The following is an index to property transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase through December 31, 2017. 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 |
| 01Feb1991 | Robert White | Charles White Management, Inc. | 16728 | 11 |
| 29Mar1977 | Armstead Corporation (foreclosure of mortgage) | Robert White | 8944 | 291 |
| 11Jul1972 | Robert White | Armstead Corporation | 8548 | 454 |
| 07Jul1972 | Marcia Fine | Robert White | 8547 | 620 |
| 12Dec1967 | Robert White | Marcia Fine | 8170 | 8 |
| 11May1964 | Henry J. Greene, trustee, Greene Realty Trust | Robert White | 7844 | 512 |
| 02Jan1964 | Richard W. Lubart | Henry J. Greene, trustee, Greene Realty Trust | 7810 | 175 |
| 02Jan1964 | Barnett Feldstein and Edith M. Feldstein, husband and wife | Richard W. Lubart | 7810 | 46 |
| 15Sep1959 | George J. Bertrand and Olive E. Bertrand, husband and wife | Barnett Feldstein and Edith M. Feldstein, husband and wife | 7425 | 308 |
| 01Sep1954 | Francis R. Sundbergh and Julia Sundbergh, husband and wife | George J. Bertrand and Olive E. Bertrand, husband and wife | 6988 | 294 |
| 01Apr1954 | Morris Binder | Francis R. Sundbergh and Julia Sundbergh, husband and wife | 6946 | 430 |
| 03Mar1943 | Home Owners’ Loan Corporation | Morris Binder | 6028 | 270 |
| 07Jun1937 | Lynette D. Baker (foreclosure of mortgage assumed by subsequent owners) | Home Owners’ Loan Corporation | 5676 | 585 |
| 13Nov1934 | Lynette D. Baker | W. Henry Duncan | 5493 | 164 |
| 09Nov1934 | Anna Gable | Lynette D. Baker | 5493 | 112 |
| 14Apr1931 | Lynette D. Baker | Anna Gable | 5253 | 249 |
| 14Apr1931 | Massachusetts Hospital Life Insurance Company | Lynette D. Baker | 5253 | 245 |
| 22Aug1930 | George E. Noyes (mortgage given by George E. Noyes and assumed by subsequent owners) | Massachusetts Hospital Life Insurance Company | 5204 | 14 |
| 16May1929 | Hugh A. Carney | Joseph P. Brennan | 5106 | 14 |
| 16May1929 | John A. McLeod (foreclosure of mortgage given to Joseph P. Brennan and assumed by subsequent owners) | Hugh A. Carney | 5106 | 11 |
| 18Dec1928 | John A. McLeod | Thomas P. Daly | 5066 | 421 |
| 01Oct1928 | Joseph P. Brennan | John A. McLeod | 5042 | 303 |
| 20Mar1928 | George N. Whipple | Joseph P. Brennan | 4986 | 550 |
| 23Nov1914 | George E. Noyes | George N. Whipple | 3848 | 42 |
| 25Jun1909 | Lewis P. Kaufman | George E. Noyes | 3375 | 185 |
| 25Jun1909 | Dwight Prouty | Lewis P. Kaufman | 3375 | 184 |
| 06Apr1888 | Asa H. Caton (lot with 24 foot ftontage and dwelling house) | Maria Louise [sic] Prouty, wife of Dwight Prouty | 1815 | 245 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 01Jul1886 | John H. Sturgis (lot with 96 foot frontage) | Asa H. Caton | 1732 | 210 |
| 16Feb1880 | Amity B. Davies; Susie A. Braman, wife of Grenville T. W. Braman, in her own right; Charles H. Davies; and Grenville T. W. Braman (lot with 50 foot 3 inch frontage) | John H. Sturgis | 1483 | 249 |
| 16Feb1880 | Charles H. Davies, administrator of the estate of Daniel Davies (lot with 50 foot 3 inch frontage) | John H. Sturgis | 1483 | 245 |
| 24Jan1880 | George H. Braman (lot with 16 foot 9 inch frontage) | John H. Sturgis | 1483 | 243 |
| 24Jan1880 | Grenville T. W. Braman, Henry D. Hyde, and Henry M. Whitney, trustees (lot with 375 foot frontage on Beacon and 112 foot frontage on West Chester Park) | John H. Sturgis | 1483 | 241 |
| 12Dec1879 | Chester M. Dawes (confirmatory deed with respect to the Cross Dam or Parker Street between Commonwealth Avenue and Beacon) | Grenville T. W. Braman | 1478 | 217 |
| 01Feb1879 | Amity B. Davies, Charles H. Davies, Ella J. Davies, Grenville T. W. Braman, and Susie A. Braman, being the heirs at law and all parties interested in the estate of Daniel Davies (lot with 16 foot 9 inch frontage) | George H. Braman | 1449 | 10 |
| 01Feb1879 | Chester M. Dawes (irregular lot with 13.55 foot on alley) | Grenville T. W. Braman, Henry D. Hyde, Henry M. Whitney, trustees | 1449 | 7 |
| 01Feb1879 | Amity B. Davies, Charles H. Davies, Ella J. Davies, Grenville T. W. Braman, and Susie A. Braman, being the heirs at law and all parties interested in the estate of Daniel Davies (irregular lot with 13.55 foot on alley) | Chester M. Dawes | 1449 | 6 |
| 01Feb1879 | Chester M. Dawes (irregular lot with 55.17 foot frontage on Beacon, a portion of former Cross Dam or Parker Street) | Amity B. Davies, Susie A. Braman, wife of Grenville T. W. Braman, and Charles H. Davies | 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 (lot with 371.48 foot frontage on Beacon and 224.22 foot frontage on alley) | Grenville T. W. Braman, Henry D. Hyde, and Frank W. Andrews, trustees | 1095 | 1 |
| 20Jun1866 | Boston Water Power Company (lot with 206 foot frontage on Beacon and 273 foot frontage on alley) | Daniel Davies | 881 | 46 |