The following is an index to property transfer deeds and party wall stipulations 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 |
| 02Feb1979 | Ralph H. Johnson | 157 Beacon Street Condominium | 9147 | 424 |
| 15May1978 | Edward P. Jones | Ralph H. Johnson | 9056 | 166 |
| 19Oct1967 | Harvey B. Moore and Elizabeth J. B. Moore, trustees, Harvey B. Moore Realty Trust | Edward P. Jones | 8155 | 283 |
| 15Apr1965 | Leah E. Lazarus | Harvey B. Moore and Elizabeth J. B. Moore, trustees, Harvey B. Moore Realty Trust | 7944 | 317 |
| 18May1935 | Ellen F. Loomis | Henry I. Lazarus and Leah E. Lazarus, husband and wife | 5528 | 282 |
| 24Jan1910 | Charles G. Winslow | Lucy Holman Farnsworth, wife of William Farnsworth | 3424 | 266 |
| 12Mar1907 | John T. Bradlee, trustee under the will of Thomas Goddard | Charles G. Winslow | 3195 | 161 |
| 13Dec1866 | Edward D. Sohier and Sewall Tappan, trustees under the will of Jonathan Amory Davis for the benefit of Frances E. A. Davis and Ann W. Davis; and Henry Lee, Jr. | Thomas Goddard | 891 | 274 |
| 27Sep1865 | Frances E. A. Davis and Ann W. Davis (one-half interest) | Edward D. Sohier and Sewall Tappan, trustees under the will of Jonathan Amory Davis for the benefit of Frances E. A. Davis and Ann W. Davis | 866 | 151 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 05Jul1860 | Peleg W. Chandler (one-half interest in lot with frontage of 20 feet 9 inches) | J. Amory Davis and Henry Lee, Jr. | 782 | 287 |
| 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 | Peleg W. Chandler (seller of one-half interest in lot at 157 Beacon) | J. Amory Davis and Henry Lee, Jr. (buyer of one-half interest in lot at 157 Beacon) | 782 | 287 |
| Agreement to limit the depth of 304 Berkeley to no more than 62.35 feet west of Berkeley and to limit the height of buildings in the rear yard, to secure an “open space for air, light, and prospect” for the benefit of the at Beacon Street 153-159 Beacon, across the alley. | ||||
| Date | Party One | Party Two | Book | Page |
| 21Dec1867 | George Wheatland, Jr. (owner of lot at 304 Berkeley) | John T. Morse and Oliver W. Holmes, trustees for Lucy C. Morse under the will of Charles Jackson; Sewall Tappan; Thomas Goddard; and Frederick A. Whitwell (owners of 153, 155, 157, and 159 Beacon) | 913 | 309 |