Index to Deeds: 344 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 346
17Feb1987 June Rosenberg Robert White 13415 129
12Dec1967 Robert White June Rosenberg 8170 14
04May1967 Jack Aifer Robert White 8115 523
18Apr1967 Carmen Camacho Jack Aifer 8115 516
18May1964 Wendell Realty Corporation Carmen Camacho 7846 475
31May1962 Zimmerman Realty Corporation Wendell Realty Corporation 7649 410
30Mar1951 Albert Zimmerman Zimmerman Realty Corporation 3390 348
01Jun1950 Eliot J. Brody Albert Zimmerman 6609 384
18Apr1950 John F. Olson and Hedvig Olson, husband and wife Eliot J. Brody 6599 51
02Aug1946 William Herbits, trustee, Guardian Realty Trust John F. Olson and Hedvig Olson, husband and wife 6245 287
15Jan1945 Aristides Melendez William Herbits, trustee, Guardian Realty Trust 6136 280
05Jan1945 William J. Dooley Aristides Melendez 6135 190
15Aug1944 Henry J. O’Meara William J. Dooley 6111 296
15Aug1944 Boston Penny Savings Bank Henry J. O’Meara 6111 289
26Jun1944 George J. Ott and Mary Roulstone Ott, his wife, in her own right (foreclosure of mortgage) Boston Penny Savings Bank 6105 44
07May1923 Elaclaire M. Conley Mary Roulstone Ott 4465 511
28May1921 Catherine E. Condon Elaclaire M. Conley 4296 132
13Dec1917 Lester H. Stanley (foreclosure of mortgage given by Lester Stanley to Catherine Condon and assumed by subsequent owners) Catherine E. Condon 4070 510
30Jun1917 David A. Yuill Edwin Rich 4041 541
26Jun1917 (recorded 28Jun1917) Lester H. Stanley David A. Yuill 4039 479
26Jun1917 (recorded 26Jun1917) Blanche Payne Lester H. Stanley 4040 615
12Dec1907 James H. Payne Blanche Payne 3251 191
15Apr1885 George Wheatland, Jr. (lot with 21 foot frontage and dwelling house) James H. Payne 1673 280
15Nov1883 Jacob C. Rogers (lot with 42 foot frontage and two dwelling houses) George Wheatland, Jr. 1618 273
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
19Jan1880 David N. Skillings (lot with 231 foot frontage) Jacob C. Rogers 1481 246
12Jan1878 David N. Skillings, Jr. (irregular lot with 356.24 foot frontage on Commonwealth 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
19Apr1870 Boston Water Power Company David N. Skillings, trustee for himself, Lawrence Barnes, Charles Whitney, and David Whitney, Jr. 997 73
Party wall stipulations in land transfer deeds with respect to wall between 344 Commonwealth and 346 Commonwealth
Date Grantor Grantee Book Page
03Dec1883 Jacob C. Rogers (seller of 346 Commonwealth) George Wheatland, Jr. (purchaser of 346 Commonwealth) 1620 241
15Nov1883 Jacob C. Rogers (seller of 344 Commonwealth) George Wheatland, Jr. (purchaser of 344 Commonwealth) 1618 273
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