The following is an index to property transfer deeds and agreements recorded at the Suffolk County Deed Registry from the original land purchase 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.
| Transfers of Land and Buildings | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 21Jul1982 | Modern Continental Enterprises, Inc. (136-138 Beacon) | 136-138 Beacon Street Condominium | 10005 | 246 |
| 07Feb1980 | Broderick Development Corporation (136-138 Beacon) | Modern Continental Enterprises, Inc. | 9377 | 232 |
| 22Aug1979 | John V. Kunigenas (136-138 Beacon) | Broderick Development Corporation | 9238 | 127 |
| 02Jul1976 | John V. Kunigenas (foreclosure of mortgage to Anthony P. Baker) (136-138 Beacon) | John V. Kunigenas | 8880 | 667 |
| 29Jun1973 | John V. Kunigenas (136 Beacon) | Anthony P. Baker, general partner, Bay Associates Limited Partnership II | 8641 | 543 |
| 15Aug1963 | Paul V. Amon and Dorcas W. Amon, husband and wife (136 Beacon) | John V. Kunigenas | 7770 | 439 |
| 30Jul1959 | Myrtleside Realty Co., Inc. (136-138 Beacon) | Paul V. Amon and Dorcas W. Amon, husband and wife | 7413 | 9 |
| 07Apr1955 | Ray C. Johnson (136 Beacon) | Myrtleside Realty Co., Inc. | 7049 | 509 |
| 07Apr1955 | Nellie Collier | Ray C. Johnson | 7046 | 172 |
| 07Apr1955 | Haven Realty, Inc. | Nellie Collier | 7046 | 171 |
| 29Jul1949 | David Hamilton | Haven Realty, Inc. | 6535 | 575 |
| 02Jan1946 | Bertha Moldaw | David Hamilton | 6196 | 109 |
| 22Jun1945 | John D. MacDonald and Vera MacDonald, husband and wife | Bertha Moldaw | 6160 | 399 |
| 13Jan1942 | Frank Maltman | John D. MacDonald and Vera MacDonald, husband and wife | 5966 | 438 |
| 29Mar1940 | Massachusetts Hospital Life Insurance Company | Frank Maltman | 5847 | 121 |
| 03Jan1936 | John A. Hansen and Edith P. Hansen, his wife, in her own right (foreclosure of mortgage) (136 Beacon) | Massachusetts Hospital Life Insurance Company | 5584 | 301 |
| 30Jan1934 | Massachusetts Hospital Life Insurance Company | Edith P. Hansen, wife of John A. Hansen | 5429 | 211 |
| 17Aug1932 | Robert F. Wilkins (foreclosure of mortgage) (136 Beacon) | Massachusetts Hospital Life Insurance Company | 5340 | 522 |
| 31Jul1931 | Frederick Brooks and Grace Oakes Brooks, his wife, in her own right (136 Beacon) | Robert F. Wilkins | 5274 | 109 |
| 20Apr1891 | William Minot, trustee under the will of Eliza G. Winchester (136 Beacon) | Grace Oakes Brooks, wife of Frederick Brooks | 1991 | 298 |
| 04Jan1860 | Charles K. Kirby (136-138 Beacon) | Eliza G. Winchester | 770 | 203 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 31Mar1859 | Boston and Roxbury Mill Corporation (lot with 40 foot frontage) | Charles K. Kirby | 755 | 129 |
| Agreement with respect to the location of the boundary lines between 132 Beacon and 164 Beacon to reflect the houses as built, the eastern wall between 132 and 134 Beacon having been placed 0.27 feet further east than indicated by the deed; and agreement by Charles K. Kirby, owner of the western-most lot (at 164 Beacon) to release back to the Boston and Roxbury Mill Corporation a 0.27 foot wide strip from the western boundary of his lot. The corporation subsequently conveyed this strip to John L. Gardner (Book 789, p. 26; 9Nov1860) to make the lot he bought to the west of Kirby’s lot (164 Beacon) a full 20 feet. | ||||
| Date | Party One | Party Two | Book | Page |
| 18Sep1860 | Boston and Roxbury Mill Corporation | P. W. Chandler, William Bramhill, C. K. Kirby, John A. Blanchard, B. T. Loring, Gardner Brewer, Eliza G. Winchester, George W. Wales, David Sears, Anna T, Coolidge, J. T. Coolidge, Jr., and David Stewart | 788 | 47 |