The following is an index to property transfer deeds and party wall 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 |
| 14May1979 | Joseph Sahakian | 346 Beacon Street Condominium | 9179 | 205 |
| 20Oct1976 | Earl C. Munn | Joseph Sahakian | 8908 | 92 |
| 26Jul1971 | Doris Dalton Savage, Beatrice D. Van Voorhis, and Madolon D. Rowley, all devisees under the will of Margery P. Dalton | Earl C. Munn | 8463 | 669 |
| 01May1934 | Massachusetts Hospital Life Insurance Company | Margery P. Dalton, wife of Harold C. Dalton | 5453 | 387 |
| 02Jan1934 | Edith M. O’Brien (foreclosure of mortgage) | Massachusetts Hospital Life Insurance Company | 5424 | 491 |
| 18Mar1932 | Massachusetts Hospital Life Insurance Company | Edith M. O’Brien | 5315 | 548 |
| 18Jan1932 | Eliza J. Brown (foreclosure of mortgage given by Eliza Brown on 21Apr1924 and assumed by subsequent owners) | Massachusetts Hospital Life Insurance Company | 5307 | 242 |
| 17Jan1930 | New England Bond and Mortgage Company | New England Management Corporation | 5164 | 361 |
| 24May1929 | Margaret M. Daly | New England Bond and Mortgage Company | 5110 | 110 |
| 09Feb1929 | New England Bond and Mortgage Company | Margaret M. Daly | 5078 | 605 |
| 28Feb1928 | Edna M. Bryant | New England Bond and Mortgage Company | 4980 | 378 |
| 14Dec1927 | Laurence W. Burke (foreclosure of mortgage given by Fred C. Hald to the New England Bond and Mortgage Company and assigned by it to Laurence W. Burke) | Edna M. Bryant | 4963 | 25 |
| 21Feb1925 | Eliza J. Brown | Fred C. Hald | 4657 | 193 |
| 02Dec1924 | Benjamin Yanofsky | Eliza J. Brown | 4636 | 372 |
| 19Aug1924 | George H. Holden | Benjamin Yanofsky | 4606 | 464 |
| 15Aug1924 | Annie B. Law | George H. Holden | 4606 | 461 |
| 23Jul1924 | Eliza J. Brown | Anna B. Law, wife of Frederick W. Law | 4600 | 67 |
| 12Feb1924 | Mary C. Achimore | Eliza J. Brown | 4551 | 329 |
| 10Dec1923 | New England Trust Company, as trustee of its General Trust Fund | Mary C. Achimore | 4534 | 315 |
| 29Jul1921 | Thomas M. Reynolds | New England Trust Company, as trustee of its General Trust Fund | 4308 | 325 |
| 29Jul1921 | New England Trust Company, as trustee of its General Trust Fund (foreclosure of mortgage given by Sidney Chase and Alice M, Graves, and assumed by Mark Temple Dowling) | Thomas M. Reynolds | 4308 | 321 |
| 23Sep1919 | Sidney Chase and Alice M. Graves, in her own right, being the heirs at law of Ella M. Chase; and William P. Graves, husband of Alice M. Graves | Mark Temple Dowling | 4170 | 376 |
| 05Sep1899 | Caroline G. Bridge | Ella M. Chase, wife of Sidney Chase | 2631 | 69 |
| 08Oct1890 | William S. Hall | Caroline G. Bridge, wife of Harrison P. Bridge | 1961 | 597 |
| 08Oct1890 | Harrison P. Bridge | William S. Hall | 1961 | 596 |
| 25Apr1889 | Lucien Carr and Cornelia L. Carr, his wife, in her own right | Harrison P. Bridge | 1875 | 107 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 10Jul1882 | Charles W. Amory (lot with 25 foot frontage) | Cornelia L. Carr, wife of Lucien Carr | 1569 | 318 |
| 26Jan1881 | Boston and Roxbury Mill Corporation (lot with 50 foot frontage) | Charles W. Amory | 1514 | 361 |
| Party wall stipulations in land transfer deed governing wall between 346 Beacon and 348 Beacon | ||||
| Date | Grantor | Grantee | Book | Page |
| 10Jul1882 | Charles W. Amory (seller of lot at 346 Beacon and owner of lot at 348 Beacon) | Cornelia L. Carr, wife of Lucien Carr (purchaser of lot at 346 Beacon) | 1569 | 318 |