Index to Deeds: 8 Fairfield

The following is an index to property transfer deeds, easements, and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase to December 31, 2020.  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.

In its deed to Grenville Braman and his partners (Book 826, p. 86; 16Feb1863), the Boston Water Power Company described the parcel as running west 95.57 feet from the boundary with the lands owned by the Commonwealth of Massachusetts to Fairfield.  In its deeds, the Commonwealth calculated the distance from Exeter to the boundary as 504.8 feet, leaving 95.20 feet to Fairfield, a discrepancy of 0.37 feet (4½ inches). Click here for more details.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
10May2006 Evelyn Houston, surviving trustee, 8 Fairfield Street Realty Trust Fairfield Trust Properties LLC 39576 158
01Mar1977 Phyllis C. Dangel, individually and as trustee, Coley Trust Elizabeth E Laing. and Evelyn Houston, trustees, 8 Fairfield Street Realty Trust 8937 274
01Apr1955 Julia G. Mason, formerly Julia G. Arrowood Melvin J. Dangel and Phyllis C. Dangel, trustees, Coley Trust 7044 561
02Apr1951 Edward S. Lebowich Julia G. Arrowood 6683 218
21Apr1949 Howard S. Cosgrove Edward S. Lebowich 6512 239
30Oct1947 Francis T. Leahy, trustee, and William Davis Taylor Howard S. Cosgrove 6381 310
28Feb1941 William Davis Taylor and Mary Hammon Taylor Francis T. Leahy, trustee 5914 546
08Apr1937 Mary M. O’Dea William Davis Taylor and Mary Hammond Taylor, husband and wife 5655 613
08Apr1937 Mary Hammond Taylor, wife of William Davis Taylor Mary M. O’Dea 5655 612
31Mar1936 John Hamilton Morse Mary Hammond Taylor, wife of William Davis Taylor 5591 247
06Mar1936 Rebecca N. Jackson, widow of James Jackson, Rebecca J. Hallowell, wife of Robert H. Hallowell, James Jackson, George C. Lee, George C. Lee, Jr., Nelson B. Lee, and James J. Lee John Hamilton Morse 5588 317
03Dec1880 John L. Gardner James Jackson 1510 230
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
01Oct1879 William G. Prescott John L. Gardner 1472 51
01Mar1870 Henry Whitwell (partition of lands formerly held as undivided interest) William G. Prescott 992 137
17Jan1866 William G. Prescott (one-half undivided interest) Henry Whitwell 871 32
16Jan1866 Daniel Davies; Jarvis D. Braman, Grenville T. W. Braman William G. Prescott 871 13
16Feb1863 Boston Water Power Company Daniel Davies; Jarvis D. Braman, Grenville T. W. Braman 826 86
Party Wall Agreements
Date Party One Party Two Book Page
02Mar1874 William G. Prescott (8-12 Fairfield) Fred Pope (279 Marlborough) 1207 162
Easement included in land transfer deed establishing an easement across the rear of 10 Fairfield, connecting with the easement across the rear of 12 Fairfield, said easement across the rear of 10 Fairfield for the benefit of air, light, and prospect for 8 Fairfield, and measuring ten feet wide (east-west) for 19.20 feet north from the boundary with 12 Fairfield and 6.66 feet wide for the remaining 10.23 feet to the boundary with 8 Fairfield, as shown on a plan by Fuller & Whitney dated 19Nov1889
Date Grantor Grantee Book Page
01Oct1881 John L. Gardner (seller of 10 Fairfield) Charles G. White (purchaser of 10 Fairfield) 1539 22
03Dec1880 John L. Gardner (seller of 8 Fairfield and owner of 10 Fairfield) James Jackson (purchaser of 8 Fairfield) 1510 230
Easement included in land transfer deed designating a strip of land across the rear of 12 Fairfield ten feet wide (east-west) to be “forever kept open and unencumbered for the benefit of air, light, and prospect to and from” 8-10 Fairfield
Date Grantor Grantee Book Page
01Oct1879 William G. Prescott (seller of land at 12 Fairfield) Georgina Lowell (purchaser of land at 12 Fairfield) 1472 52