The following is an index to property transfer deeds and building restrictions recorded at the Suffolk County Deed Registry from when the predecessor building was demolished in 1924 until 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.
For transactions related to the predecessor building, see separate index for 100 Beacon (Demolished).
| Transfers of Land and Buildings | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 27Mar2009 | BosProp Investors, LLC | The 100 Beacon Street Condominium | 44723 | 101 |
| 29Aug2006 | Emerson College | BosProp Investors, LLC | 40307 | 304 |
| 26Apr1960 | Beaconside Realty, Inc. | Emerson College | 7479 | 231 |
| 15Oct1945 | Maurice H. Saval | Beaconside Realty, Inc. | 6180 | 618 |
| 11May1944 | Howard S. Cosgrove | Maurice H. Saval | 6092 | 431 |
| 11May1944 | Lynn Institution for Savings | Howard S. Cosgrove | 6092 | 428 |
| 12Jan1944 | Mary E. Macdonough (foreclosure of mortgage) | Lynn Institution for Savings | 6077 | 85 |
| 20Jun1927 | Michael F. Lynch | Garrett J. O’Riorden and Agnes C. Taff, trustees, One Hundred Beacon Street Trust | 4912 | 508 |
| 16May1927 | John J. Johnston | Michael F. Lynch | 4898 | 614 |
| 16May1927 | Edward N. Wyner, trustee, The One Hundred Beacon Street Trust | John J. Johnston | 4898 | 612 |
| 29May1925 | Mary E. Macdonough | Edward N. Wyner, trustee, The One Hundred Beacon Street Trust | 4707 | 501 |
| 06Sep1923 | William S. Spaulding and Dudley L. Pickman | Mary E. Macdonough | 4524 | 441 |
| Building Restriction Stipulations in Property Transfer Deeds: 35 year prohibition on constructing any building in rear yard | ||||
| Date | Party One | Party Two | Book | Page |
| 06Sep1923 | William S. Spaulding and Dudley L. Pickman (seller of 100 Beacon) | Mary E. Macdonough (buyer of 100 Beacon) | 4524 | 441 |