Index to Deeds: 240 Commonwealth

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

02Apr2025

240 Commonwealth Avenue LLC

240 Commonwealth Condominium

71315

328

04Jun2021

Joseph Palermino, trustee, Marital Trust created under the Ute DeMarco Von Haller Revocable Trust (238 and 240 Commonwealth)

240 Commonwealth Avenue LLC

65616

258

07Nov2014

Joseph Palermino and Concord Trust Co. LLC, trustees, Ute DeMarco Von Haller Revocable Trust (238 and 240 Commonwealth)

Joseph Palermino and Concord Trust Co. LLC, trustees of the Marital Trust created under the Ute DeMarco Von Haller Revocable Trust

53767

318

31Oct2008

Ute DeMarco Von Haller, individually, and as executor of the will of Joseph Jokton DeMarco (238 and 240 Commonwealth)

Ute DeMarco Von Haller, trustee, Ute DeMarco Von Haller Revocable Trust

44330

345

22Dec1976

South Boston Savings Bank

Joseph Jokton DeMarco

8924

479

16Jun1976

Anthony P. Baker and William C. Kobin, trustees, 238-240 Trust (foreclosure of mortgage)

South Boston Savings Bank

8876

722

31Dec1970

Jacet Construction Corporation

Anthony P. Baker and William C. Kobin, trustees, 238-240 Trust

8413

113

20Oct1970

Max Wasserman

Jacet Construction Corporation

8396

224

20Oct1970

Herbert Gibson, administrator of the estate of Bertha E. Cohen (also known as Bertha E. Curtis and Evelyn Bethel

Max Wasserman

8396

202

14May1946

Frederick E. Ordway

Bertha E. Cohen

6225

113

20Feb1942

Jeannette E. Lerner

Frederick E. Ordway

5980

457

21Dec1937

Stephen Gaius Allen and Adelbert E. Buffum, executors of the will of Stephen G. Allen

Jeannette E. Lerner

5706

493

30Apr1937

Sarah B. Allen

Stephen Gaius Allen and Adelbert E. Buffum, executors of the will of Stephen G. Allen

5675

502

04Sep1906

William J. Stober

Sarah B. Allen, wife of Rollin H. Allen

3152

586

04Sep1906

Rollin H. Allen and Sarah B. Allen, his wife, in her own right

William J. Stober

3152

578

04Jun1903

Elizabeth A. Hickey

Sarah B. Allen, wife of Rollin H. Allen

2903

235

04Jun1903

Lewis G. Farmer, executor of the will of Lucy Josephine Parker

Elizabeth A. Hickey

2903

225

25Oct1883

William H. Baker and Charlotte A. Baker, his wife, in her own right

Lucy J. Parker, wife of Henry G. Parker

1617

262

 

Transfers of Unimproved Land

Date of Deed

Grantor

Grantee

Book

Page

19Aug1879

National Bank of Commerce of Boston (lot with 29 foot frontage)

Charlotte A. Baker, wife of William H. Baker

1475

10

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 238 Commonwealth and 240 Commonwealth

Date

Grantor

Grantee

Book

Page

24Apr1880

National Bank of Commerce of Boston (seller of lot at 238 Commonwealth)

Sarah D. Wilson, wife of C. B. Wilson (purchaser of lot at 238 Commonwealth)

1490

38

19Aug1879

National Bank of Commerce of Boston (seller of lot at 240 Commonwealth)

Charlotte A. Baker, wife of William H. Baker (purchaser of lot at 240 Commonwealth)

1475

10

 

Party Wall Stipulations in land transfer deeds governing wall between 240 Commonwealth and 30 Fairfield

Date

Grantor

Grantee

Book

Page

19Aug1879

National Bank of Commerce of Boston (seller of lot at 240 Commonwealth)

Charlotte A. Baker, wife of William H. Baker (purchaser of lot at 240 Commonwealth)

1475

10

14May1879

National Bank of Commerce of Boston (seller of 30 Fairfield)

William G. Saltonstall (purchaser of 30 Fairfield)

1456

301

 

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