | Elizabeth D. Boole | 4610 | 322 | |||
| 30Aug1923 | Abbie C. Washburn; Anna K. Washburn; Charles P. Washburn (formerly Jr.) and Ethel S. Washburn, his wife; and Alice S. Jacoby and Raymond W. Jacoby, her husband | Edgar N. Carver | 4497 | 423 | |||
| 01Jul1921 | Alvan N. Davenport and Helen P. Davenport, his wife, in her own right (one-sixth undivided interest) | Abbie C. Washburn (two-fifths undivided interest); Anna K. Washburn (one-fifth undivided interest); Charles P. Washburn, formerly Jr. (one-fifth undivided interest); and Alice S. Jacoby, wife of Raymond W. Jacoby (one-fifth undivided interest) | 4304 | 369 | |||
| 27Jun1921 | Granville E. Tillson, Eben A. Hall, and Charles P. Washburn (formerly Jr.), trustees under the will of Charles P. Washburn | Lester I. Hartshorne, for the use of Abbie C. Washburn (one-third undivided interest); Anna K. Washburn (one-sixth undivided interest); Charles P. Washburn (formerly Jr.) (one-sixth undivided interest); Helen P. Davenport, wife of Alvan N. Davenport (one-sixth undivided interest); Alice S. Jacoby, wife of Raymond W. Jacoby (one-sixth undivided interest) | 4303 | 328 | |||
| 10Feb1903 | Edward F. Miller and Frances C. Miller, his wife, in her own right | Charles P. Washburn | 2880 | 580 | |||
| 30Apr1883 | Charlotte M. Ballou | Frances C. Miller, wife of Edward F. Miller | 1707 | 399 | |||
| 28Apr1883 | Edward F. Miller and Frances C. Miller, his wife, in her own right | Charlotte M. Ballou | 1595 | 175 | |||
| 25Mar1880 | Charles S. Miller | Frances C. Miller, wife of Edward F. Miller | 1576 | 115 | |||
| 08Dec1879 | Samuel H. Whitwell | Charles S. Miller | 1483 | 56 | |||
| 04Dec1879 | Silas W. Merrill | Samuel H. Whitwell | 1477 | 261 | |||
| 17Oct1879 | Asa P. Potter (lot with 22.5 foot frontage and dwelling house) | Silas W. Merrill | 1472 | 276 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 21Jun1879 | National Bank of Commerce of Boston (lot with 112 foot frontage on Fairfield and 60 foot frontage on Newbury) | Asa P. Potter | 1460 | 250 | |||
| 21Oct1878 | National Bank of Commerce of Boston (Bond securing right to purchase lot with 112 foot frontage on Fairfield and 60 foot frontage on Newbury) | Asa P. Potter | 1437 | 275 | |||
| 28Jun1878 | William O. Grover (foreclosure of mortgage by Nathan Matthews to Thomas Upham, assigned to William Grover) (lot with 338 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1427 | 49 | |||
| 18May1876 | Nathan Matthews (lot with 358.75 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1329 | 62 | |||
| 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 | |||
| 08Feb1871 | Nathan Matthews | David N. Skillings, trustee | 1034 | 85 | |||
| 08Feb1871 | Franklin Haven | Nathan Matthews | 1034 | 56 | |||
| 02Jan1871 | Nathan Matthews | Franklin Haven | 1029 | 239 | |||
| 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 permitting the use of the west wall of 231 Newbury “as support for and as the inner wall of the building forming the extension of part of … 36 and 38 Fairfield.” | |||||||
| Date | Grantor | Grantee | Book | Page | |||
| 14Dec1974 | Harry M. Angelus and Despina T. Angeles, husband and wife (owners of 231 Newbury) | Helen Coste (owner of 36-38 Fairfield) | 8758 | 617 | |||
| Easement included in land transfer deeds providing three foot wide strip on the easterly boundary of 32-34-36 Fairfield to provide passage and drainage to the alley for 32-34-36-38 Fairfield | |||||||
| Date | Grantor | Grantee | Book | Page | |||
| 17Oct1879 | Asa P. Potter (seller of 36 Fairfield) | Silas W. Merrill (purchaser of 36 Fairfield) | 1472 | 276 | |||
| 04Aug1879 | Asa P. Potter (seller of 34 Fairfield) | Silas W. Merrill (purchaser of 34 Fairfield) | 1465 | 75 | |||
| 28Jul1879 | Asa P. Potter (seller of 32 Fairfield) | Silas W. Merrill (purchaser of 32 Fairfield) | 1464 | 191 | |||
| 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 | ||||