The following is an index to property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase until the building’s demolition ca. 1958. 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.
For transactions related to the successor building, see separate index for 330 Beacon.
| Transfers of Land and Buildings | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 30Apr1955 | Loulette L. Mahady | Paul T. Babson | 7052 | 330 |
| 26Apr1950 | Louis J. Binda | Loulette L. Mahady | 6599 | 374 |
| 26Apr1950 | Loulette M. Mahady | Louis J. Binda | 6599 | 370 |
| 24Aug1946 | Pierrette M. Mahady, formerly Pierrette M. Moser | Loulette L. Mahady | 6250 | 517 |
| 06Mar1936 (recorder 23Aug1946) | Morris Gilbert | Pierette [sic] M. Moser | 6250 | 20 |
| 27Aug1935 | Avedis D. Avedisyan | Morris Gilbert | 5553 | 577 |
| 27Aug1935 | Henry J. O’Meara | Avedis D. Avedisyan | 5553 | 574 |
| 26Jun1935 | Sarah H. Croll, Grace C. Wadsworth, and Pauline C. Stevens | Henry J. O’Meara | 5553 | 573 |
| 01Jul1913 | Charles L. Harding, William G. Barker, and Edward Burbeck, executors of the will of Sara M. Harding | Albert Ivins Croll | 3740 | 408 |
| 16Sep1895 | Elisha S. Converse | Sara M. Harding, wife of Edgar Harding | 2307 | 46 |
| 31Dec1892 | Robert D. Evans (lot with 28 foot frontage and dwelling house) | Elisha S. Converse | 2114 | 98 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 26Oct1882 | Peleg W. Chandler (lot with 49 foot frontage) | Robert D. Evans | 1577 | 120 |
| 22Apr1872 | George O. Sears (lot with 35 foot frontage) | Peleg W. Chandler | 1102 | 260 |
| 10Mar1870 | Boston and Roxbury Mill Corporation (lot with 35 foot frontage) | George O. Sears | 1003 | 102 |
| 23Feb1869 | Boston and Roxbury Mill Corporation (lot with 35 foot frontage) | Peleg W. Chandler | 952 | 211 |