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 its conversion 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 | ||||
| 01Aug1979 | Mary Alice Boelter, Steven J. Fugarazzo, Jasenka Diminic, and Roy Nick McPherson | 252 Commonwealth Avenue Condominium | 9230 | 296 | ||||
| 12Jul1978 | Florence Beth Pockwinse | Roy Nick McPherson, Jasenka Diminic, Mary Alice Boelter, and Steven J. Fugarazzo | 9074 | 681 | ||||
| 04May1978 | William P. McDonough | Florence Beth Pockwinse | 9054 | 152 | ||||
| 03Aug1976 | Anthony S. Summers, Eugene S. Summers, and Stephen R. Ross | William P. McDonough | 8891 | 10 | ||||
| 20Apr1973 | Florence Beth Pockwinse | Anthony Sears Summers, Eugene Sears Summers, and Stephen R. Ross | 8624 | 175 | ||||
| 01Feb1971 | Pearl Lois Burnley | Florence Beth Pockwinse | 8419 | 157 | ||||
| 04May1942 | Home Owners Federal Savings and Loan Association | Pearl Lois Burnley | 5982 | 421 | ||||
| 02Mar1942 | Harold H. Cram (foreclosure of mortgage) | Home Owners Federal Savings and Loan | 5975 | 461 | ||||
| 18Dec1940 | Doris Sears | Harold H. Cram | 5900 | 123 | ||||
| 22Nov1940 | James F. O’Brien, Jr. | Doris Sears | 5894 | 476 | ||||
| 29Mar1940 | New England Trust Company, Talbot C. Chase, and Jay B. Angevine, executors of the will of Augustus H. Ellis | James F. O’Brien, Jr. | 5847 | 327 | ||||
| 07Sep1909 | Annie A. Richardson | Augustus H. Ellis | 3390 | 299 | ||||
| 25Sep1879 | Samuel M. Shapleigh (lot with 24 foot frontage and “brick and stone dwelling house” | Annie A. Richardson, wife of George R. Richardson | 1471 | 97 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 19Mar1879 | George B. Hyde (lot with 24 foot frontage) | Samuel M. Shapleigh | 1451 | 9 | ||||
| 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 | ||||
| 19Mar1879 | George B. Hyde (seller of lot at 252 Commonwealth and owner of lot at 254 Commonwealth) | Samuel M. Shapleigh (purchaser of lot at 252 Commonwealth) | 1451 | 9 | ||||
| 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 | ||||
| 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 | |||||