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 | ||||
18Mar1980 | Ronald S. Luccio | 254 Commonwealth Avenue Condominium | 9402 | 252 | ||||
27Jul1971 | First National Bank of Boston, conservator of the property of Corinne C. Pinto | Ronald S. Luccio | 8463 | 264 | ||||
07Jun1971 | Dante F. Campagna-Pinto | Corinne C. Pinto | 8463 | 263 | ||||
24Mar1964 | Corinne C. Pinto | Dante F. Campagna-Pinto and Corinne C. Pinto | 7832 | 491 | ||||
07Nov1944 | Irene K. McGrath | Corinne C. Pinto | 6125 | 456 | ||||
30Apr1943 | David C. Levin | Irene K. McGrath | 6035 | 32 | ||||
09Apr1943 | Frank L. Hinckley, executor of the will of Frances C. Cruft (one-half undivided interest) | David C. Levin | 6032 | 282 | ||||
09Apr1943 | Boston Safe Deposit and Trust Company and Frank L. Hinckley, trustees under the will of Eunice McLellan Cruft (one-half undivided interest) | David C. Levin | 6032 | 281 | ||||
24Apr1905 | George T. Cruft | Eunice M. Cruft and Frances C. Cruft | 3050 | 543 | ||||
30Jan1905 | Frances I. Rust, Amelia H. Rust, Winifred A. Rust, Philip S. Rust, and William A. Rust | George T. Cruft | 3019 | 14 | ||||
01Apr1886 | Sara E. Tucker, widow of Wales Tucker | Sarah J. Rust, wife of William A. Rust | 1717 | 597 | ||||
01Oct1883 | Samuel N. Brown | Sara E. Tucker | 1619 | 431 | ||||
01Oct1883 | Richard G. Haskell (release of interest) | Samuel N. Brown | 1613 | 366 | ||||
01Oct1883 | M. Fayette Dickinson, Jr. | Samuel N. Brown | 1613 | 365 | ||||
21Aug1883 | Richard G. Haskell. (foreclosure of mortgage given by Richard G. Haskell to Samuel N. Brown and Charles A. Putnam, surviving trustees under the will of William T. Haskell | M. Fayette Dickinson, Jr. | 1613 | 361 | ||||
15Oct1880 | Henry Whitwell | Richard G. Haskell | 1510 | 259 | ||||
19Dec1879 | George A. Avery | Henry Whitwell | 1479 | 132 | ||||
19Dec1879 | Alden Avery (lot with 24 foot frontage and dwelling house) | George A. Avery | 1479 | 132 | ||||
Transfers of Unimproved Land | ||||||||
Date of Deed | Grantor | Grantee | Book | Page | ||||
19Dec1879 | George B. Hyde | Alden Avery | 1479 | 129 | ||||
19Dec1879 | George A. Avery (release of right to conveyance of land under agreement, Book 1474, p. 151) | Alden Avery | 1479 | 129 | ||||
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 | ||||
Party wall stipulations in land transfer deed and agreements | ||||||||
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 | ||||
03May1879 | George B. Hyde (seller of lot at 254 Commonwealth and owner of lot at 256 Commonwealth) | George A. Avery (purchaser of lot at 254 Commonwealth) | 1474 | 151 | ||||
Agreement by seller 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 a brick dwelling house on the land, to be no less than 56 feet deep and no less than three stories high, not including the mansard roof but counting the basement as one story | ||||||||
Date | Party One | Party Two | Book | Page | ||||
03May1879 | George B. Hyde (seller of lot at 254 Commonwealth) | George A. Avery (purchaser of lot at 254 Commonwealth) | 1474 | 151 | ||||
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 | |||||