Index to Deeds: 245 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 until conversion of the building into condominium units.  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
13Apr2015 245 Commonwealth Ave LLC The 245 Commonwealth Avenue Condominium 54319 239
02Jan2014 245 Commonwealth Mainsail LLC 245 Commonwealth [sic] LLC 52552 305
03Dec2013 Edward J. Tutunjian, trustee, Adams Street Realty Trust 245 Commonwealth Mainsail LLC 52433 96
28Feb2006 Linda S. Hackett Edward J. Tutunjian, trustee, Adams Street Realty Trust 39130 97
07Sep2005 Linda S. Hackett, executrix of the estate of Ellen Hackett Linda S. Hackett 38039 30
01Jul2002 Ellen Hackett, trustee, The 245 Commonwealth Avenue Trust Ellen Hackett 28847 733
29Mar1962 Ellen Hackett Ellen Hackett and Philip J. Hackett, trustees, The 245 Commonwealth Avenue Trust 7634 419
28Feb1961 Sylvan A. Goodman and Harriet W. Goodman, husband and wife Ellen Hackett 7541 69
14Feb1955 I. Jack Levy, executor of the will of Louis Lissack Sylvan A. Goodman and Harriet W. Goodman, husband and wife 7033 200
01May1946 Harry P. Abromson (one-half undivided interest) Louis Lissack 6221 466
01May1946 Onne Abromson (one-third undivided interest) Harry P. Abromson and Louis Lissack 6221 463
16Apr1943 Institution for Savings in Roxbury and Its Vicinity Harry P. Abromson, Louis Lissack, and Onne Abromson 6032 421
17Dec1931 Charles H. Hemenway (foreclosure of mortgage) Institution for Savings in Roxbury and Its Vicinity 5301 245
12Nov1930 Ethel G. Ball, wife of Edward J. Ball Charles H. Hemenway 5225 512
25Apr1930 Charles H. Hemenway Ethel G. Ball, wife of Edward J. Ball 5179 69
22Apr1930 Massachusetts Hospital Life Insurance Company Charles H. Hemenway 5179 64
06May1929 Ray C. Johnson (foreclosure of mortgage given by Ray C. Johnson and assumed by subsequent owner) Massachusetts Hospital Life Insurance Company 5098 551
19Dec1928 Charles H. Hemenway John Francis Sinclaire 5075 637
22Nov1928 Ray C. Johnson Charles H. Hemenway 5075 636
01Feb1928 Robert G. Emmons, 2nd; Channing C. Simmons and Eleanor B. Simmons, his wife, in her own right; Irvin McD. Garfield and Susan E. Garfield, his wife, in her own right; William B. Emmons; John Parkinson and Mary E. Parkinson, his wife, in her own right; and Nathaniel F. Emmons; and Irvin McD Garfield, Nathaniel F. Emmons, and Harry R. Peverly, executors of the will of Nathaniel H. Emmons; and Irvin McD. Garfield and John Parkinson, trustees under the will of Nathaniel H. Emmons for the benefit of Mary E. Parkinson. Ray C. Johnson 4974 571
01Jan1928 Frank Brewster, trustee under the will of Eleanor G. Emmons (two-thirds undivided interest) Robert G. Emmons, 2nd; Eleanor B. Simmons; Susan E. Garfield; William B. Emmons; Mary E. Parkinson; and Nathaniel F. Emmons 4974 570
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
17May1877 Nathaniel H. Emmons (lot with 28 foot frontage) Eleanor G. Emmons, wife of Nathaniel H. Emmons, Jr. 1377 224
01Dec1870 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 28 foot frontage) Nathaniel H. Emmons 1026 302
29Jan1866 Boston Water Power Company J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees 871 183
Party Wall Agreements
Date Party One Party Two Book Page
12Jun1877 (recorded 16Nov1905) Nathaniel H. Emmons (owner of lot at 247 Commonwealth) Nathaniel H. Emmons, Jr., and Eleanor G. Emmons, his wife, in her own right (owner of lot at 245 Commonwealth) 3086 353
01Jun1877 Nathaniel H. Emmons, Jr. and Eleanor G. Emmons, his wife, in her own right (owner of lot at 245 Commonwealth) Charles Henry Parker and William Powell Mason, trustees under the will of William P. Mason (owners of lot at 21 Fairfield) 1414 41