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 |
| 22Mar2007 | Patrick O’Byrne and Gloria O’Byrne, husband and wife | Reverso LLC | 41492 | 318 |
| 29Oct1993 | Jack Fay and Irving Fay | Patrick O’Byrne and Gloria O’Byrne, husband and wife | 18607 | 27 |
| 31Dec1981 | Jack Fay, trustee, Jack Fay Realty Trust (one-half undivided interest) | Jack Fay | 9893 | 361 |
| 13Aug1962 | Jack Fay (one-half undivided interest) | Jack Fay, trustee, Jack Fay Realty Trust | 7675 | 485 |
| 29Dec1961 | Archie W. Butters | Jack Fay and Irving Fay | 7616 | 23 |
| 15Apr1961 | Earl C. Munn | Archie W. Butters | 7550 | 318 |
| 15Aug1958 | Inge Thornton, trustee, Viking Realty Trust | Earl C. Munn | 7334 | 173 |
| 20Jun1957 | Jean A. Hoppe | Inge Thornton, trustee, Viking Realty Trust | 7250 | 381 |
| 30Apr1956 | Bernice Green | Jean A. Hoppe | 7147 | 331 |
| 28Nov1952 | James A. Finn and Joseph S. Finn | Bernice Green | 6830 | 227 |
| 23Dec1947 | Catherine J. Brennan | James A. Finn and Joseph S. Finn | 6394 | 529 |
| 29Nov1946 | Paul G. Donahue | Catherine J. Brennan | 6290 | 23 |
| 29Nov1946 | Lillian C. Luderer, sometimes called Carmela L. Luderer | Paul G. Donahue | 6288 | 292 |
| 27Sep1943 | Cornelius Sampson and Helen Sampson, husband and wife | Lillian C. Luderer, sometimes called Carmela L. Luderer | 6060 | 29 |
| 19Oct1942 | Emma Feer | Cornelius Sampson and Helen Sampson, husband and wife | 6013 | 201 |
| 01Nov1939 | Henry J. O’Meara | Emma Feer, wife of Max Feer | 5821 | 601 |
| 24Oct1939 | Jasper Whiting | Henry J. O’Meara | 5821 | 601 |
| 22Apr1919 | Richard G. Wadsworth and Mary H. Wadsworth, his wife, in her own right | Jasper Whiting | 4134 | 245 |
| 16Jan1905 | Eliot Wadsworth | Mary H. Wadsworth, wife of Richard G. Wadsworth | 3015 | 620 |
| 14Jan1905 | Richard G. Wadsworth | Eliot Wadsworth | 3015 | 619 |
| 15Aug1904 | David W. Cheever | Richard G. Wadsworth | 2985 | 554 |
| 08Apr1898 | Annie M. T. Mills | David W. Cheever | 2518 | 31 |
| 01Jan1884 | Isaac B. Mills, Jr. | Annie Maria Taylor Mills, wife of Henry F. Mills | 1624 | 88 |
| 01Jan1884 | Henry F. Mills | Isaac B. Mills, Jr. | 1624 | 86 |
| 01Oct1872 | Frederic [sic] Pope and Augustus N. Loring (lot with 16 foot 8 inch frontage and dwelling house) | Henry F. Mills | 1128 | 99 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 28Jun1872 | Commonwealth of Massachusetts (lot with 25 foot frontage) | Augustus N. Loring | 1114 | 277 |
| 28Jun1872 | Commonwealth of Massachusetts (lot with 25 foot frontage) | Frederick Pope | 1114 | 273 |