The following is an index to property transfer deeds and party wall and building restriction 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 | ||
| 15Nov1979 | Charles C. Smith, Jr., and William A. Ryan, trustees, 246 Beacon Street Associates Trust (244-246 Beacon) | 244-246 Beacon Street Condominium | 9311 | 49 | ||
| 13Feb1979 | Elden Corporation (244-246 Beacon) | Charles C. Smith, Jr., and William A. Ryan, trustees of the 246 Beacon Street Associates Trust | 9151 | 566 | ||
| 01Jul1971 | Reith Realty Corporation (244-246 Beacon) | Elden Corporation | 8456 | 133 | ||
| 27Sep1963 | Howard C. Reith and Frances G. Reith, husband and wife (244-246 Beacon) | Reith Realty Corporation | 7789 | 401 | ||
| 18Nov1953 | Muriel Borden Clark, widow of Earl S. Clark, and Clarence Leslie Clark (244-246 Beacon) | Howard C. Reith and Frances G. Reith, husband and wife | 6916 | 29 | ||
| 01Apr1951 | Muriel Borden Clark, widow of Earl S. Clark, and Clarence Leslie Clark, surviving trustees, Rockwood Trust | Muriel Borden Clark, widow of Earl S. Clark, and Clarence Leslie Clark | 6916 | 27 | ||
| 29Nov1946 | Hyman Yaffe | Earl S. Clark, trustee, Rockwood Trust | 6288 | 382 | ||
| 27Dec1944 | Nathan M. Alpert | Hyman Yaffe | 6134 | 405 | ||
| 23Dec1943 | Mary W. Harris | Nathan M. Alpert | 6073 | 401 | ||
| 27Jun1941 | Henry J. O’Meara | Mary W. Harris | 5931 | 464 | ||
| 29May1941 | Old Colony Trust Company, successor trustee | Henry J. O’Meara | 5922 | 281 | ||
| 18Apr1929 | Lloyd D. Brace | Edwin W. Preston, trustee | 5094 | 305 | ||
| 14Jun1927 | Leverett A. Haskell | Lloyd D. Brace | 4905 | 455 | ||
| 31Mar1927 | Leverett A. Haskell (foreclosure deed) | Leverett A. Haskell | 4885 | 153 | ||
| 01Apr1926 | Josephine C. Wing, wife of Daniel G. Wing | 250 Beacon Street, Inc. | 4775 | 547 | ||
| 12Apr1922 | Ezra C. Fitch | Josephine C. Wing, wife of Daniel G. Wing | 4358 | 573 | ||
| 09Jan1912 | Frederick O. Houghton | Ezra C. Fitch | 3601 | 58 | ||
| 31Jul1907 | Frederic B. Holder and Agnes L. W. Holder, his wife, by her own right | Frederick O. Houghton | 3226 | 590 | ||
| 01Jun1905 | Paul M. Hamlen, Elizabeth P. Hamlen, Miriam P. Hamlen, Daniel Cartin and Gertrude Catlin, his wife, by her own right, heirs of Nathaniel P. Hamlen | Agnes L. W. Holder, wife of Frederic B. Holder | 3047 | 609 | ||
| 30Aug1898 | Warren L. Lord | Nathaniel P. Hamlen, trustee | 2551 | 190 | ||
| 23Aug1898 | Robert Grant and Richard M. Saltonstall, trustees under the will of George W. West | Warren L. Lord | 2551 | 184 | ||
| 28Nov1890 | Mary Endicott West | George W. West | 1970 | 140 | ||
| Transfers of Unimproved Land: 25 foot lot at 246 Beacon composed of 16 foot lot and 9 foot lot | ||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||
| 10Jan1887 | Frederic Amory | Mary Endicott West | 1756 | 54 | ||
| 18Feb1886 | Alida Livingston Borland | Frederic Amory | 1712 | 507 | ||
| 11Jan1881 | Henry Whitwell | Alida Livingston Borland | 1514 | 52 | ||
| Transfers of Unimproved Land: 16 foot lot with 248 Beacon to the west | ||||||
| 11Feb1880 | Charles Amory and Martha Amory, his wife (lot with 16 foot frontage) | Henry Whitwell | 1483 | 194 | ||
| 01Jun1874 | James J. Storrow, assigned of mortgage from Alfred A. Marcus to Charles Amory (lot with 44 foot frontage) | Charles Amory | 1395 | 248 | ||
| 12Jul1872 | Charles Amory (lot with 44 foot frontage) | Alfred A. Marcus | 1117 | 147 | ||
| 04Apr1871 | Lydia Ward (lot with 44 foot frontage) | Charles Amory | 1045 | 34 | ||
| 20Oct1863 | Boston and Roxbury Mill Corporation (lot with 44 foot frontage) | Lydia Ward | 834 | 209 | ||
| Transfers of Unimproved Land: 9 foot lot with 244 Beacon to the east | ||||||
| 10Feb1880 | Francis E. Parker (lot with 9 foot frontage) | Henry Whitwell | 1483 | 177 | ||
| 28Feb1867 | Francis C. Lowell, trustee under the will of Edward J. Lowell (lot with 26 foot frontage) | Francis E. Parker | 895 | 228 | ||
| 20Oct1863 | Boston and Roxbury Mill Corporation (lot with 26 foot frontage) | Francis C. Lowell, trustee under the will of Edward J. Lowell | 837 | 68 | ||
| Party Wall Agreement | ||||||
| Date | Party One | Party Two | Book | Page | ||
| 10Jan1887 | Mary Endicott West (246 Beacon) | Frederic Amory (250 Beacon) | 1758 | 43 | ||
| Party wall stipulations included in land transfer deed for 246 Beacon | ||||||
| Date | Party One | Party Two | Book | Page | ||
| 11Jan1881 | Henry Whitwell (seller of land at 246 Beacon) | Alida Livingston Borland (buyer of land at 246 Beacon) | 1514 | 52 | ||
| Party wall agreement receipt for payment by the owner of 250 Beacon | ||||||
| Date | Party One | Party Two | Book | Page | ||
| 13Mar1888 | Mary Endicott West (246 Beacon) | Georgiana B., Martha Parsons, and Georgiana Parsons (250 Beacon) | 1832 | 144 | ||
| Building restriction agreement (expiring 1Jan1938) limiting the height of buildings in rear of 236-246 Beacon | ||||||
| Date | Party One | Party Two | Party Three | Book | Page | |
| 07Sep1927 | Pauline Shaw Fenno (236-238 Beacon) | Gordon and Katherine Abbott (240-242 Beacon) | Lloyd D. Brace (246 Beacon) | 4930 | 213 | |