Index to Deeds and Registered Land Records: 115 Commonwealth

The following is an index to property transfer deeds, Land Court certificates of title, and party wall agreements 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.

 On August 4, 1909, a petition for registration of the property was filed with the Land Court, which granted the petition on November 4, 1909 (Certificate 2674). The petition specified lot measurements of 28.54 feet on Commonwealth and 28.67 feet on Alley 424, based on a survey by Aspinwall & Lincoln, civil engineers, dated July 9, 1909. Prior deeds specified measurements of 28 feet for both the northern and southern boundaries.

Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
11Apr2023 Commonwealth 115 LLC 115 Commonwealth Avenue Condominium 68876 309
 
Voluntary Withdrawal of Land from the Registration System
17Feb2023 Notice of Voluntary Withdrawal of Land from the Registration System, filed on 6Feb2023 by Caroline Flores, manager of Commonwealth 115 LLC. Land Court approval of voluntary dated 17Feb2023. Case No. 22 SBQ 02461 09-001. Recorded Book 2023, p. 143.
 
Certificates of Title
Date of Certificate Owner Certificate Document Book Page
02Dec2022 Commonwealth 115 LLC 139167 939879 691 167
04Sep2012 Robert Atchinson and Michelle Atchinson, husband and wife 129421 808178 643 21
22Aug1983 Yola N. Ganak 96011 372826 476 11
31Dec1971 Frank S. Ganak and Yola N. Ganak, husband and wife 82576 306702 408 176
28Jun1945 St. Botolph Club, Inc. 45666 224 66
01Oct1941 Charles A. Sawyer, Jr. 41074 201 74
14Feb1939 Katharine T. Foley and Lillian C. O’Donnell 37889 185 89
14Feb1939 Henry J. O’Meara 37888 185 88
14Feb1939 Constance Morss Fiske wife of Gardiner H. Fiske; Everett Morss; and Noel Morss 37887 185 87
09Nov1909 Ethel Reed Morss, wife of Everett Morss 2686 9 286
04Nov1909 Charles G. Weld, executor of the will of Isabella M. Weld 2674 9 274
Transfers of Land and Buildings
Date of Deed Grantor Grantee Book Page
30Oct1909 J. Edwards Harlow and Charles G. Weld (Notice of petition in Land Court for registration of title, filed 4Aug1909) 3403 224
27Dec1895 Samuel Johnson, surviving trustee under the will of William F. Weld for the benefit of George W. Weld George W. Weld 2576 195
27Dec1895 Jeremiah Smith, Jr. Samuel Johnson, trustee under the will of William F. Weld for the benefit of George W. Weld 2576 194
27Dec1895 Samuel Johnson, surviving trustee under a deed of trust by George W. Weld dated 18Jul1895 Jeremiah Smith, Jr. 2576 193
18Jul1895 George W. Weld William G. Weld and Samuel Johnson, trustees under a trust by George W. Weld dated 18Jul1895 2300 518
18Jul1895 William G. Weld and Samuel Johnson, surviving trustees under the will of William F. Weld for the benefit of George W. Weld George W. Weld 2300 517
31Jul1883 Alexander S. Wheeler, William H. Gardiner, and Thomas E. Proctor, executors of and trustees under the will of Walter Hastings Francis M. Weld, William G. Weld, and Samuel Johnson, trustees under the will of William F. Weld for the benefit of George W. Weld 1607 295
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
01Apr1876 Joseph Adrian Booth Walter Hastings 1321 124
02May1867 Mary Ann Booth Joseph Adrian Booth 899 75
13Oct1864 Commonwealth of Massachusetts (lot with 28 foot frontage) Mary Ann Booth 849 271
Party Wall Agreements
Date Party One Party Two Book Page
18May1876 Walter Hastings (owner of lot at 115 Commonwealth) Henry Whitwell (owner of lot at 113 Commonwealth) 1326 272