Index to Deeds: 385 Marlborough

The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2020. 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
23Jun2010 Paul Schlegel, trustee, The 385 Marlborough Street Nominee Trust Van 1 LLC 46660 267
03Dec2007 Jon J. Feeney Jon J. Feeney, trustee, The 385 Marlborough Street Nominee Trust 42814 171
03Nov2007 Jon J. Feeney and Patricia Apeland Jon J. Feeney 42741 224
13Dec1994 Jon J. Feeney, executor of the estate of John F. Kane Jon J. Feeney and Patricia Apeland 19519 192
31Dec1963 Florence M. Carpenter John F. Kane 7809 505
31Dec1963 John F. Kane Florence M. Carpenter 7809 504
31Dec1962 Carol Morse John F. Kane 7711 527
16Apr1962 Rose Bornstein, formerly Rose Rochelle, trustee Rochelle Realty Trust; and Rose Bornstein, individually Carol Morse 7638 438
04Nov1960 Charles S. Refuse Rose Rochelle, trustee, Rochelle Realty Trust 7527 565
04Nov1960 Rose Rochelle Charles S. Refuse 7527 562
20Aug1953 John W. Dineen and Rose Dineen, husband and wife Rose Rochelle 6893 52
15Jul1949 Charles H. Edwards and Hannah M. Edwards, husband and wife John W. Dineen and Rose Dineen, husband and wife 6532 459
05Oct1945 Margaret M. Izzicupo Charles H. Edwards and Hannah M. Edwards, husband and wife 6179 375
13Apr1942 Union Savings Bank of Boston Margaret M. Izzicupo, wife of Donato Izzicupo 5979 159
24Jan1940 Frank A. McDonald (foreclosure of mortgage given by Frank McDonald and assumed by subsequent owners) Union Savings Bank of Boston 5836 244
28Jul1922 Frank A. McDonald Clare M. Supple, wife of Edward A. Supple 4488 633
27May1922 Joseph Payson Clark, also known as J. Payson Clark; Herbert Clark, Mary Oliver Clark, and Frank M. Clark Frank A. McDonald 4385 74
11Apr1882 (Recorded 28Mar1886) Mary L. Mulliken Mary E. Clark 1715 431
11Apr1882 George Wheatland, Sr. (lot with 23 foot frontage and dwelling house) Mary L. Mulliken 1556 337
06Sep1881 William D. Pickman; George Wheatland, Jr.; Sarah A. Fay, widow and residual devisee of William P. Fay; Richard S. Fay, as executor under the will of William P. Fay; Richard S. Fay, William D. Pickman, and Joseph F. Greenough, as trustees under the will of William P. Fay; Richard S. Fay in his own right; and Richard D. Rogers (two-thirds undivided interest in lot with 50 foot frontage and buildings) George Wheatland, Sr. 1550 118
Transfers of Unimproved Land: 23 foot wide lot, composed of a 19 foot lot to the east, part of a 200 foot lot extending further east, and a 4 foot lot to the west, part of a 80.58 foot lot extending further west
19 foot lot to the east, part of a 200 foot lot extending further east
Date of Deed Grantor Grantee Book Page
18Apr1876 (recorded 30Nov1877) George Wheatland, Jr. (one-third interest in lot with 200 foot frontage) George Wheatland, Sr. 1400 307
25May1872 (recorded 10Jul1879) George Wheatland, Jr. (two-thirds interest in lot with 200 foot frontage) William D. Pickman and William P. Fay 1462 235
10May1872 Daniel Davies (lot with 200 foot frontage) George Wheatland, Jr 1108 211
12Jun1868 Boston Water Power Company Daniel Davies 929 58
4 foot lot to the west, part of an 80.58 foot lot extending further west
Date of Deed Grantor Grantee Book Page
01Dec1880 George Wheatland, Jr. (release of interest in lot with 80.58 foot frontage previously mortgaged by George Wheatland, Jr., to George Wheatland, Sr.; mortgage dated 6Aug1880 (Book 1500, p. 40) George Wheatland 1510 285
29Dec1879 George Wheatland, Jr. (lot with 80.58 foot frontage) George Wheatland 1479 167
09Oct1879 Grenville T. W. Braman (lot with 80.58 foot frontage) George Wheatland, Jr. 1478 218
01Feb1879 Chester M. Dawes (irregular lot with 13.55 foot frontage on alley) Grenville T. W. Braman 1449 9
01Feb1879 Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (irregular lot with 13.55 foot frontage on alley) Chester M. Dawes 1449 9
01Feb1879 Chester M. Dawes (irregular lot with 3.49  foot frontage on Marlborough and 58.66 foot frontage on alley, a portion of former Cross Dam or Parker Street) Grenville T. W. Braman 1449 5
01Feb1879 Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) Chester M. Dawes 1449 3
30Apr1878 Boston Water Power Company (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually 1449 3
01Jun1877 Commonwealth of Massachusetts (release of interest in road known as the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees, and Daniel Davies and Grenville T. W. Braman, individually 1377 109
01Oct1872 Daniel Davies (lot with 74.01 frontage on Marlborough) Grenville T. W. Braman 1246 9
01Mar1872 Boston Water Power Company Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees 1095 1
12Jun1868 Boston Water Power Company Daniel Davies 929 58