The following is an index to property transfer deeds and Land Court certificates of title recorded at the Suffolk County Deed Registry from the original land purchase to its sale to the Ritz-Carlton Hotel Company, after which it was razed. 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.
For transactions related to the successor building, see separate index for 2 Commonwealth.
| Certificates of Title | ||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | |
| 06Nov1945 | The Ritz-Carlton Hotel Company of Boston (8-10 Commonwealth) | 46171 | 170246 | 226 | 171 | |
| 01Nov1945 | Marie G. Currier (8-10 Commonwealth) | 46148 | — | |||
| Transfers of Land and Buildings | ||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||
| 16Feb1917 | State Street Trust Company, trustee under the will of Priscilla S. Nickerson | Marie G.Currier, wife of Guy W. Currier | 4013 | 109 | ||
| 16Feb1917 | George J. Parker, executor under the will of Adeline N. Parker | Marie G.Currier, wife of Guy W. Currier | 4013 | 110 | ||
| 01Mar1892 | S. Lothrop Thorndike, Charles F. Fairbanks, and Daniel Merriman, trustees, under the will of Erastus B. Bigelow | Priscilla S. Nickerson, single woman, and Adeline N. Parker, wife of George Parker | 2060 | 401 | ||
| Transfers of Unimproved Land | ||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||
| 21Jan1863 | Charles K. Kirby | Erastus B. Bigelow | 822 | 138 | ||
| 22Nov1862 | Horace S. Armington | Charles K. Kirby | 820 | 82 | ||
| 27Mar1860 | Commonwealth of Massachusetts | Horace E. Armington | 783 | 145 | ||