The following is an index to property transfer deeds and party 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 | |||
| 25Jul1992 | Thomas J. Dooley, Jr., and Helen Dooley | Jean Hanifin, trustee, Hye-Eire Trust | 17622 | 80 | |||
| 26Feb1987 | Daniel A. Taylor and Winifred I. Li, executors of the will of Robert H. Johnson | Thomas J. Dooley, Jr. and Helen Dooley, husband and wife | 13440 | 211 | |||
| 27Feb1974 | Robert H. Johnson, successor trustee, 218 Commonwealth Trust | Robert H. Johnson | 8692 | 505 | |||
| 01Oct1973 | Irma E. Shapiro | Irma E. Shapiro, trustee, 218 Commonwealth Trust | 8663 | 621 | |||
| 11Aug1967 | Octavia M. Walsh | Irma E. Shapiro | 8139 | 577 | |||
| 29Jun1965 | Katharine B. MacAusland | Octavia M. Walsh | 7963 | 160 | |||
| 30Mar1921 | William Howell Reed and Robert W. Atkins, executors of the will of Grace E. Reed | Katharine B. MacAusland, wife of Andrew R. MacAusland | 4283 | 502 | |||
| 01Feb1901 | George H. Mackay and Maria M. Mackay, his wife, in her own right | Grace E. Reed, wife of William Howell Reed | 2737 | 549 | |||
| 30Jan1880 (recorded 14Feb1880) | Robert C. Mackay (Confirmatory deed) | Maria M. Mackay, wife of George H. Mackay | 1483 | 219 | |||
| 30Jan1880 | Robert C. Mackay | Maria M. Mackay, wife of George H. Mackay | 1482 | 250 | |||
| 30Jan1880 | George H. Mackay (lot with 24 foot frontage and dwelling house) | Robert C. Mackay | 1482 | 249 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 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 | |||
| Party Wall Agreements | |||||||
| Date | Party One | Party Two | Book | Page | |||
| 07Apr1879 | National Bank of Commerce of Boston (owner of lot at 220 Commonwealth) | George H. Mackay (owner of lot at 218 Commonwealth) | 1456 | 55 | |||
| 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 | ||||