Index to Deeds: 294 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 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
12Dec2001 Garo-Boston Commonwealth, LLC The Residences at Two Ninety Four Commonwealth Avenue Condominium 27585 284
14Jul2000 Mark C. Smith Garo-Boston Commonwealth, LLC 25134 151
01Mar1978 Lawrence C. Hill, trustee, L. C. Hill Realty Trust Mark C. Smith 9037 474
07Apr1959 Hyman Goodman Lawrence C. Hill, trustee, L. C. Hill Realty Trust 7386 379
29Sep1956 The Zetadee Corporation Hyman Goodman 7187 223
24May1951 Edna M. Grant The Zetadee Corporation 6698 154
11Apr1951 Helen Dwyer Edna M. Grant 6685 270
17Jan1951 Elvira C. Johnson Helen Dwyer 6668 183
02Jun1949 Albert L. Hollingdale and Margaret E. Hollingdale, husband and wife Elvira C. Johnson 6523 414
15Mar1949 Frances Dahlberg Albert L. Hollingdale and Margaret E. Hollingdale, husband and wife 6503 475
14Aug1946 Herbert J. Downs and Latricia Downs, husband and wife Frances Dahlberg 6247 613
11Feb1946 Frances Dahlberg, widow of Oscar Dahlberg Herbert J. Downs and Latricia Downs, husband and wife 6202 544
15May1941 Helen E. Baader, trustee, Holden Realty Trust Oscar Dahlberg and Frances Dahlberg, husband and wife 5918 483
14May1941 Margherita E. Grilli, formerly known as Margherita E. Ercolani (release of equity) Helen E. Baader, trustee, Holden Realty Trust 5918 483
07Feb1941 Mabel G. Mink and Etta W. Rich Helen E. Baader, trustee, Holden Realty Trust 5903 581
22Oct1940 Francesca Cappelli (foreclosure of mortgage given to Old Colony Trust Company, trustee, and assigned to Mabel G. Mink and Etta W. Rich; mortgage assumed by subsequent owners) Mabel G. Mink and Etta W. Rich 5888 264
11Jan1938 (recorded 13Jan1938) Margherita E. Ercolani (affidavit correcting previous deed in which the grantee was erroneously described by her maiden name) Margherita E. Grilli 5699 426
26Jun1936 (recorded 13Jan1938) Thomas J. Meldon Margherita E. Ercolani 5699 425
26Jun1935 Francesca Cappelli Thomas J. Meldon 5534 96
30Apr1934 Old Colony Trust Company, trustee under the will of Elizabeth H. C. Tower Francesca Cappelli 5451 161
01Dec1890 Caleb K. Colby Elizabeth H. C. Tower, wife of Sylvester Tower 1971 439
23Aug1881 Samuel M. Shapleigh (lot with 24 foot frontage and dwelling house) Caleb K. Colby 1535 527
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
18Jun1880 William D. Pickman and Jacob C. Rogers (lot with 24 foot frontage) Samuel M. Shapleigh 1495 612
18Jun1880 Caleb H. Warner and Charles F. Smith, trustees (two-sixths undivided interest in lot with 226 foot 7.5 inch frontage) Jacob C. Rogers 1495 553
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (one-sixth undivided interest in lot with 226 foot 7.5 inch frontage) Jacob C. Rogers 1464 251
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (three-sixths undivided interest in lot with 226 foot 7.5 inch frontage) William D. Pickman 1464 250
04Jan1877 Edwin Tufts Caleb H. Warner and Charles F. Smith, trustees 1362 133
23Oct1876 Albert J. Fernald Edwin Tufts 1360 188
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 Caleb H. Warner and Charles F. Smith 1329 63
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
23Jun1880 Susan Pope and Julia A. Furber, wife of Thomas F. Furber (owners of lot at 290 Commonwealth) Samuel M. Shapleigh (owner of lot at 294 Commonwealth) 1496 579
Building restriction agreement included in land transfer deeds specifying that no buildings other than dwelling houses and the usual buildings appurtenant thereto, including stables for private use, will be built on the land on Newbury Street across the alley from 294-310 Commonwealth
Date of Deed Grantor Grantee Book Page
18Jun1880 Caleb H. Warner and Charles F. Smith, trustees (sellers of two-sixths undivided interest lots at 294-310 Commonwealth) Jacob C. Rogers (purchaser of two-sixths undivided interest lots at 294-310 Commonwealth) 1495 553
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (sellers of one-sixth undivided interest lots at 294-310 Commonwealth) Jacob C. Rogers (purchaser of one-sixth undivided interest lots at 294-310 Commonwealth) 1464 251
01Aug1879 Caleb H. Warner and Charles F. Smith, trustees (sellers of three-sixths undivided interest lots at 294-310 Commonwealth) William D. Pickman (purchaser of three-sixths undivided interest lots at 294-310 Commonwealth) 1464 250
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