Index to Deeds: 286 Commonwealth

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 condominiums.  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
19Jan1981 Phaeton Corporation 286 Commonwealth Condominium 9653 1
14Sep1979 Goldie Adler; Jack Spector and Mae Spector, executors of estate of Louis Spector; and Pauline B. Spector and Judith S. Priluck, executors of the estate of David Spector Phaeton Corporation 9268 18
29Aug1969 Chernus Realty Co., Inc. Goldie Adler, Louis Spector, and David Spector 8331 445
27Dec1947 Charles Mitchell Chernus Realty Co., Inc. 6399 306
23Jul1946 Louis Spector, Goldie Chernus Adler, and David Spector Charles Mitchell 6242 407
08Aug1942 Sidney H. Omansky Goldie Chernus, David Spector, and Louis Spector 6019 359
27Jul1942 Roslynd Bloomberg, wife of Harry Bloomberg Sidney H. Omansky 6000 510
12Jun1939 Cape Ann Savings Bank Roslynd Bloomberg, wife of Harry Bloomberg 5807 584
05Mar1937 Cape Ann Savings Bank (foreclosure of mortgage to Amelia Leftovich) Cape Ann Savings Bank 5651 481
11Feb1925 James M. Burr Amelia Leftovith, wife of Samuel L. Leftovith 4651 258
15Sep1924 William H. Gleason and George B. Hayward, executors under the will of Kate M. Morse James M. Burr 4613 9
26Mar1912

(recorded 28Feb1918)

Kate M. Morse, widow of Henry C. Morse Charles T. Gallagher and William H. Gleason, trustees 4075 374
25Mar1912 (recorded 20May1912) William H. Gleason and Elisha S. Williams Kate M. Morse, widow of Henry C. Morse 3637 245
30Jul1909 John A. Brewster William H. Gleason and Elisha S. Williams 3383 315
29Jul1909 John L. Dill, administrator of the estate of Edwin L. Sanborn John A. Brewster 3383 312
30Jun1882 William S. Rand Edwin L. Sanborn 1565 468
30Jun1882 Boylston Street Bank of Boston (lot with 27.88 foot frontage and dwelling house) William S. Rand 1565 466
 
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
21Oct1876 Albert J. Fernald (lot with 74 foot 9 inch frontage on Commonwealth and 252 foot 6 inch frontage on Gloucester) Boylston National Bank 1350 252
21Oct1876 David N. Skillings (foreclosure of mortgage from Nathan Matthews to David Sears, assigned to David Skillings) Albert J. Fernald 1350 250
02Jun1876 Nathan Matthews Boylston National Bank 1329 38
19Nov1875 Harvey N. Shepard Nathan Matthews 1303 207
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 Agreements
Date Party One Party Two Book Page
30Jun1882 William S. Rand (286 Commonwealth) Sumner R. Mead and Anna M. Mead, husband and wife (284 Commonwealth) 1565 467
Building restriction agreement by the owners of the property between the south side of Commonwealth between Gloucester and Hereford, and the north side of Newbury between Gloucester and Hereford, establishing setback requirements for Commonwealth and Newbury, and reserving land for a sixteen foot wide passageway running parallel with Commonwealth and Newbury
Date Parties Book Page
04Mar1878 Caleb H. Warner and Charles F. Smith, trustees, Edwin Pope, and Boylston National Bank 1420 282