The following is an index to property transfer deeds and building stipulations recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominiums. 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 |
23Sep1980 | Alan R. Goodman, trustee, Snuffin Realty Trust | 70 Commonwealth Avenue Condominium | 9544 | 301 |
07Mar1980 | Paul Roiff and Harvey Wilk, trustees, 70 Commonwealth Avenue Realty Trust | Alan R. Goodman, trustee, Snuffin Realty Trust | 9395 | 234 |
23Jan1980 | I. S. K. Con. of New England, Inc. | Paul Roiff and Harvey Wilk, trustees, 70 Commonwealth Avenue Realty Trust | 9370 | 177 |
27Aug1976 | Mildred E. Montambeau | I. S. K. Con. of New England, Inc. | 8894 | 718 |
01Feb1974 | George P. Keich | Mildred E. Montambeau | 8688 | 309 |
24Jan1967 | Mildred E. Montambeau | George P. Keich and Mildred E. Montambeau | 8606 | 311 |
06Dec1966 | Marie Hurley | Mildred E. Montambeau | 8093 | 114 |
23May1966 | Mildred E. Montambeau | Marie Hurley | 8045 | 410 |
06Jan1964 | Harold Realty. Inc. | Mildred E. Montambeau | 7811 | 77 |
10Jun1957 | Lucy L. Gilnor | Harold Realty. Inc. | 7241 | 158 |
01Jul1955 | Bernice Malkin | Lucy L. Gilnor | 7070 | 115 |
20Dec1950 | Elizabeth Krauss | Bernice Malkin | 6662 | 249 |
15Jul1946 | William Powers | Elizabeth Krauss | 6238 | 495 |
24Jun1946 | Louis J. Binda | William Powers | 6235 | 391 |
30Sep1935 | Martha T. Cushing | Louis J. Binda | 5560 | 565 |
28Mar1895 | Nathan Cushing | Martha T. Cushing | 2265 | 543 |
27Mar1895 | Hayward W. Cushing | Nathan Cushing | 2265 | 542 |
25Jan1894 | Wilmon W. Blackmar | Hayward W. Cushing | 2178 | 34 |
07Dec1893 | George Edward Kimball | Wilmon W. Blackmar | 2177 | 495 |
07Dec1893 | Francis W. Brewer, Willard S. Brewer, Helen R. Blackmar, and Fannie R. Brewer | George Edward Kimball | 2177 | 493 |
18Jun1881 | Wilmon W. Blackmar | Caroline F. Brewer, wife of John R. Brewer | 1529 | 28 |
18Jun1881 | John R. Brewer and Francis V. Balch, executors under the will of Elizabeth H. Brewer | Wilmon W. Blackmar | 1529 | 26 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
04Aug1868 | John R. Brewer (lot with 22 foot frontage) | Catherine D. Brewer and Elizabeth H. Brewer | 935 | 234 |
28Jul1868 | Commonwealth of Massachusetts (lot with 52 foot frontage) | John R. Brewer | 935 | 233 |
Building stipulations contained in land transfer deed: Stipulation that a part of the cellar and steps of 70 Commonwealth are situated by sufferance upon the land of 72 Commonwealth “and it is understood that no easement is to result therefrom however long such occupancy may continue.” | ||||
Date of Deed | Grantor | Grantee | Book | Page |
18Jun1881 | Wilmon W. Blackmar | Caroline F. Brewer, wife of John R. Brewer | 1529 | 28 |