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 through August 31, 2023. 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 |
| 24Dec2012 | George S. Davis | 57 Commonwealth LLC | 51415 | 306 |
| 19Dec2012 | Diana B. Davis | George S. Davis | 50685 | 137 |
| 03Nov1975 | James S. Davis and George S. Davis | Diana B. Davis | 8835 | 357 |
| 25Oct1974 | George S. Davis, Peter S. Davis, Lee S. Davis, and James S. Davis | James S. Davis and George S. Davis | 8795 | 55 |
| 18Jan1972 | Earl C. Munn | Peter S. Davis, George S. Davis, James S. Davis, and Lee S. Davis | 8506 | 63 |
| 31Jul1962 | Winsor, Incorporated | Earl C. Munn | 7667 | 569 |
| 24May1957 | Robert E. Finn, administrator of the estate of David A. Finn | Winsor, Incorporated | 7237 | 60 |
| 05Jul1955 | Thomas J. Diab | David A. Finn | 7070 | 241 |
| 11May1954 | John A. Burnham, Jr. | Thomas J. Diab | 6957 | 347 |
| 31Mar1954 | Clarence J. Giddings, sole surviving trustee under the will of John A. Burnham | John A. Burnham, Jr. | 6946 | 450 |
| Transfers of Unimproved Land | ||||
| Date of Deed | Grantor | Grantee | Book | Page |
| 28May1873 | Richard Codman | John A. Burnham, Jr. | 1161 | 310 |
| 23Jan1868 | Commonwealth of Massachusetts | Richard Codman | 1115 | 7 |
| Party Wall Agreements | ||||
| Date | Party One | Party Two | Book | Page |
| 02Mar1874 | John A. Burnham, Jr. (owner of 57 Commonwealth) | Edward Ingersoll Browne (owner of 55 Commonwealth) | 1221 | 301 |