Index to Deeds: 48 Hereford

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, 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
25Sep2012 Paul G. Roiff, trustee, Solon Realty Trust Solon LLC 50343 277
28Dec1984 Amos A. Madanes and Anat E. Madanes, husband and wife Paul G. Roiff, trustee, Solon Realty Trust 11328 85
02Sep1978 Robert A. Keating Amos E. Madanes and Anat Madanes, husband and wife 9093 19
06Jul1972 Peter N. Kinder Robert A. Keating 8547 301
21Jun1965 Florence B. Pockwinse Peter N. Kinder 7960 516
03Jun1964 Thomas E. Good and Marguerite M. Good, husband and wife Florence B. Pockwinse. 7852 116
24Feb1947 Dorrien J. Manoly, formerly Dorrien J. Knott Thomas E. Good and Marguerite M. Good, husband and wife 6309 252
29Oct1937 Ray C. Johnson Dorrien J. Knott 5696 190
15Apr1936 State Street Trust Company, trustee under an indenture dated 30Apr1921 between the Old Colony Trust Company and the American Trust Company Ray C. Johnson 5593 293
18Dec1935 Mary Ryan Stanga (foreclosure of mortgage) State Street Trust Company, trustee under an indenture dated 30Apr1921 between the Old Colony Trust Company and the American Trust Company 5575 451
15Jan1924 John S. Cronin Mary Ryan Stanga 4543 32
11Oct1922 Mary E. Belanger John S. Cronin 4406 477
12Jul1910 Wellesley College (interest from tax taking) Mary E. Belanger 3475 11
06Nov1909 Frank I. Cobb (interest from tax taking) Wellesley College 3412 571
06Oct1909 City of Boston (tax taking) Frank I. Cobb 3412 25
30Jul1907 Richard H. Hussey Mary E. Belanger 3227 550
08Apr1905 Margaret A. Hussey Richard H. Hussey 3036 180
17Mar1905 Margaret A. Lennihan Margaret A. Hussey 3034 37
28Sep1897 Margaret A. Towne Margaret A. Lennihan 2473 198
27Jun1889 Sarah A. Hill Margaret A. Towne, wife of George E. Towne 1885 405
04Oct1886 H. Walter Roby Sarah A. Hill 1743 147
19Nov1885 Edwin B. Horn (lot with 20 foot frontage and dwelling house) H. Walter Roby 1702 134
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
21Apr1885 Caleb H. Warner and Charles F. Smith, trustees (corner lot with 112 foot frontage on Hereford and 59 foot 7.5 inch frontage on Newbury) Edwin B. Horn 1675 72
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
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 four foot wide easement across the rear of 46-48-50 Hereford to provide for passage and drainage to the alley for 46-48-50-52 Hereford
Date of Deed Grantor Grantee Book Page
11Dec1885 Edwin B. Horn (seller of 52 Hereford) Barthold Schlesinger (purchaser of 52 Hereford) 1705 44
28Nov1885 Edwin B. Horn (seller of 50 Hereford) Lavinia F. B. Pitcher and Caroline B. Pitcher (purchasers of 50 Hereford) 1703 475
24Nov1885 Edwin B. Horn (seller of 46 Hereford) H. Walter Roby (purchaser of 46 Hereford) 1703 339
19Nov1885 Edwin B. Horn (seller of 48 Hereford) H. Walter Roby (purchaser of 48 Hereford) 1702 134
Preservation Restriction Agreement
Date of Deed Party One Party Two Book Page
02Sep2005 Paul G. Roiff, trustee, Solon Realty Trust National Architectural Trust, Inc. 40991 193
Building restriction agreement included in land transfer deeds specifying that no buildings other than dwelling houses and the usual buildings appurtenant thereto, including stables for private use, will be built on the land on Newbury Street across the alley from 294-310 Commonwealth
Date of Deed Grantor Grantee Book Page
18Jun1880 Caleb H. Warner and Charles F. Smith, trustees (sellers of two-sixths undivided interest lots at 294-310 Commonwealth) Jacob C. Rogers (purchaser of two-sixths undivided interest lots at 294-310 Commonwealth) 1495 553
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (sellers of one-sixth undivided interest lots at 294-310 Commonwealth) Jacob C. Rogers (purchaser of one-sixth undivided interest lots at 294-310 Commonwealth) 1464 251
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (sellers of three-sixths undivided interest lots at 294-310 Commonwealth) William D. Pickman (purchaser of three-sixths undivided interest lots at 294-310 Commonwealth) 1464 250
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