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 | |||
17Jan1979 | John V. O’Neil, trustee, 226 Commonwealth Avenue Realty Trust | 226 Commonwealth Condominium | 9141 | 42 | |||
01Aug1978 | William J. Sen | John V. O’Neil, trustee, 226 Commonwealth Avenue Realty Trust | 9080 | 695 | |||
07May1971 | Keith John Cooper-Baines and Mac Clanning Grant | William J. Sen and Rosemary C. Sen, husband and wife | 8441 | 471 | |||
03Sep1969 | James F. Thomson and Judith J. Thomson, husband and wife | Keith John Cooper-Baines and Mac Clanning Grant | 8308 | 254 | |||
01Mar1965 | Harry M. Angelus and Despina T. Angelus, husband and wife | James F. Thomson and Judith J. Thomson, husband and wife | 7933 | 123 | |||
29Dec1964 | Helen Coste | Harry M. Angelus and Despina T. Angelus, husband and wife | 7916 | 594 | |||
30Sep1963 | Stanley Markow, trustee, Parker Realty Trust | Helen Coste | 7785 | 432 | |||
30Jun1960 | John A. Sulmonetti | Stanley Markow, trustee, Parker Realty Trust | 7487 | 331 | |||
07Jan1959 | Theran Realty, Inc. | John A. Sulmonetti | 7368 | 300 | |||
16Apr1948 | Winthrop Parkway, Inc. | Theran Realty, Inc. | 6420 | 457 | |||
28Feb1947 | Harriet F. Swain | Winthrop Parkway, Inc. | 6310 | 204 | |||
31Oct1913 | Nellie Parney Carter (one-half undivided interest) | Harriet F. Swain, wife of Howard T. Swain | 3767 | 414 | |||
31Oct1913 | Nellie Parney Carter, executrix of the will of Mary Elizabeth Carter (one-half undivided interest) | Harriet F. Swain, wife of Howard T. Swain | 3767 | 413 | |||
05Jun1883 | Charles H. Hayden | Martha H. Carter, wife of Charles M. Carter | 1601 | 78 | |||
Transfers of Unimproved Land | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
01Oct1881 | Henry D. Yerxa (lot with 25 foot frontage) | Charles H. Hayden | 1538 | 525 | |||
01Nov1879 | National Bank of Commerce of Boston (lot with 26 foot frontage) | Henry D. Yerxa | 1475 | 18 | |||
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 Stipulations in land transfer deeds governing wall between 226 Commonwealth and 228 Commonwealth | |||||||
Date | Grantor | Grantee | Book | Page | |||
31Mar1881 | Henry D. Yerxa (seller of 1 foot strip of land between lot at 226 Commonwealth and 228 Commonwealth) | Charles W. Parker (purchaser of 1 foot strip of land between lot at 226 Commonwealth and 228 Commonwealth) | 1520 | 447 | |||
10Mar1880 | National Bank of Commerce of Boston (seller of land at 228 Commonwealth) | George Wheatland, Jr. (purchaser of land at 228 Commonwealth) | 1486 | 9 | |||
01Nov1879 | National Bank of Commerce of Boston (seller of lot at 226 Commonwealth) | Henry D. Yerxa (purchaser of lot at 228 Commonwealth) | 1475 | 18 | |||
Party Wall Stipulations in land transfer deeds governing wall between 224 Commonwealth and 226 Commonwealth | |||||||
Date | Grantor | Grantee | Book | Page | |||
11Oct1879 | National Bank of Commerce of Boston (seller of lot at 224 Commonwealth) | Freeman J. Doe (purchaser of lot at 224 Commonwealth) | 1472 | 148 | |||
Building Restriction Agreement | |||||||
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 | ||||