Index to Deeds: 217 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 through December 31, 2020.  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
10Dec2018 Algonquin Club of Boston (also known as Algonquin Club of Boston, Inc.) 305 Hexagon LLC 60516 264
13Oct1898 Charles U. Cotting, Francis Peabody, Jr., and Charles H. Cole, trustees (foreclosure of mortgage given by the Algonquin Club to Oliver W. Peabody and Samuel S. Shaw, trustees under the will of Henry P. Kidder; said mortgage assigned to Charles U. Cotting, Francis Peabody, Jr., and Charles H. Cole, trustees under a bond indenture with the Algonquin Club) New Algonquin Club 2560 49
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
14Jun1886 Henry Lee (lot with 56 foot frontage) Algonquin Club 1728 195
22May1886 Emily E. Sears (lot with 26 foot frontage) Algonquin Club 1729 515
12Jan1886 Commonwealth of Massachusetts (lot with 56 foot frontage) Henry Lee 1709 104
31Jan1883 James Lawrence (lot with 26 foot frontage) Emily E. Sears 1587 348
04Sep1882 Commonwealth of Massachusetts (lot with 26 foot frontage) James Lawrence 1571 417
Party Wall Agreements
Date Party One Party Two Book Page
10Apr1883 George Higginson (owner of lot at 223 Commonwealth) Henry Lee (owner of lot at 219-221 Commonwealth) 1606 57
31Jan1883 James Lawrence (owner of 215 Commonwealth) Emily E. Sears (owner of lot at 217 Commonwealth) 1587 347