The following is an index to property transfer deeds, easements, and party wall and building restriction agreements 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 |
| 07Apr1983 | George Lewis, Jr. | Twelve Gloucester Street Condominium | 10345 | 153 |
| 22Apr1982 | Eraldo A. DeSantis | George Lewis, Jr. | 9942 | 77 |
| 07Sep1979 | Andrew B. Rose and Gerald Gouchberg, trustees, Northern Rose Realty Trust | Eraldo A. DeSantis | 9251 | 201 |
| 07Sep1979 | William Hodgins | Andrew B. Rose and Gerald Gouchberg, trustees, Northern Rose Realty Trust | 9251 | 198 |
| 07Sep1979 | William Hodgins, trustee, Clarendon-Gloucester Trust | William Hodgins | 9251 | 197 |
| 29Oct1973 | William Hodgins | William Hodgins, trustee, Clarendon-Gloucester Trust | 8674 | 489 |
| 06Jul1972 | Thomas Domencich and Theodore Monacelli | William Lewis Hodgins | 8547 | 512 |
| 23Aug1967 | Ralph E. Torchio, trustee, Underwood Realty Trust | Thomas Domencich and Theodore Monacelli | 8142 | 123 |
| 12Jul1967 | Thomas J. Prisk, Jr., and Jean M. Prisk, husband and wife | Ralph E. Torchio, trustee, Underwood Realty Trust | 8134 | 8 |
| 17May1963 (recorded 21May1963) | Stanley S. Shuman | Thomas J. Prisk, Jr., and Jean M. Prisk husband and wife | 7745 | 574 |
| 20May1963 (recorded 21May1963) | Edward H. Mank | Stanley S. Shuman | 7745 | 573 |
| 20May1963 (recorded 21May1963) | Louis Cohen and Sylvia Cohen, trustees, Louis Cohen and Sylvia Cohen Family Trust (confirmatory deed) | Edward H. Mank and Stanley S. Shuman | 7745 | 572 |
| 23Jul1962 | Louis Cohen and Sylvia Cohen, husband and wife | Edward H. Mank and Stanley S. Shuman | 7665 | 138 |
| 05Jun1953 | Louis Cohen and Sylvia Cohen husband and wife | Louis Cohen and Sylvia Cohen, trustees, Louis Cohen and Sylvia Cohen Family Trust | 6888 | 593 |
| 26Jun1950 | Kenson Engineering Corporation | Louis Cohen and Sylvia Cohen, husband and wife | 6617 | 328 |
| 13May1949 | Richard K. de L’Etoile | Kenson Engineering Corporation | 6517 | 66 |
| 28Apr1948 | William R. Taylor and Ruth W. Taylor, husband and wife | Richard K. de L’Etoile | 6424 | 465 |
| 11Apr1946 | William B. Leatherbee | William R. Taylor and Ruth W. Taylor, husband and wife | 6216 | 402 |
| 11Oct1945 | Scott K. Wainwright | William B. Leatherbee | 6180 | 183 |
| 13Sep1943 | Viola Davis Thomas | Scott K. Wainwright | 6180 | 64 |
| 23Dec1935 | Jane Holland, also known as Jane F. Holland | Viola B. Davis | 5575 | 526 |
| 10Dec1935 | Edmund K. Arnold | Jane Holland | 5574 | 121 |
| 27May1921 | Maria A. Reed | Edmund K. Arnold | 4295 | 418 |
| 18May1896 | Francis L. Hayes | Hubbard W. Reed, to the use of Maria A. Hubbard | 2359 | 558 |
| 22Apr1896 | Charles M. Reed | Francis L. Hayes | 2352 | 315 |
| 02Oct1882 | Charlotte W. Ellis | Charles M. Reed | 1574 | 233 |
| 11Nov1873 | Hiram A. Gerrish (lot with 23 foot frontage on Gloucester and dwelling house at 12 Gloucester) | Charlotte W. Ellis | 1190 | 129 |
| 25Jan1873 | John Q. Hanson (lot with 84 foot frontage on Marlborough and 112 foot frontage on Gloucester with dwelling houses at 334 Marlborough and 10-12-14 Gloucester) | Hiram A. Gerrish | 1144 | 9 |
| 25Jan1873 | George A. Gibson (lot with 84 foot frontage on Marlborough and 112 foot frontage on Gloucester with dwelling houses at 334 Marlborough and 10-12-14 Gloucester) | John Q. Hanson | 1144 | 2 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 07Sep1872 | Hiram A. Gerrish (lot with 84 foot frontage on Marlborough and 112 foot frontage on Gloucester) | George A. Gibson. | 1124 | 171 |
| 26Jun1872 | George M. Gibson (lot with 84 foot frontage on Marlborough and 112 foot frontage on Gloucester) | Hiram A. Gerrish | 1116 | 129 |
| 01Mar1872 | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees (lot with 84 foot frontage on Marlborough and 112 foot frontage on Gloucester) | George M. Gibson | 1101 | 193 |
| 01Mar1872 | Boston Water Power Company | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees | 1095 | 1 |
| Party Wall Agreement | ||||
| Date | Party One | Party Two | Book | Page |
| 08Jul1905 | Charles M. Reed and Maria A. Reed, his wife, in her own right (owner of 12 Gloucester) | Russell S. Codman and Anna K. Codman, his wife, in her own right (owner of 14 Gloucester) | 3057 | 625 |
| Easement and building restriction agreement by the owners of the lot at 336 Marlborough and the owners of 334 Marlborough and 10-12-14 Gloucester in conjunction with the sale to the owner of 14 Gloucester of a 23’ 6” x 23’ lot at the south boundary of 336 Marlborough (adjoining 14 Gloucester to the west), specifying (1) no buildings or structures other than fences shall be erected on the remaining lot at 336 Marlborough any further south than the rear of the building at 338 Marlborough (that line being 64 feet south of and parallel with Marlborough, (b) no windows or other openings shall be introduced into the east wall of any building built at 336 Marlborough, and (c) all piles to sustain any building at 336 Marlborough shall be placed entirely on the land at 336 Marlborough; (2) no building or structure higher than 6 feet shall be placed on the 23’ x 23’ lot behind 336 Marlborough; and (3) the 3.5 foot easement previously across the rear of 14 Gloucester for passage to the alley by 10-12 Gloucester shall be eliminated and replaced by a 3.5 foot easement across the northern and western sides of the 23’ 6” x 23’ lot behind 336 Marlborough, for passage to the alley by 10-12 Marlborough and 336 Marlborough, reserving however the right of drainage under the original easement. | ||||
| Date | Party One | Party Two | Book | Page |
| 06Dec1882 | James B. Ames (owner of 336 Marlborough and seller of lot 23’ x 23’ at rear thereof; Austin B. French (owner of 334 Marlborough); John Lathrop (owner of 10 Gloucester), Charles M. Reed (owner of 12 Gloucester), Francis C. Welch (owner of 14 Gloucester and purchaser of 23’ x 23’ lot at rear of 336 Marlborough), and Susan T. Kimball, Charles Faulkner, and Samuel S. Shaw, trustees under the will of D. Kimball (mortgage holders, 10 Gloucester). | 1581 | 548 | |
| Easement in land transfer deeds increasing width of easement across the rear of 14 Gloucester from 3 feet to 3 feet 6 inches, providing access to the alley for 10-12 Gloucester | ||||
| Date | Grantor | Grantee | Book | Page |
| 16Apr1879 | Danvers Savings Bank (seller of 14 Gloucester) | James Jackson (purchaser of 14 Gloucester) | 1453 | 211 |
| Easement in land transfer deeds providing for 3 foot wide strip across the rear of 12-14 Gloucester to provide for access to the alley for 10-12 Gloucester | ||||
| Date | Grantor | Grantee | Book | Page |
| 05Feb1874 | Hiram A. Gerrish (seller of 10 and 14 Gloucester) | Edwin Toppan (purchaser of 10 and 14 Gloucester) | 1197 | 153 |
| 11Nov1873 | Hiram A. Gerrish (seller of 12 Gloucester) | Charlotte W. Ellis (purchaser of 12 Gloucester) | 1190 | 129 |