The following is an index to property transfer deeds and party wall and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominiums. 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:109-111 Commonwealth | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 11Jan1990 | First American Bank for Savings | One Hundred Nine Commonwealth Avenue Condominium | 16060 | 156 |
| 30Jan1989 | Edgard Puente and David Boersner, trustees, Boston Commonwealth Trust (foreclosure of mortgage) | First American Bank for Savings | 15370 | 184 |
| 23Dec1986 | TFG-1 Associates | Edgard Puente and David Boersner, trustees, Boston Commonwealth Trust | 13241 | 341 |
| 01Oct1986 | Howard N. Levin, trustee, The Cavendish Trust (Confirmatory deed, correcting name of grantee) | TFG-1 Associates | 13241 | 325 |
| 01Oct1986 | Howard N. Levin, trustee, The Cavendish Trust | TGF-1 Associates | 12925 | 137 |
| 30Jun1972 | Norman B. Leventhal; Howard Rubin, executor of the estate of Robert Leventhal, and Anita R. Novins | Howard N. Levin, trustee, The Cavendish Trust | 8547 | 493 |
| Transfers of Land and Buildings:109 Commonwealth | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 21Mar1962 | George V. Buehler | Robert Leventhal and Norman B. Leventhal | 7657 | 419 |
| 17Mar1962 | Judith F. Viscott sometimes called Judith A. Viscott), formerly Judith A. Finn, wife of David S. Viscott, and Robert E. Finn | George V. Buehler | 7632 | 568 |
| 28Jan1954 | David A. Finn and Robert S. Mitchell, trustees, Dartmouth Realty Trust | David A. Finn | 6933 | 224 |
| 28Dec1953 | James Albert | Robert S. Mitchell and David A. Finn, trustees, Dartmouth Realty Trust | 6926 | 260 |
| 28Dec1953 | Cavendish Club of Boston | James Albert | 6926 | 258 |
| 03Apr1940 | Minna Levine | Town Bridge Club | 5847 | 220 |
| 01Apr1940 | Elizabeth C. Lyman | Minna Levine | 5847 | 290 |
| 01Jul1920 | Samuel Cabot (one-half undivided interest) | Elizabeth C. Lyman | 4238 | 239 |
| 18Jul1899 | Harriet C. Coolidge, formerly the wife of David H. Coolidge, Jr. (one-half undivided interest) | Helen Nichols Cabot, wife of Samuel Cabot | 2624 | 61 |
| 18Jul1899 | David H. Coolidge, Jr. (release of interest) | Helen Nichols Cabot, wife of Samuel Cabot | 2624 | 60 |
| 18Jul1899 | George L. Peabody and Elizabeth C. Peabody, his wife, in her own right (one-half undivided interest) | Helen Nichols Cabot, wife of Samuel Cabot | 2624 | 59 |
| 12Jan1876 | Henry Whitwell (lot with 28 foot frontage and dwelling house) | Elizabeth C. Crowinishield, wife of Caspar Crowninshield | 1311 | 254 |
| Transfers of Land and Buildings:111 Commonwealth | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 19Dec1962 | Patricia Ann Langenbach | Robert Leventhal and Norman B. Leventhal | 7707 | 468 |
| 25Mar1948 | Marion F. Wright | Patricia Ann Langenbach | 6415 | 250 |
| 25Mar1948 | Richard W. Langenbach and Patricia Ann Langenbach, husband and wife | Marion F. Wright | 6415 | 249 |
| 28Nov1945 | William Randolph Taylor (Confirmatory deed) | Richard W. Langenbach and Patricia Ann Langenbach, husband and wife | 6189 | 194 |
| 20Sep1945 | William Randolph Taylor | Richard W. Langenbach and Patricia Ann Langenbach, husband and wife | 6181 | 177 |
| 27Jul1938 | Charles E. Sampson | William Randolph Taylor | 5735 | 618 |
| 10Sep1914 | James M. Crafts and Gordon Knox Bell, trustees under the will of Clemence H. Crafts | Charles E. Sampson | 3832 | 518 |
| 25Mar1905 | Anna Kneeland Shaw | Clemence H. Crafts, wife of James M. Crafts | 3029 | 607 |
| 12Sep1904 | Frederick A. Whitwell, as tenant for life and as surviving executor of the will of Henry Whitwell; Frederick A. Whitwell and Frederick S. Whitwell, executors of the will of Sophia L. Whitwell; Frederick A. Whitwell and Frederick S. Whitwell, executors of Samuel Horatio Whitwell; and Frederick S. Whitwell and Natalie Whitwell, children of Frederick A. Whitwell | Anna Kneeland Shaw | 2990 | 551 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 28Mar1871 | Commonwealth of Massachusetts (lot with 84 foot frontage) | Henry Whitwell | 1040 | 217 |
| Party Wall Agreements | ||||
| Date | Party One | Party Two | Book | Page |
| 15May1871 | Henry Whitwell (owner of lot at 109 Commonwealth) | Charles Thorndike (owner of lot at 107 Commonwealth) | 1050 | 65 |
| Building restriction included in deed of sale of 113 Commonwealth for the benefit of 111 Commonwealth, specifying that, until November 24, 1956, “no building shall be erected, placed or allowed to stand upon said premises [at 113 Commonwealth] which building extends beyond the exterior lines of the building now on said premises; except that the foregoing restriction shall in no way bar the construction of an additional story on said building and a penthouse above said story for an elevator, the construction of a balcony projecting not over twelve feet from the rear wall of the main building over the ell in the rear thereof, nor the construction of such fire egress as may be required by law, except that no such fire egress shall be constructed any part of which is within ten feet of the building on No. 111 Commonwealth Avenue.” | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 13Nov1936 | Charles E. Sampson (seller of 113 Commonwealth and owner of 111 Commonwealth) | Maurice E. Goldberg, trustee, Goldberg Trust (buyer of 113 Commonwealth) | 5636 | 283 |