50 Uxbridge Road

50 Uxbridge Road – c. 1900

From To Date Book/Page Notes
Commonwealth of
Mass Land Court
Henry W. Gaskill 08/15/1907 Certificate 000169
Decree 000047
Decree of Registration
Henry W. Gaskill Michael T. Harrington 03/17/1910 Certificate 000285
Document 000589
Lot B5, a subdivision of Lot B in Plan 1399A
Michael T. Harrington John E. Swift 04/23/1910 Certificate 000286
Document 000590
John E. Swift Mary H. Nason 12/29/1911 Certificate 000287
Document 000591
Mary H. Nason Hoy O. Mills 08/20/1920 Certificate 000787
Document 002642
Hoy O. Mills John E. Higgiston
John H. Cunniff
09/30/1922 Certificate 000962
Document 003079
John E. Higgiston
John H. Cunniff
Clifford A. Cook 09/30/1922 Certificate 000962
Document 003080
Mortgage deed
John E. Higgiston
John H. Cunniff
Clifford A. Cook 05/22/1934 Certificate 001994
Document 006913
Foreclosure deed
Clifford A. Cook Rhoda E. Damon 09/28/1934 Certificate 002110
Document 006973
Rhoda E. Damon Effie A. Nelson 02/07/1942 Certificate 002808
Document 009517
Effie A. Nelson Arthur B. Damon
Rhoda E. Damon
02/07/1942 Certificate 002809
Document 009518
Arthur B. Damon
Rhoda E. Damon
Ernest E. Sprague
Millicent E. Sprague
03/31/1958 Certificate 005387
Document 017750
Ernest E. Sprague
Millicent E. Sprague
Albert J. Vallee 09/10/1963 Certificate 006410
Document 021719
Albert J. Vallee Albert J. Vallee
Valerie Vallee
06/01/1973 Certificate 008271
Document 029075
Valerie Vallee Albert J. Vallee
Melodie Beighau
08/09/2022 Certificate 018851
Document 120720
Reserving Life Estate for Valerie Vallee

Supporting Documents: