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 through December 31, 2010. 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 | |||
15Mar1947 | The Church of the Covenant Fund, Inc. | Beta Gamma Epsilon Alumni Incorporated | 6313 | 405 | |||
06Aug1943 | Lillian G. Bates | The Church of the Covenant Fund, Inc. | 6111 | 86 | |||
28Jun1943 | Nathan B. Day and Frederick Foster, executors under the will of Elizabeth M. Garritt | Lillian G. Bates | 6044 | 439 | |||
11Jun1914 | Harry H. Baldwin, executor under the will of Horace W. Wadleigh | Elizabeth M. Garritt | 3813 | 635 | |||
Transfers of Unimproved Land | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
19Jun1889 | A. Ward Perkins and Emma Frances Perkins, his wife, in her own right (lot with 24 foot frontage) | Mary W. Wadleigh, wife of Horace W. Wadleigh | 1883 | 555 | |||
14Apr1880 | National Bank of Commerce of Boston (lot with 24 foot frontage) | Emma Frances Perkins, wife of Aaron W. Perkins | 1489 | 161 | |||
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 | |||
Party Wall Stipulations included in conveyance of land | |||||||
Date | Grantor | Grantee | Book | Page | |||
14Apr1880 | National Bank of Commerce of Boston (seller of lot at 234 Commonwealth) | Emma Frances Perkins, wife of Aaron W. Perkins (purchaser of lot at 234 Commonwealth) | 1489 | 161 | |||
20Mar1880 | National Bank of Commerce of Boston (owner of lots at 230 and 234 Commonwealth) | George Wheatland, Jr. (purchased of lot at 232 Commonwealth) | 1486 | 306 | |||
18Oct1879 | National Bank of Commerce of Boston (owner of lots at 234 and 238 Commonwealth) | Mary W. Wadleigh, wife of Horace W. Wadleigh (purchaser of lot at 236 Commonwealth) | 1473 | 4 | |||
Party Wall Agreements | |||||||
Date | Party One | Party Two | Book | Page | |||
21Jun1889 | Mary W. Wadleigh, wife of Horace W. Wadleigh (owner of 234 Commonwealth) | Catherine B. Dizer (owner of 236 Commonwealth) | 1885 | 609 | |||
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 | ||||