The following is an index to property transfer deeds and party wall and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2015. 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 | |
| 03May1983 | The Society of Jesus of New England | New England College of Optometry | 10325 | 257 | |
| 31Mar1948 | Alonzo J. Shadman | Hugh Campbell and Catherine M. Campbell, husband and wife | 6416 | 288 | |
| 15May1946 (recorded 31Mar1948) | J. Franklin Knotts | Alonzo J. Shadman | 6416 | 286 | |
| 15May1946 | Elizabeth Krauss | J. Franklin Knotts | 6225 | 374 | |
| 14Jun1944 | John Der Hovanesian and Marian Der Hovanesian, husband and wife | Elizabeth Krauss | 6099 | 423 | |
| 30Oct1942 | Catherine F. Carney, wife of Joseph P. Carney | John Der Hovanesian and Marian Der Hovanesian, husband and wife | 6015 | 44 | |
| 23Apr1935 | Eliot Spalding and Beatrice C. Spalding, his wife, in her own right | Catherine F. Carney, wife of Joseph P. Carney | 5524 | 142 | |
| 25Aug1930 | Samuel C. Endicott | Beatrice C. Spalding, wife of Eliot Spaulding | 5207 | 330 | |
| 16Feb1924 | Louisa C. Endicott | Samuel C. Endicott | 4550 | 414 | |
| 13Jun1922 | Henry H. Fay, Robert Homans, and Thomas Motley, trustees under the will of Henry H. Fay (lot with 27 foot frontage and dwelling house) | Louisa C. Endicott | 4374 | 285 | |
| Transfers of Unimproved Land | |||||
| Date of Deed | Grantor | Grantee | Book | Page | |
| 26May1888 | Dudley L. Pickman (lot with 60 foot frontage) | Henry H. Fay | 1824 | 129 | |
| 25Jan1887 | George Higginson (lot with 60 foot frontage) | Dudley L. Pickman | 1757 | 415 | |
| 14Jan1884 | Boston and Roxbury Mill Corporation (lot with 330 foot frontage) | George Higginson | 1624 | 484 | |
| Party Wall Agreements | |||||
| Date | Party One | Party Two | Book | Page | |
| 05Aug1897 | Henry H. Fay (owner of 418 Beacon) | Mary R. Bremer (owner 416 Beacon) | 2461 | 439 | |
| 17Dec1888 | Henry H. Fay (owner of lot at 418 Beacon) | David Sears, Emily E. Sears, and Henry F. Sears, heirs of Emily E. Sears (owner of lot at 420 Beacon) | 1896 | 607 | |
| Building restriction agreement by the owners of 416, 418, 420, 422, 424, and 426 Beacon, “desirous of imposing a uniform restriction on their said estates which will prevent the erection of any building or other structure in the rear of any of the said estates which will further materially obstruct the light, air and prospect now enjoyed…”: Prior to January 1, 1937, no building of more than one story in height (or 27.25 feet above the City of Boston base) may be constructed north of a line running easterly from the western boundary of 426 Beacon to the eastern boundary of 416 Beacon, said line being 92 feet north from the present building line established by the City of Boston for the North side of Beacon (existing agreements and structures not to be affected). | |||||
| Date | Parties | Book | Page | ||
| 24Oct1916 | Mary R. Bremer (owner of 416 Beacon), Henry H. Fay and Elizabeth E. Fay (owners of 418 Beacon), William H. Wellington (owner of 420 Beacon), Lester Leland and Frances E. Leland (owners of 422 Beacon), Ralph B. Williams and Susan J. Williams (owners of 424 Beacon), George G. Sears and Ruth W. Sears (owners of 426 Beacon) | 3994 | 242 | ||