The following is an index to Land Court Certificates of Title and to property transfer deeds and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase to conversion of the building into condominiums. 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.
| 13-15 Marlborough: Transfers of Land and Buildings | ||||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | |||
| 27May2004 | Marlborough Street Acquisition 2002, LLC (Condominium Master Deed) | C 430-0 | 681669 | C 430 | ||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 28Apr2004 | Marlborough Street Acquisition 2002, LLC | 15 Marlborough Street Condominium | 34632 | 217 | ||||
| 05Jun2002 | Charles C. Patsos, trustee, Marlboro Associated Trust | Marlborough Street Acquisition 2002, LLC | 28686 | 240 | ||||
| 15 Marlborough: Transfers of Land and Buildings | ||||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | |||
| 06Jun2002 | Marlborough Street Acquisition 2002, LLC | 118301 | 635211 | 587 | 101 | |||
| 12Feb1979 | Charles C. Patsos, trustee, Marlboro Associated Trust | 91217 | 313438 | 452 | 17 | |||
| 07Sep1976 | Larry Schwartz | 88168 | 330051 | 436 | 168 | |||
| 29Feb1972 | Anthony S. Summers and Eugene S. Summers | 82721 | 307401 | 409 | 12 | |||
| 04May1967 | Alexander Morr and Judith A. Morr, husband and wife | 76542 | 283125 | 378 | 142 | |||
| 30Apr1965 | Peter N. Kinder | 73937 | 272059 | 365 | 137 | |||
| 15May1959 | Frank DeMarco and Emma DeMarco | 65127 | 238430 | 321 | 127 | |||
| 28May1958 | Nubar J. Dinjian and Marguerite Dinjian, husband and wife | 63723 | 233516 | 314 | 123 | |||
| 28Jun1955 | Elizabeth Krauss | 59399 | 218268 | 292 | 199 | |||
| 09Oct1942 | Fannie I. Lang, trustee, F. G. S. Real Estate Trust | 42458 | 208 | 58 | ||||
| 29Jul1942 | Fannie I. Lang, wife of Clarence E. Lang | 42225 | 207 | 25 | ||||
| 10Jun1940 | Antoinette G. Monks | 39330 | 192 | 130 | ||||
| 10Apr1937 | Fannie I. Lang, wife of Clarence E. Lang, and Sally Dinn, husband of Jennie A. Dinn | 35923 | 175 | 123 | ||||
| 12Mar1937 | William Dexter and Robert B. Bradley, trustees under the will of Gertrude Long Rich | 35847 | 175 | 47 | ||||
| 03Sep1920 | Gertrude Long Rich, wife of Charles J. Rich | 12278 | 57 | 78 | ||||
| 25Jan1912 | Mary Bacon, wife of Louis Bacon | 4197 | 16 | 197 | ||||
| 25Sep1911 | Eleanor W. Daggett, Mary Crease Sears, Katherine A. Whitney (one sixth undivided interest each), and Sherman S. Barrows (one half undivided interest) | 3941 | 15 | 141 | ||||
| 27May1909 | Eleanor W. Daggett, Mary Crease Sears, Katherine A. Whitney, William E. Pearson, Arthur E. Pearson, and Nella J. Pearson | 2404 | 9 | 4 | ||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 08Mar1909 | Eleanor W. Daggett, Mary Crease Sears, and Katherine A. Whitney, residual devisees under the will of Fanny Thompson French; and William E. Pearson, Arthur E. Pearson, and Nella J. Pearson, residual legatees under the will of Nella J. French (notice of petition in Land Court to have their title registered and confirmed) | Eleanor W. Daggett, Mary Crease Sears, Katherine A. Whitney, William E. Pearson, Arthur E. Pearson, and Nella J. Pearson | 3346 | 539 | ||||
| 05Jan1901 | Stella Evans Farwell (formerly Stella Evans French) and Charles Alfonzo Farwell, her husband | Nella J. French, wife of Jonas H. French | 2827 | 347 | ||||
| 03Mar1898 (Recorded 15Jun1900) | Nella J. French, wife of Jonas French (release of interest in property of Henry G. French, deceased) | Stella Evans French | 2690 | 204 | ||||
| 16Nov1897 (Recorded 15Jun1900 | Jonas H. French (release of interest in property of Henry G. French, deceased) | Stella Evans French | 2690 | 204 | ||||
| 01Nov1864 | Lorenzo C. Andrews | Fannie T. French, wife of Jonas H. French | 850 | 281 | ||||
| 01Nov1864 | Charles K. Kirby | Lorenzo C. Andrews | 850 | 167 | ||||
| Transfers of Unimproved Land | ||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||
| 09Mar1863 | George O. Shattuck (two lots, each with 25 foot frontage) | Charles K. Kirby | 825 | 166 | ||||
| 09Dec1862 | George T. Bigelow (two lots, each with 25 foot frontage) | George O. Shattuck | 821 | 14 | ||||
| 06Nov1858 | George Goss (Lot with 75 foot frontage) | George T. Bigelow | 747 | 20 | ||||
| 06Nov1858 | Commonwealth of Massachusetts (Lot with 421 foot frontage) | George Goss | 747 | 1 | ||||
| Party Wall Agreements | ||||||||
| Date | Party One | Party Two | Book | Page | ||||
| 25Jul1863 | Charles K. Kirby (owner of lot at 15 Marlborough) | Harriet Putnam (owner of lot at 17 Marlborough) | 832 | 63 | ||||