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 conversion of the building 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 | ||||
| 03Feb1984 | Back Bay Restorations Company LP (274-276-278-280-282 Commonwealth) | 280 Commonwealth Condominium | 10812 | 181 | ||||
| 18Nov1976 | Alfonso Vitagliano (274-276 Commonwealth) | Back Bay Restorations Company LP | 8924 | 345 | ||||
| 02Apr1976 | Chamberlayne School and Chamberlayne Junior College (foreclosure of mortgage) (274-276 Commonwealth) | Alfonso Vitagliano | 8860 | 305 | ||||
| 31May1962 | Professional Building Co., Inc. (274-276 Commonwealth) | Chamberlayne School and Chamberlayne Junior College | 7656 | 394 | ||||
| 15Feb1952 | Howard S. Cosgrove (274-276 Commonwealth) | Professional Building Co., Inc. | 6758 | 523 | ||||
| 15Feb1952 | Harrie P. Frost and Benjamin Green (274-276 Commonwealth) | Howard S. Cosgrove | 6758 | 519 | ||||
| 10Sep1951 | Marion L. Hurley (274-276 Commonwealth) | Harrie P. Frost and Benjamin Green | 6723 | 411 | ||||
| 01May1941 | Helen A. Delay | Charles F. Hurley and Marion L. Hurley, husband and wife | 6208 | 234 | ||||
| 20May1931 | Anastasia Walsh | Helen A. Delay | 5261 | 168 | ||||
| 29Jan1931 | Massachusetts Hospital Life Insurance Company | Anastasia Walsh | 5241 | 42 | ||||
| 17Nov1930 | Charles Bouin and May Regina Bouin, husband and wife (foreclosure of mortgage assumed by subsequent owners) | Massachusetts Hospital Life Insurance Company | 5227 | 107 | ||||
| 19Oct1926 | Arthur F. Baker | A. F. Baker & Co., Inc. | 4843 | 272 | ||||
| 09Oct1926 | Charles Bouin and May Regina Bouin, husband and wife (foreclosure of mortgage) | Arthur F. Baker | 4843 | 272 | ||||
| 24Aug1925 | Maude B. Kimball, Fred B. Kimball, and Frank E. Kimball, executors of the will of Ella C. Taylor | Charles Bouin and May Regina Bouin, husband and wife | 4716 | 361 | ||||
| 20Mar1895 | Warren Sherburne (lot with 24 foot frontage and dwelling house) | Ella C. Taylor, wife of Horace B. Taylor | 2263 | 155 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 18Jun1885 | Silas W. Merrill (lot with 24 foot frontage) | Warren Sherburne | 1682 | 205 | ||||
| 01Dec1884 | George D. Sargent and Adelaide J. Sargent, his wife, in her own right (lot with 48 foot frontage) | Silas W. Merrill | 1661 | 33 | ||||
| 20Oct1879 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (lot with 24 foot frontage) | Adelaide J. Sargent, wife of George D. Sargent | 1475 | 138 | ||||
| 20Oct1879 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (lot with 24 foot frontage) | Adelaide J. Sargent, wife of George D. Sargent | 1475 | 137 | ||||
| 19Nov1875 | Harvey N. Shepard (lot with 250 foot frontage) | Susie W. Braman, wife of Grenville T. W. Braman | 1303 | 157 | ||||
| 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 and agreements | ||||||||
| Date | Grantor | grantee | Book | Page | ||||
| 20Oct1879 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (seller of lot at 276 Commonwealth and owner of lots at 274 Commonwealth and 278 Commonwealth) | Adelaide J. Sargent, wife of George D. Sargent (purchaser of lot at 276 Commonwealth) | 1475 | 138 | ||||
| 20Oct1879 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (seller of lot at 274 Commonwealth and owner of western lot at 270 Commonwealth and 276 Commonwealth) | Adelaide J. Sargent, wife of George D. Sargent (purchaser of lot at 274 Commonwealth) | 1475 | 137 | ||||
| 20Oct1879 | Grenville T. W. Braman and Susie A. Braman, his wife, in her own right (seller of western 25 foot lot at 270 Commonwealth and owner of lot at 274 Commonwealth) | Mary T. Richardson, wife of Spencer W. Richardson (purchaser of western lot at 270 Commonwealth) | 1473 | 309 | ||||
| Indemnification of the City of Boston from all claims associated with the permission granted by the Board of Aldermen on 20May1886 to construct and maintain a coal chute in the sidewalk in front of 274 Commonwealth | ||||||||
| Date | Grantor | grantee | Book | Page | ||||
| 09Jun1886 | Warren Sherburne (owner of 274 Commonwealth) | City of Boston | 1727 | 516 | ||||
| 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 | |||||