Index to Deeds: 392 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
30Sep2004 392 Marlborough LLC 392 Marlborough Condominium 35582 269
06Feb2003 Dorothy B. Dickinson and Madalean E. Dickinson, trustees, The Dickinson Trust 392 Marlborough LLC 30533 338
26May1982 Madalean E. Dickinson and Dorothy B. Dickinson Dorothy B. Dickinson and Madalean E. Dickinson, trustees, The Dickinson Trust 9958 647
21Aug1981 William R. A. Dickinson, husband of Dorothy B. Dickinson (one-half undivided interest) Dorothy B. Dickinson 9824 575
19Feb1946 Urbana M. Smith Rankin S. Dickinson and Mable M. Dickinson, husband and wife 6204 331
12Aug1940 Massachusetts Hospital Life Insurance Company Urbana M. Smith 5873 537
24Dec1932 Frederick A. Marsden (foreclosure of mortgage given by Frederick Marsden and assumed by subsequent buyers). Massachusetts Hospital Life Insurance Company 5359 488
01Feb1928 John M. Grandfield Jennie Grandfield 4998 178
31May1924 Wilda Mae Davis John M. Grandfield 4577 45
15Oct1923 Frederick A. Marsden Wilda Mae Davis 4520 604
26Oct1921 William J. Stober Frederick A. Marsden 4325 162
25Oct1921 William L. Benedict; George W. Benedict, Jr.; Thomas Gorham and Margaret B. Gorham, his wife, in her own right; and Robert Baldwin and Frances B. Baldwin, his wife, in her own right William J. Stober 4325 161
21May1887 John W. Shapleigh (lot with 23 foot frontage and dwelling house) Fannie W. Benedict, wife of William G. Benedict 1773 71
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
24Jun1885 Walter C. Cabot and Benjamin W. Crowninshield (lot with 69 foot frontage) John W. Shapleigh 1684 501
20Jan1880 J. Brooks Fenno and William S. Eaton (lot with 498 foot frontage) Benjamin W. Crowninshield  and Walter C. Cabot 1488 9
20Jan1880 Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (confirmatory deed, one-half undivided interest) William S. Eaton 1483 28
20Jan1880 Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (lot with 498 foot frontage) J. Brooks Fenno and William S. Eaton 1483 25
01Feb1879 Chester M. Dawes (the Cross Dam or Parker Street between the north side  Commonwealth Avenue and the south side Marlborough) Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees 1449 4
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
01Mar1872 Boston Water Power Company Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees 1095 1