Index to Deeds: 435 Marlborough

The following is an index to property transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the property 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
31Aug2004 Matthew C. Simpson, trustee, 435 Marlborough Street Realty Trust 435 Marlborough Street Condominium 35414 259
01Jun2004 Peter A. Bailey, trustee, 435 Marlborough Realty Trust Matthew C. Simpson, trustee, 435 Marlborough Street Realty Trust 34692 239
30Apr2003 Prospect One Realty, LLC Peter A. Bailey, trustee, 435 Marlborough Realty Trust 31316 242
05Jun2002 Charles C. Patsos, trustee, 435 Marlborough Street Trust Prospect One Realty, LLC 28686 289
15Oct1981 Roger E. Cole Charles C. Patsos, trustee, 435 Marlborough Street Trust 9856 1
24Nov1975 Franklyn G. Bill and Sidney R. Handler, trustees, C and S Realty Trust Roger E. Cole 8833 534
30Apr1962 Franklyn G. Bill Franklyn G. Bill and Sidney R. Handler, trustees, C and S Realty Trust 7641 568
28Apr1962 Katherine Gilgunn, also known as Catherine Gilgunn Franklyn G. Bill 7641 564
04Aug1958 Grace S. Badger Katherine Gilgunn 7331 364
17Apr1922 George S. C. Badger Grace S. Badger, wife of George S. C. Badger 4458 79
26Mar1919 Samuel H. Hudson George S. C. Badger 4129 534
14Jan1916 Max Shoolman Samuel H. Hudson 3931 360
11Feb1915 George F. Swain Max Shoolman 3861 571
22Oct1908 Arthur O. Lord Mary H. Swain, wife of George F. Swain 3323 104
29Sep1908 George F. Swain Arthur O. Lord 3323 103
25Apr1894 David W. Cheever Katharine K. Swain, wife of George F. Swain 2193 490
28Jan1887 Henry M. Whitney (lot with 23.21 foot frontage and dwelling house) David W. Cheever 1758 17
Transfers of Unimproved Land
Date of Deed Grantor Grantee Book Page
24May1886 Boston Water Power Company (confirmatory deed) Henry M. Whitney 1725 453
06Apr1885 Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees of Commonwealth Avenue Lands (confirmatory deed) Henry M. Whitney 1672 628
20Mar1885 Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of Commonwealth Avenue Lands (Francis W. Palfrey, the remaining trustee, being absent from Massachusetts) Henry M. Whitney 1671 41
29Nov1884 George F. Richardson, Grenville T. W. Braman, and Benjamin F. Brooks, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (confirmatory deed) Henry M. Whitney 1666 625
24Nov1882 (recorded 2Dec1884) Dwight Foster, Gilman Collamore, and George F. Richardson, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (foreclosure of mortgage) Henry M. Whitney 1660 500
01Jun1880 Dwight Foster, Gilman Collamore, and George F. Richardson, trustees under a bond indenture with the Boston Water Power Company dated 1Jun1874 (release) Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees 1495 6
01Jun1880 Boston Water Power Company Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees 1495 9
Agreement by the owners of land on Beacon and Marlborough between West Chester Park (Massachusetts Avenue) and Ipswich Street (Charlesgate East) (1) providing for a sixteen foot wide passageway between the lots on Beacon and the lots on Marlborough to a point about 452 feet west of Massachusetts Avenue and then turning south to connect with Marlborough; and (2) establishing a setback requirement for a portion of the north side of Marlborough, specifically requiring that (a) buildings on lots located between Massachusetts Avenue and 125 feet west thereof must be set back 10 feet from Marlborough, and (b) buildings located on lots between 125 feet and 323.66 feet west of Massachusetts Avenue must be set back by a line that is 10 feet north of Marlborough on the east (at a point 125 feet west of Massachusetts Avenue) and 5 feet north of Marlborough on the west (at a point 323.33 feet west of Massachusetts Avenue); and further providing that that steps, porticos, and other usual projections appurtenant to the front wall of a building are permitted in the reserved space, and bays and bows are permitted in the reserved space subject to dimensional limitations.
Date Party One Party Two Party Three Book Page
10Jun1885 Francis W. Palfrey, Francis A. Osborn, and Grenville T. W. Braman, trustees (owners of lot running from Charlesgate East to a point on Beacon 200 feet west of Massachusetts Avenue and to a point on Marlborough 323.66 feet west of Massachusetts Avenue) Henry M. Whitney (owner of lot with 75 foot frontage on Beacon and 198.66 feet on Marlborough) Henry Lee, H. Hollis Hunnewell, and Augustus Lowell (owners of lot with 125 foot frontage on Beacon and Marlborough) 1685 433
Agreement by owners of land on the north and south sides of Marlborough between West Chester Park (Massachusetts Avenue) and the Beacon entrance to Back Bay Park (Charlesgate East) requiring that buildings must be set back 5 feet from Marlborough except for projections as specified in Book 1588, p. 434 (20Feb1883) [which provided that steps, porticos, and other usual projections appurtenant to the front wall of a building would be permitted in the reserved space, and bays and bows would be permitted in the reserved space subject to dimensional limitations as set forth in the deed].  This 5 foot setback requirement was modified with respect to the north side of Marlborough by a subsequent agreement dated 10Jun1885 (Book 1685, p. 433)
Date Party One Party Two Book Page
20Feb1883 Francis A. Osborn and Grenville T. W. Braman, a majority of the trustees of the Commonwealth Avenue Lands, Francis W. Palfrey, the remaining trustee, being absent from Massachusetts Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees 1588 437