The following is an index to property transfer deeds 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.
Transfers of Land and Buildings | ||||
Date of Deed | Grantor | Grantee | Book | Page |
19Dec2007 | 270 Clarendon Street, Inc. | 270 Clarendon Street Condominium | 42875 | 76 |
01Jun2005 | Joseph Matzner and Alexandra M. Matzner | 270 Clarendon Street, LLC | 37561 | 115 |
23Jan1986 | Howard N. Levin, trustee, the Cavendish Trust | Joseph Matzner and Alexandra M. Matzner, husband and wife | 12229 | 263 |
30Jun1972 | Norman B. Leventhal; Howard Rubin, executor of the estate of Robert Leventhal, and Anita R. Novins | Howard N. Levin, trustee, The Cavendish Trust | 8547 | 493 |
08Jun1967 | Shepard H. Brown and Joan Brown, husband and wife | Anita R. Novins | 8123 | 640 |
01Feb1962 | Winsor, Incorporated | Shepard H. Brown and Joan Brown, husband and wife | 7623 | 421 |
24Feb1961 | Jacob J. Shubert, surviving partner, Lee and J. J. Shubert | Winsor, Incorporated | 7541 | 65 |
23Oct1958 (recorded 28Feb1961) | Jacob J. Shubert, John Shubert, and Isabel Porter, trustees, Hotel Hamilton Trust (Confirmatory deed) | Jacob J. Shubert, surviving partner, Lee and J. J. Shubert | 7541 | 64 |
23Oct1958 | Jacob J. Shubert, John Shubert, and Isabel Porter, trustees, Hotel Hamilton Trust | Jacob J. Shubert, surviving partner, Lee and J. J. Shubert | 7351 | 334 |
08Mar1955 | 260 Clarendon Street, Inc. | Jacob J. Shubert, John Shubert, and Isabel Porter, trustees, Hotel Hamilton Trust | 7040 | 70 |
27Dec1948 | 270 Clarendon Street, Inc. | 260 Clarendon Street, Inc. | 6486 | 405 |
12Jan1948 | Mary M. Desmond | 270 Clarendon Street, Inc. | 6399 | 338 |
12Jan1948 | Clareboro, Inc. | Mary M. Desmond | 6399 | 337 |
21Nov1946 | H. Rudolf [sic] Giger | Clareboro, Inc. | 6285 | 39 |
25Apr1946 | Francis A. Lawless and Marion G. Lawless, husband and wife | H. Rudolph Giger | 6220 | 16 |
05Sep1940 | Maynard Ladd | Francis A. Lawless and Marion G. Lawless, husband and wife | 5881 | 162 |
01Jun1906 | Katharine W. Harding | Anna Coleman Ladd, wife of Maynard Ladd | 3132 | 588 |
01Jun1906 | Maynard Ladd | Katharine W. Harding | 3132 | 587 |
01Jun1906 | Norah Codman, Margaret Chadwick; Bessie Thomas, and Elbridge Gerry Chadwick | Maynard Ladd | 3132 | 194 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
04Aug1873 | Albert F. Sise (lot with 21 foot frontage on Marlborough) | James Read Chadwick | 1172 | 114 |
08Nov1865 | Commonwealth of Massachusetts (lot with 30 foot frontage on Marlborough) | Albert F. Sise | 868 | 177 |
Agreement that, for a period of twenty years, no building of more than 8 feet would be built in the rear areas of 270 Commonwealth and 104-106-108 Marlborough | ||||
Date | Party One | Party Two | Book | Page |
09Nov1865 | Albert F. Sise (owner of lot at southwest corner of Marlborough and Clarendon, with 30 foot frontage on Marlborough) | William Thomas (owner of two lots on Marlborough, each with 25 foot frontage, located to the west of the lot owned by Albert F. Sise | 868 | 178 |