The following is an index to property transfer deeds and building restrictions recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2010. 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 | |
| 31May1944 | Chamberlayne School and Chamberlayne Junior College | Fisher Business School | 6095 | 279 | |
| 11Sep1942 | Richard Warren and Cora L. Warren, husband and wife | Chamberlayne School and Chamberlayne Junior College | 6006 | 617 | |
| 11May1939 | Elizabeth T. Belknap | Richard Warren and Cora L. Warren, husband and wife | 5790 | 411 | |
| 15Jan1931 | Elizabeth C. Bradley | Robert E. Belknap and Elizabeth Treat Belknap, husband and wife | 5236 | 377 | |
| 15Jan1931 | Robert E. Belknap | Elizabeth C. Bradley | 5236 | 376 | |
| 08Jun1927 | William J. Stober | Robert E. Belknap | 4904 | 549 | |
| 29Jul1926 | W. Dudley Cotton and Frederick J. Bradlee, executors under the will of Alice Bradlee | William J. Stober | 4821 | 534 | |
| 18Feb1903 | Harcourt Amory and Francis C. Welch, trustees under the will of Susan Hammond Perkins for the benefit of the children of the testatrix | Alice Bradlee | 2882 | 328 | |
| 11Mar1867 (Recorded 3Apr1867) | Robert W. Hooper and John H. Reed, in trust for the benefit of Nathaniel Hooper’s wife and children | Susan H. Perkins, wife of Augustus T. Perkins | 896 | 253 | |
| 13Nov1857 (Recorded 3Apr1867) | Nathaniel Hooper | Robert W. Hooper and John H. Reed, in trust for the benefit of Nathaniel Hooper’s wife and children | 896 | 251 | |
| 13Nov1857 | Nathaniel Hooper | Robert W. Hooper and John H. Reed | 728 | 23 | |
| Transfers of Unimproved Land | |||||
| Date of Deed | Grantor | Grantee | Book | Page | |
| 28Jun1855 | Boston and Roxbury Mill Corporation | Nathaniel Hooper | 683 | 142 | |
| Building Restriction Agreement that no building will be built in the rear yards of 104-116 Beacon for a period of fifteen years. | |||||
| Date | Parties | Book | Page | ||
| 20Oct1926 | Miriam S. Minot, wife of James J. Minot, Jr., owner of 104 Beacon; John Templeman Coolidge, owner of 106 Beacon; Elizabeth S. Beal, wife of Boylston A. Beal, owner of 108 Beacon; Sarah F. Niles, owner of 110 Beacon; William J. Stober, owner of 112 Beacon; Alice Lothrop, owner of 114 Beacon; and Charles A. Porter, owner of 116 Beacon (restatement of earlier agreement) | 4897 | 184 | ||
| 20Oct1926 | Miriam S. Minot, wife of James J. Minot, Jr., owner of 104 Beacon; John Templeman Coolidge, owner of 106 Beacon; Elizabeth S. Beal, wife of Boylston A. Beal, owner of 108 Beacon; Sarah F. Niles, owner of 110 Beacon; William J. Stober, owner of 112 Beacon; Alice Lothrop, owner of 114 Beacon; and Charles A. Porter, owner of 116 Beacon | 4891 | 527 | ||
| Building Restriction included in deed of sale for 114 Beacon specifying that no building will be built in the rear of 114 Beacon without the consent of the owner of 112 Beacon (superseded by agreement on 20Oct1926) | |||||
| Date | Party One | Party Two | Book | Page | |
| 04Feb1916 | Alice Bradlee (owner of 112 Beacon and seller of 114 Beacon) | Alice Lothrop (buyer of 114 Beacon) | 3935 | 335 | |
| Modification of building restrictions contained in original land transfer deed to rescind restriction specifying that front steps and entrances may extend “three and one half feet south of the main building, but no more.” | |||||
| Date | Party One | Party Two | Book | Page | |
| 22Dec1855 (recorded 12Jan1856) | Boston and Roxbury Mill Corporation | Edmund Dwight; George M. Barnard; Frederick W. Lincoln; John T. Coolidge; Nathaniel Hooper; Robert W, Hooper; C. C. Chadwick and W. W. Tucker, trustees; Richard S. Way, and C. C. Perkins | 692 | 238 | |