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 | |
| 13Jun1952 | Johanna K. Olsson | The Fisher School | 6785 | 571 | |
| 31Oct1940 | Franklin Savings Bank of the City of Boston | Jonas E. Olsson and Johanna K. Olsson, husband and wife | 5887 | 388 | |
| 12Aug1940 | Charles H. Bucek (foreclosure of mortgage) | Franklin Savings Bank of the City of Boston | 5873 | 570 | |
| 22May1939 | Alice Lothrop | Charles H. Bucek | 5791 | 505 | |
| 04Feb1916 | Alice Bradlee | Alice Lothrop | 3935 | 335 | |
| 23Jul1915 | John T. Coolidge | Alice Bradlee | 3898 | 55 | |
| 13Jun1885 | Edward W. Hooper, Ephraim W. Gurney, and Henry Adams, executors under the will of Robert W. Hooper | John Templeman Coolidge | 1684 | 5 | |
| Transfers of Unimproved Land | |||||
| Date of Deed | Grantor | Grantee | Book | Page | |
| 28Jun1855 | Boston and Roxbury Mill Corporation | Robert W. Hooper | 683 | 135 | |
| 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specifying that no building will be built in the rear of 114 Beacon without the consent of the owner of 112 Beacon (superseded by agreement on 20Oct1926) | |||||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 | |
| Building Restriction included in deeds of sale for land for 114 Beacon and 116 Beacon specifying that no building will be built in the rear of 116 Beacon without the consent of the owner of 114 Beacon (superseded by agreement on 20Oct1926) | |||||
| 03Nov1855 (recorded 12Jan1856) | Boston and Roxbury Mill Corporation (lot for 116 Beacon) | Christopher C. Chadwick and William W. Tucker, trustees | 692 | 238 | |
| 28Jun1855 | Boston and Roxbury Mill Corporation (lot for 114 Beacon) | Robert W. Hooper | 683 | 135 | |
| 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 | |