The following is an index to property transfer deeds 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 |
07Nov1986 | Peter G. Boghossian, trustee, Petry Realty Trust | 364 Marlborough Street Condominium | 13098 | |
09Dec1983 | Elizabeth C. Jones, trustee, 364 Marlborough Street Realty Trust | Peter G. Boghossian, trustee, Petry Realty Trust | 10681 | 340 |
08Jun1978 | Martin Pettit | Elizabeth C. Jones, trustee, 364 Marlborough Street Realty Trust | 9063 | 595 |
28Jul1977 | Michael Aifer | Martin Pettit | 8969 | 626 |
01Jul1968 | Isereal Loiterstein, trustee, M. K. P. Realty Trust (foreclosure of mortgage) | Michael Aifer | 8215 | 260 |
31Aug1965 | Frances Aifer | Isereal Loiterstein, trustee, M. K. P. Realty Trust | 7978 | 491 |
29Dec1958 | Joseph Vincent Realty Corp. | Frances Aifer | 7365 | 189 |
23Oct1958 | Evelyn Hornsey | Joseph Vincent Realty Corp. | 7350 | 285 |
19Jun1950 | Anna MacLean | Evelyn Hornsey | 6614 | 110 |
06Apr1949 (recorded 20Jun1950) | Lucile Norris, also known as Lucile Taylor Norris (confirmatory deed) | Anna MacLean | 6614 | 109 |
06Apr1949 | Lucile Taylor Norris | Anna MacLean | 6509 | 143 |
02Mar1949 | John P. G. McKenzie and Dorothy Leah McKenzie, husband and wife (confirmatory deed) | Lucile Taylor Norris | 6504 | 10 |
02Jul1948 | John P. G. McKenzie | Lucile Taylor Norris | 6443 | 294 |
22Apr1947 | Frank G. McKenzie | John P. G. McKenzie | 6323 | 218 |
25Apr1946 | Albert A. Scanlan | Frank G. McKenzie | 6226 | 143 |
15Nov1945 | Harry H. Stultz and Dorothy E. Stultz, husband and wife | Albert A. Scanlan | 6186 | 186 |
30Jun1943 | George E. LeTendre and Rose LeTendre, husband and wife | Harry Stultz and Dorothy Stultz, husband and wife | 6045 | 475 |
02Jul1941 | Massachusetts Hospital Life Insurance Company | George E. LeTendre and Rose LeTendre, husband and wife | 5933 | 28 |
05Jun1934 | Martha Cogan (foreclosure of mortgage) | Massachusetts Hospital Life Insurance Company | 5458 | 185 |
14Jul1924 | Arthur H. Dakin | Martha Cogan | 4587 | 130 |
08Feb1913 | Robert S. Gorham and Gertrude E. Hayden, executors of the will of Stephen M. Crosby | Arthur H. Dakin | 3707 | 284 |
01Mar1889 | Hartley F. Atwood | Anna H. Crosby, wife of Stephen M. Crosby | 1864 | 274 |
01Mar1889 | Stephen M. Crosby | Hartley F. Atwood | 1864 | 273 |
31Mar1888 | Laura W. Loring | Stephen M. Crosby | 1814 | 510 |
10Oct1879 | Charles A. Morss (corner lot with 70 foot frontage on Marlborough and 44 foot 9 inch frontage on Hereford, and dwelling house) | Laura W. Loring | 1472 | 47 |
Transfers of Unimproved Land | ||||
Date of Deed | Grantor | Grantee | Book | Page |
06Mar1879 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (corner lot with 70 foot frontage on Marlborough and 112 foot frontage on Hereford | Charles A. Morss | 1458 | 250 |
01Mar1872 | Boston Water Power Company | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees | 1095 | 1 |