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 condominium units. 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 |
| 30Nov1998 | Madeira Isle Real Estate Corp. | The Jonah B. Wallace House Condominium | 23172 | 170 |
| 29Jan1998 | Rolf Smedvig | Madeira Isle Real Estate Corp. | 22108 | 223 |
| 26Jun1975 | Mark Smith and William G. Henry, trustees, Friendship RealtyTrust | Rolf Smedvig | 8796 | 357 |
| 13Apr1967 | Richard S. Kates and Eliot Conviser, trustees, 21 Melrose Street Realty Trust | Mark Smith and Donald O. Anderson, trustees, Friendship Realty Trust | 8111 | 242 |
| 11Apr1966 | E. E. Harrington and Squire Realty Corp. | Richard S. Kates and Eliot Conviser, trustees, 21 Melrose Street Realty Trust | 8035 | 218 |
| 06Apr1966 | Hub Management Corp. | E. E. Harrington and Squire Realty Corp. | 8030 | 673 |
| 01Nov1963 | George A. Kessler and Channing S. MacDonald | Hub Management Corp. | 7807 | 54 |
| 20Nov1962 | Mary F. Malin, also known as Mary V. Malin | George A. Kessler and Channing S. MacDonald | 7699 | 34 |
| 01Aug1961 | Samuel Wasserman and Ella F. Wasserman, husband and wife | Mary F. Malin | 7576 | 76 |
| 01Feb1961 | Michael J. Smith, Inc. (formerly Romik Realty Corporation) | Samuel Wasserman and Ella F. Wasserman, husband and wife | 7537 | 68 |
| 18Jul1960 | Michael J. Smith | Romik Realty Corporation | 7496 | 301 |
| 13Jun1960 | Susie W. Frank, formerly Susie D. Wallace | Michael J. Smith | 7483 | 53 |
| 02Jul1956 | Hyman Wald, trustee, Wald Realty Trust | Susie D. Wallace | 7163 | 452 |
| 29Oct1953 | Herbert L. Tucker | Hyman Wald, trustee, Wald Realty Trust | 6911 | 15 |
| 17Apr1950 | Maurice I. Miller | Herbert I. Tucker | 6601 | 200 |
| 15Feb1945 (recorded 16Aug1948) | Frank S. Redmond | Maurice I. Miller | 6454 | 12 |
| 14Feb1945 | Frederick E. Ordway | Frank S. Redmond | 6139 | 621 |
| 01Nov1944 | Stiles Realty Corporation | Frederick E. Ordway | 6124 | 188 |
| 21Jun1939 | The Bristol Trust, Inc. | Stiles Realty Corporation | 5787 | 505 |
| 25Apr1939 | Bennet B. Bristol | The Bristol Trust, Inc. | 5786 | 269 |
| 24Apr1939 | Walter G. McGauley (foreclosure of mortgage given by Walter McGauley to Carl Rudnick and assigned by him to Bennet B. Bristol; mortgage assumed by subsequent owners) | Bennet B. Bristol | 5786 | 268 |
| 31Dec1938 | Bennet B. Bristol and The Foxboro National Bank of Foxborough, trustees under the will of Gertrude B. Bristol | The Bristol Trust, Inc. | 5765 | 233 |
| 01Jan1932 | Evelyn R. Bristol | Bennet B. Bristol and the Foxboro National Bank, trustees under the will of Gertrude R. Bristol | 5315 | 613 |
| 13Mar1930 | Gertrude R. Bristol | Evelyn R. Bristol | 5169 | 456 |
| 01May1926 | Walter G. McGauley (foreclosure of mortgage given by Walter McGauley to Gertrude Bristol) | Gertrude R. Bristol | 4787 | 190 |
| 02Apr1923 | James M. Burr | Walter G. McGauley | 4454 | 402 |
| 30Mar1923 | John R. Post; Frederic M. Stone and Susan D. Stone, his wife, in her own right; and Ellen B. Dalton | James M. Burr | 4454 | 401 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 07Jan1888 | Walter C. Cabot and Benjamin W. Crowninshield (lot with 24 foot frontage) | Frederic Dexter | 1806 | 88 |
| 20Jan1880 | J. Brooks Fenno and William S. Eaton (lot with 498 foot frontage) | Benjamin W. Crowninshield and Walter C. Cabot | 1488 | 9 |
| 20Jan1880 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (confirmatory deed, one-half undivided interest) | William S. Eaton | 1483 | 28 |
| 20Jan1880 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (lot with 498 foot frontage) | J. Brooks Fenno and William S. Eaton | 1483 | 25 |
| 01Feb1879 | Chester M. Dawes (the Cross Dam or Parker Street between the north side Commonwealth Avenue and the south side Marlborough) | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees | 1449 | 4 |
| 01Feb1879 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Chester M. Dawes | 1449 | 3 |
| 30Apr1878 | Boston Water Power Company (the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees, and Grenville T. W. Braman and Heirs of Daniel Davies, individually | 1449 | 3 |
| 01Jun1877 | Commonwealth of Massachusetts (release of interest in road known as the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees, and Daniel Davies and Grenville T. W. Braman, individually | 1377 | 109 |
| 01Mar1872 | Boston Water Power Company | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees | 1095 | 1 |
| Party Wall Agreements | ||||
| Date | Party One | Party Two | Book | Page |
| 05Mar1901 | Washington B. Thomas (owner of 416 Marlborough) | Susan C. Dexter (owner of 406 Marlborough) | 3597 | 222 |
| 17Jan1888 | Walter C. Cabot and Benjamin W. Crowninshield (owner of lot at 416 Marlborough) | Frederic Dexter (owner of lot at 406 Marlborough) | 1806 | 90 |
| 23Nov1887 | Walter C. Cabot and Benjamin W. Crowninshield (owners of lot at 406 Marlborough) | Charles E. Cotting (owner of lot at 404 Marlborough) | 1801 | 394 |