Index to Deeds: 326 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 through December 31, 2017.  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
01Feb1991 Robert White Charles White Management, Inc. 16727 336
28Sep1975 Marcia Fine Robert White 8821 61
12Dec1967 Robert White Marcia Fine 8170 13
17Aug1964 Robert M. Zimmerman Robert White 7876 205
30Jun1964 Alpat Corp. Robert M. Zimmerman 7860 75
30Jun1964 326 Commonwealth Avenue, Inc. Alpat Corp. 7860 72
22May1963 Watts Realty Corporation 326 Commonwealth Avenue, Inc. 7746 548
22May1963 326 Commonwealth Avenue, Inc. Watts Realty Corporation 7746 539
03Oct1961 Alpat Corp. 326 Commonwealth Avenue, Inc. 7595 248
28Dec1959 Watts Realty Corporation Alpat Corp. 7451 98
23Dec1959 Yale Goldman and Norma B. Goldman, husband and wife Watts Realty Corporation 7449 546
13Mar1959 Louis R. Chadbourne Yale Goldman and Norma B. Goldman, husband and wife 7382 492
29Dec1941 Wade S. Hervey Louis R. Chadbourne 5999 619
29Dec1941 Arthur Green Wade S. Hervey 5964 625
29Dec1941 Russell B. Allen and John P. Jackson, trustees, 326 Commonwealth Avenue Trust (foreclosure of mortgage given to Israel M. Levin and sold by him to Arthur Green) Arthur Green 5964 622
02Aug1940 Harvey W. Forbes and Margaret A. Forbes, husband and wife Russell B. Allen and John P. Jackson, trustees, 326 Commonwealth Avenue Trust 5873 229
09Dec1939 Settalkel G. Maloof Harvey W. Forbes and Margaret A. Forbes, husband and wife 5829 482
30Nov1939 George Holden Tinkham Settalkel G. Maloof 5828 408
30Apr1926 Rebecca W. Cramer (one-third undivided interest) George Holden Tinkham 4786 449
22Apr1926 Madeleine T. Miller (one-third undivided interest) George Holden Tinkham 4786 450
26Feb1889 Edmund H. Bennett, trustee under the will of Mary H. Bailey and successor trustee to Lewis B. Bailey, deceased; Anna Hamilton Bailey, widow of Lewis B. Bailey; and Elizabeth H. Bailey, sister and sole heir-at-law of Lewis B. Bailey Fannie A. Tinkham, wife of George H. Tinkham 1863 539
10Dec1883 Samuel H. Whitwell Lewis B. Bailey, individually (one-half undivided interest), and Lewis B. Bailey, trustee under the will of Mary H. Bailey (one-half undivided interest) 1621 132
08Oct1883 Brice S. Evans Samuel H. Whitwell 1613 383
08Oct1883 George Wheatland, Sr. (lot with 24 foot frontage and dwelling house) Brice S. Evans 1613 381
 
Transfers of Unimproved Land: Lot with 72 foot frontage, being the western portion of a 85.41 foot lot composed of two lots: (1) an irregularly shaped lot with a 44.75 foot frontage on Commonwealth, and (2) a triangular lot to the west with a 40.66 foot frontage on Commonwealth.  The eastern 13.41 feet of the 85.41 foot lot sold to Frank N. Thayer and William H. Lincoln on 21Mar1881 (Book 1518, p. 433)
Date of Deed Grantor Grantee Book Page
01Dec1880 George Wheatland, Jr. (release of interest in lot with 72 foot frontage previously mortgaged by George Wheatland, Jr., to George Wheatland, Sr.; mortgage dated 6Aug1880 (Book 1500, p. 40) George Wheatland, Sr. 1510 285
19Apr1880 John Worster (lot with 72 foot frontage) George Wheatland, Jr. 1490 151
 
Transfers of Unimproved Land: Irregularly shaped lot with a 44.75 foot frontage on Commonwealth, the western line of which runs at an angle to the southwest
Date of Deed Grantor Grantee Book Page
22Oct1877 Albert J. Fernald John Worster 1396 196
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 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
 
Transfers of Unimproved Land: Triangular lot with a 40.66 foot frontage on Commonwealth, the eastern line of which runs at an angle to the southwest, and the western line runs parallel to Hereford Street
Date of Deed Grantor Grantee Book Page
17Dec1878 David N. Skillings John Worster 1443 190
12Jan1878 David N. Skillings, Jr. David N. Skillings 1407 187
05Jan1878 David N. Skillings, trustee for himself, Charles Whitney, and David Whitney, Jr. (Deed in foreclosure of mortgage from Horace M. Bearce and Ira T. Drew) David N. Skillings, Jr. 1407 185
03May1873 David N. Skillings, trustee for himself, Lawrence Barnes, Charles Whitney, and David Whitney, Jr. Horace M. Bearce and Ira T. Drew 1162 281
16Dec1870 Boston Water Power Company David N. Skillings, trustee for himself, Lawrence Barnes, Charles Whitney, and David Whitney, Jr. 1032 98
 
Party Wall Agreements
Date Party One Party Two Book Page
10Nov1882 Henry P. Walcott, (owner of lot at 328 Commonwealth) George Wheatland (owner of lot 326 Commonwealth) 1581 436
   
Release of building restriction included in land transfer deed allowing a stable to be constructed on Newbury Street behind 326 Commonwealth  
Date of Deed Grantor Grantee Book Page
25Oct1883 Samuel H. Whitwell (owner of 326 Commonwealth) Henry Whitwell (owner of land at 331 Newbury) 1616 366
 
Building restriction included in land transfer deed stipulating that, for a period of ten years, no stable will be built on Newbury Street east of a line 610.66 feet west of Gloucester Street without the consent of grantee  
Date of Deed Grantor Grantee Book Page
19Apr1880 John Worster (seller of lot with 72 foot frontage on Commonwealth and owner of corresponding land on Newbury) George Wheatland, Jr. (purchaser of lot with 72 foot frontage on Commonwealth) 1490 151
 
Building restriction agreement by the owners of the property on the south side of Commonwealth between Hereford and West Chester Park, establishing setback requirements for Commonwealth, and reserving land for a sixteen foot wide passageway running parallel with Commonwealth between Commonwealth and Newbury  
Date Parties Book Page  
07Dec1878 D. N. Skillings; C. H. Warner and C. F. Smith, trustees, and John Worster 1443 145