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 property 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 | |||
| 04Sep1981 | 362 Commonwealth, Inc. | Commonwealth Condominium | 9835 | 489 | |||
| 27Jul1981 | Frederick W. Rust, III, trustee, 362 Commonwealth Trust | 362 Commonwealth, Inc. | 9835 | 485 | |||
| 15Jun1977 | First American Bank for Savings | Frederick W. Rust, III, trustee, 362 Commonwealth Trust | 8961 | 1 | |||
| 04Feb1977 | Arlford Realty Corporation (foreclosure of mortgage) | First American Bank for Savings | 8934 | 373 | |||
| 30Apr1963 | Leah Realty, Inc. (formerly Reith-Siegel, Inc.) | Arlford Realty Corporation | 7739 | 521 | |||
| 03Mar1959 | Max Yorks, trustee, Ma-Yor Realty Trust | Reith-Siegel, Inc. | 7379 | 41 | |||
| 30Apr1951 | Max Yorks | Max Yorks, trustee, Ma-Yor Realty Trust | 6689 | 399 | |||
| 30Apr1951 | John M. McDonnell, trustee, Almac Realty Trust | Max Yorks | 6689 | 396 | |||
| 05Dec1949 | Josephine E. Deady | John M. McDonnell, trustee, Almac Realty Trust | 6569 | 149 | |||
| 08Dec1947 | Frank Esposito | Josephine E. Deady | 6391 | 120 | |||
| 13Mar1947 | Harry H. Byron | Frank Esposito | 6313 | 171 | |||
| 01Sep1945 | Howard S. Cosgrove | Harry H. Byron | 6174 | 330 | |||
| 16Jan1945 | Boston Penny Savings Bank | Howard S. Cosgrove | 6136 | 407 | |||
| 28Jun1944 | Lorin D. Paine, trustee, Thirty-Seven Realty Trust | Boston Penny Savings Bank | 6102 | 147 | |||
| 15Feb1937 | William L. Morris | Lorin D. Paine, trustee, Thirty-Seven Realty Trust | 5657 | 529 | |||
| 15Feb1937 | Boston Penny Savings Bank | William L. Morris | 5648 | 535 | |||
| 15Oct1934 | James C. McKenzie (foreclosure of mortgage given by James McKenzie and assumed by subsequent owners) | Boston Penny Savings Bank | 5493 | 172 | |||
| 24Aug1931 | Adrian C. Humphreys | Commonwealth Realty Company | 5278 | 207 | |||
| 13Nov1928 | James C. McKenzie | Adrian C. Humphreys | 5057 | 602 | |||
| 04Feb1927 | George F. Welch, Williams B. James, and Thomas B. Alexander, trustees, George F. Welch Trust | James C. McKenzie | 4873 | 114 | |||
| 30Mar1926 | Raymond C. Baldes | George F. Welch, Thomas B. Alexander, and William B. James, trustees, George F. Welch Trust | 4774 | 524 | |||
| 30Mar1926 | George F. Welch | Raymond C. Baldes | 4774 | 523 | |||
| 04Sep1924 | George J. Wilson | George F. Welch | 4610 | 402 | |||
| 01Apr1924 | Arthur W. Moors and Francis J. Moors | George J. Wilson | 4560 | 542 | |||
| 25Mar1924 | William H. Lincoln (one-half undivided interest) | George J. Wilson | 4560 | 543 | |||
| 15Jan1919 | John F. Moors; Maria M. Cabot (also known as Maria B. Cabot), wife of Godfrey L. Cabot; and Adelaide M. Brown, wife of William H. Brown (three-fifths of one-half undivided interest) | Arthur W. Moors and Francis J. Moors | 4137 | 506 | |||
| 15Jan1919 | Walter E. Robertson | Arthur W. Moors, John F. Moors, Francis J. Moors, Maria M. Cabot (also known as Maria B. Cabot), wife of Godfrey L. Cabot; and Adelaide M. Brown, wife of William H. Brown | 4137 | 504 | |||
| 15Jan1919 | Arthur W. Moors, John F. Moors, and Francis J. Moors, trustees under the will of Joseph B. Moors | Walter E. Robertson | 4137 | 501 | |||
| 10May1905 | William F. Slattery | William H. Lincoln and Joseph B. Moors | 3042 | 27 | |||
| 09May1905 | William H. Lincoln and Joseph B. Moors | William F. Slattery | 3042 | 23 | |||
| 15Feb1905 | Nathan Matthews and George E. Howe | William H. Lincoln and Joseph B. Moors | 3020 | 445 | |||
| 12May1902 (recorded 13Apr1903) | Nathan Matthews | Nathan Matthews, Jr., and George E. Howe | 2891 | 82 | |||
| 12May1902 | George E. Howe (mortgagee in possession, under 24Mar1890 mortgage for $30,000 by Thomas R. White and Henriette K. White, his wife, in her own right, to Nathan Matthews (Book 1986, p. 581), foreclosed by Nathan Matthews on 24Sep1891 and assigned to George E. Howe on 28Mar1894) | Nathan Matthews | 2828 | 344 | |||
| 31Dec1894 | Nathan G. Green, successor trustee under a declaration of trust dated 7Apr1895 (equity of redemption) | Nathan Matthews | 2247 | 29 | |||
| 02Nov1894 | Thomas R. White and Henriette K. White, his wife, in her own right (equity of redemption) | Nathan Matthews | 2235 | 238 | |||
| 07Apr1894 | Charles G. Fall (equity of redemption) | Charles G. Fall, trustee | 2235 | 250 | |||
| 07Apr1894 | Thomas R. White and Henriette K. White, his wife, in her own right (equity of redemption) | Charles G. Fall | 2189 | 605 | |||
| 29Mar1894 | Albert Matthews | Nathan Matthews | 2189 | 60 | |||
| 19Mar1894 | Thomas R. White and Henriette K. White, his wife, in her own right (foreclosure of 24Mar1890 mortgage for $65,000 to Nathan Matthews (Book 1986, p. 584) and sale at public auction) | Albert Matthews | 2186 | 65 | |||
| 24Sep1891 | Thomas R. White and Henriette K. White, his wife, in her own right (foreclosure of 24Mar1890 mortgage for $30,000 to Nathan Matthews (Book 1986, p. 581) and evidence of possession; mortgage subsequently assigned by Nathan Matthews George E. Howe on 28Mar1894) | Nathan Matthews, mortgagee in possession | 2019 | 160 | |||
| 12Feb1890 | George E. Howe (362 Commonwealth, with 27 foot 6 inch frontage) | Henriette K. White, wife of Thomas R. White | 1921 | 210 | |||
| 12Feb1890 | Thomas R. White (362 Commonwealth, with 27 foot 6 inch frontage) | George E. Howe | 1921 | 209 | |||
| 25Sep1889 | Micah Dyer, Jr. (364-366 Commonwealth with 57 foot 6 inch frontage) | Henriette K. White, wife of Thomas R. White | 1899 | 469 | |||
| 25Sep1889 | Thomas R. White (364-366 Commonwealth with 57 foot 6 inch frontage) | Micah Dyer, Jr. | 1899 | 467 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 20Sep1889 | Silas W. Merrill (lot with 55 foot frontage) | Thomas R. White | 1899 | 265 | |||
| 07Aug1889 | Luther D. Shepard (corner lot with 30 foot frontage) | Thomas R. White | 1894 | 49 | |||
| 28Feb1889 | Albion B. Turner (lot with 55 foot frontage) | Silas W. Merrill | 1865 | 473 | |||
| 28Feb1889 | David B. Flint (lot with 55 foot frontage) | Albion B. Turner | 1865 | 471 | |||
| 03May1886 | James S. Gill (lot with 55 foot frontage) | David B. Flint and Albion B. Turner | 1722 | 39 | |||
| 08Feb1886 | M. Woolsey Borland (lot with 55 foot frontage) | James S. Gill | 1713 | 418 | |||
| 01Dec1885 | M. Woolsey Borland (lot with 30 foot frontage) | Luther D. Shepard | 1703 | 385 | |||
| 20Apr1881 | Frederic Amory (lot with 32 foot frontage | M. Woolsey Borland | 1521 | 408 | |||
| 20Apr1881 | Harcourt Amory (lot with 54 foot frontage) | M. Woolsey Borland | 1521 | 406 | |||
| 10Mar1879 | David N. Skillings (lot with 26 foot frontage) | Harcourt Amory | 1450 | 59 | |||
| 05Mar1879 | David N. Skillings (lot with 28 foot frontage) | Harcourt Amory | 1449 | 308 | |||
| 05Mar1879 | David N. Skillings (lot with 32 foot frontage) | Frederic Amory | 1449 | 307 | |||
| 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 deed with respect to wall between 260 Commonwealth and 262 Commonwealth on boundary line 85 feet east of Massachusetts Avenue (these stipulations superseded an earlier party wall agreement dated 11Mar1879 and recorded Book 1450, p. 233 relating to a boundary line one foot further east at 86 feet east of Massachusetts Avenue) | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 04Dec1883 | M. Woolsey Borland (Seller of lot with 1 foot frontage at west side of 360 Commonwealth) | George Wheatland, Jr. (Purchaser of lot with 1 foot frontage at west side of 360 Commonwealth) | 1624 | 124 | |||
| 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 | ||||