Index to Deeds: 299 Marlborough

The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominium units.  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
13Feb2006 299 Riverside LLC 299 Marlborough Street Condominium 39020 259
01Jun2005 Mary S. Kingsbery 299 Riverside LLC 37211 219
01Sep1966 Edward L. Britt and Ann M. Britt, husband and wife Mary S. Kingsbery 8066 476
01Jul1966 Mary M. Kelly Edward L. Britt and Ann M. Britt, husband and wife 8066 472
01Jul1966 Edward L. Britt and Ann M. Britt, husband and wife Mary M. Kelly 8051 379
02Nov1964 Benjamin Ruiz and Helen R. Ruiz, husband and wife Edward L. Britt and Ann M. Britt, husband and wife 7898 318
17Dec1962 Irving M. Saunders, Roger A. Saunders, and Donald L. Saunders Benjamin Ruiz and Helen T. Ruiz, husband and wife 7707 18
20Mar1959 Charles M. Rhodes Irving M. Saunders, Roger A. Saunders, and Donald L. Saunders 7382 534
19Mar1959 Irving M. Saunders, Roger A. Saunders, and Donald L. Saunders Charles M. Rhodes 7382 527
11Mar1958 Charles M. Rhodes Irving M. Saunders, Roger A. Saunders, and Donald L. Saunders 7298 97
06Mar1958 Overton W. Ogilvie Charles M. Rhodes 7298 91
19Aug1936 Massachusetts Hospital Life Insurance Company Overton W. Ogilvie 5618 612
04Apr1932 John A. McLeod (foreclosure of mortgage) Massachusetts Hospital Life Insurance Company 5318 26
03Nov1931 Massachusetts Hospital Life Insurance Company John A. McLeod 5290 103
20Aug1931 Louis Marcone Massachusetts Hospital Life Insurance Company 5277 233
01May1931 Massachusetts Hospital Life Insurance Company Louis Marcone 5257 233
30Apr1931 Albert Kamber and Anna L. Kamber, his wife, in her own right Massachusetts Hospital Life Insurance Company 5256 85
25Nov1930 Massachusetts Hospital Life Insurance Company Anna L. Kamber, wife of Albert Kamber 5229 74
14Nov1930 Elizabeth H. Jackson, wife of Isaac Jackson (foreclosure of mortgage) Massachusetts Hospital Life Insurance Company 5226 333
09Oct1899 William Greenough; Charles P. Greenough; Malcolm S. Greenough; and Edith Greenough Wendell, wife of Barrett Wendell; Charles P. Greenough as executor of the will of William W. Greenough; and William Greenough, Charles P. Greenough, and Malcolm S. Greenough, trustees under the will of William W. Greenough Elizabeth H. Jackson, wife of Isaac Jackson 2639 202
01Apr1885 Mary W. Shattuck William W. Greenough 1671 447
13Aug1884 Dora L. Cutler Mary W. Shattuck 1648 195
05Aug1884 Deborah L. Cutler Dora L. Cutler 1648 175
15Nov1872 Frederic Pope (lot with 24 foot frontage and dwelling house) Deborah L. Cutler, wife of Elisha P. Cutler 1137 211
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
17Oct1871 (recorded 10Dec1872) Thomas J. Homer, Warren Emerson, J. Homer Pierce, and William Homer, trustees under the will of Sidney Homer (Confirmatory deed: lot with 44 foot frontage) Frederick Pope 1137 210
17Oct1871 Thomas J. Homer, Warren Emerson, J. Homer Pierce, and William Homer, trustees under the will of Sidney Homer (lot with 44 foot frontage) Frederick Pope 1076 78
01Jun1869 J. Templeman Coolidge, Jr. (lot with 24 foot frontage) Sidney Homer 964 114
01Jun1869 J. Templeman Coolidge, Jr. (lot with 25 foot frontage) Sidney Homer 964 113
01Jun1869 J. Templeman Coolidge, Jr. (lot with 25 foot frontage) Sidney Homer 964 113
20Apr1866 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 24 foot frontage) J. Templeman Coolidge, Jr. 877 118
20Apr1866 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 25 foot frontage) J. Templeman Coolidge, Jr. 877 117
20Apr1866 J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees (lot with 25 foot frontage) J. Templeman Coolidge, Jr. 877 116
29Jan1866 Boston Water Power Company J. Templeman Coolidge, Franklin Evans, and Charles Henry Parker, trustees 871 183
Agreements with respect to purchase of unimproved land: J. Dixwell Thompson and Frederick Pope jointly entered into bonds to purchase two lots with a combined frontage of 88 feet: a 64 feet lot to the east and a 24 feet lot to the west. On June 9, 1871, they agreed to divide the land. Pope agreed to purchase the 44 feet to the west (which he combined with other land and used for 295-297-299 Marlborough).  Thompson agreed to purchase the eastern 44 feet (which subsequently became the site of 301-303 Marlborough).
Date of Deed Party One Party Two Book Page
09Jun1871 J. Dixwell Thompson (agreement to purchase 20 foot lot and 24 foot lot to the west; subsequently purchased on 17Oct1871, Book 1076, p. 190, and on 19Oct1871, Book 1075, p. 241) Frederick Pope (agreement to purchase 44 foot lot to the east; subsequently purchased on 17Oct1871, Book 1076, p. 78) 1053 259
07Dec1870 Franklin Evans (Bond securing purchase and sale agreement with respect to lot with 24 foot frontage) J. Dixwell Thompson and Frederick Pope 1029 266
07Dec1870 Thomas J. Homer, Warren Emerson, J. Homer Pierce, and William Homer, trustees under the will of Sidney Homer (Bond securing purchase and sale agreement with respect to lot with 64 foot frontage) J. Dixwell Thompson and Frederick Pope 1029 265