Index to Deeds: 163 Marlborough

The following is an index to property transfer deeds and and easements 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
21Nov1985 Boston Investors Fund, Inc., sole general partner of The Cushing-Endicott House Limited Partnership The Cushing-Endicott Condominium 12141 219
09Oct1984 David L. Myers and Marcia L. Myers, husband and wife The Cushing-Endicott House Limited Partnership 11195 158
28Oct1975 George J. Brennan, Jr., Louis F. Musco, Jr., and Mary B. Musco; trustees, Commonwealth Realty Trust Special David L. Myers and Marcia L. Myers, husband and wife 8828 75
18Nov1968 Garden Halls, Inc. Louis F. Musco, George J. Brennan, and Louis F. Musco, Jr., trustees, Commonwealth Realty Trust udt 23Aug1968 8243 542
27Feb1961 Harry Freedman and Lillian Freedman, husband and wife Garden Halls, Inc. 7541 552
20Dec1960 Toba E. Finn (formerly Tresa E. Finkelstein) Harry Freedman and Lillian Freedman 7528 241
21Apr1959 R. S. R. Realty Company, Inc. Toba E. Finn 7392 549
24Nov1958 Mystic Lakes Realty Corporation R. S. R. Realty Company, Inc. 7358 87
18Nov1958 Francis C. Gray and Edward F. MacNichol, executors of the will of Louise Endicott Mystic Lakes Realty Corporation 7356 282
04May1903 William C. Endicott, formerly Jr. Ellen Endicott 2896 536
12Sep1898 Thomas F. Cushing William C. Endicott, Jr. 2553 150
Transfers of Land: Transfers of land for 163 Marlborough and subsequent transfers to adjust boundary between 163 Marlborough, as built in 1871, and land at 326 Dartmouth
Date of Deed Grantor Grantee Book Page
16Jan1872 George Wheatland, Jr. (irregular lot starting at a point  57 feet north of Marlborough and 100 feet west of Dartmouth, running 72 feet to the east by an irregular line) Thomas F. Cushing 1087 267
29Dec1871 Thomas F. Cushing (lot stating at a point on Dartmouth 44 feet north of Marlborough with 13 foot frontage on Dartmouth, running 28 feet to the west) George Wheatland, Jr. 1087 267
03Dec1870 George Wheatland, Jr. (lot at corner of Marlborough and Dartmouth, with 100 foot frontage on Marlborough and 57 foot frontage on Dartmouth, at 163 Marlborough) Thomas F. Cushing 1026 48
Transfers of Unimproved Land: Parcel on west side of Dartmouth between Marlborough and Alley 418, with 100 foot frontage on Marlborough.
Date of Deed Grantor Grantee Book Page
03Dec1870 Eben D. Jordan (lot with 70 foot frontage on Marlborough) George Wheatland, Jr. 1026 46
29Nov1870 Commonwealth of Massachusetts (lot at corner of Dartmouth with 30 foot frontage on Marlborough) George Wheatland, Jr. 1026 44
09Mar1870 William Thomas (lot with 100 foot frontage on Marlborough) Eben D. Jordan 993 166
02Nov1869 Commonwealth of Massachusetts (lot with 100 foot frontage on Marlborough) William Thomas 982 159
 
Agreement (1) establishing the location of the boundary line between 163 Marlborough and 167 Marlborough as the eastern face of the eastern wall of 167 Marlborough; (2) confirming the right of 167 Marlborough to maintain windows in that wall and projections (window sills, belt courses, cornices, the cap on the parapet, and the chimney belts) which project over the unimproved area of 163 Marlborough as long as it remains vacant; (3) confirming the right of 163 Marlborough to build on the vacant area, including to “erect a building extending from Dartmouth Street westerly to the division line herein established;” and (4) disclaiming any easement on the part of 167 Marlborough for air, light, or prospect over the vacant portion of 163 Marlborough.
Date Party One Party Two Book Page
06May1927 Robert H. Gardiner, trustee under the will of Mary A. Gordon, for the benefit of Jennie G. Sherman (owner of 167 Marlborough) Ellen Endicott (owner of 163 Marlborough) 4948 318
Deed of cornerstone adjacent to the concrete entrance walkway on the westerly side of said walkway, approximately 5 feet in length by 5 feet in width, stating “Cushing Endicott House, Built in 1870 by T. F. Cushing.  Occupied until 1958 by the Cushing family.  Restored in 1985 by Nicholas Abraham & Co.” 
Date of Deed Grantor Grantee Book Page
06Feb1986 Nicholas Abraham & Co., Inc. The Cushing-Endicott House Limited Partnership 11270 235
20Nov1985 Boston Investors Fund, Inc., sole general partner of The Cushing-Endicott House Limited Partnership Nicholas Abraham & Co., Inc. 12141 216
Preservation easement to preserve “the basic layout, finishes and detail of the principal public spaces of the Cushman-Endicott House,” being “features of the house as built in 1871-73 or added during the Endicott years (prior to 1958).” Easement includes the entrance foyer and reception hall, two small octagonal rooms on the east end of the first floor, the three major rooms on the second floor, the stairways connecting the first, second, and third floors, and the original hot air heating furnace.
Date Party One Party Two Book Page
09Oct1984 David L. Myers and Marcia L. Myers Marcia L. Myers, Pauline Chase Harrell, Carl Zellner, and Paul F. McDonough, Jr., Trustees of the Historic Boston Landmarks Trust 11194 32