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 |
| 21Sep1976 | Walter L. Koltun and Janet F. Koltun | Thirty Nine Marlborough Street Condominium | 8900 | 674 |
| 29Aug1967 | Residential Back Bay, Inc. | Walter L. Koltun and Janis Ferris Koltun, husband and wife. | 8143 | 363 |
| 01Dec1966 | South Boston Savings Bank | Residential Back Bay, Inc. | 8084 | 231 |
| 09Nov1966 | Margaret F. Stuart (foreclosure deed) | South Boston Savings Bank | 8080 | 77 |
| 28Dec1964 | Catherine R. Ricci, administratrix of the estate of Francis Licata | Margaret F. Stuart | 7916 | 235 |
| 30Sep1949 | Horace Gray, administrator of the estate of Amy Gray | Francis Licata | 6555 | 578 |
| 26Dec1946 | Alice L. C. Dodge and Agnes P. Dodge | Amy Gray | 6298 | 47 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 13Oct1868 | Charles W. Freeland | Almia Dodge, wife of Henry Dodge | 942 | 158 |
| 27Jul1865 | Samuel K. Williams (lot with 25 foot frontage) | Charles W. Freeland | 862 | 78 |
| 06Nov1858 | George Goss (lot with 25 foot frontage) | Samuel K. Williams | 747 | 15 |
| 06Nov1858 | Commonwealth of Massachusetts (Lot with 421 foot frontage) | George Goss | 747 | 1 |
| Party Wall Agreements | ||||
| Date | Party One | Party Two | Book | Page |
| 01Mar1869 | Charles H. Minot and Maria Josephine Minot, his wife, in her own right (owner of 41 Marlborough; strip of land with a party wall thereon) | Almira Dodge, wife of Henry Dodge (owner of lot at 39 Marlborough) | 954 | 97 |