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 |