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 through December 31, 2010. 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 | |||
01Nov1951 | 274 Beacon Corporation | 274 Beacon Street, Inc. | 6736 | 545 | |||
29Dec1949 | Cambridge Savings Bank | 274 Beacon Corporation | 6572 | 573 | |||
23Dec1949 | Harrison O. Apthorp, George C. Whiting, and Frank G. Barrows, trustees, 274 Beacon Street Trust (foreclosure of mortgage) | Cambridge Savings Bank | 6572 | 570 | |||
04Feb1929 | Walter R. Whiting | Harrison O. Apthorp, George C. Whiting, and Frank G. Burrows, trustees, 274 Beacon Street Trust | 5079 | 10 | |||
04Sep1928 | Francis Lee Higginson (formerly Jr.) and Frederic S. Goodwin, trustees under the will of Francis Lee Higginson | Walter R. Whiting | 5055 | 72 | |||
28Nov1896 | James Jackson and Charles E. Cotting, trustees under a marriage indenture dated 3Feb1876 | Francis L. Higginson | 2403 | 149 | |||
23Jul1896 (recorded 28Nov1896) | Francis L. Higginson, surviving trustee under a marriage indenture dated 3Feb1876 | James Jackson and Charles E. Cotting, to the use of Francis L. Higginson, James Jackson, and Charles E. Cotting, trustees | 2403 | 147 | |||
17Sep1883 | Robert S. Minot | George Higginson and Francis L. Higginson, trustees under a marriage indenture dated 3Feb1876 | 1613 | 254 | |||
17Sep1883 | Francis L. Higginson | Robert S. Minot | 1613 | 252 | |||
Transfers of Unimproved Land | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
25May1881 | Boston and Roxbury Mill Corporation (lot with 55 foot frontage) | Francis L. Higginson | 1580 | 513 | |||
Party Wall Agreements | |||||||
Date | Party One | Party Two | Book | Page | |||
15Mar1950 | Albert J. Locatelli (owner of 270 Beacon) | 274 Beacon Corporation (owner of 274 Beacon) | 6611 | 463 | |||
19Aug1942 | Parker F. Soule and Frank G. Burrows, two of the trustees, 274 Beacon Street Trust (owner of 274 Beacon) | Boston Five Cents Savings Bank (owners of 270 Beacon) | 6003 | 178 | |||
20May1929 | Harrison O Apthorp, George C. Whiting, and Frank G. Burrows, trustees, 274 Beacon Street Trust (owners of 274 Beacon) | The May School, Inc. (owner of 270 Beacon) | 5098 | 603 | |||
04Feb1929 | Walter R. Whiting (owner of 274 Beacon) | Mary M. Taylor, wife of William O. Taylor (owner of 276 Beacon) | 5098 | 601 | |||
Party wall receipt for payment for use by 274 Beacon of party wall between 274 Beacon and 276 Beacon | |||||||
Date | Party One | Party Two | Book | Page | |||
28Jan1882 (recorded 11May1891) | George A. Gibson and Francis L. Bacon | Francis L. Higginson | 1994 | 480 | |||
Building restriction in land transfer deed limiting for thirty years the height of any stable in the rear of 276 Beacon to no higher than the stable at 274 Beacon. | |||||||
Date of Deed | Grantor | Grantee | Book | Page | |||
13Jun1885 | Francis L. Higginson (seller of 276 Beacon) | John S. Allan (Buyer of 276 Beacon) | 1681 | 360 | |||
Building restriction agreement prohibiting for thirty years from June 13, 1885, the construction of any structure at the rear of 274 Beacon and of 278 Beacon other than a stable (of no more than one story in height) or outbuildings (intended to impose the same restriction on these properties as contained in the land transfer deed for 276 Beacon entered into on June 13, 1885, between Francis L. Higginson and John S. Allan, formalizing a verbal agreement made at that time) | |||||||
Date | Party One | Party Two | Party Three | Book | Page | ||
27Jun1888 | Francis L. Higginson and George Higginson, trustees (owners of 274 Beacon) | John S. Allan (owners of 276 Beacon) | Francis L. Higginson (owner of lot at 278 Beacon) | 1830 | 331 | ||