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 |
| 28Jan1981 | KLS Management Company and Roiff Corp., doing business as 164 Beacon Realty Company | 164 Beacon Street Condominium | 9662 | 340 |
| 29Aug1980 | Toby A. Scudney | KLS Management Company and Roiff Corp., doing business as 164 Beacon Realty Company | 9518 | 51 |
| 03Oct1972 | Hazel B. Hamilton | Burton V. Scudney and Toby A. Scudney, husband and wife | 8571 | 313 |
| 16Oct1942 | Margaret C. Herrick | Hazel B. Hamilton | 6012 | 577 |
| 04Mar1935 | Frederick E. Ordway | Margaret C. Herrick, wife of Robert F. Herrick Jr. | 5520 | 20 |
| 04Mar1935 | Margaret C. Herrick | Frederick E. Ordway | 5520 | 15 |
| 01Jun1934 | Boston Five Cents Savings Bank | Margaret Clark Herrick, wife of Robert F. Herrick, Jr. | 5459 | 367 |
| 24May1934 | Robert F. Herrick | Boston Five Cents Savings Bank | 5459 | 366 |
| 28Mar1932 | Edward A. Taft, trustee | Robert F. Herrick | 5316 | 636 |
| 12Jan1928 | Robert F. Herrick | Edward A. Taft, trustee | 4969 | 335 |
| 15Jun1927 (recorded 13Jan1928) | Robert F. Herrick, Jr. | Robert F. Herrick, Sr. | 4969 | 334 |
| 01Jul1925 | Robert Homans, executor under the will of Helen A. Homans | Robert F. Herrick, Jr. | 4700 | 375 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 29May1889 | George Peabody | John Homans, Sr. | 1880 | 155 |
| 01Jul1885 | Charles K. Kirby (Confirmatory deed) | George Peabody | 1689 | 353 |
| 15Mar1861 | Charles K. Kirby | George Peabody | 795 | 49 |
| 06Mar1860 | Boston and Roxbury Mill Corporation | Charles K. Kirby | 774 | 261 |
| 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 |