Index to Deeds: 251 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 through November 20, 2022.  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.

 NOTE: The deed recorded in Book 1479, page 256 (20Dec1879) states that the north-south dimensions of the property are “one hundred twenty four feet and six inches (124=6).”  The next deed, Book 1483, page 152 (13Feb1880) expresses these dimensions as “one hundred twenty four feet & six inches (124.6).”  The incorrect numeric expression (124.6 feet rather than 124.5 feet) is repeated in all subsequent deeds. All deeds correctly state that the lot is 3,486 square feet.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
09Nov2022 Victor B. Castellani and Marianne M. Castellani, husband and wife Daniel H. Weintraub, trustee, Quad G Realty Trust 68401 187
03Aug1976 Albert Pesso and Diane Pesso, husband and wife Victor B. Castellani and Marianne M. Castellani, husband and wife 8887 666
30Apr1975 Psychomotor Institute, Inc. Albert Pesso and Diane Pesso, husband and wife 8783 247
18May1971 Robert P. McCormick Psychomotor Institute, Inc. 8445 7
20Apr1971 Community Music Center of Boston (formerly Boston Community Music Center; formerly Boston Music School, Inc.) Robert P. McCormick 8438 165
27May1954 Curry College, formerly known as School of Expression The Boston Music School, Inc. 6960 494
02Aug1932 (recorded 30Mar1933) Frances I. Fagan School of Expression 5375 338
02Aug1932 S. Clifford Speed Frances I. Fagan 5338 61
02Jan1932 E. Sohier Welch and Cleveland Bigelow, executors of the will of Joseph S. Bigelow, and Mary C. Bigelow, widow of Joseph S. Bigelow S. Clifford Speed 5304 333
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
05Oct1880 John W. Wheelwright Joseph S. Bigelow 1505 430
13Feb1880 John Erskine John W. Wheelwright 1483 152
30Dec1879 Charles H. Masury John Erskine 1479 256
17Jul1879 Robert W. Emmons, Nathaniel H. Emmons, and Samuel F. Emmons, executors of the will of Nathaniel H. Emmons; Robert W. Emmons, Nathaniel H. Emmons, and Samuel F. Emmons, trustees under said will for the benefit of Elizabeth W. Emmons and others; Robert W. Emmons, Nathaniel H. Emmons, and Benjamin Brewster, trustees under said will for the benefit of Annie W. Brewster and others; and Robert W. Emmons, Nathaniel H. Emmons, Samuel F. Emmons, George B. Emmons, and Arthur B. Emmons, individually Charles H. Masury 1471 41
20Apr1866 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 28 foot frontage) Nathaniel H. Emmons 1025 185
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
31Jan1881 Susan C. Cotting, wife of Charles U. Cotting (owner of 249 Commonwealth) Joseph S. Bigelow (owner of lot at 251 Commonwealth) 1516 26
16Oct1880 Nathaniel B. Mansfield and Henry O. Roberts (owners of lot at 253 Commonwealth) Joseph S. Bigelow (owner of lot at 251 Commonwealth) 1506 206
15Nov1878 Henry L. Daggett (owner of lot at 249 Commonwealth) Robert W. Emmons, Nathaniel H. Emmons, and Samuel F. Emmons, executors of the will of Nathaniel H. Emmons, and trustees under said will; Benjamin Brewster, trustee under said will; and Robert Robert W. Emmons, Nathaniel H. Emmons, Samuel F. Emmons, George Beale Emmons, and Arthur B. Emmons. (owner of lot at 251 Commonwealth) 1446 17