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 until the property was converted 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 |
| 03Nov1981 | Northwell, Inc. | The 475 Beacon Street Condominium | 9866 | 429 |
| 02Sep1980 | Anthony M. Rando, trustee, 475 Beacon Street Trust | Northwell, Inc. | 9518 | 320 |
| 03Mar1980 | Alvin Lipsky | Anthony M. Rando, trustee, 475 Beacon Street Trust | 9392 | 168 |
| 02Oct1979 | Alvin L. Lipsky, Harriette Lipsky, and Carolyn J. Lipsky | Alvin Lipsky | 9271 | 24 |
| 02Oct1979 | Alvin L. Lipsky, trustee, Alvin Lipsky Realty Trust | Alvin L. Lipsky, Harriette Lipsky, and Carolyn J. Lipsky | 9271 | 22 |
| 27Mar1963 | John J. Beaubien | Alvin L. Lipsky, trustee, Alvin Lipsky Realty Trust | 7731 | 507 |
| 02Oct1961 | Irving Brody | John J. Beaubien and James S. Ambrose | 7593 | 434 |
| 23Jun1954 | Rose Rochelle | Irving Brody | 6967 | 428 |
| 20Jul1953 | Helen E. Baader, trustee, Early Realty Trust | Rose Rochelle | 6883 | 398 |
| 28Jun1940 | Wallace R. Marden | Helen E. Baader, trustee, Early Realty Trust | 5874 | 39 |
| 24Jan1935 | Harold L. Belmont | Wallace R. Marden | 5510 | 94 |
| 24Jan1935 | Institution for Savings in Roxbury and its Vicinity | Harold L. Belmont | 5510 | 89 |
| 05Feb1931 | Charles H. Hemenway (foreclosure of mortgage) | Institution for Savings in Roxbury and its Vicinity | 5242 | 111 |
| 12Jun1930 | Institution for Savings in Roxbury and its Vicinity | Charles H. Hemenway | 5189 | 269 |
| 11Jul1929 | Thomas E. Dempsey (foreclosure of mortgage given by Thomas Dempsey and assumed by subsequent owners) | Institution for Savings in Roxbury and its Vicinity | 5114 | 272 |
| 29Jan1924 | Effie J. Giesser, wife of Ernest A. Giesser | Margaret Kissock and Jessie Kissock | 4575 | 519 |
| 18Jan1924 | Thomas E. Dempsey | Effie J. Giesser | 4544 | 39 |
| 20Mar1923 | Ubert K. Pettingill (release of interest) | Thomas E. Dempsey | 4449 | 517 |
| 20Mar1923 | Hiram M. Burton and Edward S. Page, administrators of the estate of Lucy E. Pettingale | Thomas E. Dempsey | 4449 | 516 |
| 05Jan1895 | Jacob Berwin and Mathilda Berwin, his wife, in her own right | Lucy E. Pettingill, wife of Ubert H. Pettingill | 2248 | 367 |
| 02Feb1891 | Thomas M. Smith | Mathilda Berwin, wife of Jacob Berwin | 1979 | 562 |
| 02Feb1891 | Uriah H. Coffin (lot with 25 foot frontage and dwelling house) | Thomas M. Smith | 1979 | 561 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 13Nov1888 | Frances A. Sturgis, widow of John H. Sturgis (lot with 25 foot frontage) | Uriah H. Coffin | 1849 | 44 |
| 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 |
| 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 |
| Party wall stipulations in land transfer deed with respect to wall between 473 Beacon and 475 Beacon | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 29Oct1888 | Frances A. Sturgis, widow of John H. Sturgis (seller of lot at 473 Beacon and owner of lot at 475 Beacon) | Samuel M. Shapleigh (purchaser of lot at 473 Beacon) | 1846 | 504 |
| Party wall stipulations in land transfer deed with respect to wall between 475 Beacon and 477 Beacon | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 13Nov1888 | Frances A. Sturgis, widow of John H. Sturgis (seller of lot at 475 Beacon and owner of lot at 477 Beacon) | Uriah H. Coffin (purchaser of lot at 477 Beacon) | 1849 | 44 |