The following is an index to property transfer deeds 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 | |||
01Dec1993 | Magdalene Ippen | Brownstone Condominium | 18733 | 93 | |||
01Apr1993 | Jacqueline C. Staffier; Marjorie Laudano; and Chester H. Marks, Jr., trustee, Chester H. Marks, Jr., Trust | Magdalene Ippen | 18131 | 120 | |||
31Jul1992 | Chester H. Marks, Jr. (one-third undivided interest) | Chester H. Marks, Jr., trustee, Chester H. Marks, Jr., Trust | 17667 | 109 | |||
14Feb1989 | Marjorie Laudano, administratrix of the estate of Carole J. Barone (one-fourth undivided interest) | Marjorie Laudano, Marilyn Marks, and Jacqueline Staffier | 15394 | 253 | |||
23May1984 | Carole J. Barone | Mildred Barone | 10949 | 248 | |||
25Apr1983 | Mildred Barone | Carole J. Barone | 10326 | 244 | |||
08Mar1966 | Marjorie Laudano, formerly Marjorie Barone; Marilyn Marks, formerly Marilyn Barone; Jacqueline Staffier, formerly Jacqueline Barone; and Carol Barone | Mildred Barone | 8025 | 686 | |||
18Jul1938 | Helen E. Shea | Anthony Barone | 5738 | 408 | |||
01Feb1937 | Frederick Foster, executor of the will of Mary C. S. Quincy | Helen E. Shea | 5649 | 116 | |||
Transfers of Unimproved Land: Parcel with 24 foot frontage composed of a 23 foot lot to the east, reduced by 6 inches by the transfer of a strip of land to the east including the eastern half of the party wall with 212 Commonwealth, and increased by a 1.5 foot lot to the west including the eastern half of the party wall with 216 Commonwealth. | |||||||
Transfers of Unimproved Land: 23 foot lot | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
22May1882 | Commonwealth of Massachusetts (lot with 23 foot frontage) | George Henry Quincy | 1562 | 436 | |||
Transfers of Unimproved Land: 1.5 foot lot to the west including the eastern half of the party wall with 216 Commonwealth. | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
21Nov1879 | James Barr Ames (lot with 1.5 inch frontage) | George H. Quincy | 1476 | 192 | |||
04Sep1879 | George Henry Mackay (lot with 1.5 inch frontage) | James Barr Ames | 1476 | 191 | |||
07Apr1879 | National Bank of Commerce of Boston (lot with 49.5 foot frontage) | George Henry Mackay | 1455 | 124 | |||
28Jun1878 | William O. Grover (foreclosure of mortgage by Nathan Matthews to Thomas Upham, assigned to William Grover) (lot with 338 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1427 | 49 | |||
18May1876 | Nathan Matthews (lot with 358.75 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1329 | 62 | |||
19Nov1875 | Harvey N. Shepard | Nathan Matthews | 1303 | 207 | |||
19Nov1875 | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | Harvey N. Shepard | 1303 | 157 | |||
16Oct1873 | Harvey N. Shepard | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | 1182 | 271 | |||
16Oct1873 | Nathan Matthews | Harvey N. Shepard | 1182 | 270 | |||
30May1873 | David N. Skillings, trustee of an indenture between David N. Skillings, Charles Whitney, David Whitney, Jr., and Lawrence Barnes | Nathan Matthews | 1163 | 259 | |||
08Feb1871 | Nathan Matthews | David N. Skillings, trustee | 1034 | 85 | |||
08Feb1871 | Franklin Haven | Nathan Matthews | 1034 | 56 | |||
02Jan1871 | Nathan Matthews | Franklin Haven | 1029 | 239 | |||
02Jan1871 | David Sears, Jr., Frederick R. Sears, and Knyvet Sears | Nathan Matthews | 1029 | 233 | |||
10Feb1859 | David Sears | David Sears, Jr., Frederick Richard Sears, and Knyvet Winthrop Sears | 819 | 233 | |||
Transfers of Unimproved Land: Sale of 6 inch strip including the eastern half of the party wall with 212 Commonwealth, pursuant to agreement on 24Jan1880 (Book 1482, p. 119) | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
18Jun1885 | George Henry Quincy (owner of 214 Commonwealth) | Benjamin W. Munroe (owner of 212 Commonwealth) | 1685 | 513 | |||
24Jan1880 | George H. Quincy (owner of 214 Commonwealth; agreement to sell) | Benjamin W. Munroe (owner of right to purchase lot at 212 Commonwealth) | 1482 | 119 | |||
Building Restriction Agreements | |||||||
Date | Parties to the Agreement | Book | Page | ||||
12Jun1876 | Owners of property on Commonwealth and Newbury between the land of the Commonwealth on the east, and Gloucester Street on the west: Susie A. Braman, Charles H. Mann, George B. Hyde, Asa P. Potter, N. Matthews, National Bank of Commerce, George H. Braman, Boylston National Bank of Boston, D. J. Potter | 1330 | 300 | ||||