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 | ||||
Date of Deed | Grantor | Grantee | Book | Page |
16Jan1998 | 202 Commonwealth, Inc. (200-202-204 Commonwealth) | 202 Commonwealth Avenue Condominium | 22083 | 209 |
28Jun1996 | Newbury College, Inc. (198-200-202-204 Commonwealth) | 202 Commonwealth, Inc. | 20684 | 343 |
29Dec1986 | Back Bay Dormitories, Inc. (198-200-202-204-206 Commonwealth) | Newbury College, Inc. | 13257 | 6 |
15Sep1965 | Lillian C. Ferrant | Back Bay Dormitories, Inc. | 7982 | 294 |
03Dec1958 | Roland C. Morton | Michael E. Ferrant and Lillian C. Ferrant, husband and wife | 7359 | 458 |
17Jul1946 | Eleanor A. Sullivan | Roland C. Morton and Jessie R. Morton, husband and wife | 6242 | 35 |
17Jul1946 | Roland C. Morton | Eleanor A. Sullivan | 6242 | 36 |
16Jun1944 | Francis A. Lawless and Marion G. Lawless, husband and wife | Roland C. Morton and Grace M. Morton, husband and wife | 6100 | 288 |
13Mar1942 | Warren-Stevens. Inc. | Francis A. Lawless and Marion G. Lawless, husband and wife | 5975 | 407 |
01Aug1941 | John E. Baginski | Warren-Stevens. Inc. | 5931 | 115 |
01Aug1941 | Archibald Blanchard and Elinor Blanchard, his wife, in her own right | John E. Baginski | 5931 | 114 |
23Apr1917 | Stewart C. Woodworth | Elinor Blanchard, wife of Archibald Blanchard | 4028 | 51 |
19May1890 | William S. Rand (release) | Sara E. Woodworth. Wife of Alfred S. Woodworth | 1936 | 355 |
19May1890 | George D. Wildes, assignee of the estate of William S. Rand, insolvent debtor | Sara E. Woodworth. Wife of Alfred S. Woodworth | 1936 | 353 |
18Apr1890 | William S. Rand (decree of the Court of Insolvency) | George D. Wildes, assignee of the estate of William S. Rand, insolvent debtor | 1936 | 353 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
15Sep1888 | Charles E. Stratton (lot with 26 foot frontage) | William S. Rand | 1847 | 611 |
28Apr1888 | Frederick A. Whitwell and Samuel Horatio Whitwell, executors of the will of Henry Whitwell (lot with 26 foot frontage, “with the portions of partition walls standing thereon”) | Charles E. Stratton | 1823 | 154 |
22Jan1886 | Charles W. Parker (lot with 26 foot frontage) | Henry Whitwell | 1710 | 497 |
30Apr1885 | Andrew G. Greeley (lot with 26 foot frontage) | Charles W. Parker | 1675 | 395 |
28Apr1885 | Commonwealth of Massachusetts (lot with 26 foot frontage) | Andrew G. Greeley | 1675 | 392 |
Party Wall Agreements | ||||
Date | Party One | Party Two | Book | Page |
07Nov1888 | William S. Rand (owner of 204 Commonwealth) | Henry D. Flagg, trustee under the will of Nancy Flagg (owner of 206 Commonwealth) | 1856 | 524 |
01Jul1882 | Sarah H. Stratton (holder of right to purchase lot at 202 Commonwealth) | Andrew G. Greeley (holder of right to purchased lot at 204 Commonwealth) | 1567 | 513 |
Building restriction included in land transfer: “No building or part of a building shall be erected or maintained between the rear line of the granted premises and a line drawn from the rear line of house now numbered 202 to the rear line of the house now numbered 206” Commonwealth, said restriction to remain in effect for fifteen years but may be removed sooner with the written consent of the owners of 200, 202, 206, 208, and 212 Commonwealth. | ||||
Date | Grantor | Grantee | Book | Page |
15Sep1888 | Charles E. Stratton (seller of lot at 204 Commonwealth) | William S. Rand (buyer of lot at 204 Commonwealth) | 1847 | 611 |