The following is an index to Land Court certificates of title and property transfer deeds recorded at the Suffolk County Deed Registry from the original land purchase to conversion of the building into condominiums. 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.
| Certificates of Title | ||||||
| Date of Certificate | Owner | Certificate | Document | Book | Page | |
| 09Oct1996 | Rockland Boston Condominium | C-299 | 544290 | C-299 | 0 | |
| 28Sep1995 | Karen K. Kirby and Louis J. Wiczai, Jr. | 110033 | 530702 | 546 | 33 | |
| 10Sep1985 | Carolyn V. V. Edwards | 98610 | 394928 | 489 | 10 | |
| 24Feb1983 | John L. Hayden and Naomi Hayden, husband and wife | 95426 | 368244 | 473 | 26 | |
| 01Nov1974 | John L. Hayden | 86144 | 321572 | 426 | 144 | |
| 08Oct1971 | Laurel D. Schumann | 82241 | 305364 | 407 | 41 | |
| 07Oct1957 | Lawrence R. Schumann, trustee for the benefit of Laurel Dorothy Schumann and others | 62924 | 230767 | 310 | 124 | |
| 07Oct1957 | Patricia A. Risser | 62923 | 230765 | 310 | 123 | |
| 16Mar1948 | Lawrence R. Schumann, trustee for the benefit of Laurel Dorothy Schumann and others | 49610 | 181579 | 244 | 10 | |
| 16Mar1948 | Paul D. Turner | 49609 | 181578 | 244 | 9 | |
| 03Dec1946 | Lawrence R. Schumann | 47844 | 175736 | 235 | 44 | |
| 03Dec1946 | Howard S. Cosgrove | 47843 | 175733 | 235 | 43 | |
| 21Oct1946 | Lawrence R. Schumann | 47654 | 175106 | 234 | 54 | |
| 30Jun1944 | Charles Stevens | 44468 | — | 218 | 68 | |
| 30Jun1944 | S. Clifford Speed | 44467 | — | 217 | 67 | |
| 10Oct1936 | Theodore W. Berenson, trustee, Beaconson Trust | 35395 | — | 172 | 195 | |
| 31Dec1934 | Della Saul | 33680 | — | 164 | 80 | |
| 30Jun1932 | Allen Payson Saul | 30717 | — | 149 | 117 | |
| 28Mar1932 | Louis J. Binda | 30300 | — | 147 | 100 | |
| 28Oct1931 | Institution for Savings in Roxbury and its Vicinity (foreclosure of mortgage) | 29775 | — | 144 | 175 | |
| 30Sep1930 | Ethel G. Ball | 28155 | — | 136 | 155 | |
| 02Sep1930 | Charles H. Hemenway | 28039 | — | 136 | 39 | |
| 23May1929 | Henry C. Brookings | 25879 | — | 125 | 79 | |
| 20Mar1911 | Malcolm Storer | 3511 | — | 13 | 111 | |
| Transfers of Land and Buildings | ||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||
| 20Mar1911 | Notice by the Land Court that petition to register the property has been granted | Malcolm Storer | 3526 | 100 | ||
| 21Feb1911 | Notice by Edwina Booth Grossman, owner of 302 Beacon, that a petition has been filed in Land Court for registration of the property | 3519 | 366 | |||
| 30Apr1887 | William D. Howells | Edwina Booth Grossman, wife of Ignatius R. Grossman | 1769 | 375 | ||
| 26Jun1884 | Sarah E. Allen | William D. Howells | 1643 | 213 | ||
| 15Sep1881 | Susanna Parkman Sturgis, Josephine Borras Sturgis, and Robert Shaw Sturgis (formerly Robert Shaw Sturgis, Jr.) | Sarah E. Allen | 1536 | 462 | ||
| 07Dec1875 | Robert Shaw Sturgis, trustee for the benefit of Josefina Borras de Sturgis (now Josefina Borras de Santayana) and her children | Susanna Parkman Sturgis, Josephine Borras Sturgis, and Robert Shaw Sturgis, Jr. | 1305 | 131 | ||
| 25Oct1871 | Francis Ware | Robert S. Sturgis, trustee for the benefit of Josefina Borras de Sturgis (now Josefina Borras de Santayana) and her children | 1076 | 50 | ||
| 23Oct1871 | Samuel P. Dexter and Henry C. Wainwright, trustees | Francis Ware | 1076 | 49 | ||
| 01Oct1870 | S. Horatio Whitwell | Samuel P. Dexter and Henry C. Wainwright, trustees | 1017 | 300 | ||
| 21May1870 | Boston and Roxbury Mill Corporation (lot with 19 foot frontage and brick dwelling house thereon) | S. Horatio Whitwell | 1001 | 195 | ||