Index to Deeds: 169 Commonwealth

The following is an index to property transfer deeds and party wall 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
Date of Deed Grantor Grantee Book Page
18Sep1973 Neil St. John Raymond and Stuart W. Pratt 169 Commonwealth Avenue Condominium 8660 532
27Oct1972 Elizabeth R. Macdonald Stuart W. Pratt and Neil St. John Raymond 8578 282
08Jan1954 Susan J. Taylor, also known as Susan Taylor Jones William J. Macdonald and Elizabeth R. Macdonald, husband and wife 6929 21
15Jun1946 Robert Winston Taylor Susan Taylor Jones 6233 335
01Sep1942 Isaac Tucker Burr and Alice M. Burr, husband and wife Robert Winston Taylor 6005 11
10Jan1928 New England Trust Company, Joseph S. Fay, W. Rodman Fay, and S. Prescott Fay, trustees under the will of Joseph S. Fay, Jr. Isaac Tucker Burr and Alice M. Burr, husband and wife 4968 372
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
21Nov1878 Charles L. Andrews (lot with 28 foot frontage) Joseph S. Fay, Jr. 1448 305
20May1873 John C. Ropes (lot with 28 foot frontage) Charles L. Andrews 1162 123
20May1873 Commonwealth of Massachusetts (lot with 28 foot frontage) John C. Ropes 1160 75
Party Wall Agreements
Date Party One Party Two Book Page
25Jan1928 I. Tucker Burr and Alice M. Burr, husband and wife (owner of 169 Commonwealth) John G. Coolidge (owner of 171 Commonwealth) 4973 235
24Oct1879 Joseph Story Fay, Jr. (owner of lot at 169 Commonwealth) E. Rollins Morse (owner of lot at 167 Commonwealth) 1477 82