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 | |||
| 24Sep1984 | Back Bay Restoration Company, LP | 298 Commonwealth Condominium | 11182 | 135 | |||
| 15Dec1976 | Bernard P. Rome, trustee in bankruptcy under Article II of the Plan of Arrangement of Chamberlayne School and Chamberlayne Junior College in Chapter XI Proceedings | Back Bay Restorations Company, LP | 8927 | 90 | |||
| 11Jun1975 | Chamberlayne School and Chamberlayne Junior College | Bernard P. Rome, trustee in bankruptcy under Article II of the Plan of Arrangement of Chamberlayne School and Chamberlayne Junior College in Chapter XI Proceedings | 8897 | 87 | |||
| 28Dec1961 | 21 Commonwealth Avenue, Inc. | Chamberlayne School and Chamberlayne Junior College | 7615 | 595 | |||
| 09Aug1961 | Alice E. Donoghue | 21 Commonwealth Avenue, Inc. | 7582 | 80 | |||
| 18Jun1942 | Helen V. Foley | Alice E. Donoghue | 5990 | 285 | |||
| 18Jun1942 | Dorothy M. O’Hara | Helen V. Foley | 5990 | 283 | |||
| 01Oct1929 | Mary MacCalduff, wife of Joseph L. MacCalduff | Dorothy M. O’Hara, wife of Francis J. O’Hara | 5134 | 448 | |||
| 29Mar1929 | Francis J. O’Hara | Mary MacCalduff, wife of Joseph L. MacCalduff | 5134 | 446 | |||
| 25Jul1928 | Alice A. Carter, Nina Carter, John H. North, Frank A. North, Margaret B. Haynes, and Virginia M. Haynes | Francis J. O’Hara | 5024 | 44 | |||
| 22Jul1928 | Frank A. North, executor of the will of Thomas N. Hart | Francis J. O’Hara | 5024 | 45 | |||
| 23Sep1921 | Thomas N. Hart (one-half undivided interest) | Abbie Hart Ernst | 4318 | 179 | |||
| 27Jan1882 | John W. Shapleigh and Samuel M. Shapleigh (lot with 24 foot frontage and dwelling house) | Elizabeth S. Hart, wife of Thomas N. Hart | 1550 | 12 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 18Jun1880 | William D. Pickman and Jacob C. Rogers (lot with 24 foot frontage) | John W. Shapleigh and Samuel M. Shapleigh | 1495 | 621 | |||
| 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 Agreement | |||||||
| Date of Deed | Party One | Party Two | Book | Page | |||
| 10Jul1880 | William D. Pickman and Jacob C. Rogers (owners of lot at 300 Commonwealth) | John W. Shapleigh and Samuel M. Shapleigh (owners of lot at 298 Commonwealth) | 1497 | 622 | |||
| 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 | ||||