The following is an index to property transfer deeds 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 |
| 21Mar2000 | Shane A. Cunningham individually and as trustee, The 237 Beacon Street Trust | 237 Beacon Street Corporation | 24780 | 183 |
| 20Jul1978 | Shane A. Cunningham | Sara L. Costello, trustee, The 237 Beacon Street Trust | 9188 | 378 |
| 02Jan1973 | Peter N. Kinder | Shane A. Cunningham | 8595 | 513 |
| 12Sep1969 | Stuart Kates | Peter N. Kinder | 8310 | 525 |
| 07May1948 | Emma G. Marcotte | Stuart Kates | 6427 | 313 |
| 28Jan1922 | Samuel Goldsmith | Emma G. Marcotte | 4341 | 78 |
| 02Jun1921 | John D. MacLeod | Samuel Goldsmith | 4297 | 145 |
| 06Oct1919 | William H. Smith | John D. MacLeod | 4189 | 443 |
| 06Oct1919 | John D. Hardy | William H. Smith | 4171 | 71 |
| 19Aug1918 | Phi Beta Epsilon Corporation | John D. Hardy | 4098 | 325 |
| 30Apr1901 | Nathan G. Green | Phi Beta Epsilon Corporation | 2751 | 105 |
| 30Apr1901 | Exene S. Walker, widow of Francis A. Walker | Nathan G. Green | 2751 | 101 |
| 26Nov1881 | Marianne C. D. Silsbee, Nathaniel D. Silsbee, William E. Silsbee, and Mary C. Whitwell, beneficiaries under the trusts created by the will of Nathaniel Silsbee (Release) | Francis A. Walker | 1545 | 8 |
| 11Nov1881 | Nathaniel D. Silsbee, William E. Silsbee, and Frederick A. Silsbee, executors of and trustees under the will of Nathaniel Silsbee | Francis A. Walker | 1545 | 6 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 01Apr1871 | Commonwealth of Massachusetts | Nathaniel Silsbee | 1041 | 289 |