The following is an index to Land Court certificates of title, property transfer deeds, and party wall and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase to 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.
| Certificates of Title | ||||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | |||
| 24Dec1975 | 232 Commonwealth Condominium | C-6 | 326707 | 6 | 0 | |||
| 02Jul1975 | John M. Nelson, IV, Daniel M. O’Reilly, and John R. Wise, trustees, 232 Commonwealth Avenue Associates Trust | 86828 | 324301 | 430 | 28 | |||
| 23May1975 | Daniel M. O’Reilly and John M. Nelson, IV | 86705 | 323760 | 429 | 105 | |||
| 29Dec1961 | Chamberlayne School and Chamberlayne Junior College | 68969 | 252216 | 340 | 169 | |||
| 12May1961 | 21 Commonwealth Avenue, Inc. | 67969 | 248506 | 335 | 169 | |||
| 09Sep1958 | Thelma B. Hatch and Cora Dounelis, trustees, The Two Thirty Two Realty Trust | 64160 | 235100 | 316 | 160 | |||
| 29Aug1958 | S. Clifford S. Clifford | 64128 | 234974 | 316 | 128 | |||
| 16Dec1957 | John Pepper and Margaret Pepper, husband and wife | 63201 | 231659 | 312 | 1 | |||
| 13May1953 | William F. Powers and Grace M. Powers, husband and wife | 56436 | 206485 | 278 | 36 | |||
| 08Oct1952 | George Swartz and Beatrice H. Swartz, husband and wife; and Benjamin Lipsky and Augusta Lipsky, husband and wife | 55593 | 203575 | 273 | 193 | |||
| 20Nov1930 | Eleanor Kellogg, wife of Harold Field Kellogg | 28389 | —
|
137 | 189 | |||
| 20Nov1930 | Harold Field Kellogg | 28388 | — | 137 | 188 | |||
| 12Sep1912 | Caroline J. Shea | 4735 | — | 19 | 135 | |||
| Transfers of Land and Buildings | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 03Jun1912 | Israel A. Ratshesky | Caroline J. Shea | 3636 | 381 | ||||
| 16Mar1897 | George E. Hale, guardian of Gordon Hale, minor (release) | Israel A. Ratshesky | 2430 | 552 | ||||
| 06Mar1897 | George N. Seely and Sarah Seely (release) | Israel A. Ratshesky | 2430 | 550 | ||||
| 06Mar1897 | Alexander William Seely; Thomas Patton and Georgiana Elizabeth Patton, his wife, in her own right; Charles Frederick Gorham and Leonora Caroline M. Gorham, his wife and only child and sole heir at law of Richard Seely, in her own right; and J. Frederick Seely (release) | Israel A. Ratshesky | 2430 | 546 | ||||
| 06Mar1897 | George E. Hale and Alfred D. Foster, surviving trustees under the will of George L. Randidge | Israel A. Ratshesky | 2430 | 545 | ||||
| 16Feb1886 | Austin A. Wheelock and Fannie Smart Wheelock, his wife, in her own right | George L. Randridge | 1712 | 189 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 20Mar1880 | George Wheatland, Jr. (lot with 20 foot frontage) | Fannie Smart Wheelock, wife of Austin A. Wheelock | 1486 | 309 | ||||
| 20Mar1880 | National Bank of Commerce of Boston (lot with 20 foot frontage) | George Wheatland, Jr. | 1486 | 306 | ||||
| 28Jun1878 | William O. Grover (foreclosure of mortgage by Nathan Matthews to Thomas Upham, assigned to William Grover) (lot with 338 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1427 | 49 | ||||
| 18May1876 | Nathan Matthews (lot with 358.75 foot frontage, running west from the land of the Commonwealth of Massachusetts) | National Bank of Commerce of Boston | 1329 | 62 | ||||
| 19Nov1875 | Harvey N. Shepard | Nathan Matthews | 1303 | 207 | ||||
| 19Nov1875 | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | Harvey N. Shepard | 1303 | 157 | ||||
| 16Oct1873 | Harvey N. Shepard | Nathan Matthews, Henry D. Hyde, and Grenville T. W. Braman, trustees | 1182 | 271 | ||||
| 16Oct1873 | Nathan Matthews | Harvey N. Shepard | 1182 | 270 | ||||
| 30May1873 | David N. Skillings, trustee of an indenture between David N. Skillings, Charles Whitney, David Whitney, Jr., and Lawrence Barnes | Nathan Matthews | 1163 | 259 | ||||
| 08Feb1871 | Nathan Matthews | David N. Skillings, trustee | 1034 | 85 | ||||
| 08Feb1871 | Franklin Haven | Nathan Matthews | 1034 | 56 | ||||
| 02Jan1871 | Nathan Matthews | Franklin Haven | 1029 | 239 | ||||
| 02Jan1871 | David Sears, Jr., Frederick R. Sears, and Knyvet Sears | Nathan Matthews | 1029 | 233 | ||||
| 10Feb1859 | David Sears | David Sears, Jr., Frederick Richard Sears, and Knyvet Winthrop Sears | 819 | 233 | ||||
| Party Wall Stipulations in land transfer deeds governing wall between 230 Commonwealth and 232 Commonwealth | ||||||||
| Date | Grantor | Grantee | Book | Page | ||||
| 16Apr1880 | National Bank of Commerce of Boston (seller of land at 230 Commonwealth) | George Wheatland, Jr. (purchaser of land at 230 Commonwealth) | 1489 | 449 | ||||
| 20Mar1880 | National Bank of Commerce of Boston (seller of lot at 232 Commonwealth) | George Wheatland, Jr. (purchaser of lot at 232 Commonwealth) | 1486 | 306 | ||||
| Party Wall Stipulations in land transfer deeds governing wall between 232 Commonwealth and 234 Commonwealth | ||||||||
| Date | Grantor | Grantee | Book | Page | ||||
| 14Apr1880 | National Bank of Commerce of Boston (seller of lot at 234 Commonwealth) | Emma Frances Perkins, wife of Aaron W. Perkins (purchaser of lot at 234 Commonwealth) | 1489 | 161 | ||||
| 20Mar1880 | National Bank of Commerce of Boston (seller of lot at 232 Commonwealth) | George Wheatland, Jr. (purchaser of lot at 232 Commonwealth) | 1486 | 306 | ||||
| Building Restriction Agreement | ||||||||
| Date | Parties to the Agreement | Book | Page | |||||
| 12Jun1876 | Owners of property on Commonwealth and Newbury between the land of the Commonwealth on the east, and Gloucester Street on the west: Susie A. Braman, Charles H. Mann, George B. Hyde, Asa P. Potter, N. Matthews, National Bank of Commerce, George H. Braman, Boylston National Bank of Boston, D. J. Potter | 1330 | 300 | |||||