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 it sale to Sherman Mittell, after which it was razed. 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.
For transactions related to the successor building, see separate index for 250 Commonwealth.
| Transfers of Land and Buildings | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 25May1925 | James M. Burr | Sherman F. Mittell | 4686 | 207 | ||||
| 05Dec1924 | Katharine S. Endicott, Edmund H. Sears, and Francis B. Sears, executors of and trustees under the will of Mary E. Sears | James M. Burr | 4636 | 568 | ||||
| 27Jun1910 | J. Sumner Draper | Francis B. Sears | 3463 | 596 | ||||
| 01Nov1909 | Lillior T. Nutting | J. Sumner Draper | 3403 | 436 | ||||
| 01Nov1909 | Henry W. Beal, trustee under a deed of trust from Thomas O. Rogers to Charles U. Cotting dated 10Dec1875 | Lillior T. Nutting | 3403 | 432 | ||||
| 22May1905 | Josiah H. Benton, Jr., trustee under a deed of trust from Thomas O. Rogers to Charles U. Cotting dated 10Dec1875 | Henry W. Beal, successor trustee under a deed of trust from Thomas O. Rogers to Charles U. Cotting dated 10Dec1875 | 3047 | 602 | ||||
| 11Apr1895 | Charles U. Cotting, trustee under a deed of trust from Thomas O. Rogers dated 10Dec1875 | Josiah H. Benton, Jr., successor trustee under a deed of trust from Thomas O. Rogers dated 10Dec1875 | 2267 | 591 | ||||
| 21Mar1879 | John W. Shapleigh (Order of the Court of Insolvency transferring the property of John W. Shapleigh) | Joseph F. Paul and George Lewis, assignees of the estate of John W. Shapleigh, insolvent debtor | 1450 | 292 | ||||
| 10Mar1879 | Joseph F. Paul and George Lewis, assignees of the estate of John W. Shapleigh, insolvent debtor | Charles U. Cotting, trustee under a deed of trust from Thomas O. Rogers dated 10Dec1875 | 1450 | 275 | ||||
| 01Mar1879 | John W. Shapleigh and Hannah E. Shapleigh, his wife, in her own right (release of all interest in 250 Commonwealth) | Joseph F. Paul and George Lewis, assignees of the estate of John W. Shapleigh, insolvent debtor | 1450 | 274 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 11Oct1878 | George B. Hyde (lot with 24 foot frontage) | John W. Shapleigh | 1437 | 17 | ||||
| 29Dec1877 | Harvey N. Shepard (lot with 112 foot 6 inch frontage) (confirmatory deed) | George B. Hyde | 1404 | 309 | ||||
| 19Nov1875 | Harvey N. Shepard (lot with 112 foot 6 inch frontage) | George B. Hyde | 1303 | 159 | ||||
| 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 | ||||
| 02Jan1871 | Nathan Matthews | David N. Skillings, trustee | 1029 | 238 | ||||
| 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 deed | ||||||||
| Date | Grantor | grantee | Book | Page | ||||
| 11Oct1878 | George B. Hyde (seller of lot at 250 Commonwealth and owner of lot at 252 Commonwealth) | John W. Shapleigh (purchaser of lot at 250 Commonwealth) | 1437 | 17 | ||||
| Agreements by sellers of land to convey land at a future date at a specified price, and by buyer to purchase the land at the specified price and to construct two brick dwelling houses on said land, to be no less than 58 feet deep and no less than three stories high, not including the mansard roof. | ||||||||
| Date | Party One | Party Two | Book | Page | ||||
| 03Jun1878 | Asa P. Potter (seller of lot with 4.5 foot frontage adjoining lot at 346 Commonwealth) | John W. Shapleigh | 1422 | 54 | ||||
| 03Jun1878 | George B. Hyde (seller of lot with 43.5 foot frontage adjoining lot at 352 Commonwealth) | John W. Shapleigh | 1422 | 53 | ||||
| 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 | |||||