Index to Deeds: 388-390 Commonwealth

The following is an index to property transfer deeds 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.

Deeds relating to 425 Newbury are included in this index.

From 1908, 425 Newbury was under the same ownership as 388-390 Commonwealth. It remained a vacant lot. In 1947, 388-390 Commonwealth and 425 Newbury were acquired by Abraham Sonnabend, and in 1951, his Cleveland Hotel Corporation acquired 400-416 Commonwealth. The buildings subsequently were operated as an integrated property.  In 1966, a parking garage was built at 425 Commonwealth. When the ownership of 388-390 Commonwealth and 400-416 Commonwealth was separated in 1983, 425 Newbury was divided between the two owners.  The property subsequently was converted into a garage condominium.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
22Apr1986 Frederic W. Rust, III, trustee, Puritan Investment Trust (388-390 Commonwealth) Windsor Place Condominium 12460 222
22May1983 400 Commonwealth Avenue Apartments LP (425 Newbury) The Somerset Garage Condominium 10382 1
30Mar1983 400 Commonwealth Avenue Apartments LP (388-390 Commonwealth and 100/326 undivided interest in 425 Newbury parking garage) Frederic W. Rust, III, trustee, Puritan Investment Trust 10279 293
29Jan1982 Naramco (Boston), Inc.; Aquilini Group (US), Inc.; and Commonwealth Heritage Corporation (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) 400 Commonwealth Avenue Apartments LP 9906 464
19Jun1981 Neref South Realty Corp. and Clifton Investments, Inc., doing business as Somerset Associates (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) Naramco (Boston), Inc. and Aquilini Group (US), Inc. (52.22 undivided interes); and Commonwealth Heritage Corporation (47.78 undivded interest) 9790 115
26Aug1980 400 Commonwealth Avenue, Inc. (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) Neref South Realty Corp. and Clifton Investments, Inc., doing business as Somerset Associates 9681 119
25Aug1980 John F. Desmond, trustee in bankruptcy, New Somerset Apartments Co., Inc. (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury; release of interest as trustee in bankruptcy) 400 Commonwealth Avenue, Inc. 9681 116
06Aug1980 Robert E. Barrett, trustee, Somerset Apartments Trust (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury; foreclosure of mortgage given by Robert E. Barrett, trustee, Somerset Apartments Trust, to the Savings Bank Trust Company, which assigned it to the Lincoln Savings Bank, which assigned it to the LSB Realty Trust; the mortgage was assumed by New Somerset Apartments Co., Inc., which subsequently declared bankruptcy; the LSB Realty Trust foreclosed and sold the property to 400 Commonwealth Avenue, Inc.) 400 Commonwealth Avenue, Inc. 9495 250
13Dec1979 Irwin Cantor, trustee, Somerset Apartments Trust (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) New Somerset Apartments Co., Inc. 9334 390
28Jun1977 Savings Banks Trust Company (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) Robert E. Barrett, trustee, Somerset Apartments Trust 8964 713
19Jul1976 The Somerset Building, Inc. (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury; foreclosure of mortgage) Savings Bank Trust Company 8884 13
16Jun1975 Margery B. Shaer, trustee, Westcliffe Realty Trust (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) The Somerset Building, Inc. 8793 603
13Dec1971 S. H. Corp. (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) David E. Connell, trustee, Westcliffe Realty Trust 8437 242
31Jan1966 Cleveland Hotel Corporation (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury) S. H. Corp. 8020 717
31Jan1966 Louis Berry, George D. Seyburn, and Benjamin J. Tager (388-390 Commonwealth, 400-416 Commonwealth and 425 Newbury; foreclosure of mortgage) Cleveland Hotel Corporation 8020 713
01Nov1960 Reuben B. Gryzmish and A. M. Sonnabend, trustees, Puritan Realty Trust (388-390 Commonwealth and 425 Newbury) Louis Berry, George D. Seyburn, and Benjamin J. Tager 7518 224
01Jul1958 Puritan, Inc. (formerly known as Hotel Puritan, Inc.) (388-390 Commonwealth and 425 Newbury) Reuben B. Gryzmish and A. M. Sonnabend, trustees, Puritan Realty Trust 7451 227
01Jul1947 Abraham M. Sonnabend (388-390 Commonwealth and 425 Newbury) Hotel Puritan, Inc. 6344 495
01Jul1947 Harry L. Rice, William B. Rice, and Edmund Rice, trustees, Avenue Real Estate Trust (388-390 Commonwealth and 425 Newbury) Abraham M. Sonnabend 6344 490
Transfers of Unimproved Land – 388-390 Commonwealth: Parcel with 190 foot frontage composed of a 90 foot lot to the east and a 100 foot lot to the west.
Transfers of Unimproved Land: Eastern portion of parcel at 388-390 Commonwealth with 90 foot frontage
Date of Deed Grantor Grantee Book Page
29May1908 W. Cameron Forbes, Nathaniel H. Stone, Waldo Emerson Forbes, trustees under the will of J. Malcolm Forbes John D. Hardy, trustee, Avenue Real Estate Trust 3291 150
21Nov1887 Joseph S. Bigelow J. Malcolm Forbes 1764 150
20Jan1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust Joseph S. Bigelow 1711 67
15Oct1880 Boston Water Power Company Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 195
15Oct1880 Dwight Foster, Gilman Collamore, and George Richardson, trustees for bonds issued by the Boston Water Power Co. Henry M, Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 193
Transfers of Unimproved Land: Western portion of parcel at 388-390 Commonwealth with 100 foot frontage
Date of Deed Grantor Grantee Book Page
15Jan1908 Schuyler S. Bartlett and Henry B. Cabot, trustees under the will of Henry Lee John D. Hardy, trustee, Avenue Real Estate Trust 3260 2
25Nov1893 Albert Geiger Henry Lee 2166 278
21Nov1893 Nathaniel Thayer and Eugene V. R. Thayer Albert Geiger 2165 637
07May1887 Henry Lee and Elizabeth P. Lee, his wife, in her own right Nathaniel Thayer and Eugene V. R. Thayer 1771 94
20Jan1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust Elizabeth Perkins Lee, wife of Henry Lee 1709 161
15Oct1880 Boston Water Power Company Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 195
15Oct1880 Dwight Foster, Gilman Collamore, and George Richardson, trustees for bonds issued by the Boston Water Power Co. Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 193
Transfers of Unimproved Land – 425 Newbury: Parcel with 200 foot frontage on Newbury composed of a 90 foot lot to the east and a 110 foot lot to the west
Date of Deed Grantor Grantee Book Page
27Jul1908 Evelyn T. Gale (lot with 200 foot frontage) John D. Hardy, trustee, Avenue Real Estate Trust 3297 38
15Jun1908 James O. Leman (lot with 200 foot frontage) Evelyn T. Gale 3287 296
15Jun1908 Frederick A. Whitwell, individually and by virtue of the authority granted by the will of Samuel H. Whitwell (lot with 200 foot frontage) James O. Leman 3287 292
01Jun1901 Laurence Minot, Moses Williams, Jr., and John C. Fairchild, trustees, Charlesgate Land Associates (eastern lot with 90 foot frontage) Samuel H. Whitwell 2758 278
15Jan1901 Laurence Minot, Moses Williams, Jr., and John C. Fairchild, trustees, Charlesgate Land Associates (western lot with 110 foot frontage) Samuel H. Whitwell 2730 438
12Sep1896 Charles Fairchild (lot with 332 foot frontage at 415-425 Newbury) William Minot, Laurence Minot, and Moses Williams, Jr., trustees, Charlesgate Land Associates 2388 177
06Mar1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust (lot with 332 foot frontage at 415-425 Newbury) Charles Fairchild 1713 193
15Oct1880 Boston Water Power Company Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 195
15Oct1880 Dwight Foster, Gilman Collamore, and George Richardson, trustees for bonds issued by the Boston Water Power Co. Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust 1506 193
Building restriction agreement by owners of property on the south side of Commonwealth and north side of Newbury between Massachusetts Avenue and Charlesgate East, allowing bay windows to extend into the alley, provided that they extend no further than three feet and are at least 19 feet above the surface of the passageway
Date Parties to Agreement Book Page
01Jul1908 Henry M. Williams individually and as co-trustee, Somerset Hotel Trust; John D. Hardy, trustee, Avenue Realty Trust; Cambridgeport Savings Bank; A. L. K. Volkmann; Charles H. Rutan, Schuyler S. Bartlett, and Henry B. Cabot, trustees under the will of Henry Lee; Charles R. Batt and Walter R. Dyer, trustees, 399 Newbury Street; Benjamin D, Hyde, executor of the estate of H. D. Hyde; E. Florence Macconnell; Louisa P. Russell; Robert L. Winkley, conservator of the estate of Albert Pope; and Frank D. Ellison 3518 48
Agreement by the owners of land on Newbury Street east of land at 415-425 Newbury that, when selling their land, they will include a deed restriction requiring that all buildings be set back 10 feet from Newbury (with steps, windows, porticos, and other projections appurtenant to front walls allowed in the reserved area, subject to dimensional limitation set forth in the deed)
Date of Deed Party One Party Two Book Page
06Mar1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust (sellers of lot at 415-425 Newbury and owners of land further east) Charles Fairchild (purchaser of lot at 415-425 Newbury) 1713 200
Building restrictions included in land transfer deed specifying that all buildings be set back 10 feet from Newbury (with steps, windows, porticos, and other projections appurtenant to front walls allowed in the reserved area, subject to dimensional limitation set forth in the deed)
Date of Deed Grantor Grantee Book Page
06Mar1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust (sellers of lot at 415-425 Newbury) Charles Fairchild (purchaser of lot at 415-425 Newbury) 1713 193
Easement included in land transfer deed specifying that the purchasers of the land at 415-425 Newbury have the right to use a sixteen foot wide strip of land on the seller’s property running north to south at the east boundary which connects Newbury Street with a sixteen foot passageway running east to west across the north boundary of 415-425 Newbury, but reserving to the owners of the land to the east to terminate such right if the sixteen foot passageway running east to west is extended to connect with Massachusetts Avenue.
Date of Deed Grantor Grantee Book Page
06Mar1886 Henry M. Whitney, Grenville T. W. Braman, and Henry D. Hyde, trustees, The Park Entrance Lands trust (sellers of lot at 415-425 Newbury) Charles Fairchild (purchaser of lot at 415-425 Newbury) 1713 193