The following is an index to property transfer deeds and party wall stipulations 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 |
| 10Jul1997 | 151-153 Beacon Street Corporation (151-153 Beacon) | The 151-153 Beacon Street Condominium | 21561 | 142 |
| 26Oct1995 | George P. Demeter, trustee, Demeter Realty Trust (151-153 Beacon) | 151-153 Beacon Street Corporation | 20109 | 108 |
| 16Mar1984 | George P. Demeter (151-153 Beacon) | George P. Demeter, trustee, Demeter Realty Trust | 10819 | 82 |
| 31Mar1970 (recorded 1Apr1970) | Robert White | George P. Demeter | 8355 | 126 |
| 23Dec1968 (recorded 1Apr1970) | Shirley S. Zimmerman | Robert White | 8355 | 125 |
| 20Dec1968 | Robert White | Shirley S. Zimmerman | 8251 | 657 |
| 06Mar1968 | Robert M. Zimmerman | Robert White | 8187 | 595 |
| 12Dec1967 | Robert White | Robert M. Zimmerman | 8170 | 3 |
| 01May1961 | Jabran K. Kurker and George K. Kurker | Robert White | 7553 | 434 |
| 03Aug1954 | David H. Siegel. | Jabran K. Kurker and George K. Kurker | 6978 | 425 |
| 10Sep1952 | Arthur N. Snyder | David H. Siegel | 6809 | 155 |
| 10Sep1952 | David S. Green (foreclosure of mortgageg to Howard S. Cosgrove) | Arthur N. Snyder | 6809 | 150 |
| 23Dec1947 | Howard S. Cosgrove | Carl E. Slater and Arthur H. Adelberg | 6394 | 473 |
| 23Dec1947 | David S. Green | Howard S. Cosgrove | 6394 | 470 |
| 07Dec1947 | David S. Green foreclosure of mortgage to Frances W. Christian) | David S. Green | 6383 | 96 |
| 07Aug1946 | Alice W. Lauren | Frances W. Christian | 6246 | 638 |
| 14Sep1945 | S. Clifford Speed | Alice W. Lauren | 6175 | 382 |
| 01May1943 | J. Lothrop Motley | S. Clifford Speed | 6034 | 481 |
| 29Mar1922 | William J. Stober | J. Lothrop Motley | 4355 | 293 |
| 23Jul1920 | Cornelia P. Lowell | William J. Stober | 4242 | 19 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 05Jul1860 | J. Amory Davis, Henry Lee, Jr., and Peleg W. Chandler (lot with frontage of 20 feet 9 inches) | Mary Ellen Lowell, wife of George Gardner Lowell | 780 | 263 |
| 02Sep1858 | George Goss and Norman C. Munson (one-half interest in lot with frontage of 125 feet) | Peleg W. Chandler | 743 | 234 |
| 02Sep1858 | George Goss and Norman C. Munson (one-fourth interest in lot with frontage of 125 feet) | Henry Lee, Jr. | 743 | 234 |
| 02Sep1858 | George Goss and Norman C. Munson (one-fourth interest in lot with frontage of 125 feet) | J. Amory Davis | 743 | 232 |
| 02Sep1858 | Commonwealth of Massachusetts (lot with frontage of 125 feet) | George Goss and Norman C. Munson | 743 | 231 |
| Party Wall Stipulations in land transfer deed | ||||
| Date | Party One | Party Two | Book | Page |
| 05Jul1860 | J. Amory Davis, Henry Lee, Jr., and Peleg W. Chandler (sellers of lot at 151 Beacon) | Mary Ellen Lowell, wife of George Gardner Lowell (buyer of lot at 151 Beacon) | 780 | 263 |