The following is an index to property transfer deeds and building restriction agreements recorded at the Suffolk County Deed Registry from the original land purchase until sale of the building to Charles W. Rowell and its subsequent demolition. 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 280 Beacon.
| Transfers of Land and Buildings | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 19Jul1930 | Old Colony Trust Company, executor of the will of Elizabeth Gardner Amory | Charles W. Rowell | 5197 | 304 | |||
| Transfers of Unimproved Land | |||||||
| Date of Deed | Grantor | Grantee | Book | Page | |||
| 25Mar1890 | Francis L. Higginson | Elizabeth G. Amory, wife of Charles W. Amory | 1927 | 134 | |||
| 12Mar1883 | Boston and Roxbury Mill Corporation (lot with 30 foot frontage) | Francis L. Higginson | 1591 | 49 | |||
| 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 | ||