The following is an index to property transfer deeds and easements 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 | |||||
01Jun2016 | JPGS LLC | Suzanne LLC | 56203 | 62 | |||||
12Oct2006 | Martha J. Bates and Cary S. Wolinsky, trustees, Biswas Realty Trust | JPGS LLC | 40552 | 194 | |||||
04Jun1982 | Samuel J. Mollica, trustee, The Cape Verde Realty Trust | Martha J. Bates and Cary S. Wolinsky, trustees, Biswas Realty Trust | 9964 | 203 | |||||
18Mar1970 | Joseph Raymond | Joseph Raymond, trustee, The Cape Verde Realty Trust | 8426 | 350 | |||||
16Mar1970 | Wayne Hockmeyer | Joseph Raymond | 8352 | 172 | |||||
18Feb1969 | Robert White and Wayne Hockmeyer, trustees, June Trust | Wayne Hockmeyer | 8266 | 439 | |||||
13Aug1968 | Wayne Hockmeyer and Michael J. Smith, trustees, January Trust | Robert White and Wayne Hockmeyer, trustees, June Trust | 8237 | 357 | |||||
16Apr1968 | Wayne Hockmeyer, trustee, The Little Trust | Wayne Hockmeyer and Michael J. Smith, trustees, January Trust | 8195 | 601 | |||||
23Oct1967 | Ronald Gordon and Wayne Hockmeyer | Wayne Hockmeyer and Ronald Gordon, trustees, The Little Trust | 8156 | 198 | |||||
31Aug1967 | Michael J. Smith, trustee, Wethersfield Associates | Ronald Gordon and Wayne Hockmeyer | 8144 | 55 | |||||
06Jan1967 | Michael J. Smith and Georgia C. Smith | Michael J. Smith, trustee, Wethersfield Associates | 8092 | 231 | |||||
29Nov1965 | Joseph Raymond | Michael J. Smith and Georgia C. Smith | 8009 | 265 | |||||
11Oct1965 | Richard E. Kent | Joseph Raymond | 7988 | 189 | |||||
09Jun1964 | Daniel McElaney | Richard E. Kent | 7853 | 562 | |||||
17Jan1964 | Richard E. Kent | Daniel McElaney | 7819 | 365 | |||||
01Feb1963 | Gerald R. Ramin. | Richard E. Kent | 7719 | 362 | |||||
25Apr1962 | Judith F. Viscott, also known as Judith A. Viscott, and Robert E. Finn | Gerald R. Ramin | 7654 | 557 | |||||
05Jan1939 | Nathan Herman | Hilda J. Finkelstein | 5765 | 630 | |||||
27Dec1938 | Thomas P. Beal and William DeFord Beal | Nathan Herman | 5765 | 630 | |||||
27Dec1938 | Henry C. Brookings | Thomas P. Beal and William DeFord Beal | 5765 | 629 | |||||
22Dec1938 | Thomas P. Beal and William DeFord Beal, surviving trustees under the will of Thomas P. Beal | Henry C. Brookings | 5765 | 628 | |||||
21May1881 | Boylston National Bank of Boston (lot with 45 foot frontage and dwelling house) | Thomas P. Beal | 1525 | 162 | |||||
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 | |||||
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 | ||||||