Index to Deeds: 14 Gloucester

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 through December 31, 2017.  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
25Feb2015 Marjunette de Magistris, trustee, 14 Gloucester Street Investment Realty Trust SW7 Partners, LLC 54102 262
12Feb2015 Joanna W. Chodes, trustee, River Street Realty Trust II (formerly River Street Realty Number Two Revocable Trust) James E. Keliher, trustee, 14 Gloucester Street Investment Realty Trust 54045 75
02Nov1983 Serena F. Weinstein Serena F. Weinstein, trustee, River Street Realty Number Two Revocable Trust 10618 339
01Jul1967 Mary M. Kalman, executrix of the will of Morris H. Kalman, also known as Murray Kalman Serena F. Weinstein 8132 187
18Jun1963 Vincent R. Brogna Morris H. Kalman 7753 335
16Sep1949 Arthur Brogna (one-half undivided interest) Vincent R. Brogna 6550 273
02Jan1947 Warren-Stevens, Inc. Vincent R. Brogna and Arthur Brogna 6299 219
16Nov1940 Mary T. Jaques, wife of Herbert Jaques Warren-Stevens, Inc. 5890 479
16Apr1923 George D. Haskell and Blanche Valentine Haskell, his wife, in her own right Mary T. Jaques, wife of Herbert Jaques 4458 175
26Sep1921 Herbert W. Mason Blanche Valentine Haskell, wife of George D. Haskell 4319 317
14Jun1912 Robert W. Hill Herbert W. Mason 3664 458
14Jun1912 Anna K. Codman, wife of Russell S. Codman Robert W. Hill 3645 155
19Mar1894 Francis C. Welch Anna K. Codman, wife of Russell S. Codman 2186 394
16Mar1881 James Jackson Francis C. Welch 1518 79
16Apr1879 (recorded 22Apr1879) Danvers Savings Bank James Jackson 1453 211
01Oct1877 (recorded 22Apr1879) John H. Buttrick (release of interest) Danvers Savings Bank 1453 211
01Sep1877 Hiram A. Gerrish (evidence of possession in foreclosure of mortgage given by Hiram Gerrish to George A. Gibson and assigned to Danvers Savings Bank; mortgage assumed by subsequent owners) Danvers Savings Bank 1392 228
01Nov1874 Edwin Toppan John H. Buttrick 1247 137
05Feb1874 Hiram A. Gerrish Edwin Toppan 1197 153
25Jan1873 John Q. Hanson Hiram A. Gerrish 1144 9
25Jan1873 George A. Gibson John Q. Hanson 1144 2
Transfers of Unimproved Land: Land at the corner of Gloucester and Public Alley 428
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
Transfers of Unimproved Land:  23 foot frontage (east-west) on alley x 23 foot 6 inch (north-south), at rear of 336 Marlborough
Date of Deed Grantor Grantee Book Page
06Dec1882 James B. Ames (lot with 23 foot frontage on alley) Francis C. Welch. 1581 546
05Apr1880 Anna W. Gooding, widow of Josiah Gooding, and Theodore P. Gooding, Amelia D. Gooding, Annie S. Gooding, Alfred Gooding, and Charles S. Gooding, all of the adult children and heirs at law of Josiah Gooding (lot with 23 foot frontage and 112 foot depth) Henry Whitwell 1493 134
05Apr1880 Anna W. Gooding, guardian of Josiah F. Gooding, minor (one-sixth undivided interest; lot with 23 foot frontage and 112 foot depth) Theodore P. Gooding 1493 133
10Jul1875 City of Boston (release of interest in lot with 23 foot frontage and 112 foot depth) Josiah Gooding 1325 212
02Feb1875 John Q. Hanson (evidence of possession in foreclosure of mortgage given to George M. Gibson and assigned to Josiah Gooding; lot with 23 foot frontage and 112 foot depth; mortgage assumed by subsequent owners) Josiah Gooding 1255 70
16Sep1874 Hiram A. Gerrish (tax taking, lot with 23 foot frontage and 112 foot depth) City of Boston 1236 94
22Jan1874 Hiram A. Gerrish (lot with 23 foot frontage and 112 foot depth) George W. Gerrish 1196 64
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; vacant lot at 336 Marlborough) John Q. Hanson 1144 2
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