1
100
792
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/266f30959419c41b938561498324024e.pdf?Expires=1712793600&Signature=aMzLU3GFZL8vVi%7E2ON85no7XkV91F8m4uWcjxCJs3RZKb5Q8XszBK-Gir4KGxvaZ0AOS154umiD3Si3YLWQewbII7TC1xC%7E37FwxS%7EOJ1AGjRLjtvE%7EXXoyIqnulWQJ7cME%7EiaXTFStcKSgbsCcLt4LnLky-Y4XukxUKQ2CVwBC8aznVW6roj4ZjsZ6KlnILv5Lliqms9M%7E%7EVKRT6iOKjgZvrQEXrZL7Xw95FeAas8vCN7OqhXYlimUo08R%7EFpbv16gGjMaMLDEu1a5OQzdHbXL-8zl34-krqkABEwnuQdUaKHizQQBFB5YnIbWs0HDsRtmjJSg6Gq5T%7ETCbhEhXtA__&Key-Pair-Id=K6UGZS9ZTDSZM
8a15d6d135684cb83b022b2818c9e63b
PDF Text
Text
7 Orange Street
James Cutler
Victualler
His wife
Abigail Tozer
Built by 1783
Researched by Alicia Bettano, December 2023
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
© 2023
�Summary
The land on which this house stands was owned by Ebenezer Tozer, a mariner, in 1779. A 1783 deed
mentions that William Tozer may have owned the land prior to Ebenezer. In 1783, James Cutler and his
wife, Abigail Tozer, sold a portion of the home to Elizabeth Millet, the same portion later resold in 1801
to Thomas Chipman, a mariner. At the time, the home likely was only two stories tall and half as wide as
it is at present. In 1812, Thomas Chipman sold the entire property to Robert Hussey, a mariner, whose
family remained in the house until at least 1874. The home has multiple residential units and has been
used as a multi-family home since the 19th century.
�Ownership Table
Date
Grantee
Grantor
Price
Book-Page
December 28,
2017
Scott A. Perry
(property owner)
Carol Anne Perry
$1
36412-534
Carol Anne Perry
$1
34988-106
June 9, 2017
April 29, 2016
Carol Anne Perry
Michael R.
McLaughlin
$620,000
34880-549
August 28, 2013
Michael R.
McLaughlin
The Seven Orange
St Realty Trust
(Madeline Frisch)
$420,000
32779-126
December 26,
1996
The Seven Orange
St Realty Trust
(Madeline Frisch)
Frances L
Weinstein
$180,000
8710-534
December 30,
1971
Frances L.
Weinstein
Cecil H.
Weinstein
“For
consideration”
5833-320
September 23,
1969
Cecil H.
Weinstein
Peter Pesarek,
Elizabeth A.
Pesarek
“For
consideration”
5639-149
September 10,
1957
Peter Pesarek,
Elizabeth A.
Pesarek
Michael Kopka
“For
consideration”
4401-81
October 4, 1946
Peter Pesarek
Michael Kopka
“For
consideration”
3483-32
August 26, 1925
Michael Kopka,
Mary Kopka
Joseph Biskup,
Tekla Biskup
“For
consideration”
2650-572 (sales)
2580-222
(premises)
November 7, 1923
Joseph Biskup,
Tekla Biskup
Martin
Fitzpatrick, Mary
E. Fitzpatrick
“For
consideration”
2580-221
April 18, 1921
Martin
Fitzpatrick, Mary
E. Fitzpatrick
Arthur Feenan
“For
consideration”
2479-553
March 24, 1892
Arthur Feenan
Robert Lake,
Charles Herrich,
Lucy Herrich
$1
1337-193
February 22, 1812
Robert Hussey
Thomas Chipman
$1,200
195-193
�August 12, 1801
Thomas Chipman
John Millet
$755
170-26
“The lower room, half the garret and two third parts of the cellar, also the free use of the front door,
cellar door, entry and stair ways to the garret in a certain dwelling house…”
November 16,
1784
Thomas Chipman
July 22, 1783
Elizabeth Millet
Mary Tozer,
spinster; Elizabeth
Millet, widow;
Susanna Ropes,
widow; Rebecca
Paterson, widow;
Ebenezer Tozer,
mariner
24 pounds
144-76
James Cutler;
Abigail, his wife
100 pounds
141-42
“Thomas Chipman…the chamber half the garret and one third past of the cellar in the dwelling
house…Elizabeth Milliet being owner of the other parts of said house which she bought of James
C??ttor & wife 1783…said Chipman to have free - of the great door entry a& fair ways to the garret of
the other cellar door…
�Resident Table
Year
Name
Occupation
1866 - 1872
Andrew A. Bennard
(Also Benard)
Cooper
1866 - 1869
Henry Cook
Cooper
1866 - 1869
Robert Hussey
Captain
1869 - 1872,
1876
Nicholas Boylston
Not listed
(Boards)
1872 - 1891
Edward A. Dalton
Calker
Janitor, Custom House
(1891)
1872 - 1879
Mrs. Sarah N. Dalton
(Died Nov 18, 1879)
Nurse
1872 - 1874
Rev. Joseph M. Driver
Not listed
1872
Edward Hanson
Hack Driver
1874 - 1878
Charles Collins
Clerk, 44 Derby
1874 - 1878
Richard L. Edwards
Painter
1874
Mrs. Caroline M. Parsons
Nurse
1876 - 1878
Henry B. Smith
Clerk, 19 St Peter
1881
Matthew Harlow
Painter
1881
Miss Mary Harlow
Not listed
1883 - 1884
Miss Deborah Cate
Not listed
1883 - 1891
Edward W. Dalton
Clerk, 203 Washington
(Boarder)
Clerk, 12 ½ Lafayette
(1886)
�1883
Octaver Prew
Overseer of brickyard
(Everett)
1884
Mrs. Charlotte Lang
Not listed
(Widow of Joseph)
1884
Joseph S. Lang
Not listed
(Boarder)
1884 - 1886
Joseph W. Smethurst
Laundryman, 215
Washington
1886
John H. Allis
Lather
1886 - 1891
Mrs. Eliza A. Hitchings
Nurse
(Widow of Abijah Jr)
1891
Miss Annie P. Collins
Compositor, Salem Gazette
(Boarder)
1891
Mrs. Maria L. Collins
Not listed
(Widow of Joseph)
1891
Willard D. Remon
Heel cutter
1894 - 1906
Michael A. Burke
Blacksmith, B. & M. R. R.
Car Shop
1894 - 1896
Miss Julia A. Heffernan
Cashier, 188 Essex
1894 - 1896
Mrs. Mary Heffernan
Not listed
(Widow of William)
1894 - 1896
Miss Mary E. Heffernan
Shoe stitcher
1894 - 1896
Michael J. Heffernan
Shoecutter
1894
Timothy J. Hurley
Carriage smith
1896
Miss Josephine Heffernan
Lining Cutter
1896
Mrs. Amelia Pack
Not listed
(Widow of William)
1896
William H. Toft
Engineer, 76 Lafayette
1898
Lewis H. Cass
Cook
1898 - 1917
Mrs. Ellen Kenney
Not listed
(Widow of John F.)
1898 - 1906,
Jeremiah F. Kenney
Laborer
�1911 - 1917
(Boarder)
1898
Michael H. Kenney
Laborer
(Boarder)
1898
Mrs. Margaret A. Tymon
Not listed
(Widow of Andrew)
1898
Patrick J. Tymon
Machinist
(Boarder)
1900 - 1902
John Devine
Not listed
1900 - 1906
Miss Mary Devine
Not listed (1900)
Weaver (1902)
(Boarder)
1900
William H. Devine
Shoemaker
(Boarder)
1900
John Dunn
Express driver
1900 - 1906
Miss Ellen F. Kenney
Not listed
(Boarder)
1902
William H. Douglass
Shoemaker
1906
Cornelius J. Burke
Shoeworker
(Boarder)
1906
John A. Burke
Asst. Shipper
(Boarder)
1906
Mary A. Burke
Stenographer
(Boarder)
1906
Agnes Daley
Not listed
(Boarder)
1906
Mrs. Katherine Daley
Not listed
(Widow of Patrick)
1906
Mrs. Joanna Devine
Not listed
(Widow of John)
1910 - 1937
William H. Foye
Elevator man
Janitor (1931)
1910
Mrs. Mary Grace
Not listed
Widow of Walter
1910 - 1915
Mrs. Abbie Martin
Not listed
�Widow of William
1910
Cornelius J. Martin
Clerk, 1 Jefferson Ave
(Boarder)
1910 - 1915
Johanna Martin
Not listed
(Boarder)
1910 - 1921
Mary E. Devine
Not listed
1915 - 1917
Helen Kenney
Not listed
(Boarder)
1917 - 1921
Mary J. Donlon
Not listed
1917 - 1921
Patrick J. Donlon
Leather Worker
1917, 1931
Margaret E. Foye
Not listed
1921
Martin Fitzpatrick
Blacksmith
1921
Mary E. Fitzpatrick
Not listed
1921
Mary F. Foye
Not listed
1931 - 1936
Mary Collins
Not listed
1931 - 1936
Michael Collins
Steamfitter
Mill Worker (1936)
1931, 1937
Grace Foye
Not listed
(Boarder)
1931 - 1937
Helen J. Foye
Stenographer, 28 Goodhue
(Boarder)
1931, 1936
Catherine J. O’Brien
Not listed
1931 - 1937
John Owram
Also listed as Ouram)
Laborer
Cabinet maker (1937)
1931 - 1937
Helen Ouram
Not listed
1934
Mary Devine
Not listed
1934 - 1936
Grace Foye
Lamp Worker
(Boarder)
1934 - 1936
James Foye
Lead Worker
(Boarder)
1936
William A. Foye
Student
�(Boards)
1936
Arthur E. Owram
Driver
(Boarder)
1937
William H. Foye Jr
Salesman, Bixby’s
(Boarder)
1937 - 1946
Charles J. Kozlowski
Lead Worker
1937
Jane K. Kozlowski
Not listed
1946
Frank F. Famulari
USN
(Boarder)
1946
Mary Famulari
Operator, Sylvania
1946
Catherine Kozlowski
Not listed
Widow of Stephen
1946
Anthony Kozlowski
Molder, Beverly Shank Co
1946
Bronislaw Kozlowski
Not listed
1946
Mary Kozlowski
Not listed
1946
Charles Kozlowski
Sylvania
(Boarder)
1946
Kenneth G. Mabie
USN
(Boarder)
1946
Sophie Mabie
Not listed
1946
Bronislaw J. Makar
Buffer, Slattery Bros
1946
Mary Makar
Not listed
�References/Deeds
���������������������������Maps
Plan of Salem, 1820 by Jonathan Peele Saunders. Digital copy c/o Boston Public Library’s Leventhal Map Center.
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Orange Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
7 Orange Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
James Cutler
Victualler,
His wife
Abigail Tozer
Built by 1783
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built by 1783
House history completed in 2023
Contributor
An entity responsible for making contributions to the resource
Alicia Bettano
Language
A language of the resource
English
1783
2023
7 Orange Street
Cutler
Massachusetts
Salem
Tozer
Victualler
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/deec300a7466cfbb73bf7387fb0c1eec.pdf?Expires=1712793600&Signature=UP3RlqXmLaHiFFQ1R7jzCbYZIJqqznAxzihpnnyid3P8bmg6r8Ldh4uOTcsIRrc7ZycV-N9BI9K-998yVSqCRdDEpKmYTbaxMZOxGuafk57bBt2MehQxZ0RwBpRNxUJQt9UXdyrJMTmDLygQjDhdvfYlsT2A709RUMBp00jscvS5iQJcCBsxxZmaxDGdNy4n4OZvnx00%7EBuTOZ6w8XbTIeeL4TFBQgSD6gvVFKs7ZmWYQRMI%7EPukaRg3eEahu9g3-RoZKfEG8HCdsOt2ouemnX6KJV%7EAVhHC7efdetcrLai1OhXzW0TayTTG7k57IRY-78jvoR%7EqZK0QtIJVmKLtTA__&Key-Pair-Id=K6UGZS9ZTDSZM
bd34d793c50b31a37e8deef2e6248fa4
PDF Text
Text
8 Pleasant Street
Built by
Thomas Cronan,
Mason,
His Wife,
Elizabeth Pierce
in 1921
Researched and written by
Carlos Cueva Caro
March 2024
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | historicsalem.org
© 2024
�Figure 1: 8 Pleasant Street, c. 2020. Salem Assesors Office
8 Pleasant Street
The house in 8 Pleasant Street is relatively recent, being built in 1921 by Thomas Cronan,
a mason and contractor. Yet the history of the property goes back to the early 19th century
when 8 Pleasant Street belonged to a far larger property that also included what today is 121
and 121 ½ Bridge Street. 8 Pleasant Street is located between two historic neighborhoods
in Salem, Bridge Street Neck Historic District (its official boundary is 121 Bridge Street) and
Washington Square Historic District, and its history is closely associated with the connection
between both neighborhoods. This is an area closely intertwined with Salem’s history as a
whole. It has been influenced by the early colonial settlement of Salem and the Witch Trials,
the American Revolution, Salem’s Maritime Golden Age, Salem’s transition into an industrial
city, the rise of the Polish-American community, the twentieth-century decline, and its revival
of fortunes.
2
�Seventeenth Century
Long before the first Europeans arrived in Salem, the area was inhabited by the
Naumkeag band of the Massachusett people. According to the 1985 Massachusetts
Historical Commission’s report on Salem, the Naumkeag’s settlements would have been
located in the mouths of the North, South, and Forest Rivers, making the Bridge Street
Neck of Salem, a likely candidate for one of these settlements. 1 It is in Massey’s Cove,
today at the end of March Street, where the first English settlers, led by Roger Conant,
landed. Though the exact location of this initial settlement hasn’t been determined,
according to Salem historian Sidney Perley, the First Planters built 19 cottages along the
North River. These First Planters were also fishermen, using the coves in the area to
anchor their boats, particularly Shallop Cove, now Collins Cove. They also used the
marshes around Collins Cove to harvest reeds for thatching. This would make Bridge
Street one of Salem’s oldest roads and the main thoroughfare connecting Salem with
Beverly. 2 Nevertheless, this first settlement would only last around 10 years. In 1628, John
Endecott (also spelled Endicott) arrived on the ship Arbella and took control of the town,
moving the community to the south. By 1634, the new town of Salem was organized
around their first meeting house closer to the South River, where today the former Daniel
Low & Co. building still stands, between Essex and Washington Streets, and the earlier
area was abandoned.
During this time, the land where the Salem Common is now located was a hilly, swampy
area, occupied by a creek connecting five ponds. Upon taking possession of the land, the
colonists followed English traditions of setting aside land for collective use. Early Salem
residents used this land for grazing and large-scale public gatherings. In 1770 an almshouse
was built on the common. An event of note is the first muster of the East Regiment of
1 Massachussetts Historical Commission. MHC Reconnaissance Survey Town Report: Salem. (Boston, 1985.)
2 National Park Service. National Register of Historic Places: Bridge Street Neck Historic District, Salem (Essex County), MA.
May, 2002. Section 8, page 2.
3
�Figure 2: Salem Common and Deliverance and Susana Parkma "Ship Tavern Pasture" from William Freeman’s
1932 map of Salem in 1700, based on Sidney Perley’s research.
4
�the Massachusetts Militia in 1637, considered the birth of the National Guard. 3
Throughout the seventeenth and eighteenth centuries, the areas west and south of the
common, close to Central Street (today Essex Street) with the meeting house, and the port
district, respectively, became heavily urbanized. In contrast, the north and east areas of
the common remained largely underdeveloped, alternating between large pastures
and fields, tanneries, and ropewalks. According to Salem historian Sidney Perley, in
1700 the area where 8 Pleasant Street stands today was part of a large pasture known as
the Ship Tavern Pasture. The pasture was bounded to the north by Bridge Street, to the east
by Collins Cove, to the south by land belonging to Ann Bradstreet (approximately where
Pleasant Street Avenue is today), and to the west by a no-longer-existing old road that
connected Lemon Street with Washington Square East.
The Ship Tavern was established by William Clark in 1636 on Essex Street, becoming
one of Salem's first taverns. In 1639, the general court of Massachusetts determined that
all innkeepers should “provide stables and hay for horses and enclosures for pasturing.” 4
Given its location downtown, William would have to purchase twelve acres of land on what
at the time were the outskirts of Salem, near the common, to feed his guests’ horses, hence
the name of this plot, Ship Tavern Pasture.
Following William’s death, his widow,
Katherine, married John Gedney, Sr. who took over the running of the tavern until he
died in 1688, 5 after which Katherine ran the tavern, then known as Widow Gedney’s
Tavern. It gained prominence in 1692 during the Salem Witch Trials when it was used by
jurors and witnesses for entertainment and refreshments. 6
3 Brooks, Rebecca, “Salem Common in Salem, Massachusetts” History of Massachusetts Blog, July 18, 2021. https://historyofmassachusetts.org/salem-common/
4 Perley, Sidney, The History of Salem, Massachusetts: 1638-1670 (Virginia: The University of Virginia, 1926), 74.
5 Perley, Sidney, The History of Salem, Massachusetts: 1638-1670, 184.
6 Salem Witch Museum, Site of Ship Tavern, aka Widow Gedney’s. https://salemwitchmuseum.com/locations/ship-tavern-akawidow-gedneys-site-of/
5
�Eighteenth Century
In 1698, the Gedney estate, tavern and pasture included, was conveyed to
Deliverance Parkman and his fourth wife Susanna. Following Deliverance’s death in 1715,
the tavern and pasture passed to his daughter Mehitable and her husband, the Rev.
George Curwen, pastor of the First Church of Salem. 7 Following George’s death in 1740, the
estate was divided between his two sons, Samuel and George, George inherited the Ship
Tavern Pasture. In 1749, Geroge’s widow, Sarah, sold the field to Benjamin Pickman. 8
Colonel Benjamin Pickman was born in Salem in 1708, a successful merchant, he
“filled the same position that Elias Hasket Derby did in a succeeding generation,” 9 he was
heavily involved in the colony ’s civic life, serving as judge, councilor, and legislator, and was
commandant of the First Essex Regiment. Upon his death in 1773, the estate was inherited
by his son, Benjamin Pickman Jr. Born in 1740, the younger Pickman’s path initially seemed
to follow that of his father. He was also a successful merchant, commanded the First Essex
Regiment, and served as Representative of the Provincial Assembly, yet the Revolution
upended his life. Being raised as a proper British gentleman, Benjamin Jr. took a stance
against the Revolution. In a fervently patriotic city like Salem, that was a social suicide that
forced him to skip town and see his property confiscated. During his exile, his surviving letters
to his wife, Mary Toppan, reveal not only his earnest desire to be back by her side but also
his longing for Salem and America. It’s not surprising that after the war, he made his
return to Salem in 1788. What is surprising, however, is that he was able to quickly
rebuild his life, recover his property, and regain his social standing in Salem. The fact
that John Adams referred to him as “the agreeable Mr. Pickman” puts into evidence his
charisma. 10
7 Corwin, Edward, The Corwin Genealogy (Curwin, Curwen, Corwine) in the United States, (New York: 1872), 79
8 Essex County Registry of Deeds (ECRD) Book 94, page 174, June 20, 1749.
9 Ward, George, The Journal and Letters of Samuel Curwen: An American in England, from 1775 to 1783, (Boston: Little Brown
and Company, 1864), 629.
10 Seger, Donna, “Minding the Farm,” Streets of Salem (blog), December 3, 2013. https://streetsofsalem.com/2013/12/03/minding-the-farm/
6
�Figure 3: Portrait of Col. Benjamin Pickman by John Singleton Copley, 1750
7
�Nineteenth Century
Regardless of his success, Benjamin Jr. would have found a much different Salem
than the one he left more than ten years before. With America now an independent
country, Salem merchants took advantage of the newly available access to the rich trade
of China and the East Indies. Throughout the 1790s and 1800s, these merchants pioneered
expeditions to the East Indies, China, and the North Pacific, transitioning Salem from a
fishing port to a trade entrepôt and propelling its golden age. Salem became America’s
most affluent city, being the hometown of America’s first millionaire, the aforementioned
Elias Hasket Derby. With this incoming wealth, these wealthy merchants began looking for
new fashionable neighborhoods to develop. Though the area around Chestnut Street was
the crown jewel of this period, the Salem Common also experienced a transformation from
a swampy backyard of the city into a fashionable city park. In 1801, Elias Hasket Derby
oversaw efforts to drain the swamp, level the hills, and plant trees around the park. The old
common was transformed into Washington Square, its transformation being completed with
the inauguration of the ceremonial archway on the west gate, carved by the celebrated
architect Samuel McIntire (a replica of which stands today on the common). 11
The redevelopment of the common also meant the expansion of the city towards Collins
Cove. The old dirt road flanking the eastern side of the common was renamed Pleasant Street,
a sign of what the city hoped this new neighborhood would be, and plans were made to
expand the street towards Bridge Street through Pickman’s land. In 1797, Benjamin Pickman
Jr. divided his lands and sold a parcel bounded by the new street to the east “which is a
continuation from Pleasant Street,” and Bridge Street to the north 12 to Cornelius Bartlett, a
currier. Cornelius and his wife, Grace, throughout the following year gradually sold pieces of
this land, before finally selling the largest tract to Captain Isaac Smith. 13
11 Salem Heritage Trail, Salem Common, https://salemheritagetrail.org/locations/salem-common/
12 ECRD, book 162, page 116, March 28, 1797.
13 ECRD, book 164, page 124, August 21, 1798.
8
�Figure 4: Capt. Isaac Smith House, 121 Brige Street. (Massachusetts Historical Comission, 1987)
Captain Smith was born in 1769 in Wellfleet, Cape Cod. He married Elizabeth Crowell on
October 11, 1794. He was a mariner under the employ of William Gray, a Boston merchant
who came to own the largest private fleet in America. 14 Isaac and Elizabeth built their mansion
on this tract of land which still stands today as “Captain Isaac Smith House” (121 Bridge
Street). According to his tax records, by 1800, two-thirds of the house had been completed
with a value of $1,400.00 (around $34,000.00 today). Construction of the house continued
until Captain Smith’s abrupt death on October 9, 1802, while traveling through Jamaica. Upon
his death, his widow Elizabeth conducted an auction of the property to pay off his debts.
An article in The Salem Gazette mentions an auction to be held on February 16, 1804, “by
order of court.” In that article, the house is described as “very nearly finished, excepting the
upper [third story] chambers.” Elizabeth sold the house to Benjamin Bullock.
14 Marchione, William, “Horace Grey: Father of the Boston Public Garden,” Brighton Allston Historical Society, http://www.bahistory.org/HoraceGray.html
9
�Born in Salem, Benjamin Bullock was a successful merchant during his youth. Later in
life, he invested in farmland in Stockbridge which was his primary residence. He probably
rented 121 Bridge Street since a certain Captain Richardson is mentioned living there during
this time. 15
The Reverend William Bentley mentions Benjamin Bullock in his diary:
“News of the d. of Capt. B. Bullock. He had been successful at sea and determined to
invest a valuable part of his property in lands and so removed and purchased in Sturbridge in
1805. He did much by expense of his farm but not content with the life, he left his family in
the farm and went a voyage to the sea. In the present, he thought he could make money by
a visit to Canada and left his property being detected in smuggling in great amount against
the Nonintercourse law and the fatigues and the disappointment ended his life. He carried
a wife and three children from Salem. This second wife [Mary Haynes] was very young and
inexperienced and not adapted to farm but of good manners tho’ extremely deficient in the
education for her station. This adventure is not a solitary one in New England.” 16
The Nonintercourse law is a reference to the 1809 Non-Intercourse Act passed by
Congress in the prelude of the War of 1812. This embargo against Great Britain and France,
mostly affected the trade in the Northeast, being one of the catalysts of Salem’s decline
of fortunes, putting an end to its golden age. This economic hit ended the initial period of
expansion and development in Salem. It was probably one of the reasons why Captain Bullock
would try to smuggle goods into Canada (then a British colony), and why, in 1809, he and his
wife decided to sell the house to Benjamin Smith. 17
15 Browne, Benjamin, “Youthful Recollections of Salem,” The Essex Institute Historical Collections vol. 49 (Salem, Essex Institute,
1913), 303.
16 Bentley, William, The Diary of William Bentley, D.D., pastor of the East Church, Salem, Massachusetts, (Salem: The Essex Institute, 1905-14), vol 4, page 90.
17 ECRD, book 187, page 196, June 26, 1809.
10
�Benjamin Smith, a merchant from Andover, owned a lumberyard in the Salem wharves. 18
He died on September 24, 1818, in Andover, being declared insane. 19 In his will, he left the
house to his adopted daughter, Meriam Eldredge. In his will, he mentions along with the
house “the out buildings,” 20 this could be the first reference to the store that will occupy 8
Pleasant Street, though there isn’t any concrete evidence about the out buildings’ location. By
1826, Meriam, now a widow of Orrin B. Saxon, sold the house to Peter E. Webster, a merchant
(also identified as a grocer). The 1831 tax records of 91 Bridge Street (later renumbered
as 121 Bridge Street) mention both a house and a store.
Despite being within the property, that store, built sometime around 1815 had its
own address, 40 Pleasant Street. Upon the urbanization of the fields on the other side of
the street, this address would be renumbered several times: first as 45 Pleasant Street and
finally, in the late nineteenth century, with the renaming of lower Pleasant Street as
Washington Square East, the address would finally settle on 8 Pleasant Street.
Peter Eaton Webster was born in Salem, New Hampshire, in 1784. He moved to Salem,
Massachusetts at some point before 1814, when he married his first wife, Rebecca Chapman,
who passed away in 1820. 21 A merchant by trade, he was a well-respected member of the
community, belonging to both the Essex Lodge and the Salem Marine Society. 22 A look at
the Essex County Registry of Deeds reveals that he was quite prosperous, owning several
properties around Salem, though 121 Bridge Street seems to have been his primary residence.
The nearby Webster Street is named after him. Despite owning a store within the property,
his own “West India Goods Store” was located in the much busier downtown area, at 121
Essex Street, across from the Gardner-Pingree House, at the time occupied by Captain Joseph
White.
18 Brown, Benjamin, “Youthful recollections of Salem,” 303.
19 Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay
and Delene Holbrook).
20 King, Joyce, 121 Bridge Street, (Salem: Historic Salem Inc. 1980), 4.
21 New England Historical Genealogical Society; Boston, Massachusetts; Massachusetts Vitals to 1850
22 Stella, Jeanne, Historic Streets of Salem, Massachusetts, (Charleston, SC, The History Press, 2020)
11
�West India Goods Stores were the predecessors of modern-day grocery stores. The first
West India Goods Stores in Salem appeared in the early 1800s. Sea captains would run those
properties selling products from the Caribbean (West Indies) like coffee, molasses, and sugar,
along with local produce. As time went on and Salem’s fortunes decreased, the West India
Goods Stores became a generic term for any retail store that sold imported products
from all over the world, along with local groceries. Osgood and Batchelder ’s Historical
Sketches of Salem (1879) mention how in August 1826, a Captain Smith returned to Salem
from Patagonia with “a cargo of 208,291 pounds of beef, consigned to Peter E. Webster.” 23
Since Peter ’s store was in Essex, it’s possible that the store on Pleasant could have been used
as storage or rented out to other retail businesses. Pleasant Street was developing into a
major thoroughfare, connecting Essex Street and the seaport with Bridge Street. Although
eventually transit would move to the much wider and better-looking Winter Street, during
this initial time, the heavy flow and proximity to Bridge Street would make this part of
Pleasant Street an excellent place for retail.
Peter was a witness in the trial for the murder of Captain Joseph White, a crime that
scandalized Salem and was the inspiration behind the works of Nathaniel Hawthorne and Edgar
Allan Poe. Captain White was murdered on the night of April 6, 1830 by Richard
Crowninshield, a man hired by Joe Knapp Jr. husband to White’s grand-niece, and his
brother Frank Knapp. The Knapp brothers hoped that Joe’s mother-in-law, Captain White’s
niece, would inherit part of his vast fortune. 24 Peter Webster testified that on the night of
the murder, he passed two individuals on his way home. Though he was unable to see their
faces, he recognized one of them as Frank Knapp, the implication being that the Knapp
brothers were waiting to meet with Crowninshield. 25
23 Osgood, Chas, and Batchelder, H. Historical Sketches of Salem, (Salem: Essex Institute, 1879), 135.
24 Wagner, E.J. “A Murder in Salem” Smithsonian Magazine (November 2010)
25 Bradley, Howard, Daniel Webster and the Salem Murder (Columbia: Artcraft Press, 1956), 56.
12
�Despite his apparent wealth, Peter ’s fortune seemed to have decreased in the 1830s,
coinciding with the decline of Salem’s port. Tax records show that he was admitting boarders
in his mansion throughout the decade, and on October 18, 1837, the Mercantile Bank
forcibly obtained the property by levy of execution. Peter remained living in the
house, however sharing it with other boarders. In 1884, he married Louisa Jameson. 26
Following his death in April 1850, Louisa remained living in the house until December,
when the bank decided to sell the property.
On December 4, 1850, an advertisement appeared in The Salem Gazette advertising
the property up for sale, describing it as “one of the most desirable situations in the city.”
The description of the property also included “a two-story store, on Pleasant Street, 18x54
feet.” 27 On December 13, the Mercantile Bank sold the property, split into two dwelling
houses, to George L. Hodgkins and Caroline Prescott Reed. 28 The following year, Caroline
and her husband, Samuel G. Reed, sold their half of the property to George. 29
The Grocery Store
George Lamson Hodgkins was born in Salem, in 1825. He married Sarah Stone in
1851. The couple would have two children, George W. and Caroline, of which only George
would reach adulthood. According to the city directories, in 1855 the building housed
a wine store, French Joseph & Co. but by 1857, George, who had experience as a
merchant, was running his grocery store from that building. There is an advertisement in
the Salem directory of 1866 for “George L. Hodgkins: West India Goods, Groceries” which
describes the goods sold in the store ranging from staples like flour, butter, cheese, and
molasses, to luxuries like teas, imported fruits, cigars, and glassware. He also offered
discounts to customers paying with cash, and free delivery anywhere in the city. 30
26 Dodd, Jordan, Liahona Research, comp. Massachusetts, Marriages, 1633-1850.
27 King, Joyce, 121 Bridge Street, 5.
28 ECRD, Book 438, page 124, December 13, 1850.
29 ECRD, Book 545, page 299, December 15, 1851.
30 Sampson, Davenport & Co., The Salem Directory, 1866, 33.
13
�Figure 5: Advertisement for George L. Hodgkins: West Inida Goods, and Groceries. Salem, 1866
14
�Throughout the first half of the nineteenth century, the area around Bridge Street east
of Pleasant Street was still largely underdeveloped. Yet on the eve of the Civil War, the
increase in industrial activity brought an influx of workers into the city, which prompted
the need for new affordable houses and infrastructure to support the growing population.
While Washington Square remained an upper-class neighborhood, Bridge Street started to
develop a working-class character as Irish immigrants moved into the area. By 1860, Webster,
Arbella, and Warner Streets had been laid out and new working-class houses, train depots,
and warehouses were being raised in the area. This meant that 8 Pleasant Street occupied the
unique position of being in the intersection of two distinct worlds, not only regarding social
class but also the transition between the old Salem’s trading port and the new industrial
Salem. Evidence of that change in clientele is the evolution of George’s advertisements in the
city directory which gradually changed from focusing on luxury imports to common utensils
and family groceries. It’s during this period that the character of Pleasant Street is going to
firmly become middle class, with most neighbors being shop owners or white-collar workers.
George continued running the store throughout the following decades. By 1876, he
was employing a neighbor lad, George F. Warren, as a clerk in the store, 3 1 and by 1880, his
son, George W. was helping out there too. George seems to have retired by 1890 when the
now-widowed grocer let George Warren take over the store. There is an advertisement in
the 1890-91 Salem City Directory about “George F. Warren, dealer in family groceries.” By
that year 45 Pleasant Street had finally been renumbered to 8 Pleasant Street. 3 2 George
Hodgkins passed away in 1896. His obituary in The Salem News mentioned that he had been
ill and confined to his house for the past couple of years. George W. inherited Captain Smith’s
Mansion, though George Warren continued running the grocery.
George Franklin Warren was born in Salem, in 1852. He was the son of George H. Warren,
a carpenter, and his wife, Sarah. The family lived at what is now 11 Pleasant Street, just
31 Sampson, Davenport & Co., The Salem Directory, 1876, 194.
32 Sampson, Davenport & Co., The Salem Directory, 1890-91, 923.
15
�Figure 6: Advertisement for George F. Warren: Dealer in choice family groceries. Salem, 1890
16
�Figure 7: 5 Pleasant Street, former location of Carey's store, Warren's two-story store might have looked similar
to this building. Circa 2020, Assesors Office
across the street from Hodgkins’ store. In 1889, in Worcester, he married Florence Fay. The
couple had two children, Ethel and Melvin. In 1900, George seemed to have briefly retired,
handing the store to William F. Waters, yet the following year, George was back running the
store while William moved on to work in a department store. This time, George wouldn’t
be the sole owner of the store. According to the Salem City Directory, he made a business
partnership with Orrin Carey, a fellow grocer whose store was at 5 Pleasant Street. The men
merged their business into “Warren & Carey,” running the two stores at the same time. Carey
appears in subsequent directories as a fish dealer, suggesting that 5 Pleasant Street might
have specialized in the selling of fish and seafood while 8 Pleasant Street dealt with fruits
and vegetables.
This partnership lasted until 1911, when Orrin went back to his store at 5 Pleasant
Street, while the store at 8 Pleasant was taken over by another grocer, Clarence H. Vincent.
George remained working for Clarence until 1914 when the store once more changed hands
to another grocer, Charles H. Wigley. Vincent would go to work in Beverly while George would
17
�find work in another grocery store at 93 Bridge Street. The census of 1920 reveals that he
had to mortgage his house during this time, which seems to indicate that George fell into
economic hardship during the decade of the 1910s.
There isn’t much information available about Charles Henry Wigley. He first appeared
in the Salem City Directory of 1900 when he was working at a grocery store in Essex Street.
By 1906 he had his own provisions store at 93 Bridge Street (coincidentally where George
Warren would find work later). According to the US Census, by 1910 he was 55 years old,
single, and renting a room at 15a Essex Street. He took over the store at 8 Pleasant Street,
moving his business there from Bridge Street, but his new business didn’t last long, and by
1917, the building appeared vacant according to the directory.
In 1919, George W. Hodgkins died, leaving the property to his widow Ellen. After settling
her husband's affairs, Ellen proceeded to split the vast property into three lots: Lot A, being
today 121 ½ Bridge Street. Lot B, 121 Bridge Street proper which includes the mansion, and
Lot C, 8 Pleasant Street including most of the store. She sold the three lots in 1921 to Thomas
F. Cronan. Thomas, a mason and contractor, proceeded to demolish the old store and build
two new buildings on Lots A and C with the intent of renting the whole property to
various tenants.
The Cronan Estate and Tenants
Thomas F. Cronan was born in Salem, around the year 1860, the son of Thomas and
Honoree “Nora” Cronan. In January 1882, he married Sarah Griffin, with whom he had seven
children, Sarah, Rosella, Thomas, Veronica, Francis, Marie, and John. The family lived at
5 Lemon Street, just across Bridge Street. Sarah died of pleurisy in 1893, 33 after which
Thomas remained a widower for many years, eventually marrying Elizabeth Pierce, sometime
33 "Massachusetts State Vital Records, 1841-1925", database with images, FamilySearch (https://www.familysearch.org/
ark:/61903/1:1:N7B3-TQP : 13 December 2022), Sarah J. Giffin Cronan, 1893.
18
�Figure 8: Thomas Appleton's 1920 plan of the original Hodgkins' estate including the store (8 Pleasant Street).
19
�Figure 9: Thomas Appleton's 1921 plan of Thomas Cronan's divided lots and new dwellings.
20
�in the 1910s. He had a warehouse at 5 Webster Street, not far from Pleasant Street. The
censuses show a woman named Rose Griffin working for the family as a housekeeper. This
indicates that the large family was able to afford a middle-class lifestyle, in part thanks to
Thomas’ job as a contractor and his investment in real estate, purchasing, selling, and renting
several properties across Salem, according to the Essex County Registry of Deeds. The former
Hodgkins estate was one of his last purchases since Thomas passed away on March 4, 1923,
of myocarditis, after suffering from chest pains for more than a year. 34
In his will, Thomas left his estate to twelve people, including his children.
“I want the executors not to dispose of any of my property for ten years. If at the en d
of that time the executors wish to dispose of any of the property and can do so to a good
advantage it is my wish that they do so. I wish to state that all my property at the end of ten
years shall be divided into twelve twelfths, and if any of these that I mention should pass
away before the expiration of the ten years their share shall go to their children if they have
any and if not, it shall go to the remaining heirs.” 35
The house at 8 Pleasant Street is a two-appartment house of a vernacular style with
Greek Revival, Queen Anne's Revival, and Colonial Revival elements. During its time as
part of the Cronan estate, the property only had two occupants, George Boxwell and
Roger Sneden with their respective families.
George “Geo” Edwin Boxwell was born in Peabody, around 1877. His parents were Edwin
and Margaret Boxwell. According to Peabody ’s directories, by 1897, after finishing high
school, he was working as a bookkeeper for Munroe & Arnold’s. Munroe and Arnold’s
Express Company was founded in Peabody in the mid-nineteenth century and by the 1900s,
their main offices were in Salem, with branches operating in Peabody and Boston. In 1904 they merged
34 "Massachusetts State Vital Records, 1841-1925", database with images, FamilySearch (https://www.familysearch.org/
ark:/61903/1:1:6ZDF-J7ZQ : 16 November 2022), Thomas F Cronan, 1923.
35 Cronan v. Cronan, 286 Mass. 497, 190 N.E. 721 (Mass. 1934)
21
�Figure 10: Historic view of 8 Pleasant Street. (Massachusetts Historical Comission, 1977).
with David Merritt’s Express Company, and in 1905, they were incorporated as the MunroeArnold-Merritt Express Company. 3 6 George remained working for that company, eventually
being promoted to manager, until he died in 1949. In 1913, Geo married Anna Ropes. The
couple didn’t have any children. After marrying, they moved to Salem, living with Anna’s
sister, Harriet. The three moved to 8 Pleasant Street in 1922, occupying the first apartment.
Roger Perno Sneden was born in Salem, on April 23, 1886, to Jacob and Andrea Sneden.
As a teenager, he was a member of the Now and Then Association, a social club in Salem, and
attended a Boston banking school. After completing his studies, he became a clerk for the
Boston Bank, later joining the Merchants National Bank of Boston. In 1909, Roger was initiated
into the Essex Masonic Lodge. 3 7 In 1912, he married Mary Marchall; like the Boxwells, the
36 Peabody Institute Library Archives (blog), https://www.tumblr.com/peabodyinstitutearchives/156091562438/what-appears-tobe-a-canceled-check-from-unknown?source=share
37 Registration State: Massachusetts; Registration County: Essex
22
�Figure 11: Munroe & Arnold's South Danvers National Bank check.
couple wouldn’t have any children. Roger and Mary moved into 8 Pleasant Street along with
the Boxwells, occupying the second apartment. Roger remained working for the Merchant
National Bank, eventually being promoted to manager of the foreign department. He passed
away in his home on March 14, 1944. 38 Both couples lived at 8 Pleasant Street until the
property was sold in 1937.
As stipulated by Thomas’ will, his heirs weren’t allowed to sell his properties until ten
years after his death. It seems that by the time the ten years were over, a dispute arose between
the executors of his will regarding whether to sell the property. The key aspect of the will
was Thomas' desire for his heirs to sell the property at “good advantage” with some people
arguing that selling properties in the current time, in the middle of the Great Depression,
wouldn’t be advantageous. Furthermore, there were questions of whether Thomas intended
for his heir to sell the properties after the ten years, or keep them at will. The matter was
decided in a probate court which expressed the necessity of selling the property. 39 Hence,
Thomas’ children, Sarah, Thomas L., and Francis sold the property in 1937 to Stanislaw and
Adela Gesek, the first owners to live at 8 Pleasant Street.
38 The Boston Globe; Publication Date: 16 Mar 1944; Publication Place: Boston, Massachusetts, USA.
39 Cronan v. Cronan, 286 Mass. 497, 190 N.E. 721 (Mass. 1934)
23
�Gesek Family
Stanislaw “Stanley” Joseph Gesek was born in Poland (then part of the Russian Empire),
in 1893. At only seventeen years old, he followed the path of many Polish immigrants arriving
to New York City in 1907, on board the Philadelphia, before moving to Salem where his
older brothers, Wladislaw and John, were living. He seems to have briefly returned to Poland
before permanently immigrating to America in 1913, on board the Imperator. 4 0 Upon arriving
in Salem, he stayed with several other Polish immigrants at 4 Hardy Street, a two-story house
turned into a tenement building. He seems to have been active in the local Polish communtiy,
having become a member of the St. Joseph Society, a mutual assistance organization for
Polish immigrants. In 1917, the United States declared war on Germany, entering World War I.
Stanley had to register for the draft. In his registration, he appears employed as a case
washer for the United Shoe Machinery Corporation in Beverly, one of America’s largest shoe
machinery manufacturers. According to the 1920 census, Stanley was boarding at 165 Derby
Street. The following year, according to the city directories, he was now boarding with his
brother, John at 11 Bentley Street. In 1926 he married Adela Rybicki.
Adela was born in Salem, in 1904, daughter of Franciszek “Frank” Rybicki and Victoria
Polys, Polish immigrants. The next year her brother Ludwick (Louis) was born. In 1912 the
family moved back to southern Poland, then a part of the Austro-Hungarian Empire, residing
in the small town of Ustrobna, where Frank became a farmer. Adela lived through some
tumultuous times in Poland, Ustrobna was close to the eastern front during World War I, and
following the war, the Rybickis witnessed the collapse of the Russian, German, and AustroHungarian Empires and the birth of an independent Poland. She wouldn’t remain in Poland
for long though. In 1922, a couple of months after turning eighteen, she approached the
40 The National Archives in Washington, DC; Washington, DC, USA; Passenger and Crew Lists of Vessels Arriving at New York,
New York, 1897-1957; Microfilm Serial or NAID: T715; RG Title: Records of the Immigration and Naturalization Service, 17872004; RG: 85
24
�American consulate in Warsaw and requested an emergency passport to return to America. 41
The following month Ludwick (then seventeen) also requested a passport. As soon as his
passport was granted, the siblings traveled to Copenhagen, boarded the Oscar II, and arrived
in New York City a month later, from where they made their way to Salem. Adela rented a
room at 18 Carlton Street 42 while Ludwick boarded at 82 Derby Street. 43
Salem’s maritime golden age ended in the 1830s when the shipping industry began to
decline. Looking to revitalize the city’s fortunes, Salem turned to the growing industry in New
England, becoming a major industrial center of leather and textiles. Derby Street transformed
from a bustling commercial port into a major industrial area within the city. The need for
more workers to fill this booming industry turned Salem into an attractive destination for
immigrants, first Irish and later in the nineteenth century, French-Canadians and Eastern
Europeans, especially from Poland.
Figures 12 and 13: Adela and Ludwick Rybicki's passport photos
41 National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Emergency Passport Applications,
Argentina thru Venezuela, 1906-1925; Volume #: Volume 005: Warsaw, Poland
42 The National Archives in Washington, DC; Washington, DC, USA; Passenger and Crew Lists of Vessels Arriving at New York,
New York, 1897-1957; Microfilm Serial or NAID: T715; RG Title: Records of the Immigration and Naturalization Service, 17872004; RG: 85
43 National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Emergency Passport Applications,
Argentina thru Venezuela, 1906-1925; Volume #: Volume 006: Poland
25
�Though there had been some Poles in America like the revolutionary hero Thadeus
Kosciusko, it was only in the nineteenth century, following several failed uprisings for Poland’s
independence, that Polish communities began to appear in the main American cities. The
increasingly repressive policies in Germany, Austria-Hungary, and Russia towards the Polish
population made emigrating to America an attractive prospect for many young Poles. By the
1890s, many young Poles were coming to Salem, looking to work in the factories. Like many
other immigrants, the Polish community quickly built formal and informal support networks.
New immigrants like Stanley would initially stay with a fellow Polish family, relatives if
possible while getting on their feet. At the same time, formal Polish and allied organizations
developed around the neighborhood starting with the aforementioned St. Joseph Society
in 1897, followed by other organizations like the St. John the Baptist Catholic Church and
school, Caroline Emmerton’s House of the Seven Gables Settlement Association, and
the Polish-American Moose Club. 44
The arrival of Eastern Europeans, mainly Poles but also Russians and Ukranians made
the neighborhood southeast of the Common, between Derby and Essex Streets, into the
center of Salem’s Polish-American community. Though it was connected to Beverly, Peabody,
and the rest of Salem through the streetcars, the central and tightly packed location of the
neighborhood propitiated the development of Polish businesses and other insistutions,
creating a self-contained community. 45
Like Stanley, Adela also seems to have been part of this community. After marrying,
they moved in with Ludwick, renting some rooms at 82 Derby Street, where their two
children were born, Stanley Francis Jr. in 1929, and Albin A. in 1931. By this time, Stanley
was now cleaning machines for Helburn Thompson Co. at their “Sunshine Tannery” on
Goodhue Street, while Ludwick was working as a shoemaker for the Salem Shoe Co.
44 Stanton, Cathy and Becker, Jane, In the Heart of Polish Salem: An Ethnohistorical Study of St. Joseph Hall and Its Neighborhood
(Boston: National Park Service, 2009), 43-45
45 Ibid, 103-104
26
�Figure 14: Polish-American Store at 126 Derby Street, 1951, Wicked Local
The 1930s marked the beginning of the disappearance of the Polish neighborhood in
Salem. The Great Depression generated a wave of loss of jobs, not only due to factory closures
but also due to repeated worker strikes in response to the factories’ cost-saving measures.
The biggest blow to the neighborhood was the creation of the Salem Maritime National
Historic Site in 1938. For many preservationists and the wealthy elite of Salem, this vibrant
neighborhood was nothing more than a slum. The designation as a historic site allowed the
city to take advantage of eminent domain and evict several Polish tenants from their homes,
demolishing several institutions in the neighborhood. 46 Perhaps it ’s no coincidence that the
Geseks decided to permanently move out of the Derby Street neighborhood in 1937. They
seemed to have saved enough money to move north of the Common, closer to Bridge Street,
and purchase 8 Pleasant Street from the heirs of Thomas Cronan.
46 Ibid, 133-138
27
�Figure 15: Helbrun Thompson Co. "Sunshine Tannery" at 18 Goodhue Street, Salem.
The Geseks and Ludwick both moved to Pleasant Street. Since it was a two-family
home, they rented the second apartment to John Harold Smith and his wife Jane. Harold
was born in Salem in 1907 to John Smith and Mary Mahoney. He was a longshoreman and
truck driver, working for J.W. Picking Coal. He married Jane in the 1930s and the couple
moved into 8 Pleasant Street. At some point in the 1940s, with the US's entry into World
War II, Harold was drafted into the US Navy where he attained the rank of Motor
Machinist’s Mate 2nd Class. 47 According to poll records, in 1951 both Adela and Jane
entered the workforce. Adela briefly worked for a cloth mill until 1954, while Jane worked
for the Parker Brothers Game Factory as a clerk.
47 National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID:
6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007
28
�Though not uncommon for women to go into the workforce during the 40s and 50s,
the fact that both Adela and Jane were in their forties would indicate that both families'
finances became strained. This period coincided with a general economic stagnation
across Salem and other New England cities as the old large-scale cloth mills began going
out of business. Salem’s fortunes wouldn’t be reversed until it embraced tourism in the
1970s. Middle-class families like the Geseks and Smiths found themselves struggling
with their income, which would explain why both women needed to find employment. For
the Geseks, finances would be especially strained since Albin was still in college and
Ludwick lost his job in 1947 and would remain unemployed for more than ten years until
finally finding another job at a shoe factory in 1958.
Figure 16: Parker Brothers Game Factory, Salem, 1975. The Salem News Historic Photograph Collection, Salem
State University Archives and Special Collections, Salem, Massachusetts
29
�Stanley, Jr. graduated high school in 1945 and attended Northeastern University, where
he was elected class treasurer and was a member of the Northeastern University Civil
Engineering Society. 4 8 After college, Stanley Jr. joined the US. Army, fighting in the Korean
War. Upon his return to Salem, he would follow in his father ’s footsteps and become a
leather worker for a factory. In 1955 he married Mary E. Barry, a nurse from Revere. The
couple initially lived at 8 Pleasant Street. The Smiths moved out that same year so it's
possible that Stanley Jr. and Mary were living in the second apartment. Eventually, they
were able to save enough money to afford their own place in Revere, moving there in 1958.
Stanley, Jr. would eventually work for the city of Boston as a civil engineer. He and Mary had
three children together, Christine, John, and Robert. 4 9
Figure 17: Stanley Francis Gesek's yearbook picture, Salem High School Yearbook, 1945
Figure 18: Stanley Francis Gesek's yearbook picture, Norhteastern University, 1950.
48 "U.S., School Yearbooks, 1880-2012"; School Name: Northeastern University; Year: 1950
49 Stanley Gesek Obituary,” The Salem News, October 15, 2010
30
�Albin was heavily involved in several extracurriculars in high school, being part of the
student council and the National Honor Society. 5 0 Upon graduating in 1947, he was accepted
at MIT. 5 1 After college, he followed his brother ’s footsteps and joined the army, fighting in the
Korean War. The city voter rolls show that after the war, he remained living with his parents
at 8 Pleasant Street, and working for the city of Salem as an electrical engineer at Fort Lee.
Once the second apartment became vacant again, the Geseks rented it out to an elderly
couple, William and Mary McNamee. William John McNamee was born in Peabody in 1889. In
1910, he married Mary Donahue. 5 2 The couple had five children. According to the city voter
rolls, by 1958, when they moved to 8 Pleasant Street, William, then 68 years old, was working
for the city’s water department.
Figure 19: Albin Gesek's yearbook picture, Salem High School, 1947.
Figure 20: Albin A. Gesek's yearbook picture, Massachusetts Institute of Technology, 1951
50 "U.S., School Yearbooks, 1880-2012"; School Name: Salem High School; Year: 1947
51 "U.S., School Yearbooks, 1880-2012"; School Name: Massachusetts Institute of Technology; Year: 1951
52 New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
31
�The Gesek family experienced two successive losses at the beginning of the 1960s.
Stanley died in 1960, shortly after his retirement. Less than a year later, Ludwick also passed
away. Around that same time, William McNamee also passed away, leaving Adela, Albin, and
Mary, as the sole residents of 8 Pleasant Street. Mary moved away in 1970, to New Haven,
Connecticut, where she died in 1974. 5 3
After the McNamees, a new couple moved into the second apartment in 1970, Robert
and Audrey Sandborn. Robert Joseph Sandborn was born in Manchester, New Hampshire
in 1916. He joined the US Army and fought during World War II. After the war, he married
Audrey Nellie Wrest, from Beverly. The couple only had one daughter, Wendy. The family
previously lived at 12 Pleasant Street, so it’s possible they were already acquainted with the
Geseks. Robert was a salesman. The voter rolls identify Audrey as a housewife in 1970, but in
1974 she took a job as an accountant clerk.
1974 is also the year in which Albin moved out. In 1977, in New Jersey, he married Carol
Myers from Ohio, and the couple eventually moved to West Virginia. Adela remained living
alone at 8 Pleasant Street as the Sandborns' landlady. Robert retired in 1982 and passed away
in 1983. 5 4 Adlea found herself living with another widow again. Audrey moved out in 1986 and
eventually died in 1994.
After the Sandborns, Stanley Jr.’s daughter, Christine, and her husband, Massimo
Michelini, moved into the second apartment. During this time, Adela moved to
AtlantiCare Nursing Home (now Lighthouse Nursing Care Center) in Revere, perhaps to be
closer to her son, leaving her granddaughter in charge of 8 Pleasant Street. Adela passed
away on April 27, 1994, at 89 years old. Stanley Jr. and Albin, heirs of Adela’s estate, formally
sold the property to Massimo and Christine, making them sole owners of 8 Pleasant Street.
53 Connecticut Department of Health. Connecticut Death Index, 1949-2012 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT,
USA: Connecticut Department of Health.
54 Ancestry.com. U.S., Find a Grave® Index, 1600s-Current [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc.,
2012.
32
�CHAIN OF DEEDS
33
�Chain of Title, 8 Pleasant Street*, Salem, Essex County, Massachusetts
Date
Conveyed
by
Conveyed to
Property
Amount
Doc
Book
Page
22 Jun
1920
Ellen M.
Hodgkins.
Executrix
of the last
will of
George W.
Hodgkins
Thomas F.
Cronan
“A certain
parcel of land
with the
buildings
thereon
situated on
Bridge Street
(…) being lot
A.” and “A
certain parcel
of land with
the buildings
thereon
situated on
Pleasant
Street (…)
being lot C.”
$1,430.75
Deed
2455
482
01 May
1937
Sarah A.
Thomas L.
and
Francis P.
Cronan.
Trustees
under the
will of
Thomas F.
Cronan
Stanislaw
and Adela
Gesek
“A lot of land
$5,400.00
with the
buildings
thereon
situated in
said Salem and
being lot
marked C.”
Deed
3106
433
03 Oct
1994
Albin A.
Gesek
a/k/a
Akbin
Gesek, and
Stanley F.
Gesek
a/k/a/
Stanislaw
Gesek.
Executors
of the
estate of
Adela
Gesek
Massimo
and
Christine G.
Michelini
“A lot of land
with the
buildings
thereon
situated in
said Salem”
$100,000.00
Deed
12771 488
01 Jul
1998
Massimo
and
Christine G.
Michelini
“A lot of land
with the
$1.00
Deed
14923 476
34
�Adela
Gesek
01 Jul
1998
Massimo
and
Christine
G.
Michelini
Christine G.
Michelini
“A lot of land
with the
buildings
thereon
situated in
said Salem”
$1.00
Deed
14923 476
6 Aug
2021
Christine
G.
Michelini
Ryan
Guilmartin
“A lot of land
with the
buildings
thereon
situated in
said Salem”
$690,000.00
Deed
39959 048
17 Oct
2023
Ryan
Guilmartin
Joseph
Piemonte
“The land with $810,000.00
the buildings
thereon”
Deed
41810 515
Note: All deeds prior to June 1920 correspond to 121 Bridge Street, which encompassed 8 Pleasant Street.
35
�SOURCES
36
�Inventory No:
SAL.3159
Historic Name:
Common Name:
Warren and Carey Grocery Store
Address:
8 Pleasant St
City/Town:
Salem
Village/Neighborhood:
Salem Common;
Local No:
36-443;
Year Constructed:
C 1820
Architectural Style(s):
Federal; Queen Anne;
Use(s):
Market or Grocery Store; Multiple Family Dwelling House;
Significance:
Architecture; Commerce;
Area(s):
SAL.FB, SAL.IU
Designation(s):
Nat'l Register District (06/27/2002);
Building Materials:
Wall: Wood; Wood Clapboard;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, January 23, 2024 at 4:52 PM
37
�MACRIS file for 8 Pleasant Street. Note that it incorrectly identifies it as the former Grocery Store, demolished
in 1920
38
�Corner of Pleasant and Bridge Streets. Map of Salem 1851.
39
�"G.L. Hodgkins" House and store, 45 Pleasant Street. Salem Atlas 1874, Plate D.
40
�"S" Store at 8 Pleasant Street. Salem Atlas 1880-1903, Plate 14.
41
�"Mrs. G.L. Hodgkins Heirs" House and store, 8 Pleasant Street. Salem Atlas 1897, Plate 1.
42
�"Heirs Sarah E. Hodgkins" House and store, 8 Pleasant Street. Salem Atlas 1911, Plate 7.
43
�8 Pleasant Street. Salem Atlas 1921-1838, Plate 7.
44
�Advertisement for George L. Hodgkins:Dealers in Tea and Spices and First Class Family Groceries". Salem, 1869
45
�Advertisement for George L. Hodgkins:Dealer in Choice Family Groceries". Salem, 1874
46
�Certificate of Death of Thomas F. Cronan
47
�List of Alien Passengers on board the Imperator: 25. Stanislaw Gesek
48
�Stanislaws Gesek's WWI Draft Card.
49
�Ludwick (Louis) Rybicki's passport application
50
�Adela Rybicki's passport application
51
�List of United States Citizens on board the Oscar II: 9. Adela Rybicki, 10. Louis Rybicki
52
�Johm Harold Smith's Veteran Burial Application
53
�Stanislaws Gesek's WWII Draft Card.
Stanley Gesek's WWII Draft Card.
54
�Death Certificate of Adela Gesek
55
�56
�57
�58
�59
�60
�61
�62
�63
�64
�65
�66
�67
�68
�69
�70
�71
�72
�73
�74
�75
�76
�77
�78
�79
�80
�81
�82
�83
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pleasant Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
8 Pleasant Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Thomas Cronan,
Mason,
his wife,
Elizabeth Pierce,
in 1921
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1921
House history completed in 2024
Contributor
An entity responsible for making contributions to the resource
Carlos Cueva Caro
Language
A language of the resource
English
1921
2024
8 Pleasant Street
Cronan
mason
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/3399e9cf137098f690ab92232efd9fa2.pdf?Expires=1712793600&Signature=ZyFBukBk5exd8cqkzfOral9fV8mJUvxgpHD%7Ey6cF3-G%7Ef8iDTz%7Etn4ZpceI3gTWYCtqy4FtuCqOsG1Ef6jcxmh2YjuzJjUtHMjcLFUYYVf2EGp5yKIsj0KFl6OM6eVq5FM8unlOsD5P0JGjAxsnTgeFYszj8UpUxR5YQ%7E2DImRgi%7EbMJd8nGUOyo%7EldzM9apE9gtJifc-CJzpo0sV0tVUH9Urc-dlvmW4sUSfz22zq-cVWSM9RpKDcoSOY5raTX997WAmJ03OkO4wtDoLn9Pae%7EWB8HGB1m0JqUQwumbtMQaoTCGSV%7EFZdvsDNcLUYMkDZ9hE4lHvFFd4PXH0PK7JA__&Key-Pair-Id=K6UGZS9ZTDSZM
89e067fe25021e79ff48ae258fe5aee5
PDF Text
Text
18 Felt Street
Built for
Reuben W. Ropes
and wife
Grace Tuttle
1895
Researched by Sally McMurry, February 2024
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | historicsalem.org
© 2024
�Undated photo, 18 Felt Street, Red�in
Note: this house was once part of a Ropes family “compound” that once consisted of three large
houses plus land in North Salem: the Charles A. Ropes house (1856, later the North Shore Babies
Hospital, no longer extant), the Reuben W. Ropes house (1895, now 18 Felt Street), and the Charles
F. Ropes house, (c. 1900, now 67-69 Dearborn Street). Reuben W. Ropes and Charles F. Ropes were
brothers, sons of Charles A. Ropes and his wife Lucinda Whipple Ropes. For additional information
please refer to the house history for 67-69 Dearborn Street.
Footnotes appear only for items that are not in the Property Ownership History or in Ancestry
sources.
1
�Over time this house has had two numbers: Between the 1900 (US Census) and 1914 (World War I
tax assessments), Reuben W. Ropes’s address was listed at # 6 Felt Street. By 1920 it was # 18 Felt
Street.
The house at # 18 Felt Street was built in 1895 for Reuben W. Ropes and his bride Grace
Austin Ropes. The house remained in the Ropes family until 2012 when their grandson Austin T.
Ropes Jr. passed away.
Reuben Wilkins Ropes was born into a well-off North Salem family in 1861. His grandfather
Benjamin Ropes (1772-1845) had been a cooper and shipping merchant. Reuben’s parents were
Charles Augustus Ropes, a merchant, and Lucinda Whipple Ropes. Reuben was named for his uncle
Reuben Wilkins Ropes, who had relocated from Salem to New York and become quite wealthy there.
In 1860 the manuscript census recorded that Charles A. Ropes’s household included �ive Ropes
children, two of whom were Lucinda’s stepchildren born to Charles’s �irst wife, Mary Ann Barker
Ropes. 1 Lucinda’s widowed mother Mary Whipple had joined her daughter’s household. A live-in
servant named Ann Bryan worked for the family. Charles A. and Lucinda Ropes held substantial
property; Charles claimed $12,000 in real estate and $75,000 in personal property, and Lucinda had
$4,000 worth in her own personal property. In 1865 Charles A. Ropes was reported to possess the
fourth largest income among Salem residents. 2 His obituary noted that he “came from a sterling
family, the members of which all achieved success in mercantile life.” It explained that he had
“established a regular line of coasting vessels between Salem and New York, which for some years
did a large freighting business.” Charles’s company evidently worked with other family connections
to bring hides from South America as well as corn and grain from the Midwest. As well, he worked
in partnership with a wax leather manufacturer for a time. He and two brothers were partners in
Ropes Brothers, a �lour and grain business in central Salem. 3
A year after his marriage to Lucinda Whipple, Charles A. Ropes purchased property at what
was called the foot of Dearborn Street (from a James Ropes, an uncle) for $4100. 4 In 1856 he
contracted with Harris & Hutchins, Carpenters, to “build a Dwelling house and outbuildings in
conformity with the plans prepared by Emmerton & Foster, Architects” for a total price of $8995.00.
The designers and carpenters were both located in Salem. 5 This house is no longer extant, but it is
discussed in this history for two reasons. First, it gives an idea about the Ropes brothers’ early lives
1Mary
Ann Barker Ropes died in 1853. In addition two other boys named Enrique and Alberto Ropes lived with
Lucinda and Charles in 1860; they were born in Brazil. They were nephews of Charles A. Ropes, sons of his brother
Henry Ropes.
2 1860 US Census; 1865 Massachusetts state census; New York Evening Post, August 22, 1865
3 Quotes are from two Charles A. Ropes obituaries: Boston Daily Journal, March 20, 1890, and New York Tribune, March
21, 1890; Ropes Brothers ad, Salem Directory, 1857, p. 154
4 Essex County Deed Book 512, page 7, April 26, 1855 (James Ropes to Charles A. Ropes); 1851 McIntyre Map of Salem
showing a J (?) Ropes beyond the end of Dearborn Street
5 “Speci�ications of a Dwelling House for Chas. A. Ropes.” Ropes Family Papers, 1826-1899, Box 1, Phillips Library
collection. The 1855 Salem business directory, shows Emmerton and Foster, Architects, with an of�ice at 6 Central
Street in Salem, very near the Ropes grain business. (p. 161) In the regular directory, William H. Emmerton is listed as
a partner in Emmerton and Foster with a house at 13 Summer Street. (p. 68). Joseph C. Foster is listed as an engineer
with Emmerton & Foster, with a house at 357 Essex Street. (p.73) On page 163 of the business directory there is a
carpenter, D. M. Harris, at 36 North Street, but no Hutchins. Harris is listed in the regular directory as Daniel M. Harris,
36 North Street, with a house at 12 Upham. (p. 83). Augustus Hutchings, carpenter, has a house at 66 North Street (p.
90).
2
�and surroundings. Second, the Charles A. Ropes Estate later became the North Shore Babies’
Hospital, which for a time owned the Charles Fischer Ropes house at 67-69 Dearborn Street and
operated it as a nurses’ residence.
Reuben grew up with his numerous siblings (including Charles Fischer Ropes) and
stepsiblings here. Other relatives came and went, as did “domestics” – usually young immigrant
women -- who would have cooked, cleaned, and provided child care. The house speci�ications and
later images make clear that this was a grand mansion, consisting of a main block and large ell, a
piazza, a cellar, up to date plumbing (bath room and water closet), central heating, fully equipped
kitchen, and expensive materials like black Italian marble in the parlor. Ground �loor rooms included
“Drawing Room, Library, Hall, Parlor, and Dining Room,” the ceilings of which were to have a “marble
�inish.” The servant Ann Bryan and her successors likely used a system of bells: a bell in the kitchen
connected to the front door, and there were bells “from each of the Southern chambers with the
kitchen, all to be hung in the best manner.” 6
Charles A. Ropes house, later North Shore Babies Hospital, c. 1856, no longer extant. 1927 image, Salem State University
Archives. The long ell at right was a c. 1926 addition; the �lanking shed roof wings on either side of the main house were
added c. 1909, as “fresh-air wards” for the young patients.
6“Speci�ications
collection.
of a Dwelling House for Chas. A. Ropes.” Ropes Family Papers, 1826-1899, Box 1, Phillips Library
3
�At this time North Salem was still quite rural, and in fact the property was farmed. Much
later it still had nine acres planted with shade trees and fruit trees. 7 Indeed, Charles A. Ropes joined
in the North Salem horticultural activity by exhibiting more than twenty varieties of apples and
pears at the Essex Institute Horticulture Exhibition in 1876. 8 Barns and other agricultural
outbuildings were added over the years. In 1870 the agricultural census reported that the 10-acre
farm produced potatoes and tree fruit, probably to supply the household. Three cows produced
milk. This operation was run by wage workers who performed the actual labor. Here the children
would have been surrounded by “horses, cows, livestock, carriages, tools, and machines.” 9 In this
environment Reuben Ropes and his brothers must have acquired a good preparation for the grain
business.
1875 US Geodetic and Coast Survey Map, Salem Harbor, detail. The Charles A. Ropes Estate shows cultivated �ields and
probably gardens closer to the house.
By the early 1880s Charles A. Ropes headed the family business, now called Charles A. Ropes
and Son. Reuben and his brother Charles F. were employed there as clerks while their older brother
Willis occupied a more senior role of “Son.” The �irm carried on a wholesale and retail trade in grain,
hay, and animal feed, as well as household staples like �lour, lard, dried apples, and beans. 10 This
enterprise was a prosaic relative to the Far Eastern trade that had enriched Salem in the eighteenth
century. The �irm’s ads suggest that Charles A. Ropes and Son’s major market must have been farm
households and agricultural retailers in the rural hinterland. 11 The New England farming economy
relied increasingly on dairying and poultry, and farmland was mostly put into pasture and hay rather
than grains. Farming households purchased their grain and �lour from local distributors like the
North Shore Babies Hospital Society Annual Report, 1911. Phillips Library.
Salem Register Sept 14, 1876
9 1870 US Agricultural census; Charles A. Ropes will, 1889, Essex Probate Records 1889-90, p 401-402.
10 Ad for Charles A. Ropes and Son, 1888 Salem Directory, page 898; 1880 US Census for the Charles A. Ropes
household; 1882 Salem directory; 1888 Salem Directory, entries for Reuben W. and Charles F. Ropes
11 Ad for Ropes Brothers, Salem Directory, 1905, no page number
7
8
4
�Ropes family, who in turn likely obtained most of their goods from sources in the Midwest or South.
For example, later on among the ingredients in Reuben Ropes’s advertised “poultry hash” were
wheat meal, cottonseed, and alfalfa meal. 12 Another market would have been urban. As long as
horses supplied motive power for transport and industry, horse owners would buy feed and hay.
Salem and other nearby towns had livery stables as well as plenty of family equines. The �irm’s
goods were transported by water and rail. Charles A. Ropes used wharves for his substantial �leet,
including one just off Derby Street. His sons continued to use it into the 1890s. 13
Salem Atlas of 1897, Plate 3. Reuben W. Ropes wharf in the South River off Derby street, center of image. To the west,
on Central Street, see Ropes Brothers Feed and Grain. The 1890 Salem Sanborn map, Sheet 8, also shows a Ropes’ Wharf
off 125 Derby Street.
Although young Reuben worked in the family business he also followed his own interests.
Salem directories in the late 19th century list him as a “poulterer,” “Dealer in Fancy Fowls and Eggs,”
or “Fowl Fancier.” 14 In 1888 he earned a mention in the Salem Register for winning prizes for several
birds he had raised at his “poultry yard at Orne Point.” 15 This yard must have been on his parents’
place since at the time he still lived there; he probably used the barns and outbuildings.
12 Philip H. Smith, “Inspection of Commercial Feedstuffs,” Massachusetts Agricultural Experiment Station Control
Series Bulletin No. 55, December 1930, p. 36.
13 Charles A. Ropes extended the wharf in 1874 (DB 901/222)
14 Salem Directory, 1886, 1888, 1893, entries for Reuben W. Ropes
15 Salem Register, December 10, 1888
5
�Young Reuben’s apparent passion for poultry had strong regional precedents. Around 1850 a socalled “hen fever” had broken out in New England, and Boston was its epicenter. A mania took off
for breeds like the Cochin-China and Shanghai, which were hyped to the skies. Both the birds and
their eggs sold for absurdly high prices. One satirical writer wrote that the “Boston people have no
equals in the way of amusing themselves. We hope…that they will succeed beyond measure in
selling eggs at $3 per dozen and hens at $10 a pair – to each other.” 16 The poultry mania was
essentially a speculative bubble. People were seized with the hope of breeding a fowl that would
become a new standard in egg or meat production and make them a fortune. Of course, the notion
was just as illusory as most other agricultural crazes like Osage 17 orange fences; the “hen fever”
broke almost as quickly as it had risen. However, poultry fanciers did not disappear; they settled
into more conventional grooves. One branch developed as a recreational pastime with organized
clubs and societies. In the agricultural world poultry breeding and management became serious
scienti�ic endeavors, especially after the land-grant university research system was established.
Reuben Ropes’ abiding interest in poultry combined both the hobbyist and practical paths. As
Reuben became more involved in the business, poultry feed became a specialty. At some point the
�irm must have sold birds too, because there was a substantial hen house at the Danvers location. 18
George P. Burnham, The History of the Hen Fever, a Humorous Record. Boston, 1852, p 19
16 Arthur H. Cole, “Agricultural Crazes: A Neglected Chapter in American Economic History,” The American Economic
Review, December 1926, 636.
17 Paul Wallace Gates, The Farmer’s Age, 1815-1860 (Armonk, NY: M. E. Sharpe, 1960), 187, notes that the Osage orange
had limited success as fencing material in the pre-barbed wire era because winter kill left gaps, thorns hindered draft
animals, the hedges were big water consumers, and the “land for a distance of ten or twelve on each side of the hedge
was useless for crops.”
18 Sanborn Map of Danvers, Massachusetts, 1927, plate 2. Library of Congress
6
�Salem Register, December 10, 1888
7
�Ad, Salem Directory, 1888
8
�Ad, 1905 Salem Directory, for Ropes Brothers
9
�In 1890 Charles A. Ropes died. He left the house and land to Lucinda, plus $30,000 “in
money.” His sons Willis H., Charles F., and Reuben W. took over the �irm and renamed it Ropes
Brothers. In 1895 Reuben married Grace Austin Tuttle of Salem. Brother Charles F. served as best
man. Grace’s wedding album includes a handwritten account of the couple’s honeymoon; at the very
end, she described their return to Salem, and concluded by recording that “[we] began housekeeping
in our new home, Saturday, the twenty-ninth of June, eighteen hundred and ninety-�ive.” 19 In 1897
Lucinda Ropes formalized Reuben’s legal claim to the property by selling him the lot at present #18
Felt Street for $600.
The dwelling built for the newlyweds was executed in the “Queen Anne” style. As Bryant Tolles
writes in his Architecture in Salem, “Salem’s half dozen outstanding Queen Anne houses share in
common irregularity in plan and mass, and variety in building materials, wall textures, and color.
Windows and doors are of many forms, with either flat or round-arched headings. Often present
are tall, modeled brick chimneys, bays, corner towers, turrets, intersecting pitched roofs with
pronounced gables, large porches, and projecting upper stories.” 20 As the 1895 photo shows, the
new Ropes house displayed all these features nicely.
Reuben W. and Grace Tuttle Ropes house, 18 Felt Street, 1895 photograph. Reuben and Grace Ropes Wedding Album,
Benjamin Ropes Family Papers, 1804-1919, Box 1, Phillips Library
Charles A. Ropes will, 1889, Essex probate records 1889-90 p 401-2; Reuben and Grace Ropes Wedding Album,
Benjamin Ropes Family Papers, 1804-1919, Box 1, Phillips Library
20 Bryant Tolles, Architecture in Salem (Hanover: University Press of New England, 1983), xxi.
19
10
�By choosing this style Reuben and Grace situated themselves solidly within the local middle
class among Salem’s lawyers, bankers, and businessmen. Several had recently erected Queen Anne
houses on Lafayette Street. There were also models closer by for the Ropeses to study; Reuben’s
own sister, Mary Cates, lived with her husband Frederick in a Queen Anne house at # 34 Dearborn,
built 1888. 21 Frederick and Mary lent money to family members and served as executors of their
estates, so they must have been close.
In the North Salem context these houses helped reshape the neighborhood’s character. They
made an emphatically high style and suburban presentation that contrasted to the surrounding
older estates which still possessed a rural ambience with a strong flavoring of country gentlemen’s
retreats. For example, Robert Manning was a widely known nurseryman who had an estate very
nearby at # 33. It had an 1824 “rural Federal” vernacular farmhouse as its headquarters. Pickering
Dodge, a member of a prominent Salem merchant family, chose Dearborn Street for a c. 1838 Greek
Revival summer residence and turned the grounds into a noted horticultural showcase and model
farm. The Reuben W. Ropes house stood out from these older homesteads because it was built on
a grander scale and adopted a popular late 19th century architectural style and form. However,
there is some evidence that the grounds at # 18 Felt made a gesture to North Salem’s genteel rural
ambience. According to a 2012 news article about the house, “the property was once a horticultural
showcase with vegetable and flower gardens, a beehive, chickens, and an old barn.” This is plausible
since by the 1930s maps show a barn, and a long narrow outbuilding on the lot which could have
been a hen house, as well as a small square structure on the lot edge. Reuben Ropes at one time had
served as judge for bees and honey, and of course he knew about chickens, so these buildings could
well have served rural pastimes. 22
The house’s �loor plan was drawn in 2012 for a building permit. It is not known whether or
how it has changed over time, but the current layout is similar to many �loor plans of the 19th century
and so we can speculate a bit about how it might re�lect evolving social dynamics in the late 19th
century. On the ground �loor three substantial rooms �low from one to another. The room closest
to the entrance (labeled parlor on 2012 plan) probably would have served as a semi formal space
where visitors would be received. Its mid 19th century predecessors would have been grander, more
heavily furnished and more spatially isolated. This parlor is integrated with the outdoors (via the
porch) and open to the neighboring living room. The space labeled “living room” is emphasized with
a large, rounded bow window and �ireplace evoking light and comfort. By this time many homes for
the well-off would have incorporated central heating, so the �ireplace was probably more about
coziness than practicality. A dining room provided specialized space for meals. A small front room
with window seat might have functioned as a place to read or play. All of these spaces re�lected a
rising trend in American domestic life toward greater informality and increasing focus on children.
By contrast the square and utilitarian kitchen was pointedly isolated via a separate, subordinate
21 The Manning house is documented as MHC site SAL.1829. Queen Anne houses on Lafayette Street mentioned by
Tolles include the Nichols House, 1889 (p. 243) and the Mary Devine house, 1892 (p. 241).
22 1888 Transactions of the Essex Agricultural Society: p 46, Reuben W. Ropes is awarded premiums for White Leghorn
fowl; In 1889, p 43 he gets prizes for White Leghorn chicks and fowl, Pekin Duck ditto, and Plymouth Rock ditto; and
he served on the committee to judge bees, hives and honey, p 60.
11
�entrance from outdoors, from the other ground �loor rooms by doors, and even from the main stair
by a separate stair to the second �loor. A single window lighted the interior. This layout segregated
work from leisure and display spaces. It also materially realized the class and ethnic gap between
the Ropeses and their Irish servant women. Upstairs �ive bedrooms and bath accommodated the
parents and children. The one with an adjoining room was probably for parents and an infant.
2012 Building Permit, 18 Felt Street, second �loor plan. City of Salem
2012 Building Permit, 18 Felt Street, �irst �loor plan. City of Salem
Available sources show some exterior changes to the footprint, mainly involving the porch.
In 1897 the porch extended only across the Felt Street façade; by 1911 it wrapped all the way around
12
�to include façade and southeast (con�irm) elevation, and a small rear ell appeared; later the porch
retreated a bit. 23
1897 Atlas of Salem, Sheet 12 (inset)
1897 Atlas of Salem, Sheet 12; 1907 Plan, Essex Plan Book 19, No. 2, entered 1909. (dated 1907); Sanborn Map of
Salem, “New Sheet 1932,” Sheet 70. Library of Congress.
23
13
�1911 Atlas of Salem, Sheet 9. Note the long narrow building at the rear of the R. W. Ropes lot. Given Reuben’s interest
in poultry it is possible that this could have been a hen house.
Sanborn Map of Salem, 1906-1950 (Library of Congress), Sheet 70: “New Sheet, September 1932”, detail. Now there is
a garage (marked “A”), to its left a stable and behind the stable another building that could be a hen house. It is unclear
what purpose the rear building might have served. Tax records were inaccessible for this history, but they supposedly
are held at the City Hall in Salem. They could shed more light on the outbuildings.
14
�Reuben and Grace had �ive children, four of whom survived to adulthood. The household ran
with the help of Irish domestic servants. Both parents actively engaged in Salem’s civic life through
charity work, school board service, and church organizations. 24 As the years passed Reuben
continued with the grain business and the children grew up. All four children attended college, an
unusual achievement for the time. None chose to carry on the family business: son Lawrence
became a building superintendent; daughter Marian was a physician at Massachusetts General
Hospital; son Austin was a credit manager for a major local employer, Sylvania; and daughter Esther
worked in a law of�ice as a secretary. 25
Grace Ropes passed away in 1923. For most of the next two decades several of the adult
children continued to live with their father at # 18 Felt. It would be interesting to know how they
managed the cooking and housework when they all had full-time jobs. They no longer employed
live-in servants, but perhaps they hired domestic help to come in from nearby. The house itself
probably still served the family well.
Meanwhile Ropes Brothers seems to have dwindled down to just Reuben. Sometime in the
1920s Charles F. Ropes apparently left the �irm to become a nurseryman, and Willis H. Ropes, the
eldest, had retired by 1929. 26 In 1936 calamity struck. Reuben W. Ropes was declared a bankrupt
and his entire property was seized by a court-appointed of�icial. Charles and Willis got caught up in
the proceedings too; they defaulted on their mother’s loan for the Central Street business premises
and ironically Reuben, as trustee, had to enter the grounds to formally repossess the property. 27
Available research to date has not �irmly established how such a wealthy family ended up bankrupt,
but it is indisputable that local businesses like the Ropes Brothers faced an increasingly daunting
competitive climate in early 20th century. The shift from sail to steam power disadvantaged
businesses (like the Ropes’s) that had been founded on large sail �leets. Moreover, the grain and
�lour business was also undergoing dramatic changes related to agriculture and food retailing. A
deep agricultural depression had preceded the Wall Street crash by a decade. Global competition
intensi�ied with European recovery from war. In the US farming became more specialized,
mechanized, and capital intensive. As farm output rose, prices dropped steeply, plunging farmers
into an escalating “cost-price squeeze” (higher costs, lower prices for their products). The number
of farms steadily declined. In New England these forces were ampli�ied by urbanization and high
land costs. To add to the stress, urbanites were trading horses for automobiles, and farmers were
swapping out draft horses for tractors; dairymen found that growing their own silage for winter
feed was a better strategy than purchasing grain. In sum, both rural and town markets for grain and
hay were contracting. Competition from newer, large nationwide companies like Ralston-Purina
also disadvantaged local distributors. Meanwhile the food retail sector was undergoing a major shift
to chain stores; consumers who formerly might have patronized Ropes Brothers for household
staples could now buy them at a chain store, probably more cheaply. Thus, the household market
for Ropes Brothers goods was probably dwindling too. These circumstances help to explain how a
formerly pro�itable grain business like Ropes Brothers could be forced out of business.
Reuben W. Ropes obituary, Salem Evening News, February 25, 1942, p. 2
US Census for 1940, Reuben W. Ropes and family; 1934 Salem directory for Lawrence Ropes; 1937, 1942 directories
26 Salem directories for 1929 (Willis Ropes); 1930 US Census and Salem directories for 1932, 1934, 1935, 1936, 1937,
1939 (Charles F. Ropes)
27 These legal processes are captured in the Property Ownership History. The record showing Reuben Ropes
foreclosing on his brothers is in DB 3078 page 248, July 9, 1936.
24
25
15
�Reuben’s children were able to purchase the home property and thereby save it for a family
residence. Marian, Esther, and Austin T. Ropes continued to live at # 18 Felt with their father. 28
In 1942 Reuben W. Ropes died, and that same year his son Austin married. The reconstituted
household at # 18 Felt consisted of Austin and his wife Margaret, Esther, and Marian. Marian
remained there until she married in 1948. That same year Austin and Margaret had a son, Austin T.
Ropes Jr. The three of them lived at 18 Felt along with Esther Ropes. 29 After his parents’ generation
passed away the house belonged to Austin T. Ropes, Jr., who became an attorney. An only child, he
never married and continued to live at # 18 until his own death in 2012. 30 The Ropes tenure at # 18
Felt Street now came to an end.
A period of uncertainty followed. According to the Salem News, “an aging family member”
(Austin Tuttle Jr.) had been unable to keep up the house interior or exterior and the house was
decaying quickly. A developer bought the property in 2011 with plans to demolish the house and
eliminate the century old trees. The Salem Historical Commission and other parties worked with
the developer to promote preservation. The current owners purchased the house and restored it to
its present condition, making it a preservation success story in Salem. 31
28 John C. McCarthy, Trustee in Bankruptcy, to Austin T., Marian, and Esther Ropes, DB 3077 p. 143, March 1936; 1940
US Census, 1942 Salem directory (showing them all living together at 18 Felt)
29 Ancestry data for births and deaths; US census for 1950, Salem directory for 1964
30 Austin T. Ropes Jr. obituary, currentobituary.com, on or about February 24, 2012
31 Tom Dalton, “New Life for Old House,” Salem News Dec 14, 2012; Donna Seger, “Streets of Salem” blog, January 2012
16
�List of Sources
If not explicitly footnoted, primary source material comes from Salemdeeds.com or Ancestry.
Secondary work:
Massachusetts Historical Commission, site SAL.1865, available through MACRIS, the
Massachusetts Cultural Resource Information System, https://mhcmacris.net/details?mhcid=SAL.1865
Baker, John Milnes. A Concise Guide to American House Styles (New York: Countryman Press,
2018)
McAlester, Virginia. A Field Guide to American Houses revised edition. (New York: Alfred A.
Knopf, 2023)
Tolles, Bryant. Architecture in Salem. Hanover: University Press of New England, 1983.
Maps of Salem: (I include a hotlink only when the site is tricky to navigate or �ind)
Henry McIntyre, Map of the City of Salem, Mass. 1851. Online at Leventhal Maps Library,
Boston Public Library.
G. M. Hopkins, Atlas of the City of Salem. 1874. Available online through the Massachusetts
State Library, https://archives.lib.state.ma.us/handle/2452/206060
1875 US Geodetic and Coast Survey Map, Salem Harbor
Atlas of the City of Salem. 1897. Online through the Massachusetts State Library,
https://archives.lib.state.ma.us/handle/2452/205576
Atlas of the City of Salem, Massachusetts. 1911. Online at Leventhal Maps Library, Boston
Public Library.
Deeds:
Sanborn Insurance Maps of Salem, Massachusetts, 1906-1950. Sheet 70. Library of
Congress website, select Maps in search bar
The Southern Essex Registry of Deeds, Salemdeeds.com, has digitized all deeds executed in
the county. https://salemdeeds.com/salemdeeds/Default2.aspx
Newspapers:
17
�The author uses Penn State library access to search Salem newspapers. Not all the major
Salem papers are included in the databases and they only go up to about 1900.
Biographical details:
Other:
Ancestry.com compiles digitized census, vital statistics, city directories, and other sources.
Hathi Trust gives access to historical publications, for example agricultural society activity
by Reuben Ropes.
Phillips Library Collections: Benjamin Ropes Family Papers, 1804-1919, Box 1. Reuben and
Grace Ropes wedding album
Salem State University Archives, digitized photos and post cards collection.
City of Salem Public Records (digital collection available via the city website)
Tom Dalton, “New Life for Old House.” Salem News December 14, 2012
Donna Seger, “The Other Ropes Mansion.” “Streets of Salem” blog, January 2012
Austin T. Ropes Jr. obituary, currentobituary.com, on or about February 24, 2012
Burnham, George P. The History of the Hen Fever, a Humorous Record. Boston, 1852.
Cole, Arthur H. “Agricultural Crazes: A Neglected Chapter in American Economic History.
The American Economic Review, December 1926.
18
�18 Felt Street, Salem, MA, Property Ownership History (in reverse chronological order)
DATE
GRANTOR
GRANTEE
DB/PAGE #
REMARKS (price, wording,
etc)
September 14,
Kinee for
Michael John
34369/561-2
Parcel A, a portion of the
2015
Treadwell
and Linda M.
Parcel A on the 2012 map. A
Blier
new map accompanies this
transaction. The lot
dimensions are now 137.3
feet by 172 feet.
October 17,
ICECAT, LLC
Michael John
31825/353
Lot 3 (16,608 SF) and Parcel B
2012
East Boston,
and Linda M.
(2311 SF) on a plan dated
MA
Blier, husband
June 18, 2012 and shown in
and wife of 18
Plan Book 434 Plan 17, being
Felt Street
a portion of the premises
deeded from Austin T. Ropes
Jr. to ICECAT in November
2011. This document creates
a new lot from Austin T.
Ropes’s property as described
in the 2011 deed. The new lot
is a rectangle 110 feet on the
Felt Street side and 172 feet
on the longer side.
November 18,
Austin T. Ropes, ICECAT, LLC
30847/465
$420K. Property described as
2011
Jr., unmarried,
bounded by Felt Street, 185
surviving
feet; on NW by land of
tenant in
Treadwell, 292 feet and North
common
Shore Babies Hospital, 138.8
feet; SE by land formerly of
Plante, 120 feet; NE by land
of Plante, 46.2 feet; SE by
Meegan and Morneau, 172
feet. Refers back to Lucinda
W. Ropes’s will. The present
lot at # 18 lies within these
bounds.
19
�18 Felt Street, Salem, MA, Property Ownership History (in reverse chronological order)
DATE
GRANTOR
GRANTEE
DB/PAGE #
REMARKS (price, wording,
etc)
1936-1948
John McCarthy, various
various
Reuben W. Ropes’s estate is
Trustee
sold off to various parties but
he and/or his children
continue to live at # 18
March 1936
John McCarthy, Austin T.,
3077/143
$50.00. The parcel in
trustee in
Marian, and
question is the 150 by 160
Bankruptcy
Esther Ropes
foot “original” 1897 lot with
(Reuben W.
the house at # 18 Felt Street.
Ropes’s
children)
November 18,
Ropes siblings
North Shore
1994/287 and
$1.00 transaction. See plan
1909
(Willis H., Mary Babies Hospital Plan Book 19
for the area conveyed to the
and Frederick
Plan # 2
hospital.
Cate, Lucinda
W. Ropes,
Reuben W.
Ropes, Charles
F. Ropes, and
trustees for
Edwin C. Ropes
March 20, 1906 Lucinda W.
Her will goes into effect
Ropes death
1903, 1905
Lucinda W.
Lucinda Ropes sets aside
Ropes will
certain funds, and all the
remainder of her property
(including land) she leaves to
her seven children to be
divided equally, with the
provision that Edwin C’s
portion is to be held in trust
for him.
February 4,
Lucinda W.
Reuben W.
1503/237
$600. Lucinda parcels off the
1897
Ropes
Ropes
present lot of present # 18
Felt Street to her son Reuben
W. Ropes. It is a rectangle 150
by 160 feet, bounded on the
southwest by Felt Street.
March 19, 1890 Death of
His widow,
Charles A.
Lucinda W.
Ropes
Ropes, and
children inherit
his property
20
�18 Felt Street, Salem, MA, Property Ownership History (in reverse chronological order)
DATE
GRANTOR
GRANTEE
DB/PAGE #
REMARKS (price, wording,
etc)
November 1,
Alfred Peabody Lucinda W.
596/236
$2800. This is the land from
1859
Ropes
the previous transaction of
1854.
May 15, 1854
James Upton
Alfred Peabody 495/216
$2700. This is the land from
the previous three
transactions, with a small
right of way added.
December 16,
John Bertram
James Upton
493/263
$800. This is the same
1853
property as in the previous
two transactions.
December 14,
John C. Lee
John Bertram
493/262
$2800. The same as DB
1853
344/33.
April 3, 1844
Abraham
John C. Lee
344/33
$1600. The property as
Kimball
described extended from the
intersection of Dearborn and
Felt Streets, to the present
Larch Avenue, and included
present # 40 Felt and 0 Felt
Street Way.
18 Felt Street, Salem, MA Property Ownership History Summary in chronological order
?-1844: Abraham Kimball
1844-1853: John C. Lee
Two days in 1853: John Bertram
December 1853-May 1854: James Upton
1854-1859: Alfred Peabody
1859-1890: Lucinda W. Ropes and her husband Charles A. Ropes (assumed)
1890-1897: Heirs of Charles A. Ropes (his widow Lucinda and their seven children one of whom
was Reuben W. Ropes)
1897-1936: Reuben W. Ropes
1936-1977: Austin T., Marian, and Esther Ropes (Reuben W. Ropes’s children) via bankruptcy
proceedings
1977: Austin T. Ropes death.
1979: Marian Ropes [married name unknown] death
1983: Esther Ropes death
1983-2011: Austin T. Ropes Jr. (son of Austin T. Ropes) is sole surviving tenant. In the early 2000s
there was threatened action by the city for nonpayment of taxes, but the city’s petition was
eventually withdrawn.
21
�2011-2012: ICECAT
2012-present: Michael and Linda Blier
Note: the house lot was # 6 Felt Street until around 1920 when it became # 18.
The house lot that currently makes up # 18 Felt Street is part of Ropes family lands that have been
recon�igured several times. Charles A. Ropes, merchant, and his wife Lucinda W. Ropes acquired
adjoining parcels in North Salem in 1854 and 1859 respectively. The 1874 landownership map
shows the two in a single unit under ownership of Charles A. Ropes. In 1890 Charles Ropes died,
willing his property to his widow and children. In 1897 Lucinda Ropes sold a parcel to her son
Reuben W. Ropes. It was a rectangle with the short side along Felt Street (150 feet) and long sides
of 160 feet. This must be the parcel that is shown on the 1897 Atlas of Salem, with the present
house on it. Directories show that Reuben W. Ropes “boarded” at the foot of Dearborn Street with
his mother at least until 1895, when he married. The house footprint appears in 1897 so we can
be fairly con�ident that it was built between 1895 and 1897.
In subsequent years the lot con�iguration changed until it assumed its present boundaries in 2012.
The recon�igurations followed upon two key events. The �irst was Lucinda Ropes’s death in 1906,
following which her seven children divided the estate, swapping parcels among themselves and
selling off lots to nonfamily parties, most notably a large plot to the North Shore Babies Hospital.
The 1932 Sanborn map showed a rectangular lot at # 18 Felt that included the house and several
outbuildings. This lot ran 185 feet along Felt Street. The second key event was that in 1936
Reuben W. Ropes was declared a bankrupt. This set off a complicated round of selloffs and intrafamily trades. In 1936 three of Ropes’s children (Austin T., Marian, and Esther Ropes) purchased
the “original” 1897 lot for $50.00. They and their father lived at # 18 at that point, so they were
purchasing their family home. Maps and deeds from intervening years show that the lot for # 18
changed shape and was swapped back and forth again. 32 This happened because original lands
had been subdivided among the Ropes siblings but also sold off to other buyers. The 2011
transaction between Austin T. Ropes Jr. and ICECAT concerned a larger parcel from which the 2012
lot was created.
See: 1948 Ropes to Brotherton and back, DB 3607 pp 516-518; 1972 Lewandowski to Ropes siblings DB 5838 p
587; 1972 Ropes siblings to Lewandowski DB 5838 p 586; 1974 Ropes siblings to themselves DB 6652 p 683.
32
22
�DB 344, p 33, Kimball to Lee, 1844
23
�24
�Lee to John Bertram, Bertram to Upton, 1853
DB 493, pp 262-264, J. C.
25
�DB 495 p 216, Upton to Peabody, 1854
26
�to Lucinda Ropes, 1859
DB 596 p 236, Peabody
27
�28
�DB 1503, p 238-9, Lucinda Ropes to Reuben W. Ropes, 1897
29
�DB 3077 p 143, McCarthy to Ropes siblings, 1936
30
�31
�DB 30847 p 465, Austin T. Ropes to ICECAT, 2011
32
�33
�DB 31825 p 353-4, ICECAT to Blier, 2012
34
�35
�DB 34369 p 562-3, Kinee to Blier, 2015
36
�2012 Plan of 18 Felt Street, Plan Book 434 Plan 17.
37
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Felt Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
18 Felt Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Reuben W. Ropes
and wife
Grace Tuttle
1895
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1895
House History completed 2024
Contributor
An entity responsible for making contributions to the resource
Sally McMurry
Language
A language of the resource
English
18 Felt Street
1895
2024
Massachusetts
Ropes
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/1e957902dd18c03ee439573a89a1bb00.pdf?Expires=1712793600&Signature=n9asNQYI6OyeE4961kjdc16js-ArOR1om9s9o0s98Zu9JxFdDTTd-UbxufpvLzphjLQxFQpHQFumNUquhg-I0kwnAZoUUrfSdBb06WFJEDjpBR3vtgzqYbxPR%7EO0q8Y%7ElKwuBHh3mvochgdRYbHuu5qI1wLCLwlohAFxbNttBpR-1N2Vd2NnPk1oBNF9CzS9qlkM-Wib%7E%7EzDwlBu9A3ngD9P0ZtvbMfPbcgBhhJtU9k9Rn5JEZ3%7EouBzuq4krkQEntpdfUkM7ZlERW9g7OeZf5Tigc8QGRC%7EdOUa6WT4sqWbSxiEd8NLR60TH%7ExK1KwTtF5VWcbqRRAtw4JxNI3qAQ__&Key-Pair-Id=K6UGZS9ZTDSZM
311e5b59de3ba6f0f0fcc52b425ccf5f
PDF Text
Text
67-69 Dearborn Street
Built for
Charles F. Ropes
and wife
Margaret L. Robertson
c. 1900
Served as the
Margaret L. Ropes Memorial House
Nurses Residence for the
North Shore Babies Hospital
1948-1960
Researched by Sally McMurry, January 2024
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | historicsalem.org
© 2024
�67-69 Dearborn Street House History
1
Undated photo, Realtor.com, accessed January 2024
Note: this house was once part of a Ropes family “compound” on “Ropes Point” in North
Salem. The Ropes property at its peak consisted of three large houses plus land: the Charles
A. Ropes house (1856, later the North Shore Babies Hospital, no longer extant), the Reuben
W. Ropes house (1895, now 18 Felt Street), and the Charles F. Ropes house (c. 1900, now 6769 Dearborn Street). Reuben W. Ropes and Charles F. Ropes were brothers, sons of Charles
A. Ropes and his wife Lucinda Whipple Ropes. For additional information please refer to the
house history for 18 Felt Street.
Note: I have used the most common historical spelling for the North Shore Babies Hospital,
that is without an apostrophe at the end.
�67-69 Dearborn Street House History
2
Summary
The house at present #67-69 Dearborn Street was built between 1897 and 1907,
probably around 1900 when Charles Fischer Ropes (1865-1944) married Margaret
Robertson (1877-1946). After Margaret died in 1946 the house was sold to the North Shore
Babies Hospital next door, which formerly had been the Charles A. Ropes estate. Numbered
67 Dearborn at the time, it served as a nurses’ residence named in honor of Margaret Ropes.
After the Babies Hospital moved to the Salem Hospital campus around 1960 the house
reverted to a private residence, probably of two units. The two-unit dwelling was converted
to a two-unit condominium in 1983.
Background: Growing up on Ropes Point
Charles Fischer Ropes was born into a well-off North Salem family in 1865. His
grandfather Benjamin Ropes (1772-1845) had been a cooper, shipping merchant, and soldier
in the War of 1812. Charles’s parents were Charles Augustus Ropes, a merchant, and Lucinda
Whipple Ropes. Both parents held substantial property; Charles claimed $12,000 in real
estate and $75,000 in personal property, and Lucinda had $4,000 worth in her own personal
property. In 1865 Charles A. Ropes was reported to have the fourth largest income among
Salem residents. 1 His obituary noted that he “came from a sterling family, the members of
which all achieved success in mercantile life.” It explained that he had “established a regular
line of coasting vessels between Salem and New York, which for some years did a large
freighting business.” Charles’s company evidently worked with other family connections to
bring hides from South America as well as corn and grain from the Midwest. As well, he
worked in partnership with a wax leather manufacturer for a time. 2 He and his brothers
Reuben W. Ropes (the elder) and Ripley Ropes operated a �lour and grain business in central
Salem which later became Charles Ropes and Son. 3
Charles A. Ropes married twice; his �irst marriage (1843) was to Mary Ann Barker,
who had four children before she passed away in 1853. Two of these children died before
their father remarried. The other two grew up in their father’s household. In 1854 Charles
A. Ropes remarried Lucinda Whipple. A year later he purchased property at the foot of
Dearborn Street (from a James Ropes, an uncle) for $4100. 4 In 1856 he contracted with
Harris & Hutchins, Carpenters, to “build a Dwelling house and outbuildings in conformity
with the plans prepared by Emmerton & Foster, Architects” for a total price of $8995.00. The
1860 US Census; New York Evening Post, August 22, 1865
According to Alexander Watt, Leather manufacture, a Practical Handbook. 5th edition. (London: Crosby
Lockwood, 1919), p. 372, “wax leathers” were “leathers �inished black on the �lesh side.” These leathers were
“specially suitable for the heavy hard wear of the mechanic, agriculturalist, and other wearers who require a
boot fairly waterproof, with a certain amouht of porosity and at a low price.” Watt noted that the advent of
cheaper modern chrome process caused some to believe that the “total extinction of wax leathers… is only a
question of time.” Directories and atlases show that Joseph A. Dalton had a tannery on Mason Street. It seems
likely that the role Charles A. Ropes played in the business was as investor.
3 Information on Charles A. Ropes from obituaries in the Boston Daily Journal, March 20, 1890, and the New
York Tribune, March 21, 1890. Ad for the �irst iteration of Ropes Brothers in the Salem Directory, 1857, p 154.
4 Essex County Deed Book 512, page 7, April 26, 1855 (James Ropes to Charles A. Ropes); 1851 McIntyre Map
of Salem showing a J (?) Ropes beyond the end of Dearborn Street
1
2
�67-69 Dearborn Street House History
3
designers and carpenters were both located in Salem. 5 This house is no longer extant, but it
is discussed in this history for two reasons. First, it gives an idea about the Ropes brothers’
early lives and surroundings. Second, the Charles A. Ropes Estate later became the North
Shore Babies’ Hospital, which for a time owned the Charles Fischer Ropes house at 67-69
Dearborn Street and operated it as a nurses’ residence.
Charles grew up with seven siblings (including Reuben W. Ropes, b. 1861, owner at
18 Felt Street) and two stepsiblings here. Other relatives came and went, as did “domestics”
– usually young immigrant women -- who would have cooked, cleaned, and provided child
care. For example, in 1865 Margaret Flemming, 26, and Joanna Kelley, 23, both Irish born,
lived in the household. 6 The house speci�ications and later images make clear that this was
a grand mansion trimmed with stylized Italianate ornament. It consisted of thirteen rooms
in all and included a main block and large ell, a piazza, a cellar, up to date plumbing (bath
room and water closet), central heating, fully equipped kitchen, and expensive materials like
black Italian marble in the parlor. Ground �loor rooms included “Drawing Room, Library, Hall,
Parlor, and Dining Room,” the ceilings of which were to have a “marble �inish.” Margaret and
Joanna likely used a system of bells: one in the kitchen connected to the front door, and there
were bells “from each of the Southern chambers with the kitchen, all to be hung in the best
manner.” 7
Ropes Family Papers, 1826-1899, Box 1. Philips Library. The 1855 Salem business directory, shows
Emmerton and Foster, Architects, with an of�ice at 6 Central Street in Salem, very near the Ropes grain
business. (p. 161) In the regular directory, William H. Emmerton is listed as a partner in Emmerton and Foster
with a house at 13 Summer Street. (p. 68). Joseph C. Foster is listed as an engineer with Emmerton & Foster,
with a house at 357 Essex Street. (p.73) On page 163 of the business directory there is a carpenter, D. M.
Harris, at 36 North Street, but no Hutchins. Harris is listed in the regular directory as Daniel M. Harris, 36
North Street, with a house at 12 Upham. (p. 83). Augustus Hutchings, carpenter, has a house at 66 North
Street (p. 90).
6 1865 Massachusetts state census
7“Speci�ications of a Dwelling House for Chas. A. Ropes.” Ropes Family Papers, 1826-1899, Box 1, Phillips
Library collection.
5
�67-69 Dearborn Street House History
4
Charles A. Ropes house, later North Shore Babies Hospital, c. 1856, no longer extant. 1927 image, Salem State
University Archives. The long ell at right was a c. 1926 addition; the �lanking shed roof wings on either side of
the main house had been added about 1909, as “fresh air wards” for the young patients.
At this time North Salem was still quite rural, and in fact the property was farmed.
Much later it still had nine acres planted with shade trees and fruit trees. 8 Indeed, Charles A.
Ropes joined in the North Salem horticultural activity by exhibiting more than twenty
varieties of apples and pears at the Essex Institute Horticulture Exhibition in 1876. 9 Barns
and other agricultural outbuildings were added. In 1870 the agricultural census reported
that the 10-acre farm produced potatoes and tree fruit, probably to supply the household.
Three cows produced milk. This operation was run by wage workers who performed the
actual labor. Here the children would have been surrounded by “horses, cows, livestock,
carriages, tools, and machines.” 10 In this environment Charles F. Ropes and his brothers must
have acquired a good preparation for the grain business.
North Shore Babies Hospital Society Annual Report, 1911. Phillips Library.
Salem Register Sept 14, 1876
10 1870 US Agricultural census; Charles A. Ropes will, 1889, Essex Probate Records 1889-90, p 401-402.
8
9
�67-69 Dearborn Street House History
5
1875 US Geodetic and Coast Survey Map, Salem Harbor, detail. The Charles A. Ropes Estate shows cultivated
�ields and probably gardens closer to the house.
By the 1880s a new generation joined the Ropes grain business and it became Charles
A. Ropes and Son. Charles F. and his brother Reuben W. were employed there as clerks while
their older brother Willis occupied the more senior role of “Son.” The �irm carried on a
wholesale and retail trade in grain, hay, and animal feed, as well as household staples like
�lour, lard, dried apples, and beans. 11 This enterprise was a more prosaic relative to the Far
Eastern trade that had enriched Salem in the eighteenth century. The �irm’s ads suggest that
Charles A. Ropes and Son’s major market must have been farm households and agricultural
retailers in the rural hinterland. 12 The New England farming economy relied increasingly on
dairying and poultry. Farmland was mostly put into pasture and hay rather than grains.
Farming households purchased grain and �lour from companies like Ropes and Son, who in
turn likely obtained most of their goods from sources in the Midwest or South. For example,
among the ingredients in Reuben Ropes’s advertised “poultry hash” were wheat meal,
cottonseed, and alfalfa meal. 13 Another market for the Ropes company would have been
urban: as long as horses supplied motive power for transport and industry, horse owners
would buy feed and hay. Salem and other nearby towns had livery stables as well as plenty
of family equines. The �irm’s goods were transported by water and (later) rail. Charles A.
Ropes used wharves for his substantial �leet, including one just off Derby Street. His sons
continued to use it into the 1890s. 14
1888 Salem Directory, page 898.
Salem Directory, 1905, no page number
13 Philip H. Smith, “Inspection of Commercial Feedstuffs,” Massachusetts Agricultural Experiment Station
Control Series Bulletin No. 55, December 1930, p. 36.
14 Charles A. Ropes extended the wharf in 1874 (DB 901/222)
11
12
�67-69 Dearborn Street House History
6
Salem Atlas of 1897, Plate 3, detail. Reuben W. Ropes wharf in the South River off Derby street, center of image.
To the west, on Central Street, see Ropes Brothers Feed and Grain. The 1890 Salem Sanborn map, Sheet 8, also
shows a Ropes’ Wharf off 125 Derby Street.
�67-69 Dearborn Street House History
Ad for Charles A. Ropes and Son, Salem Directory, 1888
7
�67-69 Dearborn Street House History
8
Ad for Ropes Brothers, 1905 Salem Directory
�67-69 Dearborn Street House History
9
In 1890 Charles A. Ropes died. He left the house and land to Lucinda, plus $30,000
“in money.” His sons Willis H., Charles F., and Reuben W. took over the �irm and renamed it
Ropes Brothers. By 1897 they had opened a branch on Hobart Street in Danvers, where
Charles F. worked while continuing to live with his mother. 15 In 1900, Charles F. Ropes
married Margaret L. Robertson. Margaret, born 1877 in Beverly, worked as a bookkeeper at
her father’s business. Robert Robertson, “Plumber and Sanitary Engineer, Agent for Gurney
Steam and Hot Water Heaters, Pratt’s Gasolene [sic] for Light and Heat,” had of�ices in Beverly,
Beverly Farms, and Manchester. He and his wife Helen had emigrated from Scotland; they
and their children resided at 21 Pond Street in Beverly. Two hundred people were invited
there to a reception where the newlyweds (according to the Salem Evening News) received
many “elegant and costly presents.” 16
1900-1947: Charles F. and Margaret L. Ropes Family Home
In 1901 Charles’s mother, Lucinda, gave him the lot where the present house at 67-69
Dearborn Street stands. That same year Charles and Margaret borrowed $3,000 from
Charles’s sister Mary and her husband Frederick Cates. In all the couple borrowed $7,000 in
three mortgages dated 1901, 1908, and 1916. 17 These funds must have �inanced the house
construction. The �irst visual evidence found for the house is a 1907 plan of the Ropes Point
property that was made in preparation for the transfer of the Charles A. and Lucinda Ropes
Estate to the North Shore Babies Hospital that year. Likely the house had been built nearer
the time of their marriage. The couple had four children by 1910: Charlie A, Margaret, Anna,
and John S. Charles continued in the grain business, shifting back and forth between the
original Central Street location and the Danvers store. 18
1897 Salem Directory
1900 US Census; 1899 Salem Directory; 1897 Salem Directory; Salem Evening News, June 20, 1900, p. 2
17 DB 1632 page 44; DB 1809 p 144; DB 2353 p 457. The second and third loans were from Salem Savings
Bank. All were discharged by 1922.
18 Salem Directories for 1903, 1905, 1906, 1922; 1910 US Census
15
16
�67-69 Dearborn Street House History
10
Essex Deeds Plan (Plan Book 19 page 2) dated 1907 showing the Charles F. Ropes house. The area to the right
of the line running “A-B-C” went to the North Shore Babies Hospital in 1907, DB 1994 pp 287 to 297.
�67-69 Dearborn Street House History
11
1911 Atlas of Salem, Sheet 9, showing C. Ropes house next to the new North Shore Babies Hospital. It has not
been established why the area adjacent to North Shore Babies Hospital was marked Lucinda W. Ropes Hrs.
(heirs)
The Massachusetts Historical Commission form for this property characterizes it as
“one of Salem’s rare examples of the Shingle Style.” 19 Architectural historians often classify
the Shingle Style as a regional expression that drew inspiration from several sources. The
Queen Anne lent its asymmetrical forms, use of shingles, expansive porches; the Colonial
Revival offered gambrel roofs, “rambling lean-to additions”; and vernacular practices
contributed the outer envelope of “naturally weathered shingle siding.” Interior plans tended
to be open and �lowing. 20 The house at 67-69 Dearborn does exhibit these qualities, notably
the gambrel roof, shingle-like cladding, and lean-to elements. Though the style was
uncommon in Salem proper, the nearby area boasted many distinguished Shingle Style
houses, especially on dramatic oceanside sites. Inspiration was accessible for people who
wanted to build in a current fashion. This house shared some qualities with brother Reuben
Ropes’s house at 18 Felt Street, but it lacked outbuildings and elaborate grounds. It seemed
more emphatically suburban than rural.
Massachusetts Historical Commission form SAL.1867, 1986. Available via MACRIS.
Virginia McAlester, A Field Guide to American Houses revised edition. (New York: Alfred A. Knopf, 2023),
374; John Milnes Baker, A Concise Guide to American House Styles (New York: Countryman Press, 2018), 92
19
20
�67-69 Dearborn Street House History
12
Undated photos from Realtor.com, retrieved January 2024. Left, elevation facing Dearborn Street; right,
gambrel roof end facing Larch Avenue.
Charles and Margaret Ropes were active and prominent citizens in the Salem
community. They participated in numerous civic and charitable affairs. Charles was
especially well known for his leadership in the Second Corps of Cadets, a local volunteer
militia that traced its history to 1786. An independent entity until 1915 (when it became
part of the National Guard), the Second Corps was a bona �ide military organization in the
sense that it held training, provided coastal defense during the Spanish American War, helped
to �ight the 1914 �ire, and even policed a workers’ strike in Lawrence. It was a large social
presence in Salem; its parades, plays, dances, and band performances made the local
headlines. Membership afforded opportunities for what we now would call networking since
the corps attracted businessmen, bankers, and professionals to its ranks. Charles F. Ropes
distinguished himself in the Corps, joining in 1884 and rising to commanding of�icer by 1908.
The Corps was so central to his public identity that his obituary headline read “Col. Charles
F. Ropes, Cadet Corps Veteran, Dies.” 21
The couple also supported the local Red Cross, Girl Scouts, and North Shore Babies
Hospital. The last would have a special impact where 67-69 Dearborn Street was concerned.
The Babies Hospital originated from the Fresh Air Fund during an epidemic in 1904. First it
was a summer-only service based on Bakers Island, but when the Charles A. Ropes estate
became available after Lucinda Ropes’s death in 1906, it shifted locations and repurposed
the 1856 house for the Babies Hospital. This institution evolved to a full-service hospital for
very young children, with professional care offered without regard to race, creed, color, or
ability to pay. Margaret Ropes played an important role in the Babies’ Hospital Society as a
vice president, secretary, member of the executive committee, and member of the Ways and
Means committee. Committee members vigorously sought donations from among the North
Shore’s wealthy; opened a thrift shop; ran a yearly “Tag Day” that generated signi�icant
income for the institution; sold garden surplus; opened the beach to the public in cooperation
with a neighborhood association; and solicited in-kind donations. 22 As the Society secretary
Margaret Ropes was responsible for writing the introductory summaries in the group’s
21 Emily Murphy, “Merchants, Clerks, Citizens, and Soldiers, the Second Corps of Cadets in Salem,
Massachusetts.” Undated pamphlet, National Park Service, Salem Maritime National Historic Site; Salem
Evening News August 7, 1944.
22For example, the noted Marblehead seed company, Gregory’s, gave seeds for the vegetable garden which
supplied the hospital.
�67-69 Dearborn Street House History
13
annual reports. She ably explained how the Society raised funds for the hospital—and made
pitches to potential donors too. For example in 1911 she wrote hopefully: “the need of
suitable sleeping apartments for the nurses has been more apparent than ever this year –
their quarters being very much overcrowded. Here is a splendid opportunity, for some one
who is interested, to found a nurse’s memorial home.” Other events would intervene before
this dream was realized. In 1914 Salem suffered a devastating �ire. Margaret Ropes and her
colleagues stepped in to help the hospital care for �ire refugees. 67-69 Dearborn became a
site for �ire relief work: “Eighty quarts of cocoa was made daily at the home of Mrs. Charles
F. Ropes and distributed at the Forest River Camp.” 23
Margaret Ropes’s work with the Babies Hospital exempli�ied a wider movement of
middle-class women into public-spirited activism. Progressive-era women founded and ran
important institutions from libraries to settlement houses to hospitals. Like the men, they
networked. In Salem, for example, among the Babies Hospital patrons were the Emmertons,
North Salem neighbors who also supported the John Bertram Home, the Salem Hospital, and
the House of Seven Gables Settlement. As well, Margaret Ropes and her colleagues helped to
facilitate the rise of nursing as a respected “pink collar” occupation for educated women.
Trained nurses staffed the Babies Hospital; eventually the Society helped establish a nursing
school geared speci�ically to pediatric nursing.
By 1930 there were signs of change. For one thing, Charles F. Ropes was apparently
no longer actively involved in the family business, for he now was listed in censuses and
directories as a nurseryman. First, he worked in Boxford, then in 1936 he became
superintendent of Greenlawn Cemetery in Salem. 24 Though this was respectable
employment, it probably was not highly remunerative. Under these circumstances the house
(its mortgage had been paid off in 1922) became an important economic asset for the family.
Sometime around 1934 boarders began to appear at 67 Dearborn Street. Converting extra
house room to generate income was a widely used Depression era strategy. It is not clear
how space use was divided, but currently there are four bedrooms on the second �loor and
an additional third �loor room. It does not seem likely that extensive (and expensive)
renovations would have taken place to accommodate boarders, though an ambiguous 1932
Sanborn map suggests that the footprint may have changed from the original 1907 plan. In
1934 daughter Anna Ropes (a nurse working in Boston), Gordon Clifford (“sta[tionary]
eng[ineer]), and John F. Wilson (factory worker) all lived at “r[ear] 67 Dearborn” while
Charles and Margaret lived at 67 Dearborn. In 1940 the census showed Charles and Margaret
at 67 Dearborn Street with two “roomers”: an engineer with Hygrade named Lawrence
Kimball, and a Kenneth Connery. After Charles F. Ropes died in 1944, his widow lived at 67
Dearborn—continuing to have “roomers” -- until she too passed away in 1946.
23 “To Begin Anew,” 1958 pamphlet, North Shore Babies’ and Children’s Hospital, Phillips Library; Babies’
Summer Hospital Society Annual Reports, Phillips Library, 1905, 1911, 1913, 1914; “North Shore Baby
Hospital Tag Day Produced $5900,” Boston Globe June 11, 1918, 7.
24
1930 US Census; Salem Directory for 1932, 1934, 1935, 1936, 1937, 1938, 1940, 1942, 1943
�67-69 Dearborn Street House History
14
Sanborn Map of Salem, 1906-1950, Sheet 70: “New Sheet, September 1932”, detail. Library of Congress. The
Charles F. Ropes house is numbered 67 in this view. Note the “Nurses Home” in the pink-colored section of the
North Shore Babies Hospital. This was the c. 1926 addition seen in the �irst photo above.
Behind these changes was a deepening crisis at the Ropes Brothers company,
culminating in 1936 when Reuben W. Ropes was declared a bankrupt and his entire property
(including his home) was seized by a court-appointed of�icial. Charles and Willis got caught
up in the proceedings too; they defaulted on their mother’s loan for the Central Street
business premises and ironically Reuben, as trustee, had to enter the grounds to formally
repossess the �irm’s store and warehouses. Available research to date has not �irmly
established how such a wealthy family ended up bankrupt, but it is indisputable that local
businesses like the Ropes Brothers faced an increasingly daunting competitive climate in
early 20th century. The shift from sail to steam power disadvantaged businesses (like the
Ropes’s) that had been founded on large sail �leets. Moreover, the grain and �lour business
was also undergoing dramatic changes related to agriculture and food retailing. A deep
agricultural depression had preceded the Wall Street crash by a decade. Global competition
intensi�ied with European recovery from war. In the US farming became more specialized,
mechanized, and capital intensive. As farm output rose, prices dropped steeply, plunging
farmers into an escalating “cost-price squeeze” (higher costs, lower prices for their
products). The number of farms steadily declined. In New England these forces were
ampli�ied by urbanization and high land costs. To add to the stress, urbanites were trading
horses for automobiles, and farmers were swapping out draft horses for tractors; dairymen
found that growing their own silage for winter feed was a better strategy than purchasing
grain. In sum, both rural and town markets for grain and hay were contracting. Competition
from newer, large nationwide companies like Ralston-Purina also disadvantaged local
distributors. Meanwhile the food retail sector was undergoing a major shift to chain stores;
consumers who formerly might have patronized Ropes Brothers for household staples could
now buy them at a chain store, probably more cheaply. Thus, the household market for
�67-69 Dearborn Street House History
15
Ropes Brothers goods was probably dwindling too. These circumstances help to explain how
a formerly pro�itable grain business like Ropes Brothers could be forced out of business.
1947-1961: Margaret L. Ropes Memorial House
After Margaret’s passing in 1946 the house entered a new phase in its history. Her
executors sold the house and lot to the North Shore Babies Hospital. This was a �itting move.
Years before, Margaret had advocated for a “nurse’s memorial home.” The hospital had added
a residential wing for nurses in 1926 but with the passing of a prominent supporter, a new
opportunity arose. Now the house at 67 Dearborn Street became the Margaret Ropes
Memorial House, a nurses’ residence for the North Shore Babies Hospital. A building permit
was issued in 1947 to “remodel dwelling into apartments (Nurses).” 25 The residence was up
and running by 1948. A 1959 site plan (Book 5, Plan 93) showed the footprint of the “Nurse’s
Home.” The main change from the 1907 footprint was the addition of two rectangular shaped
extensions to each gable end, currently where the Unit B porch/deck and Unit A entry are
located today. 26 The available documentary record (city directories only) 27 is hard to
interpret for clues about exactly how the Margaret L. Ropes Memorial House functioned,
because the cryptic, unpunctuated wording in directories leaves so much ambiguity. To
confuse matters further, the extensive residential wing at the Babies’ Hospital itself was also
labeled “Nurses Home” on the 1932 Sanborn map (see image above). The best guess is that
the house at 67 Dearborn provided accommodation for a few nurses and a “house mother.”
The superintendents in charge of the entire hospital also were responsible for the nurses’
residence but did not apparently live at 67 Dearborn. 28
City of Salem public records, Property Card for 67 Dearborn Street. The permit number was # 137, April 4,
1947. A visit to the city building department on January 25, 2024 disclosed that no further information is
available besides this number and date.
26 The 1932 map shows rectangular extensions too, but this drawing seems to be an outlier; all the other map
footprints share elements that this one lacks.
27 No record of entries in the 1950 census could be found, and Margaret L. Ropes’s will also was not located.
28 Salem Directories for 1948 through 1962, street lists and alphabetical lists; City of Salem Property Card for
67 Dearborn Street, noting an April 4, 1947 building permit issued to North Shore Babie’s [sic] Hospital to
“remodel dwelling into apartments (nurses).” Unfortunately the actual permit is not available so it could not
be determined just how the building was renovated. The latest year in the collection of Annual Reports for
the Babies Hospital Society at the Phillips Library is 1940, but if later annual reports could be located it would
probably clear up this confusion quickly. After the Babies Hospital moved away from Dearborn Street, the
1966 Salem Street List showed Helen G. Burke, House mother, appears at address 67 Dearborn along with the
new owner, Joanne McManus. Salem Public Library Local History Room
25
�67-69 Dearborn Street House History
16
1959 plan of the North Shore Babies Hospital land, showing Nurse’s Home, then called 67 Dearborn Street, now
67-69 Dearborn Street.
1962-1983: two family private dwelling
1983-present, two unit condominium
The North Shore Babies Hospital moved to the Salem Hospital campus around 1960.
In 1962 the property – along with the Babies Hospital buildings and some of its land (Parcels
B, C, and D on the 1959 map above) -- passed to Charles and Joanne McManus of Lynn, who
then moved to 67 Dearborn. The hospital was converted to the Salem Commercial School, of
which Charles H. McManus was President. The 1965 and 1966 Salem Street lists showed the
�67-69 Dearborn Street House History
17
couple at #67 along with a Helen G. Burke whose occupation was listed as “Housemother.” 29
A foreclosure proceeding in the late 1960s apparently left Joanne McManus with just the lot
and house at present 67-69 Dearborn. Later on Joanne McManus appeared by herself at #
67, with an occupation of secretary. 30 After 1983 when the “existing two family dwelling”
was legally converted to a “two unit condominium” the house acquired two numbers, 67 and
69, and accommodated two separate households. This conversion process was very common
in late twentieth century Salem. Floor plans submitted to the city during the transition (see
images below) showed how the dwelling was divided, but give few clues about whether
partitions were added at this time or had appeared in an earlier renovation, perhaps in 1947.
Given that the property was described as an “existing two family dwelling” before the
condominium conversion was approved it seems likely that the building already
accommodated multiple households. Since that time bay windows have been added and
other renovations have been undertaken.
1965 and 1966 Salem Street Lists. Salem Public Library Local History Room.
1967 Salem Street List, Salem Public Library. The source is a street list generated for voting purposes only,
so there may have been children present.
29
30
�67-69 Dearborn Street House History
18
Plans submitted when 67 Dearborn was converted to condominiums, 1983.
salemdeeds.com
Conclusion
Plan Book 187 page 87,
The house at 67-69 Dearborn has seen nearly a century and a quarter of service. First
it sheltered Charles F. Ropes, his wife Margaret, and their growing family. It must have seen
many gatherings for social, civic, and charitable purposes, for Charles and Margaret were
both very active community members. During the Depression years, paying boarders
apparently helped bring in needed income as the Ropes business faltered. After Margaret’s
passing the house became a nurses’ residence named in her honor and owned by the North
Shore Babies Hospital. It was renovated around 1947 to accommodate this new purpose.
When the Babies Hospital moved to join up with the Salem Hospital around 1960, the
hospital and house were sold. Soon after the two properties were separated and the house
continued as a two-family dwelling, later as a two-unit condominium. These changes
re�lected broader shifts in Salem residential patterns.
�67-69 Dearborn Street House History
19
List of Sources:
Note: if not footnoted, primary source information comes from Salemdeeds.com or
Ancestry.
Secondary work:
Massachusetts Historical Commission, site SAL.1867, available through MACRIS, the
Massachusetts Cultural Resource Information System, https://mhcmacris.net/details?mhcid=SAL.1867
Baker, John Milnes. A Concise Guide to American House Styles (New York: Countryman
Press, 2018)
McAlester, Virginia. A Field Guide to American Houses revised edition. (New York:
Alfred A. Knopf, 2023)
Murphy, Emily. “Merchants, Clerks, Citizens, and Soldiers, the Second Corps of Cadets
in Salem, Massachusetts.” Undated pamphlet, National Park Service, Salem Maritime
National Historic Site. (Salem Public Library)
Maps of Salem: (I include a hotlink only when the site is tricky to navigate or �ind)
Henry McIntyre, Map of the City of Salem, Mass. 1851. Online at Leventhal Maps
Library, Boston Public Library.
G. M. Hopkins, Atlas of the City of Salem. 1874. Available online through the
Massachusetts State Library, https://archives.lib.state.ma.us/handle/2452/206060
US Geodetic and Coast Survey Map, Salem Harbor, 1875.
Atlas of the City of Salem. 1897. Online through the Massachusetts State Library,
https://archives.lib.state.ma.us/handle/2452/205576
Atlas of the City of Salem, Massachusetts. 1911. Online at Leventhal Maps Library,
Boston Public Library.
Sanborn Insurance Maps of Salem, Massachusetts, 1906-1950. Sheet 70. Library of
Congress website, select Maps in search bar
�67-69 Dearborn Street House History
Deeds:
20
The Southern Essex Registry of Deeds, Salemdeeds.com, has digitized all deeds
executed in the county. https://salemdeeds.com/salemdeeds/Default2.aspx
Newspapers:
Author has Penn State library access to search Salem newspapers. Not all the major
Salem papers are included in the databases and they only go up to about 1900 but I
was able to �ind obituaries for Charles A. Ropes.
Charles F. Ropes obituary, Salem Evening News, August 7, 1944, Front Page. Salem
Public Library.
Biographical details:
Other:
Ancestry.com compiles digitized census, vital statistics, city directories, and other
sources.
Hathi Trust gives access to historical publications, for example lists of ships owned
by Charles A. Ropes.
Phillips Library Collections: North Shore Babies Hospital collection, 1958 pamphlet,
“To Begin Anew”; North Shore Babies Hospital Society Annual Reports; Ropes Family
Papers, 1826-1899 (Speci�ications for Charles A. Ropes House, 1856).
Salem State University Archives, digitized photos and post cards collection.
City of Salem Public Records (digital collection available via the city website)
�67-69 Dearborn Street House History
21
Property Ownership History
DATE
March 31, 2023
June 14, 2013
October 18,
1990
June 7, 1984
June 7, 1984
(Master Deed)
December 21,
1983 (petition)
GRANTOR
Charles M.
Lipson and
Barbara S.
Bulriss, married
Barbara S.
Bulriss
Richard A. and
Carolyn M.
Maddocks of
Salem
Joanne A.
McManus aka
Joanne Paolini
Joanne
McManus is the
petitioner
GRANTEE
DB/PAGE #
Charles M.
Lipson
Barbara Bulriss
32563/430
Richard A. and
Carolyn M.
Maddocks of
Salem
7431/142
Alex D. Sivo and
Mary Ellen Kerr
(married)
41500/153
REMARKS (price, wording,
etc)
This transaction is for Unit B
of a condo unit established in
1984, DB 7431/90, (see
below)
10602/589
7431/90
5130/510, 513,
519 and special
permit,
7321/365
This transaction is for Unit B
and is the �irst condominium
sale.
This is the Master Deed for
the condominium. See Plan
Book 157 of 1962 and DB
4895/1. (couldn’t �ind the
latter) 67 and 69 Dearborn
Streets are thereby combined.
(Lots A and B). Building is
described as “a three story
free standing and unattached
structure and having a stone
foundation, wood frame
structure and slate roof.”
5130 Refers to a Street
Acceptance Plan of 1963 in
which Dearborn is extended
and a portion of Larch Ave.
established. Among those
involved as property owners
are Esther Ropes and Mary
Cates. 7321 is Special Permit
to convert “an existing two
family dwelling into a two
unit condominium in this R-1
�DATE
67-69 Dearborn Street House History
GRANTOR
GRANTEE
May 4, 1970
Mary T. Duffy
September 19,
1969
MerchantsWarren Bank
Joanne A.
5680/765
McManus of 67
Dearborn Street
September 13,
1962
April 13, 1962
November 8,
1946
DB/PAGE #
Mary T. Duffy of
Lynn
5639/318
Charles and
Joanne
McManus of
Lynn
MerchantsWarren bank
North Shore
Babies’ and
Children’s
Hospital
Frederick H.
Klein of
Wyomissing PA
and Anna Ropes
Hall of Salem,
executors of the
will of Margaret
L. Ropes
(widow of
Charles F.
Ropes)
4982/25. Later
documents
show a stepped
process by
which the
MerchantsWarren bank
forecloses for
nonpayment
4759/342 and
346
Charles and
Joanne
McManus of
Lynn
North Shore
3515/178
Babies’ Hospital
22
REMARKS (price, wording,
etc)
district.” The house was
certi�ied in 1980 as an
existing two family house—
see salem city Properties in
Online portion of the city
website
Premises conveyed is the lot
and buildings as laid out
today (Parcel 1). Price is
$36,000
Foreclosure Deed.
Merchants- Warren National
Bank of Salem, holder of a
mortgage from Charles H. and
Joanne A. McManus. This
includes the present house
and lot (Parcel I) and two
other parcels.
Mortgage for the three
parcels, $25,000 in 10 years
at 6% interest
This transaction involves
three parcels: Lot B, C and
Lot D on Plan Book 93 Plan 5.
$15,000
See plan 2182/579 of 1912.
This is when the Charles F.
Ropes house becomes
property of North Shore
Babies Hospital, and is turned
into a nurses’ residence—see
plan of 1959. The transaction
involves more than just the
house/lot.
�DATE
67-69 Dearborn Street House History
GRANTOR
GRANTEE
DB/PAGE #
23
REMARKS (price, wording,
etc)
January 9, 1901 Lucinda W.
Charles F. Ropes 1632/43
$1.00 transaction. This is the
Ropes
lot 100 by 140 feet , “bounded
on all sides by land of L. W.
Ropes, with right of way to
same over the driveway
running in front of said lot,
said driveway running from
Dearborn St. to residence of
Lucinda W. Ropes”.
FOR TRANSACTIONS LEADING TO LUCINDA ROPES’S ACQUISITION OF THIS PROPERTY SEE HOUSE
HISTORY FOR 18 FELT STREET. IN 1859 LUCINDA ROPES BOUGHT A LARGER TRACT FROM WHICH
THIS LOT WAS CARVED IN 1901
Property Ownership Summary (in chronological order):
1859-1901: Lucinda W. Ropes
1901-1946: Charles F. Ropes and Margaret Ropes, then Margaret Ropes (d. 1946), then her
heirs
1946-1962: North Shore Babies’ and Children’s Hospital
1962-1970: Charles and Joanne McManus (present 67-69 Dearborn plus North Shore
Babies Hospital)
1970-1983: Joanne A. McManus
1983: Joanne A. McManus petitions to convert an existing two family dwelling into a two
unit condominium. Petition is granted.
1984-present: Units A and B have various different owners.
�67-69 Dearborn Street House History
24
�67-69 Dearborn Street House History
1983 Special Permit for condo conversion DB 7321 p 365
25
�67-69 Dearborn Street House History
26
�67-69 Dearborn Street House History
1970 Duffy to McManus DB 5680 p 765
27
�67-69 Dearborn Street House History
28
�67-69 Dearborn Street House History
1969 Merchants Warren Bank to Duffy DB 5639 p 318-19
29
�67-69 Dearborn Street House History
30
�67-69 Dearborn Street House History
31
�67-69 Dearborn Street House History
1962 N Shore Babies Hosp to McManus DB 4759 p 342-3
32
�67-69 Dearborn Street House History
33
�67-69 Dearborn Street House History
Heirs to N Shore Babies Hosp DB 3515 pp 178-180
34
1946 Ropes
�67-69 Dearborn Street House History
35
�67-69 Dearborn Street House History
1901 Lucinda Ropes to Charles F Ropes DB 1632 p 43-4
36
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Dearborn Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
67-69 Dearborn Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Charles F. Ropes
and wife
Margaret L. Robertson
c. 1900
Served as the
Margaret L. Ropes Memorial House
Nurses Residence for the
North Shore Babies Hospital
1948-1960
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1900
House history completed 2024
Contributor
An entity responsible for making contributions to the resource
Sally McMurry
Language
A language of the resource
English
1900
2024
67 Dearborn Street
67-69 Dearborn Street
69 Dearborn Street
Massachusetts
Ropes
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/fa454cb7733fff808b59da9c1aaa7275.pdf?Expires=1712793600&Signature=F1W8Yk-pU%7EiTLEzoWv5tKBGiDrE5YbxWZ7b-kuSUJhx-waUv675dljvbWH9eiPv-FCAYVXEsTrWzBnsEvX96b4-jdXQmjc7udQmn92wNAsP6P6o1z8d0OHoWfIDbuqrznXGgj0KcjlfvzDkzEtb-RYnCr5JYGyCOchEiHA2ZMqu1NNNp5aFNjcBFGI0ppaWH9zcXmmiHoYub0lXbf3-ahCAbJVkex96LRX-BzqEJBnT4oaoJ0WYDd9eqUjUxkgRUsZ41l61gWqYldFyHseQ4fJ0hYTyejKTFPWZDTgKB3LcnkPXFdbFDBqzYM3ZysMz9HwJo8yw00kI3kV7jjtUoMw__&Key-Pair-Id=K6UGZS9ZTDSZM
389cfcd19b1b76672fc0ba5a261bb522
PDF Text
Text
4 Pierce Avenue
Built for
Minnie Donovan
and Her Husband,
Fred Marden,
Shoemaker
c. 1891
Researched and written by
Carlos Cueva Caro
January 2024
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | historicsalem.org
© 2024
�Figure 1: 4 Pierce Avenue, c. 2020. Salem Assesors Office
4 Pierce Avenue
Pierce Avenue is a small street between Bridge and Waite Streets. To the west side of
the street, there is a row of uniform houses, numbers 2 to 10, and to the east side of the
street, there is a compound belonging to National Grid. It’s located at the edge of the
Bridge Street Neck Historic District of Salem; a neighborhood whose 400 years of
occupation have seen it evolve from the location of the earliest Salem settlement to a
residential and industrial neighborhood intimately related to transportation issues, such
as the connection between Salem and Beverly, first via a ferry and later by a bridge, the
development of Salem’s shipping industry, and the introduction of trains, streetcars, and
automobiles. Throughout its history, Bridge Street Neck has housed farmlands, homes to
wealthy merchants and sea captains, factories related to Salem’s maritime business and
later tanning industry, and houses for the middle and working classes who worked in those
industries.
2
�Seventeenth Century
Long before the first Europeans arrived in Salem, the area was inhabited by the
Naumkeag band of the Massachusett people. According to the 1985 Massachusetts Historical
Commission’s report of Salem, the Naumkeag ’s settlements would have been located in the
mouths of the North, South, and Forest Rivers, making the Bridge Street Neck of Salem,
a likely candidate for one of these settlements. 1 It is in Massey’s Cove, today at the end
of March Street, where the first English settlers, led by Roger Conant, landed. Though the
exact location of this initial settlement hasn’t been determined, according to Salem historian
Sidney Perley, the First Planters built 19 cottages along the North River. These First Planters
were also fishermen, using the coves in the area to anchor their boats, particularly Shallop
Cove, now Collins Cove. They also used the marshes around Collins Cove to harvest reeds for
thatching. This would make Bridge Street one of Salem’s oldest roads. 2 Nevertheless, this first
settlement would only last around 10 years. In 1628, John Endicott arrived on the ship Arbella
and took control of the town, moving the community to the south. By 1634, the new town of
Salem was organized around their first meeting house closer to the South River, where today
the former Daniel Low & Co. building still stands, between Essex and Washington Streets, and
this area was abandoned.
Since the seventeenth century, Bridge Street (originally called Ferry Lane) has been the
main thoroughfare connecting Salem with Beverly, initially via a ferry service whose landing
was where today is Remond Park, and after 1788, by a bridge connecting both communities.
Despite being the earliest settled place in Salem, throughout most of the colonial period,
Bridge Street Neck remained largely underdeveloped, featuring mostly agricultural fields
belonging to the First Planters, farm and country houses, orchards, and mills.
Eighteenth Century
According to Perley’s research, by 1700 most of the land in the neck, including where 4
Pierce Avenue stands today, belonged to the Skerry family, descendants of Henry Skerry, one
of Salem’s first settlers. Between 1710 and 1730, Ephraim Skerry built his house on Conant
Street. Though the house was demolished in 1990, archaeological excavations into the trash
pits conducted before the construction of the Beverly-Salem bypass uncovered several utensils
used both by the Skerry family (pipes, slipware, and creamware) and the Native Americans
1 Massachussetts Historical Commission. MHC Reconnaissance Survey Town Report: Salem. (Boston, 1985.)
2 National Park Service. National Register of Historic Places: Bridge Street Neck Historic District, Salem (Essex County), MA. May,
2002. Section 8, page 2.
3
�who lived here before them (arrowheads, pottery). 3 The Skerry family owned this land until
1762 when Francis Skerry sold the land to Dudley Woodbridge. 4
Dudley Woodbridge was born in Salem in 1732, the son of Captain Benjamin Woodbridge
and Mary Osgood (unrelated to the victim of the Salem Witch Trials). Dudley was a merchant
involved in the growing Salem trade business. He married Dorcas March, from Boston, in
1762. Around that same time, he acquired the Skerrys’ land. He died in 1799 without a
will, leaving Dorcas as the administrator of his estate. Dorcas had to deal with splitting the
inheritance among their children and settling all debts that Dudley and their youngest son,
Joseph Jackson, had incurred. Dudley’s estate at the time was appraised at $14,325 ($357,246
today), with a dwelling house valued at $5,000 (approximately $124,693 today). 5
Figure 2: A view of the Birdge Street Neck from William Freeman’s 1932 map of Salem in 1700, based on Sidney
Perley’s research.
3 Massachusetts Historical Commission. Uncovering Salem’s History at the Skerry House. https://www.sec.state.ma.us/mhc/mhcarch/archresources/Uncovering_POSTER.pdf
4 Essex County Registry of Deeds (ECRD) Book 107, page 279, April 23, 1762.
5 Essex County, MA: Probate File Papers, 1638-1881. Probate of Dudley Woodbridge, 8 Nov 1799, case number 30543.
4
�Figure 3: Replica of Peirce and Waite’s ship, The Friendship, courtesy of Salem Maritime National Historic Site
Nineteenth Century
After the Revolution, Salem merchants took advantage of the newly available access to
the rich trade of China and the East Indies. Through the 1790s and 1800s these merchants
pioneered expeditions to the East Indies, China, and the North Pacific, transitioning Salem
from a fishing port to a trade entrepôt and propelling its golden age. Salem became America’s
most affluent city, being the hometown of America’s first millionaire, Elias Hasket Derby.
Bridge Street Neck was equally affected by this increased wealth and the construction in
1789 of the Beverly Bridge generated a new wave of development. During this time, Dorcas
sold the land at the end of the neck to two newly wealthy merchants, Jerathmiel Peirce
and Aaron Waite. Peirce and Waite’s lives mirrored those of other Salem merchants at the
dawn of its golden age. They met each other as privateers during the Revolution, where
they commanded the ship Greyhound. After the war, both men became business partners,
owning around 10 ships that would sail to the East Indies, the most famous of which was the
Friendship, whose replica is today anchored in the Salem National Maritime Site on Derby
Street. Upon purchasing the field, Peirce and Waite started developing some wharves related
to their business, though there aren’t any traces of that initial industry left, and by the
mid-nineteenth century, the area was only an empty field. 6 Nevertheless, for many decades,
even after the land changed owners, this field would be known as Peirce and Waite’s field,
remembering its previous owners.
6 John Frayler, “Partners for Eternity,” Pickled Fish and Salted Provisions: Historical Musings of the Salem Maritime NHS, vol. 1,
No. 7. (1991)
5
�Figure 4: The Thomas March Woodbridge House at 48 Bridge Street.
With the arrival of the golden age, Salem’s wealthy merchants soon wished to move
their homes away from the loud, crowded wharves along Derby Street into quieter places,
eventually developing Chestnut Street and what today is the McIntire Historic District, named
after Samuel McIntire, one of America’s first architects. But by 1800 the development of
Chestnut Street was far from assured, and many wealthy captains looked for other alternatives.
With its strategic position along a main road and its closeness to the water, Bridge Street Neck
became a potential area of expansion for Salem’s elites. In fact, in 1809 one of Dudley’s sons,
Captain Thomas March Woodbridge, hired McIntire to build him a house on the family land,
at the intersection of March and Bridge Streets, hoping that other merchants would follow
suit. The Thomas March Woodbridge House is still extant, being one of the best-preserved
examples of McIntire’s Federal-style architecture in Salem. 7 Unfortunately, the development
of Bridge Street Neck into a fashionable neighborhood wasn’t meant to happen, as an article
in the November 11, 1920 edition of Salem Evening News explains:
“Pickmans, Crowninshields and Dodges had bought sites there. The harbor-view was
alluring. A long double row of elm trees, two of which survive, had been set out and finally
7 Northfields Preservation Associates. “SAL.2968: Thomas March Woodbridge House,” 1809. Massachusetts Historical Commission. MACRIS. https://mhc-macris.net/details?mhcid=sal.2968
6
�Captain Woodbridge and a Richardson neighbor built the first two brick houses on opposite
corners of March Street. But then came the hitch. Pickering Dodge reconsidered and decided
on Chestnut Street as preferable and finally Dudley Pickman followed suit.” 8
Despite having land in this area, Jerathmiel Peirce also moved to the area around
Chestnut Street, building his mansion on Federal Street. Today, his house, known as the
Peirce-Nichols House, is owned by the Peabody Essex Museum. With the wealthy merchants
moving west of Salem, Bridge Street Neck would retain its working-class character, housing
farmers, blacksmiths, craftsmen, and factory workers. But the hints of what could have been
remain in the naming of the streets. Today’s Pierce Avenue and Waite Street derive their
names from the owners of this plot of land. The difference in spelling between Jerathmiel
Peirce and Pierce Avenue could be attributed to a spelling error by the clerk who wrote down
the name of the street, or to a common misconception of the pronunciation of that name.
Even today, people still refer to the Peirce-Nichols House as Pierce-Nichols, so it ’s possible
that when the developers registered the name of the street, they pronounced it as Pierce.
Historically the area has also housed some industries. In the eighteenth century there
were ropewalks along Bridge and Lemon Streets, where the workers would have used the
nearby marshes for raw material. 9 By the first half of the nineteenth century, most of the
industries here were dedicated to supporting the maritime trade of Salem, like ship building
and repair. A reflection of these developments in Salem’s fortune is the fact that most of the
residences in the neighborhood were occupied by mariners. 10 William Stickney and Thaddeus
Gwinn owned several ropewalks across Bridge Street in the early 1800s. The long structures
needed to make rope, some as long as 840 feet, stifled development in the area for a while.
Though none of them exist today, their traces can be found in some overly long, narrow lots
like the one at 56 Bridge Street. 11
One industry dedicated to the shipping fortunes of Salem was the Naumkeag Wharf and
Whale Fishery Company, incorporated in 1833, which occupied the field of Peirce and Waite,
bounded on the north by Bridge Street, and on the east and south by the sea. According to
their act of incorporation, the Naumkeag Company intended to build wharves and warehouses
in this area, hoping to manufacture “sperm candles, and any other manufactures connected
8 Salem Evening News, November 11th, 1920
9 National Park Service. National Register of Historic Places: Bridge Street Neck Historic District, Salem (Essex County), MA.
Section 7, page 20.
10 National Park Service. Section 8, page 3.
11 National Park Service. Section 8, page 4.
7
�with the whale fishery business.” 12 Despite its promising start, the company appeared
too late to cash in on Salem’s wealth. In fact, in Henry McIntire’s 1851 map of Salem, the
area still appears as “Peirce and Waite field”, and in L.R. Burleigh’s 1883 bird’s-eye view of
Salem, the area behind the Gas Light Company still appears as an empty field, without
any of the wharves and warehouses the Naumkeag Company intended to build.
One of the reasons for the company ’s lack of success could be linked to the changing
fortunes of Salem. The disruptions of trade during the War of 1812 meant the initial decline
of the port of Salem, and by the 1820s, the development of larger ships that couldn’t sail into
Salem’s shallow port put an end to Salem’s golden age of navigation. Even though the port
would remain busy through the nineteenth century, it transitioned from the hub of the East
India trade back to fishing and the transportation of coal and wood for New England’s mills.
Following the pattern of industrialization across New England, Salem itself would become the
center of a growing leather and shoe-making industry.
Bridge Street Neck would remain mostly residential, most of the mariners and merchants
would move away, leaving behind a growing working class who found jobs in factories. During
this period most of the houses in the neighborhood were built in the Greek-Revival Style,
an expression of the new republic looking at ancient Rome and especially ancient Greece as
examples of democracies and rejecting British influences in the Georgian and Federal styles.
Initially, the main noticeable Greek-Revival element was the entrance of the houses, but by
the mid-century, its most common characteristic was the typology of a two-and-a-halfstory, temple-front house.
Bridge Street itself was mainly occupied with commercial buildings during the second
half of the nineteenth century, while the waterfronts at both sides were populated with
industrial buildings. Hopkin’s 1874 Atlas of Salem displays several industries along the railroad
tracks on the waterfront by Collins Cove. Salem Lead Co. was located between Saunders
and Pearl Streets. Bengal Bagging Company, later Lynch Brothers, the only leather factory
in the neighborhood, was located on Skerry Street. The Wenham Lake Ice Company, had
their warehouses along the rail tracks on March Street. The Eastern Railroad that connected
Boston with Portland had its car shops on Lathrop and East Collins Streets. And, south of the
bridge, where Pierce Street stands today, the Salem Gas Light Company had its powerplant.
On April 4, 1850, the Salem Gas Light Company was organized, providing some stores in
12 Boston: Secretary of the Commonwealth, “1833 Chap. 0168. An Act To Incorporate The Naumkeag Wharf And Whale Fishery
Company.” Acts and Resolves Passed by the General Court, 1833, 755-757.
8
�Figure 5: House at 12 Northey Street, an example of Greek-Revival vernacular architecture (Photographer: Lisa
Mausolf, April 2001)
9
�downtown Salem with gas lighting for the first time on December 17. Their works and offices
were located initially on Northey Street, but soon the high demand for gas lighting in Salem
forced them to expand their operations, acquiring a portion of the field of Peirce and Waite
where they established a lime kiln and a wharf. It's in this time that the future Pierce
Avenue is first laid out as a private driveway to the company, as seen in Burleigh’s 1883
bird’s-eye view of Salem. In the twentieth century, the company would transition from gas
to electricity, abandoning its Northey Street offices and opening a new office building
with a showroom closer to downtown, at 247 Essex Street, next door to Lappin Park
(better known for the location Elizabeth Montgomery’s “Bewitched” statue and several
popular restaurants). 13 Eventually, the company would be absorbed by National Grid,
which still owns the tract of land along Pierce Avenue.
The mid-nineteenth century also saw the introduction of railroads into the urban fabric.
In 1838, the Eastern Railroad opened trips from Salem to Boston. Its tracks ran parallel to the
North River, where today the commuter train runs. In 1848, the Essex Railroad introduced a
line to Lawrence, connecting Salem with the main industrial centers in Massachusetts. 14
This increase in industrial activity brought an influx of workers into the city, which
prompted the need for new affordable houses and infrastructure to support the growing
population. By 1860, Arbella Street had been laid out. Burnside Street appeared in 1872.
Lathrop and Beacon Streets, in 1874. During these decades, houses were built and moved to
this area. In 1875, a new school was opened on Skerry Street to serve the new neighbors. But
perhaps the biggest drive for development came with the arrival of the streetcars.
The Salem Street Railroad Company was incorporated in 1862 as an operator of horse
car railways systems. In 1863, the lines connected Salem with Peabody and Beverly. Of these
two lines, the Beverly one ran in the middle of Bridge Street. The system of tramways soo n
expanded to South Salem in 1864 and to North Salem in 1869. In 1875, the system was
reorganized into the Naumkeag Street Railway Company, opening its first expansion to the
Salem Willows. Thanks to this new form of transportation, access to the Willows became easier
for tourists, increasing development in the area. The system of tram lines would continue to
grow, eventually being incorporated into the larger Lynn & Boston Railroad Company in th e
1890s which also coincided with the electrification of streetcars. 15
13 Curley, Jerome. From Gas Light to Gulu. September 16, 2011. https://patch.com/massachusetts/salem/then-now-from-gas-lightto-gulu
14 National Park Service. Section 8, page 4.
15 Ratliff, Jen, “Salem’s Street Railway” Archives and Special Collections Blog. Salem State University. October 29th, 2020. https://
libguides.salemstate.edu/home/archives/blog/Salems-Street-Railway
10
�Figure 6: View of the Bridge Street Neck neighborhood from L.R. Burleigh’s 1883 bird’s-eye view of Salem. The
future Pierce Avenue appears in the bottom as the road that leads to the Gas Company.
11
�While this was going on, the undeveloped land of Peirce and Waite’s Field remained in
possession of two of the Naumkeag Company’s founders, Larkin Thorndike and Henry Read.
By 1874, this area belonged to their heirs, among whom was George Larkin Thorndike. George
L. Thorndike was born in Salem in 1827 and was a civil engineer. He was a U.S Army captain
in the Commissary of Subsistence for the Massachusetts Volunteers during the Civil War. At
some point, he moved to Boston where he made his fortune in real estate, developing lands
around East Boston and Arlington, eventually becoming an alderman of the city of Boston. 16
Upon inheriting the lots in Salem from the elder Thorndike, George set to develop them
by surveying the lands and creating a master plan for the layout of new streets and lots,
starting with Ferry Street, Merrill Avenue, Waite Street, and Pierce Avenue. His original plan,
as it appears in the Salem Atlas of 1874, encompassed the whole area of the Gas Company,
probably thinking of acquiring those lands too for further development. Yet he seems to have
been unable to secure the purchase of the Gas Company lands since, according to the Salem
Atlas of 1897, by the time he sold the last parcels on Pierce Avenue to Perry Collier, the
development didn’t go past Waite Street. 17
Figure 7: View of Thorndike’s survey for Peirce and Waite fields featuring the proposed streets, including the
land of the Gas Company, from the 1874 Atlas of Salem.
16 Richard Duffy, “History of Arlington Street Names: Thorndike Street,” The Arlington Advocate, February 23, 2011.
17 ECRD, book 1306, page 537, December 15, 1890.
12
�Perry Collier
On December 15, 1890, George and his partners, Augustus L. Thorndike, and Grace T.
Whittemore, sold “a certain parcel of land” in Salem to real estate developer Perry Collier.
Perry was born in Salem on October 28, 1838. He married Emma Kimball, in Beverly, on
October 23, 1878. According to the census of 1880, the couple lived in Beverly with Emma’s
widowed mother, Alice Kimball, her uncle Alfred Foster, and their infant daughter, Alice. The
census lists Collier ’s profession as a real estate agent, his office being located at 243 ½ Essex
Street, Salem. On September 8, 1882, Perry and Emma’s second son, Franklin, was born in
Beverly. 18
A look at the Essex County Registry of Deeds, reveals that through the 1880s and 1890s
he bought, sold, and issued mortgages for several properties in Salem, Beverly, and Wenham.
Collier was also involved in local politics in Beverly, becoming a selectman and later briefly
serving as the fourth mayor of Beverly in 1889. 19
Figure 8: Perry Collier ’s election button. Couresy of Historic Beverly.
18 Year: 1880; Census Place: Beverly, Essex, Massachusetts; Roll: 527; Page: 463C; Enumeration District: 155; Salem Directory,
1882-1883.
19 Historic Salem, Inc. House Histories.
13
�Being involved in real estate, Perry must have seen the possibilities of these undeveloped
lands at the end of the Neck. He purchased lots nine, ten, and eleven, from Thorndike’s
original plan, those along Pierce Avenue between Bridge and Waite Streets, and reorganized
them into smaller lots comprising what today would be 19 and 21 Bridge Street and 2
through 10 Pierce Avenue. In 1891, he and the Salem Gas Light Company successfully
petitioned the City Council to open the company’s driveway as a public road named
Pierce Avenue. 20 He proceeded to build all the houses along Pierce Avenue and sold
them between 1892 and 1893. This would make these houses one of the earliest
examples of planned real estate urban development in Salem.
The houses belong to a vernacular style of architecture featuring a two-by-two bay
with a one-and-a-half-gabled story that forms a front pediment, characteristic of the Greek
Revival style, a door to the left under an open hood, and a bay front window to the right
(except 10 Pierce Avenue which presents a mirrored floor plan). There are two sash
windows on the second story and a slim central chimney.
Though all the houses have
been expanded and modified by later owners, their initial uniformity remains visible,
especially on the facades. 21
Figure 9: Historical Pierce Avenue streetscape
20 Salem City Council, Salem City Records, 1891-1892 Vol. 17, pp. 3, 11, 22, 45, 71.
21 Northfields Preservation Associates. “SAL.DF: Pierce Avenue Streetscape,” 1989. Massachusetts Historical Commission. MACRIS. https://mhc-macris.net/details?mhcid=SAL.DF
14
�Marden Family
On July 17, 1893, Perry sold the property at 4 Pierce Avenue to Minnie Marden. Minnie
was born Minnie Donovan in Massachusetts in 1864 and resided in Cambridge. She was
married to Fred Marden. Frederic was born in Epsom, New Hampshire, in 1863 to Rufus
Marden and Jane Cass. According to the 1880 census, when he was 17 years old, he was
living with his parents in Epsom and working in a box factory. 22 Since the 1850s, one of th e
most common North Shore and New Hampshire occupations was the making of shoes. As the
population increased, so did the demand for footwear. With the arrival of new machinery,
shoe manufacturing became one of the first industries to focus on mass production. By 1881,
the Epsom Shoe and Box Factory was incorporated. 23 It ’s possible that Fred worked in that
factory, or in one of the four shoe factories in the neighboring town of Northwood. At some
point, Fred met Minnie Donovan, and the couple married in Epsom, in 1885. By 1887 they
were expecting their first child. Yet tragedy struck the couple when Minnie gave birth to a
stillborn boy that November. 24 The couple would try for another child, and on September 2,
1891, Minnie gave birth to their only daughter, Nellie Lena Marden. 25
Soon after Nellie’s birth, in 1893, the family decided to move to Salem. It was Minnie
who led the purchase of the house at 4 Pierce Avenue from Perry Collier as stated in the
1893 deed. To be able to afford the property, the couple acquired a mortgage from Nellie
Greenough from Beverly. In the Salem directories of these years, Fred is described as a
shoemaker, probably working in one of the many shoe factories and tanneries around Salem
and Beverly. At some point, Fred joined the Olympic Boat Club, in nearby Ames Street, a sign
of the Mardens' links to the community and his interest in boating. Yet tragedy would again
strike the family.
On September 18, 1898, Fred and Nellie joined other members of the Olympic Boat
Club for a fish-fry on Eagle Island, off Salem’s coast. At around 3:30 pm, Fred and a friend,
Horace Sandborn, from Beverly, decided to take Horace’s green dory and head to Misery
Island. Nellie stayed behind with the other children, probably looking at the green dory as it
sailed past House Island, not knowing this would be the last time she would see her father.
When she arrived home at six that evening, her father hadn’t come back yet, though neither
she nor Minnie were particularly worried by Fred’s absence. It was only the next day, whe n
22 Year: 1880; Census Place: Epsom, Merrimack, New Hampshire; Roll: 766; Page: 262B; Enumeration District: 177
23 Epsom Historical Association, History of the Shoe Factory Company, the building and the people associated with it, https://
www.epsomhistory.com/epsom/history/shoefactory.html accessed December 2023
24 New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969
25 Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The
Original Document May Be Seen At the New Hampshire Department of State
15
�Figure 10: Article from the September 21, 1898 edition of Salem Evening News detailing the dissapereance of
Fred Marden and Horace Sandborn.
16
�Minnie read in the news that a green dory had been found capsized off House Island, that she
began to fear the worst. 26 By Tuesday the 20th, as the Salem Evening News reports, a search
and rescue operation was underway, looking for Fred and Horace, hoping the men had been
stranded on an island. Yet as the hours went on, it became increasingly likely that both men
had drowned. 27 The bodies were never found, and by October, with no sign of the men, a
coroner had to confirm Fred’s death, leaving Nellie fatherless and Minnie a widow. 28
Despite this tragedy, Minnie continued raising her daughter and managing the house
at 4 Pierce Avenue. To make ends meet, she started renting some rooms in the house. The
Salem Atlas of 1911 displays an expansion to the rear of the house that wasn’t present in
1897, perhaps Minnie built it following Fred’s death to have more room for boarders. The US
census points out that by 1900, Minnie and Nellie were sharing the house with two
boarders, Charles Marsh, a widowed painter, and George Smith, a teamster. By that point,
according to the census, she had also paid back Nellie Greenough the mortage debt she
owed. 29 But Minnie wouldn’t remain in that house for much longer. In 1904, she sold the
property, yet she didn’t move too far. According to the 1910 census, Minnie and Nellie
moved across Bridge Street, to 18b Thorndike Street. 30
In 1916, in Rockingham, Vermont, Nellie married Dennis William Heffernan, a
stenographer. 31 The couple had a child in 1917, Lois. But the newlywed couple would have
little time together. In 1917, the United States declared war on Germany, entering World War
I. Dennis had to register for the draft. Being a young man, it ’s possible that he was drafted
into the army for active duty. This seems likely because by 1920, Nellie appears living alone
with Minnie and her two children, Lois and Alvin, in Lynn. 32 By 1930, the family was reunited,
and Minnie, her daughter, son-in-law, and grandchildren were living together in 11 Beacon
Street, back in the Bridge Street Neck neighborhood. Minnie eventually passed away on June
9, 1954, at the age of 90 years old, and is buried in St. Mary’s Cemetery along with her
grandchildren. 33
26 Salem Evening News, September 19, 1898, p. 1.
27 Salem Evening News, September 20, 1898, p. 1; September 21, 1898, p. 1.
28 New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911
29 Year: 1900; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: 647; Page: 1; Enumeration District: 0445
30 Year: 1910; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: T624_587; Page: 18b; Enumeration District: 0458; FHL
microfilm: 1374600
31 Vermont State Archives and Records Administration; Montpelier, Vermont
32 Year: 1920; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: T625_693; Page: 7A; Enumeration District: 149
33 Ancestry.com. U.S., Find a Grave® Index, 1600s-Current [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc.,
2012.
17
�Figure 11: Minnie Marden’s grave at St. Mary’s Cemetery. Courtesy of findagrave.com
Perkins Family
Minnie sold the house in July 1904 to Willian M. Perkins; members of the Perkins
family would then own the property for 68 years, becoming the longest residents at 4
Pierce Avenue to date. William McNeil Perkins was born in Fryeburg, Maine, in 1868 to Paul
and Isadora Perkins. A carpenter by trade, he married in 1898, in Beverly, to Mary Shoules,
with whom he already had a daughter, Vera. 34 After Vera, the couple went on to have three
more children, another daughter, Doris, and two sons, Walter and Charles. According to
the 1900 census, the family initially lived at 13 Bridge Street (the house has since been
replaced by a Ninety-Nine Restaurant), in Salem. 35
But soon after the birth of their
youngest child, Charles, in 1903, they decided to move just a few feet down the street
to Pierce Avenue, purchasing the property from Minnie Marden. According to the 1910
census, the family of six lived at 4 Pierce Avenue along with a boarder, George Mecher. 36
In 1917, with the entry of the United States into the First World War, Walter, being 19
at the time, had to register for the draft, just like Dennis Hefferman, though it’s unlikely he
was ever conscripted. By that time, according to his draft card, Walter was working as a
machinist for Reid Brothers Co. Inc., at 59 Park Street, Beverly; a company that produced
machinery
34 New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
35 Year: 1900; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: 647; Page: 1; Enumeration District: 0445
36 Year: 1910; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: T624_587; Page: 10b; Enumeration District: 0459; FHL
microfilm: 1374600
18
�Figure 12: Advertisement for Reid Brothers Company Inc. from 1974 Beverly directory.
Figure 13: Walter Perkin’s masonic card.
19
�for the local shoemaking industry. 37 That same year, on December 13, William’s wife, Mary,
passed away from a pulmonary edema. William, now a widower, remained in his house with
his children.
The decade of the 1920s involved several more changes to the Perkins household.
Sometime in that decade, Walter William Perkins married a neighbor girl, Florence Engdahl,
whose brother worked with Walter at Reid Bros. According to the 1930’s census, they were
living at the Engdahl’s residence at 10 Pierce Avenue. Walter and Florence would have no
children. The couple eventually moved to Beverly where Walter became a member and
eventually president of the local Masonic lodge. 38 He continued working for Reid Brothers
Co. being promoted to general manager and finally president. He would eventually retire to
Sarasota, Florida, where he passed away in 1984 and is buried in the Perkins family plot in
Greenlawn Cemetery, Salem, along with his parents, siblings, and wife. 39
Vera Ardet Perkins, the eldest child, entered into domestic service, initially working as
a housekeeper for George Vickery, in The Willows neighborhood; 40 and eventually moving to
Wenham to work for an elderly couple, Andrew and Elizabeth Reid. At that time women working
as house staff were expected to remain single and dedicate their time to their employers,
even living in their houses or close by. Perhaps because of this, Vera never married.
In 1922, William’s youngest son, Charles Albert Perkins, passed away from endocarditis
at only 19 years old. 41 The next year, in 1923, William’s daughter, Doris, who at the time was
working as a clerk, married Charles Gordin Eldridge 42 who moved in with the Perkins family.
He was an auto-mechanic and chauffeur who worked for Doyle’s Garage at 39 Bridge Street,
a building that still functions as an auto body repair shop. On September 4, 1926, Doris gave
birth to the couple’s only son, Charles William Eldridge.
Charles’ job as an auto-mechanic in the neighborhood responds to an important change
that was affecting Bridge Street. The streetcar service was coming to an end by this time,
37 Vintage Machinery, Reid Brothers Co., Inc. July 26, 2021. http://vintagemachinery.org/mfgindex/detail.aspx?id=3348&tab=0
accessed on January 4, 2024
38 Ancestry.com. Massachusetts, U.S., Mason Membership Cards, 1733-1990 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013. Original data: Massachusetts Grand Lodge of Masons Membership Cards 1733–1990. New England Historic Genealogical Society, Boston, Massachusetts.
39 Ancestry.com. U.S., Find a Grave® Index, 1600s-Current [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc.,
2012
40 Year: 1940; Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 13B; Enumeration District: 5-361
41 “Massachusetts State Vital Records, 1841-1925”, database with images, FamilySearch (https://www.familysearch.org/
ark:/61903/1:1:6ZF3-YWBQ : 16 November 2022), Charles Albert Perkins, 1922.
42 “Massachusetts State Vital Records, 1841-1925”, database with images, FamilySearch (https://www.familysearch.org/
ark:/61903/1:1:6CYY-KX3W : 4 January 2023), Doris E Perkins in entry for Charles G Eldridge, 1923.
20
�Figure 14: Certificate of marriage between Charles G. Eldridge and Doris E. Perkins, July 17, 1923.
Figure 15: Advertisement for Doyle’s Garage, from 1917 Salem directory.
21
�giving way to the new automobiles. All over Salem and other cities in America, rail tracks
were being replaced with wide asphalt roads. The impact of the automobile would not only
affect the transportation around Bridge Street Neck, but also the neighborhood itself as the
new vehicles needed new infrastructure to support them. In the 1920s, former industrial
structures were replaced with auto-repair shops, auto-service stations, and gas stations. The
old train car shops of the Eastern Railroad (later owned by the Boston & Maine Railroad) were
converted into an “auto-fill” station. 43
Though there aren’t any marriage records available, sometime in the second half of the
1920s, William took as a second wife Alice Story, a single mother. By 1930, William, Alice, and
Alice’s daughter, Nellie, were renting a house in Hamilton. William remained in possession
of 4 Pierce Avenue, letting Doris and Charles live there. William returned to Salem in 1933,
living with his daughter and son-in-law. Interestingly, initially, he only brought Nellie with
him, who stayed with them as a boarder, working as a dressmaker. 44 The next year, Nellie,
Doris, and Charles moved out of 4 Pierce Avenue, while Alice finally moved in with William.
Their life together would be short though, since Alice passed away in 1939. 45
Doris and Charles’ marriage wouldn’t last long either, though for different circumstances.
By 1940 (and perhaps as early as 1934, when they moved out of William’s house), the couple
had separated. Charles was renting a house in Lynn and working as a truck driver. At some
point, he and Doris got a divorce and Charles ended up remarrying a woman named Thora. 46
As a single mother, Doris was forced to take a job to support herself and her son, so she also
entered domestic service, initially working as a laundress before becoming a housekeeper.
Due to the aforementioned limitations of house staff, Doris was unable to bring little Charles
with her, and left him in the care of his grandfather and step-grandmother.
William and Alice, while she was alive, agreed to take care of his only grandson, whom
they helped raise while Doris worked. 47 Charles will stay living with his grandfather until
adulthood. He graduated high school in 1943, being described as “a sportsman through.” 48
Charles belonged to a generation that entered adulthood as the country plunged into World
War II. Like many other boys his age, after finishing high school, Charles joined the war
43 National Park Service. Section 8, page 10.
44 Salem Directory, 1933-1934.
45 “Find A Grave Index,” database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:66M9-L41W : 16 December 2021),
Alice E Perkins, ; Burial, Salem, Essex, Massachusetts, United States of America, Greenlawn Cemetery; citing record ID 232332216,
Find a Grave, http://www.findagrave.com.
46 National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census
Place: Salem, Essex, Massachusetts; Roll: 4629; Page: 19; Enumeration District: 5-405
47 Year: 1940; Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 10A; Enumeration District: 5-333
48 Salem Classical and High School, Salem Highschool Yearbook, 1943. Page: 35.
22
�Figure 16: Charles Eldridge’s picture from Salem Highshool Yearbook, 1943
Figure 17: Charles Eldridge’s Honorable Discharge Car, June 17, 1946
23
�effort, enlisting in the US Navy, and being honorably discharged in 1946. 49 In 1949, after the
war, Charles, now a machinist, married Nancy Smith and the couple moved out to Beverly,
where they had two sons, Lester and William, the latter one probably named after Charles’
grandfather. William Perkins remained living alone at 4 Pierce Avenue, though he would
take in some lodgers like Olive Hammett in 1950. 50
William passed away in 1951, after which his estate was inherited by his three remaining
children. The city directories of that time indicate that Vera and Doris decided to live together
in their late father ’s house. By this point, Vera had retired from domestic service while Doris
remained working as a housekeeper until 1964. The two elderly sisters led a quiet life for
the next couple of decades until Vera passed away in 1969. Due to Vera’s passing, Walter
transferred his ownership of the property to Doris in 1970, making her the sole owner. Sh e
remained living alone for a couple more years before passing away in 1972. The property was
inherited by her only son, Charles, who finally sold his childhood home to John and Stase
Radzevicius, ending 68 years of ownership by the Perkins family. 51
Later Residents
John Harold Radzevicius was born in 1949 in Cambridge, in the United Kingdom, to
Estonian (at the time part of the Soviet Union) immigrants. At some point, he and his parents
emigrated to America. 52 He attended high school in Salem where he played for the
football team, graduating in 1966. 53 By 1972, he and his mother, Stase “Stasi” decided to
purchase 4 Pierce Avenue as an investment. Neither mother nor son lived there and the
next year John transferred sole ownership of the property to his mother. The house
remained vacant until Stasi finally sold the property to Richard and Dorothy Pelletier in
1976. Later in life, John changed his last name to Ravich and lived in Peabody, where he
died in 1995. Stasi would outlive him, eventually passing away in 2006.
Richard and Dorothy Pelletier lived at 4 Pierce Avenue for almost ten years. Richard was
born in Peabody, in 1947, to Hector and Irene Pelletier. He went to school in Beverly, where
in 1962 he graduated wanting to become a metal sheet estimator, heading straight to work
49 National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards For Massachusetts, 10/16/1940-03/31/1947; Record
Group: Records of the Selective Service System, 147; Box: 297
50 National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census
Place: Salem, Essex, Massachusetts; Roll: 5754; Page: 23; Enumeration District: 5-376
51 ECRD Book 5886, page 341, July 17, 1972.
52 Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.
com Operations, Inc., 2015.
53 Salem Classical and High School, Salem Highschool Yearbook, 1966. Page: 67.
24
�for the General Electric Company ’s plant in River Works, Lynn. 54 He married Dorothy Bouchard
in 1969. 55 The couple first lived at 60 Perkins Street, before they purchased 4 Pierce as their
first home. According to financial records, between 1979 and 1980, the couple engaged in
extensive renovations to the kitchen area and installed an aluminum trim to the windows. 56
By 1983, Richard and Dorothy decided to sell 4 Pierce Avenue and move out.
Figure 18: John Radzevicius’s picture from Salem Highshool Yearbook, 1966
Figure 19: Richard Pelletier ’s picture from Beverly Highschool Yearbook: Beverlega 1962
54 “U.S., School Yearbooks, 1880-2012”; School Name: Beverly High School; Year: 1962
55 Ancestry.com. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.
com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston,
Massachusetts.
56 ECR Book 6600, page 670, June 13, 1979; Book 6712, page 398, June 26, 1980.
25
�Conclusion
The Bridge Street Neck neighborhood has a rich history linked to its role as a connection
between Salem and Beverly. Transportation has played a vital role in the development of the
neighborhood, since the arrival of the First Planters and the ship Arbella, to the arrival of
trains, streetcars, and automobiles. While the neighborhood is related to the oldest families
of Salem and the wealthy merchant class, its growth is attributed to the working-class families
who moved here looking for opportunities in Salem’s industry.
The house at 4 Pierce is relatively recent, being built around 1891. Yet it reflects the
rich history of the Bridge Street Neck neighborhood. Even the street its built on gets its name
from the old merchants who owned land in this place. It was built to house the working
families looking to move Salem’s industry, and through its short history, it has housed
shoemakers, widowed mothers, boarders, carpenters, domestic workers, auto-mechanics,
veterans, the elderly, and immigrants; each leaving their mark in the house.
26
�Chain of Deeds
27
�Chain of Title, 4 Pierce Avenue, Salem, Essex County, Massachusetts
Date
Conveyed
by
Conveyed to
Property
Amount
Doc
Book
Page
15 Dec
1890
George L.
Perry Collier
Thorndike,
Augusts L.
Thorndike,
and Grace
T.
Whittemore
“certain parcel
of land
situated in
Salem, in said
Essex county,
being lots
numbered
nine, ten and
eleven of a
plan of Pierce
and Wait field
Salem by
George L.
Thorndike,
surveyor”
“For
consideration
of one dollar
and other
valuable
considerations
paid”
Deed
1306
537
17 Jul
1893
Perry
Collier
Minnie
Marden
“a certain
parcel of land
with the
dwelling house
and all other
buildings
thereon”
“For
consideration
of one dollar
and other
considerations
paid”
Deed
1383
524
15 Jul
1904
Minnie
Marden
William M.
Perkins
“a certain
parcel of land
with the
dwelling house
and all other
buildings
thereon”
“For
consideration
of one dollar
and other
valuable
considerations
paid”
Deed
1748
185
22 Jun
1970
Walter M.
Perkins
(heir of
Willaim M.
Perkins)
Doris E.
Eldridge
“The land in
“For
the city of
consideration
Salem together paid”
with the
buildings
thereon”
Deed
5693
436
28
�John H. and
Stase
Radzevicius
“The land in
$16,000.00
Salem, Essex
County,
Massachusetts,
together with
the buildings
thereon”
Deed
5886
341
Stase
Radzevicius
“The land in
$1.00
Salem,
Massachusetts,
Essex County,
together with
the buildings
thereon”
Deed
6031
234
Stase
Richard P.
Radzevicius, and Dorothy
a/k/a Stasi. A. Pelletier
“The land in
said Salem
with the
buildings
thereon”
$25,000.00
Deed
6214
512
30 Aug Richard P.
1984
and
Dorothy A.
Pelletier
Leonard E.
and Leigh A.
Tremblay
“The land in
said Salem
with the
buildings
thereon”
$73,000.00
Deed
7508
326
14 Oct
1988
Leonard E.
and Leigh
A. Tremblay
Jo Connolly
“The land in
Salem with the
buildings
thereon”
$155,000.00
Deed
9740
295
24 Sep
1999
Jo C.
Steward,
f/k/a Jo
Connolly
Arben and
Fatmira
Celiku
“The land in
Salem with the
buildings
thereon”
$157,000.00
Deed
15966 556
Paden and
Brittany
Hadzy
“The land in
$505,000.00
Salem, Essex
County,
Massachusetts,
with the
buildings
thereon”
Deed
41300 071
17 Jul
1972
Charles W.
Eldrige
(exec. of
the estate
of Doris E.
Eldridge)
28 Nov John H.
1973
Radzevicius
30 Jan
1976
14 Nov Arben and
2022
Fatmira
Celiku
29
�Sources
30
�Inventory No:
SAL.DF
Historic Name:
Pierce Avenue Streetscape
Common Name:
City/Town:
Salem
Village/Neighborhood:
Bridge Street;
Local No:
Year Constructed:
Use(s):
Residential District;
Significance:
Architecture; Community Planning;
Designation(s):
Building Materials:
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Wednesday, January 3, 2024 at 3:05 PM
31
�32
�Lots 10 & 11 in Bridge Street with Pierce Avenue- Salem Atlas 1874-Plate E
33
�34
�“F.M. Marden” in 4 Pierce Avenue, and “W.M. Perkins” at 13 Bridge Street- Salem Atlas 1897-Plate 10
35
�36
�37
�“Wm. M. Perkins” in 4 Pierce Avenue- Salem Atlas 1911-Plate 08
38
�39
�40
�41
�Marriage record of Fred Marden and Minnie Donovan.
42
�Death record of Fred and Minnie Marden’s stillborn son
43
�Birth record of Fred and Minnie Marden’s unnamed daughter (Nellie).
44
�Death record of Fred Marden as “accidental drowning.”
45
�Marriage certificate of Dennis Hefferman and Nellie Marden.
Dennis Hefferman’s WWI draft card.
46
�Mary Shoules Perkins’ 1917 death certificate
47
�Charles Perkins’ 1922 death certificate
48
�Walter Perkins’ WWI draft card
Charles G. Eldridge WWI draft card.
49
�Grave of the Perkins family: William, Mary, Alice, Charles, Vera, Walter,Florence, and Doris. Greenlawn Cemetery.
Courtesy of findagrave.com
50
�Receipt of Richard and Dorothy Pelletier ’s kitchen remodeling at 4 Pierce Avenue.
51
�52
�53
�54
�55
�56
�57
�58
�59
�60
�61
�62
�63
�64
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pierce Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
4 Pierce Avenue, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Minnie Donovan
and Her Husband,
Fred Marden,
Shoemaker
c. 1891
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
House build circa 1891
House history completed 2024
Contributor
An entity responsible for making contributions to the resource
Carlos Cueva Caro
Language
A language of the resource
English
1891
2024
4 Pierce Avenue
Collier
Donovan
Marden
Massachusetts
Salem
shoemaker
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/86607715eef580643d16eaa4d6e5986a.pdf?Expires=1712793600&Signature=HOr9-xinyNjtQHDJc-rLASNDkgcPQ91gqApQFdRqtU4APaclXl34Vj7uuXBJi64F84dK659%7E34QnWQiKzgaePqRVehBhhCCoojTrPvtmYIT5NLiDnxRw-Dc99TZfAzKtqrOTbhWMC6Tfb%7E7gj57YPuIg4c2g1ZxR%7EK9BDd-xRoWL1AmfGgMwMrANq5DLzdMHZBycrdXfCkzfvDhhvihRzwO3QKYj4rKq7iwj2CpE-djIgZdfSPTbnYGzwv9Tgd6Ovc7qdyE3224dmIVjuI57XpxGEAnf%7E45EcPv3Aj-KfmlJFzcqcBMzlKhu8%7EJM6L2efy9-rSQwk7DoN6DD6lYDiA__&Key-Pair-Id=K6UGZS9ZTDSZM
d522c6070668c9a80f883ceef9202dbc
PDF Text
Text
393 Essex Street
Built 1747
by Timothy Lindall
Salem poli=cian and Speaker of the House of Depu=es
Prepared by Dan Graham, PhD, November 2023
�Date
2021 Dec 21
Grantee
Old Fezziwig LLC
2017 Mar 31
393 Essex Street
Realty, LLC
1991 July 19
James J. Jervinis,
Trustee of Tuition
Realty Trust
Frederick P Keach
Margaret A Keach
Frederick P Keach
1988 Apr 20
1961 May 26
1959 June 29
1957 Jan 29
1944 Apr 22
1923 Oct 4
1920 Oct 15
Raymond A Dillon
Edward P Wells
Louis D Savage
L Alexander Vance
Agnes G Bouchard
Adelard Bouchard
William J Fay
1891 July 28
1889 July 30
Ethel B M Perkins
(wife of Frank S)
William P Andrews
Samuel P Andrews
1862 Dec 3
John P Andrews
1855 May 5
1853 Aug 10
George Andrews
Samuel P Andrews
1853 Feb 28
George Andrews
1843 Apr 1
1832 Dec 4
Nancy Andrews
John P Andrews
1815 May 26
1795 Dec 15
John Hancock
Andrews
Thomas Barnard
1795 Nov 30
Benjamin Carpenter
1786 Dec 19
Francis Bayard
Winthrop
Tim Lindall
1737 Jun 25
Grantor
393 Essex Street
Realty, LLC
James J. Jervinis,
Trustee of Tuition
Realty Trust
Frederick P Keach
Margaret A Keach
Price
$1,025,000
Book-Page
40619-560
$775,000
35778-201
$240,000
10876-364
Frederick P Keach
$1
9604-399
Louis D Savage
Raymond A Dillon
Edward P Wells
L Alexander Vance
“consideration”
4775-254
“consideration”
4576-224
Adelard Bouchard
William A Fay
“consideration”
“consideration”
4346-245
3365-359
Ethel B M Plant
(formerly Perkins)
Edith H Andrews
(widow)
Samuel P Andrews
John P Andrews (exec
of John H Andrews)
George Andrews
(executor Barnabas
Davis)
John P Andrews
George and John P
Andrews
John P Andrews (adm
of Nancy Andrews)
John P Andrews
Stephen Fogg
Lucinda Fogg
Lois Barnard
“consideration”
2575-74
“consideration”
2466-544
$5725
---
1325-285
1255-72
---
644-251
$1800
$1000
513-66
481-160
---
473-284
$1
$224
336-149
267-196
$6,050
205-29
Benjamin Carpenter
Abigail Carpenter
Francis Bayard
Winthrop
Thomas Lindall
Winthrop
David Flint
$2500
160-128
$2500
159-208
1800 pounds
146-182/183
225 pounds
73-122
��Inventory No:
SAL.714
Historic Name:
Lindall - Barnard, Rev. Thomas
House
Common Name:
Andrews, John H. House
Address:
393 Essex St
City/Town:
Salem
Village/Neighborhood:
Central Salem;
Local No:
25-200;
Year Constructed:
C 1740
Architectural Style(s):
Georgian;
Architect(s):
McIntire, Samuel;
Use(s):
Multiple Family Dwelling House; Professional Office; Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.HJ, SAL.HU
Designation(s):
Nat'l Register District (08/28/1973); Local Historic District (03/03/1981);
Building Materials:
Roof: Asphalt Shingle;
Wall: Aluminum Siding; Wood;
Foundation: Granite;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Wednesday, August 9, 2023 at 3:26 PM
�N R D I S 8/28/73; L H D 3/3/81
Assessors'
Number
USGS Quad
25-200
Salem
Town
Area(s)
Form Number
HU
714
Salem
Place (neighborhood or village)
Address
Central Salem
393 Essex St.
Historic N a m e Lindall-Barnard-Andrews House
Uses:
Present
Office, Multi-family
Original
Single family dwelling
Date of Construction
Style/Form
c. 1740
Georgian
Architect/Builder
Exterior Material:
Foundation
granite
Wall
a l u m i n u m siding
Roof
asphalt shingle
Outbuildings/Secondary Structures
no
Major Alterations (with dates)
siding
Condition
Moved
Acreage
fair
no
x
yes
Date
less than 1 acre
Recorded b y
K i m Withers Brengle
Setting
Close to a busy street in a dense area of
Organization
Salem Planning Department
18th &19th century residential buildings.
Date Recorded
1/96
JUL 0 8 1996
'ASS "'ST. COMM.
�S^TU-UN-
f
393 Essex
BUILDING FOR M
ARCHITECTURAL DESCRIPTION
Describe architectural features.
within the community.
see continuation
Evaluate the characteristics
St., Salem
sheet
of this building
in terms of other
buildings
393 Essex Street is one of several Georgian-style houses o n Essex Street, but due to the addition of
a l u m i n u m siding is less intact than many. Others nearby include 314,318, an d 365 Essex Street. Set
back slightly from the street, it is a two-and-one-half-story house o n a rectangular plan with a gableroofed rear ell. The m a i n block of the house is five bays w i d e by three bays deep; the ell extends two
bays. It has a gambrel roof clad i n asphalt shingles, pierced b y three pedimented dormers, an interior
end chimney (E), and an interior c h i m n ey at the rear. The low foundation is granite and the walls are
clad in a l u m i n u m .
The center entry consists of a panelled door with a five-light transom set i n a pedimented surround
w i t h fluted pilasters. A center entry o n the west elevation is set i n an enclosed gabled porch with a
pediment, pilasters and sidelights; it appears to have been altered or added. Most w i n d o w s have 6/6
sash, set i n simple m o l d e d cases; second-story w i n d o w s rise to the cornice. W i n d o w s at the ell have
9/6 sash, and third-story w i n d o w s at the end elevations have 12/8 sash. Other features include flush
eaves and slight cornice returns. In addition to the siding, alterations include an iron fire escape
(SW), and wooden exterior stairs to the second story of the ell (S).
The present condition of the interior is u n k n o w n , but Cousin s a nd Riley described the stairhall as
typical of its type, w i t h a baseboard, flat dado, and chairrail with wallpaper above. Several Federal
style mantels are believed to have been added near the turn of the nineteenth century, including one
attributed to Samuel M c l n t i r e b y Fiske K i m b a l l . H A B S photographs (MASS-484,1938) exist of the
w o o d e n fence with r o u n d pickets, fluted pilasters a nd urn. This fence does not survive.
A driveway extends along the east side, a nd the lot is paved at the west a nd rear.
HISTORICAL NARRATIVE
see continuation
sheet
Discuss the history of the building. Explain its associations with local (or state) history.
of the building and the role(s) the owners/occupants
played within the community.
Include uses
393 Essex Street is said b y Thayer to have been built c. 1740 for Judge James Lindall, although Cousins
and Riley say it was built i n 1747 b y T i m o t h y L i n d a l l , Salem politician and Speaker of the Hous e of
Deputies (1720-1721). T h e earlier date a nd owner seem to be more w i d e l y accepted.
It was later the home of Reverend Thomas Barnard (1748-1814). Barnard came from a family of
clergy, an d was the pastor of the N o r t h C h u r c h . H e also was described as the peacemaker at Salem's
Revolutionary W a r s k i r m i sh at the N o r t h Bridge. Barnard is reported to have kept a large garden
behind the house. It was d u r i n g Barnard's ownership that the Federal mantels were probably added.
The house was purchased in 1816 b y John H . A n d r e w s , and remained in the A n d r e w s family
throughout the nineteenth century. O w n e r s h i p passed to his son, C a p t a in John P. A n d r e w s , while
occupants included Reverend Samuel A n d r e w s (1836), George A n d r e w s , merchant (1850), and John P.
A n d r e w s (1870s and 1880s). T h e 1911 atlas lists the owner as W i l l i a m P. A n d r e w s , and the house
appears to have been rented then to W . W . C o o l i d g e, a lawyer. B y 1930 the house was being used as
a multi-family residence. It currently houses a doctor's office and apartments.
B I B L I O G R A P H Y and/or R E F E R E N C E S
x
see continuation
sheet
Cousins, Frank a n d Riley, P h i l i p M . C o l o n i a l Architecture of Salem. Boston: Little, Brown
and C o m p a n y , 1919.
H o p k i n s , G . M . Atlas ofjSalem. Massachusetts. Philadelphia, 1874.
�INVENTORY F O R M C O N T I N U A T I O N SHEET
Community
Salem
Massachusetts Historical C o m m i s s i o n
Massachusetts Archives Buildin g
220 Morrissey Boulevard
Boston, M A 02125
Property Address
393 Essex St.
Area(s) F o r m N o .
HU
714
B I B L I O G R A P H Y (Continued)
Massachusetts Historical C o m m i s s i o n . Historic A m e r i c a n Buildings Survey: Massachusetts
Catalog. 1965, p. 53.
M c l n t y r e , H e n r y C . E . M a p of the C i t y of Salem. Philadelphia, 1851.
Reardon, Elizabeth K. Salem Historic District Study Committee Investigation. Typescript,
1968.
Richards, L. J. Atlas of the C i t y of Salem, Massachusetts.... 1897.
Salem City Directories, 1836-1970.
Thayer, Oliver. "Early Recollections of the U p p e r Portion of Essex Street." Essex Institute
Historical Collections. July-September, 1884.
Tolles, Bryant F. Tolles, Jr. Architecture in Salem. Salem: Essex Institute, 1983, pp. 151-152.
Walker Lithograph and Publishing C o . Atlas of the C i t y of Salem. Massachusetts. Boston,
M A , 1911.
Recommended for listing in the National Register of Historic Places. If checked, you must
attach a completed National Register Criteria
Statement form.
�2.
FORM B - STRUCTURE SURVEY
MASSACHUSETTS HISTORICAL COMMISSION
O f f i c e of the S e c r e t a r y , S t a t e H o u s e , B o s t o n
Town
Street
-l)QjV\L&\A
p3
Name U t l d c t U
Original Use
Present
Use
'k\jAhtkT\
Present Owner
Date H U 0 . A
Style
S o u r c e of D a t e _
Architect
iorated
e
Moved
None
Altered
S I T E e n d a n g e r e d by_
IRIPTION
Material:
ow
WALL COVER:
STORIES:
1 2
!
ATTACHMENTS:
PORCHES:
ROOF:
Brick
Wood
1 2
3
4
Wings
3 4
CHIMNEYS:
E l l Shed
Portico
1 2
3
Center
4
Centered
Elaborate
Double
Spacing: Regular/irregular
Corners:
Plain
Quoins
Irregular
Simple/Complex
Recessed
Grillwork
Symmetrical/Asymmetrical
Windows:
Pilasters
Cluster
Balcony
Gable E n d : Front/Side
Entrancei^Frontyside
End
Other
Dependency
Ridge <^ambrei F l a t Hip M a n s a r d
T o w e r CTipcua D o r m e r w i n d o w s
Balustrade
FACADE:
Stone
Features:
Simple/Complex
Ornament
O^LA,UAX^Ujt'col
Identical/Varied
Obscured
OUTBUILDINGS
5. i n d i c a t e l o c a t i o n of s t r u c t u r e o n m a p b e l o w
LANDSCAPING
6. F o o t a g e of s t r u c t u r e f r o m s t r e e t
feet frontage on s t r e e t
P r o p e r t y has
Recorder^
NOV
For
Photo ^
NOTE:
lJ
i
,
( -2\
1967
7
R e c o r d e r should obtain written p e r m i s s i o n f r o m C o m m i s s i o n or sponsoring o r g a n i zation before using this f o r m .
(See R e v e r s e Side)
FORM - MHCB - 1 0M-6-66-94301 7
�FOR USE WITH IMPORTANT
S T R U C T U R E S (Indicate any i n t e r i o r features
of note)
Fireplace
Stairway
|
Other
I
G I V E A B R I E F D E S C R I P T I O N O F HISTORIC I M P O R T A N C E O F SITE (Refer and elaborate
o n t h e m e c i r c l e d o n f r o n t of f o r m )
VOLJjm
#
itj M
M
mwm*
mm* mmm*
mm i W H i - n a i a W a l f w boas* b u i l t ®m%m ®»
mm««mmmm$**
I W i i fM ^ p
Linda!!, i s t&s mmmA mwm%%Mm mamplm o f tha l a * f s f a a h r a i roof
%mm® o f
fet*
f a r t o t oa
ftMNRc
•
tirasiu
«* too* tet*#tt t h a {Mro^Podotroi
t h a mm»im
hm
t
wHaaiaa*
cop* a s * s t i l l oa tha sitfas o f
\
tha b a l i c l l n a , but hava s o * * r a p t a o a i s * t h a so*s4»r
%b* |^i»aiii»<i
E a r l y photos show * tMt»Aawia faaaa wbioh
f r o n t aitteesaoa has rasstaad*
o f tha garth ahaireh who piayad s * iapostaafc r o l a l a "Ssm&i*** t o s s s * * "
r
j
'
to
i f f S (3aa nort h ttraatl»
Joha a , Jwsdrawi* mm**
I t was l a t a r tha ban* t o r a*ay yaars o f
SJSS
M s aaa# c a p t a i n aWs* *#
M t a i *
BIBLIOGRAPHY
Original Owner:
Deed Information:
Book Number
Page"
R e g i s t r y of D e e d s
�1874 Atlas
�1890-1903 Atlas
�1897 Atlas
�1911 Atlas
���������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
393 Essex Street. Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built in 1747
by Timothy Lindall
Salem politician and Speaker of the House of Deputies
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1747
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Dan Graham, PhD
Language
A language of the resource
English
1747
2023
393 Essex Street
Lindall
Massachusetts
politician
Salem
Speaker of the House of Deputies
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/70da533b3ab039315d3a88fc5cbb4d66.pdf?Expires=1712793600&Signature=oKq-wtlJSmbeY5QSQsY%7E%7EIVTw57zLcTrNSiWS160fWRowwTgma75Egy9U9fPp6KklD9%7Eq8TbO41vBwfCDNkYqsJgRrbLJx9CBQNvjJkanUXbPwCZFbuNoE8ufLGVXfdpKzU3NTlyt8a27EqaJdPq%7EHzoPigc8EzSlKDTLE7dwfun46WMrmAy1TL3EA2h%7E9o5Boj-BGKvY8Xpuki-4%7ELrT3mZfFl9PEl7JfvlRPmNrZKxDx8ucit4ZgDLLihWaHkPCuUWN1ch5tJ0JY46tNFfC1JX3xE5N%7EgSHnvvg1QlzxrpOThJc4hnVGsgvKguupk-QVYKpyDj53tkdSKmUNcZ3A__&Key-Pair-Id=K6UGZS9ZTDSZM
e4c3eb98a9175f7846aec45837077750
PDF Text
Text
3 Lemon Street
James Ellis, Secretary and Manager of A.G. Frothingham Co.
Evelyn Kenney
Built circa 1902
Researched and written by Leslie Fontaine
December 2023
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2023
�MACRIS SAL.2838
Lemon Street has existed by various names since the 17th century, having been one of the
roads to the North River. By 1843 it was known by its present name. The street contains an
eclectic mixture of architectural styles, with this house being one of the later additions. Built
around 1902, it first appears in the 1903-1904 directory1, occupied by James H. Ellis, Secretary
and Manager of A.G. Frothingham Co., shoe trimmings. The house’s first appearance on a map
is from the 1890-1903 Salem Atlas, plate 17.
This home at 3 Lemon Street exemplifies the Queen Anne architectural style in a modest
manner. It stands as a two-story residence with a gable roof, featuring flush boarding on the
front and clapboards on other sides. Positioned at the northeast corner, there's a square tower
topped by a pyramidal roof, while the southeast corner boasts a first-floor bay ascending into a
squared second-story projection with its own gable roof. Along the front, there's a flat-roofed
porch supported by wrought iron replacement posts.
1
Salem, Massachusetts, City Directory, 1903-1904
1
�Ellis Family
James H. Ellis, born in Salem in 1855 to James and Linda M. Ellis2, married Evelyn A. Kenney
on July 28th, 1885, in Beverly. Evelyn was born around 1860 to James and Mary E. Kenney3.
Together, they welcomed two daughters: Edith E. Ellis on October 11, 1885, and Lena Mildred
Ellis on August 29, 18914. According to the Civil War Pension Index, James served for some
time in the military during the Civil War.
In the 1910 census, James, Evelyn, and Lena Mildred lived with Evelyn’s mother, Mary Kenney,
and her sister, Edith M. Kenney, along with their two nieces, Hazel and Dora Ellis.
By the time of the 1920 census, James and Evelyn continued living with Lena Mildred, Evelyn’s
sister Edith, their niece Nathalie B., and lodgers Cameron and Dora Turner. Unfortunately,
James passed away in 1922, soon after the census.
Following James’s death, Evelyn continued to live in the house until she passed away in 19395.
After her death, Lena inherited the family home at 3 Lemon Street. In 1940, Lena, aged 48, was
still residing at 3 Lemon Street with her aunt, Edith, who was 70 at the time.
Lena never married and remained in the family home for several decades until she sold it in
1961. After selling the house, Lena lived for another 25 years until she passed away on
September 8, 1986, in Peabody.
Laberis Family
Marino G. Laberis was born on June 6, 1917, and passed away on April 14, 20066. Stasia A.
(Sygowski) Laberis, born in Salem in 1922 to Czeslawa and Julian Sygowski, died on July 8,
20237. The couple got married around 1941 and had six children: Susan, Christine, Andrea,
2
Massachusetts State Census, 1855
Massachusetts: Vital Records, 1841-1910
4
Massachusetts State Vital Records, 1841-1925
5
Massachusetts, U.S., Death Index, 1901-1980
6
United States Social Security Death Index
7
United States, GenealogyBank Obituaries, Births, and Marriages 1980-2014
3
2
�George, Stephen, and Bill. Marino enlisted in the military on February 27, 1942, nearly two
years after his draft registration8.
1940 Draft Card
During the 1950s census, Marino, a seasoner at a leather factory, lived at 6 Silver Street with his
wife, Stasia, and their two sons, George A. and Stephen J. The family later resided at 3 Lemon
Street, a house that remained within the family through trusts until George's death in 2006. After
George's passing, the family sold the residence.
“Born in Salem, she was the daughter of the late Julian and Czeslawa (Wisniewski) Sygowski.
She was raised and educated in Salem. She was married for 65 years to Marino Laberis, who
predeceased her in 2006.
Stasia worked in sales at Empire Clothing Store in Salem for over 30 years, finishing her career
at Sears. She was well known and loved for her friendliness, positive outlook, infectious
optimism, and grace.
Her life was one of continuously giving to others. In retirement, Stasia doted upon her
grandchildren and growing brood of great-grandchildren. She was an incessant reader; knitted
sweaters for grandkids that then passed to great grandkids; was an avid cook; enjoyed bingo
and trips to Foxwoods; and could shop 'til she dropped – usually for others. She was very active
even in her last 18 months living at Seasons where she enjoyed painting, ceramics, drumming,
and field trips. A great day for her ended with a chop suey sandwich at the Salem Willows and a
box of Hobbs' popcorn9.”
8
National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File,
1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration,
1789-ca. 2007; Record Group: 64; Box Number: 03903; Reel: 111
9
Salem News Obituary
3
�SOURCES
4
�Perley, S. (18971909). The Essex antiquarian: an illustrated ... magazine devoted to the biography, genealogy, history and
antiquities of Essex County, Massachusetts. Salem, Mass.: Essex Antiquarian.
5
�1874 Atlas, Plate D
1897 Atlas, Plate 1
6
�1890-1903 Atlas, Plate 17
1906-1938 Atlas, Plate 5
7
�1911 Atlas, Plate 8
8
�Homeowner
Brayden C. Varr
Michael & Kimberly (Smith)
Falchek
Date
Purchased
03/03/2022
4/26/2007
Laberis Family
George & Stasia A. Laberis
Marino G. Laberis & Stacia A.
Laberis (married) then - George A.
Laberis, Stephen J. Laberis,
William E. Laberis, Susan E.
Canty, Christine A. O'Brien,
Andrea S. Bean as tenants in
common
05/30/2002
03/09/1961
10/04/1902
07/05/1902
John Ingersoll Hutchinson
03/06/1886
Number
Documents
of Years Purchase Price Referenced Description
$668,000.00 40769:534
Beginning at the Northwest corner by now or formerly Dodge, thence Easterly by
Lemon Street 80 feet, Southerly by land now or formerly Hutchinson about 57.25
feet, Westerly by land now or formerly Wright 80 feet, thence Northerly by land
now or formerly Dodge 58.75 feet.
$317,000.00 26782:72
Beginning at the Northwest corner by now or formerly Dodge, thence Easterly by
Lemon Street 80 feet, Southerly by land now or formerly Hutchinson about 57.25
feet, Westerly by land now or formerly Wright 80 feet, thence Northerly by land
now or formerly Dodge 58.75 feet.
5
Nominal
Consideration
Paid 18855:530
Beginning at the Northwest corner by now or formerly Dodge, thence Easterly by
Lemon Street 80 feet, Southerly by land now or formerly Hutchinson about 57.25
feet, Westerly by land now or formerly Wright 80 feet, thence Northerly by land
now or formerly Dodge 58.75 feet.
1961-2002
41
Consideration
Paid 4750:124
Beginning at the Northwest corner by now or formerly Dodge, thence Easterly by
Lemon Street 80 feet, Southerly by land now or formerly Hutchinson about 57.25
feet, Westerly by land now or formerly Wright 80 feet, thence Northerly by land
now or formerly Dodge 58.75 feet.
1902-1961
59
2022 Present
1
2007-2022
1961-2007
Ellis Family
Evelyn A. (Kenney) Ellis, wife of
James H. Ellis then - Lena E. Ellis
Years of
Ownership
2002-2007
1902-1961
1902-1961
Notes
46
59
$1 And Other
Valuable
Consideration 1687:300
59
$1 And Other
Valuable
Consideration 1684:395
$866.67 1169:99
Combining two parcels. Beginning at Northeast corner of premises on Lemon
Street at land of said Ellis, formerly of said Hutchinson, thence running Easterly
on Lemon Street 40 feet to other land of Hutchinson thence turning and running
Southerly by land of Hutchinson 57 feet, 3 inches to land of Wright, thence by said
land of Wright Westerly 40 feet to said other land of Ellis thence Northerly on said
other land of Ellis 57 feet, 6 inches to point beginning
Combining two parcels.
Beginning at the Northeast corner at land of Dodge on Lemon Street, thence
running Easterly on Lemon Street 40 feet, thence running Southerly to land of
Wright about 57 feet, 6 inches thence running Westerly on land of Wright 40 feet
to land of Dodge thence running Northerly on land of Dodge 58 feet, 9 inches to
point started.
Bridge & Lemon corner
�Residents Table
Name
Details
1903-1904 James H. Ellis
Secretary & Manager at AG Frothingham Co.
1906 James H. Ellis
Secretary & Manager at AG Frothingham Co.
Edith E. Ellis
Boards 3 Lemon
Hazel I. Ellis
Clerk, 209 Essex, boards 3 Lemon
1910-1914 James H. Ellis
Secretary & Manager at AG Frothingham Co.
Hazel I. Ellis
Clerk, 188 Essex
L. Mildred Ellis
Boards 3 Lemon
1915 James H. Ellis
Froals Manufacturing
Dora H. Ellis
Student, boards 3 Lemon
Hazel I. Ellis
Bookkeeper, boards 3 Lemon
L. Mildred Ellis
Teacher, boards 3 Lemon
1917 James H. Ellis (Evelyn A.)
Dora H. Ellis
Student, boards 3 Lemon
L. Mildred Ellis
Cook 220 Essex Street, boards 3 Lemon
1921 James H. Ellis (Evelyn A.) Clk
L. Mildred Ellis
1931-1937 Evelyn A.
Lena M
1946 L. Mildred Ellis
Bookkeeper, boards 3 Lemon
Widow Jas H
Bookkeeper
�Inventory No:
SAL.2838
Historic Name:
Ellis, James H. House
Common Name:
Address:
3 Lemon St
City/Town:
Salem
Village/Neighborhood:
Salem Common;
Local No:
36-33;
Year Constructed:
C 1901
Architectural Style(s):
Queen Anne;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.FQ, SAL.IV
Designation(s):
Nat'l Register District (07/19/2002);
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Clapboard; Wood Flushboard;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, November 14, 2023 at 2:48 PM
�ft
FORM B - BUILDING
1338
AREA
FORM NO.
36
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
I .-TH
33
Sal em
Lemon S t .
JSS
>ric Name
Present
Residential
Original
Re.qi d e n t i a l
IPTION
1903
By
e
City
Directories
Q.ueen Anne
Sketch Map: Draw map showing p r o p e r t y ' s l o c a t i o n
in r e l a t i o n to nearest cross s t r e e t s and/or
geographical f e a t u r e s .
Indicate a l l b u i l d i n g s
between Inventoried property and nearest
intersection(s).
Indicate north
UUUUHm; teCt
E x t e r i o r Wall
Fabric
n __ - i ^ .
Outbuildings
e Q
~.
Clapboard, f l u s h board
Q g o
Major A l t e r a t i o n s (with dates)
Condition
Moved
UTM
REFERENCE
USGS QUADRANGLE_
SCALE
Date
Acreage
Under 1 acre
Setting
R e s i d e n t i a l , urban
Recorded by
H i l b e r t & Kim W i t h e r s
Brengle
Organization
Salem P l a n n i n g Dept.
Date
A p r i l . 1987
r
o
b
r
3
�c:
NATIONAL REGISTER CRITERIA STATEMENT ( i f
ARCHITECTURAL SIGNIFICANCE
other b u i l d i n g s within the
applicable)
Describe important a r c h i t e c t u r a l
community.
features and evaluate i n terms of
3 Lemon S t r e e t i s a m o d e s t e x a m p l e o f t h e Queen Anne s t y l e .
It i s a
t w o - s t o r y , g a b l e r o o f e d house w i t h f l u s h b o a r d i n g on the facade and
c l a p b o a r d s on o t h e r e l e v a t i o n s .
A suqre tower w i t h a p y r a m i d a l r o o f i s set
a t an a n g l e a t the n o r t h e a s t c o r n e r , and a t the s o u t h e a s t c o r n e r a
f i r s t - s t o r y bay r i s e s i n t o a squared s e c o n d - s t o r y p r o j e c t i o n w i t h a g a b l e
roof.
A f l a t - r o o f e d porch w i t h wrought i r o n replacement p o s t s extends
across the facade.
HISTORICAL SIGNIFICANCE Explain the r o l e owners played 1n l o c a l
b u i l d i n g r e l a t e s to the development o f the community.
or s t a t e h i s t o r y
and how
the
Lemon S t r e e t h a s e x i s t e d b y v a r i o u s names s i n c e t h e 1 7 t h c e n t u r y , h a v i n g
b e e n one o f t h e r o a d s t o t h e N o r t h R i v e r .
By 1843 i t was known b y i t s
p r e s e n t name.
The s t r e e t c o n t a i n s a n e c l e c t i c m i x t u r e o f a r c h i t e c t u r a l
s t y l e s , w i t h t h i s h o u s e b e i n g one o f t h e l a t e r a d d i t i o n s .
B u i l t a f t e r 1897,
i t f i r s t a p p e a r s i n t h e 1 9 0 3 - 1 9 0 4 d i r e c t o r y , o c c u p i e d b y James H . E l l i s ,
s e c r e t a r y and Manager o f A . G . F r o t h i n g h a m ' s C o . , shoe t r i m m i n g s .
BIBLIOGRAPHY and/or REFERENCES
City Directories,
1874 A t l a s
1897 A t l a s
^
_
1903-1904
8/85
����������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Lemon Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
3 Lemon Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Jame Ellis, Secretary and Manager of A.G. Frothingham Co.
and his wife
Evelyn Kenney
Built circa 1902
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1902
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1902
2023
3 Lemon Street
A.G. Fronthingham Co.
Ellis
Kenney
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/8d03bea6f647502005582b762ae107fc.pdf?Expires=1712793600&Signature=ijOx5kBeBqrhUwDuRtRXlPEJlRqz3HMNA%7EjMhuy0QijdbLjLqNd%7ExbZDqA3I8eZag%7EFwYJ4WJZ8EZRNDdRXxtePNdzzHazQvMoosPBFlFEgKCBJvOyISWFPliHMhJKbQCoOV8-X%7EJEfUzY9dUTcBA-piO7sw1PmIEEhbuOfqy0wb3yae2swa9pbPW3rjJ76CkTDCVH2y6XJziuu5teQzCgS-NKLmtt5FyV-2hk4M6zy52aK6ZNouqbBa3kHfixpyhTOsDAkopQ1-fKMWtCrZvD%7Ezsq%7EODJzCQ9d8jSOCmDBsS06NLmywjgQq29ETiXQAx3-Rr0NKqffnAKHdGNN-DA__&Key-Pair-Id=K6UGZS9ZTDSZM
25bc5c81617f468173d9dafb2f97ebc5
PDF Text
Text
13 Chandler Street
Charles B. Balcomb, Carpenter
and his wife
Catherine Durgin
Built circa 1894
Researched and written by Leslie Fontaine
October 2023
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2023
�MACRIS SAL.574 - 1989
The house at 13 Chandler Street has two stories and a steep gambrel roof, with a false gable at
the facade (south end). The entry is on the north side of the facade adjacent to a single window
and an angled rectangular bay (southeast corner). The second story of the house is shingled
and features a modified Palladian window with a carved blind arch set in the false gable. A
shed-roofed bracketed wall dormer exists over the entry. Window sash varies between 6/2 and
vertically divided lights. The gambrel ends possess paired windows and cornice returns. The
north elevation contains a circular window.
Chandler Street was developed during the 19th century, as was much of northwestern Salem;
the area remained farmland until the mid to late 19th century. The street was laid out between
1851 and 1874, under the name Symonds Street and renamed c. 1890. This address first
appeared in the 1895-6 street directory as the home of Fred Saunders, a veterinary surgeon.
The house was depicted on the 1897 atlas, belonging to Charles Balcomb along with 9-11
Chandler Street. It is likely that the house was built and owned by Balcomb as an income
property1.
1
MACRIS SAL.574
1
�The house at 13 Chandler Street first appears in the 1895-1896 Salem city directory.
Examination of city documents shows that a permit to build was granted to C. B. Balcomb on
July 26, 1894. The Salem directory from 1886 lists Charles B. Balcomb as a carpenter living at
20 Symonds Street, right across the street from Chandler where he would build this house.
Balcomb Family (1889-1901)
Charles B. Balcomb was born to John G. and Phebe A. Balcomb. Charles’s naturalization
document records his birth on February 15th, 18512. Catherine was born to John G. and Susan
Durgin. Charles and Catherine were married on December 20th, 1870. Together they had one
child named Susie Maude Balcomb, born in 1876. According to 1880 census records Charles,
born in Nova Scotia, Canada, was living in Salem with his wife Catherine “Kate” I. (Durgin)
Balcomb who was born in Maine, and their 4-year-old daughter, Susie3. It does not appear that
the family ever lived in this house and probably rented it out for income since the 1900 census
shows him still living on Symonds Street with his wife and a niece named Carrie M. Hutchins4.
Sherman Family (1901-1907)
Roger Sherman was born on June 23, 1855, in Brimfield, Massachusetts to John and Sophia
(Prince) Sherman. When he purchased this property, he was married to Hannah Maria (Pratt)
Sherman who was born to Josiah Merritt and Mary Pratt around 1849. Hannah and Roger were
married on November 24, 1886. During his time in Salem, it's evident from the city directory that
Roger resided there for approximately two years. At the Advent Christian Church in Salem,
Roger assumed the role of pastor. This is where his path crossed with Hannah Maria Pratt, a
fellow mission worker, who later became his wife. Around the year 1903, Roger departed from
Salem. According to city directories, it seems that his residence was being leased at this time.
By 1907, Roger Sherman had sold the house, and records indicate he had relocated to
Pasadena, California, accompanied by his newly wedded wife. Subsequent censuses from 1910
and 1920 affirm their presence in Pasadena, as Roger and his wife, Julia, were documented as
residents. Following the passing of his first spouse, Roger entered into a second marriage with
Julia Miranda Sherman. Julia was born on January 14, 1862, in Calais, Maine to Luke
Stephenson and Elizabeth (Hammond) Stephenson. Regrettably, Julia's life was cut short due to
a tragic automobile accident. In October of 1932, Roger married for a third time to Emma Maria
(Willey) Hunt5. Maria was born in 1855 to Silas Willey and Maria (Dwyer) Willey. Roger's life
journey ended on July 19, 1934, at the Arcadia Sanitarium in California6.
Somes Family (1907-1917)
William F. Somes, born approximately in 1867 to Franklin and Mary (Daland) Somes, married
Sarah E. Somes, who was born around 1869 to Moses and Mary E. (Pye) Webber, in Malden on
October 1, 1891. Together the couple had 6 children: Arthur Frank in 1892, Florence J. in 1893,
Mildred Webber in 1895, Mary Elizabeth in 1897, Mabel in 1899, and Robert C. in 1908. During
the 1910 census, William and Sarah are listed as residing at their 13 Chandler Street address
2
United States, New England Petitions for Naturalization Index, 1791-1906
United States 1880 Census.
4
Year: 1900; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: 648; Page: 7; Enumeration District: 0459
5
California, County Marriages, 1850-195
6
Find a Grave, Memorial ID 66273372
3
2
�with their children Arthur, Mildred, Mary, Mabel, and Robert. As time progressed, so did their
living arrangements. By the 1920 census, the family had relocated to 420 Essex Street in Ward
4. This new abode not only housed William and Sarah, but also extended to include Mary E.
(Somes) Rees and her husband Russell, alongside two other family members, Mabel and
Robert.
Klingenberger Family (1917-1924)
William Klingenberger was born in Germany on July 17, 1857, in Hellstein, Brachttal,
Main-Kinzig-Kreis, Hesse, Germany to Christoph and Magdalena (Wilhelm) Klingenberger. William
was married to Maria Delphine Schoel in July of 1880 while they were still living in Germany.
Maria was born in Bernstein, Germany around 1857 to Marguerite and Carl Philip Schoel.
William and Maria immigrated to the United States through Baltimore, Maryland on a ship called
Hohenstaufen on June 3, 18837. Sadly, Maria passed of laryngeal consumption at only 30 years
of age. Together they had 4 children: Jacob, born in 1880, Christian, born in 1883, Susanna,
born in 1884, and Charles, born in 1887. According to Massachusetts State Vital Records
William married Rosa Blanka Thomann in February of 1888, approximately one year after Maria
had passed. Rosa was born in Germany to French parents: Peter Ludwig and Rosalie Catherine
(Bernard) Thomann around 18668. William and Rosa do not appear to have had any children
together. During the 1920 census, William is listed as living with his wife, Rosalia at 13 Chandler
Street9. By 1924 William’s wife had passed and the property was conveyed to William
Klingenberger and his new wife Sophie10. The couple resided here together until William died at
the age of 69 in 1927; the next year Sophie sold the residence to the Burkinshaw family.
William Klingenberger
(Ancestry)
7
Maryland, Baltimore Passenger Lists, 1820-1948
Massachusetts State Vital Records, 1841-1925
9
United States 1920 Census
10
Southern Essex County Registry of Deeds, Deed 2616:437, October 24, 1924
8
3
�Rosa & William Klingenberger
(Ancestry)
Charles H. Burkinshaw & Susan F. Burkinshaw (1928-1932)
Charles H. Burkinshaw was born in Salem on October 8, 1992, to Charles J. H. and Elizabeth
(Cunningham) Burkinshaw11. Susan F. (Dolan) Burkinshaw was born to Cormack and Susan
(Brady) Dolan on October 19, 1889, and baptized in Salem the following day12.
Charles and Susan were married in Salem on June 21, 191413. Together they had 10 children:
Mary Louise (born 1915), Elizabeth Marie (born 1916), Charles Henry Jr. (born 1918), William T.
(born 1920), John J. (born 1922), Frances J. (born 1924), Richard and Robert (born 1925),
Susan Frances (born 1927) and Edward J. (born 1933). The 1930 census shows Charles H.
and Susan F. Burkinshaw at 35 Liberty Hill Avenue with seven of their children, Charles was
listed as a firefighter for the city of Salem at the time14. According to city directories, it doesn’t
appear that the Burkinshaw family ever lived in the house and likely used it for rental income.
Susan died on November 21, 1953, at 64 years of age15. Charles died less than a year after his
wife on October 31, 1954, aged 62 years.
11
Massachusetts State Vital Records, 1841-1925
Massachusetts: Roman Catholic Archdiocese of Boston Records, 1789-1920
13
Massachusetts: Vital Records, 1911-1915
14
United States 1930 Federal Census
15
Find a Grave. Find a Grave®. https://www.findagrave.com/memorial/235007926/susan-f-burkinshaw
12
4
�Ernest C. Diebner & Pearl M. Diebner (1936-1947)
Ernest Cleveland Diebner was born October 5, 1898, to Louis and Sarah E. (Welch) Diebner
and died May 30, 195116. He served as a Private in the U.S. Army during the First World War.
Pearl May (Martin) Diebner was born April 5, 1900, in Boothbay Harbor, Maine to George and
Elizabeth B. (McCallum) Martin17 and died September 28, 199418.
Ernest and Pearl were married in Gloucester in 1921 and together they had two children: Marion
Frances, born February 26, 1922, and Ernest Jr., born January 16, 1924. The 1940 census
shows Ernest and Pearl living at 13 Chandler with their two children19.
George W. Thomas Jr. & Edna L. Thomas (1947-1956)
George Wadsworth Thomas was born on December 11, 1902, to George W. and Annie M.
(Vent) Thomas in Salem, MA20. Edna L. (Ross) Thomas was born on August 24, 1908, in Nova
Scotia, to Thomas and Catherine Ross21. George and Edna were married in Salem in 193222.
Together they had three children: Robert Fairfield, born in 1933, Joann Elizabeth, born in 1936,
and David R., born in 1940. According to the 1950 census, George and Edna were living at 13
Chandler Street with their three children23. George passed away on September 4, 1952, and
Edna lived until February 198224.
Kenneth L. & Alice M. Cook & Joyce A. Cook (1956-1998)
Kenneth L. Cook was born on May 31, 1911, to Loring Nelson and Barbara Ellerton (Smith)
Cook in Salem and died on September 5, 1986. Alice M. Cook was born around 1913 in
Massachusetts and died on June 29, 197825. Together they had one child, named Joyce A., who
was born on February 21, 1935, and died on January 3, 1997. The 1950 census shows Kenneth
and Alice living on Northend Avenue with their daughter and their nine-year-old nephew, Robert
M. Hennebury. Kenneth was a timekeeper for General Electric and Alice was a telephone
operator26. According to records Joyce inherited the property upon the death of her father.
16
Find a Grave. Find a Grave®. https://www.findagrave.com/memorial/235009494/ernest-c-diebner
United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007
18
Find a Grave. Find a Grave®. https://www.findagrave.com/memorial/235009495/pearl-m-diebner
19
Year: 1940; Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 2A; Enumeration District:
5-369
20
Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
21
Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
22
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to
Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic
Genealogical Society, Boston, Massachusetts.
23
"United States 1950 Census", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6F34-1XVL :
Fri Oct 06 04:14:55 UTC 2023), Entry for David R Thomas and George W Thomas, Jr, April 15, 1950.
24
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths
[1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston,
Massachusetts.
25
Massachusetts Death Index, 1970-2003
26
United States 1950 Census
17
5
�SOURCES
6
�Salem Atlas 1897, Plate 8
Salem Atlas 1906-1938, Plate 66
7
�Salem Atlas 1911, Plate 11
Charles B. Balcomb Naturalization Record
8
�(Ernest Diebner Veteran Gravestone Application)
(Marion Diebner Certificate of Birth)
9
�Homeowner
Evan L. Mulligan & Cynthia J.
Barrett
John Rockwell & Rebecca
Wuenschel-Rockwell
Date
Purchased
Years of
Ownership
Number
Documents
of Years Purchase Price Referenced Description
10/31/2002 2002-Current
21
$339,000.00 19530:440
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
7/31/1998 1998-2002
4
$110,000.00 15000:207
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet. Conveyed via probate by Patricia Lucas.
Joyce A. Cook, Kenneth L. & Alice
M. Cook
09/12/1956 1956-1998
Consideration
42 paid
4305:522
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
George W. Thomas Jr. & Edna L.
Thomas
09/29/1947 1947-1956
Consideration
9 paid
3533:453
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
Ernest C. Diebner & Pearl M.
Diebner
07/01/1936 1936-1947
Consideration
11 paid
3077:517
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
Warren Five Cents Savings Bank
11/21/1932 1932-1936
4 Foreclosure
2938:146
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
Charles H. Burkinshaw & Susan F.
Burkinshaw
08/10/1928 1928-1932
Consideration
4 paid
2775:325
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
Sophie M. W. Klingenberger &
William Klingenberger
10/24/1924 1924-1928
Consideration
4 paid
2616:437
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet. Being the premises that was conveyed to my late wife Rose B.
Klingenberger by Sarah E. Somes.
Rose B. Klingenberger, wife of
William Klingenberger
4/22/1917 1917-1924
Consideration
7 paid
2360:250
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
9/14/1907 1907-1917
$1 and other
valuable
10 consideration
1883:278
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of Balcomb 50
feet, Southwesterly by land now or late of Oleson 50 feet, Northwesterly by land now or late
of Gove 50 feet.
03/11/1901 1901-1907
$1 and other
valuable
7 consideration
1635:230
Northeasterly by Chandler Street 50 feet, Southeasterly by land now or late of McGrane 50
feet, Southwesterly by land conveyed by me to George A. Longley 50 feet, Northwesterly by
other land of mine 50 feet.
12/16/1889 1889-1901
$1 and other
sufficient
12 consideration
1268:18
Beginning at the Northwest corner running Easterly by Symonds Street 143 feet to Chandler
Street, Southerly by Chandler Street 110 feet, Westerly 143 feet by land of grantor, then
turning and running Northerly 100 feet to the point begun at.
Sarah E. Somes & William F.
Somes
Roger Sherman & Julia M.
Sherman
Charles B. Balcomb & Catherine I.
Balcomb
Notes
Roger Sherman of Pasadena,
CA
No house mentioned - Permit to
build was granted on July 26th
1894 to C.B. Balcomb - Salem
City Council Records for 18941895 - Page 181
�Residents Table
Name
Details
1895-1900 Fred Saunders
Veterinary Surgeon, 6 Barr & R 11 Church
1901-1902 Roger Sherman
Pastor, Advent Christian Church
1906 James Mulcahy
Horse shoer
Miss Jane O'Keefe
Variety Store - 11 Chandler
James A. Mulcahy
Shoe worker - b. 13 Chandler
Sarah A. Mulcahy
Shoe worker - b. 13 Chandler
1910-1915 William F. Somes
Machinist
Arthur F. Somes
Electrician at Salem Electric Light - b. 13 Chandler
Mary Somes
Widow J. Chandler
Mildred W. Somes
b. 13 Chandler
1917 Vacant
1921-1924 William Klingenberger
(Rosa B) mgr (B)
1931-1935 Lester G. Smith (Minnie) Watchman
1936-1946 Ernest C. Diebner
Aubrey A. Pembroke
���������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Chandler Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
13 Chandler Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Charles B. Balcomb,
Carpenter
and his wife
Catherine Durgin
Built circa 1894
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1894
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
13 Chandler Street
1894
2023
Balcomb
Carpenter
Durgin
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/eff73115767b662cabe2402115dc4969.pdf?Expires=1712793600&Signature=r0lmKWh0XMnxRZv7e2l7dkaPyqdeZj-q-P59xB70BHet3g3FRdnc%7Es%7EdYRO50h4AaIZsZzBZEfPwPUJVx1dWRw4UvEiD5Vo%7EHItjz9yH1htA8dGzPj7HTwE2kf2QqZLAFks5OZywXsQRblpCzDsoMKCgptk1LNz1ARVCI9G%7EbWS9JISXy6qBmN9rmm%7EOk0SI0YJ8yjkmH4xJ05oGGW%7EMpNyr2vZC94zxDR4Vlv66gBW4j5dhdyrtX%7Ei4lbeUN007xGl3SiaQ5DX9IDtBSogKE%7E0TNbIfec-y6tyAVS9znxmtZE86Q5PV3ICsRHFgloZzNcIkTixEptdbxvvWftnDwg__&Key-Pair-Id=K6UGZS9ZTDSZM
1eb0507bf6b4f61b865e66d4b763bb77
PDF Text
Text
46 Dearborn Street
Built for
Pickering Dodge, Jr.
Gentleman
and his wife
Anna Storer Colman
c. 1837
Researched and written by
Sally McMurry
November 2023
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2023
�46 Dearborn Street
Salem City Assessor’s Office, Patriot Properties
�Note: The present Dearborn Street was laid out in 1810 and until about 1830 it was called
Liberal Street. For a long time this property did not have a house number. It was often
described as being “at the foot of Dearborn Street.” Around 1900 it was numbered 40.
After subdivision in 1953 it became # 46.
Summary:
The lot where the house now sits was part of an eleven acre parcel owned by Samuel
Silsbee and his heirs from c. 1803 to 1836. About three acres south of Dearborn Street
were hived off in 1818 and divided among Silsbee heirs into three separate lots. After a
brief time in other hands, in 1836 these lots were united under one owner, Pickering Dodge
Jr.. Though there has been speculation that part of the dwelling was built in the late 1700s,
there is no available documentary evidence for any dwelling before Pickering Dodge Jr.
acquired the land.
Pickering Dodge Jr., heir to his father’s trading fortune, likely built the house and
established elaborate gardens on the three acre lot. He and his family used the dwelling as
a summer residence. In 1850 he sold the property to John Bertram. Bertram (1796-1882),
born on Jersey, Channel Islands, made a large fortune in maritime trade. Bertram and his
family also used the dwelling as a summer residence and employed a “farmer,” Michael
McCue, on site. Bertram maintained Dodge’s ornamental plantings and landscape design.
After he died in 1882, his wife and children inherited the property. In 1897 the Bertram
heirs sold the three acres, including the house, to Everett Whipple (1860-1946). Whipple
did live full time at the property, along with various family members. As late as 1935 the
ornamental landscape and plantings were still intact. They were considered notable
enough to merit documentation by the US Historic American Buildings Survey. In 1953 the
parcel was subdivided, reserving the lot and dwelling at present # 46 for two surviving
Whipple siblings for their lifetime. As lots were sold off and new dwellings built, the
landscaping disappeared and only the dwelling at # 46 remained from Pickering Dodge Jr.’s
estate.
Construction History:
Accounts of the house’s construction history are inconsistent. Architectural
historian Bryant Tolles in his Architecture in Salem (268-9) suggested that there was some
evidence for a c. 1790 core. He cited “structural evidence” (with no details) and a date of
“1790” scratched somewhere on a wall (also giving no details). This is doubtful for several
reasons. Samuel Silsbee’s 1804 property inventory mentions buildings in central Salem, but
only describes his “North�ields” property as “land.” These inventories were important legal
documents and would very likely have mentioned buildings if present. As well, an 1820
map of Salem shows no buildings at the location.
In the end Tolles attributed the original dwelling to John C. Lee and assigned a date
of c. 1834. However the Property Ownership History clearly establishes that John C. Lee
did not purchase the present house lot until 1836. Moreover, he bought the lot for only
$120, a low price if it had a dwelling on it already, and just two months later turned it over
1
�to Pickering Dodge Jr. with no appreciable price difference, from which it can be inferred
that Lee had not built on it. 1
Tolles thought that an original house was extensively altered by Pickering Dodge Jr.:
he wrote that “It is from the period of [Pickering Dodge Jr’s] ownership that the Greek
Revival features (end Doric porticos, closed pediment dormers, closed, pilastered side
entrance porch, etc.) almost certainly date.” In other words, Tolles thought that the
“original” portion of the house was built in two stages: a core in 1834 by John C. Lee and the
Greek Revival features after 1836 by Pickering Dodge Jr.
The Historic American Buildings Survey (HABS) report (1935) declared, without
giving sources, that the original house was a story and a half and built in 1837 by David
Lord, a noted master builder of Salem. Lord was certainly known to the Dodge family
because he had worked on their house at 29 Chestnut Street. HABS also stated that the
house was later raised to its present two and a half stories, but was ambiguous as to the
date of this presumed alteration.
Both Tolles and the HABS report hint at a sequence in which a modest core was
severely altered. Since the deeds give no indication at all that any building stood here
before Pickering Dodge Jr. purchased the property in September 1836, it is a puzzle to
understand why such a wealthy man would trouble to build a small house in 1837 -employing a master builder known for �ine work-- and then radically enlarge it. Research in
the tax records and Phillips Library collections yields no clues at all. As far as structural
evidence goes, there does not appear to be extra support added in the basement for a full
extra story. Indeed, it appears that the opposite occurred. From the exterior, we can see
that the two-story southwest side entrance could well have been an addition, because it
awkwardly squeezes the window frames on either side (even accounting for shutters).
However, this alteration could have been independent of other changes; it was not
uncommon in Salem for people to extend their entryways in this manner. At any rate when
Dodge sold the property to John Bertram in 1850 the price was over $6,000, which (even
accounting for the garden with many valuable built features and special plants) strongly
suggests that by then the house was the grand two story porticoed structure we see from
the street today.
Based on available documentation at this time, we can be fairly con�ident that the
house was built around 1837, and we can state with less con�idence that the original
portion was two stories with front and rear porticos. The entry and dormers probably
would have appeared before 1851.
Sometime between 1877 and 1883 the eastern side received a two-story addition.
This addition is clearly visible in several 1885 photographs from the Salem Streets
collection. The 1897 Plan gives measurements and shows the house with this �irst eastern
Tolles, Architecture in Salem, 268-9; PDF �ilename: 1804 Samuel Silsbee probate inventory, Dearborn St 46,
obtained via Ancestry; PDF �ilename: 1820 Saunders map of Salem Dearborn St 46; Property Ownership
History.
1
2
�addition, which extended only nine feet beyond the west portion. Therefore the current
eastern portion of the house must have been built in two phases. 2 By 1911 the footprint
had formed its current shape, so the portion beyond the nine foot mark was added early in
the 20th century. 3
One other alteration not mentioned by Tolles is con�irmed by the 1935 HABS photo,
and that is the disappearance of the rear porch and subsequent enclosure. The 1885
photos and the 1935 photo (#2) show an open lower level porch leading to extended
central stair down to the ground level. It seems that the original pocket doors (which
would have led out on a level to the porch) were reused. This enclosure occurred sometime
between 1935 and 1957.
The interior was altered too. In the rear ground �loor room of the original building
there appear to be remains of a partition spanning the room from the right side of the
�ireplace to the rear wall. Directly above this (i.e. on the second �loor) is a partition that
crowds the door framing and the �ireplace, suggesting that it was inserted at some point.
Possibly there was a partition earlier on the ground �loor too. It seems likely that these
changes took place when the �irst eastern addition went up, because only with that extra
space would it make sense to place the partition where it is located. In the basement it
looks as if a good portion of the east foundation wall was removed, presumably when the
eastern addition was put on. Brick piers and a large summer beam add support where this
wall was removed. On the two �loors above, parts of the exterior wall must have been
removed too, to create a larger room on the rear side. The attic also has signs of
recon�iguration but time did not permit investigation. There are rooms, closets, wallpaper,
outlets, etc. so it seems clear that these rooms were inhabited at some time, possibly by
servants.
Whatever the construction sequence or technique, it is worth noting that the
original building (though intended as a semi-rural retreat) conformed to a well established
type in urban Salem: the dwelling with gable end to the street and entrance in the long side,
facing a yard. As it appeared before the eastern wing add-ons and before the rear porch
was enclosed, the dwelling blended a common Salem vernacular form with a layer of
emphatic Greek Revival elements that expressed an up to date sensibility. Its later layers
were fanciful (the rear portico) and utilitarian (the eastern additions).
2 Another oddity is that the 1897 Plan shows four columns in the front. The present columns rest on a cement
base, so perhaps one was omitted at some point? It is also unclear where there would have been a stair to the
attic before the eastern wing was added.
3 Tolles says that the present eastern wing was added in 1929, but he doesn’t give evidence.
3
�The Silsbee Family, 1804-1836
Ownership History:
The present property lot was carved from an eleven acre parcel in Salem’s “North
Fields” in a complicated process shown in the Property Ownership History for 46 Dearborn
Street. The farthest back it can be traced with con�idence is 1803, when Samuel Silsbee of
Salem died. His 1804 probate inventory included “A Lot of Land containing about eleven
acres situated in the North�ield so called,” valued at $1650. 4 This property came to his
widow Martha Silsbee during her lifetime. After Martha passed away in 1818, her three
children divided the property in a series of complex legal documents. 5 For our purposes
the key result was that the three heirs each acquired a small, long, narrow parcel with river
frontage on the south side of Dearborn Street, then called Liberal Street. The three lots sat
side by side and each had about an acre. The center parcel is where the present # 46
Dearborn house sits; in 1836 this parcel was consolidated with those on either side under
Pickering Dodge Jr.’s ownership. (See 46 Dearborn Parcel Map)
Pickering Dodge, 1836-1850
The three riverside parcels were bought in 1836 by Pickering Dodge, Jr. (18041863). He set about building a house, very likely at least starting, if not completing the
house in 1837, and developing gardens that eventually extended along the river, Dearborn
Street, and the western property line.
Pickering Dodge, Jr. was the son of a very prominent Salem trader, Pickering Dodge
Sr. Pickering Jr. grew up on the fabled Chestnut Street and attended a “fashionable boys’
school” there. He attended Harvard College, though he apparently did not complete a
course of study. In 1826 he married Anna Storer Colman, daughter of prominent minister
Henry Colman. The couple had �ive children and lived primarily on Chestnut Street, using
the North Salem property as a summer house. Anna is not a prominent �igure in the
conventional published record except for her obituary which praised her Christian
resignation in the face of fatal illness. Notably, she passed away at the family’s summer
retreat in North Salem. 6
As heir to a family fortune, Pickering Jr. was an aesthete who spent his time on
leisure pursuits. He took a keen interest in the �ine arts and traveled extensively in Europe
and beyond to collect art works. In 1859 the American Antiquarian Society declared that it
PDF �ilename: 1804 Samuel Silsbee probate inventory, Dearborn St 46, obtained via Ancestry
See Property Ownership History.
6 Re: Dodge’s Harvard degree: Salem Register September 1, 1845, Pickering Dodge listed among several who
received an M. A. from Harvard, “having left college without receiving the usual degree of A. B.”; Re: Pickering
Dodge’s youth, see Richard Hall Wiswall, “Notes on the building of Chestnut Street” Essex Institute Historical
Collections, volume 75 # 3, July 1939, p. 211, 219, 224; Re: Dodge’s family and residential patterns, the 1850
census shows Dodge and family residing in Ward 3 (Dearborn Street was in Ward 6); and the city directories
for 1837, 1842, 1843, and 1850 all show Dodge living on Chestnut Street. Census and directory information
obtained via Ancestry. Anna Storer Colman obituary, Salem Register September 17, 1849.
4
5
4
�was “indebted to … Pickering Dodge, Esq., for a very �ine set of casts from medals
representing the designs on the Elgin Marbles, prepared with great nicety by his own hand.”
In 1848 Dodge published “Lives and Works of the Ancient and Modern Masters,” and in
1849 his work on Western sculpture was set to appear. These works appeared
anonymously. 7
Dodge also engaged in horticulture and agriculture, pastimes common among
wealthy New England elites. Historian Tamara Thornton has portrayed this group, which
she calls “Cultivating Gentlemen.” They collected botanical specimens, planted gardens,
shared information, and built costly structures like “graperies” and “peacheries” to house
their delicate plants. They considered that horticulture was a morally beneficial pursuit,
one that fostered appreciation both for beauty and for science. They founded organizations
like the Massachusetts Horticultural Society, an important early institution for
disseminating botanical and scientific knowledge. Pickering Dodge Jr. assumed a
leadership role. The “Cultivating Gentlemen” also promoted related ideas about so-called
“progressive” agriculture, that is farming practices that emphasized innovation, science,
technological advances, book learning (as opposed to practical experience), variety
improvement, and capital investment. Pickering Dodge Jr. regularly entered competitions
sponsored by the Essex Agricultural Society, which awarded him prizes for inventions and
animals. In 1837 he wrote about “beet root sugar, manufactured by Mr. G. A. Perkins and
myself, from roots grown at my cottage garden at North Salem.” He added that “I have
almost 1000 lbs. of the sugar beet in my cellar…” Dodge explained that he had consulted an
agricultural chemistry of Chaptal “which by the way should occupy a place on the shelves of
every Farmers’ Library.” 8 Here we see that the property at Dearborn Street was not only
ornamental and recreational, but also supported agricultural experimentation.
These ideas of the day clearly shaped Pickering Dodge Jr.’s approach to his property
in North Salem. As a well-traveled art lover, he would have known contemporary
architectural styles. Perhaps the niche in the spiral stair displayed a fine piece of artwork.
In his will Dodge mentioned two books that were clearly special to him. They were written
by the influential author John Claudius Loudon, a very important figure in 19th century
architecture and landscape design. These titles were Cottage Architecture and Suburban
Gardener. Dodge likely knew them well. They contained hundreds of designs and images
showing tasteful rural dwellings and landscapes. The books were published after 46
Dearborn was built, so they are more important as evidence that Dodge was deeply
engaged with the important Romantic-era ornamental landscape aesthetics of his day. His
“spacious and elegant garden” on Dearborn Street was well known throughout the city and
region. 9 The design (see HABS documentation) incorporated many popular features such
7 Proceedings of the American Antiquarian Society, April 1959, 30-31; Salem Register, January 6, 1848; Salem
Gazette, December 8, 1849; John B. Montignani, “A Note on the Bibliography of Art: Some XIX Century
American Authors.” The Metropolitan Museum of Art Bulletin 36, no. 1 (1941): 12–16.
8 Tamara Thornton, Cultivating Gentlemen: the Meaning of Country Life among the Boston Elite, 1785-1860
(Yale University Press, 1989); Items about the beets were reprinted from the New England Farmer in
Newburyport Herald, November 21, 1837 and in the Salem Gazette, November 21, 1837.
9 Dodge will, PDF �ilename: 1863 Pickering Dodge Jr Will (3 pages); Reference to Dodge’s garden: Salem
Register August 7, 1843
5
�as pools, formal paths, and gazebos. These pleasant vistas were intended to help people
transcend everyday experience through contemplation of beauty, proportion, order, and
the sublimity of nature.
In 1849 Dodge’s wife Anna passed away. Likely stricken by this untimely tragedy, in
1850 he sold the property at 46 Dearborn and went abroad. 10
John Bertram and heirs, 1850-1897
John Bertram (1796-1882), the next owner, had one thing in common with Pickering
Dodge, Jr.: he was immensely wealthy, among the richest men in all Salem. But Bertram had
created his own fortune and worked throughout his lifetime. He was born on the isle of
Jersey to “respectable parents of the middle class” and his early education was in French.
His father, a master mechanic, decided to emigrate with the family in 1807 and they ended
up in Salem. Bad economic times hit his family and Bertram took to the sea as a teenager.
He spent time as a War of 1812 prisoner, sailed the globe, and worked his way up to captain
and then to investor and owner of multiple ships. He built a trading fortune sending his
ships to Paraguay for hides, rubber, nuts, and the like. He got in on the California Gold Rush,
moving gold specie back from the west coast. He also helped start a packet trade to San
Francisco headed by the ship “Witch of the Wave” from Salem. His vessels called at
Zanzibar and the East Indies. At Zanzibar his ships collected ivory from the African
interior; in 1857 the Salem Observer reported that a vessel owned by Bertram had
delivered ivory worth $90,000 recently. “A large part of the ivory imported into this
country,” it said, “is brought to Salem.” He even collaborated with a man named Thomas
Crane, who “introduced rubber shoes into the United States,” and the two ventured to
pioneer in manufacturing and improving waterproof footwear. By the 1860s John Bertram
was among the very wealthiest taxpayers in Salem. 11
The 1851 McIntyre map of Salem shows “Capt. Bertram” at the site, with the house
and two other substantial buildings. Somehow Bertram found time to enjoy and maintain
the ornamental gardens on Dearborn Street that his predecessor had established; he too
won prizes from the agricultural and horticultural societies. He also shared an interest in
art with Dodge; he and his family traveled to Europe for months at a time and he is known
to have purchased “Marble works” to display in his residences. Like the Dodges, the
Bertrams used the property on Dearborn Street as a summertime retreat; they lived most of
the year on Essex Street. In his will, dated 1877, Bertram left to his widow the “farm and
appurtenances on Dearborn Street, North Salem, also my stock in the Albany Railroad
Anna Colman Dodge obituary, Salem Register September 17, 1849; Pickering Dodge Jr. returns from
Liverpool: Salem Observer, September 6, 1851; Pickering Dodge Jr. lectures about his “long residence abroad”:
Salem Register, April 20, 1854.
11 John Bertram of Salem, Massachusetts. His Own Account of Indicents in his Life. Privately Printed, 1964.
Phillips Library; Arrington, Municipal History of Essex County, volume 1, p. 340; Jim McAllister, online pro�ile of
John Bertram via Ancestry Public Members; shipping notes in Salem Register, April 13, 1846, March 7, 1850,
July 11, 1850, April 22, 1853 (Witch of the Wave); Salem Observer April 27, 1850, January 31, 1857 (the ivory
trade); “A Daily Lesson in History: Thomas Crane Wales, Who Introduced Rubber Shoes into the United
States,” Boston Globe, January 2, 1906 (the rubber trade); Salem Register September 6, 1866 (tax lists).
10
6
�Bridge Company on the following trust, viz. to keep the farm in good order with the income
therefrom pay the taxes on both the farm and house on Essex Street, to allow (when not
needed for herself) either of my daughters to reside there, and of the product not needed
for her use to share it between those daughters, and if to spare to give it to other friends. As
Michael McCue has had charge of it for a long time I would recommend his continuance he
to have the house he occupies free of rent for at least three years after my decease, and
longer, if he is employed on the farm.” We can infer from these provisions that though the
Dearborn Street property may have been considered a farm, it did not generate much
revenue but instead depended on a subsidy from Bertram’s private means. (Bertram
owned a few more acres across Dearborn Street but in total the “farm” was only about 15
acres.) The other important point is that Michael McCue must have managed the property
on a day by day basis. The reference to the “house he occupies” suggests that McCue lived
separately from # 46. 12
The 1874 Atlas of Salem showed the property with the house, one very large
outbuilding, and four buildings whose symbolic representation denoted stables or barns.
As well, we get a glimpse of landscaping in the outlines of paths and a round cul-de-sac.
These paths formed the “bones” of the ornamental landscape. 13
John Bertram died in 1882. He left a notable legacy in Salem, which included
bequests to the Salem Public Library, the Salem Hospital, the John Bertram home for aged
men, the Women’s Friend Society, and the Plummer Home. Tolles writes that Jennie
Emmerton, Bertram’s daughter, used the property frequently, and indeed the �irst eastern
wing was added when she would have been active. She married a wealthy businessman
named George Emmerton, and on her death in 1912 was said to be “Salem’s Richest
Woman.” After the house and three acres were sold in 1897, Jennie Emmerton still occupied
parcels on either side, one on the southwest with a greenhouse and another beyond the
cove with a tenant house. 14
12 PDF �ilename: 1851 McIntyre Map of Salem Dearborn St 46; Bertram and family travel to Europe: Salem
Register April 23, 1857; Marble works: Salem Register August 25, 1855; ad mentioning Bertram’s “Summer
Residence” on the “southern side of Dearborn Street”: Salem Register. May 6, 1850; Bertrams’ residence at 370
Essex Street: Salem City directories 1857, 1861, 1866, 1869, 1872, 1874, 1878, 1879, 1881; John Bertram’s
will, PDF �ilename: 1882 Iowa probate for John Bertram 1. Biographical information on Michael McCue
obtained via Ancestry: 1860, 1870, and 1880 population census, 1860 agriculture census, 1861 city directory.
The 1886 city directory shows McCue’s widow living at # 44 Dearborn Street with his son William, a farmer.
It is likely that this was the house referred to in Bertram’s will. This is presently # 64 Dearborn Street.
13 PDF �ilename: 1874 Salem Atlas Plate Q, Dearborn St 46
14 Bertram’s bequests are described in T. F. Hunt, Visitor’s Guide to Salem, 1894, 38, 60, 102, 103. Biographical
information on Bertram and his family obtained via Ancestry: Birth and death data from Find a Grave:
Residential status from City Directories for 1851, 1853, 1857, 1861, 1882; Family and household makeup
from US Census, 1850, 1860, 1870, 1880. 1883 Birds-eye: PDF �ilename 1883 Burleigh Birds Eye of Salem, MA
state library, Dearborn St 46; Bertram’s move of the house across the river comes from uncatalogued
municipal records at the Phillips Library; 1897 plan: PDF �ilename 1897 Dearborn St 46 Plan, 1897, Book
.aspx.; 1897 Salem Atlas PDF �ilename: 1897 Salem Atlas Sheet 9 Dearborn St 46. Jennie Emmerton’s
connection to the gardens is mentioned in the MHC form for this property. PDF �ilename: Dearborn St 46
MACRIS form SAL.1868. Jennie’s property is labeled in the 1911 Salem Atlas, PDF �ilename: 1911 Atlas of
Salem Dearborn St 46; “Leaves $33,000 in Public Gifts,” Boston Daily Globe August 20, 1912, p.10
7
�Everett Whipple and heirs, 1897-1953
In 1897 Mary Ann Bertram and her children sold the house and three acres to
Everett Whipple. During Whipple’s ownership the house at #46 Dearborn became a yearround residence. Everett Whipple (1860-1946) as a young man worked as a “druggist” or,
“clerk in drug store.” The Whipple household was atypical. In 1900 (just after the move to
Dearborn Street) it consisted of a widowed mother, Catherine Whipple (69) and seven
adult, single siblings aged 26 to 40: three brothers and four sisters, none of whom ever
married. At this time the four eldest were respectively a “Landscape Painter, “Clerk at State
House,” “Jewelry Business,” and “Druggist.” This last was Everett. By 1910 Everett and his
landscape painter brother had gone in with brother George, who ran the jewelry business.
From then on Everett continued as a jeweler and his brothers participated sporadically.
The store was on Essex Street. It is easy to see that the house on Dearborn Street might feel
crowded, so it is no surprise that the eastern wing was extended during this period. 15
The Whipple period re�lected changes in Salem’s economy. The maritime era had
fallen away. Industry and commerce replaced it as Salem’s economic drivers. Salem
struggled to compete with other cities that had stronger industrial and �inancial sectors.
The city’s population peaked sometime around 1910 and only regained that level (43,000+)
in 2020. Like the city, the Whipples were by no means indigent but their resources were
modest compared with those of their predecessors.
The Whipples must have taken an interest in the grounds, because the property
continued to attract notice. In 1946 the Salem Garden Club published a pamphlet about old
Salem gardens; in it the Whipples were mentioned. In 1935 the US Historic American
Buildings Survey (HABS) team did a thorough documentation of the plantings and design at
the property. In 1941 Everett Whipple conveyed the property to three of his sisters. In
1953 only two siblings (Lillian and Mary) were still living; they sold the property on
condition that they could have a rent-free life interest in the house. At that time it was
subdivided into twelve lots, one of which was the present # 46. The lots were gradually
sold off. The house at # 46 remained intact. After 1959 both sisters were gone and the
property passed to the Donaldsons. Since that time it has been a striking reminder of
Salem’s historic legacy. 16
A Note on the Sources:
15 Biographical information on the Whipple family obtained via Ancestry: Find a Grave; Salem Directory, 1879,
1882, 1897, 1930, 1936, 1939; US Census, 1870, 1880, 1900 (family resides at # 40 Dearborn), 1910, 1920,
1930, 1940. Date of addition: Tolles, Architecture in Salem, 269.
16 Salem Garden Club, “Old Salem Gardens,” 1946 pamphlet, p 18; Dingwall appears at # 44 Dearborn in the
1900 census. For property transfers see Property Ownership History.
8
�This property has been inventoried three times. In 1935 the Historic American Buildings
Survey (HABS) conducted a documentation mostly of the grounds. In 1983 Bryant F. Tolles,
Jr., published Architecture in Salem, an Illustrated Guide and discussed the Dodge-BertramWhipple House on pp. 268-9. In 1986 the Massachusetts Historical Commission issued a
survey form # SAL.1868 for what it called the John C. Lee house. This form mainly
borrowed from Tolles.
Historic American Buildings Survey, 1935 report, online at Library of Congress
website, https://www.loc.gov/item/ma0690/ This report contains drawings, maps,
and photographs done in 1935.
Massachusetts Historical Commission, site SAL.1868, available through MACRIS, the
Massachusetts Cultural Resource Information System, https://mhcmacris.net/details?mhcid=SAL.1868
Tolles, Bryant F. Jr., with Carolyn K. Tolles. Architecture in Salem, an Illustrated Guide.
Originally published by the Essex Institute in 1983, reissued in paperback by
University Press of New England in 2004.
Maps of Salem:
Jonathan Peele Saunders, Plan of the town of Salem in the Commonwealth of
Massachusetts. 1820. Online at Leventhal Maps Library, Boston Public Library.
Henry McIntyre, Map of the City of Salem, Mass. 1851. Online at Leventhal Maps
Library, Boston Public Library.
G. M. Hopkins, Atlas of the City of Salem. 1874. Available online through the
Massachusetts State Library, https://archives.lib.state.ma.us/handle/2452/206060
City of Salem Map, 1877, Heliotype Plan. Phillips Library, not available online.
L. R. Burleigh, Birds Eye View of Salem, Massachusetts, 1883. Online at Wikimedia
Commons.
Atlas of the City of Salem. 1897. Online through the Massachusetts State Library,
https://archives.lib.state.ma.us/handle/2452/205576
Atlas of the City of Salem, Massachusetts. 1911. Online at Leventhal Maps Library,
Boston Public Library.
Deeds:
Sanborn Insurance Maps of Salem, Massachusetts, 1957. Sheet 70. Library of
Congress website, select Maps in search bar.
9
�The Southern Essex Registry of Deeds, Salemdeeds.com, has digitized all deeds
executed in the county. https://salemdeeds.com/salemdeeds/Default2.aspx
Newspapers:
I used my Penn State library access to search Salem newspapers. Not all the major
Salem papers are included in the databases.
Biographical details:
Other:
Ancestry.com compiles digitized census, vital statistics, city directories, and other
sources.
Hathi Trust and Biodiversity Heritage Library give access to historical publications,
including John Claudius Loudon’s books, local histories etc.
Phillips Library Collections: Salem Tax records; John Bertram papers; John C. Lee
Papers; Salem Streets Collection
10
�CHAIN OF DEEDS
�Ownership of the land on which # 46 Dearborn Street now sits:
1803-1836: Silsbee family and heirs
July 1836-September 1836: John C. Lee
September 1836-1850: Pickering Dodge
1850-1897: John Bertram and heirs (Mary Ann Bertram 1882-1897)
1897-1941: Everett Whipple
1941- Everett, Lillian, and Alice Whipple
1946-1953: Lillian and Mary Whipple
After 1953 the property was subdivided and all the historic buildings and landscapes were eliminated, except for the house.
PDF �iles of all these documents are included in the house history package.
For help understanding the early history, see the map inserted at the end of this document.
DATE
1804
GRANTOR
--
GRANTEE
--
1/31/1812
Haf�ield and
Sarah Reed
(heirs of
Samuel Silsbee,
d. 1803)
Daniel Sage
(married to
Sarah’s sister
Deborah)
8/12/1818
Samuel Silsbee
and others
Sarah wife of
Haf�ield W.
Reed
DB/PAGE #
Probate
Inventory of
Samuel Silsbee,
d. 1803
196/129
REMARKS (price, wording, etc.)
“A Lot of Land containing about eleven acres situated in the
North�ield so called,” valued at $1650. This property came
to his widow, Martha Silsbee during her lifetime.
219/56
“another lot of land in said North�ields next to the cove and
river on the southeasterly side of Liberal Street bounding
northwesterly on Liberal Street eleven poles sixteen links,
easterly on the Cove, southeasterly on the channel of the
North river and southwesterly on a lot this day quitclaimed
to said Samuel Silsbee…” Note: This transaction splits off
from the eleven acres a portion south of Dearborn Street
$2151. Sarah’s undivided third of her father’s (Samuel
Silsbee) estate. This transaction includes valuable property
on Daniels/Essex Streets, which accounts for the price. Also
“about eleven acres of land in North�ields in said Salem
bounded northerly on the road leading to Orne’s point,
easterly on Joseph Felt and westerly on heirs of Benjamin
Osgood dec. and southerly on the north river.” This
transaction is subject to the widow’s (Martha) dower.
12
�DATE
GRANTOR
GRANTEE
DB/PAGE #
His wife Sarah
Reed, residing
in Salem,
daughter of
Samuel Silsbee,
deceased
219/58
August 18,
1818
Haf�ield (sic) W.
Reed, Mariner,
“late of Salem
but now
residing in
Jonesborough
in the County of
Washington
and
Commonwealth
aforesaid”
Haf�ield Reed
and Sarah Reed
Samuel Silsbee,
d. 1822
219/58-59
August 18,
1818
Daniel Sage
heirs
Samuel Silsbee,
d. 1822
219/61
August 18,
1818
Samuel Silsbee,
d. 1822, Sarah
and Haf�ield
Reed
Deborah Sage
219/60-61
REMARKS (price, wording, etc.)
which lies immediately to the east of present # 46. For
convenience I call it the “cove and river lot”
Haf�ield/Huf�ield gives his wife complete power of attorney
to do his business. This document is not a deed.
“another lot of land in said North�ields next to the cove and
river on the southeasterly side of Liberal Street bounding
northwesterly on Liberal Street eleven poles sixteen links,
easterly on the Cove, southeasterly on the channel of the
North river and southwesterly on land of said Samuel…”
Note: This transaction conveys the “cove and river lot” back
to Samuel Silsbee.
“another lot of land next to the river on the southeasterly
side of Liberal Street bounding northwesterly on Liberal
Street seven poles and ten links, northeasterly on the lot
this day quitclaimed to the said Sarah, southeasterly on the
channel of the North river, and southwesterly on the lot this
day quitclaimed to said Deborah Sage.” Note: This
transaction splits off from the eleven acres a portion south
of Dearborn Street which eventually would include # 46.
For convenience I call this the “Middle Lot.”
“another lot of land next to the river on the southeasterly
side of Liberal Street bounding northwesterly on Liberal
Street six poles 20 links…northeasterly on the lot this day
quitclaimed to said Silsbee, southeasterly on the channel of
the North river, and southwesterly on �latts ground and
upland of Benjamin Osgood…”. Note: this transaction splits
off from the eleven acres a portion south of Dearborn Street
13
�DATE
GRANTOR
GRANTEE
DB/PAGE #
10/2/1823
Heirs of Samuel
Silsbee d. 1822:
Rebecca
Silsbee, widow;
Asa Hood,
Teamster and
Martha his wife,
all of Salem;
John Peck and
Thomas Peck,
hat dealers of
Boston and
their wives
Becky and
Sarah “in their
own right” and
Samuel Silsbee
of Boston,
mariner
Sarah Reed,
wife of Huf�ield
W. Reed,
mariner
232/268
10/24/1823
Huf�ield W.
Reed and wife
Sarah
Joshua Ward
junior, of Salem,
Merchant
232/269
REMARKS (price, wording, etc.)
immediately to the west of # 46. For convenience I call this
the “southwest lot.”
$100
The heirs of Samuel Silsbee d. 1822 grant the property.
Description is identical to the transaction on 232/269,
“being a part and parcel of the same real estate which the
said Sarah Reed conveyed to Samuel Silsbee now deceased
by deed of November 3, 1818, 219/58.”
Note: This is the “cove and river lot.” Now it is back with
Sarah Reed.
$100. Land is described as in the North�ields, “situated on
the southerly side of Liberal Street and next to the Cove,
beginning on said street at a stake by land of the heirs of
Samuel Silsbee deceased, then running northeasterly on
said street about 11 poles and 16 links to the Cove, then
bounding easterly on the Cove, and southeasterly on the
channel of the north river, and southwesterly on land of the
heirs of said Samuel.” “being the same premises which were
14
�DATE
GRANTOR
7/3/1836
Rebecca
John C. Lee
Silsbee, widow;
Asa Hood,
Truckman and
Martha his wife,
all of Salem;
John Peck and
Thomas Peck,
hat dealers of
Boston and
their wives
Becky and
Sarah “in their
own right” of
Medford (heirs
of Samuel
Silsbee, d.
1822)
Heirs of Daniel John C. Lee
Sage, i. e.: John
Sage, mariner,
William Sage,
gentleman,
Margaret Sage,
singlewoman,
Ephraim
7/27/1836
GRANTEE
DB/PAGE #
292/265
291/244
REMARKS (price, wording, etc.)
conveyed to said Sarah by Rebecca Silsbe and others, Sept
19 1823, and entered into record just before this…”
The deed reserves to the heirs of Samuel Silsbee and to
Deborah wife of Daniel Sage .. a privilege of passing over any
part of this lot with carts, teams or otherwise, doing as little
damage as possible”
Note: this is the “Cove and River Lot.”
The DB and page # were incorrectly entered in the 1836
document. Located through Grantee index.
$120: “lot of land situated in North �ields so called in said
Salem formerly owned by said Samuel Silsbee deceased,
containing one acre, more or less, bounded towards the
Northwest by Liberal Street, towards the northeast by land
of Joshua Ward, towards the southeast by the North River….
And towards the southwest by land of Daniel Sage, with the
�lats water privileges and other rights and privileges…”
Dated July 3, 1836, received Sept 16, 1836. Note: this is the
“Middle Lot,” where the house at present # 46 would be
built.
$650. Lot 1: A parcel of land in North �ields: north of Liberal
street, plus Lot 2: “the lot next to the River on the
southeasterly side of Liberal Street, bounding northwesterly
on Liberal Street, six poles 20 ¼ links, northeasterly on
other land of said Lee, southeasterly on the channel of the
North River and southwesterly on �lats ground and upland
of Benjamin Osgood.” Note: This is the “Southwest Lot.”
15
�DATE
GRANTOR
Emmerton,
merchant and
Mary Ann his
wife, Charles F.
Putnam, Trader
and. His wife
Sara
Joshua Ward of
Salem,
Merchant
GRANTEE
DB/PAGE #
REMARKS (price, wording, etc.)
Pickering
Dodge of Salem,
Gentleman
293/29
9/11/1836
John C. Lee
Pickering
Dodge
294/10
$400. Land is bounded by Liberal Street, the river, and land
“formerly of Samuel Silsbee,” no dimensions given, but
stated as the same parcel that Ward acquired from the
Silsbee heirs in 1823, DB 292/264. Note: This is the “cove/
river” lot.
$450. Described as “situated in the North Fields, so called, in
said Salem, bounded & described as follows northwesterly
on Liberal Street, Northeasterly by land which said Dodge
the grantee bought of Joshua Ward, southeasterly by the
channel of the North River, and southwesterly by land of
Rebecca Osgood, … it being the same land a part of which I
(Lee) bought of the heirs of Samuel Silsbee deceased by
deed dated July 3, 1836 and another part of which I bought
of the heirs of Daniel Sage by deed dated 1836.” Note: by this
transaction all three lots (southwest, middle, cove and river)
are brought together as one. Pickering Dodge would develop
his property with the house in the “middle lot” and gardens in
all three.
4/25/1850
Pickering
Dodge of Salem
John Bertram,
merchant of
Salem
427/105
1882
John Bertram
dies
Mary Ann
Bertram (his
wife, d. 1909)
His 1877 Will,
Ancestry.
9/1/1836
$6300. The land is described as in the “North Fields, so
called in said Salem.” Bounded on the nw by Dearborn,
formerly Liberal Street; southwest by land of John M. Ives;
southeasterly, easterly, and northeasterly by the North River
the river; and the “dwelling house and all other buildings
standing on the premises being the whole of the estate
conveyed to me (Dodge) by Joshua Ward and John C. Lee…”
On p. 248 he leaves Mary his “farm and appurtenances on
Dearborn Street, North Salem, also my stock in the Albany
Railroad Bridge Company on the following trust, viz. to keep
16
�DATE
GRANTOR
GRANTEE
9/8/1897
Mary A.
Everett
Bertram, Jennie Whipple
M. Emmerton,
and Annie B.
Webb of Salem,
widows, and
David P. Kimball
and Clara B.
Kimball of
Boston,
husband and
wife et al
1524/314
10/23/1941
Everett
Whipple, single,
of Salem
3275/446
“see 6046/56-57”. (note in margin)
Consideration is “nominal”
4/14/1953
Lillian and
Mary Whipple,
unmarried, of
Salem
3970/360
The deed refers to a plan “herewith” but it is archived under
Plan Book/Page Search, same page and book number, or
1953 plan 250. See PDF �iles. The deed says that Everett
and Alice C. Whipple are now deceased, but the “above
mentioned grantors,” ie Lillian and Mary, will be allowed a
rent free life interest to live in the house. It goes on to
Lillian and
Everett
Whipple and
Alice C.
Whipple, all of
Salem
William H. K.
Donaldson of
Salem and John
Driscoll of
Peabody
DB/PAGE #
REMARKS (price, wording, etc.)
the farm in good order with the income therefrom pay the
taxes on both the farm and house on Essex Street, to allow
(when not needed for herself) either of my daughters to
reside there, and of the product not needed for her use to
share it between those daughters, and if to spare to give it to
other friends. As Michael McCue has had charge of it for a
long time I would recommend his continuance he to have
the house he occupies free of rent for at least three years
after my decease, and longer, if he is employed on the farm.”
Note: John Bertram signed with a mark
$1.00 was the stated amount, but Whipple on the following
pages borrows $5000 from Emmerton. (There are two
assignments noted in the margins: 2772/182 and
2799/460, and a discharge in 2840/225.)
Parcel size is 3.12 acres. Lot is described as 371.5 X along
the river, then 442 feet (same as the 1941 transaction)
The Plan of Ricker, 3/12/1897, Book 1524/314, shows the
new lines. See PDFs.
17
�DATE
GRANTOR
GRANTEE
DB/PAGE #
4/22/1959
John A. Driscoll,
single of
Peabody
William H. and
Miriam J.
Donaldson,
married
Claire M.
Donaldson and
Elizabeth M.
Schultz
4553/252
Claire M.
Donaldson,
single woman
of Salem and
Elizabeth M.
Schultz,
married, of
Swampscott
Robert S.
Clawson and
Marcia A.
Clawson
32818/219
8/5/2009
9/13/2013
Claire M.
Donaldson,
executrix of the
Estate of
William H. K.
Donaldson,
Docket number
05P1641EP1
28842/496
REMARKS (price, wording, etc.)
stipulate who pays taxes, does maintenance, or pays
insurance.
The premises conveyed include a parcel 366 X 606 X 367,
before subdivision created the present Lot 3. The plan
shows just the one house.
Lot “with the buildings thereon.” Driscoll relinquishes his
“right, title and interest”. On page 253-254 is recorded a
mortgage for $16,000 that the Donaldsons took with Salem
Savings Bank. 7886 SF. This is Lot # 3 on subdivision map.
“see also estate of Miriam J. Donaldson Docket #
98P2355EP1” and estate of William H. K. Donaldson,
05P1641EP1
7886 SF.
This is Lot # 3 on subdivision map.
.18 acres, Mass Interactive Property Map says 1789, 8
rooms. Price $395k. This transaction is for “Lot No. 3 on
plan recorded with Essex South Registry of deeds, book
3970 page 360.” The life interest mentioned in that
document is terminated.
7886 SF
18
��Jonathan Peele Saunders, Plan of the town of Salem in the commonwealth of Massachusetts. 1820.
Online at Leventhal Maps Library, Boston Public Library. Detail.
�Henry McIntyre, Map of the City of Salem, Mass. 1851. Online at Leventhal Maps Library, Boston Public Library.
Detail
�G. M. Hopkins, Atlas of the City of Salem. 1874. Plate Q. Available online through the Massachusetts State Library.
Detail
�L. R. Burleigh, Birds Eye View of Salem, Massachusetts, 1883. Online at Wikimedia Commons. Detail.
��Atlas of the City of Salem. 1897. Online through the Massachusetts State Library, https://archives.lib.state.ma.us/handle/2452/205576
�Atlas of the City of Salem, Massachusetts. 1911. Online at Leventhal Maps Library, Boston Public Library. Detail
��1957 SANBORN MAP OF SALEM
SHEET 70 DETAIL
LIBRARY OF CONGRESS
�SOURCES AND PHOTOGRAPHS
�Inventory No:
SAL.1868
Historic Name:
Lee, John C. House
Common Name:
Address:
46 Dearborn St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
27-624;
Year Constructed:
C 1834
Architectural Style(s):
Greek Revival;
Use(s):
Agricultural; Business Office; Secondary Dwelling House; Single Family Dwelling House;
Significance:
Agriculture; Architecture; Recreation;
Area(s):
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Aluminum Siding; Wood;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, August 24, 2023 at 1:03 PM
�NS
FORM NO,
AREA
FORM B - BUILDING •
Cp2H
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET,
BOSTON, MA 02116
Salem
46 D e a r b c 'n S t r e e t
i c Name
Present
Residence/
iginal
Residence
Office
RIFTION':
c.
ce
SKETCH MAP fn[A((M
Show property's location i n r e l a t i o n
te nearest cross streets and/or
geographical features.
Indicate
a l l buildings between inventoried
property and nearest i n t e r s e c t i o n .
Indicate north.
Style
1834 o r b e f o r e
Architecture
Greek
i n Salt
Revival
Architect
N
1
L-AKUf/noNr
E s t s r i o r wall f a b r i c a l u m i n u m s i d i n g
Outbuildings
"
ST.
Major alterations (with dates)_
Ea&t M J g • n
r
Moved
Debra H i l b e r t
Organization
Salem P l a n n i n g
Date
A p r i l , 1986
Setting
Q
Date
Approx. acreage
Recorded by
1q ?
i e s s t h a n one a c r e
Residential
Department
(Staple a d d i t i o n a l sheets here)
�ARCHITECTURAL SIGNIFICANCE (Describe iqaortant a r c h i t e c t u r a l features and
evaluate i n terms of other buildings w i t h i n the ccranunity.)
T h i s house i s a v e r y u n u s u a l Greek R e v i v a l d w e l l i n g .
I t i s the o n l y
known e x a m p l e o f i t s s t y l e i n S a l e m t o h a v e a t w o - s t o r y p e d i m e n t e d D o r i c
portico.
A s h o r t e r T u s c a n - c o l u m n e d p o r t i c o i s r e p e a t e d on t h e s o u t h
facade.
W h i l e t h e h o u s e i s a r r a n g e d g a b l e end t o t h e s t r e e t , t h e
e n t r a n c e ( s e t w i t h i n an e n c l o s e d , p i l a s t e r e d p o r c h ) i s l o c a t e d on t h e
west f a c a d e .
HISTORICAL SIGNIFICANCE (Explain the role owners played i n l o c a l or state
h i s t o r y and how the b u i l d i n g relates to the development of the community.)
A c c o r d i n g t o B r y a n t F. T o l l e s , J r . , t h e e a r l y h i s t o r y o f t h i s h o u s e has
m y s t i f i e d h i s t o r i a n s . The d a t e o f 1790 i s e t c h e d i n h o r s e h a i r p l a s t e r
on an i n t e r i o r w a l l b u t p r e s e n t l y t h e r e i s no f u r t h e r e v i d e n c e t o
substantiate that date.
C u r r e n t d o c u m e n t a t i o n i n d i c a t e s t h a t the house
was b u i l t a r o u n d 1834 f o r J o h n C. L e e , a r e s i d e n t o f 14 C h e s t n u t S t r e e t ,
on l a n d f o r m e r l y owned by James R o p e s .
I n 1836, P i c k e r i n g Dodge, J r . (whose f a t h e r b u i l t t h e b r i c k m a n s i o n a t
29 C h e s t n u t S t r e e t ) a c q u i r e d t h e p r o p e r t y f o r h o r t i c u l t u r a l p u r s u i t s and
i s b e l i e v e d t o h a v e a d d e d many G r e e k R e v i v a l f e a t u r e s s u c h as t h e end
porticos.
Dodge m a i n t a i n e d g a r d e n s h e r e r u n n i n g t o t h e N o r t h R i v e r
.,
u n t i l 1849 when he s o l d t h e p r o p e r t y t o C a p t a i n J o h n B e r t r a m ^
Bertram
s p e n t , t h e w i n t e r a t 370 E s s e x S t r e e t w h i c h now s e r v e s as t h e S a l e m
P u b l i c L i b r a r y . He d i e d i n 1882 l e a v i n g t h i s h o u s e t o h i s w i f e , b u t i n
t h e e n s u i n g y e a r s h i s d a u g h t e r , J e n n i e L- Emmerton, p l a y e d a l a r g e r o l e
here.
She and h e r f a m i l y u s e d t h e h o u s e as a summer r e s i d e n c e
and
expanded the gardens.
I n 1897, t h e B e r t r a m h e i r s s o l d t h e h o u s e t o t h e
W h i p p l e f a m i l y who l i v e d h e r e u n t i l a f t e r W o r l d War I I .
While
early
several wealthy Salemites b u i l t
i n t h e 1 9 t h c e n t u r y , few d i d so
s
BIBLIC^rT? an^/o¥$
T o l l e s , B r y a n t F.
summer r e s i d e n c e s i n S o u t h S a l e m
i n N o r t h Salem, making t h i s house
p u b l i c a t i o n , author, date and publisher)
Jr.
Architecture
i n S a l e m , pp.
268-269
*
O t h e r f e a t u r e s a r e t h e d e n t i l e d c o r n i c e , p e d i m e n t e d d o r m e r s , and
f i r s t s t o r y t r i p l e hung .windows w i t h p e a k e d l i n t e l s .
A second entrance
i s l o c a t e d on t h e D e a r b o r n S t r e e t f a c a d e n e a r t h e c. 1929 e a s t end
addition.
10.M -
7/82
������SALEM STREETS COLLECTION, PHILLIPS LIBRARY, PEM
���������������������MASS-184(a)
HISTORIC AMERICAN BUILDINGS SURVEY, PICKERING DODGE PLACE, PHOTO 1
�HISTORIC AMERICAN BUILDINGS SURVEY, PICKERING DODGE PLACE, PHOTO 2
��HISTORIC AMERICAN BUILDINGS SURVEY, PICKERING DODGE PLACE, SHEET 4
�DEARBORN STREET
BASEMENT LEVEL SCHEMATIC PLAN, NOT TO SCALE
46 DEARBORN STREET, SALEM, MA
SALLY MCMURRY, OCTOBER 2023
25' 2 1/2"
4' 0"
5' 3 1/2"
28' 0"
11' 3 1/16"
3'
1/2
6' 7 9/16"
3' 9 3/8"
"
7' 10 7/16"
13' 6 1/2"
2' 10 5/16"
1' 5
7/8
"
7' 6 1/4"
7'
1
1/
3' 4 1/2"
16
"
6"
2 9/1
6' 7/16"
Brick and
Stone Wall
NORTH
stair from
kitchen
7' 5 1/8"
6' 6 3/8"
6' 6 3/8"
ramp down to newer section
8' 11 7/8"
31' 7/16"
33' 2 1/2"
Fireplace Relieving
Arch
5' 7 3/4"
40' 1"
40' 2 1/2"
6' 4"
likely original c.1837
foundation wall
Summer Beam supported
by two brick columns
sunken area
/utilities
???
well
2' 3/8"
7' 10 5/8"
6' 11 15/1
6"
1' 5
7/8"
8' 11 7/8"
1' 6 13/16"
Concrete block wall
24' 1/16"
38' 6 1/8"
Brick facing
5' 1/16"
52' 7 3/8"
�DEARBORN STREET
GROUND FLOOR SCHEMATIC PLAN, NOT TO SCALE
46 DEARBORN STREET, SALEM, MA
SALLY MCMURRY, OCTOBER 2023
23' 7 1/2"
4' 0"
1
1/
16
3 STEPS DOWN TO WALK
28' 0"
8' 3 5/16"
6' 1/8"
7' 7 1/4"
2' 9/16"
"
4' 3 3/4"
5' 3 1/2"
6"
2 9/1
6' 1 3/8"
7'
3' 5 1/8"
NORTH
11' 2 15/16"
3' 1 11/16"
13' 5 1/4"
3' 5 1/2"
stair
kitchen
1' 8"
3' 3 3/8"
7'2'98"5/8"
5' 4"
2' 0"
8' 0"
6' 4 7/16"
7' 8 1/2"
???
40' 11 11/16"
40' 2 1/2"
fireplace
2' 4"
3' 1 5/8"
17' 6 3/8"
8' 11 7/8"
china cabinet
book shelves
5' 3 11/16"
1' 6 13/16"
2' 0"
5' 6 11/16"
1' 0"
6' 8"
shelves
small
bath
room
37' 5 11/16"
3' 8"
3' 4 1/4"
6' 8"
8' 4 3/16"
3' 8 5/8"
3' 0"
9' 3/16"
3' 10 5/16"
8' 3 11/16"
6' 6 15/16"
28' 1/8"
4' 6"
3' 11 15/16"
51' 1 5/8"
5' 8"
steps down to ground level
6' 0"
3' 4 7/8"
4' 11 1/2"
15' 3 1/8"
4' 3 7/8"
pocket door
converted
to standard door
former pocket door
1' 5"
dining room
approximate
line of protruding framing
along wall and ceiling
approximate 1885 east exterior wall
approximate
c 1837 east exterior wall
3' 9 3/16"
8' 11 7/8"
�DEARBORN STREET
SECOND FLOOR SCHEMATIC PLAN, NOT TO SCALE
46 DEARBORN STREET, SALEM MA
SALLY MCMURRY, OCTOBER 2023
5' 6 3/8"
6' 10"
8'
5/
16
"
5' 1/8"
4' 7 1/2"
5' 3 7/16"
1' 4"
23' 1 9/16"
27' 8"
1' 8 7/16"
8' 4"
2' 3 13/16"
3' 7 13/16"
2' 11 3/8"
3' 7"
NORTH
7' 8 5/8"
4' 0"
2' 8"
stair
closet
2' 8"
17' 7 1/8"
13' 3 1/4"
2' 2"
9' 3 3/4"
13' 3 1/16"
partition added?
9' 7 3/4"
???
this portion added after 1885?
5' 7 1/8"
23' 2 1/4"
flat roof
3' 8 1/2"
7' 1 1/8"
27' 2 5/16"
2' 9 7/16"
1' 9 9/16"
6' 9 1/8"
2' 11"
3' 11 1/8"
approximate east wall c. 1837
5' 8"
27' 4 3/16"
5' 8"
4' 6"
15' 0"
7' 1 1/8"
6' 10 11/16"
18' 4 7/16"
12' 0"
14' 6 13/16"
3' 7"
37' 6 1/2"
10' 0"
5' 4 1/8"
3' 5/8"
6' 4 11/16"
4' 3 1/16"
2' 4 3/8"
6' 9 11/16"
3' 0"
BATH
SHELVES
3' 5 9/16"
2' 0"
CLOSETS
36' 11"
fireplace
2' 3 1/8"
6' 0"
2' 3 7/8"
7 3/4"
14' 8"
2' 3 7/8"
2' 3 13/16"
CLOSETS
4' 7"
2' 10 1/2"
BATH
approximate east wall c. 1885
2' 11 3/8"
�DEEDS
�������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Dearborn Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
46 Dearborn Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Pickering Dodge, Jr.
Gentleman
and his wife
Anna Storer Colman
c. 1837
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1837
House history completed in 2023
Contributor
An entity responsible for making contributions to the resource
Sally McMurry
Language
A language of the resource
English
1837
2023
46 Dearborn Street
Colman
Dodge
gentleman
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b3e62a6cd9bf2c9b189c1f673b985509.pdf?Expires=1712793600&Signature=dK8pi3Cd4zGi9kbSwjGXWlKXcxQax3AlqTFkmjLjInTJoiVIxUxqTxyUr2J93CY94%7E3UgsfRCfhomdh21Kh66zteV9MwKXtW-T%7EZ17S671C7vNZR5TEQsfdRTaPBHYkE0KMcaYNkWe1rWY5wpJr8u-%7EsXU-km3llJ1lDpwF%7ESONY9CDJaBiEE5Z0u6sLLvsVwE1Ii8qgQt7IPBc6oCxI4ZboOAjLGzXA-jE%7ECzuejYXasBhXolPV31eg4w3FZorvdGlPo4gxjjZJKzRvjWuvXEVdn5tCLDXafL8d4P5ZcsNLyUx6ct6b8ozINmgAOwMb7-BCzFTv-fnwL7tpxpEfMQ__&Key-Pair-Id=K6UGZS9ZTDSZM
c02556bea32da9b9fdef9420ad0cc0c2
PDF Text
Text
10 Lynn Street
Built by
William Purbeck,
painter,
and his wife, Mehitable Stimpson
in 1802
Researched and written by
Carlos Cueva Caro
October 2023
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2023
�Historical view of 10 Lynn Street.
Lynn Street is part of the McIntire Historic District an area that was developed in the late 18th century,
after the Revolutionary War. With the opening of the spice trade with China and the East Indies, Salem
experienced an influx of wealth that allowed the merchant class to move away from the crowded port and
into more fashionable neighborhoods along the newly developed Broad, Chestnut, Essex, and
Federal Streets. According to the records of Historic Salem, Inc., despite being part of the aforementioned
district, Lynn Street, and its neighboring streets, River and Andover, didn’t share that prosperity.
The nearby presence of the heavily polluted North River, made this area less desirable, being mostly
inhabited by artisans and a working-class increasingly made up of Irish immigrants. These immigrants
worked either in the growing leather industry along Boston Street, as laborers in the wharfs, or as
household staff for the wealthy families of Chestnut Street.
This plot was originally part of a larger tract of land that belonged to the Beckford family of Salem, until the
mid 18th century, when most of it was acquired by Benjamin Goodhue, a Salem merchant. In 1783,
Goodhue sold the land “near the new street” (Lynn Street) to a mariner, William Boden, whose house was
located on the corner between Lynn and Andover streets. In January of 1803, Boden subdivided his
property into two lots, selling the northern lot, 10 Lynn Street, to William Purbeck, a painter. A year later,
William Purbeck and his wife, Mehitable, sold the land, now including a newly-built Federal-style house, to
Jonathan Harthorne, a cabinet maker. After Harthorne’s death just a year later, the house was sold to John
Lambert, a mariner, who resided here until his own death by 1818. Following Lambert’s passing, the house
was divided into two dwellings and put up for auction, with John Allen, a mariner, purchasing the ground
floor, and Elizabeth Hacker, a widow, acquiring the upper floor. Eventually, in 1825, Hacker was able to
purchase the rest of the property from Allen, reuniting the house under a single owner.
�Chain of Title, 10 Lynn Street, Salem, Essex County, Massachusetts
Date
Conveyed by
Conveyed
to
Property
Amount
Doc
Book
Page
24 Feb
1783
Benjamin
Goodhue
William
Boden
“a certain
house lot
near the new
street in
Salem”
£54 1/8
Deed
140
115
07 Jan
1802
William Boden
William
Purbeck
“a certain
piece of land
being in
Salem”
$250.00
Deed
170
91
08 Feb
1803
William Purbeck
Johnathan
Harthorne
“a certain
parcel of land
being in said
Salem”
$1,400.00
Deed
172
68
21 Mar John Francis
(admin. of the
1804
Estate of
Johnathan
Harthorne)
John
Lambert
“a certain lot
of land in said
Salem, with a
dwelling
house”
$1,201.00
Deed
173
176
07 Aug John Punchard
(admin. of the
1818
Estate of John
Lambert)
John Allen
“a parcel of
land situated
in Salem […]
with the
lower part of
the dwelling
house”
$406.00
Deed
216
240
07 Aug John Punchard
1818
(admin. of the
Estate of John
Lambert)
Betsey
(Elizabeth)
Hacker
“the front
blocks and
middle
chambers
with half the
garret over
the western
chamber and
the bed
chamber
adjoining the
middle
chamber and
the cellar
under the
eastern end”
$52.00
Deed
216
240
04
May
1825
Elizabeth
Hacker
“a certain lot
of land in
Salem
aforesaid […]
$400.00
Deed
238
76
John Allen
3
�under the
eastern end”
04 May John Allen
1825
Elizabeth
Hacker
“a certain lot
of land in
Salem
aforesaid […]
with the
lower part of
the dwelling
house”
$400.00
Deed
238
76
09 May Elizabeth Hacker
1837
Susan
Marston
“the dwelling $750.00
house
wherein I now
live, situated
in the easterly
side of Lynn
Street, with
the land
under and to
the same
belonging”
Deed
300
155
“lot of land,
with the
dwelling
house and
other
buildings
thereon,
situated in
said Salem”
$1,765.00
Deed
577
189
“a certain lot
of land, with
the dwelling
house and
other
buildings
$5,700.00
Deed
778
184
14 Oct
1858
(Heirs of Susan
Thomas
Perkins
Marston) Mary
Jackson, Sarah B.
Reed, Susan W.
Lamson. Caroline
B. Bartlett, John
Durant, Wendell
Durant, Samuel
Farrar, James
Ingalls, Ezra C.
Ingalls, Thomas
W. Ingalls,
Thimothy D. and
Sophia Murray,
Orlando W. and
Mary J. Badger,
Amos and Maria
Morse, William
W. and Mary E.
Simpson, Samuel
Ingalls, Thomas
Wendall,
Abraham
Wendall, Jane
Taylor.
29 Jul
1869
Thomas Perkins
Lewis B.
Moody
4
�Taylor (Heirs of
Susan Marston).
29 Jul
1869
Thomas Perkins
Lewis B.
Moody
“a certain lot
of land, with
the dwelling
house and
other
buildings
thereon,
situated in
said Salem”
$5,700.00
Deed
778
184
22 Oct
1892
Lewis B. Moody
Isabella
McColgan
“the lot of
land with the
buildings
thereon
situated in
said Salem”
“In
consideration
of one dollar”
Deed
1359
364
“a certain lot
of land with
the buildings
thereon
situated in
said Salem”
$900.00
Deed
1844
556
26 Sep Patrick McColgan John B.
1906
Conroy
27 May John B. Conroy
1920
Julia E.
Johanna E.
and
Timothy J.
Moloney
“a certain lot
of land with
the buildings
thereon
situated in
said Salem”
“Consideration
of one dollar
and other
valuable
considerations
paid”
Deed
2456
198
28 Mar Johanna E. and
Timothy J.
1939
Moloney
Julia E.
Moloney
“The land in
said Salem,
with the
buildings
thereon”
“For
consideration
paid”
Deed
3176
336
19 Oct
1960
Edward D.
Winifred A.
and
Margaret T.
Rasmusen
“The land in
said Salem,
with the
buildings
thereon”
“For
consideration
paid”
Deed
4714
400
11 Mar Winifred A.
Rasmusen
1997
Joseph J.
Galvin Jr.
“The land in
said Salem,
with the
buildings
thereon”
“Nominal
consideration
paid”
Deed
14011
298
30 Jan
2006
Joseph J. Galvin
Jr.
Joseph J. Jr
and Phyllis
J. Galvin
“The land in
Salem with
the buildings
thereon”
“Less than
$100.00”
Deed
25391
030
30 Jun
2021
Joseph J. Jr and
Phyllis J. Galvin
Thomas R.
Barcikowski
“The land in
Salem with
$560,000.00
Deed
40038
170
Julia E. Moloney
5
�buildings
thereon”
30 Jan
2006
Joseph J. Galvin
Jr.
Joseph J. Jr
and Phyllis
J. Galvin
“The land in
Salem with
the buildings
thereon”
“Less than
$100.00”
Deed
25391
030
30 Jun
2021
Joseph J. Jr and
Phyllis J. Galvin
Thomas R.
Barcikowski
“The land in
Salem with
the buildings
thereon”
$560,000.00
Deed
40038
170
6
�10/7/23, 11:08 PM
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 26-0609-0
Prior Parcel ID 22 -Property Owner BARCIKOWSKI THOMAS ROBERT
Mailing Address 10 LYNN STREET
City SALEM
Mailing State MA
Account Number
Property Location
Property Use
Most Recent Sale Date
Legal Reference
Grantor
Zip 01970
10 LYNN STREET
Two Family
6/30/2021
40038-170
GALVIN,JOSEPH J JR
Sale Price 560,000
ParcelZoning R2
Land Area 0.049 acres
Current Property Assessment
Card 1 Value
Xtra Features
Value 0
Building Value 431,200
Land Value 200,600
Total Value 631,800
Building Description
Building Style
# of Living Units
Year Built
Building Grade
Building Condition
Finished Area (SF)
Number Rooms
# of 3/4 Baths
Multi-Conv2F
2
1800
Good (-)
Average
2430
8
0
Foundation Type
Frame Type
Roof Structure
Roof Cover
Siding
Interior Walls
# of Bedrooms
# of 1/2 Baths
Brick/Stone
Wood
Gable
Asphalt Shgl
Aluminum
Plaster
2
0
Flooring Type
Basement Floor
Heating Type
Heating Fuel
Air Conditioning
# of Bsmt Garages
# of Full Baths
# of Other Fixtures
Hardwood
Concrete
Forced H/Air
Gas
0%
0
2
0
Legal Description
Narrative Description of Property
This property contains 0.049 acres of land mainly classified as Two Family with a(n) Multi-Conv2F style building, built about 1800 , having Aluminum
exterior and Asphalt Shgl roof cover, with 2 unit(s), 8 room(s), 2 bedroom(s), 2 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
https://salem.patriotproperties.com/RecordCard.asp
1/1
https://salem.patriotproperties.com/RecordCard.asp
7
�John and Rebecca Beckford’s Land- 1700 Salem, by James Duncan Phillips, 1933. Based on research of Sydney Perley
8
�L.B. Moody in 10 Lynn Street- Salem Atlas 1878-Plate H
9
�10 Lynn Street- Salem Atlas 1890-1903-Page 21
10
�I. McColgan in 10 Lynn Street- Salem Atlas 1897-Plate 2
11
�10 Lynn Street- Salem Atlas 1906-1938-Page 45
12
�John B. Conroy in 10 Lynn Street- Salem Atlas 1911-Plate 15
13
�Lot 26-0609 (10 Lynn Street)- McIntire Local Historic District
14
26-0647
17 1/2
17
15 1/2 26-0613
260628
260629
26-0631
260632
80
78
76
260633
26-0614
Parcel ID
Street Number
Text
Text
Local Historic District Parcels
1
250175
57
25-0173
250174
250164
14
25-0658
25-0301
Mayor
Kimberley Driscoll
CIT Y O F SA LE M
1" = 350'
2682
2626- 2626- 0616 26- 30 2684
2626- 0611 0612
86
0626 260617 0636
0641 0615
0627 88 1/2 87
26-0496 27
0610
2616 14 12 10
89
6
4
2
2688
0623
18
7
3
15 13 11
26260625
26-0495 25
23
2692 91
262626- 13
0498
260624
260637
26- 0582 12 2694
0602 0601
0604
26-0494 21
0608 0607
0644
26262626-0600
11
26- 26-0605
100 95
0638
0499
0504
2610 0609
19
26-0581
26-0493
26-0599
102
260056
26-0621
2
104
26-0596
0597 26-05986
9
4
8
103
26-0500
3 26-0492
17
106
26-0505
26-0580
3
12 10
26- 4
105
7
11
0503
26-0594
26-0579
2626-0509 266
2 26-0650 9
2622
0595
26-0564
260508
110 107
2626-0510
26-0592 0593
0586
263
2626-0502
26-0585
0490
26-0578
26- 0563
0531 20 26-0511
112 111
26-0591
2
12
26-0489
0562
26- 26- 21
266
26-0577 1
116 113
26-0522
267
10 26-0587
0532 0530
26-0512
8
260561
0590 120 115
26-0573
26- 26-0529 17 16
0523
8
2610
Data Sources & Notes
310
122
0533
26-0588
26-0576
5
0567
119
26314
2612
26-0575
26-0559
26-0501
26-0528 15
0534
5
124
14 26-0513
26- 3 6
- Local Historic Districts developed using Department
121
26-0574
316
26- 0568
311 309
2626-0589
263
13
0557
6
126-U2
26-0527
26-0521
0569 1
0560
of Planning & Community Development records
123
26- 264
0535
313
26-0558
126
10 26-0514 26260471 0470
26-0536
- Parcel and related data compiled by Camp, Dresser
5
26315
0570
0519
318
26-0572
268 0515
2626-0556
128
319
26-0538 0537
2626- 3
10
& McKee, 1999 and updated annually by SalemGIS
0472 2626260545
0525
26261
0469
134
131
26-0555
260520
52 2610
0474
260516
26329
0571
0518
26-0554
12
0473
324
26136
2626-0475
260546
26- 0544
4
26-0468
135
331
0549
260524
330
260539
0543
333
344 342 336
138
2626- 7 6
26- 0542
350
348
0483
335
16
2526-0639
0476
26-0553
356
26-0467
1
260548
0541
25260419
140
358
337
26-0550
0485 26343
0420 347
139
5
260552
355
360
3
142
357
18
2626-0002
0540
0484
26-0547
26-0487
26-0477
26-0466
362
8
141
359
0482
261 2526-0486
26-0488
144
25-0229
0421
364
0551
143
6
361
2518 1/2
25-0210
6
26-0645
145
25148
0230
25-0209
263 0422 2526372
25149
0418
0481
25- 25-0211
0478 2626-0465
25-0228 4
0428
0479
0212
2525-0106
25-0208
151
26-0480
2
7
150
365
254
0231
7 0423
25-0429
26-0096
25256
25-0426
8
25153 0107
41
25-0227 6
8
0232
0427
25-0105
25-0213
25374
2525155
25-0233
5
25-0425
25-0207
40
250108
157
25- 10
373
1 250417
0072
25-0109
25-0214 25-0206
250073
162
159
0226
0560
2510
35
2 257
376
25250415
25-0110
38
0070
377
12
7
0424
164
161
0071
0234
2525-0559
25252525166
25165
14
0235
25- 0111
167
25-0224
0563 0562 5
0069
0416
380
170
2518
2525-0558
25-0205
250112
169
9
25- 250113
20
0440
172
25-0104
0225
2525-0223
33
25381
171
22
17
25-0564
0067 0068 174
25-0665 31
0115 2
384
25-0222
0065
25-0557 40
25-0441
13
24
252525-0236
19
176
173
25-0565
25-0102
25- 25-0221
0117
26
21
11
25- 0114
25-0573
25-0064
25-0103
23
14
25-0066 178
25-0442
0220
15
175
2525-0443
21 24
250116
387
28
25-0566 25-0571
25
2525-0439
180
25-0118
0101
2525- 0087
177
2
30
180A
0237
386
25-0063
19
2525-0567 25-0570
4
389
250219
0086
2527
25- 0100
25-0444
182
25-0218
181
25-0431
25-0568
25-0062
25-0664
6
25-0438
47 25-0578
25- 0119
17 25-0091 0090
25-0238
34
0099
388
25186
2538
1
183
0120
29
25-0437 16 25-0569 8
8
25-0216
40
0430
2549 25-0579
0435
13
2542
392
252533
188
25-0122
2525- 0061
187
44
31
0215
391
10
25-0138
46
0121
0093
35
25-0436
51 25-0580
0199
0060
192
254
25-0098 394
4 2548
37
3
183
25-0124
25-0239
25-0663
0094
5
0432
194
2525- 25
39
2512
2525396
393
41
0097
0198
0242
25-0240
25-0547
0123
0135
43
25-0433
14
1
25-0434
396
2525-0200
53
25-0134
21
1/2
0096
395
25-0605
252525-0197
18
398
252525-0245 0244
55 25-0606
0133
25-0201
19 0247
0241
397
5
2525400
25-0607
25-0132
57
25-0196
5
0246
0243
1
2520
402
59 25-0608
9
0202
17
25-0546
25-0650
25-0260
401
59 1/2
2525-0609
11
25-0195
25-0262
61
0261
25-0203
13
403 25-0185
2519
15
5
25- 0263
252519 17
21
25-0185 4
21
2525-0194
0204
0259
25-0186
25-0266 0264
23
25-0464 0463
25-0258
25
7
25-0655
28
2525-0265
6
25-0268
405
30
25
8
4
252525-0193
0187
30
0257
25-0267
25-0183
25-0462
0270
11
25-0256
2525407 25-0188
2512
2532
0269
0451
27
14 0271
25-0182
25-0461
0255
2525-0181
409
34
35
34
25-0189
0254
29
25-0248
2536
25-0253
10
413
25-0167
38
25-0190
25-0179 0180
25-0446
25-0445
38
40
2531
37
6
415
5
0251 2542
40
25-0447
25-0191 25-0178
35
2525-0311
0252
39
25-0168
252
250166
9
44
25-0448
0250 46
42
0450
252510
421
0177
0312
11
25-0449
25-0310
45
252525-0165
44
14
25-0169
0452
0192
15
19
2
25-0309
47
20
16
25-0170
25-0307
Map updated by SalemGIS
25-0171
49
2
November 23, 2015
24
252555
0172
Map No. 15-012
26
0302
Local Historic District Boundary
Legend
McIntire Local Historic District
¸
�15
�16
�17
�18
�19
�20
�21
�22
�23
�24
�25
�26
�27
�28
�29
�30
�31
�32
�33
�34
�35
�36
�37
�38
�39
�40
�41
�42
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Lynn Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
10 Lynn Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
William Purbeck,
painter,
and his wife, Mehitable Stimpson
in 1802
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1802
House history completed in 2023
Contributor
An entity responsible for making contributions to the resource
Carlos Cueva Caro
Language
A language of the resource
English
10 Lynn Street
1802
2023
Massachusetts
painter
Purbeck
Salem
Stimpson
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/0014bd2e6524bdefd4971ecdea3065b0.pdf?Expires=1712793600&Signature=QTn6fCNpMRVkZB0EIS8jbmlbvQE7Dghpcp9MRa5sYb2Efq1qHwTVRECt-Pr81gH-aEHyUKHVYiszPR-bq7qynQSAHX9OPRcqboQGN0SHI0acDVQVJf%7E2YFElmTJb1n1hAtMaEP8-h7ybQYjFYhUHeeSNkNknDntQZfNuS%7ERefLlw6hm-Z0bTbrQTyPBUiOIKpiNSq6GFTgpwzPNd4VxM28KTkwwvTjHxVLz-rdO5hNZ9gBZ%7E-FmuebFAjZ-iYAMF61yxvXhadCPlmTqVBiCPLAYKm4iuCNElQNn92rm4CJCVS7OMxrtCYpgL51-jJsr06TjmVtbCUgxFmxmoBX6Wcg__&Key-Pair-Id=K6UGZS9ZTDSZM
64f60df37826ad17f2bbd3aa70d53ac5
PDF Text
Text
17 Woodside Street
Built for or by John N. Crowe
Ladder and chair salesman
C. 1911
Researched and written by Emily Gonzalez
September 2023
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2023
�Author’s photograph, September 2023
MACRIS, SAL_508, ca. 1986-1989
�17 Woodside Street
17 Woodside Street is situated about a block or so from North Street, at the corner of
Woodside and King Streets in North Salem. Once called North Fields, this part of Salem was
farmland and grazing fields until about the mid-19th century, when the area experienced heavy
residential growth. Woodside Street, along with Nursery Street, was laid out around the early
1870s through what was the former nursery of Ephraim Woods. Woods was a horticulturalist
who operated a nursery on North Street and lived at 166 North Street.1 He grew ornamental,
shade and fruit trees, including the Nodhead apple and the Lady Washington pear.2
Woodside Street first appears on an 1871 plot plan and subsequently on the 1874 Salem
atlas. The 1874 atlas shows that what is now 17 Woodside was an empty plot of land belonging
to “Mrs E. Woods” (Ephraim’s widow, Mary A. Woods). The 1897 atlas shows that it belonged to
“Kate T. Woods” (Kate Tannatt Woods, the daughter-in-law of Ephraim and Mary, and a well
known author and clubwoman), likewise an empty plot.3
In 1902, Kate Woods sold the land to local salesman John N. Crowe, who is shown in
the 1897 atlas as owning a structure across the street, at the corner of King and Woodside. This
structure, which looks to be Crowe’s storehouse, was the “original” location of 17 Woodside.
Crowe was a salesman of ladders, steps, and chairs. His storehouse is listed in city directories
as being at this address from 1895 until 1913, although he is listed as residing at 17 Woodside
in the 1900 federal census. In city directories from 1900-1913 he is listed as residing at 19
Woodside, adjacent to his storehouse.
A house visually appears for the first time at the current location of 17 Woodside in the
1906-1938 atlas. There is a house and a small structure in the back. The earliest written record
of a residence at the current location also appears in the 1906 city directory. Oliver Peterson is
listed as living there from 1906 to 1908; he was likely a tenant. Another possible tenant, George
Kimball, lived there in 1909.
Woodside Street was extended down through King Street to Fairmount by at least 1911.
The 1911 atlas shows what appears to be a new or updated residence at what is the current
number 17, slightly altered in shape and this time with no additional structure in the back. This
would appear to be the present house at 17 Woodside. Crowe’s storehouse remains in the
original location (at the corner across the street) and technically should no longer be numbered
17, but is listed as 17 Woodside in an advertisement in the 1911-1913 directories. This remains
puzzling.
Based on the 1911 atlas, the MACRIS report, and architectural trends of the time, it is
likely that the house that currently stands at number 17 was built around 1911, if it was indeed a
new structure. Because there is a gap in the atlas from 1906-1938, it is difficult to know for sure
1
HSI Report on 164 North Street and MACRIS, SAL.1760
Stella, Jeanne. Historic Streets of Salem, Massachusetts. Charleston, SC, The History Press, 2020.
3
https://www.historicsalem.org/blog/kate-tannant-woods-1835-1910
2
�the exact date that this house appeared at this location. The Colonial Revival house with
gambrel roof was popular at this time, however.
This timeline would also place the house as being built during the time that E.D. Strickler
[Stirckler] is recorded as living there in the city directories. However, Strickler does not appear
in any deeds, and there is no record of his having built or purchased the house. Although the
MACRIS inventory for 17 Woodside calls this the E.D. Strickler House, there is no conclusive
evidence pointing to him as the original owner. While there is also no direct evidence of Crowe
having built the current structure either, it is more likely that he was the original owner, since he
owned this entire plot of land after 1902. If so, it seems probable he rented it out, since he was
still living at 19 Woodside in 1911, and had left for Philadelphia by 1914 (his business appears
to have remained in Salem that year and had relocated to 11 Woodside).4
The first recorded deed that references both land and buildings is from 1920, when Crowe sold
it to the Skeffington family.
By description of current public records, 17 Woodside is a single-family residence on
0.07 acres. It has a total of 9 rooms, 4 bedrooms, and 2 full baths. It is a gambrel-front Colonial
Revival house, two stories high and two bays wide. This style, also sometimes called “Old
Style,” was popular at the turn of the century in this neighborhood.The house has a one-story
porch with column supports across the facade.
Owners and Residents (Until 1999)
The Crowe Family (Lived on Woodside 1895-1902, owned the land and buildings
1902-1920)
John Noble Cummings Crowe (1864-1953) was born on November 1, 1864 in Debert,
Nova Scotia to Fletcher Crowe and Charlotte Cottom Crowe.5 He had a brother named Robert.
His father died in 1871 and his mother remarried twice after. He arrived in Boston in March
1884.
He was apparently the third generation of his family to be associated with the Moulton
Ladder Company of Philadelphia, founded in 1839.6 While in Salem he had his own business
primarily selling ladders, first at 3 Nursery7, then at 17-19 Woodside. He was later a senior
partner of the Moulton Ladder Company.
He married Lena S. (Carey) Crowe (1867-1960) on December 4, 1889 in West Medford.
At the time of their marriage, John lived in Somerville and worked as a ladder dealer; Lena lived
in Charlestown and worked as a dressmaker.8 Lena was born in Middleton, Nova Scotia to
James and Sophia Carey. Her siblings included Marjorie, Charles, Harvey, Susan, Andrew, and
possibly George. Lena emigrated to Massachusetts around 1887.
4
Salem City Directories, 1911, 1914
Ancestry.com. Geneanet Community Trees Index.
6
Newspapers.com, John N. Crowe Obituary, December 23, 1953
7
1893-1894 Salem City Directories
8
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915.
5
�John and Lena had three children, all born in Salem: Hilda, born January 31, 1894; John
Ellsworth, born September 9, 1896; and Emerson Noble, born August 15, 1902.
The 1900 federal census records John and Lena as living at 17 Woodside (although the
1900 city directory lists their address as 19 Woodside), together with their children Hilda and
John, Lena’s sister Susie Carey and her brother George W. Carey. All subsequent directories
list the Crowes as living at 19 Woodside. They left Salem for Philadelphia around 1914-1915.
By the 1930s they were living in Woodbury, New Jersey.9 Daughter Hilda and granddaughter
Charlotte would live with them as well. John and Lena later established residence in Delanco,
New Jersey.10
Hilda Crowe married Harry Kelley Thompson, an efficiency engineer from Lowell, on
May 29, 1917, in Manchester, NH.11 They had a daughter, Charlotte Thompson, on August 20,
1919. Hilda remarried to Eugene H. Lord, a teacher, on October 29, 1938 in Portsmouth, NH.
She lived in Arlington Heights, Massachusetts. Hilda died May 10, 1980.12 Charlotte Thompson
married Charles Smith in 1943.13 Charlotte and Charles had three sons, S. Craig, Scott, and
Kent. Charlotte died on January 5, 1973.
John Ellsworth Crowe married Mabel S. Andress (1891-1985) in 1925 in Philadelphia.
Mabel was from Philadelphia and worked as a stenographer.14 They had two daughters, Ada
May Haire (1927-2000) and Gladys White (1932-2021). John worked for the Moulton Ladder
Co. in Philadelphia. He died of cancer on May 16, 1957 in Philadelphia.
Emerson Noble Crowe followed his father and brother into the ladder business, also
working for Moulton Ladder Co. selling ladders and scaffolding.15 Emerson married Evelyn
Gibbs (1914-1998) of New Jersey sometime in the 1930s. They had a son, John Joseph
(1940-1998). Emerson worked in Philadelphia and lived in New Jersey. He died in August 1955
in Haddonfield, New Jersey.
Strickler Family (Lived in the home but didn’t own, 1910-1913)
*Note: The city directory uses the spelling “Stirckler,” while both MACRIS and some Ancestry
records use “Strickler.”
Searches for Edward D. Strickler did not yield many results. However, an Edmond D.
Stirckler is listed in later records and it seems likely that this is the same person, but with a
different spelling. Edmond Durs Stirckler was born on May 7, 1868 in Worcester to Peter
9
1930 U.S. Census
Newspapers.com, John N. Crowe Obituary, December 23, 1953
11
Ancestry.com. New Hampshire, U.S., Marriage Records, 1700-1971.
10
12
Findagrave.com
Newspapers.com Marriage Index, June 12, 1943
14
1920 U.S. Census
15
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947
13
�Stirckler and Marion Meislen Stirckler. In 1898 he lived at the Hotel Rexford in Boston, working
as a foreman.16 He married Clara Burkhardt on October 18, 1899 in Worcester.
Clara was born on November 24, 1874 in Worcester, the daughter of Henry Burkhardt and
Sophia Myers. Both parents were from Germany and her father was a barber.
In the Salem City Directories from 1908 to 1915 Edmond is listed as a foreman at the
United Shoe Machinery Corp in Beverly, aka “The Shoe” (now the Cummings Center). The
1908-1909 directories listed him as rooming at 10 Gardner, with a Mrs. Clara J. Stirckler, milliner
at 186 Essex, rooming at 1 Gardner. From 1910-1913 Edmond and Clara lived at 17 Woodside.
By 1914 they had moved to Swampscott.17 The 1930 US Census shows Edmond Stirckler, 61,
living at 25 or 27 Banks Road in Swampscott with Clara. Edmond is listed as a machinist at a
factory. He became a mason with the Wayfarers Lodge in 1922.18 It appears that Edmond and
Clara did not have children. Clara may have worked as a saleswoman at 72 Washington in
Salem.19 Edmond died on October 14, 1942 and is buried at Hope Cemetery in Worcester. Clara
died in Worcester in 1950.
Skeffington Family (1915-1999)
William Edward Skeffington (1891-1986) was born in Salem on June 10, 1891, to
Thomas G. Skeffington and Jane Roberts Skeffington, both from England. His sister Edith was
born in England in 1892, followed by four more siblings, born between 1893 and 1902 in
Massachusetts. In 1900 he was living at 7 Botts Court in Salem with his family, then 19 Botts
Court in 1910. His father worked as a coachman for a private family. William married Cora
Mabelle “Mabel” Shaw (1881-1942) on November 25, 1914, in Marblehead.20 William worked
as a chauffeur.
Mabel was born in Nova Scotia in January 1881 to Thomas Shaw and Mary Glover
Reynolds Shaw. Her father emigrated to Boston from Nova Scotia at 16 and worked as a
cordwainer. Her mother was born in Marblehead. They appear to have moved back and forth
between Canada and Marblehead. Her siblings included Albert, Hooper, Robert, Glover, and
Merrill. Thomas died in 1891. In 1900 the family lived at 281 Washington Street in Marblehead.
By 1910, Mabel was listed as working as a jewelry shipping clerk.
William and Mabel lived at 17 Woodside from 1915-1919 presumably as tenants, and
purchased the property from John Crowe in 1920. In 1915-1916 William worked as a chauffeur
at 60 Bridge Street, then as a chauffeur for Mrs. G.H. Shattuck (listed as A.B. Shattuck,
Topsfield, on his 1942 draft card).21
16
Boston City Directory, 1898
Salem City Directory, 1914
18
Massachusetts, US Mason Membership Cards, 1733-1990
19
Salem City Directory, 1926
20
Massachusetts, U.S., Marriage Records 1840-1915
21
Ancestry.com, U.S., 1917 and 1942 U.S. Draft Cards
17
�The Skeffington’s first child William Edward Jr. was born in 1917, followed by Donald
Reynolds in 1919. Mabel passed away in 1942. In 1944, the house was transferred to William
Jr. and Donald. William Sr. died in Beverly on July 6, 1986. He, Mabel, William Jr., William Jr.’s
wife and daughter are all buried at Greenlawn Cemetery.
William Edward Skeffington Jr. (1917-1998) started out working as a mechanic at the
Radio Tube Factory. In 1941 he worked as a junior tube worker and later (ca. 1944) he was
listed as working for Hygrade Sylvania Corp on Loring Avenue. He married Barbara Arlene
Brown (1918-1991) likely between 1939-1940. Barbara was born in Salem and lived at 7
Forrester Street with her parents, Carlton A. Brown (1891-?), an electrician at a cotton mill, and
Susan Lillian Pitman Brown (1890-?). Before her marriage, Barbara worked as an insurance
clerk.22
From 1942-1943, William and Barbara lived at 210 North Street.23 By 1944 he and his
family were living at 17 Woodside. William and Barbara had two children: Donna Louise
Skeffington Eubanks (1942-) and Pamela Jean Skeffington Espindle (1947-1985). In 1947, the
house was transferred to William Jr. and Barbara. Both Donna and Pamela graduated from
Salem High. Pamela died in Ipswich in 1985. Barbara died in 1991, and William in 1998. 17
Woodside was sold to Albert J. Robinson, Jr. and Mark L. Henderson in 1999.
Donald Reynolds Skeffington (1919-2001) was born on February 12, 1919. Like his
brother, Donald worked at the United Shoe Machinery Corporation (Research Division) as a
mechanical engineer.24 Donald served in the US Army during WWII and returned to Salem to
study. He lived with William Jr. and his family until his own marriage in 1949. He married
Barbara Lillian Farquhar in Ipswich. Barbara was born in 1926 to John Farquhar and Cicely
Teare, both from England. Her father worked as a chauffeur. She had one brother, Douglas.
In 1950 Donald and Barbara lived in Ipswich. Their son Donald Jr. was born on August
21, 1950. Donald Jr. graduated from Ipswich High in 1968 and married Sheila Haskell in 1989.
Donald Sr. and Barbara lived in Ipswich where Donald Sr. worked as a mechanical engineer at
McMillan Laboratory Inc.25 Donald Sr. died on February 20, 2001 and is buried in Hamilton.
Barbara died in November 2003 in Falmouth, Maine.
22
Salem City Directory, 1940
Salem City Directories, 1942-43
24
Ancestry.com, U.S., 1940 Draft Card
25
Salem City Directory, 1957
23
�Sources
Kate Tannatt Woods, “A Woman of the Century,” Wikipedia
�1911 Salem City Directory
Plot Plan, 1920, Southern Essex District Registry of Deeds
�John Noble Crowe, Ancestry.com Family Tree - User careyr4. Uploaded 9/21/2007.
Lena Carey Crowe, Ancestry.com Family Tree - User careyr4.
�John N. Crowe Naturalization Paper, 1894. Ancestry.com.
�Newspapers.com, The Philadelphia Inquirer, December 23,
1953
Newspapers.com, The Philadelphia Inquirer, August 26, 1955
�Salem High School Yearbook, 1960. Ancestry.com.
�Salem High School Yearbook, 1964. Ancestry.com.
Newspapers.com, Obituary Index, 1800s-current, The Boston Globe, December 3, 1991
�Skeffington Grave, Findagrave.com
Ipswich High School Yearbook, 1968. Ancestry.com.
�Chain of Deeds
Homeowner
Date
Purchased
Ephraim
Woods
May 29,
1871
Years of
Ownership
Number of
Years
Purchase
Price
Documents
Referenced
Notes
831:300
[Plan]
Survey May
29, 1871
“Plan of
Land in
North Salem
belonging to
the Estate of
the late
Ephraim
Woods”
Executrix
Mary A.
Woods,
widow
David Sinclair
September
25, 1871
1871-1876
5
“Considera
tion of
$350”
835:101
“The lot of
land
bounded and
described”
Katie T.
Woods
August 29,
1876
1876-1902
26
“Considera
tion Paid”
$1000
960:262
“Two parcels
of land in
said Salem.
The first lot
is bounded
South
easterly by
Woodside
Street forty
nine
feet…Being
lot numbered
seventeen
on ‘a plan of
lands
belonging to
the estate of
the late
Ephraim
Woods’”
John N.
Crowe
Lena S.
Crowe
November
19, 1902
1902-1920
18
“In
considerati
on of one
dollar and
1689:101
“A certain lot
of land”
�other
valuable
considerati
ons to me”
Cora Mabelle
Skeffington
William E.
Skeffington
September
11, 1920
1920-1944
24
$1 and
other
valuable
considerati
ons
2465:449
“A certain lot
of land, with
the buildings
theron”
Plot plan
2463:593 Lot
B
William E.
Skeffington,
Jr.
Donald R.
Skeffington
August 10,
1944
1944-1947
3
3380:42
William E.
Skeffington,
Jr.
Barbara A.
Skeffington
September
5, 1947
1947-1999
52
“For
considerati
on paid”
3532:300
Albert J.
Robinson, Jr.
Mark L.
Henderson
October
25, 1999
1999-2006
7
$175,000
16012:275
Mark L.
Henderson
Deborah E.
Henderson
August 18,
2006
2006-2016
10
“For
26015:445
considerati
on paid in
the amount
of $1.00”
Wells Fargo
Bank, N.A.
September
15, 2016
2016-2017
1
$275,000
Amy Velardi
March 22,
2017
3/22/17-12
/11/17
~9 mos.
$262,594
35750:287
35323:567
35146:67
power of
attorney
Foreclosure
deed
Amy Velardi
receives
35% interest,
New
Direction
IRA Inc./Amy
Velardi IRA
�receives
65% interest
Andrew E.
Bishop
Luke N.
Tanguay
December
11, 2017
2017-pres
ent
6
$500,000
36409:101
�Residents Table
Directory Year(s)
Residents
Occupation or Notes
1895-1905
J.N. Crowe & Co.
(aka John N. Crowe)
Ladders, steps, and chair
dealer
17 Woodside used as
business storehouse; listed
under business
advertisements
Crowe’s residence:
1895: h. 203 ½ North
1900: 17 Woodside
~1900 City Directory: 19
Woodside h.do. (works and
resides at same address)
1906-1908
Oliver A. Peterson
Chief engineer, 53 Mason
1909-1910
George Kimball
Inspector, Manchester
1910-1913
E.D.Stirckler [sic, also known
as Strickler]
Foreman, U.S.M. Co, Beverly
(United Shoe Machinery
Corp)
1914
C.E. (Ernest) Perkins
Restaurant supplies, Church
St?
1915-1917
WE Skeffington
Chauffeur, Cable co. h60
Bridge
1917-18 draft card lists as
chauffeur for Mrs. G. H.
Shattuck
1918-1937
William E (Cora M)
Chauffeur
1939-1943
Wm E (Cora M)
Wm E jr
Chauffeur (Topsfield)
Tube worker
1944
Wm E (Cora M)
Wm E jr (Barbara A)
““
Maintenance dept Sylvania
1945
Donald R
Wm E jr (Barbara A)
USA (Army?)
Maintenance dept Sylvania
�1946-1949
Wm E jr (Barbara A)
Donald R
Technician, Sylvania
Student
1950-1960
Wm E jr (Barbara A)
Electronic tech, Sylvania
*William E. Jr and Barbara lived at 17 Woodside until William’s death in 1998.
�������������������������Inventory No:
SAL.508
Historic Name:
Strickler, Edward House
Common Name:
Address:
17 Woodside St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
17-190;
Year Constructed:
C 1911
Architectural Style(s):
Colonial Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
Designation(s):
Building Materials:
Wall: Wood; Wood Clapboard; Wood Shingle;
Foundation: Granite;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, May 26, 2023 at 12:09 AM
�FORM B - BUILDING
FORM NO.
AREA
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
y
Salem
eSS
17 W o o d s i d e
Street
oric Name
Present
Res i d e n t i a l
Original
Residential
IPTION
c .
Ce
e
1911
Directories
Colonial
Revival
Architect
Sketch Map: Draw nap showing property's location
in relation to nearest cross streets and/or
geographical features.
Indicate a l l buildings
between inventoried property and nearest
intersection(s).
Indicate north
_
Exterior Wall Fabric
n ^ r r i .
g _ _ ^hingi^
Outbuildings
D,
Major Alterations (with dates)
N
n
n
p
fx!
Condition Grind
Moved
Date
Nn
Acreage
T.QCC
Setting
On j pt ,—res i d e n t
j-h^n
n^a
ial—street
Debra H i l b e r t and
t h f i e l d s P r e s e r v a t i o n Assoc,
UTM REFERENCE
Recorded by
USGS QUADRANGLE_
Organization
Salem P l a n n i n g Dept.
SCALE
Date
June 1 9 8 6 and J u l y 1 9 8 9
M o r
c
�(
NATIONAL REGISTER CRITERIA STATEMENT ( i f applicable)
ARCHITECTURAL SIGNIFICANCE Describe important architectural features and evaluate in terms of
other buildings within the community.
17 Woodside S t r e e t i s a g a m b r e l - f r o n t C o l o n i a l R e v i v a l house
t y p i c a l o f N o r t h Salem's 20th c e n t u r y d e v e l o p m e n t .
Two s t o r i e s
h i g h and two bays wide, i t has a o n e - s t o r y p o r c h w i t h column
supports across the facade.
The e n t r y ( w e s t ) i s a d j a c e n t t o a
t r i p a r t i t e , diamond-paned c o t t a g e window.
Windows a t t h e u p p e r
s t o r i e s o f t h e f a c a d e have e n t a b l a t u r e s . The e a s t e l e v a t i o n
p o s s e s s e s a o n e - s t o r y bay window and two s h e d - r o o f e d d o r m e r s .
Most
window s a s h a r e 6/1. The f i r s t s t o r y i s c l a p b o a r d e d , t h e second
s h i n g l e d . The f o u n d a t i o n i s g r a n i t e .
HISTORICAL SIGNIFICANCE Explain the role owners played in local or state history and how the
building relates to the development of the community.
N o r t h Salem was f a r m l a n d u n t i l t h e m i d - 1 9 t h c e n t u r y , when t h e
a r e a e x p e r i e n c e d a g r e a t d e a l o f g r o w t h and became more r e s i d e n t i a l
than a g r i c u l t u r a l .
Woodside S t r e e t was l a i d o u t by t h e e a r l y
1870s; t h e s t r e e t was d e p i c t e d on t h e 1874 a t l a s b u t had
e x p e r i e n c e d l i t t l e c o n s t r u c t i o n by t h a t d a t e .
A house, p r o b a b l y
d i f f e r e n t , i s d e p i c t e d on t h i s l o c a t i o n on t h e 1911 a t l a s , as t h e
p r o p e r t y o f John N. Crowe, who a l s o owned t h e a d j a c e n t h o u s e s .
Crowe, a s e l l e r o f l a d d e r s and c h a i r s , i s l i s t e d i n s t r e e t
d i r e c t o r i e s from 1897-1910 w i t h a s t o r a g e house a t t h i s a d d r e s s .
In 1912 Edward D. S t r i c k l e r , a foreman a t B e v e r l y ' s U n i t e d Shoe
M a c h i n e r y Co., i s l i s t e d as t h e r e s i d e n t o f a house a t t h i s
address.
BIBLIOGRAPHY and/or REFERENCES
Salem C i t y D i r e c t o r i e s
Maps and A t l a s e s 1851, 1874, 1897, and
1911
8/85
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Woodside Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
17 Woodside Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for or by John N. Crowe
Ladder and chair salesman
c. 1911
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1911
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Emily Gonzales
Language
A language of the resource
English
17 Woodside Street
1911
2023
Crowe
Massachusetts
Salem
salesman
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/43a25909e2710327b0995cfb880d7414.pdf?Expires=1712793600&Signature=ms9Sm16ty6i4%7EuWndogDBgnKXHEodAAGeiflEzww10tNRRGGqfMGhL22QaNwMJwseVZLfv4MaVCPyMPPVgvZ96eIU1RgJKB2PIrtgCDLuxrNcyEjnTUYWhO8%7ExLwdr6ZMDccSgUXnpJRfAj4SFK2pcyQsejf2z79iR9tk-RFSYa-tTdQBM3iLeuGsV--sg1wUucy9ZIdOvRHf7ODHmOMon2tq9pGEXAKxiog-QdLhA55GzLKOMCEM3CGTFPUZIyd3%7EIBdmKrwFvfIZQu1mkoE-sDgoZIvcchuan29DaX-aBGPNBQM1wR98LIB3O%7EsuNqDSOo-hodw4nr81mVFCbWmQ__&Key-Pair-Id=K6UGZS9ZTDSZM
896f238cb1af9bf7cc100c61d39e1adc
PDF Text
Text
2 Pierce Avenue
Built for
Leo F. Shapley,
grocer and co-owner of Shapley & Sinclair,
and his wife, Christie Reid
c. 1895
Researched and written by
Carlos Cueva Caro
September 2023
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2023
�Historical Pierce Avenue Streetscape
Two Pierce Avenue is in the Bridge Street Neck Neighborhood. Since the 17th century, Bridge Street has
been the main thoroughfare connecting Salem with the cities of Beverly and Danvers, which led to Bridge
Street soon becoming the host of several retail businesses. Though Pierce Avenue isn't in the official Bridge
Street Neck Historic District, its history is linked with the rest of the neighborhood. In the 1820’s the land at
the end of the neck belonged to Jerathmeel Pierce, a wealthy merchant, and his business partner, Aaron
Waite. And, in the late 19th century, this land belonged to the Salem Gas Co., with the lots closer to Bridge
Street then being acquired by developers with an eye for investing in retail and residential lots.
Perry Collier, from Beverly, sold part of two lots, numbered 10 and 11, located on the corner of Bridge St.
and the new Pierce Ave. thereafter being merged as 2 Pierce Ave. to Leo F. Shapley, co-owner of Shapley &
Sinclair, grocers (at 69 Bridge St.), in 1893. The house on 2 Pierce Ave. seems to have been built between
1893 when Mr. Shapley bought the parcel from Mr. Collier, and 1897, when it appears in Salem’s Atlas of
1897.
�Chain of Title, 2 Pierce Avenue, Salem, Essex County, Massachusetts
Date
Conveyed
by
Conveyed to
Property
16 May
1893
Perry Collier Leo F. Shapley “a certain
parcel of
land with all
the
buildings
thereon
situated in
said Salem”
14 Jun
1911
Leo F.
Shapley
Charles H.
Carlman
23 Sep
1916
Charles H.
Carlman
Charles V.
Stromberg
26 May
1966
12 Apr
1976
Book
Page
“Consideration Deed
of one dollar
and other
valuable
considerations
paid”
1378
284
“a certain
parcel of
land with all
the
buildings
thereon
situated in
said Salem”
“Consideration Deed
of one dollar
and other
valuable
considerations
paid”
2091
479
“The land in
Salem with
the
buildings
thereon”
Consideration
Paid
Deed
2344
146
Charles V.
Stromberg
Charles V. and “The land in
Catherine M. Salem with
Stromberg
the
buildings
thereon”
Consideration
Paid
Deed
05364 742
William J.
Lundregan
III, executor
of the will
of
Catherine
M.
Stromberg
Andrew Jr.
and Nancy
McFarland
$25,000.00
Deed
06231 561
“The land in
Salem with
the
buildings
thereon”
Amount
Doc
2
�18 Sep
1984
Andrew Jr.
and Nancy
McFarland
Bruce A.
Richards and
Judith A.
Spinale
Richards
“The land in
Salem with
the
buildings
thereon”
$64,900.00
Deed
07524 184
1 May
1992
Bruce A.
Richards
and Judith
A. Spinale
Richards
Frederic D.
Fullerton III
“The land in
Salem with
the
buildings
thereon”
$105,000.00
Deed
11272 304
4 Apr
1997
Frederic D.
Fullerton III
Frederick D.
III and Kara J.
Fullerton
“The land in
Salem with
the
buildings
thereon”
“Consideration Deed
of nominal
(less than
$100)”
14044 047
30 Nov
1999
Frederick D.
III and Kara
J. Fullerton
Tina M.
Burbine
“The land in
Salem with
the
buildings
thereon”
$137,000.00
Deed
16073 428
25 Mar
2022
Tina M.
Burbine
Kara N. and
Steven A.
Solito
“The land in
Salem with
the
buildings
thereon”
$470,000.00
Deed
40817 005
3
�8/30/23, 2:00 PM
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 37-0073-0
Prior Parcel ID 21 -Property Owner SOLITO KARA N
SOLITO STEVEN A
Mailing Address 2 PIERCE AVENUE
Account Number 0
Property Location 2 PIERCE AVENUE
Property Use One Family
Most Recent Sale Date 3/25/2022
Legal Reference 40817-5
Grantor BURBINE TINA M,
City SALEM
Mailing State MA
Zip 01970
Sale Price 470,000
ParcelZoning B2
Land Area 0.055 acres
Current Property Assessment
Card 1 Value
Xtra Features
0
Value
Building Value 285,400
Land Value 140,300
Total Value 425,700
Building Description
Building Style Old Style
# of Living Units 1
Year Built 1895
Building Grade Average
Building Condition Good
Finished Area (SF) 1086
Number Rooms 6
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Gable
Roof Cover Asphalt Shgl
Siding Vinyl
Interior Walls Plaster
# of Bedrooms 3
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor Concrete
Heating Type Forced H/W
Heating Fuel Gas
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 2
# of Other Fixtures 0
Legal Description
Narrative Description of Property
This property contains 0.055 acres of land mainly classified as One Family with a(n) Old Style style building, built about 1895 , having Vinyl exterior and
Asphalt Shgl roof cover, with 1 unit(s), 6 room(s), 3 bedroom(s), 2 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
https://salem.patriotproperties.com/RecordCard.asp
4 1/1
�Lots 10 & 11 in Bridge Street with Pierce Avenue- Salem Atlas 1874-Plate E
5
�“L.F. Shapleigh” in 2 Pierce Avenue- Salem Atlas 1897-Plate 10
6
�2 Pierce Avenue- Salem Atlas 1906-1938- Plate 01
7
�Leo F. Shapley in 2 Pierce Avenue- Salem Atlas 1911-Plate 08
8
�9
�10
�11
�12
�13
�14
�15
�16
�17
�18
�19
�20
�21
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pierce Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
2 Pierce Avenue, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Leo F. Shapley
Grocer and co-owner of Shapley & Sinclair
and his wife, Christie Reid
c. 1895
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
House built circa 1895
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Carlos Cueva Caro
Language
A language of the resource
English
1895
2 Pierce Avenue
2023
grocer
Massachusetts
Reid
Salem
Shapley
Shapley & Sinclair
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/0da0dd2207a53b4ef0e29d6b781e8419.pdf?Expires=1712793600&Signature=V8BrnYnWxim91ATmnK%7EKZo-OZtZuGO4dWzYv%7EpAqBlh1GxL2s72r2Ibl0aiMB-LCE7zVtaay-W9nC0ulFIAxal0zQ-3mi3CFHEXp0BuEuBLBGbp4FlU2kF%7Ey-30BChUKowEmwdlamOMq019Ln-pYY-aYlkRBIyokoy3zDdiVbWMexabyMZidThZh7oM2TfqNqETgymKL0LH4lvmTRRnT3k8XgNjccYSQWf1xCwP8M8BJbje3N7F10BfRI0loniKwqzrykUMwsj0vmfIKYx76Ts99kNUzT1sNyZXoDR-Nmw4rVIVQskjPBkWBZluV9cAmmOSKZ2KY%7E8Pj7GE51ibiBw__&Key-Pair-Id=K6UGZS9ZTDSZM
72492f60d40cb398bf9fadc71a1f2f6f
PDF Text
Text
6 Carlton Street
Built for
Lydia (Tufts) Albree
Widow
1842
Prepared by Dan Graham, PhD, August 2023
��Date
2022 Nov 2
Grantee
Stephanie J
Tobin and Estate
of Carol D
Peterson
Grantor
Estelle C McOsker (trustee
for June P Call)
Price
“nominal”
Book-Page
41304-20
1979 Oct 19
James O
Chalifour,
Demerise M
Toomey, Estelle
C McOsker
Lydia J Manos, James O
Chalifour, Linda
Wronkowski
$1
6668-726
1973 Feb 2
James W
Chalifour
Albert F Gesek and Amelia
M Stupakiewicz (execs of
will of Antonina Gesek aka
Antoinette Gesek)
$10,500
5950-471
1941 May 17
Frank and
Antoinette Gesek
Isabelle Emery
“consideration”
3254-588
1940 Mar 30
Isabelle Emery
Leslie N and Hazel G
Bishop
“consideration”
3211-596
1926 Nov 30
Leslie N and
Hazel G Bishop
Edward H and Harriet W
Nutter
“consideration”
2705-533
1921 Apr 23
Edward H
Nutter
Charles S and Theresa N
Johnston
“consideration”
2482-32
1921 Feb 28
Charles S
Johnston
Bridget and James Sullivan
“consideration”
2477-425
1909 Jan 25
Bridget Sullivan
Daniel W and Elizabeth
Chisholm
$1
1951-189
1907 Jun 15
Albert and Annie Goldman
$1
1883-9
1906 May 14
Daniel W
Chisholm
Albert Goldman
Annie J Casey
$1
1824-48
1893 May 26
Annie J Casey
James Casey
$1
1378-37
1854 Sept 7
James Casey
Elizabeth A Downie
$425
500-115
1854 Jan 19
Elizabeth A
Downie
John, George, and William
T Albree
$1
490-69
1818 Jul 25
Lydia Albree
Benjamin Ropes and Mary
Nichols
$125
218-18
1817 Jul 1
Benjamin Ropes
Nichols
John Punchard (exec of
Edmund Whittemore estate)
$130
218-17
�6/20/23, 9:55 AM
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 41-0048-0
Prior Parcel ID 11 -Property Owner TOBIN STEPHANIE J
ESTATE OF CAROL D PETERSON
Mailing Address 13 LENOX ROAD
City PEABODY
Mailing State MA
Account Number 0
Property Location
Property Use
Most Recent Sale Date
Legal Reference
Grantor
Zip 01960
6 CARLTON STREET
One Family
11/16/2022
41304-20
CHALIFOUR JAMES O ET ALI TRS,
Sale Price 0
ParcelZoning R2
Land Area 0.019 acres
Current Property Assessment
Card 1 Value
Building Value 187,800
Xtra Features
Value 0
Land Value 145,100
Total Value 332,900
Building Description
Building Style Old Style
# of Living Units 1
Year Built 1850
Building Grade Average
Building Condition Average
Finished Area (SF) 960
Number Rooms 5
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Gable
Roof Cover Asphalt Shgl
Siding Asbestos
Interior Walls Plaster
# of Bedrooms 2
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor Concrete
Heating Type Forced H/Air
Heating Fuel Oil
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 0
Legal Description
Narrative Description of Property
This property contains 0.019 acres of land mainly classified as One Family with a(n) Old Style style building, built about 1850 , having Asbestos exterior
and Asphalt Shgl roof cover, with 1 unit(s), 5 room(s), 2 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
https://salem.patriotproperties.com/RecordCard.asp
1/1
��������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Carlton Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
6 Carlton Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Lydia (Tufts) Albree
Widow
1842
Creator
An entity primarily responsible for making the resource
Historic Salem Inc. house histories
Source
A related resource from which the described resource is derived
Historic Salem Inc.
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
House built in 1842
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Dan Graham, PhD
Language
A language of the resource
English
1842
2023
6 Carlton Street
Albree
Massachusetts
Salem
Tufts
widow
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c668aced614aba1f92032b2a09ddeeb2.pdf?Expires=1712793600&Signature=ryCD1KxXqgPPPoVGp62O9U0ZJ%7ErV9a0gNVAmG7GBAvd14YqFsVVewvQW0SNhV4nwEKzvOEO20kCNhxDdYBlRdAkYFx%7EytUVTdswpxtcYBlGAKnjbNZf07RTLn7D6js7Xdp42BJ31Lkk6CWbIllr6mByEuhvbDCPZwBq1na0FStSj2Zw0opVyMSa2xTt77w1kVF21PPZeAcAYHbIloh6FpPQmd9x%7EjyXOZGqrf2y2fPZ1to7vUeCTqzqVqwIWRsPDbioq6nD38k4qEHJUU8JOYt70I7Kn2eSjQkoTzdyIRmgd0Yp1t80qSBx48yYxtHPp%7E3E3rloCZub8OSntsQLWPw__&Key-Pair-Id=K6UGZS9ZTDSZM
611fc4b62ebeda80114a5d2dad4d4fcf
PDF Text
Text
101 Leach Street
Built by
Jules A. Gourdeau
Carpenter
and his wife
Alice M. Bernier
1916
Original structure built by
Charles Maurais
Carpenter
and his wife
Sarah Beaulieu
1896
Home destroyed in the Great Salem Fire of 1914
Research and writing done by Amanda Eddy, August 2023
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2023
�101 Leach Street
Salem City Assessor’s Office, Patriot Properties
�Chain of Deeds
Lot #2, Messervy House Lots, South Salem, Book 1375, Page 1
Proposed Division of Flats in Palmer’s Cove at Salem, Mass, Book of Plans 13, Plan No. 41
Date
Purchased
Homeowner
Years of
Ownership
Number
of Years
Purchase
Price
Documents
Referenced
Notes
June 27,
1893
Charles
Maurais
1893-1916
23
n/a
1378-262
Purchased
lot 2 on the
Messervy
House Lots
Plan. $270
yearly
mortgage.
Built the
home in
1897.
January
22, 1916
Jules A.
Gourdeau
1916
>1
$1,000
2320-204
*Purchased
the land
from
Charles F.
Maurais
post-fire.
Built the
“new”
home.
1916-1919
3
For
2332-22
considera
tion paid
$3,500
mortgage
1919-1950
31
One
2435-529
dollar
and
other
valuable
considera
tions
Subjected
to a
mortgage
of $3,500
to Salem
Five Cents
Savings
bank and
$900 to
Alice M.
Gourdeau
May 19,
1916
Athala
Belleau
Eudore
Belleau
December
27, 1919
Alfred
Theriault
Marie Louise
Theriault
2
�Jules A.
Gourdeau
April 13,
1950
Nellie B.
Theriault
1950-1988
38
$10,000
3731-353
1988-2018
30
For
9577-411
considera
tion paid
Pantaleon B.
Theriault
June 22,
1988
Victor B.
Theriault
Peter L.
Theriault
November
30, 2018
Ziad Nabbout
2018-2020
2
$670,000
37186-158
October
13, 2020
—
—
—
—
39050-143
October
29, 2020
Jocelyne and
Mark
Durrenberger
2020 present
3+
$559,900
39117-145
Master
Deed Nabbout
created the
condos.
3
�Residents Table
*Leach Street was renumbered in 1917. The lot was originally 71 Leach Street and then became
101 Leach Street.
Resident
Years Lived in House
Occupation
Samuel Peicott
1897-1901
Confectioner
Charles Maurais
1897-1914
Carpenter
Charles F. Maurais
1897-1914
Agent and Treasurer
Eudore Belleau
1916-1925
Tinsmith
Alatha Belleau
1916-1925
Mill operative
Oscar LeBlanc
1916
Carpenter
PJ Stanton
1918
Unknown
F Chartier
1920
Unknown
Zotique Morneau
1926-1930
Proprietor at a hardware
store
Alfred Theriault
1921-1951
Loom fixer
Marie L. Theriault
1921-1951
At home
Emile A. Theriault
1935-1951
Loom fixer at Naumkeag
Steam Cotton Company
Clementine Theriault
1935-1951
At home
Pantaleon B. Theriault
1921-1964+
United States Navy
Linoleum layer
Nellie Theriault
1940-1964+
Sylvania/ at home
Joseph Theriault
1944-1955
Laundry worker
Antoinette Theriault
1949-1951
Nurse at Beverly Hospital
4
�Salem Atlas 1874, Plate M
Salem Atlas 1897, Plate 5
5
�Salem Atlas 1911, Plate 1
6
�The Maurais Family
Charles Francois Maurais (1841-1914) was born October 24, 1841 in St Anne Province,
Quebec, Canada to Pierre and Marie (Lebrun) Maurais. Sarah Beaulieu1, Charles' future wife,
was born in February 1845 in Canada to father Jean Baptiste Beaulieu. Her mother is unknown.
Charles and Sarah married in 1865 in Ste-Anne-de-la-Pocatiere, Quebec, Canada.2 The couple
had six children. The family immigrated to the United States on May 10, 1883.3 They were
naturalized as citizens on October 12, 1892.4 Sarah died first but her exact date of death is
unclear. It is only known that she passed away before Charles because his death certificate
states that he was a widower at his date of death. Charles died May 2, 1914 from a hemorrhage.
He had sclerosis towards the end of his life which also contributed to his death.5 His son, Charles
F. Maurais then took possession of the home, which burned barely two months later on June
25, 1914 in the Great Salem Fire.
Charles F. Maurais (1868-1946) was born in February 1868 in Canada. His wife,
Augustina Gagnon (1863-1924)6, was born in Canada in July 1863 to Elzear and Emma Gagnon.
Before they were married, they both immigrated from Canada in 1883 at the age of 20. Both
spoke only French when they first came to the United States. Charles eventually learned English
but Augustina never did.7 The couple married on May 18, 1891.8 They had eight children:
Dorilda (b. 1894), Maria Louise (b.1896), Charles (b. 1898), Charlotte (b. 1898), Arthur (b. 1899),
1
Death Record, 1910
Quebec, Canada, Vital and Church Records, (Drouin Collection), 1621-1968
3
US Naturalization Records, 1791-1992
4
Naturalization Records, 1892
5
Massachusetts Death Certificate, 1914
6
Massachusetts Death Index, 1924
7
United States Census, 1910
8
Massachusetts Marriage Records, 1891
2
7
�George (b. 1901), Augustine (b. 1906), and Henry (b. 1908). Not much is known about the
deaths of Charles or his wife.
Charles then sold the lot of land that his parents' house had stood on to Jules Gourdeau.
The Gourdeau’s quickly rebuilt and by 1916, the new home was standing. They immediately
sold it to the Belleau family.
The Belleau Family
Eudore Elzear Belleau (1885-1933) was born on December 8, 1885 to Elzear (1856-1937)
and Amanda Marois (1864-1951) in Cap-Saint-Ignace, Chaudiere-Appalaches Region, Quebec,
Canada. Eudore had ten siblings. Eudore married Athala Thibault on November 22, 1914 in
Lowell, Massachusetts.9 Athala was born to Amedee and Adelle (Morin) Thibault on February
27, 1890 in Saint-Eugène, Centre-du-Quebec Region, Quebec, Canada. Athala had six siblings.
Both Eudore and Athala immigrated to the US in 1903.10 Once here, Eudore was a sheet metal
worker for his father’s company, E. Belleau & Son.11
Eudore and Athala had four children: Annette Germaine Belleau (Roy) (1915-2002)
Rodger (1917-1968), Aime (b. 1918) and Jean Paul (1930-1962). Annette went on to be a
hairdresser while Rodger and Aimee both worked as sheet workers at their family’s metal
company, E. Belleau & Son. Eudore died November 17, 1933 from hypertension, chronic heart
disease, and mitral regurgitation. Athala died October 17, 1974.
9
Massachusetts Marriage Records, 1914
United States Federal Census, 1920
11
World War I Draft Registration Card, 1918
10
8
�After three years of owning the home, the Belleau family sold it to the Theriault family.
On December 27, 1919, the sale was finalized and the 99 years of the Theriault family residing
at 101 Leach Street began.
The Theriault Family12
Alfred and Marie Louise
Alfred Hermene Theriault (1875-1954) was born April 15, 1875 in Saint-Épiphane,
Bas-Saint-Laurent Region, Quebec, Canada to Marie Clarisse St. Jean (Anctil) (1852-1941)13 and
Cyprien Theriault (1845-1928).14 He had six siblings. Alfred immigrated to the US on October 13,
1891 and was naturalized on October 16, 1900.15 Marie Louise Martin (1875-1952) was born to
Antoine and Cazari (Thibault) Martin in September of 1875. Marie had eight siblings.16 Marie
immigrated to the US in 1883.17
Alfred Theriault married Marie Louise Martin on June 7, 1897 in Salem, Massachusetts.
The couple had nine children: Joseph (1898-1971), Sylvio (1899-1918), Elise (1901-1972), Emile
(1902-1990), Elias (b. 1903), Emma (1905-1955), Laura (1907-1998), Pantaleon (1912-1983),
and Cecile (b. 1913). Prior to living on Leach Street, the family lived at 9 Naumkeag Street. This
home was close to the Naumkeag Steam Cotton Company where Alfred was a loom fixer.
12
Spellings vary from Theriault, Therriault, Therrault. For the sake of this report, Theriault will be used.
1901 Census of Canada
14
World War I Draft Registration Card, 1917
15
US Naturalization Indexes and Records, 1791-1992
16
United States Census, 1920
17
United States Federal Census, 1930
13
9
�Marie died in 1952 and Alfred died December 24, 1954. Both of them passed away after
selling the house to their son Pantaleon Theriault and his wife Nellie B. Theriault.
Pantaleon (Leon) and Nellie Theriault
Joseph Pantaleon Bernard Theriault (1912-1983) was born February 12, 1912 in Salem.
He enlisted in the United States Navy on December 15, 1942 and was honorably discharged on
November 21, 1945.18 After returning from the military, Leon worked in linoleum as a layer,
working for a floor covering company.19
Barbara Nellie Stankus was born August 12, 1912 to Anna (Sidaris) (1881-1925) and Felix
Stanley Stankus (1879-1952), both of Austria. She had six siblings. Nellie had worked for Sylvania
before having children. The couple had four children: Barbara, Marie Louise, Victor and Peter.
Leon died July 3, 1983 with Nellie following on March 21, 2010 at 97 years old. Both are
buried in St. Mary’s Cemetery. In 1988, Nellie sold the home to her two sons, Victor and Peter,
who owned it until 2018, thus ending the 99 years of the Theriault’s on Leach Street.
18
19
U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
United States Federal Census, 1950
10
�SOURCES AND PHOTOGRAPHS
11
�Maurais and Beaulieu, Marriage Record, 1865, Quebec, Canada.
12
�Maurais Family Photograph
Sitting down, second from left is Charles Maurais. Sitting down, first on right, is his wife, Sarah Beaulieu. Standing in
the middle with his hand on his mother’s shoulder is Charles F. Maurais.
13
�Charles Maurais, Naturalization Record, 1892
14
�Charles Maurais Naturalization Records, 1892
15
�Will of Charles Maurais, February 1914
16
�Charles Maurais, Death Certificate, May 2, 1914
Charles F. Maurais and Augustine Gagnon, Marriage Record, Massachusetts Marriage Records, 1891
17
�Advertisement for the National Guard Band, Charles F. Maurais, 1902
Eudore and Athala Marriage Record, 1914
18
�Belleau Family Portrait, circa 1914
Captioned Belleau Family, circa 1914
19
�Eudore Belleau, date unknown
20
�Athala Belleau is the woman standing up on the left. Date unknown.
21
�Eudore Belleau and Athala Thibault Wedding Portrait, 1914
22
�Eudore Belleau World War I Draft Registration Card, Sept 12, 1918
Advertisement for E. Belleau & Son, 1916
23
�Aimee Belleau, World War II Draft Registration Card
24
�25
�Above: Obituary of Eudore Belleau, 1933
Eudore Belleau, Death Certificate, 1933 (2015)
26
�Athala Belleau Obituary, 1974
27
�Belleau Family Grave, St. Mary’s Cemetery, Salem, Massachusetts
Alfred and Marie Marriage Record, 1897
28
�Theriault Family Photograph, circa 1910. Alfred and Marie Louise are the man and woman standing in
the middle.
29
�Alfred Theriault, Naturalization Record, October 16, 1900
Alfred Theriault, World War I Draft Registration Card, 1917
30
�Alfred Theriault and his family. Date unknown. Marie is second sitting from left and Alfred is second
sitting from right.
31
�Alfred Theriault, inverted Naturalization Record, October 13, 1891
32
�Theriault Tombstone, St. Mary’s Cemetery, Salem, Massachusetts
33
�Leon Theriault, World War II Draft Registration Card
34
�Nellie B. Theriault, Obituary, 2010
35
�DEEDS
36
�37
�38
�39
�40
�41
�42
�43
�44
�45
�46
�47
�48
�49
�50
�51
�52
�53
�54
�55
�56
�57
�58
�59
�60
�61
�62
�63
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Leach Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
101 Leach Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Jules A. Gourdeau
Carpenter
and his wife Alice M. Bernier
1916
Original structure built by Charles Maurais
Carpenter
and his wife
Sarah Beaulieu
1896
Destroyed by the Great Fire of Salem 1914
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Original structure built 1896
Destroyed by the Great Fire of Salem 1914
House built 1916
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Amanda Eddy
Language
A language of the resource
English
101 Leach Street
1896
1916
2023
Beaulieu
Bernier
Carpenter
Gourdeau
Massachusetts
Maurais
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/a626a94882513f429d18672cc0fc747a.pdf?Expires=1712793600&Signature=MI5GisuP7e1jmF00iR%7E-xFLGBKhS9RVP%7EXyx%7ErAOPrH7RtnuZy8UKr9ZIhBkrfqPehkXz-QtUWgLr5q7mfVVOB6lJuGFMxpiGzsf9p5noZxmSGmB3ImjNHI-l8K-GMIf-nzgsoNacChHV1%7E6rp-zcp05Bl5%7EvPpS9HtHD%7EKK8QZ6kd3vESBJFsBPfrxc180LMTj7QhsXlIFJ4GWHKqlBkVqbhT3ILW9%7EYB8wXgyeYFuEm-RBRe0Nr0fkBI-7dLlaZ1elfQnBcw6BSQra0Px70Q8liDrnNRnmaNZ-GtcBY%7EBOYnPtYgkXvMDlfsASsk8PPs3E%7EFkzRAGrPHYmibl%7ErQ__&Key-Pair-Id=K6UGZS9ZTDSZM
9f80b40dc413a310b6edacee94e2b7ac
PDF Text
Text
5 Harmony Street
Sarah Buffum Raymond
Head of House
And her husband Alfred A. Raymond
Blacksmith
Built before 1855
Researched and written by Constance Barlow
August 2023
Historic Salem, Inc.
The Bowditch House
9 North Street, Salem, MA 01970
1
�(978) 745-0799
HistoricSalem.org
©2023
Long before the first English colonists arrived and settled in the area that they called Salem in
1626, the land was inhabited by indigenous people who called themselves and the land
“Naumkeag.” The area of Salem where Harmony Street is located today was known as
“Northfields” or “North Fields” by 1793, if not sooner.1
In 1649, Robert Buffum, a farmer who may have come to Salem from Yorkshire,
England,2received a Land Grant from the Town of Salem for 40 acres of land. This land passed
to his wife, Tamison Buffum, upon his death in 1669, and then to his son Caleb in 1679. Caleb
left the land to his son Jonathan in 1731 (Probate No. 3954). In Jonathan’s probate (No.3960) in
1793 he left “about 12 acres of tillage land in the North Field, so called . . . with no buildings
mentioned standing.”3
Jonathan Buffum’s two sons and heirs, Jonathan Buffum and Caleb Buffum, partitioned the 12
acres in 1796.4 The boundaries of the lot taken by Jonathan Buffum are described as follows:
NW by a crossroad, SW by land of James Barr, NE by land of several parties, and SE by the land
taken by Caleb. The two brothers laid out a street in North Fields which they called Buffum
Street. Upon Jonathan’s death his estate was divided among his six children: William, Edward,
Israel, Jonathan, Mercy, and Anna.5
William Buffum, described as a “trader, tanner and farmer,” and his wife, Mary Chase, had
several children, among them a son William Penn Buffum (born 1821) and a daughter Sarah
Slade Buffum (born 1812).6 William died in 1855, apparently leaving the land he owned on
1
Historic Salem Inc., House History Database, 25-27 Buffum Street, 1988, David T. Gavena
Buffum Genealogy, Perley’s History of Salem, Vol.1, p.39
3
Gavenda
4
Essex County Registry of Deeds, 160-216
5
Buffum Genealogy, Perley’s History of Salem, Vol.1, p.41
6
Ibid.
2
2
�Buffum Street to his son William P. Very soon after his father’s death William P. Buffum and his
wife Martha sold “a lot of land in Northfields, Salem, “situated on the southerly side of
Harmony Street . . .with the dwelling house and all other buildings thereon, ”7to his sister Sarah
S. Buffum for one dollar and other considerations. This document in April of 1855 was the first
time that Harmony Street was listed by name. Because the deed specified a dwelling already on
the site, it suggests that the date the house was built could be listed as “c.1855 “or “before
1855.” However, research showed that the date cannot be that easily determined.
William P. Buffum’s sister married Alfred Augustus Raymond, a blacksmith, in 1841. They had
five children: Alfred Augustus, Jr. (born 1844), Sarah Nevers (born 1846), William Buffum (born
1848), John Marshall (born 1852) and Mary C. (born 1854).8 The Salem City Directory listed
Alfred Raymond as living at 23 Buffum Street in 1850 and 1851. From 1855 through 1869 the
Salem City Directories listed Raymond as living in “house rear of 27 Buffum.” Sarah was not
mentioned in those listings.
The 1861 Salem City Directory was more specific in stating that Alfred A. Raymond, blacksmith,
had a “shop at 35 North” and resided in “house rear 27 Buffum.” Alfred Raymond, Jr. was listed
as boarding at rear 27 Buffum that year before he enlisted in November, mustering into the
Massachusetts Company H, 19th Regiment in December 1861 at age 17. On December 13, 1862,
he fought at Fredericksburg, VA and was MIA with no later record.9
During the years of those listings in the Salem City Directories from 1855 to 1869 at “the rear of
27 Buffum Street” is the dwelling described in the 1855 deed at 5 Harmony? If so, when would
it have been built?
7
8
9
Essex County Registry of Deeds, 515-39
1850 United States Federal Census, Salem Ward 4, Essex, Massachusetts
Massachusetts Soldiers in the Civil War, Vol.11, p.471
3
�Map of Salem, 1851, showing house rear of 27 Buffum on unnamed street.
10
The 1870 census listed the family as living in Ward 6, Salem but did not identify the address as
Harmony Street. The family at that time included Alfred, Sarah and four children: Sarah N, age
24; William B, age 21; John M., age 18, and Mary C., age 15, as well as a grandchild Hattie
(Harriet?), age 3.11
10
Leventhal Map Collections, Salem 1851 detail
11
1870 United States Federal Census Place: Salem Ward 6, Essex, Massachusetts
4
�In 1874 Mrs. Sarah S. Raymond was listed as living at 5 Harmony Street with sons William B.
Raymond, tinsmith, and John M. Raymond, clerk.12 Son John was the only child still living at #5
with his mother Sarah in 1876 and 1878 while he worked as a clerk at Northern Depot.13 (The
Directory noted that William had moved to Philadelphia that year. He died in Camden, New
Jersey in 1883.)14 Sarah Raymond’s brother, William P. Buffum passed away in December
1878.15
When the 1880 U.S. Census was taken, Sarah Raymond was living at 5 Harmony Street and
recorded as married, but she is also listed as “head of house.” The only other occupants living
with her at that time were daughter Mary C., Raymond and a granddaughter, Harriet Povre, age
13.16 Sarah and Alfred Raymond were no longer living together. In 1880 Alfred was living by
himself in East Providence, Rhode Island, and working as a machinist.17 Before Alfred
Raymond’s death in 1904, he was not documented as living again at 5 Harmony Street. After
Sarah’s death in 1892, he lived with his son John until his death on July 4, 1904, and was buried
in Salem in the Quaker Cemetery.18
The Salem City Directory for 1881-1883 indicated that Sarah Raymond was living alone at 5
Harmony. John Marshall Raymond was listed in the Directory that year as a lawyer with offices
at 202-1/2 Essex Street and residing in a house at 22 Cabot Street. The following year Attorney
Raymond listed himself as “Counsellor” with office at 81 Washington Street and a residence at
13 Boardman.19That information was the same in the Directory of 1886. John Raymond had
12
13
Salem City Directory, 1874
Salem City Directory, 1876 and 1878
14
New Jersey, U.S., Deaths and Burials Index, 1798-1971, Camden, Camden County, July 1883
15
Massachusetts, Essex County, Probate Records; Author: Massachusetts. Supreme Judicial Court
(Essex County); Case number 33977
16
1880 United States Census Place: Salem, Ward 6, Essex, Massachusetts
17
1880 United States Census Place: East Providence, Providence, Rhode Island
18
U.S., Find a Grave® Index, 1600s-Current [database on-line]. Lehi, UT, USA: Ancestry.com
Operations, Inc., 2012
19
Salem City Directory, 1884 and 1886
5
�married Anna Belle Jackson of Salem in 1879. That marriage produced three children: Eva
Sherman b. 1880, Helen Jackson b. 1881, and Grace b. 1884. Anna passed away in 1885.20
Advertisement from Salem City Directory 1890, p. 873
Attorney Raymond was a rising star in Salem, serving four terms as Mayor from 1886 to 1889.21
In 1890 he was President of the Salem Cooperative Bank and lived at 214 Lafayette Street,
sharing the home with his mother, Sarah, and his sister, Mary C. Raymond.22Sarah Raymond
died in 1892. Once Sarah had vacated 5 Harmony Street, the house was rented by William F.
Taylor, a carpenter with a shop at 77 North Street, and Miss Mabel C. Taylor, a clerk working at
114 Washington Street.23
In 1893 John had a new wife, Jennie Abbott Raymond. By the time of the 1900 Census, he had
purchased a large home at 438 Lafayette Street known as “The Overlook.” He and Jennie had
added a son to their family in 1895, John Marshall Raymond, Jr. That census revealed a full
household: John M. Raymond, 47; wife Jennie Raymond, 42; daughters Eva, 20, and Helen, 18;
John, Jr., 5; and John’s father Alfred A. Raymond, 82. Along with the family members there
were two Irish servants: Bridget Lynch, 50, and Nellie Monahan, 28.24
20
Obituary, The Boston Globe, March 8, 1920, p.14
Ibid.
22
Salem City Directory, 1890
23
Ibid.
21
24
1900 United States Census, Place: Salem Ward 5, Essex, Massachusetts
6
�For roughly two years Clarissa J. Turner, widow of William F. Turner, rented 5 Harmony
Street,25followed by Charles R. Kenney who lived there for a year while working as a
bookkeeper for Cressey Produce distribution.26
Frank L. Hamilton, a fireman for the B&M Railroad, rented the house on Harmony for ten years,
from 1904 to 1913, leaving in 1914 upon his marriage to Olive Lee, at which time they moved to
Somerville.27Then the house sat empty for two years.
In 1916 Henry A. Currier and his wife Anne moved into #5. Henry was a manager for Boston
Envelop Company and his draft registration card for World War I in 1917-1918 indicated he was
33 years old at the time and living at 5 Harmony Street. He and his wife lived there until 1920.
John Marshall Raymond died in 1920 His obituary is on the following page.
25
Salem City Directory, 1901-1902
Salem City Directory, 1903-1904
27
Salem City Directories, 1904-1913
26
7
�28
28
The Boston Globe, 08 March 1920, p.14, Boston, Massachusetts
8
�The year following her brother’s death, Mary C. Raymond, now age 66, moved out of his house,
“Overlook” at 438 Lafayette, and moved into 5 Harmony Street where she was listed by the
Salem City Directory as “artist.”29John Raymond’s widow Jennie and son John, Jr., a student,
continued to live in the Lafayette Street home.
Mary Raymond died three years later in 1924 and was buried in Harmony Grove Cemetery in
Salem30 Almost immediately after her death, John Raymond’s other sister, Sarah N. Witham
(also spelled Whitman or Wytham), age 78, took up residence at Harmony Street. She was the
widow of William Witham (who had been 65 at the time of their marriage in 1878).31Just how
long she lived in her mother’s old house is not clear: the Salem City Directory of 1926 indicated
that Sarah was still at 5 Harmony but at the time of her death in 1932, at age 86, Sarah was
living with a sister-in-law, Ethel Witham, widow of Henry, on Cabot Street in Beverly.32
An electrician, Everett D. Burns, and his wife Blanche rented the house on Harmony Street for
one year in 1929, followed by George Gebow, an upholsterer, and his wife Edith for two
years.33
Number 5 Harmony Street was listed as “Vacant” for three years, from 1932 to 1934, in the
Salem City Directory. Then in 1935 James R Ward, and his wife Bernice rented the house. James
was a meat cutter at the Mohican Company at 303 Essex Street. The Wards rented the
29
30
Salem City Directory, 1921
U.S., Find a Grave® Index, 1600s-Current
31
Salem City Directory, 1924
Beverly City Directory, 1932
33
Salem City Directory, 1930
32
9
�residence for six years, 34finally purchasing the house in 1941 from John M. Raymond, Jr., and
his sister Grace, trustees of their grandmother Sarah’s property.35The Raymond family had
owned the property for 86 years.
The 1950 Census revealed that James and Bernice Ward were still living at 5 Harmony Street
along with their 23-year-old son Warren. Warren was single and employed as a technician at
Hytron Radio Electronics.36 The following year, 1951, Warren married, and he and his wife
Lorraine shared the house with his parents.37
After owning the house for almost twelve years, the Wards sold it to Helen T. Anketell and her
daughter Alice F. Anketell in 1953.38
Helen was married to Edward C. Anketell who held a variety of jobs, among them elevator
operator and maintenance man. Helen was a stitcher at Bleachery Textile Mill. Alice, age 25,
was employed as an equipment operator at Sylvania. A son William F. Anketell, age 23, also
lived with them.39Another daughter, Helen, two years older than Alice, was married and lived at
39 Daniel Street, Salem, with her husband Alexander Wodarski, a mail carrier.40
From 1954 to 1958 the Salem City Directory indicated that Edward, Helen, Alice, and William
were living at the house on Harmony. William worked as a chauffeur. Then in 1959 Helen was
no longer listed as living there and, although a date for her death has not been located, it
would seem that she probably died in 1959. That same year William moved out, having joined
the Marines. According to the City of Salem Annual List of Voters, Edward Anketell (retired in
34
35
Salem City Directories, 1935, 1936, 1937, 1939, 1940
Essex County Registry of Deeds, 33269-97
36
1950 United States Census; Place: Salem, Essex, Massachusetts
37
Salem City Directory, 1951
Essex County Registry of Deeds, 3991-516
38
39
40
1950 United States Census; Place: Salem, Essex, Massachusetts
Ibid.
10
�1960) and daughter Alice continued to live together at 5 Harmony from 1960 to 1977. Alice’s
sister Helen Wodarski died in 197841 and her father Edward died the following year in 1980.
Alice’s nephew, Edward Wodarski, and his wife, Beverly, moved in with her for a year, following
the death of her father. Edward was a director at the YMCA and Beverly worked as a salesgirl.42
Then, for the next five years, Patricia M. Anketell, Alice’s niece, the daughter of her brother
William, shared the home with her aunt. Patricia was a hairdresser.43
Alice lived alone for several years before another niece, Helen and Alexander’s daughter Mary
Wordarski Henry, and her husband William Henry, joined her in 1995. Mary was employed as a
claims analyst and William as a grocery clerk. Alice had retired by then.44In September of that
year Alice created the Five Harmony Street Realty Trust.45Perhaps Alice’s health had begun to
fail and that motivated her to make the Declaration of Trust. Alice passed away in March 1996
at the age of 69.46
Less than a year after Alice Anketell’s death, Edward Wodarski and Sharon Pittella, acting as
Trustees for Five Harmony Street Realty Trust, sold the property to Stephen LeBrun and
Jennifer Perrault.47LeBrun’s occupation was listed as a police officer and Perrault worked as a
secretary.48According to the Voters List for 1999, three individuals occupied the house:
Stephen LeBrun, Lisa Cournoyer, and Sean McKeehan. (No occupations were given for any of
the three.) Lisa Cournoyer and Sean McKeehan purchased the property in January 2000.49From
2000 to 2007 the sole occupant of 5 Harmony Street listed in the City of Salem Annual Voters
41
U.S., Find a Grave® Index, 1600s-Current
42
City of Salem Annual Listing of Voters, 1980
43
City of Salem Annual Listing of Voters, 1981 to 1985
44
City of Salem Annual Listing of Voters, 1995
45
Essex County Registry of Deeds, 13200-256
46
Massachusetts, U.S., Death Index, 1970-2003
47
Essex County Registry of Deeds, 13776-99
City of Salem Annual Listing of Voters, 1997
49
Essex County Registry of Deeds, 15121-566
48
11
�List was Lisa Cournoyer. In 2008 Cournoyer sold the property to David Laskowski and Rita Zsofia
Laskowski.50
OWNERSHIP TABLE
Homeowner
Date
Purchased
Years of
Ownership
Number Purchase
of Years
Price
1855
1855-1941
86
$1
and 515-39
considera
tions
James R. Ward & 1941
Bernice M. Ward
1941-1953
12
Alice F. Anketell & 1953
Helen T. Anketell
1953-1995
43
For
consideration
paid
For
consideration
paid
Declaration Realty 1995
Trust
5 Harmony Street 1995
Realty Trust
19595
1995-1996
1
Stephen P. LeBrun 1996
Jennifer A. Perrault
1996-2000
4
Sarah Buffum
Raymond
50
Document Notes
Referenced
“Given” by
her brother.
William P
Buffum
3269-97
3991-516
13200-256
Nominal 13200-260
considera
-tion
$115,00
13776-99
Quit claim
Purchased
From
Trustees of
Realty Trust
Essex County Registry of Deeds, 27468-141
12
�Lisa M. Cournoyer
Sean D. McKeehan
2000
2000-2008
David C. Laskowski
Rita Z. Laskowski
2008
2008current
8
$154,000
15121-566
$307,000
27468-141
RESIDENTS TABLE
YEARS
1855-1890
1855-1872
1855-1861
1855-1817
1924-1928?
1855-1876
RESIDENT
Sarah S. Buffum
Raymond
Alfred A. Raymond
Alfred A. Raymond, Jr.
Sarah N. Raymond
William B. Raymond
1855-1881
1855- ?
1921-1924
1890-1900
1890-1900
1901-1902
1903-1904
John M. Raymond
Mary C. Raymond
1905-1913
1916-1919
Frank L. Hamilton
Henry A. Currier
1916-1919
Ann L. Currier
William F. Taylor
Miss Mabel Taylor
Clarissa J. Turner
Charles R Kenney
OCCUPATION OR NOTE
Head of House
Blacksmith
Civil War soldier
Married Wm. Witham
1878
Tinsmith; moved to
Phila., died 1883
Lawyer
Artist
Carpenter
Clerk
Widow of William Turner
Bookkeeper, Cressey
Produce Co.
Fireman, B&M RR
Manager, Boston
Envelop Co.
Employee, Manufacturer
13
�1929
1929
1930-1931
1930-1931
1935-1953
Everett Burns
Blanche Burns
George W. Gebow
Edith Gebow
James R. Ward
1935-1953
1935-1952
Bernice M. Ward
Warren Ward
1952
1954-1980
1954-1978
1954-1996
Lorraine Ward
Edward C. Anketell
Helen T. Anketell
Alice F. Anketell
1954-1959
1979
1979
1981-1985
1995
1995
1996-2000
1996-1998
1999-2008
1999
2008- present
2008-present
William F. Anketell
Edward Wordaski
Beverly Wordaski
Patricia Anketell
Mary Wodarski Henry
William Henry
Stephen P. LeBrun
Jennifer Ann Perrault
Lisa M. Cournoyer
Sean D. McKeehan
David Laskowski
Rita Z. Laskowski
Electrician
Keeping house
Upholsterer
Keeping house
Meat cutter, Mohican
Co.
Keeping house
Technician, Hytron Radio
Electronics
Wife of Warren
Elevator operator
Stitcher, Textile Mill
Equipment operator,
Sylvania
Chauffeur
Director, YMCA
Salesgirl
Hairdresser
Claims agent
Grocery clerk
Police officer
Secretary
No occupation listed
No occupation listed
Software developer
14
�DEEDS
15
�16
�17
�18
�19
�20
�21
�22
�23
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Harmony Street
Subject
The topic of the resource
House History
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
5 Harmony Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Sarah Buffum Raymond
Head of the house
and her husband Alfred A. Raymond
Blacksmith
Built before 1855
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
House built before 1855
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Constance Barlow
Language
A language of the resource
English
1855. 2023
5 Harmony Street
Alfred Raymond
Blacksmith
Buffum
Massachusetts
Raymond
Salem
Sarah Buffum
Sarah Raymond
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/37f99781201eb542b0ac93952aab3038.pdf?Expires=1712793600&Signature=MnakJCdLPzXRtE8my5RjSh4ukSLK2kfep-W-7QaxqyqevS3ZSGPjMxYLtLtbOYnosPnnvCbUniMnp3xJgFC-v6hNGkpHeyEsSrvFP9U0oepCo%7EtTGeMv4pKYvshxZtdqKMCy%7ExXb6z6frI1AEdnefdPWhogXr-teTg8G1XWRA-yCzmM74EBOi1cCjMKFi6Q566hiGIqqEyY2%7EwDOBAJ83aBvwQ53OaLmGNtpQ4CzGx0OnFt7qZRhKv9N-HPxiCs-i2Z4aLe6IgQVSPPLPjxTCh0syF6E7RvW09uHGQ0HidVYk2HjasiKrYxWnCVcwkYQ%7EMpbX8DgZKzujXJb2TH-EQ__&Key-Pair-Id=K6UGZS9ZTDSZM
c4fd3e7e955ace5d454e85cc26f1020c
PDF Text
Text
215 Lafayette Street
Built for
Susan E. Sullivan
1926
Researched and Written by
Alyssa G. A. Conary
July 2023
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2023
�1
215 Lafayette Street. Zillow.com.
The house currently standing at 215 Lafayette Street in Salem was built in 1926. Like
many south Salem homes, it is an example of the Colonial Revival architectural style. The
building, which features a hipped roof, is comprised of a two-story, five-bay main structure with
a one-story ell attached on either side. Its main entrance is through a glazed exterior vestibule
adorned with corner pilasters. Although the house was built in the 1920s, a history of the
property must begin a bit earlier in order to do its story any justice.1
If you stood in front of 215 Lafayette Street in the final years of the nineteenth century, you
wouldn’t be looking at a two-story family home, but at an imposing brick edifice that housed
1
215 Lafayette Street Property Card, 12/20/1988, City of Salem; Salem Directories, 1926 and 1929; Massachusetts
Cultural Resource Information System (MACRIS) Inventory SAL.2108, May 1989, Massachusetts Historical
Commission.
�2
the Salem City Orphan Asylum. The City Orphan Asylum’s beginnings can be traced to 1866,
when a Salem tanner named Thomas Looby purchased a house on the corner of Washington and
Bridge Streets in order for the Sisters of Charity to shelter and care for the community’s orphans.
The establishment was incorporated as the City Orphan Asylum on February 3, 1871 “for the
maintenance, care and education of orphan children and for visiting the sick and instructing the
ignorant and for the promotion of learning virtue and piety in the City of Salem . . . ” Within a
few years, the organization moved to a larger building on Lafayette Street. By 1908, the City
Orphan Asylum at 215 Lafayette Street was being run by Sisters of the Grey Nuns who cared for
one hundred and twenty-five children and twenty-two “aged and invalid adults.”2
Atlas of Salem, 1897. Essex County Registry of Deeds.
2
Salem Directory, 1895; Visitors’ Guide to Salem (Salem: The Essex Institute, 1908); Essex County Registry of
Deeds (ECRD) Book 816, Page 105; Atlas of Salem, 1874, Essex County Registry of Deeds (ECRD).
�3
Salem Directory, 1897. Ancestry.com.
Postcard depicting the Salem City Orphan Asylum, post marked 1908. Salem State University Archives.
City Orphan Asylum float, Town House Square, Salem, 1909. Salem State University Archives.
�4
Unfortunately the move to Lafayette Street was an ill-fated one. On the afternoon of June
25, 1914, a fire broke out in a shed at the Korn leather factory on Boston Street. Although it is
unclear what initially sparked the flame, barrels of acetone, amalacitate, and alcohol stored in the
shed quickly ignited, causing several explosions. An alarm was pulled at box 48 at 1:37pm and,
soon thereafter, strong breezes carried the blaze south on Boston Street. The city was suddenly in
the midst of one of its most traumatic and transformative events: the Great Salem Fire. As the
flames continued southward, a large swath of Lafayette Street, including the City Orphan
Asylum, burnt to the ground.3
Ruins of the Korn leather factory after the Great Salem Fire. Salem State University Archives.
3
Arthur B. Jones, The Salem Fire (Boston: The Gorham Press, 1914); Report of Salem Rebuilding Commission
(Salem: Newcomb & Gauss, 1917); Data on Burned District at Salem, Mass. (Boston: The F. W. Dodge Company,
1914); Neil H. Dempsey, “Events begin this weekend to remember Great Salem Fire,” The Salem News (Salem,
MA), Jun. 17, 2014; “Stories of Recovery after the Great Salem Fire of 1914,” Preserving Salem, City of Salem,
https://www.preservingsalem.com/salemfire1914.
�5
Ruins of the City Orphan Asylum after the Great Salem Fire. Salem State University Archives.
Although the building at 215 Lafayette Street was utterly destroyed, none of its occupants
were harmed due to a heroic and swift effort led by Father J. J. Herlihy and Sexton Patrick Quinn
of Salem’s Church of the Immaculate Conception. Father Herlihy arranged for several cars to
meet at the orphanage while he, Quinn, and a group of volunteers rushed twenty-five nuns, over
one hundred children, and about twelve elderly women out of the building, many having to be
“literally carried.” When the orphanage was empty and the group was ready to flee, only one
escape route down Hancock Street remained. The Salem Evening News reported that if the rescue
team had taken “a few minutes more . . . it would have been too late.”4
4
Data on Burned District; “Orphans Removed from Home in Nick of Time,” The Salem Evening News (Salem,
MA), Jun. 26, 1914.
�6
“Children from Orphan Asylum taken to safety in automobiles.” Salem State University Archives.
After raging for thirteen hours, the Great Salem Fire leveled over 250 acres a half mile
wide and over a mile long. Three people died and two were reported missing. Eighteen thousand
Salemites were homeless, and 10,000 were out of a job. Over 1,700 buildings were destroyed.
According to a 1917 report by the Salem Rebuilding Commission, the flames made “a clean
sweep, with nothing left but crumbling brick walls and charred skeletons of trees.”5
5
Report of Salem Rebuilding Commission; Jones, The Salem Fire; “Events begin this weekend to remember Great
Salem Fire,” The Salem News.
�7
Aerial view of fire destruction, June 26, 1914. Photo by George T. Murray. Phillips Library, Peabody
Essex Museum.
Two days after the fire, about seventy-five children from the City Orphan Asylum who
had not been collected by friends or family were transferred from St. John’s Preparatory
College (now School) in Danvers, where they had been temporarily removed to safety, to the
Home for Destitute Children at 788 Harrison Avenue in Boston. Although the city immediately
embarked on an aggressive rebuilding campaign, the orphanage at 215 Lafayette Street would
not be rebuilt, and the property remained unoccupied for over a decade.6
On December 30, 1925, the City Orphan Asylum sold the vacant lot to brothers Charles,
Maurice, and Joseph Wineapple of Salem. The Wineapples, who made the purchase as an
6
“City Orphans Sent to Boston,” The Salem Evening News (Salem, MA), Jun. 29, 1914; “Orphans Removed from
Home in Nick of Time;” Report of Salem Rebuilding Commission; ECRD Book 2669, Page 86.
�8
investment in the redevelopment of the area, had the property surveyed and split into sixteen lots,
creating a new subdivision called “Saltonstall Park.” The lots were divided by a new street named
“Saltonstall Parkway,” which provided easy access to Lafayette Street. In January 1926, the
Wineapples sold lots 1 and 2 on the north side of Saltonstall Parkway and bordering Lafayette
Street to Susan E. Sullivan of New York City.7
“Subdivision of ‘Saltonstall Park’ Salem, Mass. Owned by Wineapple Bro’s,” December 1926. Essex
County Registry of Deeds.
Susan Sullivan lived in New York when she purchased property in Saltonstall Park, but
she was originally from Salem, born Susan E. Ryan on January 5, 1863. Her parents James Ryan
and Anna McMahon Ryan were both born in Ireland. In the 1860s, James was employed as a
tanner and the family was probably living on Putnam Street. In 1880, seventeen-year-old Susan
was living at 33 Charter Street and working as a laundress next door at Salem Hospital. Timothy
7
ECRD Book 2669, Page 86; ECRD Plan Book 49, Plan 30-C; ECRD Book 2667, Page 519; Note: When the
Wineapples sold the Saltonstall Park property to Susan Sullivan, it was referred to as lots 1 and 2 in the deed,
however it was later referred to as simply lot 1 on the subdivision plan.
�9
Sullivan, a twenty-one-year-old “laborer” who was also from an Irish family, lived nearby at 5
Charter Street.8
“The old Salem Hospital at 31 Charter Street.” Salem State University Archives.
It is unclear exactly how Susan and Timothy met, however easy to imagine, given their
physical proximity, but the two were married in Salem on January 30, 1881. The wedding was
officiated by the Reverend William Shinnick, assistant pastor of St. James Roman Catholic
8
ECRD Book 2667, Page 519; Massachusetts Birth Records, 1840-1915 (database online), Provo, UT:
Ancestry.com Operations, Inc., 2013; Massachusetts Marriage Records, 1840-1915 (database online), Provo, UT:
Ancestry.com Operations, Inc., 2013; Salem Directory, 1864; United States Census, 1880; Salem Directory, 1880.
�10
Church on Federal Street. Susan and Timothy’s first child, a son named Francis, or Frank, was
born on March 21, 1881.9
The couple’s second child, a daughter named Anna after Susan’s mother, was born in
Salem on April 16, 1883. Tragically, Anna, or Annie, passed away in June of the same year. Her
cause of death was recorded as “convulsions.” Just two months later, Timothy Sullivan died of
consumption at the age of twenty-four. Anna and Timothy are both buried in St. Mary’s
Cemetery in Salem.10
Exactly when and why she relocated isn’t clear, but by 1894, Susan was living in New
York City. It’s possible that Salem had become too much of a reminder of her late daughter and
husband and she desired a fresh start. In 1900, Susan and her son Francis were living in an
apartment they rented at 324 West 57th Street, and Francis was a law school student. In 1905,
they lived at 225 Central Park West, and Francis had become a full-fledged lawyer.11
By 1910, Susan and Francis had moved to Westchester County and were living in New
Rochelle, New York with Francis’s wife Flora, their two-year-old son Frank Jr., and nine-monthold daughter Louisa. Susan suffered an immense tragedy once again when her son, age thirtynine, passed away in North Pelham, New York on July 8, 1920. He was buried in Salem with his
father and sister. Nearing sixty, Susan was now the last remaining member of her immediate
family.12
9
Massachusetts Marriage Records, 1840-1915; Salem Directory, 1881; Massachusetts Birth Records, 1840-1915.
Massachusetts Birth Records, 1840-1915; Massachusetts Death Records, 1841-1915 (database online), Provo, UT:
Ancestry.com Operations, Inc., 2013; Memorial page for Timothy F. Sullivan, Find a Grave, database and images,
https://www.findagrave.com/memorial/152220219/timothy-f-sullivan.
11
New York City Directory, 1894; United States Census, 1900; New York State Census, 1905.
10
12
United States Census, 1910; New York State Death Index, 1880-1956 (database online), FamilySearch.org;
Memorial page for Timothy F. Sullivan, Find a Grave.
�11
It seems that grief compelled Susan to uproot herself again. She lived in Bermuda for
several weeks in 1923, but by 1924, had returned to New York City. In May of that year, she
applied for and was issued a passport to travel to Italy, Switzerland, France, and England. Susan
indicated on her application that she intended to leave for Europe in late June. A passenger list
documents her return to the Port of New York on September 12, 1924, as well as that of her
sixteen-year-old grandson Frank Jr. and her fifteen-year-old granddaughter Louisa, who
evidently accompanied her on the trip.13
Susan’s 1924 passport application. Ancestry.com.
13
U.S. Passport Applications, 1795-1925 (database online), Lehi, UT: Ancestry.com Operations, Inc., 2007; New
York Arriving Passenger and Crew Lists, 1820-1957 (database online), Lehi, UT: Ancestry.com Operations, Inc.,
2010.
�12
Susan purchased the Saltonstall Park lots in Salem on January 20, 1926. Soon afterward,
having spent decades based in New York, she returned to her hometown, moving into a house at
15 Leach Street. At some point, Susan hired architect William H. Hunt to design a new house for
the lot on Lafayette Street. She and her builders, Parker & Walsh, were issued a building permit
on April 9, 1926. It is unclear whether Susan ever moved into the house at 215 Lafayette Street,
or if she even intended to keep it. She passed away on March 6, 1929 at the age of sixty-six, and
is buried in St. Mary’s Cemetery, alongside her husband Timothy, her daughter Annie, and her
son Frank. For the first time in over forty-six years, the Sullivan family were all together again.14
Advertisement for W. H. Hunt & Son architects. Salem Directory, 1926.
14
Salem Directory, 1926; ECRD Book 2667, Page 519; MACRIS, SAL.2108; 215 Lafayette Street Property Card;
Salem Directory, 1929; Memorial page for Timothy F. Sullivan, Find a Grave.
�13
215 Lafayette Street property card. City of Salem.
Sullivan gravesite, St. Mary’s Cemetery, Salem. FindAGrave.com.
�14
On September 10, 1931, local attorney William D. Chapple, trustee of the will of Susan E.
Sullivan, sold 215 Lafayette Street to siblings Samuel A. Bixby of Santa Barbara, California;
Henry D. Bixby of Huntington, New York; Willard G. Bixby of Baldwin, New York; and Mabel
B. Hoyt of Salem. The deed mistakenly granted a life estate in the property to their mother, Eliza
S. Bixby, who had passed away in 1911. Their late father, Henry M. Bixby, had remarried in
1917, and the life estate was meant to go to his second wife, Clara D. Bixby. A second deed was
issued in December to correct the error and, by the following year, Clara was living at 215
Lafayette Street.15
Clara E. Delano was born in New Bedford, Massachusetts in June 1856. Her parents
Nathaniel Delano and Evelyn Perry Delano had married a year prior. Although there was a
considerable age difference between the two, Nathaniel was thirty-two and Evelyn was
seventeen, it was a first marriage for both. Nathaniel, a mariner by trade, died of heart disease in
Philadelphia in 1860 when daughter, Clara, was just four years old.16
In 1880, twenty-four-year-old Clara was boarding with a family on Hillman Street in New
Bedford and working as a school teacher. She married a fellow teacher, Francis A. Hathaway, on
April 7, 1882. The couple’s daughter, Evelyn, named after Clara’s mother, was born in March
1884.17
By 1900, the Hathaways had relocated to Winchendon, Massachusetts in Worcester
County. One year later, they were living at 4 Loring Avenue in Salem. Francis was teaching
15
ECRD Book 2895, Page 227; New Hampshire Death Records, 1650-1969 (database online), Lehi, UT:
Ancestry.com Operations, Inc., 2021; Massachusetts Marriage Index, 1901-1955 and 1966-1970 (database online),
Provo: UT: Ancestry.com Operations, Inc., 2013; ECRD Book 2906, Page 516; Salem Directory, 1932.
16
United States Census, 1900; Massachusetts Marriage Records, 1840-1915; Massachusetts Town Clerk, Vital, and
Town Records, 1626-2001 (database online), FamilySearch.org, 2020.
17
United States Census, 1880; Massachusetts Marriage Records, 1840-1915; United States Census, 1900.
�15
high school chemistry and in 1904, twenty-year-old Evelyn, apparently sharing her parents’
affinity for education, began teaching music lessons out of the family’s home. In 1905 or 1906,
the Hathways moved to 1 Cedar Street. Francis died of appendicitis at Salem Hospital at the age
of fifty-seven on March 20, 1914, three months before the Great Salem Fire. He is buried in
Salem’s Greenlawn Cemetery.18
Clara and Evelyn continued living on Cedar Street until 1917, when Clara was remarried
to retired carpet dealer Henry M. Bixby. It was a second marriage for both, Clara being about
sixty-one years old and Henry about seventy-five. Mother and daughter moved into Henry’s
home at 45 Summer Street, a grand house that was torn down in the 1930s to accommodate the
construction of the Salem Post Office.19
Advertisement for Henry M. Bixby’s carpet, wallpaper, and drapery business at 242 Essex Street, Salem.
Salem Directory, 1904.
18
United States Census, 1900; Salem Directories, 1901, 1904, 1905, and 1906; Massachusetts Death Records,
1841-1915.
19
Salem Directories, 1915, 1916, and 1917; Massachusetts Marriage Index, 1901-1955 and 1966-1970; United
States Censuses, 1900 and 1920; Alfred Peabody House by Edwin N. Peabody, c. 1876-94, Stereoview-034, Nelson
Dionne Collection, Salem State Archives,
www.flickr.com/photos/salemstatearchives/46672372085/in/photolist-2e7h7br.
�16
The Alfred Peabody House at 45 Summer Street, Salem. Photo by Edwin N. Peabody, c. 1876-94. Salem
State University Archives.
Clara outlived a husband for the second time when Henry passed away at home of
myocarditis on July 11, 1923 at the age of eighty-one. She and Evelyn remained at 45 Summer
Street until Henry’s children purchased the house at 215 Lafayette Street in 1931, granting Clara
the life estate. Clara and her daughter, who continued to teach music lessons, lived at 215
Lafayette Street until Clara’s death in 1941 at about eighty-five years of age. Before the year’s
end, Henry M. Bixby’s heirs sold 215 Lafayette Street to Symon C. Polansky of Salem. Evelyn
moved to an apartment at 239 Lafayette Street.20
Symon C. Polansky was born on April 16, 1898 to a Jewish family in a part of Russia that
today is in Poland. His father immigrated to the United States in 1900, and was followed by
Symon and the rest of the family in 1904 when Symon was five or six years old. The Polanskys
probably sailed to New York first, because Symon’s youngest sister was born there the following
20
Massachusetts State Vital Records, 1841-1925 (database online), FamilySearch.org, 2022; Salem Directories 1923
through 1942; ECRD Book 2895, Page 227; ECRD Book 2906, Page 516; Massachusetts Death Index, 1901-1980
(database online), Provo, UT: Ancestry.com Operations, Inc., 2013; United States Census, 1900; ECRD Book 3264,
Pages 344-346.
�17
year. By 1910, Symon was living at 28 Norman Street in Salem with his thirty-eight-year-old
father Abraham, thirty-five-year-old mother Dora, seventeen-year-old sister Minnie,
fifteen-year-old brother Issy, thirteen-year-old brother Samuel, and five-year-old sister Rose.
Abraham was employed as a “pedler.”21
Symon became a U. S. citizen in 1918, and in September of that year, at the tail end of
World War I, he registered for the draft. He was twenty years old and his draft card describes him
as being of medium height and build with brown eyes and black hair. He was drafted into the
Army on October 14, 1918. World War I ended on November 11, 1918, and Symon was
discharged on December 7th of the same year.22
By 1920, Symon was living on Hancock Street with his parents and his sister Rose. Both
the 1920 and 1921 editions of the Salem Directory list him as a “student,” and this is surely the
period of time when he was studying at Tufts Dental School. By 1922, Symon was a dentist with
a practice located in the Odell Block at 60 Washington Street, a building that still stands today.23
It seems that throughout the 1920s and 1930s, Symon continued to live with his family
while working at his dental practice and gaining recognition as a dental surgeon at both Beth
Israel and Massachusetts General Hospital. He was also involved in Salem’s local Jewish
21
Memorial page for Symon C. Polansky, Find a Grave, database and images,
https://www.findagrave.com/memorial/139657599/symon-charles-polansky; United States Censuses, 1910 and
1920.
22
United States Census, 1920; U.S. World War I Draft Registration Cards, 1917-1918 (database online), Provo, UT:
Ancestry.com Operations, Inc., 2005; U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010 (database
online), Provo, UT: Ancestry.com Operations, Inc., 2011.
23
United States Census, 1920; Salem Directories, 1920, 1921, and 1922; Jewish Advocate (1909-1990), Jan. 24,
1941, ProQuest Historical Newspapers: The Jewish Advocate, pg. 8.
�18
community, being elected president of the Salem Lodge of B’nai Brith in 1939. In 1940, at the
age of forty-two, Symon was engaged to twenty-four-year-old Louise Enid Cohen.24
Louise was born in Massachusetts on February 9, 1916 to Julius and Alice Cohen. She
joined an older brother named Morris, who was also born in Massachusetts. Julius and Alice were
originally from Russia and spoke Yiddish, just like Symon and his parents. The Cohen family
had previously lived in Chelsea, where Louise attended high school, but by 1940, they were
living in Brookline. Louise was a graduate of the School of Social Work at Simmons College and
employed in the field of medical social work in Massachusetts and also at the Jewish Hospital in
Brooklyn, New York.25
Louise Enid Cohen’s photo in the 1937 Simmons College yearbook. Ancestry.com.
24
United States Censuses, 1930 and 1940; Jewish Advocate (1909-1990), Jan. 24, 1941; Jewish Advocate
(1909-1990), Apr. 7, 1939, ProQuest Historical Newspapers: The Jewish Advocate, pg. 7; Jewish Advocate
(1909-1990), Dec. 13, 1940, ProQuest Historical Newspapers: The Jewish Advocate, pg. 10.
25
Memorial page for Symon C. Polansky, Find a Grave; United States Censuses, 1920 and 1930; U.S. School
Yearbooks, 1880-2012, Simmons College, 1937; Jewish Advocate (1909-1990), Jan. 24, 1941.
�19
Symon and Louise were married at the Sheraton in Boston on January 12, 1941. In July
of that year, Symon purchased their future family home at 215 Lafayette Street. It appears that
the couple did not move in immediately, as the 1942 Salem Directory lists them at 16 Cherry
Street and shows that 215 Lafayette was vacant.26
On February 14, 1942, as World War II raged in his homeland in Europe, Symon was
again required to register for the draft. He was forty-three years old, born during a time when
U.S. military drafts took place for both world wars. It is unclear, however, whether he actually
was called up during the Second World War.
Symon C. Polansky’s World War II draft registration card. Ancestry.com
26
Jewish Advocate (1909-1990), Jan. 24, 1941; ECRD Book 3264, Pages 344-346; Salem Directory, 1942.
�20
By 1943, Symon and Louise were living in their new house in Saltonstall Park. Their son
Andrew was born on August 16, 1946, and their daughter Angela followed on August 6, 1953.
Both attended Salem High School. Like his father, Andrew enlisted in the Army. He was
tragically killed as a passenger in an auto accident at Fort Knox in Kentucky on May 26, 1968 at
just twenty-one years old. Angela went on to attend Simmons College like her mother, and in her
junior year, studied abroad in Spain. Sometime after college, she moved to Sherman Oaks,
California, where she was engaged to Michael Braver in 1979.27
To this day, no family has lived in the house at 215 Lafayette Street longer than the
Polanskys did. Symon lived there until his death at the age of ninety-three on January 6, 1992.
Eight years later, Angela Polansky Braver, as Trustee of the 215 Lafayette Street Nominee Trust,
sold the family’s longtime home to Daniel J. Thibodeau and Eve Laubner. Her mother Louise
passed away on November 30, 2014 at the age of ninety-eight. She is buried beside her husband
at the Sons of Jacob Cemetery in Danvers.28
27
Salem Directory, 1943; Memorial page for Andrew D. Polansky, Find a Grave, database and images,
https://www.findagrave.com/memorial/188748196/andrew-d-polansky; U.S. Public Records Index, 1950-1993,
Volume 2 (database online), Lehi, UT: Ancestry.com Operations, Inc., 2010; U.S. School Yearbooks, 1880-2012,
Salem High School, 1964 and 1971; Boston Globe (1960-), May 28, 1968, ProQuest Historical Newspapers: The
Boston Globe, pg. 43; Jewish Advocate (1909-1990), Mar. 7, 1974, ProQuest Historical Newspapers: The Jewish
Advocate, pg. A2; Boston Globe (1960-), Aug. 5, 1979, ProQuest Historical Newspapers: The Boston Globe, pg. 49.
28
The Boston Globe, January 8, 1992; ECRD Book 16173, Page 216; Memorial page for Symon C. Polansky, Find a
Grave.
�21
Polansky gravesite, Sons of Jacob Cemetery, Danvers. FindAGrave.com.
�CHAIN OF TITLE, 215 LAFAYETTE STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
Date Recorded
December 30, 1925
January 6, 1926
January 20, 1926
January 20, 1926
Grantor(s)
Grantee(s)
Consideration
The City Orphan Asylum of Salem
Charles Wineapple, Maurice
Wineapple, and Joseph Wineapple of
Salem
"consideration
paid"
Charles Wineapple, Maurice
Wineapple, and Joseph Wineapple of
Salem
Susan E. Sullivan of New York City,
NY
"consideration
paid"
September 10, 1931
Samuel A. Bixby of Santa Barbara,
CA,
William D. Chapple of Salem, Trustee
Henry D. Bixby of Huntington, NY,
of the will of Susan E. Sullivan, late of
Willard G. Bixby of Baldwin, NY,
Salem
Mabel B. Hoyt of Salem,
and Eliza S. Bixby of Salem
December 30, 1931
December 30, 1931
July 15, 1941
Conveyance of
"a certain parcel of land situated on Lafayette Street, in said SALEM, and bounded
and described as follows: Beginning at a point on Lafayette Street, at the
Northwesterly corner of the lot herein described at land now owned by the City of
Salem; thence running Easterly by the Southerly line of the City land, passing
through a bound stone and extending to high water mark, a distance of 527.50 feet;
thence running Southerly, Westerly and Southerly by said high water mark about 188
feet; thence running Easterly by a stone wall and high water mark 66 feet to the
corner of said wall; thence running Southerly by said wall 7.46 feet to land now or
formerly of the Estate of S. V. Goodhue; thence running Westerly by the Northerly
line of said Goodhue's land passing through a stone bound and running to the Easterly
line of Lafayette Street at the Northwesterly corner of said Goodhue's Estate 582 feet;
thence running Northerly by Lafayette Street 211.90 feet to the point of beginnging.
Containing 95,850 square feet."
"A certain parcel of land situated in said SALEM, bounded and described as follows:
Westerly by Lafayette Street eighty five and 94/100 (85.94) feet, Northerly by land
now or late of the City of Salem eighty (80) feet, Easterly by Lot 3 on plan
hereinafter referred to eighty three (83) feet, and Southerly by a new street forty feet
in width, eighty (80) feet; being lots 1 and 2 on a plan to be recorded in Essex South
District Registry of Deeds, and being a portion of the premises conveyed to us by a
deed of the City Orphan Asylum dated December 30, 1925 . . . "
$14,000.00
"a certain parcel of land with the buildings thereon situate in said SALEM and
bounded and described as follows: Westerly by Lafayette Street eighty-five and
94/100 (85.94) feet . . . "
Samuel A. Bixby of Santa Barbara,
CA,
Willard G. Bixby of Baldwin, NY,
Clara D. Bixby of Salem
Henry D. Bixby of Huntington, NY,
and
W. Everett & Mabel B. Hoyt of Salem
"consideration
paid"
"a certain parcel of land with the buildings thereon situate in said SALEM and
bounded and described as follows: Westerly by Lafayette Street eighty-five and
94/100 (85.94) feet . . . "
August 6, 1941
Clark O. Noble of Pasadena, CA
Henry D. Bixby of Huntington, NY
"consideration
paid"
July 22, 1941
August 6, 1941
Henry D. Bixby of Huntington, NY
and Mabel B. Hoyt of Salem
Symon C. Polansky of Salem
"consideration
paid"
July 24, 1941
August 6, 1941
Ida E. Bixby of Baldwin, NY, widow
of Willard G. Bixby
Symon C. Polansky of Salem
"consideration
paid"
Symon C. Polansky of Salem
Symon C. & Louise E. Polansky of
Salem
"consideration
paid"
Louise E. Polansky of Salem
$100.00
Louise E. Polansky of Salem
$100.00
September 10, 1931
July 7, 1965
July 8, 1965
August 18, 1983
August 19, 1983
Symon C. & Louise E. Polansky of
Salem
November 28, 1983
November 29, 1983
Symon C. & Louise E. Polansky of
Salem
October 19, 1990
October 23, 1990
Louise E. Polansky of Salem
January 28, 2000
Angela Polansky Braver, Trustee of
the 215 Lafayette Street, Salem,
Nominee Trust, of Studio City, CA
January 26, 2000
"a certain parcel of land with the buildings thereon situate in SALEM, Massachusetts,
and bounded and described as follows: Westerly by Lafayette Street eighty-five and
94/100 (85.94) feet . . . "
"All our right, title and interest in a certain parcel of land with the buildings thereon,
situate in said SALEM and bounded and described as follows: Westerly by Lafayette
Street eighty-five and 94/100 (85.94) feet . . . "
"All my right, title and interest in A certain parcel of land with the buildings thereon
situate in said SALEM, and bounded and described as follows: Westerly by Lafayette
Street eighty-five and 94/100 (85.94) feet . . . "
"the land in said Salem together with the buildings thereon bounded and described, as
follows: WESTERLY by Lafayette Street eighty-five and 94/100 (85.94) feet . . . "
"a certain parcel of land with the buildings thereon situate in said Salem, and bounded
and described as follows: WESTERLY by Lafayette Street eighty-five and 94/100
(85.94) feet . . . "
Source
Essex County
Registry of
Deeds (ECRD)
2669 : 86
ECRD
2667 : 519
ECRD
2895 : 227
ECRD
2906 : 516
ECRD
3264 : 344
ECRD
3264 : 346
ECRD
3264 : 345
ECRD
5283 : 151
ECRD
7194 : 143
"a certain parcel of land with the buildings thereon situate in said Salem, and bounded
and described as follows: WESTERLY by Lafayette Street eighty-five and 94/100
ECRD
(85.94) feet . . . "
Louise E. Polansky, Trustee of the 215
"a certain parcel of land with the buildings thereon numbered 215 Lafayette Street,
Lafayette Street, Salem, Nominee
"less than $100.00" situate in said Salem, and bounded and described as follows: WESTERLY by
Trust
Lafayette Street eighty-five and 94/100 (85.94) feet . . . "
"A certain parcel of land with the buildings thereon numbered 215 Lafayette Street,
Daniel J. Thibodeau and Eve Laubner
situate in Salem, and bounded and described as follows: WESTERLY by Lafayette
$280,000.00
of Salem
Street, eighty-five and 94/100 (85.94) feet . . . "
Book : Page
7279 : 68
ECRD
10605 : 278
ECRD
16173 : 216
Notes
Same lot (now with buildings
mentioned), but here and on the plan it is
now described as lot 1, not lots 1 and 2.
This deed conveys a life estate in the
property to Clara D. Bixby, the second
wife of Henry M. Bixby. It was issued as
a correction to the deed above, in which
the life estate was mistakenly granted to
Eliza S. Bixby, Henry M. Bixby's first
wife, who was by then deceased.
Clark O. Noble was the son of Helen St.
Clair Bixby, who was the widow of
Samuel A. Bixby
"Clara D. Bixby, widow of our late
father . . . being now deceased."
This deed was issued as a correction to
the above deed, in which Louise
Polansky's address was mistakenly given
as 250 Lafayette Street instead of 215
Lafayette Street.
������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Lafayette Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
215 Lafayette Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Susan E. Sullivan
1926
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1926
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Alyssa Conary
Language
A language of the resource
English
1926
2023
215 Lafayette Street
Massachusetts
Salem
Sullivan
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/09cf1f4699db6d028802cfadf6f15de5.pdf?Expires=1712793600&Signature=Bz5GKOQnHQ596IfuUHc%7EUIxbbMgEOhLQ9Zv2ENRgJOtgKD8yL9GFegrjF4%7ERkJZtMNucBmM9hATto6hj6UnbzzMNPbkG0ZRTbSyvjxOQJ87x9Hr449wzzof3h3%7EFWcfEU7X0s3yHJD3KHciWRiTRAYfzQRF%7EGOXqRWBkyLOP0lmtS25hq%7EQbFUrDx7OwSGQZRZLRz8YpJWgy3bVVZh5ORVSCSrI04X0ZBzsmV8K8uceF-XwS3NdMt-IpdK1gd4zoLIm8QVJGXJseXOXIMSgFIdy9Mw13GLY70MFGeAGmmdIJcGOUiU13QDN4FHMRtjmXIdjf6QACktOBmkvL8K4-Kg__&Key-Pair-Id=K6UGZS9ZTDSZM
fb2baf2000398da1be3f13f6bc03c55a
PDF Text
Text
Background to House History
160 Federal Street
Updated: 6-28-23
During the administration of Mayor Stanley Usovicz (1998-2005), the owner of 160
Boston Street, Michael Shea, received recognition for his preservation and restoration of
this house with an HSI house plaque.
The plaque read:
Built for
John Burbeck
1869
Second Empire Style
No full house history was created. Following is some basic history about the first owner
of this house John Chamberlain Burbeck, who was a “soap boiler and tallow chandler”
with a manufacturing facility in Peabody. He married to Clarissa McIntyre of Westford,
Massachusetts.
In line with current plaque protocol at HSI, recommended replacement plaque wording
is:
Built for
John C. Burbeck
▲ Soap and Candle Mfr. ▲
Peabody
and his wife
Clarissa McIntyre Burbeck
1869
Following are some resources for information about the Burbecks.
�����6/20/23, 8:09 PM
John Chamberlain Burbeck (1810-1895) - Find a Grave Memorial
John Chamberlain Burbeck
BIRTH 8 Nov 1810
New Hampshire, USA
DEATH 22 Oct 1895 (aged 84)
Salem, Essex County, Massachusetts, USA
BURIAL Cedar Grove Cemetery
Peabody, Essex County, Massachusetts, USA
MEMORIAL ID 214978501
Photo added by Thomas F. Scully
Family Members
Spouse
Clarissa Burbeck
1809–1883
Created by: Thomas F. Scully
Added: 29 Aug 2020
Find a Grave Memorial ID: 214978501
Added by Thomas F. Scully
Find a Grave, database and images
(https://www.findagrave.com/memorial/214978501/johnchamberlain-burbeck: accessed 20 June 2023), memorial page
for John Chamberlain Burbeck (8 Nov 1810–22 Oct 1895), Find a
Grave Memorial ID 214978501, citing Cedar Grove Cemetery,
Peabody, Essex County, Massachusetts, USA; Maintained by
Thomas F. Scully (contributor 46818179).
✕
https://www.findagrave.com/memorial/214978501/john-chamberlain-burbeck#
1/1
�6/20/23, 8:08 PM
Clarissa Burbeck (1809-1883) - Find a Grave Memorial
Clarissa Burbeck
BIRTH 31 Aug 1809
DEATH 6 Jun 1883 (aged 73)
BURIAL Cedar Grove Cemetery
Peabody, Essex County, Massachusetts, USA
MEMORIAL ID 214978456
Family Members
Spouse
Photo added by Thomas F. Scully
John Chamberlain
Burbeck
1810–1895
Created by: Thomas F. Scully
Added: 29 Aug 2020
Find a Grave Memorial ID: 214978456
Added by Thomas F. Scully
Find a Grave, database and images
(https://www.findagrave.com/memorial/214978456/clarissaburbeck: accessed 20 June 2023), memorial page for Clarissa
Burbeck (31 Aug 1809–6 Jun 1883), Find a Grave Memorial ID
214978456, citing Cedar Grove Cemetery, Peabody, Essex County,
Massachusetts, USA; Maintained by Thomas F. Scully (contributor
46818179).
✕
https://www.findagrave.com/memorial/214978456/clarissa-burbeck?_gl=1*ei3i28*_gcl_au*MTY5ODAwMjU1MC4xNjg3MzA0NDY2*_ga*MjYyNzg5NT…
1/1
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Boston Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
160 Boston Street, Salem, MA 1970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
John C. Burbeck
Soap and Candle Mfr.
Peabody
and his wife
Clarissa McIntyre Burbeck
1869
In lieu of a house history
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
House built 1869
Language
A language of the resource
English
160 Boston Street
1869
Burbeck
candle manufacturer
Massachusetts
McIntyre
Salem
soap manufacturer
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/69070dfa7e34818cc1fa37a71a601cb8.pdf?Expires=1712793600&Signature=RYvXeM01QWTQze4zGfbS4MtPwyjrlx5ZlRrHY0DZ7RxmE-7jwFH01cvDAeKNpbA7SJNdhxzUA0ZjBcfovusfGlJDg4ArMMmOBSuRQ0GmpcghtGw-TFBxBwrf9L%7E4ifoxhb1gwrJ5TbiySk%7EqphoxfSEWefrHVDM%7EXNZBc%7ETWEOTtrg%7E6Efw8kfIvoOxAGdEgrbQDBowb2lD46AtoDNsgqzfo7jsTUtxwgjfmX4T0QENKQ1VbAKck92Gu9eOrXhX0r8vVN7hXLUNBP9Z4AKXpDRWiQUGZRWnahIGhSWvEPv0b20b93mkxnYiSPSmhYwL7OKlT0TCazxRXght2RmcRXA__&Key-Pair-Id=K6UGZS9ZTDSZM
2c201c53a888de55e52278c8d938e086
PDF Text
Text
1-3 Ocean Terrace
Built c.1905
Armand Mignault,
Doctor,
and his wife,
Rose Alba Mathieu
Researched and written by Mollie
Meeks
April 2023
Historic Salem, Inc.
The Bowditch House
9 North Street, Salem, MA., 019 70
(978)745-0799
HistoricSalem.org |©2023
�1-3 Ocean Ter., Circa 2021
1-3 Ocean Terrace is a wood-frame building that is listed as a 'Garden Condo' that
was built in approximately 1905. It is in a picturesque, residential neighborhood of
Salem and only a short walk to the water. The street itself is a quiet, tree-lined road
that is primarily residential. The houses on Ocean Avenue are typical of the New
England style, with many featuring clapboard siding, shutters, and white picket
fences. The neighborhood is known for its historic architecture, and many of the
homes date back to the 19th century. The home is very close to Forest River Park,
Salem State University, and two of the locations used in the contemporary film
"Hocus Pocus."
�4 Ocean Ave. - "Max's House in Hocus Pocus"
House in Pioneer Village - Used as
Background in "Hocus Pocus"
Just around the corner from 1-3 Ocean Terrace you'll find 4 Ocean Avenue. In the
movie, the house is the home of Max and Dani Dennison and their parents, who
have recently moved to Salem from California. The exterior of the house is a
classic New England-style home, with lovely waterfront views of the harbor. The
house is used throughout the movie as the main setting for the children's
adventures as they try to thwart the plans of the Sanderson sisters.
The house was originally built in the mid-1800s and has undergone some
renovations over the years. It is a private residence and is not open to the public.
However, fans of the movie can still visit the exterior of the house to see where
some of their favorite scenes were filmed.
Another close by location is Pioneer Village, located within Forest River Park. The
park was used as a backdrop for the early settings of the movie from when the
Sanderson sisters had been alive. This is primarily in the scene where Binks is
running around looking for his sister.
Forest River Park has a rich history that dates back to the early 20th century. The
land that the park now occupies was originally part of a large estate owned by a
wealthy Salem family, but it was eventually sold to the city of Salem in the early
1900s for use as a public park. In the months after the Great Salem Fire of June
1914, 1400 people lived in tents in the park, before they could return ton their
normal lives.
In the decades that followed, the park underwent numerous changes and
improvements. In the 1930s, the Civilian Conservation Corps, a federal program
created to provide jobs during the Great Depression, built many of the park's
recreational facilities, including the picnic areas, baseball field, and tennis courts.
During World War II, the park was used as a training ground for the US Army,
and many of the park's facilities were repurposed for military use. After the war,
the park was returned to civilian use and was extensively renovated and updated.
�Aerial of Forest River Park and the Salem Harbor
Concrete Slides in Forest River Park, circa 1950's
Pioneer Village
�Salem State University, located in Salem, Massachusetts, is a public university founded in 1854
as Salem Normal School, a teacher-training institution. The school was established to provide
education and training for teachers in the area, in response to a growing demand for welleducated teachers in the region.
In the early years, the school was located in various locations throughout Salem, including a
rented building on Summer Street and a former hotel on Broad Street. In 1857, the school
moved to its current location on Lafayette Street.
In the late 19th and early 20th centuries, the school's curriculum expanded to include more
general education courses, and the school's name was changed to Salem Normal School and
State Teachers College. In 1932, the school was renamed again as Salem Teachers College, and
it began to offer bachelor's degrees in education.
In the 1960s and 1970s, Salem State began to expand its curriculum and to offer more liberal
arts and sciences programs. In 1972, the school was renamed Salem State College and began to
offer graduate programs.
In 2010, the school was renamed Salem State University, reflecting its status as a
comprehensive, public university. Today, Salem State offers undergraduate and graduate
programs in a wide range of disciplines, including education, business, the liberal arts, and the
sciences. The university has a diverse student population of around 10,000 students and it is
considered one of the most prestigious institutions in the area.
Salem State University has played an important role in the education and development of the
North Shore region and the state of Massachusetts, and it continues to be a major educational
institution in the area.
�Boats in Salem Harbor
Although nowhere in Salem is very far from water, 1-3 Ocean Terrace is steps away from the
waterfront. Salem Harbor is an historic and important area in Salem, Massachusetts. The
harbor has a long and rich history dating back to the 17th century when Salem was an
important port city and a center of trade and commerce.
One of the most interesting things about Salem Harbor is its association with the maritime
industry. During the 18th and 19th centuries, Salem was a major shipbuilding center, and
the harbor was home to many shipyards and sail lofts. Many of the ships built in Salem
were used for trade with the East and for the whaling industry. Salem's maritime history is
well-preserved at the Salem Maritime National Historic Site, which is located in the harbor.
Another interesting aspect of Salem Harbor is its role in the China trade. In the late 18th
and early 19th centuries, Salem was a major center of the trade with China, and many of the
ships that sailed to China and the East left from the harbor. The China trade brought
prosperity to Salem, and many of the city's grandest homes and buildings were built during
this time.
The harbor is also home to a number of interesting historical sites and landmarks,
including the Custom House and the East India Marine Hall, both of which are part of the
Salem Maritime National Historic Site.
In addition to its historical significance, Salem Harbor is also a popular spot for recreational
activities such as boating, fishing and simply enjoying the view of the ocean. The harbor is
also home to a number of restaurants and shops that are popular with tourists and locals
alike.
�Salem, Massachusetts was founded in 1626 by a group of fishermen from Cape
Ann led by Roger Conant. The area was initially known as Naumkeag and was
part of the Massachusetts Bay Colony. In the early years, Salem's economy was
primarily based on fishing and agriculture.
During the 17th century, Salem became an important center of trade and
commerce. Its location on the coast made it a convenient port for ships sailing
between Europe and the New World. In 1643, Salem was granted a charter and
officially incorporated as a town.
In the 18th century, Salem's economy began to diversify. The town became
known for its shipbuilding industry and for the production of textiles,
particularly wool. Salem also played a significant role in the American
Revolution, with many of its residents serving in the Continental Army.
In the 19th century, Salem's economy shifted again, this time towards
manufacturing. The town was home to numerous factories, including the
Naumkeag Steam Cotton Company, which was one of the largest cotton mills in
the country. Salem also became a center of the China trade, with many ships
leaving the port to trade with China and the East.
In the early 20th century, Salem's economy began to decline as manufacturing
moved elsewhere. The town also suffered from a series of devastating fires,
including the Great Salem Fire of 1914, which destroyed much of the downtown
area. In the 1930s, the city underwent a period of urban renewal, with many of
the older buildings being demolished to make way for new construction.
By 1950, Salem had transformed from a bustling commercial and industrial
center to a quieter, more residential community. The town's economy had shifted
towards service industries, with many residents working in retail, healthcare, and
education. Today, Salem is known for its rich history and for its many historical
sites, including the Salem Witch Trials Memorial and the Salem Maritime
National Historic Site.
�Something that occurred not long after 1-3 Ocean
Terrace was built was a citywide fire. The Salem Fire of
1914 was a devastating fire that occurred in Salem,
Massachusetts on June 25, 1914. The fire started in the
early morning and quickly spread, destroying much of
the downtown area. The fire was caused by a spark
from a passing trolley that set fire to a wooden building
on Washington Street.
It is unclear whether the houses on Ocean Terrace were
directly affected the inferno. While the fire primarily
destroyed the downtown commercial district of Salem,
which was located several miles away from the Ocean
Terrace neighborhood., it came within blocks of
property.
The fire spread quickly, fueled by strong winds and the many wooden buildings in the area.
Despite the efforts of the city's fire department, the fire soon grew out of control, and by the time it
was finally brought under control, much of the city's downtown area had been destroyed. The fire
caused significant damage to many of the city's factories and mills, which were major employers in
the area. As a result, many workers may have lost their jobs, which could have impacted their
ability to pay rent or mortgages on their homes.
Over 1,400 buildings were destroyed in the fire, including many homes, businesses, and public
buildings. The loss of property was estimated at around $10 million, which was a huge amount of
money for that time. Many residents were left homeless and without jobs, as the fire destroyed
much of the city's commercial and industrial center.
The Salem Fire of 1914 was a major disaster for the city, and it had a significant impact on the
city's economy and population. However, the city quickly began to rebuild and recover, and the
downtown area was soon rebuilt with more fire-resistant materials.
The event was a turning point in the city's history, and it marked the beginning of a new era of
modernization and urban renewal. The fire also led to the development of new building codes and
regulations, which helped to ensure that similar fires would not happen in the future.
Postcard of the
Ruins
Refugee Camp at Forest
River Park
�Dr. Armand Mignault was a physician who practiced in Salem, Massachusetts in the late 19th
century and early 20th century. He was a member of several professional organizations,
including the Massachusetts Medical Society and the American Medical Association.
In addition to his medical practice, Dr. Mignault was involved in civic and community affairs
in Salem. He served as a member of the Salem Board of Health and was active in local
Republican Party politics.
In November 1897, Dr. Mignault married Rose-Alba Mathieu in Quebec, Canada. They did
have at least one child together, Edward Lucien (birth Nov. 24, 1898), but Dr. Mignault had
four sons total. Two of these sons lived in Salem. Not much is known about Rose-Alba, but her
birthday is listed as July 6th of 1866. This would have meant she would have given birth to
Edward later in her life. She was born in Saint-Barnabe-Sud, Canada.
Dr. Mignault's unique office hours were likely a reflection of his commitment to his medical
practice and his patients. His work as a physician and his membership in professional
organizations suggest that he was a dedicated and respected professional.
Unfortunately, Dr. Mignault was diagnosed with cancer and passed away on November 13,
1908, only a few months after his diagnosis. Prior to his death, he wrote a will leaving one dollar
each of his sons, and the remainder of his estate to his wife, Rose-Alba.
While not much is known about Dr. Mignault's personal life, his involvement in civic and
community affairs and his membership in professional organizations indicate that he was an
active and engaged member of the Salem community during his lifetime.
�Office Hours and Address
������Armand had a substantial amount of property that his widow divided up and sold
a few years after his death. Much of the property was sold to William and Annie
Goldman. They further divided the land up and sold the lot and building that
came to be known as 1-3 Ocean Terrace to Raymond H. Bacherman.
Raymond Harry Bacherman was born on March 16, 1884, in Russia. A multilingual
individual, Raymond spoke at least three languages, including his native Yiddish. In
search of a better life, he immigrated to the United States in 1904, followed by his
future wife, Florence C. Bacherman, in 1906. The couple married in 1908, and
together they began their new lives in America.
The reasons behind Raymond and Florence's decision to leave Russia remain
uncertain, but it is possible that the tumultuous political and social climate of the
time played a significant role. The early 20th century was marked by a series of
challenging events in Russia, including the Russo-Japanese War, widespread
famine, and the 1905 Revolution. These events not only impacted the economy but
also fueled social unrest and violence.
Marketplace of Shadova, c. 1900
Jewish families like the Bachermans faced increasing antisemitism in Russia
during this period. The majority of the Jewish population was segregated to a
region known as the Pale, with restrictions imposed under the 'May Laws.' This
hostile environment made it extremely difficult for Jewish individuals to settle
or conduct trade outside of designated areas.
In the face of escalating racial violence, many Jewish families sought refuge
in the United States, which likely influenced the Bachermans' decision to
immigrate. Although it does not seem that they ever lived at 1-3 Ocean
Terrace, by 1930, Raymond and Florence were residing in a rented home. It is
possible they were used as intermediaries in the purchase of the property.
Raymond initially owned a cigar shop but later transitioned to selling
casters.
�Raymond Harry Bacherman passed away in 1939, but his wife Florence continued to live until 1977. Their journey
from Russia to the United States exemplifies the perseverance and adaptability of countless immigrants who sought
better lives amidst challenging circumstances. The Bachermans' story is a testament to the resilience and
determination of those who faced adversity in pursuit of a brighter future.
����The next family to own the property where Albert and Annie Goldman, who also
happened to be a Jewish family that immigrated from Russia.
Albert Goldman was born on May 28, 1869, in Russia to Hyman and Bertha (also
known as Bessie) Goldman. He was a resourceful individual who found success in
the grocer and shirt-making business. His wife, Annie Collar, was born in 1871 in
Poland, which was then under Russian rule, to Levi and Eva Collar. Albert made his
journey to America in 1890, aboard the ship Caribbean, where he would later
become a naturalized citizen.
The couple set up home in the United States, joined by Albert's mother, Bertha. They
thrived in their new country, managing to employ a servant, Jennie Block, who also
hailed from Russia. Albert's hard work and entrepreneurial spirit extended beyond his
initial profession as he found success in real estate investments. Many properties
passed through his hands, often for a nominal fee of a dollar, although the exact
nature of these transactions remains a subject of speculation. It appears he was
providing safe havens to other Jewish families fleeing Russia, but this can not be
proven concretely.
Albert's American journey did not sever his ties with his homeland. Records indicate
he traveled back to Russia at least twice, reflecting his enduring connection to his
place of birth. His international travels and business acumen led him to be identified
as a merchant in several documents.
Annie Goldman, while industriously contributing to the family income by working in a
factory, experienced a traumatic event in 1905. When returning home very early one
morning, she was accosted by two men who threatened her with a handgun and stole
her purse. Despite the terrifying ordeal, her quick thinking led to the capture of the
assailants when she alerted a passing patrolman. Both men were sent to trail.
Together, Albert and Annie had two daughters, Queena Lena, affectionately known as
Queenie, born in 1895, and Ida, also known as Aida, born in 1896.
Ida went to college and at least finished her second year. Then she met and married
Simon Collier. Simon's parents had also immigrated from Russia. Ida did not need to
work after marriage, as Simon was a successful chemist. Unfortunately, he was employed
at an asbestos factory. They had one daughter named Vera and the family moved out of
state to live in Illinois.
�Queenie understood the value of hard work and the importance of community engagement.
From a young age, she showed a keen interest in music and quickly mastered the art of piano.
She would engage in performances that would also give people the chance to gather and
socialize with one another. She would continue her involvement and was an early member of
the Young Women’s Hebrew Association in Salem.
She met and married Samuel Freedman, who shared not only her values, but her parents as
well. He first worked in the tax industry and later stepped into law. He did well enough that
they had a number of maids over the years. Samuel shared his earnings with others and
supported both local immigrants and struggling Jewish communities overseas. They appear to
have had only one son, named Eli.
1-3 Ocean Terrace passed from Albert and Annie Goldman, to their daughter and son in law,
Queenie and Samuel Freedman, but once the two were married they did not live in the home,
and it was sold to Louise E. Adams in 1920.
Postcard, circa 1920
��������������Louise Adams was born in 1903. She had a son named William with her husband
John C. Adams. She was widowed early, and was raising her son on her own by the
time William was 4. Not much can be found about this family. We do know that she
offered the property out for rent sometimes, and that she placed the home in the
name of several members of her family, so when the home was sold in 1964 the
names William F. Adams, Ellener F. Story, Rena A. Parker, and Walter S. Adams are
the names on the deed. 1-3 Ocean Terrance was then sold to Adrien and Helen
Caron.
Salem Police Office Directing Traffic, circa 1960
In 1967, the home sold to Joseph and Rosalie Wodzenski, who held it until 1972. The
couple then sold it to Roger W. Hearne and Sparhawk Realty Trust. In 1979, 1-3 Ocean
Terrace was sold to Stewart A. Comer. In 1983 it was sold to Ronald A Marsilia, Robert
Marsilia and Atlantic Building Realty Trust. In 1990 the home was sold to Peter White and
Nancy Chatis, who then created a master deed for the property in 2002 and split the
property into condos.
��Master Deed
Date
Book Page
8/2/2002 19133
83 Peter A White
Nancy C White
Unit 2
Date
Book Page Grantor
10/31/2018 37120 432 HEPPNER, CHRISTOPHER C
HEPPNER, DIANE WURZEL
4/1/2005 24136
1/6/2003 19944
60 MANSFIELD, MARGARET L
215 Peter A White
Nancy C White
Grantee
PONTIGGIA, FRANCESCO
OPPEZZO, VALENTINA
HEPPNER, CHRISTOPHER C
HEPPNER, DIANE WURZEL
MANSFIELD, MARGARET L
Main House
Date
Book Page Grantor
6/29/1990 10485 422 ATLANTIC BUILDING REALTY TRUST
MARSILIA, LYNDA M
Grantee
WHITE, PETER A
CHATIS, NANCY G
11/15/1983
7219
Ronald A Marsilia
Robert Marsilia
ATLANTIC BUILDING REALTY TRUST
12/26/1979
6668
7/12/1972
5884
667 Joseph Wodzenski
Rosalie Wodzenski
Roger W Hearne
Sparhawk Realty Trust
1/27/1967
5421
519 Adrien M Caron
Joseph Wodzenski
Rosalie Wodzenski
12/3/1964
5229
192 William F Adams
Ellener F Story
Rena A Parker
Walter S Adams
Adrien M Caron
Helen M Caron
3/12/1920
2441
397 Samuel Freedman
Queenie L Freedman
Louise E Adams (Wife of John C Adams)
7/14/1914
336 Stewart A Comer
30 Roger W Hearne
Sparhawk Realty Trust
2267
Stewart A Comer
Raymond H Bacherman
Queenie L Freedman
399 Albert Goldman
Annie Goldman
Raymond H Bacherman
�Residents of 1-3 Ocean Terrance
Directory Years
1916, 1917, 1918, 1920
1916, 1917, 1918, 1920
Name
Albert Goldman
Annie Goldman
Listed Occupation
Manager, emp (B)
None listed
1916, 1917, 1918
1916
Ida Goldman
Queenie Goldman
Teacher
Bkkpr(bookkeeper)
1926
1926
1945, 1946, 1950, 1951, 1952,
1953, 1954, 1955, 1958
Arthur C. Dawes
Constance M. Dawes
Adrien M. Caron
Assistant Engineer
None listed
Game wkr; USA r; roving hand
opr NCS; Storehouse; Cleaner
1945, 1946, 1950, 1951, 1952,
1953, 1954, 1955, 1958
Helen M. Caron
Spare hand
1942, 1943, 1944, 1945, 1946,
1947
Helen M. Powers
Textile worker
1942, 1943, 1944, 1945, 1946,
1947
Herman D. Powers
Driver; clerk for GE and BE;
1942, 1943, 1944, 1945, 1946,
1947
Philip H. Powers
USA r; Opr NCS
1943, 1944, 1945, 1946, 1947
1924
1924
1930
Chas G. Powers
Harold Lunt
Gladys Lunt
John B. Hebert
Clerk; USA r; Salem Electric light
Sales mgr for Pittman & Co.
None listed
Fireman
1930
1930
1930
1920
1920
1957
1957
1957
Marie W. Hebert
Leo J. Hebert
Lillian Hebert
Mrs. Mary Langdell(or Sangdell)
Frank Langdell(or Sangdell)
John E. Marshall
Mary F. Marshall
Nancy E. Marshall
None listed
Mach
O clk(clerk)
None listed
Emp (U S M Co Bev), machinist
Studt (student)
Widow of Daniel
Tel opr (telephone operator)
�Resources
BBC. (n.d.). Short term cause - bloody sunday - causes of the 1905 revolution - higher history
revision - BBC bitesize. BBC News. Retrieved April 15, 2023, from
https://www.bbc.co.uk/bitesize/guides/zwxv34j/revision/6#:~:text=Up%20to%20200%20p
eople%20were,of%20large%20areas%20of%20Russia.
Brooks, R. B., About Rebecca Beatrice Brooks Rebecca Beatrice Brooks is the author and
publisher of the History of Massachusetts Blog. Rebecca is a freelance journalist and
history lover who got her start in journalism working for small-town newspapers in
Massachusetts, View all posts by Rebecca Beatrice Brooks →, & 19, L. H. M. (2022,
March 13). History of pioneer village in Salem, Massachusetts. History of Massachusetts
Blog. Retrieved February 3, 2023, from https://historyofmassachusetts.org/pioneer-villagesalem/
Encyclopædia Britannica, inc. (2023, April 7). Russo-Japanese war. Encyclopædia Britannica.
Retrieved April 15, 2023, from https://www.britannica.com/event/Russo-Japanese-War
Ettinger, S. (2018, January 29). Jewish emigration in the 19th century. My Jewish Learning.
Retrieved April 16, 2023, from https://www.myjewishlearning.com/article/jewishemigration-in-the-19th-century/
Every family has a story. Ancestry® | Family Tree, Genealogy & Family History Records. (n.d.).
Retrieved March 2, 2023, from http://www.ancestry.com/
Historical newspapers from 1700s-2000s. Historical Newspapers from 1700s-2000s Newspapers.com. (n.d.). Retrieved March 2, 2023, from https://www.newspapers.com/
History hub. (n.d.). Retrieved March 21, 2023, from https://historyhub.history.gov/welcome
Hooper, K. (2021). Hidden salem. Jove.
Humanities, N. E. for the. (n.d.). Chronicling America: Library of Congress. News about
Chronicling America RSS. Retrieved March 9, 2023, from
https://chroniclingamerica.loc.gov/
Library and Archives Canada; Ottawa, Ontario, Canada; 1908-1935 Border Entries; Roll: T-15283
Lives of the first World War. Imperial War Museums. (n.d.). Retrieved February 7, 2023, from
https://livesofthefirstworldwar.iwm.org.uk/lifestory/5663656
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston,
Massachusetts.
Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston,
Massachusetts.
Noble web. (n.d.). Retrieved March 1, 2023, from https://www.noblenet.org/home/
�Occupations of jews in the Pale of Settlement. Yannay Spitzer. (2012, October 7). Retrieved
April 16, 2023, from https://yannayspitzer.net/2012/09/30/jewish-occupations-in-the-paleof-settlement/
Online resources A to Z. Online Resources A to Z | Mid-Continent Public Library. (n.d.).
Retrieved March 1, 2023, from https://www.mymcpl.org/research-and-learning/researchdatabases-a-z#N
Patriot Properties Salem webpro. (n.d.). Retrieved March 1, 2023, from
https://salem.patriotproperties.com/default.asp
Pioneer village of Salem. PIONEER VILLAGE. (n.d.). Retrieved February 3, 2023, from
https://www.pioneervillagesalem.org/
Pioneer Village. salemma. (n.d.). Retrieved February 3, 2023, from
https://www.salemma.gov/camp-naumkeagpioneer-village/pages/overview
Salemdeeds.com. (n.d.). Retrieved February 29, 2023, from
https://salemdeeds.com/salemdeeds/Default2.aspx
United Nations High Commissioner for Refugees. (n.d.). Jews in Russia and the Soviet Union:
Chronology of events: 1727 - 1 January 1992. Refworld. Retrieved April 15, 2023, from
https://www.refworld.org/docid/3ae6a865c.html
Welcome to the Wyner family Jewish Heritage Center (JHC). Wyner Family Jewish Heritage
Center. (n.d.). Retrieved April 16, 2023, from https://jewishheritagecenter.libraryhost.com/
��������������������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Ocean Terrace
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
1-3 Ocean Terrace, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1905
Armand Mignault,
Doctor,
and his wife,
Rose Alba Mathieu
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1905
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Mollie Meeks
Language
A language of the resource
English
1 Ocean Terrace
1-3 Ocean Terrace
1905
2023
3 Ocean Terrace
doctor
Massachusetts
Mathieu
Mignault
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b727990f3ead2c88fcfa99d8e5570db2.pdf?Expires=1712793600&Signature=SmYgMwqAKFk1IT3O6NKK-pDJMFeal3FAefveeCmdg503Oouh%7E-Nz%7E3nrKARkZJFScSoxN7lCiO1GJSzWwcmDwI%7EO0Zu7ZcBlmES%7Eaf7CcNaq91Xkgln6QONU2htipR5%7E0qkKzwBE9ZJXRN9G2X3URWC2-OusEW46PQyo4FybADAIpSgWp5F1IuU0e6ZtUxMA2-3sulZl%7EUb6DKXdvS73CMQoNnd3LmlXrwxic2HFxayyLVICoYtOFcK62YfZFsJB0golwh9bA46wyi5zurHnjwQsW3pDK7tHdOGzlhQdKbtJG0MEl2Aa7%7EYVn3al4i1y03Z0jnK%7EJH9pZlcXjZ8Ong__&Key-Pair-Id=K6UGZS9ZTDSZM
e51b3c086fa64853cdf028f034afdb97
PDF Text
Text
165 Federal Street, Unit 1
Samuel Buffum
Glazier
And His Wife Lucretia Buffum
Built c.1766
Researched and written by Connie Barlow
April 2023
Historic Salem Inc.
The Bowditch House
9 North Street
(978) 745-0799 / HistoricSalem.org
©2023
�CH A IN OF T IT LE , 1 6 5 FE DE R A L S TRE E T , E SSE X C OU NT Y , SA LE M , M A S SA CH U SE T T S
Date Recorded
[1700
Grantor(s)
Grantee(s)
Edward Flint
Considera�on
Conveyance of
September 13,1766
Thomas Blaney,
shoreman of Salem
Samuel Buffum,
Glazier of Salem
34 pounds.2
shillings,8 pence
May 12,1767
Samuel Buffum of Salem
John Rowe, Esq. of
Boston
April 3,1782
John Rowe, Merchant of
Boston
James E. Tutle,
chairmaker & Abigail his
wife; Daniel Bancro�,
housewright & Sarah his
wife; and Ephraim
Cloutman, tailor all of
Salem
Mary Tutle, widow, of
Salem
Ephraim Emerton of
Salem
Mary Tutle, widow,
of Salem
228 pounds, 4
shillings, 10
pence
330 pounds
“a piece of land in Salem on a
town way lately laid out
commonly called the New
Street…”
“a piece of land…being the same
land sold to Blaney…with the
dwelling house now thereon…
“a piece of land in …Salem…with
dwelling house thereon
“a dwelling and land under and
adjoining, the same lately owned
and occupied by Ephraim
Emerton deceased…on Federal
Street…”
Henry C. Tutle,
physician, of Salem
$800
January 3, 1877
Harry A. Tutle of Salem
Samuel A. MacIn�re
of Salem
$900
May 8, 1878
Harry A Tutle of Salem
Ezra Woodbury of
Salem
$40.98
May 9, 1878
Samuel A. MacIn�re,
atorney of Salem
Ezra Woodbury
$300.13
February 11, 1825
October 6, 1835
$1,000
Source
Map of Salem
from the
Researches of
Sidney Perley
Essex Co. Registry
of Deeds
Document
Map
Book:Page
Deed
117:170
Essex Co. Registry
of Deeds
Deed
121:39
Essex Co. Registry
of Deeds
Essex Co. Registry
of Deeds
Deed
139:96
Deed
236:232
“dwelling house and land under
and adjoining the situate by
Federal street so called in
Salem…being the estate formerly
of Ephraim Emmerton and
described in deed…from John
Rowe on land formerly of S.
Buffum . . .”
Total of 4 mortgages held
Essex Co. Registry
of Deeds
Deed
285-67
Essex Co. Registry
of Deeds
Deed
968:170
“land situate in said Salem with
buildings thereon…on Federal
Street”
Essex Co. Registry
of Deeds
Deed
996:184
Essex Co. Registry
of Deeds
Deed
996:185
“in execu�on of the power
contained in said mortgage
deed…sold the premises …by
public auc�on”
Notes
Land along North
River belonging to
Edward Flint]
�CH A IN OF T IT LE , 1 6 5 FE DE R A L S TRE E T , E SSE X C OU NT Y , SA LE M , M A S SA CH U SE T T S
May 16,1925
Lillie Woodbury widow
of Salem
Orville A. L’Heureux
$2,000.00 and
taxes for 1925
January 6,1926
Orville A, L’Heureux ,
unmarried, of Salem
Thomas F. Litle of
Salem
“considera�on
paid “
January 14, 1926
Thomas F. Litle of Salem
John P. Shallow of
Salem
“considera�on
paid”
December 11, 1933
Mary Shallow and John
Shallow, both of Salem
Joseph F. Shallow
and
Edward J. Shallow
both of Salem
June 30, 1944
Joseph F. Shallow and
Edward J. Shallow both
of Salem, being
unmarried
November 10, 1945
“granted to me by Probate court
Essex Co, Registry
of Deeds
Deed
2641:145
Estate of Harrison
O. Woodbury
Essex Co. Registry
of Deedss
Deed
2663:163
Plan BK.45:PL.29-A
Easement over
right -of-way
“with Warranty
Covenants…shown as lot “B” on
plan 45:29
Essex Co. Registry
of Deeds
Deed
2665:319
“considera�on
paid”
“with Warranty
Covenants…shown as lot “B” on
plan 45:29
Essex Co. Registry
of Deeds
Deed
2973:567
Theophile Belleau of
Salem
“considera�on
paid”
“conveyed
subject to taxes
for year 1944”
“with Warranty
Covenants…shown as lot “B” on
plan 45:29
Essex Co. Registry
of Deeds
Deed
3394:413
Theophile Belleau of
Salem
Anna E. Seward of
Salem
“Quitclaim
covenants”
“land with buildings…being
Essex Co. Registry
of Deeds
Deed
3430:336
May 11 1954
John J. Seward
administrator of Estate
of Anna Elvira Seward
Paul C. Malawka and
Jeanete M.
Malawka, husband
and wife, of Salem
$4,750.00
“land in Salem with building
thereon…shown as Lot “B”on
plan dated December 1925”
Essex Co. Registry
of Deeds
Deed
4066:598
March 1, 2000
Jeanete M. Malawka of
Salem
$111,500.00
Land iden�fied as 165 Federal
Street, Salem
Essex Co. Registry
of Deeds
Deed
16224:14
March 31, 2005
Hilario M. Cunha and
Adelaide B. Cunha f/k/a
Adelaide B. Quaresma
Hilario M. Cunha
and Adelaide B.
Quaresma
Patricia A Berking
“Land has benefit
of easement over
Right-of-Way in
common with
…lots A and C
shown on plan”
“Land has benefit
of easement over
Right-of-Way in
common with
…lots A and C
shown on plan”
“Land has benefit
of easement over
Right-of-Way in
common with
…lots A and C
shown on plan”
“Land has benefit
of easement over
Right-of-Way in
common with
…lots A and C
shown on plan”
“Land has benefit
of easement over
Right-of-Way in
common with
…lots A and C
shown on plan”
$426,000.00
“land in Salem with buildings
thereon being shown as Lot B on
plan dated December 1925
Essex Co. Registry
of Deeds
Deed
24128:488
May 12, 1925”
“with Warranty
Covenants…referred to a plan
recorded herewith”
shown as Lot “B” on plan from
1925”
�CH A IN OF T IT LE , 1 6 5 FE DE R A L S TRE E T , E SSE X C OU NT Y , SA LE M , M A S SA CH U SE T T S
July 6, 2005
Patricia A Berking
MASTER DEED FOR 165 FEDERAL
STREET CONDOMINIUM
Conveyance of
165 Federal Street, Unit 1, Salem
Essex Co. Registry
of Deeds
Source
Essex Co. Registry
of Deeds
Master
Deed
Document
Deed
24523:478
Date Recorded
August 3,2005
Grantor(s)
Patricia A. Berking
Grantee(s)
David W. O’Connell
Considera�on
$222,200.00
January 20, 2011
David W. O’Connell of
Salem
Harry A. Prat and
Kathleen M. Prat,
husband and wife
$198,500.00
Unit 1 of The 165 Federal Street
Condominium
Essex Co. Registry
of Deeds
Deed
29495:348
February 24, 2011
Harry A. Prat and
Kathleen M. Prat,
husband and wife
Kathleen M. Prat,
individually
A nominal
amount of less
than One
($1.00) Dollar
$245,000.00
165 Federal Street, Unit #1,
Salem with quitclaim covenants
Essex Co. Registry
of Deeds
Deed
30256:462
April 28, 2017
Kathleen M. Prat, a
widowed woman, of
Salem
Erin Stewart,
individually
165 Federal Street, Unit 1, Salem
With quitclaim covenants
Essex Co. Registry
of Deeds
Deed
35829:118
February 28, 2020
Erin Stewart, an
unmarried woman, of
Salem
Linda Y. Goldstein,
individually, now of
Salem
$310,500.00
Unit No. 1 of the 165 Federal
Street Condominium; conveyed
herewith is the exclusive right to
use the parking space
designated…on the site plan…in
the Master Deed
Essex Co. Registry
of Deeds
Deed
38299:257
Book:Page
24655:310
Notes
Common area
interest
appurtenant ro
unit: 42%
Undivided
percentage
interest of the
unit…42%
Undivided
percentage
interest of the
unit…42%
Undivided
percentage
interest of the
unit…42%
�Detail of Perley Map of Salem 1700, above, showing land owned by Edward Flint along North River where 165
Federal Street is today.
���������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
165 Federal Street, Unit 1, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Samuel Buffum
Glazier
And his Wife Lucretia Buffum
Built c. 1766
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1766
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Connie Barlow
Language
A language of the resource
English
165 Federal Street
1766
2023
Buffum
glazier
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/4e1fa6d8b800a54707b89035ffe618d4.pdf?Expires=1712793600&Signature=bYwjhYuwHCdPtdsJ5ttvQZOUXSfyRz2bjnu6TopuGyDM54QhwlWKipUCWDDSjil8nMQduDbhl0nNtaU7G47sPjB9MxKjA2do85zppC2c1wn2EYv7xpTcikMLrWMB33btuq7rObC%7EKMOgGW%7EUcSJr52L%7E4NXwaH4P8DARfMp%7EPXY8yXB4lr0SPkB6Qh7FLvSgo5Y5ocGeqIYI2j7S3bG8a4F2v-BuyMTz5oZHINvf8J-l8jif0Oej1KupWZTeJcjNJIcAqcSgIyKuB3HfDfcRFs7rhRe6U%7EnkgV2gy5EDd27uogWO30ILoj00fC7KX-PrJPASm564eTwTfOuMPXO8wA__&Key-Pair-Id=K6UGZS9ZTDSZM
00b1767c821a24237df74904a7b38cf4
PDF Text
Text
1 Brooks Court
Benjamin Babbidge, Merchant
Built in 1809
Researched and written by Leslie Fontaine
March 2023
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org ©
2023
�(1987 MACRIS SAL.2788)
Andrew Street is located on the early property of Captain Joseph Gardner, son of Thomas
Gardner. The property was passed to the Andrew family who had a tanning business on the 3 ¾
acre property until his death in 1781. It was passed on to the Brown family after and they
continued tanning on the property until 1802 when Andrew Street was laid out and the land was
divided into lots1.
Located off Andrew Street, Brooks Court was named after the Brooks family who lived there
between 1817 and 1906. This Federal-style house was initially built as a half-house in 1809 for
Benjamin Babbidge who sold the property to Zachariah Marston shortly after building the
house2. This house was only owned by 2 families between 1817 and 1983; the Brooks family
and the Osgood family.
1
2
Essex Institute Historic Collections, Vol. 50 Page 293
Southern Essex Registry of Deeds (187:279)
1
�(1986-1991 Historical Commission Reports)
2
�Marston Family (1809-1817)
Zachariah Marston, a merchant from Portland, married Salley Plummer of Newbury on October
9th, 18003. The Marstons do not appear on the 1810 Massachusetts census, so they likely kept
this house for rental income.
Brooks Family (1817-1906)
James Brooks, a carpenter, was born around 1778 in Sterling, MA. Polly (Caldwell) Brooks was
born in Salem around 1781 to Stephen and Mary (Pease) Caldwell4. James and Polly (Caldwell)
Brooks married in 18025. James died in 1857 of ‘slow mortification’6 predeceased by Polly, who
passed in 1844. According to Salem directories James and Polly lived in this house until their
respective deaths.
Isaac Brooks was born in Salem on January 9th, 18187. Sarah Gardner, born about 1819,
married Isaac C. Brooks8. Together they had 1 child, George C. Brooks, born in 18499.
By the time of the 1855 census, it appears several different families were living in this same
house (#224 in order of houses visited) including Isaac and Sarah Brooks with their son, George
as one family. The second family listed in this house included James Brooks, 77 years old, and
Mary Brooks age 48, though it is unclear what their relationship is as that data was not collected
at this time10.
3
Massachusetts: Vital Records, 1620-1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical
Society, 2001-2016).
4
Massachusetts: Vital Records, 1620-1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical
Society, 2001-2016).
5
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:V589-K4D : 29 December 2022), James Brooks, 1802.
6
Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database:
AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
7
"Massachusetts Births and Christenings, 1639-1915", database, FamilySearch
(https://familysearch.org/ark:/61903/1:1:VQDQ-GZQ : 15 January 2020), Isaac C. Brooks, 1818.
8
Perley, S. (1924). The History of Salem, Massachusetts: 1626-1637. United States: S. Perley.
9
"Massachusetts Births and Christenings, 1639-1915", database, FamilySearch
(https://familysearch.org/ark:/61903/1:1:VQDQ-J4L : 15 January 2020), George C. Brooks, 1849.
10
"Massachusetts State Census, 1855," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:MQ41-GTN : 11 March 2018), Isaac C Brooks, Ward 02, Salem, Essex, Massachusetts,
United States; State Archives, Boston; FHL microfilm 953,981.
3
�James Brooks in 1810 census11
The 1880 census shows Isaac C. Brooks, 62 years old, widowed living at 11R Andrews Street
with his single, 32-year-old son, George G., and their 46-year-old Scottish housekeeper, Janet
R. Caldwell, also widowed. The Brooks family also had members of the Huntington family listed
as living at the residence at 11R Andrew Street. The property listed as 11F Andrew Street
shows members of the Brooks family living here as well12.
By the time of the 1900 census13, it appears Elizabeth Brooks, 63 years old, was renting out
their home at 1 Brooks Court and living at 11 Andrews Street with her brother, Francis, 58 years
old.
11
Salem, MA: United States 1810 Census. (Online database: AmericanAncestors.org, New England Historic Genealogical Society,
2021). From National Archives and Records Administration, formerly in the collections of the Phillips Library at the Peabody
Essex Museum.
12
"United States Census, 1880," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33SQ-GYB3-9MG6?cc=1417683&wc=XHT7-SP8%3A1589405656%2C1589405685%2C1
589395083%2C1589395582 : 24 December 2015), Massachusetts > Essex > Salem > ED 231 > image 48 of 54; citing NARA
microfilm publication T9, (National Archives and Records Administration, Washington, D.C., n.d.)
13
"United States Census, 1900," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:S3HY-67BS-3F9?cc=1325221&wc=9BW3-VZ7%3A1030549901%2C1031589101%2C103
2611801 : 5 August 2014), Massachusetts > Essex > ED 445 Salem city Ward 2 > image 27 of 30; citing NARA microfilm
publication T623 (Washington, D.C.: National Archives and Records Administration, n.d.).
4
�(Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online
database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
(United States 1850 Census. Online database. AmericanAncestors.org. New England Historic Genealogical Society,
2014. (Original index: United States Census, 1850. FamilySearch, 2014.)
("United States Census, 1820", database with images, FamilySearch (ark:/61903/1:1:XHL2-M3W : Mon Jul 18
14:53:02 UTC 2022), Entry for John Brooks, 1820.)
5
�Osgood Family (1906-1983)
Hattie (Fuller) Osgood was born around 1871 to John B. H. and Belle B. Fuller. Lucius was born
to Edward T. and Mary F. Osgood circa 1870. Lucius W. Osgood, musician, married Harriet
“Hattie” Louise Fuller in June of 189214. Together they had 12 children between 1892 and 1914.
Herbert T. Osgood was born to Hattie and Lucius Osgood on May 21, 1904 and lived until
December 15, 197715. Alice M. (Estabrook) (Osgood) Ripirandido was born January 28, 1917
and lived until 2015. She lived in Salem with Herbert until his death and later remarried and
moved to Medford. No documentation of Herbert and Alice’s marriage could be located but
based on census records they were married around 1939 and they had six children together.
Bakas Family (1983-1985)
The deeds involving John Bakas mention him being from Lynn but nothing else could be found
out about him or any family he may have had.
14
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:N44F-WJJ : 17 December 2022), Lucius W Osgood and Harriet L Fuller, 1892.
15
"Find A Grave Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVVQ-VF4H : 26 July 2019), Herbert T.
Osgood, 1977; Burial, Salem, Essex, Massachusetts, United States of America, Greenlawn Cemetery; citing record ID 8993946,
Find a Grave, http://www.findagrave.com.
6
�SOURCES
7
�1851 Map of Salem
1874 Salem Atlas, Plate D
8
�1883 Birds Eye View of Salem
1890-1903 Salem Atlas, Plate 14
9
�1897 Salem Atlas, Plate 1
1906-1938 Salem Atlas, Plate 8
10
�1911 Salem Atlas, Plate 7
11
�Homeowner
Gary Ames Jr. & Stanis Ames
Date
Years of Number
Documents
Purchased Ownership of Years Purchase Price Referenced Description
08/30/2022
2022
Benjamin F. Ruback and Andrea E.
Crompton
12/02/2020 2020-2022
Dossy L. Peabody
Deborah C. Loomis (formerly
Debbie Adelaide T. Gootee)
08/22/2014 2014-2020
12/9/1996
1996-2014
Scott Loomis & Debbie Adelaide T.
Gootee
07/05/1985 1985-1996
John Bakas
08/05/1983 1983-1985
Osgood Family
1906-1983
Alice M. Ripirandido, formerly Alice
M. Osgood & Herbert T. Osgood
01/17/1942 1942-1983
Lucius & Hattie L. Osgood
Polly (Caldwell) Brooks, wife of
James Brooks
2
33502:241
8
Nominal
consideration
paid
13892:577
7821:487
Beginning at the SE corner of the land hereby conveyed at the NW corner of Brooks Court, thence
running NW by land now or late of O'Neil and the NW side of the dwelling house thereon, 46.5
feet to land now or formerly of Kimball, thence turning and running NE by land of said Kimball and
land now or formerly of Upton about 90.85 feet to land now or formerly of Carey; thence turning
and running SE by said land of Carey 28.7 feet to land now or formerly of Day; thence turning and
running SW by and land of Day 32.5 feet to a shed as shown on said plan; thence turning and
running in a SE direction along said shed and land of Day to land now or late of Brooks other land
of said Brooks and along Northerly end of said Brooks Court 57.5 feet to the point of beginning.
Mentions 7185:483 and 3427:552
7185:483
Beginning at the SE corner of the land hereby conveyed at the NW corner of Brooks Court, thence
running NW by land now or late of O'Neil and the NW side of the dwelling house thereon, 46.5
feet to land now or formerly of Kimball, thence turning and running NE by land of said Kimball and
land now or formerly of Upton about 90.85 feet to land now or formerly of Carey; thence turning
and running SE by said land of Carey 28.7 feet to land now or formerly of Day; thence turning and
running SW by and land of Day 32.5 feet to a shed as shown on said plan; thence turning and
running in a SE direction along said shed and land of Day to land now or late of Brooks other land
of said Brooks and along Northerly end of said Brooks Court 57.5 feet to the point of beginning.
Mentions 3427:552
3427:552
Beginning at the SE corner of the land hereby conveyed at the NW corner of Brooks Court, thence
running NW by land now or late of O'Neil and the NW side of the dwelling house thereon, 46.5
feet to land now or formerly of Kimball, thence turning and running NE by land of said Kimball and
land now or formerly of Upton about 90.85 feet to land now or formerly of Carey; thence turning
and running SE by said land of Carey 28.7 feet to land now or formerly of Day; thence turning and
running SW by and land of Day 32.5 feet to a shed as shown on said plan; thence turning and
running in a SE direction along said shed and land of Day to land now or late of Brooks other land
of said Brooks and along Northerly end of said Brooks Court 57.5 feet to the point of beginning.
Mentions 1830:234
1830:234
Beginning at the SE corner of the land hereby conveyed at the NW corner of Brooks Court, thence
running NW by land of Odell and the NW side of the dwelling house thereon 46.5' to land of
Kimball, thence turning and running NE by land of said Kimball and land of Upton about 90.85' to
land of Carey, thence turning and running SE by said land of Carey 28.7 to land of Day, thence
turning and running SW by said land of Day 32.5' to a shed as shown on said plan, thence turning
and running in a SE direction along said shed and land of Day to other land of said grantor about Inherited from
14' thence turning and running in a SW direction along the other land of said grantor and along the mother, Susan
Northerly end of said Brooks Court 57.5 feet to the point of beginning.
E. Brooks
604:180
One undivided half of a lot of land with the buildings thereon situated near Andrews Street in said
Salem and bounded Northerly on land of James Kimball, Westerly on land of heirs of Vincent,
Southerly on other land of said grantor it being the same estate described in the last --- of Deed of
Thomas M. Saunders to me Recorded in the Registry of Deeds in said County of Essex Book 575, Mortgage: 648:
Leaf 129.
109
11
$135,000.00
2
$15,000.00
77
Consideration
paid
41
89
06/11/1817 1817-1859
For trust see:
39274:445
$255,000.00
1817-1906
1859-1906
35358:455
A certain tract or parcel of land in said Salem bounded as follows: Beginning at the SE corner of
the land hereby conveyed at the NW corner of Brooks Court; then NW by land now or late of
O'Dell and the NW side of the dwelling house thereon, 46.5 feet to land now or formerly of
Kimball; NE by land of said Kimball and land now or formerly of Upton about 90.85 feet to land
now or formerly of Carey; then SE by said land of Carey 28.7 feet to land now or formerly of Day;
then SW by land of Day 32.5 feet to a shed as shown on said plan; then SE along said shed and
land of Day to land now or late of Brooks, about 14 feet; then SW along said other land of said
Brooks and along Northerly end of said Brooks Court 57.5 feet to the point of beginning.
6
36
9/28/1859
$585,000.00
41163:117
Notes
Beginning at the SE corner of the land hereby conveyed at the NW corner of Brooks Court, thence
running NW by land now or late of O'Dell and the NW side of the dwelling house thereon, 46.5
feet to land now or formerly of Kimball, thence turning and running NE by land of said Kimball and
land now or formerly of Upton about 90.85 feet to land now or formerly of Carey; thence turning
and running SE by said land of Carey 28.7 feet to land now or formerly of Day; thence turning and
running SW by land of Day 32.5 feet to a shed as shown on said plan; thence turning and running
in a SE direction along said shed as shown on said plan; thence turning and running in a SE
direction along said shed and land of Day to land now or late of Brooks, about 14 feet; thence
turning and running in a SW direction along said other land of said Brooks and along Northerly
end of said Brooks Court 57.5 feet to the point of beginning. Said measurements and description
being in accordance with a "Plan of the Brooks Estate, Salem, Mass, Charles A. Metcalfe, Civil
For trust see:
Engineer & Surveyor" as recorded in the Essex
34059:437
Beginning at the SE corner of the land hereby conveyed at the Northwest Corner of Brooks Court,
thence running NW by land now or late of O'Dell and the NW side of the dwelling house thereon,
46.5 feet to land now or formerly of Kimball, thence turning and running NE by land of said Kimball
and land now or formerly of Upton about 90.85 feet to land now or formerly of Carey; thence
turning and running SE by said land of Carey 28.7 feet to land now or formerly of Day; thence
turning and running SW by and land of Day 32.5 feet to a shed as shown on said plan; thence
turning and running in a SE direction along said shed and land of Day to land now or late of
Brooks about 14 feet; thence turning and running in a SW direction along said other land of said
Brooks and along Northerly end of said Brooks Court 57.5 feet to the point of beginning. Mentions
plan 1830:230.
07/13/1906 1906-1942
Brooks Family
Isaac Brooks
$950,000.00
Beginning at the NW corner of Brooks Court; then NW by land now or late of O'Dell and the
Northwest side of the dwelling house thereon, 46.5 feet to land now or formerly of Kimball; NW by
land of said Kimball and land now or formerly of Upton about 90.85 feet to land now or formerly of
Carey; then SE by said land of Carey 28.7 feet to land now or formerly of Day; then SW by land of
Day 32.5 feet to a shed as shown on said plan; then SE along said shed and land of Day to land
now or late of Brooks, about 14 feet; then SW along said other land of said Brooks and along
Northerly end of said Brooks Court 57.5 feet to the point of beginning
$1 and other
valuable
considerations
47
$1.00
42
$500.00
214:87
Being a house lot with a dwelling house thereon and the same which was conveyed to said
deceased by Benjamin Babbidge by deed bearing date the twelth day of October in the year of
our lord eighteen hundred and nine and which was then bounded as follows: Beginning at the
Northeast corner of said Babbidge's land, thence running Northwesterly (45) forty five feet and (9)
nine inches partly by the land of Fanny Underwood and partly by the land of William Brown,
thence Southwesterly (53) fifty three feet by the land of Robert Cook, thence Southeasterly by
Benjamin Brown's land and Joseph Vincent Junior's land (47) forty seven feet, thence
Northeasterly (58) fifty eight feet and (3) three inches to the beginning bounded by the land of said
Babbidge the southwesterly side of said dwelling house bounded on and by a court or
passageway of twelve feet and four inches in width leading from Andrew Street which Court or
passageway is to be forever kept open and unincumbered as a passageway to be used in
common.
For title see
estate of
Herbert T.
Osgood Docket No
340081
Conveyed by
Asa Clap,
executor of
Zachariah
Marston's will
�Homeowner
Zachariah Marston & Sally
(Plummer) Marston
Benjamin Babbidge & Mary
Babbidge
Date
Years of Number
Documents
Purchased Ownership of Years Purchase Price Referenced Description
A certain piece of land situated in Salem and bounded as follows, beginning at the Northeasterly
corner of said Babbidge land then running Northwesterly forty five feet, nine inches and bounded
partly on land of Fanny Underwood and partly on land of William Brown, thence running
Southwesterly fifty three feet and bounded on land of Robert Cook, then running Southeasterly
forty seven feet and bounded partly on land of Benjamin Brown and on land of Joseph Vincent Jr.,
thence running Northeasterly fifty eight feet three inches to the bounds first mentioned and
bounded on said Grantors land, together with a new dwelling house thereon standing completely
finished, the Southwesterly side of the house bounds on a Court or passageway of twelve feet
four inches in width leading from Andrew Street which court or passageway is forever to be kept
10/12/1809 1809-1817
8
$1,150.00
187:279
open.
Notes
Mortgage of
$550 follows
deed
�Residents Table
1817-1857 James Brooks
Carpenter, House rear 11 Andrew
1850-1891 Isaac C. Brooks
Carpenter, House rear 11 Andrew
1866-1884 George G. Brooks
Clerk at James F. Almy & Co, Boards rear
11 Andrew
1890-1894 James G. Beals
Hostler, House rear 11 Andrew
1850-1851 Mary Brooks
1881-1884 Micajah P. Huntington
Blacksmith, House rear 11 Andrew
1881-1886 Mrs. Janet R. Caldwell Housekeeper, Widow of John
Shoe cutter, boards rear 11 Andrew,
*Removed to Beverly in 1890-1891
1884-1886 Stephen A. Huntington directory
1895-1898 Mrs. Sarah A. Sawyer
Nurse, Rear 11 Andrew
1895-1896 A H. McFadden
1897-1900 Leon A. Turner
1899-1900 F. H. Arrington
1901-1902 George S. McKenzie
Austin W. Lunt
1906-1935 Lucius W. Osgood
Cutter
Box maker
Musician
1910 Mrs. Josie Casey
Widow, John C.
1911 Havelock Hazel
Carpenter
Albert Lingren
Moulder
1914-1915 Joanna L Ahearn
1917 Henry P. Languirand
Teamster (M Alice)
1936 Mrs. Hattie L. Osgood
1937 Bertha F. Osgood
Hattie L. Osgood
1946 John Druce
1937-1946 Herbert T. Osgood
Wid. Lucius
Chauf (Grace)
Musn (Alice M.)
����������������������Inventory No:
SAL.2788
Historic Name:
Brooks House
Common Name:
Address:
1 Brooks Ct
City/Town:
Salem
Village/Neighborhood:
Salem Common;
Local No:
35-571;
Year Constructed:
C 1800
Architectural Style(s):
Federal;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
Designation(s):
Nat'l Register District (05/12/1976);
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood Clapboard;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, November 14, 2022 at 11:00 PM
�V
v/
FORM B - BUILDING
AREA
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
FORM NO.
3b
511
Salem
,
Brooks C o u r t
ss
i r i c Name
Present
Residential
Original
Residential
3IPTI0N
» _ y\ flop
Federal
Sketch Map: Draw map showing p r o p e r t y ' s l o c a t i o n
i n r e l a t i o n to nearest cross s t r e e t s and/or
geographical f e a t u r e s .
Indicate a l l b u i l d i n g s
between Inventoried property and nearest
intersection(s).
Indicate north
tect
E x t e r i o r Wall F a b r i c
Clapboard
Outbuildings
Major A l t e r a t i o n s (with dates)
Condition
rOOd
Moved
UTM
REFERENCE
C
A
L
E
Acreage
Under 1 a c r e
Setting
R e s i d e n t i a l , urban
Recorded by
QUADRANGLE
U S G S
S
.
Date
Organization
.
Date
Debra H i l b e r t & Kim W i t h e r s
S a
i
e m
Planning S e p t f " "
A p r i l . 1987
�NATIONAL REGISTER
CRITERIA STATEMENT { i f
applicable)
Contributing b u i l d i n g i n e x i s t i n g National Register
ARCHITECTURAL SIGNIFICANCE Describe important a r c h i t e c t u r a l
other b u i l d i n g s w i t h i n the community.
district.
features and evaluate i n terms of
This three-bay half-house i s a n i c e l y preserved vernacular Federal period
example.
A l t h o u g h n o t a p a r t i c u l a r l y common t y p e i n S a l e m , e x a m p l e s s u c h a s t h i s o n e c a n
b e f o u n d i n many o f t h e C i t y ' s o l d e r n e i g h b o r h o o d s .
The e n t r a n c e i s l o c a t e d i n t h e
r i g h t - m o s t bay and has p l a i n t r i m .
Other features are the b r i c k foundation,
s i l l
a n d c o r n e r b o a r d s , 6/9 s a s h , a n d w e s t e n d e l l .
HISTORICAL SIGNIFICANCE Explain the r o l e owners played 1n l o c a l
b u i l d i n g r e l a t e s to the development o f the community.
or s t a t e h i s t o r y and how
the
The o n l y b u i l d i n g o n B r o o k s C o u r t , t h i s s i m p l e h o u s e a p p e a r s t o h a v e b e e n b u i l t
c . 1800-1810.
I t was o c c u p i e d b y 1837 b y James B r o o k s , c a r p e n t e r , who was s t i l l
l i s t e d h e r e i n 1851 a l o n g w i t h I s a a c C . B r o o k s , a l s o a c a r p e n t e r .
S t i l l i n the
B r o o k s f a m i l y i n 1 8 7 4 , i t i s p r o b a b l e t h a t t h e h o u s e was b u i l t o r moved t o t h i s
l o c a t i o n b y a member o f t h e B r o o k s f a m i l y .
I
(
BIBLIOGRAPHY and/or REFERENCES
C i t y D i r e c t o r i e s , 1837, 1851
1851 Map
1874 A t l a s
8/85
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Brooks Court
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
1 Brooks Court, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Benjamin Babbidge, Merchant
Built in 1809
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1809
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1 Brooks Court
1809
2023
Babbidge
Massachusetts
merchant
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/f1a544caebef098d8bbb8d8782d2173b.pdf?Expires=1712793600&Signature=J%7En%7EmXeAnbiqYoR1wAGH6s0OZx6MDw8-WOwVNgXEEbyeZ2DmgDeO7a-lstS6Mucu4s04%7ETcpworjf1-oIfpnKqJtCIjOcw4ayTHXiV4Yc6LyhVXQ5iI-CGEzj7UtcUZ1%7EPPXA7iJJ9Bhvy5DOiTy5JQhBH9znK9tD8w2MdWyKe356bgs5JjC-qmI170fYjFrZsptzOXC57tvsHr4RPPHwJJjfXvZWVl1izJAsLuuS-mXZt2PjLfh2FS54YlqPmqHITvbPQ%7ELkEOHpui%7EoDJbHZ6p4lw1c5TilYwRM-4BciDY5xJV0E5tvCxr58GSRQ-vyW3jVuSp1n%7EBJDaUpUnJ5A__&Key-Pair-Id=K6UGZS9ZTDSZM
54a32398fec69fe08793506e537fa3bb
PDF Text
Text
12 Southwick Street (formerly 5 Dodge Street)
Built c. 1864
for Richard Morgan, laborer
Researched and wriEen by Dan Graham
April 2023
�Image taken from property record card for 12 Southwick Street on Patriot Proper9es website.
Image taken from Southwick Street Area MACRIS report: 12 Southwick, April 4, 1986.
�While MACRIS estimates this home to have been built circa 1850, the deed history for
the land itself goes back to 1846. The deed for the lot was transferred among William Andrews,
Thomas Karney, Dennis Devereaux Jr., and Jonathan Perkins in the late 1840s before Richard
Morgan came into possession in 1864. Given that no residents feature prior to Morgan, coupled
with the fact that he owned neighboring properties on Southwick, 12 Southwick was most likely
built for Richard Morgan circa 1864.
Research suggests that the Southwick Street area has historical significance as a notably
intact street of early nineteenth-century workers’ housing. Southwick was previously known as
Dodge Street, and the street number of 12 Southwick was originally 5 Dodge. North Salem was
farmland until the mid-19 century, when the area experienced a great deal of growth and
th
became more residential than agricultural. Southwick Street is one of the older streets in North
Salem, laid out before 1851 under the name Dodge Street. It was renamed Southwick Street by
1874. Most of the houses were occupied by a variety of laborers, teamsters, and leather
workers. Most were owner occupied, and a significant number (e.g. 6, 8, 18, and 22) remained
in the same families between 1851 and 1911. This house was first owned by Richard Morgan, a
laborer. Morgan owned as many as four houses on the street (including 8 Southwick, which is
known as the “Richard Morgan House” [see MACRIS SAL.1841]).
Southwick Street is a one-block street containing a row of intact, modest houses of
similar scale, style, materials, and details. Most are one-story, Greek Revival houses with gable
ends to the street. These houses have facades oriented to the south, and central entries in
Greek Revival surrounds with pilasters and entablatures. According to Salem Historic
Commission member and architectural historian Vijay Joyce, 12 Southwick is a “more
�vernacular building with Greek Revival detailing. [Features include a] simple 4-room plan (2
rooms down/2 rooms up). Center entrance. No central chimney (but it may have had one at
one point); instead there are two chimneys on the wall opposite the entrance, potentially
servicing two fireplaces in the two ground-floor rooms. The exterior is clad in wood shingles,
asphalt shingle roofing. The exterior trim work is typical for a simple structure. Greek Revival
details are almost all contained to the front door surround.” The MACRIS report for Southwick
Street Area corroborates and adds to such descriptions, noting that “most [of the street’s
houses] are one-story, Greek Revival … with gable ends to the street. These houses have
facades oriented to the south, and central entries in Greek Revival surrounds with pilasters and
entablatures.”
City directories identify Richard Morgan as the property’s tenant from 1874 until 1895
(his son Charles was also identified as a resident in 1869 and 1872). After that, the house was
used by a number of laborer boarders including Michael Slattery (1895-96), Fred Eaton (189798), Bert Coe (1899-1900), and Fitz Herbert Edwards (1901-06). Michael J. Sullivan, who owned
the home following Morgan’s death in 1896, also lived in the house from at least 1910 to 1926,
according to directory data. Beyond that point, consulted directories do not list 12 Southwick in
the 1930s. In 1946 (the last year for which data is available), Thomas H. Sullivan is listed at 12
Southwick, with Katherine A. Tayne living in the rear. Thomas’s WWII draft card (included in
research materials below) also indicates he was living at the house in the early 1940s.
The deed history corroborates the home’s occupants, given that Morgan came into
ownership as of 1864. The next property shift occurred in 1907 when John H. Collins sold to
�Michael J. and Katharine A. Sullivan. Descendants of the Sullivans lived in the property from
1907-1949, when they sold to Edmund A. and Ruth M. Cullen. (The 1935 Salem directory
identifies Edmund as a leather worker.) The Cullen family owned the property until the early
2000s. Really, then, the house history is rather unique in that the property has mostly been
owned and occupied by only three families for the vast majority of its life: the Morgans,
Sullivans, and Cullens.
According to findagrave.com, Richard Morgan’s parents were Patrick Morgan and Ann
Tierney. He had a sister – Catherine MacGrane (whose headstone states she was born in Dublin,
Ireland) – and a wife – Catherine Campbell Morgan. Their children were Ann Morgan Clynes
(1838-1914); Laurence Morgan (1839-1842); Charles Morgan (1840-1899); Catherine Morgan
(1843-1844); Mary J. Morgan Hannon (1846-1935); Richard Morgan (1849); Margaret E.
Morgan Tracey (1851-1935). A naturalization record from 1847 (featured in the research
materials in this report) suggests that Richard arrived as an immigrant to Boston from Ireland
on April 10, 1838. He was born in Garristown, a village in Fingal, Ireland, on August 1, 1813.
While Ireland’s 1845 Potato Blight is often credited with launching the second wave of Irish
immigration to America, living conditions in many parts of Ireland were difficult before famine
ravaged the country. Indeed, a large number of Irish left their homeland as early as the 1820s.
Between 1820 and 1860, the Irish constituted over one-third of all immigrants to the United
States. In the 1840s, they comprised nearly half of all immigrants to the nation. Richard was
clearly part of these immigration waves, landing in Boston before settling in Salem to work and
raise a family (source: Library of Congress). He owned at least three adjacent properties on
�Southwick Street, though not all remain extant (see atlases below). He died in February 1896
and is interred at Saint Mary’s Cemetery in Salem.
While information on Michael J. and Katharine A. Sullivan was scarce at the time of
researching this report, promising leads do exist concerning their descendants, such as Thomas
H. Sullivan who came to own the property in 1935. He was born on February 20, 1901 and
worked at United Shoe Machinery in Beverly, Mass. His wife was Katherine E. Sullivan.
According to findagrave.com, Edmund Cullen’s (March 1, 1913-March 5-1991) mother
was Christina G. Devitt Cullen (1883-1968). He had at least three siblings: William Joseph Cullen
(1911-1932), John Henry Cullen (1914-2004), and Raymond James Cullen (1916-1980). He
married Ruth Martha Geary Cullen (1914-2008) in 1934, pictured below.
Image of Edmund Cullen’s wife, Ruth Martha Geary Cullen (1914-2008). Date of photo unknown.
�Owner
Years of
Ownership
Number of
Years
Purchase Price
Document
Referenced
(Book-Page)
William
Andrews
1846
<1
---
368-6
Thomas Karney
1846
<1
$150
368-6
Dennis
Devereaux Jr.
1846
<1
$461.68
370-80
Jonathan Perkins
1847-1864
17
$400
378-200
$298
387-40
$1
421-219
Margaret Karney
Richard Morgan
1864-1907
43
John H Collins
674-17
1874-185
Michael J
Sullivan
1907-1935
28
Katharine A
Sullivan
Thomas H
Sullivan
1935-1949
14
$1 and other
valuable
considerations
3048-68/69
“consideration”
3048-68/69
1874-185
3052-47
Katherine E
Sullivan
Edmund A
Cullen
1949-1973
24
“consideration”
3678-191
1973-1987
14
“consideration”
5955-41
Ruth M Cullen
William R
Cullen
Ruth M Cullen
�William R
Cullen
1987-2004
17
“nominal”
8744-571
2004-2007
3
“nominal”
23725-472
Kevin R Carr
2007-2013
6
$220,000
32656-523
Gregory T
Hickox
2013-2014
1
$215,000
33627-352
Aaron E. Beach
2014-present
9
$343,450
33627-352
Nancy J Cullen
Michael E.
Cullen
Christine M.
Player
Patricia A
Whitten
Ashley J
Thompson
�Residents
Charles Morgan (tanner)
Directory Year
Directory Notes
1869-1894
5 Dodge
Richard Morgan (laborer)
“12 Southwick” features for
first time in 1874
Michael Slattery
1895-1896
---
Fred Eaton (coal and wood)
1897-1898
---
Bert Coe
1899-1900
---
Fitz Herbert Edwards
1901-1906
---
Michael J. Sullivan
1910-1921, 1924, 1926
---
Thomas H. Sullivan
1946
Tayne was living in rear of 12
outhwick; identified as widow
of John J.
Katharine E. Sullivan
Katharine A. Tayne
Sullivan worked at USM Corp
in Beverly.
�Image from SAL.DB. SAL.4267 is 12 Southwick.
�Naturaliza9on record for Richard Morgan.
�Death record for Richard Morgan.
�Edmund and Ruth Cullen gravestone, Saint Mary’s Cemetery.
�Thomas H. Sullivan’s WWII dral card.
�ATLASES
�1874 Salem atlas, plate Q, ward 6. R. (Robert) Morgan shown as owner of Southwick proper9es (8, 10, and 12).
1890-1903 Salem atlas, page 35, featuring 8, 10, and 12 Southwick all as part of same parcel.
�1897 Salem atlas, plate 9, ward 6. R. Morgan s9ll features as owner of 8 and 12 Southwick (though he died in
1896). 10 Southwick is no longer extant.
1911 Salem atlas, page 10, ward 6. Michael J. Sullivan purchased 12 Southwick in 1907.
�MACRIS REPORTS
�Inventory No:
SAL.1840
Historic Name:
Smith, John House
Common Name:
Address:
18 Southwick St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
27-447;
Year Constructed:
C 1830
Architectural Style(s):
Greek Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.DB
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood Clapboard;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, February 17, 2023 at 9:22 PM
�FORM B - BUILDING
S/fc. 184D
AREA
FORM NO.
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
Salem
6SS
18 S o u t h w i c k
Street.
oric Name
Present
Original
Rpsi dpnt i a l
Bp
c ; j F i P n t ja ]
IPTION
Sketch Map: Draw nap showing property ' s location
in relat ion to nearest cross streets and/or
geographical features. Indicate a l l buildings
between inventoried property and nearest
intersect ion(s) .
Indicate north
Ce
Visual
e
Greek
Revival
Architect
Exterior Wall Fabric c l a p b o a r d
Outbuildings
Major Al terat ions (with dates)R
(late
19t.h-p.ar1y
70th
1
-|
rpnturv)
Condition finnf1
Date
Moved
Nn
Acreage
T.P g
Setting
Qn i p f .
Debra
t±Laj
on s
r p s i d p n t i al,—aj-a-a
H i l b e r tand
UTM REFERENCE _
Recorded b y N o r f c h f i e l d s P r e s e r v a t i o n A s s o c ,
USGS QUADRANGLE
Organization
Salem P l a n n i n g Dept.
SCALE
Date
J u n e 1986 a n d J u l y 1989
�NATIONAL REGISTER CRITERIA STATEMENT ( i f appl icable)
S o u t h w i c k S t r e e t meets C r i t e r i a A and C f o r l i s t i n g on t h e
N a t i o n a l R e g i s t e r a s a s m a l l r e s i d e n t i a l d i s t r i c t o f modest
w e l l - d e t a i l e d h o u s e s i n t h e F e d e r a l , Greek R e v i v a l a n d I t a l i a n a t e
styles.
The a r e a p o s s e s s e s h i s t o r i c a l s i g n i f i c a n c e a s a n o t a b l y
i n t a c t s t r e e t o f e a r l y 19th c e n t u ry workers' housing.
ARCHITECTURAL SIGNIFICANCE Describe important archi tectural features and evaluate in terms of
other buildings within the community.
18 S o u t h w i c k S t r e e t i s a w e l l - p r e s e r v e d t r a n s i t i o n a l
F e d e r a l / G r e e k R e v i v a l house t y p i c a l o f N o r t h S a l e m ' s e a r l y 1 9 t h
century a r c h i t e c t u r e .
The house i s one s t o r y h i g h , w i t h a g a b l e
r o o f , end t o t h e s t r e e t .
The s y m m e t r i c a l f i v e - b a y f a c a d e , f a c i n g
s o u t h , has a c e n t e r e n t r y s u r r o u n d e d by p i l a s t e r s and an
entablature.
Window s a s h a r e 6 / 6 . The house i s two b a y s deep and
has c o r n i c e r e t u r n s and c o r n e r b o a r d s .
A o n e - s t o r y shed r o o f e d e l l
e x i s t s on t h e e a s t e l e v a t i o n ; t h e n o r t h e l e v a t i o n p o s s e s s e s a
s h e d - r o o f e d d o r m e r . The f o u n d a t i o n i s b r i c k .
HISTORICAL SIGNIFICANCE Explain the role owners played in local or state history and how the
bui lding relates to the development of the community.
N o r t h S a l e m was f a r m l a n d u n t i l t h e m i d - 1 9 t h c e n t u r y , when t h e
a r e a e x p e r i e n c e d a g r e a t d e a l o f g r o w t h and became more r e s i d e n t i a l
than a g r i c u l t u r a l .
S o u t h w i c k S t r e e t i s one o f t h e o l d e r s t r e e t s i n
N o r t h S a l e m , l a i d o u t b e f o r e 1851 u n d e r t h e name Dodge S t r e e t . I t
was renamed S o u t h w i c k S t r e e t by 1874. T h i s house i s d e p i c t e d on
t h e 1851 a t l a s a s t h e p r o p e r t y o f J o h n S m i t h , a s h o e m a k e r . The
house r e m a i n e d i n t h e S m i t h f a m i l y a s l a t e a s 1911 » when i t was t h e
property o f A l i c e Smith.
(
BIBLIOGRAPHY and/or REFERENCES
Salem C i t y D i r e c t o r i e s
#*# ~Maps a n d A t l a s e s 1 8 5 1, 1874, 1897, and 1911
8/85
�Inventory No:
SAL.1841
Historic Name:
Morgan, Richard House
Common Name:
Address:
8 Southwick St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
27-449;
Year Constructed:
R 1825
Architectural Style(s):
Federal; Greek Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.DB
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Shingle;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, February 17, 2023 at 9:42 PM
�NS
FORM B - BUILDING
FORM NO.
AREA
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
Salem
Southwick
SS
Street
ic Name
Present
Residential
Original R e s i d e n t i a l
IPTION
c.
e
1820-1830
Visual
Federal/Greek
Sketch Map: Draw map showing property ' s location
in relat ion to nearest cross streets and/or
geographical features. Indicate a l l buildings
between inventoried property and nearest
intersect ion(s) .
Indicate north
Revival
Architect
Exterior Wall Fabric w o o d
S
h i n
g
i P
S
Outbuildings
Major Al terat ions (with dates) M
n n
,
Cond i t i oner^
Moved
Date
Nn
Acreage
T.P^C:
Setting
n n JMX-$
than
Debra
nn
P
I
L
T
residential—area
Hilbert and
UTM REFERENCE _
Recorded by N o r t h f i e l d s P r e s e r v a t i o n
USGS QUADRANGLE_
Organization S a l e m P l a n n i n g
SCALE
Date
Dept.
J u n e 1986 a n d J u l y 1989
Assoc.
�NATIONAL REGISTER CRITERIA STATEMENT ( i f appl icable)
S o u t h w i c k S t r e e t meets C r i t e r i a A and C f o r l i s t i n g on t h e
N a t i o n a l R e g i s t e r a s a s m a l l r e s i d e n t i a l d i s t r i c t o f modest
w e l l - d e t a i l e d h o u s e s i n t h e F e d e r a l , Greek R e v i v a l a n d I t a l i a n a t e
styles.
The a r e a p o s s e s s e s h i s t o r i c a l s i g n i f i c a n c e a s a n o t a b l y
i n t a c t s t r e e t o f e a r l y 19th century workers' housing.
ARCHITECTURAL SIGNIFICANCE Describe important archi tectural features and evaluate in terms of
other buildings within the community.
8 Southwick S t r e e t i s a w e l l - p r e s e r v e d t r a n s i t i o n a l
F e d e r a l / G r e e k R e v i v a l house t y p i c a l o f N o r t h S a l e m ' s v e r n a c u l a r
e a r l y 19th c e n t u r y a r c h i t e c t u r e .
The house i s two s t o r i e s h i g h ,
w i t h a g a b l e r o o f , end t o t h e s t r e e t .
The s y m m e t r i c a l f a c a d e , on
t h e s o u t h e l e v a t i o n , i s t h r e e b a y s w i d e w i t h a c e n t e r e n t r y and two
windows.
The e n t r y h a s s i d e l i g h t s w i t h i n a s u r r o u n d o f p i l a s t e r s
and an e n t a b l a t u r e . Window s a s h a r e 6/6. The house i s two b a y s
d e e p , and h a s f l u s h e a v e s and s l i g h t eave r e t u r n s .
Interior
c h i m n e y s a r e l o c a t e d n e a r e a c h end w a l l , one on t h e f r o n t g a b l e
s l o p e , one i n t h e r e a r . The house s i t s l o w t o t h e g r o u n d upon a
brick foundation.
A o n e - s t o r y e l l w i t h s e c o n d a r y e n t r y e x i s t s on
the r e a r e l e v a t i o n .
HISTORICAL SIGNIFICANCE Explain the role owners played in local or state history and how the
bui lding relates to the development of the community.
N o r t h Salem was f a r m l a n d u n t i l t h e m i d - 1 9 t h c e n t u r y , when t h e
a r e a e x p e r i e n c e d a g r e a t d e a l o f g r o w t h and became more r e s i d e n t i a l
than a g r i c u l t u r a l .
S o u t h w i c k S t r e e t i s one o f t h e o l d e r s t r e e t s i n
N o r t h S a l e m , l a i d o u t b e f o r e 1851 u n d e r t h e name Dodge S t r e e t . I t
was renamed S o u t h w i c k S t r e e t by 1874. T h i s house a p p e a r e d on t h e
1851 a t l a s a s t h e p r o p e r t y o f R i c h a r d M o r g a n , a l a b o r e r . Morgan
owned t h r e e o t h e r h o u s e s on t h e s t r e e t .
The house r e m a i n e d i n t h e
Morgan f a m i l y a s l a t e a s 1 9 1 1 , when i t was owned by C h a r l e s Morgan.
The r e s i d e n t s o f t h e house l i s t e d i n S a l e m ' s f i r s t s t r e e t d i r e c t o r y
i n 1881 were F r a n c i s C a m p b e l l , a t e a m s t e r , and C h a r l e s M o r g a n , a
currier.
P r e v i o u s owners and o c c u p a n t s o f t h e house a r e unknown.
BIBLIOGRAPHY and/or REFERENCES
—
Salem C i t y D i r e c t o r i e s
Maps a n d A t l a s e s 1851, 1874, 1897, and
--—»
1911
8/85
�Inventory No:
SAL.1842
Historic Name:
Riley, John House
Common Name:
Address:
6 Southwick St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
27-450;
Year Constructed:
C 1850
Architectural Style(s):
Italianate;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.DB
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Clapboard;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, February 17, 2023 at 9:22 PM
�NS
FORM B - BUILDING
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
FORM NO.
AREA
ft.
4-4 WtSlp
Salem
PSS
6 Southwick
Street
brie Name
Present
R
Original
P
^ H
P
n H
3
i
Rpsi^sni-.iai
IPTION
Map
i tect
Sketch Map: Draw nap showing property ' s location
in relat ion to nearest cross streets and/or
geographical features. Indicate a l l buildings
between inventoried property and nearest
intersect ion(s) .
Indicate north
Mr
Exterior Wall Fabric ' C J
Outbuildings
Major Alterat ions (with dates)
e l l
(20th
Condition
Moved
UTM REFERENCE
USGS QUADRANGLE_
SCALE
aphnarrl
_
g t
o ry
Century)
G o o d
Date
No
Acreage
T.P. s s t h a n o n e
Setting
n»ipt,
r
Debra
Recorded oy
Organization
Date
0 n a
pgi^pn1-ia1
Hilbert and
Maxm£ i & i da
c;
a l Q T T 1
•TunP
area
p r
planning
L2££
a
0
c
0
n ,
a
n n
oept
n H .Tnly 1Q«Q
n
a<=<^^ .
�r
NATIONAL REGISTER CRITERIA STATEMENT ( i f appl icable)
S o u t h w i c k S t r e e t meets C r i t e r i a A and C f o r l i s t i n g on t h e
N a t i o n a l R e g i s t e r a s a s m a l l r e s i d e n t i a l d i s t r i c t o f modest
w e l l - d e t a i l e d h o u s e s i n t h e F e d e r a l , Greek R e v i v a l a n d I t a l i a n a t e
styles.
The a r e a p o s s e s s e s h i s t o r i c a l s i g n i f i c a n c e a s a n o t a b l y
i n t a c t s t r e e t o f e a r l y 19th c e n t u r y workers' housing.
ARCHITECTURAL SIGNIFICANCE Describe important archi tectural features and evaluate in terms of
other buildings within the community.
6 S o u t h w i c k S t r e e t i s a w e l l - p r e s e r v e d Greek R e v i v a l house
t h a t i n t h e 1860s o r 1870s was r e m o d e l e d i n t h e I t a l i a n a t e s t y l e .
The house i s one s t o r y h i g h , w i t h an L - g a b l e p l a n .
The e n t r y i s
l o c a t e d on t h e c e n t e r o f t h e s o u t h e l e v a t i o n , a n d f e a t u r e s a
bracketed doorhood.
Window s a s h a r e 6/6. F i r s t s t o r y windows
possess tab-bracketed caps.
The e a v e s a r e deep and have r e t u r n s .
Chimneys e x i s t a t t h e c e n t e r o f t h e e a s t g a b l e s l o p e and n e a r t h e
j u n c t i o n o f the gables.
The e a s t e l e v a t i o n has a o n e - s t o r y e l l .
The f o u n d a t i o n i s b r i c k .
HISTORICAL SIGNIFICANCE Explain the role owners played in local or state history and how the
bui lding relates to the development of the community.
t
N o r t h Salem was f a r m l a n d u n t i l t h e m i d - 1 9 t h c e n t u r y , when t h e
a r e a e x p e r i e n c e d a g r e a t d e a l o f g r o w t h and became more r e s i d e n t i a l
than a g r i c u l t u r a l .
S o u t h w i c k S t r e e t i s one o f t h e o l d e r s t r e e t s i n
N o r t h S a l e m , l a i d o u t b e f o r e 1851 u n d e r t h e name Dodge S t r e e t . I t
was renamed S o u t h w i c k S t r e e t by 1874. T h i s house was d e p i c t e d on
t h e 1851 a t l a s w i t h no o w n e r ' s name l i s t e d , however d i r e c t o r i e s a s
e a r l y a s 1850 l i s t J o h n R i l e y , a t e a m s t e r , on S o u t h w i c k S t r e e t .
The 1874 a t l a s l i s t e d R i l e y a s t h e owner.
I t showed t h e house
e n l a r g e d by t h e a d d i t i o n o f t h e r e a r w i n g ; i t was p r o b a b l y by t h a t
t i m e t h a t t h e house was g i v e n i t s I t a l i a n a t e d e t a i l s .
The house
r e m a i n e d i n t h e R i l e y f a m i l y a s l a t e a s 1 9 1 1 , when i t was d e p i c t e d
on t h a t y e a r ' s a t l a s a s t h e p r o p e r t y o f Thomas R i l e y .
BIBLIOGRAPHY and/or REFERENCES
*•# * ~
Salem C i t y D i r e c t o r i e s
Maps and A t l a s e s 1851, 1874, 1897, and 1911
8/85
�Inventory No:
SAL.DB
Historic Name:
Southwick Street Area
Common Name:
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
Year Constructed:
Use(s):
Residential District;
Significance:
Architecture; Community Planning;
Designation(s):
Building Materials:
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, February 17, 2023 at 9:43 PM
�t>6
FORM A - AREA
Ar ea Le t t e r
MASSACHUSETTS HISTORICAL COMMISSION
80 30YLSTQN STREET, BOSTON, MA 02116
mo - mz
Form numbers i n t h i s Ar ea
A
Town
S aeml
Name o f Ar ea ( i f any)
P r esen t Use
Photos (3"x3" or 3"x5" black
* white) Indicate on back
o f each photo street addresses
f o r buildings shown. Staple to
l ef t side of form.
Residential
'
Gene r a l Da t e o r Pe r i od
General Condition
Sketch Map. Draw a general map of the
a r ea Indicating properties within 1 t .
Number each property for which Individual
Inventory forms have been completed.
Labe l streets Including route numbers, 1 f
any . Indicate north. (Attach a separate
shee t T f space here i s not s u f f i c i e n t ^
UTM REFERENCE
USGS QUADRANGLE
SCALE
~
~ — "
southwir.k _ _ _ _
Acreage
c
. I820' -i860's
s
Good
Approximately 1.5-acres
_
.
Recorded by . v ^ ^ t e i S ^ f e g & f e g ^ f c j g i i ^ a a i y •
O r gan i z a t i on j ^ a ^
Date
June 198*
1
^ ^
Tu l y 1989 •
_
�NATIONAL
REGISTER
CRITERIA
STATLCNT
(If applicable)
S o u t h w i c k S t r e e t meets C r i t e r i a A and C f o r l i s t i n g on t h e
N a t i o n a l R e g i s t e r a s a s m a l l r e s i d e n t i a l d i s t r i c t o f modest
w e l l - d e t a i l e d houses i n t h e F e d e r a l , Greek R e v i v a l and I t a l i a n a t e
styles.
The a r e a p o s s e s s e s h i s t o r i c a l s i g n i f i c a n c e a s a n o t a b l y
i n t a c t s t r e e t o f e a r l y 19th century workers' housing.
ARCHITECTURAL SIGNIFICANCE Describe Important architectural features and evaluate In terms of
other areas within the community.
S o u t h w i c k S t r e e t i s a o n e b l o c k s t r e e t c o n t a i n i n g a row o f
remarkably
i n t a c t , modest houses o f s i m i l a r s c a l e ,
style,
m a t e r i a l s , and d e t a i l s .
Most a r e o n e - s t o r y , Greek R e v i v a l h o u s e s
w i t h g a b l e ends t o t h e s t r e e t .
These houses have f a c a d e s o r i e n t e d
to t h e s o u t h , and c e n t r a l e n t r i e s i n Greek R e v i v a l s u r r o u n d s
with
p i l a s t e r s and e n t a b l a t u r e s .
(3> 12, 18 S o u t h w i c k S t r e e t ) .
A
F e d e r a l s t y l e , t w o - s t o r y v a r i a t i o n e x i s t s a t 8 S o u t h w i c k , and
f e a t u r e s f l u s h eaves.
I t a l i a n a t e d e t a i l s e x i s t a t 22 a n d m o r e
n o t a b l y a t 6 S o u t h w i c k , w h i c h f e a t u r e s a b r a c k e t e d hood and
t a b - b r a c k e t e d window c a p s .
HISTORICAL SIGNIFICANCE Explain historical Importance of area and how the area relates to the
development of other areas of the community.
N o r t h S a l e m was f a r m l a n d u n t i l t h e m i d - 1 9 t h c e n t u r y , when t h e
a r e a e x p e r i e n c e d a g r e a t d e a l o f g r o w t h a n d became more r e s i d e n t i a l
than a g r i c u l t u r a l .
S o u t h w i c k S t r e e t i s one o f t h e o l d e r s t r e e t s i n
N o r t h S a l e m , l a i d o u t b e f o r e 1851 u n d e r t h e name D o d g e S t r e e t . T h e
s t r e e t was r e n a m e d S o u t h w i c k S t r e e t b y 1 8 7 4 . By 1851 m o s t o f t h e
h o u s e s were s t a n d i n g , a n d were o c c u p i e d by a v a r i e t y o f l a b o r e r s ,
teamsters, l e a t h e r workers.
Most were owner o c c u p i e d , and an
u n u s u a l l y l a r g e n u m b e r ( 6 , 8, 18, a n d 2 2 ) r e m a i n e d i n t h e same
f a m i l i e s b e t w e e n 1851 a n d 1 9 1 1 -
BIBLIOGRAPHY and/or REFERENCES
Salem C i t y D i r e c t o r i e s
Maps a n d A t l a s e s 1 8 5 1 , 1 8 7 4 , 1 8 9 7 , a n d 1911
8/85
���Page
1
PRP
PRP
S t r e e t No S t r e e t Name
Loc Nbr
SAL.DB
SAL.4266
.
5 S o u t h w i c k St
DB
27-416
SAL.1842
6 Southwick St
27-450
SAL.1841
8 Southwick St
27-449
SAL.4267
12 S o u t h w i ck St
DB
27-448
SAL.1840
18 S o u t h w i c k S t
SAL.4268
22 S o u t h w i c k St
27-447
DB
27-445
[405] 7 i t e m s l i s t e d o u t o f 4289 i t e m s
�DEEDS
������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Southwick Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
12 Southwick Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Formerly 5 Dodge Street,
Built c. 1864
for Richard Morgan, laborer
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1864
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Dan Graham
Language
A language of the resource
English
12 Southwick Street
1864
2023
Laborer
Massachusetts
Morgan
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/35c89375eeb3f5267b0e8ab7389c16a2.pdf?Expires=1712793600&Signature=IjhCnsFSfiDa3AFJQ%7EZ%7Euy9wVpT8WLtMOQSxbGLg0ZrHAr2HgbHdJ%7Eky80UvbvmPvwbyOaEDbchumIGKLngDF8%7EE3iN2GPbIoDro2ca1%7EetZE7%7Eeuul4xOgPqyhcouocSA6C2rkO1hI16C8xqC6PbuqfzCD8EscKxL%7E4v%7EW0YzgRNz0mVS0mrTqH6q2JvCPvRILdfHQ860-LggoMeV4y%7EVwc9ewEqxBZBM%7Ecc9M2L8w6fwjO-mOma3BWTm1ba2BKFbzD3MTmcR0n8PXxz8D5VHpK1QYivxDNpUDZVfa8EYQHxS7HSlNmxkvBx0SvOdln%7EAdTZMFaItDFVma7I0Cn3A__&Key-Pair-Id=K6UGZS9ZTDSZM
21629aaf046d0c375ba4cdef799af429
PDF Text
Text
��������������Map of the City of
Salem, Mass, 1851
(Norman B. Leventhal Map Center)
�Atlas of Salem, 1874
Essex County Registry of Deeds
�Atlas of Salem, 1897
Essex County Registry of Deeds
�Atlas of Salem, 1911
Essex County Registry of Deeds
�From the Friends of Greenlawn Botanical Garden Tour, May 2014
Research by Polly Wilbert & Pat Donahue
�Massachusetts Vital Records, 1841-1920
�Salem Directory, 1893-94
�Bodwell Grave
Greenlawn Cemetery
Salem, MA
(FindAGrave.com)
�Bodwell Grave
Greenlawn Cemetery
Salem, MA
(FindAGrave.com)
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Buffum Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
51 Buffum Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
George A. Bodwell
Bookkeeper
c. 1890
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1890
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Alyssa G.A. Conary
Language
A language of the resource
English
1890
2023
51 Buffum Street
Bodwell
Bookkeeper
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/58d3c28f65597461d3c29b1d057fda18.pdf?Expires=1712793600&Signature=EndOn6TEg6-Jz%7E0P61us4XASZ63Q1R4EGjEiyE5XYorOz-xzzW6wNU90DhChQXtJH8cpD009bTlrxlTpRBZ89HAdre4%7EYRCnHsGsVYyZccFvk2S8TPoDs9uLNgmXvVrdrHKjdHHcIxOXt8bWFcQUDHjWW3a4r8L-mOkaLExuehsdViU71hDhbfNnVvfz%7EERcoJY3n0LD8Odqook7zcE%7EnDrVpkH9oRkqAy35QOsylbehUzDM1PkzwBT4FK7zGTLybd5apkLIp%7Eu2QrfHIdHS3FaIsQzua6CFr4zgesWED3DfKAEFMIVhxdgMz6zbfU9fBquq1lDLggnrsQT3Z3xlPQ__&Key-Pair-Id=K6UGZS9ZTDSZM
068f3c4359c5e827d7d6454c3ab6f7c6
PDF Text
Text
46 Washington Square
John Southwick, Schoolmaster
Built in 1796, Partially torn down and rebuilt around 1850.
Researched and written by Leslie Fontaine
July 2022
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2022
�46 Washington Square, 1972
(MACRIS SAL.3517)
46 Washington Square, 1987
(MACRIS SAL.3517)
1
�46 Washington Square, 2017
(MACRIS SAL.3517)
Before 1881 Washington Square South was known as Forrester Street between 1855 and 1878. Prior
to this period, it was known as Bath Street. Over the years it has been numbered 8 Bath Street and 52
Forrester before it was 46 Washington Square South1. The front of the house can just be seen behind
the trees in the below photo.
Nelson Dionne Salem History Collection,
Salem State University Archives and Special Collections, Salem, Massachusetts
1
Salem City Directories
2
�Part of this land was granted for five pounds to James Symmonds by the town selectmen on April 5th,
1672 with the expectation to build a house within one-year 2. James Symmonds continued to own this
lot until his death in 1714 when it was valued at 30 pounds3.
Salem Town Records 1725-1773
Sydney Perley, Essex Antiquarian
2
Salem Town Records 1725-1773 VOLS 4-5
Perley, S. (18971909). The Essex antiquarian: an illustrated ... magazine devoted to the biography, genealogy,
history and antiquities of Essex County, Massachusetts. Salem, Mass.: Essex Antiquarian.
3
3
�According to William Bentley’s diaries, in 1796 John Southwick, a school keeper, built a schoolhouse
upon Symmonds land near the common4. According to the Essex Institue Historical Collections, the
schoolhouse was later used as a dwelling house5 and around the 1850s was renovated to the current
Second Empire style by the Benson family. A visual inspection performed by Vijay Joyce, of HSI,
confirms that some of the older structure still survives in the basement of the house and most of what is
above the basement joists are consistent with an 1850s Victorian-era renovation of the upper floors of
the house.
There were other houses and buildings on the property over the years, as evidenced by numerous
deeds that show parcels were split up and sometimes re-bought by later families, mainly the Bensons,
but they appear to have all been since removed. One of these small parcel transfers occurred between
the Bensons and the City of Salem in order to straighten the line of the Phillips School Lot.
City Council Records 1865-1869 Volume 5, April 12, 1869
The current building at 46 Washington Square South is representative of the Second Empire style of
architecture, primarily characterized by the mansard roof and symmetrical three-bay facade. There is a
cross-mansard ell in the rear of the house and the high foundation features granite in the front and brick
on the other sides.
Samuel Benson purchased this property in 1829 and it continued in the family until its sale in 1925.
According to the city directories, several members and generations of the Benson Family lived in this
house throughout the time they owned it. The family members, as well as a couple of boarders, held
various occupations over the years including mariner, teacher, captain, clerk, and the famous artist,
Frank W. Benson, who was born in this house on March 24th, 1862. Samuel Benson died on April 6,
1862, and his estate was passed to his wife, Sarah Maria (Prentiss) Benson, via probate. Frank
purchased this property from his parents, George Wiggin and Elisabeth Frost (Pool) Benson for ‘$1 and
other valuable consideration paid’. Frank was an artist from Salem, MA known for his Impressionist
paintings as well as his 1935 duck stamp.
4
Waters, J. G., Bentley, W., Waters, A. G., Dalrymple, M. (1907). The Diary of William Bentley: 1793-1802. United
States: Essex Institute.
5
Historical collections of the Essex institute. (1862). United States: (n.p.).
4
�Image of Frank W. Benson
(Archives of American Art, Public domain, via Wikimedia Commons)
Frank Weston Benson Duck Stamp
United States Department of Agriculture, Public domain, via Wikimedia Commons
5
�SOURCES
6
�Part of Salem in 17006
Plan of the Common around the year 1800
6
Perley, S. (18971909). The Essex antiquarian: an illustrated ... magazine devoted to the biography, genealogy,
history and antiquities of Essex County, Massachusetts. Salem, Mass.: Essex Antiquarian.
7
�Map of Salem, 1780
Map of Salem, 1820
8
�Map of Salem, 1851
1874 Atlas of Salem, Plate A
9
�1883 Birds Eye View of Salem
1890-1903 Atlas of Salem, Plate 9
10
�1897 Atlas of Salem, Plate 4
1906-1938 Atlas of Salem, Plate 15
11
�1911 Atlas of Salem, Plate 7
(Rev. William Bentley’s Diary 1793 - 1802)
12
�(Historical collections of the Essex institute. (1862). United States Vol. 4, Page 4)
Historic Commission:
MTG MINUTES 1986-1991 STUDY REPORTS 1960S VOLS I, II, IIA & III\HISTORIC DISTRICT FILE
13
�James Symmonds Probate, 17147
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/13880/27083-co1/248359872
7
14
�John Symmonds Probate 17928
8
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/13880/27099-co1/248360099
15
�Joshua Dodge Probate, 18149
9
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/13764/7906-co1/245212344
16
�Samuel Benson Probate 1862, Image #110
10
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/14205/32576-co1/259551848
17
�Samuel Benson Probate 1862, Image #211
11
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/14205/32576-co1/259551848
18
�Samuel Benson Probate 1862, Image #312
The Benson Family were members of the Salem Marine Society for generations:
(Photos Courtesy of The Salem Marine Society book: Portraits of the Marine Society at Salem in New England, 1972 edition)
12
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England
Historic Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court
Archives.)
https://www.americanancestors.org/DB515/rd/14205/32576-co1/259551848
19
�Homeowner
Castine Realty Trust, Trustees:
Thomas A. O'Donnell & Dorothy V.
O'Donnell
Dorothy V. O'Donnell
Dorothy V. O'Donnell & Thomas A.
O'Donnell
Maude O'Donnell
Date
Purchased
08/07/1992
01/31/1992
07/27/1970
10/24/1961
Years of
Number of
Ownership
Years
1992
1992
1970-1992
1961-1970
<1
<1
22
9
Purchase Price
$1 and
consideration
paid
$1 and
consideration
paid
No consideration
paid
Consideration
paid
Documents
Referenced
Description
11459:51
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
11126:129
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
5700:447
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
4832:481
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
Notes
�Homeowner
Henry O'Donnell & Maude
O'Donnell
Salem Trust Company, Arthur Guy
as Commissioner of Banks
Date
Purchased
09/14/1934
03/01/1934
Years of
Number of
Ownership
Years
1934-1961
1934
Washington Street Realty
Corporation
12/8/1933
1933-1934
Salem Trust Company, Arthur Guy
as Commissioner of Banks
12/8/1933
1933
Mary L. Hurley, Wife of John J.
Hurley
Benson Family (Totals)
Frank W. Benson
George Wiggin Benson &
Elizabeth Frost (Pool) Benson
27
< 1 year
1 year
< 1 year
02/27/1925
1925-1933
8 years
---
1829-1925
96
6/5/1896
03/11/1869
1896-1925
1869-1896
29
27
Purchase Price
Documents
Referenced
Description
3006:192
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
2988:121
Conveyance of 13 parcels of land, 46 Washington Square being Parcel 3, being
more fully described in a deed dated December 8, 1933, from said Salem Trust
Company to said Washington Street Realty Corporation, and recorded with Essex
South District Deeds, Book 2971, Page 303.
Consideration
paid
2971:303
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running;
Easterly: by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running: Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less.
$8000 mortgage
2867:361
Mortgage Document that was in default and foreclosed on 12/8/1933
Consideration
paid
2629:500
The land in said Salem, with the buildings thereon, bounded and described as
follows: Beginning at the Northeasterly corner thereof on Washington Square
South, Thence running; Westerly: by said Washington Square South about 88 feet,
6 inches, to land now or late of Symonds, thence turning and running; Southerly: by
land now or late of Symonds about 69 feet, 5 inches, thence turning and running;
Easterly: by land now or late of Lambert and Ashby about 38 feet, 9 inches, thence
turning and running; Northerly: about 19 feet, 1 inch, thence turning and running
Easterly by land now or formerly of Duignan about 53 feet, 8 inches, and thence
running Northerly: by land of the City of Salem, 55 feet, 3 inches, to said
Washington Square and the point begun at; all of said measurements being more
or less. Mentions 1480:525 & 1573:132
$1 and other
valuable
consideration
paid
1480:525
2 Separate parcels on Washington Square. (See 768:14 & 783:38)
Consideration
paid
Consideration
paid
$3,000.00
768:14
Dwelling house with outbuildings, now numbered 52. Refers to 648:16 (release of
mortgage) & 648:17 -(conveying interest of children to widow of Samuel Benson.)
Those deeds then refer to 252:265 & 636:121
Notes
�Homeowner
Samuel Benson & Sarah Maria
(Prentiss) Benson
Francis Boardman
Date
Purchased
09/12/1829
05/01/1826
Years of
Number of
Ownership
Years
1829-1869
1826-1829
40
3
Purchase Price
$1,825.00
$2,200.00
Documents
Referenced
Description
252:265
A certain messuage on Bath Street in Salem aforesaid consisting of a dwelling
house and out buildings and land under and adjoining, being the same which I
purchased of Peirce L. Wiggin by deed of May 1, 1826. B241 L259. Bounded
Northerly on Bath Street 57'6", Easterly on Elijah Haskell 56', Southerly on land of
Rebecca, the wife of John Southwick 56' and Westerly on the widow Flint 56'.
241:259
A certain messuage on Bath Street in Salem aforesaid consisting of a lot of land
with a dwelling house and out buildings thereon bounded Northerly on Bath Street
57'6", Easterly on land of Elijah Haskell 56', Southerly on land of Rebecca, the wife
of John Southwick, and Westerly on land of the widow Flint 56' to the first bounds.
Certain parcel of land with dwelling house formerly owned by John Southwick.
North on Bath Street 54', East on Haskell land 60', South on land of John
Southwick 52', West on Southwick Avenue 60'. Bk 228:278 Releasing the right to
dower by Rebecca Southwick and trading two small portions of land in the back of
property on Bath Street for part of Southwick's Avenue. $100 waiving right to
dower, $1ea for exchange of land.
Peirce L. Wiggin & Anna B. Wiggin
04/20/1822
1822-1826
4
$765.00
229:252
Joshua Dodge
04/19/1810
1810-1822
12
$1.00
189:250
John Southwick
11/25/1794
N/A
N/A
$370.00
157:286
1573:132
1050:25
On Forrester Street, formerly Bath Street. As described in said deeds above
referenced (417:159-160)
1052:3
A certain parcel of land in said Salem bounded Northerly on Washington Square 11
feet, Easterly on land of said Elizabeth, formerly of Williams, about 70 feet and 5
inches, Southerly on land of Lambert 11 feet and Westerly on land of said Eleazer
M. Dalton about 69 feet and 5 inches.
547:77
Messuage on Bath Street or Forrester, North on Forrester Street, West on line
drawn through center of the passageway between said house and house west of it,
said line to extend from said street to estate now or formerly Bakers, South on said
Baker estate, East on land Abraham Williams. See deed 435:250 on October 19,
1850 Nathaniel Jackson to David Reed, being the same as conveyed to Jackson
by George Wheatland by deed 428:5. At the same time Eleazer M. Dalton gave a
mortgage to David Reed - see 557:53. A year later, on July 5 in 1858, David Reed
defaults on mortgage and Eleazer is the highest bidder at $107.50 - see 573:52.
Frank W. Benson
12/7/1898
N/A
N/A
$1 and other
valuable
consideration
paid
Elizabeth F. Benson
12/2/1880
N/A
N/A
$1.00
Elizabeth F. Benson, wife of
George W. Benson
Eleazer M Dalton
01/06/1881
03/10/1857
N/A
1857-1881
N/A
24
$625.00
$700.00
David Reed
10/19/1850
1850-1857
7
$900.00
435:250
Nathaniel Jackson
10/12/1849
1849-1850
1
$600.00
428:5
Notes
A certain messuage situated in Salem: North on Bath Street 54', East on Haskell
60', South on land of Southwick 52', West on a way two feet wide 60'
A piece of land in said Salem being part of the estate left to his heirs by said
deceased - said piece bounding Southerly on the Street now called Essex Street
there measuring 53' 1/2, Westerly on land of Susanna Flint, widow, 162', Northerly
on the common or the way by the common, 57', and Easterly on land belonging to
the heirs of Elijah Haskell 170'.
3 Separate parcels on Washington Square. (See below) 1050:25 & 1052:3 also
small portions of land and buildings added. 1051:257 is a tiny triangular piece of
land added.
Messuage on Bath Street. North on Bath Street, West on line drawn through center
of the passageway between said house and house west of it, said line to extend
from said street to estate now or formerly Baker, South on land of Baker, East on
land of William.
North on Bath Street, West on a line drawn through Center of passageway
between said house and the house west of it said line to extend from said street
through the center of said passageway straight to land of Barker, South on land of
Barker, East on land of Williams. Refers to deeds 276:284 & 345:261.
Additions to the
Benson Estate
�Homeowner
Elizabeth F. Benson
Date
Purchased
01/20/1881
George Fellows, guardian of Ellen 07/07/1848 &
Fellows (minor, daughter)
05/19/1849
Abigail Haraden, wife of Timothy
Haraden
Susannah Flint
06/29/1815
07/10/1792
Years of
Number of
Ownership
Years
N/A
1848-1881
1815-1848
1792-1815
N/A
33
33
23
Purchase Price
In consideration
of a conveyance
to me of a certain
lot of land made
this day by
Elizabeth F.
Benson, wife of
George W.
Benson.
$114.00
$10.00
38 pounds 5
shillings
Documents
Referenced
1051:257
417:159-160
Description
Notes
Additions to the
A certain lot of land in the rear of the land whereon my dwelling house stands on
Essex Street in said Salem, bounded Westerly on land formerly of Williams, now of Benson Estate
said Elizabeth about 19 feet and 1 inch, Northerly on other land of said Elizabeth
about 6 feet 3 inches, Easterly on land now or late of Covell about 19 feet and 1
inch, and Southerly on land of said Lydia about 6 feet and 3 inches, the Southerly
line of the land hereby conveyed ranging with the Southerly line of land of Dalton
recently purchased by said Elizabeth and being as the new fence now stands.
Followed by a mortgage deed transfer from William K. Leach to Elizabeth F.
Benson referencing original mortgage dead Book 640 Page 43
Picked up from 1050:25 (above) Bounded Northerly by Bath Street in said Salem
22 feet, Easterly by land of Benson, 81 feet, Southerly by land now or late of Dalton
about 21 and 1/2 feet, Westerly by land now or late of Dalton 80 feet and 6 inches,
together with one undivided fifth part of the dwelling house and all outbuildings
standing on said land. The premises to be held by said Walcott, in trust for said
Williams during his life and after his decease to be conveyed to such person or to
be held for such uses as the said Williams shall by a writing, to be delivered to said
Walcott, his heirs or assigns direct and appoint. Page 160 mentions Book 210 Page
249
210:249
Certain parcel of land with dwelling house formerly owned by John Southwick.
North on Bath Street 54', East on Haskell land 60', South on land of John
Southwick 52', West on Southwick Avenue 60'. Bk 228:278 Releasing the right to
dower by Rebecca Southwick and trading two small portions of land in the back of
property on Bath Street for part of Southwick's Avenue. $100 waiving right to
dower, $1ea for exchange of land.
155:74
A piece of land in said Salem being part of the estate left to his heirs by said
deceased said piece bounding southerly on the main street there measuring 21 feet
Westerly on land of William Gray 161 feet Northerly on the Common or the way by
the Common 22 feet and Easterly on other land left to his heirs by said deceased
162 feet. Also Susannah Flint obtained a mortgage from Richard Manning. Heirs of
John Symmonds selling their father, James Symmonds, estate.
Related Transfers, including small parcels - not critical to the age of the house
G.W. & Elizabeth Benson
John H. Benson
09/01/1869
$1.00
9/1/1869
$1.00
A certain triangular piece of land situated in said Salem and bounded and
described as follows: Beginning at the Southwest corner of land of said Benson,
then running Easterly 3 feet 11 inches, then turning and running Northerly as the
new fence now stands 36 feet 7 inches to the Southerly point of land this day sold
by said Benson to said City of Salem, then turning at an acute angle and running
783:38 36 feet 9 inches to point begun at, being a part of the Phillips School Lot, so called. These 2 are just
Beginning at Northeast corner at land belonging to said City, thence running
transfers of
Westerly bounded Northerly by Forrester Street, 2 ', then turning and running
small parcels
Southerly, as the new fence now stands 18' and 8" to the Northerly corner of land
between
this day sold by the said City to said Benson, then turning at an accute angle and
Bensons and
785:16 running 18'9" to the point begun at being a part of the "Benson Estate" so called.
the city.
The below oulined deeds describe the Southern part of the lot that was split over the years from Deed 155:74.
George Wheatland
10/08/1834
$10.00
Describes 2 lots, the first on Boston Street and the second on Essex being a lot of
land in Essex Street and bounded Southerly on Essex Street, Easterly on lands of
Southwick and Flint, Northerly on Bath Street, and Westerly on Elkins Land. The lot
being bought of William Silsbee, Hannah & Elizabeth Hodges by Deed dated Oct
28, 1827 recorded Book 247 Leaf 156, together with all the buildings thereon now
276:284 standing. Mentions release of dower by Dalton - see B 427 L 162.
�Date
Purchased
Homeowner
Joseph & Eleazer Dalton
10/28/1827
Years of
Number of
Ownership
Years
Purchase Price
$2,800.00
William Silsbee
07/08/1824
$200.00
Sussannah Parsons, wife of Josiah
Parsons
06/29/1815
$10.00
Samuel Benson
Sarah Maria Benson
Sarah Maria Benson
William R. Leach
Lydia A. Ashby & John J. Ashby
05/13/1852
02/18/1863
02/18/1863
07/08/1862
09/10/1858
Documents
Referenced
$1.00
Description
Notes
A certain parcel of land with two dwelling houses and other buildings thereon
situated in Salem aforesaid bounded Southerly on Essex Street 20' 8", Easterly on
J. Southwicks land 76', Northerly on Mrs. Flint 21' 6", and Westerly on land of W.
Silsbee and H & E Hodges 74'6", as the same was surveyed by J. P. Saunders
Esq, July 8, 1824 being a lot of land purchased by me of Susannah Parsons as per
her deed to me July 8, 1824 together with all privileges and appurtances. Also,
another parcel of land situated in said Salem bounded Southerly on Essex Street
20' 8", Easterly on Southwick 76', Northerly on Flint 21' 6", and Westerly on land
247:156 above described. See 345:261
A certain lot of land in Salem, aforesaid, bounded Southerly on Essex Street 20' 8",
Easterly on Southwick 76', Northerly on Mrs. Flint 21'6" and Westerly on said
William Silsbee 74' 6", as the same was surveyed and measured by Jonathan P.
Saunders Esquire July 8 1824. The same having been conveyed to said Susannah,
in her right, while she was the wife of Josiah Parsons by Timothy Haraden and
Abigail, his wife, and others by deed of June 29th, 1815 recorded in the Registry of
236:47 Deeds for said County in Book 208, Leaf 116.
A certain piece of land situated in said Salem, with a dwelling house thereon,
bounded as follows viz. Easterly on land of John Southwick 81', Southerly on
Essex Street 21', Westerly on land of John Gray 80' 1/2, and Northerly on land of
this day quitclaimed by said Josiah & Susanna Parsons to the Grantors above
named, about 21' 1/2, the premises above described being the Southerly half part
of that piece of land which John Symonds, Elizabeth Symonds, and James Barr
and Priscilla, his wife, conveyed to said Susanna Flint by deed recorded in the
Registry of Deeds B 155 L 74. Susanna Parsons being a daughter and heir of said
208:116 Susanna Flint.
All the land lying Northerly of the following described line and Southerly of said
Benson's estate viz. commencing at the Southeast bounds at a point twenty two
inches Southerly from the Northeast corner of the estate recently conveyed to me
by Joseph G. Waters and running Westerly to a point twenty two inches Northerly
636:121 from the Northwest corner of my said estate.
$900.00
Dwelling house with outbuildings, now numbered 52. See deeds 252:265 & 636:
648:16 121 for full description
$100.00
A certain messuage in Forrester Street in said Salem consisting of a dwelling
house and outbuildings and land under and adjoining now numbered 52 on said
street the same being the real estate owned by the late Samuel Benson at the time
of his decease for a more particular description of which see Deed from Boardman
to Samuel Benson recorded 252:265 and also a deed from Henry Jenks to Samuel
Benson recorded in 636:121 the undivided 7th part being subject to the dower and
648:17 homestead estate of Sarah Maria Benson, widow of said Samuel Benson
$350.00 640:43
A certain parcel or lot of land with all buildings thereon situated on Essex Street in
Salem aforesaid, and is bounded Northerly by land of Benson and others, Westerly
by land formerly of Johnson, Southerly by Essex Street, Easterly by land of Jenks,
meaning hereby to convey the said Leach the premises which were conveyed to
me by deed of William Edwards September 10, 1858.
$1,980.00 575:283
A certain parcel of land situated on Essex Street, in said City of Salem, with a
dwelling house and out buildings thereon, bounded and described as follows,
Northerly by land of Benson and others, Westerly by land of Johnson, Southerly by
Essex Street, aforesaid, Easterly by land of Jenks, being the same estate which I
bought of Joseph Waters, and by me mortgaged to said Waters on the 13th day of
September.
Salem Mariner
These 2 deeds
are transfer of
Samuel
Benson's estate
to his widow via
probate.
�Homeowner
Joseph G. Waters
Date
Purchased
10/12/1849
Years of
Number of
Ownership
Years
Purchase Price
Documents
Referenced
$905.00 417:292
Description
The lot of land on Essex Street in Salem with the building thereon, the same is
bounded Southerly on said Street, Westerly on land of Barker, Easterly on land of
said Waters, and Northerly on land of Williams, likewise the small strip of land lying
between land of Barker, the land conveyed to N. Jackson by me, the land of said
Williams, and the lot first described. See deeds recorded Bk 276 P 284 and Bk 345,
P 261.
Notes
�Directory Year
Residents
Occupation or Notes
1837 Samuel R. Benson
Mariner
8 Bath Street
1842 Samuel R. Benson
Mariner
8 Bath Street
1846 Samuel R. Benson
Mariner
8 Bath Street
1850 Samuel R. Benson
Captain
8 Bath Street
Teacher
8 Bath Street
1851 Samuel R. Benson
Mrs. Maria Lord
Captain
8 Bath Street
1853 George W. Benson
Clerk, Commercial Bank
8 Bath Street
John H. Benson
8 Bath Street
Samuel R. Benson
Captain
8 Bath Street
William C. Benson
Mariner
8 Bath Street
1855 George W. Benson
52 Forrester
John H. Benson
52 Forrester
Samuel Benson
Captain
52 Forrester
William C. Benson
Mariner
52 Forrester
Clerk
52 Forrester
George W. Benson
Clerk
52 Forrester
Samuel Benson
Captain
52 Forrester
William C. Benson
Mariner
52 Forrester
Clerk
52 Forrester
George W. Benson
Clerk
52 Forrester
Caroline P. Dalton
Teacher, Boarder
52 Forrester
1857 Emery K Benson
1864 Emery K Benson
1866 Mrs. Samuel Benson
52 Forrester
1869 Mrs. Samuel Benson
52 Forrester
1872 Mrs. Samuel Benson
52 Forrester
Emery K Benson (son of Samuel & Sarah Maria (Prentiss) Benson
52 Forrester
1874 George W. Benson
Columbia National Bank, 65 State, Boston
52 Forrester
1876 George W. Benson
36 Purchase, Boston
52 Forrester
1878 George W. Benson
36 Purchase, Boston
52 Forrester
1881 George W. Benson
36 Purchase, Boston
46 Washington Square
1882 George W. Benson
46 Washington Square
1884 George W. Benson
46 Washington Square
1886 George W. Benson
46 Washington Square
1890 - 1891 Arthur F. Benson
36 Purchase, Boston
46 Washington Square
George W. Benson
36 Purchase, Boston
46 Washington Square
Henry P. Benson
36 Purchase, Boston
46 Washington Square
Artist
46 Washington Square
1893 - 1921 Frank W. Benson
1931 John J. Hurley
1933 - 1934 Vacant
1935 Henry J. O'Donnell
1936 Mary J. O'Donnell
Funeral Director
1937 Henry J. O'Donnell
Funeral Director
1946 Henry J. O'Donnell
Funeral Director
�������������������������������������������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Washington Square
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
46 Washington Square South, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John Southwick, Schoolmaster
Built in 1796, partially torn down and rebuilt in 1850
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1796
Rebuilt in 1850
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1796
1850
2022
46 Washington Square
Massachusetts
Salem
schoolmaster
Southwick
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/9d23ba7ea15cc735d7afd2c6e156e499.pdf?Expires=1712793600&Signature=QR7fQUp3-QEexJbe2ZvkKni4uOhNqBCSA-wO40uq2Gf6RiOoLX0ZJzDArV9VI1hboQxQg0YZolII-50A5OuoeTZXlUreCgBJijuSLgqdEdyDP-SJudcyboCG1CxH9PsGcxf1X7QHkjP7TrlnBkro0yfAMVIPEliTYQGLnTkOu2LbRrrF61EXaz5pKBvdv1FLMaJN-BJ1UV7IwceIfGFjg64r74GlYvpdA3h1aoSBF%7E5xVO1CjO0NQndBkEilnr3EU40NHojduJjnDFYbiXHqbV2BbsrnhoBwFi4C7t2q224YtHfUFTZHXBrhLNHE3GEkYC2-pAMLEmenXWzgpBKu8Q__&Key-Pair-Id=K6UGZS9ZTDSZM
9a39e9637cce1f49023a49b5852d5290
PDF Text
Text
11 Summer Street
Salem, Massachusetts 01970
Built 1762
by William Pynchon, Gentleman, and Catharine Sewall Pynchon
Researched and Written by David Moffat – March 2023
�Table of Contents
1. Early Colonial History: Hugh Peter, The Corwins, The Lindalls, and The Cheevers
c. 1630-1762
2. William Pynchon, Esq.
1762-1778
3. John Derby
1778-1794
4. Joseph Lee, Esq.
1794-1796
5. Jacob Crowninshield
1796-1800
6. James King, Esq.
1800-1831
7. Ephraim Emmerton and Family
1831-1889
8. Sarah F. Wardwell
1889-1923
9. Harriet E. Searle
1923
10. Rose L. Kaplan
1923-1946
11. Salem Realty Company and Other Corporations and Trusts
1946-1972
12. Jon-Heath Realty Trust
1972-Present
Appendix A: Chain of Title
Appendix B: Probate of William Pynchon
Appendix C: Excerpt of James King’s Probate
Appendix D: The Obituary of Ephraim Emmerton
Appendix E: The Obituary of James Arthur Emmerton
Appendix F: Abridgement of the Probate of John Norris
Appendix G: The Ships of James Charles King
�Introduction
Perhaps all writers of house histories should wish the inhabitants of their subjects to have
been illiterate and boring. That is not the case here. 11 Summer Street is without hyperbole, one
of the most important houses in the history of Salem, and has been unheralded since the
nineteenth century because it was broken apart into apartments and covered with a concrete
façade in the 1930s and 40s.
The central location of the property on Summer Street means that even before the house
was built, it passed through the ownership of prominent people, from Hugh Peter to the Corwins
to the Lindalls, before being owned for a glancingly short time by undersung patriot David
Cheever. Cheever adds to the triple whammy of this house for its significance to the
Revolutionary War period. Its builder, William Pynchon, and his wife, Catherine Sewall
Pynchon, both sions of wealthy and prominent families of famous names in colonial
Massachusetts, were Loyalists during that conflict, with ties familial and familiar with many
other prominent Loyalists, including Benjamin Lynde, Andrew Oliver, and Samuel Curwen.
Pynchon kept a diary from 1776 until 1789, to our great benefit recording in lucid prose the
developments of the war and occasionally his impressions of them along with the quotidian
reality of life as a wealthy person in late-eighteenth-century Salem. In 1778, Pynchon sold his
home to the patriot John Derby, another wealthy heir, and the man who brought news of
Lexington and Concord to England in a heroic feat at this nation’s start. It was allegedly Derby
who added the mansion’s third floor. Derby also funded the Columbia Rediviva expedition,
which in 1792, laid an American claim on the Columbia River in what is today Oregon.
In 1794, Derby sold the house to Joseph Lee, another Loyalist who lived in the HooperLee-Nichols mansion in Cambridge but who had Salem roots. Lee sold the house in 1796 to
Jacob Crowninshield, one of the wealthy Crowninshield brothers. That same year Crowninshield
brought the first elephant to the United States and later served as a Jeffersonian Republican in the
United States House of Representatives until his death in Congress in 1808.
In the late Federal Period, James King, a wealthy merchant and ship-owner lived here
with his family, including his son, John Glen King, who would become a prominent lawyer, and
James Charles King, captain of the Salem Light Infantry Company during the War of 1812. King
purchased the home from Crowninshield in 1800. Pynchon, Joseph Lee, and J.G. King were but
three of the Harvard men who called this house home- add to that James Arthur Emmerton and
Henry Wardwell, and then all those who did not live here but were connected to it in other ways.
Its clapboards should be painted crimson.
The house’s history is also defined by the legal profession in Massachusetts, from colony
(all the way back when William Pynchon apprenticed to his future father-in-law Mitchell Sewall
in the 1740s) to state (in the time of John Glen King or Henry Wardwell.) William Pynchon’s
inventory lists dozens of volumes of law books among his vast library.
Following the Kings, another merchant prince owned the home, Ephraim Emmerton,
himself the sire of a prominent family. A man who had traveled the world and devoted his life to
knowledge, whether it be furniture-making or horticulture. His sons succeeded in business and
the arts, and his granddaughter Caroline Emmerton founded The House of the Seven Gables, a
Salem house made famous by a Nathaniel Hawthorne novel inspired by the legacy of the
Pynchons– indeed, the fictional House of the Seven Gables is the Pyncheon House!
�After Ephraim’s death, his son, the doctor and antiquarian James Arthur Emmerton
owned the home. James had served as a surgeon during the Civil War, a conflict several of his
brothers fought in. Towards the end of his life, he turned his attention to Salem history and
genealogy.
Sarah F. Wardwell purchased the house in 1889. The nation built by the Revolution had
passed a century since the inauguration of George Washington and death of William Pynchon.
Her husband, Henry, was a lawyer and politician, who served as a justice on the Massachusetts
Superior Court from 1896 until 1898.
1923 was the fateful year for 11 Summer Street: It passed through the hands of Harriet
Searle, the wife of a newspaperman and local politician, before Rose L. Kaplan, a Jewish
immigrant from Poland transformed it into an apartment building in the late 20s and early 30s.
The Kaplans ran a toy store as their main source of income. 11 Summer Street in the 30s was
home to all sorts of interesting people like Maurice H. Shulman, a medical researcher and
important member of the Hebrew Immigrant Aid Society, and Frederick Kavanaugh, a
professional golfer.
At the end of WWII, as demand for housing exploded in America, the building became
the property of the Salem Realty Company, followed over the next thirty years by a succession
of trusts and realty companies. For the past half century, it has been owned and operated by the
Jon-Heath Realty Trust.
What today makes up 11 Summer Street is Lot A of a 1986 property division. Lot B,
today a separate home, existed at least by 1851,and probably earlier as a barn. It was identified as
such in 1889, and by 1938 was used as a 6 car garage. It was called a garage in 1946 and 1959,
and became a single family dwelling in 1986. The structure once had two sheds extending to the
street, the foremost one can be seen in the photograph of the house from the Phillips Library, and
appears to be only a few feet tall.
In the 1600s, the property of Hugh Peter and the Corwins encompassed almost the whole
of the area between Summer, Norman, Essex, and Washington Streets, and until the 1890s 11
Summer Street stretched easterly to Crombie Street as well.
1. Early Colonial History: Hugh Peter, The Corwins, The Lindalls, and The Cheevers
Summer Street
The early references to Summer Street in deeds, as compiled by Sidney Perley in 1899,
show how inhabitants of Salem viewed its utility and route. Initially just called a highway in
1659, it then came to be known as “street to Southfields” (1699), then the “street leading to
Marblehead” (1711), “Street to the Almshouse” (1746), “Highway to the Mills” (1755), “Street
from Main Street to Workhouse” (1762), and “Street from Town Pump to Marblehead” (1791). It
finally gained the name of Summer Street in 1800, which it has kept ever since. 1 To that can be
added, from William Pyncheon’s deed to the land in 1762, “the high-way or Street leading to the
Mills and Marblehead.”
In the seventeenth century, the street marked the westerly barrier of the denser town
center and the larger parcels of pasturage that stretched across what is today the McIntire District
1
Perley, Sidney. “Part of Salem in 1700, No. 2” The Essex Antiquarian #3, 1899, p. 65.
�to the vicinity of what is today Jackson Street but which was then the “Great Pasture.” As a
central artery connecting the north and south routes into town, almost all through traffic on the
peninsula would have passed down Summer Street. The distinction between Summer Street and
North Street, both the same straightaway given different names on either side of Essex Street,
existed in the 1600s, with Weld’s Lane being the name of the section north of Essex Street. It
was named for abutter Daniel Weld, a physician. Before 1744, when the first North Bridge was
built, a ferry connected North Street to the North Fields. By 1851, landfill on southern
Washington Street, the construction of Lafayette and Union Street to the south and the arrival of
the railroad robbed Summer Street of its primacy. It did remain an important street, especially
with the filling in of the neighborhood to the west with houses in the late 1700s and first half of
the 1800s.
Hugh Peter, c. 1655-1665, from The National Portrait Gallery, London
Hugh Peter
The earliest European claimant to the land was Reverend Hugh Peter (1598-1660),
minister of the First Church, who used the plot as pasturage. Peter was baptized in Fowey,
Cornwall, and came to Salem in 1635. He returned to England in 1641 and remained there during
the English Civil War, in which he was active on the Parliamentarian side. Though he was only
in the colony for six years, he played a large part in its early history, helping to establish Harvard
College and voicing discontent with the religious practices of Anne Hutchinson. For his role in
the execution of Charles I, he himself was executed on October 16, 1660 after the Restoration of
�the monarchy. A little over a year before his grisly demise, Peter conveyed the land to Capt.
George Corwin through his agent and attorney on July 1, 1659.
The Corwins
Corwin’s oldest son, John, died in 1683, and then he himself followed in 1684. George’s
son, Jonathan, got the western half of the land, and the heirs of John got the eastern end.
Jonathan Corwin served as a judge during the Salem Witch Trials, and in the 1660s built the
house on the corner of Essex and North Street known today as the “Witch House.” John’s
widow, Margaret Corwin, received the northern part of the property, and the southern part with
an old house erected in the 1660s, went to her son, George. The younger Capt. George Corwin
acted as sheriff during the Salem Witch Trials and died in 1696.
The property of the elder Capt. George had been cut in three pieces, with the westerly
half remaining intact and the easterly half divided in two. Regarding the two eastern parcels on
what would become Washington street, the northern part was still owned by Margaret when she
died in 1691, and then went to her son, Samuel. Capt. Walter Price was living there in 1709,
when it was sold by several Corwin descendants to Joseph Flint. The southern part passed
through several owners before being purchased by Joshua Ward in 1781. Ward removed the old
house and built a brick mansion in 1784 or 1785, which still stands at 148 Washington Street. 2
Portrait of Capt. George Corwin, c. 1675, in the collection of the Peabody Essex Museum, from
the Colonial Society of Massachusetts
Jonathan Corwin retained the western property until his death in 1718.
2
NRHP Nomination Form #78000481, “Joshua Ward House” Department of the Interior. 1976.
�In that year, his estate included the homestead plot, worth £600, two ten acre lots in the North
Field worth £200 together, and “the Pasture Land where the Tomb is” (where 11 Summer Street
would eventually be built) worth £200. 3
Probate inventory of Jonathan Corwin, taken 28 February, 1718-19.
Elizabeth and Mary Lindall
Corwin’s eldest daughter, Elizabeth, was born in 1678. She married the merchant James
Lindall in 1702, the son of Timothy Lindall.. 4
3
New England Historic Genealogical Society, Essex County Probate Records, Probate 6948 “Hon. Jonathan
Corwin, 1719” p. 2.
4
Perley, Sidney. The History of Salem, Massachusetts, Vol. 2, 1638-1670. Salem: Sidney Perley, 1926. p. 38.
�“Part of Salem in 1700, #2” Sidney Perley, 1899
�James Duncan Phillips’ Map of Salem in 1700, stitched together from the work of Sidney Perley
Timothy Lindall was born around 1642 in Duxbury and came to Salem around 1661. He
was a merchant and a prominent member of the Salem community, serving on juries and town
offices. His home was downtown on Essex Street. 5 He married Mary Veren, the granddaughter
of one of Salem’s largest landowners in the 1630s, Philip Veren. 6 When he died in 1699, he also
owned “an old tattered house at Winter Island.” 7
5
Perley (1926), pp. 298-299.
Perley (1924), pp. 303-304.
7
Perley (1924), p. 377.
6
�Timothy Lindall’s celebrated gravestone in Charter Street Cemetery, photographed in the 1890s
by Frank Cousins
James Lindall, Esq. was born in 1676 and lived until 1753, becoming a prominent
merchant. Elizabeth Corwin Lindall died in 1706. 8 After Elizabeth’s death, Lindall married Mary
Higginson Weld, the widow of Thomas Gardner and Dr. Edward Weld, in 1708. 9 She survived
him until at least 1760. James and Elizabeth had three children, two of whom lived to adulthood:
1. Elizabeth, b. 1703, married Edward Gray of Boston in 1739.
2. A son, born and died in 1704
3. Mary, b. 1705 10
In 1725, Mary Lindall, then a minor, petitioned the court that her father should be her
legal guardian in regard to the probate of her grandfather Timothy Lindall’s estate. 11 The lands
8
Perley (1926), p. 299.
Perley (1928), p. 56.
10
Perley (1926) p. 299.
11
Ibid., p. 14.
9
�of the estate were partitioned on November 3, 1732. 12 Mary and her sister Elizabeth discharged
their father of his duties after he fulfilled them in 1739. 13
Elizabeth Gray Cheever
Elizabeth Lindall, daughter of James and Elizabeth, married Edward Gray in 1739.
Within 15 years after Elizabeth’s marriage she and her husband had both died, leaving their
daughter Elizabeth an orphan. This meant that Mary Lindall and Elizabeth Gray were the only
living members of their family descended from the Corwins. 14
Petition of Mary Lindall, 13 Apr 1725
James Lindall, Esq. died May 10, 1753 at the age of 77 and his son James Lindall, Jr died
August 19, 1754 at age 44. 15 In the probate of James Lindall, Esq. was a payment of £3 13s. 2 ½
d. from William Pynchon, “on pr of Sterns debt.” 16 As of April 20, 1757, the estate owed
William Pynchon’s account £12 4s 3d. 17
In 1755, on one of several parcels they inherited, Mary Lindall and her niece, Elizabeth
Gray, built the house at 314 Essex Street which still stands today. 18
12
Ibid., p. 25.
NEHGS, Probate 6948, p. 19.
14
Dee, Sally, 1969.
15
Salem Vital Records, Vol. 3, Deaths, p. 404.
16
New England Historic Genealogical Society. Essex County Probate Records, Probate 17466, p. 8/
17
Ibid., p. 9.
18
Dee, Sally. “314 Essex Street, Salem, Massachusetts 01970” Historic Salem, Inc., 1969.
https://hsihousehistory.omeka.net/items/show/300
13
�The Mary Lindall House, from Historic Salem, Inc.
On September 6, 1760, Elizabeth Gray married David Cheever, a distiller of
Charlestown, as his second wife. 19
David Cheever
Cheever was a prominent citizen of Charlestown, born there in 1722, the grandson of
Rev. Thomas Cheever (Harvard Class of 1677) of Malden and Rumney Marsh. Rev. Thomas’s
father was the colonial schoolmaster Ezekiel Cheever, headmaster of the Boston Latin School
from 1670 to 1708, and his brother was Ezekiel Cheever, Jr., a clerk during the Salem Witch
Trials in 1692. 20 David Cheever served as a deacon in the First Church of Charlestown. 21
In 1755, David Cheever served as one of the jurors in the trial of Mark and Phillis,
enslaved people charged with poisoning their enslaver, Capt. John Codman. 22 The two were
convicted and executed in one of the most publicly brutal episodes in the history of American
slavery- Mark was hanged then drawn and gibbeted, while Phyllis was burned alive.
19
Charlestown Vital Records, Vol. 1, p. 498.
“Ezekiel Cheever,” Rutgers Database of Classical Scholars, https://dbcs.rutgers.edu/all-scholars/8603-cheeverezekiel
21
Bell, J.L. George Washington’s Headquarters and Home: A Historic Resource Study, National Park Service,
Department of the Interior, 2012. p, 177. https://www.nps.gov/long/learn/historyculture/upload/WashingtonHeadquarters-HRS.pdf
22
Goodell, Abner Cheney, Jr. The Trial and Execution of Mark and Phillis, Slaves of Capt, John Codman.
Cambridge, MA: John Wilson & Son, 1883. p. 9.
20
�In March of 1775, Charlestown chose Cheever as their representative to the Provincial
Congress 23 Cheever served on the Committee of Supplies, placing him in charge of munitions. 24
Several letters and broadsides composed by him survive today. 25 In June of 1775, he was part of
the seven man committee who readied the Vassall-Craigie Longfellow House for Gen. George
Washington. 26
Broadside by David Cheever from 1775, From Nate D. Sanders Auctions
Elizabeth Gray Cheever and her husband, David Cheever, received the property which
would become 11 Summer Street from Mary Lindall on April 19, 1762, for the price of only
5s. 27 Mary Lindall lived in Charlestown from 1761 until 1767, and died unmarried in 1776. 28
23
Frothingham, Richard, Jr. The History of Charlestown, Massachusetts. Boston: Charles C. Little and James
Brown, 1845. p. 312.
24
Bell, J.L. “The person chose to carry on our military preparations.” 15 Apr 2012.
https://boston1775.blogspot.com/2012/04/person-chose-to-carry-on-our-military.html
25
http://worldcat.org/identities/lccn-no2015123888/
George Washington’s Headquarters and Home: A Historic Resource Study, pp. 80-81.
27
Southern Essex Registry of Deeds. Deed 110:124 “Mary Lindall to David Cheever et ux” 19 Apr 1762.
28
Perley (1926), p. 299.
26
�Elizabeth Cheever died in Dorchester in 1811, and David died in 1815. By that time, the
house on Essex Street passed into other ownership.
1629 Receipt for William Pynchon’s purchase of stock in the Massachusetts Bay Company, from
The Massachusetts Historical Society. One of only two such receipts that survive, the other is for
William Colburn.
2. William Pynchon, Esq. 1762-1778
William Pynchon was born in Springfield, Massachusetts, in 1723, less than a century
after the town was founded by his great-great grandfather William Pynchon.
His Pynchon Ancestors
The first American Pynchon was born in 1590 in the rural village of Springfield just
outside of the city of Chelmsford in central Essex County, England. In the 1610s he married
Anna Andrews and they had four children. The youngest, John Pynchon was born in 1626 in
Springfield. In 1630, they emigrated to Boston, and founded the town of Roxbury that year.
Anna died of scurvy and Pynchon later married the widow Frances Smith. Most of the early
founders of Roxbury were from Essex and London, with a few from the West Country. 29
29
Drake, Francis Samuel. The Town of Roxbury: Its Memorable Persons and Places, Its History and Antiquities,
with Numerous Illustrations of Its Old Landmarks and Noted Personages. Boston: Municipal Printing Office, 1908.
pp. 9-12.
�William Pynchon, from The City of Springfield
According to the antiquarian Francis Samuel Drake, it was the sixth town incorporated in
Massachusetts. 30 In late 1631, Rev. John Eliot of Hertfordshire arrived in town and the following
year established the First Church of Roxbury. Eliot would later gain fame as “the Apostle to the
Indians” for his efforts to Christianize the Native Americans of Massachusetts and he was a
prominent early settler of Massachusetts. In 1636, Pynchon and about a third of Roxbury
decamped from its rocky soil to more arable land on the Connecticut River in Western
Massachusetts, founding the town of Agawam. In 1637, George Moxon, originally of Yorkshire,
became the minister of the First Church. The new settlement was renamed in 1641 for Pynchon’s
birthplace and incorporated into Massachusetts Bay Colony that year. 31 A home for the
Pynchons and fort were erected on what is today Fort Street in Springfield. In the 1640s, John
Pynchon took notes of Moxon’s sermons which survive today in the Wood Museum of
Springfield History. 32
30
By my count it was the seventh or eighth, after Salem, Lynn, Charlestown, Boston, Dorchester, Watertown, and
perhaps Medford.
31
Ed. Moses King, King’s Handbook of Springfield, Massachusetts: A Series of Monographs Historical and
Descriptive, Springfield, MA: James D. Gill, 1885. pp.
32
“Pynchon, John. Notes on Sermons by George Moxon.” The Congregational Libary.
https://www.congregationallibrary.org/nehh/series2/PynchonJohn5127
�Speculative drawing of the Pynchon House in Springfield, from Moses King’s history of the
town.
A page of John Pynchon’s notes on George Moxon’s sermons in Springfield, c. 1640, from the
Congregational Library
�The Pynchons remained a prominent family in Springfield, with William’s son, Maj.
John Pynchon, serving as the representative for the town on the General Court in 1659, 1662,
1663, and 1693. John’s son, Joseph, served as representative in 1681 and 1682. In 1700, John
Pynchon III held the position, then John Pynchon in 1709, 1710, 1712, 1714, and 1723. William
Pynchon held it in 1724, 1725, 1730, 1731. William Pynchon, Jr. held it with his father in 1731
and alone in 1734 and 1735. 33
William Pynchon of Salem: Early Life
Salem’s William Pynchon was the son of William Pynchon, Sr. and Catherine Brewer,
the daughter of Rev. Daniel Brewer. The Rev. Brewer, Pynchon’s maternal grandfather, was
born in 1669 to parents from Roxbury, Massachusetts. He attended Harvard College and
graduated with the class of 1687. He was the minister of Springfield from 1694 until his death in
1733. 3435 His paternal grandfather, John Pynchon, was a prominent citizen of Springfield who
married Margaret Hubbard, the only daughter of the writer and Ipswich minister Rev. William
Hubbard. 36
William Pynchon, Jr. attended Harvard College 1739 to 1743 and in 1745 he moved to
Salem. Here he worked with fellow Harvard alumna Mitchell Sewall, clerk of the Superior Court
and register of deeds for Essex County.
Mitchell was more than 20 years Pynchon’s senior, having graduated Harvard in 1718
and 1721. He was the son of Maj. Stephen Sewall, a prolific clerk himself. Major Stephen acted
as clerk of the Court of Oyer and Terminer during the Salem Witchcraft Trials in 1692, and later
served as clerk of the Inferior Court of Common Pleas, as a justice of the peace, and a registrar
of deeds for Essex County from 1683 to 1692. Stephen’s father, Rev. Henry Sewall, served as
minister in Newbury and as a representative to the General Court from that town in the 1660s.
Maj. Stephen’s older brother, Samuel, was a merchant who is well-known today for three things:
he was a judge during the Salem Witch Trials and later apologized (in 1697) for his involvement;
he kept a diary from 1674 until 1729, and in 1700 he wrote the first published criticism of
slavery in America, The Selling of Joseph. Mitchell’s name came from his mother Margaret
Mitchell Sewall’s maiden name.
In January of 1747, Scippio, a man enslaved by Mitchell Sewall, published his intention
to marry Violet, a woman enslaved by Capt. Samuel West. 37
Mitchell’s younger brother, Stephen, also attended Harvard. He graduated in 1721 and
served as Chief Justice of the Massachusetts Supreme Judicial Court from 1752 to 1760.
33
Burt, Henry M. The First Century of the History of Springfield: The Official Records from 1636 to 1736, with an
Historical Review and Biographical Mention of the Founders · Volume 1. Springfield, MA: Henry M. Burt, 1898.
pp. 37-39.
34
Sibley, John Langdon. “Daniel Brewer” Biographical Sketches of Graduates of Harvard University, in
Cambridge, Massachusetts. Vol. III: 1678-1689. Cambridge: Charles William Sever, 1885. pp. 383-385.
35
Roberts, Oliver Ayer. “Isaac Morril (1638)”, History of the Military Company of Massachusetts, Now Called, the
Ancient and Honorable Artillery Company of Massachusetts, Vol 1:1637-1888. Boston: Alfred Mudge & Son, 1895.
p. 73.
36
Oliver, The Diary of William Pynchon of Salem, p. v.
37
Salem Vital Records, Vol 2: Marriages, p. 523.
�The Stephen Sewall House, in Perley’s History of Salem, Massachusetts, Volume 3
The Sewall house was built in 1681 by Stephen Sewall on Essex Street and what is today
Sewall Street. It was owned by Samuel Sewall from 1725 until 1735, when he conveyed it to
Mitchel Sewall, who owned it at his death in 1748.In 1752, the house passed to the Lynde
family, who owned it until 1792, when Hon. Benjamin Lynde willed it to his daughter Mary
Lynde Oliver, wife of Andrew, and mother of Thomas Fitch Oliver. The house was later
inherited by William Pynchon’s grandchildren, who owned it from 1807 until 1815. 38
In March of 1752, Pynchon, “Gentn.” purchased a pew in the First Parish meetinghouse
in Salem from the estate of Stephen Sewall for £14 Lawful Money. The pew had been occupied
most recently by Mitchel Sewell, Esqr, deceased. It was the southwesternmost floor pew,
adjoining that of Major Hickes. 39
Catherine Sewall and William Pynchon’s Children
On June 30 1751, William Pynchon married Mitchell’s daughter, Catherine, in Salem. 40
They had five children:
1. Elizabeth, b. January 26, 1752.
2. Catherine, b. February 25, 1754.
3. Sarah, b. February 6, 1757.
4. William, b. July 24, 1759.
5. John, b. November 27, 1766. 41
The two older daughters married wealthy Salem merchants, Elizabeth to Timothy Orne, Esq.,
and Catherine to William Wetmore, Esq. Timothy Orne was born in 1750 to the merchant
38
Perley (1928), pp. 164-165.
Southern Essex Registry of Deeds, Deed 97:289, “Samuel Sewall, Adm. to William Pyncheon” 12 Mar 1752.
40
Salem Vital Records, Vol. 2, Marriages, p. 234.
41
Oliver, p. ix.
39
�Timothy Orne and Rebecca Taylor of Lynn. The elder Orne lived in a Georgian mansion at 266
Essex Street built in 1761, before he died in 1767. 42 Timothy Orne, Jr. graduated from Harvard
in 1768 and entered into the merchant trade. 43 He moved to Danvers in 1779. He and Elizabeth
Pynchon Orne had three daughters:
1. Elizabeth, bp. May 24, 1778
2. Margaret, bp. May 24, 1778
3. Katherine Pynchon, bp. June 16, 1793, married Thomas Cushing of Newton, according to
Sidney Perley.
Timothy Orne died in 1790. His estate left 20 shillings to each of his daughters and the rest f his
estate to his widow. 44 Elizabeth was listed as his widow in 1814. 45
In 1803, writing of either Elizabeth or Margaret Orne, Rev. William Bentley wrote: “
Last evening departed this life Joseph Perkins, aet. 30, Attorney at Law. He was a native of
Chebaco, Ipswich, & graduated at Cambridge in 1794. He came into Salem in the study of Law
with W. Prescott, & married the granddaughter of W. Pynchon, of the Law. His wife who was an
Orne, died soon after marriage, as did the only child soon after birth. Mr. Perkins had actually
planned & prepared to undertake a voyage for his health. He died in his chair. He was not
deficient in talents, had he possessed the suavity of his g. father in Law he would have been able
to command better hopes in his profession.” 46
On December 6, 1808, Bentley wrote of the death of Col. Thomas Cushing: “son of the
late L. Gov. T. Cushing, who distinguished himself by his zeal & integrity during our
Revolution, & whom I well know. His Son had not in an eminent degree any of his father’s
patriotic virtues, but he was a man of the beau monde, facetious & inoffensive, without system in
his affairs as a merchant he spent his property. His last marriage was in Salem, to a Miss Orne,
g.d. of late W. Pynchon Esqr. The family was deceived into a belief of his wealth. To retrieve his
affairs he built a Villa at Orne’s Point, North Salem, & established a Brick kiln, but the pressure
of his affairs made the scheme abortive & he returned to Salem. A fever with derangement came
on from which he did not recover.” 47
In December 1818, Bentley made his final mention of the Pynchon family in his diary by
noting the day after Christmas: “Catherine S.P., wife of Elisha Mack, Esq., who died yesterday is
the last of Mr. Orne’s children by a daughter of Mr. Pynchon, an accomplished gentleman and
Councellor at Law from whom I experienced the greatest attentions & his son was under my care
at Cambridge. This young Lady was of delicate constitution & of a mind of the finest texture.” 48
Catherine’s husband, William Wetmore, was the son of Jeremiah Wetmore and Abigail
Butler, born 1749. 49 He graduated Harvard in the class of 1770, where he helped establish the
42
Perley (1924), p. 153.
Ward, 1842, p. 505.
44
Essex County Registry of Probate, Probate #20106, “Timothy Orne, Feb. 1, 1790”
45
Perley (1924), p. 154.
46
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 3, January, 1803-December, 1810. p. 18.
47
Bentley, Rev. William. The Diary of William Bentley, Vol. 3, p. 400.
48
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 4, January, 1811-December, 1819. p. 567.
49
Wetmore, William. “Extracts from the Interleaved Almanacs of William Wetmore of Salem, 1774-1778.” Essex
Institute Historical Collections, Vol. 43. Salem: Essex Institute, 1907.
43
�Washington Corps. 50 He practiced law in Salem and represented the city on the General Court in
1777. He and Catherine married in November 1776. His notes in his almanacs are an important
source on Revolutionary War history in Essex County, particularly his account of the naval battle
between the Hannah and the Nautilus.51 Wetmore recorded on April 28th, 1775, shortly after the
outbreak of the war, “Mrs. Pynchon, Mrs. Orne, Miss Katy, Sally, John, myself & Mr. Bean’s
family, set sail for Nantucket to avoid the continual Alarms to wch ye town is liable by being
upon ye sea coast and exposed to the K[ ]’s ships and the ignorance of a c[ ]y P.” 52 Catherine
died before 1782, when Wetmore married Sally Waldo and thereafter moved to Boston.
The youngest daughter, Sarah, married Rev. Thomas Fitch Oliver, son of the judge and
scientist Andrew Oliver, Jr. and grandson of Lieutenant Governor Andrew Oliver.
Sarah and Rev. Thomas Fitch Oliver had at least six children. At least four of the children
were baptized at St. Peter’s Episcopal Church.
1. Thomas Fitch Oliver, bp. September 8, 1778, died young.
2. Thomas Fitch Oliver, bp. October 3, 1779, died young.
3. Mary Lynde Fitch Oliver, bp. February 25, 1782.
4. Thomas Fitch Oliver, bp. February 25, 1782.
5. Andrew Oliver, b. c. 1784
6. William Pynchon Fitch Oliver
Rev. Thomas Fitch Oliver died of consumption January 25, 1797. 53 Their son Andrew
died aged 18 on the passage from Baltimore to Havana in 1802. 54 Mary Lynde Fitch Story died
in 1805, shortly after her marriage to Hon. Joseph Story, a justice of the United State Supreme
Court. 55 Story subsequently married her cousin. Sarah Waldo Wetmore, the daughter of
Catherine’s widower William Wetmore.
In 1811, William Bentley recorded in his diary, “J.S. [Joseph Storey], the Speaker of the
House, has put his Father in Law [William] Wetmore on the bench for our District…We know
not what effect it will have but within doors we hear complaint. We encircle a Gouvernour with
persons unknown to him & unworthy of confidence & then he becomes responsible for the folly.
Mr. Wetmore had fallen into obscurity after the death of his Father in law Pynchon, & was most
unfriendly to our revolution. He is now brought into view to prove how men may be sacrificed to
private influence & not men only but the common cause of our Country. Thus between Fathers
in Law & Sons in law there is no love of the nation.” 56
“Young Mr.” William Pynchon Fitch Oliver was buried in 1807. 57
When Mary Lynde Oliver died in 1807, she left the home to Sarah and Rev. Thomas’
children, Sarah Pynchon Oliver and Elizabeth Digby Belcher Oliver. In 1816, they sold it to
cabinetmaker William Hook, who demolished the old house in 1830. 58
Sarah Pynchon Oliver died in 1832.
50
Hall, Benjamin Homer. A Collection of College Words and Customs. 1856.
Wetmore, 1907.
52
Wetmore, 1907. p. 106.
53
Salem Vital Records, Vol. 3: Deaths, p. 102.
54
Salem Vital Records, Vol 3:Deaths, p. 101.
55
Salem Vital Records, Vol 3:Deaths, p. 256.
56
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 4, January, 1811-December, 1819. p. 58.
57
Ibid.
58
Perley (1928), p. 154.
51
�William married Martha Elkins on March 4, 1780. 59 Martha Elkins was married
secondly to Joseph Grafton, and the thirdly to George S. Johonnot (1756-1839), a Boston
merchant of Huguenot ancestry. Her sister married Thomas Saunders of Salem. 60
John never married due to his mental health issues.
William Pynchon’s Career
Of Pynchon’s legal career, the editor of his diary Fitch Edward Oliver wrote in 1890:
“He was distinguished, says Washburn, for his skill as a special pleader, and as a counsellor
united greeted subtlety with the utmost fairness and liberality. As an instructor in jurisprudence
he was remarkably successful, and, as schools of law were then unknown, he had many pupils
who owed their success largely to his teachings, among whom may be mentioned the Hon.
Jeremiah Smith, of New Hampshire, afterwards distinguished on the Bench and in the State. In
1774, on the death of Judge Ropes, he became a candidate for the vacant seat on the Bench of the
Superior Court of the Province, which was, however, filled by Judge William Browne, one of the
Justices of the Court of Common pleas.” 61 Pynchon’s legal account books and account books are
in the collection of the Phillips Library of the Peabody Essex Museum. 62
In 1750, Pynchon was one of the founders of a long-lasting social club which met on
Monday evenings in various members houses, and the Pynchons were frequent hosts. Other
members of the group were Dr. Edward Augustus Holyoke, Rev. John Prince, Rev. Timothy
Barnard, Col. Benjamin Pickman, and Hon. Samuel Curwen. Salem historian James Duncan
Phillips noted that “many, and perhaps most, of its members were Tories” during the American
Revolution. 63
Speaking before the Essex Bar in 1885, William Northend summed up Pynchon’s career
thus:
“In this county the barristers before the revolution were, Daniel Farnham of
Newburyport, William Pyncheon of Salem, John Chipman of Marblehead, Nathaniel P. Sargent
of Haverhill and John Lowell of Newburyport…William Pyncheon was born in Springfield in
1725. He removed to Salem in 1745 and studied law with Judge Stephen Sewall. He remained in
Salem until his death, in March 1789, at the age of 64. He was an eminent lawyer, particularly
skilled in special pleading; a finished scholar and an accomplished gentleman.” 64
William Pynchon’s Property on Main Street
In February of 1753, Pynchon purchased a dwelling house and adjoining “garden spot”
on Main Street from Benjamin Gerrish, Esq. for £240. 6566
59
Salem Vital Records, Vol. 2: Marriages, p. 329.
Nichols, George. A Salem Shipmaster and Merchant: The Autobiography of George Nichols. Boston: The Four
Seas Company, 1921. p. 104.
61
Oliver, The Diary of William Pynchon of Salem, p. vi.
62
“William Pynchon Papers, 1746-1789” https://pem.as.atlas-sys.com/repositories/2/resources/203
63
Phillips, James Duncan. Salem and the Indies. Boston: Houghton-Mifflin, 1947. p. 181.
64
Northend, William D. “Wiliam D. Northend’s Address before the Essex Bar” Essex Institute Historical
Collections, Vol. 22, 1885. p. 277. Google Books.
65
Southern Essex Registry of Deeds, Deed 99:117 “Benjamin Gerrish to William Pyncheon” 13 Feb 1753.
60
�66
The property was described as: “All that Dwelling House in sd Salem with ye Land under & Yard adjoining &
belonging to the same now in the Occupation of the sd: Willm bounded as follows Viz beginning at ye southwest
corner thereof by the main Street at twenty Eight feet westward from the Land of John Becket now in the
Occupation of Joseph Gavet & from thence running Northerly in a Line parallel with ye West side of ye House
hereby granted as far as the Northwest Corner of the same where ye Land is thirty three feet in Wedth & from thence
in a Streight line running (between a great apple tree & ye Shed or Leanto adjoining to my Barne) Thirty one Feet &
Eight Inches to a Mark in ye South Side of my sd Barn at twenty four feet distance from the Northwest Corner of ye
Land in sd Gavels Occupation & from thence by the south side of my barn to ye sd Northwest corner of the Land in
ye Occupation of sd Gavet (Including all the Shed or Leanto aforesd & from thence southerly by ye Land in sd Gavets
Possession about Eighty two feet & an half to ye Street aforesd & thence Westerly by sd street to ye corner first
mentioned. Also all ye Garden spot in sd Salem belonging to or used with sd House & Land bounded as follows (Viz)
beginning at ye Southwest Corner of ye same & from thence running Easterly by ye Land in the Occupation of sd
Gavet twenty six feet & from thence Northerly by Lindalls Land (So called) in ye Possesion of John Nutting Ninety
two feet thence Westerly by my own Land as ye Fence there stands twenty three feet thence south-erly strait to ye
Northwest corner of my Barn & thence by ye side of my Barn to ye southwest Corner first mentioned with Liberty
for any person for or under ye sd Willm or his Heirs or assigns forever to pass & repass with or without a
wheelbarrow thro ye southeast corner of my barn to & from ye garden spot aforesaid & to enter in & toll & Improve
my Yard on ye West side of sd House as there shall be Occasion from time to time to alter & repair ye same hous &
for building & rebuilding on ye Land hereby granted. Also Liberty to Cart Dung thro my Yard to sd Garden while ye
Land on ye north of my Barn shall be improved as a Yard- together with ye Part of a Well ye fences shall & singular
ye appurtenances & Privileges to ye Premises belonging.”
Salem Deeds 99:117
�William Pynchon’s Land purchased on Essex Street, 1753
Nearly a decade later, with”the consent of [his] wife, Catherine,” Pynchon sold the lots
he purchased from Gerrish to the physician Ebenezer Putnam for £333 6s. 8d. Lawful Money. 67
Building 11 Summer Street
On April 15, 1762, William Pynchon purchased the lot of land which would become 11
Summer Street from David Cheever and Elizabeth Gray Cheever, for £200 Lawful Money. 68
The property was described as: “A piece of Land in said Salem lying on the high-way or Street
leading to the Mills and Marblehead bounded as follows Westerly four poles and a half on said
Street Southerly twenty five poles on Dampneys Land to the fence between his Land & the late
Colo Samuel Browne, Land Easterly partly on the same Land and partly on Bartons Land
Northerly on Higginsons Land Westerly Northwesterly & Northerly on Gardners Land to the
67
68
Southern Essex Registry of Deeds. Deed 110:118 “William Pynchon to Ebenezer Putnam” 11 Mar 1762
Southern Essex Registry of Deeds. Deed 110:132 “David Cheever to William Pynchon” 15 Apr 1762
�South East corner of his Garden then butting Northerly on Gardners Land and partly on Cabots
Lands to the Street aforesd.”
The deed contained a provision that if Samuel Curwen desired it he could have the four
poles of land at the southeast corner containing his great grandfather Jonathan Corwin’s tomb. 69
The property was long, bordering by land of Dampney, the late Col. Samuel Browne,
Barton, Gardner, and Cabot. The northern abutting properties, the lots running along Essex
Street, had already in the time of the Corwins been divided into smaller houselots. In 1700, they
were from west to east: Henry West, John Harvey, Stephen Sewall, Benjamin Marston, John
Higginson, Nathaniel Hathorne, Jeremiah Rogers, and John Hathorne. 70 John Hathorne, the
Witch Trials judge, purchased the whole area adjoining Corwin’s in 1675 and in 1699 divided it.
West, Harvey, Sewall, Marston, Higginson. and Nathaniel Hathorne (Col. John’s son) all
purchased their lots from Col. John Hathorne on May 18 or 19, 1699. Jeremiah Rogers, whose
lot was on the corner of what is today Essex and Washington Street, was the exception, having
purchased his lot in 1681 from Benjamin Felton, who had purchased it from Hugh Peter’s
attorney Charles Gott in 1659. The southern abutting property in 1700 was the property of
Elizabeth Tawley, widow of John Tawley. 71 Her daughter, Elizabeth Tawley, was born in 1680,
married the shipwright Samuel Ruck in 1699, and died in 1711. 72 In 1702, Stephen Sewall,
merchant, sold the abutting land to Henry West for £45. 73 In 1708, John Harvey, house
carpenter, sold the eastern half of his lot to John Cabot, shopkeeper, and the western half to John
Ward, currier, each for £25. 7475 Henry West died in 1703, passing his property to his son Samuel
West.
In 1782, Henry Rust, merchant, purchased what had been Jeremiah Rogers lot in 1700. 76
By 1780, the southern properties belonged to the widow Sarah Collins and Jonathan
Masefield, a blacksmith. The northern side was bordered by William and Francis Cabot, Abijah
Northey, Weld Gardner, John Prince, the Widow Barton, John Appleton, John Norris, Maj. John
Hathorne and Henry Rust. Easterly, the property was bordered by new lots established on
Corwin land belonging to William Gray, Widow Henfield, Capt. John Rust, Joseph Henfield,
Capt. William Marston, David A. Neal, Joseph Blaney, and Joshua Ward. 77
On April 18, Pynchon obtained for 5 shillings “the free use and Injoyment of ye Drain by
him made through my Land eastward of my now dwelling House in Salem with the
Appurtenents- also Liberty at all times making (at his own Costs) any needful Repairs and
Alterations thereof” from his northern abutter, the victualler John Dampney. 78
On April 27, 1762, Pynchon sold the western part of the property to its abutters, a piece
to Elizabeth Higginson, widow, for £74 13s. 4. Lawful Money, and a piece to Samuel Gardner
69
Ibid.
Perley, Sidney. “Part of Salem in 1700 #2” The Essex Antiquarian.
71
Perley (1928), p. 145.
72
Perley, Sidney (1926), p. 98.
73
Southern Essex Registry of Deeds. Deed 16:2 “Stephen Sewall to Henry West” 13 Mar. 1702.”
74
Southern Essex Registry of Deeds. Deed 19:221 “John Harvey to John Cabot” 5 Oct. 1708.”
75
Southern Essex Registry of Deeds. Deed 19:222 “John Harvey to John Ward” 5 Oct. 1708.”
76
Southern Essex Registry of Deeds. Deed 137:95 “David Britton to Henry Rust” 9 Jul. 1782”.
77
Phillips, James Duncan. Salem in the Eighteenth Century.
78
Southern Essex Registry of Deeds. Deed 115:42 “William Pynchon to John Dampney” 18 Apr 1762
70
�Esq. for £45 6s. 8d. 7980 A parcel of the land had been set aside for Elizabeth Gray, the minor
daughter of the late Edward Gray, ropemaker of Boston, and Elizabeth, his widow, from the
estate of her father Jonathan Curwen, Esq., divided October 28, 1732. 81
William Pynchon’s Land purchased on Summer Street, 1762, marking also the two parcels sold
to abutters
Later Real Estate Sales
On July 6, 1769, Pynchon sold to Jonathan Masefield, blacksmith, and Elizabeth his wife
for five shillings Lawful Money:“My Mansion House with the Land it stands on y thereto
adjoining and the other buildings on the same Land in sd Salem the same Land butting southerly
on Normans Lane so called Westerly on Land of same Smith Northerly on Land of Joseph
Blaney Esqr and Easterly on my other House and Land now occupied by my sons Jonathan &
Amos and by Josiah Howard in part and partly on Land late of Samuel Ruck Deceased as the
fence and the House stand on this line with the Appurtences.” 82
After selling his home at 13 Summer Street to John Derby in 1778 (discussed later),
Pynchon sold two further messuages in Salem near School Street on the North River. Both were
to John Parker and his wife Lucy. In 1782, Parker was a yeoman, but by 1784, he was a trader of
Boston. The first, on August 30, 1782, was for 20 shillings:
79
Southern Essex Registry of Deeds. Deed 111:152 “William Pynchon to Elizabeth Higginson” 26 Apr 1762
Southern Essex Registry of Deeds. Deed 110:148. “William Pynchon to Samuel Gardner” 26 Apr 1762.
81
Southern Essex Registry of Deeds. Partition 102:90 “Partition between Mary Lindall and Elizabeth Gray” 11 Jul
1755/
82
Southern Essex County Registry of Deeds, Deed 129:216, “William Pynchon to Jonathan Masefield, 6 Jul 1769”
80
�“a messuage in said Salem containing about a quarter of an acre of land butting northerly
on the North River easterly on Rusts land, southerly on land of Hoopers heirs westerly on land of
Hoopers heirs with the dwelling houses, buildings, & appurtenances” 83
The second, on August 14, 1784, was for 10 shillings Lawful Money:
‘a Messuage in said Salem containing a dwelling house & the out houses & about forty
poles of land adjoining in said Salem & bounded Northerly on the North River Easterly on Rusts
land Southerly on Hoopers Heirs Westerly on Hoopers heirs with the Appurtences being the
house & land heretofore mortgaged to said Pyncheon and his heirs to their sole use…” 84
Pynchon also owned property in the South Fields of Salem, 85 Gloucester, 86 and
Beverly. 87
In 1771, the Massachusetts tax recorded that Pynchon owned one dwelling house, with an
annual worth of £15, that he owned no “servants,” and that he had one horse and one cow. 88
The Adams’ Visit, November 5, 1766
In 1766, John Adams was 31 years old. Born and raised in Braintree, he had graduated
from Harvard in 1755 and began teaching and practicing law in Worcester. When he married
Abigail Smith in 1764, he returned to Braintree. 89 The Stamp Act of 1765 incensed the colonists,
and in September of that year Adams wrote the “Braintree Instructions” to his town’s
representative on the General Court arguing that the act was an affront to the colonists’ liberty.
The Braintree Instructions were an early declaration of the colonists' rights in opposition to
England, along with the Virginia Resolves passed by the House of Burgesses in March. When
John Dickinson crafted the Declaration of Rights and Grievances in October at the Stamp Act
Congress, the Braintree Instructions served as a model. 90 Parliament repealed the Stamp Act in
March of 1766.
Adams kept a diary, which survives with gaps, from 1753 until 1804.91
Abigail Smith was born in Weymouth in 1744 and read English poetry such as
Shakespeare and Milton in spite of a lack of formal schooling. 92 In 1765, the couple’s first child
was born, Abigail “Nabby” Smith Adams. 93
In August of 1766, Adams came to Salem to visit his friend Richard Cranch, who had
introduced the couple. 94 Cranch was born in Devonshire, England in 1726, but came to Boston in
83
Southern Essex County Registry of Deeds, Deed 139:205. “William Pynchon to John Parker, 30 Aug 1782”
Southern Essex County Registry of Deeds, Deed 141:203. “William Pynchon to John Parker, 15 Aug 1784”
85
Southern Essex Registry of Deeds. Deeds 91:56, 91:59
86
Southern Essex Registry of Deeds, Deed 129:102
87
Southern Essex Registry of Deeds. Deed 150:169.
88
“Tax record for PYNCHON, WILLIAM. Town of Salem, Essex County.”
https://legacy.sites.fas.harvard.edu/~hsb41/masstax/masstax.cgi?state=person&person=02281720&.submit=Submit
89
“John Adams” Massachusetts Historical Society. https://www.masshist.org/adams/john_adams
90
“History and Text of the Braintree Instructions” First Church Braintree.
http://www.firstchurchbraintree.com/the_braintree_instructions.htm
91
“Diaries of John Adams- Sorted by Date” Massachusetts Historical Society.
https://www.masshist.org/digitaladams/archive/browse/diaries_by_date.php
92
“Abigail Smith Adams” Massachusetts Historical Society. https://www.masshist.org/adams/abigail_adams
93
“Abigail Smith Adams” Adams Biographical Sketches.Massachusetts Historical Society
https://www.masshist.org/adams/biographies
84
�1746. In 1750, he moved to Braintree, and then to Weymouth. He married Abigail Adams’ sister,
Mary Smith, in November 1762. After struggling in business, the Cranches moved to Salem in
1766 and remained there only a year before moving to Boston.95 Then in 1769, they returned to
Braintree. 96
During that August, Adams notably paid a visit to the site of the hangings during the
Salem Witch Trials 74 years earlier. He wrote, “Returned and din'd at Cranch's -- after dinner
walked to Witchcraft Hill -- An Hill about 1/2 Mile from Cranches where the famous Persons
formerly executed for Witches were buried. Somebody within a few Years has planted a Number
of Locust Trees over the Graves, as a Memorial of that memorable Victory over the Prince of the
Power of the Air.” 97
John Adams and Abigail Adams painted by Benjamin Blyth in 1764, from The
Massachusetts Historical Society
John and Abigail returned to Salem on November 3, 1766 to visit the Cranches again.
Adams noted that “his House fronting the Wharffs, the Harbour, and Shipping, has a fine
Prospect before it.” 98 On November 4th and 5th, he attended court, seeing the Grand Jury sworn
in and seeing a Freedom Suit brought by an enslaved woman, “an Action of Trespass…for
94
“John Adams diary 13, 1 March - 31 December 1766, March 1767” Massachusetts Historical Society.
https://www.masshist.org/digitaladams/archive/doc?id=D13
95
“John Adams to Richard Cranch, 29 June 1766.” National Archives.
https://founders.archives.gov/documents/Adams/04-01-02-0042
96
“Richard Cranch” https://www.librarything.com/profile/RichardCranch
97
Ibid.
98
Ibid.
�Damages, for restraining her of her Liberty.” He also watched a trial of a charge of assault and
battery by a mariner on the captain of his vessel.
On November 5th, Adams recorded his evening:
“Spent the Evening at Mr. Pynchons, with Farnham, Sewal, Sergeant, Coll. Saltonstall
&c., very agreably. Punch, Wine, bread and Cheese, Apples, Pipes and Tobacco. Popes and
Bonfires this Evening at Salem, and a Swarm of tumultuous People attending them.” 99
The bonfires and “Popes” were due to Pope-Night or “Pope’s Day,” a New England
holiday which evolved out of Guy Fawkes Day in England. Guy Fawkes Day consists of bonfires
and merrymaking to celebrate the thwarting of Guy Fawkes’ 1605 Gunpowder Plot to blow up
parliament. In New England, these celebrations took on an even-stronger anti-Catholic sentiment
and featured the burning of the Pope in effigy. The festivities as we know them were limited to
working class men. Andrew Oliver’s brother, Peter Oliver, who was Chief Justice of the
Massachusetts Superior Court, wrote in 1781 that New Englanders “Uniformly practiced the
exhibiting of a pageant on every 5th of November representing the Pope and Devil upon a
Stage.”
By the 1720s, these evenings had become violent, with various neighborhood groups
competing to burn the Pope in Boston, and in the 1770s transformed into a popular form of AntiBritish protest. 100
99
https://www.masshist.org/digitaladams/archive/doc?id=D13
100
Cogliano, Francis D. “Deliverance from Luxury: Pope’s Day, Conflict and Consensus in
Colonial Boston, 1745-1765” Studies in Popular Culture, Vol. 15, No. 2 (1993), pp. 15-28
https://www.jstor.org/stable/23413956
�A 1768 Broadside of Pope-Night from Boston, from Wikimedia Commons
“Farnham” was Daniel Farnham of Newburyport, later a Loyalist, who graduated from
Harvard in 1739 and became a barrister of the Superior Court in 1762. 101
“Sewal” was likely Jonathan Sewall, who graduated from Harvard in 1748 and was also
later a Loyalist. He was a close personal friend of Adams. 102 Sewall had joined the Adamses in
101
“January 1766” Diary of John Adams, National Archives. https://founders.archives.gov/documents/Adams/0101-02-0010-0001#DJA01d391n2
102
“Spring 1759” Diary of John Adams, National Archives.
https://founders.archives.gov/?q=Sewal&s=1111311111&sa=&r=1&sr=#DJA01d223n3-ptr
�Salem on November 3rd. Sewall was the older brother of Mitchell Sewall and thus Catherine
Sewall Pynchon’s uncle.
“Sergeant” was Nathaniel Peaslee Sergeant of Methuen, mentioned by Adams earlier in
the day, who in 1775 would be named to the Supreme Judicial Court of Massachusetts along
with John Adams. In 1790, Sergeant would become the second Chief Justice under the state
constitution written by Adams.
“Col. Saltonstall” was Richard Saltonstall of Haverhill, born 1732, who had in 1763
become Sheriff of Essex County. Saltonstall was a Loyalist in the Revolution and supported the
Crown’s right to taxation during the Stamp Act Crisis. 103
The Adamses “oated” or breakfasted at the Martins on the 3rd and 6th, returning home by
8 PM on November 6th. 104
Excerpt from John Adam’s Diary recording his visit to the Pynchon house, November 5,
1766.
As tensions rose between the colonists and the British, Adams and many of his friends
who he dined with in Salem that night diverged politically. After representing the British soldiers
accused of murder in the Boston Massacre, Adams went on to be one of Massachusetts’
representatives to the Continental Congress from 1774 to 1777. He would become one of the
major forces behind the American Revolution. In 1776 alone, he drafted the Declaration of
Independence as part of the Committee of Five, published the influential essay Thoughts on
Government, which argued for constitutionalism, and served as the chairman of the Board of
War and Ordnance. As the war continued he served as Commissioner to France and Ambassador
to the Dutch Republic, and in 1780 he wrote a constitution for Massachusetts. As the war ended,
in 1783, he was one of the negotiators of the Treaty of Paris. In 1785, he became American
Ambassador to Great Britain, and in 1789 he was elected the first Vice President of the United
States. In 1796, he defeated Thomas Jefferson in the first contested presidential election in
American history, serving as president from 1797 until 1801. His administration was about
further establishing the federal government while negotiating America’s place among the
international community and the rise of party politics. He lost the 1800 election to Jefferson and
largely retired from public life except for writing. When he died in 1826 at age 90, he was
longest-living president until the twenty-first century.
103
104
Harris, Gordon. “The Loyalists.” https://historicipswich.org/2018/12/09/the-conscience-of-a-loyalist-2/
Ibid.
�The Loyalists Draw A Line
In the wake of the Boston Tea Party, Parliament passed four laws in 1774 which the
colonists came to call “The Intolerable Acts”: The Boston Port Act, which closed the town’s
port, the Massachusetts Government Act, which brought the colony directly under British
Control, the Administration of Justice Act, which allowed for colonial officials to be tried in
Great Britain rather than in the colony, and the Quartering Act, which allowed the government to
choose buildings to house soldiers.
General Thomas Gage, the Commander-in-Chief of British forces in North America, was
appointed military governor of Massachusetts to ensure that the acts would be carried out. He
replaced Thomas Hutchinson as governor on May 17, 1774. In June, General Gage dissolved the
General Court when he learned that the colony had been electing delegates (including John
Adams) to the First Continental Congress which was to convene in September. 105
A group of Loyalist lawyers wrote a letter to Gov. Hutchinson on May 30, saying that
they sympathized with his departure but hoped that his presence at court would allow for a quick
resolution to the conflict in Boston. Of Gage, they wrote, “but when, in the amiable character of
your successor, we view a fresh instance of the paternal goodness of our most gracious
sovereign.” Among the letter’s signers were William Pynchon, Jonathan Sewall, Samuel Sewall,
Samuel Fitch, and Daniel Oliver. 106
The same day, the Salem Committee of Safety wrote a letter which was later published in
the Essex Gazette, apologizing for siding with Governor Hutchinson and saying that they hoped
to repeal the Intolerable Acts, imploring “as it always has been and now is our wish to live in
harmony with our neighbors, and our serious determination is to promote to the utmost of our
power the liberty, the welfare, and happiness of our country…” The signers of this letter
included Pynchon, Ebenezer Putnam, Richard Derby, Jr., Francis Cabot, and Dr. Edward
Augustus Holyoke. 107
On June 11, a group of Loyalist merchants in Salem presented an address to Gage on his
visit to Salem, declaring “We are deeply sensible of his Majesty’s paternal care and affection to
this province, in the appointment of a person of your Excellency’s experience, wisdom, and
moderation, in these troublesome and difficult times,” and assuring “we will make it our constant
endeavors by peace, good order, and a regard for the laws, as far as in us lies, to render your
station and residence easy and happy.”
Among the 48 signatories were William Pynchon, his sons-in-law William Wetmore and
Timothy Orne, Samuel Curwen, William Vans, Ebenezer Putnam, Dr. Edward Augustus
Holyoke, Francis and William Cabot, Benjamin Lynde, and George Deblois. The neighborhood
105
Greene, Jack P. and J.R. Pole. A Companion to the American Revolution. Malden, MA: Blackwell Publishers,
2000. p. 202.
106
Stark, James H. The Loyalists of Massachusetts and The Other Side of the American Revolution. Boston: W.B.
Clarke Co. 1907. pp. 125-126.
107
Stark (1907), pp. 126-127.
�in which Pynchon lived had a number of other loyalists as well, including Weld Gardner,
Stephen Higginson, John Prince, Joseph Blaney, William Brown, P. Frye, and John Nutting. 108
The following year would bring increasing tensions, flaring up with the battle over the
canon in Salem in February in the event which would come to be called “Leslie’s Retreat” and
the outbreak of war in Lexington and Concord on April 19, 1775. This was followed by the
Siege of Boston, which lasted until March 17, 1776, a period which included the capture of Fort
Ticonderoga on May 10, Battle of Bunker Hill on June 17, and the Fortification of Dorchester
Heights on March 4, 1776.
Edward Fitch Oliver notes a letter from Pynchon, written on April 16, 1775, detailing the
struggles of Loyalists in Revolutionary Massachusetts:
" Mr. Cabot, Dr. Putnam, Mr. Goodale, and many others talk of remov- ing, some of
them out of Salem, others out of the Province. The threats and insults of the rabble have been
insupportable to many. Col. Pick-man, Capt. Poynton, Mr. Paine, and several from other towns
are gone to England. Col. Browne's tenant, Vining, and Mr. Hooper's tenant, at Danvers, are
ordered by the committemen to depart with their stock and effects, and to leave the farms to lie
unimproved. None dares to build on Col. Browne's land where the fire was, viz : where
Mansfield's shop stood. The church windows and Col. Browne's have repeatedly been broken by
the rabble. People of property had been so often threatened and insulted that at length several
more proposed to leave the town of Salem. The merchants began to be alarmed at it, and at the
March meeting obtained a committee of 30 persons, some of them friends of the government, to
make inquiry and prosecute window breakers and other offenders. The committee exerted
themselves so far as to cause the windows to be mended by the offenders, and reduced the
bawling and other insults of the boys and rabble to sneering and hissing at people in the streets,
and other more secret abuses, as daubing and painting doors and windows, tarring houses, etc.,
etc. Soon after Dr. Warren's oration on the 5th of March, in the Old South meeting-house, one,
Dr. Bolton, a lame, droll body, at the instance of some of the army who were affronted at Dr.
Warren and party, pronounced a mock oration from Cordis' balcony, grossly reflecting on
Warren, Cooper, Hancock, and other Whiggs, and rendering them as ridiculous as he could. The
gentlemen of the army have established a Congress here for taking in hand the prinkers and other
abusive persons ; the Congress meets weekly ; the punishment will be tar and feathers, it is
supposed. The inhabitants here are more and more insulted by the soldiers, who in excuse say
that no other conduct can now secure themselves against the people ; many of them are daily
moving out of Boston to live in the country, some also from Charlestown and Roxbury. On the
other hand, all friends of the government are insulted in the coun-try : some have been seized,
yoked, and driven like cattle ; one or more hath been bound out to hard labour. One respectable^
householder, in particular, was bound and let out to several masters at different days, and was
sent or carried to meeting on Sundays as a criminal, and at length was forced to attend to a
sermon preached principally for him, as an enemy of his country, till, weary of insults, he
subscribed a confession prepared for him, and was gazetted.” 109
108
Ward, George Atkinson. Journal and Letters of the Late Samuel Curwen, Judge of Admiralty
An American Refugee in England, from 1775-1784, Comprising Remarks on the Prominent Men and Measures of
that Period : to which are Added, Biographical Notices of Many American Loyalists, and Other Eminent Persons
C. S. Francis & Company, 1842. pp. 431-432.
Pynchon, cf., pp. 42-43.
109
�The lines were drawn and the Loyalists of Boston found themselves in a definite minority
in Massachusetts. Historian Gordon S. Wood recently noted the numbers of Loyalists were
higher in the Middle Colonies while relatively low in Massachusetts and Virginia. 110
George Deblois, Sr., one of Pynchon’s friends and a signatory of several of the letters
mentioned above, arrived in Salem in 1761 as a merchant. The deposition regarding his property
claim after the war notes that he “always sided with Government of Great Britain on
Commencement of Troubles” and that he “made himself obnoxious” by signing the letters. 111
When Deblois departed for Halifax in 1775, he left his property in the care of William Pynchon.
There are numerous references to Deblois and his family in Pynchon’s diary. When Pynchon
died, his estate included a £300 debt to Deblois. Deblois’ wife, Ann Coffin Deblois, initially
stayed behind to watch after their small children. In 1778, the legislature moved to confiscate his
estate, but because Ann remained she was able to exercise her rights of dower to prevent a third
of their estate from being confiscated. 112 Deblois died in London in 1792. 113
Pynchon’s Diary, 1776-1789
William Pynchon kept a diary of his own during the Revolutionary War years, from Jan.
1, 1776 until about a week before his death in March of 1789. Today it is an essential source for
the history of Salem at that time. John Adams, Daniel Farnham, Nathaniel Peaslee Sargeant, and
Jonathan Sewall are mentioned frequently, as are other prominent lawyers, merchants, and
politicians such as Benjamin Lynde, Samuel Curwen, William Vans 114, John Turner III, Capt.
John Glover, and the Olivers. His concerns are primarily political, but much of his social and
daily life are incidentally recorded as well.
Of the evacuation of Boston, Pynchon wrote: “The troops at Boston embarked and went
down to Nantasket, and the American troops took possession of the town and the fortifications at
Bunker's Hill, where were found some wooden men and wooden guns and cannon, mounted,
pointed, etc., etc., in due order.” 115
On July 15th, William Wetmore and Mrs. Pynchon returned from Boston, where they had
been inoculated against smallpox by Dr. James Lloyd (1728-1810), and John and William
Pynchon set out to be inoculated as well. 116 Though it does not appear that their appointment is
110
Allison, Robert.“Episode 1: Gordon Wood,” Revolution 250 Podcast. 8 September 2020.
Salem Loyalists, The Essex Institute Historical Collections, Vol. 43, 1907.
112
Rieder, Katherine. “The Remainder of Our Effects We Must Leave Behind”: American Loyalists and the
Meaning of Things. Domestic Exchange and Regional Identity. The Colonial Society of Massachusetts.
113
Stark, 1907, pp. 444-445.
111
114
William Vans, Esq. married Mary Clark in 1761 and died on May 23, 1797. His executors
were Jonathan Carnes, mariner, Robert Peele, merchant, and Joseph Sprague, Esq. He died
possessed of the western half of a house in Essex Street, worth $1,000, a pew in Rev. Barnard’s
meeting house ($30), a small warehouse standing on Clark’s land ($10), and Common Rights in
three towns in Grafton County, New Hampshire. His eldest son was William Vans, Jr., born
1763, and his daughter, Rebecca, born 1764, married Jonathan Carnes in 1784. They also had
two daughters named Mary, one born in 1765, and Mary Clark, born in 1767. Mary died at age
36 in 1770. William Vans, Jr. lived until 1840.
115
116
Pynchon, p. 6.
Pynchon, p. 10.
�listed in Lloyd’s appointment book, which runs from 1758 to 1778. 117 This was in response to an
epidemic of smallpox which had been raging in Boston since 1775. The same day, he received a
copy of the Declaration of Independence. His reaction is a fine rhetorical defense of Loyalism,
invoking the career of Georg Heinrich von Görtz, a powerful German minister in the court of
Swedish King Charles XII, whose monetary policy was blamed for inflation and who was
executed for it in 1719:
“Query, the consequences of this measure. God's chosen people, though governed by
himself, desired a King of their own ; he gave them a King in his anger. We Americans, God 's
favorite people, desiring no King, have set ours aside ; but, wiser than the Israelites, who, having
nothing, did every man what was right in his own eyes, we have preferred many to one, and
subjected ourselves to . We have had our ages of gold and of silver, but, not contented, we
rejected both, and have lost them, and with them our copper and most of our brass and iron.
What then? Have we not Paper in plenty? Are we not wiser than the Israelites? Charles the 12th
of Sweden, a despot, wanted gold and silver, and his wants arose from his passion for war; he
took from his subjects all the silver they had, and in its stead returned them copper pieces,
ordering them to pass as silver dollars. It was Baron Gortz' invention which cost him his life after
the death of Charles. These pieces, as we are told, now pass for their real worth, which is less
than a Farthing. But our paper is an invention of our own. Are we not wiser than Baron Gortz or
his master?” 118
Four days later, he reported that the Declaration was read from the balcony of the Town
House in Boston and in the “afternoon the King's arms were taken down and broken to pieces in
King street, and carried off by the people.” 119
Over the fall and winter of 1776-1777, Pynchon notes the reports of the fighting around
New York and New Jersey, including an account of the Battle of Trenton (December 26, 1776).
In April of 1778, he noted that France and Spain had joined the war on the side of the
colonists. 120
The most famous incident 121 in Pynchon’s diary occurred on October 24, 1777, when
Pynchon returned form a trip to Boxford to find his windows broken “after the rejoicing for
victory over [the] army”, referring to the decisive victory the Continental Army over the British
at the Battle of Saratoga, which ended on October 7. Pynchon noted that his neighbors’ windows
were also smashed, and when he inquired “whom I was to thank for it…” he was told himself,
“for not being home.” Pynchon noted: “On observing that those who were at home fared no
better than the absent, I was answered that all Tories should be served alike; others said it was
only an accident, and the effect only of extravagant rejoicing, and must not be noticed while I
had any windows left. The last was a needless caution to me, so I contendly boarded up my
windows.” 122
On Christmas 1776, the windows of St. Peter’s Church had been broken, as Pynchon
reported in his diary. 123
117
Lloyd, James, 1728-1810. Ledger of James Lloyd, 1758-1776 (inclusive). B MS b142.1, Countway Library of
Medicine. Colonial North America at Harvard Library https://nrs.lib.harvard.edu/urn-3:hms.count:27018286
118
Pynchon, pp. 10-11.
119
Pynchon, p. 12.
120
Pynchon, p. 53.
121
Ward, 1842, p. 487.
122
Pynchon, pp. 41-42.
123
Pynchon, p. 21.
�Shortly after leaving 11 Summer Street, Pynchon read the newspaper notice of the death
of Rev. Andrew Eliot of the New North Church in Boston, a man of Loyalist sympathies, and
wrote: “But all wonder vanisheth on considering that the modern question as to character is not
whether the party be a person of honor, integrity, learning, piety, etc., but whether he be Whig or
Tory. Alas ! party spirit changeth the manners of men, altereth the very genius of a people ; as if
it would have the civilized turned into barbarians, and charity and benevo-lence kicked out of the
State.” 124
On the 31st of November, 1778, in his last entry before resuming May of 1780, Pynchon
noted how he read in the newspapers about the the dissension between brothers Arthur Lee,
Richard Lee, and Francis Lightfoot Lee of Virginia and Silas Deane of Connecticut, whom they
accused in the Second Continental Congress of financial misconduct while he was envoy to
France. He wrote, “May their disputes procure peace and reconciliation, if nothing else will.
Does not dis- appointed ambition often, too often, assume the guise and the looks of publick
spirit and of great patriotism? Let us bear this in mind when reading or hearing the disputes,
pretences, and promises of ambassadors, com- missioners, and agents.” 125
In 1778, Pynchon wrote of the rumors of emancipation for the enslaved people in
Massachusetts, a process begun by freedom suits like the one John Adams witnessed in Salem in
1766. Pynchon noted on February 14: “Dr. Whitaker from Boston, and [says] that the negroes
would soon be made free by the Gen'l Court.” Dr. Whitaker was Rev. Dr. Nathaniel Whitaker
(1708-1795), who in 1776 began the Tabernacle Church in Salem before he was dismissed in
1783.
The diary suggests that the Pynchons enslaved a man named Primus, first mentioned in
September of 1785, who is likely a different person than the better-known enslaved man Primus
owned by Benjamin Lynde. 126 Note this is after the abolition of slavery in Massachusetts in the
early 1780s, but many forms of labor like slavery in all but name continued for AfricanAmericans in Massachusetts into the early nineteenth-century. Primus seems to have served as a
valet or coachman. In the first mention of Primus, he “brings down a horse and chaise for John’s
tour to Providence” with Ebenezer Putnam. 127 On March 1, 1787, Pynchon writes: “A fine, warm
day. Primus sets out with F. Goodale in R. Daland's carriage sleigh, with 2 horses, to bring home
Moses and the Lieut. John Pynchon ; he meets them at Newhall's, and brings them home.” 128 On
May 17, 1788, Primus “brings willows for John.” 129
Later that month, Pynchon wrote of Negro Election Day, the first instance of Black
voting in America begun in Salem in 1740, which was accompanied by picnics, a parade, and
celebrations: 130 “All hands merry and gay, running up and down [the] streets. Clerk Osgood, J.
Grafton, and I walk to Danvers new bridge, and find the piers all put up, but no planks put down
; we return to election at Primus's flag, and take ale and pies, and see the dances.” and then “The
124
Pynchon, pp. 59-60.
Pynchon, pp. 61-62.
126
Pynchon, pp. 222, 271, 307, 308-309.
127
Pynchon, p. 222.
128
Pynchon, p. 271.
129
Pynchon, p. 307.
130
“First Black Self-Governing System Negro Election Day History.” Salem United.
https://www.salemunitedinc.org/about-me-text
125
�carousing, musick, etc., etc., go on with spirit in Northfield and in Southfield, at Danvers and
Marblehead. Titus and Primus and attendants are getting money apace.” 131
An unknown female servant, likely an enslaved woman, is also mention in March of
1783, when Pynchon writes: “I rose at 5 this morning and made the fires for the servant, who has
often made them for me; I felt gratitude, and she showed it.” 132
On May 3, 1780, just as resuming his diary, Pynchon wrote a letter to Samuel Curwen,
who was then in Bristol, England, which Curwen summarized for William Browne as “all our
friends are well and longing, but as almost without hope, for the good old times, as is the
common saying now, except among those, as he expresses it, whose enormous heaps have made
them easy and insolent, and to wish for a continuance of those confusions by which they grow
rich.” 133 On May 12, Charleston, South Carolina fell to the British, and remarkably, Pynchon
noted rumors of its fall the same day and the day after. The town had been besieged since March
29 and completely surrounded since April 13. Doubt persisted until at least June 14, when
Pynchon wrote of encountering more “rumors” about the fall of the city.
Of the Indigenous part in the war, Pynchon wrote in June of 1778: “Rumours that the
Indians at the westward are in motion, and that Philadelphia was evac-uated and burnt.” and
further in October of 1780: “News of Indians burning houses and doing much mis- chief at the
westward.” 134135
On October 26, he wrote of the inauguration of John Hancock as the first governor of an
independent Massachusetts. 136
In 1780 and 81, Pynchon made notes about privateers, such as the Fame, and about
merchant ships arriving in port from the West Indies. On March 18, Pynchon hears about a
“bloody” battle “southward,” a reference to the costly Battle of Guilford Courthouse on March
15 in North Carolina. 137
The British Lieutenant General Charles Cornwallis surrendered his army to the
Americans and the French at the end of the Siege of Yorktown on October 19, 1781. Four days
later, Pynchon heard rumors that a surrender was imminent and news arrived on the 25th. The
following day, Pynchon noted “Cannon, small arms, mortars, bells, and all kind of arms, sounds,
re- ports, clamours, noises, and rumours through the town make the diversions and employments
of this day;” as his fellow Salemites celebrated the apparent colonial victory. 138
As the Revolution’s violent period ended in the fall of 1781, more than six years after it
began, the gulf between Pynchon and his old acquaintance John Adams had grown vast. He
recorded on November 7: “See the newspapers for Adams' letter to Cushing 1 to encourage
whipping, hanging, etc., for Tories.” and five days later, “See Mr. Ad-ams' letter for hanging his
brother if a Tory; but the letter is denied.” 139
131
Pynchon, pp. 308-309.
Pynchon, p. 145.
133
Curwen, Samuel. In Ward, 1842, p. 254.
134
Pynchon, p. 54.
135
Pynchon, p. 77.
136
Pynchon, pp. 77-78.
137
Pynchon, p. 92.
138
Pynchon, p. 109.
139
Pynchon, pp. 110-111.
132
�Then, as if overnight, life for Pynchon seemed to return to normal, and the diary turns
more to everyday life than it had in the preceding years, with intermittent mentions of prisoners
returning and other scars of war.
On July 17, 1782, he attended the Commencement at Harvard, mocking Governor John
Hancock: “All eyes, addresses, all compliments, are directed toward thee, Handcocky, O rare
Handcocky!” Pynchon then turned his scorn on Adams, writing, “Not a word of thee, stout, first
mover, Adams, but all like new year's warm wishes, without meaning or belief…” and “What
could be said to Adams, who entered the pew as if going to steal a . . .”. 140
Regarding a letter from the new Commander-in-Chief of British Forces in North
America, Sir Guy Carleton to George Washington, apparently allowing for the independence of
North America as a prerequisite to peace, Pynchon despaired. He wrote, “G. Britain ! and canst
thou stoop to the laws of necessity only ? Why not propose this in 1776; millions of wealth, and
thousands of lives, and immense corruption would have been saved ! The ambitious is a little
man; the ambitious nation must stoop.” 141 This resounds as a statement still today, an anti-war
sentiment that sums up the tragedy of international conflict.
On September 1, two days before the official end of the war with the signing of the
Treaty of Paris, Pynchon wrote of plans to settle Nova Scotia: “The Club at my house, and we sit
by a brisk fire all the evening ; grand account of harbour of Port Roseway, and of the intents of
England to encourage [the] settlement of this and other parts of No. Scotia ; of [the] college, etc.,
to be built there and to be endowed.” 142 On October 31, he received a letter from his brother,
Joseph Pynchon, of the settlement at Port Roseway, the New England name for the port in
southwestern Nova Scotia where more than 5,000 American Loyalists arrived in 1783. His
brother reported “400 or 500 houses are already erected.” 143
The diary from 1783 to 1786 focuses primarily on Pynchon’s daily affairs in Salem as
politics receded to the background. As his friends grow older, the number of funerals he attends
and acts as a bearer for increase.
Samuel Curwen wrote him from London on July 26, 1783 with skepticism of the
independent colonies’ liberty: “I strongly suspect America will not find such a cordial and
unrestricted liberty from the European powers respecting commerce and the creation of a
powerful navy, as she fondly and delusively imagined.” 144
On May 8th of 1784, Pynchon wrote that Francis Cabot “condescends to offer me the
house where Mr. G. lived, for the present, until his son’s return.” The 15th, they went to put
canvas on the floor and set up a desk, then moved in on the 17th. The next day drama struck: “A
fire at midnight; the house saved.” Francis Cabot was of the second generation of American
Cabots, born in Salem in 1717 to John Cabot, who immigrated from Jersey and arrived in Salem
around 1700. 145 John prospered in business and purchased a lot of land on Essex Street in 1708.
In 1745, he married Mary Fitch of Ipswich in Portsmouth, New Hampshire. She was the
daughter of Rev. Jabez Fitch and Elizabeth Appleton Fitch. In 1770, he married as his second
140
Pynchon, p. 129.
Pynchon, pp. 131-132.
142
Pynchon, p. 160
143
Pynchon, p. 164.
144
Ward, 1842, p. 381.
145
Briggs, Lloyd Vernon. History and Genealogy of the Cabot Family, 1475-1927, Volume 1. Boston, Charles E.
Goodspeed & Co., 1927. pp.33-34, 41-49.
141
�wife, Elizabeth Clarke Winslow-Gardner, the daughter of William Clarke and Hannah Appleton
Clarke. Along with his younger brother, Joseph, Francis became one of the most propserous
merchants in Salem.
The remove to Cabot’s house was not a distant one, as it stood at the corner of Essex and
Summer Street, built in 1768, at what is now 299 Essex Street.
The Francis Cabot House, from Frank Cousins, from the Phillips Library. The Mary Lindall
House can be seen in the background.
On October 29, 1784, the Marquis de Lafayette visited Salem. Pynchon described the
celebrations and then the next day noted: “The employment of each circle, club, and tea- table in
Salem is in finding and proving and disputing as to neglects and affronts respecting the
entertainments and ball for the Marquis.” 146
Francis Cabot died in April of 1786, as Pynchon recorded in his diary. 147148
On August 18, 1786, R. Hooper, Esq. (probably Robert Hooper) visited Pynchon and
reported “a dismal account of the credit of the neigh-bouring States; all going together by the
146
Pynchon, p. 198.
Pynchon, pp. 235-236
148
Briggs, p. 49
147
�ears, poverty and distress are coming on, paper currency, party spirit, malice, mob's spite, and the
Devil ; another revolution; some adhere to France, some to Britain ; some curse the leaders, some
the Whigs, others Tories.” The remarks were prophetic, for later that month Shays’ Rebellion
began in western Massachusetts. Rebels, upset at state taxes, prevented the court from sitting at
Springfield, and Pynchon follows the developments in the struggle across the state with the
“insurgents” in his diary through the fall and winter of 1786-87. On the 6th of October, he wrote:
“We hear from Boston of the debates in General Court; some for vigorous measures and for
suspension of the Habeas Corpus Act; others for a redress of grievances, and for all mild,
soothing measures first. 149 The proposal for the suspension of Habeas Corpus was from Samuel
Adams, Lieutenant Governor. Boston merchant James Warren wrote to John Adams on October
22: "We are now in a state of Anarchy and Confusion bordering on Civil War." 150
Among Pynchon’s interest in the rebellion is a relative, Ensign Pynchon, who was an
officer in the state’s troops fighting the rebels. Perhaps this was Major William Pynchon (17401818), who was the last Pynchon to live in the old Pynchon house in Springfield. 151 James
Duncan Phillips writes that it was John Pynchon of Salem, who along with John Higginson led a
contingent of Salem recruits westward during the struggle. 152
On November 23, he notes “Orders to Salem militia from [the] Governor to be ready in
153
case.” In January of 1787, Pynchon records as the conflict became open warfare. The conflict
ended in March with the military defeat of the rebels and is seen by many historians as a
contributing factor to the decision in 1787 to replace the 1781 Articles of Confederation with a
national Constitution. In February of 1787, one of Pynchon’s closest friends, the shop owner
William Vans, visits and says he “is ready to give up his confidence in the public measures;
thinks that Congress can hardly be held together, and that our public affairs will be desperate
unless the Con- tinental Convention enlargeth the powers of Congress, [and] amend the
Confederation System, etc., etc., which are hardly to be expected.” Plans had already been laid in
Annapolis in September 1786 for a national Constitutional convention in 1787, and in May the
Constitutional Convention met in Philadelphia. Pynchon does not write of the convention as it
unfolds, but focuses on local affairs, such as a town meeting on October 29, 1787, about building
a “bridge over Beverly ferry,” “the fullest meeting remembered in Salem.” 154 He mentions the
matter when it comes back to the state in October whether it will ratify the new Constitution, and
he mentions the question of its ratification several times until Massachusetts became the sixth
state to ratify the Constitution on February 6, 1788. Pynchon seems to have been in favor with
the measure, expressing that it was “good news” that Gen. Samuel Thompson’s “vehemence, 't is
said, being some-what abated.” Thompson, a patriot from Maine, wanted a provision providing a
property requirement for representatives and argued against the Constitution’s acceptance of
slavery. 155156 When the Constitution was ratified, Pynchon notes that all the bells of Boston rang.
149
Pynchon, p. 252.
Goldwyn, Adam J. “A New England Underworld: The Necropolitics and Necropoetics of Katabasis in the
Anarchiad (1786–87) and Mock Epics of the Early U.S. Republic” Brill’s Companion to the Classics in Early
America. Leiden: Koninklijke Brill, 2021. p. 292.
151
“From Pinco to Pynchon” https://www.vheissu.net/bio/before.php
152
Phillips (1947), p.33.
153
Pynchon, p. 256.
154
Pynchon, p. 290.
155
“Debate in Massachusetts Ratifying Convention” The Founders’ Constitution, University of Chicago.
https://press-pubs.uchicago.edu/founders/documents/a1_2_2s3.html
150
�Throughout that summer, Pynchon notes the “joyful” news as other states ratify the
document: Maryland in April, South Carolina in May, New Hampshire and Virginia in June, he
notes the gloomy news that Constitution may not be accepted in New York but does not note its
ratification in late July. Pynchon died before the final two states- North Carolina in November
1789 and Rhode Island in May in 1790- ratified the Constitution.
The final year of Pynchon’s life seems to have been a happy and social one, full of
breakfasts, teas, and dinners. On December 24, while dining in Danvers, he was invited by a
friend to accompany him on a visit to John Adams in Braintree. He never got the chance, as
William Pynchon died in March 1789, shortly before the Inauguration of George Washington as
the first president of the new United States of America. The Vital Records give his cause of
death as “synocha” or a continuous fever. 157
Pynchon’s last entry in his diary was on March 2, as the weather cleared following a
snowstorm in mid-February:
“A fine, moderate day. John goes to Marblehead on Otis’ affair, and remains all night.”
John Pynchon appended a note a the end of the diary:
“On the Saturday following the above Monday, my father was taken in the morning with
a most violent fever, supposed to be rheumatic; he continued ill until Saturday, the 14th;
he died on that day at 12 o’clock. He was, during his whole illness, attended by Drs.
Paine and Holyoke, and was the greater part of the time delirious. His memory I shall not
cease to cherish while my heart vibrates with a spark of life. His funeral was attended by
a very numerous and most respectable train of mourners and friends.”
In 1890, Pynchon’s diary was edited and published by Edward Fitch Oliver for the
Massachusetts Historical Society. Oliver (1819-1892) was Pynchon’s great-great grandson.
By profession he was a medical doctor, but in later years he became an antiquarian. As
his memoirist Rev. Edmund F. Slafter wrote, that Dr. Oliver was “interested in many subjects
lying beyond the limits of his profession. This was especially true of Massachusetts history, in
which his family, in direct as well as collateral lines, had borne an important and conspicuous
part.
In the last 15 years of his life, Oliver’s project became the rehabilitation of Massachusetts
Loyalists. First in 1880 he published the diaries of two ancestors, Benjamin Lynde Sr and Jr.
Then in 1884, he published the diary of Governor Thomas Hutchinson, looking to remove “the
stigma which had so unjustly been placed upon him,” (in Slafter’s words). He corrected
inaccuracies and gaps in Rev. William Hubbad’s General History of New England using a family
manuscript, and in 1890 published the Pynchon diary. When he died in 1894 he had manuscripts
of 14 memoirs of Oliver ancestors and other “Oliverana.” 158 Oliver had a brother named William
Pynchon Oliver (1822-1855).
156
John Craig Hammond, “We are to Be Reduced to the Level of Slaves:” Planters, Taxes, Aristocrats, and
Massachusetts Antifederalists, 1787-1788 Historical Journal of Massachusetts Volume 31, No. 2 (Summer 2003).
157
Salem Vital Records, Vol. 3: Deaths, p. 172.
158
Slafter, Rev. Edmund F. Memoirs of Fitch Edward Oliver, M.D.” Boston, Privately printed, 1894.
�The first page of Pynchon’s diary, as printed by Oliver in 1890.
The Estate of William Pynchon, 1789
William Bentley recorded a memory of William Pynchon in his diary at the time of his
death, March 14th, 1789: “Died. Wm Pynchon Esqr, Barrister at Law. He possessed an amiable
temper, sweet manners, & a pure & classical taste. His aversion from the Revolution prevented
him opportunities for advancing his fortune during the War, & the dissolute manners of his male
children served to involve the little property he had acquired before in his profession. He married
a Sewell. His eldest son died without issue. His youngest son is now in the profession of Law.
His daughters who are living are amiable women. One married the Revd T. F. Oliver, of
Marblehead, the other Mr. Tim: Orne of Salem. Another daughter, who married Wm Wetmore
Esqr, Barrister at Law, is dead & has left one child. ÆT. 64.” 159
Catherine was buried on November 14, 1803, according to the records of St. Peter’s
Church. 160 Bentley wrote in his diary: “Mrs. Catharine Pynchon who died last Saturday, was of
159
Bentley, Rev. William. The Diary of William Bentley, D.D. Vol. 1: April, 1784-December 1792. Gloucester,
MA: Peter Smith, 1962. p. 119.
160
Salem Vital Records, Vol. 3: Deaths, p. 172.
�the family of Sewall, & relict of late W. Pynchon, Attorney in temper, & excellent company. A
cloud rested upon her last days, but her friends did not forget her worth.” 161
The Hampshire County Property of William Pynchon, in his Probate, 1790
In spite of owning a good deal of property, William Pynchon died insolvent. In addition
to his large debt (£300) to George Deblois of Halifax, he also owed significant amounts of
money to Andrew Cabot, Gerrish Cabot, and Abigail Gerrish. Among his other creditors, often
for small sums, were J. Appleton, Francis Cabot, Richard Manning, William Hathorne, and Dr.
Edward Augustus Holyoke. 162
In West Springfield in 1790, three appraisers (Benjamin Day, Daniel White, and
Benjamin Ashley) returned a list of Pynchon’s property in Hampshire County. It consisted of
four parcels, one of 60 acres, one of 30, one of 17, and one of 15, all bordering on land of the
Elys near Northampton. Their value came to £400.
On the North Shore, his real estate is comparatively poor: pew #14 in the St. Peter’s
Church, half a piece of land in Danvers of about six acres, half a piece of land in Beverly of
about seven acres, and half a pew in the meeting house of Rev. Nathan Holt in Danvers, worth a
total of £13 16s. 0d. 163
161
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church in Salem, Vol. 3:
January, 1803-December, 1810. p. 61.
162
Essex County Probate Records, Probate #2341, “William Pynchon, 17 July 1789.”
163
Ibid.
�Pynchon’s personal estate consisted of a good deal of furniture and other household
goods. His furniture was primarily mahogany and black walnut, with one table with a slab of
marble. His living space appears to be divided by usage into five rooms: a dining room, a
bedchamber with four bedsteads, a kitchen, and a study, based on the objects and the presence of
five mentions of fireplace accouterments.
The Sale of 11 Summer Street to John Derby, 1778
In February 1778, Pynchon sold the house to merchant John Derby for £3,000. The
witnesses were Pynchon’s son-in-law, Rev. Thomas Fitch Oliver, and John Dutch.
“a Messuage containing a Dwelling House Barn & out houses with a Garden & the land
adjoining to it which Garden & Land are Bounded Easterly on Gardners Land, northerly on land
of Francis Cabot Esquire, Westerly on the Street leading from the North River to the Burying
Place Southerly on Matthew Mansfield’s Land (it being part of a piece of land purchased by me
of David Cheever & Elizabeth his wife as of Record appears Lib:110 folo 132) together with the
privileges thereto belonging.” 164
Oliver writes in a footnote to the diaries: “The house in Summer Street from which Mr.
Pynchon now removed, and lately occupied by Dr. Emmerton, was built for him somewhere
about 1760, and sold in 1778 to Mr. John Derby, who, it appears by a letter from Mr. Pynchon,
dated August 3, 1784, added to it a story, with a flat roof and balustrade.” 165
On September 5th, 1778, Derby notified Pynchon “that he should this Fall move into this
house.” 166 Pynchon reported on November 14th: “Began to move my house furniture and goods
to Mr. Orne’s store, while Mr. White was moving his out of the house.” The next day, they “Put
up the beds, and so forth, and moved most of the furniture.” On the 16th, they “lodged at Mr.
Orne’s house, all but the maids,” and the following day, a Saturday, “The maids came there also,
but B. lodged at Mr. Derby’s house, to take care of it.” 167
William Pynchon wrote to Samuel Curwen on March 2, 1784, noting the Social Library,
an organization begun by wealthy merchants in 1760 to provide a circulating library and which
had been interrupted by the Revolution but resumed in the early 1780s. 168169 Along with
Pynchon, members of the Library included Benjamin Lynde, Andrew Oliver, Stephen
Higginson, William Browne, Superior Court judge Nathaniel Ropes, Rev. William McGilchrist,
Rev. Thomas Barnard, Col. Benjamin Pickman, Col. Peter Frye, and Thomas Robie. 170 Rev.
Barnard was the minister of Salem’s North Church, one of the descendants of the First Church of
Salem in that era, from 1772 until 1814.
Pynchon noted “Mr. E. Hasket Derby has lately imported a considerable library of
modern books, which proved to be very dear.” 171 On December 23, 1781, Pynchon mentioned
the library in his diary, writing “I return the library books save only a volume of plays, and I take
164
Southern Essex Registry of Deeds, Deed 135:252 “William Pynchon, Esq. to John Derby, 2 February 1778.”
Pynchon, p. 58.
166
Pynchon, p. 56.
167
Pynchon, p. 58.
168
Ward, 1842, p. 18.
169
“Salem Athenaeum” https://salemathenaeum.net/about-us/history/
170
Ward, 1842, p. 18.
171
Ward, 1842, p. 401.
165
�out 3 volumes of Shakespeare.” 172 On May 15, Curwen noted in his diary that he and “Mr.
Bartlet” purchased plays for Mr. Pynchon” in London. 173
On July 25, 1785, Pynchon wrote: “The workmen are preparing to pull down the schoolhouse and the old town-house ; the library is removed to Capt. J. Derby's house.” 174 Presumably
he is talking about his former house. The townhouse was the second townhouse erected in
Salem, and stood in Townhouse Square between 1718 and 1774. 175
Fascinatingly, his inventory list his £49 collection of books, containing primarily law
books, but also religious works, poetry, history, and novels, with books in English, French, and
Latin. The law books include the Reports of Vaughan, Lucas, Wilson, Coke, Lutwych, Burrow,
and others, two volumes of the “Acts & Laws of the Province of Massachusetts,” two volumes of
“Equity Cases Abridged,’ the eight volume “Instructor Clericalis,” and Giles Jacob’s 1729 law
dictionary. Many of these books can be found listed in George Wilson’s 1777 The Reports of Sir
Edward Coke, Knt. 176
For non-legal books, there is a Bible “for Family use”, William Robertson’s three-volume
history of Charles V, Emperor of Germany, the first volume of which appeared in 1770,
Paradise Lost, 8 volumes of the Spectator, Tristram Shandy in two volumes and A Sentimental
Journey, both by Laurence Stern, Baron de Montesquieu's Spirit of Laws in three volumes,
André Dacier’s Horace in ten volumes, two volumes of Tissot on health, two volumes of
Mathew Prior’s Poems, two volumes of Thomas Hutchinson’s History of New England, British
Grammar, Mather’s “Apology,”, four volumes of the Letters of Lady Mary Wortley Montagu, 2
volumes of Johnson’s Dictionary’s, The Trials of 5 Persons for Piracy, Arithmetic.
Pynchon also had a collection of plays, sundry pamphlets, small books, newspapers,
copies of speeches of Parliament, and some personal papers. 177
172
Pynchon, p. 139.
Ward, 1842, p. 405.
174
Pycnhon, p. 217.
175
Historical Marker at 42° 31.281′ N, 70° 53.727′ W, on old Daniel Low Building, 231 Essex Street.
https://www.hmdb.org/m.asp?m=85899
176
Wilson, George. The Reports of Sir Edward Coke, Knt. [1572-1617]
In English, in Thirteen Parts Complete; with References to All the Ancient and Modern Books of the Law · Volume
173
1. London: J. Rivington, 1777.
177
Probate of William Pynchon.
�Signatures of Catharine Pynchon, Nathaniel Goodale, and John Pynchon in William Pynchon’s
Probate, 1789
John Pynchon
The “dissolute manners'' of Pynchon’s sons was elaborated on further by Bentley on
April 6, 1791 following an incident with John Pynchon: “Last night after one o’clock a young
man, named John Pynchon, forcibly entered the House of Capt. B. West in our neighborhood, &
ran into the upper loft. The family alarmed by the noise, arose & followed him, & found in an
excessive fright imagining that he was pursued by soldiers. He had been in the water, &c. This
unfortunate youth, is a descendant from the antient & original Settler of N. England, Mr
Pynchon. His father from Springfield was a Lawyer of Salem, a Gentleman of accomplished
manners, but attached to the unpopular interest of G. Britain. This only son was educated with
great delicacy, his mother was a Sewall. He was offered to the University, while I was in office.
Excessive indulgence at last allured him to remove before he could receive a degree, & for
several years he was without any employment. His agreable manners recommended him to gay
company, & bad examples after the decease of his father, led him to intemperance. His father
endeavoured to introduce him to the practice of Law, & he became a sworn attorney. The
character of a dissolute youth prevented his successful practice in Salem, & tho’ raised to be
Adjutant of the Regiment, his friends could not overrule the public prejudice. He retired to
Vermont, but soon expended his interest, & gained no employ, & he is now among his friends,
reaping the fruits of an idle, intemperate, & dissolute life. He is at present in the condition of a
�delirious man, & purely by his vices. 178 The editor, Peter Smith, notes that Bentley was mistaken
and has forgotten John’s older brother William Pynchon.
In July of 1891, Bentley followed up when listing local cases of “transient deliriums”:
“There was a young Lawyer, Pynchon, but it was accounted for by a very irregular life, which he
has at present reformed.”
Several years later, Bentley reported that John Pyncheon intended to write a history of
Salem based on his father’s papers. 179 On November 5, 1802, Bentley wrote: “Not all the
moderation of the Register could save the republicans from insult in the Gazette. A poor drunken
fellow, John Pyncheon, son of a worthy man deceased, & lately a Captain in the peace
establishment, but now a worthless man, lately from jail, published a severe invective.” 180
3. John Derby (1778-1794)
John Derby was born on June 7, 1741 in Salem, the youngest son of Capt. Richard Derby,
Sr (Richard Derby II). 181
Capt. Richard Derby
Richard Derby II was born in September 1712 in Salem to Richard Derby I and Martha
Hescott Derby. 182 Martha was the daughter of soapboiler Stephen Haskett, who arrived in Salem
in 1664, Richard Derby I was the son of Roger Derby, who came to Salem in 1679. 183 Richard
Derby II began his career at sea and by 1736 he was captain of the ship Ranger, trading with
Spain, and in 1742, he captained the Volant, which he also partly owned, traveling to Barbados
and the French West Indies. He apparently retired to become a land-based merchant in 1757 and
owned several vessels during the French and Indian War. 184 The sea trade in Salem had begun
with the creation of the colony in the 1630s, with early settlers trading primarily with the West
Indies, England, and Spain. Prominent merchants in that period included William Hathorne,
Capt. George Corwin, Timothy Lindall, John Turner I, and Emmanuel Downing. The arrival of
Philip English from Jersey introduced Salem merchants to further continental markets, even with
the restrictive Navigation Acts of the 1660s designed to reduce colonial shipping outside the
empire. By the 1700s, Salem was a thriving port within the Atlantic Trade, and Richard Derby
distinguished himself in that era, along with William Browne, John Turner II, and others.
In 1759, Richard Derby II was the third wealthiest man in Salem, and in 1769, he had
risen to being the wealthiest. 185 Derby II translated that material wealth into political power, and
178
Ibid., p. 244.
Bentley, Rev. William. The Diary of William Bentley, D.D., Vol. 2, January 1793-December, 1802. Gloucester,
MA: Peter Smith, 1962. p. 131.
180
Ibid. p. 456.
181
Frayer, John.“The Man Twice Forgotten: Captain John Derby and the Quero” Pickled Fish and Salted
Provisions: Historical Musings from Salem Maritime NHS, Vol. II, No. 2 Feb. 2000.
182
Salem Vital Records, Vol. 1, Births, p.
183
Perley (1926), p. 321.
184
Wilson, James Grant and John Fiske. Appleton's Cyclopædia of American Biography, Vol. II: Crane-Grimshaw.
New York: Appleton & Company, 1887. pp. 146-147.
185
Morris, Richard J. “Redefining the Economic Elite in Salem, Massachusetts, 1759-1799: A Tale of Evolution,
Not Revolution” The New England Quarterly, Vol, 73, No. 4 (2000).
179
�served as a representative of the General Court in 1774 and 1776, and then in 1777 he was a
member of the governor’s council. Derby II married his first wife, Mary Hodges, in 1735. Mary
died in 1770 and Derby married Sarah Hersey of Hingham in 1771. 186 According to Sidney
Perley, Derby II and Mary had 12 children:
1. Richard, b. 1736
2. Elias Hasket, b. 1739
3. John, b. 1741
4. Mary
5. Ezekiel Hersey
6. Jonathan, b. 1771
7. Charles
8. Martha
9. Sarah
10. Lydia
11. Samuel
12. Elizabeth 187
John Derby’s older brother, Elias Hasket, did bookkeeping for his father’s firm from
1760 until the outbreak of the Revolution in 1775. Correspondence from John and Elizabeth
Derby from 1786 to 1801 is preserved at the Phillips Library in Salem. 188
John Derby married Hannah Clark. Hannah died on May 22, 1786. John then married
Elizabeth Cheever, widow of Nathaniel Pierce of Boston, Oct. 9, 1787. 189
In 1791, he married Sally Barton, the daughter of Samuel Barton and Margaret
Gardner. 190 Samuel Barton, Esq. died in 1772 of smallpox, and his widow Margaret died in
1803. 191
John and Sarah Barton Derby had three children.
1. John Barton, b. Nov. 13, 1792.
2. George, b. Aug 6, 1794.
3. Elias Hasket, b. Sept. 1, 1796.
John Barton Derby was baptized in the First Church of Salem. 192
Sarah Barton Derby died January 12, 1798, as Bentley recorded in his diary: “This
evening the Town was deprived of the amiable Wife of John Derby. She was Sarah Barton. To
an excellent temper she united a most charitable disposition & a very pleasing share of useful
information. In her person she was small, but well proportioned. Her eyesbright, but countenance
pale. Her features expressive of sympathy. She endeared herself to her Husband, relatives,
friends, & to the world, & she is a woman whom all lament. She has left three children & dies
young. 193
186
Perley (1928), p. 146.
Perley (1928), p. 146.
188
“B. John Derby (1741-1812) Papers, 1786-1801” Finding Aid, “Derby Family Papers, 1716-1925.”
“https://pem.as.atlas-sys.com/repositories/2/archival_objects/19488
189
Perley (1928), p. 146.
190
Salem Vital Records: Vol. 2: Marriages, p. 89.
191
Salem Vital Records, Vol. 3: Deaths, p. 74.
192
Salem Vital Records, Vol. 1: Births, p. 244.
193
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 253.
187
�In 1816, Elias H. Derby, aged 20, and Samuel B. Derby, aged 23, were crew on the ship
Palladium, bound for Calcutta. 194
George Derby died of hectic, at sea on August 18, 1818 at aged 24, while he was
supercargo of the brig Coromandel, under Capt. Daniel Bray, Jr. 195 The Coromandel had
departed on June 25, 1817 for the East Indies. 196
The Quero
It was John Derby who brought the news of Lexington and Concord to England197198
John Frayler, an historian at the Salem Maritime National Historic Site described Derby’s
journey like this:
“The members of the patriot Provincial Congress immediately recognized the propaganda
value of presenting the American views on the conflict to the British public, and the need
to do so as quickly as possible. Richard Derby, Jr., a member of the Provincial Congress,
offered the use of his fast, 62 ton schooner Quero to convey the news to London. He
agreed to outfit the vessel, and his younger brother, Captain John Derby, was to
command her. On April 26, Captain Derby was given a letter of instruction to validate his
"secret" mission to Benjamin Franklin and Arthur Lee, Agent for the House of
Representatives of the Massachusetts Bay. He was to deliver accounts of the battles
published in the April 21st and 25th editions of the Essex Gazette, along with copies of
sworn affidavits by participants in the encounters representing both sides. These
documents were to be immediately communicated to the Lord Mayor, Aldermen and
Common Council of London, and the accounts printed and made public throughout every
town in England. Derby left Salem on April 29. His orders called for him to proceed to
Ireland and then to London in secrecy. It has not been established beyond all doubt
exactly where Derby landed, but he traveled from Southampton to London, arriving on
May 28. The Isle of Wight is suggested as the probable location since it is mentioned in
his expense account, and the Customs officers at Southampton reported that Quero was
not there. Having accomplished his mission, Captain Derby left London on June 1. His
dispatches were viewed with skepticism and all of England waited anxiously for the
official reports. Finally, on June 9, Governor Gage's dispatches arrived aboard the royal
express packet Sukey. A vessel of 200 tons, Sukey left Boston four days before Quero
left Salem. The worst was confirmed; Massachusetts was in open rebellion. It seems that
Derby had made arrangements to rejoin his vessel at Falmouth following an overland
journey from London. Again, his accounts document his movements. He paid the
required Customs inspection and clearance fees at the port of Falmouth. A rumor
circulated that he was on his way to France and Spain to purchase ammunition. When
Quero arrived home on July 19, Captain Derby was not aboard. He earlier went ashore at
an undisclosed location, leaving William Carlton in command. Derby reported to General
194
Salem Crew Lists, 1799-1879, Mystic Seaport Museum.
Salem Vital Records, Vol. 3: Deaths, p. 204.
196
Salem Crew Lists, 1799-1879, Mystic Seaport Museum.
197
Ruppert, Bob. “A Fast Ship from Salem Carrying News of War,” The Journal of the American Revolution. 17
Apr 2015. https://allthingsliberty.com/2015/04/a-fast-ship-from-salem-carrying-news-of-war/
198
Frayer, John.“The Man Twice Forgotten: Captain John Derby and the Quero” Pickled Fish and Salted
Provisions: Historical Musings from Salem Maritime NHS, Vol. II, No. 2 Feb. 2000.
195
�Washington at Cambridge the day before Quero appeared at Salem. The expenses
submitted for the voyage came to 57 pounds, eight pence. Captain Derby took no pay for
his time spent while making the voyage. Captain John Derby continued to serve his
country during the Revolution. He is on record as part owner of the privateers Rover and
Oliver Cromwell, and Master of Patty and Astrea. As Captain Derby carried the words of
war across the Atlantic in 1775, he carried words of peace in 1783. The news of the
Treaty of Paris, announcing the cessation of hostilities between Britain and the United
States arrived at Salem on April 4, 1783 aboard Elias Hasket Derby's 20 gun ship Astrea,
John Derby, Master.” 199
Privateering and the Merchant Business
After the Revolution broke out, the Continental Congress sought to create a navy to
protect American merchant trade and stop British troop reinforcements. In September of 1775,
Washington commissioned Nicholson Broughton of Marblehead as captain of the Hannah, a
fishing schooner owned by John Glover of Marblehead. The ship was part of a fleet of 8
Massachusetts schooners engaged in the fight against British troop ships. 200 In October, the
building of two large naval vessels officially began the United States Navy. Richard Derby II
outfitted two armed ships for the state in 1776 and 1777 201
Elias Hasket Derby took to the privateering trade adeptly, eventually owning half the
privateers sent out from Salem, and in 1781 built Salem’s largest and most successful privateer,
The Grand Turk.
John Derby acted as a captain of several of his family’s privateer vessels. He captained
the privateer ship Patty, which he co-owned with his brother, Elias Hasket Derby. March 8, 1782
and in December, he was captain of the privateer Astrea, which he co-owned with his brother
Elias and William Colman. 202203
John Derby’s sister had married Dr. Joseph Prince, a Loyalist who moved to Halifax in
1775. 204
In 1783, as Loyalists left the colonies by the thousands, Derby went to London to gather
refugees who wanted to return. William Pynchon wrote to Samuel Curwen, saying “Capt. John
Derby will most willingly accommodate any of his countrymen who may wish to return with
him.” Curwen on February 14, wrote to Rev. Isaac Smith saying “Capt. Derby, in a large ship of
his brother’s, is now at Nantz [Nantes], to return in a month; which is encouraging to all not
under the ban of the states, and I am told their prejudices are surprisingly abated, and there seems
a disposition to forget past animosities and kindly receive all the fugitives.” 205
199
Frayler (2000)
“Sept. 2, 1775. Washington Commissions First Naval Officer” Mass Moments,
https://www.massmoments.org/moment-details/washington-commissions-first-naval-officer.html
201
To George Washington from Richard Derby, Jr., 2 August 1776. National Archives.
https://founders.archives.gov/documents/Washington/03-05-02-0408
202
Lincoln, Charles Henry. Naval Records of the American Revolution, 1775-1788. Washington: Government
Printing Office, 1906. p. 411.
203
Lincoln (1906), p. 230.
204
Ward, 1842, p. 467.
205
Ward, 1842, p. 367.
200
�With Massachusetts no longer beholden to British trading restrictions, foreign trade
blossomed after 1783. The first destination was Russia and the Baltic, where goods like sail
cloth, lumber, and iron were essential for the shipbuilding industry.206 In 1783, Samuel Cabot of
Beverly sent his ship Commerce to St. Petersburg, Denmark, and Newfoundland, returning
October 1784. He sent another ship, the Sebastian, for St. Petersburg in 1784, but it never
returned to Salem. 207208 Both ships were privateers converted to commercial use. 209
The Light Horse, a seized British bark owned by Elias Hasket Derby and captained by
Nehemiah Buffington, traveled directly to St. Petersburg, sailing June 15, 1784 210 Derby wrote
to Buffington before he embarked that he should take on “about 100 tons of iron of mostly small
sizes suitable for shipbuilding, some Russia and ravensduck, soap and candles, some sheeting,
coarse linen diaper, and huckabuck, so as to allow sufficient to fill the ship with hemp.” 211
The following year, Derby sent his ship Grand Turk to the Cape of Good Hope and
212
China. In 1785, he operated the ship Astrea, the brigs Nancy, and Three Sisters in the West
Indies trade, and the brigs Nancy (on its second voyage that year), Hope, and Cato in the coastal
trade to New York and Charleston. The ship Astrea was previously used by Derby as a privateer
ship in 1782.213 For captains, Derby used former privateers such as Ichabod Nichols, Daniel
Saudners, and Daniel Hathorne.
By the late 1780s, many Derby ships were calling along the America coast, in Sweden, at
the Cape of Good Hope, and on Mauritius. In 1789, Derby sent the Astrea to Batavia,
In 1790, the ship Astrea, owned by Elias Hasket Derby, sailed from Canton to Salem, and
George Granville Putnam transcribed its manifest in 1925. It included among its cargo: “Two
chest Bohea tea, two half chests do., four quarter chests do., and 10 chests Hyson tea, for Elias
H. and John Derby.” 214 In that year, Elias Hasket Derby owned roughly 10% of the 125
American vessels engaged in foreign trade. He had a fleet of 13 vessels: 3 ships, 2 brigs, 5
schooners, and 3 sloops. Through the 1790s, Derby owned 25% of the tonnage involved in
foreign trade. 215
The Margaret, a ship owned by Derby and Benjamin Pickman, was engaged in the trade
in the East Indies, Mauritius, and Mocha before it was sold to John Crowninshield. In 1801, it
206
Morison (1921). pp. 154-155.
Ibid.
208
Phillips (1941).
209
Morison (1921). p. 154.
210
Phillips (1941). p. 686.
211
The United States and Russia (1980). pp. 213-215.
212
Hitchings, Frank A. and Stephen Ward Phillips. Ship Registers of the District of Salem and Beverly,
Massachusetts 1789-1900. Salem: Essex Institute, 1906. Print. p. 219.
213
Fairburn, William Armstrong. Merchant Sail, Center Lovell, ME: Fairburn Marine Educational Foundation, Inc.,
1945. p. 439.
214
Putnam, George Granville. Salem Vessels and Their Voyages: A History of the "Astrea", "Mindoro", "Sooloo",
"Panay", "Dragon", "Highlander", "Shirley", and "Formosa", with Some Account of Their Masters, and Other
Reminiscences of Salem Shipmasters. Salem, Massachusetts: Essex Institute, 1925. p. 11.
215
Shell, Charles W. “Vessels, Voyages, Masters, and Ports of Call Associated with Elias Hasket Derby’s Trading
Operations and Derby Wharf, Salem, Massachusetts, June 1785 to August 1799. National Park Service, Department
of the Interior, April 1974. p. 10.
207
�became the fourth American ship to visit Japan after the director-general of the Dutch East India
Company commissioned it to carry goods there. 216217
John Derby was also the commander of the ship Rubicon in Boston. 218
The Columbia Expedition
Robert Haswell’s Logbook for the Columbia’s First Voyage, 1787-1789, from The
Massachusetts Historical Society
The merchants of the new nation also turned their attention towards the Pacific as a
source of sea otter furs to trade with China.. John Derby was the owner of the ship Columbia
216
Phillips, James Duncan. Salem and the Indies. Boston: Houghton-Mifflin, 1947. pp. 225-226.
Phillips, James Duncan. “The Voyage of the Margaret in 1801: The First Salem Voyage to Japan” American
Antiquarian Society. https://www.americanantiquarian.org/proceedings/44807105.pdf
218
Perley (1928) p. 146.
217
�Rediviva, captained by Robert Gray (1755-c. 1806) on a fur-trading expedition of the Pacific
Northwest which came to be called “the Columbia Expedition.” Gray was originally from
Tiverton, Rhode Island, and likely captained privateer vessels during the Revolution. 219 On her
first journey, the Columbia was captained by John Kendrick, which Robert Gray mastered the
sloop Lady Washington, which accompanied it. The Columbia’s first journey occurred from
1787-1790. When the ship returned to Boston, it was the first American ship to circumnavigate
the globe. 220
On his second voyage, Gray discovered Grays Harbor, a bay on the coast of Washington,
on May 7, 1792. On May 11, he was the first non-indigenous person to sail onto the Columbia
River, one of the major waterways of the North American Pacific coast. 221 Gray described the
sighting of the river thus: “At eight a.m. being a little too windward of the entrance of the
Harbor, bore away, and run in east-north-east between the breakers, having from five to seven
fathoms of water. When we were over the bar, we found this to be a large river of fresh water, up
which we steered. At one p.m. came to with the small bower, in ten fathoms, black and white
sand. The entrance between the bars bore west-south-west distant ten miles; the north side of the
river a half mile distant from the ship; the south side of the same two and a half miles distance; a
village on the north side of the river west by north, distant three-quarters of a mile. Vast numbers
of natives came alongside; people employed in pumping the salt water out of our watercasks, in
order to fill with fresh, while the ship floated in. So ends.” 222
A planned third voyage to the Pacific coast was planned but foiled when French
privateers captured his ship during the Quasi-War with France (1798-1800) which plagued John
Adam’s presidential administration. Gray died in poverty in Charleston not long after. 223
219
Flora, Stephanie. “Captain Robert Gray” Oregon Pioneers.com. http://www.oregonpioneers.com/gray.htm
Massachusetts Historical Society.
221
“Columbia Rediviva”
222
Flora.
220
223
�The Columbia and the discovery of Oregon in Boston, The Place and the People, 1903, from
Wikimedia Commons
Along with his brothers Elias Hasket, Ezekiel Hershey, and Richard, John donated to the
Massachusetts Professorship of Natural History at Harvard. 224
John Derby died December 5, 1812. According to Perley, John Derby died “at sea on his
passage from Savannah to Batavia in November, 1818,” 225 but this was John Derby III. 226
The Real Estate Sales of John Derby
From 1784 until 1798, John Derby was grantor in 16 deeds in Salem. with the sales in the
1780s being pieces of his father’s estate. In 1784, he sold 2 ½ acres on the street leading from the
church to the training field. 227 In 1785, he sold a piece of land near Phippen’s Wharf, and in
1787, further pieces of land along the flats and the property of Joshua Phippen. 228229 In 1790, he
sold a piece to Phippen himself. 230 In 1793, he sold a piece of “English’s field” to Capt. Edward
224
Quincy, Josiah. The History of Harvard University, Vol. 2. Cambridge: John Owen, 1840. p. 542.
Perley (1928) p. 146.
226
Essex County Probate Records, Probate #7580, “John Derby 3d, 1819, Jan. 5”
227
Southern Essex Registry of Deeds. Deed 137:227. “John Derby to Simon Forrester, 1784”
228
Southern Essex Registry of Deeds. Deed 143:37. “John Derby to Joseph White, 1785”
229
Southern Essex Registry of Deeds. Deed 146:206. “John Derby to Josiah Richardson, 1787”
230
Southern Essex Registry of Deeds. Deed 150:256. “John Derby to Joshua Phippen, 1790”
225
�Allen. 231 On September 23, 1800, Bentley noted that “The Lots between Capt. Prince &
Crowninshield in Derby Street were sold this day in Lots, & the sale exceeded 8,000 D…The
neighbours bought the Lots, which were sold by John Derby benign part of the real estate of
E.H.D. left to him. On this Land in 1780 Mr. Derby raised a Great House which he never
finished. The third story was as high as the first & higher than the second…It was sold this day
to the Carpenters for 600 Dollars.” 232
His disbursements in 1797 and 1798 were parcels along Barton Square and Common Rights
from the estate of Samuel Barton, Sally Derby’s brother.. 233234235236237 Barton Square was laid
out by Samuel Barton in 1797. 238 Bentley observed the creation of the square on April 28, 1797,
saying it was “being the two Sides leading from Essex Street, old paved Street, into Washington
street. It now forms four lots. John Derby has bought upon the Street & the House, the widow is
to have part of the Buildings moved upon the Southern Lot, and S. Derby takes the S. western.
The S. Eastern Lot & House in Washington street was sold to Mr. Marston.” 239
In February of 1794, Derby sold the messuage on Summer Street to Joseph Lee of
Cambridge for £925 Lawful Money. It was described as “A messuage containing a dwelling
house barn & out houses with a garden & the land adjoining to it which gardens & land are
bounded Easterly on Gardners land northerly on land of Francis Cabot esquire Westerly on the
Street leading from the North River to the burying place, southerly on Matthew Mansfield’s land
together with the privileges thereto belonging to it.” 240
On June 12, Bentley undertook a day trip on “Mr. John Derby’s Two mast Boat” out to
Tinker’s Island off Marblehead. 241
In August of that year, Derby “fell from the Chaise upon the Pavement in consequence of
an attempt to leap out, the bits of the Horse having given way, & is much hurt.” Two days later,
Bentley wrote, “Capt. J. Derby still lays in a state of insensibility. Dr Warren of Boston had
visited him. The Swellings prevent any determination respecting his case.” Three days after that,
he noted “This morning Capt. J. Derby revived so as to speak the first of their daughter.” 242
In 1795, Bentley mentioned an incident of arson “at Capt. John Derby’s Barn, Derby
Street,” implying that he relocated there after selling the house on Summer Street. 243
4. Joseph Lee (1794-?)
231
Southern Essex Registry of Deeds. Deed 157:73. “John Derby to Edward Allen, 1793”
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 350.
233
Southern Essex Registry of Deeds. Deed 162:157. “John Derby to William Marston, 1797”
234
Southern Essex Registry of Deeds. Deed 162:164. “John Derby to William Lang, 1797”
235
Southern Essex Registry of Deeds. Deed 162:181. “John Derby to William Gray, 1797”
236
Southern Essex Registry of Deeds. Deed 161:240. “John Derby to Enos Briggs, 1793”
237
Southern Essex Registry of Deeds. Deed 162:208. “John Derby to John Norris, 1797”
238
Perley, Sidney. “Part of Salem in 1700, No. 2.” The Essex Antiquarian, Vol. III, May 1899. p. 65.
239
Bentley, Rev. William. The Diary of William Bentley, D.D., Vol. 2, p. 221.
240
Southern Essex Registry of Deeds. Deed 157:100. “John Derby to Joseph Lee, 13 Jan 1794”
241
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 93.
242
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 95.
243
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 159.
232
�Joseph Lee was born in 1710 to a Salem shipbuilder, and he graduated from Harvard in
1729, “one of the more disorderly members of a quiet class.” 244 In 1758, he purchased the
Hooper-Lee-Nichols House on Brattle Street in West Cambridge, from Faith Waldo. 245 The
house, since 1957 the headquarters of History Cambridge, is the second oldest house in
Cambridge after the Cooper-Frost-Austin House, built in 1681. It was built in 1685 by Richard
and Elizabeth Hooper. Richard’s son Henry sold the house in 1733 to Cornelius Waldo, a
merchant and distiller. Waldo added a third story and remodeled the seventeenth-century house
in a Georgian style. 246247
When Lee purchased the old Hooper house, he undertook renovations of his own.
According to preservationist Karen L. Davis: “[Lee] has been credited with adding the projecting
section of the entry hall, which was cramped due to the central chimney behind it. He also
applied the roughcast finish, scored to resemble stone, to the western exterior wall. (The
roughcast wall is highly significant as the only surviving example in the Boston area.)” 248
Lee was elected to the state House of Representatives, but was not reelected in 1766 and
in 1769 his appointment to the Court of Common Pleas was rejected for political reasons. 249 By
the outbreak of the Revolution, Brattle Street in Cambridge had transformed into Tory Row,
home to some of the most politically influential Loyalists in Massachusetts.
On August 4, 1774, when Thomas Oliver was made lieutenant governor of
Massachusetts, Joseph Lee, Esq. was appointed to the Governor’s council. 250 This was just as the
Intolerable Acts were being enforced and passions in Massachusetts were growing against
Governor Gage.
In 1777, the neighborhood was home to Lieut. Gov. Thomas Oliver, whose home,
Elmwood, he built in 1767, the Ruggles-Fayerweather House, built in 1764 by George Ruggles
and purchased by Thomas Fayerweather in 1774, the Lechmere-Sewall-Riedesel House, built in
1761 and owned by Joanthan Sewall, the Vassall-Craigie-Longfellow House, built by John
Vassall in 1759, which became Washington’s headquarters. 251
According to Michael Kenney at History Cambridge, “When [Lee] was alerted that
protesters were gathering against him, he hastily resigned –– “on first rumor of disturbance,” said
General Thomas Gage, the military governor. His neighbor, Lieutenant Governor Oliver, waited
to resign until the crowd surrounded his house.” 252 He obtained a letter attesting to his
friendliness to the revolutionaries from the Charlestown Committee of Correspondence which
read in part: “we doubt not he will be treated by all the Friends of our happy Constitution, with
244
“The Families” Rediscovering the Hooper-Lee-Nichols House, The Cambridge Historical Society, 2010. p. 13.
“Hooper-Lee-Nichols House” History Cambridge. https://historycambridge.org/hooper-lee-nichols-house/
246
Brief History of the Hooper-Lee-Nichols House and Enslaved People. History Cambridge.
https://historycambridge.org/articles/brief-history-of-the-hooper-lee-nichols-house-and-enslaved-people/
247
Davis, Karen L. “The Traditional History of the Hooper-Lee-Nichols House” Rediscovering the Hooper-LeeNichols House, The Cambridge Historical Society, 2010. p. 6.
248
Ibid.
249
“The Families,” pp. 13, 16.
250
“List of the Mandamus Counsellors appointed by the King” Northern Illinois University Digital Library.
251
“The Houses of Tory Row,” Rediscovering the Hooper-Lee-Nichols House, The Cambridge Historical Society,
2010. p. 5.
252
“The Families”, p. 16.
245
�such civility and respect, as shall do honour to our common Cause.” 253 He fled Cambridge for
Boston in 1774 and returned in 1776 after the evacuation of Boston.
Kenney writes, “Lee spent the rest of his life in his Brattle Street home, living to be the
last surviving member of his Harvard class” 254
Joseph Lee died in 1802, and left the Cambridge house to his two nephews, Thomas and
Joseph Lee.
In 1808, Thomas Lee sold the Hooper-Lee-Nichols mansion to Cambridge-born Salem
merchant Joseph Appleton, who built a house on part of the property which was destroyed in a
fire in 2005. Appleton had served as a consul Appleton sold the old house to Benjamin
Carpenter, a Revolutionary privateer who married Thomas Lee’s daughter, Deborah Lee
Austin 255
The Hooper-Lee-Nichols House photographed by Samuel Chamberlain between 1928 and 1943,
from the Phillips Library
On May 10 1798, Bentley wrote in his diary of a fire at Mr. Orne’s barn at six in the
morning. He observed it “At Mr. Lee’s, in Paved Street, opposite the fire.” He then describes a
capital from the first brick house built in Salem, which was constructed in 1706. “I saw in his
garden one of the stone Corinthian Capitals which formerly belonged to the house built upon the
253
Ibid.
“The Families” p. 17.
255
“The Families” pp. 28-29.
254
�spot he possess by Mr Marston. That House was of brick & was demolished from the prejudice
against brick houses & the present house was raised in its stead. The outhouses were also of
brick & the last of them was taken down within the memory of the present generation. The
capitals were purchased & some of them removed to a Building possessed by Kitchen &
afterward Turner [John Turner III] at W. corner of Beckford & Essex Street.” Then returning his
attention to Lee’s home, he gives a further description: “They have several family portraits & a
fine view of Vesuvius. Mr. S. Gardner & Wife, lately of this Town, are in the number of portraits.
There is a most beautiful garden spot behind this house extending almost to Norman Street.” 256
A footnote describes this at the corner of Crombie Street. The “Paved Street” or “Old Paved
Street” refers to that section of Essex Street between Summer and Washington. 257258
The Hon. Joseph Lee, Esq, died December 5, 1802 in Cambridge. 259 He had no children,
but in his probate made bequests to various relatives. He left a farm and dwelling house in
Sherburn, Massachusetts to his niece Elizabeth Newell. The house had been purchased from
Edward Hutchinson and was inhabited by Elizabeth Newell and her son, Thomas. He gave an
annuity to his nephew Thomas Love, and money to Elizabeth and Thomas Newell, and her other
children: Andrew Newell, Jonathan A. Newell, and Elizabeth Wheelock, wife of Oliver
Wheelock of Medfield; the children of his nephew Thomas Lee: George G. Lee, William C. Lee,
Louisa Lee, and Deborah Lee; the children of his nephew Joseph Lee: Joseph Lee, Jr., Nathaniel
C. Lee, George Lee, Thomas Lee, Henry Lee, Francis Lee, Elizabeth Lee, Nancy Lee, and
Amelia Jackson, wife of Charles Jackson. He gave money also to his brother-in-law David
Phipps, his late wife’s niece Rebecca Brett, widow of Capt. Brett, his brother-in-law Richard
Lechemere (wife of Rebecca Phipps’ sister, Mary), then of England, and his daughter, Mary
Russell, wife of James Russel of Bristol, and to Rebecca’s nephew, Andrew Boardman, of
Cambridge. Finally, he left money for the three daughters (Eliza Davis, Hannah Davis, and Lucy
Haydon) of Edward Davis of Boston.
For Caesar, a man that he enslaved, Lee stipulated that he “be provided out of my effects
with all things necessary and suitable to his condition,” these last five words an important
qualifier to the extent of his munificence. Of Caesar, Lee wrote that he was “an old and faithful
Servant, formerly in my father’s family, now in mine.”
He presented to the Corporation of Harvard College “a small dwelling House and my
land under and adjoining and other buildings thereon, situate in Cambridge…being the same
which formerly belonged to Professor Samuel Williams.”
In Salem, he gave to his nephew, Thomas Lee, a house and land on Essex Street which
Lee purchased of Benjamin Carpenter. Lee wrote in his will that this bequest was “in
remembrance not only of his kind care and attention to my blind and insane sister Abigail, but
also of his assistance to me worn out by age.” 260 The house was purchased on May 21, 1796,
from Benjamin Carpenter, mariner, and Abigail, his wife for $5,500. It is described as “A certain
dwelling house in Salem aforesaid with the out houses, and the land under and adjoining the
same, bounded as follows, viz, northwardly on Essex Street, eastwardly on land of Mr Weld
Gardner, southwardly on land late Capt John Derby’s, westerly on land late the estate of Francis
256
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 268.
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 382.
258
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 2, p. 95.
259
Cambridge Vital Records, Volume 3: Deaths, p. 636.
260
Middlesex County Probate Records, Probate #13935, “Joseph Lee, 1802”
257
�Cabot Esqr deceased, as the fences and the house now stands to the first mentioned bounds” 261
This piece of land would have bordered northerly on the property of 11 Summer Street, which is
curiously described as “land late Capt John Derby’s” rather than as Lee’s land.
In Lee’s will, the remainder of his estate after fees was to go to his nephews Thomas and
Joseph Lee. No inventory is provided with his probate.
Location of House and Land purchased by Thomas Lee from Benjamin Carpenter, 1796
Weld Gardner
Weld Gardner, another Loyalist merchant, who owed a small debt to William Pynchon at
the time of the latter’s death, lived in the same neighborhood in Salem. He was born in Salem in
1745 to Samuel Gardner and died in Salem in December of 1801, age 56. 262263 He seems to have
never married or had children.
The subscribers to his estate were Thomas Lee, merchant (the nephew of Joseph Lee,
Esq.) as executor and Isaac Osgood, Esqr & John Punchard, gentleman, as sureties 264 In his will,
Gardner bequeathed $5,000 each to George Gardner Lee, the “eldest son of my kinsman Mr.
Thomas Lee,” and to William Colman Lee, “second son of my said kinsman,” $2,500 each to
Louisa Lee, “eldest daughter…,” and to Deborah Lee, “second daughter.” He also bequeathed
$1,500 each to his sisters Lois Barnard and Elizabeth Stevens. $1,500 was to be split between the
four children of his deceased sister Esther Mackay. The remainder of his estate went to George
261
Southern Essex Registry of Deeds, Deed 160:261, “Benjamin Carpenter to Joseph Lee, 21 May 1796”
Salem Vital Records, Vol. 1: Births, p. 343.
263
Salem Vital Records, Vol. 3: Deaths, p. 273.
264
Essex County Probate Records, Probate #10672, “Gardner, Weld. 1801, Dec. 7,” p. 7.
262
�Gardner Lee’s daughter, Lydia Gerry Lee. His will was witnessed by Isaac Osgood, John
Punchard, and Robert Peele. 265
Gardner’s real estate consisted of a “Dwelling house & land in Essex Street in Salem”
worth $7,500, “a lot of land in Andover containing 20 acres” for $600, and “a Pew in ye Revd.
Doctr. Barnards Meeting House,” the North Church of Salem. His real and personal estate
totalled $34,088.61, including $51.47 in books. The appraisers of his estate were Isaac Osgood,
Abijah Northey, and John Punchard.
In 1772, Gardner was a grantee of one of the strangest deed I have yet seen in Salem, in
which John Nutting and his wife, Elizabeth, sold for £195 6s 10d. a lot of land in Salem that was
divided 43 ways, with 42 grantees. 266 The property was twenty four poles, bounded “Easterly on
Land of Abijah Northey and there Measures Seventy five feet Southerly Partly on Land
belonging to the Heirs of Geo: Daland Decd. and Partly on Land of Elizabeth Henderson and
there measures Eighty one feet Westerly on an Highway and there Measures Seventy Nine feet
and Northerly on an highway and there measures Eighty Eight feet with the appurtenances.” 267
In 1789, William West, merchant, sold his “Mansion house” in Salem to Weld Gardner, it
was bounded westerly on the street leading from the town pump towards Marblehead, northerly
on the Paved Street, easterly on “the other part of the buildings to which my house adjoins & on
the Land adjoining thereto being the property of the heirs of David Northey deceased,” and
southerly on West’s own land. 268
The Northeys
In 1732, David Northey, goldsmith, purchased the eastern half a dwelling house on land
abutting northerly to what would become 11 Summer Street from John West, sadler, for £500
province bills, then bounded southerly on “Mr. Curwin’s land”, easterly on “Mr. Cabot’s land”
and northerly on the street. 269
In 1750, Philip Sanders, baker, administrator of the estate of Thomas Elkins, sold a
Common Right in the Great Pasture to David Northey, goldsmith. 270 In 1772, Northey bought
two more Common Rights in the Great Pasture, from Abijah Northey, goldsmith and from
Samuel and Marcy Smith and James and Mary Hanscom. 271272
265
Ibid. pp. 5-6.
The grantees were: Isaac Andrew, housewright, Joseph Blaney, William Browne, Francis Cabot Esqr. William
Clough, mason, Samuel Curwen, Esqr., Benjamin Daland, yeoman, Andrew Dalglish, merchant, Stephen Daniel,
Mary Eden, widow, John Felt, shoreman, Samuel Field, boatbuilder, Nathaniel Foster, tailor, Robert Foster,
blacksmith, Weld Gardner, Henry Gardner, merchant, Jonathan Gavet, cabinetmaker, Samuel Holman, hatter,
Edward Augustus Holyoke, Esqr, Isaac King, shopkeeper, William Luscom, Sr., William Luscom, Jr., Joseph
McIntire, housewright, David Mason, gentleman, Jonathan Mansfield, Gentleman, John Millet, cooper, Eleazar
Moses, sailmaker, Jeremiah Newhall, housewright, Benjamin Pickman, Sr., Benjamin Pickman, Jr., Esqrs., Clark
Gayton Pickman & William Pickman, merchants, Ebenezer Porter, housewright, Daniel Ropes, cordwainer, Samuel
Symonds, Jr. shoreman, Joshua Ward, gentleman, Richard Ward, tanner, Miles Ward III, glazier, Samuel West,
Gentleman, Samuel West, Jr., mariner, William West, merchant, Benjamin West, merchant, all of Salem.
267
Southern Essex Registry of Deeds, Deed 130:117, “John Nutting to Isaac Andrew et al., 15 Feb. 1772.”
268
Southern Essex Registry of Deeds, Deed 148:225, “William West to Weld Gardner, 18 Mar. 1789”
269
Southern Essex County Registry of Deeds, Deed 60:269, “John West to David Northey 12 Jan. 1732”
270
Southern Essex County Registry of Deeds, Deed 94:265, “Philip Sanders, Exr., to David Northey 23 Feb. 1750”
271
Southern Essex County Registry of Deeds, Deed 134:214, “Abijah Northey to David Northey, 4 May 1776”
272
Southern Essex County Registry of Deeds, Deed 130:80, “Abijah Northey to David Northey, 4 May 1776”
266
�Northey purchased a lot of land on Ferry Lane (now Bridge Street) with “Wind Mills,
Tackle, and Geer” on it from James Diman, clerk, Nathaniel Andrew, shopkeeper, Benjamin
Gray, gentleman, and Abraham Watson, joiner, for £53 6s. 8d. in 1751. 273 He continued to
purchase land on what is today Bridge Street Neck from John Lemmon, Benjamin Lynde, Sarah
Smith, Samuel and Marcy Smith, sand James and Mary Hanscom. 274
Sarah Northey married Benjamin King in 1764. 275
David Northey, goldsmith, husband of Miriam Northey, died in 1778. William and
Abijah Northey served as his executors in 1779. His children were Abijah Northey, Rebeckah
Northey, Edward Northey, Sarah King, and Anna Churchill (who married Joseph Churchill). His
real estate consisted of a “Mansion House with Dependencies in Salem,” £350, 3 Common
Rights in the Great Pasture, £32, and an “Outhouse and about Six Acres of Land in Ferry Lane,
Salem,” £150. His real and personal estate, appraised by Mansele Alcock, Mascoll Williams, and
Samuel Flagg, came to £1657 10s 7 ½d, including an enslaved person. His dwelling house was to
go to his son, Abijah, after his widow’s death. 276
Abijah Northey was born around 1741. He married Abigail Wood of Charlestown in
1765. 277 Their children, David Northey and Abigail Wood Northey, were baptized in the
Tabernacle Church in Salem in 1770 and 1772, respectively. 278 They also had a son, Abijah
Northey, Jr. David Northey died aged 21 in 1791. The older Abigail Wood Northey died in 1814
and Abijah Northey, Sr. died age 75 in October 1816. 279 The younger Abigail Wood Northey
married Samuel Barton of Salem in 1831, she was then living in Boxford. 280
Abijah Northey, Jr. married Sally G. King in 1795. They had a daughter Harriot in 1798.
An Abijah Northey died in 1802 and is buried in Broad Street Cemetery. Another Abijah
Northey, Jr. married Lydia Holman in 1804. Harriet married Jonathan Webb in 1825.
Capt. Abijah Northey, Jr. died in 1817 and his subscribers were Abijah Northey as
principle, and Robert Peele, trader, and Jonathan Holman, gentleman as sureties. 281
Lydia Northey, his widow, died in 1836 at 58 years of age. 282
273
Southern Essex County Registry of Deeds, Deed 96:132, “James Diman et al. to David Northey, 19 Apr. 1751”
Southern Essex County Registry of Deeds, Deeds 96:143 (1751), 100:52 (1754), 123:152 (1768), 130:80 (1772).
275
Salem Vital Records, Vol. 2: Marriages, p. 129.
276
Essex County Probate Records, Probate #19596. “Abijah Northey, 1817 May 20”
277
Salem Vital Records, Vol. 2: Marriages, p. 129.
278
Salem Vital Records, Vol. 1: Births, p. 112.
279
Salem Vital Records, Vol 3: Deaths, p. 95.
280
Salem Vital Records, Vol. 2: Marriages, p. 129.
281
Essex County Probate Records, Probate #1957. “David Northey, Nov. 3 1778”
282
Salem Vital Records, Vol 3: Deaths, p. 95.
274
�From Nathaniel Bowditch’s 1804 “Chart the Harbours of Salem, Marblehead, Beverly, and
Manchester”, from Boston Public Library
4. Jacob Crowninshield (1796-1800)
Jacob Crowninshield was born March 31, 1770 in Salem. 283 His great-grandfather,
Johannes Casper von Richter von Crowninshieldt, was a German doctor who came to Salem in
1702. Jacob’s father, Capt. George Crowninshield, Sr. married Mary Derby, the eldest daughter
of Capt. Richard Derby, making John Derby his uncle. Jacob was the second son of five. 284 On
June 5, 1796, Jacob married Sally Gardner. 285
As a young man, he went into business with his brothers, George Crowninshield, Jr.
(born 1766), Benjamin Williams Crowninshield (b. 1772), Richard (b. 1774), and Edward (b. c.
1776). His sisters, Sally (b. 1775) and Mary (b. 1778) married wealthy merchants, John Rice and
Nathaniel Silsbee.
283
Salem Vital Records, Vol. 1: Births, p. 220.
Phillips, Salem and the Indies, p. 81.
285
Salem Vital Records, Vol. 2: Marriages, p. 262.
284
�Jacob Crowninshield, by Robert Hinckley, from Frank Cousins Photograph from Digital
Commonwealth
In 1795 and 1796, Crowninshield was the captain of the America, a ship he purchased for
Elias Hasket Derby on Mauritius the year prior. The ship sailed for Calcutta for rice, coffee, and
textiles, arriving there in the fall. There Crowninshield bought a juvenile Indian elephant:
“We take home a fine young elephant, two years old, at $450.00. It is almost as large as
a very large Ox and I dare say we shall get it home safe, if so it will bring at least $5,000.00. We
shall at first be obliged to keep it in the Southern States till it becomes hardened to the climate. I
suppose you will laugh at the scheme but I do not mind that. Will turn elephant driver. We have
plenty of water to the Cape or St. Helena. This is my plan. Ben. did not come into it, so if it
succeeds I ought to have the whole credit and honor too. Of course you know it will be a great
thing to carry the first elephant to America.” 286
286
Goodwin, G.G, “The First Living Elephant in America.” Journal of Mammalogy 6, no. 4 (1925): 259.
doi:10.2307/1373413.
�The ship departed Calcutta on December 3, 1795, and stopped February 17, 1796 at St.
Helena in the southern Atlantic to take on greens and fresh water for the elephant. The ship’s
first mate, Nathaniel Hawthorne’s father, Nathaniel Hathorne, Sr. wrote in the ship’s log, his text
growing appropriately large at the end:
“This day begins with moderate breezes….Latter part employed in landing 23 sacks of
coffee,....Took on board several pumpkins and cabbages, some fresh fish for ship’s use and
greens for the elephant.” “ELEPHANT on Board.” 287
In April 1796, the ship arrived in New York, officially carrying the first elephant to the
United States. The Salem Gazette reported on May 6:
“The Ship America, capt. Jacob Crowninshield of Salem, Mass., Commander and owner,
has brought home an elephant from Bengal in perfect health. It is the first ever seen in America
and is a great curiosity. It is a female two years old.” 288
The elephant was then exhibited for a fee in New York, Philadelphia, Charleston,
Philadelphia, Boston, Salem, Stockbridge, and other cities. Both times she was in Philadelphia,
President Washington and his family paid to see the elephant. 289
On August 30, 1797, Rev. Bentley visited the elephant in Salem. He wrote, “Went to the
Market House to see the Elephant. The crowd of spectators forbad me nay but a general &
superficial view of him. He was six feet four inches high. Of large Volume, his skin black, as
tho’ lately oiled. A short hair was on every part, but not sufficient for a covering. His tail hung
one third of his height, but without any long hairs at the end of it. His legs were still at command
at the joints, but he could not be persuaded to lie down. The Keeper repeatedly mounted him but
he persisted in shaking him off. Bread & Hay were given him and he took bread out of the
pockets of the Spectators. He also drank porter & drew the cord, conveying the liquor from his
trunk into his throat. His Tusks were just to be seen beyond the flesh, & it was said had been
broken. We say his because the common language. It is a female & teats appeared just behind the
fore-legs.” 290 The fate of the elephant is unknown, but contrary to some reports, she was not the
same animal as Old Bet, another elephant exhibited about 20 years later.
287
Goodwin 257
Goodwin 257
289
Garbooshian-Huggins, Adrina. “George Washington sees an Elephant” The Washington Papers, University of
Virginia. 28 May 2021. https://washingtonpapers.org/george-washington-sees-an-elephant/
290
Bentley, Vol. 2, p. 235.
288
�Nathaniel Hathorne, Sr.’s Logbook from the Ship America, 1796.
On June 3, 1796 he purchased the house on Summer Street from Joseph and Rebecca Lee
for £1,550. It was described as “a messuage containing a dwelling house barn & out houses with
a garden and the land…bounded easterly on Gardner’s land northerly on land of Willm. Cabot
and Capt Benj.a Carpenter, Westerly ye street southerly on Mathew Mansfield’s land…it being
the same I purchased of Cap.t John Dorbay as by his Deed Executed ye thirteenth day of January
one thousand seven hundred & ninety four being ye. same which did Jn.o Dorbey bought of Willm
Pynchon Esq.r as by his deed by him…” The deed was witnessed by James Fillebrawe and
Ebenezer Bradish. 291
On April 8, 1800, Crowninshield enlarged the property to the north by buying a piece of
land from merchant Edward West and his wife, Elizabeth, for $406. The lot measured 13 feet
westerly on Summer Street, being “one fifth part of the said piece of land which I bought of the
said William Cabot and others.” It was bounded norhterly by Cabot and others, easterly on
Thomas Lee’s land, southerly on “Crowningshield”’s own land. 292
Jacob and Sally Crowninshield sold the house and land to James King on September 17,
1800, for $6,400. The property was described as:
“bounded as follows, vizt. eighty six feet more or less on said Summer Street- begining at
the northwest corner of the premises and running easterly one hundred and forty feet, bounding
291
292
Southern Essex County Registry of Deeds, Deed 159:284 “Joseph Lee to Jacob Crowninshield, 3 Jun 1796.”
Southern Essex County Registry of Deeds, Deed 166:301 “Edward West to Jacob Crowninshield, 8 Apr 1800.”
�northerly on land of Edward West, thus running to the southward about seventy four or seventy
five feet to land of Matthew Mansfield and bounding easterly on land of Wells Gardner, thence
running to the westward two hundred and five feet or there about and bounding southerly on land
of said Mansfield to Summer Street, and thence by said Summer Street to the first described
bounds.” 293
In 1800, Crowninshield ran unsuccessfully for congress to replace Dwight Foster of
Brookfield, Massachusetts who resigned to serve in the senate. Crowninshield was elected to the
Massachusetts State Senate, beginning his term in 1801.. Jefferson put him up to be the Secretary
of the Navy by President Jefferson, but did not serve because of ill health. He was elected as a
Republican to the Eighth, Nineth, and Tenth Congresses, from March 4, 1803 until his death. In
the Ninth Congress he was on the Committee on Commerce and Manufactures. 294
Hon. Jacob Crowninshield, Esq. died age 38 in Washington, D.C., of tuberculosis during
a session of congress, on April 15, 1808. 295 He was buried in Harmony Grove Cemetery in
Salem.
5. James King, Esq. (1800-1831)
James and Judith Norris King
James King was baptized in May, either in 1751 or 1752. 296 He married Judith Norris on
September 14, 1777. 297 She was born on October 28, 1753, to Mr. Norris, a baker. 298 His father
was James King, who died in 1802. 299
The children of James and Judith Norris King, Esq.:
1. Elizabeth, b. Nov. 14, 1777.
2. Judith, b. July 1, 1779
3. Polly, b. July 22, 1781.
4. Sally, b. March 27, 1783.
5. John, b. Sept. 4, 1785.
6. John Glen, b. March 19, 1787. [baptized March 10, North Church]
7. Samuel, b. April 3, 1789.
8. Harriet, b. Nov. 8, 1793.
9. Lydia, b. July 17, 1795. 300
In 1791, James King was one of the members of Essex Lodge, and was elected to the
committee of five to provide representation to the Grand Lodge. 301
293
Southern Essex Registry of Deeds, Deed 167:65, “Jacob Crowninshield to James King, 17 Sep 1800.”
“Crowninshield, Jacob” History, Art, & Archives: United States House of Representatives.
https://history.house.gov/People/Detail/11636
295
Salem Vital Records, Vol. 3: Deaths, p. 185.
296
Salem Vital Records, Vol. 1: Births, p. 492.
297
Salem Vital Records, Vol. 2: Marriages, p. 571.
298
Salem Vital Records, Vol. 1: Births, p. 112.
299
Salem Vital Records, Vol. 3: Deaths, p. 376.
300
Salem Vital Records, Vol. 1: Births, pp. 491-494.
301
Bentley, Rev. William. The Diary of Rev. William Bentley, D.D., Vol. 1. pp. 237, 293.
294
�1802 Benjamin Crombie Deed
On December 15, 1802, Benjamin Crombie, housewright, later an innholder and
wallpaper merchant Benjamin Crombie, originally from Rowley, purchased a fifth of George
Gardner’s former dwelling house from Henry Gardner of Salem, merchant, brother and one of
the heirs at law of George Gardiner for $1,600. It was bounded northerly on Essex Street 89 feet
six inches, easterly by land of John Jenks 372 feet, southerly by land of Thomas Webb, Andrew
Wiggin, and Israel Forster, 113 feet, and westerly “by land of the heirs of Matthew Mansfield,
deceased, of James King and of Thomas Lee” 372 feet. 302 The same day, Crombie purchased
another undivided fifth of the house from Thomas Lee, merchant, formerly of Salem but then of
Cambridge, in right of his granddaughter, Lydia Gerry Lee, who inherited the remainder of the
estate of Weld Gardner in 1801. 303 Crombie purchased another fifth of the house the same day
from Ebenezer Stevens of Andover, husband of George Gardner’s sister, Elizabeth, for $1,600,
and another from Rev. Thomas Barnard, whose wife Lois was also George Gardner’s sister, also
for $1,600. 304305 Nancy Mackey, singlewoman, Samuel Gardner Mackey, of Beverly, mariner,
and Elizabeth West, wife of Edward West, mariner, the children of Esther Mackey, deceased
sister of George Gardner sold three undivided fourth parts of one fifth part for $1,200. 306
1806 Expansion of his Property and Crombie Street
Benjamin Crombie began Crombie Street from the Essex Street side in 1805, and it was
not extended to Norman Street until later in the 1800s. 307 That same year he built a house at 13
Crombie Street on land he purchased several years earlier from the heirs of merchant George
Gardner. 308 King operated a tavern at the Essex Street side of Crombie Street. In 1803, Bentley
says that “The House which has long been occupied by Wells Gardner, lately deceased [on the
corner of Essex and Barton Square], on the south side of Old Paved Street, & which was long
supposed to be the property of the Marine Society, is now occupied by a Mr. Crombie as a
Tavern, by the sign of the Ship...Mr. Crombie is said to have engaged 6,000 dollars for his new
stand…” 309
302
Southern Essex County Registry of Deeds, Deed 172:36, “Henry Gardner, Exr. to Benjamin Crombie, 15 Dec
1802.”
303
Southern Essex County Registry of Deeds, Deed 172:37, “Thomas Lee, trustee,. to Benjamin Crombie, 15 Dec
1802.”
304
Southern Essex County Registry of Deeds, Deed 172:35, “Ebenezer Stevens to Benjamin Crombie, 15 Dec
1802.”
305
Southern Essex County Registry of Deeds, Deed 172:34, “Thomas Barnard, D.D. to Benjamin Crombie, 15 Dec
1802.”
306
Southern Essex County Registry of Deeds, Deed 172:34, “Nancy Mackey, et al. to Benjamin Crombie, 15 Dec
1802.”
307
Perley, Sidney. “Part of Salem in 1700, No. 2” May 1899, p. 65.
308
Moffat, David. “13 Crombie Street-Benjamin Crombie House.” House Histories for Christmas in Salem, 2017.
Historic Salem, Inc.
309
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 3, January, 1803-December, 1810. p. 10.
�In 1806, Bentley makes a reference to the Cadets stayed at the “New Inn in Essex Street,
above Court Street,” which a footnote identifies as “Crombie’s Tavern, formerly the Lee house,
the sign of the Ship.” 310
In 1806, James King purchased an adjoining parcel of land from Benjamin Crombie,
innholder, for $400, described as: “bounded as follows by a line running easterly from said
Kings land twelve feet eight inches to a court or way herein after described, easterly by said way
running seventy five feet six inches on the same Northerly by a line running Westerly on land of
said Crombie nine feet & one inch to land of said King westerly by a line running southerly on
said Kings land to bounds first mentioned, also a right & privilegde of way with free ingress,
egress & regress for said King his heirs assigns or servants for themselves on foot or in carriages
upon their cattle carts or otherwise to use the same in as full sample a manner as the inhabitants
of said Salem lawfully use the streets of the same in to out & over a certain piece of land way or
court of said Crombie bounded easterly by a line running Southerly from Essex Street along the
westerly end of said Crombie’s house about three hundred & seventy two feet to Ebenezer
Larracks land, then by a line running westerly on land of Mr Wiggins twenty feet, thence by a
line running Northerly parrallel [sic] with the first mentioned line of said way to Essex Street,
thence by the line of said street running to the first mentioned bounds.” 311 The witnesses were
Pynchon’s son-in-law William Wetmore and Richard Gray.
By 1810, Crombie removed to Boston and sold his lot to the Boston merchant Archibald
312
Gray. Crombie Street remained mostly undeveloped until 1828, when J.W. Barton built the
Crombie Street Theater, which in 1832 was converted to the Crombie Street Church, a building
which still stands at 7 Crombie Street.
On December 24, 1802, Crombie sold the former house of Weld Gardner to Benjamin
Pickman, Esq. and James Bott, saddler for $3,000. 313
Saddler James Bott, Jr. bought property opposite Crombie on his new street from
merchant Joseph Baker. Bott mortgaged the properties and sold them to his father, James Bott,
Sr., a chaise-maker, in 1811. When the elder Bott died in 1829, his five grandchildren inherited
shares in the still-undeveloped properties. Painter Samuel Ferguson bought the shares from his
siblings and his cousins in 1833 and constructed this Federal-style house at 16 Crombie. 314
In 1839, the Salem Charitable Mechanic Association built a large Neoclassical hall called
the Mechanic Hall, which stood on the corner of Crombie and Essex until it burned down in
1905. Thereafter it was replaced by the Empire Theatre in 1907. 315 The Empire Theatre stood
until 1955, when it was replaced by a parking lot. 316 Beside it stood the Salem Theatre, a movie
theater operated by the Koen Brothers sometime after 1914. 317
.
310
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 3, January, 1803-December, 1810. p. 238.
311
Southern Essex Registry of Deeds, Deed 177:252 “Benjamin Crombie to James King, 20 May 1806”
312
Moffat, 2017.
313
Southern Essex County Registry of Deeds, Deed 172:36, “Benjamin Crombie to Benjamin Pickman, Esq et al.,
23 Dec 1802.”
314
Moffat, David, “16 Crombie Street- Samuel Ferguson House” Christmas in Salem House Histories 2017.
Historic Salem, Inc.
315
“Mechanic Hall” Salem State University Archives.
316
Ratliff, Jen. “Empire Theatre” https://www.historybythesea.com/the-empire-theatre-salem-massachusetts
317
“Salem Theatre” Cinema Treasures. http://cinematreasures.org/theaters/11688/photos/167171
�Crombie Street in the Late 1800s, by Frank Cousins, from the Phillips Library
The Estate of John Norris, 1809
In 1809, Hon. John Norris, Esq. died, leaving his widow, Mary. 318 John Glen King
served as the principal for the bond of probate, with Henry Whipple and Benjamin Morrill as
sureties. 319 The subscribers of the estate of John Norris were his siblings: Elizabeth and her
husband, Walter Price Bartlett, Judith and her husband James King, Edward Norris, John Norris,
George Norris, Henry Lee Norris, and Jeremiah Norris. Bentley wrote of his passing, saying
among other things, “he married a Herbert, sister to the wives of Col. Harthorne, Ellis Mansfield
&c. And his sisters married James King & Walter Bartlet….He left no children.”
318
319
Essex County Probate Records, Probate No. 19583. John Norris, Jan. 17, 1809.
Ibid.
�Signatures of the subscribers to John Norris’s Estate, 1809
Norris’ estate included “a mansion house and land” on Essex Street, bordering on land of
Hathorne, Nichols, John Appleton, Barton’s heirs, and Barton Square, another lot of land on
Essex Street, a share in Union Wharf, a wharf adjoining to Union Wharf, and land in North
Andover. 320 His estate included “a Mansion house and land and buildings thereon…situated in
Salem afores.”
Norris’ daughter, Judith King, died on September 10, 1809 at 56 years old. 321 James then
married Elizabeth Grant on November 5, 1820. 322
In 1830, the household of James King, probably James C. King, contained a male aged
50 to 60, a male aged 20 to 30, a male aged 15 to 20, a female aged 30 to 40, and a female aged
10 to 15. 323
The Death of James King, 1831
320
Probate 19583, p. 10.
Salem Vital Records, Vol. 3:Deaths, p. 377.
322
Salem Vital Records, Vol 2: Marriages, p. 571.
323
"United States Census, 1830," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:XH5C-2JM : 20 February 2021), James King, Salem, Essex, Massachusetts,
United States; citing 435, NARA microfilm publication M19, (Washington D.C.: National Archives and Records
Administration, n.d.), roll 61; FHL microfilm 337,919.
321
�James King, Esq. died at age 77 on June 3, 1831. 324 His probate names him as a
gentleman, and was administered by his son, John Glen King. 325 His real estate came to $5,050,
with the house on Summer Street valued at $5,000 and a pew in the Tabernacle Church worth
$50. 326
The personal estate of James King gives a fantastic picture of the house, and how it was
used and furnished in 1831. The rooms were the South Front Parlour, the South Back room, a
Closet, the Hall, the North Front Chamber and South Front Chamber, North Back Chamber, the
North Front Upper Chamber, the South Front Upper Chamber, and the South Back Upper
Chamber, Back Upper Entry, Kitchen, the Northern Unfinished Back Chamber, and Cellar. This
layout suggests a typical four-square Federal house design. It was a well-appointed house, with
looking glasses, carpets, mahogany furniture, blue Cantonware, and Liverpoolware, and a
“Roman Sofa.” He kept bottles in the “Arch in Cellar” and had both a phaeton and a chaise, as
well as sleigh runners and bells. He owned a horse, which he likely boarded in the barn on the
property along with hay and “Garden & other tools & articles.” 327
In answer to a query in the Boston Evening Transcript in 1885, J. Ford, Sr. wrote “James
King, Esq., of Salem, Mass., born 1852 [sic], and died 1831, was the owner of a heraldic
painting of considerable age. It is now in the possession of a member of the family. The tinctures
are faded, and the gilt frame, in which it is enclosed, is tarnished and time-worn. Underneath the
shield is the following emblazonment:
‘He beareth argent, a lyon rampant, sable, crowned gules, three cross-crosslette, sablecrest- a coronet, gules, by the name of King.” 328
James C. King
James Charles King was captain of the Salem Light Infantry during The War of 1812.
The Infantry company was founded in 1805 and King served as its third captain (after John
Saunders and Samuel G. Derby), from March 27, 1810 until 1815. 329
324
Salem Vital Records, Vol. 3: Deaths, p. 377.
Probate 15793, “James King, June 7 1831” pp. 2-11.
326
Ibid. p. 12.
327
Probate of James King.
328
“Answers to Queries.” Boston Evening Transcript. 21 Dec 1885. p. 6.
329
Whipple, George Mantum, The History of the Salem Light Infantry from 1805-1890. Salem: Essex Institute,
1890, pp. 8-9.
325
�The Salem Mechanick Light Infantry Quick Step, 1836, from The Art Institute of Chicago
On April 24, 1810, a poster was set up around Salem reading:
“Attention- Light Infantry! You being a member of the Salem Light Infantry
Company, are hereby notified and warned to meet at Washington Hall, on Tuesday the
first day of May next, at 9 o’clock in the morning (if fair weather; if not fair, at one
o'clock in the afternoon), armed and accoutred as the law directs for inspection; and in
uniform complete.
By order of JAMES C. KING,
Capt Com. of S. L. I. Comapny.
NATHANIEL LANG, JR., Clerk.
It is expected every soldier will be at his post at the time notified, as the
roll will be called precisely half an hour after the time warned, and move off the ground.
Assessment collected on parade.” 330
Over the following year there were occasional parades and ceremonies, for July 4, the
company’s anniversary on September 14th, and a parade with the Salem Regiment on October
12. On July 4, 1811, the company escorted “the Federal procession” to Rev. Dr. Barnard’s
Church, where John Glen King delivered an oration, followed by dinner at Washington Hall (on
Washington Street.) 331 The activites of the company during the war seem to have consisted
330
331
Whipple (1890), pp. 8-9.
Whipple (1890), pp. 9-10.
�mostly of parading and camping exercises. When Capt. James Charles King retired, he was
presented a handsome service of silver plate. 332
He married Rebecca Kimball in 1815. 333 He was a prolific ship owner, owning several
ships like the Harriet, Independence, and Joanna before the War of 1812, and later used refitted
privateer prizes such as the Cyrus and the Levant. 334 The last ship registered under his ownership
was in 1817. James C. King died intestate in March of 1830 and was buried in Broad Street
Cemetery. 335336
1834, Rebecca King brought administration of her late husband James C. King’s estate
“that there is a claim under this late Treaty with Naples belonging to the estate” 337 This was in
reference to an indemnity treaty against the Kingdom of Two Sicilies ratified by President
Jackson in 1833 and enacted in 1834. 338 Daniel Sage, whose daughter Mary Ann Emmerton was
living at 11 Summer Street after 1831, had a “Naples Claim” of $1592.59 in his probate
inventory in 1838. 339
John Glen King
John Glen King graduated from Harvard in 1807, but did not receive his degree when he
left in May of 1807 because he was part of the “Grand Commons Rebellion,” in which students
walked out of Harvard Commons on March 30th after their complaints about the quality of the
food were not met. Students complained that “not only was their butter bad but their biscuits
were bad, their coffee bitter, their sugar dirty, and the cups and saucers not washed,” but later
analysts have looked at a variety of underlying causes for the event. As a result of the protest, 23
students were expelled in April and several other students withdrew in sympathy. 340 Bentley
wrote of the incident on April 19: “Of these [expelled leaders] one belonged to Salem, a son of
Mr. James King, who is kindly spoken of among the Inhabitants of the town.” 341
King eventually received his diploma in 1848.
In 1815, J.G. King married Susan Hiller Gilman, probably a relation of James King’s
Essex Lodge friend, Joseph Hiller. 342
King became a distinguished lawyer, “repeatedly elected to offices of honor and trust,
having been a member of both branches of the Executive Council. He was also the first President
332
Whipple (1890), p. 17.
Salem Vital Records, Vol. 2: Marriages, p. 571.
334
Ship Registers in the District of Salem and Beverly.
335
Probate 15794, “James C. King, Feb. 18, 1834” p. 3.
336
Salem Vital Records, Vol. 3: Deaths, p. 377.
337
Essex County Probate Records, Probate 15794, “James C. King, 18 Feb. 1834” p. 2
338
Wagner, Dennis. “1831- Andrew Jackson, Indemnity Claims against Naples, The Kingdom of Two Sicilies.”
2019. http://www.stateoftheunionhistory.com/2019/06/1831-andrew-jackson-indemnity-claims.html
339
Essex County Probate Records, Probate #24516 “Daniel Sage, 1836, June 7.”
340
“Harvard Commons Records, 1686-1829” Harvard University Archives,
https://hollisarchives.lib.harvard.edu/repositories/4/resources/4100
341
Bentley, Rev. William. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts,
Vol. 3, January, 1803-December, 1810. p. 289.
342
Salem Vital Records, Vol 2: Marriages, p. 572.
333
�of the Common Council of Salem, under city charter. 343 In 1814, he was elected to the state
house of representatives as a member of the Federalist Party. 344
In 1821, he was a member of the state House of Representatives who served on the
impeachment committee before the Senate in the impeachment of probate judge James
Prescott. 345 His obituary in the Boston Evening Transcript says of the case: “Mr. King, although
younger than several of the gentlemen comprising this eminent array of legal talent, bore a
distinguished part in the conduct of the laborious and novel case. He made the opening
argument, and at the close of the proceedings demanded judgment upon the articles on which the
respondent was found guilty.” 346 He served as the Commissioner for Insolvency for Essex
County.
In 1847, a tract by William A. Richardson, a lawyer practicing in Lowell, accused King
of corruption. 347 The issue resolved around a suit Richardson brought against William T. Haskell
which he felt King had unfairly sided with Haskell.
He writes in a sarcastic, hyperbolic style, often addressed to his opponents, saying “At
another time he had them deposited in the office of John G. King. A safe place indeed, to put my
papers into the hands of John G. King, with his biography written upon them. Do you, reader,
hesitate to say that such an instrument would be safe, for one moment of time, in the hands of
such a man?” Of King, Richardson says “He is a selfish man with wicked propensities, and
callous in his feelings towards those that disagree with him– his heart is cauterized and as hard as
a flint– cold and icy as a stone found within the regions of the frigid zone.” 348
Richardson concludes, “Then comes my great opponent, the all powerful John G. King,
who is considered wealthy, and sits upon a cushioned throne at his ease, almighty in influence
and sway, which is expanded and extended beyond the Essex county bar, and his Irony is felt in
its effects upon those who have to submit to his arbitrations.” 349
Richardson later became the Secretary of the Treasury from 1873 to 1874, during the
Grant Administration. His short tenure was reflective of the Panic of 1873, and the Sanborn
Incident, in which he faced charges of favoritism and corruption.
King was also involved in merchant shipping like his father, and in 1838 was co-owner of
the brig Palestine, which was a former merchant ship outfitted as a whaling ship in 1835.
According to Ship Registers in the District of Salem and Beverly, “She made two voyages to the
Indian Ocean from 1835 to 1842, but like most of the Salem whalers at the time, was not very
successful and was sold and returned to the merchant service.” 350 For its 1835 voyage, the
343
“Death of Hon. John Glen King.” Boston Evening Transcript, Tuesday, July 28, 1857.
“Massachusetts 1814 House of Representative, Salem.” A New Nation Votes: American Election Returns 17871825. https://elections.lib.tufts.edu/catalog/j38607082
345
Pickering, Octavius, and William Howard Gardner. Report of the Trial by Impeachment of James Prescott,
Esquire, Judge of the Probate of Wills, Etc. for the County of Middlesex, for Misconduct and Maladministration of
Office, before the Senate of Massachusetts in the Year 1821. Boston: The Daily Advertiser, 1821.
346
Boston Evening Transcript, 1857.
347
Richardson, William A. Justice suppressed by a combination of individuals headed by J. G. King of Salem. Also,
Crimes committed by W. T. Haskell in conjunction with others, exposed by W. A. Richardson author, etc. of this
work. William A. Richardson.
348
Richardson, p. 38.
349
Richardson, p. 42.
350
Ship Registers, pp. 138-139.
344
�Palestine was captained by Alexander Cartwright and crewed mostly by Massachusetts men. 351
The 1842 voyage was captained by James Crimblish and while most of the crew was from
Massachusetts, it did have three Tahitian sailors aboard. 352
King’s obituary wrote of his personality and intellectualism:
“Mr. King was a gentleman of profound literary culture, continuing the study of the
classics and maintaining his general reading, until the latest days of his life. He was a member of
the Massachusetts Historical Society. The soundness of his health and the vigor of his faculties
have been unimpaired until the present summer. The illness from which he did not recover began
only a few weeks since. The properties of a public notice permit us simply to allude to the
kindliness and generosity of his social feelings. He was a man of distinguished probity and
eminent attainments, and his death will cause a deep void in the community of which he was a
useful member and an illustrious ornament.” 353
John Glen King had four children baptized at the North Church on June 18, 1826, and a
daughter born Feb. 22, 1844. 354
351
“Palestine, 1835-39” Whaling Resource AC111971. American Crew Lists, Mystics Seaport Museum.
https://whalinghistory.org/?s=AC111971
352
“Palestine, 1839-1842” Whaling Resource 111981, American Crew Lists, Mystic Seaport Museum.
https://whalinghistory.org/?s=AC111981
353
Boston Evening Transcript, 1857.
354
Salem Vital Records, Vol. 1: Births, p. 494.
�Petition of Elizabeth King, 1831
6. Ephraim Emmerton and family, 1831-1888
From Henry McIntyre’s 1851 Map of Salem, Boston Public Library
Ephraim Emmerton’s Early Life 355
Ephraim Emmerton was born on July 6, 1791 to Jeremiah and Elizabeth Newhall
Emmerton. 356 He was named for his father’s older brother, Ephraim Emmerton, who served in
the Revolution both as a lieutenant in the army and as a privateer. 357 He got involved in the
merchant trade after the war, and in 1803, George Ropes captained the brig Sukey to Sumatra on
355
This section adapted from from 2015 essay, “Ephraim Emmerton and the Salem-Russia Trade,” section on
Daniel Sage and Deborah Silsbee adapted from my 2018 house history of 152 Essex Street.
356
Emmerton (1881) p. 118.
357
“Emmerton Family Papers, 1794-1891,” September 2014. Finding aid at Phillips Library at the Peabody Essex
Museum. Salem, Massachusetts.
�behalf of his partnership with Emmerton, bringing back pepper, indigo, and coffee worth
$620.47. 358
Ephraim Emmerton learned the merchant trade young. At 15, he entrusted an adventure
(a personal investment in the cargo of a ship) in his half-brother John Ives’s voyage to
Alexandria in 1806, Virginia, and then worked two years in the counting house of Clifford
Crowninshield 359, his first cousin once removed 360, until his boss’ death in 1809 361. This period
coincided with the Embargo Act of 1807, which forbade American shipping from the beginning
of 1808 until President Jefferson left office in March of 1809, though its practical effects were
felt until the War of 1812. 362 The counting house in which Emmerton served may survive, as the
outbuilding behind Crowninshield’s McIntire house on Salem Common, built 1804-1806, was
allegedly used as his office. 363 John Ives died in 1809 in Havana. 364 In 1810, he clerked for
Robert Stone Jr. 365
Emmerton’s older brother, James, was a merchant in the Russia trade in the late 1810s
and early 1820s. 366 The Mary Ann, the ship on which Emmerton travelled to Kronstadt, Russia,
in 1811, was a 240 ton ship, built 17 years earlier in Columbia, Maine. It was owned by
Emmerton’s employer, Robert Stone Jr. beginning in 1809, in partnership with Robert Stone, his
father, Timothy Wellman, and Joseph Ropes. 367 They had purchased it from John Norris, who
had employed Timothy Wellman as the master of the Eliza in 1792. 368When the journey to
Russia was undertaken in 1811, ownership was split between seven people (Nathaniel Silsbee,
Joseph Ropes, Robert Stone, Jr., James Devereux, John Forrester, Timothy Wellman, Jr.) and
mastered by Timothy Wellman, Jr. 369
Emmerton was 21 when the War of 1812 broke out, and he served as an officer in both
the Essex Guards and the Washington Rangers, both units for young men, though neither saw
combat. 370 B.J. Brown wrote a piece on the Washington Rangers for the Essex Institute
Historical Collections in 1864, and not having the company’s records, he based his sketch on his
own recollections and the memoranda of two of the surviving members, “Ephraim Emmerton &
Wm. Archer, Esqrs.” 371 Brown notes that between the Revolution and 1807, there were four
358
Putnam, George Granville. Salem Vessels and their Voyages: A History of the Pepper Trade with the Island of
Sumatra. Salem: The Essex Institute, 1922. Electronic. p. 157.
359
Emmerton (1881) p. 118.
360
Brown (1864). p. 206, marginalia.
361
Charter Street Burying Ground (Salem), gravestone, photographed 29 December 2015.
362
Jennings, Walter W. “The Agitation for the Repeal of the Embargo Act,” Social Science, Vol. 3, No. 3 (May,
June, July 1928) pp. 217-246. Electronic. p. 244-246.
363
Philbrook, Everett. Personal interview. 26 December 2015.
364
The Essex Institute Hist. Coll. XIII (1878). p. 279
365
Emmerton (1881) p. 118.
366
Emmerton (1881) p. 118
367
Hitchings and Phillips (1906) p. 117
368
Hitchings and Phillips (1906) p. 47
369
Hitchings and Phillips (1906) p. 117
370
The Essex Institute Hist. Coll. XIII (1878). p. 277
371
Brown, B.J. “Memorials of the Washington Rangers.” Essex Institute Historical Collections VI, Feb. 1864. Print.
pp. 202-215.
�uniformed military companies in Salem, the Salem Cadets (formed 1786), the Salem Artillery
(formed 1787), the Salem Light Infantry (formed 1805), and the Salem Mechanic Light Infantry
(formed 1807). 372 In 1807, the Washington Rangers were added to that list, formed in the Lewis
Hunt House 373 (built about 1698-1700, and demolished in 1863). 374 It was there, at one of the
first meetings, that Emmerton was named an ensign, and in July of 1808, his remarks on
receiving the standard from Benjamin T. Pickman were recorded in The Salem Gazette. 375
Emmerton married Mary Ann Sage, in 1826. She was born in Salem in 1805 to Daniel
Sage and Deborah Silsbee. Daniel Sage, was a Scottish immigrant, born in 1758 in Greenock, a
fishing port in Inverclyde in the west central lowlands along the Firth of Clyde. 376377 Greenock
had a successful harbor and fishing industry since the middle ages, largely exporting salted cod.
It is unclear when Sage came to the United States, but he was in Salem by the 1780s and by the
1790s he is recorded as a captain and ship owner.
Sage married Deborah Silsbee October 8, 1786. 378 Silsbee was born in April of 1767, the
daughter of carpenter Samuel Silsbee. 379 After their marriage, the Sages lived in the Silsbee
family house on the corner of Derby and Essex streets for nearly thirty years according to family
genealogist, James A. Emmerton. 380 That house was the Stephen Daniels house, one of the oldest
in Salem, built 1667 and still standing at 1 Daniels Street. 381 Samuel’s mother, Mary Daniels
Silsbee, was Stephen Daniels’ daughter. She married Nathaniel Silsbee, who died in 1731 when
he was killed during a construction project when the staging collapsed. 382 Samuel Silsbee added
the northern half, third floor, and leanto to the Daniels House in 1756 and lived in the home his
whole life. 383
Around 1800, Capt. Daniel Sage built a Federal house at 152 Essex Street, which still
stands today. 384385 Sage constructed a small store on the western end of the property, today 54
Derby Street, and owned a lot across the street with a barn. The Sages were members of William
Bentley’s East Church. 386387 Both Deborah and Daniel Sage died in 1836. He had amassed a
large fortune. 388389390
372
Brown (1864). p. 203.
Ibid.
374
Architecture in Colonial Massachusetts: A Conference held by the Colonial Society of Massachusetts, September
19 and 20, 1974. Boston: The Colonial Society of Massachusetts, 1979. Print. p. 176.
375
Brown (1864). pp. 204-205.
376
Emmerton (1881). p. 178.
377
Salem Vital Records, Deaths, p. 204.
378
Salem Vital Records, Marriages, p. 283.
379
Emmerton, 1880, p. 19.
380
Ibid., p. 32.
381
MHC MACRIS, SAL.2616, “Daniels, Stephen House”
382
Emmerton, 1880. p. 17.
383
MHC MACRIS, SAL.2616, “Daniels, Stephen House”
384
Tolles, Bryant F. Architecture in Salem: An Illustrated Guide, University of New England Press, 2004. p. 40.
385
Moffat, David. “History of 152 Essex Street” Historic Salem, Inc. Nov. 2018.
386
Essex County Probate Records, Probate 24516.
387
Bentley, William. The Diary of William Bentley, Vol . 4: 1811-1819. Salem: The Essex Institute, 1914. p. 123.
388
Salem Vital Records, Deaths, p. 204.
389
Ibid.
390
Essex County Probate Records, Probate 24516, Daniel Sage.
373
�Mary Ann was just 21 at the time of marriage, whereas Emmerton was 34. 391 They had
11 children, five of whom were alive at this time of his death. 392 His father, Jeremiah Emmerton,
died also in 1826, and he was appointed administrator of the estate. 393
Ephraim Emmerton Purchases the Home
In the 1830 census, Ephraim Emmerton’s household consisted of 1 male between the age
of 30 and 50 (himself), two males under five years of age (Ephraim Augustus and William
Henry), one female between 30 and 50 (Mary Ann), one female between 15 and 20, one female
between 10 and 15, and one female under five years of age (Mary Ann Sage). The identities of
the two women between 10 and 20 are unknown, but may have been domestic servants or
relatives. 394
In August of 1831, the 40-year-old merchant Ephraim Emmerton purchased the home
from the heirs of James King for the fee of $3,857 total. 395396397398399 Emmerton purchased the
property in several transactions from Elizabeth King, widow of James King, John Glen King,
Esq. (of Salem), Henry Whipple, Esq. and Harriet, his wife, in her right (of Salem) Edward
Norris merchant, and his wife, Judith, in her right (of Utica, New York).
A Fire, 1832
The roof of the home caught fire in March of 1832 after some stray sparks of a chimney
fire landed on top of it, but his neighbors quickly helped him extinguish it. For their part, he
printed his thanks in the Salem Gazette: “This subscriber expresses his grateful
acknowledgements to his friends and fellow towns-men, for their prompt and effectual assistance
at the fire that took place at this house on Wednesday afternoon, in summer street.” 400
Ephraim Emmerton’s Family
Ephraim Emmerton was born on July 6, 1791 to Jeremiah Emmerton of Ipswich. He
married Mary Ann Sage (born April 1, 1805) on June 8, 1826.
According to James Arthur Emmerton, they had eleven children:
391
Emmerton (1881). p. 118.
Ibid.
393
Salem Gazette. 24 November 1826. 3. Electronic.
394
"United States Census, 1830," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:XH5C-VPC : 20 February 2021), Ephraim Emerton, Salem, Essex,
Massachusetts, United States; citing 377, NARA microfilm publication M19, (Washington D.C.: National Archives
and Records Administration, n.d.), roll 61; FHL microfilm 337,919.
395
Emmerton (1881). p. 122.
396
Southern Essex County Registry of Deeds. Deed 262:61, “Edward Norris et al. to Ephraim Emmerton, 30 Aug
1831.”
397
Southern Essex County Registry of Deeds. Deed 262:61, “Henry Whipple, Guardian to Ephraim Emmerton, 30
Aug 1831.”
398
Southern Essex County Registry of Deeds. Deed 262:61, “Charles Whipple et ux. to Ephraim Emmerton, 30 Aug
1831.”
399
Southern Essex County Registry of Deeds. Deed 262:61, “Elizabeth Whipple to Ephraim Emmerton, 30 Aug
1831.”
400
Salem Gazette. 30 March 1832. 2. Electronic.
392
�1. Ephraim Augustus, b. 9 M’ch, 1827; m.1 Caroline E. Osgood; 2 Lucy Osgood.
2. William Henry, b. 17 J’ne, 1828; d. 26 Aug., 1871; m. 7 J’ne ’65, M.E.R. Stevens
3. Mary Ann Sage, b. 28 Nov., 1829; m. 25 M’ch 1852, Joseph Osgood. 401
4. Daniel Sage, b. 13 Sept., 1831; d. 26 Dec., 1872.
5. Elizabeth Newhall, b. 21 May, 1833, d. 6 Dec., 1833.
6. James Arthur, b. 28 Aug., 1834.
7. George Robinson, b. 9 Feb., 1836; m. 7 Oct., 1863, Mary J. Bertram.
8. Edward Putnam, b. 15 Sept., 1837; d. 4 Aug., 1864.
9. A son, b. 31 Aug., 1839; d. 1 Sept., 1839.
10. Caroline Prince, b. 7 April, 1841; d. 31 July 1849.
11. Charles Silsbee, b. 29 Jan., 1843; m. 23 July 1879, Alice G. Perley. 402
Ephraim Augustus Emmerton died on August 28th, 1901 of myocarditis. 403
Directories, 1837-1877
In 1833-34, Benjamin West constructed the triple house next door which is today the
Salem Inn. at numbers 5-9 Summer Street. 404
The 1837 and 1842 directories list “Ephraim Emerton, merchant” as having a house at 13
Summer Street. The 1846 directory gives the address as 11 Summer Street. 405
In 1851, the residents were listed as Ephraim Emmerton, merchant, and E.A. Emmerton,
captain. 406 Emmerton was listed as the owner from 1859 until his death in 1877 in the Salem
Directory 407408409410411412413, and depicted as such in the Atlas of Salem of 1874. 414 Those others
living there at various points included his sons William H., an architect, Daniel S., a mariner,
Ephraim A. merchant, James A., a physician, George R., a clerk and a merchant, and Edward
P. 415
401
Ibid.
Emmerton, James Arthur. Materials towards a Genealogy of the Emmerton Family, 1881.
403
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:N4CK-6RX : 14 December 2022), Ephraim A. Emmerton, 1901.
404
Tolles, Bryant F. and Carolyn K. Tolles. The Architecture of Salem: An Illustrated Guide.
405
The Salem Directory, 1846, p. 39.
406
The Salem Directory, 1851. Sampson, Murdock, and Company, p. 70.
407
The Salem Directory. 1859. Electronic. p. 91.
408
The Salem Directory. 1866. Print. p. 67.
409
The Salem Directory. 1869. Print. p. 63.
410
The Salem Directory. 1872. Print. p. 71.
411
The Salem Directory. 1874. Print. p. 68.
412
The Salem Directory. 1876. Print. p. 69.
413
The Salem Directory. 1878. Print. p. 69.
414
Busch, Edward. Atlas of the City of Salem. Massaschusetts. From actual Survey & Official records.
Philadelphia: G.M. Hopkins & Company, 1874. Electronic. Plate F.
415
See Salem directories cited above,
402
�1848, 1851, 1852, 1853, 1854: Emmerton was on the finance committee, with John C. Lee and
Frederic Howes. 416 In 1853, Joseph Cabot replaced Frederic Howes, Joseph S. Cabot in 1854.
1856-1858: Emmerton was on the finance committee of the Essex Institute 417
Ephraim Emmerton in 1842 Salem Directory, from Hathi Trust
Censuses: 1840, 1850, 1855, 1865, 1870
In 1840, the household of “E. Emmerton” consisted of:
Males Under 5: 2 (George R., son, then 4, Edward P., son, then 2)
Males 5-10: 2 (Daniel, son, then 9, James A., son, then 6)
Males 10-15: 2 (Ephraim A., son, then 13, William H., son, then 12)
Males 40-50: 1 (Ephraim, then 49)
416
“Proceedings of the Essex Institute,” Proceedings of the Essex Institute, Vol. 1, 1848-1856. Salem: Essex
Institute, 1856. pp. 11, 23, 53.
417
“Proceedings of the Essex Institute, Wednesday, May 14, 1856” Proceedings of the Essex Institute, Vol. 2, 18561860. Salem: Essex Institute, 1862. pp. 20, 364.
�Females 10-15: 1 (Mary Ann, daughter, then aged 11)
Females 20-30: 1 (likely a domestic servant)
Females 30-40: 1 (Mary Ann, then 35) 418
The 1850 Federal Census listed Ephraim Emmerton’s property at a value of $15,000. The
residents of 11 Summer Street were:
Ephraim Emmerton, age 59, Merchant
Mary A. Emmerton, age 45
Mary A. Emmerton, age 21
Ephraim A. Emmerton, age 23, Mariner
Daniel Emmerton, age 19, Mariner
James A. Emmerton, age 16
George R. Emmerton, age 14
Edward P. Emmerton, age 12
Charles S. Emmerton, age 8
Ellen Healey, age 23
Margaret Healey, age 21.
Ellen and Margaret Healey were both born in Ireland. 419
In the 1855 Massachusetts Census, the residents of 11 Summer Street were listed as:
Ephraim Emmerton, age 64, Merchant
Mary A. Emmerton, age 50
William H. Emmerton, age 28, Architect
Daniel S. Emmerton, age 23, Mariner
James A. Emmerton, age 21, Student
George R. Emmerton, age 19, Clerk
Edward P. Emmerton, age 17
Charles S. Emmerton, age 13
Julia A. Murphy, age 20
Bridget Gordon, age 20
Murphy and Gordon, domestic servants, were both born in Ireland. 420
418
"United States Census, 1840," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XHT9-5M3 : 8 December 2020), E Emerton, Salem, Essex,
Massachusetts, United States; citing p. 272, NARA microfilm publication , (Washington D.C.: National Archives
and Records Administration, n.d.), roll ; FHL microfilm.
419
"United States Census, 1850," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:MD92-78K : 22 December 2020), Eph Emmerton, Salem, Essex,
Massachusetts, United States; citing family , NARA microfilm publication (Washington, D.C.: National Archives
and Records Administration, n.d.).
420
"Massachusetts State Census, 1855," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQHMV36 : 11 March 2018), Ephraim Emmerton, Ward 03, Salem, Essex, Massachusetts, United States; State Archives, Boston; FHL
microfilm 953,981.
�In the 1865 Massachusetts Census, the household consisted of:
Ephraim Emmeron, age 75
Mary A. Emmerton, age 60
William H. Emmerton, age 36, Architect
Daniel S. Emmerton, age 33
James A. Emmerton, age 30, Surgeon Army
Charles S. Emmerton, age 21
Joseph Osgood, age 30, Sea Captain
Mary A. Osgood, age 35,
Josephine Osgood, age 12
Joanna Donovan, age 21
Ellen Mullarkey, age 19
Elisha Holly, age 28, Black
Joanna Donovan and Ellen Mullarkey were both born in Ireland, whereas Elisha Holly
was from Georgia. It is noted that Joanna Donocan and Elisha Holly can read, but Ellen
Mullarkey cannot. 421
In 1870, Ephraim Emmerton’s real estate was valued at $25,000 and his personal estate at
$75,000. The household consisted of:
Ephraim Emmerton, age 78, retired merchant.
Mary A., age 65, keeping house.
Daniel S., age 38, physician
James A., age 35, “No Occupation”
Ellen Downey, age 23, Domestic Servant
Margaret Conners, age 24, Domestic Servant
Like many of their predecessors, both Ellen Downey and Margaret Conners were born in
Ireland. 422
Emmerton’s Later Life 423
In 1839-41, he was an alderman 424 and was a member of the Whig party. 425 In 1834, he
was a “subscriber to the Whig Dinner” and listed as a member of the Committee of
Arrangements, to invite the Whig politicians of Massachusetts and surrounding states to a dinner
in Salem in their honor. 426 The chief concern of the time for the city government was small-pox.
421
"Massachusetts State Census, 1865", database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:MQC7-9FW : 22 February 2021), Ephraim Emerton, 1865.
422
"United States Census, 1870", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:MD3S-C4G : 29 May 2021), Ephrine [sic] Emmerton, 1870.
423
This section is also adapted from my essay “Ephraim Emmerton and the Salem-Russia Trade”
424
Emmerton (1881). p. 119.
425
Salem Gazette. 2 March 1841. 2. Electronic.
426
“Whig Dinner to the Senators of Massachusetts” TS. Salem, 1834. America’s Historical Imprints, Newsbank.
Electronic.
�The alderman and mayor coordinated with the school committee to get all children vaccinated 427
and sought the advice of Boston doctors for improving Salem’s treatment of the infectious
disease. 428
At the time of his campaign for reelection in 1841, the president-elect, William Henry
Harrison, the Governor of Massachusetts, John Davis, and the Mayor of Salem, Stephen C.
Phillips, were all Whigs. Nevertheless, Emmerton lost reelection, falling 18 votes short. He was
the least popular Whig candidate (out of six) in Wards 1 & 3, the latter of which he lived in, and
tied with the other losing Whig, Thomas Farless, for lowest in Ward 2. His performance in Ward
4 was average. 429
According to his obituary, he spent the next decade “in voyaging, mostly to Calcutta, as
supercargo, securing with a modest competence the loving esteem of his shipmates and the
complete confidence of his employers.” 430 “For a time he kept his property in the familiar
Calcutta business,” and he was a supercargo for at least four voyages aboard the George, an 1814
privateer which made 20 voyages to Calcutta between 1815 and 1837. 431432 The George “was
known as the ‘Salem School Ship’” according to historian Walter Muir Whitehill, because “more
boys who began their sea experience in her rose to be masters or supercargoes of vessels than
was the case with any other craft.” 433 When the ship was finally in 1837 sold by its owner,
Joseph Peabody, some former hands “organized a fishing party, concluding with a ‘glorious
dinner’ on board the old ship.” 434 Emmerton’s obituary alludes to his teaching of navigation to
pupils aboard the George, so he may have attended the farewell dinner. 435
In 1825 his doctor had recommended he not return to India for his health, so he became
“engaged in the trade to Zanzibar and the east coast of Africa.” 436 The Salem-Zanzibar trade
opened in 1827, when the Ann, belonging to Henry Price & Son, touched in there for grain and
ivory on a voyage to Mocha. In 1831, the ship Black Warrior returned to Salem with a large
quantity of gum-copal, the first major cargo from Zanzibar. 437 The ship was captained by
Caroline Emmerton’s other grandfather, John Bertram. 438
In 1834, Ephraim Emmerton and his brother, James, are listed as co-owners of the Salem
brig Richmond, with James Emmerton listed as the master. 439 In 1840 and 1845, William Bates
captained the ship to Zanzibar for Emmerton. 440 In January of 1841, Emmerton advertised the
427
Salem City Documents 1840-1858. TS, Salem Public Library, Salem. Print. p. 14.
Salem City Documents 1840-1858 (1840), pp. 14, 24-26.
429
Salem Gazette. 5 March 1841. 2. Electronic.
430
The Essex Institute Hist. Coll. XIII (1878). p. 277
431
Hitchings and Phillips (1906). pp. 70-71.
432
Osgood and Batchelder (1879). p. 146.
433
Whitehill (1962). p. 100.
434
Ibid.
435
The Essex Institute Hist. Coll. XIII (1878). p. 277
436
The Essex Institute Hist. Coll. XIII (1878). pp. 277-278
437
Osgood, Charles S. and Henry Morrill Batchelder. Historical Sketch of Salem, 1626-1879. Salem: Essex
Institute, 1879. Print. p. 163
438
Ibid.
439
Hitchings and Phillips (1906). p. 157.
440
Osgood and Batchelder (1879). p. 164.
428
�cargo of the Richmond, and listed his contact as No. 17 Derby Wharf: “Madagascar dry and
salted Hides; Prime Ivory, large size; Cloves, Dates, and Gum-Copal.” 441
In 1849, Ephraim Emmerton is listed as the owner of the bark Sophronia, with his oldest
son, Ephraim Augustus Emmerton, as the master. Then later in the year, it appears under six
owners, including Emmerton. 442 The Sophronia’s destination was also Zanzibar. 443 The busiest
period in the Salem trade with Zanzibar was 1840 to 1860, when 145 Salem ships traveled to
Zanzibar, and Emmerton was one of the major captains of the trade, as was his son George’s
father-in-law, John Bertram. 444
At home, Emmerton worked as a joiner and “many a piece of nice cabinet work remains
as proof of his ingenuity and skill.” 445 He was elected to the board of directors of the Oriental
Insurance Company in November of 1837. 446 He served as a director of the Salem and South
Danvers Aqueduct Company in 1849, which had provided water for parts of Salem and Peabody
since 1797 447 and he was on the board of directors of the Naumkeag Steam Cotton Company in
1855 448 and served as vice president and president of the organization. The Naumkeag Steam
Cotton Company had been formed in 1839, the building constructed in 1845, and by 1855 there
were 600 employees working at 641 looms with 32, 768 spindles. 449 In 1859, he also served as
the clerk for the First Church of Salem, Unitarian, at the corners of Essex and Washington
Streets. 450
He was a dedicated pomologist and won prizes at the Essex Institute for the pears he
cultivated in “his little city-garden.” 451 He joined the Natural History Society in 1834, 452 and
would undoubtedly have known Robert Manning, the maternal uncle of Nathaniel Hawthorne,
and a renowned expert on pomology in Salem. 453 In the Essex Institute Bulletin of 1881, the
want of Emmerton’s pears is lamented, in a catalog of fruits and flowers lacking in the annual
Essex Institute Horticultural Exhibition. 454455
He grew deaf 456 and senile 457 as he aged, but he retained the athleticism of his youth. His
son, James Arthur, noted in his genealogy, that “his bodily health was remarkably preserved, and
he enjoyed a great amount of outdoor exercise till within a week of his happy, painless death.” 458
441
Salem Gazette. 5 January 1841. 3. Electronic.
Putnam (1922). p. 174
443
Osgood and Batchelder (1879).p. 164.
444
Ibid.
445
The Essex Institute Hist. Coll. XIII (1878). p. 278.
446
Salem Gazette. 4 November 1837. 2. Electronic.
447
Salem Gazette. 27 November. 1849. 3. Electronic.
448
Salem Directory. 1855. p. 199.
449
Ibid.
450
Salem Directory. 1859. p. 217.
451
The Essex Institute Hist. Coll. XIII (1878). p. 278
452
Bulletin of the Essex Institute XXI, 1888. Salem: Essex Institute, 1889. p. 174.
453
Manning, Robert. The New England Fruit Book. Being a Descriptive Catalogue of the Most Valuable Varieties
of Pear, Apple, Peach, Plum, and Cherry, for New England Culture. Salem: W & S. B. Ives, 1844. Print.
454
Bulletin of the Essex Institute XIII, 1881. Salem: Essex Institute, 1889.
455
Among the other pirologists listed in the Bulletin of 1881 is the name Upton, which may be a relation to Henry
Upton, soon-to-be owner of The House of the Seven Gables.
456
Emmerton (1881). p. 122.
457
Emmerton (1881). p. 125.
442
�Ephraim Emmerton died on March 22, 1877, age 85, and was buried in Harmony Grove
cemetery on March 24. 459
Directories, 1880s
The Salem Directories in 1881, 1882-3, and 1884 list 13 Summer Street’s inhabitants as Mary
Ann Emmerton and James Arthur Emmerton, who in 1882 was listed as a merchant. 460461462
Mary Ann Emmerton died on March 1, 1885. 463 In 1886, James Arthur Emmerton was listed as
the home’s sole resident in the directory. 464
From 1872 Atlas of Essex County, Salem Registry of Deeds
458
Ibid.
“Ephraim Augustus Emmerton,” Findagrave.com. https://www.findagrave.com/memorial/234946590/ephraimaugustus-emmerton. Note that this date and grave is misattributed to Emmerton’s son.
460
Salem Directory, 1881, p. 74, p. 360.
461
Salem Directory, 1882-3, p. 129.
462
Salem Directory, 1884, p. 150.
463
Salem Directory, 1886, p. 165.
464
Ibid.
459
�1874 Atlas of Salem, Salem Registry of Deeds
�Stereoscopic View of Summer Street from Essex Street, Salem State University Archives, c. 1874
James Arthur Emmerton
Dr. James Arthur Emmerton was one of the middle sons of Ephraim Emmerton and Mary
Ann Emmerton, born at 11 Summer Street in 1834. 465 He attended Harvard in the 1850s, and in
1855 was elected secretary of the Hasty Pudding Club. 466 In 1858, he earned his M.D. 467 In
1856, he contributed native plants to the Herbarium of the Essex Institute. 468 During the Civil
War, he worked as a surgeon in the army. 469
In March of 1885, he purchased the other five undivided sixth parts of the house at 13
Summer Street and became its sole owner.
In the first transaction, George R. Emmerton, Guardian of Kate Emmerton, a minor and
child of William Henry Emmerton, late of Providence, RI, under license granted March 23, 1885
from the probate court “sold the real estate of the said minor…at private sale to James A.
Emmerton” The asking price was $3,300.33 for one undivided sixth part of certain real estate
situate in Salem “consisting of the dwelling house No. 13 Summer Street and the out buildings
with land under and adjoining also a wooden block of three dwelling houses, No. 10, No 12 &
No. 14 Crombie Street with land under and adjoining, contiguous to the above, said estate is
bounded as follows, easterly by Summer Street, about eighty six feet, northerly by land of Jennie
M. Emmerton about one hundred and forty feet and easterly by the same about thirteen feet and
again northerly by the same about seventy seven feet, easterly by Crombie Street about seventy
465
Boston Medical and Surgical Journal, Jan. 10, 1889. p. 52. Google Books.
Institute of 1770, Harvard University, Sixth Catalogue of the Officers and Members of the Institute of 1770,
1909, p. 249.
467
Ibid, p. 76.
468
“Proceedings of the Essex Institute…” 1862. p. 182.
469
Massachusetts Census 1865
466
�four feet ten inches and southerly by land of Lyida O. Woodbury and land of John P. Peabody
about two hundred and sixteen feet.” 470
In the second transaction, James Arthur Emmerton purchased the other four undivided
sixth parts from Ephraim Augustus Emmerton, Mary Ann S. Osgood, widow, George R.
Emmerton, all of Salem, Charles S. Emmerton, of Peabody, for $13,333.33, the bounds being the
same as above. 471
A Footnote in Essex Institute Historical Collections, 1885. “Pyncheon lived in the house
now occupied by Dr. J. A. Emmerton, 15 Summer Street, Salem.” 472
James Arthur Emmerton developed in his later years into “a notable antiquary” 473 On
October 20, 1883, presented to Adjutant General Samuel Dalton the company book of Capt.
Johnson Proctor’s company of the Sixth Regiment of the Danvers Light Infantry, with records
from 1796 to 1830 474 In November 1885 he wrote the preface to A Record of the Twenty-third
Regiment Mass. Vol. Infantry in the War of the Rebellion 1861-1865 with Alphabetical Roster 475
Emmerton also wrote Eighteenth-century Baptisms in Salem, Massachusetts, Materials Towards
a Genealogy of the Emmerton Family, Gleanings from English Records about New England
Families.
Dr. James Arthur Emmerton died in Salem, December 31, 1888. 476
470
Southern Essex Registry of Deeds, Deed 1147:53, “George R. Emmerton, Guardian to James A. Emmerton 23
Mar 1885”
471
Southern Essex Registry of Deeds, Deed 1147:54, “ Ephraim Augustus Emmerton, Mary Ann S. Osgood,
George R. Emmerton, and Charles S. Emmerton to James A. Emmerton 23 Mar 1885”
472
Northend, William D. “Wiliam D. Northend’s Address before the Essex Bar” Essex Institute Historical
Collections, Vol. 22, 1885.p. 278. Google Books.
473
Rantoul, Robert. “Henry Fitzgilbert Waters, A.M.” William Endicott, p. 4. Google Books.
474
Maj. Frank C. Damon in “The Danvers Light Infantry, 1818-1851” in the Historical Collections of the Danvers
Historical Society, Vols. 14, 1926, p. 23.
475
Emmerton, James Arthur. A Record of the Twenty-third Regiment Mass. Vol. Infantry in the War of the Rebellion
1861-1865 with Alphabetical Roster. 1886. p. IV. Google Books.
476
Boston Medical and Surgical Journal, Jan. 10, 1889. p. 52. Google Books.
�1883 Bird’s Eye View Map of Salem, from Wikimedia Commons. #43 is Mechanic’s Hall, #10 is
Crombie Street Church, #9 is the South Church and #44 is Hamilton Hall.
7- Sarah F. Wardwell, 1889-1923
�Plan of the Property, March 11, 1889
�Detail of the house from March 11, 1889 Plan
On March 11, 1889, Charles S. Emmerton conveyed the property to Sarah Wardwell for
$12,000. It was described as being: “beginning at the South westerly corner of the granted
premise, on Summer Street, at land of John P. Peabody and thence running, by Summer Street,
Northerly about eighty eight feet to land of Mary A. Bertram; then turning and running by land
of said Bertram, easterly about one hundred and forty two feet to land of Dennis F. Hallahan,
then turning and running by land of said Hallahan, Southerly thirteen feet; then turning and
running by land of said Hallahan, easterly sixteen feet to land given to me in trust for my
children in the fifth clause of the will of my brother the late James A. Emmerton, then turning
and running by said trust estate, Southerly seventy five and seventy five on hundreds feet to land
�of Dr. George S. Osborne, then turning and running by land of said Osborne, westerly twenty
five and two tenths feet to land of said Peabody, and one, containing the same line, Westerly by
land of said Peabody, twenty nine and nine teenths feet, and then by land of said Peabody still
westerly, but bearing slightly to-wards southerly about ninety three and nine tenths feet to
Summer Street and point begun at” 477
In August, Charles S. Emmerton of Peabody, trustee, under the will of James A.
Emmerton late of Salem, given in the fifth clause of said will, in trust for my children Ethel,
Lawrence, and Donald Sage Emmerton, by authority granted June 17, 1889 by the Probate Court
“do hereby declare that the true boundary line between said trust estate and the estate on Summer
Street in said said Salem given to be me individually in the fourth clause of said will and by me
conveyed to Sarah F. Wardwell, formerly of said Peabody and now of said Salem, by deed dated
March 11th A.D. 1889, and recorded with Essex So. Dist. Deeds, Book 1244 fol. 203, is the
boundary line between said estates, which is described in said deed and shown on a plan made by
Charles A. Putnam C.E. dated March 11th 1889, and recorded with said deed.” 478 This
transaction was for the nominal fee of $1 and other consideration paid.
Henry and Sarah Fitch Wardwell
Advertisement for Henry Wardwell in the Salem Directory, 1890-91.
Sarah Osborne Fitch was the daughter of Edwin and Elizabeth Osborne Fitch of Peabody,
who were originally from New York and Massachusetts, respectively. She was born in Oswego,
New York on July 27, 1855.
Henry Wardwell was born in Ipswich in 1840, to Capt. Moses Wardwell and Amy Farley
Swasey Wardwell. His father was born in Bradford in February of 1798, and his mother in
Ipswich on July 30, 1801. In 1855, when he was 15, he was living in the household of the
Farleys in Ipswich, consisting of Nathaniel R. Farley (71), Sarah D. (67), Lucy R. (40), Sarah D.
(35), Alfred M. (40), Michael M. (10), Abby C. (8), Lucy M. (57), James [Austin?] (16) , Henry
B. (9), and James F. (7). 479
477
Southern Essex Registry of Deeds, Deed 1244:2 “Charles S. Emmerton to Sarah F. Wardwell”
Southern Essex Registry of Deeds, Deed 1255:267 “Charles S. Emmerton, trustee, to Sarah F. Wardwell.”
479
"Massachusetts State Census, 1855," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:MQ4Y-3LW : 11 March 2018), Henry Wardwell in household of Lucy M
Farley, Ipswich, Essex, Massachusetts, United States; State Archives, Boston; FHL microfilm 953,979.
478
�Henry attended Dartmouth College before engaging in teaching, the grocery business,
and then law. 480 He served in 5th Massachusetts Volunteers in 1864 as a private for four months
during the Civil War. 481482483
They married on October 6, 1875, and had three children: Henry Fitch Wardwell, born
1876. Katherine Farley Wardwell, and Mary Wardwell. 484
Henry Fitch Wardwell graduated from Harvard with the class of 1898 and served in the
Mexican American War. In 1905 he married Charlotte Louise Kenney of Barrington, Nova
Scotia in Beverly. 485486487
Katherine Farley was born in 1880, and never married.
Mary was born in 1885 and in April of 1908 married Grafton B. Perkins of Melrose, son
of Charles B. Perkins and Jeannette Purbeck. He was born in Maryland, and they had two
children, Grafton B. Perkins, Jr. and Deborah Perkins. 488
After their marriage, they moved to Summer Street from Peabody, where he served as
town solicitor from 1876 until at least 1896. In the early 1890s, he served as a member of the
Common Council from Ward 3 and served on the board of Aldermen. When he was elected to
the Superior Court in 1896, the Boston Globe wrote “He is a Republican of the conservative
type, and although deeply interested in and active in public affairs, was never identified
prominently with politics.” 489 He stepped down from the bench in 1898 due to his health. The
facts of his life are well attested. 490491
480
“Suspense Ended. Two New Superior Court Judges Named. Gov. Wolcott Lays Nominations Before Council.
John H. Hardy One of the Men Chosen. Other is Henry Wardwell of Salem. Both have won Distinction in the Legal
Profession.” The Boston Globe, 11 September 1896. 3.
481
Dartmouth College, General Catalogue of Dartmouth College and the Associated Schools 1769-1910
Including a Historical Sketch of the College, 1900, p. 246. Google Books
482
Dartmouth College, General Catalogue of Dartmouth College and the Associated Schools 1769-1910
Including a Historical Sketch of the College, 1911, p. 318. Google Books
483
"United States Census of Union Veterans and Widows of the Civil War, 1890," database with images,
FamilySearch (https://familysearch.org/ark:/61903/1:1:K8S2-L41 : 8 March 2021), Henry Wardwell, 1890; citing
NARA microfilm publication M123 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL
microfilm 338,174.
484
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:N4ST-9M6 : 10 November 2022), Henry Wardwell and Sarah
Osborne Fitch, 1875.
485
“Henry Fitch Wardwell’ Findagrave.com https://www.findagrave.com/memorial/85917267/henry-fitch-wardwell
486
“Charlotte Louise Kenney Wardwell” Findagrave.com
https://www.findagrave.com/memorial/85918537/charlotte-louise-wardwell
487
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:N4Z8-RHM : 16 December 2022), Henry Wardwell in entry for
Henry Fitch Wardwell and Charlotte Louise Kenney, 1905.
488
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:N4XL-W26 : 4 November 2022), Henry Wardwell in entry for
Grafton B Perkins and Mary Wardwell, 1908.
489
Ibid.
490
Harvard Law School, Quinquennial Catalogue of the Officers and Students of the Law School of Harvard
University, 1900, p. 55, p. 200. Google books
491
Dartmouth College, Dartmouth Alumni Directory, 1906, “Addresses Graduates, 1865-1867”, p. 15. Google
Books.
�Portrait of Henry Wardwell in The Boston Globe, 1896
In “Salem in the Nineties” James Duncan Phillips wrote, “Judge Wardwell withheld his
judicial opinion from the guard window of the old Pynchon house.” 492
The 1916 Dartmouth Class Report says:
“Henry Wardwell, born April 28, 1840, at Ipswich, Mass. Was a teacher in Dorchester,
now a part of Boston, from 1866-1869. During those three years he read law, and for a year
afterwards was in the law offices of Henry W. Paine and Robert D. Smith, in Boston. Admitted
to the Suffolk Bar in 1870, and had an office in Boston until 1896.
He was married in Peabody, Oct. 6, 1870, to Sarah Osborne Fitch, and his children are:
Henry Fitch, Catherine Farley, and Mary. Henry Fitch Wardwell is a dealer in railroad
equipment in Chicago. He married Charlotte Louise Kenney in 1905, and has two children,-- a
daughter, born November, 1906, and a son, born November, 1912. Catherine Farley Wardwell is
unmarried and lives with her parents in Salem. Mary Wardwell married Grafton Brookhouse
492
Phillips, James Duncan. Salem in the Nineties and Some of the People who Lived There, Salem: Thomas Todd
Company, 1937. p. 3.
�Perkins in 1908, and has two children, – a son, born January, 1913, and a daughter, born January,
1915. She lives in Roland Park, Md., a suburb of Baltimore.
Mr. Wardwell served several years on the Peabody School Committee; was counsel for
the town for about fifteen years; was representative from the town in 1879 and in 1881.
After removing to Salem he served in the city government, in the Common Council in
1890, and in the Board of Aldermen in 1891.
Was appointed a justice in the superior court in September, 1896, serving until 1898,
when ill health obliged him to resign. Since then he has continued the practice of law in Salem,
his law business being very general, including substantially all branches of practice in the
profession. His summing up in his report of his varied activities is characteristically pleasant, ‘At
the age of seventy-five I enjoy a good measure of health, am blessed with domestic happiness,
and have very many things in life to remember with satisfaction.”
Mr. Wardwell’s address is 13 Summer Street, Salem, Mass.
[We observe with pleasure as a proof of our classmate’s continued participation with
undiminished energy and ability in the duties and honors of his profession, that Judge Wardwell
delved recently an eloquent and discriminating memorial eulogy on Judge Sayward of the
District Court of Ipswich before the members of the Essex Bar Association.]” 493
Henry Wardwell, admitted to the bar 1870, elected to the Bar Association of the City of Boston,
1876 494 In 1898, listed as an honorary member of the S.C. of the Bar Association of the City of
Boston 495
493
Dartmouth College, Dartmouth College, Class of 1866, 1916, pp. 86-88. Google Books.
Bar Association of the City of Boston, Officers and Members of the Bar Association of the City of Boston
Together with the Reports of the Council and Standing Committees and the Constitution, By-laws, and Code of
Ethics, 1915. p. 35. Google Books
495
Bar Association of the City of Boston. Officers and Members of the Bar Association of the City of Boston
Together with the Reports of the Council and Standing Committees and the Constitution, By-laws, and Code of
Ethics. 1898. p. 33.
494
�1897 Atlas of Salem, from Boston Public Library
�Late 19th Century Photograph of Summer Street, looking south from Essex, Frank Cousins,
Phillips Library at the Peabody Essex Museum
�Detail- 11 Summer Street from Photograph Above
�Late 19th Century Photograph of Summer Street, looking north from Chestnut, Frank Cousins,
Phillips Library at the Peabody Essex Museum
�1903 Atlas of Salem, from Salem Registry of Deeds
�11 Summer Street, from Phillips Library at the Peabody Essex Museum
�11 Summer Street, from Phillips Library at the Peabody Essex Museum
�Salem Atlas, 1911, from Salem Registry of Deeds
In 1890 and 1891, the directory listed for 13 Summer Street: “Henry Wardwell, lawyer, 71
Washington, rooms 1 and 2; also (35 Court, Boston), h. 13 Summer.” 496 In 1893-4, apparently
his offices shifted to rooms 5 and 6 at 71 Washington Street, but he moved back by 1895-6. 497498
In 1897-98, the residents of 13 Summer Street: Henry a justice at Superior Court, Henry F., a
student. 499 In 1899-1900, it was Henry and Henry F. 500501
In 1906, the residents were Catherine F., Mary, and Henry, still a lawyer. 502 By 1910, 1911,
1914, 1915, 1917, and 1921 it was only Catherine F. and Henry. 503504505506507508
496
Salem Directory, p. 326.
The Salem Directory, 1893-94. p. 231.
498
The Salem Directory, 1894-5, p. 342.
499
The Salem Directory, 1897-98, p. 345.
500
The Salem Directory, 1899-1900, p. 328.
501
The Salem Directory, 1901-1902, p. 356.
502
The Salem Directory, 1906, p. 370.
503
The Salem Directory, 1910, p. 398.
504
The Salem Directory, 1911, p. 407.
497
�The Federal Census of 1900 lists the residents of 11 Summer Street as:
Henry Wardwell, b. April 1840, age 60, Lawyer
Sarah F. Wardwell, b. July 1855, age 44
Henry F. Wardwell, son, b. Sept 1876, age 23, Student
Catherine F. Wardwell, daughter, b. June 1880, age 19
Mary Wardwell, daughter, b. 1885, age 14. At school 509
In 1910, the household consisted of:
Henry Wardwell, age 69, Lawyer
Sarah F., age 55
Catharine F., daughter, age 29 510
In 1920, it was:
Henry Wardwell, age 79, lawyer (General practice)
Sarah F. Wardwell, age 64
Catharine F., daughter, age 39
Grafton Perkins, Jr., grandson, age 6
Deborah Perkins, granddaughter, age 4
Margaret Lynch, age 50, servant,
Mary Maddey, age 24, servant
Margaret Lynch was born in Massachusetts to Irish-born parents, while Mary Maddey
was born in Ireland. 511
Henry Wardwell died in 1922, at age 81, and was buried in Harmony Grove Cemetery. 512
Sarah Fitch Wardwell lived until August 7, 1931, when she died in Chicago, Illinois. 513 In the
1930 Census, she is listed with her son, Henry Fitch Wardwell’s household. His home was
valued at $40,000.
Henry F. Wardwell, age 57, president in steel industry 514
505
The Salem Directory, 1914, p. 450.
The Salem Directory, 1915, p. 410.
507
The Salem Directory, 1917, p. 472.
508
The Salem Directory, 1921, p. 494.
509
"United States Census, 1900", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:M9R8-GLN : 11 March 2022), Henry Wardwell, 1900.
510
"United States Census, 1910," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:M2JJ-F7L : accessed 26 February 2023), Cathrine F Wardwell in household
of Henry Wardwell, Salem Ward 3, Essex, Massachusetts, United States; citing enumeration district (ED) ED 460,
sheet 1B, family 21, NARA microfilm publication T624 (Washington D.C.: National Archives and Records
Administration, 1982), roll 587; FHL microfilm 1,374,600.
511
"United States Census, 1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:MXYT-FXD : 1 February 2021), Henry Wardwell, 1920.
512
“Henry Wardwell,” Findagrave.com https://www.findagrave.com/memorial/74089614/henry-wardwell
513
“Sarah Fitch Wardwell,” Findagrave.com https://www.findagrave.com/memorial/74089664/sarah-osbornewardwell
506
�Louise K. Wardwell, age 48
Henry Wardwell, son, age 17
Sarah S. Wardwell, mother, age 74
Viola Anderson, age 20, servant, born in Sweden.
Henry Fitch Wardwell founded the Burnside Steel Factory on E. 92nd Street in Chicago
and lived at 9401 Hoyne Avenue with his wife, Charlotte Louise Kenney (1880-1971) and their
daughter Louise Stone and their son Henry Fitch Wardwell II. He died in 1960 in Chicago. 515
8. Harriet E. Searle, 1923
William F. Searle and Harriet E. Searle of Peabody purchased the home from Sarah F.
Wardwell for consideration paid on February 15, 1923: the property was described as “bounded
northerly by land now or late of Mary A. Bertram one hundred and forty two feet, easterly
thirteen feet and northerly sixteen feet by land now or late of Dennis F. Hallahan, easterly again
by land now or late of Charles S. Emmerton Trustee seventy five and 75/100 feet, southerly by
land now or late of Osborne and land now or late of Peabody one hundred and forty nine feet,
and westerly by Summer Street eighty eight feet.” 516
William F. Searle was a newspaper correspondent and local politician. He was born in
Akron, Ohio in 1865. He was “author of two plays frequently performed a decade ago by stock
companies, Washington correspondent for a number of Metropolitan newspapers, and active for
many as a Republican political worker.” 517 In 1900, he organized Massachusetts State Senator
Maj. Augustus Peabody Gardner’s unsuccessful campaign for U.S. Congress. Two years later,
Gardner was elected in a special election and he served as the Massachusetts Sixth District’s
U.S. Representative from 1902 until 1917. 518 In 1903, he was a member of the Salem Press
Club. 519
Until 1914, Searle was the Secretary of the Essex Club, “one of the leading political
organizations of Massachusetts.” 520 In 1919, he was one of the donors to the printing of Some
514
"United States Census, 1930," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XSTW-D8R : accessed 26 February 2023), Sarah S Wardwell in
household of Henry F Wardwell, Chicago (Districts 0001-0250), Cook, Illinois, United States; citing enumeration
district (ED) ED 174, sheet 21B, line 93, family 444, NARA microfilm publication T626 (Washington D.C.:
National Archives and Records Administration, 2002), roll 421; FHL microfilm 2,340,156.
515
“Henry Fitch Wardwell,” Findagrave.com https://www.findagrave.com/memorial/85917267/henry-fitchwardwell
516
Southern Essex County Registry of Deeds, Deed 1244:2 “Charles S. Emmerton to William F. and Harriet E.
Searle” 15 Feb 1923
517
“William F. Searle is Dead in Peabody.” The Boston Globe, Friday 25 Dec 1931.
518
“Gardner, Augustus Peabody., 1865-1918” Biographical Directory of the United States Congress.
https://bioguide.congress.gov/search/bio/G000050
519
“H.C. Page Banqueted- The Guest of the Salem Press Club at Dinner” Berkshire Evening Eagle, Thursday 12
March 1903.
520
“Not Real Fight, Says McGregor, Insists the State is Still Republican. Andrew Urges Faction Rejoin in his Essex
Club Speech. Ingraham is President, Succeeding Lufkin.” The Boston Sunday Globe, January 4, 1914.
�Merchants and Sea Captains of Old Boston, put together by the State Street Trust Company. 521
From 1922 to 1931, Searle was the Republican postmaster of Peabody, Massachusetts. 522523
At the time of his death, the Searles lived at 72 Central Street in Peabody and his funeral was at
the Peabody Unitarian Church. According to his obituary, he was a member of the Salem Lodge
of Elks, the Peabody Club, Harmony Lodge, and the A.F. & A.M. of Washington. His obituary
states that his wife was Frances I. Webb. Their son, Philip Searle, was a secretary to Senator
Henry Cabot Lodge. 524
The obituary of William F. Searle, The Boston Globe, 1931
In 1934, Harriet E. Searle was the primary beneficiary of the will of Arthur Winslow
Pierce, headmaster of the Dean Academy in Franklin, Massachusetts. 525526
8. Rose L. Kaplan, 1923-1946
521
Some Merchants and Sea Captains of Old Boston, Being a Collection of Sketches of Notable Men and
Mercantile Houses, Prominent During the Early Half of the Nineteenth Century in the Commerce and Shipping of
Boston. Boston: State Street Trust Company, 1919. p. iv.
522
Political Graveyard, https://politicalgraveyard.com/bio/scull-searls.html#325.09.09
523
Congressional Record-Senate 1930, Washington: Government Printing Office, 1930, p. 7063.
524
“William F. Searle is Dead in Peabody.” The Boston Globe, Friday 25 Dec 1931.
525
“Arthur Winslow Pierce” Franklin Historical Society. https://www.franklinmuseum1778.com/historic-figuresarthur-winslow-pierce
526
“Tufts Benefits by Pierce Will, Other Public Bequests by Dean Headmaster” The Boston Globe, Friday, January
11, 1934.
�Fanciful Map of Old Salem by Warren H. Butler, 1930, from Boston Public Library
Rose L. Kaplan was born in Poland in on September 10, 1890. 527 Her husband, Henry O.
Kaplan, was born on November 1, 1887. 528 Both were born in the Russian-occupied section of
the country, and spoke Yiddish as a first language. He immigrated to the United States in 1900 or
1901 and she arrived in 1905, and both were naturalized citizens in 1910. Henry O. Kaplan
prospered as a coal merchant and then a toy shop owner and in 1930, their home was worth
$20,000. 529
In 1920, they lived at 35 Forrester Street. Henry, age 32, was a wholesale dealer of
stationary. Rose L. was 28, and they had two children: Joseph M., age 6, and Norton M., age 1
year 8 months. 530
527
“Rose L. Kaplan” Findagrave.com https://www.findagrave.com/memorial/188237287/rose-l-kaplan
“Henry O. Kaplan” Findagrave.com https://www.findagrave.com/memorial/188237327/henry-kaplan
529
"United States Census, 1930," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XQGM-JL8 : accessed 26 February 2023), Rose L Kaplan in
household of Henry Kaplan, Salem, Essex, Massachusetts, United States; citing enumeration district (ED) ED 261,
sheet 1B, line 100, family 31, NARA microfilm publication T626 (Washington D.C.: National Archives and
Records Administration, 2002), roll 903; FHL microfilm 2,340,638.
530
"United States Census, 1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:MXYR-Y5V : 1 February 2021), Rose L Caplan in entry for Henry
Caplan, 1920.
528
�On the 1940 Census,she lived at 18 Lafayette Place in Salem. Her household contained:
Henry O. Kaplan, age 52, the proprietor of a toy shop
Rose L. Kaplan, age 49
Maynard Kaplan, age 27, lawyer, with his own office
Norton M. Kaplan, age 22, Newspaper reviewer 531
In 1950, their home was still at 18 Lafayette Place. Henry worked 20 hours a week in his
toy shop, and Rose L. worked 20 as a “toy salesman.” Living with them was their son, Maynard
J. Kaplan, age 36, who worked in “travel promotion and sales” at a travel agency, and his family:
wife, Rhea, age 31, born in Ohio, and their children Jonathan E., age 2, and Marcie E., a baby. 532
Rose L. died on March 3, 1973, in Columbus Ohio. Henry died on December 21, 1981 in
Columbus. They are buried together in the sons of Jacob Cemetery in Danvers, Massachusetts. 533
Early in the Great Depression, likely around 1931 or 1932, the home was stripped of its
interior paneling. 534 At the time, the house consisted of four rental units.
The 1930 Federal Census records the following residents of 11 Summer Street:
KAVANAUGH James F., age 56, parents from English Canada, works in leather shop
Catharine, age 58, parents from Ireland
Mabel, daughter, age 28, bookkeeper in real estate
Alice, daughter, age 26, bookkeeper at the telephone co.
Frederick, son, age 25, golf instructor
J. Harold, clerk, age 21, clerk in a broker’s office
Charles, son, age 16
PERKINS
Arthur, age 75
Marietta, age 73
EGAN
Robert, age 31, dentist
Helen, age 30
Celeste, daughter, age 2
MORENCY Joseph, age 45, parents from French Canada
Winifred, age 29
Alda?, daughter, age 5 months
Haggerty Mary, Mother-in-law, 67, parents from Ireland
The Kavanaughs and Morencys each paid $85 a month rent and the Perkins and Egans
$70 each.
In 1931, 11 Summer Street was home to James F. Kavanagh, Robert G. Egan, Joseph
Morency, Arthur S. Perkins. 535 Robert G. Egan was a dentist at 259 ½ Essex Street Room 5.
531
"United States Census, 1940", database with images, FamilySearch (ark:/61903/1:1:K4XL-KQ8 : Mon Jan 02
03:45:27 UTC 2023), Entry for Henry Kaplan and Rose L Kaplan, 1940.
532
"United States 1950 Census", database, FamilySearch (ark:/61903/1:1:6F36-VKHP : Sun Jan 29 14:31:34 UTC
2023), Entry for Henry Kaplan and Rose L Kaplan, 5 April 1950.
533
“Henry O. Kaplan” Findagrave.com https://www.findagrave.com/memorial/188237327/henry-kaplan
534
My friend reports reading an article on this in the Salem News from 1931 or 1932 on microfiche, but finding it
would be like a needle in a haystack.
�Helen L. Egan was his wife. 536 The Kavanaughs consisted of Alice G., a clerk at 209 Essex,
Frederick J., a professional golfer, J. Harold, a clerk, James T., a leather worker, and his wife,
Katherine. Joseph Morency worked at 273 Essex and Winifred Morency worked at the Plaza
Theatre. 537 Arthur S. Perkins was retired and lived at thome with his wife Marietta. 538
In 1933-34, it was home to Marietta Perkins, Fred W. Gamble, Edward F. Cottle, John
Lomasney. 539
In 1930, Frederick W. Gamble lived on Larchmont Street, near Harmony Grove
Cemetery, with a house worth $10,000. He was a conductor for the steam railroad, then 60 years
old. His parents had been born in the English-speaking part of Canada. His wife, Agnes, was 55,
with a father from Ireland and mother from Scotland. 540
In 1936, Marietta Perkins, Maurice H. Shulman, physician, Edward F. Cottle, John H.
Lamasney. 541
Maurice H. Shulman was the son of Hyman and Ida Berner Shulman, who later in life
were of Millis and Roslindale, Massachusetts. 542 According to the 1920 census, his parents had
been born in Russia speaking Yiddish as a first language before they immigrated to the United
States in 1900 and were naturalized as citizens in 1919. Hyman was a fruit dealer in a fruit store,
age 39, and Ida was age 39 as well. Maurice was 12, and had three sisters: Eva, age 16, Ester,
age 15, and Harriet, age 9. 543 The 1930 Census clarifies that Hyman and Ida were from
Lithuania, which became an independent republic in 1918. In 1930, Maurice was 23 and working
as an intern at the hospital. Hyman was a social worker for a fraternal organization, Eva, age 26,
was a public school teacher, and Harriet, age 19, was the bookkeeper at a furniture store. 544
In 1940, he and his wife, Edythe, lived at 60 Washington Square South. He was 33, she
was 29, and they had a 25-year-old Irish-born maid named Mary Lane from Roscommon. 545
535
The Salem Directory, 1931, p. 433.
The Salem Directory, 1931, p. 133.
537
The Salem Directory, 1931, p. 230.
538
The Salem Directory, 1931, p. 254.
539
The Salem Directory, 1933-34, p. 522.
540
"United States Census, 1930," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XQGM-GLD : accessed 26 February 2023), Frederick W Gamble,
Salem, Essex, Massachusetts, United States; citing enumeration district (ED) ED 267, sheet 10A, line 25, family
232, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002),
roll 903; FHL microfilm 2,340,638.
541
The Salem Directory, 1936, p. 511.
542
“Shulman” The Boston Globe, Thursday, February 28, 1963.
543
"United States Census, 1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:MFMH-13P : 1 February 2021), Maurice Shulman in entry for
Hyman Shulman, 1920.
544
"United States Census, 1930," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XQRZ-6Q7 : accessed 26 February 2023), Maurice Shulman, Boston,
Suffolk, Massachusetts, United States; citing enumeration district (ED) ED 409, sheet , line , family , NARA
microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll ; FHL
microfilm.
536
545
"United States Census, 1940," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:K4X2-TR1 : 10 January 2021), Maurice Shulman, Salem,
Essex, Massachusetts, United States; citing enumeration district (ED) 5-338, sheet 6B, line 47, family 97,
Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of
�Shulman was an associate in pediatrics at Beth Israel Hospital in 1948, and spoke to the
Boston Globe about children’s allergies. 546 In 1951, he was a research associate at the multiple
sclerosis clinic at Boston General Hospital, studying capillary resistance. 547 In 1953, he was one
of the chairs of the committee of local arrangements for the American Allergy Academy meeting
in Boston.548 In 1959 he was a researcher in the biology department at Boston University while
living in Brookline and in 1963, he was living in Boston. 549 In 1965, Shulman was one of the
vice presidents of the Hebrew Immigrant Aid Society (HIAS) and by 1970, he was the chairman
of the board of the organization. 550551
The HIAS was founded in 1902 as a successor to charities begun in the 1870s and 1880s
to help settle Jews arriving in the United States. It helped to settle mass immigrations of Jews
fleeing persecution and genocide during WWI and WWII, and in the 1950s helped Jews emigrate
from the Soviet Bloc and organized the mass evacuation of Jews from North Africa. It helped to
draft the landmark 1965 Immigration and Nationality Act. In 1975, the American government
asked HIAS to resettle Vietnamese refugees and the organization broadened its mission to assist
in the emigration and resettling of refugees of all ethnicities. 552
Shulman was married to Edythe Kumin, who owned the Origins Art Gallery on Newbury
Street. He died in 1973, and she followed in 1996. 553
In 1940, the residents of 11 Summer Street were:
NOLAN
Elizabeth, age 62
Joseph T., son, age 30, stocker, leather factory
Edward J., son, age 26, shipper, leather factory
Walter, son, age 22, measurer, leather factory
Margaret E., daughter, age 21, waitress, restaurant
HARPER
Charles E., age 46, Music teacher in his own studio
Constance, age 41, born in Rhode Island
the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration,
2012, roll 1589.
546
“Best Time to Avoid Allergies is Early in Life, Says Doctor” The Boston Daily Globe, 11 September 1948.
Burns, Frances. “Clinic Gives Hope in Battle Against Multiple Sclerosis” The Boston Daily Globe, Tuesday,
February 20, 1951.
548
“500 Specialists on Allergies Meet Here Feb. 26-28” The Boston Sunday Globe, 15 Feb 1953.
549
“Shulman” The Boston Globe, Thursday, February 28, 1963.
550
“Hebrew Aid Again Names Gerber Head” The Boston Globe, Tuesday, May 18, 1965.
551
“The Hebrew Immigrant Aid Society (HIAS) Regrets the Passing of Myer L. Alpert” The Boston Globe,
Tuesday 15 September 1970.
552
“Our History” Hebrew Immigrant Aid Society, https://hias.org/who/our-history/
553
“Shulman, Edythe (Kumin), The Boston Globe, Sunday, February 18, 1996.
547
�The Obituary of Rose L. Kaplan, The Boston Globe, 1973
��1938 Atlas, from Salem Registry of Deeds
Additional 1938 Atlas Page, from Salem Registry of Deeds
In 1945, James Duncan Phillips wrote of Salem in the Federal Period in his book Salem
and the Indies, which was published in 1947. He wrote of Summer Street:
“There were a lot of houses on Summer Street but most notable the old Pynchon house
(Number 13) built before the revolution and still (1945) standing, much defaced.” 554
554
Phillips, James Duncan (1947). p. 290.
�10. Salem Realty Company and Other Corporations and Trusts, 1946-1972
In 1947, the Salem Realty Co. applied for a permit to convert the property from four units
to six.
555
11. Jon-Heath Realty Trust, 1972-2022
1946 Plan, from Salem Registry of Deeds
555
City of Salem, Property Card: 11 Summer Street.
https://records.salem.com/WebLink/DocView.aspx?id=56474&dbid=0&repo=CityofSalem
��1959 Plan, from Salem Registry of Deeds
��Subdivision- January 23, 1986, from Salem Registry of Deeds
Notes:
The ell on the southern side and southerly ell on the eastern side of the house appear to be short
as well in the two photos from the Phillips Library.
Appendix A: Chain of Title
Date
Conveyed by
Conveyed to
10
May
1972
Arthur K. Kontinos and
James Licholous,
Trustees of Koli Realty
Trust
Rodney A.
Maurice and
Robert H. Roy,
Jr., Trustees of
Jon-Heath Realty
Trust
“the land in
Salem,
Essex
County,
Massachuse
tts”
15 Oct Arthur K. Kontinos
1971
Arthur K.
Kontinos and
James Licholous,
Trustees of Koli
Realty Trust
25 Jan Stanley J. Weynor
1971
25
Aug
1969
Property
Amount Doc
Page
Deed 5865
272
“the land in
Salem,
Essex
County,
Massachuse
tts”
Consider Deed 5820
ation
Paid
343
Arthur K.
Kontinos
“the land in
Salem,
Mass.”
Consider Deed 5746
ation
Paid
191
Evangelus Spanos,
Stanley J.
Trustreet of Water Street Weynor
Trust
“the land in
Salem,
Mass.”
Consider Deed 5632
ation
Paid
539
Samuel G.
“the land in
McGlauflin,
said Salem”
Trustee of Water
Street Trust
Consider Deed 4939
ation
Paid
101
28 Jun Seacoast Realty Co.
1962
$65,000
Book
�16
Aug
1961
Salem Realty Co.
Seacoast Realty
Co.
“the
premises
conveyed
by said
mortgage”
$5,000
Affid 4812
avit
of
Sale
187
N/A Forec 4812
losure
185
1 Sep T. Albert Marcoux,
1961 Trustee of Tamtang
Realty Trust
Salem Realty Co. -
25 Jan T. Albert Marcoux,
1960 Trustee of Tamtang
Realty Trust
T. Albert
Marcoux,
Trustee of
Marctang Realty
Trust
“the land in
said Salem,
together
with the
buildings
thereon”
Consider Deed 4639
ation of
Paid Trust
41
6 Jan
1959
T. Albert
Marcoux,
Trustee of
Tamtang Realty
Trust
“the land in
said
SALEM,
together
with the
buildings
thereon”
Consider Deed 4587
ation
Paid
342
Salem Realty Co. “the land in
said
SALEM,
together
with the
buildings
thereon”
Consider Deed 3518
ation
Paid
351
“the land in
said
SALEM,
together
with the
buildings
thereon”
Consider Deed 3458
ation
Paid
581
“the land in
said
SALEM,
together
with the
Consider Deed 2571
ation
Paid
255
Salem Realty Co.
9 Dec Naumkeag Insurance
1946 Agency, Inc.
24
May
1946
Henry Kaplan and Rose Naumkeag
L. Kaplan
Insurance
Agency, Inc.
17 Sep Harriet E. Searle and
1923 William F. Searle
Henry Kaplan
and Rose L.
Kaplan
�buildings
thereon”
15 Feb Sarah F. Wardwell,
1923 widow
Harriet E. Searle “the land in
said
SALEM,
together
with the
buildings
thereon”
Consider Deed 2541
ation
Paid
217
5 Aug Charles S. Emmerton
1889
Sarah F.
Wardwell
$1 and Deed 1255
other
valuable
Consider
ation
Paid
467
11
Mar
1889
Charles S. Emmerton
Sarah F.
“a certain
Wardwell, wife of parcel of
Henry Wardwell land, with
the
dwelling
house and
other
buildings
thereon”
23
Mar
1885
Ephraim Augustus
James Arthur
Emmerton, Mary Ann S. Emmerton
Osgood, widow, George
R. Emmerton, of Salem,
Charles S. Emmerton, of
Peabody
“the parcel
of land and
every part
thereof”
“four
undivided
sixth parts
of certain
real estate
situate in
said Salem,
consisting
of the
dwelling
house No.
13 Summer
Street.”
$12,000
Deed 1244
2
$13,333.
33
Deed 1147
53
�23
Mar
1885
George R. Emmerton, as James Arthur
legal guardian of Kate
Emmerton
Emmerton
“one
undivided
sixth part of
certain real
estate
situate in
said Salem
consisting
of the
dwelling
house No.
13 Summer
Street and
the out
buildings
with land
under and
adjoining”
$3,300.3
3
Deed 1147
53
30
Aug
1831
Elizabeth King, widow
of James King
Ephraim
Emmerton
“dower or
thirds in
and to a
certain
messuage
on Summer
Street in
said Salem”
$603
Deed 262
63
30
Aug
1831
Charles Whipple,
bookseller, and Mary,
his wife,
Ephraim
Emmerton
“all her
right, title,
and interest
of sd. Mary
in and to
the real
estate of her
late father,
James King,
deceased”
$640
Deed 262
62
30
Aug
1831
Henry Whipple, Esq. as Ephraim
guardian of Mary Jane Emmerton
King, a minor, only
daughter of James C.
King, deceased
“one
undivided
fifth part of
a certain
messuage”
$640
Deed 262
62
�30
Aug
1831
Edward Norris,
Ephraim
merchant, and Judith, his Emmerton
wife; Henry Whipple,
Esq., and Harriet, his
wife, and John Glen
King, heirs at law of
James King
three
undivided
fifth parts
of “a certain
messuage
on Summer
Street in
said Salem”
$1,974
Deed 262
61
$6,400
Deed 167
65
Deed 159
284
17 Sep Jacob Crowninshield,
1800 merchant
James King,
merchant
“a certain
dwelling
house and
the land
under and
adjoining”
3 Jun
1796
Joseph Lee, gentleman
Jacob
Crowninshield,
mariner
“a
£1,550
Messuage
containing a
Dwelling
House Barn
& out
houses with
a Garden &
the land
adjoining to
it”
13
Jan,
1794
John Derby, merchant
Joseph Lee, Esq. “a
£925
of Cambridge
Messuage
containing a
Dwelling
House Barn
& out
houses with
a Garden &
the land
adjoining to
it”
Deed 157
100
John Derby,
merchant
Deed 135
252
2 Feb William Pynchon, and
1778 Catharine, his wife
“a
£3,000
Messuage
containing a
Dwelling
House Barn
& out
�houses with
a Garden &
the land
adjoining to
it”
15
Apr
1762
David Cheever, distiller, William
and Elizabeth, his wife Pynchon, Esq.
“a piece of
land in said
Salem”
Appendix B: Probate of William Pynchon, 1789
[Page 1]
No. 23141
Pynchon
William
1789, July 17
8/8
[Page 2]
Essex, ss.
To Richard Ward Esqr. Mr. Nathl Ropes & William
Pickman Esqr all of Salem in said County
GREETING.
YOU are hereby appointed a Committee to appraise (on
Oath) all the Estate of William Pynchon
late of Salem Esquire deceased, and make
Return of your Doings, together with this Warrant, into
the Registry-Office of the Court of Probate, in and for said
County. Given under my Hand this seventeenth Day
of July A.D. 1789.
B. Greenleaf J. Proba
[Page 3]
Essex, ss. Jany 28th A.D. 1790 Then the within named
Richd Ward, Nath. Ropes & Will: Pick,an
personally Appeared and where Sworn to the
faithfull discharge of the trust reposed in
them by the within Warrant
£200
Lawful
Money
Deed 110
132
�before Richd Manning Just Peace
[Page 4]
Hampshire Ss.
To Colo Benjamin Day, Daniel White, and
Benjamin Ashley all of West Springfield
in the County of Hampshire. Greeting
You are hereby authorizd & empowered duly
to appraise at the just value thereof in lawful
money of the Commonwealth such part
of the Estate of William Pynchon Esqr
late of Salem in the County of Essex deceasd.
as lyeth in the said County of Hampshire being
first duly sworn therunto and returning an
Inventory thereof unto the Judge of Probate
for the said County of Essex as soon as
may for [shield] this shall be your sufficient
warrant fiven under my Hand and shal
at Springfield this fourth Day of October
in the Year of our Lord one Thousand seven
Hundred & ninety
Moses Bliss Justice of the Peace
[Page 5]
Hampshire Ss. Oct. 11. 1790. Then Benjamin Day
Daniel White & Benjamin Ashley within
named personally appeared & were duly
sworn to appraise such Estate of the
within named William Pynchon decd. as
lyeth in the County of Hampshire at
its just true value according to their
best judgment
before Moses Bliss Justi Paix
Wart of Appraisers
of Wm Pynchon Esq.
Estate
[Page 6]
Sir
Salem March 20 1793
I desire you as Register of Probate
for the County of Essex, to file then in that office as soon
as you receive the Same, noting the time when filed
and do as Attorney to Deborah Flinderson, Francis
Clark and Henry Clark, Creditors to the Estate of Willi-
�am Pynchon esq. whose claims against that Estate have
been wholly rejected by the commissioners appointed by
the Judge of Probate to receive and examine the Claims
against said Estate which has been represented, insolvent, and as attorney to the Representatives of Mrs.
Hannah Derby deceased, whose claim agains the
same Estate, has been, by said Commissioners rejected in part, give Notice in said Probate Office
that the said several Creditors intend to have those
their said rejected Claims determined at the Common
Law, this being within twenty days, after the Re
port of said Commissioners has been made and that
they will bring and prosecute their respective Actions
as soon as may be- Edw Pulling [Att] aforesaid
Daniel Noyes esq Register of Probate-
[Page 7]
Edwd Pulling Esqr
Notification
Recd on filed
March 21st 1793
Pynchon Wm. Esq
23141
PAID
Daniel Noyes esquire
Ipswich
[Page 8]
KNOW all Men by these Presents, That we
Katharine Punchon Widow, Nathan Goodlae
Esqr. & John Pynchon Gentleman all of Salem in
the County of Essex
within the Commonwealth of Massachusetts, are holden and stand firmly bound
and obliged unto Benjamin Greenleaf, Judge of
Probate and Wills, and granting Administrations within the County of
Essex, in the full and just sum of six hundred
Pounds, lawful Money of the said Commonwealth, to be paid unto the said
Benjamin Greenleaf, Esqr his Successors in said office, or Assigns: To the true Payment whereof, we do bind ourselves, and each of us, our,
and each of our Heirs, Executors and Administrators, jointly and severally, for
the whole and in the whole, firmly by these Presents. Sealed with our seals.
�Dated the seventeenth day of July in the Year
of our lord One thousand seven hundred and eighty nine.
[Etc.]
Signed, sealed, and delivered
in Presence of us,
Benja. Pickman
Daniel Noyes
[Page 9]
Bond of Adma of Estate
of William Pynchon late
of Salem Esqr deceased
July 17th 1789
Recorded
360.231 [116]
23141
Cath Pynchon
N. Goodale
Jno Pynchon
[Page 10]
A List of claims against the Estate of Wm. Pynchon, Esq.r
deceased – exhibited by the Adm. y. 29 April 1790.
[ducto] Geo. Deblois, Halifax
Andrew Cabot
Cabot. Gerrish
Abigail Gerrish
J. Appleton
Gibson Clough
Priscilla Abbot
Jona Glover
Jno Dutch
Matthew Mansfield
Joshua Atherton
Saml Hazeltine
Saml Blyth
Jeremiah Page
William Hathorne
Saml. Luscomb deceased
James Cutler
Stephn L. Wm Cleveland
Jeremh. Page
Doctr. William Paine
Isaac Osgood
John Smith
£300.
128.10
260.75.3. 7. 2
2.14
9.7.11
10.0.0
3.8.2
9.16.3
4.16
2.14.0
0.15.8.182.13.3
2.6.2
1.17.2
6.9.5
1.4
1.10.4
37.11.6
4.10
�Frans Cabot
carried over
[Page 11]
Amount of claims continued £883.6.4
Richard Manning
Nathan Brown
Moses Bliss
Robert Lefavour
Marshal Mansfield decd
Doctr E.A. Holyoke
5.18
£883:6:4
9.4.6
10.10
9.0.0
9.3.4
2.2.2
30.£953.6.4
Salem Apl. 29th 1790 Cath. Pynchon, admx
Essex, Ss. April 29th. 1790 Then Mrs. Catherine Pynchon Admx.
made Oath to the above List of Debts.
before me
B. Greenleaf, J. Proba.
Sir
Whereas the whole Estate of the above namd
William Pynchon Esqr amounts only to the sum of
£872.5[4] and is insufficient to discharge the debts
contained in the foregoing list. I do therefore represent
the said Estate to be insolvent and pray that Commis-sioners maybe appointed to receive & examine the
claims of the Creditors to the said Estate as the law directs
To Benj. Greenleaf, Judge
Cath: Pynchon Adm.x
Essex Ss. April 29th 1790 The aforewritten Request is granted & Richd
Manning Esqr. & Jacob Ashton Esqr. are appointed Commissioners
to receive and examine the Claims of the several Creditors to said Es-tate and six months from the Date hereof are allowed for that pur
-pose.
B. Greenleaf, J. Prob.a
[Page 12]
List of Debts against Estate
of William Pynchon late
of Salem Esqr. deceased
April 29th. 1790
Recorded
360.461 [231]
23141
�[Page 13]
An Inventory of Such Part of the Estate
of William Pynchon Esq. late of Salem in
the county of Essex decd. as lyeth in the
County of Hampshire
viz
Sixty acres of Land in the Field
called Ireland Meadow, part Flowery
& Part Mowing West of & adjoining partly
on Connecticut River formerly Benja Elys
north of Northampton Lands & below ye Falls. 270.0.0
Two Hundred & seventy Pounds
Fifteen acres of Land on Marshfield Hill
near the Falls. bounding west on ye Brow
of the Hill & north on [Afabel] Chapman’s Land
at seventeen Fifteen Pounds
15.0.0
Seventeen Acres of Land lying west of ye
Road to Northampton & bounding East
thereon South & West on Joseph Ely Land 30.0.0
at thirty Pounds
Thirty Acres of Land mostly woodland westward of
Benja Ely & part of his Homestead taken by [Execution] 85.0.0
at Eighty Five Pounds
£400
West Springfield Octr11 1790
Benja Day
Daniel White
Benjamin Ashley
Cath: Pynchon Admx
[Page 14]
Additional Inventory of
Estate of William Pyn-chon Esqr late of Salem
decd
April 20th 1791
Recorded
361.255 [128]
23141
[Page 15]
Appraisors
sworn
�Essex Ss. Catharine Pynchon Admx. of the Goods and
Estate of William Pynchon late of Salem in Said County
Esquire deceased intestate her Account of Administration
of said Estate exhibited to Samuel Holten Esqr Judge
of Probate of Wills &c. in & for said County this eleventh
day of November AD 1796
1790
The Said Estate is C.rs
£
s
d
D
C
M
By Real Estate as pr Inventorys
412
“
“
1373
38
-
By Personal Estate including Books as
pr. Inventory- excepting and deducting
therefrom Furniture &c to the Value of £30
which the Judge of Probate allowed the
said Catharine as widow of Said William
Amt. of Inventory £138.11.3
from which deduct 30.0.0
108
11
4
361
89 -
28
10
-
95
-
9
-
1
50 -
1
-
3
50 -
By do. of Warwick Palfry
12
-
2
-
-
By do. of Wm Green
12
-
2
-
-
By Cash received of Robert Hooper Esqr. being
ballance of Acct ascertained by referees
after deducting the Expence upon his note
By Cash Rec.d of Robert Swan upon his note
By do. of James Andrews debt & Costs
1791
1792
1
By do. of Mr Wallis’s 22/- of Mr Perry dbt & Cost 15/
1
17
-
6
17 -
By do. of Jos: Jeffry Debt & Cost
2
14
-
9
-
By do. of Richard Peabody
5
18
-
19
67 -
By do. of E Sparhawk Debt & Cost
-
19
8
3
28 -
By do. of Peter Dodge
2
8
0
8
-
By do. of M. Newhall debt & Cost
-
14
8
2
44 -
14
4
2
39 -
15
-
12
50 -
By do. of Saml. Clarke
By do. of Mr Upton Admr of Ezra Upton
3
-
-
�1793
1794
By do. recd. Costs in atcon vs Perkins
2
-
10
6
80 -
By do. of Gilbert Tapley 29/6 Ebenr Proctor 54/
4
3
6
13
92 -
By do. of M. Doyl
-
9
-
1
50 -
By do. of Ebenr Procter
2
3
-
7
17 -
By do. of Thad.s Perry
2
4
5
7
40 -
By do. of Edward Pulling Esqr Admr. of
Saml. Ornes Estate
12
6
-
41
-
-
By do. of Isaac Southwick debt
3
18
5
13
7
7
By do. of Capt. John Baker Debt
1
2
5
3
74 -
By do. of Jeremiah Smith Esqr.
62
2
-
207
-
-
By do. of Juror Order on Hospital
3
-
-
10
-
-
By do. of Mr Marshall
1
16
-
6
-
-
Continued & Amt. Carried Over
£
666
1
72
2220
27 -
[Page 16]
By Amount brought Over
666
1
72
2220
27 -
1794
By do. of Jacob Ashton Admr of Blaneys Esta
3
2
4
10
39 -
1795
By do. of B.B. Raddan
2
2
-
7
-
By do. of John Parker for his Bond &
mortgage &c.
66
10
11
221
82 -
By do. of Enoch Putnam Esqr.
9
-
-
30
-
By Cash of Jon.a Mason Debt & Cost
3
9
2
11
53 -
By do. of Capt. Henry Clarke upon Ex’on.
agt. him
34
5
7
114
26 -
By do. of Amos Putnam Esqr. in
part of Ex’on. agt. him
4
17
9
16
29 -
By do. of Mr. Francis Clarke in part
of the Ex’on against him
52
10
-
175
-
1796
-
-
-
�Nov.
3
17
By do. recd. in full of Ex’on of Francis
Clarke Debt & Cost
35
13
2
118
86 -
By do. of Joseph Jeffry
1
4
-
4
-
By do. of Mayo Patch Admr of A McIntire
2
-
-
6
67 -
By do. of Benja. Alley 13/ 2 debts & ⅞ Cost
1
-
10
3
47 -
By do. of Edwd Britton bal.a Debt & Cost
-
19
8
3
21 -
By do. of Wr. Holt Debt & Costs
1
17
8
6
27 -
By do. of Martin Doyl
-
6
-
1
-
By do. of Abram Knowlton Debt & Cost
8
19
8
29
78 -
By do. of Sylvanus Wills in full
of principal & interst of his not
160
9
5
534
90 -
By Balla found by Referees to be due
from Debo F. Anderson
13
12
4
45
39 -
By Profit- the real estate sold for
more than it was Appraisedincluding some Rents due
24
2
6
80
41 -
By Cash of Mrs Pickman
1
6
-
4
33 -
By Cash of Mrs Cabot
1
3
4
3
89 -
By Cash of Wm Doust
0
12
-
2
-
-
By Cash of Jeremiah Smith
3
-
-
10
-
-
By Cash of Weld Gardner baa af
-
13
6
2
25 -
By Cash of Capt. Wm. Orne
1
13
-
5
50 -
18
-
3
-
10
5
3671
55 -
By Cash of Peter Landes
1101
[Page 17]
The Said Estate is Debtor for which your Accountant
prays Allowance viz
-
-
-
�1790
To paid for Letter of Administration- Bonds
&c and warrant to Appraise the Estate
To paid the Appraizers for their services
9
1
1
50
16
-
6
0
12
5
2
7
19
6
9
92 -
To Paid for power of Atty for Francis Cabot
& do to Moses Bliss
12
-
2
-
-
To paid the Register of Probate for Commission
to Commes to Receive Claimes &c
6
3
1
4
-
To paid for Swearing Appraizers
1
-
To Paid Francis Cabot expenses of collecting
Debt of Robert Hooper Esqr
To Paid Benja Daland Collector State &
Town Taxes for year 1788
2
-
17 -
To paid Mr Cushing Printer for publishing
Advertisements
1
1
-
3
50 -
To paid Matthew Mansfield for Mourning
8
15
6
29
25 -
11
3
1
88 -
11
6
5
25 -
17
-
2
83 -
To paid Thos. Sanders Bill for Articles
for Mourning
To paid Doctr Paines Bill for last Sickeness
1
To paid Taxes upon Lands in Town of Thornton
To paid for Coffin 60/ Plate 15/ Sexton 51/
6
9
-
21
50 -
To paid Mr. John Appleton for Articles
furnished by him for Mourning
7
6
12
24
36 -
To paid Butler Fogerty for drawing out Accts
6
-
-
20
-
To paid Tax on a Share in the Library
1
1
8
3
61 -
To paid Saml. Robinson for Expence &c
of the House while Commissioners sat
to Receive Claims
2
14
-
9
-
To paid Benja Webbs bill for Expences
&c. of the House while Commissioners sat
to Receive Claims
2
4
-
7
33 -
To paid Commissioners for their Services
12
-
-
40
-
-
-
-
�To paid [Vendue] Master for selling two
peices Land in Salem 30/ - paid for
Advertising Sale &c 7/6
1
17
6
6
25 -
To paid Wr. Prescotts bill of Monies
disbursed and for Services
120
1
3
400
21 -
To Expences Commissions &c on Sales
of Estate in Springfield, Appraisers [ ]
&c & Old Bal.a due from the Estate
22
5
6
74
25 -
To paid Benja. Watkins for Posting books &
8
2
-
27
-
To Cash paid [Bank] Note
1
6
8
4
45
218
17
17
703
37
carried over
[Page 18]
To amount bro’t over
To paid for List of Debts & warrant
To recording Inventory
To paid for copies of Inventory
To pd. for examining & recording Commissioners return
To pd. for proportioning Estate among the Creditors
To pd. for order of distribution recording same & copy
To pd. examining, allowing & recording this Account
To Allowance to Admx for Time & Trouble
dol
703
Cts
37
1.75
2.0
1.25
1.50
2.8
2
2
80
795.95
Cath. Pynchon Admx
Essex Ss. Salem November 11th 1796 This Account being ex
-amined & sworn to is accepted & allow’d
by me
S. Holten J. Probate
Accot. of Admo. of
Estate of Wm. Pynchon
late of Salem Esqr.
decd.
November 11th 1796
Recorded
364.526 [264]
23141
[Page 19]
-
�[Page 20]
[Page 21]
The Subscribers appointed by the Hon.ble
Benjamin Greenleaf Esq. Judge of Probate
&c for the County of Essex to receive & examine
the claims of the Creditors to the Estate of Will-iam Pynchon Esq. late of Salem, deceased,
having attended to that business do report
as due from said Estate to the following persons
the sums set against their names representatively
Viz.
Priscilla Abbot
£6.7.11½
James Andrews
2.2.0
John Appleton
3.7.2
John Bancroft
.14.4
Nathan Brown’s Estate
2.4.10
James Bott
4.15.9
.15.8
William Bridge
Andrew Cabot’s Estate
83.0.0
Abner Chase
.11.11
Francis Cabot
2.10.0
William Cabot
1.13.2½
David Cheever
27.8.0
William Cleveland
6.17.1
Gibson Clough
2.14.0
George Deblois
115.11.9½
Benjamin Daland
36.12.0¼
Benjamin & Joseph Daland
6.14.0
Joseph Daland
.2.9
John Dutch
2.15.0
Solomon Dodge
1.2.0
Jack Flint
35.0.8
the amount card. over
£343.0.1¾
[Page 22]
The amount brough over
Sally Field
Estate of Cabot Gerrish decd.
Abigail Gerrish
Jonathan Glover
William Hathorne
Susanna Higginson’s Estate
£343.0.1¾
.10.0
256.0.0
63.17.9
2.8.6
2.13.3½
9.2.8
�Hussey & Ropes
Edward Augustus Holyoke Esq.
Sarah Martin
Richard Manning Junr
Matthew Mansfield
Marshal Mansfield
Estate of Timothy Orne dec.d
Isaac Osgood Esq.
Jeremiah Page
Daniel Prince
Nathaniel Ropes
Brimsley Stevens
Seth Saltmarsh
Amos Smith
William Stearns
Joseph Purcell
Jonathan Thaxter
Samuel Ward
Benjamin Watkins
the amount card. forward
2.15.11½
12.4.2
3.13.10
4.14.6
1.0.9
.18.2
4243.11.10
38.9.7
1.4.0
3.4.6
3.5.3½
69.10.9
2.17.0
5.16.11
3.3.9
1.16.7
3.10.0
1.6.4½
3.7.0
[Page 23]
Amount of claims brot forward £1264.3.3¾
343.0.1¾
William West
1.11.7
William Wetmore
55.0.10
Isaac Williams
.14.0
Estate of Hannah Derby decd.
late Wife of John Derby
52.12.3
£1374.1.11¾
Salem March 2d 1793
Richard Manning
Jacob Ashton
Commissioners
sworn
359.19.7
Essex Ss. Ipswich March 4th 1793. The aforewritten Return of the
Commissioners being presented is accepted & allow’d
by me
B. Greenleaf J. Prob.a
[Page 24-25]
Essex Ss. Whereas the Estate of William Pynchon late of
Salem in Said County Esqr. deceased Intestate is insolvent
the debts due from said Estate amounting to the sum of one
�thousand three hundred & seventy four Pounds one Shilling
& four pence three farthings, and the whole of said deceased’s
Estate (after Charges of Administration &c are deducted is but
two thousand eight hundred & seventy five dollars and sixty
Cents, witches gives the Creditors to said Estate two dollars
nine Cents & three mills (nearly) on the Pound and is propor-tioned as follows, viz.
claims
proportions
dol. Cts mills
Priscilla Abbot
James Andrews
John Appleton
John Bancroft
Nathan Brown’s Estate
James Bott
William Bridge
Andrew Cabot’s Estate
Abner Chase
Francis Cabot
William Cabot
David Cheever
William Cleveland
Gibson Clough
George Deblois
Benjamin Daland
Benjamin & Joseph Daland
Joseph Daland
John Dutch
Solomon Dodge
Jack Flint
Sally Field
Estate of Cabot Gerrish decd.
Abigail Gerrish
Jonathan Glover
William Hathorne
Susanna Higginson’s Estate
Hussey & Ropes
Edward Augustus Holyoke Esq.
Sarah Martin
Richard Manning Junr
Matthew Mansfield
Marshal Mansfield
Estate of Timothy Orne dec.d
Isaac Osgood Esq.
Jeremiah Page
Daniel Prince
£6.7.11½
2.2
3.7.2
.14.4
2.4.10
4.15.9
.15.8
83
.11.11
2.10
1.13.2½
27.8
6.17.1
2.14.
115.11.9½
36.12.0¼
6.14
.2.9
2.15
1.2
35.0.8
.10
256.0.0
63.17.9
2.8.6
2.13.3½
9.2.8
2.15.11½
12.4.2
3.13.10
4.14.6
1.0.9
.18.2
4243.11.10
38.9.7
1.4
3.4.6
13.38.9
4.39.5
7.2.8
1.48.3
4.69
10.1.8
1.63.9
173.68.8
1.24.7
5.23.1
3.47.5
57.34.1
14.34.3
5.65
241.88.7
76.64.2
14.2.1
28.8
5.75.4
2.39
73.31.6
1.4.6
535.73.4
133.69
5.7.5
5.57.5
19.11.5
5.85.5
25.55.0
7.72.6
9.88.8
2.17
1.90.1
886.46.1
80.52.6
2.51.1
6.74.9
�Nathaniel Ropes
Brimsley Stevens
Seth Saltmarsh
3.5.3½
69.10.9
2.17
(continued)
6.83.1
145.51.5
5.96.5
[Page 27]
Continued
Amos Smith
William Stearns
Joseph Purcell
Jonathan Thaxter
Samuel Ward
Benjamin Watkins
William West
William Wetmore
Isaac Williams
Estate of Hannah Derby decd.
late Wife of John Derby
Claims
5.16.11
3.3.9
1.16.7
3.10
1.6.4½
3.7.
1.11.7
55.0.10
.14.0
Proportions
dol. Cts mills
12.23.4
6.67.1
3.82.8
7.32.4
2.76
7.1.1
3.30.5
115.18.8
1.46.5
52.12.3
£1374.1.11¾
110.10.5
$2875.60-
To Mrs. Catherine Pynchon Administratrix of
the Estate of beforenamed William Pynchon
late of Salem in said County Esqr Intestate
[you] are hereby ordered and directed to pay to the aforena-med Creditors to the Estate of said deceased the seveal
sums set against their respective Names as their proper-tions of said Estate, taking their Receipts for the same. Gi-ven under my hand & seal of Office this Seventh day
of November Anno Domini 1796.
S. Holten, J. Probate
[Page 28]
Order of distribution of
Estate of William Pynchon
Esqr late of Salem decd
November 11th 1796
Recorded
564.528 [265]
23141
[Page 29-30]
List of Notes in the aforegoing Inventory
1750 May 16th
Joseph Allen
10.5.0
�1750 July 20
Jonathan Hart
0.3.4
1752 May 25
Israel Averill
0.4.10
1753 Feby 7
Israel Lovett
0.18.0
1753 May 21
Jonathan Hart
0.4.8
1754 Jan.y 14
Stephen Welcome
4.13.6
Jany 14 1768 Recd. the Interest to this
day & 20/6 on ye. Principal
1.0.6
3.13.0
1754 Feby 16
Thomas Cary
0.8.0
1762 July 12
Israel Reed 10/10 & £5.9.10. is
6.0.8
1763 Aug.t 15
Benja Waters
£3.5.0
indorst Aug.t 15, 1763 2.0.0
1.5.0
1763 Decr 27
Gideon Parker
0.13.8
d
Rec . Indors’d in part 0.13.0
0.0.8
1764 Feby 17
Benjn Flagg
0.7.0
1764 May 16
Jonathan Stevens
0.18.0
1764 July 9
David Royal Junr. & James Buffum
3.12.11
1765 July 5
Jona. Hobby
0.16.8
1766 Feby 25
Edward Emerson
0.6.0
1766 Marh. 25
Jonathan Phelps
1.1.6
1766 May 12
David Wilkins
0.4.0
1766 Augt 1
Abigail Corney’s Order
2.19.3
1766 Octo 6
Archelus Greenfield’s Order
0.14.0
1767 Augt 4
Jacob Gould
£3.1.8
Paid to Feby 1787 0.11.5
2.10.3
1767 Augt 11
Benj.a Cudworth
0.12.0
indors’d June 13, 1771 0.6.0
0.6.0
1767 Decr 2
Jonathan Cutler £8. do 12/ is
8.12.0
1768 Feby 2
Benja Ober
1.1.0
�1768 March 15
John Baker
0.8.10
1768 March 23
Jeffry Thistle
0.3.11
1769 May 10
Gidray King
1.7.2
1769 July 22
Philip Kneeland
0.3.0
1769 Sept 9
John Davison
0.7.0
1762 May 28
Joseph Phelps
0.9.0
1768 June 25
Joseph Phelps
0.6.8
1769 July 11
Joseph Phelps
0.8.6
1.4.2
7.2
dedt. paid
0.17.0
1770 Jany 8
William Green
0.9.0
1770 Jany 8
Erasmus Dennis
0.6.0
1770 Jany 12
Saml. Flint & Order
on Saml Webber
2.7.0
1770 June 26
Samuel Shillaber
0.12.0
1766 Sept 15
James Cutler
0.6.0
1770 April 13
James Cutler
0.6.0
1770 June 26
Caleb Foster
1.2.0
1771 Augt 9
Mary Williams
2.9.5½
1772 Jany 13
David Royce Jr & Wm Nicholls
3.10.1
1772 Feby 3
John Eden
0.6.0
1772 July 9
Malachy Field
0.7.0
Continued and amount Carried Over
[Page 31]
-Two more pages of this
[Page 32]
-Another page of this
0.12.0
£62.6.2½
�A True Inventory of the Estate of
William Pynchon late of Salem deceased
Esqr. prized
1 Mahogany Desk
1 do. 4 feet Round Dining Table
1 do. 3 foot square do.
2 do. Round Tea Tables
1 Marble Slab with mahogany Stand
7 Black Walnut Leather bottom Chairs
1 Case with 12 Knives & 12 Forks
1 Shovel & pair Tongs
1 pair Tobacco Tongs & Box
1 pair Cast Iron Doggs
1 family Pickture
1 two Quart Glass Tumbler
1 pair Quart do. Decanters
1 small Tumbler
15 wine 7 beer Glasses
2 Glass salvers
8 Jelly Glasses
5 Glass Tart Pans
1 pr Glass Salts
29 Burnt China Cups & Saucers
1 do. mended Tea Pott 1 do Sugar Dish
1 do. Tea Canister 1 do. Cream Pott
1 do. dish 2 do. Plates
10 Blue & White China Cups & Saucers
2 black Tea Potts 1 black Coffee Pott
1 Jappan’d Tea Tray 1 do. Salver
1 Walnut Case of Drawers
1 Walnut Chamber Table
1 Walnut Dressing Box
6 Birch Chairs
1 Easy Chair
1 Scotch Carpet
1 Looking Glass
1 Bedstead with Sacking Bottom
1 Suit Green Curtins
1 Feather Bed bolster & 1 pillows 73ll 1/6
1 Chints Counterpain
1 pair of Blankets
1 Looking Glass
1 Chamber Table
6 Flagg bottom Chairs
continued & amt. Carried Over
[Page 33-Column 1]
£1.0.0
0.12.0
0.14.0
1.10.0
3.0.0
1.16.0
0.5.0
0.4.0
0.2.0
0.4.0
0.1.0
0.0.8
0.4.0
0.10.0
1.0.0
0.2.6
0.5.0
0.18.0
0.9.0
0.1.6
1.4.0
0.7.6
0.12.0
1.10.0
0.7.6
0.12.0
5.9.6
0.15.0
0.10.0
1.2.0
0.6.0
0.12.0
£26.6.2
�Inventory Conintued amt brot
over
26.6.2
1 bedstead with Sacking Bottom
0.7.6
Blue Chince Curtins
0.7.6
1 Feather bed bolster & 2 Pillows 67ll 1/6 5.0.6
1 Chints Quilt 6/ 1 pr. Blankets 8/
0.14.0
6 Metsitento Picktures
0.12.0
1 pair Hand Irons brass Tops
0.6.0
r
Shovel & p Tongs
0.2.0
A Cott
0.8.0
ll
1 Featherbed & bolster 55 1/6
4.2.6
6 birch Leather bottom Chairs
1.10.0
r
0.9.0
1 Baize Quilt - 1 p blankets
1 Bedstead sacking Bottom
0.7.6
ll
d
1 Featherbed & bolster 30 @ 4
1.2.6
1 White Counterpain
0.3.0
1 Rug - 1 Blanket
0.3.0
1 Bedstead & Cord
0.3.0
1 Feather Bed & Bolster
0.10.0
1 Counterpin
0.3.0
1 Birch Kitchen Table
0.2.0
I maple Oval Kitchen Table
0.2.6
6 Kitchen Chairs Leather Bottoms
0.6.0
1 Old Kitchen Candlestand
0.1.6
Lingum Vitae mortar & Pestle
0.1.6
d
r
0.2.6
1 Ironing Board 6 1 p bellows ⅙
Old Pewter viz.
7 Dishes 14ll/2 1 Bason 2/2ll
18 Plates 22ll
3910 1.0.0
t
Old brass viz
1 Kittle 45ll
1 do. 17 ½ .. 1 do. 11ll
73 ½ 10 1.16.0
2 Brass Skillets
0.4.0
1 Bell Mettal Skillet
0.5.0
4 pair Brass Candlesticks
0.10.0
1 Warming Pan 1 old Copper Tea Kittle
0.2.0
Kitchen Tongs, Shovel, & [Slice]
0.6.0
r
1 p . Kitchen Hand Irons
0.2.0
1 pr Cast Iron Doggs 2/ 3 Iron Tramells 12/ 0.14.0
1 Iron & brass Jack 20/ 1 Iron Dripn Pan 1/ 1.1.0
7 Squres - 1 Iron Chafing Dish
0.1.0
1 Toaster - 1 Gridiron - 1 Frying Pan
0.4.6
3 Iron Potts 7/ 1 do. Kittle 3/
0.10.0
0.5.0
1 do. Tea Kittle 2/6 2 do. Skillets 2/6
I Iron Spoon & Flesh fork
0.1.0
d
Amount Carr forward
£50.16.2
�[Page 33-Column 2]
£.s.d
50.16.8
0.7.0
0.4.0
0.12.0
0.8.0
0.4.0
0.2.0
0.2.0
0.2.0
0.1.6
0.2.0
0.1.0
0.6.0
0.1.6
0.4.0
0.2.0
Inventory Continued
2 pair Flatt Irons 6/ 2 Iron Grates 1/
1 Hammer 1/ 1 small pair Steelyards 3/
3 Cast Iron Chimney Backs
Tin Scales & Weights
1 Large Tin Canister- 2 small do
1 Tin Stove - 1 Tin Bucket
1 Tin Dish Cover- 1 do Plate Cover
1 small Tin Pan. 2 Coffee Potts
6 Pattey Pans- 1 Drudge Box
1 Pepper Box- 1 Baster 2 Sauce Pans
1 Tinder Box- 1 Apple Roaster
1 Tin Fish Kittle 5/ 1 Candle Box 1/
1 Tin Lanthorne
1 Glass do.
1 Tin Crane 1 Grater 1 Cork Puller
1 Mahogany Knife Box
Old Knives & forks & snuffers
0.3.0
d
o
3 Cream Col Dishes, 2 d . butter boats
16 do. do. Plates. 4 Small Muggs
0.9.0
o
o
4 d . d . Boles
1 half bushell, 1 peck, 1 half peck, measures 0.1.6
1 Fire Bucket
0.1.6
1 Bread Tray- 2 Coolers
0.4.0
1 wooden Funnell- 3 washing Tubbs
0.3.0
1 water cask - 1 Half pipe
0.5.0
5 Cyder Barrells- 3 Keggs
0.6.0
2 meat Barrells - 1 soap Barrell
0.3.0
7 Old Barrells
2 half do
for Roots &c.
0.1.6
8 Earthen Butter Potts 1 do. Pan
0.1.6
1 Stone Pickle Pott
0.1.0
1 Meal Chest - 2 wooden Plates
0.3.0
74 Junk Bottles 5 Case Bottles
0.18.0
1 Painted Canvis Floor Cloth
0.6.0
1 Stand with Cruets
0.6.0
7 Wooden Chairs - 1 broke sml. Look Glass
1 high Flagg bottom Chair
0.10.0
Oak Desk & book case
0.10.0
1 Reading Desk 3/ 2 pine writing Desk 2/ 0.5.0
1 Small Stand Table [ ] [ ed] before
0.0.0
1 Frankling Stove
1.16.0
1 pr. Small Iron Doggs
0.1.6
�Shovel & pr Tongs
2 Window Blinds- 2 window Curtins
2 Lead Ink Stands 1 Ink Jugg
8 Pine book Shelves
amount carried forward
[Page 34-35-Column 1]
Inventary Continued £61.2.2
Plate
2 Cans 17oz ¾
3 Porringers 19
1 Pepper box
1 Mustard
6½
1 Cream Pott
58 ounces @ 6/
7 Table Spoons 14¾
8 Tea Spoons
11 & a half pair of Sheets @ 4/ pr
5 pair Pillow Cases
9 Table Cloths
8 Napkins
9 Towells
Old Trunks
Apparrell
A Pew N 14 in St. Peter’s Church
in Salem
A Moiety of a piece of land in Danvers
Containing about six acres & one half
& seventeen poles
Also a moiety if a peice of land
in Beverly containing about
seven Acres & one half & sixteen
Poles
half a Pew in the Revd Nathan Holt
Meeting house in Danvers
A Box Containing White Gloves &c.
Sundry books &c as pr Cattalogue
vallue amounting
Sundry notes & Orders as
pr List amounting to
0.2.0
0.4.0
0.1.0
0.4.0
£61.22
17.8.0
2.6.0
0.5.0
0.18.0
0.6.0
0.2.0
0.3.0
4.0.0
1.10.0
5.0.0
7.0.0
0.6.0
0.1.0
49.5.2
£150.11.11
722.6.7½
£872.17.15½
We the subscribers being appointed by the Honbl. Benj.a
Greenleaf Esqr Judge of Probate for the county of Essex a
committee to appraise on oath the Estate of William
Pynchon Esqr. of Salem deceas’d & having been duly
sworn do return the foregoing as a true Inventory
�and appraisement of all the Estate of said Decas.d
shewn to us by the adminatratrix.
Richard Ward
Salem January 29th 1790.
Cath Pynchon Adm.
Wm Pickman Comm
Nathl Ropes sworn
[Page 34-35- Column 2]
Catalogue of Books belonging to the
estate of William Pynchon Esqr deceased
3 Maps 1/6 Lucas’ Reports 15/
0.16.6
Vaughan’s Reports
0.15.0
2 vols. in one 0.18.0
Wilsons
do.
o
Salkeds
d.
2 vols in one 0.18.0
o
Comberback’s d .
0.8.0
4 vols
0.18.0
Cokes
do.
Sanders’s
do.
2 vols
1.4.0
o
o
Burrows
d.
2d .
1.4.0
Lulwitch’s
do.
2 do.
0.9.0
o
o
4d .
1.10.0
Modern
d.
Mallorys Entries
1.4.0
o
Livings
d.
0.15.0
Vidien’s
do.
0.1.6
o
Collection of d .
0.3.0
Acts & Laws of the Province of Masa. 2 vols 0.3.0
Fosters Crown Law
0.12.0
Domats Civil Law 2 vols
0.18.0
Massachusetts Perpetual Law 1 vol. 0.1.6
Burns Ecclesiastical Law 4 vols
0.12.0
Law of [Ejectments]
0.4.0
Law of Fines & Recovery’s
0.4.0
Gilbert’s Law of Devises Revocations
& Last Wills
0.6.0
The law of Testaments & last wills
by Richardson
0.6.0
Gilbert on Tenures
0.3.0
Cokes Institutes 2 vols
0.8.0
Bohun institutes legalis
0.4.0
Burns Justice 4 vols
1.4.0
Harvey’s Justice of the Peace
0.0.6
Blackberby’s do. do.
0.0.6
Dalton’s
do. do.
0.3.0
The Law Merchant
0.2.0
The Country & Town Officer
0.0.6
Godolphin’s Admiral Jurisdiction 0.1.0
Exton’s Sea Jurisdiction of England 0.4.0
�Blackstone’s Comentaries 5 vols
Hale’s do.
2 do .
Hawkin’s Abridgement
Gauss’ do. 2 vols
Bacon’s do. 5 vols
Amount Carried Over
1.4.0
1.4.0
0.3.6
1.4.0
3.15.0
£24.11.6
[Page 36-Column 1]
Catalogue of Books Continued £24.11.6
0.16.0
Equity Cases Abridged 2 vols
Maxims in Equity
0.3.0
Mallorys abridgement
0.10.0
Brownlow’s Declaration’s & Pleadings 0.3.0
Bohun’s Pleadings
0.6.0
Hawkin’s Plea of the Crown
0.18.0
1.4.0
Instructor Clericalis 8 vols
Barnes’s Notes
2 vols
0.12.0
Blackston’s [Anlogis]
Swinburn on Wills
0.18.0
s
Sayter on Costs & Damages 2 vol 0.12.0
Becearia on Punishments
0.6.0
r
Tryals p . Pais
0.6.0
Tryal of Earl Macclesfield
0.3.0
Sachervill’s Tryal
0.3.0
Pigot
0.12.0
Plowden
0.18.0
Shower
0.8.0
Barren & Feme
0.4.0
Jacobs Dictionary
0.18.0
Robertson’s History Charles 5th
3 vols
0.9.0
1 Bible for Family use
0.0.6
s
Miltons Paradise Lost 2 vol
0.2.0
Spectator 8 vols
0.18.0
s
Yorrick’s Sermons 2 vol
0.8.0
0.7.6
Tristram Shandy 2 vols
Montisque’s Spirrit of Laws 3 vols 0.7.6
Dacier’s Horrace 10 vols French
0.10.0
0.2.0
Institution France 2 vols do.
Tissot on health 2 vols
0.6.0
Shirlock’s Discources
0.6.0
s
Prior’s Poems 2 vol
0.4.0
Sentimental Journey
0.2.0
More’s Fabels
0.4.0
Hutchinson’s History of N. Eng.d 2 vols 0.6.0
do. Collection of Original Papers
0.4.0
�Mather Apoligy
Tillotsons Sermons
Ordinance Demarin French
Brittish Grammer
Stubbs Precedents 2 vols
amount Carried forward
0.1.0
0.10.0
0.1.0
0.1.0
0.9.0
£40.10.6
[Page 36- Column 2]
Catalogue of books Continued £40.10.6
0.8.0
Lady Montague’s Letters 4 vols
Kelyng’s Report Collected
0.2.0
Farresley’s Modern Cases
0.2.0
Historical Law Tracts
0.9.0
Hobart’s Reports
0.6.0
Alphabetical Catalogue of Cases
0.1.0
Contd. in Coke’s Reports
Narrative of the Popes fireworks in
England with Tryalls of Sundry Persons 0.1.6
for High Treason
Strange’s Reports 2 vols
1.10.0
Raymond’s Reports 2 vols
1.10.0
Lilly’s Modern Entries
1.0.0
Acts & Laws of Massachusetts 1 vol. 0.1.6
Digest of the Law Concerning Libels 0.3.0
Chamberline’s Present State of Gt. Britn. 0.2.0
Johnson’s Dictionary in 2 vols
0.6.0
Bacon Law Tracts
0.3.0
Godolphin’s Orphan’s Legacy
0.6.0
The Trials of 5 persons for Piracy
0.1.0
Arithmatick
0.0.6
Treatise on Maritime affairs & of Commerce 0.1.6
Jaconi Rohanritti Tractarus Physicus 0.1.6
Epitome Interpretatione &c. 0.1.0
Jacob’s Statute Law Common-plac’d 0.1.6
Monsieur Rapin’s Works 2nd vol
0.1.0
0.1.6
Browns Estimate of Manners &c.
Bally Kelly, Colonies Address, Congress
Taxes, Mor.l Philosopher (together) 0.1.6
Acts & Laws of Massachusetts
0.1.6
A Collection of Plays
0.5.0
Sundry Pampherlits & Small books
& News Papers
0.10.0
A Detection of the Court & State of Engld. 1 vol 0.1.0
The Covenant of Nature made with Adam 0.0.6
Caner on the Piety of Founding Churches 0.1.0
Copies of Speeches in Parliment
0.0.8
�A Treatise of the Principles of Laws in Gen.l 0.1.0
the first part of Henry 4th &c &c
0.5.0
Corpus Juris Civilus
0.3.0
Watt’s Logick
0.4.0
£49.5.2
[Page 37]
Inventory of the Estate of
William Pynchon Esqr
�late of Salem decd.
February 1st 1790
Recorded
360.575 [188]
23141
Appendix C: Excerpt from the Probate of James King
[Page 12]
Inventory and Appraisement of the Estate of
James King
late of Salem in said County, gentleman deceased, intestate, as
show to us by the Administrator;
REAL ESTATE.
Dwelling House & Land under & adjoining
in Summer Street in Salem
Pew in the Tabernacle
$5,000
$50
PERSONAL ESTATE
Household Furniture.
South Front Parlour. Mahogany Secretary 6.00 Do. Table 2.00
8 Leather bottom Chairs 8.00 fire set 4. 2 Rocking Chairs 3.00
Chair with Castors 2.50. Work Table 2.50 Looking Glass 5.00
Time Piece $20.00 Bellows & brush 40c. Carpet 15.00
Picture $4.00. Gold Watch 40.00
South Back room. Bookcase $15. 2 Lolling Chairs 6. Sofa 9.00
Looking Glass 15.00. Pair Card Tables 6.00. 6 Mahog. Chairs $9
Fire Set & fender 5.00 bellows & brush 1.00 Carpet & Rug 21.50
Closet. Blue Canton Dinery Set $10.00 Liverpoolware & pitcher 10.00
2 pairs Lamps 2.00- Glass Salts & dishes 2.00
Silver plate 54 oz. $54.00 Plated Coffee Pot & Teas $10.00
2 Tea Pots Plates 2.00 - 4 Candlesticks 2.00 1 Doz. Knives & forks 1.00
3 Planished Tin Dish Covers 2.00 2 Tea Cadies 25c Waiter 1.50
Lot of Glass ware in Cupboard 4.00 Table mats 1.00 Castor 2.00
Two Tables in Entry 4.00. Entry Lamp. 2.00. Lantern & fire buckets 2.00
3 Entry Mats 1.00 Arm chair & cushion 50
Hall. Ruman Sofa 2.00 4 Hair bottom mahog. Chairs 6.00
6 Hairbottom Windsor Chairs 4.25. Rocking Chair 75
1 pair Looking Glasses 14.00 Mahog. Dining Tables 8.00
Lolling Chair 2.50 fire set 1.50 Travelling Trunk 2.00
Brussels Carpet & straw Carpet $50.00
$8.00
15.00
10.00
35.50
44.00
30.00
30.00
27.50
20.00
4.00
64.00
5.00
3.75
7.00
8.00
1.50
8.00
5.00
22.00
6.00
50.00
404.25
[Page 13]
Brought Over -
$
404.25
�North Front Chamber. 4 Russia arm Chairs 4.00
6 [flag] bott. white chairs 6.00 Fire set & fender 7. Bureau, 3.00
Mahog. Wash Stand $4.00 Reading Stand 1. Looking glass 4.00
Mahog. Toilet Table 3.00 Easy Chair &c. 5.00
Bed, bolster, pillows & mattras under
Mahog. bedstead & [cornice] 5.00 Curtains & Counterpane 6.00
Carpet 10. Rug 1. [ ] of patch 4.50
Stair & Entry Carpet & Rods $6.00
South Front Chamber Secretary 5.00 Wardrobe 4.00
1 Doz. White Chairs 4.80- Wash stand, bowl, & pitcher 2.50
Fire set, fender, & grate 5.50. Bed stead 10.00, feather bed & matress 20.00
Curtains & Counterpane 5.00 Carpet 43. Rug 1. Looking Glass 3.00
Marseilles Quilt 1.50- Slab Table in Back Entry- 50
North Back Chamber Table 50c Looking Glass 75c 5 Chairs 1.25
Chest of Drawers 2.00 Beds, bolster, pillows &c. 9.00
Cot bed &c 3.00
North front Upper Chamber Patent windlass bed stead
Single feather bed & straw bed $6.00 46 Cotton Sheets 23.00
28 Linen Sheets $22.00 6 Common table cloths 1.50
6 Comforts 5.00; 15 Blankets $15. Blue Curtains &c 3.00
Patch Chair Covering 75c 5 Bed Quilts 10.00 2 floor cloths 6.
Mat & Rugs 2.25, Old Carpets 6 in number 14. 2 looking Glasses 2.
South front Upper Chamber. Six chairs 3.00 3 Do 90c
3 [Flag] bottom Do. 75c 2 Tables 1.00, 2 light stands- 1.00
South back Upper Chamber Down Bed 15.00 Feather bed 10.00
2 under beds 3. Mahog. Bedstead 3.00 Night Closet 3.00
Chest of Drawers 1.00 - Mahog. Table 1.00 Round table 1.00
6 Chairs 4.50 - Old desk 2.00 - Rocking chair & Trunk 1.90
Back upper Entry. 3 Trunks 75c - Chest of Drawers 1.00
Northern unfinished back chamber.
2 Old Trunks 1.00. Bed &c $3.00 foot stove 75c
Old Green Bedstead 1.00 2 Chairs 50. Mahog. bedstead 3.00
Kitchen 3 Tables 1.00 work table 50c Drawers 50c
Settle 1.00; 5 Portable furnaces 2.00 - Boiler 2.50 Stove 1.50
6 Chairs 1.00, fire set 1.00, tin Steamer 50c Bellows 20c
Looking Glass 50c. Brass Kettle 3.00; 3 Glass lamps 1.00;
Wooden closet 1.50- Iron ware 5.00; Potter’s ware 1.25
Wooden [ stu ] 1.50- Lot of Crockery 5.00 Knives, forks, & tray $1.00
Brass & bell metal skillets & stew pan
Woodenware 3.00 - Stone Ware & Mortar 2.00, Pewter & [tin]ware 10.00
Lot of Waiters 1.00; - Bottles in Arch in Cellar 5.00; tubs, barrels &c 5.
A Horse Wagon 12.00 - Lumber 2.00 - Bottles $15.00
Lot of wood 30.00 Locust Posts 2.00 Phaeton & harness $25.00
Carried up
$
[Page 14]
4.00
16.00
9.00
8.00
21.00
11.00
15.50
6.00
9.00
7.30
35.50
12.00
2.00
2.50
11.00
3.00
12.00
29.00
23.50
23.00
16.75
18.25
3.90
2.75
25.00
9.00
3.00
8.40
1.75
4.75
4.50
2.00
7.00
2.70
4.50
7.75
7.50
7.00
15.00
11.00
29.00
57
913.05
�Brought up
$
c
Chaise & Harness 50.00, Sleigh runners, bells & 8.00 Horse 40.
Lot of Hay 10.00 Garden & other tools & articles 15.
Knives & forks 4.00 - 40 Pillow Cases 7.00
4 Tables Cloths &c 6.00 - 10 Damask Napkins 1.50
16 Different Kind table Cloths 30. Tea Cloths 50c
913.05
98.00
25.00
11.00
7.50
30.50
Promissary notes.
Wm. W. Oliver’s
$1000. Interest
Thos A. Breed’s
1000. Int.
Benj. Crowninshield’s 2880. Int.
Timo. Ropes
120. Int.
Tobias Davis
2000. Int.
Abner Goodhue
1000. Int.
Saml. Fowler
1200. Int.
Abel L. Peirson
3000. Int.
Henry Whipple
225. Int.
Whipple & Lawrence 75. Int.
J.G. King
4000. Int.
Solomon Towne
2433.95 =
1046.40
1013.20
2967.58
140.65
2144.62
1021.21
1260.56
3029.59
231.00
78.14
4019.63
2433.95
46.40
13.20
87.58
20.65
144.62
21.21
60.56
29.59
6.
3.14
19.63
=
Stocks
5 Shares Andover Bank
2 Shares Salem & Danv. Aqueduct
3 Shares Salem Turnpike
3 Shares Union Mar. Ins. Co.
8 Shares Merchts Bank
15 Shares Exchange Bank
13 Mercantile Bank
10 Shares Eastern Stage 60.
Balance of Cash in Merchts Bank 1006.25
Do.
do. in Danvers Bank 989.00
Library
Barrel of sugar
Bag of Coffee
And windlass bedstead not carried out
Notes of Edward Norris 8139.50
appraised at 0-
[Page 15]
Brought forward. Amount of real estate,
Amount of personal estate,
Dated at Salem this fourteenth day of June A.D. 1831..
545.00
1120.00
480.00
121.50
872.00
1035.00
1332.50
1000.00
$995.25
104.57
18.00
15.00
12.00
29,110.40
$5,050
29,110.40
Total, $34,160.40
�John Punchard
Jno Glen King Adm Robert Peele
John B. Osgood
r
COMMITTEE
[etc.]
[Page 16]
[etc.]
And the said Administration prays
allowance of the following charges and payments, to which said Estate is Dr: viz:
1831
June 11
To Cash paid N. Adams his acco.
“ 14
“ “
“ R. Bedney “ Do.
“
25
“ “
“ W. Twiss ‘ Do.
July 2
“ “
“ J.C. Patterson ‘ Do.
July 11
“ “
“ H.M. Rust ‘ Do.
“ 14
“ “
“ S.H. Archer ‘ Do.
“ “
“ D & J. Pulsifer ‘ Do.
“ 22
$25.
9.
4.33
7.28
13.40
1.50
3.51
Amount Carried Over $ 64.02
[Page 17]
1831
Amount Brough over $
July 29
To Cash paid J. Perley his acco.
Aug. 2
“ “
“ Foote & Browne ‘ Do.
“ 8
“ “
“ J. Secomb ‘ Do.
“ 31
“ “
“ J. Derby & Son ‘ Do.
Sept. 2
“ “
“ J.H. Cole ‘ Do.
“ 3
“ “
“ L. Thorndike ‘ Do.
“ 6
“ “
“ S. Jelly ‘ Do.
“ 10
“ “
“ Taxes
Octo 6
“ “
“ E. Ware his acco.
“ 8
“ “
“ Aqueduct Bills
“ 24
“ “
“ J. Perley his acco.
Nov. 1
“ “
“ Appeaisers their acco.
“
2
“ “
“ Copy of Inventy &c
“ 21
“ “
“ Colcord & Smith their acco.
“ “
“ “
“ Mrs Neal her acco.
Dec. 9
“ “
“ Wm. E. Hacker his acco.
1832 Jany. 3 “ “
“ F. Watson
Do.
“
“ “
“ Whipple & Lawrence Do.
Feb. 22 “ “
“ J. Perley Do.
Apr. 13
“ “
“ Ephraim Brown Do.
Aug 18
“ “
“ H. Whipple Do.
64.02
6.44
3.33
5.25
7.46
5.69
10.00
4.50
134.04
3.00
10.67
6.44
15.00
1.00
7.01
3.00
5.50
1.70
1.50
4.50
.40
13.00
�to loss on Library sold for less than appraised
The said Administrator charges for his services
time, commissions &c in Setting said Estate
30.78
344.23
600.00
$944.23
[Page 18]
Brought forward,
Amount of Credit
$30,294.19
Amount of Debit
944.23
Balance due estate
$29.349.96
Dated at Salem this 2d April AD 1833
Jno. Glen King Administrator
[etc.]
Appendix D: The Obituary of Ephraim Emmerton
The obituary of Ephraim Emmerton in the Essex Institute Historical Collections:
“EPHRAIM EMMERTON died at Salem 22nd March, 1877. He was the son of Jeremiah
and Elizabeth (Newhall) (Ives) Emmerton and was born at Salem July 6, 1791.
Receiving the common-school education of his time, he went from school to the
counting-house of Clifford Crowninshield and after his death to that of Robert Stone. In 1811 he
went to Cronstadt as a clerk of the shop Mary-Ann. During the war of 1812 he, with many
members of the “Washington Rangers,” of which company he was Ensign in 1807, 556 joined the
“Essex Guards” and did military duty in Salem. The next decade was spent in voyaging, mostly
to Calcutta, as supercargo, securing with a modest competence the loving esteem of his
shipmates and the complete confidence of his employers, especially of Capt. Joseph Peabody, for
whom he made, beside other voyages, four in the well known ship George. On the 8th of June,
1826, he married Mary Ann, daughter of Capt. Daniel and Deborah (Silsbee) Sage, who survives
him. Of their eleven children, fours sons and a daughter survive. For a time he kept his property
in the familiar Calcutta business. Becoming engaged in the trade to Zanzibar and the East coast
of Africa, he made that his chief interest, sending his own vessels and taking shares in many
others.
He was elected alderman 1839 to 1842, and for many year a director and president of the
Salem and South Danvers Aqueduct Company, and director of the Naumkeag Steam Cotton
Mill. He was a member of the Essex Institute from the Organization (1833) and was also
associated with several other societies.
From early life he had cultivated a taste for joiner’s work. At sea a handy drawer of tools
gave him occupation, when log book and private journal had been written up, when his
“foremast” pupils in navigation were otherwise employed, and interest in his own reading
flagged. At home he kept his workshop, and many a piece of nice cabinet work remains as proof
of his ingenuity and skill.
556
See Hist. Coll. Essex Institute, VI, 202.
�Early sharing in the awakened interest in Pomology which made the gardens of Salem so
famous some thirty or forty years since, he pushed, to its utmost, the capacity of his little citygarden, which under his constant care and skillful culture yielded in abundance beautiful and
delicious fruit. At the exhibitions of the Essex Institute, to which he was a constant contributor,
and especially at those during the above named period, his display of pears, in more than sixty
varieties, was unexcelled in waxen comeliness.
Although residence abroad had so far impaired his health that his physician forbade his
return to India in 1825, he has had since then almost uninterrupted good health to the last few
weeks of his life.
His father, Jeremiah Emmerton, was born at Salem, January 23, 1753, and died there
August 18, 1826. He married, first, Rebecca, daughter of Samuel Murray, of Salem. By her he
had Rebeccca, born Oct. 9, 1778, died Dec. 22, 1857, unmarried; and Jeremiah, born Dec. 17,
1779, removed to Lynn, where he married Mrs. Mary Newhall; died Dec. 1, 1820; leaving
descendants. The father Jeremiah married, secondly, Aug. 11, 1785, Elizabeth, widow of John
Ives of Salem, by whom she had one son John, born in Lynn, Dec. 22, 1783, and died at the
Havanna in 1809. The widow Ives6, born at Lynn June 23, 1761, died at Salem March 28, 1837,
was a daughter of ’Squire James Newhall5 of Lynn; son of Benjamin4; son of Joseph3; son of
Thomas2; son of Thomas1, who came to Lynn about 1630, settled on the eastern side of what is
now Federal street in that city with his brother Anthony1, and founded that extended family
name. Jeremiah and Elizabeth had three sons and four daughters. Of these, William, born Oct.
10, 1786; died Oct. 17, 1871; married May 21, 1809, Abigail Ellingwood, daughter of Zachariah
and Hannah Stone of Beverly; born Dec. 9, 1791; died April 6, 1871; they had two sons and two
daughters, but none of the name survive. James, born April 21, 1789; died June 7, 1835, at sea;
married Dec. 15, 1816, Hannah Mansfield, daughter of Samuel and Elizabeth (Wells) Sweetser;
born Dec. 17, 1789; died Jan. 24, 1871; they had one son, James Emerton, now living in Salem.
Ephraim the subject of the present notice, and Mary, born March 27, 1795; died Aug. 3, 1838;
married Sept. 3, 1824, her cousin George, son of Colonel James and Lydia (Newhall) Robinson
of Lynn, born about 1795; died Nov. 21, 1859, at Cartersville, Georgia. George and Mary
resided at Petersburg, Va., where she died. The other sisters died early.
His grandfather, John Emmerton, born at Chebacco (now Essex), June 23, 1714; died at
Salem, April 10, 1784; married, at Chebacco, Jan. 20, 1737, Mary5 (Foster), daughter of
Jeremiah4; son of John3; son of Reginald2; son of Renald1, who was at Ipswich about 1638. 557 He
came to Salem about 1740, and managed the farm of Judge Lynde, situated at Castle Hill in
South Salem.” 558
Appendix E: Obituary of James Arthur Emmerton
“Dr. James Arthur Emmerton died in Salem, December 31, 1888. Dr. Emmerton was
born in Salem, August 28, 1834, the sixth of eleven children of Ephraim and Mary Ann (Sage)
Emmerton. His early education was obtained in the Salem schools. He was graduated from the
Harvard Medical School in 1858. He then went abroad, and in 1858-60 was a resident student of
the Dublin Rotunda Hospital, and attended Wilde’s eye and ear cliniques. At the breaking out of
the Rebellion he enlisted, in October, 1861, in company F, 23rd regiment (Colonel Kurtz),
557
Vide Historical and Genealogical Register, Vol. XXX, p. 102, where, however, there is an error of name and
date.
558
Obituary Notice of Ephraim Emmerton, Essex Institute Historical Collections, Vol. XIV. 1878.
�Massachusetts volunteers. This regiment formed a part of the Burnside expedition. He was
warranted as corporal. After faithful service in the ranks, Dr. Emmerton was made assistant
surgeon at Batchelder’s Creek, in 1862, and commissioned July 31. He was post surgeon at
Plymouth, N.C., when the hospital was burned in December, 1862. He was with the 23rd in the
winder of 1863-64, and with General Butler at Bermuda Hundreds, and with Grant at second
Cold Harbor, until June 20, 1864, when he was made surgeon of the 2ns Massachusetts heavy
artillery, from June 27, 1864, until the regiment was mustered out in October, 1865. After he
came home he was assistant physician at New York State Lunatic Asylum at Utica in 1866-67,
when he gave up practice. Since then he has devoted much time and study in behalf of the Essex
Institute, in 1879 he was with Henry Fitz Waters searching English records for the Prince and
Silsbee families at Salem, compiling a large amount of valuable information that has been
published by the Institute. In 1881, he published a large volume of the records of the Emmerton
family, tracing the family back to Paganus de Emberton in 1168, down to the brith of Joseph
Emmerton at Chebacco, now Essex, in 1712, who served as corporal at the siege of Louisburg,
and was drowned in Chebacco river, September 27, 1782. Dr. Emmerton was the historian of the
23rd regiment, and published an exceedingly interesting regiemental history.
Dr. Emmerton served the Salem public library as one of its trustees, and he made a
special study of the methods used in conducting libraries; visiting a large number, and by
correspondence and in other ways making himself fully acquainted with all the details of library
work. He had collected one of the most valuable libraries in Salem. It being very largely
composed of art works and those especially devoted to etching. He had a taste also for the drama,
and literature connected therewith. Dr. Emmerton was a member and officer in the Essex
Institute, a contributor to its publications, and interested in its work, a careful historical and
genealogical student, a quiet, unobtrusive man, leading his own life in his own way, known
intimately, perhaps, by very few outside of his own family circle, but by those to whom he was
known trusted and beloved.” 559
Appendix F: Abridgement of the Probate of John Norris
…Aforesaid and bounded as follows, viz: Northerly on Essex Street, Easterly on land of
Hathorne and Nichols Southerly on a way called Barton Square, Westerly on land of Barton’s
heirs, then again Northerthy and then westerly on land of John Appleton; together with the
appurtenances. The said Mansion house & land & buildings being the same which the said John
Norris occupied at the time of his decease.” 560 His other possession were a half part of a
warehouse and an entire wharf adjoining to Union Wharf, a share in Union Wharf, one and a half
Common Rights in the Great Pasture, a Pew (#70) in the New South Meeting House, a house in
Andover with five acres (Bordering on the Parsonage Orchard, the road leading to Martin’s ferry
and the highway to the training field; it previously belonged to Rev. Dr. William Symmes, who
died in 1807), another nearby parcel in Andover, acquired from the inhabitants of the North
Parish on June 20, 1808. 561 His estate was appraised by Capt. Ichabod Nichols and Mr. Philip
Chase, of Salem, and Jonathan Ingersoll of Danvers. 562
559
Boston Medical and Surgical Journal, Jan. 10, 1889. p. 52. Google Books.
Probate 19583, p. 10.
561
Ibid., p. 12.
562
Ibid., p. 22.
560
�Norris’ real estate was itemized thus:
“Real Estate
Dwelling House, Stables, &c. with the
Land under & adjoining the same, measuring
about 32 feet on Essex Street, running southerly about 140 feet to a piece of Land on Barton
Street meas.g. about 94 feet by 59 feet
8000.00
Distil House, Coppers, Worms & other
utensils belonging thereto, together with a
Dwelling House, Store, &c. with the
Land under & adjoining, viz. about 95 feet
upon Liberty Street & about 76 feet upon
Water Street.
8000.00
Wharf, warehouses &c. measuring in
front on Water Street about 100 feet, nearly
East & West, & about 240 feet, nearly no: & South
to the Capsil of the Wharf with Docks & c.
10,000.00
Lot of Land in Essex Street measuring
about 53 feet on E:x Street, & about 141 feet deep. 5,000.00
Lot of Land, in North Fields measuring
about two acres.
2,000.00
One Undivided twenty fourth part of Long
Wharf so called
300.00
One half of Warehouse & all the wharf
to the westward of said Warehouse, adjoining the string of Long Wharf, being Lot no. 6,
with privileges & rights thereto belonging
1500.00
One Right & one half in Great Pasture
so called
150.00
Three Pews, No. 69, 70 & 50 in New South Meet:g
House
600.00
Undivided Property in New South
Meeting House, to be repaid as [ ]
money shall be realized from the Sale
of Pews, Ds: 2966.11ll being amo’t advanced
Treasurer per rects:
Farm in North Parish of Andover,
House, Barn &c., & about Six Acres &
one half of Land.
2500.00
Ten Shares in Sundry Tracts of Land
for particulars see page 11
1000.00
Dolls
39050.00
His personal estate consisted of an enormous amount of trade goods: 201 boxes of White Havana
Sugar, 166 of Brown Sugar, 4 casks of Clayed Sugar, 32 bags of Damaged Coffee, 2 Bales
Damaged Piece Goods, 953 Bags Calcutta Sugar, a further 399 Bags of Calcutta Sugar, 311
�Bargs of [Race] Ginger, 10 Bags of Refuse Ginger, 347 Bags of Pepper, 12443 Gunny Bags, 37
Casks Rice, 105 Casks New England Rum, 106 Casks & Barrels Clayed Sugar, 22 Barrels of
West Indian Coffee, 29 Casks Clayed Sugar, 10 Casks Brown Sugar, 60 Casks W.I. Coffee, 12
Pieces Ravens Duck, 5 Butts New England Rum, 214 Bales Calcutta Piece Goods, 50 Cords of
Wood, 154 Shooks & heading, 20 Rum Hogsheads, 22 Rum Barrels, 13 Half Rum Barrels, 4
barrels of mess beef, 1 of mess pork, 4 barrels of tar & pitch, a barrel of molasses.
For the appurtenances of his warehouse, he owned a large scale beam with a set of weights, 2
small scale beams, 2 four pound cannons with carriages, 2 one pound cannons with carriages, 23
water casks, a thermometer, a hydrometer, 2 tackle blocks, an old anchor, 150 feet of lumber, a
spy glass, empty barrels, 3 old muskets, old iron, a fish scale & sack screw, an old Camboose
table, and a lot of furniture and a lot of books in his “Compting Room.” He owned the Ship Mary
Ann, 240 20/95 tons ($8000.00), the Ship Hope, 105 tons ($4,500.00), and the Barque William
Gray, 190 33/95 tons ($7,000.00).
A rough attempt at determining the size of Norris’ messuage, from his probate, 1809
Appendix G: The Ships of James Charles King
Independence, 223-ton brig built in Salem in 1809, registered June 7, 1809, to King,
Timothy Wellman, Jr., Benjamin Ropes, and Samuel Upton of Salem, and John Saunders of
Danvers, with Nathaniel L. Ropes as master. 563
Harriet, 117-ton brig built in Weymouth in 1799. On July 29, 1811, registered to King,
Philip Chase, Abijah Chase, Thomas Whitteridge, and John Winn, with Mark Knowlton as
master. 564
563
Ship Registers, p. 91.
�Joanna, built as a schooner in Braintree in 1802, altered to a brig in 1811, registered
December 30, 1811 to King, Joseph J. Knapp, Thomas M. Woodbridge, Thomas Whitteridge,
Penn Townsend, William Silsbee, William Morrow, Jeremiah Briggs, William Manning, and
Benjamin Cox, Jr. Joseph Noble was the master. It was taken by the British and condemned in
England in 1812. 565
Prudent, 171-ton brigantine built in Danvers in 1810, Registered Feb. 15, 1812 to King,
Thorndike Deland, John Dutch, Jr., Samuel L. Page, Jerry L. Page, William Manning, Philip
Chase, Abijah Chase, with Samuel L. Page as the master. 566
Juno, 113-ton brigantine built in Weymouth in 1802, altered to 164 tons in 1807.
Registered April 4, 1812, to King, Joseph Baker, Philip Chase, Abijah Chase,of Salem and
Dennison Wallis of Danvers with William Mugford as master. 567
Montgomery, 166-ton brig built in Milton, 1812. Registered August 24, 1812 with a large
number of co-owners: King, Israel Williams, Henry Prince, Jr., Joseph Beadle, J & E Marston,
Joseph White, Jr., Stephen White, John Dodge, Henry Prince, Francis Boardman, Lynch Bott,
Thomas Dean, Henry Allen, Thorndike Proctor, David Putnam, Benjamin Upton, William
Manning, Joseph Winn, John Winn, Thomas Whitteridge, Thomas Butnam, William Morrow,
Isaac Needham, John Sinclair, Jr., Robert Brookhouse, Henry King, Benjamin Cox, Jr., William
Fabens, Samuel Leach, Jr., Joseph Perkins, Samuel Briggs, Jr., Joseph J. Knapp, George
Gregerson, Samuel Webb, Jr., Curtis Searl of Danvers. Holten J. Breed, Joseph Strout, and
Benjamin Upton were the masters of several successful privateering expeditions until it was
captured on May 5, 1813. 568 [See History of Essex County, I, p. 195, Maclay, History of Am.
Privateers, p. 470, Report of the Centennial Celebration of the Salem Marine Society, p. 112.]
Rising States, an 128-ton schooner built at Bluehill in 1805, registered January 9, 1813, to
King, Charles Saunders, Robert Wheatland, James Devereaux, James Cook, John Dodge,
William Manning, and William P. Richardson, withTimothy Ropes as master. 569
Dolphin, 69-ton schooner built in 1785 in Beverly, Registered October 23, 1813, to
Jeremiah L.Page and James C. King, with Joseph Lefavour as master. 570
Favorite, an 87-ton schooner built in Newbury in 1802. It was registered July 1, 1815, to
James C. King and Israel Williams, with Williams as master. 571
Cyrus, 105-ton schooner captured in the War of 1812, Registered July 17, 1815 to James
C. King, Joseph Howard, Robert Upton, of Salem, and James Brown of Danvers. Benjamin
Upton was the master. It was registered again May 15, 1817, to King, James Brown, Robert
Upton, James Brace, Jr., John Winn, John Andrew, Benjamin Russell, and Benjamin Fabens.
Benjamin Russell was also the master. 572
564
Ship Registers, pp. 79-80.
Ship Registers, p. 97.
566
Ship Registers, p. 151.
567
Ship Registers, p. 102.
568
Ship Registers, pp. 125-6.
569
Ship Registers, p. 157.
570
Ship Registers, p. 42.
571
Ship Registers, p. 60.
572
Ship Registers, p. 38.
565
�Washington, an 178-ton brigantine built in Somersworth, NH in 1800, registered
November 2, 1816 by King, Joseph J. Knapp, and William S. Gray, with Jonathan Skerry as
master. 573
Palladium, 341-ton ship built in Salem in 1816 and registered December 25, 1816, to
many merchants, including John C. King. 574
Roscious, 126-ton brig built in Wells, Maine in 1811, registered April 7, 1817 to King
and Emery Johnson, with Johnson as master. 575
Levant, 232-ton brig captured in the War of 1812, registered April 25, 1817, to James C.
King and Israel Williams, with Williams as master. 576
Argus, 125-ton brig, built in Barnstable in 1800, registered Dec. 23, 1817 to James C.
King and William V. Gray, with Jonathan Skerry as master. They were the last in a long line of
Salem owners before being sold to Portsmouth, NH, in December 1818. 577
Deeds:
1972 Deed (Koli Realty Trust to Jon-Heath Realty Trust):
573
Ship Registers, p. 196.
Ship Registers, p. 139.
575
Ship Registers, p. 160.
576
Ship Registers, p. 106.
577
Ship Registers in the District of Salem and Beverly, 1789-1900. p. 13.
574
��1971 Trustation
��1971 Deed (Weynor to Kontinos):
��1969 Deed (Water Street Trust to Weynor):
��1962 Deed (Seacoast Realty Co. to Water St. Trust):
��1961 Transfer (Salem Realty Co. to Seacoast Realty Co.):
��1961 Foreclosure:
��1959 Deed (Salem Realty Co. to T. Albert Marcoux):
��1946 Deed (Naumkeag Insurance Co. to Salem Realty Co.):
��1946 (Mortagage: Naumkeag Insurance to Danvers Savings Bank):
��1946 Mortgage Discharges:
��1946 Deed (Kaplan to Naumkeag Insurance):
��1946 Agreement with Naumkeag Insurance Agency
��September 1923 Deed (Searle to Kaplan):
���February 1923 Deed (Wardwell to Searle):
���August 1889 Deed:
���March 1889 Deed:
����1885 Deeds:
����1831 Deed (Norris, Whipple, and King to Emmerton):
������1800 Deed Crowninshield to King
���1796 Deed Lee to Crowninshield
��1794 Deed Derby to Lee
���1778 Deed Pynchon to Derby
���1755 Elizabeth Gray Parcel
����1762 Deed:
���1762 Land Sale to Samuel Gardner:
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Summer Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
11 Summer Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built 1762
By William Pynchon, Gentleman, and Catherine Sewall Pynchon
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1762
House history completed in 2023
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
11 Summer Street
1762
2023
gentleman
Massachusetts
Pynchon
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c0fa674f409ce550b350dd243a3e991a.pdf?Expires=1712793600&Signature=RKgTP4vy4%7EhlForor5e9Zs7HMWXsrL5fEtUBqf517RbzjQ22Z4sVuCrwQoYPbVvplvCFj1kRq7kAnZuFF8G5qLb25fdp3A2g1xny-5qCPIOKyOLW9TVn0bWCRuyh8-Si2Jo1LRc%7Eic%7EBFVbZU%7Ea4Ux8Olhv1gvzJoVUz1HykO1eKbB4vnmiaECZWjTOinAXpUJFM3bIExlMeXJ8UaZg2ZsCAI7xAxATOhmC-xEerjNCwSvI1EBgXLAtl2g47XytoZvEsCPWfp3yT1sWedlduJybTo1FFJ%7EUs3qteWbzrejKcPAUCvU8b9Zd4raAqAKf6L478xwptwexOPyJq3Taoyw__&Key-Pair-Id=K6UGZS9ZTDSZM
ae2831fe457a4e321c0c2e81ba347949
PDF Text
Text
9 Linden Street
Built by
Andrew C. Sturtevant
Carpenter
and his wife
Mary E. Horton
1850
Researched and written by Amanda Eddy
February 2023
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2023
�Patriot Properties
�Table of Deeds
Date
Purchased
—
Homeowner
Years of
Ownership
Ezekiel Hersy
Derby
Number of
Years
—
Purchase
Price
—
—
Deed
Referenced
—
Notes
—
February 12,
1848
Andrew. C.
Sturtevant
1848-1853
5
$300
393-216
September 6,
1853
Enoch Page
1853- ?
?
$310
483-175
*The dates
look messed
up in the row
and the next,
but there are
two separate
plots forming
one to
include the
home.
June 12,
1851
Henry J.
Read
1851-1854
3
$575
447-12
*There is no
information
on who
Enoch Page
sold the
home/land to
or how Henry
J. Read
came to have
the home.
Inheritance is
a safe bet!
1854-1865
11
$2,000
495-255
Martha W.
Chessman
May 19, 1854
Daniel Bruce
Martha W.
Chessman
March 9,
1865
Alpheus
Hyatt
1865-1872
7
$3,500
715-299,300
August 6,
1872
David Merritt
Jr.
1872-1899
27
$4,750
861-167
May 1, 1899
Charles
Cousins
1899
One day
$4,300
1576-202
May 2, 1899
Aroline C.
Gove
1899-1939
40
$4,300
1576-203
*Aroline was
the daughter
of Lydia E.
Pinkham, a
leading
manufacturer
and marketer
of patent
�medicines in
the late 19th
century
June 1942
—
Lydia P. Gove
Caroline Doty
1939-1948
9
—
—
—
—
3308-193
—
Rachel E.
Renehan
Executrices
Inherited by
her mother,
Aroline C.
Gove, at her
death
Executors
(Caroline
being the
daughter of)
of the will of
Lydia P. Gove
Parcel 1 &
Parel 2 (plus
other plots
not
associated
with 9 Linden
Street)
December
29, 1948
Samuel P.
Backman,
Trustee
United Realty
Trust
1948-1949
>1
$34,500
3640-591
Parcel 1, Lot
#6
Recorded
May 18, 1936
3072-280
Rerecorded
April 28,
1947
3547-49
September
16, 1949
Lionel A.
Dupuis
1949-1987
38
For
consideration
paid ($10,500)
3690-539
Parcel 1, Lot
#6
Leo G.
Chretien
December
29, 1948
Samuel P.
Backman
Trustee
United Realty
Trust
1948-1949
>1
$34,500
3640-591
Multiple lots,
including
Parcel 2, Lot
B
October 6,
1949
Edwin T.
Brudzynski
1949-1969
20
For
consideration
paid
3695-242
Parcel 2, Lot
B
March 21,
1969
Eugene P.
Brudzynski
1969-1971
2
Nominal
consideration
5597-274
Parcel 2, Lot
B
May 21, 1971
Michael I.
Petraskiewicz
1971-1974
3
Consideration
paid; $48,000
5767-524
Parcel 2, Lot
B
June 24,
Yousif
1974-1983
9
Nominal
6079-338
Parcel 2, Lot
�1974
(Joseph) and
Anna M.
Petraskiewicz
April 1, 1983
Yousif
(Joseph) and
Anna M.
Petraskiewicz
consideration
B
1983-1984
1
Nominal
consideration
7095-312
Parcel 2, Lot
B
Michael J.
Petraskiewicz
November
23, 1984
Joseph
(Yousif) and
Anna M.
Petraskiewicz
1984
>1
Nominal
consideration
7587-355
Parcel 2, Lot
B
August 30,
1985
George A.
Belisle and
David
Jacobson,
Trustees of
the Lafayette
Realty Trust
1985
>1
$400,000
7894-333
Parcel 2, Lot
B
April 8, 1986
Mark D.
Barons,
Trustee of
Greystone
Realty Trust
1985-1987
March 1987
Greystone
Manor
Condos/Robe
rt Bowman
January 5,
1987
Lionel A.
Dupuis
This specific
plot being
7894-340
2
—
1987-1990
$100,000
—
3
—
In full
considerations
of $100
8195-429
Parcel 2, Lot
B
Plan Book
230, Plan 26
Parcel 2, Lot
B
8739-487
Parcel 1, Lot
#6
Ida M.
Dupuis
March 30,
1990
Lionel A.
Dupuis
One half
undivided
interest
1990-2008
18
In full
consideration
of less than
$100
10381-501
Parcel 1, Lot
#6
1987-1993
6
In full
considerations
of $100
8739-487
Parcel 1, Lot
#6
Ida M.
Dupuis
Lionel M.
Dupuis
Daniel R.
Dupuis
January 5,
1987
Leo G.
Chretien
Marie P.
Chretien
One half
undivided
�interest
February 12,
1993
Leo G.
Chretien
1993-2008
15
Marie P.
Chretien
In full
consideration
of nominal
consideration
11746-70
Parcel 1, Lot
#6
10381-501
Parcel 1, Lot
#6
Christina H.
Pierro
Lionel A.
Dupuis
11746-70
Lionel M.
Dupuis
Daniel R.
Dupuis
Christina M.
Chretien
(Pierro)
Leona L.
Morrow
Marie P.
Chretien
August 26,
1987
Lionel A.
Dupuis
1987-2004
17
For
consideration
paid of $1
9197-543
Parcel 2, Lot
B
December
30, 2004
Lionel A.
Dupuis
2004-2008
4
Full
consideration
less than $100
23898-334
Parcel 2, Lot
B
Lionel M.
Dupuis
Joint tenants
with a right of
survivorship
Daniel R.
Dupuis
October 20,
2008
Simeen
Brown
Todd J.
Hannig
2008 present
14+
$363,000
28103-402
Lot #6
Parcel 1 &
Parcel 2
�Residents Table
Resident
Years
Occupation
Andrew C. Sturtevant
1851-1852
Carpenter
Charles H. Chessman
1852-1853
Mariner
Henry J. Read
1853-1854
Shoemaker
Daniel Bruce
1854-1866
*There are no defining factors that
help determine which Daniel Bruce
this is, hence why there is no
section on this family.
Mrs. Daniel Bruce
1854-1866
Walter S. Steele
1866
Clerk at 20 Front Street
James T. Steel
1866
Machinist
David Merritt Jr.
1872-around 1880
Freighting Merchant
Ann A. Merritt
1872-1882
David A. Merritt Jr.’s mother.
*Died July 13, 1883
Alfred Merritt
1874-1879
Expressman; brother of David
Merritt Jr.
Margaret (Maggie) A. Moran
1880
Servant
Emily Merritt
1880-1897
At Home; sister of David Merritt Jr.
Susan M. Shelley
1888-1893
Housekeeper at 9 Linden
Mary M. Burton
1879-1897
Widow of Rev. Warren Burton; sister
of David Merritt Jr.
Mary Wall
1895-1899
Housekeeper
Mary Ward
1895-1897
Housekeeper
Charles F. Allen
1900-1917
Secretary for State Street Trust
Company, Boston
Sarah F. Allen
1900-1917
At home
Charles F. Allen Jr
1900-1917
Student
Albert H. Rodgers
1901-1911
Clerk for Boston and Maine Railroad
Bertha P. Stacey
1906-1909
Assistant forewoman at Humphrey
& Paine’s
Edith S. Stacey
1911
Boxmaker
�1
Herbert E. Ballard
1912-1913
Clerk for Boston and Maine Railroad
Alice Rhind
1913
Maid at 9 Linden
Sarah E. Ainscough
1914-1915
Maid at 9 Linden
Arthur W. Bartol
1920-1922
Insurance (Boston)
Leonard Bartol
1920-1922
Emma F. Bartol
1920-1922
*Passed away September 16, 19221
George F. Stevens
1924-1926
Gardener at 254 Lafayette Street
Annie G. Stevens
1924-1926
Raymond L. Stevens
1924
Gardener in Marblehead
William B. Perkins
1926-1937
Janitor at the Lydia Pinkham
Building
Helen E. Perkins
1926-1937
Caretaker at 254 Lafayette Street
Arthur L. Pitkin
1930-1939
Civil engineer for the City of Salem
Grace A. Pitkin
1930-1939
At home
Virginia A. Pitkin
1930-1939
Draftsman, Boston
Henry Elmer Gorse
1942-1949
Accountant
Helga Linnea Gorse
1942-1949
Francis J. Winston
1945
Irene M. Winston
1945
Richard R. Deschenes
1946-1949
Bernice M. Deschenes
1946-1949
Leo G. Chretien
1949-1962
Equipment Operator at North Shore
Gas, Meter Tester
Marie P. Chretien
1949-1962
At home
Lionel A. Dupuis
1949-1962 (and most likely later)
Foreman at Belleau Metal Works
Ida M. Dupuis
1949-1962 (and most likely later)
At home
Salem City Directory, 1924
Aud and safety engineer, Boston
Carpenter for Gourdeau
Construction Company
�Linden Street is situated in South Salem, a street almost parallel to Lafayette. Most of this land, known back
then as South Fields, was a part of the Derby estate, owned by Ezekiel Hersy Derby, a gentleman farmer, son of
Elias Hasket Derby, famous Salem ship merchant. In 1848, Andrew C. Sturtevant purchased land (Lot #6) from
Ezekiel Hersy Derby, making room for his soon-to-be home at 9 Linden Street. This was one of the first home’s to be
built on this street. 170 years later, it is still a family home, but now with the title “oldest home in South Fields.”
The Sturtevant Family (Builder of the home - 1851-1853)
Andrew C. Sturtevant (1809-1878) was born around 1809 in Bowdoinham, Maine to John and
Ruth Sturtevant of Wareham and Middleton, Massachusetts, respectively. He was a carpenter for most of
his life, working on various projects from building houses to working on wharfs, working at Burley &
Briggs’s wharf in Salem in the 1850s.2 Andrew married Mary E. Horton (1814-1890) of Marblehead on
March 14, 1833.3 Mary was born to Samuel Horton around 1814 in Marblehead. There is no record of
who her mother was. For work, Mary was a housekeeper. The couple never had children. Prior to living
on Linden Street, the couple lived with Mary’s sister, Emma Horton.4
After moving from Linden Street, the Sturtevant’s moved around Massachusetts to many towns,
including Foxborough, Rockport, Fitchburg, and Newburyport. Andrew died October 20, 1878 at the age
of 69 in Fitchburg, Massachusetts. He died from chronic bronchitis. Mary died November 25, 1890 from
consumption at the age of 76. She died in Lynnfield, Massachusetts.
The Merritt Family (1872-1897)
David Merritt Jr. (1821-1916) was born on June 28, 1821 to David Merritt (1775-1862) and Anne
(Ashby) Merritt (1784-1883). He worked as a freight merchant. David married Lucy E. Balch (1820-1867)
on June 25, 1844.5 Lucy was born to Daniel and Elizabeth (Gunnison) Balch in Newburyport on
November 14, 1820.
2
3
4
5
Salem City Directory, 1853
Holbrook Research Institute (Jay and Delene Holbrook)
United States Federal Census, 1850
Massachusetts, U.S., Compiled Marriages, 1633-1850
�David and Lucy had only one child together: Elizabeth Balch (Merritt) Hunting (1851-1926) on
March 29, 1851. She married Alfred Arnold Hunting (1853-?) and they had one son, who she also named
David Merritt Hunting (1881-?). Elizabeth passed away on September 24, 1926.6 She is buried in
Harmony Grove Cemetery in Salem alongside her parents.
Lucy passed away first on April 16, 1867. Later on in life, during the first decade of the 1900s,
David Merritt summered in Marblehead in the Clifton Heights area but maintained year round residency at
24 Dearborn Street. David Merritt died at the age of 95 by suicide (“shot himself in the head”) in his home
on Dearborn Street on March 3, 1916. He had not been well for a while and was deteriorating quickly.7
Both Lucy and David are buried next to their daughter in Harmony Grove Cemetery in Salem.
It seems as if David bought the home in 1872 but only lived there a short while, if ever. Most of
the residents were family members of his. Directories and the U.S. Census has him listed as living on
Mason Street with his sister in law, Sarah Balch.
Mary M. (Merritt) Burton and Emily Merritt (1872-1897)
Mary and Emily were both sisters of David Merritt.
Mary (Merritt) Burton (1826-1920) was born on February 16, 1826. She married Warren Burton
on September 18, 1845.8 Warren Burton was a Reverend in Boston.9 Mary was widowed sometime
before 1879 when she began living on Linden Street. She died on December 12,1920 at the age of 94.
Emily Merritt (1812-1897) was born on May 23, 1812 in Marblehead. She never married and is
listed as having no occupation. Emily died on August 8, 1897 at the age of 85 from paralysis. 10
Right around this time is when we see more than one family living in the home at the same time.
It is most likely that around 1900 is when the home was converted into a two-family home.This is also
when Aroline C. Gove purchased the property and used the home as her servants and workers living
space. There were many people who were in and out of the home within a year or two.
6
https://www.findagrave.com/memorial/216028753/elizabeth-b-hunting
Boston Herald, March 4, 1916
8
Massachusetts, U.S., Compiled Marriages, 1633-1850
9
Vital Record Transcripts; Massachusetts, U.S., Compiled Marriages, 1633-1850
10
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1897
7
�The Allen Family (1900-1917)
Charles Frederic Allen (1868-1929) was born to Captain Charles H. Allen (1830-1910) 11 and
Margaret E. (McKenzie) Allen (1833-?) on April 8, 1868. He had three sisters: Lillian, Mary, and Margaret.
Charles was a banker. He worked for State Street Trust Company in Boston for most of his life.
Charles married Sarah F. Goodhue (1869-1942) on September 15,1898.12 Sarah was born June
9, 1869 to Samuel V. and Sarah E. (Clough) Goodhue. Sarah had a brother and a sister: Samuel Jr. and
Alice.
The couple had three children: Charles F. Allen Jr. (1899-1988), Sarah E. Allen (1903-?), and
William Allen (1915-1989). After leaving Linden Street in 1917, the family moved to 3 Clifton Ave in Salem
where they resided until Charles died on December 1, 1929 at the age of 61. His wife Sarah died about
12 years later on July 19, 1942 at the age of 73.13 Both are buried in Harmony Grove Cemetery in Salem.
The Linden Street home had some turnover in the 1920s, having four different families in and out.
The next family to live there for a longer stretch of time (1926-1937) was the Perkins family.
The Perkins Family (1926-1937)
William Bailey Perkins Jr. (1872-?) was born to William B. Perkins Sr. and Margaret (Homan)
Perkins on September 6, 1872 in Topsfield. His father was a shoemaker.14
William married Helen E. Robinson of Boston on June 11, 1905.15 This was Helen’s second
marriage after divorcing her first husband. Helen was born to James Lynn Robinson and Margaret (Wood)
Robinson around 1876. There is very little information on Helen.
At the time of their marriage, William was a milkman in Topsfield and Helen stayed at home.
There is not much information to be found on their lives or deaths.
11
12
https://pem.as.atlas-sys.com/repositories/2/resources/240 Article on the father
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915,
1897.
13
Find A Grave
14
Massachusetts, U.S., Town and Vital Records, 1620-1988
15
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
�The Pitkin Family (1930-1939)
Arthur Leslie Pitkin (1880-1964) was born in Hartford, Vermont on July 21, 1880 to Edmond
Alonzo Pitkin (1849-?) and Abbie Louise (Bliss) Pitkin (1852-?). Before moving to Linden Street, Arthur
lived in Plymouth, MA with his family. He was a civil engineer all of his life. Arthur married Grace A.
Blaisdell on April 25, 1902 in Hartford, Vermont. 16
Grace Adell Blaisdell (1885-1947) was born in Vermont on November 2, 1885 to Frederick F.
Blaisdell (1881-?) and Christia A. Fisher (1864-?). 17 The couple had a boy, Roscoe Conklin Blaisdell in
1882 but he passed away at the age of 5 in 1887. This was Grace’s only brother.18
Arthur and Grace had two daughters: Beatrice G. Pitkin (1904-1967) and Virginia A. Pitkin
(1910-1969). Beatrice was married by the time the family moved to Salem in 1930. She remained in
Plymouth with her husband, Charles S. Sturtevant.1920 Virginia remained with her father most of her life,
having never married. She worked as a draftsmans, drafting plans for the Fire and Accident Insurance
Company.21
Grace died September 27, 1947 at the age of 62. Arthur went on to remarry Julia H. Mary Howe
(1881-1972) on July 18, 1957, a widow from New Hampshire.22 Arthur died 7 years later on September
27, 1964, at the age of 84, in Lebanon, NH. He is buried at the Hartford Cemetery in Vermont next to his
first wife. Julia is buried in Etna Cemetery in Hanover, NH, most likely with her first husband.
The Chretien Family (1949-1990s)
Joseph Benoit Gerard Leo Chretien (went by Leo) (1919-1998) was born either March 26, 191923
or April 24, 1919 24 (two verified documents have two different dates!) in Rochester, New Hampshire to
16
Do.
Do.
18
Do.
19
United States Federal Census, 1930.
20
No relation to the original owners of the home.
21
United States Federal Census, 1950
22
Find A Grave; Memorial ID 245339704
23
World War II Draft Registration Card
24
Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire;
Credit: The Original Document May Be Seen At the New Hampshire Department of State
17
�Eugene Chretien (1884-1967) and Marie Delia (Dubois) Chretien (1887-1929). His parents had
immigrated to the United States from Canada only eight years prior in 1912. Leo had nine siblings.25
Leo was in the Army before being honorably discharged on June 29, 1945. 26 His job was Field
Artillery.
Leo married Mary (Marie) P. (maiden name not found) in 1945. This is all the information that
could be found regarding Marie. Before moving to Linden Street, the couple had lived on Prince Street
and Roslyn Street. The couple had at least two daughters: Christina Marie (Chretie) Pierro (1946-2019),
born September 1946 and Leona (Chretien) Morrow (b. 1947).
Though this cannot be confirmed, it seems that Leo died on August 14, 1998. There is a Leo G.
Chretien buried at Greenlawn Cemetery in Salem. His daughter, Christina, is also buried in Greenlawn
Cemetery, having passed away September 22, 2019.
The Dupuis Family (1949-2008)
Lionel A. Dupuis (1923-2022) was born to Albert and Lucia (Lucy) (Martin) Dupuis in Three
Rivers, Quebec, Canada on October 4, 1923. A year later, the family immigrated to the United States.
Lionel’s father, Albert, had most likely passed away by then, as only Lucy and her children came. 27 Lionel
had three siblings. The family moved to Palmer Street in The Point neighborhood in Salem.
Lionel spent much of his life working for Belleau Metal Works and later on, Little Harbor Boat Yard
in Marblehead.28 Lionel married Ida (Locchi) Dupuis (1929-2006) in Salem in 1949. Ida was born in 1929
to Girolamo and Maria (Boiardi) Locchi of Boston’s North End neighborhood. She grew up in Everett.
The couple has two sons: Lionel M. Dupuis and Daniel R. Dupuis. Because they are still living,
out of respect, life information will not be reported.
25
United States Federal Census, 1920
National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 167
27
The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT,
District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and
Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: M1464; Roll Number: 496
28
https://berubefuneralhome.com/obituaries-berube/2022/12/9/lionel-a-dupuis-99
***Note to reader: it seems the Chretien’s sold their half of the house to the Dupuis’s in 1993, making it a
single family home.
26
�Ida passed away at the age of 77 on December 7, 2006, after a long battle with Alzheimer’s.
Lionel passed away December 8, 2022 at the age of 99. Both are buried in Greenlawn Cemetery.
�SOURCES
�Andrew C. Sturtevant and Mary E. Horton Marriage Record. March 14, 1833
Holbrook Research Institute (Jay and Delene Holbrook)
Andrew C. Sturtevant, Death Record, 1878
Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts
Mary E. (Horton) Sturtevant, Death Record, November 25, 1890
�David Merritt Draft Registration, 1863
National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration
Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110
*Highlighted is David Merritt’s entry, but also take note two names above him is Salem’s famous architect, Samuel A.
McIntire!
Marriage Record of David Merritt Jr. and Lucy E. Balch
June 25, 1845
Massachusetts, U.S., Town and Vital Records, 1620-1988
Genealogy of the Balch families in America, by Galusha Burchard Balch
�David Merritt Jr., Passport Application, July 1905
National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #:
678; Volume #: Roll 678 - 17 May 1905-21 May 1905
�Boston Herald, March 4, 1916
�Gravestone for David Merritt and his wife, Lucy Elizabeth Merritt
https://www.findagrave.com/memorial/216029287/david-merritt/photo
Mary M. Burton and Warren Burton, Marriage Record, September 18, 1845
�Charles F. Allen and Sarah E. Goodhue Marriage Record
September 15, 1898
Charles F. Allen Passport Application, June 1911
National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 March 31, 1925; Roll #: 139; Volume #: Roll 0139 - Certificates: 54172-55071, 08 Jun 1911-15 Jun 1911
�Charles and Sarah Allen’s Gravesite
Find A Grave
Memorial ID: 207085049
Charles F. Allen Junior Gravestone
Find A Grave; Memorial ID: 146595398
�Boston Globe Article reporting Charles F. Allen’s Death
The Boston Globe, December 3, 1929
�Allen Coat of Arms
William and Helen Perkins, Marriage Record, 1905
William B. Perkins Birth Record, Topsfield, MA, 1872
�Arthur L. Perkins World War II Draft Registration Card
The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of
Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2090
Marriage Record, Arthur and Grace Pitkin, April 25, 1902
�Certificate of Marriage between Arthur and his second wife, Julia. July 18, 1957
�Birth Record of Grace Adell Blaisdell. November 2, 1885
�Leo G. Chretien Birth Certificate, New Hampshire, 1919
�Leo G. Chretien Draft Card
National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record
Group: Records of the Selective Service System, 147; Box: 167
Leo’s Parents
Private Family Collection
�Christina Marie Chretien, Yearbook Photo, 1964
Leona Chretien, Yearbook Photo, 1965
�Leona Chretien is fourth from the right in the top row. 1965.
Joseph Albert Lionel Dupuis Baptism Record, October 7, 1923
Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, Comp.
�Immigration Log for the Dupuis Family’s Border Crossing. 1924.
The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through
Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and Naturalization Service, 1787 2004; Record Group Number: 85; Series Number: M1464; Roll Number: 496
Ida (Locchi) Dupuis Obituary. December 13, 2006. Berube and Sons Funeral Home
�Lionel A. Dupuis Obituary. Berube and Sons Funeral Home. December 2022.
�Atlases and Maps
1851 Map of Salem
�1874 Atlas Map, Plate M
1897 Atlas Map, Plate 5
�1890-1903 Atlas Map
1911 Atlas Map
�1906-1938 Atlas Map, Plate 33
��DEEDS
�����������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Linden Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
9 Linden Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Andrew C. Sturtevant
Carpenter
and his wife
Mary E. Horton
1850
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1850
House history completed 2023
Contributor
An entity responsible for making contributions to the resource
Amanda Eddy
Language
A language of the resource
English
1850
2023
9 Linden Street
Carpenter
Horton
Massachusetts
Salem
Sturtevant
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/d4a0df93ae3ce3675d25b14f63759828.pdf?Expires=1712793600&Signature=Mujb1ygBzcnsvHVS2K1ew61dCoQKUSqS63jneNBkQjz6mYLQ2Xxc68NcrpwAcCbPHB%7EfutedN07qwOmFw2uNZ9dYDqbtU8ZpxgA9AIKJdDb6VQ0%7EaowaPoll8qwPCFMV0Ul-O3UrpqbQyfIMfjrk3V8o8qVMentudpv3TxcDx0qoQd7JMkCqO%7E5hGi4N7ZnefK4s8-3BdeFx1w9zQVVCsKjpFJ7a%7EbptBLm64oCjJrk0%7E-Qs4GyetMBLrhSofFzePyOA4DdtX9q0t6WWPu9DpXgHtjsBZHo4XBU0roaMUvfsgsxQRy%7EsDDBrgK1b47arAIIerXamV5bGy5rKK5WeOA__&Key-Pair-Id=K6UGZS9ZTDSZM
625137ecaafb9dffd0b925cd974a7e6b
PDF Text
Text
29R U
a
S ee
B
f
A M. Pe e
W fe f
J
W. Pe e J .
C fec
e
Bef e 1875
Re ea c
ded b
A
a G. A. C a
Dece be 2020
H
c Sa e , I c.
9N
S ee , Sa e , MA 01970
978.745.0799 H
cSa e . g
2020
����������������������������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Upham Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
29R Upham Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Ann M. Pepper
Wife of
John W. Pepper Jr.
Confectioner
Before 1875
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built before 1875
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1875
2020
29R Upham Street
confectioner
Massachusetts
Pepper
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/41df0067d07e82aac5947fc491041616.pdf?Expires=1712793600&Signature=gdD9qo6Y5q2PX-GOO3-9PeFQSI0Psyyq%7EPlcyj6xMqymuRDvZuJNAHSV1uwnXOTmJedUAb%7EzEh7jDgJ8Qv9AtC8YWqce2P6nrszwsVagKyydAyOTIkkZs-eL%7EbfL6znfzvxe6ZddRlVTekNu-L1fKCe8TBb1utdso86OF67-L6%7EwyYcR%7EA7r2BHp7wfu6I%7EIWnuMVDaKxv7aMznE4YTQpHo3vYmSgb2hycwd3v6GiokyFMT2VsoGSkC3ldCBQAM7oNj-zgTsJYtWNnjGscxn23-j7p5V%7EkSjroI1vLNO5P3s6Wi%7EsXWZ5VbcttF0HY%7EQ9Rf7bHU9QVw6RxUdSRWnKA__&Key-Pair-Id=K6UGZS9ZTDSZM
3fdf291ff3daddd885c8d17b6e41c09f
PDF Text
Text
25 Becket Street
Salem, Massachusetts
William Peele
cooper,
and his wife
Elizabeth Becket Peele
Built c. 1810
Researched and written by David Moffat – March 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�Chain of Deeds
Date
Conveyed to
Property
Amount
8 Sep. William Peele, Yeoman Alexander
1810
Donaldson,
Blockmaker
“a certain
parcel of
land” and
“a certain
strip of
land”
$700
8 Sep. Alexander Donaldson,
1810 Blockmaker
William Peele,
Yeoman
“a certain
parcel of
land” and
“a certain
strip of
land”
Thomas Needham, Esq., John Peterson,
executor of the estate of Mariner
Elizabeth Peele
4 Jul
1832
Conveyed by
7 Nov. John Peterson, Mariner
1842
John A. Phipps,
Master Mariner
Doc
Book
Page
Deed
191
109
$700
Deed
191
109
“a certain
lot of land
in Salem
with the
dwelling
House and
other
Buildings
thereon”
$600
Deed
265
232
“a certain
parcel of
land
together
with the
dwelling
house and
all other
buildings
thereon
situate”
$1,000
Deed
334
109
�11 Jun Sarah P. Phipps
1891
Mary A.
Cunningham
“all that
$1 and Deed
parcel of
other
land with Valuable
all Consider
buildings ation Paid
thereon
situated”
1313
36
15
Aug
1923
Abbie M. Griffin,
wife of John J.
Griffin
“The land Consider
in said ation Paid
Salem,
with the
buildings
thereon”
Deed
2567
5
Alexandra H.
Borowska
“The land Consider
in said ation Paid
Salem,
with the
buildings
thereon”
Deed
2677
275
Mary A. Cunningham
22 Apr Abbie M. Griffin
1926
7 Jul
1927
Wincenty and
Franciszek and
Alexandra H. Borowska Antonia Gesek
“The land Consider
in said ation Paid
Salem,
with the
buildings
thereon”
Deed
2729
106
29
May
1934
Franciszek and Antonia Salem Savings
Gesek
Bank
“The land
in said
Salem,
with the
buildings
thereon”
–
Forec
losur
e
2994
276
6 Oct
1938
Salem Savings Bank
“The Consider
following ation Paid
parcels of
land in
Salem,
with the
buildings
thereon”
Deed
3161
368
Alphonse J. and
Annette P.
Matton
�15
Mar
1943
Alphonse J. and Annette Salem Savings
P. Matton
Bank
“The land Consider
in Salem, ation Paid
with the
buildings
thereon”
Deed
3324
588
29 Sep Eugene A. McDonald
1943
Eugene A.
McDonald,
trustee of
Alexander Realty
Trust
Parcel 6 Consider
“The ation Paid
following
parcels of
land in
Salem,
with the
buildings
thereon”
Deed
3348
554
13 Dec Eugene A. McDonald,
1944 trustee of Alexander
Realty Trust
Wesley H.
Murray, trustee
of Wesner Realty
Trust
“The land Consider
in said ation Paid
Salem,
with the
buildings
thereon”
Deed
3393
491
Consider
ation Paid
Deed
3974
187
30 Apr Wesley H. Murray,
Lawrence A. and “The land
1953 trustee of Wesner Realty Bernadette E.
in said
Trust
Colby
Salem,
with the
buildings
thereon”
23
Dec
1968
Lawrence A. and
Bernadette E. Colby
Alvin C. Mitchell
“The land Consider
in said ation Paid
Salem,
with the
buildings
thereon”
Deed
5582
15
14
Aug
1978
Alvin C. Mitchell
Richard E.
Savicky
“The land
in said
Salem,
with the
buildings
thereon”
Deed
6504
485
$40,000
�30 Jul Richard E. Savicky
2021
Michael R. and
Jonali M.
McFadden
“The land
with the
buildings
thereon
shown as
Plot 1”.
$550,000
Deed 40132
Other Notes:
The evidence suggests that the house was built sometime between September 8th, 1810, when
the land was purchased by blockmaker Alexander Donaldson from his father-in-law, William
Peele, a cooper, and 1817, when Peele died possessing the house. Donaldson died without real
estate in 1828. The 1810 deeds suggest that if the $700 was not paid with interest by September
8th, 1811, the house would revert to Peele.
MACRIS- c. 1800, pre-1836:
“This "Greek Revival" structure was built before 1836, as it appears on the first Salem Directory
for that year. Joel Bruning, a "mariner" was given as a tenant for that year, as well as John A.
Phipps, another mariner, and Phipps may have owned the building as early as that year, while it
is certain that he owned it in 1851 as his name appears on the Salem map as the owner that year
(he was still there in 1866). Until near the close of the 19th century #25 was listed as the last
house on this side of Becket St.. (Note data for #27 in succeeding paper.) The house on the 1851
and 1874 map diagrams, had a prominent,irregular projection (extension) on its south
side,inverse-1 in shape, which may have been removed when a separate #27 came into being (or
was #25 originally connected to it?). The Phipps house does not have its original chimneys and is
covered with wooden shingles, but its architectural lines, windows and main doorway in the yard
are basically the same as when the dwelling was constructed in the early 1830s.”
1851, 1874- Jno. A. Phipps
1897, 1911- Mary A. Cunningham
1977- Alvin C. Mitchell, owner
William, and Elizabeth Becket, Jan. 26, 1762.* [Salem Vital Records, Vol. 2, Marriages, p. 173]
William, h. Elizabeth (Becket), cooper, inflammation and rupture, Mar. 4, 1817, a. 79 y. CR4
[Salem Vital Records, Vol. 3, Deaths, p. 125]
Alexander Donaldson chronic hepatitis, Mar. 5, 1828, a. 55 y. [Salem Vital Records, Vol. 3,
Deaths, p. 215]
180
�Elizabeth, wid., Dec. 18, 1831, a. 93 y. NR9 [Salem Vital Records, Vol. 3, Deaths, p. 123]
Alexander Donaldson married Elizabeth Peele, Dec. 14, 1800. [Salem Vital Records, Vol. 2,
Marriages, p. 307]
Passed by Probate April 1, 1817: William Peele, #21136- “The Mansion House with Land under
& adjoining bounding on Beckett Street with outhouses appertaining thereto- $900”
John Peterson conveyed part of the property to Hannah Green & Mary Greenleaf, both widows,
on 16 Oct. 1833, as seen in deed 272:231. The price was $1,050.
John A. Phipps, mariner
Passed by Probate July 2, 1877 from John A. Phipps to his widow, Sarah. Essex County Probate
#50167.
Plan Book: 179:24 (1983)
Deeds: 6504:485 (a portion of the land described) August 14, 1978
�Land as described in Deed of 1832
Land as described in 1842 Deed
�25 Becket in 1851- J.A. Phipps
25 Becket Street in 1874- Jno. A. Phipps
�Land as described in 1891 Deed (Not to scale)
�25 Becket Street in 1897- M. A. Cunningham
�25 Becket in 1903
25 Becket Street in 1911- Mary A. Cunningham
�25 Becket Street in 1938
���������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Becket Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
25 Becket Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
William Peele,
cooper,
and his wife
Elizabeth Becket Peele
Built c. 1810
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1810
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1810
2022
25 Becket Street
Cooper
Massachusetts
Peele
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/a82ee1513e5bec6c0a949fc3e1da1905.pdf?Expires=1712793600&Signature=qBMcZ0JBhgfc7%7ESQ3Lv4o73YLte0xVj9o-ZU1tF-VRWxkqPmobPywC3GVrT%7E-xUxxDkfJIUGQHvv5ppti7HSXXZleNaDIFbt4kT-M8HalEaUhFvDHaYuUYq4totyJfQkNzllyn-oCWt5e8EY1OFJt8RiK-cvVyTS-Np505s-FOkAtenS7Cw1X-edx084zgXTcuLpdqfChz99UnEGjFDRcNhypLwvUDmgd695Apsg-zWLiVJQdHWkMeWQIxIHINt1HdvsNckTvsN3civTj6NwzKPq%7EQRDoDo%7EM-AvV4VB6s-86RnwgoZwvfOn5h-iN-CXqiYOgFFfmhCrDJQGvomaIA__&Key-Pair-Id=K6UGZS9ZTDSZM
ad35143ecf43ec228cd8c7507b2c409e
PDF Text
Text
21 Ocean Avenue
Salem, Massachusetts 01970
Built for Edmund P. Balcomb, Carpenter, and Louisa Balcomb 1889
Researched and written by David Moffat – December 2020
�Date
Conveyed by
Conveyed to
31
May
1889
James F. Almy
Edmund P.
Balcomb
“Two
undivided
third part of a
certain parcel
of land
situate at the
corner of a
proposed
street ior way
and Ocean
Avenue in
said Salem”
31
May
1889
Charles A. Putnam and Edmund P.
Samuel R. Brown,
Balcomb
surviving trustees of the
estate of William F.
Haskell
29
Oct.
1919
Lizzie M. Balcomb,
administratrix of
Edmund P. Balcomb’s
estate
Louise
Morant
8 Nov. Louise M. Morant and Morgan J,.
1919 Louis W. Morant
McSweeney
Property
M.
Amount
Doc
Book
Page
$1 and Deed
other
valuable
consider
ation
paid
1250
343
“One
undivided
third part of a
certain parcel
of land
situate at the
corner of a
proposed
street ior way
and Ocean
Avenue in
said Salem”
$166 Deed
1250
344
“A certain
parcel of
land with the
buildings
thereon
situated in
said
SALEM”
$4,500 Deed
2431
203
“A certain
parcel of
land with the
buildings
thereon
situate on
Ocean
Avenue”
$1 Deed
2434
571
�9 Jan. Louise M. Morant
1935
Salem Savings
Bank
“The land in
said Salem
with the
buildings
thereon”
15
Feb.
1935
Salem Savings Bank
Frank and
Frances
Swiniarski
“The land in Considera
said SALEM
tion Paid
with the
buildings
thereon”
24
Nov.
1952
Frank and Frances
Swiniarski
Jean J. and Jean
A. Michaud
Joseph A. and
Louise S.
Smedile
16 Jul. Jean J. and Jean A.
1963 Michaud
- Repo
3023
415
Deed
3027
346
“The land in Considera
said Salem
tion Paid
with the
buildings
thereon,
situated on
21 Ocean
Avenue”
Deed
3942
211
“The land Considera
with the
tion Paid
buildings
thereon,
situated on
Ocean
Avenue in
said Salem”
Deed
5082
239
16
Jun.
1972
Joseph A. and Louise S. Joseph and
Smedile
Barbara L.
Zocco
“The land in Considera
said Salem
tion Paid
with the
buildings
thereon,
situated on
21 Ocean
Avenue”
Deed
5876
725
12
Feb.
1986
Paul Zocco, trustee of
Joseph Zocco
Carol F. Zocco
“The land
with the
buildings
thereon,
situated on
Ocean Ave.”
$120,000
Deed
8117
568
16
Apr.
1993
Carol F. Woods,
formerly known as
Carol F. Zocco
Michael D. and
Karen E.
Andreas
“A certain
parcel of
land with the
buildings
thereon
$147,400
Deed 11856
125
�situated on
Ocean
Avenue”
3 May Michael D. and Karen
1999 E. Andreas
Jack M. and
Patricia E. Burns
“A certain
parcel of
land with the
buildings
thereon
situated on
Ocean
Avenue”
$240,.000
Deed 15649
456
31
Jan.
2017
Jack M. and Patricia E.
Burns
-
“A certain
parcel of
land together
with the
building and
all
improvement
s thereon
situated at
and now
numbered 21
Ocean
Avenue”
-
Mast 35617
er
Deed
/Con
doiza
tion
112
Jack M. and Patricia E.
Burns
Marion
Hernandez
“The
condominiu
m unit
(“Unit”)
known as
Unit 1 in the
condominiu
m known as
21 Ocean
Avenue
Condominiu
m”
$329,000
Deed 35677
251
Jack M. and Patricia E.
Burns
Karen Hoch
“The
condominiu
m unit
(“Unit”)
$329,000
Deed 35838
503
Unit 1
13
Feb.
2017
Unit 2
13
Feb.
2017
�known as
Unit 2 in the
condominiu
m known as
21 Ocean
Avenue
Condominiu
m”
Unit 3
31
Jan.
2017
Jack M. and Patricia E.
Burns
Kirk Blaisdell
“The
condominiu
m unit
(“Unit”)
known as
Unit 3 in the
condominiu
m known as
21 Ocean
Avenue
Condominiu
m”
$254,000
Deed 35651
Notes:
Edmund P. Balcomb purchased the land at 10 Ocean Avenue, adjacent to the water, from
Nathaniel Wiggin, James F. Almy, and Charles S. Clark for $375 in 1869 (see Deed 779:221)
and by 1874 had built two buildings on the property. In 1880, he sold the property to Henry W.
Balcomb for $1(see Deed 1039:278), though he continued to live there (see Directory, 1886, p.
91). He was also the builder of the “Hocus Pocus” house at 4 Ocean Avenue, also often called
the “Edmund Balcomb Cottage.”
In 1890, Edmund P. Balcomb, Mrs. Elizabeth M. Balcomb, and Frank L. Balcomb lived
at “11 Ocean Avenue.” (1890 Directory, p. 151.)
Balcomb is listed as living at 21 Ocean Avenue in 1895-96, along with Frank L.
Balcomb, a carpenter and foreman (p. 167).
-The name of Balcomb’s wife comes from Salem Vital Records, Births, p. 64.
-Probate of William F. Haskell, May 21, 1866
1874 Atlas: Julian A. Fogg
1897 Atlas: E.P. Balcombe
543
�1911 Atlas: E.P. Balcombe
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Ocean Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
21 Ocean Avenue, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for Edmund P. Balcomb, carpenter, and Louisa Balcomb 1889
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1889
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1889
2020
21 Ocean Avenue
Balcomb
Carpenter
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/6e4e922ce1499da543958c02f1de1316.pdf?Expires=1712793600&Signature=VCFWETwQaP75AXCgRrYSAprYIX24ulB4SGPHpfgi5XK40ZvCOHRNkUQU-XiPb-WtQF7zRHV-CbCOLIHBpwZsfmqt%7EuAGoV9b6wUnTFqBbsdaISwVPOIhOEN5DlEsF2EIxdJfVCy%7EN-j4fcb0QgXUOa16zGRmyEixXNBBQeWuYNL0DM7ue79sDlem5zNLDuNQhOi5pS53-XMLLLHvF-Rn1nwWbft%7EMJQ3IIe6QENiv41wuobTHBGJnQ7Yu4mWkn3inM7%7EZNCYKQm4Mlm0KX2dub%7ELsyVuNatw%7Eh9wvN1SkVH%7EcNCeaxGI8X3gWwHaz53Mn6C33Kl4wYupE3x-GEm2DA__&Key-Pair-Id=K6UGZS9ZTDSZM
79574e717e562a37cab1e3aa6afa0ff6
PDF Text
Text
22 Mason Street
Salem, Massachusetts 01970
Built 1889
by Nathaniel Gardner Symonds, treasurer of the Salem and South Danvers
Oil Company, and his wife, Harriet Fillebrown Symonds
Researched and Written by David Moffat – December 2022
�Date
Conveyed by
Conveyed to
Property
08
Dec
1859
James Ford Smith
Nathaniel G.
Symonds
“a certain
piece of
land situate
in said
Salem”
…”all the
lands with
the house
[24
Mason]”
Amount Doc
Book
$5,000 Deed 786
Page
259
09 Jul Estate of Nathaniel G.
1909 Symonds (Stillman G.
Symonds & Eben B.
Symonds, trustees)
Hannah Augusta “a certain
McDonald
parcel of
land with
the
buildings
thereon”
$1 Deed 1977
225
16
Feb.
1912
Hannah A.
McDonald, wife
of Martin
McDonald
$1 Deed 2139
62
Estate of Nathaniel G.
Simonds (Eben B.
Symonds, Martha E.
Symonds, Stillman G.
Symonds, Harriet G.
Symonds, Henry M.
Batchelder, Martha O.
Batchelder, William A.
Horton, Annie D.
Horton, George H.
Symonds, Fanny A.
Symonds, Frank P.
Symonds, Elizabeth C.
Symonds, Leverett
Vasmer Symonds, Mabel
F. Symonds
“a certain
parcel of
land with
the
buildings
thereon”
�22 Jul Hannah Augusta
1920 McDonald
Patrick J. Cleary “the land in
said
SALEM
with the
buildings
thereon”
Consider Deed 2458
ation
Paid
289
07
Dec
1936
Edward A. Coffey
Patrick J. Cleary “the land in
and Helen F.
said
Cleary
SALEM
with the
buildings
thereon”
Consider Deed 3096
ation
Paid
43
21
Nov
2003
Mary To [sic] Fleming
Katherine T.
Khan
“The land
and
buildings
located at
22 Mason
Street”
Nominal Deed 22107 27
Consider
ation
09 Jun Mary T. Flemming
2006
Katherine Khan
“All that
parcel of
land with
the
buildings
thereon”
$1 Deed 25910 110
10
Aug
2020
Katherine Khan
P.C.G Properties “a certain
LLC.
parcel of
land with
the
buildings
thereon”
$415,000 Deed 38855 267
29 Jun P.C.G Properties LLC.
2022
Nicholas DeLena “a certain
parcel of
land with
the
buildings
thereon”
$946,250 Deed 41035 601
000
�Narrative:
Nathaniel Gardner Symonds was born in Salem in 1808, to a father from an old Salem
family and a mother from an old Ipswich family. His early working career was spent as a
cordwainer (shoemaker), like his father. The Symonds had lived on Buffum Street since the
1600s, and numbers 24 and 26 Buffum were built by members of the family. The early Symonds
were celebrated cabinetmakers, and a few descendants carried on that line, but most were
cordwainers.
The house next door at 24 Buffum Street was built between 1846 and 1850 for jewelry
manufacturer James Ford Smith. In 1859, Smith sold the house and lot to Symonds for $5,000. It
sat on the corner of Mason and Barr streets. In 1860, Symonds, his wife Harriet, and their three
children called 24 Buffum Street home. As early as 1856, Symonds had served as treasurer of the
Salem and South Danvers Oil Company, which sold oils and chemicals as bulk goods. According
to a 1932 testimony by Frank P. Symonds, in the early 1890s the S & S.D. Oil Company merged
with the Salem Chemical and Supply Company.
In 1889, Symonds acquired a permit to build a house on the northeast side of his lot. He
was 81 at the time and he passed away only a few years later in 1894. The house formed part of
Symonds’ estate, and in 1909 and 1912, his other heirs gave the property to Hannah Augusta
McDonald. She was probably a relative of the Symonds, but how is not readily apparent.
Hannah McDonald was married to a Canadian born furniture-seller, Martin A.
McDonald. 22 Mason Street was a two family home, and the McDonalds occupied one side and
various other families the other, including early on the family of John G. Ellery, a locomotive
engineer, August Wagner, a German-American dry goods merchant, and John Rowen, who was a
street tram conductor.
Martin died in 1919 and the following year she deeded the house to Patrick J. Cleary, an
Irish-American grocery store manager who then boarded at 12 Barton Street with other Irish
immigrants. Patrick was born in the 1880s in Clarecastle, County Clare, Ireland, and immigrated
to the United States in 1895. He became a citizen in 1910, worked as a conductor, and served as
a private first class in World War I. In 1920, he married Helen F. Coffey., also an Irish immigrant
and the older sister of future Salem mayor Edward A. Coffey, who was in office from 1938 until
1947.
Patrick J. Cleary worked as a grocery store manager for most of his life. At some point in
the 1930s, the Clearys converted the house to a single family. The couple lived at 22 Mason
until they passed away in 1964 and 1976. The house was inherited by his kinswoman, Mary T.
Fleming, who in the early 2000s gave the home to her daughter, Katherine T. Khan, before it was
sold in 2020.
Atlases:
�1851 Map of Salem
1874 Atlas- N.G. Symonds
�1883 Bird’s Eye View
�1897 Atlas- N.G. Symonds Estate
1903 Atlas
�1911 Atlas- Hannah N. McDonald
1938 Atlas
From MACRIS:
“On April 22, 1889, a building permit was issued to Nathaniel Symonds, treasurer of the Salem
and South Danvers Oil Company, for a two-story pitch-roofed house at 22 Mason Street.
The 1880 Census lists at 24 Mason St: Nathaniel G. Symonds, age 72 for Salem & S.D. Oil Co.,
married to Harriet, 69, with a son Eben B., 29, a teller in a bank.”
Executors of Nathaniel G. Symonds listed in the 1912 Deed:
Salem, MA:
Stillman G. Symonds, son of the deceased
Eben B, Symonds, son of the deceased (wife: Martha E.)
Henry M. Batchelder and Martha O. Batchelder, in her right, daughter of Harriet
William A. Horton, son of Harriet M. Horton, a deceased daughter of the deceased (wife:
Annie D.)
George H. Symonds, son of Thomas Putnam Symonds, a deceased son of the deceased
(wife: Fanny A.)
Frank P. Symonds, son of Thomas Putnam Symonds (wife: Elizabeth C.)
Harriet G. Symonds, daughter of Thomas Putnam Symonds
Oakland, CA:
�Leverett Vasmer Symonds, son of Thomas Putnam Symonds (wife: Mabel F.)
Eben B. Symonds, as trustee of the will of Susan P. Blake, late of Brookline, a deceased
daughter of the deceased
Directories:
Nathaniel G. Symonds in the 1842 Salem Directory
1872: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
1874: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
1876: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
1878: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
Henry E. Ham, house 3 Odell Sq.
1881: 20 Mason: Thomas J. Gilford,
24 Mason: Nathaniel G. Symonds, Harry E. Ham
Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
Henry E. Ham, grocer, 391 Essex, house 24 Mason, HAM & FRIEND, with Joel M.
Friend
1882-3: Nathaniel G. Symonds, superintendent and treasurer, Salem and South Danvers Oil
Company, 43 Mason, h. 24 do.
1884: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
1886: Nathaniel G. Symonds, treasurer, Salem and South Danvers Oil Company, 43 Mason, h.
24 do.
1890-91: Nathaniel G. Symonds, 24 Mason
1915: A. Shephardson
M. McDonald
�From Census:
Nathaniel G. Symonds and family in 1860 Census
1832: Harriet Maria, d. Nathaniel G. and Harriet, Nov. 11, 1832.
1834: Thomas Putnum, s. Nathaniel G. and Harriet, Dec. 30, 1834
1837: Stillman Gardner, s. Nathaniel G. and Harriet, Aug. 1, 1837.
On December 1st, 1863, “Stillman” G. Symonds, a bookkeeper, married Mary E. Humphreys,
her parents were Edwin Humphreys and Mary E. Phipps. In 1905, widowed, he married again to
43-year old Mary E. Kinsman, the daughter of Samuel A. Kinsman and Sarah Hardy.
In 1900, Stillman Symonds and his wife Mary E., lived at 25 Mason Street.
Thomas Putnam Symonds married Mary A. Carleton, his death certificate gives his mother’s
name as Harriet Baker. He lived at 107 North Street and died in 1907 of gastric carcinoma. He is
buried in Greenlawn Cemetery. He and Mary were the parents of George N., Lionel B. (bp.
1864), and Franklin P. Symonds (bp. 1861). George died in Asheville, N.C. in 1916.
1880 Census: Martin McDonald, 20 years old, is a servant to Boston lawyer Ellis L. Mott, but
probably the same M.B. McDonald in 1910 Census in Boston.
1910 Census:
John G. Ellery, locomotive engineer and Sarah E. Ellery, both 54, and
Martin A. McDonald, furniture merchant, 51, and Hannah A. McDonald, 53.
Martin A. McDonald was born in (English) Canada and moved to the US in 1870.
He was born in 1861, died in 1918.
Both Ellery and Hannah A. McDonald had fathers from Maine and mothers from Massachusetts
John G. Ellery was born in 1856, to John Ellery and Sarah E. Davis, in 1876 he married
Sarah E. Vanderford, and he died in 1919.
Hannah Augusta McDonald, b. 1855, d. 1932, in Holten Cemetery in Danvers.
�Findagrave gives her parents as John Morrison (1817-1872) and Caroline Hook (1823-1869),
says she and Martin were married in Peabody Nov. 26, 1887. John Morrsion was a shoe-cutter
born in Sanford, Maine. He married Caroline Hook Sep. 7, 1852, she was the daughter of John
Hook and Hannah Fish [incredible!], who were married Oct. 9, 1808.
Danvers Vital Records:
Hook (Births):
Caroline Augusta, d. John and Hannah (Fish), July 16, 1825.
She had 7 older siblings: Sally (b. 1809), Mary (b. 1811), John (b. 1813), Hiram
(b. 1815), Hannah (b. 1818), Harriet (b. 1819), James Augustus (b. 1821).
Sally possibly married Phineas Perley of Boxford in 1832 and certainly
died in 1834.
1930 Census:
Patrick J. Cleary, 42, manager Grocery store,
Helen F. Cleary, 44
John Rowen, 64, motorman, street railroad
Mary E. Rowen, 57
Anna E., 32, forelady, box factory
Thomas J., 28, box maker, box factory
Francis A., 23, laborer, street railroad
John Rowen was born in New York to Irish immigrant parents, Mary E. was an English
Canadian immigrant.
1940 Census:
Patrick J. Cleary, 52, manager grocery story
Helen F. Cleary, 53
�Hannah and Martin McDonald’s grave, from Findagrave.com
1920 Census:
Hannah A. McDonald, 64, widowed.
August Wagner, 54, proprietor of a dry goods store, father from Germany, mother from Austria,
born in Massachusetts, his wife Sarah A., 53, and their 23 year old son Otto.
Patrick J. Cleary, 1885-1976, buried in Saint Mary’s Cemetery in Salem
Helen F. Cleary, 1884-1964
They share a gravestone with Salem mayor Edward A. Coffey
Helen’s parents were James Coffey and Mary E. Dee
Edward A. Coffey’s parents were James Coffey and Mary E. Dee
�Grave of Patrick J. and Helen F. Cleary in St. Mary’s Cemetery, from Findagrave.com
Patrick J. Cleary’s Draft Registration for WWI.
�Marriage certificate of Patrick J. Cleary and Helen F. Coffey
Mary T. Fleming was born in 1932 and died in 2010. She was born in County Clare and her
maiden name was Cleary, she married Francis F. Fleming. Katherine T. Khan was her daughter.
https://obituaries.salemnews.com/obituary/mary-fleming-772160201
Edward A. Coffey
�Portrait of Edward A. Coffey, from artarchive.com
Edward Aloysius Coffey, 1892-1972,
He served as the 42nd mayor of Salem, from 1938 until 1947. He was on the city council from
1931-32, then served as a state representative from 1935 until 1938. Prior to his political career
he was an insurance man with Fidelity & Deposit. In 1947, he was one of 12 Massachusetts
mayors who wrote to Congress advocating for stronger anti-discrimination laws in education, in
connection with the first Mead-Aiken Federal Education Aid bill.
From Vital Records:
Nathaniel G. Symonds, shoemaker, died 17 January 1894, Father: Nathaniel Symonds of Salem,
Mother: Elizabeth Baker of Ipswich - His age 85 years, died of “La Grippe”
Ipswich Vital Records (Baker, births):
Elizabeth, d. William and Sarah, bp. May 4, 1755.
Elizabeth, d. John, jr., bp. June 28, 1761. [died 1818]
Betty, d. Ebenezer, bp. Mar. 18, 1770. CR5
�Elizabeth, d. Samuel, bp. Feb. 16, 1777.
Elisabeth, d. Allen and Rebeca, Dec. 11, 1786.
Betsy, d. Lt. Asa and Hannah, Apr. 8, 1792. [1791. CR1]
Marriages:
Elizabeth, and Nathaniel Symonds of Salem, Nov. 17, 1805.
Ipswich Vital Records Vol. 2: Marriages, p. 36
Salem Vital Records:
Nathaniel Gardner, May 16, 1808. GR10 (Greenlawn Cemetery)
Salem Vital Records, Vol. 1, Births, p. 340
Nathaniel, jr., and Elizabeth Gardner, certif. Nov. 17, 1779.*
Salem Vital Records, Vol. 2, Marriages, p. 370
Findagrave, Greenlawn Cemetery:
Nathaniel Gardner Symonds
Born March 16, 1808
Died January 17, 1894
Harriet F [Fillebrown] Symonds
Born September 11 1809
Died July 26 1896
Harriet Maria Symonds Horton (1832-1908)
Stillman C. Symonds (1840-1928)
Susan Price Symonds Blake (1848-1908)
Eben Baker Symonds (1851-1933)
���������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
22 Mason Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built 1889
by Nathaniel Gardner Symonds, treasurer of the Salem and South Danvers Oil Company, and his wife, Harriett Fillebrown Symonds.
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1889
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1889
2022
22 Mason Street
Massachusetts
Salem
Salem and South Danvers Oil Company
Symonds
treasurer
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/44038e01e4708b1156eed7f6bccc7b61.pdf?Expires=1712793600&Signature=TcuXhNz9vokL3ORGoqo8v6EJh4voWloZ756UPsT6drd8BUTOKi3vDvgxA6lzExcIfLVsldj5UNpMwY0cqtHoNYGftFvliR3XTC2okCW5lbCWWv5Fck-iazhZJdkk5M1SRD-gwBGEoweStsWDscESeos0sBGTWZUCootRcjn1GvJ6FYy4uhJH49Iy3wYmc2q9DRcM6X5eNvc91i2EINxbN58v7y-GA6CpmQALnBIgDXAvzjJrzXuVSvNbeSP-o%7EnX6qBvOLBOal6g66YrDNvCBkRHrkd4xrpgX4Igk1No7w81hncCcJlEz-m%7ECJcG81agKuYO61t5SS3vH1DrJFyYfA__&Key-Pair-Id=K6UGZS9ZTDSZM
2ff0ecb90aaa9865023a8ce309f01e1e
PDF Text
Text
5 Pleasant Street
Built for Andrew J. Tibbetts
Baker
c. 1869
Researched and written by Eric Baumeister
October 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
© 2022
�OWNERSHIP TABLE
Family or
Company
Name
Years of
Ownership
Number
of Years
Purchase
Price
Deed
Referenced
(Book-Pg)
Loring
George
Loring
1858
>1
Phippen
Joseph
Phippen
1859
>1
$1,071.60
575-10
Fuller
Enoch
Fuller
1859-1870
11
$2,500
587-70
Tibbetts
Andrew J.
Tibbetts
1870-1924
54
$4,800
789-275
Harney
William T.
Harney
1924
1 month
“Three
thousand
three
hundred
thirty three
and
33/100
dollars”
2614-593
Pierce
Albert
Pierce
1924-1943
19
2620-258
1943
>1
3352-128
Nellie B.
Pierce
Hammond
et al.
Mary B.
Hammond
James O.
Harris
J. Allen
Harris
Crosby
Arthur H.
Crosby
1943-1946
3
Landry
George H.
Landry
1946-1981
35
“Considerations
paid”
3352-128
3480-37
Notes,
Additional
Documents
or Deeds
Referred to
as Lot C
�Charles E.
Landry
Arcari
Gerard A.
Arcari
1981-1986
5
$135,000
6876-40
Russo
Josephine
Russo
1986-2002
16
“Consideration paid”
8473-562
8473-567
Declared as
the “3-5
Pleasant
Street
Realty
Trust”
2002-2009
7
18900-212
18900-222
Declared as
the “Bidjar
Realty
Trust”
2009-2020
11
Constance
M. Russo
Arcari
Gerard A.
Arcari
Constance
R. Arcari
Twelvetone
LLC
3 Pleasant
Street LLC
Marc
Tranos
2020present
$475,000
28360-503
$749,000
38279-501
�TIMELINE SUMMARY
In 1858 the trustees of William D. Pickman split up and sold off his many properties as
per his will. One of these properties, a parcel that would later include 5 Pleasant Street, was
sold by trustee George Loring to Joseph Phippen, who has done business with Pickman (and
other real estate brokers on Pleasant Street) in the past.1 Phippen was living further down
Pleasant Street at the time. After the winter he sold the new property again to Enoch Fuller, a
carpenter.2 Fuller would own the property for eleven years before selling it again to a baker
named Andrew Tibbetts in 1870 – evidence suggests that the house was completed before this,
as the contract drawn between Tibbetts and other carpenters makes explicit mention of
improvements upon the property, and the buying price more than doubled over Fuller’s tenure.3
Tibbetts’s property fell into the hands of Harrison O. Woodbury by 1924. On October 15
1924 Woodbury’s estate was split up by his wife and administrator Lillie F. Woodbury into three
parts. One of these thirds was drawn up for William T. Harney, a real estate broker: the area
began at the corner of Bridge and Webb streets, ran fourteen feet on Bridge to Pleasant street,
then ran along Pleasant for one hundred three and a half feet before zigzagging northeast to
Webb again, before running back to the initial corner. This area, surveyed by Shea & Leary
C.E., was dubbed Lot C.4
That same hour Harney took out mortgages from the Salem Five Cents Savings Bank
and the Essex Mutual Investment Company and got the premises and all future buildings upon it
insured.5 It’s likely that around this time, the house was built on Lot C. The next month, on
November 29, he granted Lot C to married couple Albert and Nellie Pierce for them to live as
tenants. The Pierces had dealings with other properties as well in Marblehead and Danvers, so
1
2
3
4
5
Essex County, Massachusetts, Deed Book 575: 10, 11.
Essex County, Massachusetts, Deed Book 587: 70 - 73.
Essex County, Massachusetts, Deed Book 789: 275 - 279.
Essex County, Massachusetts, Deed Book 2614: 593, 594.
Essex County, Massachusetts, Deed Book 2614: 594 - 596.
�they may have had living accommodations elsewhere, but based on the use of the word
“tenants” in both the initial deed and in later deeds it is likely that they had occupied the land at
some point. In addition, the Pierces had granted a mortgage covenant of the property to the
Salem Co-operative Bank on July 22 1929.6
This mortgage document also confirms that Lot C in 1929 had been thoroughly
developed: a house had been built by this point, and either contained or had the infrastructure
and plans to install “furnaces, heaters, ranges, mantels, gas and electric light fixtures, screens,
screen doors, awnings,” and more.
On October 25 1943, a coterie of people who had conducted business with Albert Pierce
in the past – namely Mary B. Hammond, James O. Harris, and J. Allen Harris – granted Lot C
and “the buildings thereon” to Arthur H. Crosby. 7 On August 30 1946 Crosby granted the
property to George H. Landry and Charles E. Landry, who in turn granted the mortgage to
Naumkeag Trust Company of Salem.8
On October 19 1981, the Landrys sold the property for $135,000.00 to Gerard A. Arcari,
originally of Manchester MA. Arcari not only bought Lot C, but also Lot A from the initial Shea &
Leary C.E. survey from 1924 – the Landrys had acquired Lot A from a pior resident, Ellen E.
Neary, from 1956.9 From here on, Lot C (5 Pleasant Street) and Lot A were intertwined and
acquired together, though considered distinct for the purposes of describing land area.
On August 26 1986, Arcari granted both parcels of land to Josephine and Constance M.
Russo, who on the same day created the 3-5 Pleasant Street Realty Trust.10 However, on July 1
2002, the property was granted back to Gerard Arcari as well as Constance R. Arcari, who had
created the Bidjar Realty Trust in the same year.11
6
Essex County, Massachusetts, Deed Book 2814: 35, 36.
Essex County, Massachusetts, Deed Book 3352: 128, 129.
8
Essex County, Massachusetts, Deed Book 3480: 37, 38.
9
Essex County, Massachusetts, Deed Book 6876: 40, 41.
10
Essex County, Massachusetts, Deed Book 8473: 562-565, 567.
11
Essex County, Massachusetts, Deed Book 18900: 212-217, 222.
7
�On February 27 2009, the Arcaris as Trustees of Bidjar Realty Trust granted the
properties at Lot A and Lot C to Twelvetone LLC, sold for $475,000. 12 Later, on February 21
2020, Twelvetone LLC sold the properties for $749,000 to 3 Pleasant Street LLC.13 As of March
2022, 3 Pleasant Street LLC still owns 5 Pleasant Street, managed by Marc Tranos.14
12
Essex County, Massachusetts, Deed Book 28360: 503-505.
Essex County, Massachusetts, Deed Book 38279: 501-503.
14
Essex County, Massachusetts, Deed Book 40764: 190, 191.
13
�DEEDS & SUPPORTING
DOCUMENTS
(This section will include documents in chronological
order, beginning in 1858.)
�575-10
George Loring et al. grants the property to Joseph Phippen, 1858 (pg. 1)
�575-11
George Loring et al. grants the property to Joseph Phippen, 1858 (pg. 2)
�587-70
Joseph Phippen grants the property to Enoch Fuller, 1859 (pg. 1)
�587-71
Joseph Phippen grants the property to Enoch Fuller, 1859 (pg. 2)
�587-72
Joseph Phippen grants the property to Enoch Fuller, 1859 (pg. 3)
�587-73
Joseph Phippen grants the property to Enoch Fuller, 1859 (pg. 4)
�789-275
Enoch Fuller grants the property to Andrew Tibbetts, 1870 (pg. 1)
�789-276
Enoch Fuller grants the property to Andrew Tibbetts, 1870 (pg. 2)
�789-277
Enoch Fuller grants the property to Andrew Tibbetts, 1870 (pg. 3)
In this, Fuller is contracting another carpenter, B. Mulcher
�789-278
Enoch Fuller grants the property to Andrew Tibbetts, 1870 (pg. 4)
In this, Fuller is contracting another carpenter, B. Mulcher
�789-279
Enoch Fuller grants the property to Andrew Tibbetts, 1870 (pg. 5)
In this, Fuller is contracting another carpenter, B. Mulcher
�2614-593
Lillie F. Woodbury grants Lot C to William T. Harney, 1924 (pg. 1)
�2614-594
Lillie F. Woodbury grants Lot C to William T. Harney, 1924 (pg. 2)
William T. Harney mortgages to Salem Five Cents Savings Bank (pg. 1)
�2614-595
William T. Harney mortgages to Salem Five Cents Savings Bank (pg. 2)
�2614-596
William T. Harney mortgages to Salem Five Cents Savings Bank (pg. 3)
�Survey conducted by Shea & Leary C.E. for William T. Harney in 1924
Lot C is on the bottom-right corner
�2814-35
Albert Pierce and Nellie B. Pierce mortgage the property to Salem Co-operative
Bank (pg. 1)
�2814-36
Albert Pierce and Nellie B. Pierce mortgage the property to Salem Co-operative
Bank (pg. 2)
�3352-128
Mary B. Hammond et al. grant the property to Arthur H. Crosby, 1943 (pg. 1)
�3352-129
Mary B. Hammond et al. grant the property to Arthur H. Crosby, 1943 (pg. 2)
�3480-37
Arthur H. Crosby grants the property to George H. and Charles E. Landry, 1946
(pg. 1)
�3480-38
Arthur H. Crosby grants the property to George H. and Charles E. Landry, 1946
(pg. 2)
Additionally, the Landrys mortgage to Naumkeag Trust Company of Salem
�6876-40
The Landrys grant the property to Gerard A. Arcari, 1981 (pg. 1)
�6876-41
The Landrys grant the property to Gerard A. Arcari, 1981 (pg. 2)
�8473-567
Gerard Arcari grants the property to Josephine and Constance M. Russo, 1986
�8473-562
Josephine and Constance M. Russo form the 3-5 Pleasant Street Realty Trust,
1986 (pg. 1)
�8473-563
Josephine and Constance M. Russo form the 3-5 Pleasant Street Realty Trust,
1986 (pg. 2)
�8473-564
Josephine and Constance M. Russo form the 3-5 Pleasant Street Realty Trust,
1986 (pg. 3)
�8473-565
Josephine and Constance M. Russo form the 3-5 Pleasant Street Realty Trust,
1986 (pg. 4)
�18900-222
The Russos grant the property to Gerard A. and Constance R. Arcari, 2002
(pg. 1)
�18900-223
The Russos grant the property to Gerard A. and Constance R. Arcari, 2002
(pg. 2)
�18900-212
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 1)
�18900-213
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 2)
�18900-214
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 3)
�18900-215
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 4)
�18900-216
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 5)
�18900-217
Gerard A. and Constance R. Arcari form Bidjar Realty Trust, 2002 (pg. 6)
�28360-503
The Arcaris grant the property to Twelvetone LLC, 2009 (pg. 1)
�28360-504
The Arcaris grant the property to Twelvetone LLC, 2009 (pg. 2)
�28360-505
The Arcaris grant the property to Twelvetone LLC, 2009 (pg. 3)
�38279-501
Twelvetone LLC grants the property to 3 Pleasant Street LLC, 2020 (pg. 1)
�38279-502
Twelvetone LLC grants the property to 3 Pleasant Street LLC, 2020 (pg. 2)
�38279-503
Twelvetone LLC grants the property to 3 Pleasant Street LLC, 2020 (pg. 3)
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pleasant Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
5 Pleasant Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for Andrew J. Tibbetts
Baker
c. 1869
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1869
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Eric Baumeister
Language
A language of the resource
English
1869
2022
5 Pleasant Street
Baker
Massachusetts
Salem
Tibbetts
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/2724d213af6e847553535682c6eff0b1.pdf?Expires=1712793600&Signature=c8klELb75yn7Y5iAc0iHw2kvQP1HPKJcSalvJbDIgLiu1xT387Sy02I9L2u3gD0WEwGNH0ZiQ06xktpBNI09z0Bw8vAhRexWaA1VkZjaGC1v1NPFJABygkljRnADXk8WMz3LrrZFQjap4Bhu9C6E3Cp3X-nnvaTAztBfC4Fbqy%7E7Ps84rRycM8hu29M9wSwenBzrxN8A-WjrweLgsKtNMFpmDJdURs1pACjUzN5tIOSl1mxlE4WoJezzdUGZvVYy1tNCw1YbYg3jpMtD-LY-hXMPil7QDPQZgY7tkQPtuIMmpv1eqh3-l9DbU30qmvvz4uGWH7wPuVBXH3FskUqWvw__&Key-Pair-Id=K6UGZS9ZTDSZM
27bc5de5915e9b9891a54edf27977994
PDF Text
Text
22 Winter Street
John Charles Howard
Ship Chandler
And his wife
Priscilla Cheever
Built c. 1850
Researched and written by Connie Barlow
October 2022
Historic Salem Inc.
The Bowditch House
9 North Street
(978) 745-0799 / HistoricSalem.org
©2022
�8/31/22, 8:08 AM
1/1
22 Winter Street, Salem, MA from MACRIS files
�Long before the first English colonists arrived and settled in the area that they called
Salem in 1626, the land was inhabited by indigenous people who called themselves and the
land “Naumkeag.” (See the Perley Map of Indian Lands) The houses that now line Winter Street
sit on that land.
The history of Winter Street can be traced back to 1688 and is listed in the Essex
Antiquarian vol.8, page 66, as follows: “Winter Street was an ancient road. It was called a lane
or highway in 1668; Road leading to Beverly Ferry, 1705; Highway leading from the training
field to Beverly ferry 1760; the way to the ferry, 1769; Road, 1771; Way leading to ferry
lane,1771; the ferry lane leading to Beverly 1779; Ferry Lane, 1780; Ferry lane or the way
leading to Essex bridge; 1793; and Winter street, 1795.” 1
The lot on which this house stands was part of the early homestead of Thomas Watson,
a tailor.2 He conveyed the lot, which included nearly the entire west side of Winter Street, to
Jacob Pudeater, a blacksmith in 1672. 3 After the death of his first wife, Isabel, Jacob Pudeater
married the widow, Ann Greenslatt. Following Jacob’s death in 1682, his estate was left to Ann.
On June 5, 1685, Ann Pudeater sold a portion of the land to William Brown Jr. 4 (See Perley Map
of Salem 1700 in Sources.) Mrs. Pudeator continued to reside in one of the dwellings left to her
by Jacob until the fateful summer of 1692 when she was arrested for “sundry acts of
witchcraft.” Following testimony given against her by neighbors and those “afflicted” by
witchcraft, Ann Pudeator was executed as a witch on September 22, 1692. 5
By around 1780 the land on the west side of Ferry Lane was the site of “Benjamin
Cheever’s Tan Yard,” adjacent to the tan yard of Samuel Cheever. (See Perley Map of About
1780 in Sources). No deed has been located to document the sale of land to either Samuel
Cheever or Benjamin Cheever by William Brown or another entity.
Benjamin Cheever who was born in 1747 in Essex, Massachusetts. He was the Benjamin
Cheever, tanner, whose tan yard was shown on the 1780 map. In 1784 Benjamin married Mary
1
Essex Antiquarian, vol.8, p.66
Joyce King, House History for 24 -1/2 Winter St., HIS Archives, 1982
3
Essex County Registry of Deeds, Index, 31-61
4
Essex County Registry of Deeds, Index, 7-33
5
Boyer and Nissenbaum, The Salem Witchcraft Papers, Vol. III, pp.701-710, 1972
2
�Card in Salem. Benjamin died in Salem in 1832. 6 After the death of his wife Mary in 1842, his
estate was divided into five parts, or “lots,” among his “children and heirs at law.” 7 Lot 4 was
conveyed to Benjamin’s daughter, Mary Cheever, a single woman. Lot 4 had no dwelling or
buildings listed on it. This is the lot on Winter Street where number 22 stands today.
In 1850 Mary Cheever’s brother-in-law John Charles Howard, the husband of her sister
Priscilla, purchased Lot 4 from her “with buildings now in part belonging to said Howard.” Mary
Cheever held the mortgage on the property.8 Whether the “buildings in part” referred to a
residence being built is not clear, but the property did not have a building or dwelling on it at
the time Mary Cheever acquired the land. John Cheever was identified variously in deeds and
documents as a sail maker, ship chandler and merchant.
The current house at 22 Winter Street, shown in the National Register District materials
prepared in 1976, was determined to have been built c. 1850. The style of the house is
transitional with features of the earlier Federal style in its massing and fenestration, threestories, hip roof and five bay, symmetrically arranged facade. However, the application of
decorative exterior details on the façade are indicative of the newer, Italianate style becoming
popular at that time and are consistent with the 1850 date. These details include a modillion
cornice comprised of a series of bracket-like supports; windows with hoods and bracketed sills;
a recessed, semi-circular center entrance featuring side jamb paneling that is mimicked in the
paneling of the front door; and an elaborate oriel window above the front entrance. The siding
of the house was wood of flush boards, the foundation was granite.
Only four years later, in 1854, John Howard sold the property to Oliver P. Ricker, “with
dwelling house and all other buildings thereon standing.” 9 The fact that there was then a
dwelling on the lot in 1854 is supporting evidence for John Howard and his wife having built 22
Winter Street about 1850.
6
Ancestry.com. Essex, Massachusetts Probate Records, 1648-1840, Case 5206
Essex County Registry of Deeds, 334-184
8
Essex County Registry of Deeds, 433-244; 433-246
9
Essex County Registry of Deeds 496-147
7
�Captain Ricker, a business partner in Howard’s provisions business, 10 was a somewhat largerthan-life figure for whom a brief biography was provided in his obituary in 1893 in the Salem
News:
“. . .born in Dover N.H. about 74 years ago . . .at the age of twelve he was thrown on the world
to shift for himself. He took to the sea and made a number of voyages to different parts of the
world, Zanziba [sic], China, California, and the Sandwich Islands being among the places he
visited. He sailed for the firm of J. P. Farnham & Co. and Joseph Peabody of Salem. He made a
voyage to California when it was under the Mexican government and was also in Puget Sound
and adjacent places no white man had a residence there in 1835.
For about 15 years he was in the ship brokerage and ship chandlery business in the
Sandwich Islands being part owner of a fleet of vessels trading between the island s and San
Francisco and the northwest coast. He was also interested in the whaling business. While in
business in the islands he made considerable money but most of this was swept away by
unfortunate ventures. He was at one time in the ship chandlery business on Derby Street and
was also connected to William Pickering in the coal and lumber business.
. . . he retired from active sea life nearly 40 years ago.”11
[Having died at age 74 in 1893, Ricker would have been in his 30s when he “retired” from sea
around 1853, just prior to his purchase of the Howards’ Winter Street property in 1854.] The
1874 Salem Atlas shows Ricker as owner of the Winter Street residence. (See map in Sources.)
Captain Ricker sold 22 Winter Street to Stephen Ives, Jr. in 1877. 12 In 1875 Sarah W.
Ricker, wife of the Captain, had bought the land and buildings at 20 Winter Street that had been
Lot #3 in the division of Benjamin Cheever’s estate, the portion of Sarah Cheever Lewis and her
husband Dana. In 1878 Ricker razed the original Benjamin Cheever homestead and was granted
a permit to build a new wooden dwelling house on that lot which is now 20 Winter Street.13
Stephen Ives, Jr. was an attorney in the firm Ives, Johnson and Ives in Salem at 114
Washington Street.14 A prominent citizen of Salem, Ives, was elected to a three-year term on
the School Committee from 1874-1877.15 He passed away in 1884, recorded in the Vital
Records for Massachusetts.16The Salem City Directory listed “Mrs. S.B. Ives, Jr., widow, “as still
10
SAL.232, for 22 Winter Street, MACRIS
The Salem News, May 23, 1873
12
Essex County Registry of Deeds, 985-256
13
Joyce King, House History for 20 Winter Street, HIS Archives, 1979
14
Salem City Directory, 1882-1883
15
Boston Poston, January 6, 1874
11
16
Massachusetts, U.S., Town and Vital Records, 1620-1988
�living at 22 Winter Street in 1886, along with Rose and Walter Creamer. 17 Walter Creamer was
a shoe manufacturer in Lynn. In January 1887 Constance B. Ives, widow of Stephen B. Ives, Jr.,
sold the house back to Oliver Ricker 18 On that same January day in 1887, Oliver Ricker sold the
house and land to Mary Jewett, the wife of Col. George R. Jewett.19 The 1897 Atlas shows M.
Jewett as owner of 22 Winter Street (see map in Sources).
In the 1900 U.S. Federal Census, George Jewett was listed as 48 years old, and Mary was
47. Also listed were their three children: a son Holten, 22, a daughter Sarah Elizabeth, 18, and
another daughter Alice, 16. Mary Jewett’s mother, Mary Tibbets, 76, lived with them on Winter
Street, too, as well as three servants: Margaret Collie, 47, a native of Ireland whose occupation
was listed as laundress; Sophia Duff, 22, born in Nova Scotia; and Selma Strandberg, 20, who
immigrated from Sweden in 1896. The varied countries from which the three servants had
come to Salem reflected the growing number of immigrants arriving in Salem in the late 1800s
and early 1900s as more factories opened here. These familie would have benefited from the
services becoming available in the city for their benefit, such as the Settlement House
established by Caroline Emmerton in 1910. George Jewett’s occupation was listed in the census
as “Private Secretary.”20 Jewett at that time worked as secretary to Mrs. Joseph B. Cabot in
Boston.
By 1920 the Jewett household consisted of George and his wife Mary, their daughters
Alice Jewett, 35, and Sarah Elizabeth McCaw, 38, and her daughter Barbara McCaw, age 6.21 (A
search for information on Sarah Elizabeth’s husband, Frank McCaw, revealed the couple had
married in 1911; however, sometime after the birth of their daughter in 1913, the couple
apparently divorced. Records in Philadelphia in 1919 gave the date of Frank McCaw’s second
marriage to Alice Miles.22)
17
Salem City Directory, 1886
Essex County Registry of Deeds, 1189-137
19
Essex County Registry of Deeds, 1189-138
20
1900 U.S. Federal Census Place: Salem Ward 2, Essex, Massachusetts
21
1920 U.S. Federal Census Place: Salem Ward 2, Essex, Massachusetts
22
Ancestry.com. Philadelphia, Pennsylvania, U.S., Marriage Index, 1885-1951
18
�Mary Jewett died in 1927 at the age of 74. 23 George Jewett lived for another ten years in
the Winter Street house. The obituary published in the Boston Globe at the time of Col.
Jewett’s death illuminated his impressive career of service at both the local and state levels: 24
Following Jewett’s death, the house at 22 Winter Street was listed as “vacant” in city
directories from 1937 through 1944.25 During that period the Jewett daughters resided
elsewhere in Salem: S. Elizabeth McCaw on Lafayette Place and Alice Jewett on Washington
Square.26
23
24
U.S., Newspaper Extractions from the Northeast, 1704-1930, Boston Transcript, 27 February 1927
Boston Globe, 10 February 1937
25
Salem City Directory, 1937, 1939, 1940, 1941, 1942, 1943, and 1944
26
Salem City Directory, 19
�In 1943 S. Elizabeth Jewett McCaw and Alice P. Jewett, having inherited 22 Winter
Street from their mother Mary Jewett, sold the house to Isaac Lisak. 27 Lisak, born in Kiev,
Ukraine, in 1903, had immigrated to Salem with his wife Annie who was born in Russia. He was
self-employed as a carpenter.28 The house sat vacant for another two years after the purchase,
perhaps while Lasik remodeled the interiors to eventually comprise six apartments. In 1945 the
first three tenants recorded as living there were Mrs. Audrey Durkee; Alex Gouseff, a buyer at
Almy Department Store; and Robert Stewart, who worked at GE in Lynn, and his wife Louise. 29
Not until 1951 were there a total of six units rented and occupied. Tenants were typically
middle or upper middle-class couples and individuals. The men were employed as salesmen,
clerks, safety engineers, chiropodist, lawyers and foremen among other professions; very few
occupations were listed in the City Directory for the women, presumably homemakers through
the1940s, 50s, and 60s (see Residents Table for a complete listing).
In May of 1962, Isaac Lisak died and shortly thereafter, his wife and heirs (Annie Lasik,
Sara and Gerald Posner and Judith and Richard Jaffee) formed Lisak Realty, comprised of three
parcels of land previously owned by Isaac Lisak, Parcel II being that of the Winter Street
property.30 In 1966 Salem Savings Bank acquired Lot #2 which was subsequently bought by
Ellen Tobias of Hamilton Realty Trust. 31 Three years later Roger Soderberg and Neil Schauer of
Marblehead formed Winter Street Realty Trust and, as such, acquired 22 Winter Street from
Tobias,32 shortly thereafter creating the Master Deed for 22 Winter Street Condominium,
consisting of six units, as NRS Realty in 1986.33
27
Essex County Registry of Deeds, 3346-207
1930 U.S. Federal Census Place: Salem, Ward 2, Essex County
29
Salem City Directory, 1945
30
Essex County Registry od Deeds, 4979-214
31
Essex County Registry of Deeds, 7046-532
32
Essex County Registry of Deeds, 7523-253
33
Essex County Registry of Deeds, 8377-399
28
�RESIDENTS TABLE
DIRECTORY YEAR
RESIDENT
OCCUPATION or NOTE
1850-1854
John Charles Howard
Ship chandler
1850-1854
Priscilla Cheever Howard
Wife of Joh Howard; sister of
Mary Cheever
1854-1877
1854-1877
1877-1884
1877-1886
1886
1887-1927
1887-1937
Oliver Ricker
Sarah W. Ricker
Stephen B. Ives, Jr.
Constance B. Ives
Rose Weaver
May Jewett
George R. Jewett
1887-~1920
Sarah Elizabeth Jewett
McCaw
Alice Jewett
Holten Jewett
Mary Tibbets
Shipmaster & merchant
Homemaker
Attorney
Wife, later widow of Stephen
Widow
Homemaker
Executive Councilman to
Mass. Governors
Daughter
1887-~1920
1887-~1920
1887-~1900
Daughter
Son
Mother of Mary Jewett
�1913-1920
1897- ?
1900-1904
1897- ?
1945-1949
1945
1945
1945
1947-1950
1947
1947
1947
1949-1951
1949-1951
1949-1957
Barbara McCaw
Margaret Collie
Sophia Duff
Selma Stranberg
Audrey Durkee (Mrs.)
Alex Gousseff
Robert Stewart
Louise Stewart
Doris Levenson
Arthur V. Marrs
Kath T. Marrs
Mary Marrs
James H. Green
Joyce Green
William Shoer
1949-1957
1950
1950-1951
1950-1952
1950-1952
1951
1951
1951
1951
1952
1952-1971
19523-1971
1952
1952
1952
1953-1956
1953-1956
1953
Jennie Shoer
William Hollum
Marjorie Hollum
Lawrence Marcus
Ruth Marcus
Merrill Goldstein
Fredda Goldstein
George L. Hamilton
Mary Hamilton
Veronica Blenkhorn (Mrs.)
Roger E. Knowlton
May Knowlton
Alfred Milton
Lillian Milton
Elizabeth Robinson (Mrs.)
Arthur E. Harding
Mary E. Harding
Arthur J. Landers
1953
1953-1955
Nancy Landers
Richard T. Soper
1953
DeLyle Soper
Grandchild
Laundress
Servant
Servant
Unknown
Buyer, Almy’s Dept. Store
Employee, GE
Homemaker
Homemaker
Foreman
Homemaker
Teacher
Salesman
Homemaker
Pres., Shaw’s Eggs & Poultry
Wholesale
Homemaker
Leather worker
Homemaker; widow in 1951
Chiropodist
Homemaker
Physician, Salem Hospital
Homemaker
Dental student
Homemaker
Unknown
Inspector, GE; later retired
Homemaker
Clerk
Homemaker
Widow of Charles R.
Compositor
Homemaker
Supervisor, Hytron Radio &
Electronics Co.
Homemaker
Safety Engineer, Lumberman
Mutual Insurance Co.
Unknown
�1954-1959
1954-1959
1954
1954
1955-1958
1955-1958
1957-1958
Gilman B. Melcher
Bertha Melcher
Richard W. Mackie
Dorothy Mackie
William A. McClare
Margaret McClare
Robert Tremblay
1957-1958
1957-1959
1957-1959
1958
Margaret Tremblay
Matthew F. Carroll, Jr.
Catherine Carroll
James Gallant
1958
1959
1959
1959-1960
1959-1960
1960-1970
1960-1961
1960
1960-1961
1961
1961
1963
1963
1963
Shirley Gallant
Charles P. Scouras
Helen Scouras
Walter A. Johnson
Judith M. Johnson
Edna Reed
Lillian G. Yates (Mrs.)
Evelyn A. Harrison (Mrs.)
William Crawley
John Walsh
Mary Walsh
George A. Moroney
Carol Moroney
Roy Faria
1963-1964
1964
1963
1963
Elizabeth A. Faria (Mrs.)
Roy Faria, Jr.
Marie Hurley (Mrs.)
Frederick G. Patten
1963
1964-1974
Joan T. Patten
Clarence E. Negretti
1964-1974
1964-1971
1964
Ann M. Negretti
Mary Blanchette (Mrs.)
William L. Blades
Foreman, Parker Bros, Inc.
Homemaker
USCG
Homemaker
Lawyer
Homemaker
Personnel Manager, Pioneer
Plastics
Homemaker
Paymaster, B&M RR, Boston
Homemaker
Salesman, Jerry’s Inc. Men’s
Furnishings
Homemaker
Sign painter
Homemaker
Tree surgeon
Homemaker
Unknown
Widow of Irving
Widow of Frank
Unknown
Clerk, Liggett’s
Homemaker
Salesman, Hood Dairy
Homemaker
Teacher, Peabody School
Dept
Bookkeeper, Naumkeag Trust
Unknown
Coffee Shop, Salem Hospital
Leather worker, Cut Rite
Leather
Homemaker
Launch man, Corinthian Yacht
Club. Marblehead
Homemaker
Widow of Arthur
Oiler, GE
�1964
1966-1970
1966-1970
1967-1973
1967-1973
1971-1972
1971-1972
1972-1973
1972-1973
1972-1974
1972-1974
1972
1973
1974
1974-1976
1974
1974
1975
1975
1975
Donna Blades
Francis McCormack
Ann McCormack
Edward Atwood
Beatrice Atwood
John Corning
Fay Corning
Richard Corning
Janet Corning
Richard Dionne
Susan Dionne
Adel Garonski
Adel Skaronski
Bill Lott
George Bannon
James Belanger
Donald Marchs
Stephen Heger
Cathy Nichols
Gerald Tatten
1975-1976
1975-1976
1975-1982
1976-1983
Gary Blau
Barbara Blau
Janet O’Connell
William M. Conway
1976-1983
1976
1976
1976
Karen Conway
Kathleen Bannon
Jack LeVert
Elizabeth O’Keefe
1977
1977-1982
1977
1977
1979-1981
1979
1979
1980-1983
Sally Fishman
Marco Pirrotta
Caroline Ruthkowski
Nick Verminsky
Sarah Hammons
B. Torres
Debra White
James Kent
Homemaker
Driver, Irving’s Taxi
Homemaker
Unknown
Unknown
Student
Homemaker
Employee, GE
Homemaker
Salesman
Homemaker
Unknown
Unknown
Unknown
Student; maintenance GE
Unknown
Unknown
Unknown
Unknown
Professor, Salem State
College
Lawyer
Homemaker
Nurse
Outreach worker, Council on
Youth Needs
Homemaker
Homemaker (wife of George)
Carpenter
Nurse, North Shore Children’s
Hospital
Unknown
Orderly, Salem Hospital
Asst. Manager, Colonial Mkt
Unknown
Stewardess, TWA
Unknown
Unknown
Counselor
�1980-1983
1980-1983
1980-1983
1982-1983
1983
Robin Kent
Kenneth Rennick
Gina Rennick
Rebecca Embler
H. A. Doliber
1984, 1985
1986
Directories missing
MASTER DEED - WINTER
STREET CONDOMINIUM
Homemaker
Salesman
Homemaker
Student
Veterinary teacher, Bay State
Animal Clinic
�OWNERSHIP TABLE
Date
Purchased
October
18, 1672
Years of Number
Ownership of Years
1672-1685
13
Purchase
Price
unknown
Devised in
Probate
1682-1685
William Brown, Jr.
June 5,
1685
unknown
Essex
Probate
Record
unknown
Benjamin Cheever
Not known
Until 1837
at death
Mary Cheever
November
22, 1842
September
10, 1850
1842-1850
8
1850-1854
4
From
father’s will
$2,800
Oliver P. Ricker
June 21,
1854
1854-1877
23
$6,000
496147,148
Stephen B. Ives, Jr.
August 6,
1877
February 8,
1884
January 17,
1887
January 17,
1887
August 16,
1943
September
10, 1962
February
8,1983
November
4, 1983
1877-1884
7
$10,500
985-256
1884-1887
3
Exc. Widow
of Stephen
Property Owner
Jacob Pudeater
Ann Pudeater,
Exec.
John Charles
Howard
Constance B. Ives
Oliver Ricker
Mary Jewett
Isaac Lisak
LisakRealty Corp.
Ellen Tobias,
Hamilton Realty
John & Rosemary
Collins
3
Documents
Referenced
Index,
Essex
Registry
22909
Index,
Essex
Registry
Essex
probate
5207
334184,185
433-244
Notes
Book & page
listed do not
correspond
See Perley Map
c.1700
See Map of Salem
c.1780
Lot #4 from 5
parcel division
“and buildings
now in part
belonging to
said Howard”
“with dwelling
house and all
other buildings
thereon”
1189-137
1887-1943
56
$7,860
1189-138
1943-1962
19
1962-19
4
1983
>1
$26,000
7046-532
1983-1986
3
$60,000
7262-213
3346-207
4979-214
For consideration
paid
Parcel II – Winter
Street
�Roger Soderberg
& Neil Schauer as
July 9,
1986
7523-253
NRS Development
July 11,
1986
8377-399
to 407
Declaration of
Winter Street
Trust
MASTER DEED
WINTER STREET
CONDOMINIUM
�DEEDS
�������������������������SOURCES
��2. Perley Map of Salem 1700
�3. See Map detail next page
�4. Detail of Map of Salem c. 1780
�5. Salem Atlas 1874 – 22 Winter Street owned by Oliver Ricker
�6. Salem Atlas 1897 – 22 Winter owned by M. Jewett
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Winter Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
22 Winter Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John Charles Howard
Ship Chandler
and his wife
Priscilla Cheever
Built c. 1850
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1850
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Connie Barlow
Language
A language of the resource
English
1850
2022
22 Winter Street
Cheever
Howard
Massachusetts
Salem
Ship chandler
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c04506b156acc453f34ae411cdca9e2e.pdf?Expires=1712793600&Signature=WV4Sr46-CxXP4IgwvlJ46wGTe6535tVZMg26Wvt2BWQ%7EdIRQU5hEFqhNKLJ6OpJe47MLyUJxD-yOhkd4zEvJ08IplFi82CtOOhcQ3qj1bDLpGCckEv8Q9rNjlHhRegLKaJlY0QXI3o31C%7EUxowmeBv2EPf2cUS3LsUoafa%7Eaa63iRwpEnmuhNQIeVqfGMVxZV5Blzq2mdE8YEfDd1RArAKiiSa4x1t%7EfzehUBjWuw45%7EhU%7EVEdlHoEWlGRVKOCKkx-TRFbKVWRZGr%7E0DH3KrpdX6wpbp08c8Z8qqShV7yDWCun41LLYPUSBIspvU6quoXeDeowFmRioYeWLaiz%7E0cg__&Key-Pair-Id=K6UGZS9ZTDSZM
0e0b22d6ae907b6d3af68bda83da2224
PDF Text
Text
27 Oakland Street
Joseph R. Vesper
Piano polisher
And his wife
Laura M. Smith
Furworker
Built in 1898
Researched and written by Amanda Eddy
March 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�Chain of Deeds
Date
Homeowner
Purchased
Years
Owne
d
Number
of Years
Purchase
Price
Documents Notes
Referenced
Built 1898
1898circa
1911
~13
n/a
n/a
This
document
could not
be found.
Circa
19111924
~13
n/a
n/a
Passed
down from
her father,
therefore,
no deed.
1911
Atlas map
shows the
lot
belonging
to Clara.
1924c.1926
-1929
~2-5
$4,200
2592-281
Several
parcels of
land.
1)Lot 17
W40
S90
E40
N90 (this
is one half
of lot 17)
2) N90
W50
S90
E40
(lot 4)
c.
19261929
until
1944
~15-18
Estate
Probate
189,661
File is not
digitized
and could
not be
found.
Joseph R.
Vesper
Laura M.
(Smith)
Vesper
Circa 1911
Clara E.
(Vesper)
Davis
John N.
Davis
April 9,
1924
Arthur H.
Brown
Lavinia R.
Brown
Between
1926-1929
Helen N.
Bateman
�September
7, 1944
Leslie J.
Bateman
19441950
6
For
considera
tion paid,
less than
$100
3384-16
Helen put
the deed
in her
husband’s
name as
well. Lots
4 and 17
on a plan
of house
lots in
1423-600
(N40
W181,
S40, E181
Helen N.
Bateman
January 4,
1950
Peter S.
Carbone, Jr.
19501951
1
$7,500
3714-167
N 40
W 181
S 40
E 181
Lots 4 and
17 on plan
1423-600
February
14, 1951
Margaret
Carbone
19511959
8
$7,500
3801-251
North 40 ft
Westerly
181
Southerly
40 ft
Easterly
181
Lots 4 and
17 on plan
1423-600
March 25,
1959
Peter S.
Carbone, Jr.
19591978
19
For
considera
tion paid
4547-96
Northerly
40
Westerly
104
Southerly
40 ft
Easterly
104 ft
Lot A on
plan
4240-525
19782002
24
Nominal
considera
tion paid
6446-153
Marie A.
O’Hara is
added to
Patricia
Carbone
February
24, 1978
Marie A.
O’Hara
�Peter S.
Carbone, Jr.
the deed.
Patricia
Carbone
October
18, 2002
Marie A.
O’Hara
20022013
11
$27,000
19456-493
April 12,
2013
Meldion
Shehu
20132020
7
$295,000
32377-387
2020+
1+
$525,000
38639-514
Brittney B.
Shehu
June 23,
2020
William M
Eidson
Elizabeth I
Steggerda
�Inventory No:
SAL.475
Historic Name:
Peters, John B. House
Common Name:
Address:
29 Oakland St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
17-108;
Year Constructed:
C 1898
Architectural Style(s):
Colonial Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
Designation(s):
Building Materials:
Wall: Wood; Wood Clapboard;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, March 25, 2022 at 4:58 PM
�FORM B - BUILDING
FORM NO.
AREA
n - io6 j
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
Salem
eSS 29 O a k l a n d
Street
toric Name
Present
Residential
Original
Residential
IPTION
c.
Ce
e
1898-1899
Directc
Colonial
Revival
itect
Sketch Map: Draw map showing property's location
in relation to nearest cross streets and/or
geographical features.
Indicate a l l buildings
between inventoried property and nearest
intersection(s).
Indicate north
INJ t
I
6
Exterior Wall Fabric c l a p b o a r d
Outbuildings
Garage
Major Alterations (with dates)
H
L
A
Condition
Good
Date
Moved
Acreage
Less
Setting
Quiet
than
on R
residential
UTM REFERENCE
Recorded by _Qr_Ja£ielda
USGS QUADRANGLE
Organization
SCALE
Date
.
T n l y r
1 Q f t Q
t
—
PrcconrafinTi
-i -rn-g n
a
g
P p
^
Q «=»
A'S'SITir
�(
NATIONAL REGISTER CRITERIA STATEMENT ( i f applicable)
ARCHITECTURAL SIGNIFICANCE Describe important architectural features and evaluate in terms o f
other buildings within the community.
29 O a k l a n d S t r e e t i s a w e l l - d e t a i l e d C o l o n i a l R e v i v a l house o f
two s t o r i e s and a p y r a m i d a l h i p p e d r o o f , a good example o f a common
t u r n o f t h e c e n t u r y house t y p e .
A o n e - s t o r y porch extends across
the f a c a d e , f e a t u r i n g a d e n t i l l e d c o r n i c e , a s i m p l e b a l u s t r a d e , and
column s u p p o r t s .
Th e n t r y i s t o t h e e a s t o f t h e f a c a d e , w i t h a
o n e - s t o r y bay window t o t h e west.
Window s a s h i s 2/2 and 2/1. The
e a s t s i d e o f t h e f a c a d e p r o j e c t s a t t h e s e c o n d s t o r y and has a
pedimented g a b l e r o o f .
Other f e a t u r e s i n c l u d e p i l a s t e r
c o r n e r b o a r d s and a d e n t i l l e d c o r n i c e .
The f o u n d a t i o n i s b r i c k .
HISTORICAL SIGNIFICANCE Explain the role owners played in local or state history and how the
building relates to the development of the community.
As l a t e as 1851, t h e l a n d upon which t h i s house s i t s was p a r t
o f t h e town o f D a n v e r s .
By 1874 i t had become a p a r t o f t h e c i t y
o f Salem.
The a r e a was f a r m l a n d u n t i l t h e l a t e 19th c e n t u r y , when
i t began t o be d e v e l o p e d .
The l a n d on which t h e house s t a n d s was
owned by Eben S. Poor by 1874; t h e s t r e e t was p l a n n e d and d i v i d e d
i n t o l o t s i n 1883 f o l l o w i n g h i s d e a t h .
C o n s t r u c t i o n began on
Oakland S t r e e t i n t h e mid-1880's a c c o r d i n g t o s t r e e t d i r e c t o r i e s .
T h i s a d d r e s s was f i r s t l i s t e d i n t h e 1899-1900 d i r e c t o r y as t h e
r e s i d e n c e o f John B. P e t e r s , t h e c h i e f e n g i n e e r o f t h e L&B R a i l r o a d
power s t a t i o n .
The 1911 a t l a s l i s t e d t h e owner as A u g u s t a
Schneider.
BIBLIOGRAPHY and/or REFERENCES
^ _
Salem C i t y D i r e c t o r i e s
Maps and A t l a s e s , 1851, 1874, 1897, 1911.
8/85
�SAL.475, 29 Oakland Street
Massachusetts Cultural Resource Information System
1874 Atlas Map, Plate R
Southern Essex District Registry of Deeds
�1897 Atlas Map, Plate 8
Southern Essex District Registry of Deeds
�1911 Atlas Map, Plate 11
Southern Essex District Registry of Deeds
�1932 Atlas Map, Plate 65
Southern Essex District Registry of Deeds
�27 Oakland Street/Lot 17, Plot Map
Southern Essex Registry of Deeds
������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
27 Oakland Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Joseph R. Vesper
Piano polisher
and his wife
Laura M. Smith
Furworker
Built in 1898
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1898
House history completed in 2022
Contributor
An entity responsible for making contributions to the resource
Amanda Eddy
Language
A language of the resource
English
1898
2022
27 Oakland Street
furworker
Massachusetts
piano polisher
Salem
Smith
Vesper
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/de2cfe13d33bfa8f630217abe8bde1f5.pdf?Expires=1712793600&Signature=hKF3qseDjttgYxl8dLUqJo0-s64Ja1RDZKC-J6lyTJjvrLxRMuhhPcM10A6NnUL3GhsX9dCsDzNP9kGjv4JtboaPI0QuJcv0yNNq5XxUR6fr7N1MFkwvYqQceppsMlqARWYdmjle3BFW69io%7EsKWRYN5vTIk6pw2pErn4LKexiYI94gVqZXVwtDGN9L0qlQR6lXEUIDXhmphYRsHpYNESxntaj%7EmbKGCTPz33fVTaiVsn%7E-mflcWemPFvoDNRs2-ksgX1t8Ozkez3ITz%7EcHuLtpsNvfUOphAWgV2xp04crFDbf5MBzNuNKous5w6vjGQNp5%7Eyv35rEK4Go1VHAzLDw__&Key-Pair-Id=K6UGZS9ZTDSZM
d97f4d94f03ff850791392b1c6d2bdfe
PDF Text
Text
10 Bristol Street
Built c.1894
David A Roche,
Carpenter,
and his wife,
Mary Jane Garland
Researched and written by Mollie Meeks
September2022
Historic Salem, Inc.
The Bowditch House
9 North Street, Salem, MA., 019 70
(978)745-0799
HistoricSalem.org |2022
�10 Bristol Street, Salem, Ma., c. 2022
Aerial of Forest River Park, c. 2016
�10 Bristol Street, Salem, Massachusetts, and was built around 1894. It is made of a
wood frame and a mixture of stone and brick foundation, , with wood shingle
exterior cover and currently has asphalt shingles for a roof. It is 0.107 acres of land,
although it used to be a part of a larger tract that took up a few acres in the
neighborhood prior to the house being built. It had been a single family home, but
Jane Dalton fought to make it zoned for multifamily to allow her sister-in-law to
move into a converted apartment.
��Salem is a town full of rich history that had a defining influence on America, and
each of its districts play a part in that. Bristol Street is located in the South Salem
district. This district was a split between residential and educational during the
time that 10 Bristol has been built. Forest River Park a short walk to the east from
the home on the cape of Pickering Point. America’s first living history museum is
at the north end of Forest River Park, the Pioneer Village. In 1930 three acres of
land were set aside to make recreations of various examples of colonial
architecture, such as dugouts, wigwams, thatched roof cottages, and the Governor's
Faire House. Reenactors give lively performances on how the people of Salem lived
in 1630.
The Pioneer Village
�Forest River Park, c. 2021
Concrete Slide, Forest River Park, c. 1920s
�Just south of Bristol Street is Salem State University. Established in 1854
as the Salem Normal School, it is the oldest and largest institute of
higher education on the North Shore and is part of the state university
system in Massachusetts. Salem Normal School was established under
the guidance of Horace Mann, who’s personal mission was to create
accessible teaching education. Originally a women’s only institution, it
began accepting men in 1898. It was also not originally in the South
Salem district, but moved there in 1896 as the Sullivan building was
opened.
Salem State University, c. Unknown
Horace Mann Training School,
pre-1932
�Salem was under a drought on the hot, windy day of June 25, 1914. Early in the afternoon the
fire started at the Korn Leather Co. in Blubber Hollow, the leather manufacturing district. The
conflagration cut a swath a half-mile wide and a mile-and-a-half long through the city. 1,376
buildings were destroyed, leaving18,000 people homeless, nearly half of Salem’s population. The
fire destroyed so many businesses that 10,000 people lost their jobs. Forest River Park was
established as a relief camp and housed approximately 1,500 people in 400 tents. The Great
Salem Fire of 1914 changed the face of much of the city. There aren’t any found records that the
fire effected 10 Bristol, but it would have still caused worry. From all accounts of the family that
lived in the home, we can be confident that they were there to provide aid for their neighbor’s
who had suffered loss.
Aftermath of the Great Salem Fire, c. 1914
Refugee Camp at Forest River Park, c. 1917
�It is always deeply regrettable of the information that is lost to time, and a struggle
to find those pieces to string together to present a pale comparison to the rich
lives that once lived. Each person that touched this home laughed, cried,
struggled, and celebrated vibrantly just as any of us currently do. It is something
to keep in mind that these individuals are far more than could ever be bound up
in two-dimensional print.
In 1891 Ebenezer H Morse went to an auction and bought lots 8, 9, 10, and 11 for
the highest bid of 4050.00$. At that time there were buildings listed on the deed, but
it doesn’t specific where exactly those buildings were, or even the type of buildings
(such as home, barn, shed, etc.) The property was up for auction as the previous
owner, William Andrews, passed on and the estate had failed to pay the property
taxes. Mr. Morse built his home in 1892 and it was given the address of 6 Bristol
Street.
Ebenezer Morse, c. unknown
Mr. Morse was a carpenter by trade and it was towards the end of his life when
his home was finished. He had been married to Sarah F. Gower, but she passed
away on January 8, 1892, before the home was finished. This might be the reason
he only lived in the home for a handful of years before staying with his daughter
and her family then passed on in 1903. He began to sell off the lots in parcels, and
in 1894 Ebenezer sold 10 Bristol Street to David Roche.
�David Aloysious Roche was born in Salem June 8, 1855, to John Roche and
Anastatia O’Neil. He attended Saint James Boys School growing up. David
worked processing textiles in a jute factory, then later became a carpenter.
He enjoyed music and played the clarinet throughout his life. He would join
the Naumkeag Band, the Salem Brass Band, and perform at various
ceremonies independently. Sometime between 1880 and 1890 David began
to be the principal for Curwen Industrial School, and remained in education
for the rest of his working career. He married Mary Jane Francis Garland in
July of 1877.
Mary Jane was born sometime in 1855 to Bernard Garland and Ann McNeil in
Ireland. Her family came to the Unites States between 1859-1860. In the 1870's
she moved from Vermont to work as a servant in the Pierce Nichols Mansion.
She did not continue to remain employed after she began having children, as
taking card of nine children is an incredible amount of work on its own.
Mary and David Roche, c. unknown
David Roche, c. unknown
�10 Bristol passed on to Elizabeth Constance Roche in 1927, David and
Mary Jane’s daughter. She attended the Salem Normal School and
graduated from the education course in 1911. Elizabeth then went on
to work as an assistant teacher at the Derby School in Castle Hill. She
was musically inclined, and had performed vocal solos at her school,
including during her graduation ceremony. Once she married, she
was no longer able to pursue her career, as it wasn’t done for married
women to work and take jobs away from men at the time.
Elizabeth married Patrick Francis Dalton, Jr., in 1924. Patrick was born
in 1891, a few months after Elizabeth. (Elizabeth was born January 17
and Patrick was born October 5.) As they were both born in Salem it is
very likely they knew each other as children and grew up together.
Patrick was the captain of the Salem High School baseball team and a
good all-around player, having played semi-pro in the area. He worked
as a machinist after high school until he was drafted into the marines
after high school to serve during World War 1. After his service was
completed, he settled back down in Salem, first working as a substitute
clerk at the post office, then working his way up to regular mail carrier.
It appears he worked at the post office up until he passed away in 1949.
Elizabeth lived a number of years longer and passed away on March 8,
1962.
���In 1952 Elizabeth passed the home on to her daughter, Jane Elizabeth
Dalton, and her husband, Joseph Edward Lundergan. Jane was Elizabeth
and Patrick's only child, born on November 9, 1927. Jane was a bright child,
excelling in her studies and in music. She attended the Salem High School,
graduating in 1944 as Salutatorian. During her time there she worked on the
school newspaper, was on the orchestra, and wrote the official school song
"To Salem High," which is still sung as of this writing. After high school, she
attended the College of Saint Elizabeth, located in New Jersey, and
graduated in 1948. She then attended in Boston University for graduate
classes in education before moving back to Salem to teach.
Jane Elizabeth Dalton Lundergan
Elizabeth married Joseph Edward Lundergan in 1951. Upon her
marriage the School Committee released her from her contract and
refused to rehire her, because at the time, married women still weren't
allowed to take any jobs that a man would be interested in doing.
Elizabeth fought the decision and managed to return as a long term
substitute, but paused her career to have four children. She returned to
teaching in the 1960's once society became more accepting to women's
roles outside of the home, and she remained thus until semi-retiring in
1988. Due to her excellent ability as a music teacher, in 2011, the Tri-M
Music Honor Society of the National Association for Music Education
awarded her an honorary life membership “for inspiring young
musicians to achieve and for serving music education.” Elizabeth
continued to perform music as the organist and pianist for the Sainte
Anne's Choir. She would perform with them at Masses, funerals, and
weddings, until it became difficult to manage the loft stairs. She passed
away in 2021 and left a long legacy behind.
���Joseph Edward Lundergan was born November 15, 1920, to Elizabeth
Murphy and Edward Lundergan. He also grew up in Salem, and graduated from
Salem High School in 1939. He was drafted into the Navy to serve as a merchant
mariner during World War II. He first served escorting supplies to Stalingrad
aboard the SS Mormacrio. The ship saw action, but was successful in its mission.
Afterwards, Joseph was retrained as an aviation mechanic, and served out his
term as such.
Naval Team, c. 1942
After leaving the military, Joseph continue to protect his
community by serving as a firefighter for 33 years for the City
of Salem. He was known to be a loyal and steadfast person,
and passed on December 26, 1999.
Joseph Lundergan, c. 1950
In 2013, 10 Bristol Street was passed on to living relatives,
and can not be further commented on due to privacy.
��Jane and Joseph Lundergan
�Ownership Table for 10 Bristol Street
Homeowner/Grantor
Date
Purchased
Years of
Ownership
Purchase
Price
Documents
Referenced
End of Book
324
Book 1322
Page 141
Hiram Andrews for William
Andrews’ Estate
Ebenezer H Morse
08/27/1891 3 Years
$4050.00
David A Roche
09/13/1894 28 Years
“- dollars”
Book 1423
Page 222
Elizabeth C. Roche
11/25/1922 5 Years
$1.00
Book 2537
Page 405
Patrick F. Dalton, Jr.
Elizabeth C. Dalton (Formerly
Elizabeth C. Roche)
6/24/1927
25 Years
QUITCLAIM
COVENANT
Book 2726
Page 243
Jane E. Lundergan/
Joseph E. Lundergan
Daniel Lundergan/
Jane Lundergan Irrevocable
Income Only Trust
Daniel Lundergan/
David Lundergan/
Timothy Lundergan/
Edward Lundergan
Daniel Lundergan/
David Lundergan
Edward Lundergan/
Timothy Lundergan
Edward Lundergan/
Carol Lundergan
9/17/1952
61 Years
“”
3/26/2013
9 Years
$100.00
Book 3924
Page 270
Book 32322
Page 314
5/23/2022
Split
Book 40951
Page 230
5/23/2022
Split
5/23/2022
Split
Book 40951
Page 233
Book 40951
Page 237
5/23/2022
Current
Notes
A certain parcel of
lands with buildings
thereon
A certain parcel of land
with all buildings
thereon
A certain parcel of land
with all buildings
thereon situated in
SALEM
The land, in said
SALEM, with buildings
thereon, bounded as
follows:
the land in said Salem,
on Bristol Street, with
buildings thereon
�Resident's Table According to City Directories
Directory Years
Residents
Occupation or Notes
1895, 1897, 1899, 1903-1914
David A. Roche
Carpenter , Principal
1897, 1899, 1901, 1903-1907,
1912, 1914-1916, 1918, 19201921
1901
Mary G Roche
Clerk, Student, Stenographer,
Teacher
Charles E Roche
Clerk
1901, 1903-1904, 1907
John H Roche
Clerk
1906 - 1908, 1916
Isabelle P Roche
Stenographer
1907-1913
David A Roche Jr
Clerk, Laborer, Apprentice
1908-1912, 1915-1918, 1920
Anna T Roche
1909-1915, 1918, 1920-1921
Elizabeth C Roche
Bookkeeper, Student,
Supervisor
Teacher
1912-1916, 1922
Eleanor B Roche
Nurse
1913-1916, 1918, 1920-1921
Francis R Roche
Shoe Wkr
1913-1916, 1918, 1920-1921
Marion T Roche
Teacher
1924, 1929-1930, 1942-1955,
1957-1958
1929-1930, 1942-1955
1957-1958
Patrick Francis Dalton Jr
Letter Carrier
Elizabeth C Dalton
1926
May M Maceachern
Teacher
Elizabeth C Roche Married
Patrick Francis Dalton Jr
Student
1926
Flora Mayer
Student
1926
Eleanor E Mulcahy
Student
1948-1951
Jane Dalton
Student, Teacher
1952-1955, 1957-1958, 1985,
1994-2001
1947-1955, 1953-1955, 19571958, 1985, 1994-2002
Joseph E Lundergan
Firefighter
Jane Lundergan
Teacher
Jane Dalton Married Joseph E
Lundergan
1993
Edward J Lundergan
���������������9/30/22, 6:10 PM
Search Result Details - MACRIS
Historic Building Detail: SAL.1937
Morse, Ebenezer H. House
MHC ID
SAL.1937
MACRIS Maps for SAL.1937
| Inventory:
Historic Name
Morse, Ebenezer H. House
Common Name
-
Street Address
6 Bristol St
-
City/Town
Salem
Village/Neighborhood
South Salem;
Local Number
32-245;
Year Constructed
C 1892
Architects
-
Architectural Styles
Italianate;
Uses
Multiple Family Dwelling House;
Significance
Architecture;
Areas
Designations
-
Building Materials Roof
Asphalt Shingle;
Building Materials Wall
Wood Clapboard; Wood Shingle;
Building Materials
Foundation
Brick; Stone, Uncut;
Demolished
No
MACRIS Home |
About MACRIS
|
Terms of Use
|
Help |
MHC |
MACRIS Maps |
SEC Home |
Contact Us
https://mhc-macris.net/#!/details?mhcid=SAL.1937
1/1
���������������9/13/22, 5:37 PM
1920 United States Federal Census - Ancestry.com
Elizabeth M Dalton
in the 1920 United States Federal Census
Detail
Name:
Age:
Source
Elizabeth M Dalton
29
Birth Year:
abt 1891
Birthplace:
Massachusetts
Home in 1920:
Street:
Residence Date:
Race:
Gender:
Relation to Head of House:
Marital Status:
Father's Name:
Salem Ward 4, Essex, Massachusetts
Bow Street
1920
White
Female
Daughter
Single
Patrick F Dalton
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Able to Speak English:
Occupation:
Industry:
Employment Field:
Yes
Sales Lady
Grocery Store
Wage or Salary
Able to read:
Yes
Able to Write:
Yes
Neighbors:
Discover
View others on page
Household Members
Age
Relationship
Patrick F Dalton
53
Head
Katherine A Dalton
38
Daughter
Annie P Dalton
35
Daughter
P Francis Dalton
27
Son
Harold J Dalton
22
Son
Elizabeth M Dalton
29
Daughter
© 2022 Ancestry.com
https://www.ancestry.com/discoveryui-content/view/38956785:6061?queryId=654ceeb6664bb65aced24e49e8cdc952&_phsrc=UPL479&_phstart=succ… 1/1
����������������������Salem City Directories
1897
1895
1899
1901
1903
1904
�1905
1905
1907
1908
1910
1911
1906
1909
1912
�1912
1914
1916
1913
1915
1917
1913
1916
1918
�1920
1921
1922
1924
1926
1929
1930
1942
1943
1944
1945
1946
1947
1948
1949
�1950
1951
1953
1954
1955
1957
1958
�����������������������������������������������������References
Pioneer village. PIONEER VILLAGE. (n.d.). Retrieved September 7, 2022, from
https://www.pioneervillagesalem.org/
Official Travel & Tourism Website of Salem, MA. Destination Salem. (2021, November 22).
Retrieved September 8, 2022, from https://www.salem.org/
Salem, Ma Government Website. salemma. (n.d.). Retrieved September 7, 2022, from
https://www.salemma.gov/
Salem State University. A Proud Massachusetts Public University. (n.d.). Retrieved September
10, 2022, from https://www.salemstate.edu/
Mapquest. Mapquest.com. (n.d.). Retrieved August 26, 2022, from https://mapquest.com/
New England Historic Society. New England Historical Society. (2022, September 10).
Retrieved September 16, 2022, from https://www.newenglandhistoricalsociety.com/
Salem fire. Salem Fire - SalWiki. (n.d.). Retrieved September 17, 2022, from
https://www.noblenet.org/salem/wiki/index.php/Salem_Fire
The Boston Globe. BostonGlobe.com. (n.d.). Retrieved August 27, 2022, from
https://www.bostonglobe.com/
Welcome page. History Hub. (n.d.). Retrieved September 7, 2022, from
https://historyhub.history.gov/
Ancestry® | Family Tree, Genealogy & Family History Records. (n.d.). Retrieved August 27,
2022, from https://www.ancestry.com/
History of Salem, MA: Salem historical timeline. Destination Salem. (2021, August 30).
Retrieved September 1, 2022, from https://www.salem.org/salem-history/
Historical newspapers from 1700s-2000s. Historical Newspapers from 1700s-2000s Newspapers.com. (n.d.). Retrieved September 3, 2022, from https://www.newspapers.com/
Social Security - Death Index. Data Exchange - State Agreement Models. (n.d.). Retrieved
September 1, 2022, from https://www.ssa.gov/dataexchange/stateagreements.html#sb=1
Map of the city of Salem, mass : From an actual survey. Norman B. Leventhal Map & Education
Center at the boston public library – Digital Collections. (n.d.). Retrieved September 2,
2022, from https://collections.leventhalmap.org/search/commonwealth:9g54xk154
�References Continued
Zoning map, city of Salem, mass. Scanned Maps - CURIOSity Digital Collections. (n.d.).
Retrieved September 2, 2022, from https://curiosity.lib.harvard.edu/scannedmaps/catalog/44-990137381980203941
Boston Public Library - Digital Publisher. (1911). Salem Normal School Class
Book.
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the
United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group
Number: 29; Residence Date: 1950; Home in 1950: Salem, Essex, Massachusetts; Roll: 5755; Sheet
Number: 9; Enumeration District: 5-397, etc.
Brockman, P. (2015, November). JAMES MYRON MOLLENKOPF WORLD WAR II PAPERS,
1943–1946. Indianapolis, IN ; Indiana Historical Society.
Convoy PQ.14. ConvoyWeb. (n.d.). Retrieved September 22, 2022, from http://
www.convoyweb.org.uk/russian/convoy1.php?convoy=PQ.14
GovInfo | U.S. Government Publishing Office. (n.d.). Retrieved September 22, 2022, from https://
www.govinfo.gov/content/pkg/FR-2021-11-19/pdf/2021-23972.pdf
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
10 Bristol Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1894
David A. Roche
Carpenter
and his wife,
Mary Jane Garland
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1894
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Mollie Meeks
Language
A language of the resource
English
10 Bristol Street
1894
2022
Carpenter
Garland
Massachusetts
Roche
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b473cd504adc49ffee6ab06b1edfd13b.pdf?Expires=1712793600&Signature=I4id8%7EmBK9CH9-j0w8xA0WJ4GNUbgPVuU7DN6J3OF22MKFLlriVTYwrBRKbl9DiNw6JE2iaM2KxHKPAFSYt-xVIRlLHgNVxIxYG360bZWzSkJXLjFxiSv6EjaI51Cgdu4AmjtsMtamP4mpxYic16XU7mg1WrV%7EZsHRZsca%7EdzGkgRDBYlUg33GQoGes%7E1s6TuVroPR9mWreUQm4ukqBd47Fe4fvjR-wlkcrOoc49b8KQ%7EYM51pNVBDgkA9B13q7C7s7k%7EVneKZXV0G00YTbDMfjOiNirYolhp7iiYD7HMxWhlQ%7Eil7XdX%7EFGz%7EgqcRUqFtXgx0ZntzBzaapoEo5Pzg__&Key-Pair-Id=K6UGZS9ZTDSZM
4afbd24975dcdc945d9c27d98adff189
PDF Text
Text
183 Rear Federal Street
Michael Pitman, tanner
Built by 1831
Researched and written by Leslie Fontaine
October 2022
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2022
�183R Federal Street, 1980
(MACRIS SAL.658)
183R Federal Street, 1995
(MACRIS SAL.658)
1
�Federal Street was laid out about 1769; called the new street in 1770, new street laid out near the North
River around 1779, a town way in 1782 and, finally, Federal street by 17941.
The house currently known as 183R Federal Street was originally 103 Federal Street, the houses and
buildings at this address were sometimes referred to as Lummus or Tuttle Court in various city
directories. According to Michael Pitman’s probate record of 1831/1832 he had two workshops on the
property2. By the time Andrew Lunt bought the property in 1832 it was being used as a wheelwright
shop3. At the time of the 1837 Salem City Directory it was still being used as a wheelwright shop by David
Ross. Between 1842 and at least 1853 it continued to mostly be used as a wheelwright shop while also
being occupied as a dwelling house.
By the 1855 Salem City Directory, 103 Federal had been renumbered to 183R Federal, which remains so
numbered to this day. Various members of the Tuttle family have lived in this house for around 105 years
between 1859 and 1964.
183R Federal Street, 1981
(MACRIS SAL.658)
1
Essex Antiquarian, Vol. 7, Pg. 67
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
3
Adams, G. The Salem directory ... Salem: H. Whipple.
2
2
�SOURCES
3
�1820 Map of Salem
1851 Map of Salem
4
�1874 Atlas of Salem, Plate I
1883 Birds Eye View of Salem
5
�1890 to 1903 Atlas, Plate 27
1897 Atlas, Plate 7
6
�1906 Atlas, Plate 53
1911 Atlas, Plate 14
7
�Michael Pitman Probate Record, 18314
4
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
8
�Michael Pitman Probate Record 18315
5
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
9
�Homeowner
Date
Purchased
Willis Tuttle Realty Trust
09/09/1986
Robert J. Metzger
05/31/1984
George J. Dubois & Stephanie M.
Dubois
11/13/1964
Tuttle Family
Elinor R. Tuttle
Edward G. Tuttle
Charles H. Tuttle
Frank A. & Marion R. Gardner
Francis R. Tuttle, Charles H. Tuttle,
Caroline F. Tuttle (single woman),
and Charlotte W. Moore
08/16/1949
05/29/1915
05/10/1915
12/31/1914 &
01/15/1915
11/19/1912
Years of
Number of
Ownership
Years
1984-1986
2
1964-1984
20
1859-1964
105
1949-1964
1915-1949
1915
1914-1915
1912-1914
Purchase Price
$137,000.00
Consideration
paid
Documents
Referenced
Description
8499:234
Master Deed
7423:417
Beginning at the Northeasterly corner thereof by other land of mine, thence running
Southeasterly by land now or formerly of Whittridge one hundred (100) feet; thence
running Southwesterly by land now or formerly of Grant sixty-two (62) feet, two (2)
inches; thence running Northwesterly by land now or formerly of Weston et all, one
hundred seventeen (117) feet, two (2) inches; thence running Northwesterly by
other land of mine sixty-two (62) feet, to the point of beginning.
5223:350
Beginning at the Northeasterly corner thereof by other land of mine, thence running
Southeasterly by land now or formerly of Whittridge one hundred (100) feet; thence
running Southwesterly by land now or formerly of Grant sixty-two (62) feet, two (2)
inches; thence running Northwesterly by land now or formerly of Weston et all, one
hundred seventeen (117) feet, two (2) inches; thence running Northwesterly by
other land of mine sixty-two (62) feet, to the point of beginning.
3736:580
Running from a point of land of Tuttle, Ninety-eight feet by land now or late of
Whittredge in a Southeasterly direction, thence Southwesterly, Sixty-Two feet, two
inches by land now or late of Grant; thence Northwesterly, one hundred fifteen feet
and two inches by land now or late of Weston et als, thence Northeasterly Sixty-six
feet by the parcel first described.
2299:59
Running from a point of land of Tuttle, Ninety-eight feet by land now or late of
Whittredge in a Southeasterly direction, thence Southwesterly, Sixty-Two feet, two
inches by land now or late of Grant; thence Northwesterly, one hundred fifteen feet
and two inches by land now or late of Weston et als, thence Northeasterly Sixty-six
feet by the parcel first described.
Running from a point of land of Tuttle ninety eight feet by land now or late of
Whittredge in a southeasterly direction, thence Southwesterly sixty two feet, two
inches by land now or late of Grant; thence Northwesterly one hundred fifteen feet
and two inches by land now or late of Weston et als., thence Northeasterly sixty six
feet by the parcel first described (183 Federal - front house)
15
Consideration
paid
34
$1 and other
valuable
consideration
paid
1
$1 and other
valuable
consideration
paid
2293:534
1
$1,339.99 &
$1,253.20
2284:432
(Execution) &
2282:595 (Deed)
2
$1 and other
valuable
consideration
paid
2189:167
Foreclosure - Property taken by sheriff
Being numbered 183 and rear of 183 Federal Street in Salem.
William Tuttle & Emma A. Tuttle
08/01/1859
1859-1912
53
$1,500.00
592:22
Ezra Lummus & Ann Lummus
11/30/1840
1840-1859
19
$1,300.00
321:231
All that real estate situated in the rear of one hundred eighty three Federal Street,
so numbered - consisting of a dwelling house and land with all other buildings
thereon, and bounded as follows - running from a point on land of said Tuttle ninety
eight feet by land now or late of Whittredge in a southeasterly direction, thence
southwesterly sixty-two and two twelths feet by land of Grant thence Northwesterly
one hundred fifteen feet and two twelths feet by land of Weston and others and
thence Northeasterly sixty six feet by land of said Tuttle to the point of starting being as the fences and bound now stand - said real estate being situated in the
rear of One hundred eight three Federal Street.
A certain parcel of land situate in said Salem on Federal Street and bounded as
follows viz. Beginning at the Northeasterly corner thereof and running
Southwesterly by Federal Street 70 feet more or less then running Southeasterly on
land of Tuttle, Pitman and Very 212 feet more or less, then running Northeasterly
by land of Stevens 64 feet to land of said Crowninshield, then running
Northwesterly by land of said Crowninshield to the first bound, with the privileges
and appurtenances to the same belonging and the buildings thereon standing,
being the same land which was conveyed to me by Wm E. Hacker, administrator of
the estate of the late Michael Pitman, of said Salem, by his deed dated the 26th
day of May 1832 and recorded Book 265, Leaf 174.
265:174
Situated on Federal Street in said Salem and bounded as follows biz; beginning at
the Northeasterly corner thereof on Federal Street by land of B.W. Crowninshield
and running Southwesterly by Federal Street 70 feet more or less, then running
Southeasterly on land of Tuttle, Johnson, and Proctor 212 feet, more or less, by
land of the heirs of Proctor, then running Northeasterly by land of said heirs of
Proctor 64 feet then running Northwesterly by land of said Crowninshield to the first
bound. Being the same land conveyed to Michael Pitman Book 240, Page 103
Mortgaged on October 17, 1844: 348:237 and discharged: 426:80
240:103
Beginning at the Northeasterly corner thereof on Federal Street by land late of
William S. Gray and running Southwesterly by Federal Street 70 feet, then running
Southeasterly on land of Proctor, Johnson, and others 212 feet to land of heirs of
the late Ebenezer Proctor, then running Northeasterly by land of said heirs of the
late Proctor 64 feet to land late of William S. Gray, thence Northwesterly by land
late of said Gray to the first bound.
Andrew Lunt (through
administration of Pitman estate by
William Hacker)
Michael Pitman and Mary
(Bowditch) Pitman
05/26/1832
2/25/1826
1832-1840
1826-1832
8
6
$1,025.00
$500.00
Notes
Front of
property was
sold 10/3/1854
to Tuttle with a
mortgage - 501:
251.
�������������������������������Inventory No:
SAL.658
Historic Name:
Common Name:
Lund, Andrew Wheelwright Shop
Address:
183R Federal St
City/Town:
Salem
Village/Neighborhood:
Central Salem;
Local No:
25-123;
Year Constructed:
C 1830
Architectural Style(s):
Federal;
Use(s):
Multiple Family Dwelling House; Shop Other;
Significance:
Architecture; Industry;
Area(s):
SAL.HD
Designation(s):
Local Historic District (03/03/1981);
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Shingle;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, September 6, 2022 at 9:48 PM
�LHD
3/3/1981
FORM B - B U I L D I N G
USGS Quad
Area(s)
Salem
HU
Town
658
Salem
Place
(neighborhood or v i l l a g e ) -
Central
Address
Uses:
Salem
183R F e d e r a l
Historic
Street
Name
Present
Residential
Original
Date
Form Number
Possibly
of Construction
Industrial
c. 1830
Source
See B i b l i o g r a p h y *
Style/Form
Federal
Architect/Builder
Exterior
Material:
Foundation
Not V i s i b l e
Wall/Trim
Wooden
Roof
Asphalt
Outbuildings/Secondary
Shingles/Wood
Shingles
Structures
M a j o r A l t e r a t i o n s (with dates) W i n g o n S
e l e v a t i o n b u i l t (1851-1874); wing on N
e l e v a t i o n added ( l a t e 1 9 t h - e a r l y 20th C ) ;
m o s t t r i m r e p l a c e d , new d o o r f r a m e , wooden
shingle siding applied (mid-late 20th C ? )
Condition
00
/"\
/
Recorded
1
i
/\\
by: Susan
Ceccacci,
Moved
Acreage
Lisa
and Dianne L. S i e r g i e j
Commonweal C o l l a b o r a t i v e
Date:
J u l y 1995
I
no
yes
Date
6,745 S F
Hartmann
Organization:
I
X
Good
|— (
J — |\/[Zr
l — W I w i V LZ U
Setting
S e t behind o t h e r houses on a
narrow row o f f F e d e r a l S t r e e t , i n a
densely-settled, neighborhood of mostly
19th-century residences.
SEP 2 9 1995,
SS. H I S T . C O M M .
�(
BUILDING
183R
FORM
ARCHITECTURAL
See c o n t i n u a t i o n s h e e t .
DESCRIPTION
Describe a r c h i t e c t u r a l features.
Street
E v a l u a t e t h e c h a r a c t e r i s t i c s of t h i s b u i l d i n g i n terms of o t h e r b u i l d i n g s
w i t h i n t h e community.
This
2
1/2-story,
chimneys
north
and
a
end.
story
frames
are
form,
paired
chimneys,
Federal
period
windows w e l l
Twentieth
evidence
century
which
HISTORICAL
center-entry,
gable-roofed
Window
center-entry
possible
5-bay,
2-story,
date
molded
of
below the
help
and
eaves
date
NARRATIVE
and
on
the
close
suggests
the
the
house
has
a
south
end
and
window sash
eaves
construction,
alterations to
would
gable-end
wing
trim
but
a
are
the
later
and
are
door
pair
of
interior
another
6/6.
The
on
i n d i c a t i o n s of
placement
rather
frame
of
than
have
the
5-bay,
a
the
second
earlier
date.
eliminated
other
building.
See c o n t i n u a t i o n s h e e t .
D i s c u s s t h e h i s t o r y of t h e b u i l d i n g .
E x p l a i n i t s a s s o c i a t i o n s with local (or s t a t e h i s t o r y .
I n c l u d e uses
of t h e b u i l d i n g and t h e r o l e ( s ) t h e owners/occupants p l a y e d w i t h i n t h e community.
The
house
which
at
183R
developed
nineteenth
nearby
c.
dwelling
1830
associated
the
house
Tax
records
(probably
Street
in
residents
Boston
Street.
During
industry
expanded
at
and
leather
the
the
Federal
Federal)
appears
a wheelwright
property.
Federal
In
Street
Street
an
were
1840,
to
the
to
the
in
sold
house
located
the
on
of
site
buildings
from
that
time;
a
when
and
a
land
constructed
Federal)
and
the
period.
L u m m u s , who
Federal)
at
dominate
1830's
183R
the
nineteenth
converted
the
the
Ezra
(183
mid-
curriers in
industrial
have been
front
unfinished
and
early
shop d u r i n g
Lund
Street
and
rapidly to
late
blacksmith,
(directly
early
were tanners
economy by
Street
housed
indicate that
183R
local
Federal
183
183
on
Federal
i n the
in
1841.
shop
e a c h was
valued
$2,000.
William
the
owned
with
upper
the
of
183R
on
Many o f
building that
Andrew Lund
at
at
i s located
neighborhood
shoe
sector
Street
residential
district
Salem's
manufacturing
The
a
century.
leather
century,
Federal
as
Tuttle
first
Tuttles
the
purchased
appeared
rented
family
BIBLIOGRAPHY
at
the
the
at
least until
and/or
Salem.
*King,
Inc.,
city
house
Salem,
Salem
Beers,
the
in
1854.
The
d i r e c t o r y as
183R
Federal
middle
of
a
as
the
property
dwelling
a
duplex.
twentieth
at
183R
i n 1872.
The
Federal
I t
seems
dwelling
stayed
century.
See c o n t i n u a t i o n s h e e t .
X
REFERENCES
Massachusetts
for
property
i n the
Historical
Commission Reconnaissance
Survey
Report
1985.
Joyce,
Research
Massachusetts,
Directories,
D.
G.
&
Report:
183
February
Federal
Street,
Historic
Salem
1987.
1837-1946.
Company,
Atlas
of
Essex
County,
Massachusetts,
1872.
Hopkins,
G.
M.
Mclntyre,—Hsory
Recommended
for
&
Co.,
C.
listing
Atlas
E.,
i n the
Map
of
of
Salem, M a s s a c h u s e t t s ,
the
National
City
of
Register
Salem,
of
Mass,
Historic
1874.
1851.
Places;
�I f c h e c k e d , s e e a t t a c h e d N a t i o n a l R e g i s t e r C r i t e r i a Statement form.
INVENTORY
FORM C O N T I N U A T I O N
SHEET
Salem
183R
Area
BIBLIOGRAPHY
and/or
REFERENCES
Richards,
L. J . ,
HU
Street
F o r m No.
658
(continued)
Atlas
of the City
o f Salem, M a s s a c h u s e t t s . . . . ,
1897.
S a n b o r n Map Company, S a n b o r n F i r e I n s u r a n c e M a p s o f S a l e m ,
M a s s a c h u s e t t s 1 8 9 0 New Y o r k , S a n b o r n M a p C o . , 1 8 9 0 .
S a n b o r n Map Company, S a n b o r n F i r e I n s u r a n c e Map o f S a l e m , M a s s . ,
1 9 0 6 , New Y o r k , S a n b o r n M a p C o . , 1 9 0 6 .
1906
S a n b o r n Map Company, S a n b o r n F i r e I n s u r a n c e Map
t o F e b . , 1 9 5 0 , New Y o r k , S a n b o r n M a p C o . , 1 9 5 0 .
Salem,
Walker L i t h o g r a p h and P u b l i s h i n g
M a s s a c h u s e t t s , 1911.
Company,
Atlas
o f Salem,
Mass.,
of the City
of
�6 5 8
F O R M
B
-
B U I L D I N G
F o r m no.
'UCft-
In A r e a n o .
MASSACHUSETTS HISTORICAL COMMISSION
O f f i c e of t h e S e c r e t a r y , S t a t e H o u s e , B o s t o n
\ 1 3
&s
at u s e
jit o w n e r
ption:
irce
i n r e l a t i o n to n e a r e s t c r o s s s t r e e t s a n d
other b u i l d i n g s . Indicate north.
Exterior wall fabric \ K X A ,
Outbuildings (describe)
c^WSl vAftTTV
Other features
X
X \
S&X$£fS
A i :ered
Date
Moved
Date
5. L o t size-.
One a c r e o r l e s s
r
O v e r one a c r e
A p p r o x i m a t e frontage
QPAO^
A p p r o x i m a t e d i s t a n c e of b u i l d i n g f r o m
street
6. R e c o r d e d b y £ " ^ > A & V ^ C & Q C N
v
Organization ^ g f ^ y s x ^ ^ \ g ^ \ Q G & C b f O
Date
(over)
ym-i-n
^\<\t(\
�7. O r i g i n a l o w n e r ( i f
known)
O r i g i n a l use
S u b s e q u e n t u s e s ( i f any) a n d d a t e s
8. T h e m e s ( c h e c k a s m a n y a s
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
C ommunication
Community development
9. H i s t o r i c a l s i g n i f i c a n c e
applicable)
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
( i n c l u d e e x p l a n a t i o n of t h e m e s c h e c k e d a b o v e )
1
10. B i b l i o g r a p h y and/or r e f e r e n c e s (such as l o c a l h i s t o r i e s , deeds,
early maps,
etc.)
assessor's
records,
�Inventory No:
SAL.657
Historic Name:
Pitman, Michael - Lummus, Ezra
House
Common Name:
Tuttle, William House
Address:
183 Federal St
City/Town:
Salem
Village/Neighborhood:
Central Salem;
Local No:
25-122;
Year Constructed:
1841
Architectural Style(s):
Federal; Greek Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.HD
Designation(s):
Local Historic District (03/03/1981);
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Clapboard;
Foundation: Granite; Stone, Cut;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, September 6, 2022 at 9:48 PM
�LHD
3/3/1981
FORM B - B U I L D I N G
USGS Quad
Assessor's
Area(s)
Form Number
Number
Salem
25-122
HU
657
Massachusetts H i s t o r i c a l Commission
Massachusetts Archives B u i l d i n g
220 M o r r i s s e y B o u l e v a r d
Boston, Massachusetts
02125
Town
Place
Salem
(neighborhood
or v i l l a g e )
Central
183
Salem
Federal
Street
Michael
Pitman/
E z r a Lumus House
Residential
c.
See
|Form
1826-1831
Bibliography*
Federal/Greek
Revival
ect/Builder
or
Material:
Granite
Wall/Trim
Clapboard/Wood
Roof
Asphalt
Outbuildings/Secondary
Major
Alterations
Condition
Moved
Acreage
Recorded
by:
Organization:
Susan Ceccacci and
Dianne L. S i e r g i e j
Commonweal C o l l a b o r a t i v e
Date:
July
1995
O
r ~ fs
f l t
U
SEP
f
t
VE
2 9
\m
X
Shingles
Structures
(with dates)
Good
no
yes
Date
6,030 S F
Setting
Set close t o t h e sidewalk behind
a narrow s t r i p o f land enclosed by
granite post and i r o n fence, i n a denselys e t t l e d , neighborhood
o f mostly 1 8 t h&
19th century r e s i d e n c e s .
�B U I L D I N G FORM
183
ARCHITECTURAL DESCRIPTION
Describe a r c h i t e c t u r a l features.
Federal
Street
See c o n t i n u a t i o n s h e e t .
E v a l u a t e t h e c h a r a c t e r i s t i c s of t h i s b u i l d i n g i n terms of o t h e r b u i l d i n g s
w i t h i n t h e community.
This 2
both a
situate
likely
molded
1/2-story,
5-bay, c e n t e r - e n t r y , g a b l e - e n d house i s 3 bays
2 - s t o r y and a 1 - s t o r y , r e a r e l l .
A p a i r of i n t e r i o r , end
d on t h e f r o n t s l o p e o f t h e r o o f .
Because of t h e i r p o s i t i
t h a t a n o t h e r p a i r o n c e e x i s t e d on t h e r e a r s l o p e .
Window
and window sash a r e
6/6.
deep w i t h
chimneys are
o n , i t seems
frames are
Elements consonant w i t h a Federal period date of c o n s t r u c t i o n are the
t r a d i t i o n a l , f i v e - b a y , c e n t e r - e n t r y form, p a i r e d chimneys, c l o s e eaves, s l i m
c o r n i c e and s e c o n d s t o r y windows s e t d i r e c t l y under t h e e a v e s .
The
handsome
p i l a s t e r / a r c h i t r a v e / c o r n i c e door frame of the main entrance
suggests
t r a n s i t i o n a l Federal/Greek
Revival period date (1830's-1840's).
I t h a s some
of the w e i g h t i n e s s of the Greek R e v i v a l s t y l e , e s p e c i a l l y i n the c o r n i c e , but
r e t a i n s t h e s h o r t s i d e l i g h t s and o v e r a l l s l i m m e r p r o p o r t i o n s c h a r a c t e r i s t i c o f
the Federal
style.
HISTORICAL NARRATIVE
X
D i s c u s s t h e h i s t o r y of t h e b u i l d i n g .
o f t h e b u i l d i n g and
See c o n t i n u a t i o n s h e e t .
E x p l a i n i t s a s s o c i a t i o n s with l o c a l (or s t a t e h i s t o r y .
Include
uses
t h e r o l e ( s ) t h e owners/occupants p l a y e d w i t h i n t h e community.
T h i s h o u s e s t a n d s d i r e c t l y i n f r o n t t h e d w e l l i n g a t 183R
Federal Street
(see
F o r m No.
658).
T h e l o t s o n w h i c h b o t h 183 a n d 183R
a r e l o c a t e d seem t o have
b e e n p a r t o f a s i n g l e p a r c e l t h a t was s u b d i v i d e d f r o m t h e W i l l i a m S h e p a r d G r a y
p r o p e r t y ( s e e 1 7 7 - 1 7 9 F e d e r a l S t r e e t , F o r m No. 655)
i n 1818.
The f i r s t h o u s e
o n t h a t l o t may
h a v e b e e n t h a t a t 183 F e d e r a l S t r e e t , p r o b a b l y b u i l t b e t w e e n
1826
and 1832
d u r i n g the ownership of Michael Pitman, tanner.
Pitman also
o w n e d t h e h o u s e a c r o s s t h e s t r e e t a t 180 F e d e r a l S t r e e t a n d t h e a d j o i n i n g
tannery
( S e e F o r m No.
611).
P i t m a n b o u g h t a v a c a n t l o t f o r $500 i n 1826
and
s o l d t h e p r o p e r t y t o Andrew Lunt, wheelwright,
i n 1832
f o r $1025, more t h a n
twice his purchase price.
E x i s t i n g data leaves u n c l e a r what b u i l d i n g s e x i s t e d
o n t h e l o t w h e n i t was s o l d i n 1832.
R e s e a r c h o f t h e 1832
d e e d may
provide
additional information.
A c o m p a r i s o n o f d e t a i l i n g on t h e
1 8 3 F e d e r a l S t r e e t may
have been
The w e l l - p r e s e r v e d , F e d e r a l d e t a i
d o o r f r a m e a t 183 F e d e r a l S t r e e t
two d w e l l i n g s s u g g e s t s t h e h o u s e a t
b u i l t e a r l i e r t h a n t h e one a t
183R.
l i n g and t r a n s i t i o n a l F e d e r a l / G r e e k
Revival
s u g g e s t a c. 1830 d a t e o f c o n s t r u c t i o n .
The l e s s w e l l - p r e s e r v e d h o u s e a t 183R ^ F e d e r a l S t r e e t i s m o r e d i f f i c u l t t o
because of the s c a r c i t y of o r i g i n a l t r i m .
Placement of i t s second f l o o r
window frames a good d i s t a n c e from the eaves i n d i c a t e s a l a t e r date
of c o n s t r u c t i o n .
V i s u a l a s s e s s m e n t o f t h e a r c h i t e c t u r e and deed r e s e a r c h
i m p l i e s 1 8 3 R may
h a v e b e e n b u i l t b e t w e e n 1840 and
1858.
date
The
original,
when
183
Federal
BIBLIOGRAPHY
l a r g e r l o t was
Street
was
and/or
Recommended
subdivided
s o l d by
REFERENCES
for
listing
Ezra
X
i n the
into
two
separate
Lummus, a b l a c k s m i t h ,
parcels
to
i n 1858
William
Tuttle
See c o n t i n u a t i o n s h e e t .
National
Register
of
I f c h e c k e d , see a t t a c h e d N a t i o n a l R e g i s t e r C r i t e r i a Statement form.
Historic
Places;
�INVENTORY
FORM C O N T I N U A T I O N
SHEET
Salem
183
Area
HISTORICAL
NARRATIVE
HU
Federal
Street
F o r m No.
657
(continued)
of Salem.
T h i s d i v i s i o n suggests t h a t both houses were s t a n d i n g by t h a t date.
The d w e l l i n g a t 183 F e d e r a l S t r e e t r e m a i n e d i n t h e T u t t l e f a m i l y u n t i l i t was
s o l d t o R o b e r t E. W a r n e r i n 1 9 6 8 . More r e c e n t o w n e r s a r e l i s t e d i n t h e
r e s e a r c h r e p o r t by Joyce K i n g f o r H i s t o r i c Salem, I n c .
BIBLIOGRAPHY
Salem
and/or
REFERENCES
*King, Joyce,
I n c . , Salem,
Research Report:
Massachusetts.
183 F e d e r a l S t r e e t ,
1987,
Historic
* B a i l e y , P. a n d W a l s h , K.,
Massachusetts H i s t o r i c a l
Commission
S u r v e y F o r m B, N o . 6 1 3 , 1 8 3 F e d e r a l S t r e e t , S a l e m , M a r c h 3 0 , 1 9 7 8 .
Beers,
D.
G.
& Company,
Atlas
of Essex
County,
Massachusetts,
1872.
H o p k i n s , G. M. & C o . ,
A t l a s o f Salem, M a s s a c h u s e t t s , 1874.
M c l n t y r e , H e n r y C. E . ,
Map o f t h e C i t y o f S a l e m , M a s s , 1 8 5 1 .
R i c h a r d s , L. J . , A t l a s o f t h e C i t y o f Salem, M a s s a c h u s e t t s . . . . ,
1897.
Salem,
Walker L i t h o g r a p h and P u b l i s h i n g
Massachusetts, 1911.
Company,
Atlas
of the City
of
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
183 FEDERAL ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.657
SAL.HD, SAL.HU
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, April 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�F O R M
B
-
F o r m no.
In A r e a n o .
B U I L D I N G
b l o c k
MASSACHUSETTS HISTORICAL COMMISSION
O f f i c e of the S e c r e t a r y , S t a t e H o u s e , B o s t o n
\ wLO-»
sss
\Sf
teAo^S'^^i-
ent u s e
ent o w n e r
ription:
puree
litect
i n r e l a t i o n to n e a r e s t c r o s s s t r e e t s a n d
other b u i l d i n g s . Indicate north.
Exterior wall fabric
Outbuildings (describe)
O
^
^
C
X
0
J
Y20-M - Q v o ^ i r
U
J
^
4
e
>
^
^
.
VJO*^-' J U - - ^ -
Other
features
—
Altered^
Date
Moved
Date
5. L o t s i z e :
One a c r e o r l e s s
O v e r one a c r e
A p p r o x i m a t e frontage
y(j
A p p r o x i m a t e d i s t a n c e of b u i l d i n g f r o m
6. R e c o r d e d b y
/f\
Organization
Date
(over)
37M-7-77
Q , &Ou^^fl-^
^
S ~K^~
.
street
�(^57
fJ,fL\
7. O r i g i n a l o w n e r (if known)
O r i g i n a l use
p p (j
Pi'4-jMM-yj
/~rl*> /^dULSl/lJZ^ ,
S u b s e q u e n t u s e s (if any) a n d d a t e s
8. T h e m e s ( c h e c k a s m a n y a s
applicable)
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
Community development
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9. H i s t o r i c a l s i g n i f i c a n c e ( i n c l u d e e x p l a n a t i o n of t h e m e s c h e c k e d a b o v e )
The l o t of land that t h i s house now stands on was owned
by W i l l i a m Sheppard Gray u n t i l 1818 when he f l e d Salem
(see H i s t o r i c a l s i g n i f i c a n c e on #177-179 Federal St.)
The Amesbury N a i l Factory Co. then owned t h i s l o t u n t i l i t
was s o l d to Michael Pitman, tanner i n 1826 f o r $500 (240:103).
Pitman b u i l t the e x i s t i n g house i n about 1830 and then sold the
property f o r $1025 to Andrew Lunt, wheelwright, i n 1832 (265:174)
Lunt b u i l t a shop on the land i n 1834 worth $400, and i n 1840
the land, house, and shop were sold to Ezra Lummus f o r $1300
(321:231).
W i l l i a m T u t t l e bought the property i n about I860 from
Lummus, and he owned i t u n t i l at l e a s t 1897.
10. B i b l i o g r a p h y and/or r e f e r e n c e s
e a r l y maps, etc.)
Z ^ s ^ l - x
£&*mJ^
(such as l o c a l h i s t o r i e s , deeds,
jfa^'s^
^7
assessor's
jfe^Lo
records,
t^feiL
tdo&u-e_
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
183R Federal Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Michael Pitman, tanner
Built by 1831
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built by 1831
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1831
183R Federal Street
2022
Massachusetts
Pitman
Salem
Tanner
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/550018c48d723d5acdd7ec880d564e81.pdf?Expires=1712793600&Signature=OEdw1m88j9xJgMMblfBCZvjXksk%7EelKV4oA-3p5YSfq9QimVZjlRUCh87Yi5Mc0hUCSgC4ZSj6MtgV7IxWtPj8B7pCAHsoMg1P6%7EOLtPGIlkHCWboksaGVJ8o8-W3VGKOL0Fsq3IsMSd5EBt4i7JmaqvwnMh4h2w5QTKpHUmuQAoA4Pdtd4uIH33%7ELLvTQpRRHjG8dCgHOlYxGUUNB7V1iGWZSCsw26inm4CWuYN-ZLiTqevFORFIaEKVv38clxc8sYspvFehScVJE7ianlr0l2C6AJ8t-GHmySV1WKMo5y-edJY3oru00MssOZiMPIXMcmqx6dX%7EXD6Qk5hQS1Auw__&Key-Pair-Id=K6UGZS9ZTDSZM
6f42c25f8f74dbc259693088aa9431cf
PDF Text
Text
���������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Ocean Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
30 Ocean Avenue, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Arabella Marden
1896
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1896
House history completed 1990
Contributor
An entity responsible for making contributions to the resource
Timothy Van Wey and Patricia Markunas
Language
A language of the resource
English
1896
1990
30 Ocean Avenue
Marden
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/3a38ca5cbff4793a34b885bdf30d819b.pdf?Expires=1712793600&Signature=ljUFGBoYprX4ArmD19H8T-oKKp%7EXsN4UMaxx93PFfoPJfVaLBgT8XD7R1VuNZR10aEtXHG%7EPbSUfPjWTswdiXJds0iWAOMR4YcOuBrQvBMLPyoEckz6wqWb8KpqvMPR0pVl6KoKGjt74vI%7EbmA6omnbMFu2aDa1zJz1Ziklx0ewZjKHLLdFjHySgGab%7EWRSWYEA0R6kPm6btbcyzD0yEJ-mjZ5LzKfZbormvvkGzCMrVU35yLJDOegouw5wpD9sEguwUW9qeAq-7djjN8y6zJpwQhVa0E9Nsn6%7ESHtBcH%7Ew5ppri42WD6ot5WakkBXARdlpZ%7E4kPmF%7EdwmmDANmaLQ__&Key-Pair-Id=K6UGZS9ZTDSZM
117126ab9c8b12b68012b08699d61606
PDF Text
Text
��Map of the City of
Salem, Mass, 1851
(Norman B. Leventhal Map Center)
�Atlas of Salem, 1874
(Essex County Registry of Deeds)
�Atlas of Salem, 1897
(Essex County Registry of Deeds)
�Atlas of Salem, 1911
(Essex County Registry of Deeds)
�Salem Directory, 1853
������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Albion Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
6 Albion Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Nathaniel Rideout
Housewright
c. 1850
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1850
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1850
2022
6 Albion Street
Housewright
Massachusetts
Rideout
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/77b68551a91140bccbeea833ae1c88d3.pdf?Expires=1712793600&Signature=OPSXL8IEBFQdIcu45X11wIYgyuHTquRp%7EpdwdJr3bgB-lTeMxlu47Z7dgb-UXVc2g9tJphSJpwFoP2-kLIyF4%7ES3eubpabbTu3T8hH1WAwgWXBjY8Vk5D88IfTzvDUzaYFPM2kNz%7EXJNwrAEXGzqXhPFRa3zA%7EeWWLNGQvlmakMdFrAcWsT87cY-zMyDf1wj-i3ackJtaugS89TnEIhRKspzrQwZW1MtlpEDGsySiY4h4SWNwaYYfsynML39G579Ts2VraZ8K8bwyLNq8h3MSFEZE7RBuUdbHl0qSCOXon2o8H2w90Is8SqK33dM9xBEBmVW%7EVihWl6-el42KFdo2g__&Key-Pair-Id=K6UGZS9ZTDSZM
7311b466da2de2b7ad679e8b4b0ec7c6
PDF Text
Text
4 Phelps Street
Kate E. Furey
Shopkeeper
Built c. 1914
Researched and written by Connie Barlow
August 2022
Historic Salem Inc.
The Bowditch House
9 North Street
(978) 745-0799 / HistoricSalem.org
©2022
�For three weeks in August of 1880, Nathaniel Very, Collector of Taxes for the City of
Salem, posted notices around town and in the Salem newspaper announcing the sale at public
auction of land with a dwelling at 4 Phelps Street, the auction to be held on August 23, 1880.
State, county and city taxes had not been paid on the property in 1877 and in 1878. The highest
bidder at the auction was Dennis Brady and his business partner Michael Shortell, owners of a
shoe manufacturing business, who bought the property for “the discharge and payment of said
taxes and said incidental costs and expenses” for $500.1
Brady rented the property shortly thereafter: the Salem City Directory listed one
Michael S. Furey, shoemaker, as residing at 4 Phelps Street in 1881 and 1882-1883.2 In July of
1884, Michael Furey purchased the property from Dennis Brady for the sum of $500. 3
Furey was born in Ireland in 1855, having immigrated to the United States at the age of
ten. In 1876, he married his wife Katherine (later referred to in documents to as “Kate” or
“Catherine”). By 1900, they had nine children, eight of whom still lived at home.4 The eight
offspring living with them at 4 Phelps Street at that time were: Catherine, Margaret, Mary,
Sarah, Helen, Francis (Frank), Bessie and Thomas, ranging in age from 10 to 22 years of age.
1
Salem Registry of Deeds, 1043-243
City of Salem Directories, 1881, 1882-1883
3
Salem Registry of Deeds, 1131-98
4
1900 United States Census Place: Salem Ward 3, Essex, Massachusetts; Roll: 647; Page: 7; Enumeration
District: 0449; FHL microfilm: 1240647
2
�Sometime around or before 1906, Kate Furey opened a “variety” store out of the house
on Phelps Street.5 In 1908, Kate was listed in the City Directory as “Mrs. Kate E. Furey, widow of
Michael S. (d. Nov. 23, 1907).”6 Furey’s death is recorded in the Massachusetts Death Index.7
Early in January 1908, the Furey children, having been the heirs of their father Michael’s
estate, transferred the deed for 4 Phelps Street to their mother for “one dollar and other
valuable considerations to us paid.”8
Four of the adult children were living with Catherine in 1908: Catherine, Bessie (who
worked as a stenographer), Frank (who was working as a clerk), and Sarah (whose occupation
was listed as “box maker.”) Two years later, six of them shared the home with their mother,
Kate, who continued to operate the variety store.9
Over the next few years, the children moved in and moved out with their numbers
shifting as Kate continued to make a living with the shop. By 1913, there were four at home:
Bessie, who still worked as a stenographer, Sarah, who was a cashier at Riker Janes Drug Co.,
Catherine, and Thomas, a clerk. Frank was recorded as having moved to California.10
On June 25, 1914, tragedy struck the city of Salem when what has been called “the
Great Salem Fire” began just a few blocks north of Phelps Street on Boston Street, quickly
spreading across Boston Street and destroying much of the north end of Broad Street and
adjacent areas. The Furey’s house at 4 Phelps Street was not spared, becoming just one of the
1,376 buildings consumed by the flames.
5
6
7
City of Salem Directory, 1906
City of Salem Directory, 1908
Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations,
Inc., 2013.
8
Salem Registry of Deeds, 1912-179, 180
City of Salem Directory, 1910
10
City of Salem Directory, 1913
9
�View of the north end of Broad Street prior to 1914 fire
View of the same area of Broad Street post 1914 fire11
11
Photos from streetsofsalem.com blog by Donna Seger, June 27,2014
�Listing in “Data on Burn District of Salem,” by F.W. Dodge Co., 191412
The information shown above from the report published by the Dodge Company
following the fire indicated that Catherine Furey’s residence and shop at 4 Phelps Street was
constructed of wood (W); the assessed value on the land (A.L.) was $500; the assessed value on
the building (A.B.) was $1,100; and the insurance on the building (I.B.) was $4,350. (Catherine
had also been deeded a second property at 2 Phelps Street which Michael Furey had purchased
from Georgiana Lewis, also conveyed to her in the deed of 1908.13) Kate began rebuilding her
home almost immediately. The City Directory for 1914 suggests that Kate and five of the
younger Furey’s resided at 14 Flint Street during the time that the house and shop were being
rebuilt,14 but were once again living at 4 Phelps in 1915.15
By the time of the U.S. Census in 1920, only the eldest daughter, Catherine, was still
living with her mother Kate on Phelps Street. Kate was described as widowed, head of
household, and a self-employed shop keeper at age 62.16
In 1924, Kate Furey was 66. Most of her large brood of children had moved out on their
own and perhaps the house at 4 Phelps seemed too large for her and she was ready to retire
from running the shop. Whatever her exact reasons, Kate Furey sold the property at 4 Phelps
12
https://digitalrepository.salemstate.edu/handle/20.500.13013/493
Salem Registry of Deeds, 1178-526
14
Salem City Directory, 1914
15
Salem City Directory, 1915
16 1920 U.S. Census; Census Place: Salem Ward 3, Essex, Massachusetts; Roll: T625_696; Page: 2B; Enumeration
District: 266
13
�Street in July of that year to Caroline L. Cawley, the property described by her in the deed as
“being the same premises conveyed to me by the heirs of my late husband, Michael S. Furey.” 17
Kate and daughter Catherine then moved into the other property left to them by Michael
Furey: 2 Phelps Street.18
In the 1924 Salem City Directory, Caroline Cawley was listed as living with her husband,
Henry M. Cawley, at 4 Phelps. Henry was identified as a plumbing inspector in Peabody. A
woman named Margaret Morrill was also listed as living at #4 and listed as running the variety
store, but two years later Morrill, still living at 4 Phelps, was listed only as a student.19 Research
on the Cawleys’ life prior to the purchase of 4 Phelps reveals that they were the parents of
three children: Ada, Frank B. and Henry L.,20all of whom would have been in their thirties when
the Phelps Street property was purchased. However, Ada, who had married Frederick Morrill,
passed away in hospital due to peritonitis at age 22.21 Margery Morrill, a relation of their sonin-law, Frederick, was living with the Cawley’s in Peabody in 1920 and was identified as a
niece.22
Henry Cawley expired in 1928.23 Caroline Cawley was 64 years old at the time of this
death. Soon after becoming a widow, she began to operate #4 Phelps Street as a “Lodging
House” as a means of supplementing her income.
17
Salem Registry of Deeds, 2605-487
Salem City Directory, 1924
19
Salem City Directory, 1926
20 1900 United States Census Place: Peabody, Essex, Massachusetts; Roll: 647; Page: 12; Enumeration
District: 0429; FHL microfilm: 1240647
21
Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
22 1920 United States Census Place: Peabody Ward 1, Essex, Massachusetts; Roll: T625_696; Page: 9A;
Enumeration District: 238
23 Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA:
Ancestry.com Operations, Inc., 2013.
18
�The 1930 census indicates that eight “roomers” were residing there as “household
members.”24 Apparently, the boarding house endeavor was short-lived. Two years later,
Caroline was sharing the house only with her son, Henry L. Cawley, a salesman, and his wife,
Ethel, who worked as a saleswoman at Ye Little Food Shop on Washington Street.25 Henry and
Ethel had two children, George and Carolyn, who were listed in the 1940 census as being fifteen
and seven years old, respectively.26
The five Cawley’s lived together for the next several years until Caroline Cawley passed
away in 1936.27 After her death, Henry and Ethel took in a boarder, George Cassell, a laboratory
worker.28 The 1941 City Directory revealed some major changes in the household. Henry
Cawley no longer lived there and did not live at Phelps Street again. In 1969 at the time of his
death, he was buried in Salem.29
241930
United State Census Place: Salem, Essex, Massachusetts; Page: 3A; Enumeration District: 0250; FHL
microfilm: 2340637
25
Salem City Directory, 1932
26 1940 United States Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 5A; Enumeration
District: 5-343
27 U.S., Find a Grave Index, 1600s-Current [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc.,
2012.
28
Salem City Directory, 1940
29 U.S., Headstone Applications for Military Veterans, 1925-1970 [database on-line]. Lehi, UT, USA:
Ancestry.com Operations, Inc., 2012.
�As a single woman with two children, Ethel resorted once again to taking in boarders:
John Dowling, whose occupation was listed as a “tacker,” and Mrs. Ella Sauve, a saleswoman at
Sears Roebuck & Co. Ethel herself was employed as a “restaurant worker.”30
In 1944 during the Second World War, George Cawley was nineteen years old and
served in the United States Coast Guard.31 He listed his permanent residence as 4 Phelps Street
with his mother Ethel. Ella Sauve and John Dowling continued to board there also. Two years
later, however, George was married to Josephine T. Cawley and had an infant daughter, Carol.32
Another major shift in living arrangements occurred in 1951. Ethel Cawley, who still
worked at the restaurant, and her daughter Carolyn B. Cawley, who worked as a bookkeeper
for Joseph P. Manning Tobacco Co., relocated to an apartment on Porter Street in Salem,
leaving George and Josephine with their growing family and a boarder, Pearl Joy, a shoe worker
at Winston Shoe Company. George had a job as a driver for Swift & Co. Wholesale Meats.33
Josephine and George continued to supplement their income by renting to boarders. In
1952, Pearl Joy had moved on but Raymond W. Woodward, a “supervisor,” and his wife Ella
lived at #434. Two other borders, Robert Gaige and his wife Joan, lived there from 1953-1954.
Initially, Robert was in the Army but was then employed at Sylvania.35
By 1959, George Cawley had been promoted at Swift & Co. to the position of “provision
man,” and Josephine worked as a clerk at the Merchants-Warren National Bank of Salem. Two
women had boarded with them for several years: Mrs. Kathleen Gardner, a widow, and Victoria
30
Salem City Directory, 1943
Salem City Directory, 1944
32
Salem City Directory, 1946
33
Salem City Directory, 1951
34
Salem City Directory, 1952
35
Salem City Directory, 1954
31
�Kopcvznka, a teacher at Salem High School.36 Those four adults constituted the household along
with the Cawley’s two daughters, Carol and Barbara, for several years. Daughter Carol was a
student in high school in 1965 when a third daughter was born: Elizabeth, often called “Beth.”37
Miss Kopcznka, continued to board with the family. Carol moved to Washington, D.C. in 1970
where she worked as a secretary at the Pentagon.38
George and Josephine Cawley, their daughter Elizabeth, and Miss Kopcznka lived
together with very little change until 1984. By that year, both George and Victoria Kopcznka
had retired Josephine worked for Nynex in Salem, and Beth had her own apartment in Salem.39
In March of 1984, George Cawley, who acted as trustee of his grandmother, Caroline L.
Cawley’s, will, created a legal deed for 4 Phelps Street to be held by himself and his sister
Carolyn B. LeBlanc as joint tenants of the property, for no monetary consideration.40 His sister
changed the deed in May to a shared tenancy to herself and her husband, Edward LeBlanc. 41 In
May 1985, George and Josephine Cawley purchased Carolyn and Edward LeBlanc’s share of the
property for $45,000.42
Josephine Crawley retired from Nynex in 1993.43 The three retirees continued to live
together until Victoria Kopcznka died in 1999,44 followed by the death of Josephine Cawley in
2005.45 Six months later, George L. Cawley passed away at age 81.46
36
Salem City Directory, 1959
Salem City Directory, 1965
38
Salem City Directory, 1970
39
Salem City Directory, 1984
40
Salem Registry of Deeds, 7355-565
41
Salem Registry of Deeds, 7423-104
42
Salem Registry of Deeds, 7765-172
43
City of Salem Annual Listing, 1993
44
City of Salem Annual Listing, 2000
45
Boston Globe, November 26, 2005, p.30
46
Boston Globe, May 8, 2006, p.30
37
�Boston Globe, November 26, 2005, Saturday, p.30
�Boston Globe, Monday, May 8, 2006, p.30
�In April of 2009, Josephine Cawley’s daughter, Barbara St. Pierre, as Trustee of
Josephine’s will, granted the Phelps Street property to herself and two sisters, Carol Frasier and
Elizabeth Debski, for consideration paid less than $100.47 A year later, the three sisters
conveyed the property with Quit Claim to Robert C. St. Pierre for $255,000.48 Robert was the
grandson of Josephine and George Cawley. According to the City of Salem Annual Listings, no
one resided in the Phelps Street property from 2007-2015, following George Cawley’s death.
For two years Robert St. Pierre, a corrections officer, and his wife Michelle, a nurse,
were listed as occupying 4 Phelps Street from 2016 to 2017.49
Aaron Paternoster and his wife, Anna Burnham, purchased the house from the St.
Pierre’s in July 2018.50 The 2019 City of Salem Annual Listing identified Anna Burnham as
employed in management and Aaron Paternoster as an engineer.51
47
Salem Registry of Deed, 28507-537
Salem Registry of Deeds 29496-151
49
City of Salem Annual Listing, 2016 and 2017
50
Salem Registry of Deeds, 36895-151
51
City of Salem Annual Listing, 2019
48
�Directory Year
Resident
Occupation
1881-1907
Michael S. Furey
Shoemaker
1881-1924
Kate E. Furey
Shopkeeper
1881-1924
Catherine
Homemaker
1881-1905
Margaret
Servant
1882-1905
Mary P. Furey
Box maker
1884-1922
Sarah Furey
Cashier, Drug Store
1885-1912
Helen A. Furey
Stenographer
1886-1914
Frank Furey
Shoe worker; mason
1888-1915
Bessie Furey
Stenographer
1890-1917
Thomas Furey
Machinist
1924-1936
Caroline L. Cawley
Proprietor, Boarding House
1924-1928
Henry M. Cawley
Plumber
1924-1926
Margery Morrill
Student
1930-1931
Anna Fisher
Roomer
1930-1931
Harriet Fisher
Former Danvers patient
1930-1931
Bill Evans
Lawyer
1930-1931
Mary Evans
Bank clerk
1930-1931
George Doran
Plumber
1930-1931
Ruth Rennaman
Teacher
1930-1931
George Loring
Retired druggist
1930-1931
Albert T. Lee
Roomer
1932-1940
Henry L. Cawley
Belt maker
1932-1950
Ethel Cawley
Restaurant worker
1941
George Cassell
Laboratory worker
1942-1946
John Dowling
Tacker (shoe worker?)
1943-1946
Ella Sauve
Sales, Sears Roebuck & Co.
�1944-2006
George L. Cawley
Sales, Swift & Co.
1946-2005
Josephine T. Cawley
Bank clerk
1946-1970
Carol A. Cawley
Student
1950-1952
Pearl Joy
Shoe worker, Winston Shoe
1952-1987
Barbara Cawley
Child, student
1952
Raymond Woodward
Supervisor
1952
Ella Woodward
Homemaker
1953-1954
Robert J. Gaige
Employ, Sylvania
1953-1954
Joan Gaige
Homemaker
1956-1959
Kathleen Gardner
Widow
1958-1999
Victoria Kopcznka
Teacher, Salem High
1961-1962
Donald Reynolds
Salesman, Putnam Lumber
1965-1983
Elizabeth Cawley
Child, student
2016-2017
Robert St. Pierre
Corrections officer
2016-2017
Michelle St. Pierre
Nurse
2018-present
Aaron Paternoster
Engineer
2018-presenet
Anna Burnham
Management
�Homeowner Date
Years of
Number
Purchased Ownership of Years
Dennis
August 23, 1880-1884
4
Brady et al. 1880
Michal S
Furey
Catherine
Furey
July 10,
1884
January 7,
1908
1884-1908
24
1908-1924
16
Caroline L.
Cawley
July 10,
1924
1924-1984
60
George L
Cawley &
Carolyn B.
LeBlanc
Carolyn
LeBlanc &
Edward
LeBlanc
George L.
Cawley &
Josephine T.
Cawley
Barbara St.
Pierre Carol
Frazier,
Elizabeth
Debski
Robert C.
St.Pierre
March 13,
1984
March
1984-May
1984
2
May 24,
1984
May 1984May 1985
1 year
May 23,
1985
1985-2009
April 21,
2009
Aaron
Paternoster
& Anna
Burnham
months
Purchase Price Deed
Notes
Referenced
$500 & back
1043-243
Public
taxes
sale at
auction
$500
1131-98
Land with
dwelling
$1 & other
1912-179
From
valuable
heirs of
considerations
Michael
Furey
Considerations 2605-487
Land with
Paid
building
thereon
No monetary
7355-565
Will of
consideration
Caroline
Cawley
For
considerations
7423-104
Shared
Tenancy
24
$45,000
7765-172
Tenants
in
entirety
2009-2010
1
Consideration
paid I full less
than $100
28507-537
Will of
Josephine
Cawley
May 28,
2010
2010-2018
7
$255,000
29496-151
July 27,
2018
2018-
$413,500
36895-151
Quit
claim
land with
building
Land with
building
�1897 Salem Atlas, Plate 6, showing Furey House at 4 Phelps Street
�DEEDS
������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Phelps Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
4 Phelps Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Kate E. Furey
Shopkeeper
Built c. 1914
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1914
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Connie Barlow
Language
A language of the resource
English
1914
2022
4 Phelps Street
Furey
Massachusetts
Salem
shopkeeper
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/81092ee32ab69cb250f36a9c68d4dd05.pdf?Expires=1712793600&Signature=hpa0F6YNYCoQ8Io%7EW1ys2INxDxHADBG3Y0VLZBU0v9W7qOECw-8YpJ78mYwazRaaM5PGH35cnnpivKnVspJyFuqfCYnzEEgHzr%7EAmdX6MUQa2g7IVMN65tr6cx-l5PjpQKRw6o2wfRY9lQ8DY2tEm6yHvhp1WRc9tyHl71SjsjwBIU4C-KmG55WoL4OhgjONveGcSPpfS8CbAFoVbSe3ePiqP%7EBpVKF7P5P6lsCzgvg01w9ETPLnUf1h%7E7WH5lKtELXe0qYX4m4LeZUh-nVnUx-j2BbWv3Fa3WOXHtqoc-xffZFsgSOFnNJIUpzfsMmiO5WohnMIwBMsG2r9hir61Q__&Key-Pair-Id=K6UGZS9ZTDSZM
301d0267f5a60be3662b65c457c706e7
PDF Text
Text
HISTORIC
SALEM INC
17 Carlton Street
Built for
Margaret Ellison Bray
c. 1809
Remodeled in 1831
Researched and written by Jen Ratliff, 2022
Adapted from Robert Booth, 2002
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�17 Carlton Street, c. 2020
(Salem Accessors Office)
Carlton Street was laid out in 1800 and was named for revolutionary war army officer,
Colonel Samuel Carlton. The area had previously been known as Bakehouse Field, for a
bakehouse that once stood on Essex Street. 1 17 Carlton Street is one of the street’s earliest
homes. It was built around 1809 for Margaret Ellison Bray and was likely enlarged to its current
configuration in 1831 by Margaret’s son, Benjamin Bray, Jr. The home is in the Federal style
with simple trim and a brick foundation. Federal style architecture was popular from about
1780 to 1840 and is an evolution of the Georgian Style.
Bentley, William., Dalrymple, Marguerite., Waters, Alice G.., Waters, Joseph Gilbert. The Diary of William Bentley
D.D., Pastor of the East Church, Salem, Massachusetts: 1803-1810. United States: Essex Institute, 1911. Pg. 36
1
JEN RATLIFF
1
�The Historic Derby Street Neighborhood is perhaps the best example of Salem’s diverse
and ever-changing history. The land began as part of the largest native village inhabited by the
Naumkeag people. Europeans settled in the area after 1626 and many of Salem’s remaining
first period homes line lower Essex Street, including the 1667 Stephen Daniels House, 1675
Narbonne House, and c. 1688 William Murray House. As Salem’s maritime industry bustled,
seafarers built their stately homes in the neighborhood to be close to their wharves. In the
early-to-mid 19th century, Salem’s elite moved to larger newly built estates on picturesque
streets such as Washington Square and Chestnut Street. Their former waterfront neighborhood
became home to Irish immigrants looking for work in the city’s factories and homes.
In the early 20th century, the neighborhood transitioned again, this time from being an
Irish neighborhood to predominantly Polish. Like the Irish, Polish immigrants were attracted to
job opportunities in the city’s mills and factories. Polish immigrants began arriving in Salem
around 1890, and by 1911, Poles comprised about 8% of the city’s overall population.
Bray Family, 1808-1874
Margaret Hill Ellison (1776-1819) was born in Salem, Massachusetts to Elizabeth Ulmer
(1739–1808) and John Ellison (1738–1812) on April 14, 1776. 2 John was born in London and
emigrated to Salem, where he married Elizabeth in 1762. John was a solider and sailor of the
rebel army during the Revolutionary War. By 1783, he was in business as a ship-rigger and in
1798 was working as a town watchman. John was described by Reverend William Bentley as “a
Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research
Institute (Jay and Delene Holbrook).
2
JEN RATLIFF
2
�man of great integrity and good reputation.” 3 Elizabeth was the granddaughter of Rev. Ulmer, a
preacher who emigrated from Germany around 1700 and settled in Maine. Together, John and
Elizabeth had seven surviving children: Mary, Rebecca, George, Elizabeth, Margaret, and John
Jr. 4
Margaret Ellison married boatbuilder and shipwright, Benjamin Bray (1775-1808) on
March 2, 1794, at the age of eighteen. 5 The couple resided on Hardy Street in Salem and had
seven children. Benjamin Bray fell ill and died of consumption at the age of thirty-three on June
2, 1808. He was buried in Charter Street Cemetery. Margaret was left with several young
children, some of which were put in the care of a guardian, Joseph Lambert. Two months after
Benjamin’s death, Margaret Bray purchased a plot of land on Carlton Street from Benjamin
Crowninshield for six $600. 6
On January 29, 1809, Margaret married barber, Francisco Paolo Astranan (1783-1865).
Astranan was a Sicilian immigrant that went by the anglicized name Francis P. Ashton. The
couple had two children, Lucy Ann and Merchalor Ashton. 7 Francis was close friends with
mariner Joseph Monarch, who immigrated to Salem from Naples. Monarch named one of his
sons Francis Ashton Monarch in his friend’s honor. His son later altered his name to Francis M.
Ashton and was one of the first to rent 1 Carlton Street, after the home was constructed as an
Booth, 2002 in reference to the diary of William Bentley, D.D., pastor of the East Church, Salem, Massachusetts.
Salem: Essex Institute. V.3 1803-1810
4
17 Carlton Street, Historic Salem, Inc. Robert Booth, 2002
5
Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research
Institute (Jay and Delene Holbrook).
6
Southern Essex County Registry of Deeds, 185:226 (1808)
7
This name has many different spellings including variations on Micah.
3
JEN RATLIFF
3
�investment property for Susannah Ingersoll in 1851. 8 According to historian Robert Booth, the
home at 17 Carlton Street first appeared in tax records in 1812 with Francis Ashton listed as
operating his barber shop in the home. 9 Although Francis is listed on the tax records, Margaret
solely owned the home, likely to ensure that her children with Benjamin Bray would receive an
inheritance. 10
In July 1819, Margaret passed away at the age of forty-four, just two years after giving
birth to her youngest child. She was buried with her first husband, Benjamin Bray, in Charter
Street Cemetery. Francis Ashton quickly remarried on December 5, 1819, to Rachel (Gwinn)
Hall, a widow of Spencer Hall. 11 Rachel became the stepmother to the Bray and Ashton children
and by 1820, the home on Carlton Street was headed by Francis Ashton and stepson John Bray
and his wife Margaret Roundy.
In March 1821, the house at 17 Carlton Street was divided amongst the Aston and Bray
children. Margaret and Francis’s daughters, Merchalor and Lucy Ann Ashton were deeded “the
north front rooms and north kitchen,” as well as a small piece of land on the northwest part of
the lot. The remainder of the property was deeded to the Bray children. 12 Around this time,
Francis P. Ashton, his new wife Rachel, and his children relocated to the corner of Bridge and
Pleasant streets and the Ashton portion of the home on Carlton Street was rented to laborer,
Susanna Ingersoll inherited The House of the Seven Gables and despite being a successful real estate investor is
best known for being the cousin of Nathaniel Hawthorne and the muse for his 1851 novel.
9
These records were likely available through the Phillips Library or City Hall in 2002. They have since become
unavailable.
10
Booth, 2002
11
Vital Records of Salem, Massachusetts, to the End of the Year 1849: Marriages. United States: Essex
institute, 1924.
12
Southern Essex County Registry of Deeds, 236:260 (1825)
8
JEN RATLIFF
4
�John Bullock (1781-1854) and his family. 13
In September 1821, John C. Taylor, a Salem pump and block maker, paid $200 to John
Bray, Eliza Bray and her husband David Robinson for their portion of ownership of the home.
The Taylor family resided in a part of the home for about two years prior to purchasing and
moving to a house on nearby Neptune Street. 14 In 1825, the Taylors sold their section of the
home back to the Bray family, this time to Benjamin Bray, Jr. (1801-1869) who was now a coach
and chaise body maker (horse carriage maker) at 15 Union Street. Benjamin continued to
purchase shares of the home’s ownership from his Bray siblings. The youngest Bray’s, William
and Daniel, who grew up in the home had careers as sailors. Daniel, a mariner, married Pheba
Skidmore in 1828 and resided nearby at 21 Becket Street and later at 104 Essex Street. William
traveled the world working as a ship’s carpenter.
Benjamin Bray married Mary Lane in 1825. Mary was born in Salem in 1801 and was the
daughter of Captain William Lane and his wife Elizabeth Brown, of 110 Derby Street. The couple
had three daughters and continued to share the Carlton Street home with John Bullocks. 15
In March 1831, Benjamin Bray took out a mortgage of $1,500 from Peter E. Webster, a
local trader. According to Robert Booth, “With the mortgage money, Mr. Bray evidently
enlarged the house by raising the roofline in front and extending it as a two-story lean-to
toward the rear, thus adding three or four small new rooms in back. It is likely that the
chimneys (as indicated by the brick foundation arches in the cellar), which had once run up the
end wall of the original house, remained in place and had fireplaces facing back into the new
Southern Essex County Registry of Deeds, 224:221 (1820)
Southern Essex County Registry of Deeds, 227:46 (1821)
15
City of Salem Directory, 1837
13
14
JEN RATLIFF
5
�rooms as well forward into the old rooms.” 16 This renovation likely created the home we now
see at 17 Carlton Street today.
The Eastern Railroad began offering direct trips between Salem and Boston in 1838.
Benjamin’s coach making business likely suffered following the railroad’s arrival in Salem and
the Panic of 1837. As a result, Benjamin Bray could not repay the Webster mortgage; and the
home was foreclosed, but in July 1839, Peter Webster agreed to convey the premises to
Benjamin’s wife, Mary for Benjamin Bray's unpaid balance, $450, in monthly $20 installments. 17
The Bullocks also remained the tenants in the house, and were joined there by Mrs. Bullock's
sister, Sarah Cloutman, a tailoress. According to Robert Booth, Benjamin and the Bray family
were able to bounce back.
During the 1840s, with a family of six children to support, Benjamin Bray drew on his
considerable ingenuity to modernize his coach-building business. He was a talented
designer and applied himself to improving the functioning of windows and window
curtains. Two of his creations were clever enough to earn him patents. He participated
in the first Exhibition of the Salem Charitable Mechanic Association at the Mechanic
Hall, on Essex Street at Crombie Street, in September 1849; and there was awarded a
diploma in the category of New Inventions. During the 1840s, with a family of six
children to support, Benjamin Bray drew on his considerable ingenuity to modernize his
coach-building business. He was a talented designer and applied himself to improving
the functioning of windows and window curtains. Two of his creations were clever
enough to earn him patents. He participated in the first Exhibition of the Salem
Charitable Mechanic Association at the Mechanic Hall, on Essex Street at Crombie
Street, in September 1849; and there was awarded a diploma in the category of New
Inventions.
In 1850, Benjamin Bray become sole owner of the home and land at 17 Carlton Street,
buying the remaining rights from his Ashton sisters. 18 He had transitioned from coachbuilder to
manufacturing curtain fixtures and was able to pay off his mortgage debts to Peter Webster’s
Robert Booth, 2002
Southern Essex County Registry of Deeds, 452:196
18
Southern Essex County Registry of Deeds, 591:299
16
17
JEN RATLIFF
6
�estate. At the time, the home was divided into at least three units or sections, occupied by the
Bray family, Elizabeth and Mary Ann Bullock, and Sarah Cloutman. 19 After Benjamin Bray
become sole owner, the Bullock and Cloutman women moved out of the home, and it was
occupied in its entirety by Mary, Benjamin, and their six children. During the Civil War, the Bray
family relocated to Boston and rented the home in Salem. According to Robert Booth's 2002
history of the home:
By 1865, the house was occupied by one Parker Bray and by Charles Fillebrown, 29, a
varnisher & polisher, wife Mary E., 28, and son Charles H., seven (1865 census, Ward
One, house 469). Charles Fillebrown had been a brave soldier during the war, and had
served as a private, from Salem, in July, 1862, in Co. G, First Regiment, Mass. Volunteer
Heavy Artillery. The Regiment was assigned to ordinary duty in forts near Washington,
DC, for a year and more. The outfit saw its first action in the spring of 1864. At the Battle
of Harris Farm, in Virginia, on May 19, the Regiment lost 54 men killed (Major Rolfe
included) and 312 wounded, with 27 missing. The outfit remained in the campaign
against Petersburg, and on June 16, lost 25 killed and 132 wounded in an ill-fated assault
on the entrenchments. Charles Fillebrown was one of those wounded. His wounds were
evidently severe, and he was mustered out in July, 1864. (see Mass. Soldiers, Sailors,
Marines in Civil War, 5:610). He resided at One Carlton Street by 1870.
Benjamin Bray Jr. died in Boston on December 21, 1869, at the age of sixty-eight. On September
17, 1875, his widow, Mary (Lane) Bray, sold the home at 17 Carlton Street to John Collins for
$1,825, thus ending the Bray Family’s sixty years of ownership. 20
Collins-Flynn Family, 1874-1945
By this time, the Historic Derby Street Neighborhood had transitioned to an Irish
neighborhood, as many of the area’s earlier merchants had built larger homes away from the
Massachusetts. 1855–1865 Massachusetts State Census [microform]. New England Historic Genealogical Society,
Boston, Massachusetts.
20
Southern Essex County Registry of Deeds, 912:226
19
JEN RATLIFF
7
�working waterfront. The Collins family consisted of John, his wife Catherine, and their daughter
Mary Ann. The family emigrated from Ireland around 1854, when Mary Ann was a toddler.
Little information is known about the family but, by 1880, they had converted the home into a
duplex and rented out one section to William Kane, a tinsmith at 31 Central Street, and his
children. The Kane family emigrated from Ireland around the same time as the Collins family. It
is possible the two families had a connection. William Kane was a widower with five children:
William Kane, Jr., (age 23) who worked as a barber, Nellie (age 21) who worked as a
dressmaker, and John (age 18) who worked as a cigar maker and two younger sons, James (age
11) and Thomas (age 7). Catherine and John Collins’ daughter, Mary Ann (age 26) also worked
as a cigar maker. 21
Mary Ann Collins married Bartholomew N. Flynn, a laborer, around 1882. Their marriage
was short-lived, as Bartholomew died in 1885. Mary Ann remained in the home with her
parents. The Kane family moved out and William Martin moved into their unit. At the time,
William worked at the gas works near Bridge Street. John Collins died in the late 1880s and the
home was occupied by his widow, Catherine and daughter, Mary Ann. The other unit was then
occupied by Henry Randall, who worked as a yachtsman. Mary Ann inherited the home in 1895
and her mother died a few years later. She remained in the home for another fifty years, with
rotating tenants in the adjoining unit. (see Resident’s Table) Mary Ann lived in the home until
1943. Tenants Lillian and Edward N. Tripp remained in the home and operated Salem Recreated
Craft Shop in the rear of the Carlton Street house. The Collins-Flynn family owned and resided
in the home for 71 years before it was sold to Charles S. Johnston Jr. for $339.47. His ownership
21
Adapted from Robert Booth, 2002
JEN RATLIFF
8
�was short, and it is likely that he made improvements to the home before selling to Mary and
James Lawnsby a few months later for $2,000. 22
Lawnsby Family, 1946-1995
James Robert Lawnsby (1913-1985) was born on July 9, 1913, in Beverly, Massachusetts
to Margaret (Gillis) and Edward L. Lawnsby. James was one of five children. He worked as a
laborer for the Works Progress Administration (WPA), a program that created jobs during the
Great Depression. He married Mary Catherine MacDougall (1915-1997) in 1934, at the age of
21. The couple settled on Lothrop Street in Beverly and started a family. The Lawnsby’s
eventually had six children, Francis D. (1935-2018), James Jr. (1936-2011), William C. (19372008), Richard P. (1941-1995), Mary C. (1945-2000), and Thomas E. (b. 1950)
The family moved to 40 Webb Street in Salem around 1940, while James briefly worked
as a chauffeur. Later, taking a job as an oil serviceman for Halls Heat Headquarters, where he
ultimately became a manager. The family purchased 17 Carlton Street in 1946 and continued
renting the home until moving in, around 1948. The Lawnsby children were all raised in Salem
and attended Salem Public Schools.
Frances graduated Salem High School as Valedictorian in 1952 and Salem State College
as Salutorian in 1956. She taught elementary school in Danvers and at a local Sunday School.
She was heavily involved in local organizations including the Girl Scouts, League of Women
Voters, and the Women’s Club of Beverly. She married Donald C. Winslow in 1958 and worked
as a bookkeeper for his Auto Body shop in Danvers.
Southern Essex County Registry of Deeds, 3437:64, 3450:280
The Lawnsby deed states “considerations paid” but the couple took out a mortgage for $2,000.
22
JEN RATLIFF
9
�James Jr. “Jake” served in the United States Army during the Korean War. He was known
as a sports enthusiast and avid fisherman.
William “Bill” followed in his father’s footsteps, working for Hawthorne Oil as an oil
burner technician. He was honorably discharged from the United States Army during the
Vietnam War and was a long-time active member of Salem’s Ancient Order of the Hibernian
(AOH) Division 18 and the Moose Lodge. He married JoAnna Fisher in 1960.
Mary C. Lawnsby married John C. Morrisey in 1968 and relocated to New Hampshire.
Her brother, Thomas married Evalyn Kumin in 1972, while working as an accountant. Evalyn is
an accomplished psychotherapist and mental health counselor, based in South Hamilton. No
information was available for Richard P. Lawnsby.
After almost fifty years of ownership, the Lawnsby Family sold the home at 17 Carlton
Street in 1995 for $67,500. Since then, it has been sold five times. Most recently, it was
purchased by Sarah Clermont and Stephen Larrick in December 2020. The couple have begun to
restore the home and have requested that this recording of its history be created.
JEN RATLIFF
10
�Homeowner
Date Purchased
Number
of Years
11
Purchase Price
August 26, 1808
Years of
Ownership
1808-1819
Margaret (Ellison) Bray
Benjamin Bray
Mary (Lane) Bray
February 22, 1825
1825-1874
49
consideration
paid
236:260
John Collins
Catherine Collins
September 17,
1874
1874-1895
21
912:226
Mary A. (Collins) Flynn
March 6, 1895
1895-1945
50
In
consideration
of $1
In
consideration
of $1
Charles S. Johnston, Jr.
November 27,
1945
March 27, 1946
1945-1946
<1
$339.47
3437:64
1946-1995
49
consideration
paid
3450:280
October 2, 1995
April 15, 1998
1995-1998
1998-2002
3
4
$67,500
$165,500
13235:215
14739:227
January 30, 2002
2002-2004
2
$285,000
18265:277
James Lawnsby
Mary C. Lawnsby
Matthew E. Power
Todd B. McIlroy
Sarah B. McIlroy
Jeffrey Stevenson
Jennifer Lordi Stevenson
consideration
paid
Documents
Referenced
185:226
1437:294
Notes
Land was purchased in 1808, and the
house was built for
Margaret Ellison Bray Astranan/Ashton
“a certain parcel of land with the
dwelling house and all other buildings”
Benjamin Bray inherited 1/8th undivided
share when Margaret Bray passed in
1819, accumulated most of his siblings
shares of the home over the years.
458:30
“Buildings thereon”
Property was conveyed from Catherine
Collins to her daughter Mary Ann Flynn
Also see 2877:437,438 for mortgage
covenants, 3352:554 for possession due
to foreclosure, and 3435:480 for
discharge
Conveyed “by deed of James E. Lynch,
Executor under will of Mary A. Flynn
Also see 3450:281 for mortgage of
$2000 with Roger Conant Cooperative
Bank
�Tasha Davidson
Cheryl Davidson
Brian Dower
Joanne Kennedy
Robert Kennedy
Sarah Clermont
Stephen Larrick
March 26, 2004
2004-2015
11
$363,000
22572:375
May 29, 2015
2015-2020
5
$389,500
34099:93
December 28,
2020
2020 –
Present
1+
$525,000
39366:593
Carlton Street is sometimes written as “Carleton Street” in deeds.
Directory Year
Residents
Occupation or Notes
1808-1819
1809-1819
1808-1853
18251842
1842-1853
1850
1850-1853
1851
1857
1864
1864
1866-1869
1866
1869-1870
1869
1872
1872
Margaret Ellison Bray
Francis P Ashton
Benjamin Bray
Mary L. Bray
John Bullock
Sarah Cloutman
Mary Ann Bullock
Elizabeth Bullock
Henry Rice
Priscilla Cloutman
George Bray
Edward L Bray
Sherman T. Meara
Hiram Sanborn
Joseph B. Osborn
Lydia Osborn
James Carter
George Caswell
No occupation listed. Widow of Benjamin
Barber. Married Margaret E. Bray in 1809.
Coach maker. Son of Margaret E. Bray
No occupation listed. Wife of Benjamin Bray
Laborer
Tailoress
Seamstress
Seamstress
Sail maker
Tailoress
Clerk - J.F. Almy & Co.
No occupation listed
Shoemaker
Cooper
Cooper
No occupation listed
Harnessmaker
Painter
�Directory Year
Residents
Occupation or Notes
1874
1874
1876-1886
1876
1882
1886
1888-1940
1890 - 1897
1890
1893
1895
1897-1906
1897-1906
1897-1906
1910-1911
1915
1915
1917-1921
1930
1930
1930-1931
1933-1936
1937
1937
1940
1940
1946
1957
1957
195719571957-
Leander LeBaron
Orville LeBaron
John Collins
Margaret Gibbons
Franklin Arrington
William Martin
Mary A. Flynn
Catherine Collins
Henry Randall
William G. Dodge
Ellen F. Edwards
A. Maria Tivnan
Clara J. Tivnan
Michael E. Tivnan
Joanna Leahy
James W. Armstrong
James T. Armstrong
Wadislaw Zawacki
Patrick Doherty
Mary Doherty
John Doherty
John L. Kelley
William A. Wilson
Geo W. Wilson
Edward Fripp
Lillian Fripp
Henry P. Wells
Harry C. McInnes
Eileen M. McInnes
James R. Lawnsby
Mary C. Lawnsby
Frances Lawnsby
Fireman
Mariner
Laborer
No occupation listed
Painter
Employed “at gas works”
Housekeeper. Widow of Bartholomew
No occupation listed
No occupation listed
Shoemaker
No occupation listed. Widow of Charles W.
No occupation listed. Widow of Michael
Shoe stitcher
Morocco dresser
No occupation listed. Widow of James
Car inspector
Helper
Shoe worker. Later used Walter as first name.
Laborer
No occupation listed
Machinist
Laborer
Driver - Salem Lumber Co.
No occupation listed
No occupation listed
Recreation Leader
Machinist
Leather Worker
No occupation listed
Serviceman - Hall’s Heat Headquarters
No occupation listed
Clerk
�Sources
�17 Carlton Street, 1985
MACRIS (SAL.3293)
�Salem Atlas, 1874 (Plate A)
�/.9
IJ
D.
/.J
D
j-'.-J
fl
!J
Q
/)
IJ
,,.
Salem Atlas, 1890-1903 (Plate 10)
�I1
I
Salem Atlas, 1897 (Plate 4)
�11
Salem Atlas, 1906-1938 (Plate 11)
�Salem Atlas, 1911 (Plate 5)
�DATl 0, PIIMlf
PIIMff Ne.
ll/9/95
11605-95
SUUCTUII
MAflllAl
941- 0086
OWNII
lOCATION
B & M Realty
DIMIHSIONS
17 Car lton St.
Ne. Of SfOIIU Ne. Of fAM!llU
WAID
con
.
WllOII
.
Int erior & exterior renovations as per plans submitted.
est . 24,000 . fee 149 . J.J .
4/26/00 #1 170-00 RENOVATE 3RD FLOOR . DRAWING SUBMITTED. est . 20 , 000 . -00 fee 125.00 T. J . S.
City of Salem Archives – Building Permits
�Margaret Hill Ellison (1776-1819), dlo Capt. John Ellison & Elizabeth Ulmer,
died "suddenly" 6 July 1819 and was buried at Charter Street Graveyard. She
m. 2 Marci, 1794 Benjamin Bray (1775-1808), son of John Bray & Eunice
Becket, died ofconsumption on 3 June 1808. She m/2 29 Jan. 1809 Francisco
P. Astranan (Francis P. Ashton) (1783-1865) born 5 Feb. 1783 Palermo, Sicily,
s/o Thomas Astranan & Michela Campanella, died 26 Nov. 1865 in Salem. He
m/2 5 Dec. 1819 Rachel (Gwinn) Hall (1789-1850+), dlo Thaddeus Gwinn &
Mercy Beadle ofSalem. Known issue ofMargaret, surnames Bray and
Ashton:
1. John Bray, 1795 (m. 1817 Margaret Roundy) Boston printer 1821.
2. Benjamin Bray, 1797, died of quinsy 20 Jan. 1799, aged 15 months
3. Margaret Bray, m. 1820 Jonathan C. Taylor, Salem boatbuilder 1821,
pump & block-maker later
4. Eliza Bray, m. David Robinson, Boston horse-letter
5. Benjamin Bray, 1801, m. 8 Sept. 1825 Mary Lane
6. Daniel Bray, Salem mariner 1826 (m. 1828 Pl,eba Skidmore)
7. William Bray
8. Lucy Ann Ashton, m. William N. Nassau; issue
a. W.N. Nassau Jr.
b. A retltusa W. Nassau.
9. Mica/ah (Mickelar) Ashton, 1817, bp 1824, m. Mr. Snow; issue
a. Mickelar Ashton Snow (b. 1836) m. Jonathan Davis
b. Margaret Ellison Snow
c. Francis P.A. Snow (b.1846)
d. James F. Snow m. Sophia E.
�Benjamin Bray (born 1801, son ofBenjamin Bray & Margaret Hill Ellison) m.
1825 Mary Lane (born 1801, dlo William Lane & Elizabet/, Brown). Known
issue, surname Bray:
1. Mary E., 1826
2. Sarai, E., 1831
3. Micalar, 1834
4. Edward L., 1837, mariner 1860
5. WilliamM., 1839, ,nariner 1860
6. George, 1844
Robert Booth, 2002
�SERIAL NUMBER
1. NAME (Print)
------~9 7 ________ J;fr1#5 ___________
(Fintt)
. ORDER NUMBER
& b~ _LAW#5 lJ/ ___________ _2- S-11_ ___ _
(Middle)
I
(Lut)
2• .ADDRESS (Print)
______ /FL IJ 7 Mq>t1,P __ J7, ____________________ /3-ey~1/?f-Y'. ______ /3>5LX ________ /11(5-[!! ___ _
(Number and etreet or R. F. D. number)
3. TELEPHONE
4. AGE IN YEARS
(Town)
5. PLACE
or
·
(County)
BIRTH
_________ flo _________________________ :;. _7 ------------- _____7-J~v £ f?i. y __ ·______
DATE Oi' BIRTH
--------------------------------- o.)_______(Day)
f' __ /,?/J
. -----(Exchan&e>
(Number)
(Yr.)
(Town or county)
(State)
6. COUNTRY OF
;~ELNSHIF
lf'
/1AJI..________________ ---------- , -~ ------------(State or country)
2/22/,
U.S., World War II Draft Cards Young Men, 1940-1947 (Ancestry.com)
�Unofficial Property Record Card - Salem, MA
General Property Data
Parcel
ID 41-0086-0
Prior Parcel
ID 11 -Property
Owner LARRICK STEPHEN C
CLERMONT SARAH E
Mailing
Address 17 CARLTON ST
Account
Number 0
Property
Location 17 CARLTON STREET
Property
Use One Family
Most
Recent
Sale Date 12/31/2020
Legal
Reference 39366-593
Grantor KENNEDY,JOANNE
City SALEM
Mailing
State MA
Zip 01970
Sale Price 525,000
ParcelZoning R2
Land Area 0.062 acres
Current Property Assessment
Card 1 Value
Building Value 289,600
Xtra Features 2,700
Value
Land Value 164,000
Total Value 456,300
Building Description
Building
Style Colonial
# of Living
Units 1
Year
Built 1800
Building
Grade Average
Building
Condition Good
Finished
Area (SF) 1736
Number
Rooms 7
# of 3/4
Baths 0
Foundation
Type Brick/Stone
Frame
Type Wood
Roof
Structure Gable
Roof
Cover Asphalt Shgl
Siding Vinyl
Interior
Walls Plaster
# of
Bedrooms 4
# of 1/2
Baths 1
Flooring
Type Hardwood
Basement
Floor Concrete
Heating
Type Forced H/W
Heating
Fuel Oil
Air
Conditioning 0%
# of Bsmt
Garages 0
# of Full
Baths 1
# of Other
Fixtures 0
Legal Description
Narrative Description of Property
This property contains 0.062 acres of land mainly classified as
One Family
with a(n) Colonial style building, built about
1800 , having Vinyl exterior and
Asphalt Shgl
roof cover, with 1
unit(s), 7
room(s), 4
bedroom(s), 1
bath(s), 1 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
�Massachusetts Cultural Resource Information System
Scanned Record Cover Page
Inventory No:
SAL.3293
Historic Name:
Common Name:
Address:
17 Carlton St
City/Town:
Salem
Village/Neighborhood:
Derby Street;
Local No:
41-86;
Year Constructed:
C 1810
Architectural Style(s):
Colonial;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood Shingle;
Foundation: Brick;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, January 24, 2022 at 6:53 PM
�1)5
FORM B - BUILDING
. · 1,..__;"_;
_ _I..___F_B_:_N_O.--'
~~.SSACBUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET ·,
BOSTON, MA 02116
Salem
17 Carlton Street
c Name
-------------
resent_r~e=s=i~·d=e=n~t=i=a=l;;.__ _ _ _ __
'ginal
"
------------
rnrm/:
1810
deed re 8e arch
·sKETCH MAP
-J L,U,,vx 1?116 5
.
Show property'.s location in relation U
.
to nearest cross streets and/or
N
geographical· features. Indicate
all buildings between inventoried
property and nearest intersection.
Indicate north.
·t
Style
Federal ( v~macular)
----"-------
Architect________________
Exterior wall fabric
wood shingles
Outbuildings _ _ _ _ _ _ _ _ _ _ _ __
Major alterations (vith dates)
Tvil N i::. a_
-----
<;T .
- 7
Moved
t c~l'-'1'
S1 .
<:- ..,., /.J-tf"lf sr .
Recorded by
Debra Hilbert
----------Date-----
Approx. acreage less than one acre
Setting
residential
Organization Salem Planning Department
. Date January, 19 86
(Staple additional sheets here)
·,
�ARQUTECTIJRAL SIGNIFICANCE (Describe important architectural featw·es and
evaluate in tenns of other buildings within the cOillIIU..mi. ty.)
17 Carl ton Street is a vernacular Federal period house whose modest character
is common to the Derby Street area.
The house is oriented with the flank end of its
gable roof . to the street and has a 3-bay symmetrical facade with a center entry.
The trim is simple and consists of plain window surrounds, a. molded doorhood, and .
flush roof eaves and eave returns . in the gable ends. Other features are the brick
foundation and the two interior chimneys.
HISTORICAL SIGNIFICANCE (Explain the role owners played in local or state
history and how the building relates to the development of the comm.mity.)
~
Benjamin Crowninshield, a master mariner and later .commander of the well-known
yacht Cleopatra's Barge, owned the land now comprising 15 and 17 Carlton Street. In
1808 he sold the latter property to Margaret Bray for $600.
The deed mentions. "a
lot of land" but no buildings. Margaret Bray was married to Benjamin Bray and from
l~ter deeds, it appears that they had six children. By 1821 there was a . house on
this property for a partition among the Bray children and Lucy Ann Ashton and
Merchalor Ashton makes mention of a dwelling. One of the Bray children, Benjamin,
eventually acquired the ownership rights to this property. He was a coachmaker
who worked on Union Street. Bray also had tenants living in the house including
John Bullock, ~ laborer, in 1837, and Henry Rice, a sailmaker, in 1851.
Carlton Street was known as Bakehouse Field for · a bakehouse located on Essex
Street. By 1800 much of this land was owned by Hannah Carlton Crowninshield,
Benjamin Crowninshield's mother.
Carlton Street was laid out in 1800 probably in
response to increased need for building land. The Federal period was a prosperQus
one for maritime trade.
I
BIBLIOGRAPHY and/or REFEIDJCES (name of publication, . author, date and publisher)
1851, 1874 Maps of Salem
1837, 1851 Salem Directories
Essex County Registry of Deeds Book 185/Leaf 226, Book 227/Le:u 46, Book 236/
Leaf 159, Book 240/Leaf 232,_Book 243/Leaf 93
_ _ _......
lOM - 7/82
�c:::J
l 17 c0/1., \+n"' s-+v~,e 1
\
13
~
't;
-icl
1~
(_J
--
~
l
�--======-of
all
/·,• the
-,,,,-{>\ tax
. 'fll:t9J
abl6),
lons;\
RMS
!d or
ce of
IUO-
:el'T!1s
,m,s)lica-
!'
ttor!lnue,
CITY OF SALEM
BOARD OF APPEAL
·/<\·
978-745-9595, Ext 381
'"'i'l\liU hold a public hearing for all persOFf';,Jr1-terested in the petition submitted tiY'l;IJ:IIAN DOWER requesting a
Variance/~er Section 7-19 (c) (2) to
allow a cUrfi::<ttJt to create a driveway
between resfdern;e and fence for till>
property locatecfr~t<~7 carlton Street
'R-2. Said heariri{J''\,rjJI be held on
Wednesday, April :io;12905 at 6:30
p.m., 120 Washingtont'$treet, 3rd
floor, Room 313.
<'::_~;;;'.,,,
Nina Cohen, C~atrf1an
(416,13)
�CITY OF SALEM, MASSACHUSETTS
BOARD OF APPEAL
I 20 WASHINGTON STREET, 3RD FLOOR
SALEM, MASSACHUSETTS 01970
STANLEY
J. USOVICZ, JR.
(7
TELEPHONE: 978-745-9595
,-.,
g
FAX, 978-740-9846
MAYOR
CJ'
"o
:;:O
N
ISION ON TI-IE PETITION OF BRIAN DOWER REQUESTING AVARIANClf
TI-IE PROPERTY LOCATED AT 17 CARLTON STREET R-2
'.P'
Q
Ah
on this petition was held on April 20, 2005 with the following Board Memben.,J
presen,
Cohen Chairman, Richard Dionne, Edward Moriarty, Nicholas Helides amf
Bonnie
otice of the hearing was sent to abutters and others and notices of the
hearing we
ly published in the Salem Evening News in accordance with
Massachusetts
Laws Chapter 40A.
The petitioner is req
a driveway between resi
2zone.
V
The Variances, which have
that:
a Variance per Section 7-1910 (2) to allow a curb cut to create
d fence for property at 17 Carlton Street located in an R-
ed, may be granted upon a finding by this Board
a. Special conditions and circumstanel~ ~ . which especially affect the land,
building or structure involved and wh(~h ak+not generally affecting other lands,
buildings and structures involve.
"
b. Literal enforcement of the provisions ofth'
nhm,1Ordinance would involve
substantial hardship, financial or otherwise, to th\,~~~tmers.
,p>
c. Desirable relief may be granted without substantial de
and without nullifying or substantially derogating from
the purpose of the Ordinance.
t to the public good
.of the district of
The Board of Appeal, after careful consideration of the evidence present
and after viewing the plane, makes the following findings of fact:
I. The Petitioner, Brian Dower presented his petition to allow a curb cut to er
driveway between the residence and the fence on the right side of the dwellin
and for the use of two parking spaces at the rear of the lot.
2. A petition signed by many of the neighbors was presented and read into the
minutes.
3. Zoning Board Member Edward Moriarty expressed concern over the loss of green
space in the rear yard.
,--, '
n-·'·.
-
•,
cf,
3;.
...-: . -
01-.....,-1,-sc,
�'l'
1/
DECISION OF THE PETITION OF BRIAN DOWER REQUESTING A
VARIANCE FOR THE PROPERTY LOCATED AT 17 CARLTON STREET R-2
page two
4. Chairman Nina Cohen inquired if the petitioner was in favor of a restriction in the
decision to restrict the dwelling to single family use. Petitioner affirmed they were
in favor of such restriction.
Chris Loring of 19 Carlton Street spoke in favor of the petition.
is of the above findings of fact, and on, the evidence presented the Board
ds as follows;
1. Speci
· ·ons exist when especially affect the subject property but not he
District.
2. Literal enfo
of the provisions of the Zoning Ordinance would involve
substantial har
e petitioner.
3. Desirable relief
.
..•ted without substantial detriment to the public good
and without nullifying o~stantially derogating from the intent of the district or
the purpose of the Orditlal''"
Therefore, the Zoning Board of A
Variances requested, subject to the follo
4 in favor and I in opposition to grant the
g~pitions:
1. Petitioner shall comply with all city ail.tt•'..
regulations.
2. All construction shall be done as per the plans s
Building Commissioner.
3. All requirements of the Salem Fire Department relative
shall be strictly adhered to.
4. Property shall remain a single family use.
Variance Granted
April 20, 2005
//)~
Nicholas Helides
Board of Appeal
�DECISION OF TIIB PETITION OF BRIAN DOWER REQUESTING AVARIAN CE
FOR TIIB PROPERTY LOCATED AT I 7 CARLTON STREET R-2
page three
A COPY OF TIIIS DECISION HAS BEEN FILED WITH TIIB PLANNING BOARD
TIIB CITY CLERK
from this decision, if any, shall be made pursuant to Section 17 of the
. usetts General Laws Chapter 40A, and shall be filed within 20 days date of filing
of this
· ion in the office of the City Clerk: Pursuant to Massachusetts General Laws
Chapter
tion I 1, the Variance or Special Permit granted herein shall not take
effect until
of the decision bearing the certificate of the City Clerk: that 20 days
have elapsed
peal has been filed, or that, if such appeal has been filed, that is
has been dismi
·ed is recorded in the South Essex Registry of Deeds and
indexed under the
the owner of record or is recorded and noted on the owner's
Certificate of Title.
Board of Appeal
�MAP 41 LOT 72
ROBERT CHILTON
10 BECKETT ST.
MAP 41 LOT 71
Tl'l£LVE BECKETT STREET
CONDOMINIUM
MAP 41 LOT 70
JAMES & MARIE NADEAU
14 BECKETT ST.
/
37'
,:H
-
I
I
I
2' ollowoble
bumper overhang
19'
5'±
I~
0
Hie
~
I'o
proposed
parking
12'±
(
proposed
parking
0
.i
1-----..--
MAP 41 LOT 86
AREA = 2625 ± S.F.
lo
I"
2·
I
'I,.\
'I. I
:;, I
~\
•'I-\
•
~
0
~
•
12'±
MAP 41 LOT 85
15 CARLTON STREET
CONDOMINIUM
7.4'
>0
3:
QJ
>
MAP 41 LOT 87
CHRISTOPHER LOHRING
MARY ELLEN LEAHY
19 CARLTON ST.
·c
u
38'
CARLTON
WIDTH OF DRIVEWAY REQUIRED WIDTH OF DRIVEWAY PROVIDED MINIMUM AISLE WIDTH REQUIRED AISLE WIDTH PROVIDED - 12'
STREET
12'
7.4'
20'
/
/
PLOT PLAN OF LAND
17 CARLTON STREET
SALEM
PROPERTY OF
BRIAN DOWER & TASHA DAVIDSON
SCALE 1" = 10'
MARCH 8, 2005
NORTH SHORE SURVEY CORP.
47 LINDEN ST., SALEM, MA
#2462
�Peg Harrington
15 Carlton Street
Salem, Massachusetts
01970
Board of Appeals
cl
s. Nina Cohen, Chair
fSalem
MA01970
April 17, 2005
I write today t
y full support of my neighbor Brian Dower in his request to create
a driveway and p
a on his property at 17 Carlton St., immediately adjacent to
my back yard. As yo
, this is a very congested neighborhood with parking in short
supply. I am fortunate t
ndominium has a small driveway for off-street parking
for both my car and the o
of!h~ upstairs unit, because given the complete lack of
enforcement of resident-only pljjd('¼jig rules here and the abuse of on-street parking by
certain residents who choose not<f; , their driveways, I would be faced with a similar
situation.
Mr. and Mrs. Dower are wonderful ne1g
rs seeking to improve their property and the
neighborhood as a whole, and I have eve c •'~tnce that their plans will be in keeping
:;;
with the unique character of the street.
Respectfully submitted,
Pe
rrin
�etter to attest to the fact that I have no opposition to my neighbor,
,i Carlton Street installing a curb cut between our houses. I live at 19
· "" Dower has requested the curb cut so that he can park his vehicle in
the space beiween'Q.e ,'•
'\'
I am in favor of allowin
in between 17 and 19 Carl!
Respectfully,
cQ1v~
Chris Lohring
19 Carlton Street
Salem, MA 01970 .
978-853-9138
hbor, Brian Dower, to have a curb cut and driveway put
et, Salem, MA.
�4/16/05
To: Members of the City of Salem Board of Appeals:
state that I am in favor of and have no objections to my neighbor, Brian
Dower, to
. f curb cut and to create a driveway between residence and fence for the
property local
.17 Carlton Street, Salem, MA.
Respectfully,
(k1urt~1 fi
Name:
~ ' Z , , / f/fre.£1
Address:
IS-
CA-f'_L, nm Jir
d~~
(lc1,<//c1? S/.
Name:?o/:
Address
Name
Address:
Name:
JI
tJciJ
Lo,,,..J
L-7
C. <A,- 11 00
~1PJ~
Address /)
{!c, r
//ti n
{,,
f,
�House at
17 Carlton Street, Sale111
Built c.1808 for Margaret Ellison Bray, widow
Enlarged c.1831 for Benjamin Bray, coach-maker & inventor
Francis P. Ashton, barber, in old age (from photo); he resided here from 1809-1821
(source: Hadley's llisto,y of Essex Lodge)
�House at 17 Carlton Street, Salem
According to available evidence, this house was built for Margaret (Ellison)
Bray, widow, c.1808. It was enlarged to the rear c.1831 for Benjamin Bray,
chaise- and coach-maker.
On 26 August 1808 Capt. Benjamin Crowninshield, a Danvers merchant who
was formerly a Salem East India shipmaster, for $600 sold to Margaret Bray of
Salem, a widow, a lot of land in Salem bounded southwesterly 38' on "Carlton's
Street", northwesterly 70' on land of Crowninshield, northeasterly 37' on land of
Crowninshield and ofBerry, southeasterly 70' on land of Ranson (ED 185:226).
The evidence indicates that she had a modest house built: it probably had a
central entrance and a room on either side, with chimneys running up the back
walls to provide heat in all four rooms, and perhaps with kitchen rooms attached
as ells. It was two stories high, likely with a pitch roof.
Margaret Hill Ellison was born in Salem and baptized in 1776 at St. Peter's
(Episcopal) Church, the daughter of John Ellison and his wife Elizabeth Ulmer.
John Ellison was an Englishman, born in London; he came as a young man to
Salem, and in 1762 married Elizabeth Ulmer, the granddaughter of Rev. Mr.
Ulmer, who had come as a preacher from Germany c. 1700 and settled in Maine.
The Ellisons had several children, of whom those surviving infancy were Mary,
Rebecca, George, Elizabeth, and Margaret, and John, Jr. John Ellison fought as a
rebel in the War of the Revolution (1775-1783), both as a soldier and later as a
sailor. By 1783 he was in business as a ship-rigger in the East Parish, and in
1798 became a town watchman (policeman). Mrs. Elizabeth (Ulmer) Ellison
would live until October, 1808 (died at age 69) and Capt. Ellison, a watchman in
his last years, lived until March, 1812. He would die at age 74, lamented by many
and characterized by Rev. William Bentley as "a man of great integrity and good
reputation."
In March, 1794, Margaret H. Ellison, 18, married Benjamin Bray, 19. Between
1795 and 1807 they would have seven children, mostly boys. The Brays resided
on Hardy Street, in the old Diman house.
In 1800, Salem was still a town, and a small one by our standards, with a total
population of about 9,500. Its politics were fierce, as the Federalists squared off
against the Democratic Republicans (led by the Crowninshields and comprised of
�the sailors and fishermen). The two factions attended separate churches, held
separate parades, and supported separate schools, military companies, and
newspapers (the Crowninshield-backed Impartial Register started in 1800).
Salem's merchants resided mainly on two streets: Washington (which ended in a
wharf on the Inner Harbor, and, above Essex, had the Town House in the middle)
and Essex (particularly between what are now Hawthorne Boulevard and North
Streets). The East Parish (Derby Street area) was for the seafaring families,
shipmasters, sailors, and fishermen. In the 1790s, Federal Street, known as New
Street, had more empty lots than fine houses. Chestnut Street did not exist: its
site was a meadow, backlands for the Pickerings on Broad Street and the old
estates of Essex Street. The Common, not yet Washington Square, had small
ponds and swamps, and was covered with hillocks and utility buildings and the
town alms-house. In the later 19th century, Salem's manufacturing-based
prosperity would sweep almost all of the great downtown houses away.
The town's merchants were among the wealthiest in the country, and, in Samuel
McIntire, they had a local architect who could help them realize their desires for
large and beautiful homes in the latest style. While a few of the many new
houses built in the next ten years went up in the old Essex-Washington Street
axis, most were erected on or near Washington Square or in the Federalist "west
end" (Chestnut, Federal, and upper Essex Streets). The architectural style (called
"Federal" today) had been developed years before in the Adam brothers in
England and featured fanlight doorways, palladian windows, elongated pilasters
and columns, and large windows. It was introduced to New England by Charles
Bulfinch upon his return from England in 1790. The State House in Boston was
his first institutional composition; and soon Beacon Hill was being built up with
handsome residences in the Bulfinch manner.
Samuel McIntire, carver and housewright, was quick to pick up on the style and
adapt it to Salem's larger lots. Mcintire's first local composition, the Jerathmeel
Peirce house (on Federal Street), contrasts greatly with his later Adamesque
compositions. The interiors of this Adam style differed from the "Georgian" and
Post-Colonial: in place of walls of wood paneling, there now appeared plastered
expanses painted in bright colors or covered in bold wallpapers. The Adam style
put a premium on handsome casings and carvings of central interior features such
door-caps and chimney-pieces (Mcintire's specialty). On the exterior, the Adam
style included elegant fences; and the houses were often built of brick, with
attenuated porticoes and, in the high style, string courses, swagged panels, and
even two-story pilasters. The best example of the new style was the Elias Hasket
�Derby house, co-designed by Bulfinch and McIntire, and built on Essex Street in
1799 (demolished in 1815), on the site of today's Town House Square.
Salem's commerce created great wealth, which in tum attracted many newcomers
from outlying towns and even other states. A new bank, the Salem Bank, was
formed in 1803, and there were two insurance companies and several societies
and associations. The fierce politics and commercial rivalries continued. The
ferment of the times is captured in the diary of Rev. William Bentley, bachelor
minister of Salem's East Church (it stood on Essex Street, near Washington
Square), and editor of the Register newspaper. Mr. Bentley's diary is full of
references to the civic and commercial doings of the town, and to the lives and
behaviors of all classes of society. On Union Street, not far from Mr. Bentley's
church, on the fourth of July, 1804, was born a boy who would grow up to
eclipse all sons of Salem in the eyes of the world: Nathaniel Hawthorne, who~e
father would die of fever while on a voyage to the Caribbean in 1808. This kind
of untimely death was all too typical of Salem's young seafarers, who fell prey to
malaria and other diseases of the Caribbean and Pacific tropics.
In 1806 the Derbys extended their wharf far out into the harbor, tripling its
previous length. This they did to create more space for warehouses and shipberths in the deeper water, at just about the time that the Crowninshields had built
their great India Wharf at the foot of English Street. The other important
wharves were Forrester's (now Central, just west of Derby Wharf), and Union
Wharf (formerly Long Wharf), extending from the foot of Union Street, west of
Forrester's Wharf. To the west of Union Wharf, a number of smaller wharves
extended into the South River (filled in during the late 1800s), all the way to the
foot of Washington Street. Among the most important of these were Ward's,
Ome's, and Joseph Peabody's, which extended from the foot of what is now
Hawthorne Boulevard. Each of the smaller wharves had a warehouse or two,
shops for artisans (coopers, blockmakers, joiners, etc.). The waterfront between
Union Street and Washington Street also had lumber yards and several ship
chandleries and distilleries, with a Market House at the foot of Central Street,
below the Custom House. The wharves and streets were crowded with shoppers,
hawkers, sailors, artisans ("mechanics"), storekeepers, and teamsters; and just
across the way, on Stage Point along the south bank of the South River, wooden
barks and brigs and ships were being built in the shipyards. Perhaps Benjamin
Bray, a boatbuilder and shipwright, worked there, or perhaps he had his own
small shipyard, or worked at Becket's, off Becket Street.
�Salem's boom came to an end with a crash in January, 1808, when Jefferson and
the Congress imposed an embargo on all American shipping in hopes of
forestalling war with Britain. The Embargo, which was widely opposed in New
England, proved futile and nearly ruinous in Salem, where commerce ceased and
families began to wonder how they would survive. In the midst of this
uncertainty, Benjamin Bray, 33, fell ill; and on June 3, 1808, he died of
consumption (pneumonia or tuberculosis), "a worthy man" (per Rev. Wm.
Bentley), leaving Margaret with the care of several young children, including
infants. Joseph Lambert, gentleman, became guardian of some of the Bray
children.
In August, 1808, Mrs. Margaret Bray bought the house-lot on Carlton Street. In
the winter of 1808-9, Mrs. Bray, 30, was courted by a newcomer in Salem,
Francisco Paolo Astranan, 26, a barber from Sicily who had arrived in Salem in
September in the Salem ship Traveller, Capt. Richard Ward Jr. (see Ship
Registers ofDistrict ofSalem & Beverly). Mr. Astranan went by the "Englished"
name of Francis P. Ashton, and started a successful barbering business in Salem.
He and Margaret wed on 29 January 1809; and they would have at least two
children, Lucy Ann and Micalah (born 1817; Francisco's mother's name; it was
handed down in the family but was usually written Mickaler! ). (Info on Mr.
Ashton from 1 Dec. 1865 obituary, Salem Gazette, and from p. 106, H.P.
Hadley's 200 Years ofMasonry in Essex Lodge; photo).
Other Italians had settled in Salem at about this time. Peter Barras, a mariner and
shopkeeper, was here, as was Michele F. Come, a noted painter of seascapes,
who resided on Charter Street and taught painting, did decorative painting of
houses interiors and ship-cabins, and sold his artworks. Joseph Monarch, a
mariner, of Naples, also settled in Salem, and probably was a very close friend of
Francis Ashton. Mr. Monarch named one of his sons Francis Ashton in his
honor; that son later changed his name to Francis M. Ashton. In January, 1817,
Mr. Ashton loaned $200 to Joseph Monarch to help him buy a house (ED
212:206).
As a hotbed of Democratic-Republicanism, Salem's East Parish and its seafarers,
led by the Crowninshields, loyally supported the Embargo until it was lifted in
spring, 1809. Shunned by the other Salem merchants for his support of the
Embargo, the eminent merchant William "Billy" Gray took his large fleet of
ships-fully one-third of Salem's tonnage--and moved to Boston. Gray's move
to Boston permanently eliminated much of Salem's wealth, shipping, importexport cargoes, and local employment. Gray soon switched from the Federalist
�party and was elected Lt. Governor under Gov. Elbridge Gerry, a native of
Marblehead.
In this new house (assuming it was standing by 1809), the Bray children were
growing up, although it is possible that some were sent to live with relatives.
Margaret Hill Ellison (1776-1819), d/o Capt. John Ellison & Elizabeth Ulmer,
died "suddenly" 6 July 1819 and was buried at Charter Street Graveyard. She
m. 2 March 1794 Benjamin Bray (1775-1808), son of John Bray & Eunice
Becket, died of consumption on 3 June 1808. She m/2 29 Jan. 1809 Francisco
P. Astranan (Francis P. Ashton) (1783-1865) born 5 Feb. 1783 Palermo, Sicily,
s/o Thomas Astranan & Michela Campanella, died 26 Nov. 1865 in Salem. He
m/2 5 Dec. 1819 Rachel (Gwinn) Hall (1789-1850+), d/o Thaddeus Gwinn &
Mercy Beadle of Salem. Known issue ofMargaret, surnames Bray and
Ashton:
1. John Bray, 1795 (m. 1817 Margaret Roundy) Boston printer 1821.
2. Benjamin Bray, 1797, died of quinsy 20 Jan. 1799, aged 15 months
3. Margaret Bray, m. 1820 Jonathan C. Taylor, Salem boatbuilder 1821,
pump & block-maker later
4. Eliza Bray, m. David Robinson, Boston horse-letter
5. Benjamin Bray, 1801, m. 8 Sept.1825 Mary Lane
6. Daniel Bray, Salem mariner 1826 (m. 1828 Pheba Skidmore)
7. William Bray
8. Lucy Ann Ashton, m. William N. Nassau; issue
a. W.N. Nassau Jr.
b. Arethusa W. Nassau.
9. Mica/ah (Mickelar) Ashton, 1817, hp 1824, m. Mr. Snow; issue
a. Mickelar Ashton Snow (b.1836) m. Jonathan Davis
b. Margaret Ellison Snow
c. Francis P.A. Snow (b. 1846)
d. James F. Snow m. Sophia E.
The house was owned by Margaret alone, and not with her second husband Mr.
Ashton, who was noted for his uprightness and high standards and may have
refused to take an ownership interest in the house in order to ensure that his stepchildren received an inheritance. His barber shop was likely situated in this
house. The 1812 real estate valuations are the first to note Mr. Ashton's presence
in Salem (Mrs. Margaret Ashton, the owner, was not listed in the valuations of
�1809-1811 either). In 1812 (ward one) he was listed as "Francis F.A. Ashton,
barber," and paid taxes on "part house & shop" worth $300 and $100 in income.
In 1813 he was listed as Francis P. Ashton, with identical property and values.
Salem resumed its seafaring commerce for three years after the end of the
Embargo, but still the British preyed on American shipping; and in June, 1812,
war was declared against Britain. Although Salem had opposed the war as being
potentially ruinous and primarily for the benefit of the southern and western warhawk states, yet when war came, Salem swiftly fitted out 40 privateers manned
by Marblehead and Salem crews, who also served on U.S. Navy vessels,
including the Constitution. Many more could have been sent against the British,
but some of the Federalist anti-war merchants held their vessels back. In
addition, Salem fielded companies of infantry and artillery. Salem and
Marblehead privateers were largely successful in making prizes of British supply
vessels. While some were wounded in engagements, and some were killed, the
possible riches of privateering kept the men returning to sea as often as possible.
The first prizes were captured by a 30-ton converted fishing schooner, the Fame,
and by a 14-ton luxury yacht fitted with one gun, the Jefferson. Of all Salem
privateers, the Crowninshields' 350-ton ship America was the most successful.
She captured 30-plus prizes worth more than $1,100,000.
Salem erected forts and batteries on its Neck, to discourage the British warships
that cruised these waters. In June, 1813, off Marblehead Neck, the British frigate
Shannon defeated the U.S. Navy frigate Chesapeake. The Federalists would not
allow their churches to be used for the funeral of the Chesapeake's slain
commander, James Lawrence ("Don't give up the ship!"). Almost a year later, in
April, 1814, the people gathered along the shores of Salem Neck as three sails
appeared on the horizon and came sailing on for Salem Bay. These vessels
proved to be the mighty Constitution in the lead, pursued by the smaller British
frigates Tenedos and Endymion. The breeze was light, and the British vessels
gained, but Old Ironsides made it safely into Marblehead Harbor, to the cheers of
thousands.
On land, the war went poorly for the United States, as the British captured
Washington, DC, and burned the Capitol and the White House. Along the
western frontier, U.S. forces were successful against the weak English forces;
and, as predicted by many, the western expansionists had their day. At sea, as
time wore on, Salem's vessels often were captured, and its men imprisoned or
killed. After almost three years, the war was bleeding the town dry, and the
menfolk were disappearing. Hundreds of Salem men and boys were in British
�prison-ships and at Dartmoor Prison in England. At the Hartford Convention in
1814, New England Federalist delegates met to consider what they could do to
bring the war to a close and to restore the region's commerce. Sen. Timothy
Pickering of Salem led the extreme Federalists in proposing a series of demands
which, if not met by the federal government, could lead to New England's
seceding from the United States; but the Pickering faction was countered by
Harrison G. Otis of Boston and his moderates, who prevailed in sending a
conciliatory message to Congress.
At last, in February, 1815, peace was restored.
Post-war, the Salem merchants rebuilt their fleets and resumed their worldwide
trade, slowly at first, and then to great effect. The eldest Bray son, John, may
have fought, as a teenager, on privateers. After the war he became a printer, and
in 1817 married Margaret Roundy. They soon had a first child, a daughter; and
at just that time John's mother, Margaret Ashton, 42, had her last child, a
daughter named Micalah. Mr. Ashton had continued to prosper in his work as
barber and hair-dresser. In February, 1818, he joined Essex Lodge of Masons.
In July, 1819, at the age of 44, Mrs. Margaret H. (Ellison) Bray Ashton died,
probably at home. The effect on her children, some of them quite young, may be
imagined. Like most men of that time, Mr. Ashton sought a new wife to help him
raise the children; and on 5 December 1819 he married Rachel (Gwinn) Hall. In
1809 she had married Spence Hall, who had died in 1816. Evidently the Halls
had had no children. Rachel now became step-mother to the Bray and Ashton
children. In 1820 the house was occupied as a duplex, with families headed by
Francis Ashton and his step-son John Bray (1820 census, p. 40). Mr. Ashton's
family consisted of himself, his new wife, and two little girls, probably Lucy Ann
and Micalah. Mr. Bray's family consisted of himself, his wife, and a little girl.
The other Bray children were living elsewhere, perhaps as apprentices or in the
family of their sister, Margaret, who married Jonathan Taylor in 1820.
In March, 1821, the Probate Court set off to the little Ashton girls the north front
room and the north kitchen and a small piece of land at the northwest part of the
house lot, with certain rights to pass to and fro over the other land (ED 227:46).
This left the rest of the property in the ownership of the Bray siblings. It is likely
that Mr. Ashton and his new wife and his two daughters moved elsewhere in
1820-1. In November, 1820, he (through a trustee) purchased for $180 a plot of
land on Bridge Street, near Pleasant, and he moved a building onto there to serve
as his house and barber shop (ED 224:221). It seems likely that the two Ashton
�rooms were rented out to John Bullock (1781-1854), a laborer who lived here
with his wife Elizabeth (Cloutman) Bullock, and their daughters Elizabeth and
Mary Ann.
Into the 1820s the foreign trade continued prosperous; and new markets were
opened with Madagascar (1820), which supplied tallow and ivory, and Zanzibar
(1825), whence came gum copal, used to make varnish. This opened a huge and
lucrative trade in which Salem dominated, and its vessels thus gained access to
all of the east African ports. The pre-war partisan politics of the town were not
resumed post-war, as the middle-class "mechanics" (artisans) became more
powerful and brought about civic harmony, largely through the Salem Charitable
Mechanic Association (founded 1817). Salem's general maritime foreign
commerce fell off sharply in the late 1820s. Imports, which were the cargoes in
Salem ships, were supplanted by American goods, now being produced in great
quantities. The interior of the country was being opened for settlement, and
many Salemites moved away to these new lands of opportunity. To the north, the
falls of the Merrimack River powered large new textile mills (Lowell was
founded in 1823 ), which created great wealth for their investors; and in general it
seemed that the tide of opportunity was ebbing away from Salem. In an
ingenious attempt to stem the flow of talent from the town and to harness its
potential water power for manufacturing, Salem's merchants and capitalists
banded together in 1826 to raise the money to dam the North River for industrial
power. The project, which began with much promise, was suspended Gust before
construction began) in 1827, which demoralized the town even more, and caused
several Salemites to move to Boston, the hub of investment in the new economy.
Mr. Ashton was among them, as were John Bray and his sister Mrs. Eliza Bray
Robinson; but most of the Brays stayed in Salem.
On 1 Sept. 1821 Jonathan C. Taylor, Salem pump- and block-maker, paid $200 to
John Bray, printer, and David Robinson, horse-letter, and wife Eliza, all of
Boston, for their 2/6 interest in a half-house and its lot of land on Carlton Street
(ED 236:260). This gave the Taylors a half-interest in the homestead; they
probably resided here for a few years, in the southwest end of the house (which
seems to have been set off to them), and then purchased and moved into a house
on nearby Neptune Street (part of Charter Street nearest Derby Street). On 22
February 1825 the Taylors for $300 sold to Benjamin Bray, a Salem coach- and
chaise-body maker, their 3/6 undivided interest in the dwelling house and other
buildings on a lot in Carlton Street. The lot fronted 25' on the street and ran back
about 70' deep, where it made an ell. Certain parts of the house and land were
�still reserved to the Ashton girls (ED 236:259). The lot was bounded on the
northwest on the other half of the house and on the southeast by land of Ranson.
On 15 May 1826 Daniel Bray 3d, Salem mariner, for $100 sold his one-sixth of
the premises to Benjamin Bray, who also bought (on 8 July 1826 for $100) the
1/6 right of William Bray, Salem mariner (ED 240:232, 243: 93). Thus Benjamin
Bray, Salem coach and chaise-body maker, acquired the last outstanding shares
in the homestead (other than the Ashtons'), which he now owned.
The younger Brays, William and Daniel, who grew up here, had interesting
careers as sailors. Daniel, a mariner, married Pheba Skidmore in 1828 and
resided at 21 Becket Street in 1836 and 1841, and at 104 Essex Street in 1845.
His brother, William Bray, had been involved in one of the most notorious
episodes in Salem's long seafaring history. In May, 1830, William Bray, aged
about 25, sailed as ship's carpenter on board the Silsbee, Pickman & Stone ship
Friendship, Capt. Charles M. Endicott and a crew of 16, bound to Sumatra to
trade for pepper. Having arrived on the west coast of their destination, they kept
guard against the often-hostile Malays as the pepper (300,000 lbs. for William
Silsbee) was loaded on the ship, anchored about ¾ mile off the port of Quallah
Battoo. One hot morning, while the captain and a few of the crew were on shore,
a boatload Malays came alongside with pepper and were allowed to come on
board the Friendship to help in loading. The mate did not heed his crewmen's
alarm at the number of natives on the decks. Suddenly they attacked, using their
razor-sharp "creese" swords to kill and wound several of the Salem men. Cut off
from guns and handspikes on board, four of the crew jumped overboard. William
Bray and his three companions swam two miles to a remote point, and hid,
naked, in the jungle. Traveling by night and enduring scorching sunburns as they
hid in low brush by day, they spent four days without food and with little drink,
and finally arrived at the house of a friendly rajah, Po Adam, who joyfully
informed them that the Friendship had been re-taken by Captain Endicott and a
group from two other American vessels. Four other crewmen had also escaped to
the shore, one of them badly hurt: Charles Converse, grievously wounded in the
initial assault, had pulled himself up the anchor chains at night and dragged
himself on board the vessel, where he was thought to be dead and left
undisturbed until the Americans re-took the Friendship. The others (five) had
been slain. In the next year, the frigate Potomac was dispatched to Quallah
Battoo, whose forts were taken and destroyed and many Malays killed. For more
information about this episode, see G.G. Putnam's article in EIHC 57, among
other sources.
�In 1830 (census, p. 374) the Benjamin Brays and John Bullocks resided here. In
that year a horrifying crime brought disgrace to Salem. Old Capt. Joseph White,
a wealthy merchant, owned and resided in the house now called the GardnerPingree house, on Essex Street. One night, intruders broke into his mansion and
stabbed him to death. All of Salem buzzed with the news of murderous thugs;
but the killer was a Crowninshield (a local crime-boss who killed himself at the
Salem Jail), hired by his friends, Capt. White's own relatives, Capt. Joseph
Knapp and his brother Frank (they were executed by hanging). The results of the
investigation and trial uncovered much that was lurid about Salem, and more of
the respectable families quit the notorious town.
15 March 1831 Benjamin Bray, Salem coach and chaisebody maker for $1500
mortgaged to Peter E. Webster, Salem trader, the dwelling house and land on
Carlton Street (excepting Lucy Ann & Merchaler Ashton's portion) (ED
259:106). With the mortgage money, Mr. Bray evidently enlarged the house by
raising the roofline in front and extending it as a two-story leanto toward the rear,
thus adding three or four new small rooms in back. It is likely that the chimneys
(as indicated by the brick foundation arches in the cellar), which had once run up
the end wall of the original house, remained in place and had fireplaces facing
back into the new rooms as well forward into the old rooms.
Benjamin Bray was thirty in 1831, and operated a coach-making business with a
workshop (by 1836) at 15 Union Street. In 1825 he had married Mary Lane; and
they had three daughters by 1835. Mary (Lane) Bray was born in Salem in 1801,
the daughter of shipmaster Capt. William Lane and his wife Elizabeth Brown of
Derby Street. Mary had two older sisters and four younger brothers. Her
grandfather, Nicholas Lane, a sailmaker, had come to Salem from Gloucester.
By 1836, the house was occupied by the Benjamin Brays and by the John
Bullocks (see 1837 Salem Directory). Artisans and laborers like Messrs. Bray
and Bullock looked on with concern as Salem's remaining merchants moved
quickly to take their equity out of wharves and warehouses and ships and put it
into manufacturing and transportation, as the advent of railroads and canals in the
1830s diverted both capital and trade away from the coast. Some merchants did
not make the transition, and were ruined. Old-line areas of work, like ropemaking, sail-making, and ship chandleries, gradually declined and disappeared.
Well into the 1830s, Salem slumped badly.
Despite all, Salem was chartered as a city in 1836. City Hall was built 1837-8
and the city seal was adopted with an already-anachronistic Latin motto of "to the
�farthest port of the rich East"-a far cry from "Go West, young man!" The Panic
of 183 7, a brief, sharp, nationwide economic depression, caused even more
Salem families to head west in search of fortune and a better future. Salem had
not prepared for the industrial age, and had few natural advantages. The North
River served not to power factories but mainly to flush the waste from the many
tanneries (23 by 1832) that had set up along its banks. Throughout the 1830s, the
leaders of Salem scrambled to re-invent an economy for their fellow citizens,
many of whom were mariners without much sea-faring to do. Ingenuity,
ambition, and hard work would have to carry the day.
One inspiration was the Salem Laboratory, Salem's first science-based
manufacturing enterprise, founded in 1813 to produce chemicals. At the plant
built in 1818 in North Salem on the North River, the production of alum and blue
vitriol was a specialty; and it proved a very successful business. Salem's whalefishery, active for many years in the early 1800s, led, in the 1830s, to the
manufacturing of high-quality candles at Stage Point, along with machine oils.
The candles proved very popular. Lead-manufacturing began in the 1820s, and
grew large after 1830, when Wyman's gristmills on the Forest River were
retooled for making high-quality white lead and sheet lead (the approach to
Marblehead is still called Lead Mills Hill, although the empty mill buildings
burned down in 1960s).
These enterprises were a start toward taking Salem in a new direction. In 183 8
the Eastern Rail Road began operating between Boston and Salem, which gave
the people of Salem and environs a direct route to the region's largest market.
The new railroad tracks ran right over the middle of the Mill Pond; the tunnel
under Washington Street was built in 1839; and the line was extended to
Newburyport in 1840. Mr. Bray's coach-making business was hurt by the
railroad, for the stagcoach lines to Boston and other places were rendered all but
unnecessary. Mr. Bray could not repay the Webster mortgage; and Mr. Webster
foreclosed. In July, 1839, Mr. Webster agreed to convey the premises to Mrs.
Mary L. Bray for Mr. Bray's payment of unpaid balance, $450, in monthly $20
installments (ED 452:196). The Bullocks remained the tenants in the house, and
were joined there by Mrs. Bullock's sister, Sarah Cloutman, a tailoress.
In the 1840s, new companies in new lines of business arose in Salem. The
tanning and curing of leather was a very important industry by the mid-1800s. It
was conducted on and near Boston Street, along the upper North River. There
were 41 tanneries in 1844, and 85 in 1850, employing 550 hands. The leather
business would continue to grow in importance throughout the 1800s. Iri 1846
�the Naumkeag Steam Cotton Company completed the construction at Stage Point
of the largest factory building in the United States, 60' wide by 400' long. It was
an immediate success, and hundreds of people found employment there, many of
them living in industrial tenements built nearby. Also in the 1840s, a new method
was introduced to make possible high-volume industrial shoe production. In
Lynn, the factory system was perfected, and that city became the nation's leading
shoe producer. Salem had shoe factories too, and attracted shoe workers from
outlying towns and country areas. Even the population changed, as hundreds of
Irish families, fleeing the Famine, settled in Salem; and the-men went to work in
the factories and as laborers.
During the 1840s, with a family of six children to support, Benjamin Bray drew
on his considerable ingenuity to modernize his coach-building business. He was
a talented designer, and applied himself to improving the functioning of windows
and window curtains. Two of his creations were clever enough to earn him
patents. He participated in the first Exhibition of the Salem Charitable Mechanic
Association at the Mechanic Hall, on Essex Street at Crombie Street, in
September, 1849; and there was awarded a diploma in the category of New
Inventions. The diploma was accompanied by the following appraisal by the
judges:
"Car Window Spring and Curtain Fixtures, by Benjamin Bray of Salem.
This is an ingenious application of springs and rollers to window sashes, to
prevent the friction which sometimes occurs, and to allow them to be elevated
or depressed with ease, at the same time, by a simple contrivance, the
window remains suspended at any point of elevation. Something of this kind
would be of very obvious utility in the construction of our car windows,
which are often obstinately fixed at a point, in spite of the efforts of the
conductors and passengers to open or close them. The objection that the
rattling of the cars would continually tend to close the window is theoretically
removed by a contrivance which puts the window in equilibrium with the
spring, and thus produces the same condition as of the weights and pulleys in
the common house window.
"The arrangement of the curtain, though not altogether new in principle,
is, so far as the knowledge of the Committee extends, new in its application
to window curtains, and seems to possess decided advantages over those in
common use. By closing completely at the sides, it not only excludes the
sun, but also operates favorably as a double window to exclude the cold air,
thus contributing materially to comfort of our parlors."
�The talented Mr. Bray also exhibited "a machine for cutting tapered plugs of any
size." These inventions evidently raised the Bray family out of their financial
difficulties, and gave the family a good level of comfort.
Benjamin Bray (born 1801, son of Benjamin Bray & Margaret Hill Ellison) m.
1825 Mary Lane (born 1801, dlo William Lane & Elizabeth Brown). Known
issue, surname Bray:
1. Mary E., 1826
2. Sarah E., 1831
3. Micalar, 1834
4. Edward L., 1837, mariner 1860
5. WilliamM., 1839, mariner 1860
6. George, 1844
In 1850, the house was occupied by the Benjamin Bray family in ¾ of the rooms,
and by the Bullock sisters, Elizabeth, 38, and Mary Ann, 36, seamstresses, in one
unit, and, in another unit, by the Bullocks' aunt, Miss Sarah Cloutman, 59, a
tailoress (1850 census, ward one, house 192). In 1851, Mr. & Mrs. Bray paid off
the money owed ($375) to Mr. Webster, who had died (ED 452:197, 458:30).
Mr. Bray had made the transition from a coach-builder to a manufacturer of
curtain fixtures. He continued to prosper in the 1850s. In August, 1859, for $100
he purchased from Lucy Ann (Ashton) Nassau her right in the property, and the
right of one of the heirs of her sister, Merchalor (Ashton) Snow (ED 591 :299).
He evidently purchased the other three Ashton-Snow rights, and thus came into
ownership of the Ashton rooms and land, and so owned the whole house and its
lot. With this purchase and the Bray take-over of the Ashton rooms, the Misses
Bullock and their aunt Cloutman moved elsewhere. In 1860 the Benjamin Bray
family resided here, including the three sons, Edward, William, and George, of
whom the first two were sailors (1860 census, house 1247).
Mr. Francis P. Ashton, who had left for Boston about 1825 with his wife Rachel
and little daughters, had prospered in the metropolis, and had saved a good deal
of money. In September, 1834, he had sold his Bridge Street house and shop for
$1100 (ED 278:54). By 1845 he was ready to retire from hair-dressing in
Boston, and he looked to Salem. In March, 1845, he paid $1200 for a house and
land on Dearborn Street, North Salem, and moved back to the town where he had
first arrived from Sicily in 1808. By 1850 he and his wife Rachel were caring for
two of his grandchildren, Mickler Ashton Snow, 13, and Francis P. Ashton Snow,
�four, who lived in their home (1850 census, ward four, house 96). Mr. Ashton
had enough money at that time that he was loaning it out at interest (ED 437:266)
and was "dispensing great sums of money in acts of private charity" (per his
obituary).
Salem continued to change in the 1850s. Some members of Salem's waning
merchant class continued to pursue their sea-borne businesses; but even the
conditions of shipping changed, and Salem was left on the ebb tide. In the late
1840s, giant clipper ships replaced the smaller vessels that Salem men had sailed
around the world; and the clippers, with their deep drafts and large holds, were
usually too large for Salem and its harbor. The town's shipping soon consisted of
little more than Zanzibar-trade vessels and visits from Down East coasters with
cargoes of fuel wood and building timber. By 1850 Salem was about finished as
a working port. A picture of Salem's sleepy waterfront is given by Hawthorne in
his "introductory section" (really a sketch of Salem) to The Scarlet Letter,
which he began while working in the Custom House.
The Civil War began in April, 1861, and went on for four years, during which
hundreds of Salem men served in the army and navy, and many were killed or
died of disease or abusive treatment while imprisoned. Hundreds more suffered
wounds, or broken health. The people of Salem contributed greatly to efforts to
alleviate the suffering of the soldiers, sailors, and their families; and there was
great celebration when the war finally ended in the spring of 1865.
During the war years, the Bray family moved to Boston. By 1865, the house was
occupied by one Parker Bray and by Charles Fillebrown, 29, a varnisher &
polisher, wife Mary E., 28, and son Charles H., seven (1865 census, Ward One,
house 469). Charles Fillebrown had been a brave soldier during the war, and had
served as a private, from Salem, in July, 1862, in Co. G, First Regiment, Mass.
Volunteer Heavy Artillery. The Regiment was assigned to ordinary duty in forts
near Washington, DC, for a year and more. The outfit saw its first action in the
spring of 1864. At the Battle of Harris Farm, in Virginia, on May 19, the
Regiment lost 54 men killed (Major Rolfe included) and 312 wounded, with 27
missing. The outfit remained in the campaign against Petersburg, and on June 16,
lost 25 killed and 132 wounded in an ill-fated assault on the entrenchments.
Charles Fillebrown was one of those wounded. His wounds were evidently
severe, and he was mustered out in July, 1864. (see Mass. Soldiers, Sailors,
Marines in Civil War, 5:610). He resided at One Carlton Street by 1870.
�Francis P. Ashton, 82, survived to see the end of the Civil War. He died in
November, 1865. In his obituary (1 Dec. 1865 Salem Gazette) it was satted that
he retired from business in the 1840s and lived in retirement on Dearborn Street,
making many charitable donations so that "many a poor family now sincerely
mourns his loss. He was guided through life by a strict, stem, unbending moral
principle, and for this he was honored and respected by all."
Through the 1860s and 1870s, Salem continued to pursue a manufacturing
course. The managers and capitalists tended to builp their new, grand houses
along Lafayette Street (these houses may still be seen, south of Roslyn Street).
For the workers, they built more and more tenements near the mills of Stage
Point. A second, larger, factory building for the Naumkeag Steam Cotton
Company would be added in 1859, and a third in 1865; and by 1879 the mills
would employ 1200 people and produce annually 14,700,000 yards of cloth.
Shoe-manufacturing also continued to expand, and by 1880 Salem would have 40
shoe factories employing 600-plus operatives. More factories and more people
required more space for buildings, more roads, and more storage areas.
In 1870 this was the residence of the Stickneys and Mearas. Charles Stickney,
21, a currier in the leather industry, and his new bride Minnie, 20, born in New
Brunswick. Sherman T. Meara, 35, born in Ireland, was a shoe-factory worker;
he lived here with his wife Eugenia E., 32 (born in Mass.), son Frank S., four,
and William Jones, 22, a boarder, born in Maine and working as a teamster (1870
census, ward one, house 139). Mr. Meara was a veteran of the Civil War. In
1862, a bootmaker residing at Tisbury, he had enlisted as a private in the 43d
Regiment, Mass. Volunteer Infantry, for nine months' service, which occurred in
and around Newbern, North Carolina. His regiment saw some skirmishing but
mainly did guard duty. He (a bootmaker of North Bridgewater) enlisted again, in
November, 1863, in the Second Regiment, Mass. Volunteer Heavy Artillery.
This regiment had some Salem officers: Major Samuel C. Oliver (later Lt. Col.)
and Surgeon, Dr. James A. Emmerton. Mr. Meara's Company H was posted to
Fort Monroe, North Carolina, in December, 1863, and in April, 1864, was
engaged in a battle with Gen. Hoke's rebels. After brave resistance, Co. G and
Co. H, 275 men, were captured by the Rebels, and the men sent off to
Confederate prisons, where most of the men died in sub-human conditions. Mr.
Meara escaped from prison on Feb. 22 and made his way back to his regiment,
where he was promoted to sergeant and served out the war at Newbern. He was
mustered out on 8 July 1865, and soon after came to Salem (see MSSMCW,
4:268, 5 :732).
�On 17 September 1874 Mrs. Mary Lane Bray, widow of Benjamin Bray, of
Boston, for $1825 sold to John Collins of Salem, the house and land here fronting
38' on Carlton Street (ED 912:226). Thus, after more than 60 years, the
homestead passed out of the family ownership.
The new owner, Mr. Collins, 44, was a laborer, born in Ireland. He and his wife
Catherine, 54, had a daughter, Mary Ann, 20. They made the house a duplex,
and rented out one unit to tenants. By 1880 the Collins family lived here in one
unit (Mary Ann, 26, was working as a cigar maker); while in the other lived a
widower, William Kane, 45, tinsmith, born in Ireland (he had come to Mass. by
1856), and his children William Jr., 23, a barber, daughter Nellie, 21, a
dressmaker, and sons John, 18, cigar maker, James, 11, and Thomas, 7 (1880
census). The Kanes were still here in 1884, when Mr. Kane had his tinsmith's
shop at 31 Central Street, on the inner harbor.
About 1882 Mary Ann Collins married Bartholomew N. Flynn, a laborer; but Mr.
Flynn died on 12 Aril 1885 leaving her a young widow. In 1885-6 the house was
occupied by the Collinses, Mrs. Flynn, and William Martin, who worked at the
gas works off Bridge Street (Salem Directory). John Collins, the owner, died in
the late 1880s; and by 1890 the residents here were his widow Catherine, his
widowed dughter Mary Ann Flynn, cigar maker, and Henry Randall, a
"yachtsman" probably meaning a crewman on a yacht (see Directory).
After withstanding the pressures of the new industrial city for about 50 years,
Salem's rivers began to disappear. The once-broad North River was filled from
both shores, and became a canal along Bridge Street above the North Bridge.
The large and beautiful Mill Pond, which occupied the whole area between the
present Jefferson A venue, Canal Street, and Loring A venue, finally vanished
beneath streets, storage areas, junk-yards, rail-yards, and parking lots. The South
River, too, with its epicenter at Central Street (that's why there was a Custom
House built there in 1805) disappeared under the pavement of Riley Plaza and
New Derby Street, and its old wharves (even the mighty Union Wharf, formerly
Long Wharf, at the foot of Union Street) were joined together with much in-fill
and turned into coal-yards and lumber-yards. Only a canal was left, running in
from Derby and Central Wharves to Lafayette Street.
By 1893 William G. Dodge, shoemaker, and family, were the tenants, while Mrs.
Collins and Mrs. Flynn occupied the other unit. In March, 1895, Mrs. Ctaherine
Collins conveyed the premises to her daughter, Mrs. Mary Ann Flynn (ED
1437:294). Mrs. Collins evidently died in the next two years. Mrs Flynn would
�continue to live here for another 50 years, with various tenants moving in and
out. By 1897 the tenants were Michael E. Tivnan, a morocco dresser (leatherworker) and Miss Clara J. Tivnan, a shoe-stitcher, probably with their mother,
Marie, a nurse, widow of Michael Tivnan. Mrs. Tivnan lived here through 1906,
and by 1908 had moved to 4 Messervy Street with her children (Charles, Clara,
and Joseph, a police officer).
Salem kept building infrastructure; and new businesses arose, and established
businesses expanded. Retail stores prospered, and machinists, carpenters,
millwrights, and other specialists all thrived. Starting in the 1870s, FrenchCanadian families began coming to work in Salem's mills and factories, and
more houses and tenements were built in what had been open areas of the city.
The Canadians were followed in the early 20th century by large numbers of Polish
and Ukrainian families, who settled primarily in the Derby Street neighborhood.
By the eve of World War One, Salem was a bustling, polyglot city that supported
large department stores and large factories of every description. Its politics were
lively, and its economy was strong.
The owner, Mrs. Flynn, lived here alone in 1907-8. By 1911 her tenant was Mrs.
Joanna Leahy, widow of James. In 1913-1914 Mrs. Mary Ann Collins Flynn was
alone here again. On June 25, 1914, in the morning, in Blubber Hollow (Boston
Street opposite Federal), a fire started in one of Salem's fire-prone wooden
tanneries. This fire soon consumed the building and raced out of control, for the
west wind was high and the season had been dry. The next building caught fire,
and the next, and out of Blubber Hollow the fire roared easterly, a monstrous
front of flame and smoke, wiping out the houses of Boston Street, Essex Street,
and upper Broad Street, and then sweeping through Hathorne, Winthrop,
Endicott, and other residential streets. Men and machines could not stop it: the
enormous fire crossed over into South Salem and destroyed the neighborhoods
west of Lafayette Street, then devoured the mansions of Lafayette Street itself,
and raged onward into the tenement district. Despite the combined efforts of
heroic fire crews from many towns and cities, the fire overwhelmed everything in
its path: it smashed into the large factory buildings of the Naumkeag Steam
Cotton Company (Congress Street), which exploded in an inferno; and it rolled
down Lafayette Street and across the water to Derby Street. There, just beyond
Union Street, after a 13-hour rampage, the monster died, having consumed 250
acres, 1600 houses, and 41 factories, and leaving three dead and thousands
homeless. Some people had insurance, some did not; all received much support
and generous donations from all over the country and the world. It was one of
the greatest urban disasters in the history of the United States, and the people of
�Salem would take years to recover from it. Eventually, they did, and many of the
former houses and businesses were rebuilt; and several urban-renewal projects
(including Hawthorne Boulevard, which involved removing old houses and
widening old streets) were put into effect.
By the 1920s, Salem was once again a thriving city; and its tercentenary in 1926
was a time of great celebration. Mrs. Mary Ann (Collins) Flynn lived here
through 1942, with various tenants (in 1920, Emma & Wladislaw Zawacki, a
shoeworker, & family; in 1942 Edward N. Tripp and wife Lillian, who ran the
Salem Recreation Craft Shop in the rear of the house). In 1943 the Salem
Savings Bank took possession of the premises; Mrs. Flynn moved out but the
Tripps stayed on.
Salem boomed right through to the 1960s, but the arrival of suburban shopping
malls and the relocation of manufacturing businesses took their toll, as they have
with many other cities. More than most, Salem has navigated its way forward
into the present with success, trading on its share of notoriety arising from the
witch trials, but also from its history as a great seaport and as the home of
Bowditch, McIntire, Bentley, Story, and Hawthorne. Most of all, it remains a
city where the homes of the old-time merchants, mariners, barbers, and coachbuilders are all honored as a large part of what makes Salem different from any
other place.
--Robert Booth, 13 Oct. 2002 for Historic Salem Inc.
��;f!,1,~/rs.,.'.' .'"'.jo/''.':' .' .. ,; \ ,•: . .<, .·. ,·. • _: ..•~ .,•.·.··c, ·'. .\..... ---"·•< ,•.,.·.,·•. ,.. ,,·,·'.,-· . ' .
·; . .. . ·t.,. /. -~ '';/'"ti ff.,; {(it}/,i/11/ti'•ri ··,(iv m'r.ir Jl•.ftlitTJ :·1;{,;1 .'I dq;,;y,;;,;;,~ f'i,,,;,,,,·,,'J·;,1, '.,/,I ,;1''.' ·lcu~~.,.;:.i_', ,~ ..
vlll.trt·•rd .f:•.•~•/ ·'i .. · . . . · ..
t
· .
...
. '-' ... ·
· ·
' ' , ... ·· · }
· ·· · · I,'·\. /i,;.'t,k,~;,,i,1 ,f (}Jr,~ ,,,,i:,'j";;,:t;;-, \:,,;;,,;,;;.;;~;·;,,.. :•/ J<J<'. h,;,,;,,,;,d ~'" 11.,,.,, /"") ,,,, 7·,,/.t,:J·f
•'::;..i11;_;-~;f:~t!a (;;i, •,i, fl,~--··.~;;-,~-.·;ry".'.·,t f.~;;,,: ~:;~,;,,·t?1-,.,~~; ,ft. ,;::;,;:-;.~·t 2.d;· ii;;.;.Vl<t~·(.,J."f<•-.. /::.· :-'"~~'~cfj/;1;, (;;,:,.[JI ·/~/·1~:;:,tf~
<1~_, , /
·<·1,,,c:_r:,
,',,~~"::0:_:;,;j' ,.j,1,_"'1'"'"( Jh,,yi,,.,: /,.~_(','.,; :',.
1
/4, ,,1J.t,1td .f:1,,'!J'l 11;
•'~,J31q;,., ~rt1.•1r v
~i ,. : j /
/ ·
.
_
. '{ ·
I
•
J:u:,,,. "j!.,:,...J.,,;,·...:,.,1-,j_f,u,",,',',,~c ,w..foill,w•J.
,
.--f~'./Wj?_u1:m~. {<adA,~,~L~.,,.,,~,,:: "f_{i,~
._
i/~~.
,__;
•
_{U~u,J'11~
'
1
lu,:d, n.,ur~!I.IJJ4Ufli/:'~~~·.:··•·dh,~l
. 't'/(lf';.1/ ".'Jl,1 /.•,•'rrr11rl c.,,,.,r,,,1_.,,,,.r1,;,,dlr1·~,, ."'.' Cir.lli111J . .,/,·,:.,d:n1,•11cr '"""".'J ty '.'~:/,. ;.
.::·:·)•!".'i.('L:.. f,,ul,,_.,wr.lf!!:i:~,i 11;,,';!··'~''t'.-IJ:ri f,•t,.rr,~,, rr .,;;,, mN,;;fr1·7 .T/iii,f"! J;,~,.,, ;,::,:;·~~,,; /.r,mur,.r1:
-::~ .JMt ,,,,,,m;,,:{y .~,,,•tt t,r"':; ,, fliN:.ia.iui ,,1,,:1 l•u·,;t& .i/6~;.,..,. y·:,. ~,;;rr, 7'1,"""·"",''·"I) i .,,u,dr•
~
v'
·I
·
,
·
·
·
·
· ·
· ·
I
·6'
i
•
V .
r~-~:%/1r~y.·1••ur.11? :f,·r7i•
J.1~ ;,:(fi;'<t•J fr,;·/r
.·
·.
c,,,.fr;,;,_:,
JT,7,,,•f
,t.
·
·
·
:
"'.'d6011'.1;( f,•Jt "."'" t;,,_,,,.;,, att,r c,,,,,,d,•rl
''". ..1
n, ;I ~Ull_ralr,~I .~ .tlind ,.~.. , it, .·lli~-111·1;,, lrf'~7''•'
rf~!t'/
rt/t/i_ ~I ~-rr_,,_:'~" ,~.J.- H,·a,'1',(;~
., '
:' .)t~"\j,,:•j ~:.!.fi~J,<'tt.'J:,WJrl(,, 1~1/,i,1::,,,l,.'''' l,•rl/ti:i•;;, ,;,,.., ,, ..,;r,. //n_:~'/•/,,,,.;,,;,,,'/,;,!,l'..r,, ,;f_
:;_~-.:, ~;\~·;'=··-::!t":J:'_,~ic'.1/J,:'I'J/. ~,;,;r 1~,::1,,,!,\;·1r;i'1 ;,/1/r•' ;,;:d,;,. ~'"'~- MN,: i;J;.·,,,p: _1,;,,;;,141. t,,;:,,,·t,: .
•
1
~~(Ii~ ;.'.1_q·,.,(: {il1.1;i·!/;~,~-i1t;. l.:?{,,~"i;,·;;~, A;.:,;~.:(/1.r~.,/~:t/•'1''tf1 ;~-,~~-.:h,;, ,'_:., ·_;,...;,~:;/,1,1t~·-/
• ~~,"~.
rill 1,.,,:~';:r,."m.',.'-,,;d:,.,:m/;1,,. ,,,,,;, . . _ii«,,1,,,.,.;
~~A6,,~~ ! :-·
1r,t;:,;,";i. 1i/~. _/2,i,;,., ;-;;)·:;;~,y,;_~·:l',.raf.
I11
· ·,, '
•· .
,
. ·, ·
1
. .,
' ·•··
;
. .•
. f,·•
-·t/''."·
:_lau,1.'-"Y.:'!•'-1,·ud...'!~-f,i,· ._,,1. m,.;,i:,•n~,.J~•.t; M,,, l/r,•1-,m.:r ,,:.r_.,•
17.
.(lr~•Tf
··
.· •
·' I
~,,.,.,,,,~.6,..,,.,_.......-";41
:.,fli•·t'.;'t~r:::~:::t::~:t:L:::·:;.::;:::;.:;.;:;t:~t·:i:Ljti',.,: .
.J,;u.~r~.6'-f(;"';~:-'-<,~~~£0..1,_~,:vm·,;l Arc7~.r,j,~/..u.,u,/,i:, ;,;, ✓(--:;l..i<fiitj1tJ:._/,,·,•c•1•ii.'itvrw.,~,t
:.ft;~~f•Ld~,,d,~:✓,};i~.rlm;,,;,, f(,,_.~,f'(!nf/1~,-;101•:1.'.',~i,;(_rl,;tr,usy~T/,rr ,u.;j:, Oflt,~, ...~~~~/r
;.
.~~r·~?t:'i~(J~ ,~~.:.~if~.., /,,~f,, 'f:lJ.t!- !;~ c~~•":du,~~~1~,-,.~x« ;,~···!~~·;·~-~·'.:·:~~J.,-?~4•~J~-J:1_ ·.
-
'(
'.1~
~~.ct~awD,44.,-ii_,,.,:.f.
t/!i,:.t,';f.4."·'-'; l,w;.,,c;_,.aj1,ij...1&,
•
' \ ,~
• ' I,/ : ••\• '::
i• •
• •
•
r.. ,/ii.
<(cu,;c!.I. a~.:..bi,~-Lt;_,.,1 .,
.;:.<-::.'
•••
t ••
-~- =~
--.J,C/.:r;;;_i.ll)':/.J./:.JU,.i.lj.,;,J~:/i',J.,;,.,-,_Ti,:
_,I.Le,;/ ~idcIJ,7~i.;. /jj~"':'/·
'. .•;,j;,
~)}</~~~;.;~~ .){b1,,...tti2i;jf]J
.11--.
.
' / ' . ... /·......... ------- y~
=x,.b~L:/3/:W;.Lu,,~:j~Jl,,.Jil/#~;_:~,,.,~w~pL~d~;~;cfa~~,i lr~~ir-n;q~~~ :t,i'.•.·· .:-'.
:t?( i/r~iw_~:.1-. _?1-i};,Jol .JTz:,. j L.::1;q,:;~;;;;Jr;:· a,; ~-~:~·;/¼r:;; ;;:i,·.:- 1.i~~i- :if~~;: .i.,:<1 .>j :·
:f
'
~.J
,~!~~.1:..f{~_1:: E-~o/[t b/4.':!;! Y.f.'!.~-~L!~u~~J.J'.., ,c:.::;..;. · ·_'..f fA,~1;izuJili. t.J.-;,, ,~111:1 :fl,~;.14._-_:~..~< ~ - - - l ..
~
7'""_
. _; ... ·. __ ~ .... ,.'a-,
·:,,.$·.-·.,.,\
~,:_:r1,..,.~···~;··,. !
··_u,r-,,_,._,<
ft..dr..t,<•• •.~:--·-· ... •~.:.:.L-"'-.";..:...:<-· , ', ,,,:·,,.·~u.iyc. e1•i1,u111Ll"J/l,;•/,t.,_,... ••-<«4!.
1
!
+:""
.
.,,litflfr..t{
.
.
l'W,,:,,'. '1~\';rie ''j··
~~' r[t_cu:i,.@.4{~/.<}v"f'i.r· ...: .....
f:J.,w~ J,.J,1,,,;; ~'3 ·-,,~~:d,t·; ,~/;,)_,. fih,~n,,• .:, i;t~S:}h,~~~('Jl!i). :,V
&<1t.w1,
1
if"_;,.i,ijt,,,-.i.,,,~&'J:,;,;;.il'~i e1Jud4_r}: J(n ~ ..,~~~;.•;[,_,u·r~,,t·
~.J,-
-·-f}t17~~~uj1.&f,P!_f~i.1/lm•.kr_fa,.'·.,, ft; /J,,ft~j ft!,u"7' trt,wrL-,/,,·" ·#J.,.cr,~ Jtt,,,,;,,;j ·ffr,;1- -.ft«
·,!(9J.
,·11·:p (--"7.:·.•··., ..... r-,- .
'
·-.
·, ·.:· .-·.;·.
'
... : ..
·' .. _. . ,· · :
.• ,.. ,.,
J
·./fJ.1';.'!f;_-j h-,<~._t.,ir.:·. ,; .fH<'.11.i,.,.:,. ttYM_ •rrw~:j(,!<l.'l/t.',i,..<im.!'' ,,.cl.~ ·:.,:~ct,,.,,·_., ·U,,anu:J1~,.,
. !f .
~
.
:-z:
,,.
•
�Deeds
�·- -1(· ,::..)Jtx.
6:1
<i
ti$.
""'l""Uct',·11, ..1
1),.,/c.,~(J s.
Oll(•t • llt<'
~
---la.t.!i.. ,.. ,.,(.,t~o17«.-"l:o,,;, J,{t;•u...
.· r/l~t
I/,
1<·/,,,
ubtt(I(' uu111.,('.,(.!_
1c,,/,..,lc•.I,,.
,:;)
,~
✓/Yt1(, (1u 1tl1 <11,tH(J« 't.,'
(l
((}
,..1
:
/f ,·atr
ti ,.Jl,fdt(f
f
If..,,,. cQ.vcc91:&J,,< l<[..,.,.•,u. .. rlw,,,.. }:'.,, ' " '"''/"''' .tl,vc<',
1
,
.t, ; ··• ,,
·
l/
,,.-,.,,Al. _1'/,.,, '· (rL, ....... '-'.'<-'<..
.>. u Uv, ,·<:<v••dnf
.
o
·
t l,y
,J?r
. /11 "' ,r e,..I, <•(( R
&,., . .. ,.,c(
--------------------- f//4:/,.,,
[h ~/(IIU ('~
hv
.'JJ, -c..,,,11l1 ~JI.
1,,~-fl,.,.J,
,.'IJ· p..
.
tj,,.,
y
:=L.r,. ,,1:.... ..r. .,.c,'""M .p..,:, ."·.t.: ,z....u, .,"'. ,p,..... .;;.~, .........;••< ,,,,,.-1,L.
1:.",11 ti"' ll1t·M
1''
flw (:.,
{f 1111'11
__ )•(',' o/r,,.,;fit,11,
f (l
llrCJ .C~,,,,;trl ..
'f<,J, .. ~-~"((
nt ,, .,.
e-J.Jt'nl-~1ucl.
{./,.l/!',/1,1 o-1../,,<!A. y,•c.u( <'CU.<,,,'..~1:J'.cu,.1fdcx.r..rl«nt.1
I
Y'"'''":J 4,,ft,.,.011.~-f/J.,,e4 Yfl,,,,;,, J/i',l"iu:. 1•cfNw~ (,,.;;;i
~Cf,..-,M a:.fJ'1•1«t,< af. ,( vf flc,11rf.._f!1,1«/i!, ,•,,
u,(
.cr/ '7!7a,J.J((_t·l,,., . 'lf.off4 <;..,,. .<,:it t •o~,1,•-4•,1, 1~,
~111 r ,,101n.1.Hlfllf!t
-_) ,,/;,,,.,.,f..w,1<t,,.'/;,..,,6'/.rJJ·j, .,,,,,.v&cry.,o.'t'.11 '(?,,-
r.,. 1,,,..,),_
'111,, .....
.%•rN·1)t,
!
f.(,,J
•
.f11•c-u ,•1•.
<?:f.e,.,c
r ,1t rr/(11••· ,,,diL .11,c. .,,,,,;..,.(;,,(l,,'rJ.
~
,Jc,(({...J:),,,,_ (111 .,.J-:µf.v .._./t·/,11.,C~,•cu./.fi;cf.,,.,,';) t,1
ff.,, .... ,/~({ a,/ y{,ft.,wJ,v•·'I;, «•,J7i•1•('f_ (,'/ .{,,,,( 1(1"/r,, ff~vcl{ "''. '(, /1~1/,. ,11/ /,,/ !,,,,(( ,ft!.1,,;J",,;,+
- fH,,, ,d,1
t>nd •. ,,,;r;,,;,_, ,d,(l(,ra';,,.
,;_J
r,,,.,.;,.,r.., //,i. ~''"'·" fol </·C,,.) i-
-
:f., c:<rJS<'<:1.
_ J,1,,,r
w c,,J .
nc1·e ,.,
( <1,0
f.t1dy , ...,,,..,(( <J:1:· ,;11/Jn•t1,•1( l,,I ,1"'"' IJ11«iM1u ·fu ~. o(
._·-t fi, ..
if<
.,.,_,<:.../"• ..p,,,:/1/ d <t ;,, , ,.,,
·I!P.,,:;..tr;f?,«d !... 1,,,,.vev 9J·tf"1'" .,Jn o««•,·
.:,;r.,t'ut.
(J7i,lP. .1~~/d-:.fi
1
.(1 o1J
J!'f"" c«c? ".f..~y':flw,.,. _,.,.;;r;
,cl.,Jr, ,.,,,,d ·1J.,!tcit..1,,.:,,en,: of",r/1,c. ,1<1, d /f ,I, "
1.JJl,.'d, w ,• ,,,.,,,, 1,«.,c ,.,. ,,t: 11~, '/ /inU- f,.,, .,,,,;f;,,.,.
1.,f,,._ ."'';~ Iii '1{;., ..;,...,,, ,,,,,r;;,,,,._<-r
;,,.,.,,,,,j,,_,, ,,,,1,, 11.,
(iff""··ti•o1u o, (J)J •• , • (, , '''''/ f,,r,
~.- ...4u,!11e.lt· <,r.,;_/2.;,,~(j /4c,,,,(of,,-ct. /.<t.&0t·<:l'.. fn./:11. ·a.11!.c' qi.:.c:.u/1J(~c/
·-· .·;tu;, ;.,,_ ,;; ;M<-.c 1, it ,, ~>
.. '
~
___ .if/,.,:. jJ1, •1111,1,~.J., (1:c11
'
.
f!,'t'.t.1,
•(J.,, ,,, erff ,;,r.,,, ,_f., ,.<,, "'-'' "
_ _.J,f·o 11, ..,-/:i.-. ,, rPj/o,'l/1.-1.{l,,"',.,.,.' e.n.1
,
___;f,,•(f1·,,
,(;
·---;Jo,',,d,. ,.,,
r~,. .(1:t
.;,,jj,•,•c<tl _(,'/
Ilia(
((.A
fl 11d
.
.1.i /ft j,111 Tl,;,~-
ttut.
/,</c~
'( (1c,1
,ur<.tt,,J
., .
<.vdf...
.lll✓/,;,d,·ot1(·e. ,1{,c,1 r,r.<•/u,u; p,·1·:;v11 ,,,,t
•
~'.Y .o,• :.t.A.,l•<•.:r,,, .'"''! . 1tm,; -"''
a,. 111 idc·,· (1,1.
/:,11,,,u,,,,9
,., , ,ti,
<t " n•ff,/ ,,,,d /' ''tt N.'cc (,(,1 J ,o,u> rt,r(I <.'11f"'I lh.,., ,.,./,:11Jt•cl / tn•u 11J1'J
•
l'J(fl 1.,J.-t'Jl.<t ,·, It
r,,/;H/r'd u.1 j.Jcwf (•, -J.n11"t·c·/ \•ftt,, . Jc1111i~ .~
/11( 11, 111'1'
ri,,,,,-,,,·
---fllu'.,;.f:tf>/;1.,.,1:1;·~;1Ju1:<:,:..J.<u,17(,,,.,,( "''··'/ {;,u,fd ,.(,,,;"
__4;,,•
,r11,,.,,,,{ ,... :
<·, • l'4'tt<H•1::J,1;J, •1:J1d Jc, .~11t,I. ,,u, (IJ .. J/u• J,Sr, ,~t.... ;f/,, ", u.•l
/JtJ. /,,·,·n,. foc.C'<".n fiw.1, od11,;,,~fn-,lt•, u .t1utl.(t.1J1~1".1-".1
• I
Cit'
~
lu,d '.-
ft11d.... f'Ht,11, ,11/t,•ol,,,:1 . .
.,
a{(~
,,,,tr r fc,'1 ,,
111«- :,·"
I
/1,
I /IC: ..r, , · (rll 1/
11.f'
lltl'Jt.<i<,ftr;·.
f.f "".L ," ,. fL . o(-7,,/,,, .tJ),·dU,.,J', ld,;c~
.urif,t.., ,j.fmv <:lt _~l, tt.'«"'r-cu ,<l-t;-
.
. .
.,
Ji
0
.
,7,~l111 1/tc, clll' I" !?lo./,.,.,.,.,.'/ l·c(u ,'t,u(Jlc nl{, ( l ( t , · .r,.!J/,1 (~'...,,,.. .~·• H•1 I Ir tf,r.pw,~1111,i61{-
- ..._.,tJn.:ifLli,.1.'fJ.. (J.l/,,.t'.('.(•/.._<t.1c_/r.c.u.1t·.
l1_( 'J'f,;.ll. ll111 , J1•.f.
1
,·
('t.,,•JJ,,111f.1~J1•al., !/,,,,; 3H• ,,,,1,,:tlt,~•('(.
--~IJ/l•~t,fl,_,·H. . ff,,_ ,, f (lt •. .('/ ,,,r,:..f'Cu•,C. < t.t<'- ·tl,<tttJa.,,d .Ny(,{ _/,,o,d1:l'cf ,(tlr d
1
((((ru/ 1/,(.,,:.(f. +-
,,
,,,. ·,, /rt:
'
+-
- . ;-'·
..,/','i; ,.,.,, Jc•(((, ,d
a.1:.(c'u ,.1-,·,I ;,._
L- .r7,,/,,,.
J,Nf( ·
•·3"'"L~ fj, .,,,,,.< j. 1}/I<>••··• 15,,a.,r 1/1,..,,., fj,,,'<'cf j«l,.-zf:,,.,,r,lf J j'; w,· I, ..!J11«111c·,·.- ____ ,1,,,-t(.
<:utd
_ ... .,.. ~~j,, ~ • .JJ.
I /,) ut(
___.v,
t
ft/•'"
(l.n,11·/,
~
O~·a(( -
filt'('J('to(§.;,/ /JJ
6J.'('<.,/ •'-· /l/(18 ~)!,,,11 .-1/,t n f,<.1 u1• tr,u1 , c•<I
V
.
1lt(J Ul(' I'. 10/11, t!/11(Htll.'1'.'ltrtt1dt<(
:J,,1,,,
7/t.4(;if'·d.l!,,•o(,«,,e
· -:-
,~,,.,11,,r11I.C« (.,•::•,.;,. fi.,._e d,,d_:!i)CJ?d.
•✓.f cc,,1·,,,, ';J;,!"'""J
(,,for</. ,,.,.
.1~.Jcty.,JJ,Ufo.(;·~ tfj)c,·,·"•'·•·r .r. 1,r<•<!J.
!t \/
'/
I
.
'i]rJ
-/q./V/ltf(IJO.fLl11/'t /l/.~fl?.//U,1l ' ,/J'l'.1•/'//l /..1\
; ' '..'·
Ille✓
pu,f. :I<'<'"--"
l'('('<i,•<(('((
-- .
:l
/'t)
u:,,,d{
, ... t/1,11 , .. ,. __
I
J <1l11l
-
/.-'/r,,/
/
,, :
.
.J<'t,l,M.
-
II,)
•
"'
,JI'((/~
h
- --
..._,1,,,tlt -
--5«1'«/r 1/ro «•c•r .. •• J<'o(
C./4,,a C..
~~ll•J
I
!ilL<{':
✓
j.
J!,.,7,
1,,-/,,1, J
.·rl '
h),
,:f /,'l
cr.i/ ,.,·.-r ;p,,rJ'•
}.'/,It'~ - ruJJu;,.,.~•·111'"'./-,.,,,. t',J;' ,-,,,J ro,ili' Tft.~
/
-
_ ___ j ~Jc1~,._tf/.1w,,,.,,.
: ( >
f:,1111/21
1/ llu l''fi• ...
J 'fdu.t. ~-'!. .:J,·oll
9J-&,.,,.,,,,;,,(.t( f,y
·ii'
- , -- .
co/.fl,,.
~/,'"' "
l
•
"/
•
<'t ' ''•'•'" ( "'/' ,/.//:,'/"< '('
,
•I
I,,
'
#J,- ,·,·rt
.
.,.
t/(J/,,.,~I,.,""' ; 414-0h..C<"I
/''.'1 • !
JJ
Jc...:.
,,
f/,_fl/'>aok 1i1f,t.P. 44
�i
'.f'J;,,, frn,•,r rr
··1:7n~11 i,,.o1 f/11'
/,.1
0"'J , ; ,{,l.,
,,f /,,11,I
,,.;..,.,J,.,;f
11 ,
!1,-,,-/1,,11,•J l:cor,,,•,· · ofli, /;,
_6lo11J11 11 :,
(,,,,,,,,tn/ "·'. /,,(1.,,.,J
w ,d.tJ
Y'2J
~
~1
llll-., .
/u,,d 1.fftrtt ,,r .. r1111111 t1f 1, ,.1r/1i u•r.,./r.,,
~;-;J 1•-:;/21 !•,• t ,,,,,1 Cn,u,dr,I ,,,.,,11,,,,,.,,,..,.~✓ ,,,. C11·./(,,,,:, ·' l;•r,I, r/,,,,," I'"'" "'J ty--'"l
r'/,,,,. !:,,,,,_,.,,,..11, ,,,,Jl,·,:ty ..•'''''r";J·l··',rr,,,,,r,.1011rTt,·n.,/,.,,._7 r1,•,,:;'I f,•t ,,,,,; (,,:,,,,drdl
f"·'' ,,,.,.11;,,,.~'/ ;,o,•(;1/ t:; '''J ,,11,,,,.f,,,,,/ ji,11·/1; I,:; ;J!,r:•,J j 1,-,,,,_,,1'1,,,,,,, """'""J Joo71!,
,1,•,·•1'11
I
,r,11{
IVt .l/1,·(~i
/
1•
.... -
t,,,,,,l"/1'/I .
r,11tf
.,·,,,d ,..,,/r,
//r,•,71✓1 111,•d /,,.,.,;,,,;,._, ,,,,ii,
froid
/,/,,,?"''••/ (IJ,, .,,1/
l/11• .,,,,,, ••
1
/t, ,, 111·,;,, ln~J'°" ·""d "/'/11 ,,.r;.,, "" ~<'J /f.·r,•r /,,
fl,,.
✓1/•/t"•·/.,,,,,,,,,.,,./2, ,rt,,:
1,,.,. jt,•11 :.,
ruul
,,.f.!1:;1• .1
r,11,/
1/,,t(;
f'c,'u,j!,,t.j ,1,•1i,•t1 111 j,;, . .,/;!/,,, ;,,.,,,,'.,:,,..,,/I,,. I /It,/ m ·,· j/,,,• ,,/7-111 tr~,"", 6,-,,,, C,<"J~
.
·
· ;;,
7.z
I
.'7 /211(/t' ,r··•«I ,·:11, I /,, . ,.-11 ,,,,,t """'"/ ff, •. . ,,,,,,,. r,. /11,· .,~,,,<' V •. '"Jc,,·,•/ . ,1,-r,'I ·:
If•
I
0
;r_tf',,,,,.,,.,,,; /" nd " '' fl,
'.:f. , /t11t/ 1',((11d lu
trio (,,,,.r (.'/ ,.,.,.,•
t,,11 , u/ f,, ·.,t 11,,,,, l,,.,,,./l,
mtr/
•
, ,,. .,,,.
/,,_,/2.,,J"'!I ·.'
... r;,,,
Ir C,,.fr;,,, ,', J1,~,,,•t
,
J,,,,./ti,•" J (,,, · /'/
./1 a
f,·r
-.1,V~Jl~~I
"
I
(''"'· 11,u I .// t t: 1i, .nu tl 111y .. /,1,,,,:•• ,: v
,· co 7,,, .., "''
r<. 1u(11 11~1
,jl,·,, (,,1:., .1/,,,11 .,~·or,·,,,, ~ 111ut
,I< {t: 11
f
I
·f//4,· _.,,.,,.,,(' /,, //",
A/4,,.'I"'''''' tl~ru:;
J<t(II
t
•
~/l/l(lftl d,11,;,,,
It/_/
.
.
,,(au/·/tf'r,1 1,,,,, .. ,uul // ,,,.,~/.,r,/
rt11d d,•111 , u , 1(,1
'
.
(l';/0/tl·,,r //,,,
r,,,,11,,.,.. 1,,.,, ~., ,·111,ln/·''7-"•' /,,,,.,,,.. ,.
,
.
.
,
/'
.
- ~ :.J1'll/(IJ11LJ1 .. l.n•1ur.H t11t,,.J/,1,•.ld ,/.rt/,,• c-,r1 1,1 u/,,,·,,l,u11 rt/hf'r'Jt'tirf
,,(11, ,.
flu• l(.tc{"
►
,/ru,/
I
•
ottrl j,•Jr l,•11 < 1•1, l.1 n,<•I'<'
/.1)
,J.
,:.-1
I
- - - 1 / J.'J L.
·1
(
Cy . lt1,:-~a,;f,.. ,__ /.d<t ,-'/"'''•• t
tf?,,·u~/ -d,,
,·r frth.t,• .al(''"! r,~I, t /, , dtu<,•(•r ,,, ._ llu
---•·· )~a.,;,; /Jr,•11, ,;,,.,,_t;,_/,,."l/11· '""' ...'~fa,'Jru·,·I
- -..-j'-1:./J,,,.,,,:1:ll./1'
---r•·.l.,.,
//u.
,Ir,
1
. dt✓• 1-t-'titr.f-/,./ . ~..
, ;t_l/!,,;,~/r,,,;,,: ,.Cr,l tlJ/fll~ /'t, ,. .(d .c., fl d,..Mar,, /,,,; ,o,f l,rt.(N' l.,,,, •ru I' '/,,.
.~
(I
t
I,. /,,,,,,,., . '11-.Jr11 /J . /1,,j
-~/l,,q ~/""ti .. ,,,~jl,t
Jl,,.,,_ ,,,:/1,,.,_,,, a/Ju/,·,.,
,· d.1,111~ ,/~..
_r,_,.,.,, (!/·J,,;,.11,
da,,
/1111,dr,•,f a11d.r~ 71,·1.
rofJr,,,,,«,11' .,,; 1111·
_ ___
:r•ar
••fto11 ,.
✓.~ .."
[/J;,.'.1/;"""; 1·,.,,,..,,11·,,;},,;./r(
-
-i
.......
-N«f,
1'1,:i;,~'.:''.:::. :;::~ ---ir:;,,::;;, , , ,,,,~ ~ ,"':;;?;,::,:::}!:,: : :,.~~~:;1-.
tl.' ,
~ .n
- {l.lur11ar8. ·'· .,,/..(((((( 111dly
/I),
.
·, /j
"
.
.
.
.
., .rl!/t'~/a111,11.Cru,~""j'/,,dt1;r..
l~l'.'11•_ ,1 J .
{/),.c?
(,r(J, l'/
_ It,
.
. I -,
.
111f 11•/1f/tflf'J1111rd7 a/1/1/ ·1t,h~IJ(ltUll-dr• d //,,.,, 0<J(r,' ,;,Jin,:'" ·
. .
6,•/11.,
41 . J
,
·
P""''' 'lht,•,.tf /,,,f,,·r (/tu·/,·
vt/,,,,,,,,,,'/
f:flrc,•111 .•t ·1&11tP. .. ,.,.,..,.,1,,,r..ft,·.~,,,,,,,; ,•2. t~",
,..-/,,, ,,.,
.
/,J
o/
;/ff,1/.-.lc.,,
(.f,,,,,~
«°!I
.t!l.cy t:,f,1., ..,-,...,,,.,.,1,,. ;,,.
' !..:. .,,.
,,J. /, ..~':' /4;,,if
I(, I f"' iJ I.
/, )
.
l;ft,.,:•:1.:1,,.,,, ,.,,.,,.,{,{,
--+-·J{Ur P_ , t'.1 /r. ,, lo uu'"'"~ l/11•.r,·.,lir.tf'11l.1 ...,l,,,l/cw;11•. ..1;f:/J:.,,,,«.;_·;/,,6,•11.,~"f-.h /r,,, ,,~_1/2,:·--j
fr'.
.
I
I
•
1
.,(~.,_,,.) 1/
J-1,,v._I/''"'""", r11 11 /
<l!ltr✓1.fl7..I . •'//1,,
~u, .
t'/Y
i '(lt , , ; , , ,
~,, •", /11
H/t ct11
d711u1111
-~ lr,_,;,.,.,11
{/;(,,,,,<(.J
J((((i
((
If
.;,c
ti'
r 11
(1,,'.'-""
(rq,1/
I/"//
d11( " "
II,,·
'"'"i_l'j ,•,[i/,t/4 <fa/ 11/IJ,1,,l,l'f' ./4.,, /tfl•II ~,,'j,,
r
,.,,,,-1,P""~)
1
('., y,,,•ct( r,;,,, ft,,1ft,<f //,,,
I'<'< uu,,,-,,;.
7;f"'"' f;,,,,,. (,,
...,,;y.,//,
rlrt11,.ryl-.Jrl(tl (Ir/<'{,,,,.
11 _ ,,f.,/;, 1,,,,, •.rc..(;,,.,.,/f,, ;(_ IA·11
rfr,~
"//''":..,!' _j.
./tc,,-,r_ '·f·l,_1,.,,, t<f,ot·,,,ll(('((f!t1i«11r:y1:: af://11•. (~11 .. ·lo/ r,,,,, ,,.(11/ Ji,,,.,✓1
l/,utd,•11 r,/·., f;, ,,.,1,,.,.,/('"''/
---t,.·"',. ,.
"(!Ir,• ,.,,,,,1,.(,(;,., ,,j~k,/111 , «{,,-(,.1: .,J:11dyl't'f'.lt// l_j,.,_rf,/, ff,.,.,,f,J j<
,011,•
'.' ·,~
.re. <,.,. /,11 ,·,
Clv'1. 1 ,,,,.,,l,·r ''f
.
I
w,i111·11
11 , 11 /
(,11· f/,r
I• "'~ff«,,,; -~I 7ii ti fr
"" fP.1 " ·~ ,·:I.
I
.
J
/,-,•r I
f
(:/,,·,..,111(.)/,fr ,½)tr ltl/l,f'J""'·· alcu(
J11
.rrr,r/ ('l1t11tf11
,,,; .
ra(lr,J /
II
Otc('
'1/ i/•r~y.
f;, 1,.,,, .a,f;;,.,. ·""~1
"601 <'.(
/1,i,-t,1
I/
,,, 11•. f
,,..,,,,r(Jt.e<I0,10 h/1,/Jlj,
,,,, /l11·
/?,,1(
'
(.~,,,,,(~~, «J,
,•/1 ,, ~,- /lttr I,; <-'"j
I,
,;,t:,J.?r ,·lite
/l..
,.l('fft(f;•
,-,,<:1n
•
�o-£-tf,I M"1:at£ of ,{#!;, ... UUJ
Ci ,u, ,, ;m;_,,t;;_al;d;,c,
1.ue.11iJ1..Q'J
vf "/Tu,n11
· «I.
u To
biiffi
t.rH
,,c-rr._.: oa,·d. J1Aa,. 'J
;J l
0.
'J uf .-1,p 'if U.d 1:
J1«.n tJW Jdr.:u.12.d
!JW1-<UA1,,""t1,o o.,lc,.r.e. f,.<A.cl,'J
:f',,__,,,,t-~ ~" d u,
r,R Tri£ ,.,;
'iJ'' hik
c.u,w•.:Jl
a,,,d ;,,;tw;;;t'
9'trt~ ho..ue VI, an-rdTn1fi:c., Jt/l.£11-r
(;iJ ,v;A.titJ! of ff~ c.artueya,,,r.e.To ,,,.,u_
~
Jo
/zave {1//l(f lO hufrL tlu! ;an,..._ 1o-rt"U! ~,,;d 7Ja.u,'d f,u. h,;,,_,, an,d c,M;T,,, pu... u
Jtrw,_ .Jaid
£:benl£./UV'l..
a[uw,a~d.
,~M
f w:. fr'-tn r, -rr.,_
Ra,utuJ!,. cJl.a .,; 1th
u_tlUA.IJ..4 .f-rlii.
,ja.
<>{ ai.1 /t.VUJm.., Jo.;,,,.;,,'[} .i'-""' l,;J
t: Le.rn.Vt....M.- to'ttli: .AA("XA'J "r.J u:.p.e
,__·d
t.:i.J
,:u-rr.1l"U'Al
f
/7
l;'J,ud. 6~~.f.r,d
omd ~;_ve/U!.d- "''
l
..._,d;,uuH ._.·I;, Tiu,;"' lf'',,;r,.,.,,_ _
f;.e;_,.,<L 1u;_PJ.=,1.
j
uf t,1.,,,,,,_,..,.,.,,_
.
I
j1{ {Vl {J, LJ0j
Cf," ~lvn t.flfl't~t-vC dt,JT.,.tJfUf._
w,_
P~
,,jt/ua,ud
,f'1-£o-t.df .AJ/aA-/15~;.;t,,,;, ,;,,,-...If }
[;1,._..,.,.,_fl/1. j'.,.._t.,,_ ,.,;tt,,;.,
amd. •« r~ ,u-,_...,e,d?d Tfiu,
.-,,a.,·,ud.
;,,...,t,.,.-,, ...,,,t "'J ,,;,,,,
/°'-' vi, lUJ.P.a,.d. j'u,li'u:. cj 'Joa,.._
.
£,._,,_,_
.1nbJCA<l,ed, ·to I.Jo /,~
fJi 11..M.. 11.£..I;,
,., n<.
.AA 'J j)<n tu.-
Ja/la/,__ (i!,P,:uduv1.d, { wi:t,.....,,iu, to
/1.jjj ~UJ>,,
r u«-b,,
Cl,ullVT.M. _fj',,.._,._,,_, ____ __ J<d
/~Jl,)<VltU.of•w}
OA d,
!Jc<ul, l/)Jl
at
da'J u/ •.,V.::,;.,./,eA. .A.'])_ 1815:
tt,,.;,_(wi,tr.
W:.jj_
d
v(; Tiu 'JUA d..Mt. , vi tit
d..M
90-1~,,..,,,,_,
an,d ~,u-i1Jii.a,,--t;u,__f'J l,il oo._,·d
l,e!J~" ef 71rr ru.u.u.1fl-
.,., ·u,,,_ e..& u e,,_ 'tt,_
d,_ u. a,,€ d
/VA
er..:,dJv, , do -to ·rm., ~tit; /1. u-3T
-4, ·d.£!, w-,, d
u-f-'lft,_ /,i,tfv,,,
!i' .tip
o:.,__""f.; cvnd d.u. d.
lu/"'-'- ,,,..._
!fl.cu.;,';!':.<!- Afut-;J,2. /{)2,/. ,u,_c.,r,.cbd. a,,,.d. rvxc:<A'<;,,t.e.d.
l,;J
Q
.'1/J
,1f.,,,=, /;,/,ou,lr
.,._---------------------------------------------------J
U'(.A./l_
c)
,--;-;---=
.Jiu e(J11U/110·11.tue..altlt if ,Jli(tl.61alflll6llh
.1 11,u.JU., J::'Ulr.b<Ald,, !fl_ ul,vi:l !J'u.1.c. ,d A /,ii-'-/,_ K.rru'J
t.Cl.l't'V(_,
.
•
tc.n.
J w ,;t:..,l.: V7 ,..,
U/1
:-tui1, ~,,-flti e,Uf..,(A'l.T~
·o-8
w11d ~Lt..ft(_.(_('..t.n,.tju-'-'u,.fd,1..1Ll
~.,cu:,::.,
~n,
;.}ufA
eo,.f.11tTiJ
(J;,.n,,Tlll z·1 i
{IJ/WlJ!.W jo-lvn /f3,,a'J Mcvt;,...__.,,,_,,
/,i,,
w~
Ull
/u,,.__
,L~'if'.t,
Gf.;_,,_a.
g.,-,,aT/i"aAr
/i!,r,_ a'J JJ,.:,.,,,·w,_, Jw•J•" J'annl.,M,l
d.:_.,,,, 111J..,,~an11;,., (jl,,,_"":J' flanri.d @,._a'J
·h.u<U<Tt'if ,,...,.
OUA
1,,.,.wi.·u..A
?ra,w
cl
er:n.
of7JuUl/llll)M. Auu~
J;,,.,
<LI
~Jt.~~,f in, tJ.,i>l.d lurfc:1..
.Ak,d,aP,,.. Ali:t.ru
// •·
'J'd,
!JlcU1'WUll,
(,.,rt,
-at.M--iu_
/.,031nuit.<Jll8
-1.tUlUll.C/UlJ
CcuJ.,1i.,n.
,}t;,-_,_,l
. ,.,.,11,' 1/(nttutUJwi.y
Ja.1,,,,
1 ,
c.,:)(UJC
J/utu~u~
f}f,";.,_a,
OOC.~JJ.d/
/'J
1U?..nilt.,.,-,ULd, a.n,.d
Rantd
OB
'l":rt
tlHuMi
/.ruv,,.,,_
r-t·,·rr....
flwnd
r,J_.,,.,.~, 7ru.n,:..,,_ ,,_,.,,.,,,;,.,!J
011
at tt,,,_
,c.tL
0./H.d
lU-1U>:<llAa:i;,,.,_,of
e~ c.r. u· t: ha 3'°'
dk
un7t'l.L
d. du_,Qi?..R.:nl{J
u.,rn.clt. ulxlld tu~ni
J:.,,_€...oAuri/41r.lt:1F
1
t.u0
(ITTJl"UZ/L
Cl;,1r.t ~i,t
antd b(T(U1tcb.d
(J,vlld.
an1d
/,0J<n«iuu3 ro
.HU<!.U
!Hfl. t.ThtvPA
j1r~a./,l,Vam
~ an,r:/ /,.,.,.,n,c:J.ed.
J.,,_.,:tf~ l,i} fl=,d'1} :YJiA.
~•vam1y -,,...1-1,, f/,CIA.P,,{o-,, .,wol.~ a.n,d t,.,,,,.,,d<I
!fl.anu,o·,a, Ramd bo.;,,'J Tru,.
W1tcl dtt-iAA.
ludcJ~,3'6
r,,
du,,(H~"'i/' fnial.li..a,,
l'tHO"tldct.'J
Jix.f.Mn
,.,urun.;_~,y ,,.,
lo Jo.~d
/tu,.WQ..
-n. . ;,.d
mci:t-·ffio_ ~CL,.cl~9v1-tft(_..,'
,,,,,d.,,n_-17u,
u-{ j<Tl«,N,:V,, {j!,,,_,,..,_,r,.,
f,.P.-m'fiUl'-J
"-'J"-<1
{jJ w1 ~ c:AA" ~" •, »=, u£ a,ncl
outtil«,u,lift./l'J 1~vu;J
joHTfi,u<'.1IMiiJ
ttu.
ell·'·
ar u£ ,.,·1 "'"''1/'J
-1:·t.,ali, ;,.,
"-{df.Mrt;d ~c.n;~,_: I
of Pan,cl, Pct-fil.l)J 1,,1,,.,,,il(n"J toeJ_
.I.Jl.,;,,,:,-U,
'1llrl.in..t.vM-fiAJ;J · 11~-;)il?J
4o_vMi.l~
w.ol ,,t<i,/fw,J~ /•r.r;i/111
t,u,t1/u.aXM'1
of Ja~d
(OTIU,-, HTrt.
(.Al
•~t•~<- /t~~l, <>fa f,cut<...U. ,,j fwnd
B"Q_f.,.,_v-:S "--'~,
ml
«J'-5'- ,'.r,, lt<A.
,ll 1: d
,,.-,,ct,,,,_
0
CLJLL
,u,u/;u;d~d
,i,;,,_f1
J)(T,.,t;A,_/ ,a2.o. u.J1v-,, 11i~~ j'l_e--fi:h'·,n,
o-p
..M='J~
(-'Y","ttinnw.-r .,,.,, h .... .;.,
e,,.,.,.,-,:1, l·'J ·tru
'i'R.R. ~ .i•n. th.e,
7.1.fl'HO-n...
.AJl cu, 3OA.o..i: 1.;,.,
;{"' w~fr«1A< cv, rd.
o,,.L
C (_ (_
~" ~a.;d
.!lJt.t,ttJ;C.,,. 1..uttfiU'1t a.-nd jtn 71i:(l. 8ur.LJ11..-r;J
a;ud hoR.di!i1t a~t
U.i,11.t.~ll
<1Af'-'1 :Su./lw.,-,
...,"-t;- l]ut.,Vt,1- ol e, en
,µad
lU,jJ_."a...n (i!,,w,'J ,.,,,.;..,,,..,,
a,,1.d
a.ei "fwlr.vu,
lT[ (,'l
:r::;;u-... (fl,oa.""tl,";__gd.w,_
C.
(;__Jayfo,. w,,d .;/;l°"l}"M-J; /,~ w<ffe ;,,,
/wt
/lt
(;a,ur,ru
g~f::.
fh'.D/U,.t.nt. ttiaJ_-~ttUL au,d
Jl,f an r.d
- -- ___ ___.j
�I~ dv,A~l.VU~
.
_1txi\ njv-'(.Ua;d~ lo ltcl'd
1,:wul.
/1..11,cul;,'ld
L.:U,c:t,
'
j
oet
~ [f(R L11_Ti.rt.~/:- (.1f
ff-Z<.Ll ;_,t
0,/)t,d.,
i
tfu~~_,,,;c.-l
~1/u:vU!J crf
I
.tac.~-l 1-wu.;c (lfl1tl f«vud
11i'<.£t·+ du.-'! ;,r._c_;l~,IL 'l/ue,u_, <L11.d
/,.,i,, t'il',cu
off lo 't1ill.,11t
•£ ·t1U1. P.,,,,d
;,.,
(fl!ill/~'-,
st;_,IL '/Jn.,u ~J/
II
( /<.fl .Hl_;J_
[}
lwu1>,. wnJ
~.,,.,.a.tliJ f"'"'
"ft,,,,,
'
ll'u.
,l,~1u,1
Jut1t
IT.£,
1t_f
fU1i.£/0--n«.
U,u.ld1'.ntfj t.11:
an_-,_,c[
'17
u·/11 e,-v.}
,Jc1..t&1.o,f.~ j
/u.vc..c.£d,,·.4tr l-i.«d. ,-y· t,ii,.. Gu1uf· ...,f-u~
h«J.d;,..,;f
vf
CAA
.-
q1u,'J /,, on.ad,,, anid th-"..</l. >h~
A,,.,., ./4,/,:t,,.,,
~end J:,,.~
=•d~·IJl.,,A..,J,....., ...
~,l.ot /4tt1irn.. £1.(C..Vt.du·Ly lo l..a,.u, 1..P<.oV".ll.,.cdJud,,,,u✓n1 n,..,,t /taA..h.Jiu,t, l.rf"(/~ /YAJUIU(l)t,b f.,,,,,...,~o..d.t,
1,,,.c.<TLd.'.-n' ·to ~tfo /vte<'JM,; <f Jat<I Juiil:vu,,r,i, ·,vi,d '11i'""'.~'."oll t/'i.11. (;uwt.t
6«.-d
,A,I.,.,.,. .1::.. ..m.~o,nd
I
lj/_,r[,,,.J !J.m
1Jvt.t.
,~'tOAtit~.,,._ a.<.<.<nd;,.,f'J·
I, .
_Vfl.lfllj
JIU/O'Ull-
i,a11.-rir..·on ,,,
l,'i/J l,iJ
<LU.
,::vnJ.
..
11w ....jua
.
t:4.(C(n.dtfltd·-rc f.a(u ·w,1.cL
d(Z
,d '1..11.aR.. .,;ta.t.. - ,a;L
Jlti,',,./1, ..k:,-nuq
c(,d ,.,,,• ., .......t~rvtr.....
" e,,,,v, ,,~Ttii,.,,;
l·wc•.t,1 ,:utlf,.,rc.~'Vld. wnd
,,.,,.,,..,,v<VV,d. "1,1;;;:.u
<ti
:i1.t/.t,;,,,<M "t a,>6.:'f •. :,..,;J aAt4"' dt.:..,3
ftwui-1 a«cr,d,;,'1-,c f.,.,...,, .J.,d. .,g rt..:.. ..,,,,,..,...,...._t
,ul<i.t~ Ia .Ja: d
l.,,.d, ,,C "J"'u. d,r;,,.LJ' ·tt,.,.,.,._;,., 'iJ"''- ,..,d,£ n•
.,,,./<,,. ,.,,1,w,n ',,,,t,, ·ftiii. {},&vki,
lu:l&ieJ1
£0.._cl__
.uu.rt
'"'
.(6'<ia::
t1 ·f e:!,jeoc..
f,.,.,.ur ..
:f<.tnu~,..17>,U,t<:J,. M'lf'W. .c,.T J....w .. 11,;.,_,..,,t,f:. _rl."'J
O"IU.
ttic.rt-c..6cund
c;__t_,f._t
{t.c.uncLu,cL c:vn d
-ltVtJ.,?-z..
('J
= '"~
uf{F= c-fj
,..,.,.
'1 'Jt ~H<U"J ;, .
L
r..dA uf
tfa
ef,..Jc
JJ,al:c,{fu.Lf&..
urt.JL
ft_,...,,
.? ./IAu,•A '.J,nu,u,e.,1d.
".O
II , •
i /::
Iii
']. ~
.J:S • .71,buu;v,,'J
JU,, J.91J. 1/uvu
vq,b'!<1.h.
JVai.[~
..,,.v:L IJL.,.l,..,,:{:;:
1,..,ad.<. .,ulc,,,.,,,
ot.ilti tfi,iJ
ITii'J .,...,,,dd. f~".U.iJ d,;,d..:U.ry-
7{fu. o:l.,,n,1< WU1'rdA,1;
lfujeoc..1, . .IIA.anch
,L.1
:.ld.Ld-1
. r/1,tj(fll_'J
' ''
'
.
I.
ctji.£11.,
dtU.. tJti.ili_-U!,., ➔ -r;, aJ!.t ft.tJt4cr:W rnd(...1t.OOl~(01utt.1(£,
nniLA wnd l,,n,JHID ff;,{,. >r,id;/,a,u.,
leo.,,,:t .,,t· .fct..tM>< ;,,. ~CHd.
,,.,Jee..
Q
mu:fo,w.f:&n,
l.,'f;u<fl.. 1H.J'.
16. Jl. ']), ID:U. We /Ir.,, .Ju,&Jo,,:b<M
tii,,,.t u.mjJ~a&-t,
v ....
l<A
(,'.I
tru
F
J"fv,,
lu1Pd.;.,u,
ouu.1~·,
17<iuf: ;u,/.,,,ned. ;..,L tf<A.AH t,;J
9wnc./u:ut..d./
o-f
1tu
l'M,t,
11,e.a.U!.,
-
eow,11 "{j=,.,;e1, 1u,...,'
wa..-.·a,>t't, a;,td. /,.au:,,.,'!/ n~aclJL o,,.f, -
J..,,,,,,,.. ,aa,11i tt.a:t we. """·Lfd. /actt<B«lf'J du.u,a.<11" lTt.il, ,1.,,,,,.,,
J,ffan:,-
!ft.;
U1>itU1. fi:vwirr.;J ,i~t/i.
d.o.1"6h(,'
fi:wtu.u P. ./l.l,t.,.L -r;; ,,,,.,....
nu U£l,rL£1 ""· .!...,."'ii.A,...,..,.
1./4.lttmt.. a.m.d. .,,u.,...,,.1..,.,J.u,. AsJ,t.,,, -ua • "-~~•uu .........:c~urfR.d ;,,, rru. Gtr<<'Ju~,, . . . ,,,,..... and: ,,,.;...~
Illu. u,,j'J /U'1n<TltA ,.a/,.,.,., W< y,...,uv to I.,, Ul<b][,::,;t;
.
d. ua ltii. />O..(d
<.41ii:ti: d,u ..Mi,.J, ;., ff.i..,:,.
';J"'·v•
,,,uti,u,.·fo
/1.MAvnaf.
OA ,,.,,
'1,./1.ai.
d
UH T1ii:..Ja.;d
11,c
,u.ol (l,O"'l'iit.; O.i11cL l,t /UUbe-1~-t a.t- nu.a./f~La /t.ctA-Jilt'v,L ttw.-uc/ ~1t.d 41:iLA:.tua-..d.1 u:t
h·,11~ CLlfd ru·(_T_Lf. u/iftc,'uit!d U4' apol.LH:,;<L,
ltU
/u...t,bl,Jll
,.,.;..wL> ,e, ;<fl ,,H·/crT«.,Ju(cl fi<.t£1,nw.w tfu.i/«Lt<<.f.
"Lf
~ /c C Vt/ ta
i,.{1 of _ttu_
,u,
af
lPwa◄
Ll
d~JU.~-ljf'd..
QJ
e,,..t}C'IL
1/i,a ;rtak.. /t.1/.cu.<cl "l,.utl.ue
I.cul.Alt! -1o a. xt'o.l~ [mvl
t .t,.l)UJI. ~""
tfu.
,-11
t'1..u. L~~lur.Jf
L~f
Uill.. d ~ '
u.u..L c,iti'ili /«,«;,,wflii... rt<'..Ju'../-,..d.
f<•H,L'll/L
a.> (i:n,a.,,l, ;;., ,anuinvu wfu',,I,
fcli.L.7t.<1J ,vi.:t.-1 Uc.<;}~vtt.~JttlJ u~t tltc 1un-Clv.u,2.ol'
and ,tt<nt'lt:,,~11t«<tf<tve,,t...JJ
(f«,_./untJ,~ lli~.:.t,,
a:{
n{t/tLQJL/.4,J
«A
{
uuiti:.. d.v.\ut ~.l,td, Vii tti:i.. f,,.ru,io~A 'd u:a✓1~1 •d:Jl.-i Iv !tat.'£ ,-a..-ncL fo l1:at'tJl
/c'truz . .;,u·d. !Jl,.t.i/>clLLL& ~1td ·th,.,;,,!,.~
/t.uJ1
2
at] af, :J,~ 'J
""
tat
..,.uf, «
f'.d
Jvtdfuutl1
rt,
~lU!. ·HOlU
€a..li.Tccu Jt',i'd tw•m'.'.J
l«:df 1o
rr... ba.df
urvH..tA.:.-
o-{ G'atO
r·. . ,t,=t'
,><u.d.l<'-vt.j
!il.o.nut.r1.'f/2
tt,.Mt<.£..
tlVL<n.'-1''
oid,. cf,1tie ,..,.,,,,,., ITr.vtH.<.. , a , . ~ ~
'ff"'"" 11«,.. fr"'"·'- l-tn.u,,d.;,,:J 7;=1=t1.:a i,,,,,.ct,rr-....,.,'
jouM~y ffu:n" J)<1A'{•nJ/u
ttU.H<.fl., Oottriu-t.Aj-r.t.i.;U'
L'l<
~f..U..,
.ftir-nd.d To
e,,;t;, !il.a,,..,,,,.,i,.)
Rand..;-:ttunuJ. wo.!ft.,,11 cHvv.d'J
a-~ '
rt j
l
Ito ttu f v,i: .. w, iti.177u.d 1,.,. cl<! , (U; tt,; tr~.. ko-11 h ert.u• ruv:l' ,ni.t: Lu~ d:,, ..
=1,r.:.. t 'J
~ ,,,.,..,-m t=·i 4.0<nn an,d. /4u.n1T-i. 1.,,_,t,J...,.,., cvr{d. "1/,jJ(!A.UV,'{J to .f:...<.'J .Jl, ..... .Lkt-~ ,,,..4.
IM=cJ.,a.£<TL ,Jl,J..ti:n,
tt'uvi. l,... ~ll.D .;,,J"-"<Ji "F a,,,d, , u . ~ j <i:tfu junLt· tfu<1'... o-Clt.
.jcu'cl lun<,;e. =,d o,ii:I:.:~, ad aho <L/ta.Ha~ lTtii.e~«ifft rru ·1J=cL ,r,,Tfw. <ll.,.,_,::tt.,· 6~d.c. ~ tt.:£.,
hou,6... ·to~ o-,..i(.e,,, CJ1.U.OA dc,n,, <Ma.ho rt....
of Tm c.&.e= u:;a.~' a.l'..o
L1'
'0
<UlC
=:d.
UI) ..
•
<S-/U;L)'},Xy~
I
�47
tJat.d
tJ.JJliiti: .Jo ,ji:LVGf Tif ~ ..1ut. d.
0
r'l.lJ~
_tjlcfi:tr_··uu..A.JW
a.,i,-tta~ j"u.ur./1C1Alil ( 1u~tfi;" tta
1UJC...U-/rt-/1r1Uj
l.LH!A.Vali°Unb to Tfiii,, ja_;_d, ~LC.'tl ../l,lAL ..A.,/t!"i;=,L, wnd. J/A.v,c.hoJ...U(,.. ..IL!t.Tmi. pad·r,.,.,.u111·/U"11.Jld.,
.
(,)
'
'2.Tutuu..flA,d
ro·-110€.cl ~vr..'ttz: -rtiT a.,J-1./1tVL"""'wr-zcr,Hc.M
WU,,
(t] lrv..,1H afllcl.
---rra.·ut.. lu..~ a/ltd
e.07Jtn'JIU11.
ftrl./J..ufVl..
-r.ru.,,
a,B1j·11..J
ad
..:,Q',t~
leiiiahi2
r;--=
,1 ,I
1"11
CU7"lol-
Jl/l . .!fvu..,,?WMld,_,
!JJ ,A, ,.,.,--r;--:ii,._J.,_
.A{J irfa.{t, Jv;;:t:1i.i'J
. &JWX 1.1.
e,,,,
t/17
unuuc ,:,i_t1,,
e:.n.l.t.u.t
1TU?,. /'Jn/dd.PL
p
W7ul~d<A.,.d
at-·UiL
e.:.« ~i.t:
-f,a-, ut,t-
e,,,,
u-t
rr-{; AAr:vt.,Jr. ./b-. 7).
/llU.
-1.Il'i:uvn vg-3ai°d eonvn·,Jtu.. ~ '1...R..«d.
bll tta, e,,,1/1,( h<AL
"°"'"
11-..,J;Ctti:R
of,•n.JUJa.,'d
<wd TTior t1iii ftaii:ti:t.:an
deJ!,Jll
itut Tr~o-r..V
10,r.clJA.IJlovd
a,nLd
t,, au~-f'-1,d aAtd .unu,cfRcL a.,-,,,,r-Pcuv c/.w,;O,
•Tcifk f<rLJLu"'-'V
I,, lu..1.d ~;,,.,,,., c,;,,.cl.
.J/.ftut;- Jc.1, a l,vd_ kc.lwt
fl1.1eoc jj_
.Y&u.,·u,d..
'.Fie a., fj=-
V> . . .--.,
/Je'i/1,1n: anzd hol'dv,t a.-t.-!l/uu.1,.d1.. '"illfvn. ,OA,d jut.. rtfi. Cut.t.lllTi/ c...iJ /Jj-,enc..
~,~ ,-,,;_,._d onunda.'J
1iu...-tUU,fJO;_,,'trJ
vC .Jl;la,Hae,/,...t,dt,
.A,-vttt s_. /81./. ,uuu~ol,-,L ,VJtd
,v.x_.ctAHtnUU:/,
..f_,.[J_,,.,,,Au.
&,'J
71_________________________________________________
u'J 7Jw e J1uAun D,
'!/();111 uJ aJJ. .JU/e,,n
7)av0
anid fJlt.bt'--la
(.(J~
,ff
An I dt,t.Jl'A.
?J~
011, U111 1
thi
nJ>.
;,,,--ti,,,_ ,, ~ddcnv;J
a_t- fill'..,,., u.r,.llunJ'J u.:; t.rlU!JL
r?ll/Jt.fJ
Ran ,d, --rf;Pfl, u wMThu'J
U..Hffi
1-UTLll
cltIHIH
ui:.
l'.e.M
.1ald
111ULCU)l~t'f}
Hot-i1 rfu.rJ. ,,,, tfu.
,__..,at,.. a
j,'v-£
f,~LAL
l
6Lj1u,,
a1i
tit-al
n1oe.
aA.£
C:n.uunzl•t<UltUA,
/JCv.fl
/11
.At,t,.,t-
/u:.,.vQ good.
a.Juu.Ao.t..~L.'
/J-f,v--l.t
P, u{i'
''·'fl'tt
1/1.a-l
h.;,.,
•J1z
/,.,vu>
t:rtt_£.
1ur1.£d.,1t.. al!J'..<l o.1ir.d c{J_u..J<Vt.,J1...d
f1Hr'-1<lCL11d
_c,
/u:x..,."d.
/tu.u, "f f.w-,.,t
d.ad,.
1v
<.c-riTa.01.11
t1ral J
!il_,,_·1,,_u a J)a.uM
fj.(,e.111AiJ
~
f'J;"'fl ..
=
L- O(f,7 «/_c,/
Jtrl,'!;. .A-1, t.ct:J
n/J(J[_tL
UH£
!f.100..c. . .AA,au...
_p.,,.,. d
o.UU?..
l.J~
,:,j,
:J-{!JCY'f,I,.
I.J'J 'J /vl; l!"l/ll
,Jc,id
f
.4.. d,-uJ
uvr.,
[vf_i_.,, .,,
'~t)(..-L Cl. ~O(Ulld
1,;.
fu~-u,
i,,,~, {
.jO.f..·d_¼ofliJ
-r;, <la.~r.L,,;.,J
trUZ,-
~a..rnr..JV
bu,t1Jl,T'->ft~a.d,•a,,/t
rtu oa,d
tfio.
afv-uud"':x,·11-,.id
fi:, .1dl! ,1,•11.d
u.H
=•;3,,.. -to,,;,.
g{j,,,.,._'J :Jf,,,{t amd
aAld
u.1:...a
/{JU/111.~UJ
nu..
(.t)l"(()(>;J
lufLll~l'Dtf1t.l
I
Q//Ld
l'tr.•ut
""'"'"1
In, luvw u,;,,d
trial Tftttf
rH:llll'lJ'-1o l/u;,,
a.ntd cu.ffu1tcl llu:..
aA.1l
c<L> -
(rui-of
(Ju,.'d. ilf:;Q.,Jtft_'J
.JCL'Jl,_g /uu..ntUJ"-i}
o,,,d a.r,1,''if"• f'n•u=. 01/a;,,,,,1 r,,., fa,up,,1 dou.,,..j_
V-tUl
ud
lU9_lfi£oc..
JJuac
lr ....,:,.1:1cLi a,,,,,_d, .'.lo.u.1.A·ft--,i...,
L't/lL1 ltu..1ncl.ru.d.
c.t_flt,c/..
.Jl4o<L 0/1,df..c.-.,•t_7.Ja#
f/c'11ATda.'Jof,,4/v1-~£1.
urL
£t~"tJl,f~1t,
Jjaa.,......-1Aa.u_
___ - - - - - - - -
J_';_u<.,J)nu.'.ci _
gcj"-1,J, Jl'l,av~
I.,;}
,fla.lh
o.L-li,-,Lt1tc.1fl_,.1;J'-, d. o /1.12AJ. .
= ,ct_ .:.,
lUl/JJli..J1 wlU'./tMrj
td !Jl.l!.i.Jcc.L..ct..'])a..v~) ITaue /u.,,t..-'!-unITO J.til.:.
.J~r_d_
l,,'J
0£ ~~~- <V11d
,,;._,<II ' Johaue Wild lo fund ""' -1'"'-'-'iJ"a,;nc
a/1t.d
,.Anut.
<L11d
Lj,a..Ll/UUWon.,} .
tn.M.
a.,1ul
do <vtJOmWJt"t-- w,-tli.
t1i.Ulwl!
rr..,__,a,d .'J.f,anif
w~ffi a.
tf fCV11d
.Jo,'d.
fcuvf«-&J·'J .:H.;_,u_d ~,.
rnumvitl'.IL
cu..nncxn,d.J
«10
U/i:la_m,
9ru ;,,,,,,
hv-v1.,-i1d.:
.,;r:J,, a[
,aid /}f,,v,u'J
do lrcuu
~e.oed'J
r-t./UL -,;-UL b'J .:flta_1_(}J/1.:.n,.
e.,... d
11ii. .1'un1,..e. f-u.j.. .UL-
lad ,-,,._..,,,,.:,,C!Jj ,o-u-....
b~horrf fcutJUl • .Jl,,c1.
,1-Gulto
Jill
ff,_,__ 6v,111d;J
doiftuui fo ,.w
1.r.1/1..c.A.Po[ ,u~
,:JC,v--tt,
-f~-H-t..Cl.
JoH1fwJ'J
.Jlnt.dv-uM. UI,
,, U/..a,I. JJuilo-nj
b'J .)0; d.
l"ll,VC/l..
u.;.f, t
,,JE.,,.,,_il
a/ltd (U-llL'"Y nulc rtir. .>n_;c1
amd odi, a&
v6
(.,j; .1a..t.'d-JJa_uY u.1£.
~1laL,,Jrt.d,.,,.,,,1t, 1_tf11.c.v-itAf.d.JAU."liuu o/..lu1e,.11I~
of ,ja ,·d
,J,,,,_,,_c.JJiocP_ e,l·,_,L
!Jl""-t,,ua 'iJav;_,,
Joe,)_
:.ii
�I
if•.•;,, :f~a {,,,J -fu (,,
/,,;,
£,~/' J,Ut,;_,__, a//1,..,, -~ac,,_ .
on1d p.,x-cv,n,;,,~,_d 6;;
,4,o" C..ltafa 117
1,,fu,_, ,,,,,_
d,.,,d,
6,,eo::J, . .f/Rc,,;,_,"d .Jtfa,,.,/4 3, /S:2J.,recan(,cl
1
Jcun=f
fC«tr 'llalk,,,,·;-,-~.- , - - - - - - - - - - - - ~ 10
ik7~(:J{f! al{
,
•f
[:,,,,,,,,_,_., ,m-f-
6~ t/,fj(:J J}rJertil1 .l/4atw, Jfo,,;;
janzd
(jJ,
a,_,l ff,.,_'
w;;:. 1 Jcadft:q,
/4,-r "7/d
l?l/
{.U
➔ ~oq,,'e,,.J cfCa.1l& ·//&, wi{,-
{
l,t,,,,,;'J /,;_,,.,., ,/ 6v,d w;//i. !fu..
a{ Jta. (()J_
&<,,,,,,;,_,
//G'a.1k,,(!r &c, f/,-f;
Irene. lf=,m viL ftuu,,',/, +•cu',{_ ,m !:!! Jiu,, /o,dt, :1,c/,,.,,
..,,.;,,,<!/1., 6ow,rdiu1 ea..i'linlft ,m /a,,,c{. a/ u,,,,.,/cdn-,
~
jl4wcd, •,If~_,.,-,_~,/: ,,,./{_,vu,u(ltl, do f'lR/ZL~
Conn/o/ w,do ft,,., .tat~
1
- / ftu.
c{ fald
J/aJ /Ca.,,fc.ef
{aohww~~~, do /?,,,,,(,j J~e..-, ,wd, Jell annl.
o{//4~
t7,1w,i!P c/4c.,a✓cd ,:ta,dl➔ '"' /tc,.,,/,,,-,d.
:ih,,,,,t tad,,;'J f0'1" ·If,;,,, ffinuu ChrtdJ< To '/I.;_
1 hamcu
ck<.<.a-JCd ,,uu~ an Jatd
o/
ho,.u.;z, a,,,d 7107{r""'71 w, lancd ,../,,,,r, f u.1 t,-(f,,,_ '1a,,~ nun.e. or lc.t:r.
ff[/;/jf_, a111d /o froid//,, !/r,v,did /'=""~'" wdl, iii£.. 'f'f'un1,,m.,,,c£,4 {, (k,_, <fctLd. ft.uu·,:,, ;fC,,,,:,
.,'Juut/t., J'a,,r,'.,/4 ,,u,c&r'j'
_Jr;
:A·,.[R /tJ/n- /r,,',,-; ,u,rd a.4.f'fj"-" fa £.,, OJ1Cd
~an,cl .fvr«lr
.-.Jrud
fcc<ff ur,~a,~, ,/afm, (7/,LJJ!, ccrrdwo,J
a.111 .J;,.4wtcfv mv tli,. &own7 ,f 4,.,,..
/le,(;:., c{Jfa.nacL,;/IJ,,;, cu,t.Jid1mxft;,,-' q Jemen·• /io,rdtccl ,,ud /,f~ c(c,{{a,,.,, jta,d
6-y
./4,,..,J,
~a,td
'./l!l,,,,-/l. ff:a.1/,:,, <'(
•~(I~(,
/fu,',,-u4e a.,K(
6wr,j,.L
f
umc«.
A«f U!e fl,,_,
'10;,1_
..4fan;,/ol.J
f,,- 0~77,,_e,oe,, ,.vndl,;,rJ, o.=udur✓ = u1. c.dnui,17.ut.a./"77 do f=l;; cove,na,n;{. .,,d/i ;;:7,,;, f
ilCa.1/,,,_1'1! hJJn /&,,rJ a,,,d afi1u ·/l,a.-f. "''- wre. Hd"/; .-1"°;f'd--vr,.'fZ, of //t,,;jl/Wlur;,e,, //,,d
€..w«c.,,J
·u, -~
/,,,-,fJaU ,;,c,.cnnb,cu,,ou,; /J,a.t- ,u,_ haoe 700d. 77/;{ -/G ✓ell wnd. C'trn1H1 //2,..) '1wnc.e. ii, /ftu
L,,d' e:u,,-,,,,
,//,uh..M
i un1d
-itc,t
J,..,...;t ,m«:I J./7,A,d -!Ice, Jun""-· l
·fcu(:,~ l d;,;,,,,.,, ,~,,c( dww,,,ct.,
W<-
{/,.,,
will ancd ..,,..,.,
he,;r.1, eoo,m/o·r.r wnd.
.;,.,;d Gv,,,;.v /(-k,,,/,;,a
1 '/J /t.cn./011✓, c...,ccfd
w
fwo
udn,,tn•I.L,Jtra/,rr:J ,1/,a.lf =="
/=,,.,, a,9af/1wt' ~
I,,,,, ftc,;u m,d '1'f'"
,ua/trJ<JJ<J io
l
rJJo/;;,,,- /1,, '1/u;rd,
ffu,,
.tdn {,tJ{Ol(Cif ,,,h,,,={ we. ilu.. ✓c.ud ul/a,,-1 , jolw ""'d rh.•ro/ hm-":. hc«:u•trk> ,kt hanclA amd
ifw.£1 fl", f;,.,.,,t dd afc$a,ul,
{aw, J'o.,.d
l4ot.LJmnd wjlz.L luvnc/,u,_cl wnd
1
,;L ·//,,. y«ur
(JJ,
ou~
cr1w
/wem7 p,·~ .
,,.llan-y ,YC<LIL, ... , ..... 11ecu.
fk, (/lu.,t . ..
l1:7n,uf, J,:cd,cl ,md <&flui1tt£d 7/1-,_,'/llle.Jenc,_ ,f= {
f11a,,, A,,d,u,,u;,r f-k, ala.4..-.J-:,\
£,.,al,
1D.ffea- ,11. Jlam.h /, loM: Jl,;.n, -ff,,,_ u.6uvu,cmr,d. ..lf.ury !f'aLt
1
;/"""'cJ_
anai actnow&.dgecl //,.... ut(/V<Ll,;1l.,J&u,,,.,,,,,.,_-c·lo Ce !liar
i
,
t,,fm-L.mR-
t"ffe->c ;ti.
-I-
.
le
,
ffl.i.,,,:;arnu,n .J.)-rr~/
.
:- //
'1Pe<.t.
al. {ll,,,,t...
"'°""
,%.,.,c ,md 1vmlr. tB.t/lLuC <J.f'-:
f•- c,d w,,d
./4,w.1
:'J l'lf0(/! (U ,: J!!ltl/l !I ll!.e/JC Jrtil&llJ; P,,,L
1/4
I
1/1'
,,/
-
I)
ofJaJ~,,,;
1yh{
!£.~ £q,c
1n1•
//,.,_,Ga,L"o/
.f 6al/<-,f'I<
CO/f.Jrcl.(V"1t.ili.01&
l"f,,,,,,
r
,f ,Jll't.u.
~<Jarlt tmn.l d;u./.11c. t"~Y ur.~n,
Lfl,M '/'10,l CuLLJe.4 wml
i'"'J
'1 e,;,,,,,.,;: lfor/4
,und (IN1rJPff '1/'~{
,/.,,,e,q, (,,d
1'"1T , {
,.,11.,,·d.,mft~,r.1
1/lLcul
/uv,uiuxf du{ft-,,,-,--f
lo
luJ /ta..lcf. '"/
naL/4,mv
@. /,,_,
mvv~J do fur oun,d!,oe.c,=,J aUff
j'::,_t,,,.
ucr«I ""'
fw;rF
/{P~
/flV
jZuc.c au
/,a.ch .1,d.,_ ·(fweaf, tire.,
(j)a,7,/arllu /;.,,,cf,
i✓aullcu'o/ f=,,
;1a.,cl
.J<llcl r/lw,<.J<11<.J
/,,,,,cl 1 11,,,.,,, u<.:.J~ i/te•on5' ;:_,,_(_ lo //,;,._,
/t,,,,;
,w,1/t.Cffc.,twn
Fl
,..,.,,fl«Yr<ft fo O
fl<<-
cc-r;
(lx, t/iv,-,
ca.1/rnt;--ID a ,la/&_, f,,m
fi-{l/l{o,llu f w,., !fun,,~ Jautl=IMfy ~ It~ fed: -cw
.
/=(.;. '1 fir,; f,llow,
o./=,,c.u.cl, l,r,m=1 «t {/c.c,,
l=.Rf lu ltav
I
{/lt,u .tam....and f, 1:fu.1e-n/
1
funa.1.u,,/o
10 'i
cA7an1unu tlJ.ruJ
wlro/7"-1 We_ -<fo fu.1u1..6j .Lrclrn,c.JW& c',e-,
rt..~d.
e
wf /rqn(f; ""
cc11,I ,.,_.,,,,,.;] narffunufin/y uu t!,,,e../01, Jlcrd:: fu01,.~ {,,~,.
µ
~d;,c,_d,• /;_,_.,,&.e µ Jo"lf,,,,7 /,:u,
JOtWrt
c/!.ocJ;;_,~
.•
f
c/,,;,,,, ,miR, /1,,, · Ja<c( i~c/:•m;,u /It,,=,_ un,du,,akd. J,;,~fc
{IJ, ({,aqn• .Jlam..Jo ,,:,, la.nd
fl.7
we
J:U11f• mo.le= ac,,d dJfur,yan.et
c,nal
fo-t .. of la,,-.,J "" {",_,,,{l_/a,, .4,J. ""
'1/,,,m'!lc /1,£_./,ou.,c.,
cl,,,,d,
.,£.CT c-fndrrc«H j,u't.· . .feac..J.
.fieee1R-''d, "./fan-,h 3. {~'2,S-, 1•e«rrc&d an,d =cvn·,vrwcl. 6;;
/11-"'<:/.J?t,,,r1=!1,1"
'
'/<f'lvn.
, ,
;//4/4,,
I
/eJ:.
f ,,_,_ dcu,cL,
fo
6ou1mi., ,' w,'/li. /li.,_c,., ,.u,d.t.o~ :Jur.fG.· I
�t,_l, -1
'2 {){I
iii,., wlru{c,
J. ,Ii;,/,,,,, d,._,c/, _flaue, 6wn
amd ,1107 //,
:ku~l
i_,'?J .;I/.
~nt,
,a11<d
1
. u.,,_ , {
1 /ti,__,_ .d.wd.P,;,'J /,,,,,.,.__, an,d all oltw.L tw.( ,£,,Jt
w11d
ft,
~/t
~a.fffl'" '"!.,__cJ.__
,f._,<;-J Ji,;_,,, ./4-1,/im
lteur✓ anzd i'!f7t.4 1/i:v lU"-
fr&u.-t..,,
a ficu1«J'-- //,;;.,,,,!//, f/;,,__:Jcunl on /t,,,__,__J:,,,{fr tt((c.
lfuv co.f.f1eu1 wa;;,an•d.,zl:,o
a.f'alfa'J"-·/lvrauJI,
lw ;,,vn<lt cdf'wr dolfr;- Ywo w,,da,uhd .,1,.;/;,
«1/..a,,
e.t
1
6,,,., ""'"'rJ'ud. -Ii, /,_ 6ya.
.
un«J
,
_ <1.ll ofh<fff · (Ii,,_.,
vxc,jd /t,,_. narfk ftu,,t_ ,ou,;,
~.e.,,-,,.,,;,(j lo
..l!l.,_.c/<alk,, a,/,To1l i a.7ld
"1l co1n?no11
uj ffii,_, h<1t.u1<
,/
/,, //&_,, o,d,;; cof!r.an cfou, ,' a.&o /1,v
~{i,
fh,..
,,---t., 4'./ti.,,_., l';=,,zi,,-, /,a_,,,;'Y t,,,,,,
.ta,d
CGJ'/fl.l"!}ed fo
/.-n-
t,/rn.• !liu;.
f-· kr fouu,-,, (}3,,,,-,,_,,u~, tfj,.'1/1 cvnd. bu,_,, ""'"''· 1rl
,;,~,t,
for .Jan-kliti,u reco-rcl.r,d ;,, mad 't.1.f --ka/ .£ (j.~,.,,,,,,,~...., r,,.,_;.'!. /,.,.~
Wcvn-CVJ,t
ci,d_afO'U!Jc,;_d, wd/4 cdl.
-
'7"-',;,".fl
·/o /Ai_,_v jra,;;/_,a,,,cl. a. j,ffW,.,fgJ<
'1U.;.d cdfu,,,.
11
ftiiu /-u,·ct dm.ll' a/17fJ
f~fv,,(/}ra/on,diilkwr.1 t:;ct.u,d1f(t,tv,,,_/./Y2.I. a,,,d en,~ /crrreca-rdj,,,,t
-,i.,_ of/;_gA_ :f;,,._1t, /WA.1 #iv '1a<"r£ .Jfcvr!lcc.v,t
fo :~Jam,:..
:.,,,,cl
l/u,.m,011 ,
1
.
~fo.t::.;-rz7k{, fL{{,,., ;,,,t,,u,A,
u.Je.,
aj'('-'-v,--1,.,,., an,cx.ft.
flt.< .. f'Htiv,L,.j,,., a,,d
/=a/'""Y
I
dh.;n .amd dvmanrc{ u.;/,a'tioc,vcq
'fotJ•ltw;,. wdli;
I
-?
kd
c,,, ./1,'.,J
_)jonalf,a,,, C. o.PrclJf'lam;wrd_- aJ. w/2,~h w, rww /4oue 1 ur u.l .,,,,,',f 1,,;,,,_, fwn.lo~.l,acL, {, ;,, .cw·rcl lo 1/,,_,;
1ujo,....,,,.,,, li,'.,,u cl (=•1t t.l'-", w di, flu ·o/'/' /v._,am c,.,, lc, ""'J /' ail II,,,,,_,(, u, w /:,c.lz ;:. .,,, ';J j,,~ ov h-"""-,.;t.,f,,,,._ I ra-J 6,,,._,,, ~(,
occu(w,d lf'TrnJu)leci ,u /'evil ar j,a,,c-d 1 /1;,, ., ✓<M7'<', f O /;(/.r{I('__ 0//rd ;{,
!told (/.Ji. //,_,,_:1~d-re.l.tJa.Jcd,j1=,r,:,,u1 ,,,,//, (Ii.._ ol-fa=kJJ«unc.<J lo /,,,;,.,, fl,.e, Jau.<. clJo,;/auu;JI c1!n--a/;
l,u (a,,',r, a.,,,d 7'f'u /=<'ff. J!i,d Jo,,a.lhwn_C ,,,,,J.. ~tf"'iau:t_tlJ... do ;:,..,,,ty f,, (1/UrJ,.lve,, ,,,,,,- /Lh.M,
<17
Un
lt.4cd
1
e():,1,,rcffk11:l <..CFIU.f.. adn,,PJ.,Ut,--:;..,_ro,;•✓
-ral
c.u11.d
a.trtd.wm;
a/ lliunt.!
/U:,V:,::1 1 t.,LD2clllor✓ t.L<.t,N;/ntJ#ro/ai7
1
/l/.4
1::- 7e.haM.ol.. /=".U'-" .,,,,.__ fu. f0111
[1?,.,1 _1/,all (mm
1
and.
.f/low~'J, lh.af:.;,,, -/o,.1'7y,.//,al
<.,U/frjn4 1 ~L. 1aat1nUVT
aLI ,;,w_,,n/-ra,naw dtJTw
/,.,,,cx./,r/1, .fa,wue,-,- '/,,'W'-1.fl
la a,-nd w,lll _·/kz_.., ::rcurL d)u,y'an:,-u4t.J
,:uv0nc1q.i_{, CL11ld'f/'a1·t-t_,,
or- ✓u/J1eru>d. o/,U, //,c,;t;· Ja,d
,.u,d "'J"/1
,,,ud./'""~"tf;; l«u.r,
~:J;,_,,.,,_;,,,,,
//;,-_,, ,d,w1c,I.ju,,,,,,;_,,c,/ w,/1, . •
//-t.c_ct.ft/u.urh.n,w,,c..u_iut//wal u111:;.la,uf,lc/a.tu< 01~ fru,,dut/JCC.rL' {a.du, a/ (lll:Y /u,,✓oll crr/ter✓an,I
Lw/io ty w,,;J wa.:J
m,u:u,uf "'"!/ ~"
<Tl'
f/,., _ , ✓a-11(~ ur an,J fta/d //,a-,r,f, ~, /arn o, anu/,-,
..
u..d.
cfuM,<t"!f
aJ
<,Ind
·t'_.,,;J. · J!/angaru'l. ,;, -con1tclm a.I,~,,_ o/ dn/fa,,fn<tt:l. /wr· .~ Jcul tJ,7 ;,_.,u~, ( /Ir, ,_rcc,,_1/d "/-· w/:,~/,_,, 1 /,_,,__,_
/w..,.f,1 a,/.,ww/,dJc,Jdal/,./2,IU{')J -uk,.,,_fo,/,,nn a,id liuftc;,,, a,,d a;,,J"" ,;,(( f~ "71,t ,{dcw,r,_"; 71,a.1:
Ort.IL.
.frw.:t ,{ -/Ii,__ l""""u,,,
_C,, anal .J/ro,ila,u.{
,;, .lit.
yca.rr
wfc.,,n,f-fh.. u ,ro( .:UIJUd. /qi law <JWll ''!/1,_t- .
/w.uu
{13,
{oun
l'un:I..
li.w,,.,,,,li,
1,.1.' uw, /,,,,,d, unu:I .IJ!at!,
,
,_,,,,,..d
tJtYl
,_Ji,,,,, @ka-{;_,
,fw,\
.
and
ulfafffjtVtJt.f
/,,,;
wtf,
flu,_
✓a,cl ;.,,,,,7'1r,.,._
a/'
da";l
/41,.,,J
fou .
1
joua-/1,a,, (}.
J(.lyhr. . . .. .Nai.
Jtl=y=d !l}.
.
UI<
/tu,, Jr.,,,_,,o/ ✓ecoircl
f-t- ,rra,,ed
1.JJiLL,'a,,,v /atd,;,,'/wn
J/,11a1h,m C. kylor
{.t//,Ull/Y:/
m1r. (r,ou,1an,ol. e17ld. /2un,cl,,,d aud f,;_,,n,o/
.11/fn,ed.,, 1ea/,,ct cm,d <&luuen~d.Vll /ViUVJlU,
·l
hr
~J/c,,-.... -.
JeaL
IJH,"'- :1, • ..Pd/Tel,_ 3. ,,I. 0. / 32.5'. Ji;:,,, fl,,_, abauu1a,,wd
acfmowkdfjecL If;,,_,, a6,me-,;,vt6rwn=,,t·
'Ncord,,.d
<.Un.d
(i.,
I,,_//;,,,,,;_
fJ,
./4-,,a-:I 6hoo'tz_ /=/,;_,__J uf' /t,.,_, .J'1,n,.,J j
olJ
I';/- ,/4,,~J C.Jl,.,ak -~
"-Aeaar, ~rr...e
,,
b , ¼ t - : : , ' / - - , - - _ - - - - - - - - - - - - - - - - - - - - - - - - - - - - ' · j o k 1 1 ./1."!J
I
.'ROtiJ
1cvt1d
.&r Of tifJ14e .1Tt:lf//ll1, 5£t- Ja!,,,, a-r( ;,q,;,,i,,;,, 0umcl tfl,,t,;,Jon /,u,✓e/,(/1✓,
ail
&J.c,
wif'-
. J/(a.Jtack«Jd&., u11
~.,;,.//iv Gow;,!J
u,z fun n7/d
w,wiM.u.l,:c,,,,
q Utvr
«Lt
a(.
{@,,,Ion
w< II,,.'
/J,;;o lt,au:£u.d,
Co,{H,ly af- .1/,.fl,,-iX- ""d £',,.,,,,,,,,,,u,ra.l'llr ,{;jana//,wn
dal(cur; ./o
u.,
/""d
o/ fnc,llran1 (]. ./,;t:11 {
/Joel.. .cu,,d./ttvn,j, ma.1,,-r, .tlie..r,•c,,lc{_w/w,cafa" do /«,,,/,)/
(u,:_dWerr.:1 at/ia..,,. !food Uut.,Ju c:..,ru:.I ro1u,Clt,na/;;.,z.J f.U km.l!.t.cnl/o 77l<rd~.,, do
mUL,-rdcetAll.
.11
i
<//Ttcf jtu,11,/1'
a CM1iivn. lot-
rpd· efa,',,n «n-fo 1/6,._, ✓a;tf f,ciJl/2anr
1
,,-f la,ncl. "'' {t,,,,,t;l'i,,, .Jl,w,l ,;Tl da,d
l""'·(Tu,,"UJi ccrrn.=
I
lo
IU'-
f/.Ld
1 f:.,:1,.
tiYan,cn.J la~,d ,,,,,I
ac.l<awwlcd~«,
/a7' 0/.t'T.Tc.Vuu
&.§,;ior Ttac,
,nt
Utld
h.,u'.rr.r
1wufJ1.•ic(,c(,, di'.£//,
Jur,,n,< ·, but{//Tc.lP.d,,.;, fl,,__.,.,_,/[ot,_
,.,,,,.,t~lj /lorlh,Ut.J~
ur1u.l
1
j/,tJ,,,7l
=
7
!'la/A,'
d:
ZR~
/"-'~t, .
l,'!lvi,m~r nL It,...,,
&,,,,,£;k, ~tz.u1.,· 0.,cnti ;r,;,,__,
tt,J;,.t/1,,r
�t,_l, -1
'2 {){I
iii,., wlru{c,
J. ,Ii;,/,,,,, d,._,c/, _flaue, 6wn
amd ,1107 //,
:ku~l
i_,'?J .;I/.
~nt,
,a11<d
1
. u.,,_ , {
1 /ti,__,_ .d.wd.P,;,'J /,,,,,.,.__, an,d all oltw.L tw.( ,£,,Jt
w11d
ft,
~/t
~a.fffl'" '"!.,__cJ.__
,f._,<;-J Ji,;_,,, ./4-1,/im
lteur✓ anzd i'!f7t.4 1/i:v lU"-
fr&u.-t..,,
a ficu1«J'-- //,;;.,,,,!//, f/;,,__:Jcunl on /t,,,__,__J:,,,{fr tt((c.
lfuv co.f.f1eu1 wa;;,an•d.,zl:,o
a.f'alfa'J"-·/lvrauJI,
lw ;,,vn<lt cdf'wr dolfr;- Ywo w,,da,uhd .,1,.;/;,
«1/..a,,
e.t
1
6,,,., ""'"'rJ'ud. -Ii, /,_ 6ya.
.
un«J
,
_ <1.ll ofh<fff · (Ii,,_.,
vxc,jd /t,,_. narfk ftu,,t_ ,ou,;,
~.e.,,-,,.,,;,(j lo
..l!l.,_.c/<alk,, a,/,To1l i a.7ld
"1l co1n?no11
uj ffii,_, h<1t.u1<
,/
/,, //&_,, o,d,;; cof!r.an cfou, ,' a.&o /1,v
~{i,
fh,..
,,---t., 4'./ti.,,_., l';=,,zi,,-, /,a_,,,;'Y t,,,,,,
.ta,d
CGJ'/fl.l"!}ed fo
/.-n-
t,/rn.• !liu;.
f-· kr fouu,-,, (}3,,,,-,,_,,u~, tfj,.'1/1 cvnd. bu,_,, ""'"''· 1rl
,;,~,t,
for .Jan-kliti,u reco-rcl.r,d ;,, mad 't.1.f --ka/ .£ (j.~,.,,,,,,,~...., r,,.,_;.'!. /,.,.~
Wcvn-CVJ,t
ci,d_afO'U!Jc,;_d, wd/4 cdl.
-
'7"-',;,".fl
·/o /Ai_,_v jra,;;/_,a,,,cl. a. j,ffW,.,fgJ<
'1U.;.d cdfu,,,.
11
ftiiu /-u,·ct dm.ll' a/17fJ
f~fv,,(/}ra/on,diilkwr.1 t:;ct.u,d1f(t,tv,,,_/./Y2.I. a,,,d en,~ /crrreca-rdj,,,,t
-,i.,_ of/;_gA_ :f;,,._1t, /WA.1 #iv '1a<"r£ .Jfcvr!lcc.v,t
fo :~Jam,:..
:.,,,,cl
l/u,.m,011 ,
1
.
~fo.t::.;-rz7k{, fL{{,,., ;,,,t,,u,A,
u.Je.,
aj'('-'-v,--1,.,,., an,cx.ft.
flt.< .. f'Htiv,L,.j,,., a,,d
/=a/'""Y
I
dh.;n .amd dvmanrc{ u.;/,a'tioc,vcq
'fotJ•ltw;,. wdli;
I
-?
kd
c,,, ./1,'.,J
_)jonalf,a,,, C. o.PrclJf'lam;wrd_- aJ. w/2,~h w, rww /4oue 1 ur u.l .,,,,,',f 1,,;,,,_, fwn.lo~.l,acL, {, ;,, .cw·rcl lo 1/,,_,;
1ujo,....,,,.,,, li,'.,,u cl (=•1t t.l'-", w di, flu ·o/'/' /v._,am c,.,, lc, ""'J /' ail II,,,,,_,(, u, w /:,c.lz ;:. .,,, ';J j,,~ ov h-"""-,.;t.,f,,,,._ I ra-J 6,,,._,,, ~(,
occu(w,d lf'TrnJu)leci ,u /'evil ar j,a,,c-d 1 /1;,, ., ✓<M7'<', f O /;(/.r{I('__ 0//rd ;{,
!told (/.Ji. //,_,,_:1~d-re.l.tJa.Jcd,j1=,r,:,,u1 ,,,,//, (Ii.._ ol-fa=kJJ«unc.<J lo /,,,;,.,, fl,.e, Jau.<. clJo,;/auu;JI c1!n--a/;
l,u (a,,',r, a.,,,d 7'f'u /=<'ff. J!i,d Jo,,a.lhwn_C ,,,,,J.. ~tf"'iau:t_tlJ... do ;:,..,,,ty f,, (1/UrJ,.lve,, ,,,,,,- /Lh.M,
<17
Un
lt.4cd
1
e():,1,,rcffk11:l <..CFIU.f.. adn,,PJ.,Ut,--:;..,_ro,;•✓
-ral
c.u11.d
a.trtd.wm;
a/ lliunt.!
/U:,V:,::1 1 t.,LD2clllor✓ t.L<.t,N;/ntJ#ro/ai7
1
/l/.4
1::- 7e.haM.ol.. /=".U'-" .,,,,.__ fu. f0111
[1?,.,1 _1/,all (mm
1
and.
.f/low~'J, lh.af:.;,,, -/o,.1'7y,.//,al
<.,U/frjn4 1 ~L. 1aat1nUVT
aLI ,;,w_,,n/-ra,naw dtJTw
/,.,,,cx./,r/1, .fa,wue,-,- '/,,'W'-1.fl
la a,-nd w,lll _·/kz_.., ::rcurL d)u,y'an:,-u4t.J
,:uv0nc1q.i_{, CL11ld'f/'a1·t-t_,,
or- ✓u/J1eru>d. o/,U, //,c,;t;· Ja,d
,.u,d "'J"/1
,,,ud./'""~"tf;; l«u.r,
~:J;,_,,.,,_;,,,,,
//;,-_,, ,d,w1c,I.ju,,,,,,;_,,c,/ w,/1, . •
//-t.c_ct.ft/u.urh.n,w,,c..u_iut//wal u111:;.la,uf,lc/a.tu< 01~ fru,,dut/JCC.rL' {a.du, a/ (lll:Y /u,,✓oll crr/ter✓an,I
Lw/io ty w,,;J wa.:J
m,u:u,uf "'"!/ ~"
<Tl'
f/,., _ , ✓a-11(~ ur an,J fta/d //,a-,r,f, ~, /arn o, anu/,-,
..
u..d.
cfuM,<t"!f
aJ
<,Ind
·t'_.,,;J. · J!/angaru'l. ,;, -con1tclm a.I,~,,_ o/ dn/fa,,fn<tt:l. /wr· .~ Jcul tJ,7 ;,_.,u~, ( /Ir, ,_rcc,,_1/d "/-· w/:,~/,_,, 1 /,_,,__,_
/w..,.f,1 a,/.,ww/,dJc,Jdal/,./2,IU{')J -uk,.,,_fo,/,,nn a,id liuftc;,,, a,,d a;,,J"" ,;,(( f~ "71,t ,{dcw,r,_"; 71,a.1:
Ort.IL.
.frw.:t ,{ -/Ii,__ l""""u,,,
_C,, anal .J/ro,ila,u.{
,;, .lit.
yca.rr
wfc.,,n,f-fh.. u ,ro( .:UIJUd. /qi law <JWll ''!/1,_t- .
/w.uu
{13,
{oun
l'un:I..
li.w,,.,,,,li,
1,.1.' uw, /,,,,,d, unu:I .IJ!at!,
,
,_,,,,,..d
tJtYl
,_Ji,,,,, @ka-{;_,
,fw,\
.
and
ulfafffjtVtJt.f
/,,,;
wtf,
flu,_
✓a,cl ;.,,,,,7'1r,.,._
a/'
da";l
/41,.,,J
fou .
1
joua-/1,a,, (}.
J(.lyhr. . . .. .Nai.
Jtl=y=d !l}.
.
UI<
/tu,, Jr.,,,_,,o/ ✓ecoircl
f-t- ,rra,,ed
1.JJiLL,'a,,,v /atd,;,,'/wn
J/,11a1h,m C. kylor
{.t//,Ull/Y:/
m1r. (r,ou,1an,ol. e17ld. /2un,cl,,,d aud f,;_,,n,o/
.11/fn,ed.,, 1ea/,,ct cm,d <&luuen~d.Vll /ViUVJlU,
·l
hr
~J/c,,-.... -.
JeaL
IJH,"'- :1, • ..Pd/Tel,_ 3. ,,I. 0. / 32.5'. Ji;:,,, fl,,_, abauu1a,,wd
acfmowkdfjecL If;,,_,, a6,me-,;,vt6rwn=,,t·
'Ncord,,.d
<.Un.d
(i.,
I,,_//;,,,,,;_
fJ,
./4-,,a-:I 6hoo'tz_ /=/,;_,__J uf' /t,.,_, .J'1,n,.,J j
olJ
I';/- ,/4,,~J C.Jl,.,ak -~
"-Aeaar, ~rr...e
,,
b , ¼ t - : : , ' / - - , - - _ - - - - - - - - - - - - - - - - - - - - - - - - - - - - ' · j o k 1 1 ./1."!J
I
.'ROtiJ
1cvt1d
.&r Of tifJ14e .1Tt:lf//ll1, 5£t- Ja!,,,, a-r( ;,q,;,,i,,;,, 0umcl tfl,,t,;,Jon /,u,✓e/,(/1✓,
ail
&J.c,
wif'-
. J/(a.Jtack«Jd&., u11
~.,;,.//iv Gow;,!J
u,z fun n7/d
w,wiM.u.l,:c,,,,
q Utvr
«Lt
a(.
{@,,,Ion
w< II,,.'
/J,;;o lt,au:£u.d,
Co,{H,ly af- .1/,.fl,,-iX- ""d £',,.,,,,,,,,,,u,ra.l'llr ,{;jana//,wn
dal(cur; ./o
u.,
/""d
o/ fnc,llran1 (]. ./,;t:11 {
/Joel.. .cu,,d./ttvn,j, ma.1,,-r, .tlie..r,•c,,lc{_w/w,cafa" do /«,,,/,)/
(u,:_dWerr.:1 at/ia..,,. !food Uut.,Ju c:..,ru:.I ro1u,Clt,na/;;.,z.J f.U km.l!.t.cnl/o 77l<rd~.,, do
mUL,-rdcetAll.
.11
i
<//Ttcf jtu,11,/1'
a CM1iivn. lot-
rpd· efa,',,n «n-fo 1/6,._, ✓a;tf f,ciJl/2anr
1
,,-f la,ncl. "'' {t,,,,,t;l'i,,, .Jl,w,l ,;Tl da,d
l""'·(Tu,,"UJi ccrrn.=
I
lo
IU'-
f/.Ld
1 f:.,:1,.
tiYan,cn.J la~,d ,,,,,I
ac.l<awwlcd~«,
/a7' 0/.t'T.Tc.Vuu
&.§,;ior Ttac,
,nt
Utld
h.,u'.rr.r
1wufJ1.•ic(,c(,, di'.£//,
Jur,,n,< ·, but{//Tc.lP.d,,.;, fl,,__.,.,_,/[ot,_
,.,,,,.,t~lj /lorlh,Ut.J~
ur1u.l
1
j/,tJ,,,7l
=
7
!'la/A,'
d:
ZR~
/"-'~t, .
l,'!lvi,m~r nL It,...,,
&,,,,,£;k, ~tz.u1.,· 0.,cnti ;r,;,,__,
tt,J;,.t/1,,r
�I
ifi,,1,; 1/i,,,,
flwawjl, //,,_, !iotU< tf,,;,ly
,1,,,.,,,.~ jut
a,rd.am
lat(! -lo
/k;, taJc. ,ttd,.,,_//,,,,_,_.,-f,
/tu,,, rto,1f"'1J /,,
jv Jfait,_, /7.la<.Dd izi,,,&, f,1 ✓c,,d/iv'o/ /rum ffw/;,u=' llJun{vdk, /a,,-,d, //2,,,, ea-,/;;,,G; fo f/a,t,_ fawr
!f-,i- .tuuffw,!ft t""' .twd 'lJ,,,,..f!,,-1/u {Z,w,, //u,n,u, _,a,,fl,«Mf-1J /frurl;J //i,,,.,,_, {.;1 c:u //2,..J j{,,rco. J/;;;,,,£,
t'' " feud
lc1n,d.
w,.,,f,,,,l;J
Ii; 1,-.t -lo /(,,~ fwft to,,,,,c(,,,. w,l!, fwu ,,_,, d.w,:ct',,d ,,~ft-u
/nn,t roe,,,,
1,anl, a{flu,., w/rn& ,fff,,,_ -dweLl.,;,:J l',o,u,c_ wmi of/we,_ 6w'/dvny, f/wuwn e,,r.'-"fcl ff,,,__,
«
q1,
<l/c,'l«la,u
I{/,,_,,
.fP,u,n-,
nUT/1,
I
,vi«I 770,f/, /c,}c/2-n, w/2,~/, /2a.u,
l
-6, Jaul
dmrtilA'J
fuc-yd,
~ft fr ,f_,,cl ,"1wu .,/.,1,1,,,,
I,,.,,,
cJ!;fflAc./udor
wnd
~,rd
.,,,,d
Jt.rnJd,,,
//lLL,t..,1 /UVT3' CP'ltd a.J:J'!J7U ~ i.f.JLIJIL
a.,/,l;,, ,' .,,,,d-,.,
t!mtVJII071
ef Uts,. faril
1 , aud a /'="''J"- flvra,'Jh ff;., ;J""d m, f/,,,_, efa«l/i :1id,_ 1 /1,o~ /,ctMe.. fo flt.~, ,_,i;_,,.,
lc,{Pa• doa7 1 0-~o ft;_;_ w,. of /f,;,_ «fflwr way, ,,,,,cl a£o o.jnu1,1a7c...ff.,-o,'t}/1 Ja.cd cd',{',., fo /fu,;,_,_;,~,
cvnd .,,,-t,
/ c/007
_
0
-1'"'"' "/"''.' '~!/; o/=~"J
llw ,;,111tcn ~= dom; aJ·l/,~
of !ti., ..m,cl.ff.,, a;y llllld ollwrJ
L,,d' 8&« 1,.,;. '! e«c/, :JCil.Z.< d
ra,J f~
1
al/;~, &. {,,,,;,fl
1,cn,dul. ,,,, //,,_
~~,nc
c,~7/,
1 //,,,__/«cm;,,,,, a,ml e//'fa,r,1,,,,,;L·-. ,u~ .cf-
o/'fk._,
/~ad
{,J a u,a,r-,-""' l!;r !}',,,,ft;,.n.
dc-1rc,; /,,d
1,ltz.ed.J aJock 221 ka/.,{{_.'fl,,,_,,,._,.,(Jd:n--,
lfl.ilut.-y
afa,c u,,,di~•,dcd c1,,;.11, fuM.(
xvud {aw• alkr
~
JanH<e~&ro,n~~, ad
r-rLJ'4rud. _.fo:r"'"-wd/2 ull fl,,, e.,Jfat,_,, r,!fl,-{;, l,Llo,{/fll,,uu{, (l,Jc.,/=o/a,,,-ty
a{UJlfu..J :Taal /ohrn,
"-~-:f,Otll..Jvn
J,1,,,;,
cutltf
u.,td I,, //10_
f/Jaurd aud
6:UJJ..a wl-uc.lc
li1't
/zaJ teur,
!fr/ !1euve a.rndlo lzo/d,
Md, tt.A.ed, occu/r~d
lfl
duvm
amd. d,vma,nd w/2a{,
nouJ /ur.ue_, OT.o.L t..Ur// funa....) /20_,,~/of,n.R /rod,
,{,,n1/Jnw,l,~,,,.f j'IA.,,,,,;,,,.,wdl, /1,..,_,.uj,/=l,,ncv,u;,.J, a,· lo
fune_J lr.&Uto/O'l.JL
I
t!/l/a_ /'=t,-'t,;;,~
wily /w"-l_//r,,,,wf, mw/.,J,
ern/uye.d cw /t.~l (Jr /(.0.'ll:..t'-e
o-l.
of iluj .;lo.rrn._c:...--'.
1
a{( 7/i,,, cfatd- ·re&vod, ;v,..,,,;,,,, ,,,,//2 . //i....c cfft<o7limum=- .-lo /11,;n -/(,,.,
.,a:_,,
Jja,,aUi.a,, C,_ .f,.,;/or /,~ /tu.# an,d tLl-'<iJn, {owv,-r, ./4,d. ""_//u,., dUL.d..J,Jzn 0u.u~d ,wcl /w',io do/,.,,,_..,£;'/
[lzroun?'e&e.,
.1wdft
OL<7
/u;.,-,,coc,a,fo,-J
tllL- d~cl l(Tflallu:vu
(,.
,u,d ad,,,;mu-?a.t,u MT,;{ uven;; a(!lum, coveno,i/ ,wd '1-ra/ld lo an,cU
_,
¼.y1cr,, an,d tu h-"~, UX-..Cr.L.-di,r./J a.dnn.l/n.i.Jh-ci.lur.1 mnd cur,yn..
J,
ll7'-t.- nranrn.rA
f/-':
Li:,,,~'i· lf,at ,:,-10 Jay, /1,a-t llu..., 7,A_a,✓ed rnll.dCJ =•;;,,_/am all ,;,w,n,,671Jll7(M dunp en JU/IM,d t;; tJ.4,
1/1,,;t feud fnallram tt. %:ylnr ,1/,a{{ fa,_" fu,,, «/,,Iii I==
:r.djW>.cr.o6f;; /,cw< cvr,d "';J"';f
r~w{~
}!iv re.{t!.adf!..d /11&1·1tAl'..A wt /h
~&,mm
a,
/Ill&' n/rfuvr't,t,1wnuz..4 1.i.llllrattl
w,c/
6/l"'t wa;!/ <1rt1uanu'
""'//
/wrJan; cf..,:,.,,,;,.,/1 arw/,o
lefr m,d,,,- U.J or e,//i.r,,- o/1.u . huL
j"'-' tJ
a,,11,y,u aff
1.
.lm,d6-m,
Ja<d
"'!I 71/d,
C..(lli,,
.f Jt/mfla,ud
w,f-
\"''.' //rowaml. e,_jld l,umdw.d anzd
6.,,.,,,,,o/ an,.
Gf_,;,_,Lt,/t, Cllowe.Lt7
_fa- tf.,,,~ Jtj,ra/,vu_,
~"""'j foada&
!h, {',__ fu,; f?,.,_
_
1,,{a,,
.Pl=,lr
a/ f./,1.,,,1,e.,
f~,n
rM!d
ku
/1,.,._, ;c,;,,c(,j.,li,,,,fJw,,d.. ,,,,,dl_
llL'
//re_, yean d/Gt/d /crrr/
cfi,J .. .. , . • - - - , • f e l
.kvrya=~ fir,/.
-, ,
· '1Ro<CI
. . - . 2Rc:d!
Gf.uz.a.. c,: _)1,,£,;,✓on _ .
. . ""'""r
G11,uff. J,;,1,,,,,' I .,I,. f;_ 15'2/. fl;,;, lm,_c,&ouen,a,-n&.f. _·
&,,r /:J. /i'!l / .
J!,o✓ 1::,/,aatv ,f,ut,;_,,_,, ,f 1/i~.fea=.
11u.
.J'k,, i'lao,;{ {lld',;,w,n · adwzowtd7ed llw
\/,,,;,. :t«kcndie.d -lo I,,_ /2u f u acL-CT/1,d dud.
,tu,.a-:1, . .Y(gc.,z,.vad
;;,_,,,(,.f w.f.ah. fol{,;,,<
u/zu~af..-t.u<
;,,r.ihcvrru,n"t:
6,-
~/June for/{,:un, /={;_:-<{{(~ ~a"-'--.
"-<Xa"7'1U170d. 6u
./4,, ,,, ('_focdv f'-'J
fu/= n'Ul
.1. /f'2S. r<co7cuc( rutd
I
lo
1c1;;Qlj} aib .&re 3/ I/we,, fle1er1i&,- Ji,".it: 1tf1r1ti..la_ {
on1C:I. {/,a,rl/fuurU.l!l!afi/i_,, af'c:Al..a.t.raciluelt;J
I
, /<nt.u_ dof(o,,./'«<-d
J /(ffutt .JJmJ ur.l1awlu.d.,1ed //i,,_; cdov,. uulnvm<nil'.
✓flr.u..J,nltaAIL
Valot¾ f- O:Jo,forr __fe'_;,t,,.,,,
.
cort✓-~t'Mci/i',,,,
6)(1_,_,,',_{ .f{otuuo,,_, ' .
,f 'f),w,d Jrot.;,.,o,1
ad-wnd d_:,rf_
{Ll{P/[(l~.f
✓er.if., It,,, /,n-✓l cla./1
l,1UJ k,o;1 e/!o,,t,_, A;u.,/UM el!aaLu
r:~h,,.,,u
7fom
tn~/'-'WIM'"-'}
'.t')j1u,d, Jea/,,d, w11d cf£k,.,,,-,d t1 Ja,d. jolvn
~nail,-,,,, de.eel<
//&, fa,,.,,_ CTI an'j ;,a,d l/,M,uf,
,-A,,,;"
c,~1ow&.d3•, ,(o
a/'d,,w,n ;,,, /f&~;l!Un1r.ua --~.
uud
of~'J
a( fa_,_d .Jo//.,. (l',"'-';J ,;,_
-,,,-/du( w!,,d,. J
('I.,;,,, /,uu, !,.,_,,,,,,,lo .r.r u<Lff /IWT,dd
Ct~.l J1c«111'< ar h.undna.1nc.c-_ fad m
&it.cbr, ;,?C ca1utc{p,,-a6~n.
fia,u/p:t
l~V (I&- c,,,,,,7 cf lJ,-/."
af $:.c__<?.C.._, /wrnd.1r. ccL tl/17.d
Ito/
do//<Vnf
�J c_jj,cvv:') cr.B~=
uj,_,,_eJ_
'
°(j ~
1, ,__oJ._i,~,_,
~&
ovvu,L-
&,@.VS
~Qv.Q,
~~ ~ = , cfl11~
'
JYCv, '.),)C..O<fV'°!S
{i;_c~.c'--6 CL.-vc.o.l... ..&<.rLLl> ~ -
C;--UJ,r.fo,,,..,.cf_,
dkcuv,._j
1-W ":;' & Jl,o~ \V~ Q ~
j crL J, c,'1.>-'2N-~3 '
1r,
tt,,,, b,~~= 1tt;,i,acd25:~
)AA
I
c18,__o-v,..,,__o,..>., ~ u!.,__.~ •
'
n · &1e.-v-s
01.A.
'
(..,c..J.,~~
,
<'.L<.,s.c,(_. o...e.-fec-vc~o.o¼_,,_,,_(__ - ~
&.f
c,_,-,A.c.l c&.,,__d.i -
I
to e:..e. ~
I
~~-
~
g_ f..J(J,-,, <:Ev-1::o
'-
'
Qj "'t, .,,.,_.,._._.~
'
'
31, ~,
6
I
d::-""--' "6 ~
/l..vc~
'
I
'
oif 6
~
~ ~L~-
~
'
ol cJJ:.,
,
I
'
.u,,_,
{-bv
•
~
0
l-1..o-u....,,e.. '\f.
""if tf1e.c,,..e.s,__. •
cj,k~1,v,-.,-y~
(_~
e...a..
L
'
'
c.cn..,.,J,,.(_cLv-r~~
11 .cz;::;:~-
,
~ cA..~
Q.,_~
~oLv.e.ol CJ'.- ~-~ c1_c.J2JJ... c,__.N"'\ '
.<..U--<..P.JL, rv--e t<.,v,...~<Z-v
'
I
~ ~c.O
t/;.;_._, /2 ~
I
I
,w_o--,__.u- oc.,o_ u . . ~
~
(
2.o
2~
'
f-"'-"a '---"---"-'o ~
~ , U , , C , - -~
r
'
~cn,.,vC&_'
•
cl;:--,o...h-
r
r
'
,/L<.~<:,--
e ~ J-'~u... ~ '
1 ~ _,f rJ
'
C
~
o,~
fvl...<_c,_c,L.,,_
1, o
d..c,..L!L~
J
c,_
t
'vv,."'-':'.)
/..J(~_.,,,, ~~~ <ls-v-ooh,
'
"""~4-L-zt'..i__,
~~ a--f ~
µ
ifh_,,,~ t1 ~ ~ r~ ~1 ~ .q=
-1:hv _;;~ ~ J,.,,_,lo- a.h· ~
,?
1-v..J,
I
,
~ a..M ""~-.:i
er(
U..I'~
c/. 0-U...
•t£.e., 6 ~ -t<'.c,..-v-~ -~~ J.c&~ f cJ.>-1, V/2~o,_~
.
2
....bCL<. oV J'),"V'C<--A.__) ~ ,- ll,u ,_ , i:.&-"-' ·f."'-"'-()~ f:" .ta ,f_,.,,._
a:,.,,"--'f-,,.,tR.~?@o1,: "<..t. '"''·
~=-UL- •
'
~c,-<A,A.C) u . , v . , . ~ - C o _ ~ ~o..c.C
~ o?, ~~ o ' ~ ' ~ .,,,_,.._,
6--<...,.,v·
CL c)_,- cu,~a{__ ~ I
)//j_£_c.,~ { ) ~ • c3 u.J.tr'""u.-,
oo,.,,__rvvv,..,
-Ba...l.vv,_.,_ /J u.)7""'.:) I a, 18
r../l..
,'Jf,_,..A,A.=fc~ 'iJ½cJ,.PJ:b.<f2 ~~
G,,..,_,,_,,.fr',_=?.@c-b'. :/. l, !°6/. to= 1,o.M:711 "'1,e.¼. o<aei'J-=,.c,(_; ~
c.5>0
I
n. .t, ~ ! j a e.te ~
,
I
'
.
@~'LI, I 'N7,
~i
a. f,-,.f~v,..,,.c> du,,
'
<.-U,
J(~..,_,__,.~'bc,-v-(::7
(.
11,.,_~
ii""""~. NI~ ff e.lho ~ - J
82-s...,,:, ,,
-f
,
~
d~ l c,v.e,vlAA,3 . c.A
. .
@o-v--~~
,et,._.,
(v,_~.o__ol..
ff."~ c,Lu,,.."--"-"-·
~~ec.C.e£k{R. ~~• ,._,
3-l>.c<.AA~, " · 0 ,,,ro-e;:;;,._ 'u> ,' f1'o.r-d'v-c, Jv: ~ · n
(lA_~
fJ...6cr,.4, 0 <~=,'.....,;i < - f
c.A &i~ IR. 1, ~ , ,__
!3{:'cJL1cfie..u>-/JeClAAA-p,·~~, /<oefe ~
1·
i
L
~~C0v,.,
~J=vvc4, .flu.~o..h cB, 5~"-"'1
~~
t:;kc,<.<l,c,.,,,,_cA.., .,,_;Cc,<;--et,<_.<.A,U'-.l,v-,,c(.,
(nA1l..
~~
l<.u<W=
<COVL '-
'
:Jfv.. ==oi..h 'JJ,a,v:yJ~J,.;,__.,,,,_,,,,, ~;,, =°f,, ~f,.,_:;,,.,•;r,.,,,,.,,,,.,_,,,,_
ov--..e.., ,, _
I
s~~ ~
~(Jvvco.-6
cfOV'-Q.hC/....<_.cAJ I cLo ~~ rv--,_~f-v 11,,v,J
-Cc~ R.~e..~· -!,-e.t;;, ou.,,.r
I.'--"'-'
'1J &c..t~ ~,
cl.""::)
.,8~CA;
'
1..-L-vu, •
~~1~_,,_,, ~ ~
~o;g,
i' ~
Ll~
CW- CL W'.AA--<ev<,,_,,(
CL.b
.f.o
/),,_,._fc-
11.A.,,_
0,-
°'---/2.,,,
+'
J.,,,,_ ,Jo..,.'~
~ f.o.',_cJv . ;
@~ fF. J..;/,,_.{l_,-!,Uri--;
•
•
•
=1'\.<Llt,-~ ff,c.11, .d2ce.?.li-~"5 ~ ~ . , . , . , , . . ~
•
I
�1
I
'
c..,,,,_,..,,f .t.,_ a.A~._._, '--'-". ct;_,
'
'-A.r,·<.XX::T.4.,c
CL
do.Uc,..~
a . 3 ~ ~ f\..,vccc.ol.v
'
: ~ ,eb.,;_,
I
~+
I
.
ti;,._,,__.
~ ~ ~~
·i.~,
~
'
'
I
I
c.c.,v,..cL
,
~ lo c.c.,_cA,,
o.. 21 ~.A.A,•'-''·"·,._.,e-
o..<e..~~ ,
d-o
<
I
t,.,c:ti_,,,
,(,VLbi{:e;v,
,._,._,,_ -t:v,;e_:;.,~ c,A.A.o(.. ,v.,t:cZ.u..,
t
I
d:w ~
'
,..,__..J:h,_,
Uv<.
~ - b :t:tc._,
~ ~ fvvv,eAAU~})va¼
(.A.-<,
OVV\.
ol
..to ' c,_ .€.o
I
. ~ C<AA.oL cwJ~~,
~ c.9 (:;_c,,,v.Q_.,
~.off!.
Q.A..,\..c.(_,
01A.
a. oU..,_o/...
1,16
o.,J,
a.f~ ~
c)c,=«=,.
d..iu ~..,,.
!
~A.A.~~
-1/(~u,_;;;: ,,v,.<>.."-avJ.w..
oJ ~"-c:J -to $.t,;:;.. fl,·
~ §..~~ ~"-2 ~°'5
2s-~ f_,_Y;JoG, _,;,,,
c.,J
e~""'-
s~. ~ - c . ~ ~'-"--"6 (!.,_o--<...<...,b.Q... ..~ OJ...c...
.
C-0-
.
.
6 ~ -2., ~ a"-~
~ ~9'cu...d JI:,~.
;..6 cu.cl, ~ ~.A::"ci-r,
il..,,_c.1, ;__,..._,
'
.2,cc.d_., (fj,'V"CI.A..:j ,
~~ oef Jk a,-~c.-(_, ih~~~~~
cv-t..#-v,
- - ~ c,l ~ o { ,
l::o .tfu..., ~
'
bo...f!..c,..,vu:.JL
~~, ~~
,a_Qfl..
G£C,_,
,
f ~ ~~
°d
'
.LJ.,
· ~ _,& ~
1
f}Je..,__d.,,_
~,1?, 0
~
~/1cut..Je..a»ui bsf?..~cl ~ :
1
Co [!,__hr ti:u;,dc,.....<..d..- u/),,~J,,, g J ~ - ~
~o't..LR. rv,,_.l,,_o...l, e.d ~ u , v ,
'
,a-u,,~,
~
l::o
a~==
L..Ll,.'2,
~o--r
~ ~,
lr,J • ~ , av- '-'-"-"-du,-
~ a:c:.::cJ...., af ~
a-v
rvv,_,,,
'
,0..auu,,., d/.a..uvv,..,
cr-r
~f,,.;V-5~ c.e.,;_,_.,._,,_.,,
o v - ~ o ~ ~crv,..,
~~~
er-,-~-
~ .s Rc.J..L
av- A..,J..J-<..Lfu,
'
'
'
dc,,_,5""-'-d_.,
,
I
I~
'
l..e.£..oo( C c ~ , .bo -t:Jx--o..b"=~J
C<..,<.,<...ol
Q...v..o(..
~c.t..A.A-<>L, "'--"-"'-'.'.".)
cv-t.~
~ ,
~-&h-. av-
~ ~~
e..=- err ~:J-6~ ~ t:bv..,
av-~,
o..P..,.cn...,.JL,,IW._s.
'
';t,.o.A<ld- ~',_;,.u,, err ,Co "'--1.,,..'.':) f ~ av f,c,.N-C!.U, ~ 6~ - J11.
I '
(}
J a...-u,__,LD_
'
/.n.
' '
wl'1..Q/Veo3,
dJ0-<..c0 £· Qi, o-!{?,,_.,_fr= c,_oL,,,.,.,.,_~c:ro,_,(_0v-
t~.J.:,
!~ 1~~cf..., .e,_C<A,-'.(L..e,_V-,,~
'
'
;z:;~ &uv--.ob"
c1_°-1:J
uJ.,
f)k,
~ I::,, &D-~
r
-o/.9'ex--k~ fr-
OULA..c-<..
J1<...wl......
::t±v:,,
"a~a...--v o-f cr..uv.J,cr.r-o1.... ~tliou..~
&..!Lo, g [J'f!..,_ff,.e,,,...,, 0.dA.<.-<.~
·
I Sea.I!..'
CT1.-u>- \ _
'I::> S<4 «,
't;~tzd£of fJ,'(i.
!/,../ ,&, <Pcl7'.
uJ Ql,
c.,j)~'; .a_e,-f!z..v,_o,~u,,l,
{¼~;,,/.:::::)
/8,7,
~
,5{....,,,_
l:::b,,_,
'
~
a . € , ~ 'DMo=..~
cceh a,...-v,.c}___cJ....uucj_' -
C,..,. ;o'V<'...
n.o?eJ.@cL-f 2-1, 18)/ '2.0<"?M.,
1
4:cuv,_cL
ol_,J~d.....,J . 1
,'rvv:,~ g.e.o·v8..,__ Sh, [J'e.._,__jf,./vv
'
NCS
'
'
-<.A.-'\,~
,
,Je.,cJ'_;z_d..., CL.v<d
::.,,,...~,..,._.,,_, 1
·?3.ilJ-1..J,l,,
,:\e...c-~
~ O,~
~Oi.,A.A.d.. L~;yf.,,.,<..,-~ol..,,v..e.cL CJ.AA.cl
I
,
;_ 8~~-vvz_c/...,,
r,[)
'\AAR...
~~, 61-vouJv'\.. }-. Jcu~ ~ ~ &c,__o._
a.>..Ci'; &d/4d2a.c..~'V-~~~
•
�~ = , ~~ ¾:; C<-rfv_,,,.,.o;.,,,,,_;,_,_,,._<.A.>, 'Lo d;;:x, 0 ~ 3o .
63,.,..:,~"-"""":......., 'J<;,<?..,.~:A: L ~~ ,:vv,.o.L ".>_.,., .~"'-"'-'> . -t:;, · ~ . 'tj- ~ ~
c,.,v..o/.- Q _ . . _ ~ ~ 60-v·v~, eY!> ~ J J:J.;.:,:., e.,_._._:...V ~ ~°'""""' ~~ ,
l¾v:.
'i.(""Q..A.A.a::;;,i._,
~ <W' Nv,~
8
.J,~1--
~-~
o£
·fl.~
=~"'-,A.A,\:,
-,<2.;_,, ~
. ,6,,..ci-
~
,.,.,..,,...,L
:6cu,_,
, .,__.,,..._.,_.~;:,
~
"-" '!, ~.-vv.,
•
,th:;;
cJf
,.Sc.,..,..,v,-.a..,
ko- - ,::1:::::;_,
,...........,__.,_(___
~
.e,_~
J,.,..__,_•~
- ~ '
. ~ G>..AA.ol..,
~
~
,vt.~-M;,'
o..,,.,,,..o,l.
~ - )>o~
Gt. ~,.,,_.,_....d:v ~,_;. ...e:.u...:,~ _c,...A.A.oJ....
~
-
t:o
a...l.b~~....--.b,
;J.,~.a..o.l..J ...:-
f-o.- 1 ~ ~ ~ }>.,;1.U_ C'-".-'-cL..
01<1.A.A.;,_,~/:t(..-'€f~
.......,_.__~..;:;,. I
~-~,.d;;;
j "'--""-"- 1...e~~cr
ev<7·
<a-ooe.1-..
0<..o(,,,,,~~~<:lv""~ , d.o
&,."-"-'-;;,~~
~=...·J.,
~~y<,>, • ~o.C- ~
4,,.~C."-'>. ~~ J)
~cA-
"'-"..._ot,
<>- ~
T~
~,0::-J; ~ ,
0-.~:.,.__,,.,;..•:VV:a;l;~ M'.,.c,.QJ.,
-J::-E;- t-1;;:;;:..,
":'-cJ..., 61,,.,..,.,t;~
--l>
~~ ,,
4.~~,t--d::;:;:__,
~~ 0€ ~ ~""'°' .~'Y'OV~ck.cl,.
~ ~ i l i o . s . u-t.o..A:7' -~ ~ - - J;c-..:o1., ~csvR~- 75"""'-~ \<....,
.e.,.,_;_,, ,
;,,,J:;._;o):_c,..,_,,
f'-o~ ~~d.J(R~-.,_
c.l.~
~4A..
'-\l-o..,U.....;(:7..n,-'> ,
,;,.....\,v.
0-CV\.M,~,v,..
J
;/,Q..__c,,..JIJ__.
~ 0'e .--'i?~.:C.--1;;; ~:,., Q,__ ~ ' ....,,,.... C/4.,.°M,~ ;
,,..,. (.U.~--~'b"',,.,,.,
/.....f~
~
(T,r
lt
·ti;;:,,_.,
~ "-"'-""'"" ~
~ -J:JAVQ
~
~ ...:..,__~ C'\re,,;t<N"!.
A<.A...N\A.1 &~ ~~ c l o Y ~
ol.
~8 ~~&...: ~·.1,,.., ~
O " " - ~ ..
):;v,.,LD..,<.-..Jj.,t,,,...~
6~ ~
' {lt.A..-v>l,
},>~
c:,,..
0-<-VV'"
C-~
J.o.~
~ - . d ; ; : ~ ~,,)._, ,,__.__·~ ~..V-e.-<-<--<..<.d.,..<>"'-.
~ .ec,..,__._,{},J--,
,lj~
cl.su.ol. . o..:» cJJ>u
0....
~
~ ~,,__ ~ _ . ~ - ; ' ? , ' ~
.&,8
_:_)X;wv,,t:;-
~-<.-<.a.L~
t\.A...o'~:.::;· 11.,...o..ovv~-~ <1.v---"-"-"- cJ...~
.l:,C<..,A.•d,J
~ ,,v-<z,.._~
~ '.AA~.~~ r;Je,,. £"""--'-& , }vw,~~h .c-.; · ~ °'""a ~
~ ~ '-"-""-"..
o...-v-..cL
.:.,._,_~<:;- c...,.c-1::f:;w
(b..~~ .f...s,_. /\k>~oG. c,·~~_,,__,
(Yl,4M
1~<{. . . ._:._.,_
~
o~ k ~
~
)>Q,_o<...l.Q..
.1. ~c,I..,
<ir~QAAA, ~-
1-)
a-{;
v(ha.,,,.d,,_
A~
-~<2,_<-vv<.d.N-....L
..g ~'\A.O..oV-
l,c.=..Q.,,_d.,
J.f:v_.,
~J_,
~
f\r-<!.NV'-~~
(;,V~---~
,l~~
-~,,._,,.AD..-- . e . . ~ ~ - .!<>h- c,..u.,.,..- ' ~ o b ,
..,LCv>j
I!,_._
C<....v>.c-1... c - L , , ~
).,~
~.tr'~-
"'--6 ~ ""-~-Jll.-cJ.J....
o..fA,,A.......b;;.
~1..u<l:;--
~~ ~ g.e._~ o-:ctc ';f'\A,A.~
1 ~1ol.~
<"-AA-oC
J>"-O<h.
~;...0..,,,,- o(s ~ .800vd.,
&,.'t-'f;-t:wo: -
;(:b
:thcci, . J . . ~
cn.,,.Jl...
vt,:-~o_;v,,o/..,
~~ °'8"""-~ .
b~,
eei.. . ~~ .g........,__~d:i,.
]ylo....1... .
;.,.__f~~=o-f~- ~"""'-.,._,_. ~- ~~~ ~ 'i;~,.,,_.,.,, (52~ J/4a.,,_,d..._ 17 ~~
CA..'~"'-'-"--'
i~~ ~~ - ~ ..,,,.£.,...,,1~_._
/}5',9 . , ~
-"-'
/'\A~
r:J::t,-::;-·.
�226
_ _ _ __
_ _ _ _ _ _ _ _ _ _ _ __
,J, c1lr,-.,vv,~ g> '1'~, ,
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ IJJ,j,t.1...,_~ ,
"t
0_~_0-:Co-t.,
'1> 5':,~~,,_, ~Jj>, g'~
'fo1>•- ~
-.tlw>.,
I
.cJ11....,,c-vv
'e-.._u,...,..V,,;j. o-c..t,<,.rv,.o.v-{,,."""t-' ?.7.i\...,,;t;'
.
i'l,v-(-;1:t.\~ err. cru="(f""lf - - ~
~ ~ JJ.-.0,.A,.°tf,,_,
, c.P,,,'..vwv ;;t,.,,
i 1)0-V-Vv-</.I>.-
'1/'VU!.IVVW>·=
j c,Jv\.o(. j ~ L v"ttl(_;_,,
,Jtvu
1
i/V\•.M./V\(>.O-
'.fo~
I
I>. ~ , l . . ,
oi
&Jl.u.rv-.cR.,.
Cs,.,rv--o/._
~b
-f-b,J>/1_...
•O.Jv-..,ot
e..(!
·t:;.,
•oo'40~ t,.o..d,,_.,M'.2-=-l,
&.,.,o, P,. (o 3'--~ 2 3l,
'('~'15'
iu..Q.o.W,..t,,, 0/VV>L~
·,
.e,..,:._,., 'f.-u~
evv--.i:>C ( > . ) . ~
dJ9.fX,O,.,,,.~... c"4 9) . if</4-·
o5/,vv,_,0 8.J~cJ ·
}
Q$9.,..Q...
t O..AA d.- 0,.,,_£cuv,.01vv...e...o_oJ.o,{ol.., ·
ti.Nu a ~
~ 1:>IU..R... (ll.c.'.t
ovv-..s,{,, ,,OU,..,...Qi.., -
%1r-.. ~,
3> .r. J/U.,v,..JA, _ J~>-1.lx.:.u...1-.t:l,..., !]>..,.c:.,,<_
0
;,,-n/r.tJw.,:
r
R.2. ,:B..p,-. 2..c,_ t&pt-- ''r Mv . ~urt... fl ,ft. "..M R"'-~t:} ~ '
'. i/M'-Y' AJ>
,JGnAO'\.v o..QJ>_ tyy\_Q.M., ~ ?.$V2ll.JL.,9'/l..~J>.-.'Je..t:c:f,
, °-ti
J
'lU- "f'J . ~
c:fi•}':C.WV..~ 1./efF ,_Ar$. f&7c1,,. cf4rv ~c-4 _J'_,:l~,d,c,~,v~.lv...t,._- '.
M.
Tdt..·, JvA,h o"'\<t<!.R,,..O' °'11'}"--'·.<>JYtoL
h-\1\.>/V\;(;.'
~cw/5.,_
...'fu . Jl.e,9. OMV
o,rNll.., f>.o..'t.Af)'>--~
o..t:.<YYv
~
~ <u..Jc,Jtt,,,.,
-:i°t'Cvt.~ «;/...Ph_,~,._Q_,_.,.tJ_, , (l..,lJ-·;::C-'V\..c)o.,\ • ~ 'f_ cv,,,.oL
11%, (o\.P,<J'
;fl,, 'V'
~.:.c.,L,,.;,,
NV'-'
({J.3-1,..fd.:;;-"-'
·J..f,,.v ,r.,r,...~
:t:t,,.o~
.,.....,.,.~
~<>-."a°""', iJ,_p..o_ 'f'"'"';V~
0',> . ~ /1~
, <..-o-Jv-. o.,Q_
J .e,.._ 0,.N"-'
~°"'-cao.Nd:
€5. S""""")c.tl. !,. Sn·•dV.r,
'1.0:
~
B~..tc-,.,., -~
.J\10 <>V>J>°'- ~ctl:o
JI, ;Jo, f.,~'
, ~!~ - 11,vovv\J>VV',' , al-,V\.
C...It'V'\/>~~
"'◊ &,.,A- c/..o-UCM-.,
1
/U.c...'-"{nJ:::'
eO'
.
VJ'4.oJU.°f>
Jt.UJ_~
~
,•°w
('YV\.t_,
.
I (/1._
,./'\_.<>,.,.::.OC
L
CUL" ' C ~ 'f'C-v>.,C'...
'. CH- ~
I.
.
J,.,,,_,.PA. W>..,.:r'..;; '
~-V\.,4/V\.C.JU
.
)J'vV
Q,QA,'V°',.oi.,
~
-;tt,..Ju
;;,l.11,
1:~..,
6,(yy
~;C"\,NV\~
tn,,.~,
°o
~~
"fl'L~-u..,.P.OJ0,
<'>'¼°';:, ~ ~
M)
i
,,,ov:ai., .,.ro_,0 c'fo%1u>,i
ve.P.i""'} ,e,. ""JI·"-"-
(WV',c/.-
O"V'-'
O.J">A.cJ..,
tI'.oJ:.i.!v
o..Q,lL
r
'6.io..J~ ~Qf;',
ti('fVY\N\,",,"'.l\,"~cJ.:tt..:,
"6 "1vt,,,... _
e,.o-,,""""l-oJ\:u
,:;l..,.,,~~rd;::,n,,) )
o...ru... _.t, '7f"<WVv
I
,
g,..~,
'lb. ~v,_p.,_~~ ~
!
't:1i
'~~ ~-~,%._,o(h z?.,r,,,~.J.,.'58.J!.o•.o.f. So. ~>J'U:/',v~?>"°""J.J.,,.,...,,v,NJ> -u.n:tlooJ.t tJ..,,;v,,...,-,P..'9 •• QM(/., ~ 8 , -tk,..,J; IMm:ro
;f_.,.Jt.!1..o.o-v<J.,,,..Q.L
'j'VlAN-vUT
J~
1,-U,A,.
°ti
v;,,c..,
i:~~
,.M,,(M.,,;1
ck, ~ve. °';"~-'to e,~, -~
~
-1 ~
o/..,_;,-c--dl...~ .<..VV\A,e
J,....~~ :;ciA,0t..Lo"-'v, ,Jl:t:O./V'-'"·:.,.,__J .J>,·_;;t;:;:,,.,-;,:-,,,
;.u,,__, doJ...vwv.
!.i
.
- t . _ ~ o...c.&..,v-.~<L, d.o ! , , . . ~ ~ " - '
A/.>
1~
ob ../0,,.;,.,..,ot✓ ~O·":t=<nN, q,.,:,_~J ~
.Jltao.,vJ /!.,,. PM'<:S-'
dA.c.,.,~ (/..:,.
(1/V\Dv
vf1'V.,VL;u ,.,,v,.~~.u, v,tl,<J?,
_'.:\3"-"'it , ~ UvA. ~ &\A.vu
OJV'.oL .p,.,,j__""i 7Jo·v••.,._,.~.1v , SfrCIN))..
J
YN\,,__d_
~~wl...o-o~o"~()
~)~',_'"X"",
o0> ~
?
f;=
:G,
-u~
:rJ;v.,,
'
~
;
r,,"";34ic><.IV'o(, ~ •
�227
•"' ~:~ .: t : : f ~ .l.,,_"<Nv. t)<Lo.;ei
•"'-g-
~o..,vu,t_
(yy,.
,
. ~.:.c..e....
~
Q..o-,.vvv:J.i,
0
-f..o
• Q.Jvv;i(.
~
--!J•o.:t:
(JV
-n'~:t::
_%vv..,
0
o...,
,~.~-'
~,Aai
c:/...,._t!.,,,I_,
<>-.MA~
~ ..."4LJ>
<:'U'¼,o l. .-,..),)•~~ ;!
- <n,vvu
·tJ= a4; wvv/-. ~
,d.o A,,.,,.,. ~
,.U,'l.b,UY\.,-C?N"\.C>../V\.A,
·",;_"t"'° ~ -.-,f
!f"lcP-~Q./l
o,v,.-.., ~ ° ' - ~ ~ -
-;t:;,<,
, 'l..J;;_,q_g_,
OVV'1Jl,
. c<.M.ol.
<Ji •tt''r.d.-
J>,».., ""N\/JI...
~}
~<""MA.J-"Jv
,\>./\,0.,
<>-1. .P.,
I'~
'f¾..,_°,_,,,. ,
vi,,o..c:.w.::o,u,, r-.vvv,.<.
.:f::IA.J...; ,.OCv'N\L
~
.11..·:.l>..A .1w'1.J,o..,
i-;,, ::iL.su ;:,o;o(,
ofrr~
0/Y'.o(,
°'°'-""-~.,ti.Nl..••r·
<,t
t:9AJb
,o..;v..d_, oJs, -
Y>
~Of._,
. . , _ ~ J,,.,,,/1/CCV. ~.;;:,,r- JI
=....,
<).,I,
o.
6(Jrrl,.~d..,;
<J..J:J).Jv-.,:,._~-,:xo,.:J;;,,,,v,
I) i:ivv;:o.JC,
~v
'f'Ac.vJ,_,'3._,, ~
-P ~ 'e,u_:,_J,
Al.0fol.., ;,., ._, 1,•.
c . ~ ~ , .r,
11,.o...
R.,&,,.°7) t(YYV,v,..,. t>fli,..,..,,1._cJ
Q./v\pl.
o...1.1 _
i:.IAR..-
3a.
J-~ &~t.~,
'e-._._:JU,,~1'<'.iu.,,.,..;(-,,-'1.1>,
zt·_._, 'trt:YY"'-.
~ -Co
~ e....g
'RJ<,-MQ.. J;.!°'if.
<t.,v<~ .a;.;u~...,,J.., ~:O.'.o.., cv.r.d.
ti.A..o.;t -111v-a cu,_,..,
:r-eL ~j..(ITI,
,l~, ~
s ~...,.,:;,,,,,-
•-.0~6' 1:1:"'A.A., JI~:
t<>
tb. ~:X:.::.A>
'{v'-v-.·~ , ~
i &...J'JA.A-v1k""-o./VV:..Q.), ..UA..o.lU0v.> - k e ~, T.c ut...0.J
!'fi..c'.,, 't,.~
t!(.Y),,,..c&-,-
:to ..r>..o.'....,,z, R<>-.~~~ d . .
tf\..O'Vl,V CJ_.r.v,.,
fr,i,,,"')O
~-;d,0
°t ~u/...
=
/-1.~~
~ .Q.orvvv,.sµ,
g , ~ ~-....x--,
~"""-'-d-,
.!I.,.~• ..-,d...ol.
'PvreJl q,_;__,
o a~e,._,_,._, %,,_,..,.....,~ ~ '1~ ~J-
ff-rtw
ir""VV'-,~
~ c l . u > ~.L ~
oA/00.
, d)~
'1
C,,,.NV\M_Q~
.P. o.J\Ad-.. <>"\.O'\.<J
i~ :r:t-..~
1:t>Jl.Nv-.D~
C"1-
0
'V\.<:>',..,-OV'
;'l,.V-AA.bo
i-l,O'
""O'\N
tOVVU)(.
Y"-"'..,,_;:r1;,
60><.A.ANi,..,..d.., ~o.~ o.N'~AD(j',
o-/\A.o(_
c,.IW>(,
<:l..lv-.ol..
;
.e...'1<.,
~r,.;x:;
J.
.J>.l,._,,,.11.q_ V J ~
_e.._,~ ·8...t.VU>
o'!J"-'MA:I::' ~ - ~_,_,L c.£~vvvi ~~ d . ~
°'-'>-\.oC r,,i,-
'7J ~r'_.__ .
;1,o-vv,. rd....o IA.JLJt,..q,V> ct"}N~-- ~ - ~o-v,,,_:uu:.,"-<(, ~ ;tt,;.~ ~•<d.- 1""~'t.
.J'ltl., 9 . ~ q_µ.Pi.RN-°ff J
f)QA.d, o}./1.,0 ~ .~ ...u.d , N.J\.~
/V\A.t ·
ti,._,,,,
;f...cvv..s:L
o-n.,_
J'U1;,-
('()../V\_OL ~v,,.L ~ . r u ~·;.:-,.,df:v
:¼p-v..1>o.;vv>/..,
~r
,,::,1.,.,_d'
'h.cvvVXIV...d., C.V"'-CL
,~:r.ot ,.1,o.o..P..9.o1...,
oL.J.,:_,,,_._,,_._D(_,(
1 ct u,,,1' cw.9!wv.....,._ r
, f.aCVvVVv\J'fVL~UL ob
.4"'- .cCv~
~JWv
J4Jv.<.M,;) :{:"'''-''-·
0 cb !Ji"'"<{,'
<J/;t,,n..
Ov"'-.ot,
,-<NV
..,b J,,p;u.,vvJ.~
~.ljv\LJ_
cfl"1JS~,t°'-, ..u. -~ r ~ ~
~~.be<~
;1s74.,S~ f"-•M<r .....,o,!l~. °'1"1~1..0JU..«.,
~ 'b<:w<..6"1
,-ov-v,.bL o.dk.,-.-,..,:,-v,..-{,_d-"to(_
,C./V\.e/. . Cl...<.o..a.v,
,%0-DVf ,thR.h>.
, ~ o-'Lv
~"'-'!,
~'69-v"· IWV!.1
o...(,..,,..._-...,._.s,.,vvv~,
~,v,.......,(V"'-VIIVC ..Co kv~t...61\.$1.A... -
t'J.,_,.._"r 'J11.J'µ'te.<L,,
J.jll,{, t.u8(1f.·•""'1-.,.......{ 1/.-IJ,,J,t,A,~&;j
CLH, ~
. ~~ -a~
½ ~ r;f~-~
~~~
Jk~- ~-18,,.o,J-i :
«.c.:l:"f
0,~ "6-ct,._._,<}RJ>..<:<..,
•
~~
,;/t.o:t· J, Jo-1;.,.,.., {?,~
'1J Jo.1.'4/.
e,..u.j"' ·
()b <i>vbw.to=~~ ..J,Y\. t ~.ew•.,U,-......., "6 ,(!.M J:. .Bv,-;;.,-
�437
2877
sex County,
Massachusetts, shown as lot numbered 603'
i,"Home Sites"
II A.
plan of .land
entitle
owned by Frederick H. Griswold, dated O.o tober, 19·25, Thomas
Appleton, C. E.; recorded with Essex County, South District Registry
•
.
of Deeds, book of plans 41, Plan 45 , said parcel of land being bounded:
1southeasterly
.I
by Highland avenue as shown on said plan: 100 feet; North-
.
:easterly by lot 602 as shown •On said plan, 100 feet; Northwesterly by lot
J802 as shown on said plan·~_100 feet; Southwesterly by Fre~an Road as sho
.on said plan, 100 feet.. Said parcel of land oontaining ten thousand
(lOS)()r)
!square
feet of l and according to said plan. Parcel . 2 The land in SALEM, .
.
Essex County, •Massachusetts I being lot numbered 133, as sho'flil on pla:n of
!land
entitled "Home Sites": owned by Frederick H• .Griswold, dated October
.
I
11925, Thomas A. Appl eton, C. E., re~orded with Essex County South Distric1
,Registry of Deeds, Book of Plans 41, Plan 45. Said parcel of land being
!bounded as follows: Southeasterly by Highland Avenue as shown on said pl],
iFifty ( 50) feet; South westerly by lot numbered 106 as shown on said· plan,
:one hundred (100). feet; Northwesterly by lot numb~red 800 as shown on sai4
.plan, Fifty-f~ur .and '72-100 (54. '72 ) feet; Northeasterly by lot numbered
Bf
las shown on said plan, One hundred (100) feet; Said par~el of land containing Five Thousand, Two Hundred and Thirty-Five ( 5235) square feet accordirJs
to said plan. Said premises will be sold subject- to
any and all tax titl
,
tax takings, unpaid taxes and other municipal assessments. Tel!IDB of sale:
One Hundred Dollars to be paid in cash by. the purchaser at the time and ·
place of sale ; balance within ten days t hereafter.
nounced at the sale.
~rtgage.
Other terms to be an-
Signed Henry J. DesRoberts, Present Holder of said
February -10, 1931.
Frdm the office. of James
P. l!ahoney~ 31 Ex-
change Street, Lynn. Mass. Pursuant to said notice at the time and place
~herein appointed; I sold the mortgaged premises at pu~lic auction by Rome
C. King an auctioneer, to Henry J. DesRoberts above named, for One Hundred
I
-~$100,00) Dollars bid by Henry 1, DeeRobert, being tbe h;gheat bid mode
herefor at sai d auct ion
Henry J. DesRoberts
(se.§1)
igned and sworn to by the said· Henry J. DesRoberts March 10th·, 1931;
before
me
l
James P.• •Mahoney
Notary •Public
t:: ::•:•p:::::~;:::.• ::~':::.:~=~•::- -
Fl-
L
lty, Massachusetts, being a widow; for cos.sideration paid; grant to the Salem .· to
Savings Bank, a corporation duly established by law and located in Salem
I
.
.
.
.
-.,.....-~ .- - -~~
t
I
jNANTS, to secure t he payment of One Tho~sand Doll~ in on~ year with five
:end oue•helf per oeut iut.e_re•t per annum, pe,nble ,q,,art.e~l•~ • • provide:
.
Salem Sav.Bk.
1in the County of Essex and Commonweal th of ,Massachusetts, with MORTGAGE C
'
,
P. SS l.f
JS~-
~'33 S.l.
£
3 S>
➔
> G> . ' '
�---·
438
1
-
-·
-- -
-
.. -- -
--
, a note of even date, the land. in said SALEt.r w'i th the buildings .thereon,
i.
ibounded. as follows: South'testerly by Carlton Street thirty-eigh~ (38) f eet;
;Northwesterly by land now or fornerly of Joseph _D anforth seventy (70) fee~;
\
.
.
.
'Northeasterly by land now or ·formerly of "Jonathan Br own and by land now or
,fol'IIJ3riy of Peter Berry thirty-seven {37) feet; Southeasterly by_land now!
:or formerly of Cato Ransom seventy (70) feet.
Being the same premises con-
veyed to my father John Collins by deed of Mary .L. Bray dated Septembe~
11;
.1874,. and. recorded with .Essex South District
Deeds .. Book 912, Page 226,
'
JDY,
.
;
title -being derived as heir-at"".law of said John Colli~. S~e also deed
lfrom my mother _Catherine Collins to me, dated .March 6~ 1895, and recorded ,
'
•
•
I
with said Deeds, Book 143.7, Page 294.
This mortgage is upon the Statutory
,Condition ~ and upon the further condition .that the grantor or her heirs, '
!executors~ administrators or ~ssigns shall pay all truces and assessments on
)said premises, whether in the nature of taxes or assessments now i n being '
.or
not, shall keep the buildings now
or hereafter standing thereon
insurea:I
I
•
•
;against fire in a sum satisfactory to said Bank or its successors or assigns ,
all insurance to be made payable i n case of loss to said Bank or its sue- :
,cessors or assigns, and shall
~
to said Bank or its successors or assigns
iall such sums with interest as it or they may pay or incur for such truces ,1
assessments
.
.or insurance~ or on account of any foreclosure proceedings here'
-under, whether completed or not; for. any breach of which the mortgagee sha;:i.l
have the Statutory Power Of Sale .
And said Bank and its successors and e.s·
I
l igns shall have the further right to cancel and surrender any insure.nee
i
.policies and collect the proceeds t~refrom in case of e.ny sale made here-,
:under~ and to retain out of the ~roceeds of any such sale one per cent of !
ithe purchase money for its or their services in ~aking such sale; any pur
7
,chaser e.t such sale shall be held to claim hereunder in case of any defect'
!in said sale ; e.nd any entry made for the purpose of foreclosing this mort-:
1
gage she.11 .enure to and for the benefit of the purchaser at such se.l~. WIT.-
NESS my hand and seal this eighth day of April in the ye~r nineteen hundre~
)
e.nd tqirty-one.
· J4ary A. Flynn
'
.In presence of Daniel C. Fitz
COMMO.NnALTH OF MASSACHUSETTS :
)Essex, as: On this eighth day
ot April 1931, before me personally .appeared
Mary A. Flynn to me !mown to be the person described in and who executed ,
t lie foregoing instrument, and acknowledged that she executed the s~ as 1
her free e.ot e.nd deed.
Daniel C. Pitz
Notary Public.
My commission expires April 21, 1933.
I
•
.Essex ss. Received Apr. 8, 1931. 26 m. past 3 P. I. Recorded end h8lllined
I
'
1
I
--------------------------------------------------------------------------
�554
1-- -- r
be Ml d to olaill he:"OIUder io. c:ue
or
J
Ceteet. io said n b ; e.od aey e11tr1 ao.d• !1>r tJJ. P'U'JlOBe of foreolosi!lg
tblo aortsas• 1.ball 8Jl.u.re t.o and tor U!A bin.fit of tbe purcbdel' at· su
.elo. Asul I • .Bt.b, t Y. Ierr, wite of odd a¢rlgagor. rtl• e•• to t be
gtgff
oll
r~~• of ~ r .l!ld Hctao.storid a:.d ot..lltr lo.t.eruh
GOrt•
io tb• eort•
gaged pna.i.11,. ~"JSS our hao4a a.ad te-A~S t~h 6th di\)' or ?iO'f01tbor
tilt 1nr ..1.t.otM.11. h.Wldred Md fort1- chree.
ta preetuc-e or
De.o.itl
I
to.
T. Ra1t0t!d Kerr
c. Fitt.
Efaal Y. terr
OOlG!~"l.aALTE 01°KASS.Alll'll:1sirrs l a.;.x, sa: On thla 6tb day of no..1:ber 194 ,
4
bofoH i.e pon~o.ll., o.ppeu&d T. lta,yaood Kerr to • Uon lo be tbe per.Ji.
deoeri b&:l b and wlu,, &Dout.d tile fONftO~ io.at.NDSot, ud 401'.oowledgc<l
thtlt be e2ee11.ted ,he Sli.S!O o.s hh ~ o.ot
ud deed.
Daoiel C, Pih.
4
lb' ~saion expires April ), 1947,
Bsaex u . Reeehed No.,., 6, 194), )) 2. past 9 A.Jt. ~orded a.od E-x.uiitt<rd-!
____ .,._ ......................................_ ....... _.._ ................ - ------ -i
Poua.
n,..
to
Sa.lea Se• . ~.
lw• bere'111 cert.ity tb~t. on t he 3N d.o1 of !fO'\'uber
:tioe bu.od.rod. !ort1•tb.rec we wero ptoAOJl.t and
SftW
io. the fMr one thou~
the S&lem Se.vi naa B&u,
by RolflDd A. Staftley, its Truo.aurer, thereunto dut, au~bori.ed, tbo mrt•
to • oerhia. a:>rt&!)g~ ghea by lte.ry A. !'_110.0 t o tbo s.,1e ■ S&v
v.agee n.o.:,ed
iag3 8a.o.k: dated J\pril 8 , A.D. 19311 a.nil recordeC in ·i:i-,ox Soutb l)iai:ri ct
.
.
Rei;bt.rt ot llt'lda , Book 21!:'n, Pag-e J.J7, :l'll.e a.o o;,ea, pea ceable eod u.oop•
p0aed entry
;o. the Pl'(lus.u eit'll&ted
ia Sel em, deacr ibed. lo aaid D0"8a&•
t or the pupoae, 01 him d.eol&.N1d , ot toi;ecloaioa said oortgsgo tor breeota
of <10ruiitico.1 thereof.
3dgar W. Jo.h.o30G
!!l! 0010011n,.1.'II! or IWlSJ.l:llllS?\"!S
id.ward .&.
)
Merri ll
Basu as. N¢•~·btr 6 , 1943. T'.~ J)eraooall.J a;,;,oen:d \.be aboYe oa11ed Edga.r
, J ohn.so~ NlQ lc!wa.rd • · ll6~rill a.nd !Dade oet.b t hat tbe tibo•e ee rtit icate
by t.h.n subaortbtd is true, before ao D.,,.oJel C. fits
Not el'J Pl.&bHc
lly Coaisaio.a. h piro~ ~U. ), · 19.i,7,
Htt a,, Received Nov. 6, 1943, 40
ir, .
post 9 J..,V, Recot'llod Md 1:umined .
I
I································································- ···-···
Affidavit
as to Kot.ice
of Coodl ,
81 11 or Sale
llanufaotunrt --
Cefttnl He.tl. B'4:.
of t,u
Affidavi t u to dthult i.n payuab unde: a Cond.itio.arel Bill of Sale u
pro•ided le Chapter 18', S&ct.for. 1) or Gel!.•r-al
Lo••
I , Sheldoo 1. Coldt.h
ait, A.uht_lDt Cashier of tbe l!e.t.ufaot1,1;nrs-Co~tral Ratioe&l. ~
et
Ly
0
t~• Assigoee ud· ;rcaoot bol ~~r of tb• CoD41tiottal Bill of Selt . gi•eo bf
ob.a
r.
Flood a.ad Gertrude
iao., ·co;eriag oa,
J).
flood to S;,rc.gue, Breed, Ste•ca;.• &. Newbell,
Mod.el f:!B . )O Stokol Stoker, iast alled in pl'tlliee, &t
51-69 Bol )'Cke Stroe~, 14no, I.a.$$. , oweed br tbe said Jot.ri J. Fl ood acG
ertr-Jde I>. Flood, tbe \~oUce of cocdltiooal. sale bei ~ re~ord.,,a 'Mith !ff
1.
�-------------.---------------------------------ered , the following vote was passed: "Voted, that the Treasurer, and or
the.Asst. Treasurer is hereby authorized and instruct ed to execute , acknow
ledge and deliver in the name and behalf of said Bank, the deed of parti al
release which has just been read. " January 5, 1946
Attest :
Loui se Seely
Cler k
of the Charlestown Five.Cents Savings Bank .
(Corporate seal)
Essex ss . Received Jan. 7, 1946. 2.5 m. past 10 A,M . Recorded and Examined
Discharge of
Statement as to
THE COMMONWEALTH OF MASSACHUSfflS City of Salem. Office of the Coll ector
Davis
a lien on the hereinafter described parcel of real estate upon the filing
for r ecord or regi str at i on of the statement prescribed by General Laws,
Water Rates
of Taxes
This i s to Certify that the water r ates and charges which becam
Chapt er 40, Section 42B, in Essex, South District Regist r y of Deeds ass c
fied bel ow, have, together with interest and costs thereon , been paid or
legally abated .
Statement Recorded
Book
Page
Owner Named in
Locati on and Description of
Statement of Lien Land
.
11 Feder al St.
Edit h M. Davis
41
January 4, 1946.
C. Leo Clapper Collector of Taxes
THE COMMONVIEALTH OF MASSACHUSfflS)
for City of Salem
"Essex, ss . ·Jan. 4, 1946. Then personally appeared t he above named C. Leo
3205
Clapper, Collector of Taxes, and made oath that the foregoing statement b
him subscribed i s t r ue, before me,
Daniel C. Fitz Notary Public
Essex ss . Received Jan. 7, 1946. 2.5 m. past 10 A.M. Recorded and Examined
------------------------------------------------------------------------~
Lynch Ex:or .
to
James E.Lynch, of Salem,Essex County ,Massachusetts becutor of the Will of
Mary A.Flynn,late of said Salem by the power conferred by license of the
Pr obate Court for the Cou:nty of Essex in the Estat e of said Mary A.Flynn,
Johnston , Jr .
One .50 &One .05 1211857 dated Nov .27 ,1945 and ever y other power,for Three HuDired and thi .t
R.Stamps
nine and 47/100 Dollars paid,grant t o Charles $. Johnston Jr. ,oi' sai d SaleJ
Documentary
Canceled
the l and in said SALEM,bounded and described as follows,v i z: :southwester lf.
by Carlton Street , thirty-eight (38) feet; Northwester ly by land now or
for mer ly of Joseph Danforth seventy (70) feet; Northeaster ly by ·land now
or for merly of Jonathan Brown and by land now or for merl y of Peter Berry
thirty- seven (37) feet; and Southeasterly by land now or formerly o!' Cato
,Ransom seventy (70) feet. See deed to John Collins of Mary L. Br ay, dated
!September 17, 1874, Book 912, Page 2G6 in Essex South Dist rict. Registry 01
l
~eeds, and also in same Registry Book 143°7, Page 294. Taxes for 1946 are
It o be apportioned as of date of deliver y of deed.Said premises are conveye
r••
j ••• • • •
••••~•U•_Sal••
SsvigM ..
B...,,,-• ••••~•d_in.J!,se,Ulo>11'h .Dis~
�_ _ _ _ _ _34_3J_ _ _ _ _ __
· 65
trict Registry of Deeds, Book '21377, Page 437, which a.mounts to $860.53.
WITNESS my hand and seal this fifth day of January 1946.
M.J. Kowalski
)
James E. Lynch
- Essex ss. January 5, 1946. Then personally appeared the above-named Jai es
E. Lynch and acknowledged the foregoing instrument to be hi s free act an(
deed, before me ·
Max J. Kowalski
Notary Public
My co111111ission expires Dec.21949.
Essex ss. Received Jan. 7, 1946. 30 m. past 10 A.M. Recorded and Examine<
THE COMMONWEALTH OF MASSACHUSETTS Rockport Office of the Collector of
Tax Taking
T~es I, Alvin S. Brown J;·• Collector of Taxes for the Town of Rockpor,
Smith
pursuant and subject to the provisions of General Laws, Chapter 60, Sect oos
to
53 and 54, hereby take for said town the following described land: Lots Town of Rockport
337-338-339-340 .at 1Homeorest 1 so-called, more accurately described on
plan filed with the Board of Assessors,Rockport, Mass. Said land is taki n
for non-payment of taxes as defined in Section 43 of said Chapter 60 ass, ssed
thereon to Amy A.B. Smith for t he year 1944, which were ·not paid within
fourteen days after demand therefor made upon Amy A.B. Smith on April ls1 ,
1945. and now remain unpaid together with interest and incidental expensJs
and costs to the data of taking in the amounts hereinafter specified, afJer
notice of intention to take said land given as required by law. 1944 Taxis
remaining unpaid $3.00 Interest to the Date of Taking .15 Incidental e. penses and Costs to the Date of Taking 5.85 Sum for which Land is taken
$9.00 WITNESS my hand and seal this 31st day of December, 1945.
THE COMMONWEALTH
)
Alvin S. Brown Jr., Collector of Taxes
OF MASSACHUSETTS
)
for the Town of Rockport (Corporate seal)
Essex, ss. December 31, 1945. Then personally appeared the above named A]vin
S. Brown Jr., and ecknuwledged the foregoing instrument to be his free adt
and deed as Collector of Taxes, before me,
Esther E. Johnson
Justice of the Peace (Justice of the Peace seal
My commission expires May 14, 1948
Essex ss. Received Jan.8.1946. 30 m. past 8 A.M. Recorded and :Examined
------------------------------------------------------------------------THE -COMMONWEALTH OF MASSACHUSETTS Rockport Office of the Collector of
Taxes I, Alvin S, Brown Jr., Collector of Taxes for the Town of Rockport,
pursuant and subject to the provisions of General Laws, Chapter 60, Sections 53 end 54, hereby take for said town the following described land:
Tax Taking
· Mull en
to
Town of Rockport
Lots 6 and 7 (at Homecrest) so-called, more accurat!ely described on pl1 ~
d) 3~1g . \J",.3 3~
filed with the Board of Assessors, Town of Rockport, Mass. Said l and is
·
- taken for non-payment of taxes as defined in Section 43 of said Chapter 6
�-1
bdort ••
!
I
tl'tllltst A. la.nnins NQ\uy Public Oiota.rie.l tetl)
~ oOM.ini~ ex.;,U'te 1au. ~. l947
Bi.sex ea. Re:ehed J&i. '1, 1946. l,t •·past, P,ll. Rtcorcletl
~
&r1a
lua.iHd
KNOO .AJJ.· WJl.· B'! Tli!S1 ?Rl!SEIITS , .. · ,b.-Liocolll. CO-<>J!O?•ti•..Bel1X
.r·J.
ll&4sa.e.btatl!tte, tbe a,uote,.g.o nutd ii;; a otrt.aia •ort&9,ge gheo by Juu
R. lilllaiu e.td lluy M. WUUt.:u, hutbud and wi fe do.tea Stpttdler l?,
LD. 193&, Bild rec:>rdei!. wiih l ssei: So\f.h bghtrr ot Deeds, Book: 3M8,
I
Pe,ge 6'1, heeb7 aoktt:Yledgea th.at it hu recei~d fw.l. J>41.0.t a.od aat.i.t
~
tactloo ot tht!! ea.u,
ic. eaiside.ratioo thereof it hereby caneeb end
di echarges said a,rtg-9.ge, Ill TiffBS.S EREO?, the ao.id Lincol:i Co"'9pon
~ the 8aJlk. baa cauaed ih corpoffJ.te l(lo.l to be hereunto a!fhcd. e,o:$ lbeae
J)l'eaenta t.o be eisr,ed, e.ck.M•ldsta and dtl t ,ar~ h) i ta 08.De 604 behalf
br Agoca I. OOt1111.iog i.t.e .bei.tl!l-".lt Tree.1urer thia twe.:itr~aeuoth day or
lio"tellber, A.J>. 1945.
Liocoll Co-openthe Barut (CotpON\e eul)
Si~ed Md aealed }
iD prt1$E!Oee of •
)
COlllO!Wrl.ll-E OF tl.'i.SSACF.USl'I'I'S E300X, u. Hoff
By
Agaes I. Do,oing A&siata.nt Tr eo.:nacr
r
2?, 1945 Tben peravnall,y e.p;u:ued. the •bo,e r.aud AW!et I. Dowt1.U& aa Aa1•
aista.i:.t Trcu...-er and t1,aktowledge,a the toregoiq; in&tnDDt to be tbe
tree ti.ct ar.d dud ct ~ Lincoln. Co~perathe Bank, before
frueis E. I~slla
M~a.ry Publie
E&an: ,a. Receh; d J&D. 1, 1946. 26:
11.
i1IC
1
I
put~ P.)1. Recorded end hulned j
•............•... -·····- ··········-······· ··•••••• •••••••• -·· · - . .•. . . i
Diacluuge
'1h Solca So.,iJB• &Ak, the holder ot tbe .tthlti aortgage, hereb7 aekno1•
Saleo $8,.Bk.
edee• e.athf utio!l of .aod di&ohfl.rgee tbe aaa.
Ori beck M.Oeed
alid Salen Sui :ga
'
Rex:.. B. 28'11
J>.I 431
I
IN ifl'f}IE3S m?RmF , t te
baa caueeci U.e eorpOH\e •al t o be ber e to arr· d.
a.nd tbeae preaen~a to be ei8l-td. ill i tt toM and 'beba.l! by Rolaoa A. Stl!lllfey
&D.t
its Trua\:r'er beNlw.'.o duly aaU:.o.rizeQ, tbh tittb C.$J ot Jsa1ary in tbe ;
year oioeteu bu.o.dtitd CUld for'7 - .d.x. sale.-. Sa,laga Buk(Corpo:ate aeal)
!
CCIOl!tN&U'l'B 01 ilUSSAClll.1Stl"I'S)
'
By lolard A. Stan.lay Treasurer .
Eun, u: Or. tbh ~b de, of ZaeU1.ry 19i6, before • awored Role.DI\ Aj
St,e,ll;lty, to .e pel'Mea.11.J known, wbo, bei.cg by u chtly s.-)rD, did aa, t t
1
be ie the T'r-easu:-er ct -.id Solu So.,irgt ))Mk, &.fd the.t tbe sed o!fi~~
t.o the toregoirg i&atl'll:l8Dt b tl-.e oorporate seal of Mid Ccxr;,nrotlon an
that aaid ioatra.aeut IIOI tie;ned and auled i.D btWI of ea1d Corporat ion
by uthorHy
ot i ta By-1.awe, enG ackllodec!,g'!d ea.id inltNmfnt \ o be the
tzte act &id deed of e&id. ·Corpoi-~Hoa.
?.dwvd !. ».rrill
J'u.stice of the
r.a.c,.
tty cocu,i saio.o •xpire, February 12 1948
r.e,a u . Receh.a Jan. 9, 1946. 33
Ill,
rast ll .;\.~. Reoorded a.n4 &wain
1
I
I
�3450
r,
Cbarie,
s.
J ohnston, J r.
280
Se J em
of
, - - - - - - - - - c.omrty. Mauachvatta.
lawnsh7 a mt ,ry C, lt9WD3bJ
Es, et
f~ amaidrn.tion paid. ,n.at to le mes •
h~~~~~ wtto aa tenants bv the
. . , _ . w.
entirety, both
or sa1 ri Sal em , t o ss1o Couotx of f;;,sox
wilhearnalltllffllllllla
dtelaodin sa1d Salem , bouodod and do:scr1bed as follows; v1~:
-----naian
S0trrHKE.~TEl!LY by Cer l ton Stre et thirty-eight (38) feet;
'I0R'l'lfNE;ITERLY by land now or formerly of Joseph Oanfoi-th s eventy
( 70) feet;
K0RTREA~TE!!LY by land now or f ormer ly of Jonathan Brown and by
land now or f ormerly of Peter Berry thtrty-seven (37) feet: snd
SOU'l'IIEA~TERLY by lend now or formerlr of C9to Rensom ~~venty
•(70 ) feet .
•
Being the same premises conv.e yed to Charles S, J ohnston , J r.". by
' c:ieed ot Jame s E. Lynch, Exe c;utor 1tnder ,'/i ll of .ltAJ'J A. FlyM, re'Oorded
wltb Eaeox Sou th L>ls tri_?t. Re,; is.tr~ of Deeds, Book 3437, P!l<;e 64.
'!
t
l·
,__~,::::=~~dlomit
■llnl-
rnf
h•ad
....i seal
"'i•
ti
2:2
d.ayo,1_.
.. 1t_.,...
r ...
c...
h' - - - - - - . 1194 6
~£4~£~~~~I I ? ~ of
$1
•••dp:mtm
____ ,.,..)ls-aur;.-cccb.__...,.2:;,.,':,.,
-'_ _ _ _ _ _ _ 19 4 6
Th<ft P<=•lly appcartd th• abo>< namc<l...~ . e.:i...~ms..t.a.o....._,J...,rc...•.___
_ _ _
and ulmowledgtd tltt fortgoing uu1rumcn1 to bt---h.1:i.__ f ~ct and deed, before.me
f
·--~a_~,d'HI'~
... c -- ....,_ Or../"17
N~TUl.,...ftlll
,.fi, 2_
lssu ss. Reeei ved l.!ar. 27, 1946. 4G •• past 11 1,11. Recorded and Rmained.
�3450
281
.. ita .......!Al!le.s..JI.•...J,9:«Illl.bY. •.and. ..111.ar.y...C•....L!lll!rutb~.•... huahe.nd...s.nd...w.•\.f.e., ... s.s. ........•
..i:..e.nant.a.• ...b.Y....the ... ant.1.r.e.t:.r .•...bath ...................... ......................................
of •.........Salall!+...Es.s.e.x................. .................................................... County, llassacbuaelle,~,,au11u11illi,
for consideration paid, grant to the ROOER CONANT CO-OPERATIV.E BANI(, sit1U1tcd in S•lem, J'lo,.•
Couty, llluaachuaett., with l!ORTOAOJ:l COVENANTS to aeeurc the payment ol.....
_ _ _ _ _..:.i.w.a...Thous.a.nd....................................................................
......................... Dollara
in "' wllbin....t:a.ur.t .ean..........yeara from thia dale, wilh. intett11t thereon, pnyable in monthly imtalhnenta
~xxx xxxxxxon the. ...f.1r.~t ................day of
each month her,.fter, which payment.. abnll lint be•!'-
plied to inlemt theu doe and the balance thereof remai11ing applied lo principal; the iotereat to be compu·
tecl monthly Ul advance on the unpaid balanc@, togetbu
with such tioes on interest in arruu ea are protided
for in the By-le,.. of aaid Bank, with the rigU to JDAke additional paym,nts OD nccouDI of ..id priocipol ,um
OD aoy paymeDi dale, all oa provided in :
Dole of oren dill.
The land tn se1d Salem bounded P..nd described ,:,.s follows ; vl1.:
SOUTHWESTERLY by Carlton Street thirty-o1g;ht (38) feet;
NORTHWESTERLY by l1rnd now or formerly of Jos enh. l)enforth seventy
feet1
NORTHEASTEllLY by lsnu now or formerly of Jonathan Rrown and by
now or formerly of l'eter berry thirty-oeven (3'7 I feet; "nd
SOUTHEA~Tt-:RLY by l~nd now or fo~merly of Cato Ransom seventy
(70) feet .
Being the same prem t ses conveyed to James ;1. La-..nsby et ux by
deed of (;harles S, ,Jo,,nston, Jr . of even· date And. rer, ord,
�3450
282
.
-.·
lnduding u • part or the r,ally all portable or l!<'<lionnl huilding,, heating apparntue, plumbing,
range&, mantels, «torm doora Rnd ••indo•·•, oil borners, gas anJ oil and electric th.t:1res, &erteos, &en-en doors,
awoinr, window ahadn, electric and gas refrigerators, air C'OtuHtiouing apparatus.! and other fi1tures of what~
ever li:ind and nature, oo saiil premie<'8, or he~after placed thereon prior to the (uU payment And di&chsrge of
thM mortgage, ineofar a, the e,;me are or can by atn-ement of the partieis be mode a part. of th<! realty.
This mortgagt ii upon the atatutory condition and upon tM fur1her conditions that the pro\'lsiona of
Chap!« 191 of th• Acts of 193$ and nny affiffldmenla 11,er,or ,holl at all lime, be eomplied with onJ that a
further 1um <qutl to one t,r,llth ( 1/12) of the tttimatro annual real "I.ale 1.. ah1IJ be paid to the mort~.,.
on tht. ....fJ.rst .........day or eaeh and e<el')' month her..fter, ..-bicb paym,ola an, to be applied by U.. mort•
gag,e toward the paymt11t of the l•n• and •-menla on said pr<mi= .-heu and aa thoy eh•ll boeome duo
and any balance due thereon •hall be paid by the mortgi gors •• provided in ..id alatutory eoodilion.
In aw of a fort'cloaure eaM! or aa-ignmtt1t by lhii; mortp;~«', thi~ grautoo is b~r~h.\· appointN;l tho attorney~J.rre,•ocably of Ute- grantor to mi ke an aasignment of all the Jni;uraucc l'olicies on the buildings, on the
land eoven,d by thi1 mortgage, or to rolled all mon,y due on
io,uronc,, p<>licy or policies ii the ,.,..
are caoctll.ed.
••ch
T he mort.gagor ,hall keep the building• no,r or berttl,ter ,tnnding. on 10id la~,d iueur<d ~goin•t fire and
'ml b tb
tgogee) also against other casualties and contingenc1a, 1n ,uma aaUdactory to the
(when req~ nd
upon soid building• now in forte or heN?11lter pl•c<d. lhere<>u prior to the full
mortg•~~: diocharge of thio mortgage ohnll be for th• benefit o(, nod f,,st p•yable m case ol l••~ IA> the ,mo,_t: : : whether wd polieiee ,ball or ,boll not eo 1pecily therein ond the mortgagor ,hall depoo1t all of said
Ji ;:,:;~..
wunuoo polieiee with the mortgag...
,
.
f .
• r ·d
Failure to com l with the conditions under which this mort.,"llge 1s wntteo or •~ 1ure to ?"Y nn) o. an1
•
• · ~y
o) di\ from the date when the sAnte l,c,t-omca Jue, nolw1lh,t11o~rn~ aoy hce~ee
imtaU_me.nte W1th1n ,thirty (3 I yad ·t·
hall make the "·hole o[ Ute OOl•oce of t-aid 1)mtt11,nl sun) un•
or ,nn•eT of any prtor breach o coo I Jons,
~
E-
ediatel dll<! a.ad peyahle at the optiou or the holder thereof.
ihe bolder hereof shall han the Statutory Power of Sole for any bn-ilch of
01\)·
of Uu} conditions or
proruion, of thi• mortgage or note ttturod hereby.
··-··········-·····•- ·············· ··-·······················..············...,.-··•"'· ········"···········
............................................ ·····-·••" ...................
··-······················- ·····
Essei<,
.2.-7r..........................l9
lGfil:.Cb.. ~•
ss.
46
as ../f'. •....L.!\)l(f.\S.l:>..v....~ntl..l.'.11.r.Y....G.............
Then peraonally appeared \be abo•• named ..........,I.! \Jlll
•·
and acknowledged the foregoing instr~roent to
...._..............., ..... ·····-··.. •······......-...........
:·.·.:~i•~. .
.. Ln.wnsb:J. ........................................ .......... ·- ··········· ·····............... ..
be.t.b!t'....
Notary Public
j lUl~II(
My Commission Expire$ .......~ / ?..
Essex ss. Received Mar. 27, 1946, 42 m. psst 11 A, M, Recorded sod Exui.nei.
�10/16/95 J0:58
Inst 283
BK 13235 PG 215
otJXTCLADI DBBD
I, Mary C. Lawnsby 1 of Danvers, Bssex County, Massachusetts,
for consideration paid)!- grant to Matthe,..I. Power, of l 7 Carlton
Street, Salem, said Essex County, with QlJXTCI..AJ:111 COVZNANTS the land
in said Salem, bounded and described as follows:
SOUTHWESTERLY:
by Carlton Street, thirty-eight 138) feet;
NORTHWESTERLY:
by land now or fo_rmerly of Joseph Dan.forth,
seventy (70) feet;
NORTHEASTERLY:
by land now or formerly of Jonathan Brown and
by land now or formerly of Peter Berry,
thirty-seven (37) feet; and
SOUTHEASTERLY:
by land now or formerly of
seventy (70) feet.
Cato Ran_som,
For title see deed of Charles s. Johnston, Jr., dated March 27,
1946, recorded with Essex South District Registry of Deeds in Book
3450, Page 280.
WITNESS ~Y hand and seal on October 2, 1995.
:1n_
-
~-
A
iM ✓
Marye~~
COMMONWEALTH OF MASSACHUSETTS
October 2, 1995
BSSBX, ss.
Then personally appeared the above-named Mary . Lawnsby, and
acknowledged the foregoing instrument to b
er
e act and deed,
before me,
..:::,e>
¢, Cl·•
r~ .,.:
,:~,
'='"'
C:
~.-.
....
r;,
..., I')
·••:-c
:,:
,., "'
.......
(C (C
.... ><
~· L:..•
,.., V'•
......
•IJ ....
ow
J
�Deed
I, Matthew E. Power
04l1~ 3:~ lns;t. 668
BK 14739 PG 227
of 17 Carhon :'ilrCC1, Salem, Massachusetts O1970
in considerotio11 of S165,500.00.
granr to Todd B. Mcllroy nnd Sar1!h B. Mcllroy, Husband and Wife, as Tenants by the Enrirety
of 17 Carlton SIIUI, Salem, Massachusetts 0 1970 wirh quitclaim covenants
the land in Salem, bounded and described as follows:
SOUll{WESTh:RLY
by Carlton Street, thirty-eight (38) feet;
NORTHWESTERLY
by land now or formerly of Joseph Danfonh, seventy (70) feet;
NORll-lEASTilRLY
by land now or formerly of Jonathan Brown 1111d by land now or formerly of Peter Berry,
thirty-seven (37) feet; and
SOU1ltEASTERLY
by land now or formerly of Cato Ransom, seventy (70) feet.
Being the sam~ premises covneycd to the Cinmtor by Deed of Mary C. Lawnsby by Deed dated October 2, 1995. and
=orded with Essex South District Registry of Deeds at Book 13235, Page 215.
Executed as as,·
ins
•
is .,_1.u5!,.h_,,da,,,_yL>Oof..._A,.,_p..,n..,,·1....,_,199=.s_ _ _ _ _ _ _ _ _ _ _ _ __ _ _ _ __
atthe
Commonwealth of Massachusetts
Essex, se:
15th day of April, 1998
Then persona11y appeared the abovo-narned Matthew E. Power
and acknowled&(~ the foregoing t
hi .._. .~.~ ~ i ~ : ~·· •·· ··· •·· ·· ·•···· ········ ·········· ··(Seal;
Grover
My Commission Expires: April 14, 2000
If~/,,:
To-dA' 8 . 1/Je .1,7lr4l-<J
.ft~ ,El. //le ..Illr~
I?
~W ·
~ , ):;~.
(:J/97c)
- --....-
�111II11111111 Illl\\111111\1\1111 II Ill II 1111111
2002013101134 Bk:18265 Pg:277
01/31/2002 15:18:00
-
-
~
--
--
--
DEED Ps 1/2
---~-· ~
QUITCLAIM DEED
We, Todd B. Mcilroy and Sarah B. Mcilroy, of 36 Cedar Street, Marblehead,
Massachusetts
in consideration of Two Hundred Eighty Five Thousand and 00/100 ($285,000.00)
dollars paid
grant to Jennife1' Lordi and Jeffrey JStevenson, as joint tenants with rights of
survivorship, of 17 Carlton Street, Salem, Massachusetts
with Quitclaim Covenants
The land in Salem, bounded and described as follows:
SOUTHWESTERLY
by Carlton Street, thirty-eight (38) feet;
NORTHWESTERLY
by land now or formerly of Joseph Danforth, seventy (70)
feet;
NORTHEASTERLY
by land now or formerly of Jonathan Brown and by land
now or formerly of Peter Berry, thirty-seven/3 7); and
feet
by land now or formerly of Cato Ransom, seventy (70)
feet.
SOUTHEASTERLY
Being the same premises conveyed to us by deed ofMatthew E. Power, dated April 15,
1998 and recorded with Essex County Registry ofDeeds, Book 14739, Page 22.
Executed under seal this
?,-0
�-·i:i:.--.
'-'
2002013101134 Bk:18265 Pg:27B
01/31/2002 15 : 18 :00
---
_ __
..,_:-
-
DEED pg 2/2
--
COMMONWEALTH OF MASSACHUSETTS
Essex, ss.
January 30, 2002
Then personally appeared the above named Todd B ..
and acknowledged the foregoing to be their free,.,, f
oy and Sarah
be ore
FEE
$1299.60
lroy
23 ?!
�Quitclaim Deed
0
r---
0\
...-I
0
rJl
.....
.....
d)
rJl
::3
..c::
WE, Jeffrey Stevenson and Jennifer Stevenson f/k/a Jennifer Lordi, of Salem, Essex
County, Massachusetts, for consideration paid and in full consideration of Three
Hundred Sixty-Three Thousand Dollars ($363,000.00) grant to Brian Dower and
Tasha Davidson, as joint tenants with rights of survivorship, of 17 Carlton Street,
Essex County, Salem, Massachusetts,
g
with QUITCLAIM COVENANTS
rJl
rJl
ro
::E
~
ca
Cl)
The land in Salem, bounded and described as follows:
SOUTHWESTERLY
by Carlton Street, thirty-eight (38) feet;
NORTHWESTERLY
by land now or formerly of Joseph Danforth, seventy
(70) feet;
NORTHEASTERLY
by land now or formerly of Jonathan Brown and by
land now or formerly of Peter Berry, thirty-seven (37)
feet; and
SOUTHEASTERLY
by land now or formerly of Cato Ransom, seventy (70)
feet.
rJl
rJl
~<t:
~
'5
°"
£
Being the same premises conveyed to us by Deed of Todd B. Mcilroy and Sarah
B. Mcilroy to Jennifer Lordi and Jeffrey Stevenson, dated January 30, 2002,
and recorded at the Essex South Registry of Deeds at Book 18265, Page 277.
Executed as a sealed instrument this
Jh
Jeffrey Stevenson
day of March, 2004.
HI~
~venson f/k/a
Jennifer Lordi
1'&sl.AJ ~'J~
flL(kj,,,_,,t_cY6
~·
v
.....,
0
l t;}-- ~I fQ~ ~ ~
<;t)~,tl{A--D(110
::r::
f£
u
�COMMONWEALTH OF MASSACHUSETTS
ESSEX,SS
On this _%.._day of March, 2004 before me personally appeared Jeffrey
Stevenson and Jennifer Stevenson f/k/a Jennifer Lordi, proved to me through
satisfactory evidence of identification, which were Massachusetts Drivers Licenses, to be
the persons described in and who executed the foregoing instrument, and ackno
ed
that they executed the same as their free act and deed.
$,A..._//
Anthony E. DeSantis, Notary Public
My Commission Expires: 8/30/07
�'
SO.ESSEX #3 5 Bk:34099 Pg:093
06/01/2015 01:01 PM DEED Pg 172
1
l
'
MASSACHUSETTS EXCISE TAX
Southern Essex District ROD
Date: 06/01/2015 01 :01 PM
ID: 1068743 Doc# 20150601003050
Fee: $1,776.12 Cons: $389,500.00
QUITCLAIM DEED
1
We, Tasha Davidson, also known as Cheryl Davidson, and Brian Dower of Salem,
I;
Massachusetts, for consideration paid and in full consideration of $389,500, grant to Je>j nrie
Kennedy and Robert B. Kennedy, of 17 Carlton Street, Salem, Massachusetts, husband and wife, as
tenants by the entirety, the following premises:
The land in Salem, bounded and described as follows:
SOUTHWESTERLY
by Carlton Street, thirty-eight (38) feet;
NORTHWESTERLY
by land now or formerly of Joseph Danforth, seventy
(70) feet;
NORTHEASTERLY
by land now or formerly of Jonathan Brown and by
land now or formerly of Peter Berry, thirty-seven (37)
:
'
I
'
.
feet; and
SOUTHEASTERLY
by land now or formerly of Cato Ransom, seventy (70)
feet.
.......
"..,Q
-,....
0
::::,
V')
,....
~
f'D
.!'1"
V')
QJ
-
(1)
Being the same premises conveyed to us by deed of Jeffrey Stevenson and Jen11ifer
Stevenson f/k/a Jennifer Lordi, dated March 26, 2004 and recorded at the Essex (South Registry:of
Deeds at Book 22572 Page 375.
I
'
'
I
We hereby release and relinquish any and all homestead rights to the premises and state,
under the pains and penalties of perjury, that no other person, either individually or as trustee, is
entitled to claim homestead rights to the premises.
3
._
~
)>
; I
0
~
y:)
'-'
0
[SIGNATURES AND ACKNOWLEDGEMENT ON NEXT PAGE.]
I I
I
!
I
'
II
!I
I
�·J~,
SJCNED ASASEALED lNS'fRCJhtl:NTthif"
6rian Do,,ver
,~"1Jay of Ntay 2015,
TashaDavidson, a/k/a Cheryl D.avidson
COMMON\IVJ;ALTH Of MASSACfl\JSETTS
ESSE.X,SS
�II II II Ill IIll Illlllllllllllll 11111111111111111
SO.ESSEX #432 Bk:39366 Pg:593
12/31/2020 01 :45 PM DEED Pg 172
eRecorded
MASSACHUSETTS EXCISE TAX
Southern Essex District ROD
Date: 12/31/2020 01:45 PM
ID: 1417822 Doc# 20201231004320
Fee: $2,394.00 Cons: $525,000.00
QUITCLAIM DEED
We, Robert B. Kennedy and Joanne Kennedy, husband and wife, of Lansing, New York
in consideration of Five Hundred Twenty-Five Thousand and 00/100 ($525,000.00) Dollars paid
grant to Stephen C. Larrick and Sarah E. Clermont, husband and wife, as tenants by the entirety, of 17
Carlton Street, Salem, MA 01970
WITH QUITCLAIM COVENANTS
The land with the buildings thereon, situated in Salem, Massachusetts, and being bounded and
described asfollows: ..
iii
Kl,_
SOUTHWESTERLY
by Carlton Street, thirty-eight (38) feet;
NORTHWESTERLY
by land now or formerly of Joseph Danforth, seventy (70)
feet;
NORTH EASTERLY
by land now or formerly of Jonathan Brown and by land now
or formerly of Peter Berry, thirty-seven (37) feet; and
SOUTHEASTERLY
by land now or formerly of Cato Ransom, seventy (70) feet.
The Granto rs hereby re lease any and all homestead rights they may have in the above-referenced
property and state the re is no other person entitled to claim the benefit of a homestead in the property.
~
Ll
<:t:
>
t:
QJ
a.
e
a..
Being the same premises conveyed to us by deed dated May 29, 2015, and recorded with Essex South
District Registry of Deeds in Book 34099, Page 93.
�Witness our hand and seal this
-A
-~"1\
- - day of December, 2020.
Robert B. Kennedy
STATE OF NEW YORK
County of
_:lo..copiJ.o~
On this
1~dayof December, 2020, before me, the undersigned notary public, personally
appeared Joanne Kennedy and Robe rt B. Kennedy, as aforesaid, and proved to me through satisfactory
evidence of identification, which was { v(photographic identification with signature issued by a federal
or state government agency, ( ) oath or affirmation of a credible witness, ( ) personal knowledge of
the undersigned, to be the persons whose names are signed on the proceeding or attached document
(s) and acknowledged to me that they signed it voluntarily for its stated purposes and that the foregoing
instrument is their free act and deed, and who swore or affirmed to me that the contents of the
document are truthful and accurate to the best of their knowledge and belief.
Nata Public: \-,\1A fndo
My commission expires:
. . \-U i\.Q..F
8\ 12 \Z'::>
ME:LINOA 0 . MILLER
Notary Public, State of New York
R~g.
~o. 01Ml6396236
Quah_fie~ In Tompkins County
C0mrrues1on Expires os,1212023
·
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Carlton Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
17 Carlton Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Margaret Ellison Bray
c. 1809
Remodeled in 1831
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1809
Remodeled in 1831
House history completed 2020
House history adapted from 2002
Contributor
An entity responsible for making contributions to the resource
Jen Ratliff, Robert Booth
Language
A language of the resource
English
17 Carlton Street
1809
1831
2002
2020
Ellison Bray
Margaret Ellison Bray
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/2c508b2b3568bfec3f7fdf5d3cba2b02.pdf?Expires=1712793600&Signature=nqD1hWvYNc6axU3p%7EwQL-etwGFNLJqzdZJ97VrHfGum4aJYRXDNfIRCAYPFjdWkOIl6xOaa5-ttGuAl5a7vyOSNbgEWx-510AP0Glmb2TFX62-THGTTypDGKg7XlF6psGQXdJckYcRjys-mhVI7m3ACnGqDaSuBRzwGjwjpDZxAeWtS3FhkuiGcPdbV8kmtdJufQmScZHYFG9BBtDRZbMd4RRKFSnen0PHu8Wowy-uAWPGXBH0WlKSFO%7Evm1FXrHojJ5eFgCJIqyrQcFQm2d6dh-QZ1nnjhRngOXs3xsrJAC2v25lYA5hf1i6PEsq3Plft-M3VT31sd6WvJ9M%7EOPjA__&Key-Pair-Id=K6UGZS9ZTDSZM
3399fcff5d282451057fe41318f32af2
PDF Text
Text
HISTORIC
SALEM INC
13 Warren Street
Nathaniel Saltonstall
Merchant
and his wife
Caroline Saunders
Built 1836
Researched and written by Jen Ratliff
November 2020
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�13 Warren Street, 1967
(MACRIS SAL_783)
13 Warren Street is a vernacular style home with modest Greek Revival influence. The
two-story home faces west and has a two-story side ell, creating an L-shape. Lower Warren
Street was originally named Green Street and was laid out around 1806. Until 1855, this home’s
address was 13 Green Street. The home is thought to be the first of a series of Greek Revival
style houses built on the street. 1 This claim is substantiated by the 1837 Salem City Directory,
which references only one residence on Green Street, that of resident Thomas Reed.
Despite sitting on the outskirts of downtown Salem, this neighborhood has deep
1
Perley, Part of Salem in 1700. No. 5.
JENRATLIFF.COM
1
�colonial roots. During King Philip’s War a large palisade wall was constructed near the present
intersection of Broad and Jackson streets to defend Salem’s western edge against French and
Indian attacks. This wall intersected the farmland of Col. John Hathorne (1641 - 1717), who
would serve as a magistrate during the Salem Witchcraft Trials in 1692. Famously, Hathorne is
the great-great grandfather of author and Salem-native, Nathaniel Hawthorne (1804 - 1864). 2
Development from pastureland to residential and commercial use in this area came
slowly. Chestnut Street was constructed between 1796 and 1805 on farmland previously
belonging to the Pickering and Neal families. The eighty-foot-wide thoroughfare became a
haven for wealthy mariners and their families, seeking peace from the bustling waterfront of
Derby Street. During the first thirty years of the nineteenth century, substantial and mansionclass homes were built on Chestnut Street, predominantly in the Federal style, many with
carriages houses and outbuildings constructed at their property’s edge, accessible by present
day Warren Street.
At the end of the 19th century, industrial jobs in nearby Blubber Hollow attracted local
laborers and immigrants to the neighborhood, causing a surge in construction of single and
multi-family homes in the Greater Endicott Street Neighborhood.
On June 25, 1914, the Great Salem Fire began at the Korn Leather Factory on Boston
Street, less than .5 mile from 13 Warren Street. This conflagration destroyed greater than 1,600
buildings over 250 acres. More than 14,000 Salemites were displaced from their homes. The
fire claimed many buildings on Warren Street, including a section between #17 and #42. 3
2
Perley, Sidney. “Part of Salem in 1700. No. 6.” The Essex Antiquarian. Vol. V, No. 3 (March 1901), Salem, MA. p.
34
3
F. W. Dodge Company, "Data on Burned District at Salem, Mass." (1914). Books, Pamphlets, and Documents.
JENRATLIFF.COM
2
�The Saltonstall Family, 1836-1844
The plot at 13 Warren Street (then Green Street) was purchased for $110.00 by
prominent Salem merchant, Nathaniel Saltonstall (1783-1838) in April 1836 from cabinetmaker,
Joseph Willis.4 Nathaniel Saltonstall was born on October 1, 1783 to Dr. Nathaniel Saltonstall
and Anna White Saltonstall in Haverhill, Massachusetts. On November 30, 1820, Nathaniel
married Caroline Saunders (1783-1882) of Salem, Massachusetts. The couple had five children
and settled in Salem at 43 Chestnut Street, a double-house connected to the residence of
Leverette Saltonstall (1783-1845), Nathaniel’s only brother.
In 1837, Nathaniel sold the land with new home thereon at 13 Warren Street (then
Green Street) to his brother, Leverette for $581.25. 5 Leverette was a well-known lawyer and
would rise to fame when he became Salem’s first mayor that same year. Nathaniel Saltonstall
died suddenly of heart disease while on business in Newmarket, New Hampshire in 1838. His
probate, overseen by Leverette, lists his assets as being worth over $42,000, equivalent to more
than $1,000,000 in 2020. 6
It appears the home at 13 Warren Street was an investment property, as it was rented
to Thomas Reed and his family shortly upon completion and is of modest construction
compared to the Saltonstall family’s wealth. The Reed family continued to rent the home from
the Saltonstalls until 1844, when they purchased the home with $620.00, which they borrowed
from a painter, Mark Lowd.7
4
Southern Essex County Registry of Deeds, 17 Apr 1837, 298:213
Southern Essex County Registry of Deeds, 17 Apr 1837, 298:213
6
Sanborn, Melinde Lutz. Essex County, Massachusetts Probate Index, 1638-1840. Salem, MA, USA: Essex County.
Nathaniel Saltonstall, 6 Nov 1838, File Number: 24540
7
Southern Essex County Registry of Deeds, 29 Mar 1844, 343:31, 343:33
5
JENRATLIFF.COM
3
�The Reed Family, 1844-1877
Thomas Reed (c. 1797-1846) was born in Salem, Massachusetts around 1797. 8 He was a
tinplate worker at 27 Front Street. On October 31, 1819, he married Mary Reece Brindley
(1800-1876), also of Salem. Together, the couple had four children: Thomas Lyons Reed (b.
1827), Mary Elizabeth Reed (b. 1831), Richard Bowditch Reed (b. 1834), and Eliza Bryant Reed
(b. 1945). 9 By 1837, the family was living in the home, then known as 13 Green Street (now 13
Warren Street). At age 49, Thomas died of ulcers on October 2, 1846. Thomas’s probate lists
the home as an asset valued at $850.00, with the remainder of his belongings valued at
$57.50. 10 Mary continued to live in the home after her husband’s death and eventually their
son, Thomas Lyons Reed, assumed ownership.
At the age of 21, Thomas Lyons Reed (1827-1900) married Harriet Osgood Woodbury
(1823-1851) of Gloucester, Massachusetts on March 23, 1849. The couple lived in the family
home in Salem and had one child, Thomas Sidney Reed, born on September 6, 1849. Their
happiness was short-lived. After only two years of marriage, Harriet died of consumption on
August 21, 1851. She was buried in Clarks Cemetery in her hometown of Gloucester.
Three years later, on October 13, 1854, Thomas Lyons Reed married Phebe A. Irons
(1830-1857) of Providence, Rhode Island. Phebe’s father, Waterman Irons was a well-known
leather dealer in Providence. That same year, the couple welcomed son, Frank Waterman Reed
(1857-1893). The marriage was again short-lived. At age 27, Phebe passed away on September
8
Reed is also listed in documents as Read
Massachusetts, Town and Vital Records, 1620-1988 and 1850 United States Federal Census, Salem Ward 3, Essex,
Massachusetts; Roll: M432_312; Page: 184A; Image: 374
10
Essex County, MA: Probate File Papers, 1638-1881 (Thomas Reed, 1848 - 51446:6)
9
JENRATLIFF.COM
4
�8, 1857 and was buried at Grace Church Cemetery in her hometown of Providence. 11 Thomas
continued to live in Phebe’s Providence home with her family and their son Frank before
leaving and renting rooms in multiple boarding homes throughout the city. 12
At age 34, Thomas Lyons Reed married for a third time. On October 13, 1861, Reed
married 25-year-old schoolteacher, Eliza E. Bourn, also of Providence. 13 Eliza was born c. 1837
to John Bourn and Clarrissa H. (Morrison) Bourn in Somerset, Massachusetts.14 Unfortunately,
little is known about Eliza and no records were found following her marriage to Thomas Reed.
By 1868, Thomas would remarry.
On Mary 6, 1868, Thomas embarked on his fourth marriage, this time to his former
sister-in-law, schoolteacher, Mary Theresa Irons (1838-1898). By this time, Thomas was
superintendent of Atlantic Tubing Co. on Dyer Street in Providence. Together, the couple had
two children, Walter Hoxie Reed (1870-1935) and Annie Usher Reed (1872-1947). The blended
family, which included Thomas’s son Frank, moved back in with Mary’s parents in Providence
on Greenwich Street. In 1881, Thomas’s father-in-law, Waterman Irons was robbed and beaten
while working in his leather store. He later died of his injuries and his murder became the
frequent subject of local news coverage. 15
Meanwhile, Thomas Lyons Reed’s mother, Mary Reed continued living in the home at 13
Warren Street in Salem, where she is listed as a nurse until her death in 1876. 16 Thomas then
11
Fine a Grave (Memorial ID: 180827082)
United States Federal Census, 1860
13
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
14
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
15
The Boston Globe, Boston, Massachusetts, 26 Aug 1888, Sun, Page 4
16
City of Salem Directories, 1851-1874
12
JENRATLIFF.COM
5
�sold the family home to his sister, Eliza and her husband, Alexander Monroe for $800.00. 17 In
total, the Reed family occupied the home for 40 years and continued their ownership through
the Monroe Family.
The Monroe Family, 1877-1887
Alexander Monroe (1843-1916) was born at sea in 1843. His parents Jeanette (Ross) and
Donald Monroe were sailing from Ross Cromartie, Scotland to Nova Scotia at the time of his
birth. On November 17, 1864, Alexander married Eliza Bryant Reed. Together the couple had
four children: Frank Creighton Monroe (b. 1865), Annie L. Monroe (b. 1868), Alexander
Spofford Monroe (b. 1868), and Mary Elizabeth Monroe (b. 1870). By 1870, the family was
living with Eliza’s mother, Mary Reed in the family home at 13 Warren Street, while Alexander
worked as a railroad conductor. 18
Following Mary Reed’s death, the Monroe family continued to live in the house for
another decade. Prior to selling 13 Warren Street, the family relocated to Lawrence, Kansas to
care for their young nieces, Mary, Agnes, and Annie Murtaugh, Alexander is listed as president
of the local Merchant National Bank. 19 In 1887, the Monroes sold the home to the Fay family
for $1,725. 20
17
Southern Essex County Registry of Deeds, 987:101
United States Federal Census, 1870
19
United States Federal Census 1900
20
Southern Essex County Registry of Deeds, 1211:121
18
JENRATLIFF.COM
6
�The Fay Family, 1887-1959
John B. Fay (1846-1903) was born to Patrick and Bridget (Gavagan) Fay in August 1846 in
Ireland. John immigrated to the U.S. in 1866. He married Mary Anne Conlin (1852-1917) in
Canton, Massachusetts on April 28, 1873. 21 Mary Anne was born to Peter and Anne Conlin in
January of 1852 in Massachusetts. The couple had six children: Mary E. Fay (b. 1874), John
Francis Fay (1877-1970), Katherine Gertrude Fay (b. 1881), Teresa I. Fay (b. 1883), Joseph P. Fay
(b. 1885), and Agnes C. Fay (b. 1889). 22 The first three children were born in Portland, Maine,
where the family resided until moving to 13 Warren Street in 1888. John B. Fay worked as an
engineer at 3 Pope’s Ct in Salem. His son, John F. Fay was a hostler for J.W. Dane who had a
stable at 7 Hamilton Street in Salem. 23 John B. Fay died on March 26, 1903 at the age of 56
from diabetes. 24 Mary died in 1917, leaving the home to her daughter Agnes.
The Fay family rented the home at 13 Warren Street to the Berry family for six years,
1897-1903. Niles P. Berry (1865-1916) was born in Salem to Charles H. Berry and Mary A.
(Lundgren) Berry on February 18, 1865. 25 Niles married Maria E. Quinn (1865-1963) in Salem on
October 22, 1895. 26 Maria Quinn was born to Patrick and Margaret Quinn in December 1865 in
Ireland. She became a U.S. citizen in 1878. Together, Maria and Niles had one son, George N.
21
New England Historic Genealogical Society; Massachusetts Vital Records, 1911–1915
New England Historic Genealogical Society; Massachusetts Vital Records, 1880-1911
23
U.S. City Directories, 1897
24
Massachusetts Death Index, 1903. Volume 540, Page 352, Index Volume 47, Reference Number F63.M363.v.47
25
Massachusetts Birth records, 1865
26
Boston Archdiocese; Boston, Massachusetts; Immaculate Conception (Salem) Marriages, 1871-1900;
Volume: 48559; Page: 302
22
JENRATLIFF.COM
7
�Berry (1899-1968), born June 13, 1899. 27 Niles worked as an express man. In 1903, they moved
to 49 Broad Street in Salem and by 1910, they had another child, Margaret.28 The couple’s
marriage was brief - Niles died in 1916. 29 After her husband’s death, Maria and her children
moved again, this time to 22 Briggs Street in Salem. Maria lived to be 98. She died in nearby
Danvers, Massachusetts in 1963. 30
Agnes C. Fay (1889-1966) continued to live at 13 Warren Street until the late 1950s and
worked as a hairdresser. In 1933, she deeded the home to her siblings, Joseph and Katherine,
where they resided for another 26 years. 31 Agnes died April 15, 1966. 32
Joseph P. Fay worked as an agent for the American Railway Express Company at a
station in Peabody, Massachusetts. 33 He was also the President of the Young Men’s Catholic
Society in 1912. 34 His sister Katherine, whom he co-owned the home with, was a saleswoman
in the leather and retail goods industry. 35 By 1940, she was working as a nurse. 36 Their sister,
Teresa I. Fay, whom also lived in the home, worked as a hairdresser. 37 Joseph and Katherine
sold the home to the Dooley family in 1959 for $10,800.
27
United States Federal Census, 1900
United States Federal Census, 1910
29
Massachusetts Death Index, Volume 74, Page 363
30
Walter F. Welch boarded at 13 Warren Street tentatively for two years. He was worked as a butcher at the
Market Square, now known as Derby Square.
31
2948:142
32
U.S. Social Security Death Index, 1935-2014
33
U.S., World War I Draft Registration Cards, 1917-1918, Essex, Massachusetts
34
The Boston Globe, Boston, Massachusetts, October 12, 1912
35
United States Federal Census, 1920
36
United States Federal Census, 1940
37
Salem City Directories, 1934
28
JENRATLIFF.COM
8
�1959-present
The Dooley family owned the home until 2016 when they sold it to Ryan Guilmartin for
$401,000. 38 Ryan Guilmartin fully renovated the home during his three-year ownership, which
included a request to remove one of the home’s staircases. Unfortunately, during this
renovation, the original chimney was deemed unsafe and swiftly demolished with the
permission of the Salem Historical Commission. 39 Guilmartin then sold the home to Amy and
Matthew Chambers in 2019 for the sum of $655,000. 40
38
Southern Essex County Registry of Deeds, 35140:81
City of Salem, 13 Warren Street Building Jacket
40
Southern Essex County Registry of Deeds, 38069:312
39
JENRATLIFF.COM
9
�Homeowners
Date
Years of
Ownership
Number
of
Years
Price
Documents
Referenced
Notes
Nathaniel Saltonstall
Leverette Saltonstall
Caroline Saltonstall
Mary E. Saltonstall
Mary Reed
Thomas Reed
April 11, 1836
April 17, 1837
1836-1844
8
$110
$581.25
298:212
Land purchased in 1836 from cabinetmaker,
Joseph Wallis
Home is present by 1837
March 29, 1844
1844-1865
21
$600
$620
343:31
343:33
415:039
December 18, 1865
1865-1877
12
$907
695:194
November 5, 1877
1877-1887
10
$800
987:101
“with all the buildings theron”
343:33 – Mortgage from Mark Lowd, a painter
415:039 – Mary Reed retains the home after Thomas’
death
Paid off mortgage owed to Mark Lowd, a painter
“a certain parcel of land”
“a certain parcel of land”
November 4, 1887
1887-1900
13
$1,725
1211:121
“a certain parcel with the buildings thereon”
September 15, 1900
1900-1933
33
“Consideration
Paid”
1621:184
2318:332
2948:142
Plan 5644
2948:142
“a certain parcel with the buildings thereon”
Thomas Lyons Reed
Mary T. Reed
Alexander Monroe
Eliza B. (Reed)
Monroe
Bridget Fay
Annie Fay
Mary A. Fay
Agnes C. Fay
Joseph Fay
Katherine G. Fay
Robert J. Dooley
Mary R. Dooley
April 11, 1933
1933-1959
26
July 27, 1959
1959-2016
57
Ryan Guilmartin
August 2, 2016
2016-2019
3
Amy Chambers
Matthew Chambers
November 27, 2019
“Consideration
Paid”
“Consideration
Paid”
$10,800.00
$401,000
2318:332 – A triangular plot of land is received from Mary
J. Thayer of 34 Broad Street
Inherited from Teresa I. Fay and Agnes C. Fay
4583:399
35140:81
2019 – 2020
1+
$655,000
38069:312
+
13 Warren Street was referred to as 13 Green Street until 1855
Catherine M. Donelan
Janis M. Haserlat
�Directory Year
Residents
Occupation or Notes
1837-1842
1850
1851
1851-1874
1853
1857
1878
1878-1879
1878-1881
1878-1882
1880
1880-1886
1884-1886
1888-1890
1888-1901
1893-1895
1897-1903
1904-1918
1920-1950
1921-1926
1929-1957
1932-1949
1941-1957
Thomas Reed
Benjamin W. Lander
Thomas L. Reed
Mrs. Mary Reed
Worcester Parker
Richard B. Reed
Richard C. Lander
George W. Lander
Mrs. Benjamin W. Lander
Mrs. Eliza B. Monroe
Miss. M. E. Plummer
C. F. L. Hazlewood
George H, Kilham
Anna Fay
John B. Fay
Walter F. Welch
Niles P. Berry
Mrs. Mary Anne Fay
Joseph P. Fay
T. J Fay
Agnes C. Fay
Katherine G. Fay
Theresa I. Fay
Tin Plate Worker at 27 Front Street
Printer/Carpenter
Shoecutter
Nurse
Carpenter
Postman
Carpenter
Clerk
No Occupation Listed
No Occupation Listed
No Occupation Listed
No Occupation Listed
No Occupation Listed
Dressmaker
Engineer
Butcher
Teamster
Housekeeper
Agent
No Occupation Listed
Hairdresser
Nurse
Hairdresser
13 Warren Street was referred to as 13 Green Street until 1855
�Sources
compiled by Jen Ratliff
�the land in Salem, with the buildings thereon, which is bounded and described as follows:
NORTHERLY
WESTERLY
SOUTHERLY
EASTERLY
SOUTHERLY
EASTERLY
by Warren Street about forty feet;
by land now or late ofWaJlis, one hundred three feet;
by land now or late of Pope, fifteen feet, three inches;
by land now or late of Oliver, forty-two feet six inches;
by land now or late of Oliver, twenty-four feet eight inches; and
by land now or late of Cabot, sixty-six feet.
Also a triangular parcel of land in said Salem lying North of land situate on Broad Street
now or fonnerly owned by Haley and bounded and described as follows:
Beginning at a stake at the Northwesterly comer of land now or late of Thayer and
running Easterly by other land herein conveyed, twenty-four and sixty-seven hundredths
(24.67) feet to a fence; thence turning and running Southeasterly by said fence, two and
fifty-nine hundredths (2.59) feet to said land of Haley; thence turning and running
Westerly by said land of Haley, twenty-four and forty hundredths (24.40) feet to the point
of beginning.
(Deed 38069:312, 2019)
�1851 Salem Map
�.J. .
\
-•---• I/I
/1 II•
•r 1• r--_....,.
z
•
w
Ii>
a:
EI:.
Ill fl/
}'
ft.'
[ , I •I • ·,, , II
,,__ } J.
, .1 l
sI
(I
-----
0
{'/
IJ II
, , , {~, ,. , /
I, . II,, r ,I
f
<(
Ii, s·st.• I l·
~
1874 Salem Atlas (Plate G)
..._..
�I
I
I
I
I
I
I
I
I
I
I
I
I
I
Salem Atlas, 1890-1903 (Plate 24)
�Salem Atlas, 1906-1938 (Plate 46)
�lrrH1/"AM1•~
Salem Atlas, 1911 (Plate 16)
�The Liberator
Boston, Massachusetts
Friday, October 26, 1838 - Page 2
�Essex County, MA: Probate File Papers, 1638-1881 (Thomas Reed, 1848 - 51446:2+6)
�late of
to us by the Atlmini stru t{Jf:
U ~ / ..vGv wl.c. 4!ceased,
in said Cotmty,
t?...1estate, as sh ewn
RE A. L E S T A. ✓r · E :'
L:i
.,,,,,. ,.
C,
;Y,.
3 ·/ )
,2 / 7'.-:J_~
0-,)
f .. (J·
..F-o
:2, .. . ro
..r.. / .. Fo
Essex County, MA: Probate File Papers, 1638-1881 (Thomas Reed, 1848 - 51446:6)
�KICKED TO DEATH:
Waterman Irons Dies of His
Injuries.
Sooth Boston I an Arrestti oa S~pi•
tion of Cti!JZ the Murderer.
Efforts to Secnre a Oonfessfon-Fr:ccner's Name Withheld,
P r.onor.~c-r. R. J•• .\ni;:. :!:i.- Waterm:\n
Ir<ns. t he ~!!-fcnr-••111 leather merchant of
Christian h ill." ho wa,i ntt.,cl..cu autl th•·n
r<.bLed bY t WO thi '\"CS in h ~ atnrc.) t•<l<'r•
i)ay a!terucon. d,c,1 tbl• mo·:uio; at 4
o'clock.
'1 be cfo,c1iption which Iron• sr:,.Te of tl,o
men i · •n mcn.rre th:\t 1t 1A or little scn·1c!'.
\\lien ~t r. lro1i.:; m1.1 t:iktn t o J,1_5 bouse. at
1:!;I GrCllllfflc h Slf<C', \I' ·tM.lay. an Ju.,ur
aft r t hr. , :iult, Dr. llrown was c.1111•,I.
'J he do-·tor fo1111d that the wouncl~ CllJ tl•e
stomnrh would lo f.1t:\I.
Tl,e oollce werG sAnt for, and tho ,,-bolo
dctectt,o force w11, on hand to b,ar
what Irons would b:1rt\ to sa,.
Irons was in h is ~hop. on,! t hl' t wo men
c~mc In ood asked for h ides. Wh• n Iron"
start l'd for t ho leather: one ¥rnbbc'tl
h im by the throat and tho other c-auRht
hPl d of his hods. Ile was t hrown
do" u, and 111ler th:t t tho o'.d u Rn
knew but little .,bout 1hr. m ~ucr. He couhl
ooh• ~ay that Ont\ was llte-~cd in :a Hi:ht
&•lit. while tho otlior mu a m:w of a bout
HO ll!JUl!t!S weh:ht.
Aftrr the- re·a tion of thi, ..-tnry to h i!
ll'T:IDfl~on Iron~ wrnt inrn I\ ~hmt i;', e1,.
T ht' nt1r:•O wns at hb l,od:,IJe. Willi tW<> ,10<··
tor,,, ()ll11$l.nltlf. ·-
The Boston Globe
Boston, Massachusetts
26 Aug 1888, Sun • Page 4
A llttl nltt•r m 'ilnttrhl Ute nM mu1 l!~n
to 11111: Rion h· aocl E 1ltl nClth111 • m ou• ob nt
t ho l\tf11lr. Jiu \"Olli IP1i bl< o,} IIICl'l!lUllll'f'
until I o'e:, k. ,\ 1;1\1:lrtc r of au hour hte r
llr. tl;kr.1I lor a cur, of tea : we llll!•o
W,'!llt 1lu•111 Iulo th ':! k itl" l1 en to i:•·l
it. nnc l npnn n>tumi11,: Jror:, Wl''I tlr.:11I.
H r ,'1"11..~ ('.f1us1· o~ uo to llio time cf 1.k:uh.
1 he c,trl u1,111 hn•I c 1·r.u1••c1I the I .,tt;f'r
shot> w ht:rfl 1hr. m11rdrr~u1 a.•--.a•1l t took
1,lnc1• f<>r tho 'l'ft<'O o( 1~'4 l en~
I f'II 111111 ('Clt•,I mr.n "(!ff' hrNlll:h t into
~•I c-c he11d,1n!\rtCl'!I toJ:ay. bnt a rt• r belni:
' \:i\lllllleu
t•)·
tl•l'I
chit { no<l 111•
,1t·1'Utl1.,.,
Wl'te
hh r:H d. Two lln-
the
de!<'r r,tlon srl\ en
1,,
t he d} Im: fflf'!l't'hnnt l'U•I thr:, Cl'Dltl
,:iYI' llltlc anr.ount c,C thP.lr ,novemtnt , trr,fa'I', hut ti o ofllrcrs nLtl.incd uuth lJJ II: tu
warr~uit holJ111:: thl'm .
I.At • th is :-ftl'r no.,11 ,rt<.11 I F.'l(=tmln"r
l'A mrr m ,t" an c,:nml11ntton o f the body.
tit• r untl that INn ~ l,n,l lwcn 1lr.:11t m11n:,
t,Jow~• .1nd that ti.em wen• Ll11c1r aml l>'uo
1111ots nil o" r h•~ 11lidon1•·n
T hi' d tor
a.1 cl Jh!! ol<J m:'ln l1ad l~c.-n kir.ked to de!lth
l),.tertn e l'n rktor tm1l~h t orrc;otetl a
\ ou• : 111 ~11. ,,·J,u;u hom ,~ ID Jlo:it<lll, IIOOD
1l10 ch:•r,,,: or llt!hU:- ,mo or th,. mu rdHl'MI o r
\\ a11•1m1rn l r.>n'- ll l" wt~ ukm1 to the Cit:,
l llall 1111,l 1< c,t 1n act1ll 1hrro fort be nii:ht.
l'ukrr Is K>T erl 1111tll olk r mlo11'6:ht ,-.ill.I tho
n,un.: wrw. In ht:'1 ct!orh to '!eell.t'C a 0011•
11 !M1. J•arkcr
curc,t a cl< w t o 1110 ner.ti-1•.J thl11 afttmoon. nn,t in two hour'! he
h:1,I l.11• 111&11 In , IUtOIIJ', 'I ho vri!om r
h nll
Jo~t
boui;ht
r\
11:01,l
wot 1,.
He !~ abmu :.:.1 ,,e:11~ of ~e. ancl
hM lll'Cll lu tbe> ci t y fo:,l• " h ott limo.
11,•lf"Cti•f' l 'nr t'f IIOtl l ,~, 1l,e ) kl ,,,n
.rnthor1l I"& a t m utmi:ht an.J uked !or the
r llC<•rd of lh~ ,.111111~ m :-1 thtrl", I t 11
thoni::ht 1lut h o be!< n.:-, iu South
Jlo,t, n. l111t b 11, nawo .,, ~ r rfu od
for nuhlic ,tinn for tl,e t me te •r~. ·1 he 1!1• .
tc<'live. 11 i, I elieve,l . has .l ,1roni: r.11:;o
1~n111•t tho prisonl'r. Rnd tomorrow will
Yl'rY l lkr.J-. 1lcvrlnr, nmn intn ,t1111r f ~t
con cem10:: the m .1n a uu h i• cc,mp;rnlou. ,.,..er~d
r,t
�Alexander Monroe (1843-1916) and Eliza Bryant Reed Monroe (1845-1922)
c. 1914
Courtesy of Neal Montgomery (newmann48) on Ancestry.com
�· 0n May 29 , 1914 a fire at 13½ Warren Street is described in the
Salem News :
''Fire of unknown origin caused a loss of around 1100 to the house
at 13½ Warren St . earl y this morning . The house is occupied by
Albert Richardson and both he and his wife were asleep when the
fire was discovered shortly after 1 o ' clock by Mrs . Fay , a nearby
neighbor . The alarm was sent out from the station upon a cal l
sent over t h e phone by Mr s . Fay ' s son .
Historic Salem, Inc – 15 Warren Street House History
�City of Salem Records (Parcel ID: 25-02\]]64-0)
�REGISTRATION CARD
SERIAL
I
NUMUER I
-5
·1. ,_-----~
- -ORti-~,t,CI_E 1
-==:._. .
·=
--11-7- -- ---1-!_ _ c_·;_,;_u_._ _ _ ,--·~
··-~1.·- - -
- WV_"
··'• .
Q,11
Nuro
..... .
J';,di!_!'_ _
1•-
U, S. CrTJZr:N
/.I.JEN
I
P ,::11. o. o.
P orJD. :sro. J. ( lt\:'t.1)
�C
----. -----....·---·-·... ---··-..<.1a.<tf' ... --·----·..·-...•.... --.....·-·..-....... --·-
SO 1 <:oet1 if)" th.i.t rny "'"'""'el'a ,,.,. buo: thc.t tho f>e#'MJon k-Jb tc,.r0td h.oa ,.c.,.d or h <tll
had , t-:.d to h !rn hi• nwn 11n, w er,,f that l ~ ._.,., w h .n oqe,d h h , li:n11.tutc <or ,ncffl.
a 11d t ~, ..t all " 'M• """"""" o r whJ.,,_, I ha~• k:nc;,wlotds• ot• tru♦, • •cc pt
iollow• ;
o,
('l'l,o Jh,mp ofd l't l-oul S..,l hu-lni, ;.,IMk1lo1t ,111wtar•• in ..,-1,kh
1f.e u ,r i,t r•11• b • : J.i, pw111a1. -1 ho- , lu ll Lo pbc,-'9 WI 1hao l>o._)
Cova::>
�Massachusetts Cultural Resource Information System
Scanned Record Cover Page
Inventory No:
SAL.783
Historic Name:
Reed, Thomas House
Common Name:
Fay, John House
Address:
13 Warren St
City/Town:
Salem
Village/Neighborhood:
Central Salem
Local No:
25-264
Year Constructed:
c 1837
Architect(s):
Architectural Style(s):
No style
Use(s):
Single Family Dwelling House
Significance:
Architecture; Commerce
Area(s):
SAL.HU: McIntire Historic District
Designation(s):
Local Historic District (03/03/1981)
Building Materials(s):
Roof: Asphalt Shingle
Wall: Aluminum Siding; Wood
Foundation: Ashlar Random Laid; Granite; Random Laid
Rubble
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, June 30, 2020 at 4:02: PM
�LHD 3/3/81
Assessors'
Number
USGSQuad
25-264
Salem
Area(s) Form Number
HU
783
Salem
Town
Place (neighborhood or village)
Address
Central Salem
13 Warren St.
Historic Name Thomas Reed House
Uses:
Present
Single-family dwelling
Original Single-family dwelling
c.1837
Date of Construction
Style/Form
Greek Revival
Architect/Builder
Exterior Material:
Wall
granite
aluminum siding
Roof
asphalt shingles
Foundation
Outbuildings/Secondary Structures
none
Major Alterations (with dates)
siding, sash, entry - late 20th c.
Condition
good
Moved x
no
Acreage
Kim Withers Brengle
Organization
Salem Planning Department
Date Recorded 1/96
Recorded by
yes Date
less than 1 acre
Setting Set close to street in area of modest
mid-19th century residences.
�(
13 Warren St., Salem
BUILDING FORM
ARCHITECTURAL DESCRIPTION __ see continuation sheet
Describe architectural features. Evaluate the characteristics of this building in terms of other buildings
within the community.
13 Warren Street is an altered example of the modest Greek Revival style dwellings constructed on
this street. Oriented facing west on a narrow lot close to the street, it is a two-story house on a
rectangular plan with a two-story side ell (S) projecting one bay to the west. The main block of the
house is four bays wide by two bays deep; the ell extends two bays. It has a side-gable roof pierced
by a chimney at the rear slope. The building stands on a foundation of granite ashlar (facade) and
rubble stone (rear and ell). The walls are clad in aluminum siding. The entry is off-center, and
consists of a modern door set in a molded surround . Windows have 1/1 (W and 1st story N
elevation) and 2/2 sash. Other features include slightly projecting cornice returns.
see continuation sheet
Discuss the history of the building. Explain its associations with local (or state) history. Include uses
of the building, and the role(s) the owners/occupants played within the community.
HISTORICAL NARRATIVE
This building, c. 1837, may have been the first of a series of Greek Revival houses that now line
Warren Street. Thomas Reed was the only resident of the street listed in the 1837 directory, and a
building with the correct footprint, owned by Reed, appeared on the 1851 atlas. By 1897 the lot had
acquired an outbuilding in its southwest corner. The outbuilding still existed in 1911, but was
removed prior to 1980.
Thomas Reed had a tinplate business at 27 Front Street. Mrs. Mary Reed, presumably Thomas Reed's
widow, occupied the house in 1850 and still owned it in 1874. By 1897, Bridget Fay, et. al., owned
the house; John Fay, a hostler, had his business there; and Niles P. Berry, a teamster, lived there. The
house continued to be occupied by members of the Fay family through 1950. The house continues as
a single-family residence.
BIBLIOGRAPHY and/or REFERENCES
see continuation sheet
Hopkins, G. M. Atlas of Salem, Massachusetts. Philadelphia, 1874.
Massachusetts Historical Commission. Historic Resources Inventory: Salem.
McIntyre, Henry C. E. Map of the City of Salem. Philadelphia, 1851.
Reardon, Elizabeth K. Salem Historic District Study Committee Investigation. Typescript,
1968.
Richards, L. J. Atlas of the City of Salem, Massachusetts .... 1897.
Salem City Directories, 1836-1970.
Walker Lithograph and Publishing Co. Atlas of the City of Salem, Massachusetts. Boston,
MA, 1911.
_ _ Recommended for listing in the National Register of Historic Places. If checked, you must
attach a completed National Register Criteria Statement form .
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SALEM
13 WARREN ST
Area(s)
Form No.
SAL.783
__I L_I_
__
SAL.HU
.___
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, May 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�Street /__
Present Use
-------------
<;, H CD SC'
Source of Date
S-e-e r:en€C )..R....
Architect
--------------
3. CONDITION: Excellent ~
Fair Deteriorated Moved Altered
IMPORTANCE of site to area: Great Little None
SITE endangered by
---------
4. DESCRIPTION
FOUNDATION/BASEMENT: High Regular Low
Material:
-------------Brick Stone Other
- --------
~~JJ nfn{) fJ.JJJ
WALL COVER:
4
STORIES: 1 2
3 4
CHIMNEYS:
Center End Cluster Elaborate Irregular
ATTACHMENTS: Wings Ell Shed Dependency
PORCHES: 1 2 3 4
ROOF:
~
1 ower
FACADE:
~
Portico Balcony
·
~ .~ -a.,u..,ci.
r
A<f 2 potJ,IJL
Simple/Complex
(:sl)v\,lJl>-Recessed_ _ _ _ _ __
Gambrel Flat Hip Mansard
Cupola Dormer windows
Balustrade Grillwork
Gable E nd:@
t/Side
Entrance: Front~
Simple/Complex
Ornament
entered Double Features: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Windows: Spacing~
Corners: @
Symmetrical/Asymmetrical
Irregular Identical/Varied _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Pilasters Quoins Obscured
LANDSCAPING
OUTBUILDINGS
------------
5. indicate location of structure on map below
~~
Wu
6. Footage of structure from street- - - - Property has_ _ _ _ feet frontage on street
Recorder
---------------
For "
NOV
,967
Pho___,to~
\(_:
- - - /E.,---o<
-12.._5}
_'8_~-!-- -33_ 7_
NOTE: Recorder should obtain written permission from Commission or sponsoring organization before using this form.
(See Reverse Side)
FORM - MHCB - l 0M-6-66-943017
-
�FOR USE WITH IMPORTANT STRUCTURES (Indicate any interior features of note)
Fireplace
Stairway
Other
GIVE A BRIEF DESCRIPTION OF HISTORIC IMPORTANCE OF SITE (Refer and elaborate
on theme circled on front of form)
S . H. D. S . C., Vol . III , p . 115 , r ating: 3, Period GR
11
A Gre ek Re v iva l si e :;:::ia zza and entr a nce is the n s in f e:: ture of t __ is tl'ro story 1 ooden , pi t-c h roof , end -to-t he -st reet house . 11
REFERENCE (Where was this information obtained? What book, records, etc.)
BIBLIOGRAPHY
Original Owner:
--=--:--::-::---:-~---==--=-------Deed Information: Book Number
Page
----
··--~-'
\0;]·
-----
--------- Registry of Deeds
�,:·C
<a
a
13 Warren St.
'
-u .
a .I!:)I
J
�CHAACOAl. GREY 3-IAB ASPHALT ROOF
\
REPAJR ANO REFINISH
EXISTING WOOO TRIM
PRl!.EMOP-'INT
YMTE
STR1P EXlSTI'iG
AUJMINUM SIDING
SEE. ATTACHED
COl.OR SAMPLE FOR
PAINT SELECTION
- -++<-
.Arl.l.M"iUM TRIP!.f
TRACK STC&i
V.1NOO\~ PAINTED TO
MAfCH ll-iE COi.OR Of
rnE HOUSES TRIM
CAU.XAND
WEATliE~.STRIP ALL
Yll'WNS
NEW54"x3J'
RETAJNORJGINAI..
AIM/ING WIN(
TRI\.! MATERIAL IF
POSSIBLE FOR i'.EW
MATCH EXlSTI
TR~.I PAINTT
MATO<
PATCH TO MATCH
EXlsnNG ?RIIJE 00
PANT MfTE
OlD MOATER JOIN'TS.
JON! SlZEAMl
METHOOOF
APPUCATION JOINT
PROfllE ANO COtOR
"'-"IJ TEXTIJRE SHOU..O
BtOt,PUCATEO
REPAIR »JO REflNISH
EJOsmG'.\OOOTRi,1
PRl'.!E ANO PAM
1"'1'E.
STRIP EXISTING
NEWAL.UMlNtM
ALUMINUM~
GIJITTRSM'J
00.\'NSPOOTS PAM
SEE ATTAOIEO
COLOR SMIPI.E FOR
PAIUT sa.ECTI0N
TOMMCHTRIM
COLOR.
ALUMINUM TRIPLE
TRACK STORl.4
\W:OOWS PAJNTED TO
!M.TQ-1 THE COi.OR Of
THE HOJSfS TR~
CAlJU<MJfJ
WEATliERSTRlP All
\\1NOOWS.
RETA"1 ORJGINAl
TP3MMATERw.lf
POSSl6lEFOR'€i'
PATOITOMATCH
EJCJSTING PRIME l#J
PAINTWHrTE.
OLD MORTER JOINTS
JOINTSIZE ANO
OO,,OOOF
AP!>UCATlON, JOtlT
PROFILE.MO COLOR
ANO TEX'T\JRE SHOOLO
BE DUPLICATED
c;:1"\ BACK ELEVATION
A-2.0 / 1/8" = 1'-0"
F NEEDED FOON'.)ATIOOS Wl.L BE
REPAR:O AND EXTENDED Willi
f'HE MAfERJAl OF THE EXJSTING
FOUNOATION
Residence Renovation in Salem, MA
13 Warren Street, Salem, MA 01970
Schematic Design
A-2.0
Note: Scale Mav Chance When Cooied or Faxed
P1on/\rch
des,gri • construction
Checker
16.027.01
.h,lv ?S ?Orn
�01.ARCOALGR.EY 3-TAB,SPtW.TROOF
RS'AIR~
EXISTNG WOOO T!<IM
PRIME ANO PAINT
Vi,,!ITE.
I
STRIP EXlSONC
1,LUWIJMSIJ&'IG
SEEATTACHEC
□□
□
8
COi.Of< SMIPU FOf
PAINT SELECTION
ALUMINUM TRIPl.E
TRAO<STOIW
WNlOI\~ PAl'ITEO TO
MATC>tllECQ.ORry:
\_
TltEHOOSESTTW
I
CAW< ANO
WEA llERSTRIP All
Ylffl(JIIS
,-RETAIN 0RIGISAI.
TIUM MAT'ERIAl..lf
POSS&.E. FOR \IEW
PATCH TO MATCH
EXISTJNG PRL~E MO
PA1NTYiltll'E..
a.D MORTER .'OIITS
JOINT SIZE 00
l,£Tlt()()Of
I
APPIJCATION, JOM'
PROfl.E. ANO COLOR
A>ID TEXTURE SHOULD
BE OUPI.ICATED
(
2\
A-2y
LEFT ELEVATION
1/8 = 1'-0"
11
REPAIR A.NO RERNISH
EXISTNG W(X)(J TRIM.
F'1aW£ ANO PAIIIT
Vh!ITE.
sm1P EXISTING
ALWINJM~G
SEE ATTACHED
CCI.OR SAMPI.E FOR
PIJNT SELECTlON
ALUMINUM TRPlE
TRAO< STOOM
VIINOO'NSPAlr\TED TO
MATO< Tl£ CCI.OR Of
Tl£HOUSESTTW
CAIJJ("''°
Yl'l:ATI-ERSTRIP All
~
RETAlN ORIGINAL
TRIM MATERlAL IF
I
POSS&.E.. FOR NEW
PATCH TO MATOi
EXJS™G PRLV,E A/CJ
PAINT WHITE
[]
OLD MORTER JOltlTS,
JOINT SIZE ANO
M£lli000f
Al'l'IJCATlON JOINT
P!lOFl£ N() CCI.OR
PHJ TEXME SHOWI
BE OOPllCA reo
IF NEEDED, FOUNDATIONS ffil BE
REPAIREOAl..oEXTENOED\'i1lli
Tl£ MATERIAi. Of THE EXISTll,G
FOIH)AllON
(~
\A-v
ONT ELEVATION
1/8" = 1'-0"
Residence Renovation in Salem, MA
13 Warren Street, Salem, MA 01970
Schematic Design
A-2.1
Note: Sca le Mav Chanae When Cooied or Faxed
P1on/\rch
des19r • construction
Checker
16.027.01
.h1lv ?S ?01n
�Certificate Number:
Permit Number:
B-16-1292
B-16-1292
Commonwealth of Massachusetts
City of Salem
This is to Certify that the
........................Single Family.Building······················································
Building Type
13 WARRENS
Address
in the .................................... City
'>t,;M>
IS HEREBY GRANTED A PERM.
located at
of Salem....................... ..................
Town/City Name
T CERTIFICATE OF OCCUPANCY
13 Warren Street- Si
TN
This Permit is granted in conformity with the Statutes and
exprres
rdill'll!!ces relating thereto, and
............................... .tf.q_f..(1pp_li.c:_cz_/J_le.. ...... .................... unless si~J, ,~
Expiration Date
Issued On: Thursday, April 2 7, 2017
�.
.
Certificate Number:
Permit Number:
B-16-1292
Commonwealth of Massachusetts
City of Salem
----!j_i_nJt!f!.f.'!'!!!'Y. .1!1:1.i!~i_n:fr. ----------------. --
This is to Certify that the
located at
Building
Type
in the _. _______ , ____ (!ty _of_!iq!~!'J. ________ ...... _.. .
This Permit is granted in conformity with the Statutes and
rdiP'1'~s
relating thereto, and
'X ?;;, +
1
expires ___ .. __ .. _______
Not A
.!P.P.licable
_________________ unless sooner
''''"" ¥ •·
Expiration Date
Issued On: Thursday, April 27, 2017
�Cor,:nmonwealth of Massachusetts
Citv of Salem
120 Washington St, 3rd Floor Salem, MA 01970 (978) 745-9595 x5641
Return card to Building Division for Certificate of Occupancy
Permit No.
B-16-1292
PERMIT TO BUILD
FEE PAID: $1,540.00
11/8/2016
DATE ISSUED:
This certifies that
13 WARREN STREET
has permission to erect, alter, or demo
Map/Lot: 250264-0
Repair/Replace
FULL .
SE RENOVATION:
SOME SIDING REPAIRS; Kif., , . . , BATHROOMS, & BEDROOMS; REPLACE: THREE (3)
WINDOWS, ONE (1) DOOR, ONE ;4.!:STAIRCASE & REMOVE: ONE (1) STAIRCASE. (SHA Hist.
Comm Certificate of Appropriate
n file)
as follows:
Contractor Name: MICHAL SZYDLOWSKI
OBA:
PIONARCH
Contractor License No: CS-099318
11/8/2016
Date
This permit shall be deemed abandoned and invalid unless the work authorized by this permit is comme
may grant one or more extensions not to exceed six months each upon written request.
\$ix months after issuance. The Building Official
All construction, alterations and changes of use of any building and structures shall be in compliance with the local zon
This permit shall be displayed in a location clearly visible from access street or road and shall be maintained open for pub
work until the completion of the same.
for the entire duration of the
The Certificate of Occupancy will not be issued until all applicable signatures by the Building and Fire Officials are provided on this:ff,erm·
HIC#:
~Persons contracting with unregistered contractors do not have access to the guaranty fund" (ass
Restrictions:
Building plans are to be available on site.
All Permit Cards are the property of the PROPERTY OWNER.
MGL c.142A).
�Commonwealth of Massachusetts
Citv of Salem
120 Washington St, 3rd Floor Salem, MA 01970 (978) 745-9595 x5641
Return card to Building Division for Certificate of Occupancy
Structure
CITY OF SALEM BUILDING PERMIT
PERMIT TO BE POSTED IN THE WINDOW
Excavation
INSPECTION RECORD
Footing
Foundation
Framing
,r."r:--
Mechanical
INSPECTION:
Insulation
Chimney/Smoke Chamber
Final~
Plumbing/Gas
Rough: Plumbing
Final6~
Service
~
Preliminary
Final
Health Department
BY
DATE
(i)
�CITY OF SALEM, MASSACHUSETTS
BUILDING DEPARTMENT
120WASHINGTON STREET, 3"° FLOOR
TEL: 978-745-9595
FAX: 978-740-9846
KIMBERLEY DRISCOLL
MAYOR
THOMAS ST.PIERRE
DIRECTOR OF PUBLIC PROPERTIES/BUIIDING COMMISSIONER
January 31, 2017
Salem Historic Commissio
Salem City Hall
93 Washington Street
Salem, Massachusetts 01970
RE: 13 Warren Street Chimney Stack
Jessica Herbert - Chairperson,
Our Department recently performed a visual structural i
iqn of the above referenced location on
Monday, January 30, 2017. The inspection was perform
foate the overall condition of the two
(2) - story brick masonry chimney stack at 13 Warren Stree
ed on the left side of the dwelling.
We were called to the site to review the masonry structure because ,f'
masonry joints. The brick units and its joints at the second-floor lev~t·
collapsed inside the chimney stack itself.
mbling brick and failing
pletely failed and have
In conclusion based on our findings it is this Departments opinion that the chi
immediately. The chimney stack has come to the end of its 166-year useful life s
condition could result in a collapse on the adjacent property.
If you have any further questions regarding this letter, please call this office at (978) 619-~0.
Respectfully,
Thomas St. Pierre
/'
_J.:;'f1i,-,,
I
Building Commissioner & Zoning Enforcement Officer
cc: file,
�.
ti
~~-f/J
!~
;
Salem Historical Commission
120 WASHINGTON STREET, SALEM, MASSACHUSETTS 01970
(978) 619-5685
FAX (978) 740-0404
CERTIFICATE OF APPROPRIATENESS.
d that the Salem Historical Commission has determined that the proposed:
□
IRl
□
□
Reconstructi
Demolition
Signage
□
□
□
□
Moving
Alteration
Painting
Other work
as described below will be appr
to the preservation of said Historic District, as per the requirements set
forth in the Historic District's Act (M:t,:ts;,,,ch. 40C) and the Salem Historic Districts Ordinance.
District: McIntire District
Name of Record Owner: R an Guilmartin
Description of Work Proposed:
Renovate house per drawings by PionArch design construction da
25, 2016 with the following
provisions:
• Cornerboards to match existing or be 5 ½"flat boards;
• Watertable to match existing or be 8"-10" flat boards;
• Repaint chimney with a historic-type mortar mix, such as a 5 parts s
rts lime, and 1 part
cement. Color to match the existing mortar; and
• Balusters and railing on back porch to match side porch.
Dated:
September 8, 2016
SALEM HISTORICAL C
SSION
The homeowner has the option not to commence the work (unless it relates to resolving an outstanding
violation). All work commenced must be completed within one year from this date unless otherwise indicated.
THIS IS NOT A BUILDING PERMIT. Please be sure to obtain the appropriate permits from the Inspector of
Buildings (or any other necessary permits or approvals) prior to commencing work.
�Salem Historical Coms11'ission
cc: City Clerk
Building Inspector
CITY HALL. SALEM. MASS. 01970
CERT! FI CATE OF NON-APPLICABILITY
It is hereby certified that the Salem Historical Corrrnission has
• d that the proposed construction [ ];
moving [ ];
fixture [
reconstruction [ ~;
alteration [ ];
J
painting [];sign or
work as described below in the •••
: - : : - - - - - - - - - - - - Historic District.
Address of Property:,./l•,,/1 ,A~~EN
STREET~
Name of R~cord Owner~ RoB~(;~•1,:...:M:..:.AR:..:.Y.:..·--=D:..:o:..:o:.::~:::-E:..:.Y_ _ _ _ _ _ _-'--_ _
DESCRIPTION OF WORK PROPOSED:
REPLACING WINDOW SASH AND SINGLE
10
'.iwoODEN WINDOWS \'/ITH NE\\!
f!<f+>
DOUBLE GLAZED
2/2 J&C ADAMS WOODEN \'IINDOWS Wl1
MUNTINS TO BE
APPLIED TO THE EXTERIOR OF WINDOW,
PAINT FRONT DOOR WHITE AND PORCH AND STAIRS GRAY,
does not involve an exterior architectural feature or involves a fea~~t)
.
'+ yet'''
covered by the exemptions or limitations set forth in the Historic District's
Act (Federal Laws. Ch. 40C) and the Salem Historical Corrrnission.
Dated: OcIOBER
6 JQ86
SALEM HISTORICAL COMMISSION
'
By .
aJ,, N,lQ c.~14.rvuJl rIV\_
•
Cha innan
�Deeds
compiled by Jen Ratliff
�'"
aw~ ltz~
11/UU/[4.,,~ tz,-
tezv
c/c£,.U)<Q/'='L<-O'_f'_.,
ffi.,.v.J ~ a,tA-'d ~ - n - J ~~ o/a,u;{,J,j-- /;(ZR_/
[;, v£/,tr1.£AA'L
t:u,(,'ft-d d
dC:U,uJL
~ ~ a / I A , ,J-a
A,~
,_,,z.-'a__e_e, ~ , 4 - p - n.. .J,
.
u ~ ,/_vPtvz.uJ-f; ..fate- # ~JtkU--~- ~L,,c,H
C/WU,t,u-vO /vi-- ~ 'd.a-u.? tvu? ~~~ ~ da7J cj..112
~ -u.- -1~£- ~ #
~ ~~ dn__,,__ ar~"-uf-.!",,,,..'JJ ~ 4.-vn-
h{
du.l> crA✓t-r;J -ZTJ,,,-Gj de~n ,
@fr~//~J.-e,,<,,t.
,ka&l) au,') Ch!-f~
·
r
°I
W';fdL
/[4
_L
C-C
7 ~'ti• eA/1~
_
2
%.£
~tlv
✓5;/F7,7,c1/2Uh
~ ~ C,LO~
t1~;).e_1i,J,
___) ~ ~-~d~ciJ di2
a -
r~ Jn_..t Cu-vn-u---✓n ✓I I;;; ~ a-LU'}, ~ a,d- ovu2 ~ ,
~
µ(/Ct', ~ ef~~a.u-.
~I
94vr-f· tfdcu.'o-<2' ➔~ 17 liSJ 24 JJ'L&l, ~n--"- ..3 J?m.
~ d L J ~a✓n~1 tft,,1 U /1~ 11, If~y-0
/v-1-v/,_,/._,,{(k!JPc:, _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
c~~
cYwitJW aa ~~
/~1/4, ~ H.f~, ~
e/v;xJf/J>c/lro~r•ll ~ 4
a::
~cd:u•-,.-.. c,.f! cn,u,
1:.
JI,
0f Mle~e
t'ut--U dh.__c;:, t:MA-'o
lu dl~LL J'ci.l!~r-d,ee
~d
o7°r<-de~&73~
~ I
c~.J
l-11, Cu-/1_
to- f,c_,u_ f
r2J
ef f ~ ~~~1, ut,_,
-~vi ~7' J do ~ acA<--n.~e-E-;r-,, dd -/:,v.,_<c _
t'c__'-<---, J'_a,,i,J, .Jc.LL a-8 Cun-u-e,1- ~ me, .,ja__,._~ @Ja/_1,u:y, _
.1ta..ll C1-tJf t'a-t-~
-Pl,\.- J ~ ~ rJluzd:m-tr
7
rcvi~
.tn4U£4'l-
~
UZ-0..c.- J&.,.,t.
Fair
f!tc5 f e d ; ~
C-1-L o-(£-UA.,
i'c.u-c:g
o-f- t:i!G.-/
C¼.,L
~~ ~
a,r,_,Co., I
Y~.rvJy
a.-fE> ~ '-;4-e..,./- CL c,@ r,ha~e.- /nr/4,1
td'c~41 0-h .(,T~~ (1/ -li~f@_A~J .it 2, /4d- <VU-')
,tudt..LJ, ~ r ~fJJ f-J- ti- g Ut.J,u_.,, o-n. ~ d--/2 c4rto/J
~ - r , au:;) 6a..tu--2.f'-y (,i{ ~ o-7,,,_ t"""'-<-§ l✓
~J.-e/v/2._ f.
~ ~ ~cvvf- c1 t ' ~ ..1%2J ,to n-u. 4 ~ ~t-,/4,rVn't,
llL
cf
~Cl.-
cff~
f'
r/-
1
uv,
flrhave~rz,JVcft)~~r~d.__,;
fru-ut.~
--t;;--du ..1a,,c,':J ✓
a.Lt'~---~r.a1c,, <tL_:-,, ~~
~~ t;;
dA.<..d
cl de
~J
~~
C£J·-o-e+z,a..,zvf
t/4AU__
a.-£A.AG;
~ ~---f- ~n-:--,,
~ ~ Qf/a,u) c:J:._a,.-nAta.Le h,,:a
~ ~ af'tJ?--u1. azcv1- cf~ < ~ .dc-~/2..L~ tM.,
c/l of dfz a.,fmL!f7 a-?-t-"tv ji-uu4A-~~ ,' Lfux;l a!ui.z1 ~ /:Ut
�1- tde. k~~aA--LUAJ,, dirJ
~~ t::aL,
.sfaAA,._£- ~.... ,
~thi_,
~ <&..a~-,,r-o--6:> ~ / .
do<.J)}
w fa~
2J:J
~,q)
Y'cckhv.J-la.l!.L , d-u.,.!) ~ ; ; {
J /,(;~t,ll
~ , U ) me, .,/~ ~~ ~
,//
.ML .1cu2 ~ ~ a L e ¼A~ ~ " ' ~ a/'1~ /-<nJU<-,'A.,
,-t,(,la/2-k,a,,f,t,J- ad,aJ
,C(,Jc&t'.-L,,uVf- ate,
('a_u,'--f'-u_,£_
OlAA:2_
l'.(:1'a--<'..cA,<.LI
d..~<-cun. ,9::,
,-'f!'a.LL
@J7 u,,01-;i-z-ep ~u--/£e,,_ceo--/; .f ~ .Jcud_,I
k,LC-11-,t_ ~- ""''J /(AA~ @,,,,,,_,1
~ ~~
aL.t. ~ o f - ~ ~,., ~ ~ c A ,,4 ~ ~
l~,.e,?,.:lcrvw.
jd"-,,,,,._,._,1
ht.
-~'i,
U/r {~
tL,,,-L-~
~
a..t-t__~
~O'ZU2.
Ji'.d~ ~~ 'J# ~ J~;e
a.&,.?;} ~
au,'J ~ ~ ,
J/Jnt!d, 4eafe;J a.u2 ddt.ov/D
?y
1
a:1~
~ u.-
.
d:i~cc~ ~,,/ ~
~~
('
Wa-ia.-A.. ~- ~/A0
~n/(
Oka-~
r-1·
mca;/=_nau£J~
A ~ 11(1v1ffo6. .;t;Z.::L
~CL,
~
ad:~~
a«Jh1.1a,'dka/4.®,Mi,~
~L-u
"f v'Ya«14,1 <f~
a , ~ / ~ .. &-k.
t./(rtvnu.1 (
F_ aJ cu.-6) ®~-~m_e,
J~
·. ' . //u..14£~~
6>1'-f- j{J.~ •Alfi/1,U? /" 1/
c2.cuz~ {2
·
~
/$'n1,,i,n,
fd'a?J.,t~1
.
7-
7
J;G__~~
~(0u__ 11, cff!J,t.
(ll/(~~N/1
lj
• 1:;11.f~nfo l
.
c.!/rno1v-aft dl'{!J1 UL/ In eJe
~re<1e12{.J; -tv.~~
% a l - . / ~ Jl&--~'i ~ U{; £tu&~ °r"
"C)
~ t~t..~ u., wnJ.id~,/u?".;z:tP"h-7~ .f1AAAA- ct-/~~-
/4u) o'- ~ IHZL
~A-A1
~vvutt: Ja:,b,,,,uJ~
~ ~ ~ ~~/3;) ~
of ~&uut o/,:,'U¾Jcu), &r-f<l'.-1-Lj
uijvf~12tf-Ja:o ~ a ~ r , t : U J
r_a-vii-,
Kcd-l
:tell.
a<...() U/'l"lA-;;J
.
dbi,~_
~_r~-;
u«Loc.ie, ~ ~~-
~~~~~!:J,n-f~-'?,
a~~~
1 ~ ~ ch ~3-t,dL~ ~ - .aduaLE ~~
me, /"·~w~ ~ zm., ~
dc.~,we/U.u~;;> G " ~ f,1 ~i/4. ~//4.i ~.
. / ~ Ik
..1CU:) cJ::_&,,_,"""' ,
c:fe>ud .:{a,t:i) 'dzi._
"Uaru:1;2~
1 a~ a,0. /~3~
~ ~ ~~
ru-r~
a-,;;J
Jo°haue, a,n2
~ ~ .Ja:.J ~
o/t,u, ~ t;t.w a_/~ ~ ~ a..u,,P at~ <AAfl"- ~
lo~p-td
~
~ z t t day
~l/VLu/.J:W
�f~1!}", d ~ ,:;u..:J, ~~ ~a;-/:;:rd<-oov of VIA.JL.-1,fu:;,
./a,,/) oiR~Afl YaLurFt7.Jia/..e. -w~_-d., J ?'Z,<':J-€-U- 'uaA,,<--e.- (rL a.A" aAA--<-f
t<.,1..,_ 1
~ ~...Ll-"J'uv2.- <i{,a__.2
'f,(/.u_c) I Oet·- t-lj ,_,_· C
?J
d?.-
0-\, t",U,<5) 4, ~_, afo-uzA,,Vt.J0-1,:t:i;,n,,,e'lJ.
a-tz--/U--<~= c..R-4
r-L,n-<--'.:Je-,, -u.~ if_,,__;,__,
~ - cz vvdA:eL J
°/-
l'.t~
o&ZA---'j
~ e2
0<---4
trl-
t'o o,_,,,__,,___,._,
'tf~f= ti.a.4
Jr~
en-
t1
c-{I~av-e__ a,4,<f;J /uc/fo!J
,J~.
2,/¢
p-a-r,4~
-lfe-"A-<-0-~
CUl,('d
'ff&'
t::6:D·
all a&, cdcz_c'dJ
~ .c.f:Lu C l . j ~ ~ - - 4 G ~ cr',U_,, ✓a':0
(fu~-C,;, .__,___ fa--tl-~c,_f!f__ (~ t::,,,~ =!l) ~ puu---ov. au2c/,
~t--<-
(/.}_iU)
du_. rdcu'.)
Jd..,,yy,_e__ ,:;t.;-- du t i ' ~ fu,- -u.-uriJe-Cj--, ?rut
,au,r:J a_Jpy,_,(,,y,,,;4t/2_~ ~/ncvrvl- cu-c2 r;,;:;vn,,/.
zt1,,U2,
~M,
.to-a..d) ~
~ a,.,v__J) 6__v,_ lie_~ ~e~ a dn,__ ~l--UJ f2 Cl_
.# CLl C(
1
1
0
lci'1-~ (JL,L,c7J ~
iM,
diL
1,&;r;--z,11_
o--,,, /vff~ /:fl
Ja--L'-d
/VU'--tAAA.Ai!A
,;;ff'!, h-o.ncep--4.
t:/,-J,._2 (',,J;/0-tj
/ZtL
~~, o5 dd
~ / 2
tf&ul-
j"lat,LCU
-D)ZecuX-'1id
f-u,_.,,u-e/v
,u_{!_e__~
j,--o-r--Pt- afJZ m~ a--nc=
cLza.--t dt;z drrr';)bCVl~ fr~
q,u,t~ a , ' - - < - - - ~ u ~ e..a~
~
afi__e_
1A--~
w ,~o c.t°o', ..
IV~
{,,(X'z;t;;_,
,1,v.,;,tt!f~ U,,c,,~-"--1 ~ ' f ' d d ~
7-;,n__c_ u,._ of ~ ?C/U'Jo-n_
o--,___,~ _ _ . ( )
~
en..,
~~ et<A-OL,)
d ~ r:-<--<.c:1'
i 1 a,,,,,,,'--1 l - v - ~ o-v 'IA/U'_aA/lA
d~
0-z.. cu~(~ ~c,°f /41 , ~ , ~ ,.._.__._d..e,,i__ ~ .
Wh-o
~A/1,,e.:--,
-1A,,,t_~
,n_., _
a!t;,:,-d~
..
dtz L(J-vf11eJ4 Jv/1_(!/[ecy-, ..f#,u, .fa:J) ~ n . d r ,½.:i14-n4lafLk4b<_
~v0Jz.;?--l</{cv,-f:2> a-1.::J ;fa.--t!. ~ ~~~ ~ ..
?J-i,'!
i a--;v,--.:L ~v ~ ya./1,, •J-duvud,i.i) a-t--~~
Jr",
.t,d,Jafl:J
U--u'.-,,0
C lf. ~a--y
,
?J
-· •·
~ d ; ~ o:t:d.
£if10-S;f · <AjV>-U '7 IS3J
)
dtz-,-=b,:K,._,,_ ~
)
c¾DtN,/raJ?-0
.4L..t- st-i..U,~-...A -cv ~ t7u_,'o fuuz-
~A--L,
a£~~;·
~4<uUJ;~ .
c:&ul<!q,
kfo'l£-~t--u_, ~~~· @__/~, tJft#-~£_a~e_,,
ff txf1
'\.&,-~ Uh-<--"- d{~-tA--4 a_ff) ~,,/. .,
J-IZU-e-?-,, •
dd:-"D)
~ ~ = - - ~ 'U4,
Y;°J ~~
~ dLUV-e.
0--L<A-
ad czA.L-Cq)
1 /$nun. ~ - 4 cY!ln, _
~u,,z;i .A'1 L/>--Ge 17- 1&-2
t,
C>~~.P flz--('--JC
U-L<'-:;i,
tJ1e rh111, (' /, ~
_,- . -·· - ----------------------..#0}M<r_d
dr:il(JUJatl 111e12 Ult llte.5'e 7Jrese1illi',_, ..t7f'6
C7""
cv
J ~ ~
~}i,,~tfI't7"' ..,,.,.,.4
=1-"izcJ-J, ,/4/a,u1rfa,1,VL-LJJ j.etr-u.u..,Jlvi in-- H&- r<I~
CiA--<A.
a:_)
(_
r
t-r~
a~tn'..
)
�',rwm,....
a,n.o\_,
. ~ ~.;.,,.., tfuI
r
1:-;
~ ~
CW\,o\_,
~
~
;
Q.,n 0V
~v.le-
o-,.-
'r~
1.) -tc,_.___ '~o~r"' .
= c_, t-fu- r-ro =
I
"""'c-L. u . A ; o ~
}n,...:""---
I
e f _ ~ <AJLJ.?."'-'
F-~~
~
,,_,_-sdR.,. a,t,
,to
dofuC
o(.,fu,y-
c.<'.~ ~ ~
~ , ~ o.-
d~
.. v..-e.,,_
t,-r
l::o """'"""::J .~ {,-,
.
-t,_, ~ f\.(/Y~6Y';
~
' l R _ ~ , y v . GY
..s C,J,: "'--
~£,..&_
VWJ-r-O'<~
cun.oL
cfu... (o{;•
~~
"&
o(/2
~.o~½
r, "'cJ.
~
C-0
.,,,.,_o{a,y-
rr, .,,,,._ o{_ ~--0
OY
~
'
'1{. .
I
. 5 ~ , ov
. 3,,,r
"-'-f~ . or
'>'h.cJ
e..a...,-¢_
- ~ }o ,e,,,,ect.. .tt.'.._
.....,...0:5
~...t,
.6~.
l>n.vj""J"t"'-~ "b
C<A-a.o\..
1
all. ot.~
a,,,,,.cl..
~ to
t:;~
r "'"~
~ .itk ""d
'fo-u..- cil:,rc"---,
ro=M o-b
~.A_
O'Y"'-
so.JI_,,_; .
0~,
~_d.__,· ~ -
,,_,.:,~--~
j~'½"'-sr.
.J.ft.1'YO/'r.<...
<,(Ju,:,{; ;
'l-£ccYY~c<.
-t.,- e.-t-...L
t,'hv\
~.,,,..,,,_"'-4tW
"Ei;ssq;,:;,< . .sr.
~
.
~l-,.c:;::i:
*e....___7",.,,,,,,.J.._o-dc"1
'>'U>'Y
o.ff-d,,d,
,n..o,t_½ • ~
f-o,.,,,,._, - ~ , ~ .,.:._ c4.
~eftc,,,- ~~3
()
~
C,{;Y'-oC
~
~
ct,v,,ck -,j'2...QJ!...
t:ko-<,.,6~
( ~ l.o3.<J!(AMCV,V
~to..€.L.
«-0
.UrGl I . [ ' ~ wn.o\.,..~d., .,;.__
.,._c;t
,,..,,.c-.,__ ~ -
0
Co-n'•
'-"<!v...o.-"-,
f .fo.g;.:,,..,..__ 1"
Jn C/,b~'~f. el~ .,,cu;o<- s_l~~ ~ ~~
'-n.-o-,-
.fLLceos..,,
I
rd) SC.U:c.<._
an-v., u.,.&-ro--U',,_.
- t - ~ ,1,ho..U,_,r,,w,-,v(_~~ rw,,o,.ko'~ff'--
~
'1"~..,,; , ~ l ~ fh.»t--
0-J , t~ ~ !Yn,O'vt::;;J ~ .
~ M.ot- k
0....-. ..C.:o-v,., ..b o..le.&
'<>-t;-J O....:ot
'C1.1Y1j
.;,,_,
~""-
0-~ed.--
"""-"-
~
-
JO
' J ~ u ,..ep_, ·"b t.-fu... ~ ~
1. lcf.,14.
o6 IG<A.'o<. h&""',
~«.-VW, ,,,,.;_
-~
-
~. I
,.,;,..,c~ -to-(.~ 'C:....- - ~
_
.
~ - ,,...._
%.;cA.ou/,
c.o,,,d,d..t2,r-~
"(j
j .,,.1;,;.,._ 'b
,G_ j= ....,_,_.
•J~_- 9· d~.,a.
/I f!':ft.e11{ I{ //_y
l-f1e.-oe. ~cvn,;t;.s,,
~1
~,
~~.
/J· ~~ .
~ "c~""o{__ ~ . .
d1tnow au -1n.,Yrv f::;
~
<M, ,:C,,_,:J'='r,
9J2a,..,,,L .Jo. 1$1,1.. ~t;&o.hl,J-
~«A---ck ~-
-
0
,z:; "rh,.,_,._J._
a,n,oC
(~..f._w'\ ry3.
•
t.,_,h,__
t~=
cvn.o<- ~ . f f ,
~~..,
J'cJ/4o,,-,.4taJ,L;
P '~ ~
ti=""- c4:J ~ a,,,c-{_,
~ d--15 cJ~,Yn.04 ~ ' ~ ,l'a.-v'o<.,,
✓~. (h,;,.._J'-€-o.Ke, ~ - - t , ~ ~ ~ < A ~ ~ = .e,~cl, ' CW Cf& ~P- ~ u , M , r,,,,__(;-1 ~ . e , / ,._,,(',,,,,,,,_
~
0-u,a- ~ lvnt.o 'fliL <d cu:d.. 011.7 ~ ~
"fJ '!f"'4 "-- j'wrod!.. VO
{evn.,,J...
er=---- ft~· ~
. f ' ~ , ,½ -te,,___
t../4- "'b ~ ~
UHM
t-o 'l'\..akC-..~..{, .J:..&o ....... t""'2R.., f:J }o.sejJ., '/Y~, t!J ~,
-to u..,
t;~
cx,n.,,<_
0/n.<A-
S<2A.°':
<n-"v
0"""""'---
co~-,.A.
~~ ~
1i 8 . .f.
'7..1 'l...
~<A
.../4..;_J._, Scu<>t
~~
~~,,_.,( cy-
�S
a.u;I..,
~~ ~
~ ~ «.A
.'-' 3-
to
•
.i°'l.
-2,_'J 8.
~ f::; ~
SO-A-,,C.
, ~ , @fl?.4-i.,o.,v-e,
!
-1
I :) • I
~0Ul-8L
~/Cu,._,~
<ICU:<A.
ovnol:£.,l.oo(-f,<uvcv,r.
Ovnot.
~o..,w(:;
u,e o(o
r~./2
'-(f,r
~
o(,z✓.j~~
~r -~ fu-v ~
cuno<..
·t,-fu,,_;.,
~ ,.£ve.:s
r -
u,,j-<:.,
aun.o<.. " ~ ,
I
'."'f'<Z.C.u,CO'v.)
<'-N'.c"-
''°""'°'- cf~ -tfu..t- ~ l)O(AA>--,_
c(,.~
(Ya.e.to""'-"l,t-~,
~o
t-k
do_;_,.,_,.,
en-
4
OCAA.,\_,
~
~
,
"f
o.,.,_,._d.-
roe<._
~Q.A,-<'...
~
?f17_D/4efl,_,,, ,.;,__
ch" ~ ,
'S.:~,,._, sc....e. ""'- """.,(,
o.,J:;-
~og '~m tt;_._
.,(_"',?--°'fI
"-"'.G(_
-0-~~
o<,,£.µ.....,,.._ .,,;...
a,,,,_cA,
tL
<>-fr
'i ~ ~
,o~o<.
~a_,-
~~ . .
O<-Vr
c:J(!,<,-;r
°b
,x,.,,- ~ d e ,
G1( ~
e. J
·(o
l~frd,z.,,,L
'
ex,,,.,.."'-
se.o.e.
S<-<>-12..,
-
ho...€....
?flRA,...,p-e-v.,~t7 o/'l'-"-QA.L..c<..-- t;f;._e__
,e._.__ ~ ~ "'-~"""' oL ~
~
i1'k-~ec'--
~
I. I !41...
"'2:".o..,,,,_,,.....,.:_-<.,-t
a,,,_J .
~
CUA,,o-&.:.......,, ~ t « M - - cuno<. « - ~ ~ d_,,_
o.M, ~ •.,,.,x-
. CbsS"-;>(. s,.
r~c&_<v.J.
_
c,£,cO'>"Ld t-ah. .
r',. -r " -"- ' - .,__~e,,L,
ru:.A
'Kevn..u ~- ~ ~
~
IV\/lcv.eL .Jo. vii~- ./~44 .
o-.Rro-~
~
c:2?~~- ~g~
~ J a..€/4 o-rw 1:-o.R.JZ. .
~f"r'· ....,,
e
~ cf',.,,;..,_,
o(Qd~~"'--
?
{p, _-lbfu_.,,d_
~<O<A-,A--
cu.s.o-C
~&
u/2
.J '111.=-y
{9cu,.o&,,;.,,.. Jc<.£<:O'Y'-<!Jb,.ll. _
r--,-es-= ~ -
c,.,v,.. .,(, ·
er>' U/Yl<>U,v"
covv.,i . , U , , , - ~
, i a , , ; : c A . ~ ol.o - ~
OY'
f ~ ogc',;.._.,(;-;-
evtt-.A..
-<.fu._ ~ - o t , , , v , ~
-~~ ~ ~
Ja,1,,q]'>V)T,oft
~a<,u_A.
r
y-c,..f!_..,,..n.R..R,,_,
c,.,,,<,.c{_
'fDffe~S i =~ .,;..,
,~~-~t&_,
d~
%?-i -L ~
W·cvvu,.-..;<,- ,__c,l. d . , , ~
~ ~
111,~
,s>c,A'.o(.
(10<.-<'.c,l
-fu.wl ~
ou,.r
~ o-ee JO"""'O"tt.4
~
Jrn,'lbi}t;~
.
~
~N/e.o
:£.d:- ,,.-u,r ok~,v-._;,e.,,
'r
~ ~
w<...
t:f'L<-f~.__.e,, c £ . ~
. <Xh'-c-L
W """"""'" u.,vt;C._
OLWV"'-~-~~'v.\
'r.
-.
"th fucd:&,,, , (_ - J°.,_,,jt,.:=- "6 .ea_ tu.-= ,I (o ~ .
6 . ,
-~,,__.__
.3 2.,
Ud °°5 ~ 8. :t,
-ti; h.otoL tfu. cJo~
~o<.,
J' cM a{_,
..,,,.f...:d!.,
a,,,vA_,
~ ~~ tfu,v-u,-"" ~ .,__,u__ tt?-...,.
(.,VlA,~ o.17.(_
;(A<-6 tot{;,._
Cl)
dJuZ.d... . . _ , _ _ ~
I/.
/7 ff 1t,(t7! {tL
o-df C!A.c//7,
/i., 1 ~
�~ ~
sdR..,
~~
~
~-
'/h~
OC¼c,l.,,
- t ~ , s<ku.o..t.,_o{, ..,;.,.._
~~~ ~czul.... to
J"C4.c~-
. Co->-.--.M!.j e.ot..
29 s _~
/}'k,t;k.,.~
1,o
c0o./hu..v-e
lh
~ ~
£v...o4-..
JCU:cA.,
"'f~"-<1
~ell.
~~
~.A.
~°'-"-""-..:......._;.;tc"~
"'f'r
tfu,,. ~ ~ , u l . .
,~ , 9
L
~6
~
0
a,,...,,✓
oL
+-
"""-ol..
e.o
---to·)" ..eR-
=~w-~-tC~
<l<:uo'--
UNLt., &u.. ,de,,;.,(_,,
~
,i.....,..,....
~
"6 s+-~ow,.o\..
,
G
~ ~
tu_~~
~j
r
-pas-,~
u(;~
,
~oL
'f-uwe,,,,¼
C<-0
s~~
Co
1)~J(uo(.
"""'°'-
'/4...e.e.
~
o-y--
~i
'-C,,c_{:., ' ~
~-b,ARAL
Ot:'<Aol..,
C<-l,.j~'t:t
/h-0
Or
,,~-y· .
a,,-,_ ...... .,..
~
.;;tz~
,~ - ~
C<.,n cA.,
k,
=f/ ~·r-1
~
.,.;.,
~a.!,,..,;._
e<-rtcL
~
v<XA'.c-L
~~ ~
c~,(;~d<. .
.,_,..,..,,__
a..l!.e
~.,..e4 {-
v..-._t,-~,
do-«~-~
tt..,,__,
=,,,,oL-~ C
Lfu_J.Jo~·
~-<h.cA.. tC-,,_.
&cu.cl.-
Jt.arna,J
a,,,L
< ~ Sd::
a,n..<.,.,
,0....,.,,,-
°'b ~ee.... ~ ~ ;r=- °b o<-....- .'i/'orc1,
~)
~ <7 j/-fCon,..<t,,j 0~.
S
c,.A:;-
~ 1:J_,,_ 1'11:•"""-~ fµ_.
'!Zt.~ t_,.;~, ~
~,.,.,
~
tn"°➔ °"'":J ~ ~
vo,'.<-{.. ·(.,
"'--<,~·-fo e-,..:le,,,-
atnc<. c/.d.,w~<A.
ru.o """~ "6 . 9,ea .
evr.d.
o{,e..,,._olu>.,{o..v-ka,; ,e,,,_~
tfu_;, t~'e.A;e.... o<ccJ
+"""' r~~
fee~. s~o.&ce
,....,:u,
~
cvnd. a . ~ = , , , k o " v , 1
&_
eJn 'l-bU/YIP;f tb~eoj, ,-1-re, t{i,,_
.b<.<&>
s
,1,,,.;oL.
~i:--ce..._ l ~ _
tk ,; OU:,,._ c%~ d:...... d au oL- ~
at.a.CL~
r1~1!..6,
(C....
, .,;.,__,~-c';f""""-d,
0,..
CLvt.oL f'l'"o~Cl.100, ~ ~
da<.<:oL
~
C<~
a.e,.;,,
~~-1-'
&rrov-id.R,o(, '12..evortfu/LJJ
~Q.e,.,Xo'-</
"1:' (/, ~,,.,, ,
~
•
Jo~
~
~c)'a"a,.
,,f,_cvv,.c,{,j
t.·
.....
I
dO...:~
.;.,._
J .,_,.,.____._ -lo
'VJ'"'-"A,~
c,,,-,.d.·u,.;e-x:s d.oe.RcvuJ
{-~~~ .-~~~
-~ ~L
1fu..
"'-""'-<?'--
r'-'-<lo~--
~ ~
~'Yl'\C(/2
l}0"'-:.:1
a.Le..
~
~
LAAk-
~ o.RL .,.:.__~ t,.,,,_,...__,J.4 ,
f~ ~-
o.-no<.
~
a,.,,,..A.
f-r ~"4 ~ U ~ ,
'r
'r. =+~a..:,,(_ ,
<>(f;
~
~ ~e~
~
o.,no<.
r ~ ~.
J.ov.<...
~~ ~ ~
olo
~
tuz.-<,~
"r ~ ~ ,.~..,.,,
·b,
~e<.-!J
,--t.~ ~-<>A-L
~cA..-~"'"""-oU
{,~-1-t:fu._
af..e.1..<,l,
t,~
~~
,-d'..<Lt·.J~
;k.,_,,__.,r..., ¼ ~
<lC<A·.t
ce~
,~
°i3 ..:r
- ~ . ~.c.~
~ tfu..
t-e__ .da..;.A.
J
~ { c ~ . a.,.,__.,r...,
lo -hoec-C
CL/Y\.cA.--
?1~J!,._, rr~
v.rf!-....:,,L
CU"\.oe
J7~ ~ .&y
cvn_o(,
~
(a,ndJ
/y C ' ~ .f'a..£.ro'Y'4t--~
~ ~.er,-,,,.,,.__.,__._ IY>"-"'0 t..,_ ~
2, .,.__
ru/2~-V '
0M fa,
J'<!curuL o£
c/f-~ .f't:,.,,e,e-, ,;,, I"~,&,~
0'hJ
.fJ d..iz.e,,.c o < ~ m ~ 1 «z , 84 t.. .
<'-'
iAf.d _ v&e.«- .
�'~~~ oel) ~C<-~-<¼aM;;s'
~
I
/9 4/.;.
~
't""-!JO'>to<-~
I
di.uo1...
_wno<. v i { ~
' - ~ 0cet'
a,,,,..,<. o{,u,,,:i. •
're:ssey. sr.
l~ol.
I
"t'f1'-~- ~ ~
o-•J=~,,,,_,
am_,,(_
~=
_
~
~€-Weo{
C<4A.o,I._
~o/·
~
1£.o
lol.t... 16
-"-t.,~e<>L ~
e n . . ~ J/.
,f:.._:r=.
<Yf.1h.
tf /{'.fru11 r fu £/
.
l/Cu.o,IJ•
~
J",.,LlC"'- ,;;
'lG~tecun.Gt
L
.
~~~
..
i ~1/Y\_O'YY aft
Jok (13, lf~J".
½) -tfuz.se
fYn(VYl_
✓
;
✓
f } n ~ , ,¼,l'Af)tt;
tr.Jr€/.> e.mt::.,y .' :d;_o.;t; ~
✓
~ ; { .~ d e
I
<R.dM:eL, ~ -
✓
I
'r·, Q i n ~ , J0'Y>.Dtt(}4eRL. 111~.,,,..,., ~ ~ . JJ.r~"' ~ ism, J<D'>'l.Ott;(J. lh-":::J, ? h . ~ , ,Jl,'Yn.0,,6 i/i-..a.::,,
e.~ 1
~z .
U><--<-'"-5
t1k..s.,.,.:~
Jofvn.
am.o<,,
,I
~
o.t €«MJ tiii
,;CU:c{,
th~,
&>~CV\-0
'to uJ
,t,v~
t
<.d.,
.t:if,,_
I
vi-,,
'-'G
"l"fu.. U.-ur,,,!.::J
q,"c , , . ;
«e fu,,.,-
OU,CR..«4,c,,(., > ..,,...__.,<.
-n-.:.fo '1 """'.,;_, ~ :J),,~'
( I / , ~ , OV.C.,Z.C>Ac.o/..)
~v{;
~
~
,-e_ d,c
C-O'n<),o<..~
.,._l,;o
"6-
cd!.e
~
ed.~.,{_,
1""""".,_,,..«.s
I
/UWYL.v.l<Z.-,
a&oa,....,.,- ~-1-0od,,,v-tM-
<><->,...,,.C
~
evk.o(,
to
{; k-~
"b
o,y
fv,,.;.,,,
~
""".'""
~cf'~
o.€.e t'¢f.,.;t;--°'"""'
tA~
~
t"'~~
'
CVn,_.,<.
~
L~ ~..
,
0-u,y'
,
._.,.,,:1.;-
,._.,:,_k-,
olvv~
ce<i21/,zoL-d?,,,
d}e,,C.
Sc«'"'- "'i'h_~"'--"'- / ~~
-(!y _f'cvn,,,<. 'i
f'_cuOIS
{ylamo/
~eo-nv.i ~ ' o / r ~ " - 4 ~
'
'<'ff SC<Ai'.o( Oh..,,,;...,..4~
ou./rl~
~ s~
Sa..(.-.(., ,)1,-4,Q,. ~ ' ~ ~ M t - , : , , f ; .
I ~ ,·%>~.,.,;r~
st:,._,,_.,t;-r...;:,,.___;
'VZ,(!,zc,.,3,z_ •
./f--..:-c,,_ Jl:."-"-',;e ~
Sa"<A,.,b,. .,,..__
f-v-
cu-no<. <"A.<>
vn.w-evr,c...t..,. "6• ~
"'-'>"\ol.<V,...- -""---
I
f
f.;; ~ ~ ~ ,
,fuu.,.1,,___ w ~ tful- e""",,.__,
:f.:~e,it;--~ lb
~ ~,,.,.e"'i5,,_ ,,f;_a,v-e.., ~ -,o{.
r· •
CW"lc{,
1;~ ~-,o{e.,...,,0,<><., t:.;
re,,_
~"-'$
..,._,._.._. ~ , , C , , , o L
~
err --- C
-te.... r~0......,, ½ ~/~ ~ ,,.,~.,,_,
~ 0 ~ . . . ~ dt...ct;t: a.d,J:_c1c,, out..c£.«<J<2.d., ~ a..ee ~
~
~ ~--ltWI"- "'ft"~,,,,,;._'½ : &a~cvve,
p...x,uJ,..
('A.v,.d_,,
'i'f ~ -
I" CU.:<k 0 ~"01'-"-'-' (/(,. ~cl<,,./wv , 1' a e<..:c(... ? h . ~ ~ , C',-n:,(,
o,,;-..o(..
-e..,<M>_.,_, ,
,-b..A:=e..
~
'
-fi:di, 1 ~t-e,uz,J,t-/ Mt-o.,Q...
~dv
"J'h~,,,_.
<~=~ ., ;. .,
, fa;t;._ ,1,; 'nJ.~oc,,<, f.e..,,.....,.,.,,,,_CA/rt.,
1n,,.,,,.J
• ~ • ~ -~<?..,
'l:fu- ,.;a...:d
~
-mc/.Ln'f', ~ JJ~. a-t .r4 m~d'u«c!... rn~. ~
J\:,,n,,,(,t ·,r~J.,
;~,:,,,d
1tw'>K.L, ,;._ ~
. $ ~ . &r=~.
cl<:5~ a l ~ , ~
'a,,-,Q<,.,
v
~"""i1-6fu..<.,,
cvnc(. cM <XA;:J ,l,cxde,,,- "(
.J') .
cJ!aa.,,..,,. 1-'Yt.dc,,v,
$a.o£.a,.,. eM"'-"d
,;
t : ~ <Mv°'::::J ,
. f t ~ (JJ-,."'::J ,
,to
.;:;
~
J-h.,;nn-4
..,_,,,,.~.,<,
-i,-fu. ~ ~ ~ - t r k
1.
t7J?-J. ~ .#., d:,
.sr.
-l-o
4
~d.ed__,,,
r
~ . C<A,,.,,C ~ - " - " ' - ~ < A - - j
•
if~
1
~c,/4;
--&;;/
~~-
�V
.~ oock...:..~a t:o
d~ ~ ~
.
~
~ ~c,l. " ' - ~ ~ ~
l>~-
0-h
=\cYuLl.C<..A...d.... i
• ~~3C.VV~d..l'r'.0--
~ c,,_J/___Q__
.:,.,fl.
0
-<?_<A.>L
°-\
crvJ,__
\~~·-0;
,
6
~
yv_.h.AC,V'I.,\
~
;i_._c.,..._()_
\
~
~ () ) < , - ~
dQJ>_,-.}._
lo
.(b.~,...~,2)
I
~ - c,.~cJ.,u,...
~,t
~~
, \ , - ' - ~ ~r a.A,-
oov '- -t~,-..lL
~r.
fYvl.o.M 0 . . . ~ <irt-:\1
<,.>~
o-~~-'-- cG.,._L(J ~ ~ c l . . . . ?I-.~,,
Q_ovd
~
~o-'u::,___ ·"'--\
(Ut_o-vv~ Cl,_,,_cJ_
eA
C,._d-,vy..:._,V\..·Ll>
~.
b-__cPl:.0'>.
.
~
ry;._,,_z.o:b__
S ,;_,_.,..
,(,,_9
/Yv,. '
-~
.-e,_,,_01,VvL
o.~ (A5u.AA.>.,.o__e,I..
o_;,~
~...c,- - " ~ - "")
'yv.>---W_,_'.<>-
-Yu,
b,
.,.~~-'~d
~a.A-.,£ ~ ..!>~c.l.. :[(!..,_<JVvco./4
R.,,,~;) 6 :__,__,_, ., . ,__
,to
J> o.J.,c,l
c,,..,.,,_.,_d,._ ~c,..,Y, d..5u,__CV.,
~ ,-._.$l..v.Y-.
o.__e;/'~
t-1:w_
O_c-..1.tv,..,_~
' ( b _ ~ ~ 6;..1,~
d•~ 0. , !l) , I 8 9. 8",
.,__o_JI_JI___
~~
\C,,-L ~ ~~ ~ ~ ~~
~~;-~o-2_ e..Jh_o..A.6
0-..<2."'-"-.0..hv_,J:. ,
Jv._~
s~ ~
~Q--"--~ot I
J cJ-VVV'- ~
A/v'\.
ru,-=•~-~ ~ .
<j~d._;.Ru,_
~d,_ \
~JL
d
~
15-4-1, J - ~
a..c..~17...c,.;to--'L{.
()'-'-Us.oQ.. °\
·~~ ::J U-...<U> cl
~
L~t~ ~ U / ::f½.o...-i,-.
°ii j' ~
~ µo:::.1:-",
evv-,._,::)
:J' ~
~~ cu.,.l. ~ ~
e..i.~
~~
~c,LA_o.c:,(
OW,,mOVl"-""-~'
0"~.r_,I._
Q../-"...,l..
~L~O
ol°d
~ s s , ~u..,..,\ ~.:If
()-Lo.__o_e,1.--h.~-
~-c
"J'Cc~.,1. .'.fu:t,v,ONVL,
.·
'>-~-c:L ovvu:J.. ~ c l .
d ~ ~-<:JV\A..v..-h
0._~
!'._c.,...,.._,..~Ll...,Q_
<i}(y1_ ~
I
~)c=c~
oodJ>
~..~ cuv..cl,,
~~-<-.LL
~ .!, ~ _ . l _ CT,('.,_~_ .P.~"'- ~ - -
~ ~~.vv'-CJ._ ~ c ) . . _
M"-- ~
--vvv(J ~ V J . > I
d~~"'-0.. al~-~.~
~~rJ..
C'~
O..rv>..cA. ~ C . 0 . . / V \ . . c . U
d
tu~
-\,..,,:.,__..,_,,_,.._I .cJ>-0
cv,.-'>.-.'..~
/LQ_°\'
'
uJ-U!..L .ct/V\.d
ovv>-c:J-___ 0 - ~ ~ J ; , t,._o.::ts,..,-<2,
'2.k -Q_<eAA°>-IYL2>
\~,
.
~~ ~-~
cvv,.c.A..-::-t:.fh.o-A-- .;J
3 J.
;t-., ~
~.
~ci._
~ cU..~
~a.lvvt
t..i_~
~~
A~d~
<R,_._.;_.•
�t..u2i
; ~ - c J . . . .!>o..l.s,___
,7'1:o
,&_._~~J.
,&.v.._ ~
ru,_~cl I
J.:_,, -\--Nu_ .()_.__~-"-
~o-R..<L.
~
~
~~cu__,-._
~~-
t 0-.b
r,
'(_.-9o__..,~
~ct.;,_._d._
rv'-°'-0
co..>,_
~
~~ ~
~~ ' ( b _ ~ ~
{w.'
0-V,..
~o->-6
~ ·1
(:__CJ..,/'-'._c,1..__
~
<YV\
V\
~
+~ ~~~ ~.~
J. cJ-..-
~
/.) c,J_:;t~
~ - ~~
ala_~£
~-½G ~ ·
~ ~ o__.__:_cJ..
c.1..,-:k~ ~
~a2 I 3.
p~
C>Jy'\_c:A..
~~~ ~
d~~
.
"?.
..Ln
A::;;t,,_,__
~c,L._
!>cvvYUL-
,-, Q 2_-U-U,,
~c)
dv-...,.5JOJL_, \CY>..
c/4<>-\ 3 I,
~
CA-/\.A.c.A.
bvvU.Jt
0-~¼=wt.
a ..\
]o-v.k~--t_a,~-
-;C'L-,L/L
OV\~~~
~
~d
h ...Q...O!_<V>.cJ-".c).__
:.~
(y'yi_d·
c,,_Q__(_
<:U>
!Co.
CB o-~.l-j \?",
( Y \ _ ~ ~ ..__~
IU2."-<>--'-"'-"-c.A.
.,;__,__cJ.. ( : ; ~
•
~• C
)
~cV,_O_cl_
-f.~
c).J-=J.._ ,._:._.,_~ d.
~
l>~<LJ.
O'V"-
t,.s)_~
CL
~
CE.~
~~ ~ ~ ~
~-cl
OV\..>J-0<>..rJ-_ ,t-.,
,,._,._,.½. ol.. (Fo--c.,JI.,,_ 34-3.
~<7""-..
.i.
~c:,->..~_
uv,_~ I
,e,_6c,lJ>.-"-ol__
½
ec, ~~ J ~'toJ...R__,
0--\
~
~~ ,,_,;__ -:f o (Yv.,~.~
~Q_Q_;.c--C/V1_.j\t:, ""
I 3. cvv,_,>-
c:,,./V\._c,l
bu__,A-- o.Y,.o-v,.k- \
~~
~ ,t._.6 t~~~d ~ c A
"o~ j::o ~
('to
.
cu-el
•
'i.cu...ol Ct>~ ?Ui;..QJV~
.e__~_cJ.._ ~ . ~ _,_._,_cu.
~~I~ ,
9- j ¥',
~
0..~~
,
f'V'-cF•_0: <Y>•• ~c,:b,_,
,r~d-
) ~ 8, gc.Js_o/4. -~•--JG~
~6 ~
~JvL · ~
OJv>.,-.,t
7J::,
~d.
'.AX~ ; ~
.
s ,:,-..__._,t,.l_.,,!2,ha
.,,._.___,~ I
°\
S'
e_~
<Y'-
~c:A
-f'_~
~.
~_vv,,
u.:
~~
j'~ c > J , ,
~"----=-\o,--,__.__,...
':J~,,_
-=r-vL
<Y"-
3
~·
6~
ofe ~ . , _ ,
1..tJJ-.
a~/
iv4 ~ 6 ~
-1,c;.Q_Q_~ Ii_-:;;
c,.._,-,_ .<?__c-'-"'-"-c,1.._
~~'
<a~cl
e,l___c_,J)~
,R_)-£r,~ ()r\.<>~~ I
CfV\_O_
~ 3. c,.:__._cA
°--\ s ~ ~
~ -E'.0-.rv,__c-l_ ~-~
~q...t
jd {'_~ :_, _, , _
- - - -
c.>-\<Y>...U,<:;.LA.c..L,
ru,__u..Q_ ~c,._,kQ,
¾-¾~
~~
<1/,A__
-~~c)
cuv._c,\_
~eJr. ~ e~, ~ c l ~
-~~.
{P_,,_,,__,-,l.._
i~
~cJ..
,-vv~
~c)___
=-\ ~
0,-..d
i°'c)vb\;,,_' ~~
;t;\,u,. : ? o ~
¾Qv-\_rL, ~ t a ~ ~ . 0 ~
~~
l'V--'-/V'-~
•A/"'-
=-\--btu,.. ~
CV\.o--t,._ ,u;,_,
~<YU-~~~<>--\~
b<A.e__o~
y~ Q ~
= ..y,_~...
Q_~
(RJU.ol.
~
--1-o
.J ~.
~d... • ~
~ ,:,1
C>
0.., ., _.,_. __"'
e~·'-./V\_(S'
-
~
0
'
~
. C fvv(:)
•·
~~~;=,_d.,_ -;,t.,
a./'v\_cA,_
(/'$ ~ 2
~
~
o(_~~
;i:k-
I
�~
O"-,A_
~
~"--"'--
~c.1.
~
/YV\.6 .,__;__o~
OQ_ / j : ~ 2 ) ~ l,u...:.._d_
0-_~~o--'>.=-\~~ ~~<>-\~
QJ~~CYUL~OL0
~
~&vv'--~
~ ~-~
~
d..~
OU?)
l"l.JL~
~-=-\ 8
.l:. ~
'
aU./2 v-~cJ...
~
~ ko
/Yvl.o..r
6
°""\ -{__0-../v\...,:,L
~ , ~ kr-..o..J.-
~yU.c.l.
,
0---'""L
d--...o
~"-.-l,
~ _, to
0
~rJ....
<:>...>.v,~ I
!,.<Ll_L
~ c.J....~
~~
~y-c,J"VL-\JLol-
~ ' c3-;__;u.,,_
~ o....0 ~
~
C)a..J..>.-0_ ~"---
o---~
-~
<...0 o.b
'
I
I
;~-
=-\~.;_._cl'.,
CtJ.>
0-\ t.t,v.,
~ ,,._;_d..
29
0
~ ~
~
t,C,,.c.0- .§
~c..J-__o__cl s
0--l...>--L Ji:,_UVt...c.,IJ;,
JC0
Cl--/Vl_c.).__ ~~
ko a. ~ e , l .
~
~
S o.Jl...J,...
d ~ - '.,
~~ -€..,,_
=-\~~cl i ~ ~ ~
0a,o.-Q.cl..
r ~ '!.
~ t o ~ ), c,.->-.c-1. ~ ~ ~CY>_ ~
~
/
0/.t- =-... ~ ~ " - - ~cl..,u..L...
~0-4---~UL ~
\<Y>-~ ~
:2,
c-J 1
eel
r'Yv._o
~cJ..
0--->s
~Oh..JU>cU..d.
°\~
J
d) <Yt- ~ ~~
c>- ~ ;;,. ~ [) ~~ -
o....e,.l.,yyt_vvu'..✓•• o-.::.o-to-'\...
CVVV'J2..
~~./VVL
CJ.>-..
°"\
av-.....oA ~cA.,
~ - ,,.___cu,,,J.__
,;
~CN"Ccr
0 cvvvu,.
~ ~~c.l..
:-~ '
fV'---"---"--2..bS
~-0'>-L'>
~b....,._,__c.Jk_
rvv,~
.
~<LJI...,
CJ...A.d. I ~
~L-Vv\A.... ~ -
,..,
o...U.. tl-u.
CJ./'V"Lc-1-._ ~ , _ _ ~ I
~ -e...o---'--'-.:>-· ~--",f--'---~d ~
\cYL~
C>..,AA.c.,l.__
o~.o~Q.J:)..___
~~
.,, c,...Jl..J,__
=-\o-h.~....>,.
~ ~
fP__o___p_c-l._
£.OL.~
!) A::,.X.J..A.
;-,-,-vu-
0/Y\.cl
il.VL ~ ~
=>-> ~~d.,.__cL , c..-l...o ~ - ~ e r ~
~
C1vvY\.E__...:..... ~ :
'tl ~ -~ ~ J~c:.tA ~ o . . . ~ u . b-.:.c.LA<>"-
~cl...
~
'2.
,'VV\_.VVLt.:_U'VL.W.
~ ~~ ~ ~c,l.__ - ~
t_--o
~
c::,v-v,._c,,\.__
QJo ~
IVvLd dl....z~
ob GLL<l.
~-'<-
b
IYY-td Ol.,,_.e_c)__
~ o.-y-.~.JV\.DJV"l-~/ ~ ~
¼LJ'L
°"\~c.A.-l£:l. /
~~
- ~ ~ ~cJ.__ n>..--u "'
0..~~
~-
~:,
~ =-- ~""--'-_,__Q....cJ...<)e..
fµ,__ -to---,..vvv)..J,....d__ oA..:... c::,l..<U ~ c 1 . •
Ao -~~ ~
C-1./..
~-~ ~<.5>--'> ~ c l ~
o ~ oCIJVV"i,-,
, ~~
,,-vvu,...
~ ~ ~ ~ ~ct_
rvv-v,_
~
~o
t'--/Vl..
MIL ~ ~ o t v . . ~
Ovv"\.c-'._.
,¼v...,
o..,2J,l'iil,J, 4-o.
~
~
�~ s >, }
c,....,R.._~
~~ c.L..~c).__C)~ ~
~~ .1:...
w. ~
~Q....,...,,..,,·t-~
l.>Jv>.Q__
"V"\._~
I 'ii-, I $s
4-1,
~ ttu,_
r:S ¼~ct.-o
~°""-
,-J_,cr,_.,..o_~~ - ~~
a.....Ji,.- cL,"v',.J......d..<1..<>.<l,
,Q,,_,__\~
Cy)~~ j· J<9/LcA' )~-=-:y~ Y'-'-"'--.._;_•
JI..~. Q,..,.·r} 6, Iii' 4-9 ,\""",~ lo.o,.Lt, ....~. ~9 ~-r/l//jfi'11
"VVLO..
- ~ ss,
~Uu'.7--a.,l,L
,,_4'/
(Yy\_Q/y\_~
~ ~evvt--U
~ ~J~ ' ~ ~
e.dvv'., ~ C I V I . . . ,
;t;,
°'\
ctv'\J<_
G ; : , ~ "'-\ ~ ,
~
a~
l&cJ_vu:,, ;_,,.,.,.
~ d....~~
~ ~~ Jct..Q..:tovwta..U.- ~~ ~ . ~
~ ,u. ~ ~ c J . . ..._~, c1._.,, b -
~~oL
~
ru,_~
~ 6~-,
~-6~,
4{'-cuvv\. J
~c..J:,2...cl.... 'VV\.
,.I\ ~
~LL?,
~ ~~J~. ~
O"v'\..
o.rv,..c,l__ -~ch_.~.-"--
-e..~ =-\
~Vvu.i,
C-(J,
1
oo
~
~
OJ'V<.ct..
rY<.£r<.0-
O'""'-.
tr...,...,,
=:--·
--\~ ,~Cl./v\.c.,\.. 0
-f'..r~c'-.
r
-€c.,~
~
~
°\
/2 CL>..~\_
v"V'-~
,
L.-v'\.~~.,
ovu,_
~~
c,..,,__
..e..
~ . : ; , J ,j, ,
6 6
,<_,.Sa...!)
Q._c:..RJ.>~
'6 ,
d...a-\~ I ~,
, "- c-n,u..~-"-~~~;•.,=-'-
~<'k_ ~
o./Y\..,;i__
~~~
I
al,~=-\ .,2, J 3 •
'
~C.l A
d
Ju...~ .....c¼l
/n.~
/\.J<..<>..~
~ 5~
R::t: ovt.S. b,
CL/Ve.cl...
;t;, lh.a:u-i.~
oLo...,,cl.
½~
.3 c , . . ~ .
~ ~ Cl...>\...O ~ -8 o
d3o-c.>...t<- ~ 3 8
•½
C"VL.
~-~tk
d.
~~ -C.9o> o e : <>
I
bo-u:;tt,~
~ d. . .
0 ..
~ c ) . ...
I
~-"7
Q)~
<:JJ'V\.cJ...
~ ~(5'-<>- k:c, ~ s ~to....Q...Q..,
,rt..L.<?...""'-..~
'
~ -E:.o.Q ~ ~ C U W \ .
,.,..,__c/L,.').
c,...rvx_c;.1__
0-\ ('._~ . . . . ~.,J?,.
~ 2a.:t-~f-ci.O 11..
dso-~ d, Cj %,
>.,
~~ ~
c,y,..
c=--~ s. eo~ ~~ ~~,
~
-OC>-./VV"'-'L ~
I.> 't-o-..R..Q.,
r, ~~
<>-\ 6 o - ' • ~ Lv!.ro Q Q,
,3 c r - - A ~
,
.e,. ~ c l . /h<:YI.~
•
~ u->..~
€_ 0/V\.c,l__
Os c-o--u.. o2- J
•Cl./V'..c:,__ ~~ ~
2:)o-',~ y~~r-~~
~ ~~
2-CA./'v\.cA
"l..e
a Y , , _ ~ r ~<V>--~
~
.Q._c..l..l'vc.<CA.. rvu:.,-u.5- c,.r,...
~c:A..
6
E:o.o...ru,,-~/V\.<I. - - - - ° ' - ~ ~......_ ~ t<JJV1.c.L
~,,._ - o ~
OV\_
~ -
~a).
1
~"
Rs.'d
cu..........=l_
~~ ~ ~ ~
·•
�G : , ~ o..rv._cl.
~
~ ~~
.'
.
~
d~o1._
rvy~
C\. ,.Rl, l'i t,.
o...h~.Xd..
>
<,-.~ / ~
~-tVUL,
Q._~
~-
a.~.
~ ~~ ~
cJ~~
~o..A--,
~&'L
~JV>_
~
,
<:.,1,./\Acl
~o--o-\ \ ~ •
~
4
~ o-..<.Jvv-~v,v._ ~
.,,;,_""o""'.,,. ,~~
c-. .
d
<".>/VY\• .. Q _ ~
~~
, c,l.,,, < L ~
.,
~ A~~oL .J...lv\
\~~d.- rv'-V~
<>A
~c.l..,
t:::Ji..u,_; ~
~
vv,.__~O'.JV'"\-~
.
<>..-?<;~
:,. ~ ;
~~ a~~. . . ~ dc,..ed. ~~ "t"o ~
CV'VV\JL :;:(:::;:,
~ - OJv>
d~
r
j-tl;_cv\--~
,
<"'~
,v~-~c-"'- 7lc " ' ~
~\. 1·
r~
~ ~ Co 0 / ' , ~ _R oJl;,t:-<IY'W toJ..L. ~ ~
O.ru,...,...........__ ¾<..C/v"".
l" t
...u:,
~,::LIJJ._aJVLc,L-----t-o
~ f
"to ~ ~ ~ ~ - evv,.cl
~ , "-?<-<?.<L.Ldci.Yu 1
~~
,.~cf'-~~t,,
OJ'-. : . ~ ~ C A . ~ -
J • Wo
~ - ~i:;w~- .!>o.'.;.__c.L / Y ~ £, o d
Ovv"..c-l..
o...U
~ ° ' - ~ ~ ~ . _ . _ , , ~ - ~~o~
oJ.,>.-<_~,
~
~
,.
..
l;
~~o"-"
~
t...~
i
....d..--tc \ ~ ./, J.
I~~ ,:,y,_ ~ c , . £ . , .
c.,Lc..LIL.o.Jv.,
76:, ~ - ,i; ~cl. tt) c...,-,_o.Y~
c,vv-'-<".J... o..;,, •
u-U>..
~ - . ~ct._
~~V\..~
~~0- ~
~ojLJ,,
3, ~ 3
~ ~ d ; tt-'-'L, :;, ~
~c:L ~~
~
Q_~
,
"'~ ~~~-0 (LA:o
b
US~- Ci: 4
,u,_~.,.,._~et_
~ : ;
~
~~
? ~-
~
:l,
~~
,;_,_d..
(1 ~
\ ~
~~
Cl..l"'-"--~-
/
o->.
.fo-tt~
~~=<-~.
~ ~~
I
,
;
'.·
o.,-,.A.c)..
c;,..~'"b-.._ctt~ :e,)y,_~
~ ScLrvvU... ·,t_.-., ~
.l> ~
L.>..9-~,/4- CV"V>.cl.. ~ d .
, t . o . ~ . c : : . J . ' . ~ "'-'-'""""'--~ ~ ~ , : ; ; L . > . ,
J
f !?.,,
\o---·•~, =--6~ }- ~
/2_,v._. -:,....~ CV'V\..d..~...:.~
,
S ~ ta
Ci;, < : : J U ' L ~
=-\
o~.
\-\..Vu':)~.1
""""•-~"~ ~~"-• g:>'l~ ~~, y ~ ~-u,,.._
cl v ~ f'Vh.a..>::;l a.~ ~~ ,
I
t,,~' s~
Q.f'(A_~""'-,,!.,
!\'-~ ~
~
c,..d,Jvv~W,~
4.
~ Ci, ( ) . A , ~ J ~"tc.J.L ~ <>-">'-•- ~,:,.,,,.J/
o->c. <,,...\,>..'-~,I
~
c,\_~
~... q;• ~
•~;)'
~
O'Vu..
~~
cJ
~
~~
~
<>\ a ~
~ c l . a.tv0
oc,,.,,.. ~ ~..,v..
~-
"'-'...,,~ , : > - ~ L..,..dk··tl\,~
IYvL~
<Y''- ° ' - < , V ~
o..."'
c...L.!.a
yv,.,u,v,,..~.,
er-
~'"'-·'-
=. ,....,o-t...L -e.,_,, 0--h-<.;'V\..d •
""~"ov....,J
~~-~~<.A
~
·Uvu,_ , : , ~
:kc, \-'-~ :t, ~
{,
o-..<..<>l_
�..I' ~\c<>..JLQ..
ol c,,__,;:_cJ.-_ f.'.c.. ~~'---'-
°t,~ ~
=---Ir b¼.. - ~
•
~ "'~ ~ ~ ~ '
~ ~ e,_.,___ ~ ~~ '\..'- .,..:"-'-
~ ~
o..LJL_ • V - V , . . . ~
.
~ olJ-.\.O,...I..J.k- o..\. - ~ \"-c,...U,.~.,__,._.,.J,- ~ ~
~
'v
,\
~ ~cl.
I
0
.
""
~c.,l.
t-o -~
~ 0 '.>~I- 1;
Q
0
.J-~
<Y~-
'
~ ~ ' ~ ~ J,. <>--" ~ ~ ' - ~ c , l . e d . ;0;,,__,_ ~ .
Ov-0...,,_ e!Jl,-,.<.-.....LlL ~ A"--0 tv,.C)'?-,.,\- -<:o ~ OJ'/'-.~_),.__ -t_cJ.u, '(,~sw.,. ..
~,\-,I
I '
~ o--'\~ \ ~ - " ' . c} ""-
{YV\__d cx.,,_.,_-d._
.!I~
~
~-€.-W
·._·
.>.
•,
=9 u,._.,
l.,_:;I~~
- ~ l o ~ ~-.Q,,~c,1,_
c•, ,.__,
6~ ~ 0-\2)"""""~ · ~ ~ d"'-oA.
\cru..,"L J<Y>-cl. ~~~ ~~ o-.J.. \ ~ r v ~ •
_..<>.o,J__ - ~ ...._:_
~c)._
J ~ / ~-"-~
~
F
/Y-. '
~
"""'-"-D..
d' c:Lo.-..._-c.A...
~"'--'>"-
C>,..,'V>..c.,\.
{cj
_,,,__cJ....
0
~--
eor,s~. ~- Q,,_,_J~
"'·\ &s.-S,"?"
c.'-'V"Lcl ...
°\
Cl..u..o
<Yh.a..Al C L ~ " ~ /
\.A..,v~-
G• Ig ~J.
-/Jv'-"-
c.>-Jl.....,,...,_._~-~~'-'./V\A--
·t.
'r-9--"-:
'J - ~
~ o....Q.,..c.rv,..o.. ~ /Yn.~ {R.Jl...o..d...
o· • r-
<-'--~~&.
6
V. '
A.e..u...~..
~c.J.. ,
WOYYYYY>~~
/,_e;-.,,-. o • o '-\ n,J,,r, I~ o.c,.,-,..,,..cl
cLe..J.
1vv1..
Q./'A.c},., d . . , - ' - . , ~
0
€.....<t - -
c,J...-...,,,1.
~
1
l..,.rq&u..~ (h ..~~ \., d&,..c).' ~,_u.,G_. <..L.. <>-\--t.bru....
a
U/,)/;/·~
6 ,/ '6~9. I--... 1~a_.h-lo,o..ug~)- J,l/Jt/'///,/{
'II
~~~
o\ ~~~ , C-.--._
.,
j/
~u-vv..:...c,)..v-,.~·
°\~
cJ.. -,
·f /V..,,.._.__ ¥'-~ ¾ 3~ Os.,~:
t,-v..... \/o'..,..c.1_ cB~J ':J:i.~ Q , o ~ ~ r
A = - ~ ~~ <"-.~d~d,_ '
6.:,_._._ ~
,,l.
0 ~ , ~ ~ . , ~ ~ ~ s ~ J~=.,._
0 0
RL,,U./vU.V•....o..r..'-.
o
CL,J-,,.A
-:t-JvUL ' i . . . l L ~ V ~ :
o1__c,
{f,.r,_~<:YL.c>--..
~~()
?.._~
.½ t,¼.L.
o..>.,,,_.Jv._
Y'-arv\-
~
c)J,_ " - - " - ~ \
"'
~ct.
I :,.. Q " - , - - -
..w~~ -
~ 2 ) to ~
'6~
c,--.,AA_
.'3
•
o...,.._e,1.
~c,l_
0vu_
o-....J.
s ~)
/1'J
'
u::,...Q~,
~~
~o-,.-'L
( P ~ / ~c).,__ ·v.
~~•
"
1
°<\ ~ o21...
-t~
c~ \o-U_cr~
1''\.u.,~(__ I
CV-, R
•
Cbo.L.oh-· ,,rD ~ ~
,u__)..o.__
~~~
~ d , . . ...
~c>-_::-tL-u..
•
&
~... ~ ~-
i~~
~d.-y-~ '\
~ ~
~d-JLc,l.._
~ -
,'
(Y\_~
~ ~~d ~.....¼
.~__,,_J,...ot_
G . . ~ ,i. ~
~
~.,/..-~m,i-~,.
o;,,-v,_ ~ c ) . A J >..cl.,
1J
�184
3~ll¾.--tn., .{,c.i
Puuu
CtA1Q_. c..A..I.Ljj\,Ll, ()NLcl.> Celi.> /uA.llCllLl
('__aC,;.,,>UllcJ-
u..~ cluu ~ , £1-e,vw {'_,J}j ~f'J_
(lo, cl.l U¼.i~_u.d:.. (AU tkv J'-Af""ltAu. JL 1.,-u:"J- JVV\_u--tc.,cJ~°c_!jil-Ud) t!L,___L if-...u,
.h.t~l\,\J\
M1A~I- (,Lvt
,J.c.;_,_ 11.L ~encl, ,1..c,.Lu, o._,,u.u+r."-t. /Ho ,stf,,, u
r"-" d,u
0V
6c_,j, AA- .
/w..JLc.l, c...Q.c.,,) l,_cJ.L &., 6.Ml.waJLo..RJl.Jl, ?-,
.+Kn c+~~ud,'..dlv ;-tP,_,._, fw/lc.t,c,1.<.,.(WlOH~. c91McL ~f/t6lrtd.ui,, CLCl!.o, fJVlC'L-{_ l.11l1.f--di fl=
i<l f\.LCLc.L 1t1-u., c((V\.c1.;_+.uvv 1f t1u cl.H.d.J, 1:£... , ga~M-tw h.Ro...0.Q.J
(l~e..-:e.--b u.,tlA) cL,_
~\CV\~) M.o
·L,c-\~ IA.<>tlt..Hi""'-' ~ -tfw ~nvvtllt~,I. ,Jill' t.utf!l,u..J.J
0
,Gm,,
cLc,cri
Q
0WVt..lWJ;, /'J~t<nf' rlia.ll>f) ew._.-UJ\,v-t,
cu1,dJ
SiQc.Q,\,J}<llJ
ful /lUJL1,/;,_c,N,dJ,
ClfllC.lJ {l..Qr>.~J
LIJ.~i;i- t~-
C
t1Jt,ML~._, dJ. g(<llJrry'
&§JA o..uc..J.lc~~-ftti, /(Q,1.QtydJ . SJ: eJ1c .iy- /g (oc'~ 3/:,_.,""' }1t-t.1_,.,, c.. ~~ c)1/1..ccw.£L
tf"-'-' rJ',Ct,(_·- f\'-C\M'--"-N
J'oJV\/\.O.~ c.,k,,
?fr..,< C,rn.f i'.lMcU a._e.¼'.1,c ,,,.l~c~, cl, ·t.fuu iLP,m..,u 1,..:_._,rtu,-1<-cM-t±- io.
l:-<-ficlO/M,w,
l'mLtco fiuuc,c.-L-cc0,r<.>cl.Hct>i
Fr: !A. ,JlurtccCL
(j,_ut.:·= ~6-t,f,_,_, :fe.CLc/L,,
Jae.CL Jo..avd . -2. . /½ GG . //,rw..,, j,c..~i: /{) 5il . ,1k,, ..1ro.,J.'l/-'c"ay<..J::i
;ti'.orvuru~ o...ffi
t.k0 -f...wfM1J-/Uje..t/..
1·cu1. c.4L. ,;;;:.._e~
I.M.J /1-1.VllJW'-O... ]
1f u..Q, /f.r/ii Jfu.J..oc/.L t,J, fu.,). ,.9o,0vcffo. (r,,vw,,..,;d:;,.,._
~ ' M ..
tlliQJLQ.o-t, w0tf1U.., l11ud.J{}c,.,-,,t.H JA,,g;;__ILc
UlutRu w-ec).J &b 01.'-'U~Cl..Ol.J t~jC,ctilM.) R'lUJ\ltUL<rLClMd..J
~L(\.M.O. d.J, f)J1 o..O__, d,) ClMcl.J cl_J.L~·vu dJ
0
r{};r,""'-~~-umu,cdt(
{',Ju
1\f\(\_Qj\;\_\
%·tf
t.u_o._)
rtiu2.J_QJVGUJ,
.
fi,()1_lflvtt;- c[i rlotu.y
cp,-~~-
8t.CL-t..J' e.,h{l,Jz_, Jou,c.0'
cf ~Pc,le.All,' (.r1'1t0,1.-- o/.L,. Jlow-cl.J
~-
CLV\ cJ.J flia\,V.Nv\.(7)UL,'-0_cJ._-eL
at, J.lo..&o.e.(~ ll.A.d:i;J , rc,_'rn.JLc,, (,i,u emd.id.,1Ul.·. g-:cf,, ,<;t_~d..,,
,t-,G\-U~& cN{""-'-' fu,Mclu_d,.J Wl'l.cl..J,,w,.,v cl..J.tcc~4 -f:, fl""-oftcuiJ._,e,J-
0i:-ollV<CLJ
J};01cJ ;,".,(}_,A,
.
f
,Gf':..~,S{J'.',1;,ft;.-..-p
.
'1J· Sa crt,-t.cCt,... c..u, ccto c0 ,hllh._. DC !/r'&.,,rt,_Jt;f/JJI, ol.,, /\1\10.in,L{.,,__d,;,.,,,..
"-"- ;thv a.u~,c.t wA..OJL'-"t ,:.1 tu, ,_,f; a.c.le "ou.,£, c\y cJ.J, cf,, ~ -tf"-'-1.u {"-~c,cb, d a,_;L, ,t,,_AML.lo,.,
1
. <'fil..=1.clll.J\ctu L;,___>i_Yu C9mL.NCtd-
,\(>.
,1,
L, cu.u \ a,, v,L,
.,Hee! ,1 \') [d:,
, , ; , \C\.< ,L,
f'vltA >{,'I_) ~-L Cd!ccc~'\0 {L;i,,.i.,, t&u
Ht/LJ, t..sdcAc_j±.,
CLO, d.J UJ.i/4:lc__,
.4.cu.-cu. ') ~ OJl,(,/]v ,Ci_~ .f;,_,u,..I
u;c, l'I.M.cl.l +o l'v e,,.,_To...,J1u
/"-llA~<
J"'J' o..f!..i.
Cl.Md.• c,M,
L ~ {IJ.A, cl.i ;,.,J.:u. o..Lo d..~
Jo...G.. """-; (, ,I.CL Go,u, ct., cLJ a.,,, di d..<,1 c.ruJuu ,u f.o-€.t'..rn.u-i, ; J{?,,_-i-J.,.,..._~ l'lu '/-.Pc,,,Uffiu )-/:,,_,d::_
( 6'L'",.,J_-'1 . §,LUM.J ,tl=,-~) c,_C,a,d.:: {,-ct~,_;_ 7,0.M.ivdJ- mu CcL,<d..J/'nm_,, cu tu.k-v rrf ~• {,cfv JJ__
dw.u ffo::,_, ia1., tt.,--'-f;} lf\;U eN>'\.CL {vlCI\.LcOU (o..Tu 1,-Jc,Uu, ' -' f.fu/"-'-t"-'-* c, \, [l 1{!u_tu i,\t<-1 ~ ((fJu.JJ_-to.A{J- eM,LN /11.!Jl u- ov lo.io.., er[; 'ffJ€J...'C•..!INU Tf.. 6& t ~
. TfecHLl' C"'-L' hccA '- c<..>L< cu
fb:tr.0~
fu\A.Cl..'
L(__
(111,.}
',
1 r;_c,.u/v ~ -f:w~_ '6muu fJ1.Lt.'i)t1:..
Qm., v-f J~'-r-~' j_ IJ>rJ.>efC lu.op-tJ_lup (r.±.- £.,_'-~~IL
- _1bc1..tct-twc ~,+, :,,_·'{ 1.cc.fLo, tlc-cctA_,,L~~ ~cu
l"'-J..u; rfo~;J:-8a- {c,.;v'-oL (nau.>-OV
h('.I.M,',_Q_) {!_C>.M cL
tA'-'-t!,_,
(,er/L.cL "'I /U
Q_Q_W{
d..J l cJ~ ""-'
(\M_,
ilAf"-C'..lL--t..~
~ r-~~c..J.V ~ rfu V'-"-' "-<j fctic,~·1./,__
?c..v uj IJ:wu R-u_,_~c0.ClM..C0 fwp-i.g.:~, /lQ.e.dLcl..,u ui0 r!o/U,J!'f' !.fr_~J'J>~':J ,ef
~·A
d f,u Cu, eL
.(DIN µlt.<_, cw~j.it:CM..-'j L<>1i:L o.h.,-tK., /:tuu-&J'-" ClMi>U o..f;.-f-,-u,:1.iitHLl<l!l!) pv.NJ.-b- &i&,.o"
,L~o--c--1)-o ¾(l.l,'U CL'tllcL-to Oi.o-€..fu, Ju) cJ)a>X.,-1\..dw..ucu (AUJ\NU.fil,l -f.,, L-«) ~ )..o.ulJ :r-w,,,.-,,Qi,_,_ct.!\
.%wh. . 16'f'-'-'-,n-~ JfoJJ, j},Q.r,.fr'J.o
CcM
dJ-b,
[utu·J~ /L<
LtV {11\l
{i,,n-.,,,-S/OMCU
&ec,~ .,_u., ,J_,
�lt..:ui
--il._,J._u,
8u:i
C\McG C..Jlhj"-~,t,
J·:t.Cu.,,t,cucll
j ao.JH(ru
U.MC¼VMW,
(/L,-d,.w,0,ou
~,cu
M,~
CcMch"t,,-t:fu.UL' tLil~C<J¼r/1 P4:f,,o-u(i fow.,,,u; poiJ"-1_ r,tHi_/,,,,_,
~o..u.o,
C'\.J
Cc<1d &lict,u fLJ./Ll.01<.J iru /1.!1Llcr,,,O cQo..(.1v1,1.,~?'J-£Zf'
L~vtt, 1"'-<l.'l-L'-', ,\t~kt,c-u ~ho.A)
""oOLU~,
b"n,v ou
p.f,taLt1.,out,rli2a,,t;'J,,
m.dtu.H•L',
C\v<Tw-o..d' ov MU.Md , .f, <l.A>{,', dc.ui,tJ, CTL' cLt"M.c.,,uL,, /JJ\-1-~ ,l~l,{., r-v littc.• t, 1.iu o.f-01.,v-MQ.,,,_~ ,cu __
/1 ,._,1,A.u:uA • rru -.h cu1{T
1-,11.d:.. ou /,tCluddL.o.N ct, ,5auJV{ v. ,4~-u LlJ-dA•u<l ,I LufttHLrrf Jifu., ho.i.d,.
cA'lo.A.kJ d'OLo-CU '~OUL>{) fw1..t.u,d:o
U\0 tlt.u nOD./1.)
~e..-l,~ (,._c.o ,cl.., ec«c/.J /J.• 0.L-tJ,:i,
1au.JU j)aui.J cn,v tl.11\,
0..C,NUV
uy,~1
CL~k-1:... ,Ctc,.o..c/..1cc/.Jil.O\ rlJ A
Jt-a.""'-~'J...',
At~~,.e..cl_1, ,ti.o."-t.cl., (L'Vlr{Jd.Qlc<>c1<ei.,
/N,.) /1.1u f>.-'M.c.u
o-f;: ( 3°'v L,"NU 'r·:1..:; ,;, dc.1..f.iM cc0
cJ.•al>f...l,
e+, ~.l~,lC~\,-· o.•I~ j.
t~jfc-fu ,dl~ ~l(J.rf 7r!l,,c,r,,,.},, "-
J~,!~_,,Ju
_
ii~) cN>j .e'JGc(,Lr.hri. Jt.,
),aG
oi.~L•c/....J
- ' ( tS~l\<'. H.
-
fv,',t,_
<'Pccf,,,,,c,, ;Jj,_, C'\sLl>tl.J /5. / 8 Go
,£) m~'"" ,1.fco.., ccfl,u~' Vl"-'"'-' cl) c-li,.,du
JowrL
o..ck-i, owl.cL3 o,L,-Li1.u oJ,,"'-~' ui,rt;c, U•\\L<.\\:t i:,, e'{) flt:o ~rw o.,.-1..c r,,.,c0 dJ!., rL.
/fbc.tt\LJ0,V..LJ, c.X-:j,('1Cio-t'olo"-L),
1J-·tf«~ '.Y'~<l.CU,
cJ((~i_i..'(Jl.)
,11i~~l1.'f'. h~ .. :BecL,j"~'/f- .t f 'iJ G6. J./ ,w, /u:ctl ID c.<1/, JL, [tc •.'l~· fr'(J}j- ~A~
~KCJ\'lou~ CLffi f\•Vl.QJ111.; ,C'j (flti..u ':t}LC.!).QJVL7.~I,
~ - ,frawcc~
:Jwo Sb~ 01:..JJ,,."'4, J11.
e,,"""cr""'......
,@,,.~,,J.t.,,_,
v{/\l)
"fi ,&.,.UDf
5T...D..t.c:0, Jcf,,L, J.
/},C:""-""•tavu._,_,-e.c.Ltf. afic..1h,)Jl.~c,_c.[~c~U_;i,
c>A,,.. c.l.>
Cu.,v., cw cu cL:h.o.lU) 'G
A•Wu
rLo.LcL
t.,_,
<,,q U..~l.Lo.,(:,_,_n }.:?,: QC...:..c_,,~,~
O'
Wv\.b
fol:.
--,.~3
(
i:L) tcucl, 3/ u...a,_u.QT,d
r1
1:_;Y,,\.fu\c.k~l./lu
lend. K.e.LS-
~
~(L'l
-t.,
L
JC,c,,-<:,\,v (lto,ct.
""'-' (\Ji-,..,
o--f ,uv
w°'cl
"1
U
{C,G,
(~,U
~ilo.~f.t<H,.cl...
cJ-oL<..ct
(,~
d.tt1,U {l
()
U,<...g{\,U)
0
fO.c/Y0 ,'/7:Jc,r< ,_f.,_, 1<.-a..t. ·rfLL}
~/lCUlL
cJ, o,d:..Ji (1
//lJ\.f.ArJ\1u
Ml
J c-,,L, G:L1,'£
£=,~· cJi..•
Cc>ttL. tP,'-
JCc~cG J{l.0..'l•Clu..:
CtAtcl..:
.e. ,~ tl.f!.cv\
:l,, C1t,I
,\J,c,_1,,cU
i ccO.U
fucv,
/UAlm.,.\. J/l'\.l
CL1'c0-tftf..Vl.C
UAL! ••
rl~C~,l, Cjl'<to.U.101.J Mvl....
Ccl l (0 u.J..J.~ 11.A
dt_C,..,~
~:1.a ,,,__,t,..ol,, /1 <cJV, ,;;u,; l~(l_i.. tfvc}-o=
fu'-
..J .f,,'-'"-tyr,•c{.- ,vji'ci...--:·t. ,l,[C..•01,cG t'.c>n "~'f. .J...,.., ICM·1Ll' {;;)A,,._
0Jt ul.J CLM.<J•t cA.
•'''r'I !,.,.i.,w, C'{'t!.<.LJ..i:ovl cl.M cl, C\..tL,.,, i~t,"1.utt,:t.J
Jcsc',l 3,1,LH±c.LJ <1A<N fu.J>
dl.'
l'.'-McL
ho-e cL -tJ,, c,f'('\•0 ~.
-tlu 1..c.L,, /,rtnc},'d
cf ,o...,~tiu cu,,,<.., C,ui f1v vl
u..t7r µ_~,,u ,:,_,,; [w .~,;"'1'-k' of;- tf,,_,u C•f
lMUv\11G"\..a.,c.cJ, i¥tcd..
i•,,~v...d.,~ d1,
cLccf fw -(_{ !iiLfL<l.Q.O.Jl
ftu·i,:, icHcG ''~}'L~,
il.CLLd.J
e_o,,_-(,;_;,\,,.,
/1. {i:.d .. , ,fc,,d fco.,cC) _<1''-' e,,.,d.....
/-~I) f,,.d.~ ,<::-,Tu c.. (.\. l'{'J Ct.~ u-l.fTo
1\"J'C,~1-ci wu,(., f1c<
Cc'l-t Hll. lCt.
/~~IL! >{,t• .. t:L
I
ClA·\'1.: t,cC,01.'f GuU/\:Ou, jJ~HVj lfcc OD.):rL.i3•uv,d1R.! (;c-u%cJ-'-d-(rc-4iccU h•c~
eccl v,1.C:11c.J Lfo..LA..J, ,lo
'1--
ch'eL-/' U.Jl•l; -tf:,_,._., ([P LJ.l./,L
,[fct. _Qo.;_i,-"-.e')._lh,C, ,uo-f,«,v lC'-C,t r,.d,,"t_//(1 /cd;
clc.ct, /vuw.,.iw, uni.£.. c,.V.tJ-t.f._._,
du:, ).£Ltd...- c.,<!J,~1Lc>l..u.~
(.}
Pu:, PuJ.~9
(cn,cc{_;
1,- ecLa,cl. ~tu ,,_u.,L, /1.t ,j,CA>c..J J' s;;;_,._,,-i,Q
tf.i., Uc\.0 , c>f;\ ""' c.lwL> (c>{.~IT,1 :'J-
~k J
e.m,d.tclvtcX~c-,-c.,
")"'-'°• r~u,,;cl.,,l,,.1Lo/o.c:1.u,A.c.€C, Cc~cd.Ji'.O>~,--,
:)
7/,.tf..;._,'vt 'c.l
LA,\J
"D"d"..rf,, L'''-' ~rf Jz,, •••
L
~c,I'. i,I) rf't.11.t.,l_. o..c/1,ia,•1e,t_clc)ul,, d.., h,M..t:_..,
~
.%,Lh,'-,
ef-oll!NO... ' c,~ c/;"'-'-MJ. c(.J;
1>./rn.h.,
l,:-,1.\'V.L·I.:I::. ll u ..,:.l·
0.MCL il.U~J11..l. ~ ' - ' ,
u~i=tvu..u
oc3W:1-d,L
~at-, J1K.v
Jw..c0
Cl>·LCU
rA c,._/.0) ,_._;,j_e_, 01,c~
d..,tf"'·c{_, l.f;D
J.a. 'VV<..c-· t.-1.f,.,_
JU.) (o..,_,_~L,L,~,,,J,
o.,i,v;l,d..o._..
{j.f'\.M...J, .:Jcic.J&>.., wt~~f... ~.d' .
��·°o /u.,'C,
L Jj, ·
r~.
I .
ltu,
,{j~
(6u_ru
ttr::v
V¼,
C}e,__OV\.,,0-..D o{j,' /6<:..o..d-.,
~ , J : c , ./J <c,G
~
8vvv,_cv,
Q'UJ\...,
ovv., ~OV\Ad.J
.
]9~ . ~ . 0.JvJj.._, ~
,_~ p..u,o~ °b
i~cl~
8,-fl/J.9,N.
',i<i,]._G,
L
'
1~012f'~ cl?,.
LM'
I
c;;
~ i✓-.LJ_,
ex,
'
¥C!V\'.i\N,{t<.,,\.,
,QJ.)
'
~«:cL,v\{CIV'{O.
I
~
,
~
J .
J
°b {)~(..]~
b<-tu;.., ct..o-2:1 °b
n
:J ~
C0 .
B <!.li:'J...J
".:o.51.. ;
~
I\IV\~ ?r f6 u.d...,,
tbOVvVVVc~
J(+ ·
~~.
~OV\.U:L,(¼'\QL < ' ; ~ -
oz/rvu:¼OC,.~-
~ CUrJ
~ a . . . ~ d . . . r UN.., tf>rc-s~ <.,w,1·
00,A.C'-., d..u.d... '
8~
k&aA.vo. w
().Jvu/-., '6l £0 Q D /J:;u.,j,
-'c~
lo. //?}?CJ'~ ~VUJCYV\.~ a_\o~
R,v_ci.,
o...QL
~ 'J: Q,~
J-'LO'VUJ. (__
Wo...!:vvvvl.OVv
~"LCNV).
WV\.D...,
~CM'<,
J-r. ( ) . ) ~ .
!
'VV\L,
du.A~ °b ~ :'Pc.a.= .
,~;1 .JMA.&fp-r-<,{OQ"Vvt., R,c,dil€1'o,~
~J'~
J, 9. §~J~~O'Wo.,QJ, ~~ ~fP/U.D0vw ~o.,c,J.8~2- §~'\A;,1 rvw..,=
GS
/Yv\,,
(b~
c
I
I~·
CM,
p
[)
b-M..<A:J \ : J ~ .
"'fo\. a-0,. tbJ~Ovv~
'
~ o . . . ~ d..tLl ~ ~~ °Ii CYv-1K, '-"-0<=
~ °o ~~~. pC4.dv 11
l\tvco ~- ~ °6 8 ~ ~.:
I ~ °b " ' ~ 0 l\ vvJJ,M~.wp._dw. ~ ~ - 1 . A . ~ <.,{l
1
~~
,~CXL>
I
~ .
~ 'b~cl
·
~ ~ ~W\..G
\
Q
~ ~~
✓~Q.,.().Jvd, ti~~~
~uJLD
'
!.tu:.,~~
°b ~ e.0CO-.D..,.. i ~ UV\., ~~~-
.
°o LG.v ~ ~ °b
;]I·. cJ etr(VJJVV\., (J.Jv-.ct., r2, e1,...c,Q,o.__,
0JvW;:)
b
C/\AA,
fu..u.,
i~
I
Gvv,,,d,.__,
~J~
'
~ · "'VYVv ~ ol.L~u. ~' l¼., ,0~1
I
:e.a..o~ 1/.JV'..d., °i) ~ JlE,ovv\U>G:"o..ct..,s~Ov\..CJ'JU>vvC,9VULC, ~ . § ~
1
I
l~OVJW. ~ ~ ~ ~~ 9) Uw ~=. ~-&uG <)~~°b ~
0v
i.JlD'vv-., ~ lo w.kA,~~VVU'.L.,~ ~ ~ ~ ~ , w r u L OVv ~
~~ (!_w,.,C ~°bl¼.., ~G'VV\., ~ 01.A. ~ .()ov..J.J;._, ~ ~ °b
I
rv..rill,v
~ ~ VvV\.CU.A.. ~ Wu 0~ O'b
~'0
i
tw..,T_
◊~~ ~"°'-' ~
=
~
~ ~ ~~;
I= l h v ~ ~ ~ o . o If"-= ~~~t=
;~VV\QA.,
°b ~ 1,,-c-0
lo §cro-cL.vvwi
(SCANvC,
~
o...0
o...
lo
r~,_y__, °b ~ ~ '6~ °6 ~ ~ ·
l~. ~ erO'\.,~ """' ~ ~0-U...,
~orfLOVVu otJw..c. ◊0v.JJ.x.,.
~ , '11 Rs,,,= q,'X. "1!. '11',,,',u, ~ ' - " " \ ) '11 '="b
~
0
~ . [ ) ~ ~ ~ °b ~
NuJ~~
1~~ ~
r~
~Crrr~
gO\AAN; o.1.,oo
e.,tw \ ' . . ~
~ °b I._~
"'~=i·
< ) ~ '1.,v,:,DWV\/c,,
~ g~~e, ~~ ~o e ~ " -O~LR~ Ov\-:-- gCYVNJ ~~ ~~
{J,'-C)'vV,J ◊ ~ . tc,.q ~ ~ ~ lw-o , { ) ~ ~ ~
I
u
c:l
.
VV\J
~1I
�121
'
~
<..,<-V•"'--O'V
\~~Au,'-"".)
Q.lv\,c.l_c,vu_).
~
~-UL
p,- ,Lo,.._dv ~~ ot
18_o..M..,_,, ~l/V\-t,U ~~ ¾ ~ J v W/VLW o\ ~~ ,G, ~
~~~pk~~ ~ ~.u.b.
'µ,vo.Jc ()Jv),c/v
&-\ ~ yvv~ ~ ~ ~
~
r
~
t-0.,(,c,
rv-t,,c.,o-,rcJ..,.,d.J p.,b
I ~ l _9
cic...u.,o..A.,L<J...,
~~ ~~
~ ,S ~ &lA.,(,v-.;<.1::, ~ " a
t:,
<>-.,
~
~~
J~!)
lt...,
¼-
I 8 4 3, Ovvt-<AJ
1 ~ ~ ~ <nM., 3 ~;; .
7, 6JO V\-OAl'V GvvvclJ W VW (,d...J Miu., o.Arov-<-> ~ v U 'r'-""-'--u,.A)
~ o..}J..) ,U,v, ~~~
~ Q~~
~ AANt.-t..<fiA.0..,-.{,
1~0 vv
l,0-vLu~u:.U
<:>~
,uAL.c,U~
l'.\NW-)
~
~ lo-+
4.M.lN<,{,o
'1 Uiu, ~~~~ ~ Q'--0--(,o¾ C>.N..J-J
G.rv\.o\.J ~ '
~ k-~
~ ,V..,,,.,_,
\o~ O
~~
Cvv\.d!
r
~;_lo-~;
tvu,
~,J,
,o.,v,.JJ
icttw~o ~~~~~ ,_,_,_, ~~~~ctJ'tt. teu..Jv to~
to ~ U1.A.d--,p-v~ r<>-lv ~ c,.b..,1
~~
,u..
(YuN
(l()vy-a.,.o~
(?IY-0., t
OJ
~ ~ c . l , ~ ~ to ...,,.., u,(:; ~~ ~<.,o-vv.,
~-W ~ t
,u,{,,t,CNLUV VV
~ IUtvaJJ.__; ~
t., u,.;_W
Ko4- ~
'fv_~l
~ ,Y(-OA.-OyV .i.- ~ fYvo l o ~ o/ ~ A:o o - v . , ~
_
l"__,. ~( l ~
AA.AA,
,IY1,tN
~~
I~~ ~ c l , ~ ( ) ' ~
o~
~
~d-.,
Y" ,tt,u_, ~p.,vJ...;
i , ~ ~ 0..COJ½o.Jv
1~~ ~ ~ L J v ~ ~ ~ yvu,vyw-u.J,
'V-00:Y-eo u,U,
IVYl~
~ ~
'\W:~, C\N\,C,V ~ ~ ,\NU_, ~LL<M '1' /.,v.,w..., A-Ovl._;---t,,tt;:,._,
Ll.,vvvvut 1 ~ Cvu.d { ) ~ ' ~ ~ ¼,o{,c/J ~ \wo-c..~
j,u\A..<>v
:r
:QA. O J ~ WVcd-J ~
~rl,DVYV-)
i
llM:uv~ t o ~ ~
;/l-0.A-w~o ~ AA.A.<.AA,, ~ <l:, ~ GU.<.A,vV ,;_t, ~... ~
\t:; ~ ~ ~ ~ r ~ 7 ° \ = r ~ ~<A)
a.AJ
'°-{°-,--<.,<..,cu_d_; 4J-oG., ~ cLo . ~ ~cJ...J i2ol ~ ~ ~ ~ 0~
~ ~cJ.__, ~ o . r n . , ~
lfU/\,-OJJv
AI\A.,
~~
~~
,Lo
to
cl.,.
°'\~w
4,0
OJ.._
o~
CAA ·.1:,
r"'-'
~ ,cl«Nvv ~ l/-t--'--~:
J.vu ~ Wk.wt-0\ J ~IW...Ldv ';)·lo-.V\A.W 1-<,_/t-o{--,
~ 'V\.,v,r ~
{UJ::;
~ ~ c l - . ; Ovv\..J.J 4..J..,o.J.J ~ b , u ~ ~JXC.,
:~ 1rno-v~ ~ tvv.., ~ ~V\A,\/\A.cw...J.J
f>-Ned-.i~L»<M.;_
~~ ~~- J i!JWY'~\>S&.~o~ ~
lµtti~~«.~v<Nv\,(,..,., Q.6~IS87 '0'~ ~~~
~ ~ J..J &~.._v.JJG. ~~ {J,,vLJ..J ~ ~ 4 0
~
f
.
t,,,-- ~ vvvutv'--1.A/YV\..vv,.,t, ,to
~V'YVUJ
(,..<_,
~
r . ,._.,
pv,.,c- ,C>.AA-c/v ~ }
:Jvu1. /yY\_ ~ r\~- °\ , t v w ~ ~ .
ICvu-'-1u.f2u}.'huv.~8.i887JS'.,.,..,F-17JIO.,rn..~ )f0,¾
0
~~ o
o
~-~
I
13i3-vw--w CL,U,ryy\.W\.) ¾--CM..vu...,\rvv~ ~ U>-cJ ~o.;v,__a.~
iclvv-/YV\,o'Y\NO<.J
Qvv\_J,.,
~ 'I;)_ 'YncmNoD ~ ;-~Jv ~~
~~-¾b-<M,1 ct~v.JV-'- ~ ~ i
-i.N\)
°'3. 'J°c)
~ ~--
~ ~ ~ v v '1 'lNu.., 4vvvv '1' L A , - ~ ~J..,.,._JJ
!~Ju~~~~ ci-0~ ~ ~ V:i,..,-~~ ch:..~ o.rvw-1 ~
; ~ ,
<.Jc-0..(.,
�l
122
~~ (,..o-LC., 1 £ru.<Nvv ~ ~ ~ °T ~ a.,v,,c.lJ ~ · "\- "<Yk,J,,-;
~ , ~ u . A J C>VV>-<.NV,
i.Nu,
1
~o
~ l'kL~
~~,Wfvu,vw-J
{M,u.,.UJYU
~J_J ;\.,\./\AM..,~&~
.
,(AA,
2,0-lv..Nvv
'f1~ <u'J, r v t o ~ ovv
(rVYY\,~ ~~ W,r..,J,) ~ - ~ M
fJY
A...0-A..cJ-.,
,
. e...cL, Cl,v,,vl) ~.,,(,u,\.J o-.A.
'
~
(NVWJ ~ ':fJ~ o._ ~ ~~
~ , . _ c ) _ , , .,(,., ~ ~ ~ . . , , ~ ,
I\NV'-U)tcitu.,
~~ ,A_, ~ p , t : ; · -
IY~
w
I
~ ~-
~ i-
ovu
(.!WA,-~
tok,:; ~ W~(YYU-'~w,,u.J-.J~tvw<-<-1
0-N,_,}-., ~ -
\-ut-, g ~ CYV
i
6 , ~ ~~ \ ~ \..u..t evvuJ-J «.,_,,,v...) ~
'
~ ervv lovv-.-cCi ~ rr-r ~ "\ w ~ w. ( 9 ~ ~ p,x;
~cv~
1H
lO-.G:,
.
~-u.k
d,,v._cA)
0
t9-tvv.vr 1tw-~
~
,H
r
/2 0~~ ~ ~dvfY¼>'lA> ~ 1" ~i
F
w ~t-w ,vv>,<AAv\_. ~ 2 i ½ ~
~ I
0V
Ovv\,
t. - ( J ~ AAlj'¾ IWj- ~,u.,C,, ~ ~ ~
WM,~~
W/\A.CU wv-vv~<A./ to /UM,dJ
t<r D.~-<- ½
d.,v.,d,..j
8\ J ~
,o( ~<.,w.J, e,Lo..,Q_c.l.,{Y\,,vvuvvwv,r s-a.J;J. / rs77 ~cA.l<Yvr,<rr.-A..<.,c.l) ~
~
~o~~~~"-\fiJu..cUJ,~-vv/87~101./0-~
iclu.4., ~cv ·v\ru_,
~cL__
J
,LNUN-wvv or~uJJ;t,a rv-~<N'UVvuJ~{,., ~
!\~ ~kvv- ~~. 3'o V\,QAK_j f\M,cAJ i-0 M-Co<.J
.LJfu.,
°D'VO.N\,t-
r,v-VV\/\.A.AAAJ, ~ CLW~ ~·~ oVV'.-<A..J " ' - \ " \ ~ &:L,_
.to· t - ~ ,ti) ,ttvv_, A..O~ ~ ~ t , G ~~ ~ ~ ,g; °c)·
:,__c1..,
0~
~ ~ i::vv,..Jv { ~ ~&-o-...vvv
l'.U.J
1so~
~-pvvt-J..J
clo Vl,t/\M.Mi
~
a,,n.cl-
r
l'.-OV VVVOVVvt ~iA.,
~
~ Uw.D ~
F 1
~ w ~ . U/vu;(.J ~
~ctAI~
~ UA.K.lvpVV\.-cJJ
<1-~
o,.,v,.( ~ ,
~c,1_,
~o)
~ < , ~ ~vv+
l,\,U.)
Cvv\,c/J
o..~i-
° ' ) ~ OJV\..cN ~ ~ I
D. u. ~ :,,~,_Jv ~ ~-U.J 4wvr
n-
\v'U)
~~. ~ ~ ~
~ aliJ
~ { . , . _ , . ) ~ ·-u.rv ~ ~-rro-clJ ~w., "b,WJ...J pvv,..dv ~
~-~VO,vvU-cA)
1,vu_, ,l.-OJvv\.,v
'-1- ~
'itw:,
j).A..
~ , y - ~ j C>./\A.J.J - ~
r:l/v\,c,V
.
·-
V-,-U
~
,tAJ
~ ~~ ~ /
w-~
.
Q.,vt.d.., ~
~ t,j 7tku._, ~ · ° \ ~ OVvW...J ~ ~ /J-N'J.., ~
r-tAJ-VV ~~ ( . . o ~ ~ e v v v J J c A . . ~ °1 ~~i
~ - ~ WUN\.UA {.,UV'\,wt.o~ W--u 1M,,., lo.A.<AJ ~~ ~ 'Y'O-(; C\.,v\..e,U ~
r.i .tyy\,a'VW'o..., ~ ~ LLt, (YLvv ~ p,,v,.-J.J ~
O.J
~
\°'-'\.vu..u ~ ~ 'YunJ.VVv\N<d ~ ~
~cA,v-Ld,.,0VV..CV~/LvUV""-,
'~Lc.l.,/
VY\,\""
A..,..,oJ...,vj ovv,.c.lJ
~l,<j
,YVVLL,U
1~
~~
ru...'-'t~~oV
~<...d..Jj ½cu~
1 ----
O'VVJ
~
.'Y'Y1ovvvo<.J
'Cro~ o-\, o&ou~ u.. iho-v~<N'
!
~ ~ &,w_
.
"\ ~ { g ~
Li" 18 8J· ~
~,
/J_R..A).A)
t-1,<Nt) ~ _ , . .
~ ~ < . . . J J tvv-, ~ ~ < - < I v ~ ~ ~ . . . . _ , pvvu:f,-J
~ (1_ ~ < . J CI.Nl-c!l,
~ lA.IVV'-vvJt°
t:,
l ~ o_,<.fvwvo-u.rlt.~
{;,v ~
~'Yvu,
kv-1..V
a.,,.):, _OVVLcl.. ~
I
~~
ilif'.\_J_, ~ e v w ~ H.&...~.
.. • .•.•
{~~«i•·:
~
·
..........
�184
'-~
!
c,~..:,__cy'~
\'-0'\AFV\__, ~)
d,,___o_l_d--'
Ot
p._<!,,,\J._u---U,
c:M.AA'i')-"'.AA,
: c.J-vvcd<.. ~cJ.
1
'
'
J
<\/'-5,JV\
.
\
c,r
it\,~o-v'-
Id~
~
':I
cA_UcA.,
J
j
~
oJ/b
Vvu
AA"-
'
1] _;._AA
CM.A.cA ,"-3-.<>--t
AJ- \.._c,J \_
--\J;A,o_
0.AA
/U c,_W.._
of~
- ~ \N"-VuV,."-"-'
,: J~'vV.___v,.
✓~~ --1.0
:
i
·
'
'--·
t
/d)
J
1:,~;l.u c\.q_.::\_,--\...,,
u
I
i""-"'""'· /u,c'J.. ~ . ·.2...•1, I I oo, 37--
oJ_,l
-.~OW-
,l.0v1
5" o e/
'ill-<>~4
.t, c,.,v._.u.J..,__J,
(V\~L~.
~
IVV\..
i-\.l..-0).
,Qo ?~-~
'--"a
i
o-..A-
'\Jvc.vJ
o\
1·, \_~
rrr~
'do\.¼,
/Vc°c
\U./VU. ';Q 0-U'.._c,A.
~
C"<-AA.-
\:,\.v_ )u.c,{,Jvctc:c ~ c , f -~' 9 - ~1
\
'~
u
, A.JL--\J-,,1:,
',
i~ ~~
~
,'Y"'f\oJ\A.\.
~~~,
c:y--~•,
0-t
y.c0\...ill'
I e.,.__,0<.o__.-vV\_
.A~'-AA~ ~ - )LOJ-..d-,
j o--U~ ,-
'
I
'V\_dcf,) /VA)
~) ~ 1
Q
d\~
i
o\ ·LAJ "-l0J..
, /V\.ovS
9"--
<AA-'
y_(M___o_
,To o..°'--1!.JUO
-~J\7<.G -lvJo
r
o-v-...
/4,i._oJ_
'Vv\__o_A_A,0,._
»idu
IVY'-'..,
I
'J')
j_Jl_D..c,_.<,,
~~+-
(B~cf..~
"\..\K,
i
MD.OU-.
°b
'Vu.-v-r
,v=,Y_vu_,Y,-~
/jc,J..-9-.AAA_/
1
~
'v\J\. C.-'-•"-''-C'-',..9/L'-,,\_
clo Y..,v»_
o-.eJ,~_A/'--o-v-A...o...J,""l.'-ol,_
()
'I
I
)J.U
'
J..c,\_AA,<Ct '-VI.th, tl'..u
'
.,Q_,"\A.A.,to\.___.\, Vs cl_,(s
lC\.,L'l..AAA .xr-o~cL... JU'\A..
V\J aAJ\...Jt.-\.A.
~--'-'--*;
~-
w..u:;;~1
0-'\A
~ dv'V-.J-.. c,__,v-.__cA -tWvJ.
o~
I
~cA ~~ , ~ o Lw /---cu-.
C'vv-"cr-\ --~ ,.l-v...J,AA °'-'-"-=\__ ,~~'--:J_.AA.l>
'-'--'<.A., 0--
,t°"".\,
(J
fj,
T
/~-vt ... VJ"<.>v'<-
~\._
,
'i
U,._,_
t:--'-?', _X,L.-1~
Nd "yy\_d
i
o\J d'
-\:tN. '
~-'--0:1d\..L (11
°'-~ O-V-<'..-
"\''\]\,\JL~jJ_,. ~ -
-'d,,l\,VL_'(
_UJ\AJ'<..
1_
°'--"~ d__~,
'
(
'
"\'<.,,.
N
(j
0.~A.o-~lLcA_"il_y_J__ - ~
)_~'--"-'--
)
"--'1
~-,
rA
UVVV'- f °'cl
G.A-Ju.;;,, Cvv--.£A. ,½J O'V'<.'- = '-0'"\AA·'--'i...O.>::kR__ ,.._
tcrv~v.]~'-.o-vJ>
I
JJ\(\
G'-A.AJ. ~~-'--'-- i\•~
''(!,d\.Jp.__
R.)~
\~....x :; C\ .Y',C,
~L
o.)0,J,._
V'---'-'- ~
;YAAA
Yft_
G,
'-'\.\Lo,
C.'-,V'-oi__
,
,vvc
,A:A_o_.,v<.AAJ',
t i , ~ s,
VJ\AM_d0cA .
lUJ.r~ )0. ,0Jv-<..AA~
''
"-en.Ad-<+
~ cAAJ---o\. ,
/V-.,;__ "--"-.J(.
rsAA~ 'Y\S...JVLo--V-.-.c,~d ""\'-'\"''-
00 ·
~~
'
(,1
vb,,'\
L'-.C.u'-Acl
~
J/\._V\._J._.."-"_,v,:.7- o ,W
.YocnAAJV'v~o"v'\j,.,V\'._W:\..v...
~
~
v
Dvv"<-.d-..
/\-~ov'vvJ..d'-.)
L
. I
~oJ-,.
"o.A./<.A
c.,J.A.)..
I
°lo'V-fi-c,._'-ol._,
°\•\."V~'\Y-A.A' '\JVV\_Q_)\_S..
l · WJl.IuJc.
1.
<iLQ_a . 0 . 0'x v-d\..u _u}._11_
i //
k
J,..,
,
AAA
<-"-A.Ao\
,
c~J-
)./VJv'0,.,
-u:A,'-'< -~<.AA¾-
V\..O'-\A, CV<-'-
0<..c</Vv-._A.AA.
c:l'\ aV'.\...RJVJ'cvv,._u_ c-f · UJ.J
»-"-~'-".',
.
(J
*1
C'-VU
c\.
Ve\
·
e..,v.::\ cr'Vc,
~A_,u_;-eAo..JJ--v.
'
-\_.t.v._ c~"--..cvv-},__,__J._ \ ~
hYJUv-"-.AA-.A (
(,.\J._.1:;vJ;:_
vL~o"-'- d>-
ID""--'- /J. /.<JO """-
(Vv\
0v"V'-J__ \ ~ UAJ,.N-ot,'
)v-.___OV\.A.J,___
.J>.J)0,_
'
C\.v'<.cA
~
~
'
i
~cAJ
fa._c~f/..J_,
;-.,V'-lc~
\A.JJ\.A..u'-"- d<.. '\'"-'"'-"-=•-"--''-"6 AcJJ ~=-cAJ- °"'"
c:f'vv,A..00v, "--'I.
°'""A -'--'-·o·o (I
,d
~._.IL,
\'v'-AJ'-eJA. oJ<....9... fvv'-o--.Ao ',
/V°'-crld\.
C\0\,,-vu_,\
)v..'i~ ,'-''/-.R
<.c ,'\"'-'-''-"'-t'--o...A.YJ'c_ ch... \l'-Vv'-d.Ac~'UJU<.A
~ \tv\AJ'-.eMA-.~ JUv-..cJ.l J..x..
rv'-o
°'\~"--~'-CT'-A-
cl Q..{ o-.,v--Lk
uJ\.
I
~
~j
-A/VV'-..al-'--1'-.
,/\.,'-\AC-""-
e_O""-,~\A.,VV\__'-A. ' \ ( \
""-"j
;,,t'<C.,\,"o-lt, ~ '~(_,vJ'-_cAA.L-vu
t,tv..
RK /','V'-c,oli_
o
cf\_
.
°'-o\,VV\.AA/~°'-'~,
't'--'-~-U. u'I. /'AAA
.
/,,1.AJ\-J~dU. 1 cf'<.._
~
"tc Y,'V.
1
c~)\_JJ__cA -1_tA..e,v'; -\J,./\JL
,\A
.
cf\.- cA.J.UC.JJ,
, ,
JJ,_Cu-.,--:tc/0,.,
W6
cf\_
M._'-'<.l'v'--
cvv-ccJ-,
~'V'..~o~,
'
i J,;jc
,
;)./V._/'<.AJ<,
,\_\AA
-\J.,'-.cS::,\, ~'- 'c.o-..U c'- r--0--U AJAO<.ti
~ c0-,_\t'~AA-(l
C'-
,
C:Vc"-Gt
Cl ,I\__C'\A,d_,L~
'
'co~ 1'o-\AY. ~
l-_~,,__,A
!Jvt-
/V'-o'VJ
J\.. ~
~W\.U-, ;
b
CVV'<..c.A_
(
i
{d'\.
Vv'\....O,'V ..o---V-.,
c.Lo.A_~
CJVvV-_o.JJ -'-'CJ
l<.-'-V<d-
/V'-0-VV
'
/J.r~ i
o"--
tQ..0, , i OVvbV<--uJ6
-%~.
WJVJ..
D..,\
J._o::b_
av.
J(AA/'J..
~c.M..~ ,
'W A..UA D-.AAA 'I.Al" (0 J..cAXA
CT\.0.:JN)c~
4
~ d e . r'V'-o-v.J
I
o'\..
1
�185
i A-a.:~
_,!__(Ml.
~-t~o -~
,Q_CA_A,.'._o\._
<B ,u;..-v'-._(l
µ...0:-.
I/
)\..o-<:.,
G'--V'--c\
)U..."-.~"-o\_
7
~d\_ ,
~~ ~
o..U ~
to. -\:!vu. A...ev'-.d-.
;'co
~u.J\..
'a\..
--\.,--\,'-Ovt
'cr"-OVV\-~
Ao..-4"',,_v,_1
~r~,
'vJ'-t_
ttu_ ~ o - \
cvu.
·tc, ~ ~ ~ ~
'\.N"-
evv-ill ~ \ _
Ct'\.AA.
I°'"".J.. ~ h/\...
~
~'-•'-''-""
-
~
5' ~
o..A.U..7:1~vus
~J...
<r',.A)\._
~
3 1-/ I
(l.d\M... ~
I°' o-o.
h.,~'Ui..Nv---»"-A Io½.•
- ~ - •"--"--~ Q , ~ ~
Ulo\.cp-J.. -\:9;,v_
M~i
~ - t1d~-'.:':~-,
/
', ,,
ro-t-~,
Ii
C'.J\_o..,'t__!(_
U
.kY.uJ"-
.,L~
jt""'d
~ 1'-LoJ.A --Uc/,
-UJ\...a-v.A.
O'\-AJ-.
10
~
hcJ.. i
1
'f-7 _
1i °d
(
,u
<t,0 ..u..--\::- 1+ ~"":
1/\.,
~
,l,__c,..,L
tL
\~'V'--~ ~~~).__ ctu
0-Jv'-..o\.
~...;A.l. J°"'ij ~ -
~VvV\/'-v:;:t:_
11\...u--.v-
\:/ a'LlA.
_,, /: ' 11\-d -~'
of. 1\::.C_,w
6
~o..uri
¾
f_;,._
~
~ cfUJZ. .
i
f\.tl .
o..s)._ ~ .
'
.JD~\
~ 1~~ }_,;,=vJ-..:k"
'
.
'/--\\/.AJ-.A
V\.CAAJ" cf d\),A
c-j'
crvvvv~u ot rv':'-"""
D
r-
.
/f/.s,_0 '
o,AAA/\. ,AJU.J- O'-"A- Sc.
.
-tl,,-J. Js,
a.
a.eJ,,v,Ao-c~ ..
,GJ..,s..o..A. 'VV\. ''vV\.av~-.till., '\l\..o-\.G r'A.J.J-V•..C.
\
' l,_o..Q_
f
\.,tA..o::k
(fJ,_\...o l ~
A.,o..,~
~ _1/:/ 0 1-JA,
'J'~,__
~
r"--~~
-t:'o ~v..
"t''-oJ\.
)oJ,A.,c0,.. '\r\.\ _~.._v-<rt
v\-~V-T
C'.A/~
J.~,
~u.
oi
C\.~
o(TOJ._
"'-a~ tt-v
3 1T I rw_,_-0;:-
; u . ~ o...~ cl,__
)0-cvJ'{_
\"--'--'~, .v,c.."-'--\Ak
l~J... ~ 'Y"''V-A-'-AA-<--'- ~
l-!ccdu.
~
JLCVVV'-J..
GJ_;~
,~o00..~
'
fl.-AA..Vv\A.,U .
c;,J\__,(_
' \ . J v · \ / ~ vv<.. ~
.fvv<.
~!
~ ~.JJ\.7('J\..~,
'
~
. ~ o ~-
~
-ryl,_jj_ t-Cr'CAA
.,rvv,.
ia'\..v.;-s)\..
i
-~~ d-.O-A.d 0-b ~,~
_/\/VvV>J._
0
~~
o..UJ-r-.A,
~ ~
~ ~cs..'-<A I
,LcvVo.A-<:..
~ov0-dJ>.
_ 'Lv,, ,\._,~'..~
~J.. ~
-t,\,\.,c(J(:
~~ ~
CVV'-.cl
U.AA
'\JV\ttA.
°'-'-"-J,._
MJ--1',._
'
'-
.A.,~J..
J./\J..A.AA, -->----Y--'-e.,,,0-.'o"-A
Lu,\.__o.JJ)._ f\.,v-aj~vd,:::- o,..-...~
¾:; \ ~ '
,
~ 0--oh~0
OvV'--cA..
J.>/-L¥" _11-.o->.-d,..-\_oJ,(_u,\ VV'-..oJ\-
r"-V,./VV'--•~J'\.D.."-"-UA 1
/:L I . [\.J,;
~u.AA.Afl-'.A,
v U
V\.3--'.AA, -'..J'l__<...<uvCt~
,
o-vJ\.__
\
i
~.I
i:;-d\._ -\::-G.3..
,
- cS..d',.J.., " - ~ ~ t k - ~
0-;
Z_-Li
.'2. I I,
cvv---.1 ~
OJu.A.,~
Li; ) [; %' l
a.\'\/\J\A]V--U,v-.cvV--<'..-Ul. - \ _ ~ ,'/.;-<J.ff"'A.M '
O\."v'-C\_
o..v-..d\..
U,A~
A-r
0
CV\.C6 LlA"-AA. d'-o...J ~o\. }v\.J.A. AAJ...:\.l,.
tv'-A-'- CAA.J ,R.,~oq_i
. ~ ~ . O.."'-''-d..
O\.\A.A..
°b ;j) .V..dA,
,I
@_•vv,"'~
0..
'Y\.o·v<..AAA.Y."'-''--
to -d..,0_ -\..Ov-Lv
.
S 71.,
I
-
(DY.,
\f\/\.
CJ'VJ-V\_
oJ..'>..
e
c ~ -\::o J.;\..o-'Z_c\... ~ ~~,_J__
\~~~
(i, V\A.,'--'AA_
~ ~ c \ --to )..cu,,\.
l ' t ~ ~ 1 (ljo-c-V.. I
JLo-~ J----'"_,~_.._c::;t-
i~C\._
-
CV-.~
~ c"-oe~
1 ''IN\AAe.,'lA_-\3_,u ~ .
)V1..cu.,~
O
f<-o-..'-~
/Lv'*l-~
\'\.o·v·<.A.~•,J.r<-A- 6, )
VVV\_,Q_
\
°""'"-•v=,-".-0 Z,
Mr~ /~
/VV'-
.
~
A\,Gv,.cl "\iV\3Jvv,•.\.A...¼
.
-\:a
~we\_
~ ~ AO.:~ 1 'Y/J__C\~
.
a
6
),
, .
I O /,
1~
I
J,__,'-..J'"7'..
~ o ..L,
"''--"-,t,,J:A 1
C:.crV'...V'Ga,LC'\_
0
w.--'-J/-~
.-l
•y-J\JJ\/\1',.p..,LU::, , oJ\.!L
TnOsA-
A,d
\
~ ./'-VJ/--}
I\./\/'-
~<c..C~
~~d\.A
·~
H.
cs.:_ ~
(l;
~)Ao-vv'-00>.'
(]Ja-d."-. ( 8
/~
_,Lavvv,,___~ J _ ~
-\:f.;v_
--L~cy,ct __,:
i d-04/'-~ ), ' .G,
J._cet:t.
d\...
f'-A.o'vv
'I
,~
r
(!.))z.,~v-0-_ -\;'-"KA<A.,(l .. ~CY\.AA
-'dvu
)\...o,_,.._J._
'\;\Ad.,,.,
SS.
3 o,, / '.
O'\AAA"Xa,
2., .
~ 1._;.J.,u_j__,\.,OJ\N\-
"/:J a-J.,,...1 ~ ~
k
o
--\:),J,J.
({)_,_.._,_ I o Oe,
,UC-""""f._
~O'tc~....=°"o
kM,,._ . k ~ ~ ~ .
)_o.,AA/\JI.
�332
Assignment
Holmes
to
sa1em safe Dep.
Trust co.
I, saurien J. Holmes of Barnet Vermont holder of a mortgage from Edward L.
P. Briggs et ux. to Geore:e B. },oster date'ci December 10th, 1890 recorded
with Esse:ic sou~h Registry of Deeds, Book 1296, page 517, assign said mortgage and the note and claim secured thereby to the.sa1em safe Deposit
&
&
Trust co. of Salrm, county of Essex and commonwealth of Massachusetts.
WITlfESS my hana. and seal this seventh day of December 1916.
•Harry :M. Nelson
Julia
M.
saurian J. Holm~s
)
)
)
H.ooker
co, ss. December 11, 1915,
(seal)
COhi,MONWEALTH OF VEHMONT. Caledonia
Then personally appeared the above named saurien
J. Holmes and acknowledged the foregoing instrument to be his free act and
deea., before me
Harry M. Nelson
Notary PU.bli c
( Notarial seal)
Essex ss. Received December 20,1915, 9 m.past 12 P,M, Recorded and Examined
-----------------------------------·------------------------------------ __L
Discharge
I, Mary A. Walkley of Marblehead, county of Essex ana. Commonwealth of Mass}
Walkley
achusetts, holder of a mortgage from Elliott F, Woodberry of Beverly in sad
to
Woodberry
county to Albert Walkley dated April 5th, 1909, recorded with Essex south
Registry of Deeds, Book 1960, page 503, acknowledge satisfaction of the
same. WITNESS my hand and seal this 18th day of December 1916.
w. s. Nichols
)
Mary A. Walkley
(seal)
CON.MONWEALTH OF MASSACHUSETTS. Essex ss. December 18th, 1915.
ally appeared the above named M:ary A. Walkley and acknowledged
instrument to be her free act and deed, before me
wm. s. Nfchols
Notary PUblic
Essex ss. Received December 20,1915. 9 m.past 12 P,M. Recorded and EXamined
Release
Thayer
I, Mary J. Thayer of Salem, Essex county, Ma-ssachusetts, being unmarried,
to
for .consideration paid, release to Mary A. Fay of said Salem, the land in
Fay
said SALEM, lying' north of the Broad street parcel registered in my name
and by me this day conveyed to Humphrey M. Haley.
said land consists of
a triangular lot and is bounded and described as follows: Beginning at a
.
stake at the northwesterly corner of 11\Y said lot and running easterly by
other land of grantee twenty four and sixty seven hundredths (24.67) feet
to a fence; thence turning and running southeasterly by said fence two and
fifty nine hundre'dths (2,69) feet to said registered land of mine; thence
turning and running westerly by sal.d land of mine twenty four and forty
hundredths ( 24,40) feet to said stake anc!. the point of beginning.
The same
being shown on plan 5644 A filed in the Land Registration Office in Boston
accompanying my petition to register said Broad street parcel.
hand and seal this ninth day of December U:ll5.
WITNESS my
Mary J. Thayer
COMMONWEALTH OF MASSACHUSETTs.·Essex ss. Salem, December 9, 1915.
(seal)
Then
�333
-- -- -2318-- ---personally appeared the above named Mary J. Thayer and acknowledged the
foregoing instrument to be her free act and deed, before me
Robert w. Hill
Notary PUblic
Essex ss. Received December 20,1915. 10 m.past 12 P.M.Recorded and EXamtned
-------------------------------------------------------------------------r, Alexand.er E. Kalnewetz of Haverhill, Essex county, Massachusetts, for con-
Kalnewetz
sideration paict, grant to Maude T. Kalnewetz of said Haverhil_l ( my wife)
to
with quitclaim covenants, the land and builctings thereon situated in said
Kalnewetz
HAVERHILL on the easterly side of Main street and bounded as follows, name:)y Three $1.H.stamps
Documentary canceled.
Beginning at the southwesterly corner thereof by 1an<1 formerly of Lufkin
and by said Main street, thence running northerly by said Main street seven-
I
ty four and stx tenths (74.6) feet more or less to land of Harold M.Goodwin
thence by said 1and of Harold M. Goodwin, easterly seventy nine and five
tenths (79.5) feet to a stake by land of Hastings; thence southerly by sair
land of Hastings, seventy three and two tenths (73.2) feet more or less to
a stake by said· land formerly of Lufkin; and thence westerly by said land
or-
merly of Lufkin, ninety nine (99) feet to said Main street and the point
begun at.
Being the same premises conveyed to me by-Edward H. Barry, by
I
!deed dated January 1, 1913, anct recorded with Essex sou th Deeds, Book 2187 1
ipage 551.
I
This conveyance is made subject to t_he right of Hollin B. Hastirgs
!his heirs and assigns forever to use for all the purposes of a street the
way twelve (12) feet in width on the northerly side of the granted premises
1
adjoining said land of Harold M. Goodwin and extending from Main street
Ieasterly
to said 1and of Hastings, including the right to lay, repair and
maintain sewer, water and gas pipes therein, and to use ·the same in connect-
!
ion with said Hastings lanct and.the present and all future buildings thereon;
1t 18 also subject to any _and ail rights of Mabel Pierce and her heirs andl
assigns to use the aforesaid. way; this conveyance ts a1so made subject to
two certain mortgages aggregating $3650.
seventeenth day of December 1915.
WITNESS my hand and seal this
Alexand.er
COMMONWEALTH OF MASSACHUSETTS. Essex ss;
E.
Kalnewetz
December 17, 1916.
(seal)
Then persona -
ly 'appeared the above named Alexander E. Kalnewetz and acknowledged the
foregoing instrument to be his free act and deed, before me
George Mitchell
JUstice of the Peace
Essex ss. 11.ecetved December 20, 1915. 12 m.past 12 P.M. Recorded and EXamined
------------------------------------------------------. -------------------·!
!
I, Maude T. Kalnewetz, of Haverhill, Essex county, .Massachusetts, for con-,
sideration paid, grant to the Groveland co-operative Bank, situated in
Groveland, Essex county, Massachusetts, with mortgage covenants, to secure
the payment of thirty eight hundred dollars, and interest and fines as
Kalnewetz, et ux.
to
Groveland co-op.
Bk.
�142
and bounded thus:
Beginning at a stake standing by the Northerly side
of the said Old Road and running thence by said Old Road South 37° West
one hundred (100) feet to a stake; thence North 37° West one hundred nine
(109) feet to a stake; thence North 53° East seventy-one (71) feet to a
drill hole in the corner of the ledge; thence South 54° East by a private
way eighty-six (86) feet to the first named bound.
Being the same prem-
ises conveyed to Charles E. Nason by Gladys B. Bergengren by deed dated 1
June 13th, 1921, recorded with Essex South District Registry of Deeds.
I, Isabelle K. Atwater, hereby transfer and pledge to the said mortgagee
1
4 shares in the 117th series of its capital stock as collateral security!
I
for the performance of the conditions of this mortgage, and my said note/
upon which shares said sum of Eight Hundred Dollars has been advanced to'
me by the mortgagee. The monthly payments under this mortgage are Eight '
I
'
and 20/100 Dollars.
In the event of an assignment of this mortgage, in-
terest on the unpaid balance of the principal shall be at the rate of 6 ,
per cent. per annum.
1tis mortgage is upon the Statutory Co-operative
Bank Mortgage Condition, for any breach of which the mortgagee shall
have the Statutory Co-operative Bank Power of Sale. I, Charles L. Atwater
I
husband of said mortgagor release to the mortgagee all rights of tenancy;
by the curtesy and other interests in the mortgaged premises. WITNESS
our hands and seals this sixth day of April 1933.
COMMONWEALTH OF MASSACHUSETTS
Essex, ss. April 6th 1933,
~
~
Isabelle K. Atwater
Charles L. Atwater
(seal)
(seal)
Then personally appeared the above named Isabelle K. Atwater and acknowl~
edged the foregoing instrument to be her free act and deed,
before me Walter C. King
Justice of the Peace
Commission expires August 17th, 1934
.
I
Essex ss. Received Apr. 7, 1933. 30 m. past 8 A.M. Recorded and Examined.!
I
------------------------------------------------------------------------Fay
KNOW ALL MEN BY THESE PRESENTS, that we, Joseph P. Fay, Katherine G. Fay,1
Teresa I. Fay and Agnes C. Fay, all of Salem in the County of Essex,MassJ
et al
to
achusetts, all being unmarried, for consideration paid, grant to Mary E.,
1
Mooney
i Mooney of said Salem, with QUITCLAIM COVENANTS the land in said SALEM,
with the buildings thereon, which is bounded and desori bed as follows:
1
· Northerly by Warren street about forty feet; Westerly by land now or late
of Wallis,one hundred three feet; Southerly by land now or late of Pope,
fifteen feet three inches; Easterly by land now or late of Oliver, fortytwo feet six inches; Southerly by land now or late of Oliver, twenty-fou,
1 feet eight inches; Easterly by land now or late of Cabot, sixty-six feet.I
'
Also a triangular parcel of land in said Salem lying North of land sit'
�143
I ua te on Broad street now owned by Haley and bounded and described as fol-,
I
I
i lows: beginning at a stake at the Northwesterly corner of land now or latr
: of Thayer and running Easterly by other land herein conveyed, twenty-fouri
I and sixty-seven hundredths (24.6'7) feet to a fence; thence turning and
f
running Southeasterly by said fence two and fifty-nine hundredths (2.59)
! feet to said land of Haley; thence turning and running Westerly by said
I1and of Haley twenty-four and forty hundredths
(24.40) feet to the point
I of beginning. For title references, see deeds to Mary A. Fay, recorded
I in
Essex South District Registry of Deeds, book 1621, page 184 and book
'. 2318 page 332.
WITNESS our hands and seals this twenty-ninth day of Marc ,
i 1933.
1
THE COMMONWEALTH OF MASSACHUSETTS
Joseph P. Fay
(seal)
Katherine G. Fay
(seal)
Teresa I. Fay
(seal)
Agnes C. Fay
(seal)
)
I
I Essex
ss. Salem, March 31, 1933
Then personally appeared the
Iabove-named Agnes C.
Fay and aclmowledged the foregoing instrument to be
I
\ her free act and deed,
before me
Mary E. Corrigan
Notary Public
My commission expires Apr. 20, 1939
Essex ss. Received Apr. 11, 1933. 30 m. past 12 P.M.Recorded and Examined.
-------------------------------------------------------------------------
I KNOW
1
ALL MEN BY THESE PRESENTS, that I, Mary E. !fooney of Salem, Essex
I county, Massachusetts, being unmarried,
i Joseph P. Fay, Katherine G. Fay, Teresa
Mooney
for consideration paid, grant to
I. Fay and Agnes C. Fay, all of
to
.
Fay
et al
I said Salem, as joint tenants and not as tenants in common, with QUITCLAIM! _ __
I COVENANTS the land in said SALEM, with the buildings thereon, which is
I
.1
1
bounded and described as follows: Northerly by Warren street about forty
V
I -------- ------ -k
'3.</St't CJ.&.3
I feet; Westerly by land now or late of Wallis, one hundred three feet;Sout -_ __
erly by land now or late of Pope, fifteen feet three inches; Easterly by
land now or late of Oliver, forty-two feet six inches; Southerly by land
!now or late of Oliver, twenty-four feet eight inches; Easterly by land no
I or
late of Cabot, sixty-six feet.
Also a triangular parcel of land in
I
1said Salem lying North of land situate on Broad street now owned by Haley
;and bounded and described as follows: beginning at a stake at the Northwesterly corner of land now or late of 'l'hayer and running Easterly by oth r
: land herein conveyed, twenty-four and sixty-seven hundredths (24.6'7) feet I
to a fence; thence turning and running Southeasterly by said fence two anl
fifty-nine hundredths (2.59) feet to said land of Haley; thence turning
and running Westerly by said land of Haley, twenty-four and forty lmndred
ths (24.40) feet to the point of beginning. The above premises are the s
conveyed to
IIl:l
by deed of the grantees, of even date, to be recorded here
e
�l
144
i with.
WITNESS my hand and seal this twenty-ninth day of March, 1933.
THE COMMONWEALTH OF MASSACHUSETTS
1:
I
I Essex, ss. Salem, April
?,
)
Mary E. Mooney
(seal)
1933. Then personally appeared the above-
i named Mary E. Mooney and aclmowledged the foregoing instrument to be her
free act and deed, before me
John J.Connelly Justice of the Peace
showing
&
1
1
Notary Public (Notarial seal)
My commission expires March 9, 1939
I
Essex ss. Received Apr. 11, 1933. 30 m. past 12 P.M.Recorded and Examined.
I------------------------------------------------------------------------ I
George S. Mandell of Hamilton, Essex County, Massachusetts, and Emily P.
Mandell
et ux
i
Mandell, his wife, in her right, for consideration paid, grant to Gertrude
I
to
T. Taft of Boston, Suffolk County, Massachusetts with QUI'IDLAIM COVENANTS
I
the land with the buildings thereon situate in said HAMILTON, bounded and
Taft
I
One $5. &
One $1, R.
Stamps
DocUII1entary
Canceled.
described as follows:
Westerly by Woodbury Street, formerly sometimes
I
called Maxey's Road, on numerous courses, as shovm on the plan of land
hereinafter mentioned; Northerly by other land of the granter about threJ
hundred seventy seven (3??) feet and by land now or formerly of Gertrude/
I
1
F. Knowlton about twenty four _(24) feet (a stone wall marks this line); ,
Northeasterly by an _old ditch between premises described herein and land i
now or formerly of said Knowlton, about four hundred fifteen (415) feet;
Southeasterly on several courses by the brook between the granted prem-
1
1
ises and land now or formerly of said Knowlton, about eight hundred sixt~
and 5/10 (860.5) feet. Southerly again by the same brook and by a fence
from a bend in.the brook to said Woodbury Street, measuring about two
hundred four (204) feet ori both brook and fence, containing about seven '
and 65/100 (?.65) acres, all as shown on a plan entitled "Land of Gerl
trude F. Knowlton Hamilton, Mass." dated April 1930, made by Thomas A.Ap1
pleton, C,E., recorded with Essex South District Deeds Book 58, Plan 20.'
'
Said premises being the same premises conveyed to the granter by deed of,
I
Gertrude F. Knowlton dated May 12, 1930, recorded with said Deeds, Book
2845, Page 300. Provided however there is excepted and reserved from
this conveyance that portion of the northerly part of the premises above
described, bounded and described as follows: Beginning at a drill hole '
in the wall at the Northeasterly corner of the premises above described,·
I
thence running Easterly by the wall and other land of the granter and
land now or formerly of Gertrude F. Knowlton four hundred one and 2/10
1
(401.2) feet to a ditch by land of said Gertrude F. Knowlton, thence run'
ning Southerly by said ditch and land of Knowlton fifty (50) feet, thence
I
turning and running Westerly in a straight line by the land hereby to be '
1
conveyed to a point on said Woodbury Street one hundred fifty (150) feet;
I
�I, Arnes C. Fay, surviving joint tenant
of
Salem
Essex
County, Massachueette
being unma"itd, for com1ideration paid, grant to
Hobert J. Dooley and ¥iacy R. l.boley,
husband and wife, as tenants by the entirety, both
of
with
Salem, said Chunty of Essex
qutttluim rn11rnants
the land in said S~lere, with the buildings ther~on, which is bounded and described
as follows:
~eeeri,tio11 eed-eoetttitl,i aeee1, ;t,mT)
Northerly by Warren Street about forty feet;
Westerly by land now or late of Wallis, one hW1dred three feet;
Southerly by land now or late of Pope, fifteen feet, three inches;
Easterly by land now or late of Oliver, forty-two feet six inches;
Southerly by lam now or late of Oliver, twenty-four feet eight
inches; and
Easterly by land now or late of Cabot, sixty-six feet.
For title see deed dated ~arch 29, 195J and recorded in the 1ssex
South District tegistry of Deeds. '"bok 2948, Pages 142 and 143. Katherine G.
Fay d'ed September 4, 1949, Josept; ~. Fay died May 15, 1950 and Teresa I. F'ay
died June 10, 1959.
�•
•-
.,,.
~
I
••
,_
•
. . . . . . ~.
•
-.-•--
~•"-------~. . . ••--~•- --•--..-•-•------'..-----~. . . . . . . . . . _ __.
Also a triangular pa.reel of land in said Salem 4'ing North of land
situate on Broad Street now or tormerfy owned by Halq and bounded and described
as follow,
Beginning at a stake at the Northwesterly- comer ot lani now or late
of Th1'Yer and rlmling :Easterly by other land herein convey-ed., twenty-tour and
sixty-seven hundredths (24.67) feet to a fence; thence turnin& and r'IEning Southeasterly~ said f'ence, two and firty-nine hundredths (2.59) feet to said land
of Haley; thence turning and running West•rly bys a.id land of Haley, twenty-four
and forty hundredths (24.40) f'eet to the point ot beginning.
For title see deed dated December 9, 1915 recorded in Book 2318,
Page 332 in the Essex South District Registry of Deeds.
See also deed elated
March 29, 1953 recorded in Book 2948, Page 14.3.
1- I .:J.. • 00 a:ftixed u. S .. l>ocum. Stamps t II. G' ~ aff':ixed
and oanoelled on back of this inatrument and cancelled on back ot this instrument
Mase. Excise Stamps
.mr_ ,,.,. ..hand and eeaJ
'~✓-,-~it:neu-·
:.L_7)_.:,/ ..... •
~ r1~t:-~.~---•
.
;
this.
.
.
l;.~.'!:..''r..... ...
I
llfat Cl11111n11111a1nlllf llf 6: n 1121pdrlll
...........as.
..-................-......................-Salmi.,
.Maa.a •.,,tf~.~.?.,,_.19.5t....
-\p•• C-.Ea:AF~------'----
Then penonally appeared the above-•au.a111med&.IQJi.-.----· ..
la1.ex a1.Reoo1'4ect J'lil7
t·1,1961. 12
.
-.,-t 12 ;P~:••. f.ltt
,#♦
.
�iCunm all fl.en hy tq.es.e Ifr.es.ents1
ul'4at
We, Robert J. ijoole:y and Mary R. Dooley, husband and wife, as tenants by
the entirety, both of Salem, County of Essex
for consideration paid, grant to the
SALEM SAVINGS BANK,
a corporation duly established by law and located
in Salem in the County of Essex and Commonwealth of Massachusetts, with MORTGAGE COVENANTS, to secure
t:egty~o<f
in
lDle
year with
••.••• Ten Thousand eight hundred ($10,800.00) •••••••••••••
five (5)
Dollars
per cent interest per annum, payable monthly, as provided in a note
of even date, the land in said Salem, with the buildings thereon, which is bounded and
described as follows:
Northerly by Warren Street about forty feet;
Westerly by land now or late of Wallis, one hundred three feet;
Southerly by land now or late of Pope, fifteen feet, three inches;
F.a.sterly by land now or late of Oliver, forty-two feet six inches;
Southerly by land now or late of Oliver, twenty-four feet eight inches; and
Easterly by land now or late of Cabot, sixty-six feet ..
For title see deed dated March 29, 1953 and recorded in the Essex South
District Registry of Deeds, B:,ok 2948, Pages 142 and 143.
See also deed of Agnes C.
Fay, surviving joint tenant recorded herewith in the Essex South District Registry
of Deeds. Katherine G. Fay died September 4, 1949, Joseph P. Fay died May 15, 1950 ·
and Teresa I. Fay died June 10, 1959.
Also a triangular parcel of land in said Salem lying North of land
situate on Broad Street now or formerly owned by Haley and bounded and described
as follows:
Beginning at a stake at the Northwesterly corner of land now or late
of Thayer and running Easterly tr,, other land herein conveyed, twenty-four and
sixty-seven hundredths (24.67) feet to a fence; thence turning and running Southeasterly by said fence, two and fifty-nine hundredths (2.59) feet to said land
of Haley; thence turning and running Westerly by said land of Haley, twenty~four
arrl forty hundredths (21~.40) feet to the point of beginning.
For title see deed dated December 9, 1915 recorded in Book 2318,
Page 332, in the i~ssex South District Registry of Deeds. See also deed dated
¥.arch 29, 1953, recorded in Book 2948, Page 143.
�Including as part of the realty, all portable or sectional buildings at any time placed upon said pre1nises and
all furnaces, ranges, heaters, plumbing, gas and electric fixtures, screens, mantels, shades, screen doors, storm
doors and windows, oil burners, gas .burners and all other fixtures o:£ whatever kind and nature at present or
hereafter instaHed in or on the granted premises in any manner which renders such articles usable in connection therewith so far as the same are or can by agreement of parties, be made a part of the realty.
THls mortgage
is upon the STATUTORY CONDITION,
and upon the further condition that the grantor. or
heirs, executors, administrators or assigns shall pay all taxes and assessments on said premises,
whether in the nature of taxes or assessments now in being or not, shall keep the buildings now ot hereafter
standing thereon insured against fire in a
sum satisfactory to said Bank or its successors or assigns, all insurance.
to be made payable in case of loss to said Bank or its successors or assigns, and shall pay to said Bank or its successors or assigns all such sums with interest as it
or they may pay or inctµ: for such taxes, assessments or in-
surance, or on account of·. any foreclosure proceedings hereunder, whether .completed or not; for any branch of
which the mortgagee shall have the
AND
STATUTORY
PowER oi:' SALE,
said Bank and its su~c~ssors and assigns shall have the further right to cancel and surrender any in-
surance policies and collect the proceeds therefrom in case of any sale made hereunder, and to retain out of the
proceeds of any such sale one per cent of the purchase moneY: for its or their services in making such sale; any
purchaser at such sale shall be held to daini hereunder in case of any defect in sa1d sale;· and any entry made for
the
the purpose of foreclosing this. mortgage shall enure to and for the benefit of
purchaser at such sale.
shall pay to the mortgagee monthly, in
This mortgage is upon the further condition that the mortgagor
addition to all other payments herein.before set forth 1 an amount equal to one-twelfth (1 / I 2) of the last annual
tax bill covering said property, which amount shall be applied by the mortgagee to the payment of taxes when
as provided for in said
they shall become due, and any ·balance due thereon· shall be paid by ·the mortgagor
statutory conditions; the amount to be paid for taxes shall be adjusted in November of each year based on the
tax bill for that year.
~ ,
r
WITNESS
our
hands
and seal
in the year nineteen hundred and
July
day of
s this
fifty-nine
In presence of
ornmnunttttraltlf nf,'1aasa.dµu1eµ11
ESSEX, ss:
before me personally appeared
to me knpwn to be the person s
that
they
,_;2 / i%,
day of
Robert J. Dooley and Mary R. Dooley ·
On this
July
19 59 ,
c ~ ,~
described in and who executed the foregoing instnu:nent, and acknowledged
executed the same as
theci.r
· -~ ~1t/ .
. My: cnni#iis~ton expires'
.
= -:~F~
January 2~__19q0
Essex ss.Reoorded July 27,1959. 12<J!l·:;Pa.st):2>P~M• tL18
.· · .
�MASSACHUSETTS EXCISE TAX
Southern Essex District ROD
Date: 08/02/2016 11 :32 AM
ID : 1136495 Doc# 20160802003310
'
MASSACHUSETTS QUITCLAIM DEED . ,
~~~~:$14g~~0~t00
We, CATHERINE M. DONELAN and JANIS M. HASERLAT, Personal Representatives of the
Estate of Mary R. Dooley, filed with the Essex Probate Court Docket No. ES16P0372EA, late of
Salem, Essex County, Massachusetts, by power conferred by license of Essex County Probate
Court dated July 1, 2016 and every other power,
0
t--
0')
......
for consideration paid of Four Hundred One Thousand and 00/100 ($401,000.00) Dollars grant to
RYAN GUILMARTIN, individually of 13 Warren Street, Salem, Essex County, Massachusetts
WITH QUITCLAIM COVENANTS
0
<(
~
E
Q)
ttl
(/')
~
~
u5
C
~
~
C"")
......
u,
u,
~
1J
~
~
Q)
0.
e
a..
.
The land in said Salem, with the buildings thereon, which is bounded and described as follows:
NORTHERLY
WESTERLY
, SOUTHERLY
EASTERLY ·
SOUTHERLY
EASTERLY
by Warren Street about forty feet;
by land now or late of Wallis, one hundred three feet;
by land now or late of Pope, fifteen feet, three inches;
by land now or late of Oliver, forty-two feet six inches;
by land now or late of Oliver, twenty-four feet eight inches; and
by land now or late of Cabot, sixty-six feet.
Also a triangular parcel:of land in said Salem lying North of land situate on Broad Street now or
formerly owned by Haley and bounded and described as follows:
Beginning at a stake at the Northwesterly corner of land now or late of Thayer and running
Easterly by other land herein conveyed, twenty-four and sixty-seven hundredths (24.67) feet
to a fence; thence turning and running Southeasterly by said fence, two and fifty-nine
·
hundredths (2.59) feet to said land· of Haley; thence turning and running Westerly by said
land of Haley, twenty-four and forty hundredths (24.40) feet to the point of beginning.
r
Granters hereby affirm that by -execution below the premises described herein is not their principal
residence and that no other persons are entitled to the protection of the Homestead Act, as set
forth in M.G.L. Chapter 188.
Being the premises conveyed by Deed dated July 27, 1959 and recorded with Essex South
District Registry of Deeds in Book 4583, Page 399. See Death Certificate of Robert J. Dooley
recorded with said Registry herewith.
·
Executed as a sealed instrument this
.
'Bn"- d aA
y~
uo
::f
6
~
---
. .
·
_.f:.'4'~~
therine M. Donelan, ersonal Representative
Estate of Mary R. Dooley
Jani M. Haserlat, Personai Representative
te of Mary R. Dooley
.
�COMMONWEALTH OF MASSACHUSETTS
Essex, ss.
1
On this d),t,A day of August, 2016, before me, the undersigned notary public, personally
_appeared Catherine M. Donelan and Janis M. Haserlat, as Personal Representatives of the Estate
of Mary R. Dooley, proved to me through satisfactory evidence of identification, which was □
photographic identification with signature issued by a federal or state government agency, □ oath
or affirmation of a credible witness~ersonal knowledge of the undersigned, to be the person(s)
whose name(s) are signed on the preceding or attached document, and acknowledged to me that
they signed it voluntarily and as their free act and deed for its stated purpose as Personal
Representatives of the Estate of Mary R. Dooley.
Ic: George W. Atkins Ill
My commission expires: 2/15/2019
.
- _
___
_;_
----------
--------- - - - - - - -
�/ 11m1111 m1111111m1rn1111, ml llllllflll ~
-
SO. ESSEX #422 Bk:38069 Pg:312
11/27/2019 12 : 46 DEED Ps 1/3
QUITCLAIM DEED
g
~
0
~
,,- MA55ACROSETTS-EXCT5£_TA-X- - - - -.
Southern Essex D1str1ct ROD
Date· 11/27/2019 12:46 PM
ID: 1331125 Doc# 20191127004220
Fee: $2,986.80
Cons : $655,000 .00
I, Ryan Guilmartin, being married to Kristen Guilmartin, of 13 Warren Street, Salem,
County of Essex, Massachusetts, for consideration paid of Six Hundred Fifty Five
Thousand 00/100 Dollars ($655,000.00)
~
~
grants to Matthew Chambers and Amy Chambers, Husband and Wife, as tenants by the
entirety, now of 13 Warren Street, Salem, County of Essex, Massachusetts
0
with Quitclaim Covenants
u
~
00
Cl)
the land in Salem, with the buildings thereon, which is bounded and described as follows:
u.l
:i
u.l
~
Cl)
~
UJ
~
~
CZl
~
~
~
00
I;/)
~
"'O
<
'
~
NORTHERLY
WESTERLY
SOUTHERLY
EASTERLY
SOUTHERLY
EASTERLY
by Warren Street about forty feet;
by land now or late of Wallis, one hundred three feet;
by land now or late of Pope, fifteen feet, three inches;
by land now or late of Oliver, forty-two feet six inches;
by land now or late of Oliver, twenty-four feet eight inches; and
by land now or late of Cabot, sixty-six feet.
Also a triangular parcel of land in said Salem lying North of land situate on Broad Street
now or formerly owned by Haley and bounded and described as follows:
Beginning at a stake at the Northwesterly comer ofland now or late of Thayer and
running Easterly by other land herein conveyed, twenty-four and sixty-seven hundredths
(24.67) feet to a fence; thence turning and running Southeasterly by said fence, two and
fifty-nine hundredths (2.59) feet to said land of Haley; thence turning and running
Westerly by said land of Haley, twenty-four and forty hundredths (24.40) feet to the point
of beginning.
The Grantor and Kristen Guilmartin herein release all rights of homestead in and to the
property conveyed herein and state that there are no other persons other than those
executing this deed who are entitled to homestead rights in the property conveyed herein.
SIGNATORY & NOTARY PAGE TO FOLLOW
Page 11
D
�Being the same premises conveyed to the Grantor by Catherine M. Donelan and Janis M.
Haserlat, Personal Representative of the Estate of Mary R. Dooley, filed with the Essex
County Probate Court Docket No. ES16P0372EA, by deed dated and recorded August 2,
2016 at the Southern Essex Registry of Deeds in Book 35140, Page 81
Witness our hands and seals this 2,'2.YJday of November, 2019.
-1$:1:f
Ry
/.
artin
COMMONWEALTH OF MASSACHUSETTS
Essex County
On this -Z,~day ofN t i ~
2019, before me, the undersigned notary
public, personally appeared
M
, \M...,.-~,
, proved to me through
satisfactory evidence of identification, which was . \ V'-'"' \ \ ~
to be the
person whose names is signed on the preceding or attached document, and acknowledged
the foregoing to be signed by him voluntarily for its stated purpose and who swore or
affirmed that the contents contained therein are t thful and accurate to the best of his
knowledge and belief.
LANCE I. LAYNE
(
Notary Public
f COMMONWEALTH OF MASSACHUSIT'"
.
My Commission Exp:r:c,
September 3, 2r .' .t
Page
12
lC
My Commission Expires:
�Kristen Guilmartin
COMMONWEALTH OF MASSACHUSETTS
ESSEX County
J:1.ld.
On this
day of f{ ()/ {r'VIW
2019, before me, the undersigned notary
public, personally appeared
f(r,'.s+'Ln quj{frltif•-tifl , proved to me through
satisfactory evidence of identification, which was
d.,a'ttf'J {A'it.11.f(., to be the
person whose names is signed on the preceding or attached document, and acknowledged
the foregoing to be signed by her voluntarily for its stated purpose and who swore or
affirmed that the contents contained therein are truthful and accurate to the best of her
knowledge and belief.
Ju
N
My
Commission Expires: ~
l)j
fd-();:;.g
Page\ 3
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Warren Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
13 Warren Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Nathaniel Saltonstall
Merchant
and his wife
Caroline Saunders
Built 1836
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1836
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Jen Ratliff
Language
A language of the resource
English
13 Warren Street
1836
2020
Massachusetts
merchant
Salem
Saltonstall
Saunders
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/919fce9e0d96fe9fad93b3026d2043cf.pdf?Expires=1712793600&Signature=Sk418RYLxgCo6-cKG5WcFiPv1DCoTY1Cr6erGiDwZIin45nv%7Ep5xX4n%7EkLNsNjmM7%7EU-KwUOODhAhDkIkg2O6zCppvu-ISiyfaGUmHFH0tProjN3whFlUVxWPAngz1d3FF3UMAe5qhMW4-AYZXWbxKcHwBBGxDurnfYrz-tKUpgxtJnhftMvi%7Ewq-S%7Elx1mxUOvhUwLc01y6iVRn9wYn11lSyOuEYeWY3TQxKNQn9OLN3ewrxxFE69qQPbumVcqgz-VAG077HAr7PPp4jsUKe2RfqX6xoZxq791PjyxQA9FWpEjeI9n8aFGlki6gGgcXhammtrQuoABOfr4neK7Xag__&Key-Pair-Id=K6UGZS9ZTDSZM
f46da383f4ab7965cdff176f92247a6b
PDF Text
Text
�������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Broad Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
28-28 1/2 Broad Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Albert E. Newton
Grocer
circa 1895
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1895
House history completed 2015
Contributor
An entity responsible for making contributions to the resource
Kimberly Withworth
Language
A language of the resource
English
1895
2015
28 1/2 Broad Street
28 Broad Street
grocer
Massachusetts
Newton
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c2981914961180411bab92d90b14f754.pdf?Expires=1712793600&Signature=JIl0Z5-%7EXevIh3zYEehBZdVD9Ft88YdPnqIx7zsZMhw8RV40Qkuflufi7O8TTPlmQog0wHHQpJs2LWyb41nPgFYQJ1QXdNv0qwQ1zpotA09EK2vCMKBi5K1jcDebzeTSDUJTf%7E8N8uzHMpOXMNLuUNf4WpYiiCKqbjmbCdDPqKKVbW9nCy6STrni1GnGpqRxpKN-fVn3joC3S3sB8egMzJEMio7Y9ba02JTJnjkDH6M%7EmbUOJdILaL4iJ4KuFmz6Br2XjCNz0M06dljHppd9yzk4Xu%7EBR156rKZaCPdCzM8aW0qGQpVfgOSroat2FzSKrIHypBNeydG7Dclgd1Fucw__&Key-Pair-Id=K6UGZS9ZTDSZM
9aab9bf9a3eae23261da3133169b0104
PDF Text
Text
7 Burnside Street
Charles P. Chase, butcher
Built in 1871
Researched and written by Leslie Fontaine
July 2022
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2022
�(Photo courtesy of MACRIS SAL.2941)
Bridge Street Neck is on a peninsula of land between the North River and Collins Cove. It is a compact
urban neighborhood located a short distance from downtown Salem and serves as an important
gateway into the city from the town of Beverly to the north. The resources of Bridge Street Neck,
ranging from the late 18th century to the present day include the homes of prosperous sea captains
and merchants, as well as the dwellings of the middling and working classes who found employment in
the neighborhood’s maritime-related businesses and, in nearby factories and car shops during the 19th
and early 20th centuries.
In the late 19th century, the growth of Bridge Street Neck was fueled by a variety of neighborhood
industries including factories that produced jute bags, leather, and lead products as well as the repair
shops and car barns for several railroads. This house is located within an area believed to be the first
settlement of Europeans in Salem in 1626 and is one of the first colonies along the New England
coast.1
According to city council records, 2 Burnside Street was officially laid out in 1874 by a petition from
Chase P. Chase and 16 other petitioners, though it had been referred to by that name for at least a
couple of years. This lot (Number 4 on the plan of Charles A. Putnam, dated August 31, 1863) was part
of the Phillip English Estate and was divided into lots after the death of Phillip English, recorded in
18703.
1
United States Department of the Interior National Park Service National Register of Historic Places
City Council Records 1871-1873: Volume 7
3
Southern Essex Registry of Deeds: Book 809, Page 10
2
1
�The house on 7 Burnside Street is set on a stone foundation and is oriented with the gabled end facing
the street. On the East side of the house is a single-story sheltered entrance. This 5x2 bay home is a 2
½ story home that features projecting eaves, and newer windows, except the attic window with its 2
over 2 sashes indicating what the original house windows would have looked like. It was built shortly
after Charles P. Chase purchased the property, likely with the money he received from the mortgage he
obtained in 1871. By the 1874 Atlas of the City of Salem the house is there and shown as owned by
Charles P. Chase.
(Map of Salem in 1700 by Sydney Perley)4
4
Perley, S. (18971909). The Essex antiquarian: an illustrated ... magazine devoted to the biography, genealogy, history and
antiquities of Essex County, Massachusetts. Salem, Mass.: Essex Antiquarian.
2
�Chase Family (1871-1886)
Charles P. Chase was born in Salem around 1840 to James Chase and Abigail Ann Cutler Langley. In
the 1860 census, he worked as a butcher and lived in Salem’s Ward 1 with his wife, Mary A. (Chipman)
Chase, and their 7-month-old daughter, Ella Chase5. According to Civil War military records, he served
in Company B of the 24th Regiment and was captured in 18626.
The Twenty-fourth Regiment, Massachusetts Volunteers, 1861-1866, "New England Guard Regiment,"
By the 1865 census, Charles was back in Salem, listed as a soldier, and living with his wife’s family, the
Chipmans. When he bought the property in 1874 he had returned to his past career of being a butcher
and in the 1872 Salem City Directory, he is listed as working at 46 Pleasant Street. The Chase family
moved around Salem quite a bit throughout their lives and in the census of 1880, around 8 years after
building their house at 7 Burnside, they were back living with Mary’s family at 2 Broad Street. It appears
that while they were living with Mary’s family they were renting out the property until the bank
foreclosed around 1886.
Charles’s first wife, Mary A. (Chipman) Chase, was born in Salem around 1840 to Andrew Mansfield
Chipman and Nancy (Willard) Chipman. Records indicate they may have had 4 children together,
though none of them survived through childhood. She died of kidney disease at home on February 7th,
18957.
On October 12, 1905, Charles married his second wife, Elizabeth (Heath) Wragg Chase, a housewife,
in Ipswich, MA. Elizabeth was born in Nottingham, England in 1855 to Hannah (Mather) Heath and
Thomas Heath. Charles and Elizabeth would spend their final days at their house on 17 Saunders
Street, Elizabeth predeceasing her husband in 1918, Charles living until June of 1923, by which time he
had retired8.
5
"United States Census, 1860", database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:MZHK-KDG : 18 February 2021), Charles P Chase, 1860.
6
Roe, A. S. (1907). The Twenty-fourth Regiment, Massachusuetts Volunteers, 1861-1866, "New England Guard
Regiment,". United States: Twenty-fourth veteran association.
7
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:NWHZ-YGZ : 2 March 2021), Mary A. Chipman Chase, 07 Feb 1895;
citing Salem, Massachusetts, p 554, State Archives, Boston; FHL microfilm 961,515.
8
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:3QHV-P3NG-7K63?cc=1463156 : 1 April 2021), > image 1 of 1; State
Archives, Boston.
3
�Dunn Family (1886-1906)
William and Mary (Condon) Dunn, both from Ireland, resided in this home for much of the time they
owned it. William is listed as a stoker for Salem Gas Works in the city directories for the years they lived
here. William was born around 1848, immigrated in 1865, and lived until 1911. Mary was born in 1861,
immigrated here in 1864, and lived until 1933. They are both buried at Saint Mary’s Cemetery in
Salem9.
Together the Dunns had eleven children during their lives, seven of which were born at home during
their time at 7 Burnside. Their children were: Mary Dunn, born 1877, Catherine Dunn, born 1879,
William F. Dunn, born 1881, Ellen (Dunn) Page, born in 1884, Johanna Dunn, born 1887, Anna V.
Dunn, born 1889, Margaret Dunn, born 1900, 2 unnamed stillborn children born in 1891 and 1892,
Elizabeth G. Dunn, born in 1894, and Frances Dunn, born 1898.
By the 1900 census, there was a different Dunn family living at 7 Burnside Street, renting the house,
presumably from their Dunn relatives that had moved to Peabody, according to city directories. Thomas
and Mary (Tobin) Dunn lived here with their children: Pattrick, Thomas, Anna, William, and Edmund 10.
This Dunn family never appears on the city directories so they likely did not live here for long. They sold
the property in 1906 to the Murphy family.
Murphy / Mahoney / Lovering Families (1906-1953)
Timothy J. Murphy was born in 1846 to John Murphy and Ellen (Callahan) Murphy, both of Ireland. He
was a laborer who purchased this property in 1906 with his daughter, Julia M. Murphy. Upon his death,
of arteriosclerosis, on April 12th, 1913, aged 67 11, the property was passed to his daughter and her
husband. Julia married her husband, James B. Mahoney, on February 4th, 191312, shortly before her
father’s passing.
James B. Mahoney, of Marblehead, was the son of James and Elizabeth (Barry) Mahoney. He was a
shoe worker and he and Julia had two children in this home at 7 Burnside Street. Their first child was
9
Find a Grave, database and images (https://www.findagrave.com/memorial/145457050/mary-f-dunn : accessed
17 July 2022), memorial page for Mary F. Condon Dunn (1861–1933), Find a Grave Memorial ID 145457050,
citing Saint Mary's Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by Thomas F. Scully
(contributor 46818179) .
10
"United States Census, 1900," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:S3HY-67BS-CJL?cc=1325221&wc=9BW3-VZ4%3A1030549901%2C103
1589101%2C1032609401 : 5 August 2014), Massachusetts > Essex > ED 444 Salem city Ward 2 > image 13 of
36; citing NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration,
n.d.).
11
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:2:9FLH-753 : 2 March 2021), Entry for Timothy J Murphy, 12 Apr
1913; citing Salem,,Massachusetts, 509, State Archives, Boston; FHL microfilm 2,401,909.
12
"Massachusetts Marriages, 1841-1915," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:2:9JHY-NSJ : 10 March 2021), Entry for James B Mahoney and Julia
M Murphy, 4 Feb 1913; citing Salem, Essex, Massachusetts, United States, State Archives, Boston; FHL
microfilm 2,409,945.
4
�named Elizabeth E. Mahoney and was born on April 13, 1914 13. Their second child, James T. Mahoney,
was born at home on January 10th, 1918 when James was 41 years old and Julia Mahoney was 3914.
By the time of the 1950 census, James and Julia Mahoney were listed as living downstairs at 7
Burnside Street. Their daughter, Elizabeth was married to Gorden Lovering and they had two children,
Earle, 6 years old, and Mack, 2 years old, and were living in the upstairs part of the house.
Gordon Lovering was born in Brockton on February 15, 1916 to Earle W., a nail maker, and Grace M.
(Gould) Lovering, both from Lynn15. They would continue to live in this home until 1953 when they sold
it to the Lukjanowicz family. Gordon would predecease his wife in 1988 and Elizabeth lived until 1996,
apparently never remarrying.
Lukjanowicz Family (1953-1957)
Wladyslaw and Mania Lukjanowicz, both born in Poland, arrived in the US by the time of the 1950
census and were living at 52 Liberty Street, in Danvers, with relatives, as well as their two children,
Anna, age 13, and Wladyslaw Jr., age 6, born in Germany16. There they lived with were their aunt and
uncle, Juston, 61, and Mary Lukjanowicz, 56, and at the time Wladyslaw was 42 and Mania was 37
years old. In the census, they stated they were living in Germany the previous year, so when they
immigrated here they must have lived in Germany for at least 5 years after leaving Poland. By 1953
they were able to purchase the property at 7 Burnside Street and lived there for the next 4 years until
they sold it to the Sawulski family.
Sawulski Family (1957-2019)
Chester Sawulski was born on April 30th, 1919 in Thompson, CT, and was married to Janina “Babcia”
(Sowa) Sawulski, born June 20th, 1922 in Poland. Janina met her husband, Chester, an American
citizen, while he was living abroad in Poland. She immigrated to the United States in 1945 and resided
in Salem since her arrival.
13
"Massachusetts Deaths, 1841-1915, 1921-1924", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:2:SMDN-WWL : 27 October 2020), Entry for Elizabeth E. Mahoney,
1914.
14
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:QLKG-QPMH : 1 September 2021), James B Mahoney in entry for
James T Mahoney, 1918.
15
Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online
database: AmericanAncestors.org, New England Historic Genealogical Society, 2018. (Original index:
Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.)
https://www.americanancestors.org/DB2738/rd/53050/157/1423153553
16
1950 US Census, Massachusetts, Essex, 5-82
5
�Chester died on June 27th, 2006 and Janina died 6 years later on August 31st, 2012. Janina was
survived by many family members, including 2 sons and daughters-in-law, as well as many
grandchildren and great-grandchildren. Both Chester and Janina are buried at St. Mary’s Cemetery in
Salem17. After Janina’s passing her house at 7 Burnside Street passed to her son and daughter-in-law,
Charles B. and Paula Sawulski, both of Salem. She was predeceased by one brother and three sisters,
all from Poland.
Janina Sawulski18
17
Find a Grave, database and images (https://www.findagrave.com/memorial/182779531/chester-sawulski :
accessed 18 July 2022), memorial page for Chester Sawulski (30 Apr 1919–27 Jun 2006), Find a Grave Memorial
ID 182779531, citing Saint Mary's Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by Thomas
F. Scully (contributor 46818179) .
18
https://www.currentobituary.com/obit/114591
6
�SOURCES
7
�Probate Record of William English19
19
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
8
�1851 Map of Salem
1874 Atlas of Salem, Plate E
9
�1883 Birds Eye View of Salem
1890 to 1903 Atlas of Salem, Plate 16
10
�1897 Atlas of Salem, Plate 10
1906 to 1938 Atlas of Salem, Plate 3
11
�1911 Atlas of Salem, Plate 8
Charles P. Chase and Elizabeth (Heath) Wragg Marriage, 1905
12
�1865 Census - Chipman and Chase Families
1880 US Census - Chipman and Chase Families on Broad Street
13
�Charles P. Chase Death Certificate
14
�William Dunn Birth Record
15
�William F. Dunn Death Certificate
16
�Margaret Dunn Birth Record
17
�Mary Dunn Birth Record
18
�Johanna Dunn Birth Record
Frances Dunn Birth Record
19
�Ellen (Dunn) Page Death Certificate
Elizabeth G. Dunn Death Certificate
20
�Catherine Dunn Birth Record
Anna V. Dunn Death Certificate
21
�1900 US Census Showing 7 Burnside Residents
22
�Timothy J. Murphy Death Certificate
Elizabeth Mahoney Birth Record
23
�James T. Mahoney Death Certificate
James B. Mahoney and Julia M. Murphy Marriage Record
24
�1950 US Census Showing Lukjanowicz Family
25
����1874.
ray 112
Vol.
pound
petition of John Roberts and 5
in the upper part of the city, was
Joint
standing
The
Committee
Came
concurrence.
back
on Public
others
8.
for
referred
Property
Page
a
to
tree
to the
petition
Patrick
of
Public
the
Pound
and sent down for
petition of George D. Glover for. permission
was
in front of his residence on Hancock
St.,
Committee on Streets.
The
public
concurred.
The
a
244
McBride
the ti'enham water pipes be extended
and
2
others,
to
remove
Tree
referred
asking
into Marren Court,
that
that they
Water
Pipea
may enjoy the blessings of a supply of pure water$ came from
the Common Council referred to the Joint Standing Committee on
Works
Water
The
Common
and
Order
Council
sent
the
for
for
up
adopted
acceptance
in
Concurred.
concurrence.
of Burnside
Sto
came
from
the
concurrence*
urn-
side
ii e
Alderman Upton offered the following Order;
Whereas,
it
appears
to
the
Mayor
and
Aldermen
that
essity exists for the construction of a Common Sewer,
a nec-
as followas Sewer
Wa.
commencing in Essex Ste opposite the store of Richardson &
En—
Essex St.
to Washington Ste,
and. running westerly through
Easext
to Front
also,
thence southerly through
St.;
Washington Street
Front
Washis
commencing in Market Square at a point opposite the north west
of the Market Houses
and running
Ste.
corner
southerly, on the westerly side of the Market Houses to Front St.,
thence westerly through
to Washington
and that public notice
Front St.
St.,of such in.
Let
tention has been givens
it is hereby,Sguarc
Ordered
that the Commissioner
of Streets ' under the diters
rection of the Committee on Streets, be and he is hereby directeded to construct
a Common
ewer as above
described,
and accord-
ing to a plan by C. A. Putnam, Surveyor, March 1874, and to rePort
a schedule
of the
expense
thereof
to
men
men
pursuant to law."
The
Order
The Board
Attest,
was
adopted.
then
adjourned.
M.
Meek,
Henry
Clerk.
rthe Mayor
or and Alder-
�13.
April
Vol.
1874.
account of the Park St.
8.
Page
226
Sewer$ be referred to the Committee on
Streetse
The motion was adopted,
The Board then adjourned.
Attests
Henry M.
Meeks
Clerk.
A meeting of the Mayor and Aldermen was bald on Monday
evening$ April 13th. s 18749 at 7J o' clock.
All the members were present.
The reading of the record was dispensed with.
The petition
ing
and
X 32 ft. t
Sts.
Federal
18
of J.
B.
Tsdwardsp
for leave
two stories high,, from the
to Lemon St.;
9
and also, a
to move
a build-
of
Beckford
corner
one story hight from Prince St. s to the foot of Pingree St., p was
The first part of the petition was referred to A1Patterson;
second part to Alderman Brooks;
and sent down
submittede
derman
to
be ,
joined.
Came back Messrs.
first$ and Messrs.
The
petition
stones
stepping
mon
St&
tee
on Streets.
was
of
be
Brooke
Luke
placed
and
submitted;
and
13
across Bridge
the
same
was
that
requesting
St.,
parallel with Lereferred to the Commit
otheral
petition of Charles D. Chase and
submitted;
of Burnside St. lwas
ferred to the Committee on Streets.
Charles
of
Burnside
The petition
St.
ferred to the Committee
g
was
y.
16
and
Chase and 16
submitted;
and
others,
the
for
same
the
was
re-
others# for the
was
the same
re-
ac-
on Streets.
The 84ayart for the Committee on Streets$ to whom had
been referred the petition of Charles A. Ropes and others,
for
dredging the docks in South River, made a verbal report, stating that the petitioners would be granted a hearing at eight
o' clock this evening.
The
Report
Bu i,1&ink
Benjamin and Fowler joined to
The
ceptance
l
Brown and Brooks on second.
acceptance
of
Rem ov
building 14 x 20 ft. 9
was
accepted.
Cross-
TE—
Stones
BurnsidE
Sto
Dredgit
Docks
��Homeowner
Graham Hines
Graham Hines & Magdaline
Lawhorn
Charles B. Sawulski & Paula
Sawulski
Charles B. Sawulski
Chester Sawulski & Janina
Sawulski
Wladyslaw Lukjanowicz & Mania
Lukjanowicz
James T. Mahoney & Elizabeth
M. Lovering
Julia M. Murphy & Timothy
Murphy
William Dunn & Mary Dunn
Date
Purchased
Years of
Ownership
Number of
Years
05/06/2021 2021-Present
05/13/2019 2019-2021
09/28/2012 2012-2019
10/1/2012 2012-2019
06/07/1957 1957-2012
06/29/1953 1953-1957
10/4/1949 1949-1953
08/14/1906 1906-1949
05/04/1886 1886-1906
2
7
7
55
4
4
43
20
Documents
Purchase Price Referenced
Description
$380,000.00 39848:573
NE: By Burnside 50', SE: By land now or late of Phillip Brown, being Lot No. 5 on plan
recorded with Essex Registry of Deeds, Book 809, Page 10, 112' 8", SW: by land now or late
of Edwards 50', NW: by land now or late of Fairfield, being Lot No. 3 on said plan, 112' 4",
Being Lot No. 4 on said plan. References prior deed: 37588:517.
$390,000.00 37588:517
NE: By Burnside 50', SE: By land now or late of Phillip Brown, being Lot No. 5 on plan
recorded with Essex Registry of Deeds, Book 809, Page 10, 112' 8", SW: by land now or late
of Edwards 50', NW: by land now or late of Fairfield, being Lot No. 3 on said plan, 112' 4",
Being Lot No. 4 on said plan. References prior deed: 32609:587 (Deed to Trust).
Nominal
Consideration 31788:488
NE: By Burnside 50', SE: By land now or late of Phillip Brown, being Lot No. 5 on plan
recorded with Essex Registry of Deeds, Book 809, Page 10, 112' 8", SW: by land now or late
of Edwards 50', NW: by land now or late of Fairfield, being Lot No. 3 on said plan, 112' 4",
Being Lot No. 4 on said plan. Mentions the probate no. ES12P243EA. References prior deed:
4374:385. Being the same premises conveyed to Chester J. Sawulski and Janina Sawulski by
deed of Wladyslaw Lukjanowicz et ux. For my title, see estate of Janina Sawulski, Essex
Probate No. ES12P243EA
Nominal
Consideration 31788:486
NE: By Burnside 50', SE: By land now or late of Phillip Brown, being Lot No. 5 on plan
recorded with Essex Registry of Deeds, Book 809, Page 10, 112' 8", SW: by land now or late
of Edwards 50', NW: by land now or late of Fairfield, being Lot No. 3 on said plan, 112' 4",
Being Lot No. 4 on said plan. Mentions the probate no. ES12P243EA. References prior deed:
4374:385. Being the same premises conveyed to Chester J. Sawulski and Janina Sawulski by
deed of Wladyslaw Lukjanowicz et ux. For my title, see estate of Janina Sawulski, filed
herewith.
Consideration
paid 4374:385
the land in said Salem, with the buildings thereon, being Lot No. 4 on plan recorded with Essex
South District Deeds, Book 809, Page 10, and bounded and described as follows:
Northeasterly by Burnside Street 50', Southeasterly by land now or late of Phillip Brown, being
Lot No. 5 on said plan, 112' 8", Southwesterly by land now or late of Edwards 50',
Northwesterly by land now or late of Fairfield, being Lot No. 3 on said plan, 112' 4". Being the
same premises conveyed to us by deed of James T. Mahoney et al dated June 29, 1953,
recorded with said Deeds, Book 3989, Page 81.
Consideration
paid 3989:81
The land with the buildings thereon situated at #7 Burnside Street in said Salem being Lot #4
on plan on the English Estate, recorded with Essex South Registry of Deeds Book 809 Page
10, bounded: Northeasterly by Burnside Street 50', Southeasterly by land now or late of Phillip
Brown, being Lot 5 on said plan, 112' 8", Southwesterly by land now or formerly of Edwards,
50', Northwesterly by land now or late of Fairfield, being lot 3 on said plan, 112' 4". Being the
same premises conveyed to us by James B. Mahoney, et ux by deed dated October 4, 1949
and recorded with said Registry Book 3869 Page 103.
No money
consideration 3869:103
The land in said Salem, with buildings thereon, being lot #4 on plan of the English Estate
recorded with Essex South District Registry of Deeds Book 809 Leaf 10, bounded
Northeasterly by Burnside Street 50', Southeasterly by land now or late of Phillip Brown, being
Lot 5 on said plan, 112' 8", Southwesterly by land now or formerly of Edwards, 50',
Northwesterly by land now or late of Fairfield, being lot 3 on said plan, 112' 4". Being the same
premises conveyed to me by deed of Pierre E. LeBlanc et ux, and recorded with said Registry
Book 3632, Page 385 (This reference to 3632:385 was a transfer from Murphys to LeBlanc
and then back - both recorded same day and time)
$1 and other
valuable
consideration 1836:289
A certain parcel of land with the buildings thereon, situated in said Salem, being lot number
four on plan of the English Estate recorded with Essex South District Registry of Deeds, Book
809 leaf 10, bounded Northeasterly by Burnside Street 50', Southeasterly by land now or late
of Philip Brown, being lot five on said plan 112' 8", Southwesterly by land of Edwards, now or
late, 50', and Northwesterly by land of Fairfield now or late being lot three on said plan, 112' 4"
being same premises conveyed to me by deed of Arthur L. Huntington, dated Sept 13th 1897
and recorded with Essex So. Dist. Reg. of Deeds Book 1524 leaf 530.
$2,200.00 1171:256
Charles P. Chase
10/10/1870 1870-1886
16
$23.02 809:125
Phillip English (William English)
04/09/1851 1851-1870
19
$2,000.00 443:163
5 Shillings 145:247
The following piece of land situated in said Salem and bounded as follows: butting
Northeasterly on land of Dudley Woodbridge, Southeasterly on Ferry Lane, so called,
Southwesterly on a way leading to the North River, and Northwesterly on said river containing
about 3 acres and one half and as it was the desire of the said Mary Toppan that the said land
might go to her grandson, Thomas Pickman, a minor, therefor we the aforesaid Benjamin &
Mary Pickman
08/09/1786 1786-1851
65
This reference to 3632:385 was
a transfer from Murphys to
LeBlanc and then back - both
recorded same day and time James T. Mahoney is the son of
James B. & Julia M. (Murphy)
Mahoney
A certain parcel of land situated in said Salem being lot number four on a plan of the English
Estate recorded in Essex So. Dist. Registry of Deeds B. 809 L. 10 bounded Northeasterly by a
private way, now Burnside Street 50', Southeasterly by land of Philip Brown now or late being
lot number five on said plan 112' 8", Southwesterly by land of Edwards now or late 50', and
Northwesterly by land of Fairfield, now or late, being lot number three on said plan, 112' 4"
being the same premises conveyed to me by deed of Thomas F. Hunt Adm et all recorded in
said Registry B 809 L 125 subject to the taxes assessed May 1, 1886 which the grantee
assumes and agrees to pay in addition to the above consideration. On September 13, 1897
they transferred the property to Arthur L. Huntington with a $300 mortgage and then Arthur L.
Based on city directories Arthur
Huntington transferred the property back to the Dunns without a mortgage. (Recorded 1524:
never appears to have resided
530).
here.
That certain lot of land (the same being lot no. four on a plan herewith recorded, made by
Charles A. Putnam August 31st 1863) situated in said Salem and bounded on a private way
laid out by the late Philip English as on said plan and running from Bridge Street through the
estate conveyed to him the said Philip, by warranty deed of Sophia Pickman, dated on the 9th
day of April 1851, and duly recorded with Essex Deeds Book 443, Leaf 163. Said lot, No. Four
measures on said private way 50' and is bounded Southeasterly by land this day conveyed to
Philip Brown 112 2/3', and Northwesterly by land this day conveyed to Philip English 112 1/3',
and on its remaining boundary 50', together with the right to pass and repass by a sufficient
and convenient way, forty feet wide as laid out on said Putnam's plan, and running from said
Bridge Street to land of the Eastern Railroad Corporation, and from said Corporation's land to
the North River. Also release of dower by the heirs of William English by William Estate by
Thomas Hunt, Administrator. Charles P. Chase had 2 mortgages (827:174 & 952:299) on the
property for $1,500 & $200, likely to build the house.
All that part of the following described piece of land, situated in said Salem, which was not
conveyed to the Eastern Rail Road Company by the said Sophia by her deed dated the 12th
June 1840 and recorded in the Registry of Deeds for the County of Essex, Book 319, Leaf 214
reference thereunto being had for a description of the same, the whole of which piece of land,
including that part conveyed as above to the Eastern Rail Road Company, is described as
follows, viz. bounded Northeasterly on land formerly of Dudley Woodbridge, Southeasterly on
Bridge Street, Southwesterly on land formerly described as a way leading to the North River,
and Northwesterly by said North River, being the same, which was conveyed by Benjamin &
Mary Pickman to Thomas PIckman by their deed dated the 9th August 1786 and recorded in
the Essex Registry of Deeds, Book 145, Leaf 247.
Sophia Pickman
Notes
Salem Five eventually owned
the property, likely due to
foreclosure, before selling the
property to the Dunn Family.
�Directory Year
Residents
Occupation or Notes
1872 Charles Chase
Butcher
1874 Charles P. Chase
Butcher, 46 Pleasant
1876 Charles P. Chase
Butcher, 46 Pleasant
Icabod W. Chandler
1878 Charles P. Chase
Icabod W. Chandler
1881 George O. Stevens
O. P. Wiggins
1882-1883 George O. Stevens
O. P. Wiggins
1884-1886 James L. Crocker
1890 - 1891 William Dunn
Olus Johnson
1893-1894 William Dunn
Joseph N. Milliard
1895-1896 William Dunn
George D. Rix
1897-1898 William Dunn
James F. Burns
1899-1900 William Dunn
Norman. J. McIntyre
1901-1902 William Dunn
William J. Busteed
1906 William Dunn
Adrian T. Robblee
1910-1911 Timothy J. Murphy
James M. Donovan
1914-1915 James B. Mahoney
John S. Fitzgerald
1917 James B. Mahoney
Silas D. & Helen M. Rivers
Painter
Butcher, 46 Pleasant
Painter, E.R.R. Car Shop
Conductor, H. R. R.
Carpenter
Conductor, H. R. R.
Carpenter
Conductor
Stoker, Salem Gas Works
Car Painter
Stoker, Salem Gas Works
Car Carpenter
Stoker, Salem Gas Works
Carpenter
Stoker, Salem Gas Works
Shoemaker
Laborer
Blacksmith
Rem to Peabody
Shoe Cutter
Crossing Tender (Beverly)
Blacksmith
Laborer
Engineer at B&M RR
Shoemaker
Shoemaker
Shoemaker
Conductor
1921 James B. (Julie N.) Mahoney
Shoe Worker
Fred (Katherine) Litka
Shoe Worker
1931 James B. (Julie N.) Mahoney
Leather Worker
Vacant
1933 - 1936 Josephine Fuller
James B. (Julia M.) Mahoney
Leather Worker
Elizabeth M. Mahoney
Welder
1937 George A. (Josephine) Dupuis
Bakers Helper at Boris Bakery & Market
James B. (Julia M.) Mahoney
Leather Worker
James T. Mahoney
Clerk
�������������������������������������������Inventory No:
SAL.2941
Historic Name:
Chase, Charles P. House
Common Name:
Dunn, William - Mahoney, James
House
Address:
7 Burnside St
City/Town:
Salem
Village/Neighborhood:
Bridge Street;
Local No:
36-0157;
Year Constructed:
C 1870
Architectural Style(s):
No style;
Use(s):
Multiple Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.DW, SAL.IV
Designation(s):
Nat'l Register District (07/19/2002);
Building Materials:
Roof: Asphalt Shingle;
Wall: Vinyl Siding; Wood;
Foundation: Stone, Cut;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, May 12, 2022 at 12:28 AM
�NR DIS 7/19/2002
FORM B BUILDING
MASSACHUSETTS HISTORICAL COMMISSION
MASSACHUSETTS ARCHIVES BUILDING
220 MORRISSEY BOULEVARD
BOSTON, MASSACHUSETTS 02125
Assessor’s Number
USGS Quad
36-0157
Area(s)
IV,
DW
Salem
Town/City:
Form Number
SAL.2941
Salem
Place: (neighborhood or village):
Bridge Street Neck
Photograph
Address: 7 Burnside Street
Historic Name: Charles Chase House
Uses: Present:
multi-family dwelling house
Original: multi-family dwelling house
Date of Construction: c.1870
Source:
deeds, maps
Style/Form:
Architect/Builder:
unknown
Exterior Material:
Foundation: stone
Locus Map
Wall/Trim:
vinyl siding
Roof:
asphalt shingle
Outbuildings/Secondary Structures:
sheds
Major Alterations (with dates):
Date unknown – vinyl siding, new windows, enclosure of
porch
Condition:
Moved: no
fair (due to siding)
yes
Date:
Acreage:
0.129 acre
Setting:
mixed residential neighborhood
RECEIVED
Recorded by: Lisa Mausolf
SEPT 01 2011
Organization: City of Salem
MASS. HIST. COMM.
Date (month / year): March 2011
3/10
Follow Massachusetts Historical Commission Survey Manual instructions for completing this form.
�INVENTORY FORM B CONTINUATION SHEET
SALEM
MASSACHUSETTS HISTORICAL COMMISSION
7 BURNSIDE STREET
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
IV,DW
SAL.2941
Recommended for listing in the National Register of Historic Places.
If checked, you must attach a completed National Register Criteria Statement form.
ARCHITECTURAL DESCRIPTION:
Describe architectural features. Evaluate the characteristics of this building in terms of other buildings within the community.
The house at 7 Burnside Street is a 2 ½-story, 5 x 2-bay dwelling which is set on a stone foundation and sheathed in vinyl siding.
It is oriented with its gable end to the street, displaying projecting eaves ending in cornice returns. The main entrance is
centered on the east elevation and is sheltered by a single-story porch which was enclosed in recent years and also covers the
two windows to the south as well. The 2/2 window which survives in the attic is an indication of the original window type; the
remaining windows have been replaced by modern 1/1 sash. Extending behind the main house block is a smaller wing of similar
height that is historic if not original. It has the same configuration on early 20th century Sanborn maps. A secondary entrance is
located on the east wall of the wing. Two small sheds are located in the back yard.
Despite alterations including siding and new windows, this house is a contributing property in the Bridge Street Neck Historic
District, listed on the National Register on July 19, 2002. The rear sheds are not referenced in the National Register nomination.
HISTORICAL NARRATIVE
Discuss the history of the building. Explain its associations with local (or state) history. Include uses of the building, and the role(s) the
owners/occupants played within the community.
What is now Burnside Street was laid out in 1870 as part of the subdivision of the Philip English Estate. The house at 7
Burnside Street was built prior to 1872. The 1874 map shows the owner as Charles P. Chase; directories indicate that he was
living on Burnside Street in 1872. He was a butcher.
Deeds indicate that the property was acquired by William Dunn in 1886 and the 1897 map still shows him as the owner at that
time. The house was rented by William Busteed, a shoe cutter, in 1900. In 1906 Dunn sold the property to James & Julia
Mahoney. The 1910 Census indicates that the house was occupied by Timothy Murphy, a 54 widower who lived here with his
daughter Julia. He was born in England and worked as a laborer on the coal wharf. The other unit was rented to James
Donovan, a locomotive engineer. By 1920 the house was owned by James Mahoney and his wife Julia (nee Murphy). He
worked as a stitcher at the shoe factory. In 1930 the two tenants were the families of James Hubley, a carpenter, and Richard
McCarthy, a porter at the fish pier.
The property was sold by members of the Mahoney family in 1953 to Mania and Wladyslaw Lukyanowicz who sold the property
to Chester and Janina Sowalskie in 1957.
BIBLIOGRAPHY and/or REFERENCES
City of Salem, Building Permits, 1871-1889. [Salem City Hall].
Essex County Registry of Deeds, Salem, Massachusetts.
Hopkins, G.M. Atlas of Salem, Massachusetts. Philadelphia: 1874.
Salem Directories, various dates.
Salem maps, 1897, 1911.
Sanborn Insurance Maps, 1890-1903; 1906-1955 [Essex County Registry of Deeds]
U.S. Census, 1880-1930.
Continuation sheet 1
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
7 Burnside Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Charles P. Chase, butcher
Built in 1871
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1871
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1871
2022
7 Burnside Street
butcher
Chase
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/7c855e9d7cbc63ba75c1ecf77c910da7.pdf?Expires=1712793600&Signature=XH4xSO%7ExTycw4l8P%7Ex7J%7EDTWf5EE8ngHcx5TtZ2w5NKi11YMOGW4FGeOHIRGwidd5CxrAaLQhaSZNAdznV0cm6wC-1wWVT-gG6pApQPi%7ELnCuGll4qmDhxeJzpCxXWQXuqJZxcR2wcRurd21PVOekMpNQXRFvMxKVfumZk6JmvYwpi3J5atdCzfdK3SxCDigNPmoQhXja5sGcrY2ziZ%7ERfhjyJx3eM7v8sGKtt%7E0z1wJfCGkf%7EyVk2h6XGcs27zFp1bTlQg%7E7KIjncKoIhqStfqjFhAZ2qK2eO9ir9Wy1mxbWF7R7KGopCFCZYybpDNrD%7E3%7Em3vWv1wxmVX3pO5cww__&Key-Pair-Id=K6UGZS9ZTDSZM
b367b770eecaa2e0d09a09bcfe2730af
PDF Text
Text
7 Chandler Street
Built for
Christopher McGrane
Grocer
1895
Researched and written by Connie Barlow
June 2022
Historic Salem, Inc
The Bowditch House
9 North Street, Salem, MA, 01970
(978) 745-0799| HistoricSalem.org
© 2022
1
�Courtesy of City of Salem Assessor’s Office
In the decades following the Civil War Salem’s population was growing as new leather, shoe and
textile factories opened, including a third factory building for the Naumkeag Steam Cotton Company
built in 1865. As Salem became more densely built-up, new residential housing was being built further
north of town, in what was designated as Ward 6, to the east and west of North Street where previously
small farms and homes with large lots had lined the road towards Danvers. Savvy businessmen,
investors and developers began to buy up tracts of land with the intent of dividing them into building
lots for new homes. Today the names of some of those early investors can be gleaned from street
2
�names in the area. To the west of North Street in the vicinity of School Street were found Symonds,
Balcomb and Chandler Streets. One might surmise that Northend Street derived its name from its
location in this north end of town; however, Northend was named for another investor in this area,
William D. Northend, a prominent attorney in Salem who lived for a while on School Street with his wife
and family.1 In 1874 Northend and his wife, Susan, sold a parcel of land without a building, to Otis P.
Lord of Salem for $800.2 The land is described in the deed as follows:
“. . . commencing at School Street East by School Street 150 feet 9 inches to Symonds Street, turning
and running North by Symonds 372 feet to a stake, turning and running South 290 feet to School Street
at the beginning.”
The street that was to become Chandler Street was not yet named, if indeed such an actual street
existed at that time.
Otis Lord was someone even more prominent than William Northend: he served as a judge in
the Massachusetts Superior Court, had an office on Washington Street and resided at 16 North Street.3
Judge Lord held the parcel of land in Ward 6 for 10 years and had not developed it at the time of
his death in March of 1884.4 Three years later, in 1887, Christopher McGrane bought the land from
Lord’s estate, Benjamin Kimbell acting as executor, for $1,600.5
1
1860; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: M653_497; Page: 211; Family History
Library Film: 80349
2
Salem Registry of Deeds, 901-168
3
Salem City Directory, 1874.
4
Salem City Directory, 1884
5
Salem Registry of Deeds, 1194-136
3
�Christopher McGrane was a very successful grocer in Salem who had a store on Harbor Street
which he lived above in 1882.6 It was not until the 1890-91 Salem Directory that a Chandler Street is first
listed in the City Directory “from School to Symond.” The first two houses built on the street were #8
and #10.7 (However, there is a gap in the City Directories from 1887 to 1889 so the exact date of the
construction of those houses cannot be ascertained from that information.) By 1894 there were two
more houses listed on Chandler at # 9 and #11.8 That same Directory indicated that McGrane himself
had moved into a residence at 14 Dearborn Street in Ward 6, Salem, on the east side of North Street. His
purchase of the house on Dearborn might be seen as an indication that McGrane’s wealth was
increasing because in the next Salem City Directory, 1895-96, it Is learned that he had built a house on
the land at #7 Chandler Street, most likely intending for It to be an income generating property. The
house was a simple 1-1/2 story Cape style which later would have a double dormer added to the second
floor.
The first tenant was Frederick W, Mozart, a retired carpenter.9 Mr. Mozart passed away at the age of
71 on April 12, 1896,10 which suggests that he lived in the house for less than a year in 1895. That would
mean that Christopher McGrane built #7 Chandler in 1895.
The Salem Atlas, 1897 (Plates 8) showed the house at #7 Chandler as belonging to C. McGrane.
Around the corner facing on School Street is another large, two-family house, #63 and #65, labeled as
6
Salem City Directory, 1882
7
Salem City Directory, 1890-91
8
Salem City Directory, 1893-1894
9
Salem City Directory, 1895-1896.
10
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840-
1911
4
�belonging to C. McGrane.11 Mr. McGrane apparently decided that land and rental units were a good
investment and a source of steady income.
The next tenant at 7 Chandler was a widow, Eliza A Cann, who shared the house with her
daughter, Florence, a teacher at Pickering School, and a son, Frederick, a student.12 The Cann family
lived there until Fred completed school in 1902, at which time they relocated to Chicago where Fred was
employed as a salesman of school supplies.13
John P. Tolan, a gardener, and his wife Winifred, were the next to rent #7 Chandler Street for
four years.14 They moved out when they were able to buy their own home in Ward 6, Salem.15
11
Salem Atlas 1897, Plate 8
12
Salem City Directory 1897-98
13
1910 Federal Census Place: Chicago Ward 6, Cook, Illinois; Roll: T624_246; Page: 8A; Enumeration
District: 0373; FHL microfilm: 1374259
14
Salem City Directory, 1903-1904,1905, 1906, 1907
15
1910 Federal Census Place: Salem Ward 6, Essex, Massachusetts; Roll: T624_587; Page: 15B; Enumeration
District: 0478; FHL microfilm: 1374600
16
Salem City Directory, 1908, 1910, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1920, 1921
5
�Alfred C Chase, a machinist at Morocco Machine, and his wife Grace succeeded the Tolans, first
renting the house on Chandler in 1908 and continuing to reside there until 1921.16 During their time in
the house, they were joined for a year (1916-1917) by daughter Ethel, and, in 1918, by John R, Chase
and his wife Margaret. Laura Chase, another daughter, identified as a “shoeworker,” was listed at the
address in 1921.
In July 1921 Christopher McGrane sold the property on Chandler Street to Charles S. Johnson.17
Perhaps McGrane was already in poor health and desired to liquidate some assets prior to his death; he
expired in 1922.18 However, in less than a month, August 1921, Johnson sold #7 Chandler to Speros and
17
Salem Registry of Deeds, 2487-475
18
Find a Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current [database on-line].
Lehi, UT, USA
6
�Mary Scourtas.19 Not quite a year later the Scourtas’ sold the house and land to Weston A. Hamilton in
June 1922.20
Weston Alexander Hamilton was 32 years old when in bought #7 Chandler Street. He was single,
living and working as an instructor and in charge of the poultry and swine at the Wrentham State School,
a residential facility run by the state of Massachusetts for “the feeble-minded.”21The house he had
purchased was lived in by his mother, Jennie B. Hamilton, along with Weston’s sister Gertrude and her
husband, Martin Kelley.22 It was also Weston’s home when he had time off from his employment at the
Wrentham School. Kelley was employed as a machinist at the leather factory of A.C. Lawrence Company.
The couple had two daughters, Olive and Marion, who were ages 6 and 5, respectively, at the time the
family moved into #7.23 In the 1930 Census, Gertrude Hamilton Kelley was listed as working in a laundry
as a “clother slube.”24
Jennie Hamilton continued to reside with her daughter and son-in-law until around 1940. After
that she was no longer listed as a resident at 7 Chandler in the Salem City Directory. In 1941 Martin and
Gertrude Kelley and their daughters were listed in the Directory. Marion was employed as a clerk at Met
19
Salem Registry of Deeds, 2490-376
20
Salem Registry of Deeds, 2521-518
21
1930 U.S. Federal Census Place: Wrentham, Norfolk, Massachusetts; Page: 17B; Enumeration
District: 0147; FHL microfilm: 2340672
22
Salem City Directory, 1924
23
1940 U.S. Federal Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 2A;
Enumeration District: 5-369
24
1930; Census Place: Salem, Essex, Massachusetts; Page: 6B; Enumeration District: 0266; FHL
microfilm: 2340638
7
�Life Insurance. Jennie was not listed. Then in 1942 Martin Kelley and daughter Olive, a teacher at
Pickering School, were the only two residing at #7: neither Gertrude nor Marion was listed.25 Marion
was boarding at 86 Broadway and worked as a waitress. No date was found for Gertrude’s death nor the
exact date of the death of her mother, Jennie.
When the United Sates entered World War II, Weston Hamilton was 52 years old. His Draft
Registration card in 1942 stated that he was “Retired and Disabled.”26 It was not surprising then to find
that Weston was living in the house he owned at #7 Chandler Street full time with Martin and Olive
Kelley; the house became his primary residence.27
In 1946 Weston Hamilton had an opportunity to acquire a parcel of land abutting his property on
Chandler, a portion of the land behind the house on School Street that C. McGrane was shown owning
on the 1897 Atlas Map. The land was bought from Morris and Eudis Beim.28 The parcel had been sold off
from Christopher McGrane’s estate by his sister, Catherine J. Hannon, the executrix, in 1923.29 In that
same year, 1946, Weston’s father, Robert R. Hamilton, moved into #7 with him and Martin and Olive
25
Salem City Directory, 1942
26
The National Archives at St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration)
For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group
Number: 147; Series Number: M209
27
Salem City Directory, 1944, 1945
28
Salem Registry of Deeds, 3469-321
29
Salem Registry of Deeds, 2551-03
8
�Kelley. The four continued to share the house until Robert Hamilton expired in 1952.30 Meanwhile,
Weston took a position as a clerk at Joseph B.F. Seeley & Co.31
After Robert Hamilton’s death, Weston and his brother-in-law Martin continued to share the house
but Olive Kelley moved out to reside at The Emmerton House Women’s Friend Society on Hawthorne
Boulevard.32 By 1954 Weston was living alone in the house. Martin Kelley had moved to Federal Street,
remarried and worked as a janitor at the Peabody Museum. Anna Kelley, his new wife, worked as credit
manager at Kay Jewelry.33 Martin Kelley expired six years later in 1961.34
30
Massachusetts, U.S., Death Index, 1901-1980
31
Salem City Directory, 1949
32
Salem City Directory, 1952
33
Salem City Directory, 1955
34
Salem City Directory, 1961
9
�Weston Hamilton continued to live alone on Chandler Street until Olive moved back in with her
uncle in 1966. By then Weston had retired from his clerking job; Olive was employed by the IRS. 35 Uncle
and niece shared Chandler Steet until Weston Alexander Hamilton’s death in 1983.36 Olive Kelley
continued to live in the house until 1991, just before she and her sister, Marion Kelley Rice, who had
inherited the property together from their uncle, sold the house to Charles S. Poirie for $80,000r.37 After
the sale of the house, Olive resided at Brookhouse Home for Aged Women on Derby Street.38
Charles Poirier never lived at #7 Chandler Street. He appeared to have purchased the house to
“flip” it at a profit. There was a building permit issued for the property to one Charles McInnes in July
1992 for renovation of the kitchen, bathroom, new windows, two storm doors and repair of plaster
walls and ceilings.39Once the renovations were completed, Poirier sold the house in August 1993 to
David M. Gilbert and his wife Rebecca Gilbert for $128,900.40The Gilberts resided in the house for 7
years. David was employed by Unite Parcel Service and Rebecca was listed as “at home” in the City of
Salem Annual Listing.41
35
Salem City Directory, 1966
36
Massachusetts, U.S., Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com
Operations Inc, 2005.
37
Salem Registry of Deeds, 11264-452
38
Salem City Directory, 1993
39
City of Salem Building Permit, July 13, 1992, 307-92
40
Salem Registry of Deeds, 12061-118
41
City of Salem Annual Listing, 1994, 1995, 1996, 1997, 2001
10
�The property changed hands again in 2002 when it was sold by David and Rebecca Gilbert to
James and Susan Flaherty 42James Flaherty worked as a fabrications manager and Susan Flaherty was an
Executive Assistant.43 After 6 years the house was once again sold, this time to Robert A. and Jennifer
Pavenski.44Bob Pavenski was a sales manager; Jennifer listed her occupation as a photographer.45
For a period of three years, 2012 t0 2015, no one was listed as living at #7 Chandler Street in the City
of Salem Annual Listings. Then in February of 2016, Michael W Fleming, a scientist, and Jacob Quiring, a
farmer,46 purchased the house and property from Robert Pavenski and Jennifer “Rotondo.”47They lived
there until the current owners, Kate Martin and John Daly, bought the house in 2021.48
42
Salem Registry of Deeds, 18389-510
43
City of Salem Annual Listing, 2002, 2003, 2004, 2005
44
Salem Registry of Deeds, 25470-15
45
City of Salem Annual Listing, 2010
46
City of Salem Annual Listing, 2917
47
Salem Registry of Deeds, 34744-053
48
Salem Registry of Deeds, 40428-071
11
�1874 Atlas Map, Plate Q
12
�1897 Atlas (Plate 8) detail showing two properties owned by C. McGrane.
13
�Salem City Directory, 1874
Salem City Directory, 1878
14
�Building Permit, 1992
Ownership Table
15
�Property
Owner
Otis Lord
Christopher
McGrane
Charles S.
Johnson
Date
Purchased
April 6,
1874
January
8,1887
July
6,1921
Years
Number
of
of Years
Ownership
187413
1887
years
188734
1921
years
1921
>1 year
Sporos
Scourtas, Mary
Scourtas, Peter
Pastas
Weston A,
Hamilton
August
12, 1921
19211922
June 24,
1922
19221992
John and Mary
Egan, Catherine
Tracy
Morris Beim,
Eudis Beim
Weston A,
Hamilton
April 17,
1923
19231927
Charles S,
Poirier
David M.
Gilbert
James E, and
Susan Flaherty
Robert
Pavenski and
Jennifer Rotondo
Jacob Quiring
and Michael W,
Fleming
Kate Martin.
and John Daly
April
29,1992
August
13, 1993
February
28, 2002
March 17,
2006
19932001
20022006
20062016
February
29, 2016
20162021
December
192720, 1927
1946
July 16,
19461946
1992
October
21, 2021
1992
2021+
Purchase
Price
Documents
Referenced
Notes
$800.00
901-168
$1,600.00
1194-136
$1 and
other
considerations
For
consideration
paid
2487-475
2490-376
Parcel #1 with
building
2521-518
Parcel #1 with
building
>1 year
$1 and
other
considerations
From Estate
of Christopher
McGrane
$1 and
consideration
$1 and
other
considerations
$80,000.00
8 years
$128,900.00
4 years
>1 year
70
years
4 years
19
years
46
years
10
years
5 years
Land parcel #1
Parcel #1 from
Estate of Otis Lord
Parcel #1 with
building
2551-03
Land parcel #2
2750-437
Parcel #2
3469-321
Parcel #2 land
11264-452
12061-118
Land with building,
Estate of W. Hamilton
Land with building
$245,000.00
18389-510
Land with building
$298,000.00
25470-15
Land with building
$312,500.00
34744-053
Land with building
$541,000.00
40428-071
Residents Table
16
�DIRECTORY YEAR
1895-1896
1897-1902
1897-1902
1897-1902
1903-1907
1908-1921
1908-1921
1916-1917
1918-1920
1918-1920
1920-1921
1922-1923
1922-1923
1924-1983
1924-1940
1924-1953
1924-1941
1924-1952; 1964-1991
1924-1942
1946-1952
1994-2001
1994-2001
2002-2006
2002-2005
2006-2011
2006-2011
2016-2021
2016-2021
2021-present
2021-present
RESIDENTS
Frederick Mozart
Eliza Cann
Florence E. Cann
Frederick V. Cann
John P. Tolan
Albert C, Chase
Grace E. Chase
Ethel Chase
John R, Chase
Margaret Chase
Laura Chase
Speros Scourtes
Mary Scourtes
Weston A. Hamilton
Jennie B. Hamilton
Martin Kelley
Gertrude Hamilton Kelley
Olive Kelley
Marion Kelley
Robert R. Hamilton
David Gilbert
Rebecca Gilbert
James Flaherty
Susan Flaherty
Bob Pavenski
Jennifer Pavenski
Michael W. Fleming
Jacob Quiring
Kate Martin
John Daly
OCCUPATION OR NOTES
Retired carpenter
Widow
Teacher, Pickering School
Student
Gardener for the city
Machinist
Homemaker
Lamp worker (glassworks)
Gardener
Homemaker
Shoeworker
Shoe cutter
Homemaker
Instructor, state school
Homemaker
Machinist
Laundry slube
Teacher
Clerk; waitress
Retired
Employed by UPS
Homemaker
Fabrication manager
Executive assistant
Sales manager
Photographer
Scientist
Farmer
17
������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Chandler Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
7 Chandler Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Christopher McGrane
Grocer
1895
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1895
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Connie Barlow
Language
A language of the resource
English
1895
2022
7 Chandler Street
grocer
Massachusetts
McGrane
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/6098abb815e39b511bbaeb1abf28225c.pdf?Expires=1712793600&Signature=Swc0JBQwMJvKBYfd8cVnjtaQepHUPEl-3ogBCIG7xHk8c8%7EWcLI1BFJgPjwFEsCTBZCxYDW9mAYfoI3Le8S0JgfwW5s9zL6Eo2LJr-M3n8f9lBILZuXRcrvO8kqrx2tHPLcWNe4v8oKRhVvxlK5ZD0s7%7EvsvbMNVE-MuMacEdSyX2GjNdqlVO-s%7EclpxkrjESjdRMxiMmmExQ4AtWK0ehF-hSKD2O3Uyh-xwJ-sfGRwkjc5Pv5YRbd7sc5axiOKIc-l9k1Qax7wIkMYcTfzviUAaob8ywIoIiKDkoIAKrhraqZt-5MDVQpu-ZeMuntODKqOakfiNubEMRM%7EC0QX8CQ__&Key-Pair-Id=K6UGZS9ZTDSZM
ddcc98c6e3515549aeed2e98ab0bf8e1
PDF Text
Text
13 Carlton Street
Salem, Massachusetts 01970
Built c. 1804
by Samuel Burrill Graves, mariner.
Researched and Written by David Moffat – May 2022
�Date
Conveyed by
Conveyed to
Property
Amount Doc
Book
Page
14 Jan John Becket, gentleman, Caleb Manning,
chairmaker
1804 with Sarah Becket
“a certain
piece of
land situate
in said
Salem”
$900
Deed 173
127
26 Oct Caleb Manning,
1804 chairmaker
Samuel B.
Graves, mariner
“a certain
piece of
land in said
Salem”
$150
Deed 175
102
20 Jun Riley Ropes, Trustee of
1856 Grace Graves
William H. Odell, “the
mariner
described
lot of land
with the
dwelling
house and
other
buildings
thereon”
$800
Deed 534
123
5 Jun
1896
Robert F. White
& William J.
White
“the lot of
land with
the
buildings
thereon”
$1 and Deed 1482
other
valuable
considera
tion
119
10 Jun Laura C. Odell
1896
Robert F. White
& William J.
White
“all that
parcel of
land”
$1 and Deed 1482
other
valuable
considera
tion
120
23
Dec
1896
Robert F. White
“one
undivided
half part of
a certain
parcel of
land with
William H. Odell
William J. White
$1,050
Deed 1540
91
�the
buildings
situated
thereon”
11
May
1900
Robert F. White
James Wade and “a certain
Elizabeth A.
parcel with
Wade
the
buildings
thereon”
11
May
1900
James Wade and
Elizabeth A. Wade
Salem Savings
Bank
26
Apr
1923
Arthur S. Ford, assignee Wladyslaw
and present holder of the Trojanowski
mortgage of James
Wade and Elizabeth A.
Wade
25
Aug
1923
5 Jun
1926
$1520
Deed 1609
184
“a certain
parcel of
land with
the
buildings
thereon”
$900
Mort 1609
gage
185
“the
premises
conveyed
by said
mortgage”
$1247
Deed 2548
240
Wladyslaw Trojanowski Jan Kwiatkowski “the land in
and Franciszka said Salem,
Kwiatkowski
with the
buildings
thereon”
Consider
ation
Paid
Deed 2567
428
Jan Kwiatkowski and
John and Jenny
Franciszka Kwiatkowski Paczkowski
“the land in
said Salem,
with the
buildings
thereon”
Consider
ation
Paid
Deed 2682
202
26
Apr
1956
John Paczkowski
John and Helen
Paczkowski
“the land in
said Salem,
with the
buildings
thereon”
Consider
ation
Paid
Deed 4264
90
13
Aug
1969
Helen Paczkowski
Raymond G.
Coombs and
Earlita A.
Coombs
“the land in
Salem, with
the
buildings
thereon”
Consider
ation
Paid
Deed 5629
671
�29 Jan Raymond G. Coombs
1973 and Earlita A. Coombs
Robert H. Roy,
“the land in
Sr. and Anna M. Salem with
Roy
the
buildings
thereon”
25
Nov
1986
Robert H. Roy, Sr. and
Anna M. Roy
Mary N. Colletti
02
Mar
2007
William Colletti,
Brad Phillips
executor of the estate of
Mary N. Colletti
03
May
2007
Brad Phillips
$15,500
Deed 5944
720
¾ interest in Nominal
“the land in considera
Salem, with
tion
the
buildings
thereon”
Deed 8643
400
“The land
$111,250
with the
buildings
and
improveme
nts thereon”
Deed 26615 121
Barry Layne and “the land
$262,500
Richard Cooper with the
buildings
and
improveme
nts thereon”
Deed 26806 228
30 Jun Barry Layne and
2014 Richard Cooper
Andrew Bull and “all the land $330,000
Dana Teebagy
with the
buildings
and
improveme
nts thereon”
Deed 33378 168
16 Jun Andrew Bull and Dana
2015 Teebagy
Andrew Bull and 13 Carlton
Dana Teebagy,
Street
Trustees of the
Daniels Street
2015 Realty
Trust
Consider
ation
Deed 34139 139
23 Sep Andrew Bull and Dana
2016 Bull (f/k/a Dana
Teebagy) Trustees of the
Daniels Street 2015
Realty Trust
Thomas R.
Drozdowicz and
Sarah P.
Drozdowicz
“All of the
land with
the
buildings
thereon”
$405,000
Deed 35314 476
�Definitely built by Graves between 1804 and 1822, when it is mentioned in the deed of 11
Carlton Street (230:184). It is listed on his probate in 1826. It stands to reason that it was built
between 1804 and 1807, when Graves purchased 11 Carlton, and probably in 1804 if it was
serving as Graves’ residence at the time.
Atlases:
W.H. Odell- 1874
W.H. Odell- 1897
Jas. Wade- 1911
MHC MACRIS SAL.32.91:
“The land under 13 Carlton Street was once part of a large parcel (including 11 Carlton Street)
that stretched all the way to Becket Street. From the deed, it would appear that there were no
buildings on this parcel when John Becket sold it to chairmaker Caleb Manning in January of
1804. Nine months later, Manning resold the portion of the land comprising 13 Carlton Street to
Samuel B. Graves. The appearance of this structure would seem to indicate that Graves had it
built soon after purchasing the land. In 1809 Graves married Grace Oakes, sister of Joshua Oakes
who lived across the street at 10 Carlton. He went on to have a distinguished career as a privateer
during the War of 1812 and later as shipowner and commander. It is unknown whether
Graves and his family actually lived at 13 Carlton Street (He also owned #11). In 1812 he
purchased and moved to the former Oakes house. 13 Carlton Street remained in the Graves
family until 1856. Among the tenants who lived here were Henry Arrington and Richard
Yarrington, both listed as mariners in the 1837 Directory. The next owner of the house was
William H. Odell, also a mariner, who was still living here in 1897.”
“13 Carlton Street is similar to several vernacular Federal period houses in the Derby Street area.
This dwelling was placed gable end to the street to accommodate a very narrow building lot.
Oriented north, 13 Carlton Street has a 5-bay symmetrically arranged facade with a center entry.
The door trim consists of plain moldings and a simple gabled hood.Other features are the eave
returns, the tall twin stuccoed chimneys, and the placement of the second story windows at the
roof eaves.”
-Several mentions of the Graves in Bentley’s diary, vols. 3 & 4, but nothing of their home.
Samuel B. Graves Probate 11570
-1826
-Grace Graves, his widow and six young children:
Edward, Caroline, Samuel O., Anne W., William B., Elizabeth, Peirce Low
-Mariner
-Robert Upton, administrator
-$2300 in real estate crossed out?
-Later: House & Land on Carlton Street, $1500
House & land on Carlton Street, $800
�He only owned two houses in 1826- both on Carlton Street: #10 and #13. He bought the
land that became #8 in 1818 and sold it in 1820, and in 1822 he sold #11 in 1822, having
purchased it in 1808.
$510 in personal property
-Among the estate’s credits is “S. Roger’s house rent $24”
10 Carlton:
From MACRIS: “The lot on which this house stands was part of a larger parcel owned by widow
Hannah Crowninshield. She was the daughter of Captain Carlton who owned the property where
Carlton Street is now. The area had been known as Bakehouse Field for a bakehouse standing on
Essex Street. In 1803, a few years after Carlton St. was laid out, the widow Crowninshield sold a
house lot comprising present day 10 and 12 Carlton St. to blockmaker Benjamin Felt, Jr. (see 10
Curtis St.) By 1804 the northern half of this lot belonged to shipjoiner Joshua Oakes who had 10
Carlton Street built on the property. Oakes’ trade involved installing the woodwork (panelling,
cabinets) aboard ships. He lived here 3 years, selling the house in 1809. (His next residence was
38 Washington Square South.) A later owner of the property was master-mariner Capt. Samuel
Burrill Graves, who purchased 10 Carlton Street in 1821. Graves had married Joshua Oakes's
sister in 1809 and that same year became commander and part owner (together with Joshua) of
the 158-ton brig Mary Caroline. He was a successful privateer during the War of 1812 and went
on to own other ships during the 1820's.”
11 Carlton:
Samuel B. Graves bought a house on the eastern side of Carleton Street from Caleb Manning on
December 22, 1807: 182:232. It was the adjacent lot to the north. Graves paid $600 for it.
“a dwelling house with the land under and adjoining and situate on the Eastern side of Carlton
Street in said Salem, bounding westerly on said street, Northerly on Murray’s Estate, Easterly on
Meriam, and southerly on said S.B. Graves’ The premises being the same lot I bot of Jona
Becket.”
The property sold to Caleb Burbank, painter & glazier, in 1822 (Deed 230:184):
“a certain lot of land with the dwelling house and all other buildings thereon situated on Carlton
Street in said Salem bounded westerly on that street twenty five feet and one inch, southerly on
Graves other land about sixty five feet and six inches, easterly on land now of late William
Merriam about twenty five feet, and northerly on land of Israel Ward about sixty seven feet and
six inches to the first bounds, reserving a common passage way of ten feet between the two
houses to be kept open for the mutual accommodation of the two estates which passage way is to
extend in easterly from said street thirty eight feet being the same premises I purchased of Caleb
Manning by deed of 16 November 1808 and recorded in Book 184, Page 127.”
MACRIS: “From the deed, it would appear that there were no buildings on the parcel when John
Becket sold it to chair maker Caleb Manning in January of 1804. By the time Manning
mortgaged the portion of the land comprising of 11 Carlton Street in, 1807, this dwelling had
been constructed. The following year the mortgagee, Samuel B. Graves, purchased 11 Carlton
Street for $1,200.”
On 8 Carlton Street:
�225:56, Samuel B. Graves sold to Henry Archer, trader, for $300, “a certain lot of land on
Carlton Street in Salem aforesaid formerly the estate of Philip Kimball deceased and by Abner
Sanger, admr. de bonis non.” The property was conveyed to Graves on November 28, 1818
(218:113). The parcel was bordered: “easterly on Carlton Street, southerly on land formerly of
Joshua Oakes, westerly on land belonging to Peirce’s heirs and northerly on land of Lydia Albree
it being all the land that the said Philip Kimball bought of Joshua Oakes” (Deed 179:200) “and
also what he bought of Edmund Whittemore” (Deed 186:264)
MACRIS: “The land on which this house stands was subdivided from Hanah Crowninshield's
Estate in 1801 about the time when Carlton Street was laid out. This particular lot was first sold
to Edmund Whitemore, a housewright. He in turn sold the property to Joshua Oakes, a shipjoiner
(see 10 Carlton Street) in 1806. That same year, Oakes sold the lot to Philip Kimball, a grocer.
Tax records show that Kimball did not actually move to Ward 1 until 1811 and he appears to be
first taxed for 8 Carlton Street in 1811. Kimball operated his grocery shop out of this house.”
On 8 Becket Street:
MACRIS: “8 Becket Street was standing by 1810 when William Merrian sold to Thomas Ruee,
Jr., a mariner, a certain dwelling house with the land under and adjoining" (Book 1310/Leaf 180)
at this location. In 1817 the property was owned by John.Goodridge (Goodrich) family.”
1837 Directory:
p. 69: “Foster Thomas A., mariner, house 13 Carlton
Foster William, tobacconist, house 11 Carlton”
p. 75: “Graves, Mrs. Grace house 10 Carlton
Graves, William B. captain, house 10 Carlton”
p. 148: “Young, Hiram, laborer, house 13 Cartlon”
Probate of Samuel B. Graves, mariner, 1826
Real Estate:
-A house & land on Carlton Street, $1500
-A house & land on Carlton Street, $300
Personal Estate:
1 carpet $20 Books $5
Sofa
Six chairs
Looking glass $12 Card table $7
Fire set $8 Silver plate $15
Silver spoons $9 China ware $15
Glass ware $3 Carpet $5
Side board $8 2 tables $3
Card table $5 Fire set $4
$25
$25
$18
$19
$23
$24
$8
$11
$9
�6 chairs $3 Looking glass $6
$9
Feather bed $15 Bureau $10
$25
Table $3 Easy chair $5
$8
Wash stand $2 Easy chair $3
$5
Looking glass $1 Carpet $1
$2
Bed & furniture $4 Feather beds $12 $16
Beureau $3 Table $1
$4
6 chairs $2 Looking glass $1
$3
12 Counterpanes $18 9 p Blankets $18
20 pr sheets $30 25 pillow cases $12 $42
18 Table Cloths $18 37 napkins
$8
2 Bedsteads $3 2 Beds $14
$17
Bureau $3 Table $1
$4
Wash Stand $1 6 Chairs $1
$2
Bedstead $1 Bed $5
$6
3 Chairs $1 2 Tables $1
$2
6 Chairs $1 Iron Ware $5
$6
Crockery Ware $3 Tin Ware $7
$10
Washing Machine $1 6 Tubs $1
$2
5 Empty bkts $1 1 Fire Set $1
$2
Waring apparel $75 Watch $9
$84
Spy Glass $5 Quadrant $3
$8
$510
$36
20 shares in Commerical Bank @ 110 $2200
2 shares in East India Marine Hall @ 90 - $180
One half Brig Neptune appts. outfits &
Invoice of Hay
$8,000
Bond & mortgage against Mot Benson
$500
Note & demands against Joshua Oakes value $235
Note against P. L. Wiggin
$25
$11,140
$11,650
Saml. Benson’s Rect. for $100
Jab C. Very’s note
Saml King’s do.
1 Pew in 2d Church (east)
$100
$65.10
$24
$20
$11,859.10
$14,159.10
�Carleton- 1851 Henry McIntyre Map of Salem
13 Carleton Street- 1872 Atlas of Essex County
�13 Carleton- 1874 Atlas of Salem
�13 Carleton- 1883 Bird’s Eye View Map of Salem
13 Carleton- 1897 Atlas of Salem
�13 Carleton- 1903 Map of Salem
�13 Carleton - 1911 Map of Salem
�13 Carleton- 1938 Atlas of Salem
�����������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Carlton Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
13 Carlton Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1804
by Samuel Burrill Graves, mariner
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1804
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
13 Carlton Street
1804
2022
Graves
Mariner
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/e0265c9015f7dde25936106a4bb04bfe.pdf?Expires=1712793600&Signature=CWWrbcXJ5LY%7EdhC0nHG92vAGjfLa2gjchNdvdUXX4r5eApig2TYAevTuJsw0MhDf-yNNpcueFiGFogeY9sWi59jy9iJPebLFPzstZZD66QfTINiNJz4tTV0PxJcrbdocJpIHqeFwj0noOsFU%7ELTCXtIx0HA-ylBscsXJkFECrFYI0N6aZwmWe71Z8adBmgAWHcPxkEPGIn8TrRPYDTzStA-HyVPofNEvdEhnkqkaGx0vp8Onk3%7EvNGydWPwN41FvThB94wo9fnUquTqYaSWF4NEhsVXvTpPO9CKVfcATmZUh%7EE%7Emqag5-35XCfBJUFlBCe1h42BaGHDuWzaABhxefQ__&Key-Pair-Id=K6UGZS9ZTDSZM
7e378239f6e2a5c40226f2c81be97206
PDF Text
Text
3 Eaton Place
Originally built for Dr. John D. Treadwell c. 1809
Moved to current location by John D. Eaton
Stove and tinware dealer
c. 1883
Researched and written by Noelle Jones 2022
Historic Salem, Inc
The Bowditch House
9 North Street, Salem, MA, 01970
(978) 745-0799| HistoricSalem.org
© 2022
�Architectural Overview
Situated behind 17 North St, 3 Eaton Place is a three-story building constructed circa 1810 in the federal
style with a brick foundation and asphalt shingle walls, trim, and roof. One the north end of the roof,
there is a parged, capped-off chimney. The entrance to the building faces south and is in the Federal
style and framed by fluted pilasters which support an architrave cornice. The building underwent major
renovations in the 20th century with the addition of shingle siding, a wooden fire escape leading to new
entries at the first and second level, and a north-facing wood balcony on the second floor. The building
also has a south-facing, two-story side ell with a side gable roof. The entrance to this side ell contains a
20th century door set and Doric pilasters.
Homeowner and Resident Overview
According to the Massachusetts Historical Commission, 3 Eaton Place was most likely the house located
at 17 North Street until it was moved circa 1883 to its present location at 3 Eaton Place by John D Eaton.
After moving the house which is now 3 Eaton Place, Eaton built himself a new house which is at present
17 North Street. Until 1875, 17 North Street (now 3 Eaton Place) was known as 9 North Street and
owned and inhabited by the Treadwell family. In August 1809, physician Dr. John D. Treadwell
purchased the house for $4,000 from Enoch Dow, a merchant tailor. In 1833, Dr. John D. Treadwell died,
leaving the property to his wife Dorothy (Goodhue) Treadwell and his son John Goodhue Treadwell. Mrs.
Treadwelll and her son would continue to live in the Treadwell mansion. On the 1851 Map of the City of
Salem by Henry Mcintire, one can see 9 North Street (later 17 North St and then 3 Eaton Pl) as owned by
“Mrs.Treadwell.” Dorothy Treadwell survived her son John G. Treadwell who died in 1856. Upon
Dorothy’s death in 1858, Arthur Austin inherited the property through Dorothy’s will. In her will,
Dorothy refers to Austin as her friend from Roxbury. Through Arthur Austin, Florence Bowdoin and her
husband D. W. Bowdoin purchased the property for $9,000.
In 1873, John D. Eaton purchased the property referred to as “3 Eaton Place” for $600 and in 1883, the
house was moved to its present location. On the 1874 atlas of the City of Salem, one can see that John
D. Eaton is noted as the owner of the lot of 3 Eaton Place, which at this point did not contain a house.
However, a house can be seen at 9 North Street (later 17 North Street and then 3 Eaton Place). Eaton at
the time was a stove and tinware dealer with a business located at 44 Washington and 34 North Street.
In the 1870s, Eaton lived at 12 Elm Street and by 1881, both Eaton’s business and home were located at
38 and 40 North Street. After the house now known as 3 Eaton Place was moved to its present location
in 1883, Eaton built himself a new house located in front at 17 North Street. By 1884, John D. Eaton is
listed as living in what is now present 17 North Street and rented out 3 Eaton Place to William S. Neal, a
purveyor of gents furnishing goods. After 1884, the property primarily functioned as a boarding house.
In the 1886 Salem City Directory, Neal is also listed as living at 3 Eaton Place. Traveling salesman Leonard
B Decker lived at 3 Eaton Place from 1890-1891. From 1893-1894, Arthur B French lived in the house
and worked as a clerk. Reverend Alfred and Ethel B Manchester are listed as living at 3 Eaton Place from
1895-1896. Alfred was the pastor of the church at Barton Square. From 1897-1898, the property was
listed as vacant, and from 1899-1900, brothers Charles A and James A Beckford lived in the house.
Charles was a shopkeeper and James worked as a shop manager. From 1901-1902, sisters Jennie,
Margarette W, and Mary M Brooks are listed in the Salem City Directory as living at 3 Eaton Place. Jennie
and Margarette worked as assistants at the Museum of Fine Arts Boston and Mary M worked as a
drawing teacher.
�Into the first part of the 20th century, the property continued to function as a boarding house. In 1906,
Catherine F Abbott and her children, Mary Ann and Francis P Abbott, were listed as living in the house.
Catherine F Abbott, formerly Catherine Wheatly, was born in 1837 in Ireland. By 1853, Catherine F was
living in Boston where she married Patrick F Abbott. Patrick also was born in Ireland in 1825 and had
immigrated to the States. Patrick and Catherine had five children: Francis Patrick (1853-1931), Frederick
Abbott (1854-Unknown), Mary Ann (1856-1940), Richard (1859-1860), and Clara Louisa (1862-1904).
Patrick F Abbott died in 1862, and in the 1906 Salem City Directory, Catherine F is listed as his widow.
Soon after, Catherine F Abbott died on August 26, 1906. From 1906-1931, Salem City Directories list
Mary Ann Abbott as living at 3 Eaton Place. Salem City Directories and US census records also place her
brother, Francis P as living with her during this time. According to 1910 and 1920 US Census records,
Mary Ann was the keeper of 3 Eaton Place who managed the house and oversaw other borders.
During this time, the deed of 3 Eaton Place passed to multiple homeowners. On November 19, 1907, the
deed of 3 Eaton Place transferred from John D Eaton to his wife Dora R Eaton through his will. Arthur S
Eaton, son of John D Eaton, inherited the property in February 1911. Upon Arthur’s death in October
1921, his wife Nan L Klieger (formerly Eaton) and her husband Fred H inherited the property through
Arthur’s will. In July 1925, Sarah E Brown became a trustee of the property, acting in the interest of Nan
L. Kleiger who, for all intents and purposes, would maintain control over and profit from the property.
Edward F O’Keefe briefly owned the property from 1927-1930, then Nan L Kleiger from 1930-1931, and
then Theresa N Johnston from March-June 1931.
On June 15th, 1931, the deed to the property passed to Edith M Deady. She and her husband William J
Deady are listed as living at 3 Eaton Place from 1933-1937 in Salem City Directories. Ownership of the
property briefly passed to Benjamin K Johnston from 1937-1938 before passing back to Edith M and
William J Deady in November 1938. The Deadys owned the property from 1938-1951. Edith M Deady
was born in 1883 in Newfoundland and Labrador, Canada. By 1906, Edith was living in Haverhill where
she married William James Deady. William was also born in Newfoundland and Labrador, Canada in
1875. While living in Massachusetts, Edith and William had two children, Anna (born 1900) and James A
(born 1903). However, these children are not listed as living with them at 3 Eaton Place. In the Salem
City Directories, William J Deady is listed as a baker and as working in the furniture business. In 1940,
William James Deady died and in the Salem City Directories from 1943-1951, Edith was listed as living
alone at 3 Eaton Place as William’s widow.
For the later part of the 20th century to today, 3 Eaton Place continued to function as a rental property.
In July 1951, the deed for 3 Eaton Place transferred to David E and Honora M Hayes. John D. and Rosalie
O’Connell obtained ownership of the property in August 1963. In 1969, the deed transferred to Charles J
McArdle, Trustee of McArdle Realty Trust. On April 15, 1977, Richard E Savickey purchased 3 Eaton Place
for $43,000 and continues to own the property to this day.
�Homeowner
Date
Purchased
Years of
Ownership
Enoch Dow
September
1, 1806
John D.
Treadwell, his
wife Dorothy,
and son John
G.
August 31,
1809
1809-1858
Dorothy
Treadwell (via
son, John G.
Treadwell)
March 11,
1858
Florence &
D.W. Bowdoin
via Arthur
Austin
(Executor of
Dorothy
Treadwell's
will)
Number
of Years
Purchase
Price
Documents
Referenced
Notes
$150
180-30
49 years
$4,000
187-245
Added lease of
land from
Richard Ward,
see 237-13
1858-1862
4 years
Consideration
paid
567-86
Mother
survives both
son and
husband. John
D. died 1833,
John G died
1856
April 30,
1862
1862-1873
11 years
$9,000
636-145
Upon
Dorothy’s
death in 1858,
Arthur Austin
inherits this
“certain parcel
of real estate”
John D Eaton
November
12, 1873
1873-1907
34 years
$600
892-236
Parcel is
referred to as
“3 Eaton
Place,”
Mortgage,
from Eaton to
Bowdoin,
$5,000 see
883-19
Dora R Eaton
November
18, 1907
1907-1911
4 years
Dora is the
executrix of
John D’s will,
�received right
to land
through will
probated in
Essex County
on November
18, 1907
Arthur S Eaton
February
14, 1911
1911-1921
10 years Consideration
paid $1
2063-129
Fred H and
Nan L Klieger
October 1,
1921
1921-1925
4 years
Sarah E.
Brown,
trustee
July 24,
1925
1925-1927
2 years
Consideration
paid
2644-560
Edward F
O’Keefe
December
10, 1927
1927-1930
3 years
Consideration
paid
2753-10
Nan L. Klieger
January
22, 1930
1930-1931
1 year
Consideration
paid
2835-35
Subject to
$5,000
mortgage
Theresa N
Johnston
March 31,
1931
1931
>1 year
Consideration
paid
2877-382
Subject to
$5,000
mortgage
Edith Deady
June 15,
1931
1931-1937
6 years
Consideration
paid
2885-387
Subject to
$5,000
mortgage
Will of Arthur
S Eaton,
Middlesex
County
Registry
Probate case
no #133584
Upon the
death of
Arthur S
Eaton, Nan L
Klieger
(formerly Nan
L Eaton the
wife of Arthur
Eaton) inherits
the property
�Benjamin K
Johnston
November
18, 1937
1937-1938
William J and
Edith M
Deady
November
5, 1938
David E and
Honora M
Hayes
1 year
Consideration
paid
3131-89
Subject to
$5,000
mortgage
given by
Edwad K
O’Keefe
(2753-11) and
a $2000 given
by Theresa N.
Johnston
(2885-388)
1938-1951
13 years Consideration
paid
3166-15
Subject to
$5,000
mortgage
given by
Edward K
O’Keefe
(2753-11)
July 12,
1951
1951-1953
3 years
Consideration
paid
3830-502
John D. and
Rosalie
O’Connell
August 4,
1953
1953-1969
13 years Consideration
paid
3998-222
Charles J
McArdle
February
11, 1969
1969
>1 year
Mortgage of
$3,200
5597-159
Instead of 3
Eaton Pl, this
parcel is
referred to as
“North St and
Eaton Pl” in
deed
databases
Charles J
McArdle,
Trustee of
April 18,
1969
1969-1977
8 years
Consideration
Paid
5602-430, 3
Eaton Pl is
listed as
Parcel 1
For
Declaration of
Trust see
5602-426
�McArdle
Realty Trust
Richard E
Savickey
April 15,
1977
1977present
$43,500
6339-553
Directory
Year
Resident
Occupation/Notes
1872
N/A
1874
N/A
1876
N/A
1878
N/A
1881
N/A
1882-1883
Listed as vacant
1884
William S Neal
Gents furnishing goods (228 and 230 Essex)
1886
William S Neal
Gents furnishing goods (228 and 230 Essex)
1890-1891
Leonard B Decker
Traveling salesman
1893-1894
Arthur B French
Clerk (95 Milk, Boston)
1895-1896
Rev Alfred and Ethel B Manchester
Alfred is listed as the pastor of the Barton square
church
1897-1898
3 Eaton Pl listed as vacant
1899-1900
Charles A and James A Beckford
Charles is listed as a shopkeeper (Custom Ho. B.),
James is listed as a manager (50 Wash B)
�1901-1902
Jennie, Margarette W, and Mary M
Brooks
Jennie and Margarette are listed as assistants at
the Museum of Fine Arts Boston, Mary M is listed
as a drawing teacher
1906
Catherine F, Mary A, and Francis P
Abbott
Catherine F is listed as Patrick F Abbott’s widow
1910
Mary A Abbott and Francis P
Abbott
1911
Mary A Abbott and Francis P
Abbott
1914
Mary A Abbott and Francis P
Abbott
1915
Mary A Abbott and Francis P
Abbott
1917
Mary A Abbott and Francis P
Abbott
1921
Mary A Abbott and Francis P
Abbott
1931
Mary Abbott
1932
William J and Edith M Deady
William listed as a baker
1933-1934
William J and Edith M Deady
William listed as a baker
1935
William J and Edith M Deady
William listed as a baker
1936
William J and Edith M Deady
William is listed as a baker
1937
William J and Edith M Deady
�1939
William J and Edith Deady
William is listed as working in the furniture
business
1940
William J and Edith Deady
William is listed as working in the furniture
business
1943
Edith Deady
Edith listed as William’s widow
1944
Edith Deady
Edith listed as William’s widow
1945
Edith Deady
Edith listed as William’s widow
1946
Edith M Deady
Edith listed as William’s widow
1947
Edith M Deady
Edith listed as William’s widow
1948
Edith M Deady
Edith listed as William’s widow
1949
Edith M Deady
Edith listed as William’s widow
1950
Edith M Deady
Edith listed as William’s widow
1951
Edith M Deady
Edith listed as William’s widow
1952
Listed as vacant
1953
Chase J Johnston
1954
Roland Hall and Loy Ing
1955
N/A
1956
N/A
1957
Listed as vacant
1958
Marion Tremblay
�1959
Marion Tremblay
1960
Marion Tremblay, John Jones, and
Jeanette Plourde
1961
N/A
1962
John D O’Connell
1964
Helen Cianciaruli, Theresa
Mangold, Esther White, Louis
George, and Richard Getchell
�����John D. Treadwell Will
�MAP OF THE CITY OF SALEM, 1851, BY HENRY MCINTIRE. C/O BOSTON PUBLIC LIBRARY
Dorothy Treadwell Will
�Notice to Arthur Austin of Dorothy Treadwell’s Will
�����1874 Salem City Atlas
1890-1903 Salem City Atlas
���1911 Salem City Atlas
�������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
3 Eaton Place, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Originally built for Dr. John D. Treadwell c. 1809
Moved to this place by John D. Eaton
Stove and tinware dealer
c. 1883
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1809
Moved to this place c. 1883
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Noelle Jones
Language
A language of the resource
English
1809
1883
2022
3 Eaton Place
dealer
doctor
Dr. John D. Treadwell
Eaton
Massachusetts
Salem
stove and tinware dealer
Treadwell
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/90cb70358f1affa334e76b7b9b1bd20f.pdf?Expires=1712793600&Signature=YnZQvgEjTlDfuOjPCgu8Mq-BEh4Od51fDZiKuU3deeRxMohPX5tPFiKrE-1ZJTKIUfq49%7Ek1exJ%7EdS212zcvdgLW0394dSI8E78swKt01-k7PP413Hv2Nd25U7bTzCbxQ0CMZ24sw1vIdCrI%7EwyjAfWX5chWTeqUB3v-gQlTdWAmrtld9snRhiPOJ1xL9D42P792gIiZLykA5X9%7Eo6X8pVGakM6Ln-OL%7EaAAcMwbbmh-pIQYf-B0ozkXL26cGYiJKBOFI85PIlBcbG9-99PguJnE0JrLufLM38hxV4BkiOyEcEi4eGKVtMpiq2D9nPPKoTpVXGEEeZ8ekqx4r1OQQA__&Key-Pair-Id=K6UGZS9ZTDSZM
f8174e3cf96b45c40be7b93839bcbf1f
PDF Text
Text
�������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Winter Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
14 Winter Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by,
Thomas Browne, housewright
in 1781
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1781
House history completed in 1981
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
14 Winter Street
1781
1981
Browne
Housewright
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/4bb1f23f85ab2f94bdc535900ef20270.pdf?Expires=1712793600&Signature=uTooHdGtciC1g2d%7EYpPcZ9xL7ImmD29KMiqH2NUccLxFkcXVAr7HlTLoOZpAh5SmpiKXIfaDiEqtkseegQhkTQU%7EeGm8BcgaUWjQPf0W1UFafF1dUDzSb-fIFY2iCWKcnuDmsa-X7GMRZxQvJ3XZ8wQHKyFLijFVaxSuBPuejmQ8eWf96zLT3dEOIPFpC1dlHwuuEZrvzsXI%7Ek721Z30E5X3I3IuIsIaBW2jVMPBd71sgFyMYBX46-ZwQSaA35V94g0B7GLwavxCbs5oI7HnaM3Pu5YIm0QzFrGCH1QmroGlB%7EOhXhHa3x3Y7I6N8FVqA1TFXVZFn6UMHIedcrzC6Q__&Key-Pair-Id=K6UGZS9ZTDSZM
87587963a5015d78ae26a72b9cd98ec9
PDF Text
Text
������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Washington Square East
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
78 Washington Square East, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Gilbert G. Newhall
Clothier
in 1846
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1846
House history completed 1992
Contributor
An entity responsible for making contributions to the resource
Donna Vinson
Language
A language of the resource
English
1846
1992
78 Washington Square East
clothier
Massachusetts
Newhall
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/67e65113ef06dddcac9aaccd7afc9fa3.pdf?Expires=1712793600&Signature=tQG3xFAZGbXtXLbWfZJlliEP3ciKFgQwBktFZBfXDgzvOxuux3ZdvGqDg54d5o6BSXaVvJb-eq3m-rgD8BVKCxHuFa%7EnI5VkHNsjZfoDUdSvuxH15tLT7rYD%7ElqE12YQVrWVr8s6M%7E7bREI6Qf1SsyEg6M07KK5xwkrvsHlqDhbi1sXZUyJTCBIV6PH7L-aja2eRrUq8p-QUCpgGZIiTHm2l60IEhOIJKLh6I0bFASDVwCaKL7lZvAfJyUhJY8Gc3ZhiMQcFQO3-yqDTrPqyRIhAtziR3SVFBG1PWdeeKad0ryJX7ybcjtJAYf8NKkx3OQ9ZJbwAgoZ6C7WdDkrpvQ__&Key-Pair-Id=K6UGZS9ZTDSZM
1c2117e3f408c5ca4b712d4229a41345
PDF Text
Text
��������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Washington Square East
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
74 Washington Square East, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Clifford Crownshield
Merchant
1804-06
Samuel McIntire
Architect
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1804-1806
House history completed 1994
Contributor
An entity responsible for making contributions to the resource
Larry Davis
Language
A language of the resource
English
1804
1806
1994
74 Washington Square East
Crownshield
Massachusetts
McIntire
merchant
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/791937890f533404ca0edece1eb67f5f.pdf?Expires=1712793600&Signature=YsChBqWbOI%7EZd0E%7E5uVUgDYwxlOmgZDIQi4q-XdK3gDpQbcAOjVdfQ%7EqrDLt2mnh%7Ed9v-vHAwEE4T5zXYGB96mlprYkGeUv4mgT1aPo9ge9xOL86nuG4zL1EjedC8fMUKLC21e%7EGSR4BuBuy1f0K5-SwIui6dxOIDchRJsSn%7EBtwE70xD31DMvMSeVr69U-tPobJU6GXEl0ZLhcNK2whAojMKUW0wsSsCulyqiSQqFPrdEL%7Ei%7EwFIuFedIs81hZceKP4KLZYCwfG2iCBHspCESpKI4p1m8j4xQ5QfkamV6WkRsDvSG8glXS%7EK266V6IAzmlXmM4hhnwfHoTN35NJnA__&Key-Pair-Id=K6UGZS9ZTDSZM
0ad7960aa40fa14589f39e45c631d98e
PDF Text
Text
�������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Upham Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
26 Upham Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John Woodbury
Housewright
1787
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc
Source
A related resource from which the described resource is derived
Historic Salem, Inc house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1787
House history completed 1976
Contributor
An entity responsible for making contributions to the resource
Robert Booth
Language
A language of the resource
English
1787
1976
26 Upham Street
Housewright
Massachusetts
Salem
Woodbury
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/703e1edc92fc018f649a319310329433.pdf?Expires=1712793600&Signature=QZ49OjIE6KsqpdEM69SH1%7ERW2rLCxjIqo3C-B2ggAbzpr7Y98o%7ETl6QK0S5hvKZolBIYzWZKzzH9Moc8Gw5KTi1MD0Tw5etI4k3FHa8upvvNCUt7uWDjSU7LMv64gckt1koOXvyFIE9xN9n-tIDPIHhK4TxJHohqjQKKDhXJmim5Sn7K4NWr7A%7E7xQlbqdy8NxKjxWekXIWFUZuRpr2ZHygltyqiMQqfYVvvLrGOUPlRxPT4VXqKgnhScRmPXeuEQ3GXxN4EGOZY6vdNAkBkdmGIyMR4N7U8D1%7EDNjGBj8novZLw4PpdVBUK%7ERUlxjiIrzZsLQnnaqyKFMr8tS6uAA__&Key-Pair-Id=K6UGZS9ZTDSZM
ad2e1a5f14d6306c8c4acb838c686f49
PDF Text
Text
8 ½ Daniels St
Built c. 1915
for Joseph Kowalski, farmer
and his wife, Julianna
Researched and written by Dan Graham
May 2022
�Image taken from property record card for 8 ½ Daniels Street on Patriot Properties website.
�According to the Massachusetts Historical Commission, what is now Daniels Street was
in existence as early as 1661, and by the mid-1700s was known as Daniels Lane, and later
Daniels Street. By the late 1700s, both Palfrey’s and Fogg’s Wharves were located at the foot of
Daniels Street, making the street busy with activities connected with the sea.
The history of 8 ½ Daniels is entrenched in the history of 6/8 Daniels Street, for which a
Historic Salem report exists. See also the MACRIS report for 6/8 Daniels Street (SAL.2584).
According to city atlases and directories, 6 Daniels and 8 Daniels were partitioned as separate
addresses for most of their lifetimes, with 8 ½ Daniels emerging in the early 1900s as part of the
same deed history. The first appearance of 8 ½ Daniels is on the 1906-1938 atlas, which
identifies the structure as “FLATS.” That being said, the 1911 atlas does not show the structure.
Based on the research conducted as part of this report, the structure’s likely construction
occurred in or immediately prior to 1917, given that this was the first year in which residents
were identified as occupying the building. The property record cards for 8 ½ Daniels Street on
Patriot Properties suggest 1915 as the year of construction. In the deed history, the property
does not appear as its own parcel of land until Book 4930 Page 152 (dated June 12, 1962).
Wilfred and Lionel R. Pelletier partitioned the land after receiving it from the Kowalski family,
its original owners. A survey of the land is included as part of the deed history below.
In terms of the structure itself, local architectural historian Vijay Joyce contributed the
following description:
8 ½ Daniels Streets is a typical early 20th century vernacular multi-family home, known
colloquially as a ‘triple-decker,’ commonly found in New England. Resting atop a
fieldstone foundation is an all-wood structure of three floors tall, nearly identical as
�evidenced by the order and layout of the windows, capped by a flat roof. The cornice is
detailed with pairs of wood brackets, evenly spaced on each face above a continuous
dentil molding; a typical detail for the style. The roof overhang is shallow at all points
except for a deep overhang on the northern side supported by a simple wood bracket,
set at an angle, providing shelter for the front entryway that is facing East toward
Daniels St. The siding is wood clapboard with wood corner boards. The Northern rear
face has three covered decks stacked upon one another, supported with square posts
and a square-balustered railing system.
Like 6/8 Daniels Street, 8 ½ Daniels was home to various tenants, many of them Polish
immigrants. Attracted to job opportunities in the city’s mills and factories, Polish immigrants
began arriving in Salem en masse around 1890, accounting for about 8% of the city’s overall
population by 1911. Religion played a strong role in the Polish community and as the number of
Polish Catholics in Salem grew, the need for a permanent house of worship became apparent.
Nearby Herbert Street and Union Street became the heart of the Polish Catholic presence in the
city, after the opening of St. John the Baptist Church, a parochial school, convent, and rectory.
The new church catalyzed the settlement of Polish immigrants in the neighborhood and
multiple single-family homes were converted or replaced with multi-family tenements to house
the growing population. Indeed 8 ½ Daniels Street seems to have been constructed exclusively
for this purpose. The Derby Street neighborhood became a tight knit hub of all Polish activities
with multiple shops, restaurants, and social clubs in the area catering to Poles from all regions
and religions. Even the House of the Seven Gables (the namesake of Nathaniel Hawthorne’s
1851 novel) played a crucial role in this community. Caroline Emmerton opened the museum in
�1910 to support her adjacent settlement house, which provided classes and workshops to the
local immigrant community, a role the museum still upholds to this day.
Closer to 8 ½ Daniels, the Polish American Citizens Club (PACC) moved its headquarters
across the street to 9 Daniels in 1928 (see MACRIS SAL.2619). Founded in 1916 – right around
the time of 8 ½ Daniels’ construction – the PACC grew out of efforts to promote citizenship and
naturalization among Salem’s Polish immigrants, a project that was strongly supported by the
St. Joseph Society and community leaders such as Teofil Bartnicki, Felix Rybicki, and Wladyslaw
Sobocinski (who lived on Daniels and likely had relatives at 6/8 Daniels in the early 1900s). The
building has remained part of the community, later becoming (and remaining) the home of the
local Polish Legion of American Veterans post, which had originally used the old firehouse at
128 Derby Street as its meeting place.
The first owners of 8 ½ Daniels Street were Joseph (b. 1870, Poland; d. 1948, Danvers)
and Julianna Kowalski (nee Robierska; her parents were Annie and John) (b. 1876, Poland; d.
1953, Salem). The couple were married on August 31, 1895 in Salem. They had at least five
children: Edmund (1903-1985); John (b. 1904); Stasia (b. 1909; also identified as Clara S.);
William (b. 1912); and Albert (b. 1914). William and Albert were executors of Julianna’s will and,
in 1955, sold the Daniels Street properties to Wilfred and Lionel R. Pelletier. According to the
1910 Census, Joseph and Julianna Kowalski obtained U.S. citizenship in 1890 and 1892,
respectively, though other years were reported in other census accounts. Joseph’s profession in
1910 and other census data was identified as “farmer.” By this year, Julianna had given birth to
ten children with five having survived. While the family owned the Daniel Street properties, the
1910 and 1920 Censuses show them living on Tedesco Street in Marblehead. City directories
�throughout the 1920s have the Kowalski family living at 8 ½ Daniels, however; and the 1930
Census lists them at 6-R Daniels. While the 8 ½ address does not show up in the 1930 Census, it
is very likely that 6-R and 8 ½ were used somewhat interchangeably given that two other
families – the Dancausses and Jastrzembskis – were also said to be residing at 6-R according to
the 1930 Census while featuring at 8 ½ in city directories from 1917 through the 1930s.
Though Joseph was identified as a “farmer” in nearly all censuses consulted in this
research, the 1926 Salem Directory associates him with Derby Shoe Manufacturing Co. Inc. at
51 Canal Street. This site was home to two shoe manufacturers – E. S. Woodbury Company and
J. T. Hopkins’ Sons (established in 1882), the latter of which specialized in fine women’s and
misses’ shoes. His sons were identified as shoeworkers for each of the available city directories
from the 1920s.
Significantly, Joseph Kowalski and Wladyslaw Jastrzembski were involved in early efforts
by Polish immigrants to create a mutual benefit association around the turn of the century in
1897. According to In the Heart of Polish Salem: An Ethnohistorical Study of St. Joseph Hall and
Its Neighborhood, Kowalski (whose name features as “Jozef” rather than the Americanized
“Joseph”) and Jastrzembski were two of seven men who created a Society of Saint Joseph (the
other men were A. S. Kotarski, Farnciszek Luzienski, Jozef Laskowski, Marcin Witos, and
Franciszek Sobocinski). Kowalski served as the Board’s vice president and president in 1899 and
1900, respectively. Freely available online, In the Heart of Polish Salem is worthwhile of further
investigation regarding Polish immigrants in Salem as well as potential ties to the Daniels Street
neighborhood and residents: http://npshistory.com/publications/sama/in-heart-polishsalem.pdf.
�Owner
Years of
Number
Ownership of Years
Purchase Price
Julianna + Joseph
Kowalski
1909-1928
19
“$1 and other valuable
considerations”
Julianna Kowalski
Lionel R Pelletier +
Wilfred Pelletier
Theresa C Pelletier
1928-1955
1955-1958
27
3
“for consideration paid”
$14,500
1958-1962
1962-1974
1972-1974
4
12
2
“for consideration paid”
“for consideration paid”
$50,000
$20,000
Edmund L Phelan +
Marguerite H Phelan
1974-1985
11
$31,477.17
John J Runnals +
Sara J Runnals
1985-1994
9
n/a
William H Pitman
Jeremy McElwain +
Mary Fortunato
Matthew DeFelice
1994-2005
2005-2006
11
1
$163,550
$489,020
2005-2013
8
$262,500
Paul Kirby
Roopika Risam
Michael Egan +
Amanda Campbell
2013-present
9
9
1
$250,000
$263,000
“less than $100”
William H. K. Donaldson
John J Connelly III
John A Driscoll
2013-present
2021-present
Document
Referenced
(Book-Page)
1949-521
1958-504
1958-505
2797-599
4187-289
4487-369
4930-152
5936-470
5936-472
5936-476
6059-306
7642-284
(established
right of way)
11979-318
12676-154
12676-154
24390-487
25084-5
25111-526
25395-52
32432-370
32628-310
39643-305
�Residents
Directory Year
Directory Notes
Walter A Jastrgembski, moulder
Theophile Dancausze
Frank Sentkowski, morocco dresser
Jozef + Julia Kowalski
John Kowalski, shoeworker
Edward Kowalski, shoeworker
Alice Kowalski, milliner
Exena Dancause
Joseph Kowalski
Joseph Waleszkiewicz, leather worker
Nelly Waleszkiewicz
Andrew W Jastrzembski
Josephone Jastrzembski
Waclaw Jastrzembski, sign painter
William Radzymski
John Maciejewski
Jessie Maciejewski
Eug Maciejewski, shoeworker
Henry Radzymski, shoeworker
John Radzymski, shoeworker
Frances Radzymski
John Jaskiel
1917-31
1917-21
1917-21
1922, 1924, 1926
1922, 1924, 1926
1922, 1924, 1926
1922, 1924, 1926
1931
1931
1931
Jastrgembski and Dancausze
were noted as living at rear
1933-35
1935
1933-35
1933-37
1933-37
1935-36
1935-36
1935
1935
1935
1937
8 ½ Daniels
John Jaskiel
Victoria Jaskiel
William Radzymski
John J Maciejewski
Joseph Bulkowski
Henry E Jendrazek
1947
1948, 1950, 1951
8 ½ Daniels
8 ½ Daniels
1931
1947, 1948, 1950, 1951, 1954, 1959
1947, 1948, 1950, 1951, 1954, 1959
1954
1959
Note: Available City Directories span 1837-1964. All currently accessible City Directories were consulted. Some
years were not available at the time of research. 1917 is the first year in which 8 ½ features in a directory.
�Kowalski family headstone, Saint Mary’s Cemetery, Salem, MA. Images obtained from:
https://www.findagrave.com/memorial/82098321/joseph-kowalski
�Marriage record for Joseph and Julia (Julianna) Kowalski (nee Robierska). The date of their marriage was August 31,
1895. Image obtained from: https://www.ancestry.com/imageviewer/collections/2511/images/41262_b13941300532?treeid=&personid=&rc=&usePUB=true&_phsrc=gMt208&_phstart=successSource&pId=813872
�1910 Census which shows key information about the Kowalski family in the early 1900s. Document obtained from:
https://www.ancestry.com/family-tree/person/tree/183227527/person/412385605614/hints?usePUBJs=true
�1930 Census showing Kowalski family as well as Dancausze and Jastrgembski families living on Daniels Street. Note
that families were identified as living at 6-R. Image obtained from:
https://www.ancestry.com/imageviewer/collections/6224/images/4606999_00766?treeid=&personid=&rc=&useP
UB=true&_phsrc=gMt209&_phstart=successSource&pId=312969
�William Walter Kowalski’s draft card, 1940. Image obtained from: https://www.ancestry.com/familytree/person/tree/183227527/person/412385591912/hints?usePUBJs=true
�����FORM B - BUILDING
USGS Quad
Salem
Assessor's number
35-383
Town
Area(s)
Form Number
2619
Salem
Place (neighborhood or village) Derby Street
Address
9 Daniels Street
Historic Name
Uses: Present
Social Club
Original Residential
Date of Construction
Source
c. 1810
maps, directories
Style/Form
Architect/Builder
unknown
Exterior Material:
Foundation
Stone
Wall/Trim
Brick
Roof
(not visible)
Outbuildings/Secondary Structures
none
Major Alterations (with dates) (c. 1930) - south addition,
removal of facade cornice
Condition
good
Moved 13 no
Acreage
Recorded by
Lisa Mausolf
Organization
Salem Planning Department
Setting
.
•
yes
Date
6070 SF
densely built-up 19th century residential
neighborhood between Essex Street and the waterfront
Date (month/year) April 1998
SEP
Follow Massachusetts Historical Commission Survey Manual instructions for completing this form.
A S S . HIST. C O M M
�c
BUILDING F O R M (9 Daniels Street)
A R C H I T E C T U R A L DESCRIPTION
Describe architectural features. Evaluate the characteristics of the building in terms of other buildings within the
community.
This early 19th century brick dwelling was converted for use as a Polish social club in the late 1920s. The three-story, flatroofed brick building presents its narrow two-bay facade to the street and was apparently originally nearly identical to the
adjacent building at 7 Daniels Street which sits just a few feet to the north. The brick is laid in a Flemish bond and the
building rests on a stone foundation. With the exception of the first floor windows which have been bricked-in, most of the
windows contain a 1/1 replacement sash and display simple stone sills and splayed lintels. The windows on the third floor are
slightly smaller. On the facade, the height of the building has been raised slightly and the original cornice has been removed.
Extending to the south of the building is a 20th century three-story addition measuring l x l bay and obscuring the original
center entrance. Its detailing echoes that of the original building. The brick on this section is laid in a common brick above a
concrete foundation. The windows have splayed brownstone lintels and concrete sills. The first floor entrance is located on
the west wall of the addition and is fronted by new concrete steps. The original brownstone entablature over the entrance has
been partially obscured by a canopy and the doors have been replaced by modem bronze and glass double doors. At the rear
of the building is a two-story, wood-frame addition which is sheathed in aluminum siding above a concrete foundation. On
the south side, there is a recessed bay which accesses a set of covered stairs.
The building is set directly on the sidewalk just about two feet from the adjacent building at 7 Daniels Street. There is a large
paved parking area to the south of the building.
HISTORICAL N A R R A T I V E
Describe the history of the building. Explain its associations with local (or state) history. Include uses of the building and
the role(s) the owners/occupants played within the community.
What is now Daniels Street was in existence as early as 1661 and by the mid 1700s was known as Daniels Lane, later
Daniels Street. By the late 1700s Bentley states that both Palfrey's and Fogg's Wharves were located at the foot of Daniels
Street, making Daniels Street busy with activities connected with the sea. The houses at 7 and 9 Daniels Street both date to
the early 19th century.
The earliest available directory, that of 1836, indicates that Peirce L. Wiggin was living here at that time. Without deed
research it is not possible to find out whether he was the original owner. Mrs. Wiggin continued to live here as late as 1881.
By 1884 the property had been acquired by William H . Goldsmith, an inspector at the Custom House, who occupied part of
the house and rented out units to two tenants. William Goldsmith and William Hyde are shown as the owners on the 1911
map and in the 1905 and 1910 city valuation records. Goldsmith continued to live here until about 1915. The house was
rented out to a number of tenants over the next 10-15 years. By 1929 the building was being utilized by the Polish American
Citizens Club, which was organized in November 1916 and initially met at 160 Derby Street. By 1970 the present occupant,
the Polish Legion of American Veterans Post 55, was using the building.
B I B L I O G R A P H Y and/or R E F E R E N C E S
Hopkins, G M . Atlas of Salem. Massachusetts. Philadelphia: 1874.
Mclntyre, Henry C.E. Map of the Citv of Salem. Philadelphia: 1851.
Reardon, Elizabeth. Salem Historic District Study Committee Investigation. 1969.
Richards, L.J. Atlas of the City of Salem. Massachusetts. 1897.
Salem City Directories, 1836-1970.
Walker Lithograph and Publishing Company. Atlas of the City of Salem. Massachusetts. Boston: 1911.
Recommended for listing in the National Register of Historic Places. If checked, you must attached a completed
National Register Criteria Statement form.
�FORM
I L P I X 0:
M A S S A C H U S E T T S H I S T O R I C A L COMMISSIO N
Office of the S e c r e t a r y , State House, Boston
&1
35
| z £ct 9
.
i. M a p. D ra w ske tch el i>ulining
g ! i« H , u , o n
in
- -re-l a-ti on
- - to nearest, cross
— st
G r e e t s a nd
othe r buildings. I ndica te nno r t h ..
J
|
A
N
l
1
ehiteot
E
Extc dor
1
w a l l f;
Out bin i( .rigs (closer
Other u i t u r e s
•\ If ore*
Date
Moved
Lot s i /
One
re o
one
A ppproxiin.iU; irontag<
A p p r o x i mate
6.
R e corde
O rga tiizati o i I
Dau
(over;
30M
s^rP^CkX^
7 '•
[
��������������������������������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Daniels Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
8 1/2 Daniels Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1915
For Joseph Kowalski, farmer
and his wife, Julianna
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1915
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Dan Graham
Language
A language of the resource
English
1915
2022
8 1/2 Daniels Street
Farmer
Kowalski
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c03f16c1ad2bba9d8629952b49f1d91b.pdf?Expires=1712793600&Signature=QhRuYg4qmFwF6SDv-UlRZowiO4PeyqZbVlUXydcO7jzFAqUI6uU18cCMNKTrMwexcZbJEWUFf2sx-ecN4np-HRhY9ecxtyPoZWDcLXTX5CHApgF925i4Per3C42yZm8T22y5JD7saJyFOTmfnGafJUT4G5R5qjR0NfyHKE1AuWHQzSkwbNQ9TH2pFxakwVaPOvyhm191pRsJ0cpPsoicpN-NtOCv3xV2gu8RJvnKGXrH18mMY7XsojUpqYRj%7EgMh%7E6Hm9Z%7EO9ZI6BzvD2FyqxAgNKRLKq2A5A8Ykuvfm3WJeOq%7EmIt5K2ffcMtkD64ChjOdQDrvW6sCoyI9U-WNqBQ__&Key-Pair-Id=K6UGZS9ZTDSZM
e9ed0a02eedb2a61576961aa3e2cba25
PDF Text
Text
�����������������Salem, 1851
�Salem, 1874
�Salem Directory, 1861
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
27 Essex Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Geogre E. Berry,
Watchman
c. 1860
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1860
House history completed 2019
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1860
2019
27 Essex Street
Berry
Massachusetts
Salem
watchman
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/3356e716ae4ee119b5c896f967beb94f.pdf?Expires=1712793600&Signature=XtS-wJQJrQbBzQk-yViVUtBhzB45TMglXmsxYQOmjiuEXBQRoUbTK1AA-szFsUG4oPpqQHkJRffi3ovBYyGvbPlVyiaySoo6oJc9gNEsag5TcA-7Wojwy2El2wuOERSuxmIYhTNgIXZ3WjLhuxWGFy1UrNcQbRscMQy7nYJPgwqB1yupBRc1bmVwVj-W6xXYuFRaFeSKsSkZzZ1s31bvmTQ2SJciq5Km0qgM%7E44PBZB6rL97Jiya5f-ud8yvZSokg4G5D%7EYCHbQmTGTO8qXEoWC6Gpu5q14KIaUzI98fa3Dua0wHFqf51W%7E5leb2s5O%7Essu-ybO2lyImTx3jQvXx2w__&Key-Pair-Id=K6UGZS9ZTDSZM
a722a809134c775992ba81074ac763bc
PDF Text
Text
��������Homeowner
Date
Purchased
Years of
Ownership
Number of
Years
Purchase Price Documents
Referenced
Notes
John A. Hays
Mar. 31,
1857
1857-1896
39
$280.00
A certain lot of land
J. Howard Hays
July 8, 1896
1896-1933
37
$1 and other
1484: 399valuable
400
considerations
Jacob Galper and A.
Sidney Galper
Oct. 10,
1933
1933-1951
18
$1,600.00
2965:204
Daniel F. Crowley
Dec. 27,
1951
1951-1954
3
$3,800.00
3867:191
Daniel F. Crowley and
Edna M. Stone
Feb. 10,
1954
1954-1970
20
Less than
$100
4046:173
Meceslaus Nicgorski and
Eugene J. Nicgorski
Dec. 3, 1970
1970-1974
4
$15,000.00
5733:110
Donald R. Blais and
Nancy E. Blais
Dec. 30,
1974
1974-1994
20
$22,000.00
6124:511
Gloria Ward and Paul
Ward
Dec. 22,
1994
1994-2006
12
$126,000.00
12869:88
David M. Brickner and
Claire A. Cloutier
May 19,
2006
2006-
$330,000.00
25688:355
Joseph G. Waters
550:77
The land in said
Salem, with the
buildings thereon,
bounded
The land in Salem
together with the
buildings thereon
and bounded
The land in Salem
together with the
buildings thereon
and bounded
The land in Salem
together with the
buildings thereon
and bounded
The land in Salem
together with the
buildings thereon
and bounded
The land in Salem
together with the
buildings thereon
and bounded
The land in Salem
together with the
buildings thereon
and bounded
�Directory Years
Residents
Occupation or Notes
1857-1869
John A. Hay
Shoemaker
1857-189
Caroline A. Hay
Wife of/Widow of John A. Hay
1864
Moses Farmer
Telegraphic engineer
1872
Tobias Hill
Painter at E. R. R. car shop
1874-1930
Joseph Howard Hay
1878-1886
James R. Baker
Painter at B. & R. R. R. car shop,
Painter at B & M.
Painter, Foreman
1880-1897
Charles Hay
Painter
1880-1888
Edward W. Hay
Clerk
1880-1890
Edward Wardwell
Agent
1897
Henry Hay
Clerk
1901-1905
Alice Hay
Clerk, Forewoman
1903
Mary F. Hay
Clerk
1901-1913
Walter Hay
Foreman
1906
Albert A. Hay
Apprentice
1912-1915
Ellen Hay
No note
1926-1930
Mary E. Newhall
Seamstress
1937-1947
Cecily F. Smith
Spouse of Frank Albert Smith
1937-1947
Frank Albert Smith
Car Inspector at B & M
1942-1949
William J. Smith
U.S. Army, Laborer
1942-1945
Mrs. Barbra Dunn
Arsenal
1948-1962
Edna M. Stone
Clerk, Saleswoman
1948-1951
William J. Chisholm
1950-1958
Edward Foss
Department Manager for Sears
Roebuck
No Note
1950
Daniel F. Crowley
Lawyer, Notary And Justice
Of The Peace
�1950-1962
Minnie J. Stone
No Note
1950-1962
Walter Stone
No Note
1957
Winnifred Nauss
Employee
From Directory with No Image Support
1970-1994
1970-1994
1994-1995
1994-1997
1994-1997
1994-1997
2006-2020
2006-2020
Donald R. Blais
Nancy E. Blais
A. Blais
Gloria L. McPherson
Gloria Ward
Paul W. Ward
Claire E. Cloutier
David M. Brickner
������������������������������������������������������������������������������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
12 Pearl Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John A. Hay,
shoemaker
and his wife,
Caroline A. Ford
Built c. 1857
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1857
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Mollie Meeks
Language
A language of the resource
English
12 Pearl Street
1857
2022
Ford
Hay
Massachusetts
Salem
shoemaker
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/d6c77d46db107709c35257cd4de153b5.pdf?Expires=1712793600&Signature=eT3JHHJCn0WDbJuuQfI%7EcGOHQl5f%7Ezqla4OXqgOvpopI%7EPanesYoer5PsCV8DpIKsTXnhbZ5YYbgM-qNKftSw%7E%7ExqMDntQ%7ExxgE2lrCCffEWkHbZj73EblF8q-676ko-Sny1oXZHtzJSY3Z35bBqh39DJpOvk7Ts%7EuLFKY4CDeH6iY8quJZ7cv0gE1D6jnuC4Xnzb36TxSzUT2tQGGi1ssjGnJyeiOTgifBo5SMF-GtbZEV2j685s6QQH7x2BwsMWQWWcyz0QJDUUBCk4IXNfR%7E93OV4OHG-Yyq7ERUUWabZOFDGDuHwehB3aQ6dMmN%7ECLmQLwXMKjsQW%7ExO315k8g__&Key-Pair-Id=K6UGZS9ZTDSZM
3b7c8bf81b08d548ef3b30eb35d43327
PDF Text
Text
22-24 Pleasant Street
Built for
Benjamin Webb
Yeoman and Innholder
c. 1801-1807
Researched and written by
Isabella Connor
April 2022
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2022
�Chain of Title, 22-24 Pleasant Street, Salem, Essex County, Massachusetts
Date Recorded Grantor(s)
Grantee(s)
Consideration
March 27, 1801 Pelatiah Brown
Benjamin Webb of Salem,
Innholder
Benjamin Webb of
Salem, yeoman, and
Mary, wife of Benjamin John Barton of Salem,
June 18, 1807 Webb
mariner
Mary Worcester of
April 29, 1847 Salem
April 30, 1847 Gardner Barton, et al.
Gardner Barton,
apothecary of Salem
Jonathan F. Worcester of
Salem, teacher
George A. Pollard and
Mary Helen Pollard, his
wife in her right, in
Grand Rapids, in the
June 25, 1892 state of Michigan
John Casey of Salem
May 29, 1902 Mary L. Casey
Mary W. Reeves
Conveyance of
Source
Document
Book : Page
Notes
169 : 19
Reffered to as "a piece of land," no
dwelling is mentioned.
181 : 254
"a certain dwelling house, with land
under and adjoining situate in said
Salem"
Essex County Registry of Deeds Deed
381 : 138
"the estate of my late father, John
Barton, mariner)
"Easterly on Pleasant Street so
called, sixty four feet, and six
inches, Southerly on land of
Kimball and land of heirs of late
Mary Barton dec. one hundred and
thirty five feet, Westerly on land
now or late of Pelatiah Brown sixty
feet and eight inches, and
northerly on land of Stocker and
Buxton one hundred and fifty four
feet, with all the buildings
$2,784.00 thereon."
Essex County Registry of Deeds Deed
381 : 138
"Easterly by Pleasant Street, sixtyfour feet, six inches, southerly by
land of J. H. Phippen about one
hundred thirty-five feet, westerly
by land of the estate of Ephriam
Brown, sixty feet and eight inches,
and northerly by land of Bowen,
$4,000.00 one hundred and fifty-four feet."
Essex County Registry of Deeds Deed
1347 : 359
"Easterly by Pleasant Street, sixtyeight feet, eleven inches, southerly
by land of Phippen about one
hundred thirty-six feet, westerly by
land of the estate of Ephriam
Brown, sixty feet eight inches, and
northerly by land of Bowen, one
hundred and fifty-four feet."
Essex County Registry of Deeds Deed
1672 : 433
"Easterly on Pleasant Street so
called sixty four feet and six inches
- Southerly on Land of John
Gardner one hundred and thirty
five fee. Westerly on land of the
Grantor sixty feet and Eight inches,
and Northerly on Land of Thomas
Buxton one hundred and fifty four
$350.00 feet."
Essex County Registry of Deeds Deed
"beginning at the Southeasterly
corner of Thomas Buxton's land,
thence Southerly sixty four feet
and six inches, bounded Easterly
on Pleasant Street, thence running
Westerly one hundered and thirty
five feet, bounded Southerly on
land of Pelatiah Brown, thence
running Easterly once hundred
and fifty four feet and bounded
Northerly by land of Thomas
$1,391.00 Buxton"
Essex County Registry of Deeds Deed
"the estate of my late father John
Barton, Mariner, of said Salem
deceased, said estate consisting
of a track of land with buildings
thereon, situate in Pleasant Street
in said Salem, and occupied and
$360.00 improved by him at his decease"
"one dollar and other
valuable considerations"
�Febuary 18, 1947 Frank W. Waite
Frank W. Waite & Ella
March 26, 1953 L. Waite
December 20, 1957 Apphia Williams
February 23, 1974 Jeanne Munnis
August 23, 1977 John A. Driscoll
Frank W. Waite & Ella L.
Waite, they being husband
and wife
Consideration paid
"Easterly by Pleasant Street, sixtyeight (68) feet eleven (11) inches;
Southerly by land now or formerly
of Phippen about one hundred
thirty-six (136) feet; Westerly by
land now or formerly of the estate
of Ephriam Brown, sixty (60) feet
eight (8) inches; Northerly by land
now or formerly of Bowen, one
hundred fifty-four (154) feet."
Essex County Registry of Deeds Deed
3508 : 160
Frank W. Waite, Ella L.
Waite, & Apphia M.
Williams
Consideration paid
"Easterly by Pleasant Street, sixtyeight (68) feet eleven (11) inches;
Southerly by land now or formerly
of Phippen about one hundred
thirty-six (136) feet; Westerly by
land now or formerly of the estate
of Ephriam Brown, sixty (60) feet
eight (8) inches; Northerly by land
now or formerly of Bowen, one
hundred fifty-four (154) feet."
Essex County Registry of Deeds Deed
3970 : 502
Consideration paid
"EASTERLY by Pleasant Street,
sixty-eight (68) feet eleven (11)
inches; SOUTHERLY by land now
or formerly of Phippen about one
hundred thirty-six (136) feet;
WESTERLY by land now or
formerly of the estate of Ephriam
Brown, sixty (60) feet eight (8)
inches; and NORTHERLY by land
now or formerly of Bowen, one
hundred fifty-four (154) feet."
Essex County Registry of Deeds Deed
4429 : 14
John A. Driscoll
"EASTERLY by Pleasant Street,
sixty-eight (68) feet eleven (11)
inches; SOUTHERLY by land now
or formerly of Phippen about one
hundred thirty-six (136) feet;
WESTERLY by land now or
formerly of the estate of Ephriam
Brown, sixty (60) feet eight (8)
inches; and NORTHERLY by land
now or formerly of Bowen, one
$40,000.00 hundred fifty-four (154) feet."
Essex County Registry of Deeds Deed
6047 : 130
Richard E. Savickey
"EASTERLY by Pleasant Street,
sixty-eight (68) feet eleven (11)
inches; SOUTHERLY by land now
or formerly of Phippen about one
hundred thirty-six (136) feet;
WESTERLY by land now or
formerly of the estate of Ephriam
Brown, sixty (60) feet eight (8)
inches; and NORTHERLY by land
now or formerly of Bowen, one
$60,000.00 hundred fifty-four (154) feet."
Essex County Registry of Deeds Deed
6400 : 193
Jeanne Munnis
"Being the same premises conveyed
to Mary W. Reeves by deeds
recorded with Essex South District
Deeds, Book 1672, Pages 433, 434
and 435. Said Mary W. Reeves, later
Mary R. Chase, devised said
premises to her husband Paran S.
Chase - Essex probates #193100.
Said Paran S. Chase devised said
premises to me - Essex Probates
#196675."
"Being the same premises conveyed
to Frank W. Waite, Ella L. Waite, and
to me as joint tenants"
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
1
Introduction & Architectural Details:
The house at 22-24 Pleasant Street was constructed sometime between 18011 and 1807 for
Benjamin Webb, yeoman and innholder.2 Benjamin Webb purchased the lot of land from Pelatiah
Brown in 1801 for $350.3 The house is a fine example of the early 19th century’s popular Federal
style. While two-story gable roofed Federal period homes are common in Salem, three-story
examples, such as 22-24 Pleasant Street, are not seen as often.4 Pleasant Street was laid out in 1796,
and extended to Bridge Street, meaning that 22-24 Pleasant Street was likely one of the first houses
constructed on the street.5 Prior to the house being re-numbered as “22-24 Pleasant Street,” it was
considered to be “31 Pleasant Street.”
Common elements of Federal architecture, from “Architecture in Salem: A Guide to Four
Centuries of Design.” National Park Service, Salem Maritime National Historic Site.6
1
Essex County Registry of Deeds, book 169, page 19.
Essex County Registry of Deeds, book 181, page 254.
3
Essex County Registry of Deeds, book 169, page 19.
4
MACRIS SAL.2300
5
MACRIS SAL.2300
6
http://npshistory.com/brochures/sama/salem-architecture.pdf
2
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
2
When Benjamin Webb purchased the 22-24 Pleasant Street lot in 1801, primary documents
list him as an “Innholder.” Webb was well known in Salem as an innkeeper, owning the popular Sun
Tavern that was located on Essex Street. Around 1795, Benjamin Webb began purchasing
undeveloped lots of land in Salem and constructing houses on them.7 By the time he sold the 22-24
Pleasant Street property in 1807, his official title in the primary records was listed as “yeoman” (land
owner).8
1807-1818: Captain John Barton
On June 18, 1807, Benjamin Webb sold 22-24 Pleasant Street to his son-in-law, mariner
Captain John Barton, for the sum of $1,391.9 John Barton had married Benjamin Webb’s daughter,
Mary Webb, on October 18, 1802.10 The transaction of the 22-24 Pleasant Street property was just
four days shy of John Barton’s thirty-third birthday, as he was born on June 22, 1774.11 Nine months
later, John and Mary Barton’s son John was born.12 Between 1804 and 1815, Mary and John Barton
had at least nine children, including two sets of twins.13
Samuel, born August 30, 1804.
Betsey, born October 16, 1806
John, born March 18, 1808.
Mary & Lydia, born June 12, 1809.
Benjamin, born July 28, 1811.
William, born January 14, 1813.
Gardner & Margaret, born July 23, 1815.
7
Historic Salem, Inc., “98-100 Bridge Street, Salem, Massachusetts 01970,” House Histories of Salem, accessed March 1,
2022, https://hsihousehistory.omeka.net/items/show/99.
8
Essex County Registry of Deeds, book 181, page 254.
9
Essex County Registry of Deeds, book 181, page 254.
10
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line].
11
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line].
12
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line].
13
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
3
In July of 1800, John Barton was the captain of the brigCruger, which sailed to Naples, Italy
and carried home to Salem a cargo of soap and wine.14 A painting of the Cruger in Naples is
attributed to Michele Felice Cornè.
Brig Cruger of Salem By Michele Felice Corne; Watercolor and gouache on paper.15
An oil portrait of Captain John Barton also attributed to Michele Felice Cornè is located within the
collections of the Peabody Essex Museum. In the portrait, Barton is depicted with blue-gray eyes,
light hair (which may be powdered or graying), sideburns, and a widow's peak. He wears a striking
blue coat with gold buttons, a white shirt, and white cravat.16 One of the fascinating, yet easy to miss,
14
Historical Sketch of Salem. 1626-1879. By Cha(rle)s. S. Osgood and H. M. Batchelder.
https://archive.org/details/marinepaintingsd00peab_0/page/42/mode/2up?q=John+Barton&view=theater
16
“Captain John Barton,” by Michele Felice Corne (1752-1845). Oil on canvas. East India Marine Hall, Peabody Essex
Museum.
15
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
4
details within this portrait is the pair of small gold hoop earrings that Captain Barton sports.
Earrings were a popular accessory amongst seafaring men, particularly well-to-do men in a position
of authority such as Captain John Barton.
“Captain John Barton,” by Michele Felice Corne (1752-1845). Oil on canvas. East India Marine Hall,
Peabody Essex Museum. 17
17
https://web.archive.org/web/20180803184742/http://explore-art.pem.org/object/american-decorative-arts/M5160/
detail.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
5
Between 1805 and 1807,18 John Barton captained the ship Arab, which made at least two
seperate voyages out of Salem to India. According to crew lists, aboard the Arab’s voyages was a
young Black man by the name of John Mugu19, who was listed as an indentured apprentice to John
Barton.20
Captain John Barton died of consumption (tuberculosis) on February 24, 1818 at the age of
forty-four. 21 He is buried in the Barton family plot at Harmony Grove Cemetery. 22
1818-1892: The Barton Family, et al.
Mary Barton remained in the house following her husband’s death, living at 22-24 Pleasant
Street for twenty-nine more years. As of the 1842 Salem City Directory, her son William, who
worked as a jeweler, was also living in the 22-24 Pleasant Street home.23
On September 9, 1841, Mary Barton Jr. (daughter of Mary Barton and Captain John Barton)
became Mary Worcester when she married Jonathan Fox Worcester,24 and the couple lived in the
22-24 Pleasant Street home alongside Mary’s mother. It is possible that this was the time-frame in
which 22-24 Pleasant Street became a two-family house. Jonathan Worcester had received his M.D.
from Harvard Medical School in 1830, where the subject of his graduating thesis was “Fracture of
Lower Extremities.” 25 According to United States Federal Censuses as well as Massachusetts State
Censuses, Jonathan Worcester worked as a schoolteacher. Jonathan Worcester had a daughter named
Mary, born in 1834, with his first wife, who passed away in 1836.
18
Salem and Beverly, Massachusetts, U.S., Crew Lists and Shipping Articles, 1797-1934.
Surname spelling unclear in primary documents.
20
Salem and Beverly, Massachusetts, U.S., Crew Lists and Shipping Articles, 1797-1934.
21
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line].
22
Find a Grave, database and images (https://www.findagrave.com/memorial/234944224/john-barton : accessed 10
May 2022), memorial page for John Barton (unknown–1818), Find a Grave Memorial ID 234944224, citing Harmony
Grove Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by K Berry & JGBC (contributor 47557551) .
23
1842 Salem City Directory.
24
Massachusetts, U.S., Town and Vital Records, 1620-1988.
25
U.S., College Student Lists, 1763-1924.
19
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
6
When she was sixty-six years old, Mary Barton died of a heart complication on January 30,
1847.26 Wills and probates for Captain John Barton and Mary Barton were not discovered, but based
on the deed trail, it appears as though shares of the 22-24 Pleasant Street property were divided
between their children. On April 29, 1847, Mary Worcester sold a $360 share of the 22-24 Pleasant
Street property to her younger brother, Gardner Barton.27 The following day, Gardner Barton, along
with Mary and John Barton’s other children Betsy, Lydia, and Margaret, sold the property to
Jonathan Worcester.28
Mary Worcester, daughter of Jonathan Worcester and stepdaughter of Mary Worcester (née
Barton), married George A. Pollard in Salem on Halloween of 1855,29 and afterwards the couple
moved to Michigan.
22-24 Pleasant Street in the Late 19th & Early 20th Centuries
Mary and George Pollard sold the 22-24 Pleasant Street estate for a total of $4,000 to John
Casey on June 24, 1892.30 This is the first time the house left the ownership of its original
Webb-Barton-Worcester family line.
Ten years later, Mary L. Casey sold the property to Mary W. Reeves for one dollar and “other
valuable considerations.” 31 According to the 1900 United States Federal Census, Mary W. Reeves’
mother, Mary E. Reeves, rented 24 Pleasant Street, and Mary W. Reeves lived there with her prior to
her purchase of the house in 1902.32
26
Massachusetts, U.S., Town and Vital Records, 1620-1988.
Essex County Registry of Deeds, book 381, page 138.
28
Ibid.
29
Ancestry.com. U.S., Newspaper Extractions from the Northeast, 1704-1930 [database on-line]. Provo, UT, USA:
Ancestry.com Operations, Inc., 2014. This collection was indexed by Ancestry World Archives Project contributors.
30
Essex County Registry of Deeds, book 1347, page 359.
31
Essex County Registry of Deeds, book 1672, page 433.
32
Year: 1900; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: 647; Page: 15; Enumeration District: 0444; FHL
microfilm: 1240647.
27
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
7
Born in Kentucky in 1870, Mary W. Reeves worked as an assistant clerk33 at the Salem City
Hall.34 She married Paran S. Chase in Salem on Halloween of 1919.35 Mary and Paran Chase moved
to a house on Beacon Street in Salem, while Mary’s mother continued living in the Pleasant Street
home. At some point before the 1930 United States Federal Census, Mary and Paran Chase had
moved back into 22-24 Pleasant Street alongside Mary E. Reeves.36 Paran Chase worked as a stock
bonds salesman.37
The Reeves-Chase family alternated between living in the 22 and 24 portions of the Pleasant
Street house during their years of ownership. Mary Reeves Chase passed away in 1939,38 leaving the
house to her husband. Paran S. Chase died the following year in 1940.39
On February 18, 1947, Frank W. Waite sold 22-24 Pleasant Street to himself and his wife,
Ella L. Waite. In the deed, the property is described as “the same premises conveyed to Mary W.
Reeves by deeds recorded with Essex South District Deeds, Book 1672, Pages 433, 434 and 435.
Said Mary W. Reeves, later Mary R. Chase, devised said premises to her husband Paran S. Chase Essex probates #193100. Said Paran S. Chase devised said premises to me - Essex Probates
#196675." From 1942 until at least 1950, the Chase family lived in the 24 Pleasant Street section of
the house.40 According to the 1950 United States Federal Census, Frank and Ella Waite occupied the
22 Pleasant Street portion of the house at that time alongside their daughter, Eleanor, who worked
33
The Boston Globe; Publication Date: 31/ Oct/ 1919; Publication Place: Boston, Massachusetts, USA.
Year: 1910; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: 647; Page: 15; Enumeration District: 0444; FHL
microfilm: 1240647.
35
The Boston Globe; Publication Date: 31/ Oct/ 1919; Publication Place: Boston, Massachusetts, USA.
36
Year: 1930; Census Place: Salem, Essex, Massachusetts; Page: 14B; Enumeration District: 0249; FHL microfilm:
2340637.
37
Ibid.
38
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line].
39
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line].
40
Salem City Directories.
34
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
8
as a salesperson at a department store.41 On March 26, 1953, Frank W. Waite and Ella L. Waite sold
22-24 Pleasant Street to themselves and Apphia Williams of Waltham, as”joint tenants, not tenants
in common.” It is unclear whether Apphia Williams ever resided in the house.
Frank W. Waite died on October 9, 1957,42 following the death of his wife Ella L. Waite the
previous year.43
On December 20, 1957 Apphia Williams sold the 22-24 Pleasant Street property to Jeanne
Munnis.44 Jeanne Munnis lived in 24 Pleasant Street and operated a store first called the “Sleigh Bell
Barn” and later the “Sleigh Bell Shop.” 45 She sold the property on February 23, 1974 to John A.
Driscoll for $40,000.46 Three years later, 22-24 Pleasant Street was sold to Richard E. Savickey for
$60,000.47
41
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950;
Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950;
Home in 1950: Salem, Essex, Massachusetts.
42
Ancestry.com. Massachusetts, U.S., Mason Membership Cards, 1733-1990 [database on-line].
43
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line].
44
Essex County Registry of Deeds, book 4429, page 14.
45
Salem City Directories.
46
Essex County Registry of Deeds, book 6047, page 130.
47
Essex County Registry of Deeds, book 6400, page 193.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
9
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
10
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
11
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
12
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
13
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
14
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
15
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
16
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
17
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
18
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
19
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
20
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
21
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
22
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
23
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
24
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
25
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
26
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
27
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
28
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
29
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
30
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pleasant Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
22-24 Pleasant Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Benjamin Webb
Yeoman and Innholder
c. 1801-1807
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1801-1807
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Isabella Connor
Language
A language of the resource
English
1801
1807
2022
22-24 Pleasant Street
innholder
Massachusetts
Salem
Webb
yeoman
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c74d64eb5942b54fdb140753cf80ba75.pdf?Expires=1712793600&Signature=B4UXYc5fI4%7E4zZtdLdbUohYkiLSm1TNSHahtnkfxYbwRbwrkcoG4Tp-g2oCEn4lqYqJX7kr7KTXYCjcQviY-MDPC8Bx0rYn0EtMYb-gUcl9FKcsvUUTMcK4sbdXtMK4EeSFvb99DhOMF4DGeQm4fcODiHRF4XDnkjsOvQthCg7HpS7jrRs3KxRSdXKUydoyuUM4IlLohd6f8sOYjXY5TRMKdDI6v0ziYu4mKRyldKlUcWA74qWlnyvtHcbUNTP7IvcwyAYTXH98UwvzDI0n4SS3ZjKtR-ZxP26XeIQGgF0FojrPZrCCY9Wwr7euzg9XR9i97Lxy0C138JYbAxwH5Fg__&Key-Pair-Id=K6UGZS9ZTDSZM
f5c534232c3bf490e9a1e8e150bd61c1
PDF Text
Text
14 Bentley Street
Built for
Frank Zebrowski
Morocco dresser
and his wife,
Annie Zebrowski
Weaver
c. 1916
Research Provided by
Dan Graham
August 2020
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�14 Bentley Street, year unknown
MACRIS SAL.2606
14 Bentley Street, 1985
MACRIS SAL.2606
�The first record of this property appears in the Essex Registry of Deeds on March 3, 1836
when Richard Hill (cooper) purchased a private way laid out from Derby St. to Essex St. from
Peirce L. Wiggin (mason), Ebenzer Slocum (mason), Nathaniel Rideout (housewright), Benjamin
B. Sanborn, and William Hill (housewright), all of Salem.1 The property in question was originally
8 Bentley St., not 14 Bentley St.: the house number changed in the late 1880s due to new home
constructions. The original structure may have been built by one or more of the men who sold
the property to Hill, at least half of whom were Hill’s neighbors and housewrights. The MACRIS
reports for 10 Bentley and 12 Bentley (SAL.2609 & SAL.2607), for instance, suggest that Rideout
and Sanborn’s neighboring lands were purchased in 1834, with houses likely erected by 1837
and 1840, respectively. The 1874 Salem atlas shows several of the aforenamed persons or their
heirs still occupying properties on Bentley–Mrs. P. L. Wiggins, heirs of N. Rideout, B. B. Sanborn,
and Robert Hill (Richard’s son).
The first owner of the property, Richard Hill, was born May 11, 1787 and lived until April
15, 1863; he died from “disease of heart.” His parents were Robert and Sarah (aka Sally Collins).
Richard had six siblings: Robert Hill, Sarah Collins Hill, Benjamin Dean Hill, Hannah Hill, James
Collins Hill, and Alexander Allen Hill; and six children of his own: William, Ursula, Mehitable,
Lydia, Catherine, and Robert. He ran a dry goods store called W. & R. Hill which was located on
Essex St.2
1
Southern Essex County Registry of Deeds, 285:258.
Southern Essex County Registry of Deeds, 976:243. Death indexes and city directories for Salem, MA were also
consulted for family information included here. See “Sources” below.
2
�The property remained in the Hill family for approximately four decades before being
sold to David H. Kelley.3 David’s parents - Patrick Kelley and Mary Harding – were both Irish
immigrants. David was one of nine children, though the two children born before him died in
infancy.4 A Civil War veteran (he served a brief stint in 1861), later Salem directory records
identify David’s occupations as “currier,” “stove operator,” “police,” and “butcher.”5 He died of
stomach cancer in 1907, after which point his wife and sister-in-law, Mary Kelley and Annie
Hennessey, respectively, continued to reside in the home.
In 1915, the property was sold off as part of an estate sale to Polish-Russian immigrants,
Frank Zebrowski and Annie Zebrowski (nee Wydra [meaning otter] or Widra; many family
records and trees also refer to Annie as “Wanda”).6 It is at this point that the house history of
the present structure should begin, for the property’s MACRIS report suggests this is when the
present structure was actually built. Indeed, the footprint is strikingly different following the
1911 atlas (see the 1906-1938 atlas in the “Sources” below). City directories indicate that,
beginning in 1915, 14 Bentley served as a multi-family home with residents living at either 14 or
14r Bentley. Frank was probably born Franciszek żebrowski - the name is from the Polish towns
of Żebry in Podlaskie, which is near the border of Lithuania. Frank and Annie were married on
April 24, 1910 when they were 23 and 18 years old, respectively.7 Their marriage record lists
Frank as a “Helper-Restaurant” from Russia who was living in Boston; Annie was a “Mill
3
Southern Essex Registry of Deeds, 976:243.
See Massachusetts, Town and Vital Records, 1620-1988 for “KELLEY” family. David’s records give conflicting
information of his birth year—between 1843 and 1847.
5
For Civil War service, see “Sources” below: Eleventh Census of the United States, 1890; Special Schedule,
Surviving Soldiers, Sailors, and Marines, and Widows, etc.
6
Southern Essex Registry of Deeds, 2313:339.
7
See below, “Marriages Registered in the City of Salem for the Year Nineteen Hundred and ten,” p. 678.
4
�operative” living in Salem. They had at least one child - Stanislaw Zebrowski was born on August
23, 1913. Ancestry.com records indicate three additional children - Helen B. (b. 27 Mar 1911),
Eleanor C. (b. 16 Aug 1917), and Henry W. Nozko Wydra (b. 1920).8 Stanislaw’s birth registry
lists Frank as a “morocco dresser.” Frank and Annie lived at 11 Bentley before purchasing 14
Bentley in 1915.
The 1917 Salem directory identifies Annie as a widow, so she and Frank only lived
together at 14 Bentley for a couple of years, at most. It is unclear what happened to Frank. To
save future researchers from stumbling onto a case of mistaken identity, the Frank Zebrowski
from 14 Bentley St. is not the same Frank Zebrowski whose meat and provision market burned
down in Springfield, MA in December 1917.9 In February 1918, Essex county records suggest
that Annie Zebrowski had remarried as Annie Nozko to Anthony (also referred to as Antoni or
Antony) Nozko, who had previously been listed as a boarder at 14 Bentley and a grocery clerk at
121 Derby St.10 Annie and Anthony eventually sold the property in November 1922, after which
point the house changed hands several times with numerous occupants over the next several
decades.11
Of the home’s consequent owners and residents, the Swiniuch family is of notable local
repute. As detailed in In the Heart of Polish Salem (2009), Louis Swiniuch served as a city
8
Henry died 13 Jan 2002; his obituary can be found here:
https://www.legacy.com/obituaries/hartfordcourant/obituary.aspx?n=henry-w-nozko-sr&pid=192022&fhid=4076.
9
See “Suspicious Westfield Fire Does $3000 Damage,” Boston Globe, 17 Dec 1917, p. 7. The Springfield/Westfield
Frank Zebrowski lived until 1971, https://www.findagrave.com/memorial/141820167/frank-zebrowski.
10
See below for Antoni Nozko’s WWI draft registration card, as well as record of Annie Zebrowski/Nozko’s
transactions as grantor in the Southern Essex Registry of Deeds.
11
Southern Essex Registry of Deeds, 2533:414.
�councilor from 1955-1957 and 1962-1971.12 The authors suggest that Louis was a “Democrat
with a strongly working-class orientation.” His son, Richard, also served the city council and
articulated the family’s Democratic leaning as follows:
They were for the working people and we were the working people. And there’s no
question about it—the Republicans were the people that lived on Chestnut Street. They
had piles and piles of money and could care less about us. They had cars—my
grandmothers were walking home from the markets, supermarkets […] walking home in
the snow and everything from the Pequot Mills, okay, you know? We had nothing, and
they came in and believed in it, the people, you know. And they still do, and I still
believe in it, although they drift off the golden path sometimes!13
One of Richard’s first initiatives upon election to the city council was to turn a former firehouse
site at the corner of Derby and Bentley into a small park dedicated to his father. Images of
Swiniuch Park from the 1970s are included in the “Sources” below, available via the Nelson
Dionne Salem History Collection and Salem State Archives.
As researcher Debra Hilbert noted in the home’s MACRIS report, 14 Bentley is “typical of
the multiple-family housing built in the Derby St. area after 1900. This flat-roofed structure is
oriented south with a symmetrically arranged 6-bay façade. The detailing is simple and includes
two bracketed door hoods on the front and recessed porches on spindle posts in the rear. Four
bays in depth, the building has a very box-like appearance.” Architectural historian and current
member of the Salem Historical Commission Vijay Joyce corroborated the home’s
12
See Cathy Stanton and Jane Becker’s In the Heart of Polish Salem (2009), full-text available at
https://www.nps.gov/sama/learn/historyculture/upload/sama-rpt-small.pdf.
13
Quoted from In the Heart of Polish Salem, p. 154.
�characterization as a “Victorian Eclectic multi-family,” and also speculated that the previous
structure was likely “Greek revival… or [possibly] very early gothic revival.”
Like many coastal New England towns, Salem saw population growth at the turn of the
century owing to the third wave of immigration (1880-1914) to the U.S. Salem’s population
grew substantially during this span; from 27,653 in 1880 to 43,697 in 1910 according to Census
records. The Derby St. area, in particular, saw a considerable influx of Poles and other
nationalities. Indeed, the trends of population growth and increased development in the closing
decades of the nineteenth century account for 8 Bentley becoming 14 Bentley, too; there were
simply more houses on Bentley in 1900 than there were in 1880. The MACRIS report for this
property suggests that in “satisfy[ing] the increased demand for housing, builders constructed
multiple family dwellings, sometimes on the sites of older houses, other times in rear lots.” The
case of 14 Bentley St. fits this narrative quite well, as the Zebrowskis - who were themselves
Russian-Polish immigrants - replaced the former structure with multi-family housing
immediately upon acquiring the property in 1915. It served as housing for many other Polish
and Eastern European families for the rest of the twentieth century.
�Owner
Richard Hill
Years of
Ownership
1836-1863
Number
Purchase Price
of Years
27
$227 (and a half)
Document
Referenced
285-258
David H. Kelley
1877-1907
30
$1,000
976-243
Frank & Annie Zebrowski
Antoni Nozko
1915-1922
7
$1300/$1400
2313-339
Gabriel & Stefania Luczko
Julian & Leonora Obuchowski
1922-1924
1924-1950
2
26
For consideration paid
For consideration paid
2533-414
2605-313
Alice Ostroski & Nellie Zujewski
1950-1955
5
$12,000
3744-331
Kathryn Swiniuch
Philip F. Swiniuch & Louis A.
Swiniuch Sr.
Daniel J. Simonelli
Jayme Kennerknecht
Matthew & Tara Burke
Marjorie Teele
David Struble
Laura Fabiano
1955-1972
1972-2016
17
44
For consideration paid 4189-263
Nominal consideration 5857-627
2017-2020+
4
35411-541
35955-150
35993-540
36113-041
36144-195
36096-285
Notes
Sold by Peirce L. Wiggin, Ebenezer
[illegible], Nathaniel Rideout,
Benjamin B. Sanborn, & William
Hill
Hill’s heirs remained at the
property until 1877 sale to Kelley.
Sold to Kelley by Hill’s heirs. Kelley
died in 1907.
Frank died in 1917. The property
also had boarders during this span,
including Nozko, who immediately
married Annie following Frank’s
death, possibly in a “suspicious
fire” in Westfield, MA.
The Obuchowskis lived at 10
Bentley prior to purchasing 14
Bentley.
Alice and Nellie had both lived at
14 Bentley since the 1930s.
�Residents
Directory Year
Directory Notes
Note: The first entries here featuring Hill, Winn, and Kelley predate the present structure
located at 14 Bentley. Also, the house on the land here was 8 Bentley until the late 1880s.
Richard Hill
1837-1863
Cooper
Robert Hill
1866-1872
W. & R. Hill (dry goods), 277 Essex
Robert Hill
1874
W. & R. Hill (dry goods), 263 Essex
Mehitable A Winn
1876
Widow
No one was living at 8 Bentley in 1878 according to the directory for that year.
David H Kelley
1881
Night police
David H Kelley
1882-1883
Police officer
David H Kelley
1884
Not listed
David H Kelley
1886
Provision team
Note: 1886 is the final year that 8 Bentley features with David H. Kelley living there. All
subsequent directories consulted feature 14 Bentley, so the address switch on this property
from 8 Bentley to 14 Bentley happened sometime between 1886 and 1889. This occurred
because new houses were built on Bentley.
David H. Kelley
1890-1896
Butcher
D. H. Kelley
Miss Annie F Hennessey
D. H. Kelley
Miss Annie Hennessey
Mrs. Mary Kelley
Annie F Hennessey
Mrs. Mary Kelley
Annie F Hennessey
Annie F Hennessey
Annie F Hennessey
Frank Zebrowski
Annie Zebrowski
1897-1898
Annie Zebrowski
John Wydroz
Albert H Dolgoff
Ida Dolgoff
1917
1899-1906
1910-1911
1911
1914-1915
1915
1916
Butcher
Shoe stitcher
Butcher
Stockfitter (boarder)
Wid. David H.
Boarder
Wid. David H.
Boarder
Not listed
Not listed
Morocco worker
Not listed
Widow (Frank deceased)
Shoe worker
Pastor Cong Sons of Jacob synagogue
Not listed
�Clement Egonis
Kyaton Jaskiel
Rosie Jaskiel
S Lasczkiewicz
Anthony Noszka
Mary A Dyer
Florian Ostroski
Alice Ostroski
Jos E Ejsmond
Cecelia Ejsmond
Henry Fabiszewski
Josephine Fabiszewski
Mrs. Helen Wroblewski
Theresa Wroblewski
Jos Ezmunt
Celia Ezmunt
Walter Zujewski
Nellie Zujewski
Florian Ostrowski
Alice Ostrowski
Helen Wroblewski
Theresa Wroblewski
Alphonse Ezmunt
Helen M Ezmunt
Florian Ostrowski
Alice Ostrowski
Walter Zujewski
Nellie Zujewski
Mrs. Helen Wroblewski
Sigmunt Wroblewski
Steph Wroblewski
Theresa Wroblewski
Jos Ezmunt
Celia Ezmunt
Walter Zujewski
Nellie Zujewski
Florian Ostrowski
Alice Ostrowski
1921
1931
1933-1934
1935
1936
Morocco worker
Dyer (listed at 14 Daniels)
Not listed (listed at 14 Daniels)
Not listed
Clerk (121 Derby); boarder at 14 Bentley
Wid Ernest
Shoeworker
Unlisted
Shoe worker
Unlisted
Union St Garage
Unlisted
Widow (“wid Wm”)
Shoe worker (“r14 Bentley”)
Shoe worker
Not listed
Leather worker (Pea)
Not listed
Wood heel worker
Not listed
Wid Wm
Shoeworker (r14 Bentley)
Student (r14 Bentley)
Clerk Home Bakery (r14 Bentley)
Wood heel worker
Not listed
Leather worker (Pea)
Not listed
Wid Wm
Not listed (r14)
Student (r14)
Shoeworker (r14)
Shoeworker
Not listed
Leather worker (Pea)
Not listed
Wood heel worker
Not listed
�Alphonse B Ezmunt
Helen M Ezmunt
Jos Ezmunt
Celia Ezmunt
Florian Ostrowski
Alice Ostrowski
Helen Wroblewski
Sigmunt Wroblewski
Steph Wroblewski
Walter Zujewski
Nellie Zujewski
1937
Teacher (r14)
Clerk, Boris Bakery Market (r14)
Shoe worker
Not listed
Leather worker (Pea)
Not listed
Wid Wm
Not listed (r14)
Student (r14)
Leather worker (Pea)
Not listed
Note: Available Salem City Directories span 1837-1964. All currently available City Directories were consulted.
Some years were not available at the time of research.
�Sources
�1851 Salem Atlas
�1874 Salem Atlas (Plate A)
�1897 Salem Atlas (Plate 4)
�1911 Salem
Atlas (Plate 5)
�1906-1938 Salem Atlas (Plate 10)
�David H Kelley briefly enlisted in the Civil War in 1861. He would have been seventeen years old.
�1900 Census has David Kelley, Mary Kelley, and Annie F Hennessey (sister-in-law) living at 14 Bentley.
�1910 Census Record. See “Widra, Anna,” 9 lines from the bo>om.
�Frank Zebrowski and Annie Zebrowski (nee Wydra/Widra) married on April 24, 1910.
�Antoni Nozko’s WWI draW registra4on card, 1917.
�Annie Zebrowski/Nozko’s transac4ons as grantor on file with the Southern Essex Registry of
Deeds suggest that she remarried some4me around February 1918.
�(records con4nued from previous page)
�This image features in In the Heart of Polish Salem (2009), p. 165
�Swiniuch Park, 1978
Bentley Street, Salem, MA
August 15, 1978
Salem State Archives (Nelson Dionne Salem History Collec4on)
SCPH 02-055
�Swiniuch Park, 1978
Derby Street at Bentley Street
August 15, 1978
Salem State Archives (Nelson Dionne Salem History Collec4on)
SCPH 01-058
�8/20/2020
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 35-0371-801
Prior Parcel ID 11 -Property Owner BURKE MATTHEW R
BURKE TARA R
Mailing Address 14 BENTLEY ST U1
Account Number
Property Location 14 BENTLEY STREET
Property Use Condo
Most Recent Sale Date 6/30/2017
Legal Reference 35993-540
Grantor SIMONELLI,DANIEL J
City SALEM
Mailing State MA
Zip 01970
Sale Price 369,000
ParcelZoning B1
Land Area 0.099 acres
Current Property Assessment
Card 1 Value
Building Value 357,500
Xtra Features 0
Value
Land Value 0
Total Value 357,500
Building Description
Building Style Condo Garden
# of Living Units 1
Year Built 1870
Building Grade Average (+)
Building Condition Good-VG
Finished Area (SF) 1016
Number Rooms 5
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Flat
Roof Cover Tar+Gravel
Siding Clapboard
Interior Walls Plaster
# of Bedrooms 2
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor N/A
Heating Type Forced H/W
Heating Fuel Oil
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 1
Legal Description
Narrative Description of Property
This property contains 0.099 acres of land mainly classified as Condo with a(n) Condo Garden style building, built about 1870 , having Clapboard
exterior and Tar+Gravel roof cover, with 1 unit(s), 5 room(s), 2 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
salem.patriotproperties.com/RecordCard.asp
1/1
�8/20/2020
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 35-0371-802
Prior Parcel ID 11 -Property Owner MPT REVOCABLE TRUST
MARJORIE P TEELE TR
Mailing Address 14 BENTLEY ST U2
Account Number
Property Location 14 BENTLEY STREET
Property Use Condo
Most Recent Sale Date 8/18/2017
Legal Reference 36113-41
Grantor SIMONELLI,DANIEL J
City SALEM
Mailing State MA
Zip 01970
Sale Price 369,000
ParcelZoning B1
Land Area 0.099 acres
Current Property Assessment
Card 1 Value
Building Value 357,500
Xtra Features 0
Value
Land Value 0
Total Value 357,500
Building Description
Building Style Condo Garden
# of Living Units 4
Year Built 1870
Building Grade Average (+)
Building Condition Good-VG
Finished Area (SF) 1016
Number Rooms 5
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Flat
Roof Cover Tar+Gravel
Siding Clapboard
Interior Walls Plaster
# of Bedrooms 2
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor N/A
Heating Type Forced H/W
Heating Fuel Gas
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 1
Legal Description
Narrative Description of Property
This property contains 0.099 acres of land mainly classified as Condo with a(n) Condo Garden style building, built about 1870 , having Clapboard
exterior and Tar+Gravel roof cover, with 4 unit(s), 5 room(s), 2 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
salem.patriotproperties.com/RecordCard.asp
1/1
�8/20/2020
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 35-0371-803
Prior Parcel ID 11 -Property Owner STRUBLE DAVID
Account Number
Property Location 14 BENTLEY STREET
Property Use Condo
Most Recent Sale Date 8/31/2017
Legal Reference 36144-195
Grantor SIMONELLI,DANIEL J
Mailing Address 14 BENTLEY ST U3
City SALEM
Mailing State MA
Zip 01970
Sale Price 349,000
ParcelZoning B1
Land Area 0.099 acres
Current Property Assessment
Card 1 Value
Building Value 358,600
Xtra Features 0
Value
Land Value 0
Total Value 358,600
Building Description
Building Style Condo Garden
# of Living Units 1
Year Built 1870
Building Grade Average (+)
Building Condition Good-VG
Finished Area (SF) 1016
Number Rooms 5
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Flat
Roof Cover Tar+Gravel
Siding Clapboard
Interior Walls Plaster
# of Bedrooms 2
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor N/A
Heating Type Forced H/W
Heating Fuel Oil
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 1
Legal Description
Narrative Description of Property
This property contains 0.099 acres of land mainly classified as Condo with a(n) Condo Garden style building, built about 1870 , having Clapboard
exterior and Tar+Gravel roof cover, with 1 unit(s), 5 room(s), 2 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
salem.patriotproperties.com/RecordCard.asp
1/1
�8/20/2020
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 35-0371-804
Prior Parcel ID 11 -Property Owner FABIANO LAURA
Account Number
Property Location 14 BENTLEY STREET
Property Use Condo
Most Recent Sale Date 8/11/2017
Legal Reference 36096-285
Grantor SIMONELLI,DANIEL J
Mailing Address 14 BENTLEY ST UNIT4
City SALEM
Mailing State MA
Zip 01970
Sale Price 345,000
ParcelZoning B1
Land Area 0.099 acres
Current Property Assessment
Card 1 Value
Building Value 357,900
Xtra Features 0
Value
Land Value 0
Total Value 357,900
Building Description
Building Style Condo Garden
# of Living Units 1
Year Built 1870
Building Grade Average (+)
Building Condition Good-VG
Finished Area (SF) 1016
Number Rooms 5
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Flat
Roof Cover Tar+Gravel
Siding Clapboard
Interior Walls Plaster
# of Bedrooms 2
# of 1/2 Baths 0
Flooring Type Hardwood
Basement Floor N/A
Heating Type Forced H/W
Heating Fuel Oil
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 0
Legal Description
Narrative Description of Property
This property contains 0.099 acres of land mainly classified as Condo with a(n) Condo Garden style building, built about 1870 , having Clapboard
exterior and Tar+Gravel roof cover, with 1 unit(s), 5 room(s), 2 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
salem.patriotproperties.com/RecordCard.asp
1/1
�Inventory No:
SAL.2606
Historic Name:
Common Name:
Address:
14 Bentley St
City/Town:
Salem
Village/Neighborhood:
Derby Street
Local No:
35-371
Year Constructed:
1916
Architect(s):
Architectural Style(s):
Victorian Eclectic
Use(s):
Multiple Family Dwelling House
Significance:
Architecture
Area(s):
Designation(s):
Building Materials(s):
Wall: Wood Clapboard
Foundation: Granite; Stone, Cut
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, August 17, 2020 at 1:28: PM
�T>5
FORM NO.
AREA
3S
FORM B - BUILDING
37/
7:D
Town
Address
'0 F D P 7 I
E_.st.oric Name
Use:
Preser,!
residential
Original
DESCRIPTION/:
Date
1916
BI
Source
Style
1
IB J
;D
I
Architect
7
Exterior wall fabric
Indicate north.
D:H; :I J
Outb_ildings__
CTMajor alterations (with dates:)_
Date
Moved
Recorded b y
Organization
j;
a t e
1 ;I: 3 B D ; I
H - . D
2 D : I
October,
9999 1 H:I
Approx. acreage_
D JJ
A:F
Setting
I JB
F B:D
F
,
(Staple additional sheets here)
F : I
�SftU-2leO(p
ARCHITHHIIRAL SIGNIFICANCE (Describe inpoitant architectural features and
evaluate in terms o£ other buildings within the consundty*-)
' 0 F D
BF
A 1 I;P
IB F
J
:BDBF
BJ
:F
I
JJ
A ; BD BF
P 7 I
4J PHB :D
A
D BHD
: B D P A JBF
; BD
7 I
:I : :
I ,
8ABJ
D: I
J I
I BJ
A B A : JP
IB :DDP :II:F
;:P : : 8A
J B H D :F B F D
J
;:I:
I A
J
F A
I F
H I A J
F JHBF D H J J B F A I :I
2 I ;:PJ B F
H A
A:J :
IP ;
DB
:HH :I:F
HISTORIC— SIGNIFICANCE (Explain the role owners played in local or stare_
history and how the building relates to the development o£ the ca-sr^irdzy.)
F :IDB I ; BD BF
B A : B
I F
HIBF J
F
ABJ J B
F B D 1, 6
4F A: P :I
A 7:B
1BI
IP D B J J
F: J :
'
0 F D P 7 I
A I
A I
A: H I B J D P ; F F
Of A J
B
: BDB J
I 6 D B J A :F
I 5 BJA
0
F
, :F
,
7:D
'
,
DD
;P :
H I:IP
D:I DP
B
I: B F B A
F ; I
6 D J :J
D D :J A I
BF I :J
:F
I A JBF
;
DDBF J J
B J F A JB
B
J
BH
A
F:
BD
J
H H D: B F BF I
BF ,
1 I;P 7 I
:I
B F:DB B J
8
IJ
FJ I
D I A J
:J
I
8A B F I : J
:J
: I: BF : D:I
J: BJ P A
D BHD
: BDP
A I B J
F rear
J
BIBLIOGRAPHY and/or RE _32JCES (name o£ publication', author, date and publisher;
'
,
,
,
,
7:D
D:J J
1BI
IB J
TOM -
�M H C INVENTORY F O R M CONTINUATION SHEET
MHC Inventory scanning project, 2008-2010
M A C R I S No.
.lApQJP
�Deeds
��������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Bentley Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
14 Bentley Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Frank Zebrowski
Morocco dresser
and his wife,
Annie Zebrowski
Weaver
c. 1916
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1916
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Dan Graham
Language
A language of the resource
English
14 Bentley Street
1916
2020
Massachusetts
Morocco dresser
Salem
weaver
Zebrowski
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/f896295c39764f6b0638a7aced7b3ecd.pdf?Expires=1712793600&Signature=jw2GfX%7EaBazpDQnIZebE49Z3cm2DXl8ooU-xoNfWVhua0m3LPG4x3VwJ-yjd%7EZMU6CVFZDvv9aw9Y9ZogpX%7EOnXJmabK64jVgFzEFcjGbHcMmc4vA2dBoTKvSXSgQw19NGybjnGx3LoNrTqQm%7EDwewMWG7-bxeiIaatWAMF4Sz1eutEn-8t2VJzXjJ6Bwgph7JWuJTSaJVrQAmgrZjI7GORR6M8JKDSXYYZSCDAtGUOZAM6WXRXqDOZdNMYj7XD3jDtmLYviFS3PKomoGA233xIjjU906O9ev9QsspTtarrQmRvNcfJ12wW6mbMIkiXo-fb2RT1iG1RrgT75sKZ%7Epw__&Key-Pair-Id=K6UGZS9ZTDSZM
e0a6ad5f8d513993569496500d595a67
PDF Text
Text
19 Becket Street
Built for
Thomas Ruee
Mariner
and his wife
Susanna Becket
c.1784
Research Provided by
Amy Kellett, Public History Services
July 2020
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
In October of 1783, Salem mariner Thomas Ruee, husband of Susanna Becket, purchased
the land at 19 Becket from his grandfather-in-law, John Beckett, Jr., to build a home for
himself and his young family. The recorded transaction in the Southern Essex Co. Registry of
Deeds details the property exchange from the descendants of John Beckett, Sr., the original
owner of the land (and street namesake), to Thomas Ruee: Book 137; Page 202:
To all people to whom these Presents shall come, Greeting, Know Ye, That we
John Becket, boat builder, David Felt, trader & Susanna his wife, William Peele,
mariner & Elizabeth his wife, Nathaniel Silsbee, trader & Sarah his wife, William
Fairfield, mariner & Rebecca his wife, Thorndike Daland, mariner & Eunice his
wife & Hannah Cloutman, widow, all of Salem in the County of Essex, For and in
Consideration of the Sum of twenty pounds to us in Hand before the Ensealing
hereof, well and truly paid by Thomas Rue of Salem aforesaid, mariner […] the
northerly half of a piece of land in the east parish in Salem aforesaid, the whole
of said piece of land containing forty poles & was part of the Estate of our
father John Beckett, deceased, the part hereby sold to contain twenty poles &
to be half the front & half the rear of said forty poles & bound northerly on land
of James Collins, westerly on a lane called Becketts lane, Southerly on the
other half of said forty poles of land & easterly on land of Timothy Orne […]
The home that remains standing at 19 Becket was designed and constructed for use as an
income-producing, multi-family dwelling. It reflects the early Federal style found throughout
Salem during the City’s most prosperous period between the American Revolution through
the War of 1812. Salem’s 'Age of Sail' was marked by maritime prowess and accelerated
urban development. Salem’s architecture was designed to reflect the times' prosperity and
expansion, as illustrated in Virginia Savage McAlester’s text A Field Guide to American
Houses, most recently re-published in 2014:
AS
WITH THE
GEORGIAN
AND
POSTMEDIEVAL ENGLISH
STYLES, NORTHERN
HOUSE BUILDERS CONTINUED TO SHOW A PREFERENCE FOR FRAME CONSTRUCTION
WITH CLAPBOARD SIDING, AND SOUTHERN FOR BRICK CONSTRUCTION.
STONE OCCUR INFREQUENTLY IN ALL REGIONS.
SMOOTH
STUCCO AND
WOODEN SIDING WAS
SOMETIMES USED FOR THE FRONT FACADE WITH WEATHERBOARDS, OR EVEN BRICKS,
USED FOR THE LESS CONSPICUOUS WALLS.
PREDICTABLE THAN IN
GEORGIAN
CHIMNEY
PLACEMENT IS LESS
HOUSES, PROBABLY AS A RESULT OF INTERIORS
WITH MORE COMPLEX ROOM ARRANGEMENTS.
THE
INTERIORS OF MANY
FEDERAL
HOUSES CONTAIN GRACEFUL DECORATIVE
ORNAMENT, EITHER CARVED IN WOOD OR CAST IN PLASTER, APPLIED TO MANTELS,
WALLS, CEILINGS, AND ELSEWHERE. LESS COMMONLY, THE EXTERNAL FACADE SHOWS
SIMILAR DECORATIVE DETAILING ON DOOR SURROUNDS OR ENTRY PORCHES, OVER
WINDOWS, ALONG THE CORNICE, OR IN PANELED WALL INSETS.
1 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
FEDERAL WAS THE DOMINANT STYLE OF THE NEW UNITED STATES FROM
1780 TO 1820, A PERIOD IN WHICH THE POPULATION GREW FROM 3 MILLION TO
ABOUT 10 MILLION AND EXPANDED TO COVER THE AREA SHOWN ON THE MAP. THE
ABOUT
STYLE REACHED ITS ZENITH IN THE PROSPEROUS PORT CITIES OF THE EASTERN
SEABOARD, PARTICULARLY BOSTON, SALEM, NEWBURYPORT, AND MARBLEHEAD IN
MASSACHUSETTS […] BY THE 1820S A MORE STRICTLY CLASSICAL STYLE, THE GREEK
REVIVAL, WAS SUPPLANTING THE FEDERAL STYLE.
THE FEDERAL STYLE WAS A DEVELOPMENT AND REFINEMENT OF THE
GEORGIAN STYLE. ESTABLISHED FIRST BY WEALTHY MERCHANTS ALONG THE
NEW ENGLAND SEABOARD, IT DREW ON CONTEMPORARY EUROPEAN TRENDS,
PARTICULARLY THE WORK OF THE ADAM BROTHERS WHO, AT THAT TIME, HAD THE
LARGEST ARCHITECTURAL PRACTICE IN BRITAIN. THE ELDEST, ROBERT, HAD TRAVELED TO
ITALY AND THE MEDITERRANEAN TO STUDY CLASSICAL BUILDINGS FOR HIMSELF. THESE
STUDIES, AS WELL AS THOSE OF OTHERS WHO REPORTED ON FIRST-HAND VIEWING,
INTRODUCED A NEW INTEREST IN THE EARLY GREEK AND ROMAN MONUMENTS
THEMSELVES, RATHER THAN AS INTERPRETED THROUGH THE BUILDINGS OF THE ITALIAN
RENAISSANCE. ADAM POPULARIZED A NUMBER OF DESIGN ELEMENTS (SWAGS,
GARLANDS, URNS, AND VARIOUS STYLIZED GEOMETRIC DESIGNS) THAT HE HAD SEEN IN
HIS TRAVELS. HE ALSO INCORPORATED INTO HIS INTERIORS A DIVERSITY OF SPATIAL
PLANNING FOUND IN SOME CLASSICAL RUINS. BECAUSE OF THE BREADTH OF HIS
INFLUENCE THE FEDERAL STYLE IS CONSIDERED THE ADAM STYLE BY SOME AMERICAN
ARCHITECTURAL HISTORIANS. AMONG THE MANY ARCHITECTURAL BOOKS THAT HELPED
SPREAD THE FEDERAL STYLE WAS THE ADAM BROTHERS’ WORKS IN ARCHITECTURE OF
ROBERT AND JAMES ADAM (1779) AND ASHER BENJAMIN’S AMERICAN BUILDER’S
COMPANION (BOSTON, 1806), WHICH WAS SO POPULAR IT WAS REPRINTED FIVE TIMES.
PRECEDING
Construction of the dwelling house at 19 Becket was likely completed during Autumn the
following year in 1784. From the earliest years of our Nation’s existence, and continuing
through the next eight decades, the home served as the homestead to three entire
generations of the Ruee-Kehew Family. Thomas and Susanna Ruee had two children,
Thomas Ruee, Jr., born in 1773, and a daughter born in 1775, whom they named Sarah.
1775-1815 AT 19 BECKET ST. — THOMAS, JR. & SARAH RUEE: CHILDREN OF THOMAS & SUSANNA RUEE
Thomas and Susanna’s only son and eldest child, Thomas, Jr., followed in his father’s
maritime profession, eventually earning the title of Captain. Thomas Ruee, Jr. married
Mehitable Archer in 1798, and the couple had five children between 1799 and 1813: Thomas
Ruee (III) (1799-1802), Philip Beckett Ruee (1801-1882), Thomas Ruee (IV) (1807-1891), Henry
Archer Ruee (1809-1891), and Mehitable Caroline Ruee (1813-1851).
2 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
At the age of 18, Thomas and Susanna Ruee’s daughter, Sarah, met and married Samuel
Kehew in the Spring of 1793. Samuel was the son of an early Irish immigrant, Paul Kehew
(1730-1801), and Salem-native Mary Mason (b.1730). Sarah and Samuel Kehew had three
children between 1796 and 1809: Samuel, Jr. (Jan 1796-Jul 1796), Elizabeth (1801-1828), and
John H. Kehew (1809-1862).
With all three generations of the Ruee-Kehew family living in the home at 19 Becket Street in
1800, the house was undoubtedly the domain of the family's women and children. Thomas
Ruee, Sr. and his son, Capt. Thomas Ruee would spend months and even years sailing to
faraway places, working to provide for themselves and their families (as well as Salem’s
upper-class merchants). All contemporary records note Sarah Ruee’s husband, Samuel
Kehew, a cooper, an occupation that involved the manufacture and repair of casks and
barrels.
Residing 19 Becket at the turn of the 19th century, both the Kehew and Ruee families
suffered the loss of children. During the first half of 1796, Samuel Kehew, Jr., firstborn son of
Samuel, Sr. and Susanna Kehew, passed away at only six months of age. Six years later, in
1802, Mehitable (Archer) and Capt. Thomas Ruee’s first child (also named for his father),
Thomas Ruee, passed away at three years old. Five years later, Mehitable and Capt. Thomas
Ruee welcomed another baby boy on January 3rd, 1807; they christened him for his father
and grandfather before him, and their lost son, and named him Thomas Ruee (IV).
By 1810, Thomas Ruee, Sr. was in his seventieth year of life, time-worn and weather-beaten
by decades at sea. One might imagine him, grateful to retire comfortably at the home he
had built when he was a younger man, while the women kept house and his six surviving
grandchildren grew. In 1814, Thomas Sr.’s son, Capt. Thomas Ruee was lost at sea, leaving
his wife Mehitable a widow, and three fatherless children. Early the next year, in January
1815, Captain Ruee’s father, the builder and original owner of 19 Becket, Thomas Ruee,
passed away at the age of seventy-six. He was predeceased by his wife, Susanna, who had
died from a fever ten years earlier in 1805 at the age of fifty-eight.
1817-1869 AT 19 BECKET STREET — CAPT. THOMAS RUEE & SAMUEL KEHEW FAMILIES
After settling the debts and estates of Thomas Ruee, Sr. and Captain Thomas Ruee, in 1817
the property at 19 Becket was passed on Thomas Ruee’s only surviving relatives: Mehitable
Ruee (née Archer), as the widow of Captain Thomas Ruee, Jr., became a partial owner of the
home, where she lived with her three surviving children: Philip, age twelve, five-year-old
Henry, and baby Mehitable. The remaining portion of the house became the property of
Samuel and Sarah Kehew (née Ruee), daughter of Thomas Ruee, Sr., and mother of two
surviving children: Eliza, aged fourteen, and six-year-old John H. Kehew.
3 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
By 1820, daily life settled to a normal rhythm at 19 Becket Street. The house served as a
homestead to nine members of the extended Ruee-Kehew family, to include the widow
Mehitable (Archer) Ruee and her four surviving children: Philip Beckett, then aged nineteen,
Thomas (IV), age thirteen, eleven-year-old Henry Archer, and little Mehitable Caroline Ruee,
aged seven in 1820. The house at 19 Becket Street was also home Samuel and Sarah Kehew
and their two surviving children: nineteen-year-old Elizabeth (called "Eliza" by her friends
and family), and John H. Kehew, aged ten.
1817-1856 AT 19 BECKET ST. — THE WIDOW MEHITABLE (ARCHER) RUEE, HER CHILDREN & DESCENDANTS
Mehitable Archer Ruee was born in Salem on December 1st, 1773, daughter of Marbleheadnatives Jonathan Archer, aged twenty-six, and twenty-four-year-old Mehitable (Kimball)
Archer — one of six children born to Jonathan and Mehitable Archer. When Miss Mehitable
Archer was eighteen years old, her mother suddenly passed away at the age of just fortytwo, a victim of 'consumption' (also called pulmonary tuberculosis, TB, and sometimes
'phthisis'). Mrs. Mehitable Archer died on December 1st, 1791 — young Miss Mehitable
Archer’s eighteenth birthday. Her epitaph at the Charter Street Cemetery reads: "In the
Memory of Mehitable Archer. Wife of Mr. Jonathan Archer, who (in the midst of her
usefulness) died December 1st, 1791 in the 42d Year of her Age." Exactly eight years and six
months later, Mehitable’s father, fifty-two-year-old leather tanner Jonathan Archer, also met
an early end due to 'consumption’ on June 1st, 1800. His 'Last Will and Testament', penned
just eleven days before his death, details the division of his estate, and a snapshot of the
Archer family as it existed at the beginning of the 19th century:
In the Name of God Amen, I Jonathan Archer of Salem in the County of Essex,
Tanner, being weak in Body, but of sound and perfect mind and memory,
blessed be Almighty God for the same, do make and publish this my last Will &
Testament in a manner and form following, that is to say. — First I will that all
my debts and funeral Charges be paid and discharged by my Executor herein
after named.
Then I will that order that the dwelling house wherein I now dwell shall be
rented by my Executor, and the Income thereof, also the Income of my Interest
in the Long Wharf and the ware house shall be applied for the discharge of my
debts, &c. &c. And towards the support and Benefit of my youngest son, Henry,
for clothing & Learning until he shall arrive at the age of fourteen years. —
Then I will and order that my two youngest daughters, Hannah and Lydia, or
either of them shall have theLiberty to occupy the dwelling house that I now
live in after she comes to the age of twenty one years old, during the natural
Life of either of them; Provided always that she or they remain single and
unmarried, without paying any Rent therefor, but to keep the Premises in repair.
4 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
— Then I give and bequeath unto my six children, namely, my sons Daniel,
Andrew, Henry, and my daughters Mehitable, Hannah & Lydia and their heirs
and assigns forever, the rest & Residue of my Estate, both real & personal to be
equally divided between them at the time of the marriage of my said two
daughters Hannah & Lydia or at the time other death, which of said times shall
first and next happen. — Lastly I do hereby make and constitute to Benjamin
Ward, junior, of Salem aforesaid sole Executor of this my last Will and
Testament, hereby revoking all former Wills by me made. In Witness whereof, I
have hereunto [set] my hand & seal the nineteenth day of May in the Year of our
Lord one thousand eight hundred.
Thus, upon the passing of her father, Mrs. Mehitable Ruee inherited a portion of her father
Jonathan Archer’s estate, divided equally amongst her surviving siblings. The Archer
children laid their father to rest next to their mother, Mrs. Mehitable Archer, at Salem’s
Burying Point. Fourteen years later, at the age of forty-one, Mehitable would suffer the loss
of her husband to the sea, and her inheritance undoubtedly helped to support herself and
her four children at 19 Becket Street after Capt. Thomas Ruee’s death.
Mehitable Ruee’s oldest surviving child, Philip Beckett Ruee, was born on October 26th,
1801, and was raised on Becket Street in Salem. When his older brother Thomas died in
December of 1802, Philip was just one year old; four years later, at the age of five, his second
brother to be named Thomas was born in January of 1807. Over the following six years, his
brother Henry arrived in 1809, and baby sister Mehitable Caroline in 1813. Just one year
later, when Philip was just coming of age, his father, Capt. Thomas Ruee was lost at sea. As
an adult, Philip B. Ruee decided to remain close to his mother’s home and is listed on the
1842 and 1850 Salem Directories as a shoemaker, residing at 23 Becket Street. Philip Becket
Ruee lived his entire long life in Salem, passing away in the Spring of 1882, at the age of
eighty; his body interred by his younger brothers and sisters at Salem’s Harmony Grove
Cemetery.
The second-eldest surviving son of the Archer children, Thomas Ruee (IV), was born in
January 1807 in Salem, and like his father and grandfather before him, he grew to love the
sea. When he was twenty-seven, he married Eliot, Maine-native Mary Ann Leighton. The
couple would eventually settle in New Castle, New Hampshire, and their five children: four
sons and a daughter. Thomas Ruee (IV) lived a long life (unlike his father, grandfather, and
namesake before him) eventually passing in 1891 from natural causes; his family had his
body interred at Marsh-Tarlton Cemetery, in New Castle, New Hampshire.
Henry Archer Ruee was born in Salem on June 14th, 1809, to Mehitable Archer and Capt.
Thomas Ruee, both aged thirty-five. Henry was only five years old in 1814 when his father,
Capt. Thomas Ruee was lost at sea. Henry A. Ruee married Elizabeth Beckett, aged twentyfive, in Salem, Massachusetts, on June 17th, 1844, when he was thirty-five years old. Records
5 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
list Henry’s occupation as 'carpenter,' and in 1850 is found living on Howard Street at the
same address as his oldest brother, Philip. Henry and his wife Elizabeth remained living in
the home at 10 Howard Street for several decades. Henry, his wife Elizabeth, and his brother
Philip are listed on the 1870 US Federal Census, the widower Philip B. Ruee, aged seventyeight, continuing to work as a shoemaker. Also listed, seventy-year-old Henry, noted to be
suffering from rheumatism, which was undoubtedly caused by countless hours of
backbreaking work during his long career as a master carpenter. Henry Archer Ruee lived
more than eight decades, passing away on May 11th, 1891; Massachusetts Death Records list
his causes of death as "Exhaustion, Old Age & Senile Dementia," aged eighty-one years,
ten months, twenty-eight days. His widow, Elizabeth, had his remains interred with his
brother, Philip, at Harmony Grove Cemetery.
Youngest of the Archer children (and only daughter), Mehitable Caroline Ruee, was born on
June 28t, 1813, just months before her father was lost at sea after sailing from Salem Harbor.
Young Mehitable Caroline was raised within the walls of 19 Becket Street, a dwelling that
served as a home of her Ruee ancestors gone before her. At the age of thirty, she married
Joseph Beckett of Danvers, Massachusetts, on November 8th, 1843. The couple settled in
Peabody, Massachusetts and had four children during their marriage, all daughters: Caroline
Augusta (b. 15th July 1845), Ellen Maria (b. 24th December 1846), Georgiana (b. 8th November
1848), and Josephine, named for her father (b. 29th July 1850); only three of the Beckett
sisters survived childhood, as little Josephine Beckett’s vital records mark the day of her
passing just one day after her birth, on July 30th, 1850.
On the 1st day of May 1851, at just thirty-seven years of age, Mehitable Caroline (Ruee)
Beckett passed away. Her official cause of death recorded as 'Dropsy,' an antiquated term
for 'edema.' However, one might imagine that the passing of Mehitable's infant daughter,
Josephine, may have brought on her early demise. Mehitable Caroline’s passing left her
husband, Joseph, a widower at the age of just thirty-one, to care for their three surviving
daughters, all under the age of six in May of 1851. Perhaps the loss of a daughter proved
too much for the widow Mrs. Mehitable (Archer) Ruee, mother of Mehitable Caroline and
resident of 19 Becket Street, who passed away just five years later in 1856. The three
surviving Ruee sons, Philip Beckett, Thomas (IV), and Henry Archer, had their mother’s body
interred at Harmony Grove Cemetery, beside her daughter and granddaughter.
6 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
1817-1869 AT 19 BECKET ST. — SAMUEL KEHEW, SARAH (RUEE) KEHEW, THEIR CHILDREN & DESCENDANTS
Samuel Kehew was born in Salem, Massachusetts in 1763 to early Irish-immigrant Paul Kehew
(1730-1801), and Salem-native Mary Mason (1730-1775). Paul Kehew (sometimes spelled
Kehoe, Kehoo, etc.) had come to the 'New World' c.1755 from Ireland before his thirtieth
birthday, settling in Salem, Massachusetts Bay Colony. In 1757 Paul Kehew met and married
Mary Mason, a descendent of early Portsmouth, New Hampshire settler, Aaron Mersservy.
Samuel was the second oldest child of Paul and Mary Kehew, one of four Kehew children who
survived into adulthood, including Sarah Kehew (1760-1854), Paul Kehew, Jr. (1773-1845), and
Aaron Kehew (1775-1859).
Born in 1775, Sarah Ruee was brought up and spent her life in the home at 19 Becket Street
in Salem. She met and married Samuel Kehew on June 12th, 1793, at the age of eighteen, and
the couple took up residence at 19 Becket Street with Sarah’s aging parents, Thomas and
Susanna Ruee. Three years after their marriage, the couple had a son whom they named for
his father, Samuel Kehew, Jr., in January of 1796. Just six months later, as the nation
celebrated its twentieth birthday on the 4th of July, little Samuel, Jr. passed away — Samuel
Kehew, Sr. was thirty-three, and Sarah just twenty-one years old. Samuel and Sarah Kehew
waited another five years until their daughter, Elizabeth's arrival in 1801. Four years later, on
November 1st, 1805, Mrs. Sarah Kehew’s mother, Susanna (Becket) Ruee, succumbed to a
fever, passing away when her daughter Sarah was just thirty years old, and a new mother to
four-year-old Elizabeth.
Another four years after the passing of Susanna Ruee, Sarah’s mother, Samuel and Sarah
Kehew welcomed the arrival of their last child and only son, John Henry Kehew, born in
Salem on April 2nd, 1809. Samuel and Sarah raised their son and daughter alongside their
cousins, the Ruee Children, Philip, Thomas, Henry, and Mehitable Caroline, along with their
aunt Mehitable Ruee at 19 Becket Street through the 1810s and 1820s, ushering young Eliza
and John into young adulthood. Their daughter, Elizabeth, whom they called Eliza, sadly
passed away at the age of twenty-seven; her cause of death listed as 'phthisis pulmonalis' —
like so many of her ancestors before her, pulmonary tuberculosis (TB) ended Eliza’s life on the
26th of September, 1828.
Nineteen-year-old John H. Kehew was suddenly an only child when his sister Eliza died, after
which he and his parents continued to live at 19 Becket Street for the following decade. In
1838 Samuel and Sarah Kehew decided it best to move on from 19 Becket, granting the
property to their adult son, John H. Kehew. Samuel and Sarah then mortgaged the northern
portion of the dwelling house to Daniel Millet, Jr., detailed and recorded in the Southern
Essex Co. Registry of Deeds: Book 306; Page 100:
7 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
… I, Samuel Kehew of Salem in the County of Essex, Cooper, in consideration
of two hundred dollars to me paid by Daniel Millet Jr. of Salem aforesaid,
Trader, […] the Northern end of a certain Dwelling House situate on Becket
Street in Salem with the land it stands on in front & rear containing about
nineteen & a half poles, with one half of the chimney. The division in said house
between the half here sold and the other half, is as the partition stands. The
front entry to remain in common with the use of all passage ways necessary to
go to the parts of the house now sold, which includes the Northerly half of the
cellar; said land is bounded Southerly on the other part of the house and land
owned by Magoun, Easterly by land of Manning, Northerly by land formerly
Joseph Lambert’s, Westerly on Becket Street and all the buildings standing
thereon, […]
1844 proved to be an eventful year at 19 Becket Street: Samuel and Sarah’s only surviving
child, John H. Kehew (then aged thirty-five), married Mary Ann Hutchinson on the 21st of
April. Subsequently, in June of 1844, Daniel Millet, Jr. sold the property mortgage to the
neighboring property’s owner, Thomas Barker. The transaction recorded in the Southern
Essex Co. Registry of Deeds: Book 345; Page 4:
… I, Daniel Millet jr. of Salem, in the County of Essex, Trader, in consideration of
three hundred and fifty dollars paid by Thomas Barker, of said Salem,
Shipwright, […] the following described parcel of real estate situate on Becket
Street, in Salem, Viz. a lot of land containing about nineteen and a half poles,
front and rear, with one half of the chimney as it now stands, the division
between the part here sold and the other part is as the partition in the house
now stands, said house is bounded Southerly on the other part owned by
Magoun & Barker, easterly by land of Manning, Northerly by land formerly
Joseph Lambert’s, and Westerly by becket Street, the same being the estate
conveyed to me by Samuel Kehew and wife, and recorded Book 306, leaf 100.
Six months later, on December 11th, 1844, Sarah (Ruee) Kehew, mother of John and wife of
Samuel, passed away at the age of seventy-one. (Afterwards, Samuel Kehew relocated to 11
Herbert Street, where he would spend the rest of his natural life until his passing in
December of 1858.) Thomas Barker held the home’s mortgage on the newlywed Mr. and Mrs.
John H. Kehew for the next four years until the property was mortgaged to John Kehew
himself. The deed and mortgage were recorded on October 19th, 1848, in the Southern Essex
Co. Registry of Deeds: Book 403; Pages 76 and 77:
8 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
… I, Thomas Barker, of Salem, in the County of Essex, Shipwright, in
consideration of one thousand dollars paid by John Kehew, […] a certain parcel
of land situate in Salem aforesaid, bounded and described as follows, Viz.
beginning on Becket Street at a point fourteen inches from the corner of the
brick wall of Thomas Barker’s house, thence running Northeasterly parallel with
said Barker’s brick wall thirty three feet and two inches to corner of said Barker’s
house, leaving nine inches eaves droppings from said house at all corners,
thence running Northeasterly parallel with said Barker’s house one hundred and
nineteen feet nine inches to land of John C. Very, thence running Northwesterly
thirty two feet one inch to said Barker’s land, thence Southwesterly one
hundred sixty four feet eight inches to said Becket Street, thence Southeasterly
by said Street thirty eight feet one inch to the bound first mentioned.
… I, John Kehew, of Salem, in the County of Essex, in consideration of four
hundred dollars paid by Thomas Barker, […] a certain parcel of land situate in
Salem aforesaid, bounded and described as follows, Viz. beginning on Becket
Street at a point fourteen inches from the corner of the brick wall of Thomas
Barker’s house, thence running Northeasterly parallel with said Barker’s brick
wall thirty there feet and two inches to a point, from thence running Northerly
seventeen feet six inches to corner of said Barker’s house leaving nine inches
eaves droppings from said house at all corners, thence running Northeasterly
parallel with said Barker’s house and hundred and nineteen feet nine inches to
land of John C. Very, thence running Northwesterly thirty two forty one inch to
said Barker’s land, thence Southwesterly one hundred sixty four feet eight
inches to said Becket Street, thence Southeasterly by said Street thirty eight
feet one inch to the bound first mentioned.
John H. Kehew paid off this mortgage with Thomas Barker just three years later in January of
1851 — finally, at forty-years-old, brass founder John Henry Kehew was the owner of the
home in which he was born and raised, and would go on to establish his own family. After
their marriage in 1844, John H. Kehew and his wife Mary Ann (Hutchinson) Kehew would
welcome five children, four girls and one boy: Caroline Augusta (b. January 1845), Ella (b.
1847), Georgiana (b. 1848), Mary (b. 1850), and only boy Frederick A. Kehew (b. 1853). John
Kehew, his wife Mary Ann, and their five children completed the third generation of the RueeKehew Family to reside at 19 Becket Street seventy years after John H. Kehew’s greatgrandfather, Thomas Ruee, had purchased the land.
9 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
1817-1869 AT 19 BECKET ST. — JOHN H. & MARY A. (HUTCHINSON) KEHEW, THEIR CHILDREN & DESCENDANTS
Mary Ann Hutchinson was born in 1811 in Yarmouth, Nova Scotia, Canada, to Mary Robertson
and John Hutchinson. She likely emigrated to Salem concurrently with hundreds of other
young women from Canada during the 1840s and 1850s. When the last of the great ships had
sailed from Salem Harbor, the City turned to the shores and industrialized. Beginning with
the leather and shoe industry regionally, followed by the opening Naumkeag Steam Cotton
Co. (later Pequot Mills) in 1847, Salem’s population boomed through the mid-19th century
with young immigrant women and men, willing and able to work for a day’s wage.
John H. Kehew and Mary Ann Hutchinson were married in 1844 when Mary was thirty-three
years old. Upon taking up residence with her new husband at 19 Becket Street, the couple
welcomed their first child within a year of their marriage: a daughter they named Caroline
Augusta was born on January 31st, 1845, just one month after the death of John’s mother,
Sarah (Ruee) Kehew. Two years later, John and Mary welcomed another daughter, whom they
called Ella. When Ella F. Kehew was born in January 1847 in Salem, Massachusetts, her father,
John, was thirty-seven, and her mother, Mary, was thirty-six. Just eighteen months later, in
April of 1848, a third daughter, Georgiana, was born unto John and Mary. Precisely two years
later, in April 1850, John and Mary (then near forty-years-old), gave birth to the couple’s
fourth and final daughter, whom they named for her mother, Mary. All four of the Kehew
daughters were born within five years of one another. Finally, in February of 1853, John Henry
and Mary Ann Kehew completed their family with a son whom they named Frederick — one
can imagine the household at 19 Becket Street filled with the sounds of children and chaos.
Unfortunately, less than a decade later, the Kehew family would be two fewer and sadly never
quite complete again.
According to Essex County, Massachusetts Vital and Probate records, John H. Kehew passed
away suddenly in March of 1860 at just fifty-one years of age. Mary Ann Kehew, not quite fiftyyears-old herself, inherited her late husband’s estate as a widow and the mother of five
children living at 19 Becket Street. Less than a year later, Mary A. Kehew’s eldest daughter,
Caroline Augusta, was stricken with tuberculosis at the age of fifteen — Caroline succumbed
to her infection on January 4th, 1861. The Widow Mary A. Kehew’s four surviving children
remained living in the home with their mother. Ella and Georgiana Kehew, aged thirteen and
eleven upon their father's passing, continued to attend local schools. Both would go on to
attend the Salem Normal School (now Salem State University’s Sullivan Building) and become
Salem public school teachers. Youngest daughter, Mary, and only son Frederick were just
nine and seven years old in March 1860 when their father died. Reluctant to move her
children from the home they had always known, Mary Ann Kehew continued to live at 19
Becket with her children for nearly ten years after the passing of her husband, John.
10 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
Nine years later, in 1869, Mary E. and Frederick A. Kehew, then in their eighteenth and
sixteenth years of life, respectively, had matured into young adulthood. Young Mary attended
Salem Normal School, and Frederick had found employment as a printer (likely having been
taken on as an apprentice after the death of his father in 1860). In the Autumn of 1869, the
widow and children of John H. Kehew sold the home (by auction) at 19 Becket Street to their
neighbor Henry M. Barker, recorded in a two-part deed at the Southern Essex Co. Registry of
Deeds on October 13th and 30th, 1869: Book 784; Pages 116 and 118:
That whereas Mary Ann Kehew of Salem in the County of Essex and
Commonwealth of Massachusetts, Guardian of Mary E. Kehew and Freddie A.
Kehew, minor children of John Kehew, late of said Salem, deceased, by an
order of the Court of Probate, held at Haverhill within and for said County of
Essex on the eighteenth day of May in the year one thousand eight hundred
and sixty nine was licensed and empowered to sell and pass Deeds to convey
certain real estate of the said minors; and whereas I, the said Guardian, having
given public notice of the intended sale, by causing notifications thereof to be
published once a week, for three successive weeks, prior to the time of sale, in
the newspaper called the Salem Register, printed at said Salem and having first
taken the oath and given the bond by law in such cases required, did on the
twentieth day of October in the year one thousand eight hundred and sixty
nine, pursuant to the order and notice aforesaid, sell by public auction the real
estate of the said minors hereinafter described, to Henry M. Barker of said
Salem for the sum of nine hundred and twenty five dollars, he being the
highest bidder therefor. […] all the right, title and interest of said Mary E.
Kehew and Freddie A. Kehew in and to the following described real estate,
situated in Salem, bounded and described as follows, viz.: “Beginning on
Becket Street at a point fourteen inches from the corner of the brick wall of
Thomas Barker’s house, thence running northeasterly parallel with said Barker’s
brick wall thirty three feet and two inches to a point, from thence running
Northerly seventeen feet six inches to corner of said Barker’s house, leaving
nine inches eaves droppings from said house at all corners, thence running
northeasterly parallel with said Barker’s house, one hundred and nineteen feet
nine inches to land of John C. Very, thence running northwesterly thirty three
feet one inch to said Barker’s land, thence south westerly one hundred sixty
four feet eight inches to said Becket Street, thence Southeasterly by said street
thirty eight feet one inch to the bound first mentioned” said minor’s interest in
the above premises consisting of one undivided fourth part each of a two story
dwelling house & the land under and adjoining the same, being the same
estate which Thomas Barker conveyed to John Kehew (father of said minors) by
deed dated 19th Oct 1848 and recorded in Essex Registry of Deeds Book 403
Leaf 76.
11 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
I, Mary Ann Kehew of Salem in the county of Essex, and Commonwealth of
Massachusetts, widow. In consideration of nine hundred and twenty five dollars
paid by Henry M. Barker of Salem aforesaid, […] on undivided half of a certain
parcel of land situate in said Salem, and bounded and described as follows: Viz.
Beginning on Becket street, at a point fourteen inches from the corner of the
brick wall of Thomas Barker’s house, thence running northeasterly parallel with
said Barker’s brick wall thirty three feet and two inches to a point, from thence
running northerly seventeen feet six inches to a corner of said Barker’s house,
leaving nine inches eaves droppings from said house, at all corners, thence
running Northeasterly parallel with said Barker’s house one hundred and
nineteen feet nine inches to land now or late of John C. Very, thence running
northwesterly thirty two feet one inch to said Barker’s land, thence
Southwesterly one hundred sixty four feet eight inches, to said Becket street,
thence southeasterly by said street thirty eight feet one inch to the bound first
mentioned. […]
For eighty-six years, from 1784 to 1869, 19 Becket Street in Salem silently bore witness to the
lives of nearly two dozen members of the Ruee-Kehew Family, as well as the sweeping social,
political, and economic transformation that took place in 18th and 19th century Salem. After
selling the family homestead, Mary A. Kehew and her children moved to 5 Holly Street in
Salem. Neither Ella nor Georgiana Kehew ever chose to marry, instead choosing to live and
work as school teachers for the rest of their careers. Mary E. Kehew met and married
Theodore Robinson in 1875, settling in the more recent family home on Holly Street. The
widow Mary A. (Hutchinson) Kehew spent the rest of her natural life at home with her
daughters on Holly until her passing on October 1st, 1888, at the age of seventy-seven.
1869-1894 AT 19 BECKET STREET — OWNERSHIP OF HENRY M. BARKER
After the home at 19 Becket Street was purchased in 1869 from Mrs. Mary A. Kehew and her
children by Henry M. Barker, Salem shipwright, he and his family temporarily moved into the
house at 19 Becket Street, according to in the 1870 US Federal Census. (This temporary move
may have been to modernize and complete updates on their neighboring home at 17 Becket
Street.) According to the 1874 Salem Atlas and City Directories, by 1872, the property was
owned by Henry M. Barker and leased to the Doherty, Lawrence, and Henry C. Nichols
Families. Through the 1880 US Federal Census, Henry C. Nichols, his wife Eliza, and their five
children occupied one portion of 19 Becket Street, while Joseph and Sarah Lawrence, along
with their son, Joseph Jr., lived in the other part of the home. When the landlord’s wife, Eliza,
passed away in 1894, Thomas M. Barker opted to sell the house at 19 Becket Street to James
J. Bennett — the sale of the property recorded in Salem’s Southern Essex Co. Registry of
Deeds: Book 1413; Page 255:
12 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
… I, Henry M. Barker of Salem in the County of Essex and Commonwealth of
Massachusetts, in consideration of Twelve Hundred dollars paid by James J.
Bennett of said Salem […] a certain parcel of land situated in said Salem and
bounded and divided as follows, viz. Beginning on Becket St. at a point
fourteen inches from the corner of the brick wall of Thomas Barker house,
thence running northeasterly parallel with said Barker’s brick wall thirty three
feet and two inches to a point, from thence running northerly seventeen feet six
inches to corner of said Barker’s house, leaving nine inches eaves droppings
from said house to all corners; thence running northeasterly parallel with said
Barker’s house one hundred and nineteen feet nine inches to land now or late
of John C. Verry [sic]; thence running northwesterly thirty two feet one inch to
said Barker’s land, thence southwesterly one hundred sixty four feet eight
inches to said Becket Street; thence southeasterly by said street thirty eight one
inch to the bound first mentioned together with the buildings thereon.
Day laborer James J. Bennett and his family occupied 19 Becket Street through the turn of
the 20th century, and like the Ruee-Kehew family before them, used the separated parts of
the home as income, renting to several of Salem’s working-class residents. Thirteen years
after purchasing the property at 19 Becket Street, James J. Bennett sold the home to the
property’s first sole-female owner, Juliana Focht — the sale was completed on November
10th, 1909 and recorded in the Southern Essex Co. Registry of Deeds: Book 2001; Page 81:
… I, James J. Bennett of Salem in the County of Essex and Commonwealth of
Massachusetts, in consideration of one dollar and other valuable considerations
to me paid by Julia Focht of said Salem, wife of Marain Focht, […] a certain
parcel of land situated in said Salem and bounds and described as follows, viz.:
beginning on Becket Street at a point fourteen inches from the corner of the
brick wall of Thomas Barker’s House; thence running north easterly parallel with
said Barker’s brick wall thirty there feet and two inches to a point; from thence
running northerly seventeen feet six inches to corner of said Barker’s house,
leaving nine inches leaves droppings from said house to all corners, thence
running north easterly parallel with said Barker’s house one hundred and
nineteen feet nine inches to land now or late of John C. Verry, thence running
north westerly thirty two feet one inch to said Barker’s land, thence south westerly
one hundred sixty four feet eight inches to said Becket Street thence south
easterly by said street thirty eight feet one inch to the bound first mentioned,
together with the buildings thereon. Being the same premises conveyed to me
by Henry M. Barker by deed dated June 14, A.D. 1894, and recorded with Essex
South District Registry of Deeds Libro 1413, Folio 255.
The Focht family maintained ownership of the home at 19 Becket Street for the following six
decades until 1987 when the property was assigned in a trust to Michael D. Spector. Three
years later, in 1990, Spector sold the home to Michael D. Gagnon and Nancy Ann Terry.
13 of 14
�Historic Narrative — 19 Becket St. Salem, Mass.
The Ruee-Kehew House — 1784 — Thomas Ruee, Mariner
CHRONOLOGICAL TIMELINE OF DEED & MORTGAGE DOCUMENTS FOR 19 BECKET ST. SALEM, MASS.
SOUTHERN ESSEX CO. REGISTRY OF DEEDS — 1783-2005
1.
BOOK 137 PAGE 202 — 1783 LAND DEED: JOHN BECKETT, DAVID FELT, SUSANNA FELT,
NATHANIEL SILSBEE, SARAH SILSBEE, WILLIAM PEELE, ELIZABETH PEELE, WILLIAM
FAIRFIELD, REBECCA FAIRFIELD, THORNDIKE DALAND, EUNICE DALAND, &
HANNAH CLOUTMAN (ET AL.) TO THOMAS RUEE (SR.)
2.
BOOK 215 PAGE 184 — 1817 ADMINISTRATIVE DEED: ESTATE OF THOMAS RUEE (SR.) BY
JONATHAN ARCHER, ADMINISTRATOR TO WILLIAM ROPES, JR. ESQUIRE
3.
BOOK 215 PAGE 185 — 1817 ADMINISTRATIVE DEED: WILLIAM ROPES, JR. ESQ. TO JOHN
GOODRIDGE
4.
BOOK 216 PAGE 258 — 1817 ADMINISTRATIVE DEED: ESTATE OF CAPT. THOMAS RUEE (JR.)
BY JONATHAN ARCHER, ADMINISTRATOR TO BENJAMIN RUEE
5.
BOOK 216 PAGE 259 — 1817 MORTGAGE — BENJAMIN RUEE TO JOHN GOODRIDGE
6.
BOOK 216 PAGE 259 — 1817 MORTGAGE: MEHITABLE RUEE (WIDOW OF CAPT. THOMAS
RUEE, JR.) TO JOHN GOODRIDGE
7.
BOOK 306 PAGE 100 — 1837 MORTGAGE DEED: SAMUEL KEHEW (FATHER OF JOHN) TO
DANIEL MILLET, JR.
8.
BOOK 345 PAGE 4 — 1844 MORTGAGE: DANIEL MILLET, JR. TO THOMAS BARKER
9.
BOOK 403 PAGE 76 — 1848 DEED: THOMAS BARKER TO JOHN KEHEW
10. BOOK 403 PAGE 77 — 1848 MORTGAGE: JOHN KEHEW TO THOMAS BARKER [DISCHARGE:
BK. 439 PG. 53]
11. BOOK 784 PAGE 116 — 1869 ADMINISTRATIVE DEED: HEIRS OF JOHN KEHEW TO HENRY M.
BARKE
12. BOOK 784 PAGE 118 — 1869 DEED: MARY A. KEYHEW TO HENRY M. BARKER
13. BOOK 2001 PAGE 81 — 1909 DEED & MORTGAGE: JAMES J. BENNETT TO JULIA FOCHT
14. BOOK 3508 PAGE 223 — 1947 DEED & MORTGAGE: CHRISTINA M. HAGAN TO JULIA
FOCHT & HENRIETTA KAWCZYNSKI
15. BOOK 9014 PAGE 88 — 1987 DECLARATION OF TRUST & DEED: HENRIETTA KAWCZYNSKI
TO
MICHAEL D. SPECTOR
16. BOOK 10389 PAGE 560 — 1990 DEED: (TRUSTEE) MICHAEL D. SPECTOR TO MICHAEL D.
GAGNON & NANCY ANN TERRY
17. BOOK 23911 PAGE 556 — 2005 DEED: MICHAEL D. TERRY (FMR. GAGNON) TO MICHAEL D.
TERRY
14 of 14
�ORIGIN NARRATIVE OF 19 BECKET ST. SALEM, MA — 1784 CONSTRUCTION & FIRST 30 YEARS OF RUEE & KEHEW FAMILY RESIDENCY
IN OCTOBER 1783, THOMAS RUEE (HUSBAND OF SUSANNA BECKET) PURCHASED THE LAND AT 19 BECKET ST. FROM JOHN BECKETT TO BUILD A HOME. CONSTRUCTION OF THE BUILDING WAS LIKELY
COMPLETED THE FOLLOWING YEAR IN 1784. FOR THE FOLLOWING THREE DECADES, THE GEORGIAN DWELLING SERVED AS THE HOMESTEAD TO SEVERAL GENERATIONS OF THE RUEE-KEHEW FAMILY.
THOMAS AND SUSANNA HAD TWO CHILDREN, A SON WHO WOULD FOLLOW HIS FATHER’S MARITIME CAREER PATH, CAPTAIN THOMAS RUEE, JR., BORN IN 1773, AND A DAUGHTER, SARAH RUEE, BORN IN
1775.
THOMAS AND SUSANNA RUEE’S SON, CAPTAIN THOMAS RUEE MARRIED MEHITABLE ARCHER IN 1798, AND THE COUPLE HAD FOUR CHILDREN BETWEEN 1799 AND 1813: THOMAS RUEE, III (1799-1802),
PHILIP BECKETT RUEE (1801-1882), HENRY ARCHER RUEE (1809-1891), AND MEHITABLE CAROLINE RUEE (1813-1851).
AT THE AGE OF 18, THOMAS AND SUSANNA’S DAUGHTER SARAH RUEE MET AND MARRIED SAMUEL KEHEW, THE SON OF AN EARLY IRISH IMMIGRANT, IN THE SPRING OF 1793. SARAH AND SAMUEL KEHEW
HAD THREE CHILDREN BETWEEN 1796 AND 1809: SAMUEL, JR. (JAN 1796-JUL 1796), ELIZABETH (1801-1828), AND JOHN H. KEHEW (1809-1862).
WITH ALL THREE GENERATIONS OF THE RUEE-KEHEW FAMILY LIVING IN THE HOME AT 19 BECKET STREET IN 1800, THE HOME WAS UNDOUBTEDLY THE DOMAIN OF THE WOMEN AND CHILDREN OF THE
FAMILY. ALL THREE MEN OF THE HOUSEHOLD, THOMAS RUEE, SR., HIS SON, CAPTAIN THOMAS RUEE, AND THEIR SON/BROTHER-IN-LAW SAMUEL KEHEW, SPENT MONTHS AND EVEN YEARS AT A TIME SAILING
TO FARAWAY PLACES TO PROVIDE FOR THEMSELVES AND THEIR FAMILIES. BY THE TURN OF THE 19TH CENTURY, THOMAS SR. WAS IN HIS SIXTIETH YEAR, TIME-WORN AND WEATHER-BEATEN BY DECADES AT
SEA, LIKELY GRATEFUL TO RETIRE COMFORTABLY AT THE HOME HE HAD BUILT WHEN HE WAS A YOUNGER MAN, WHILE THE WOMEN KEPT HOUSE AND HIS FIVE SURVIVING GRANDCHILDREN GREW.
IN 1814, CAPTAIN THOMAS RUEE IS LOST AT SEA, LEAVING HIS WIFE MEHITABLE A WIDOW AND THEIR FOUR CHILDREN FATHERLESS. EARLY THE NEXT YEAR, IN JANUARY 1815, CAPTAIN RUEE’S FATHER, THE
BUILDER AND ORIGINAL OWNER OF 19 BECKET, THOMAS RUEE, PASSED AWAY AT THE AGE OF SEVENTY-SIX. HE WAS PREDECEASED BY HIS WIFE, SUSANNA, WHO HAD DIED FROM A FEVER TEN YEARS EARLIER
IN 1805 AT THE AGE OF FIFTY-EIGHT.
IN 1817, AFTER SETTLING THE DEBTS AND ESTATES OF THOMAS RUEE, SR. AND CAPTAIN THOMAS RUEE, THE PROPERTY AT 19 BECKET WAS PASSED ON THOMAS RUEE’S ONLY SURVIVING KIN. MEHITABLE
RUEE (NÉE ARCHER), AS THE WIDOW OF CAPTAIN THOMAS RUEE, JR., BECAME PARTIAL OWNER OF THE HOME, WHERE SHE LIVED WITH HER THREE SURVIVING CHILDREN: PHILIP, AGE TWELVE, FIVE-YEAR-OLD
HENRY, AND BABY MEHITABLE. THE REMAINING PORTION OF THE HOME BECAME THE PROPERTY OF MRS. SARAH KEHEW (NÉE RUEE), WIFE OF SAMUEL AND MOTHER OF TWO SURVIVING CHILDREN: ELIZA,
AGED FOURTEEN, AND SIX-YEAR-OLD JOHN H. KEHEW.
19 BECKET ST. SALEM, MASS. || TIMELINE OF OWNERSHIP DOCUMENTS, PUBLIC CENSES & DIRECTORY LISTINGS || 1783-2005
OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
1
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1817 ADMINISTRATIVE DEED — ESTATE OF THOMAS RUEE (SR.) BY JONATHAN ARCHER,
ADMINISTRATOR TO WILLIAM ROPES, JR. ESQUIRE — BOOK 215 PAGE 184
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
6 Aug 1817 (Rec’d 8 Sep 1817) — … I, Jonathan Archer of Salem in the County of Essex,
Trader, as administrator of the goods and estate of Thomas Ruee, late of Salem aforesaid,
Mariner, deceased intestate in pursuance of the authority and license granted to me by the
Circuit Court of Common Pleas for the middle Circuit holden at Ipswich within and for said
County on the third Monday of December last to sell and convey so much of the real estate
said deceased as should raise the sum of eight hundred and twenty dollars for the payment
his just debts and incidental charges, and in consideration of four hundred and seventy
dollars to me in my said capacity paid by William Ropes junior of said Salem, Esquire […] all
the dwelling house and land of said deceased, situate in said Salem bounded as follows, to
wit, beginning at the southeast corner of land late of John Searle, thence running
southeasterly fifty feet and two inches to land of Benj. Crowninshield and bounding
northeast on Becket Street, thence running southwesterly by Crowninshield’s land sixty six
feet and five inches to land late of Caleb Manning, thence running northwesterly by said
Manning’s land forty nine feet and eight inches to land of John Searle’s heirs, thence
northeasterly about twenty seven feet and five inches to a four feet way, then southeasterly
two feet, then northeasterly forty feet to Becket Street and then bounds first mentioned with
the privilege to use the said private way four feet wide from Becket Street running southwest
forty feet at all times in common with the owners or occupiers of said Searle’s house and
land, which way is to be kept open and unincumbered [sic]; excepting and reserving
however all that third part of the aforedescribed [sic] premises with have been set off
assigned to the widow of said Ruee and her dower in his estate for description of which
reference is had to the records in the Probate office. […] I the said Archer do hereby
covenant with the said Ropes his heirs and assigns that I have observed and confirmed to all
the requirements of law in making said sale which took place on the premises on the first
day of August current and that he was the highest bidder therefore.
2
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1817 ADMINISTRATIVE DEED — WILLIAM ROPES, JR. ESQ. TO JOHN GOODRIDGE — BOOK
215 PAGE 185
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
5 Sep 1817 (Rec’d 8 Sep 1817) — … I, William Ropes, junior of Salem in the County of Essex,
Esquire, in consideration of six hundred dollars to me paid by John Goodridge of said
Salem, boatbuilder […] two third divided parts of the following messuage and land situate in
said Salem bounded beginning at the southeast corner of land late of John Searle, thence
running southerly fifty feet and two inches to land of Benj. Crowninshield and bounding
northeast on Becket Street, thence running southwesterly by said Crowninshield’s land sixty
six feet and five inches to land late of Caleb Manning, thence running northwesterly by said
Mannings land forty nine feet and eight inches to the land of John Searle’s heirs, thence
northwesterly about twenty seven feet and five inches to a four feet way, then southeasterly
two feet, then northeasterly forty feet to Becket Street and the bounds first mentioned, with
the privilege of the common use of the said four feet way from Becket, it being intended
hereby to convey all said messuage and land except the third part thereof and privileges set
off and assigned by Joseph Lambert, Daniel Sage and William Ropes in pursuance of a
commission from the Probate Court to the window of Thomas Ruee, deceased, as her dower
in his estate; which dower consists of the eastern end of the house lower room, chamber
garret bed room on the lower floor behind the front stair way, piece of land in the yard, and
certain privileges and rights particularly enumerated in the return of said commissioners on
record in the Probate Office, to which reference is hereby had for the boundaries and
privileges.
3
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1817 ADMINISTRATIVE DEED — ESTATE OF CAPT. THOMAS RUEE (JR.) BY JONATHAN
ARCHER, ADMINISTRATOR TO BENJAMIN RUEE — BOOK 216 PAGE 258
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
Sep 1817 (Rec’d 24 Aug 1818) — … I, Jonathan Archer of Salem in the County of Essex,
Trader, as I am Administrator of the goods and estate which were of Thomas Ruee, late of
said Salem, Mariner, deceased intestate bing duly empowered in this behalf by th Circuit
Court of Common Pleas for the middle Circuit holden on the third Monday of December in
the year of our Lord one thousand eight hundred and sixteen at Ipswich within the said
County in pursuance of a sale at public auction and in consideration of the sum of fifty
dollars to me paid by Benjamin Ruee of said Salem, Rope maker, who was the highest
bidder at the said sale for the estate hereinafter described, […] all the estate and right in
reversion of the dower assigned and set off according to Law by Joseph Lambert, Daniel
Sage and William Ropes to the widow of said Thomas, deceased, to wit, the eastern end of
the house, lower room, chamber and garret with the bedroom on the lower floor behind the
front stairway, also with the privilege of the front door and stair way up to the garret in
common also in the main cellar commencing from the western side of the arch fourteen feet
to the partition of the kitchen cellar running southerly seven and a half feet which joins on
the cellar stairs leading from the parlor thence running easterly till it joins the line from the
arch seven and a half feet, together with the cellar kitchen, giving privilege to other
occupants to pass through said cellar to the other parts of therein cellar not assigned to the
widow having the outer cellar door in common and likewise the door in the wood house
leading to the Pump in common, as also two feet and a half for a gang way from the door of
said wood house towards the privy to be left in common, as also the small and large gales
being twelve feet wide from Becket Street up to the wood house to be in common, and
likewise a piece of land in the yard twenty four feet east from the wood house on a line from
the great gate, then running southerly to the boundary line of said estate and the estate of
Jonathan Brown.
4
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1817 MORTGAGE — BENJAMIN RUEE TO JOHN GOODRIDGE — BOOK 216 PAGE 259
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
14 Aug 1817 (Rec’d 24 Aug 1818) — … I, Benjamin Ruee of Salem in the County of Essex,
Ropemaker, in consideration of fifty dollars to me paid by John Goodridge of Salem
aforesaid, Shipwright, the receipt whereof I do hereby acknowledge and for divers other
good causes and considerations me hereunto moving do for myself and my heirs remise
release and forever quitclaim unto the said John Goodridge the following described part of
a certain house and land situated in Salem aforesaid, being formerly the estate of Thomas
Ruee, deceased, and that part thereof which was set off to his widow Mehitable Ruee for her
dower, That is to say, the eastern end of the house, lower room, chamber and garret, with
the bedroom on the lower floor behind the front stair way; also with the privilege of the front
door and stair way up to the garret in common; also with the privilege of the front door and
stair way up to the garret in common; also in the main cellar commencing from the western
side of the arch fourteen feet to the partition of the kitchen cellar, running southerly seven
and an half feet which joins on the cellar stairs leading from the parlor, thence running
easterly till it joins the line from the arch seven and an half feet, together with the cellar
kitchen, giving privilege to other occupants to pass thro’ said cellar to the other parts of the
main cellar not assigned to the widow, leaving the outer cellar door in common, and likewise
the door in the wood house leading to the Pump in common, also two feet and a half for a
gang way from the door of said wood house towards the Privy to be in common; as also the
small and large gates being twelve feet wide from Beckett Street up to the wood house to
be in common; and also a piece of land in the yard twenty four feet east from the wood
house on a line from the great Gate, then running southerly on the boundary line of said
estate and the estate of Jonathan Brown. The same being subject to the dower of said
Mehitable the reversion whereof is intended hereby to be conveyed in the same manner as
said reversion has been deeded to me by Jonathan Archer, Administrator of said Thomas
Ruee, deceased, by order of Court as by his deed to me dated September 5, 1817 and ent’d
for record this day reference being thereto had.
5
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1817 MORTGAGE — MEHITABLE RUEE (WIDOW OF CAPT. THOMAS RUEE, JR.) TO JOHN
GOODRIDGE — BOOK 216 PAGE 259
1837 MORTGAGE DEED — SAMUEL KEHEW (FATHER OF JOHN) TO DANIEL MILLET, JR. —
BOOK 306 PAGE 100
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
14 Aug 1817 (Rec’d 24 Aug 1818) — … I, Mehetable Ruee of Salem in the County of Essex,
Widow, in consideration of Four hundred twenty five dollars to me paid by John Goodridge
of the same Salem, Shipwright, the receipt whereof I do hereby acknowledge, and for divers
other good causes and considerations me hereunto moving […] all my right of dower in that
third part of the real estate of my late husband Thomas Ruee, deceased, situated in Salem
aforesaid which was set off and assigned to see by a committee from the Probate Office and
in their return particularly described. The revision of which dower has ben sold by order of
Court by Jonathan Archer, Administrator of my said husband by dad from him to Benjamin
Ruee dated September 5, 1817 and conveyed to him by said John Goodridge by deed
dated and ent’d for record this day, in both which deeds there is particular description of my
dower, it being my intention to convey all my right and interest in all that part of said estate
described in the two deeds aforesaid and in said return, reference thereunto had […]
15 Dec 1837 (Rec’d 27 Apr 1838) — … I, Samuel Kehew of Salem in the County of Essex,
Cooper, in consideration of two hundred dollars to me paid by Daniel Millet Jr. of Salem
aforesaid, Trader, […] the Northern end of a certain Dwelling House situate on Becket Street
in Salem with the land it stands on in front & rear containing about nineteen & a half poles,
with one half of the chimney. The division in said house between the half here sold and the
other half, is as the partition stands. The front entry to remain in common with the use of all
passage ways necessary to go to the parts of the house now sold, which includes the
Northerly half of the cellar; said land is bounded Southerly on the other part of the house
and land owned by Magoun, Easterly by land of Manning, Northerly by land formerly Joseph
Lambert’s, Westerly on Becket Street and all the buildings standing thereon, […] it being the
Estate conveyed to me by Joseph Crookshanks & wife recorded Book 148 L.169. […]
Provided Nevertheless, that if the said Samuel Kehew, his heirs, executors, or administrators,
pay to the said Daniel Millet, Jr. his heirs, executors, administrators, or assigns, the sum of
two hundred dollars with interest on or before the fifteenth day of December AD 1838, then
this Deed, as also a certain note bearing even date with these presents, given by the said
Samuel Kehew to the said Daniel Millet, Jr, promising to pay the sum of two hundred dollars
at the time aforesaid, shall both be void; otherwise shall remain in full force.
6
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
1844 MORTGAGE — DANIEL MILLET, JR. TO THOMAS BARKER — BOOK 345 PAGE 4
1 Jun 1844 — … I, Daniel Millet jr. of Salem, in the County of Essex, Trader, in consideration
of three hundred and fifty dollars paid by Thomas Barker, of said Salem, Shipwright, […] the
following described parcel of real estate situate on Becket Street, in Salem, Viz. a lot of land
containing about nineteen and a half poles, front and rear, with one half of the chimney as it
now stands, the division between the part here sold and the other part is as the partition in
the house now stands, said house is bounded Southerly on the other part owned by
Magoun & Barker, easterly by land of Manning, Northerly by land formerly Joseph Lambert’s,
and Westerly by becket Street, the same being the estate conveyed to me by Samuel Kehew
and wife, and recorded Book 306, leaf 100.
1848 DEED — THOMAS BARKER TO JOHN KEHEW — BOOK 403 PAGE 76
19 Oct 1848 — … I, Thomas Barker, of Salem, in the County of Essex, Shipwright, in
1848 MORTGAGE — JOHN KEHEW TO THOMAS BARKER — BOOK 403 PAGE 77 —
[DISCHARGE: BK. 439 PG. 53]
1850 US CENSUS
19 BECKET ST. HOUSEHOLD
John
Kehew
consideration of one thousand dollars paid by John Kehew, […] a certain parcel of land
situate in Salem aforesaid, bounded and described as follows, Viz. beginning on Becket
Street at a point fourteen inches from the corner of the brick wall of Thomas Barker’s house,
thence running Northeasterly parallel with said Barker’s brick wall thirty three feet and two
inches to corner of said Barker’s house, leaving nine inches eaves droppings from said house
at all corners, thence running Northeasterly parallel with said Barker’s house one hundred
and nineteen feet nine inches to land of John C. Very, thence running Northwesterly thirty
two feet one inch to said Barker’s land, thence Southwesterly one hundred sixty four feet
eight inches to said Becket Street, thence Southeasterly by said Street thirty eight feet one
inch to the bound first mentioned.
19 Oct 1848 — … I, John Kehew, of Salem, in the County of Essex, in consideration of four
hundred dollars paid by Thomas Barker, […] a certain parcel of land situate in Salem
aforesaid, bounded and described as follows, Viz. beginning on Becket Street at a point
fourteen inches from the corner of the brick wall of Thomas Barker’s house, thence running
Northeasterly parallel with said Barker’s brick wall thirty there feet and two inches to a point,
from thence running Northerly seventeen feet six inches to corner of said Barker’s house
leaving nine inches eaves droppings from said house at all corners, thence running
Northeasterly parallel with said Barker’s house and hundred and nineteen feet nine inches to
land of John C. Very, thence running Northwesterly thirty two forty one inch to said Barker’s
land, thence Southwesterly one hundred sixty four feet eight inches to said Becket Street,
thence Southeasterly by said Street thirty eight feet one inch to the bound first mentioned.
41
Brass Founder
Massachusetts
7
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
[IMAGE]
Mary A
Kehew
39
Nova Scotia, Canada
Caroline A
Kehew
5
Massachusetts
Ella F
Kehew
3
Massachusetts
Georgiana R
Kehew
2
Massachusetts
Mary C
Kehew
3/12
Massachusetts
James H
Dunn
22
Carpenter
New Brunswick
Thomas C
Dunn
21
Mariner (Transport)
Massachusetts
Martin H
Dunn
17
Shoemaker
Massachusetts
Margaret Ann
Dunn
15
Massachusetts
John
Dunn
13
Massachusetts
John
Furnald
25
Mary E
Furnald
24
Engineer
Nova Scotia, Canada
New Hampshire
Massachusetts
8
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1851 SALEM MAP — 19 BECKET ST. SALEM, MA — JOHN KEHEW
SALEM CITY DIRECTORIES (1851-1853)
1851
John Kehew
Brass Founder
1851
Thomas Bott
Shoe Maker
9
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1853
1855 MASSACHUSETTS CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX CO.
1860 US CENSUS
19 BECKET ST. HOUSEHOLD
William Lufkin
John
Kehew
45
Mary A
Kehew
44
Massachusetts
Caroline A
Kehew
10
Massachusetts
Ella F
Kehew
8
Massachusetts
Georgiana R
Kehew
7
Massachusetts
Mary E
Kehew
5
Massachusetts
Frederick A
Kehew
3
Massachusetts
Martin
Dunn
23
Margaret A
Dunn
20
Lewis
Lawrence
40
Susan S
Lawrence
37
Massachusetts
Lewis
Lawrence
2
Massachusetts
Nevell
10
Massachusetts
Mary E W
SALEM CITY DIRECTORIES (1855-1857)
[IMAGE]
Brass Founder
Cooper
Cooper
Martin Dunn
Boarder
1857
Lewis Lawrence, Jr.
Cooper
Kehew
51
Massachusetts
Massachusetts
1855
John
Massachusetts
Iron Founder
Massachusetts
Massachusetts
10
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
SALEM CITY DIRECTORIES (1861-1864)
1865 MASSACHUSETTS CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX CO.
[IMAGE]
Mary A
Kehew
49
Nova Scotia, Canada
Margaret A
Kehew
23
Caroline A
Kehew
15
Massachusetts
Ellen F
Kehew
13
Massachusetts
Georgiana
Kehew
11
Massachusetts
Mary
Kehew
9
Massachusetts
Frederic A
Kehew
7
Massachusetts
John
Garritt
25
Ann
Garritt
25
Teacher
Mariner
Massachusetts
Maine
Maine
1861
Margaret A Dunn
Teacher
1864
Margaret A Dunn
Teacher
Mary A
Kehew
53
Nova Scotia, Canada
Ella F
Kehew
18
Georgiana R
Kehew
16
Massachusetts
Mary E
Kehew
15
Massachusetts
Frederick A
Kehew
13
Massachusetts
Margaret A
Dunn
30
School Teacher
School Teacher
Massachusetts
Massachusetts
11
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
Mary A
SALEM CITY DIRECTORIES (1866-1869)
Frances
[IMAGE]
60
Nurse
1866
Margaret A Dunn
Teacher
1866
Mrs Mary Francis
Nurse
1869
Ella F Kehew
Teacher
1869
Frederic A Kehew
Printer
1869
Mary A Kehew
Widow
1869
Mrs Mary Francis
Nurse
Massachusetts
12
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
1869 DEED (1ST HALF) — HEIRS OF JOHN KEHEW TO HENRY M. BARKER — BOOK 784
PAGE 116
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
13 Oct 1869 — That whereas Mary Ann Kehew of Salem in the County of Essex and
Commonwealth of Massachusetts, Guardian of Mary E. Kehew and Freddie A. Kehew, minor
children of John Kehew, late of said Salem, deceased, by an order of the Court of Probate,
held at Haverhill within and for said County of Essex on the eighteenth day of May in the
year one thousand eight hundred and sixty nine was licensed and empowered to sell and
pass Deeds to convey certain real estate of the said minors; and whereas I, the said
Guardian, having given public notice of the intended sale, by causing notifications thereof to
be published once a week, for three successive weeks, prior to the time of sale, in the
newspaper called the Salem Register, printed at said Salem and having first taken the oath
and given the bond by law in such cases required, did on the twentieth day of October in
the year one thousand eight hundred and sixty nine, pursuant to the order and notice
aforesaid, sell by public auction the real estate of the said minors hereinafter described, to
Henry M. Barker of said Salem for the sum of nine hundred and twenty five dollars, he being
the highest bidder therefor. […] all the right, title and interest of said Mary E. Kehew and
Freddie A. Kehew in and to the following described real estate, situated in Salem, bounded
and described as follows, viz.: “Beginning on Becket Street at a point fourteen inches from
the corner of the brick wall of Thomas Barker’s house, thence running northeasterly parallel
with said Barker’s brick wall thirty three feet and two inches to a point, from thence running
Northerly seventeen feet six inches to corner of said Barker’s house, leaving nine inches
eaves droppings from said house at all corners, thence running northeasterly parallel with
said Barker’s house, one hundred and nineteen feet nine inches to land of John C. Very,
thence running northwesterly thirty three feet one inch to said Barker’s land, thence south
westerly one hundred sixty four feet eight inches to said Becket Street, thence Southeasterly
by said street thirty eight feet one inch to the bound first mentioned” said minor’s interest in
the above premises consisting of one undivided fourth part each of a two story dwelling
house & the land under and adjoining the same, being the same estate which Thomas
Barker conveyed to John Kehew (father of said minors) by deed dated 19th Oct 1848 and
recorded in Essex Registry of Deeds Book 403 Leaf 76.
13
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
1869 DEED (2ND HALF) — MARY A. KEYHEW TO HENRY M. BARKER — BOOK 784 PAGE
118
1870 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
30 Oct 1869 — I, Mary Ann Kehew of Salem in the county of Essex, and Commonwealth of
Massachusetts, widow. In consideration of nine hundred and twenty five dollars paid by
Henry M. Barker of Salem aforesaid, […] on undivided half of a certain parcel of land situate
in said Salem, and bounded and described as follows: Viz. Beginning on Becket street, at a
point fourteen inches from the corner of the brick wall of Thomas Barker’s house, thence
running northeasterly parallel with said Barker’s brick wall thirty three feet and two inches to
a point, from thence running northerly seventeen feet six inches to a corner of said Barker’s
house, leaving nine inches eaves droppings from said house, at all corners, thence running
Northeasterly parallel with said Barker’s house one hundred and nineteen feet nine inches to
land now or late of John C. Very, thence running northwesterly thirty two feet one inch to
said Barker’s land, thence Southwesterly one hundred sixty four feet eight inches, to said
Becket street, thence southeasterly by said street thirty eight feet one inch to the bound first
mentioned. […]
Henry M
Barker
58
Ship Carpenter
Massachusetts
Harriet L
Barker
55
Keeping House
Massachusetts
Mary A
Barker
27
Thomas
Barker
24
Work for Dental
Massachusetts
Harriet A
Barker
16
Attends School
Massachusetts
Abigail
Barker
56
Joseph A
Cousins
27
Dry Goods Merchant
Massachusetts
Abba
Cousins
21
Keeping House
Massachusetts
Massachusetts
Massachusetts
14
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
1874 SALEM ATLAS (PLATE B) — 19 BECKET ST. SALEM, MA — HENRY M. BARKER
SALEM CITY DIRECTORIES (1872-1879)
1872
Charles Doherty
Clerk (84 Derby)
1874
Charles Doherty
Saloon (84 Derby)
15
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1880 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
SALEM CITY DIRECTORIES (1880-1890)
[IMAGE]
1874
George A Caswell
Carriage Painter (138 Bridge)
1876
Thomas Bowditch
Mason
1878
Henry Nichols
Laborer
1879
Joseph Lawrence
Laborer
Henry C
Nichols
48
Works in Oil Factory
England
Eliza A
Nichols
39
Keeping House
Massachusetts
Sarah E
Nichols
19
Works in Shoe Factory
Massachusetts
Jennie M
Nichols
17
Works in Shoe Factory
Massachusetts
Henry F
Nichols
14
Works in Jute Mill
Massachusetts
Nellie M
Nichols
10
At School
Massachusetts
Arthur E
Nichols
6
Joseph
Lawrence
58
Laborer
Massachusetts
Sarah
Lawrence
33
Keeping House
Massachusetts
Joseph, Jr.
Lawrence
30
Roofer
Massachusetts
Massachusetts
1880
Thomas J Sargent Jr
Currier
1881
Joseph L Lawrence
Roofer / Boarder
1881
Joseph Lawrence
Roofer
16
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1882
Joseph L Lawrence
Roofer / Boarder
1882
Joseph Lawrence
Janitor (P.&R.C.&I. Co. Webb)
1886
Arthur A L Kinsley
Morocco Dresser / Boarder
1886
James Kinsley
Boarder
1888
Charles N Williams
Pilot
1890
Thomas J. Sargent, Jr.
Yachtsman
1890
Charles N Williams
Laborer
1890
Miss Louisa M Watson
Boarder
1894 DEED — HENRY M. BARKER TO JAMES J. BENNETT — BOOK 1413 PAGE 255
SALEM CITY DIRECTORIES (1895-1899)
[IMAGE]
14 Jun 1894 — I, Henry M. Barker of Salem in the County of Essex and Commonwealth of
Massachusetts, in consideration of Twelve Hundred dollars paid by James J. Bennett of said
Salem […] a certain parcel of land situated in said Salem and bounded and divided as
follows, viz. Beginning on Becket St. at a point fourteen inches from the corner of the brick
wall of Thomas Barker house, thence running northeasterly parallel with said Barker’s brick
wall thirty three feet and two inches to a point, from thence running northerly seventeen feet
six inches to corner of said Barker’s house, leaving nine inches eaves droppings from said
house to all corners; thence running northeasterly parallel with said Barker’s house one
hundred and nineteen feet nine inches to land now or late of John C. Verry; thence running
northwesterly thirty two feet one inch to said Barker’s land, thence southwesterly one
hundred sixty four feet eight inches to said Becket Street; thence southeasterly by said street
thirty eight one inch to the bound first mentioned together with the buildings thereon.
1895
John L Belyea
Laborer
1895
James J Bennett
Laborer
1895
Nicholas N Miller
Laborer
17
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1897
Adam Maxwell
1897
James J Bennett
Laborer
1897
Nicholas N Miller
Laborer / Boarder
1899
Adam Maxwell
Teamster
18
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1897 SALEM ATLAS (PLATE 4) — 19 BECKET ST. SALEM, MA — JAMES J. BENNET
1900 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
James
Bennett
36
Margaret
Bennett
36
Day Laborer
Massachusetts
Ireland
19
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
Mary A
Bennett
11
James H
Bennett
9
Massachusetts
Clara J
Bennett
4
Massachusetts
John J
Bennett
2
Massachusetts
Miller
40
Day Laborer
Massachusetts
Adam
Maxwell
56
Teamster
Scotland
Mary
Maxwell
54
Ireland
Hattie T
Maxwell
22
Massachusetts
Nicholas N
SALEM CITY DIRECTORIES (1901-1909)
[IMAGE]
Student
1901
Adam Maxwell
Teamster
1903
Adam Maxwell
Teamster
1903
Arthur Casey
Leather Sorter / Boarder
1903
James J Bennett
Laborer
1903
Nicholas N Miller
Laborer / Boarder
1903
William B Fitzpatrick
Laborer / Boarder
1904
James J Bennett
Laborer
1904
Mrs Marie D Henderson
1905
Arthur Casey
Massachusetts
Leather Sorter / Boarder
20
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1905
Mrs Marie D Henderson
1905
Nicholas N Miller
Laborer / Boarder
1906
Nicholas N Miller
Laborer / Boarder
1906
William B Fitzpatrick
Teamster / Boarder
1907
Mary A Bennett
Clerk (188 Derby) / Boarder
1907
Mrs Marie D Henderson
1908
James J Bennett
Laborer
1909
Arthur Casey
Leather Sorter / Boarder
1909
Mrs Marie D Henderson
1909 DEED & MORTGAGE — JAMES J. BENNETT TO JULIA FOCHT — BOOK 2001 PAGE 81
10 Nov 1909 — I, James J. Bennett of Salem in the County of Essex and Commonwealth of
Massachusetts, in consideration of one dollar and other valuable considerations to me paid
by Julia Focht of said Salem, wife of Marjan Focht, […] a certain parcel of land situated in
said Salem and bounds and described as follows, viz.: beginning on Becket Street at a point
fourteen inches from the corner of the brick wall of Thomas Barker’s House; thence running
north easterly parallel with said Barker’s brick wall thirty there feet and two inches to a point;
from thence running northerly seventeen feet six inches to corner of said Barker’s house,
leaving nine inches leaves droppings from said house to all corners, thence running north
easterly parallel with said Barker’s house one hundred and nineteen feet nine inches to land
now or late of John C. Verry, thence running north westerly thirty two feet one inch to said
Barker’s land, thence south westerly one hundred sixty four feet eight inches to said Becket
Street thence south easterly by said street thirty eight feet one inch to the bound first
mentioned, together with the buildings thereon. Being the same premises conveyed to me
by Henry M. Barker by deed dated June 14, A.D. 1894, and recorded with Essex South
District Registry of Deeds Libro 1413, Folio 255.
21
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
1910 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
James
Bennett
45
Driver (Coal Team)
Massachusetts
Margaret
Bennett
43
Mary A
Bennett
20
Sales Lady (Dept. Store)
Massachusetts
James H
Bennett
18
Cutter (Shoe Shop)
Massachusetts
John J
Bennett
11
Ireland
Massachusetts
22
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
1911 SALEM ATLAS (PLATE 5) — 19 BECKET ST. SALEM, MA — JULIA FOCHT, UX.
SALEM CITY DIRECTORIES (1910-1917)
1910
Arthur Casey
Leather Sorter / Boarder
1910
Marian Fukt (Focht)
Morocco Worker
23
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1920 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
[IMAGE]
1911
Arthur Casey
Leather Sorter / Boarder
1911
John Kozik
Driver (146 Washington) /
Boarder
1911
Marian Focht
Morocco Worker
1911
Wladyslaw Brudzynski
Shoemaker
1912
Arthur Casey
Leather Sorter / Boarder
1912
John Kozik
Driver / Boarder
1912
Marian Focht
Carpenter
1915
Arthur Casey
Leather Sorter / Boarder
1915
Marian Focht
Leather Worker
1916
Marian Focht
Leather Worker
Julia Focht
1917
Arthur C Welch
Post Office Clerk / Boarder
Della M Welch
1917
Arthur Casey
Leather Sorter / Boarder
1917
Marian Focht
Leather Worker
Julia Focht
1917
Stanislaw Rosumik
Laborer / Boarder
Lutza Rosumik
Leather Worker (Factory)
Russian Poland
Marion
Focht
50
Julianna
Focht
45
Mary
Focht
19
Russian Poland
Mill Worker (Cotton Mill)
Russian Poland
24
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
SALEM CITY DIRECTORIES (1920-1929)
[IMAGE]
Henrietta
Focht
12
Massachusetts
Zigmund
Focht
13
Massachusetts
Rose
Focht
10 (Niece)
Massachusetts
Joseph
Blaszazck
27
Leather Worker (Factory)
Russian Poland
Helen
Blaszazck
27
Massachusetts
Felix
Blaszazck
2 7/12
Massachusetts
Stanislaw
Blaszazck
1 3/12
Massachusetts
1920
Marion Focht
Leather Worker
Julia Ntoan
1921
Jozef Blasczak
Leather Worker
Ellen Blasczak
1921
Marion Focht
Leather Worker
Julia Focht
1921
Mary Focht
Machine Operator / Boarder
1922
Jozef Beasczak
Tanner
Helena Beasczak
1922
Jozef Blasczak
Leather Worker
Ellen Blasczak
1922
Marion Focht
Leather Worker
Julia Focht
1922
Mary Focht
Machine Operator / Boarder
1924
Josef Blaczk
Morocco Worker
Helena Blaczk
1924
Jozef Blasczak
Leather Worker
Ellen Blasczak
25
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1930 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
[IMAGE]
1924
Julia Focht
Widow
1924
Mary Focht
Machine Operator / Boarder
1926
Jozef Beasczak
Tanner
Helena Beasczak
1926
Julia Focht
Widow
Marion Focht
1926
Sigmond Focht
Leather Worker / Boarder
1929
Henrietta Focht
Shoe Worker / Boarder
1929
Juliana Focht
Widow
1929
Mary Stefenski
Boarder
1929
Stephen J Jastizembski
Shoe Worker
1929
Henrietta Focht
Shoe Worker / Boarder
1929
Juliana Focht
Widow
1929
Zygumunt Focht
Laborer / Boarder
Die Cutter (Machinery)
Marion Focht
Marion Focht
Mary Jastizembski
Marion Focht
Stephen
Jastrzembski
35
New Jersey
Mary
Jastrzembski
28
Irene
Jastrzembski
7 1/2
Massachusetts
Eleanor
Jastrzembski
5
Massachusetts
Stephen, Jr.
Jastrzembski
2 1/2
Massachusetts
Poland
26
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
SALEM CITY DIRECTORIES (1930-1939)
[IMAGE]
Lydia
Jastrzembski
10/12
Massachusetts
Julia
Focht
55
Henrietta
Focht
21
Stretcher (Shoe Factory)
Massachusetts
Sigmund
Focht
22
Stretcher (Leather)
Massachusetts
Poland
1930
Henrietta Foucht
Shoe Worker / Boarder
1930
Juliana Foucht
Widow
Marion Foucht
1930
Stephen J Jastrzembski
Shoe Worker
Mary Jastrzembski
1930
Zygmunt Foucht
Laborer / Boarder
1931
Henrietta Fucht
Shoe Worker / Rents
1931
Juliana Fucht
Widow
1931
Zygmunt Fucht
Laborer / Rents
1932
Henrietta Fucht
Shoe Worker / Rents
1932
Julia Fucht
Widow
1932
Zygmunt Fucht
Laborer / Rents
1934
Julia Fucht
Widow
1934
Zygmunt Fucht
Leather Worker / Rents
1935
Julia Fucht
Widow
Marion Fucht
Marion Fucht
Marion Fucht
Marion Fucht
27
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1940 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX, MASSACHUSETTS
1935
Zygmunt Fucht
Leather Worker / Boarder
1936
Julia Fucht
Widow
Marion Fucht
1937
Julia Fucht
Widow
Marion Fucht
1937
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
1939
Julia Fucht
Widow
Marion Fucht
1939
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
Zigmund T
Kawczenski
32
Operator Fleshing Machine
(Leather)
Massachusetts
Henrietta
Kawczenski
32
Pump Stitcher (Shoe)
Massachusetts
Virginia
Kawczenski
2
Massachusetts
Focht
66
Poland
Stephen J
Jastrzembski
47
Machinist (Shoe Machinery)
New Jersey
Irene
Jastrzembski
17
Mounter (Radio Tube)
Massachusetts
Eleanor
Jastrzembski
15
Massachusetts
Stephen L
Jastrzembski
11
Massachusetts
Lydia M
Jastrzembski
10
Massachusetts
Evelyn C
Jastrzembski
9
Massachusetts
Julia
SALEM CITY DIRECTORIES (1940-1947)
[IMAGE]
1940
Julia Fucht
Widow
Marion Fucht
28
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1940
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
1942
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1942
Irene B Jastremska
Mounter (Hygrade) / Rents
1942
Julia Fucht
Widow
1942
Stephen Jastrzembski
Machinist (Beverly)
1942
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1943
Julia Fucht
Widow
Marion Fucht
1943
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1944
Julia Fucht
Widow
Marion Fucht
1944
William E Rhymo
1944
Zygmunt Kawcbenski
Shoe Worker / Rents
Henrietta Kawcbenski
1945
Julia Fucht
Widow
Marion Fucht
1945
William E Rhyno
1945
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1946
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1946
Julia Fucht
Widow
Marion Fucht
1946
William E Rhyno
Marion Fucht
Lucy M Rhymo
Lucy M Rhyno
Lucy M Rhyno
29
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
ATLAS, MAP, OR PHOTOGRAPH TITLE
1947
Julia Fucht
1947
William E Rhyno
1947
Zygmunt Kawczenski
1947 DEED & MORTGAGE — CHRISTINA M. HAGAN TO JULIA FOCHT & HENRIETTA
KAWCZYNSKI — BOOK 3508 PAGE 223
SALEM CITY DIRECTORIES (1948-1952)
[IMAGE]
Widow
Marion Fucht
Lucy M Rhyno
Shoe Worker / Rents
Henrietta Kawczenski
19 Feb 1947 — I, Christine M. Hagan, being unmarried, of Marblehead, Essex County,
Massachusetts, for consideration paid, grant to Julia Focht and Henrietta Kawczynski, as
joint tenants, both of Salem in said County of Essex with quitclaim covenants a certain parcel
of land situate in said Salem with the buildings thereon, bounded and described as follows:
Beginning on Becket Street at a point fourteen inches from the corner of the brick wall of
Thomas Barker’s house; thence running northeasterly parallel with said Barker’s brick wall
thirty-three feet and two inches to a point; from thence running northerly seventeen feet and
six inches to corner of said Barker’s house, leaving nine inches eaves droppings from said
house to call corners; thence running northeasterly parallel with said Barker’s house one
hundred and nineteen feet and nine inches to land now or late of John C. Verry; thence
running northwesterly thirty-two feet and one inch to said Barker’s land; thence
southwesterly one hundred and sixty-four feet and eight inches to said Becket Street; thence
southeasterly by said street thirty-eight feet and one inch to the bound first mentioned.
Being the same premises conveyed to men this day by dad of Julia Focht to be recorded
herewith in the Essex South District Registry of Deeds.
1948
Julia Fucht
Widow
Marion Fucht
1948
William E Rhyno
1948
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1949
Zygmunt Kawczenski
Leather Worker / Rents
Henrietta Kawczenski
1950
Zygmunt Kawczenski
Leather Worker
Henrietta Kawczenski
1950
Zygmunt Foch
Leather Worker / Rents
Lucy M Rhyno
30
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
DIRECTORY LISTINGS
Year
Age
Name
ATLAS, MAP, OR PHOTOGRAPH TITLE
1981 DEATH CERTIFICATE (COPY) — JULIA B. FOCHT
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
1950
Zygmunt T Kawczenski
Leather Worker
1951
Zygmunt Foch
Leather Worker / Rents
1951
Zygmunt T Kawczenski
Leather Worker
1952
Zygmunt Foch
Leather Worker / Rents
1952
Zygmunt T Kawczenski
Leather Worker
Henrietta Kawczenski
Henrietta Kawczenski
Henrietta Kawczenski
Southern Essex Co. Registry of Deeds — Book 9014 Page 83
31
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
JULY 1985 PHOTO — 19 BECKET ST. SALEM, MA — MASSACHUSETTS CULTURAL RESOURCE
INFORMATION SYSTEM (MACRIS) REPORT
1987 DECLARATION OF TRUST & DEED — HENRIETTA KAWCZYNSKI TO MICHAEL D.
SPECTOR
Southern Essex Co. Registry of Deeds — Book 9014 Page 88
1988 PLAN — PLAN OF LAND AT NOS. 17, 19 & 21 BECKET ST. (LOT 1)
Southern Essex Co. Registry of Deeds — Book 249 Plan 67
1990 DEED — (TRUSTEE) MICHAEL D. SPECTOR TO MICHAEL D. GAGNON & NANCY ANN
TERRY
Southern Essex Co. Registry of Deeds — Book 10389 Page 560
2005 DEED — MICHAEL D. TERRY (FMR. GAGNON) TO MICHAEL D. TERRY
Southern Essex Co. Registry of Deeds — Book 23911 Page 556
32
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
K
E
Y
CENSUS YEAR & DESCRIPTION
DIRECTORY LISTINGS
Date (Rec’d) — Transcription [Annotation key: ‘…’ redundant words omitted;
‘[…]’ redundant phrases omitted]
Given Name Surname
Year
ATLAS, MAP, OR PHOTOGRAPH TITLE
Age
Name
Occupation/Note
Birthplace
Occupation/Note
Spouse
[IMAGE]
2020 IMAGE — GOOGLE MAPS - STREET VIEW — 19 BECKET ST. SALEM, MA
33
�19 BECKET ST. SALEM, MASS. || OWNERSHIP DOCUMENTS || 1783-2005
OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1783 LAND DEED — JOHN BECKETT, DAVID FELT, SUSANNA FELT, NATHANIEL SILSBEE,
SARAH SILSBEE, WILLIAM PEELE, ELIZABETH PEELE, WILLIAM FAIRFIELD, REBECCA
FAIRFIELD, THORNDIKE DALAND, EUNICE DALAND, & HANNAH CLOUTMAN (ET AL.) TO
THOMAS RUEE (SR.) — BOOK 137 PAGE 202
Oct 1783 (Rec’d 29 Mar 1784) — To all people to whom these Presents shall come, Greeting,
Know Ye, That we John Becket, boat builder, David Felt, trader & Susanna his wife, William
Peele, mariner & Elizabeth his wife, Nathaniel Silsbee, trader & Sarah his wife, William
Fairfield, mariner & Rebecca his wife, Thorndike Daland, mariner & Eunice his wife & Hannah
Cloutman, widow, all of Salem in the County of Essex, For and in Consideration of the Sum
of twenty pounds to us in Hand before the Ensealing hereof, well and truly paid by Thomas
Rue of Salem aforesaid, mariner […] the northerly half of a piece of land in the east parish in
Salem aforesaid, the whole of said piece of land containing forty poles & was part of the
Estate of our father John Beckett, deceased, the part hereby sold to contain twenty poles &
to be half the front & half the rear of said forty poles & bound northerly on land of James
Collins, westerly on a lane called Becketts lane, Southerly on the other half of said forty
poles of land & easterly on land of Timothy Orne […]
1817 ADMINISTRATIVE DEED — ESTATE OF THOMAS RUEE (SR.) BY JONATHAN ARCHER,
ADMINISTRATOR TO WILLIAM ROPES, JR. ESQUIRE — BOOK 215 PAGE 184
6 Aug 1817 (Rec’d 8 Sep 1817) — … I, Jonathan Archer of Salem in the County of Essex,
Trader, as administrator of the goods and estate of Thomas Ruee, late of Salem aforesaid,
Mariner, deceased intestate in pursuance of the authority and license granted to me by the
Circuit Court of Common Pleas for the middle Circuit holden at Ipswich within and for said
County on the third Monday of December last to sell and convey so much of the real estate
said deceased as should raise the sum of eight hundred and twenty dollars for the payment
his just debts and incidental charges, and in consideration of four hundred and seventy
dollars to me in my said capacity paid by William Ropes junior of said Salem, Esquire […] all
the dwelling house and land of said deceased, situate in said Salem bounded as follows, to
wit, beginning at the southeast corner of land late of John Searle, thence running
southeasterly fifty feet and two inches to land of Benj. Crowninshield and bounding
northeast on Becket Street, thence running southwesterly by Crowninshield’s land sixty six
feet and five inches to land late of Caleb Manning, thence running northwesterly by said
Manning’s land forty nine feet and eight inches to land of John Searle’s heirs, thence
northeasterly about twenty seven feet and five inches to a four feet way, then southeasterly
two feet, then northeasterly forty feet to Becket Street and then bounds first mentioned with
the privilege to use the said private way four feet wide from Becket Street running southwest
forty feet at all times in common with the owners or occupiers of said Searle’s house and
land, which way is to be kept open and unincumbered [sic]; excepting and reserving
however all that third part of the aforedescribed [sic] premises with have been set off
assigned to the widow of said Ruee and her dower in his estate for description of which
reference is had to the records in the Probate office. […] I the said Archer do hereby
covenant with the said Ropes his heirs and assigns that I have observed and confirmed to all
the requirements of law in making said sale which took place on the premises on the first
day of August current and that he was the highest bidder therefore.
1
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1817 ADMINISTRATIVE DEED — WILLIAM ROPES, JR. ESQ. TO JOHN GOODRIDGE —
BOOK 215 PAGE 185
5 Sep 1817 (Rec’d 8 Sep 1817) — … I, William Ropes, junior of Salem in the County of Essex,
Esquire, in consideration of six hundred dollars to me paid by John Goodridge of said
Salem, boatbuilder […] two third divided parts of the following messuage and land situate in
said Salem bounded beginning at the southeast corner of land late of John Searle, thence
running southerly fifty feet and two inches to land of Benj. Crowninshield and bounding
northeast on Becket Street, thence running southwesterly by said Crowninshield’s land sixty
six feet and five inches to land late of Caleb Manning, thence running northwesterly by said
Mannings land forty nine feet and eight inches to the land of John Searle’s heirs, thence
northwesterly about twenty seven feet and five inches to a four feet way, then southeasterly
two feet, then northeasterly forty feet to Becket Street and the bounds first mentioned, with
the privilege of the common use of the said four feet way from Becket, it being intended
hereby to convey all said messuage and land except the third part thereof and privileges set
off and assigned by Joseph Lambert, Daniel Sage and William Ropes in pursuance of a
commission from the Probate Court to the window of Thomas Ruee, deceased, as her dower
in his estate; which dower consists of the eastern end of the house lower room, chamber
garret bed room on the lower floor behind the front stair way, piece of land in the yard, and
certain privileges and rights particularly enumerated in the return of said commissioners on
record in the Probate Office, to which reference is hereby had for the boundaries and
privileges.
2
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1817 ADMINISTRATIVE DEED — ESTATE OF CAPT. THOMAS RUEE (JR.) BY JONATHAN
ARCHER, ADMINISTRATOR TO BENJAMIN RUEE — BOOK 216 PAGE 258
Sep 1817 (Rec’d 24 Aug 1818) — … I, Jonathan Archer of Salem in the County of Essex,
Trader, as I am Administrator of the goods and estate which were of Thomas Ruee, late of
said Salem, Mariner, deceased intestate bing duly empowered in this behalf by th Circuit
Court of Common Pleas for the middle Circuit holden on the third Monday of December in
the year of our Lord one thousand eight hundred and sixteen at Ipswich within the said
County in pursuance of a sale at public auction and in consideration of the sum of fifty
dollars to me paid by Benjamin Ruee of said Salem, Rope maker, who was the highest
bidder at the said sale for the estate hereinafter described, […] all the estate and right in
reversion of the dower assigned and set off according to Law by Joseph Lambert, Daniel
Sage and William Ropes to the widow of said Thomas, deceased, to wit, the eastern end of
the house, lower room, chamber and garret with the bedroom on the lower floor behind the
front stairway, also with the privilege of the front door and stair way up to the garret in
common also in the main cellar commencing from the western side of the arch fourteen feet
to the partition of the kitchen cellar running southerly seven and a half feet which joins on
the cellar stairs leading from the parlor thence running easterly till it joins the line from the
arch seven and a half feet, together with the cellar kitchen, giving privilege to other
occupants to pass through said cellar to the other parts of therein cellar not assigned to the
widow having the outer cellar door in common and likewise the door in the wood house
leading to the Pump in common, as also two feet and a half for a gang way from the door of
said wood house towards the privy to be left in common, as also the small and large gales
being twelve feet wide from Becket Street up to the wood house to be in common, and
likewise a piece of land in the yard twenty four feet east from the wood house on a line from
the great gate, then running southerly to the boundary line of said estate and the estate of
Jonathan Brown.
3
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1817 MORTGAGE — BENJAMIN RUEE TO JOHN GOODRIDGE — BOOK 216 PAGE 259
14 Aug 1817 (Rec’d 24 Aug 1818) — … I, Benjamin Ruee of Salem in the County of Essex,
1817 MORTGAGE — MEHITABLE RUEE (WIDOW OF CAPT. THOMAS RUEE, JR.) TO JOHN
GOODRIDGE — BOOK 216 PAGE 259
Ropemaker, in consideration of fifty dollars to me paid by John Goodridge of Salem
aforesaid, Shipwright, the receipt whereof I do hereby acknowledge and for divers other
good causes and considerations me hereunto moving do for myself and my heirs remise
release and forever quitclaim unto the said John Goodridge the following described part of
a certain house and land situated in Salem aforesaid, being formerly the estate of Thomas
Ruee, deceased, and that part thereof which was set off to his widow Mehitable Ruee for her
dower, That is to say, the eastern end of the house, lower room, chamber and garret, with
the bedroom on the lower floor behind the front stair way; also with the privilege of the front
door and stair way up to the garret in common; also with the privilege of the front door and
stair way up to the garret in common; also in the main cellar commencing from the western
side of the arch fourteen feet to the partition of the kitchen cellar, running southerly seven
and an half feet which joins on the cellar stairs leading from the parlor, thence running
easterly till it joins the line from the arch seven and an half feet, together with the cellar
kitchen, giving privilege to other occupants to pass thro’ said cellar to the other parts of the
main cellar not assigned to the widow, leaving the outer cellar door in common, and likewise
the door in the wood house leading to the Pump in common, also two feet and a half for a
gang way from the door of said wood house towards the Privy to be in common; as also the
small and large gates being twelve feet wide from Beckett Street up to the wood house to
be in common; and also a piece of land in the yard twenty four feet east from the wood
house on a line from the great Gate, then running southerly on the boundary line of said
estate and the estate of Jonathan Brown. The same being subject to the dower of said
Mehitable the reversion whereof is intended hereby to be conveyed in the same manner as
said reversion has been deeded to me by Jonathan Archer, Administrator of said Thomas
Ruee, deceased, by order of Court as by his deed to me dated September 5, 1817 and ent’d
for record this day reference being thereto had.
14 Aug 1817 (Rec’d 24 Aug 1818) — … I, Mehetable Ruee of Salem in the County of Essex,
Widow, in consideration of Four hundred twenty five dollars to me paid by John Goodridge
of the same Salem, Shipwright, the receipt whereof I do hereby acknowledge, and for divers
other good causes and considerations me hereunto moving […] all my right of dower in that
third part of the real estate of my late husband Thomas Ruee, deceased, situated in Salem
aforesaid which was set off and assigned to see by a committee from the Probate Office and
in their return particularly described. The revision of which dower has ben sold by order of
Court by Jonathan Archer, Administrator of my said husband by dad from him to Benjamin
Ruee dated September 5, 1817 and conveyed to him by said John Goodridge by deed
dated and ent’d for record this day, in both which deeds there is particular description of my
dower, it being my intention to convey all my right and interest in all that part of said estate
described in the two deeds aforesaid and in said return, reference thereunto had […]
4
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1837 MORTGAGE DEED — SAMUEL KEHEW (FATHER OF JOHN) TO DANIEL MILLET, JR.
— BOOK 306 PAGE 100
15 Dec 1837 (Rec’d 27 Apr 1838) — … I, Samuel Kehew of Salem in the County of Essex,
Cooper, in consideration of two hundred dollars to me paid by Daniel Millet Jr. of Salem
aforesaid, Trader, […] the Northern end of a certain Dwelling House situate on Becket Street
in Salem with the land it stands on in front & rear containing about nineteen & a half poles,
with one half of the chimney. The division in said house between the half here sold and the
other half, is as the partition stands. The front entry to remain in common with the use of all
passage ways necessary to go to the parts of the house now sold, which includes the
Northerly half of the cellar; said land is bounded Southerly on the other part of the house
and land owned by Magoun, Easterly by land of Manning, Northerly by land formerly Joseph
Lambert’s, Westerly on Becket Street and all the buildings standing thereon, […] it being the
Estate conveyed to me by Joseph Crookshanks & wife recorded Book 148 L.169. […]
Provided Nevertheless, that if the said Samuel Kehew, his heirs, executors, or administrators,
pay to the said Daniel Millet, Jr. his heirs, executors, administrators, or assigns, the sum of
two hundred dollars with interest on or before the fifteenth day of December AD 1838, then
this Deed, as also a certain note bearing even date with these presents, given by the said
Samuel Kehew to the said Daniel Millet, Jr, promising to pay the sum of two hundred dollars
at the time aforesaid, shall both be void; otherwise shall remain in full force.
1844 MORTGAGE — DANIEL MILLET, JR. TO THOMAS BARKER — BOOK 345 PAGE 4
1 Jun 1844 — … I, Daniel Millet jr. of Salem, in the County of Essex, Trader, in consideration
of three hundred and fifty dollars paid by Thomas Barker, of said Salem, Shipwright, […] the
following described parcel of real estate situate on Becket Street, in Salem, Viz. a lot of land
containing about nineteen and a half poles, front and rear, with one half of the chimney as it
now stands, the division between the part here sold and the other part is as the partition in
the house now stands, said house is bounded Southerly on the other part owned by
Magoun & Barker, easterly by land of Manning, Northerly by land formerly Joseph Lambert’s,
and Westerly by becket Street, the same being the estate conveyed to me by Samuel Kehew
and wife, and recorded Book 306, leaf 100.
1848 DEED — THOMAS BARKER TO JOHN KEHEW — BOOK 403 PAGE 76
19 Oct 1848 — … I, Thomas Barker, of Salem, in the County of Essex, Shipwright, in
consideration of one thousand dollars paid by John Kehew, […] a certain parcel of land
situate in Salem aforesaid, bounded and described as follows, Viz. beginning on Becket
Street at a point fourteen inches from the corner of the brick wall of Thomas Barker’s house,
thence running Northeasterly parallel with said Barker’s brick wall thirty three feet and two
inches to corner of said Barker’s house, leaving nine inches eaves droppings from said house
at all corners, thence running Northeasterly parallel with said Barker’s house one hundred
and nineteen feet nine inches to land of John C. Very, thence running Northwesterly thirty
two feet one inch to said Barker’s land, thence Southwesterly one hundred sixty four feet
eight inches to said Becket Street, thence Southeasterly by said Street thirty eight feet one
inch to the bound first mentioned.
5
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1848 MORTGAGE — JOHN KEHEW TO THOMAS BARKER — BOOK 403 PAGE 77 —
[DISCHARGE: BK. 439 PG. 53]
19 Oct 1848 — … I, John Kehew, of Salem, in the County of Essex, in consideration of four
1869 DEED (1ST HALF) — HEIRS OF JOHN KEHEW TO HENRY M. BARKER — BOOK
784 PAGE 116
hundred dollars paid by Thomas Barker, […] a certain parcel of land situate in Salem
aforesaid, bounded and described as follows, Viz. beginning on Becket Street at a point
fourteen inches from the corner of the brick wall of Thomas Barker’s house, thence running
Northeasterly parallel with said Barker’s brick wall thirty there feet and two inches to a point,
from thence running Northerly seventeen feet six inches to corner of said Barker’s house
leaving nine inches eaves droppings from said house at all corners, thence running
Northeasterly parallel with said Barker’s house and hundred and nineteen feet nine inches to
land of John C. Very, thence running Northwesterly thirty two forty one inch to said Barker’s
land, thence Southwesterly one hundred sixty four feet eight inches to said Becket Street,
thence Southeasterly by said Street thirty eight feet one inch to the bound first mentioned.
13 Oct 1869 — That whereas Mary Ann Kehew of Salem in the County of Essex and
Commonwealth of Massachusetts, Guardian of Mary E. Kehew and Freddie A. Kehew, minor
children of John Kehew, late of said Salem, deceased, by an order of the Court of Probate,
held at Haverhill within and for said County of Essex on the eighteenth day of May in the
year one thousand eight hundred and sixty nine was licensed and empowered to sell and
pass Deeds to convey certain real estate of the said minors; and whereas I, the said
Guardian, having given public notice of the intended sale, by causing notifications thereof to
be published once a week, for three successive weeks, prior to the time of sale, in the
newspaper called the Salem Register, printed at said Salem and having first taken the oath
and given the bond by law in such cases required, did on the twentieth day of October in
the year one thousand eight hundred and sixty nine, pursuant to the order and notice
aforesaid, sell by public auction the real estate of the said minors hereinafter described, to
Henry M. Barker of said Salem for the sum of nine hundred and twenty five dollars, he being
the highest bidder therefor. […] all the right, title and interest of said Mary E. Kehew and
Freddie A. Kehew in and to the following described real estate, situated in Salem, bounded
and described as follows, viz.: “Beginning on Becket Street at a point fourteen inches from
the corner of the brick wall of Thomas Barker’s house, thence running northeasterly parallel
with said Barker’s brick wall thirty three feet and two inches to a point, from thence running
Northerly seventeen feet six inches to corner of said Barker’s house, leaving nine inches
eaves droppings from said house at all corners, thence running northeasterly parallel with
said Barker’s house, one hundred and nineteen feet nine inches to land of John C. Very,
thence running northwesterly thirty three feet one inch to said Barker’s land, thence south
westerly one hundred sixty four feet eight inches to said Becket Street, thence Southeasterly
by said street thirty eight feet one inch to the bound first mentioned” said minor’s interest in
the above premises consisting of one undivided fourth part each of a two story dwelling
house & the land under and adjoining the same, being the same estate which Thomas
Barker conveyed to John Kehew (father of said minors) by deed dated 19th Oct 1848 and
recorded in Essex Registry of Deeds Book 403 Leaf 76.
6
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1869 DEED (2ND HALF) — MARY A. KEYHEW TO HENRY M. BARKER
30 Oct 1869 — I, Mary Ann Kehew of Salem in the county of Essex, and Commonwealth of
Massachusetts, widow. In consideration of nine hundred and twenty five dollars paid by
Henry M. Barker of Salem aforesaid, […] on undivided half of a certain parcel of land situate
in said Salem, and bounded and described as follows: Viz. Beginning on Becket street, at a
point fourteen inches from the corner of the brick wall of Thomas Barker’s house, thence
running northeasterly parallel with said Barker’s brick wall thirty three feet and two inches to
a point, from thence running northerly seventeen feet six inches to a corner of said Barker’s
house, leaving nine inches eaves droppings from said house, at all corners, thence running
Northeasterly parallel with said Barker’s house one hundred and nineteen feet nine inches to
land now or late of John C. Very, thence running northwesterly thirty two feet one inch to
said Barker’s land, thence Southwesterly one hundred sixty four feet eight inches, to said
Becket street, thence southeasterly by said street thirty eight feet one inch to the bound first
mentioned. […]
1909 DEED & MORTGAGE — JAMES J. BENNETT TO JULIA FOCHT — BOOK 2001
PAGE 81
10 Nov 1909 — I, James J. Bennett of Salem in the County of Essex and Commonwealth of
Massachusetts, in consideration of one dollar and other valuable considerations to me paid
by Julia Focht of said Salem, wife of Marjan Focht, […] a certain parcel of land situated in
said Salem and bounds and described as follows, viz.: beginning on Becket Street at a point
fourteen inches from the corner of the brick wall of Thomas Barker’s House; thence running
north easterly parallel with said Barker’s brick wall thirty there feet and two inches to a point;
from thence running northerly seventeen feet six inches to corner of said Barker’s house,
leaving nine inches leaves droppings from said house to all corners, thence running north
easterly parallel with said Barker’s house one hundred and nineteen feet nine inches to land
now or late of John C. Verry, thence running north westerly thirty two feet one inch to said
Barker’s land, thence south westerly one hundred sixty four feet eight inches to said Becket
Street thence south easterly by said street thirty eight feet one inch to the bound first
mentioned, together with the buildings thereon. Being the same premises conveyed to me
by Henry M. Barker by deed dated June 14, A.D. 1894, and recorded with Essex South
District Registry of Deeds Libro 1413, Folio 255.
7
�OWNERSHIP YEAR & DOCUMENT — GRANTOR TO GRANTEE —
SOUTHERN ESSEX CO. REGISTRY OF DEEDS: BOOK NO. & PAGE NO.
Date (Rec’d) — Transcription [Key: ‘…’ redundant words omitted; ‘[…]’
redundant phrases omitted]
1947 DEED & MORTGAGE — CHRISTINA M. HAGAN TO JULIA FOCHT & HENRIETTA
KAWCZYNSKI — BOOK 3508 PAGE 223
19 Feb 1947 — I, Christine M. Hagan, being unmarried, of Marblehead, Essex County,
Massachusetts, for consideration paid, grant to Julia Focht and Henrietta Kawczynski, as
joint tenants, both of Salem in said County of Essex with quitclaim covenants a certain parcel
of land situate in said Salem with the buildings thereon, bounded and described as follows:
Beginning on Becket Street at a point fourteen inches from the corner of the brick wall of
Thomas Barker’s house; thence running northeasterly parallel with said Barker’s brick wall
thirty-three feet and two inches to a point; from thence running northerly seventeen feet and
six inches to corner of said Barker’s house, leaving nine inches eaves droppings from said
house to call corners; thence running northeasterly parallel with said Barker’s house one
hundred and nineteen feet and nine inches to land now or late of John C. Verry; thence
running northwesterly thirty-two feet and one inch to said Barker’s land; thence
southwesterly one hundred and sixty-four feet and eight inches to said Becket Street; thence
southeasterly by said street thirty-eight feet and one inch to the bound first mentioned.
Being the same premises conveyed to men this day by dad of Julia Focht to be recorded
herewith in the Essex South District Registry of Deeds.
1981 DEATH CERTIFICATE (COPY) — JULIA B. FOCHT
Southern Essex Co. Registry of Deeds — Book 9014 Page 83
1987 DECLARATION OF TRUST & DEED — HENRIETTA KAWCZYNSKI TO MICHAEL D.
SPECTOR
Southern Essex Co. Registry of Deeds — Book 9014 Page 88
1988 PLAN — PLAN OF LAND AT NOS. 17, 19 & 21 BECKET ST. (LOT 1)
Southern Essex Co. Registry of Deeds — Book 249 Plan 67
1990 DEED — (TRUSTEE) MICHAEL D. SPECTOR TO MICHAEL D. GAGNON & NANCY
ANN TERRY
Southern Essex Co. Registry of Deeds — Book 10389 Page 560
2005 DEED — MICHAEL D. TERRY (FMR. GAGNON) TO MICHAEL D. TERRY
Southern Essex Co. Registry of Deeds — Book 23911 Page 556
8
�19 BECKET ST. SALEM, MASS. || PUBLIC CENSES || 1850-1940
CENSUS YEAR & DESCRIPTION
1850 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
1855 MASSACHUSETTS CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX CO.
Given Name Surname
Age
Occupation/Note
Birthplace
John
Kehew
41
Brass Founder
Massachusetts
Mary A
Kehew
39
Nova Scotia, Canada
Nova Scotia, Canada
Caroline A
Kehew
5
Massachusetts
Ella F
Kehew
3
Massachusetts
Georgiana R
Kehew
2
Massachusetts
Mary C
Kehew
3/12
Massachusetts
James H
Dunn
22
Carpenter
New Brunswick
Thomas C
Dunn
21
Mariner (Transport)
Massachusetts
Martin H
Dunn
17
Shoemaker
Massachusetts
Margaret Ann
Dunn
15
Massachusetts
John
Dunn
13
Massachusetts
John
Furnald
25
Mary E
Furnald
24
John
Kehew
45
Mary A
Kehew
44
Massachusetts
Caroline A
Kehew
10
Massachusetts
Ella F
Kehew
8
Massachusetts
Georgiana R
Kehew
7
Massachusetts
Mary E
Kehew
5
Massachusetts
Engineer
New Hampshire
Massachusetts
Brass Founder
Massachusetts
1
�CENSUS YEAR & DESCRIPTION
Given Name Surname
Frederick A
1860 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
1865 MASSACHUSETTS CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX CO.
Age
Occupation/Note
Birthplace
Kehew
3
Massachusetts
Martin
Dunn
23
Margaret A
Dunn
20
Lewis
Lawrence
40
Susan S
Lawrence
37
Massachusetts
Lewis
Lawrence
2
Massachusetts
Mary E W
Nevell
10
Massachusetts
John
Kehew
51
Mary A
Kehew
49
Margaret A
Kehew
23
Caroline A
Kehew
15
Massachusetts
Ellen F
Kehew
13
Massachusetts
Georgiana
Kehew
11
Massachusetts
Mary
Kehew
9
Massachusetts
Frederic A
Kehew
7
Massachusetts
John
Garritt
25
Ann
Garritt
25
Maine
Mary A
Kehew
53
Nova Scotia, Canada
Ella F
Kehew
18
Georgiana R
Kehew
16
Cooper
Massachusetts
Massachusetts
Cooper
Iron Founder
Massachusetts
Massachusetts
Nova Scotia, Canada
Teacher
Mariner
School Teacher
Massachusetts
Maine
Massachusetts
Massachusetts
2
�CENSUS YEAR & DESCRIPTION
Given Name Surname
1880 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Occupation/Note
Birthplace
Mary E
Kehew
15
Massachusetts
Frederick A
Kehew
13
Massachusetts
Margaret A
Dunn
30
School Teacher
Massachusetts
Frances
60
Nurse
Massachusetts
Henry M
Barker
58
Ship Carpenter
Massachusetts
Harriet L
Barker
55
Keeping House
Massachusetts
Mary A
Barker
27
Thomas
Barker
24
Work for Dental
Massachusetts
Harriet A
Barker
16
Attends School
Massachusetts
Abigail
Barker
56
Joseph A
Cousins
27
Dry Goods Merchant
Massachusetts
Abba
Cousins
21
Keeping House
Massachusetts
Henry C
Nichols
48
Works in Oil Factory
England
Eliza A
Nichols
39
Keeping House
Massachusetts
Sarah E
Nichols
19
Works in Shoe Factory
Massachusetts
Jennie M
Nichols
17
Works in Shoe Factory
Massachusetts
Henry F
Nichols
14
Works in Jute Mill
Massachusetts
Nellie M
Nichols
10
At School
Massachusetts
Arthur E
Nichols
6
Lawrence
58
Mary A
1870 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Age
Joseph
Massachusetts
Massachusetts
Massachusetts
Laborer
Massachusetts
3
�CENSUS YEAR & DESCRIPTION
1900 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Given Name Surname
1920 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Occupation/Note
Birthplace
Sarah
Lawrence
33
Keeping House
Massachusetts
Joseph, Jr.
Lawrence
30
Roofer
Massachusetts
James
Bennett
36
Day Laborer
Massachusetts
Margaret
Bennett
36
Mary A
Bennett
11
James H
Bennett
9
Massachusetts
Clara J
Bennett
4
Massachusetts
John J
Bennett
2
Massachusetts
Miller
40
Day Laborer
Massachusetts
Adam
Maxwell
56
Teamster
Scotland
Mary
Maxwell
54
Ireland
Hattie T
Maxwell
22
Massachusetts
James
Bennett
45
Margaret
Bennett
43
Mary A
Bennett
20
Sales Lady (Dept. Store)
Massachusetts
James H
Bennett
18
Cutter (Shoe Shop)
Massachusetts
John J
Bennett
11
Marion
Focht
50
Julianna
Focht
45
Mary
Focht
19
Nicholas N
1910 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Age
Ireland
Student
Driver (Coal Team)
Massachusetts
Massachusetts
Ireland
Massachusetts
Leather Worker (Factory)
Russian Poland
Russian Poland
Mill Worker (Cotton Mill)
Russian Poland
4
�CENSUS YEAR & DESCRIPTION
1930 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
1940 US CENSUS
19 BECKET ST. HOUSEHOLD
WARD 1, SALEM, ESSEX,
MASSACHUSETTS
Given Name Surname
Age
Occupation/Note
Birthplace
Henrietta
Focht
12
Massachusetts
Zigmund
Focht
13
Massachusetts
Rose
Focht
10 (Niece)
Massachusetts
Joseph
Blaszazck
27
Leather Worker (Factory)
Helen
Blaszazck
27
Massachusetts
Felix
Blaszazck
2 7/12
Massachusetts
Stanislaw
Blaszazck
1 3/12
Massachusetts
Stephen
Jastrzembski
35
Mary
Jastrzembski
28
Irene
Jastrzembski
7 1/2
Massachusetts
Eleanor
Jastrzembski
5
Massachusetts
Stephen, Jr.
Jastrzembski
2 1/2
Massachusetts
Lydia
Jastrzembski
10/12
Massachusetts
Julia
Focht
55
Henrietta
Focht
21
Stretcher (Shoe Factory)
Massachusetts
Sigmund
Focht
22
Stretcher (Leather)
Massachusetts
Zigmund T
Kawczenski
32
Operator Fleshing Machine
(Leather)
Massachusetts
Henrietta
Kawczenski
32
Pump Stitcher (Shoe)
Massachusetts
Virginia
Kawczenski
2
Massachusetts
Focht
66
Poland
Julia
Die Cutter (Machinery)
Russian Poland
New Jersey
Poland
Poland
5
�CENSUS YEAR & DESCRIPTION
Given Name Surname
Age
Occupation/Note
Birthplace
Stephen J
Jastrzembski
47
Machinist (Shoe Machinery)
New Jersey
Irene
Jastrzembski
17
Mounter (Radio Tube)
Massachusetts
Eleanor
Jastrzembski
15
Massachusetts
Stephen L
Jastrzembski
11
Massachusetts
Lydia M
Jastrzembski
10
Massachusetts
Evelyn C
Jastrzembski
9
Massachusetts
6
�19 BECKET ST. SALEM, MASS. || DIRECTORY LISTINGS || 1851-1952
DIRECTORY LISTINGS
Year
Name
SALEM CITY DIRECTORIES (1851-1853)
1851
John Kehew
Brass Founder
1851
Thomas Bott
Shoe Maker
1853
William Lufkin
1855
Martin Dunn
Boarder
1857
Lewis Lawrence, Jr.
Cooper
1861
Margaret A Dunn
Teacher
1864
Margaret A Dunn
Teacher
1866
Margaret A Dunn
Teacher
1866
Mrs Mary Francis
Nurse
1869
Ella F Kehew
Teacher
1869
Frederic A Kehew
Printer
1869
Mary A Kehew
Widow
1869
Mrs Mary Francis
Nurse
1872
Charles Doherty
Clerk (84 Derby)
1874
Charles Doherty
Saloon (84 Derby)
1874
George A Caswell
Carriage Painter (138 Bridge)
1876
Thomas Bowditch
Mason
1878
Henry Nichols
Laborer
1879
Joseph Lawrence
Laborer
SALEM CITY DIRECTORIES (1855-1857)
SALEM CITY DIRECTORIES (1861-1864)
SALEM CITY DIRECTORIES (1866-1869)
SALEM CITY DIRECTORIES (1872-1879)
Occupation/Note
Spouse
1
�DIRECTORY LISTINGS
Year
Name
SALEM CITY DIRECTORIES (1880-1890)
1880
Thomas J Sargent Jr
Currier
1881
Joseph L Lawrence
Roofer / Boarder
1881
Joseph Lawrence
Roofer
1882
Joseph L Lawrence
Roofer / Boarder
1882
Joseph Lawrence
Janitor (P.&R.C.&I. Co. Webb)
1886
Arthur A L Kinsley
Morocco Dresser / Boarder
1886
James Kinsley
Boarder
1888
Charles N Williams
Pilot
1890
Thomas J. Sargent, Jr.
Yachtsman
1890
Charles N Williams
Laborer
1890
Miss Louisa M Watson
Boarder
1895
John L Belyea
Laborer
1895
James J Bennett
Laborer
1895
Nicholas N Miller
Laborer
1897
Adam Maxwell
1897
James J Bennett
Laborer
1897
Nicholas N Miller
Laborer / Boarder
1899
Adam Maxwell
Teamster
1901
Adam Maxwell
Teamster
1903
Adam Maxwell
Teamster
SALEM CITY DIRECTORIES (1895-1899)
SALEM CITY DIRECTORIES (1901-1909)
Occupation/Note
Spouse
2
�DIRECTORY LISTINGS
SALEM CITY DIRECTORIES (1910-1917)
Year
Name
Occupation/Note
1903
Arthur Casey
Leather Sorter / Boarder
1903
James J Bennett
Laborer
1903
Nicholas N Miller
Laborer / Boarder
1903
William B Fitzpatrick
Laborer / Boarder
1904
James J Bennett
Laborer
1904
Mrs Marie D Henderson
1905
Arthur Casey
1905
Mrs Marie D Henderson
1905
Nicholas N Miller
Laborer / Boarder
1906
Nicholas N Miller
Laborer / Boarder
1906
William B Fitzpatrick
Teamster / Boarder
1907
Mary A Bennett
Clerk (188 Derby) / Boarder
1907
Mrs Marie D Henderson
1908
James J Bennett
Laborer
1909
Arthur Casey
Leather Sorter / Boarder
1909
Mrs Marie D Henderson
1910
Arthur Casey
Leather Sorter / Boarder
1910
Marian Fukt (Focht)
Morocco Worker
1911
Arthur Casey
Leather Sorter / Boarder
1911
John Kozik
Driver (146 Washington) /
Boarder
Spouse
Leather Sorter / Boarder
3
�DIRECTORY LISTINGS
SALEM CITY DIRECTORIES (1920-1929)
Year
Name
Occupation/Note
Spouse
1911
Marian Focht
Morocco Worker
1911
Wladyslaw Brudzynski
Shoemaker
1912
Arthur Casey
Leather Sorter / Boarder
1912
John Kozik
Driver / Boarder
1912
Marian Focht
Carpenter
1915
Arthur Casey
Leather Sorter / Boarder
1915
Marian Focht
Leather Worker
1916
Marian Focht
Leather Worker
Julia Focht
1917
Arthur C Welch
Post Office Clerk / Boarder
Della M Welch
1917
Arthur Casey
Leather Sorter / Boarder
1917
Marian Focht
Leather Worker
Julia Focht
1917
Stanislaw Rosumik
Laborer / Boarder
Lutza Rosumik
1920
Marion Focht
Leather Worker
Julia Ntoan
1921
Jozef Blasczak
Leather Worker
Ellen Blasczak
1921
Marion Focht
Leather Worker
Julia Focht
1921
Mary Focht
Machine Operator / Boarder
1922
Jozef Beasczak
Tanner
Helena Beasczak
1922
Jozef Blasczak
Leather Worker
Ellen Blasczak
1922
Marion Focht
Leather Worker
Julia Focht
1922
Mary Focht
Machine Operator / Boarder
4
�DIRECTORY LISTINGS
SALEM CITY DIRECTORIES (1930-1939)
Year
Name
Occupation/Note
Spouse
1924
Josef Blaczk
Morocco Worker
Helena Blaczk
1924
Jozef Blasczak
Leather Worker
Ellen Blasczak
1924
Julia Focht
Widow
Marion Focht
1924
Mary Focht
Machine Operator / Boarder
1926
Jozef Beasczak
Tanner
Helena Beasczak
1926
Julia Focht
Widow
Marion Focht
1926
Sigmond Focht
Leather Worker / Boarder
1929
Henrietta Focht
Shoe Worker / Boarder
1929
Juliana Focht
Widow
1929
Mary Stefenski
Boarder
1929
Stephen J Jastizembski
Shoe Worker
1929
Henrietta Focht
Shoe Worker / Boarder
1929
Juliana Focht
Widow
1929
Zygumunt Focht
Laborer / Boarder
1930
Henrietta Foucht
Shoe Worker / Boarder
1930
Juliana Foucht
Widow
Marion Foucht
1930
Stephen J Jastrzembski
Shoe Worker
Mary Jastrzembski
1930
Zygmunt Foucht
Laborer / Boarder
1931
Henrietta Fucht
Shoe Worker / Rents
1931
Juliana Fucht
Widow
Marion Focht
Mary Jastizembski
Marion Focht
Marion Fucht
5
�DIRECTORY LISTINGS
SALEM CITY DIRECTORIES (1940-1947)
Year
Name
Occupation/Note
Spouse
1931
Zygmunt Fucht
Laborer / Rents
1932
Henrietta Fucht
Shoe Worker / Rents
1932
Julia Fucht
Widow
1932
Zygmunt Fucht
Laborer / Rents
1934
Julia Fucht
Widow
1934
Zygmunt Fucht
Leather Worker / Rents
1935
Julia Fucht
Widow
1935
Zygmunt Fucht
Leather Worker / Boarder
1936
Julia Fucht
Widow
Marion Fucht
1937
Julia Fucht
Widow
Marion Fucht
1937
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
1939
Julia Fucht
Widow
Marion Fucht
1939
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
1940
Julia Fucht
Widow
Marion Fucht
1940
Stephen Jastrzembski
Machinist (Beverly)
Mary Jastrzembski
1942
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1942
Irene B Jastremska
Mounter (Hygrade) / Rents
1942
Julia Fucht
Widow
1942
Stephen Jastrzembski
Machinist (Beverly)
1942
Zygmunt Kawczenski
Shoe Worker / Rents
Marion Fucht
Marion Fucht
Marion Fucht
Marion Fucht
Henrietta Kawczenski
6
�DIRECTORY LISTINGS
SALEM CITY DIRECTORIES (1948-1952)
Year
Name
Occupation/Note
Spouse
1943
Julia Fucht
Widow
Marion Fucht
1943
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1944
Julia Fucht
Widow
Marion Fucht
1944
William E Rhymo
1944
Zygmunt Kawcbenski
Shoe Worker / Rents
Henrietta Kawcbenski
1945
Julia Fucht
Widow
Marion Fucht
1945
William E Rhyno
1945
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1946
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1946
Julia Fucht
Widow
Marion Fucht
1946
William E Rhyno
1947
Julia Fucht
1947
William E Rhyno
1947
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1948
Julia Fucht
Widow
Marion Fucht
1948
William E Rhyno
1948
Zygmunt Kawczenski
Shoe Worker / Rents
Henrietta Kawczenski
1949
Zygmunt Kawczenski
Leather Worker / Rents
Henrietta Kawczenski
1950
Zygmunt Kawczenski
Leather Worker
Henrietta Kawczenski
1950
Zygmunt Foch
Leather Worker / Rents
Lucy M Rhymo
Lucy M Rhyno
Lucy M Rhyno
Widow
Marion Fucht
Lucy M Rhyno
Lucy M Rhyno
7
�DIRECTORY LISTINGS
Year
Name
Occupation/Note
1950
Zygmunt T Kawczenski
Leather Worker
1951
Zygmunt Foch
Leather Worker / Rents
1951
Zygmunt T Kawczenski
Leather Worker
1952
Zygmunt Foch
Leather Worker / Rents
1952
Zygmunt T Kawczenski
Leather Worker
Spouse
Henrietta Kawczenski
Henrietta Kawczenski
Henrietta Kawczenski
8
�19 BECKET ST. SALEM, MASS. || OWNERSHIP DOCUMENTS, PUBLIC CENSES & DIRECTORY LISTINGS || 1783-2005
ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1851 SALEM MAP — 19 BECKET ST. SALEM, MA — JOHN KEHEW
1
�ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1874 SALEM ATLAS (PLATE B) — 19 BECKET ST. SALEM, MA — HENRY M. BARKER
2
�ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1897 SALEM ATLAS (PLATE 4) — 19 BECKET ST. SALEM, MA — JAMES J. BENNET
3
�ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
1911 SALEM ATLAS (PLATE 5) — 19 BECKET ST. SALEM, MA — JULIA FOCHT, UX.
4
�ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
JULY 1985 PHOTO — 19 BECKET ST. SALEM, MA — MASSACHUSETTS CULTURAL
RESOURCE INFORMATION SYSTEM (MACRIS) REPORT
5
�ATLAS, MAP, OR PHOTOGRAPH TITLE
[IMAGE]
2020 IMAGE — GOOGLE MAPS - STREET VIEW — 19 BECKET ST. SALEM, MA
6
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Becket Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
19 Becket Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Thomas Ruee
Mariner
and his wife
Susanna Becket
c.1784
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1784
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Amy Kellet
Language
A language of the resource
English
1784
19 Becket Street
2020
Becket
Mariner
Massachusetts
Rue
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b8b6531ffdd5e6c9869e98a6047ad9f2.pdf?Expires=1712793600&Signature=kEAUKwkC9V%7EwY9wCB-WsY59yA-aR4XlhuoNEmmcRlXEBjxuJLacbcjxMCrx%7E3daSPlcGzQe%7E%7EfXxoYscCF7d4BB%7EXbOWt88Bdo30GGeOivc%7EPZz%7Ebh9B8jmk-bJaPczIKqtJz71ByV5Ejejk10mCraGiNPzA3fk%7EVzf1CnCJCcLoXVxV2g31LbY9nEFEAiokRdUPmfWAMGUtGOi4tWqXTYEDw1eqIHaC1H4Iytw6bFKDRNQtf2NQ89b3vWzL%7ElHlSuOn4UH5UNE7nxMIbQDCc1vyPlNHgM-sL%7EizL-XveS39sG30U571EXRrhbvz-7UptsMSvewN-fP%7EP5ZptVa3nw__&Key-Pair-Id=K6UGZS9ZTDSZM
e5062cfb053fda1e5f51e3a13fc2c093
PDF Text
Text
John Huse House
169 Federal Street
Built c. 1842
for John Huse, currier
and Lydia Dale Huse, wife
Researched and written by Dan Graham
March 2022
�April 1978, source: MACRIS SAL.651
July 1995, source: MACRIS SAL.651
�June 2017, source: MACRIS SAL.651
�As noted in the MACRIS report for this home, this 2 ½-story, 5-bay, center-entry house is
2 bays deep with a wing on the south side. The only visible ornamental element is the fine,
Italianate gabled overdoor with returns on scroll brackets. Window frames and all eave trim,
cornice and gable returns are covered with aluminum siding. Fenestration consists of 6/6,
double-hung sash.
The John Huse House is located on upper Federal Street which developed as a
residential neighborhood in the early to mid-nineteenth century. Many of the residents were
tanners and curriers in the nearby leather district on Boston Street. During the early nineteenth
century, Salem’s shoe and leather industry expanded rapidly to dominate the manufacturing
sector of the local economy by the late industrial period.
The MACRIS report suggests that John Huse (b. March 25, 1800, Sanbornton, New
Hampshire; d. January 12, 1881), a currier at 59 Boston Street in Salem, built this house and the
house at 171 Federal Street circa 1845, having purchased the corner lot from Ezra and Cynthia
Northey on June 17, 1836 for $850 (bk 291, pg 14). City directories have John Huse living at the
property earlier than 1845, however; as early as 1842 based on research conducted as part of
this report. Huse married Lydia Dale Huse (b. Mass ~1803-1805, d. February 12, 1877) on
September 13, 1827 in Danvers, MA after establishing intent to marry on August 26, 1827 in
Beverly, MA. Among their descendants are daughter, Hannah (b. 1834 approximately), Mary
Huse Perkins (d. September 3, 1895), son-in-law Joseph S. Perkins (postmaster), and grandson,
John Perkins.
As noted above, Huse also owned 171 Federal Street nextdoor, and is said to have
completed work on that house around the time this 169 Federal property was sold in 1850. In
�1860, 171 Federal Street was occupied by John Huse, age 60; his wife, Lydia Dale Huse, age 56;
his daughter Hannah; his married daughter, Mary Huse Perkins; her husband, Joseph S. Perkins,
postmaster; and their four-year-old son, John Perkins. Joseph Perkins was the son of Mary
(Parrott) Perkins and a direct descendant of Francis Ingalls, one of the settlers of Lynn, and was
a currier for 50 years and Postmaster of Salem from 1858 to 1860. He was for many years a
member of the Democratic State Committee and served one year on the Salem Board of
Aldermen. The MACRIS report for 171 Federal suggests that Huse owned that property as early
as 1837. He was successful at his business and acquired his own tanyard and erected a shop
around 1840 on Boston Street. (According to John’s will dated 1879, he had two “currying
shops” on Boston Street which he left to his grandson. The will is included in this report.) In
1851 he is said to have improved the basically Greek Revival house to its present, somewhat
Italianate appearance, increasing the value of the homestead from $2200 to $3000.
In 1850, James Braden, a tanner and currier at 47 Boston (in 1853), purchased 169
Federal for $2,850. During Braden’s ownership, other tenants included Josiah Dewing (a
captain), William Roberts (who worked as a mason and colorer), and Lydia Webb (a boarder):
these individuals all feature in the 1855 directory. James Braden is shown as still occupying the
home in 1866, the year in which he sold the property to Mary Millett (wife of Joseph Hardy
Millett). Apparently, Braden had become a successful manufacturer in the leather industry, and
built a fine house across the street (170 Federal) in 1867. For an expansive history of Braden’s
life, see Robert Booth’s excellent report below, which featured as part of the house history for
170 Federal St.
�According to city directories and Salem atlases, the street numbers on Federal Street
were altered at some point between 1864 and 1874. The Historic Salem house history for 171
Federal Street dates this alteration earlier--in 1855--though residents’ addresses in city
directories conflict with that information.
In 1872, Mary Millett sold the 169 Federal Street house to James Silver Newhall (b. Aug
13, 1843, d. Sep 21, 1918) and his wife Marion Wentworth Clarke Newhall (b. Mar 7 1853, d.
Feb 3, 1928), who retained the property until 1890 when Mary J. Saunders purchased it. Several
members of the Saunders family lived in the house into the twentieth century. The women
were dressmakers, who at one point ran their business out of the home. Most of the male
family members living at the property were employed as curriers and shoemakers. The house
remained in the Saunders family well into the twentieth century. Indeed the deed history for
this home jumps from 1890 to 1995, suggesting a rather pronounced longevity within the
Saunders family before the Charettes gained ownership in the late 1990s/early 2000s. Thus the
property is striking for its relatively small number of owners across nearly two centuries.
Extensive history of the Huse family features in North America, Family Histories, 15002000, included in the source documents below. His father enlisted to fight in the Revolutionary
War several times, and was notably at West Point during the discovery of Benedict Arnold’s
treason (see screenshots of family history pages below). Huse’s 1881 obituary reads as follows:
Mr. John Huse died on Thursday morning in his 81st year. He was a tanner and currier, actively engaged in
business, until, within a few years, he retired in failing health. He was a man of strict integrity, and always
enjoyed the highest respect and confidence of the community. He was an Engineer of the Fire Dept. from
1847 to 1857, and Chief Engineer in 1856 and 1857; a member of the common Council in 1858; an
Overseer of the Poor from 1858 to 1873, and for many years a Director in the Mercantile National Bank.
He was a member of the First Baptist Church. The flags of the different companies of the Fire Dept. were
displayed at half-mast in respect to the ex-Chief and the funeral on Saturday afternoon was very
numerously attended by the late associates of the deceased.
�The closest match found to Mary J. Saunders suggests she was born in 1836 and died in
1914, and is buried in Locust Grove Cemetery in Gloucester. No other Mary J. Saunders is
buried in Massachusetts. Her parents were William Wilkins and Ruth Charlton. Mary married
Edward H. Saunders. The next known owner of the property was Ellen Saunders, from whom
Robert C. Lane inherited the premises (see Essex Probate No. 223706).
Mary J Saunders grave marker, Locust Grove Cemetery, Gloucester, MA
�Mary J. Saunders death certificate, 1913
�Deaths registered in Salem (1881), showing John Huse, line 16
�����John Huse and Lydia Dale House are buried at Harmony Grove Cemetery.
�Image of James Newhall, who owned the property from 1850-1866: https://www.ancestry.com/mediauiviewer/tree/181821493/person/432362893603/media/0440e994-c16c-4663-97e4-162be38303c9?usePUBJs=true
�Grave marker of Robert C. Lane (who owned the property throughout the twentieth century), Saint Mary’s
Cemetery, Peabody, MA.
�Owner
Years of
Ownership
Number
of Years
Purchase Price
Ezra Northey
Cynthia Northey
John Huse
James Braden
Mary Millett
James Newhall
Marion W Newhall
Mary J Saunders
Ellen Saunders
Robert C Lane
Roland Charette
Heather Blake
Jason Charette
Virginia Charette
Roland Charette
Jason Charette
Virginia Charette
Jason Charette
Virginia Charette
Evergrain Orchard LLC
Brian Peters
Alicia Peters
1836
1
--
Document
Referenced
(Book-Page)
291-15
1837-1850
1850-1866
1866-1872
1872-1890
13
16
6
18
$850
$2,850
$4,000
$4,800
291-15
436-45
702-86
849-185
1890-1995
105
1284-281
12880-503
1995-2003
8
$1 and other
valuable
considerations
$125,000
2003-2018
15
Less than $100
20394-396
2018-2021
3
---
2021
2021-present
1
1
$400,000
$735,000
37034-568
37045-137
39796-302
40364-003
12880-503
�Residents
John Huse, currier
Directory Year
1842-1851
James Braden, currier
1853
Josiah Dewing, captain
William Roberts, mason and
colorer
Lydia Webb, boarder
Josiah Dewing
1855
1857, 1864
James Braden, tanner currier
1866
Joseph H Millett Jr.
Mrs. Joseph H Millett
Edward A Millett
1869
1872
James Newhall, tanner currier
1874
P Henry Devine
1876, 1878
Robert W Wilet
Catharine F Abbott
1881-1886
Jeremiah Saunders
James H Murphy
1890-1900
Mrs M A Saunders
E F Saunders (likely Eugene F)
Ellen Saunders, dressmaker
Joseph B Saunders, lawyer
Ellen F Saunders
1901-02
1906-1931
Directory Notes
Huse was a currier at 59
Boston St. The house was still
identified as 93 Federal
during this time.
Braden was a currier at 47
Boston St. The house was still
identified as 93 Federal
during this time.
The house was still identified
as 93 Federal during this
time.
The house was still identified
as 93 Federal at this time.
This is the first time that 169
Federal is identified.
Newhall worked at 65 Boston
Street.
Devine sold ale and liquors at
3 High Street and 23 Front
Street.
Abbott was identified as a
resident beginning in 18821883
Murphy is only identified as a
resident in 1890-1891
Ellen is only identified as a
resident in 1931.
1933-34
1936, 1937, 1946
Note: Available Salem City Directories span 1837-1964. All currently accessible City Directories were consulted.
Some years were not available at the time of research.
�LHD
3/3/1981
FORM B - B U I L D I N G
Assessor's
USGS Quad
Area(s)
Form Number
Number
Salem
Town
HU
Salem
Place
(neighborhood or v i l l a g e )
Central
Address
169
Historic
Uses:
Date
651
Name
Salem
Federal
John
Huse
House
Present
Residential
Original
"
of Construction
Street
c. 1845
Source
See
Style/Form
Greek
Bibliography*
Revival/Italianate
Architect/Builder
Exterior
Material:
Foundation
Granite
Wall/Trim
Aluminum
Roof
Asphalt
Outbuildings/Secondary
Siding
Shingles
Structures
M a j o r A l t e r a t i o n s (with dates) A d d i t i o n s
the S end (1851-1874)
Condition
Moved
n 105
2Mt.
Acreage
way
Recorded by: Susan Ceccacci,
L i s a Hartmann
and D i a n n e L. S i e r g i e j
Organization:
Commonweal
Collaborative
Date:
J u l y 1995
pC r P I UCn
n
L
U
C
l
V L . U
X
on
Good
no
yes
Date
5.069 SF
Setting
Se t on narrow l o t close t o
sidewalk behind a narrow, landscaped plot
enclosed with chain l i n k fence i n a
d e n s e l y - s e t t l e d n e ig h b o r h o o d o f m o s t l y
1 9 t hcentury
r e siiddee n c e s .
SEP 2 9 1995
MkSS. HIST. CCJW
�BUILDING
169
FORM
ARCHITECTURAL DESCRIPTION
Describe
a r c h i t e c t u r a l features.
Federal
Street
See c o n t i n u a t i o n s h e e t .
Evaluate
t h e c h a r a c t e r i s t i c s o f t h i s b u i l d i n g i n terms o f o t h e r
buildings
w i t h i n t h e community.
T h i s 2 1 / 2 - s t o r y , 5-bay, c e n t e r - e n t r y house i s 2 bays deep a n d w i t h a w i n g
on t h e s o u t h s i d e .
The o n l y v i s i b l e ornamenta l element i s t h e f i n e ,
I t a l i a n a t e gabled overdoor with returns on s c r o l l brackets.
Window f r a m e s
and a l l e a v e t r i m , c o r n i c e and g a b l e r e t u r n s a r e c o v e r e d w i t h aluminum s i d i n g .
F e n e s t r a t i o n c o n s i s t s o f 6/6, d o u b l e - h u n g s a s h .
HISTORICAL NARRATIVE
Discuss
See c o n t i n u a t i o n s h e e t .
t h e h i s t o r y of the b u i l d i n g .
E x p l a i n i t s a s s o c i a t i o n s with
local
(or s t a t e h i s t o r y .
Include
uses
of t h e b u i l d i n g and t h e r o l e ( s ) t h e owners/occupant s p l a y e d w i t h i n t h e community.
The J o h n H u s e H o u s e i s l o c a t e d o n u p p e r F e d e r a l S t r e e t w h i c h d e v e l o p e d
r e s i d e n t i a l neighborhood i n t h e early t o mid-nineteenth century.
Many
the r e s i d e n t s were tanners and c u r r i e r s i n t h e nearby l e a t h e r d i s t r i c t
Boston Street.
D u r i n g t h e e a r l y nineteenth century, Salem's shoe and
i n d u s t r y expanded r a p i d l y t o dominate t h e manufacturing s e c t o r o f t h e
economy b y t h e l a t e i n d u s t r i a l p e r i o d .
as a
of
on
leather
local
J o h n H u s e , a c u r r i e r a t 59 B o s t o n S t r e e t i n S a l e m , b u i l t t h i s h o u s e a n d t h e
h o u se a t 171 F e d e r a l S t r e e t c. 1845. I n 1850, James B r a d e n , a t a n n e r a n d
c u r r i e r , p u r c h a s e d t h e house f o r $2,850.
He s o l d i t t o M a r y M i l l e t t i n 1 8 6 6 .
H a v i n g become a s u c c e s s f u l m a n u f a c t u r e r i n t h e l e a t h e r i n d u s t r y , B r a d e n b u i l t
a f i n e h o u s e a t 170 F e d e r a l S t r e e t ( s e eForm No. 616) t h e n e x t
year.
I n 1 8 7 2 , M a r y M i l l e t t s o l d t h e 1 6 9 F e d e r a l S t r e e t h o u s e t o J a m e s S. N e w a l l ,
who
r e t a i n e d t h e p r o p e r t y u n t i l 1890 when Mary J . S a u n d e r s p u r c h a s e d i t .
S e v e r a l members o f t h e S a u n d e r s f a m i l y l i v e d i n t h e house.
T h e women w e r e
d r e s s m a k e r s , who a t o n e p o i n t , r a n t h e i r b u s i n e s s o u t o f t h e home.
Most o f
t h e m a l e f a m i l y members l i v i n g a t t h e p r o p e r t y were e m p l o y e d a s c u r r i e r s
and s h o e m a k e r s .
The house remained i n t h e Saunders f a m i l y u n t i l t h e
mid-twentieth
century.
BIBLIOGRAPHY
X
and/or
Recommended
REFERENCES
f o rl i s t i n g
If checked, see attached
X
See c o n t i n u a t i o n s h e e t .
i nthe National
Register
of Historic
N a t i o n a l R e g i s t e r C r i t e r i a Statement f o r m.
Places;
�INVENTORY
FORM C O N T I N U A T I O N
SHEET
169
Area
BIBLIOGRAPHY
and/or
HU
Federal
Form
Salem
Street
No.
651
REFERENCES
B o s t o n E v e n i n g T r a n s c r i p t . F e b r u a r y 26, 1895.
* C a m p b e l l , Dan.
M a s s a c h u s e t t s H i s t o r i c a l C o m m i s s i o n S u r v e y F o r m B.
No. 6 5 1 , 169 F e d e r a l S t r e e t , S a l e m , M a s s a c h u s e t t s .
A p r i l 3, 1 9 7 8 ,
( i n c l u d e s deed r e s e a r c h ) .
Massachusetts H i s t o r i c a l Commission, Reconnaissance Survey Report:
Salem, M a s s a c h u s e t t s , 1985.
Salem D i r e c t o r i e s , 1842-1965.
T o l l e s , B r y a n t F . , J r . a n d T o l l e s , C a r o l y n K.
Architecture i n
Salem: An I l l u s t r a t e d Guide. (Salem, Mass.: Essex I n s t i t u t e , 1983)
Beers,
D.
G.
& Company,
Atlas
of Essex
County,
Massachusetts,
1872.
H o p k i n s , G. M. & C o . ,
A t l a s o f Salem, M a s s a c h u s e t t s , 1874.
M c l n t y r e , H e n r y C. E . ,
Map o f t h e C i t y o f S a l e m , M a s s , 1 8 5 1 .
R i c h a r d s , L. J . , A t l a s o f t h e C i t y o f Salem, M a s s a c h u s e t t s . . . . ,
1897.
S a n b o r n F i r e I n s u r a n c e Company, S a l e m , M a s s a c h u s e t t s , 1 8 9 0 , 1 9 0 6 ,
1906/51.
W a l k e r L i t h o g r a p h a n d P u b l i s h i n g Company,
Atlas of the City of
Salem, Massachusetts, 1911.
and
�Inventory No:
SAL.616
Historic Name:
Braden, James House
Common Name:
Address:
170 Federal St
City/Town:
Salem
Village/Neighborhood:
Central Salem;
Local No:
25-71;
Year Constructed:
C 1867
Architectural Style(s):
Italianate;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
SAL.HD
Designation(s):
Local Historic District (03/03/1981);
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Clapboard; Wood Flushboard;
Foundation: Granite; Stone, Cut;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, March 24, 2022 at 1:19 AM
�LHD 3/3/1981
FORM B - BUILDING
Assessor's
Area(s)
USGS Quad
Form Number
Number
Massachusetts H i s t o r i c a l Commission
Massachusetts A r c h i v e s B u i l d i n g
220 M o r r i s s e y B o u l e v a r d
Boston, M a s s a c h u s e t t s 02125
25-71
Salem
HU
Salem
Town
Place
616
(neighborhood
or v i l l a g e )
C e n t r a l Salem
170 F e d e r a l S t r e e t
James Braden House
Residential
Wall/Trim
Wood t r e a t e d as a s h l a r
(facade), Clapboard (Side elevations)/Wood
Asphalt Shingles
Roof
O u t b u i l d i n g s / S e c o n d a r y S t r u c t u r e s 1-bay
r o c k f a c e d cement b l o c k garage w i t h a
s l a t e , h i p r o o f ( e a r l y 20th C.)
Major A l t e r a t i o n s
(with dates)
Condition
Good
Moved
Acreage
Recorded by: Susan C e c c a c c i , L i s a Hartmann
and Dianne L. S i e r g i e j
O r g a n i z a t i o n : Commonweal C o l l a b o r a t i v e
Date:
J u l y 1995
3: NI§T:
X
no
yes
Date
8,192 SF
S e t t i n g S e t c l o s e t o t h e s i d e w a l k behind
a s m a l l , landscaped e n c l o s e d by a 19th C.
c a s t i r o n fence i n a d e n s e l y - s e t t l e d ,
neighborhood o f m o s t l y 1 9 t h - c e n t u r y
residences.
mm . .
�[
BUILDING FORM
170
ARCHITECTURAL DESCRIPTION
Describe
a r c h i t e c t u r a l features.
See
Evaluate
continuation
Federal
Street
sheet.
t h e c h a r a c t e r i s t i c s of t h i s b u i l d i n g i n terms of o t h e r
buildings
w i t h i n t h e community.
This two-and-a-half-story,
t h r e e - b a y , c e n t e r - e n t r y , h i p - r o o f e d house i s t h r e e
bays deep and i s s e t on a h i g h stone basement. A one s t o r y e l l i s a t t a c h e d t o
t h e r e a r . C e n t r a l emphasis i s c r e a t e d by the segmented-arched r e c e s s e d e n t r y
w i t h a l a r g e , h i g h l y - o r n a m e n t e d overdoor on s c r o l l b r a c k e t s s u p p o r t i n g a
r e c t a n g u l a r bay window above i t a t t h e second f l o o r l e v e l .
T h i s house i s n o t a b l e f o r i t s p r o f u s e , h i g h - q u a l i t y ornament i n t h e I t a l i a n a t e
style.
I t a l i a n a t e features includ e the square-plan, h i p roof, broad,
b r a c k e t e d eaves w i t h a shaped f r i e z e and l i n k e d - a r c h - w i t h - d e n t i l ornament,
p r o j e c t i n g c o r n i c e window caps on b r a c k e t s , c o r n i c e w i t h l u n e t t e window caps
on b r a c k e t s , faux a s h l a r wood facade and c o r n e r q u o i n s . An o u t s t a n d i n g
I t a l i a n a t e element i s t h e e l a b o r a t e overdoor w i t h pendants on l a r g e , heavy,
s c r o l l b r a c k e t s and h i g h l y - o r n a m e n t ed b r a c k e t e d eaves. P a r t of t h e same
element i s t h e r e c t a n g u l a r bay window above i t w i t h p a n e l l e d p i l a s t e r s , Roman
a r c h e d windows w i t h k e y s t o n e s , and t h e same r i c h l y - o r n a m e n t e d , eave c o r n i c e as
seen on t h e o v e r d o o r .
HISTORICAL NARRATIVE
Discuss
See
t h e h i s t o r y of the b u i l d i n g .
of t h e b u i l d i n g and
continuation
sheet.
Explain i t s a s s o c i a t i o n s with
t h e r o l e ( s ) the owners/occupant s p l a y e d
l o c a l (or s t a t e h i s t o r y .
Include
uses
w i t h i n t h e community.
The James Braden House i s l o c a t e d on upper F e d e r a l S t r e e t w h i c h d e v e l o p e d as a
r e s i d e n t i a l neighborhood i n the e a r l y and m i d - n i n e t e e n t h c e n t u r y .
Many of t h e
r e s i d e n t s were t a n n e r s and c u r r i e r s i n the nearby l e a t h e r d i s t r i c t on
B o s t o n S t r e e t . D u r i n g t h e e a r l y n i n e t e e n t h c e n t u r y , Salem's shoe and l e a t h e r
i n d u s t r y expanded r a p i d l y , becoming t h e dominant m a n u f a c t u r i n g c o n c e r n by t h e
late i n d u s t r i a l period.
Around 1867, James Braden b u i l t t h i s I t a l i a n a t e house at 170 F e d e r a l S t r e e t on
a p l o t w h i c h a t t h e t i m e bordere d t h e N o r t h R i v e r . The new house was
c o n s t r u c t e d on t h e s i t e of an o l d e r d w e l l i n g . In 1868, t h e house was v a l u e d
at $8,000, a c o n s i d e r a b l e amount i n t h i s neighborhood of modest houses.
Braden had l i v e d a t 169 F e d e r a l S t r e e t f o r s e v e r a l y e a r s (see Form No.
651)
b e f o r e b u i l d i n g h i s new house. He was a t a n n e r and c u r r i e r who d e v e l o p e d a
s u c c e s s f u l company l o c a t e d at 67 Boston S t r e e t . A prominent member of t h e
community, Braden served on t h e Board o f . D i r e c t o r s a t t h e Merchants N a t i o n a l
Bank. A f t e r James Braden's death i n 1895, Braden's widow moved out of
t h e house.
BIBLIOGRAPHY and/or REFERENCES
X
See
continuation
sheet.
B o s t o n E v e n i n g T r a n s c r i p t . February 26, 1895.
M a s s a c h u s e t t s H i s t o r i c a l Commission Reconnaissanc e Survey Report
f o r Salem. 1985.
B o s t o n E v e n i n g T r a n s c r i p t . February 26, 1895.
Recommended f o r l i s t i n g i n the N a t i o n a l R e g i s t e r of H i s t o r i c P l a c e s ;
I f c h e c k e d , see a t t a c h e d
N a t i o n a l R e g i s t e r C r i t e r i a Statement form.
�I
INVENTORY FORM CONTINUATION SHEET
Salem
170 F e d e r a l S t r e e t
A r e a HU
Form No. 616
BIBLIOGRAPHY and/or REFERENCES (continued)
M a s s a c h u s e t t s H i s t o r i c a l Commission Reconnaissance Survey R e p o r t
f o r Salem. 1985.
* B a i l e y , P a u l a and Walsh, Karen. M a s s a c h u s e t t s H i s t o r i c a l
Commission Survey Form. 170 F e d e r a l S t r e e t , Salem. No. 616.
March 30, 1978.
Salem D i r e c t o r i e s , 1851-1901/02.
B e e r s , D. G. & Company, A t l a s o f Essex County, M a s s a c h u s e t t s ,
1872.
H o p k i n s , G. M. & Co., A t l a s o f Salem, M a s s a c h u s e t t s , 1874.
M c l n t y r e , Henry C. E., Map o f t h e C i t y o f Salem, Mass, 1851.
R i c h a r d s , L. J . , A t l a s o f t h e C i t y o f Salem, M a s s a c h u s e t t s . . . . ,
1897.
Sanborn Map Company, Sanborn F i r e I n s u r a n c e Maps o f Salem,
M a s s a c h u s e t t s 1890 New York, Sanborn Map Co., 1890.
Sanborn Map Company, Sanborn F i r e I n s u r a n c e Map o f Salem, Mass.,
1906, New York, Sanborn Map Co., 1906.
Sanborn Map Company, Sanborn F i r e I n s u r a n c e Map o f Salem, Mass.,
1906 t o Feb., 1950, New York, Sanborn Map Co., 1950.
Walker L i t h o g r a p h and P u b l i s h i n g Company, A t l a s o f t h e C i t v o f
Salem, M a s s a c h u s e t t s , 1911.
c
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
170 FEDERAL ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.616
SAL.HD, SAL.HU
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, April 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�Sflu.(HU> H P
FORM B -
BUILDING
In Area no.
Form no.
MASSACHUSETTS HISTORICAL COMMISSION
Office of the Secretary, State House, Boston
-11
____
no
e s s
sent use
^gjft-€.vx\\
-S>V;
Qf> j fj e.voVl od
sent owner
pription:
ource
Ihitect
in relation to nearest cross streets and
other buildings. Indicate north.
Exterior wall fabric
C \ Cy
V"N o c y y ^ d ^
Outbuildings (describe)
Other features
O o ^ r ^ V W Wood W ^ ^ S
V^VVd
vmH\ p o l l e d
Altered
Date
Moved
Date
5. Lot size:
p * d a v^v^vif boaeVeV^d
K o o d ou -e*r d o o r uur^odouJ,
One acre or less
Over one acre
Approximate frontage
j o 4. •
Approximate distance of building from street
\ \ o o d s « _\ vo d e 0 f a o - i S
Recorded by | c A U [a fed ll l [ r" U> 1 0 0.1 ^ k
Organization
boa^dS > ^ ^ V
D;
' b o a r d s ^ yo ^ e o U t 3 ejTe\oded
(JOfrJtf
- o o ^ ^/op o o
D € d a m^rot"
Kcock\j
-
3
ho]
-r^
�7. Original owner (if known)
Original use
Cl y y \
\T ^ 5s 1 r 4
. B m d f f ^
£
Subsequent uses (if any) and dates
8. Themes (check as many as applicable)
Aboriginal
Agricultural
Architectural
The Arts
Commerce
Communication
Community development
AS''
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9. Historical significance (include explanation of themes checked above)
a rod no VSIeVJV_ja&
_ O A U L « ±
a* S o o o . T K « _
10. Bibliography and/or references (such as local histories, deeds, assessor's records,
early maps, etc.)
^ai-ewA
QMa^-
t7S'/^f
a v o d
I <_~q
7
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
169 FEDERAL ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.651
SAL.HD, SAL.HU
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, April 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�W5\
F O R M
B
-
S / ^ . ^ l
B U I L D I N G
AH
MASSACHUSETTS HISTORICAL COMMISSION
O f f i c e of the S e c r e t a r y , S t a t e H o u s e , B o s t o n
res
be
sent use
bent o w n e r
bription:
ource
Architect
•±. iviap. D r a w a K e i c n 01 o u i i a m g l o c a t i o n
i n r e l a t i o n to n e a r e s t c r o s s s t r e e t s a n d
other b u i l d i n g s . Indicate n o r t h .
E x t e r i o r w a l l f a b r i c cXUJOut
yiUA*A.
' 1
Outbuildings (describe)
Other
features
Altered^
Date
Moved
Date
5. L o t s i z e :
Cf '
One a c r e o r l e s s
i/
A p p r o x i m a t e frontage
O v e r one a c r e
3£T
A p p r o x i m a t e d i s t a n c e of b u i l d i n g f r o m
Fx
6. R e c o r d e d b y
9
Organization
Date
(over)
37M-7-77
Ajonl
3>
. 1^11
street
�7. O r i g i n a l o w n e r (if known)
J5~£>
O r i g i n a l use
H U ?
, JL&/l£jg
S u b s e q u e n t u s e s (if any) a n d d a t e s
8. T h e m e s ( c h e c k a s m a n y a s
applicable)
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
C o m m u n i t y development
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9. H i s t o r i c a l s i g n i f i c a n c e ( i n c l u d e e x p l a n a t i o n of t h e m e s c h e c k e d above )
169 Federal S t r e e t was b u i l t i n about 1845 by John Huse,
Tanner, the same man who buj.lt_#171 Federal S t r e e t . (291:15).
In 1850 Huse s o l d the m^s^sge f o r $2850 t o James Braden, c u r r i e r
(436:45), and the property then passed t o Mary M i l l e t t i n 1866
(702:86), James S. Newhall i n 1872 (849:185), and f i n a l l y to Mary
J . Saunders i n 1890 (1284:28). The Saunders f a m i l y owned i t u n t i l
at l e a s t 1897.
0. B i b l i o g r a p h y and/or r e f e r e n c e s (such as l o c a l h i s t o r i e s , deeds,
e a r l y maps, etc.)
t^s^-^x
CenA^J^
&fr ' ^
s h
fiouL*
.
assessor's
records,
/&mM> cs'&JL_
cMcire~.
��M c l n t i r e LHD,
1981
FORM B - B U I L D I N G
Assessor's
Area(s)
USGS Quad
Form Number
Number
25-117
Massachusetts H i s t o r i c a l Commission
Massachusetts Archives Building
220 M o r r i s s e y B o u l e v a r d
Boston, Massachusetts
02125
HU
Salem
Salem
Town
Place
652
(neighborhood
or v i l l a g e )
Central
171
Ss
ric
Name
Lydia
Salem
Federal
(Dale)
Street
and John
Huse
House
Present
Residential
Original
"
)f C o n s t r u c t i o n
1850
See B i b l i o g r a p h y *
Form
Greek
Revival/Italianate
;ect/Builder
Lor
Material:
Foundation
i\-
Wall/Trim
Granite
Flushboard
Roof
Asphalt
Outbuildings/Secondary
J u l y 1995
1V
Structures
(with dates) R e a r a d d i t i o n s
Condition
Fair
Acreage
Date:
Shingles
Major A l t e r a t i o n s
(1851-1874).
Moved
Recorded by: Susan C e c c a c c i and
D i a n n e L. S i e r g i e j
O r g a n i z a t i o n : Commonweal C o l l a b o r a t i v e
and Clapboard/Wood
X
no
yes
-
Good
Date
5,069 SF
Setting
Set close t o sidewalk behind a
s m a l l , landscaped s t r i p o f l a n d on a
quiet, tree-lined street i n a denselys e t t l e d , r e s i d e n t i a l neighborhood o f
mostly mid 19th-century buildings.
SEP 2 9 1995
M A S S . HIST. C O M M .
�B U I L D I N G FORM
171
ARCHITECTURAL DESCRIPTION
Describe a r c h i t e c t u r a l features.
Federal
Street
See c o n t i n u a t i o n s h e e t .
E v a l u a t e t h e c h a r a c t e r i s t i c s of t h i s b u i l d i n g i n terms of o t h e r b u i l d i n g s
w i t h i n t h e community.
This
wall,
of
a
2
1/2-story,
5 x
interior-chimney
large,
additions
2
1-bay,
1/2-story,
w e r e made t o
center-entry,
plan.
The
gable-roofed,
the
rear
gable-end
main block
rear
has
e l l .
b e t w e e n 1851
house has
a
paired
been expanded by
Map
and
study
the
shows
rear-
addition
that
1874.
The r e c e s s e d m a i n e n t r a n c e , w i t h i t s s m o o t h - s h a f t e d , D o r i c p i l a s t e r s ,
filleted
f r i e z e , c o r n i c e , t r a n s o m and f u l l - l e n g t h s i d e l i g h t s and t w o - p a n e l d o o r a r e
c h a r a c t e r i s t i c of the Greek R e v i v a l s t y l e .
Other ornament,
mostly
c o n c e n t r a t e d on t h e f a c a d e , i s I t a l i a n a t e .
These f e a t u r e s i n c l u d e : broad,
overhanging, bracketed eaves with gable returns, quoins, wide, flushboard
s i d i n g a n d r e c t a n g u l a r 6/6,
double-hung sash w i t h c o r n i c e d window caps
d e t a i l e d by shaped m o d i l l i o n s .
The e l a b o r a t e n e s s o f t h e I t a l i a n a t e o r n a m e n t
c o n t r a s t s s t r o n g l y w i t h the unassuming p r o p o r t i o n s of the house i t s e l f .
I t seems p o s s i b l e t h a t t h e s e d e t a i l s were added i n e m u l a t i o n o f t h e
imposing,
c. 1867
I t a l i a n a t e h o u s e a c r o s s t h e s t r e e t a t 170 F e d e r a l S t r e e t ( s e e F o r m
No.
616).
HISTORICAL NARRATIVE
X
See c o n t i n u a t i o n s h e e t .
D i s c u s s t h e h i s t o r y of t h e b u i l d i n g .
of t h e b u i l d i n g and
This
property
century
by
c.
and
1769
1779,
On
17,
once p a r t
Buffurn
called
a t o w n way
June
local (or s t a t e h i s t o r y .
Include
uses
t h e r o l e ( s ) t h e owners/occupants p l a y e d w i t h i n t h e community.
was
the
E x p l a i n i t s a s s o c i a t i o n s with
1836,
of
Family.
New
Street
i n 1782
and
Ezra
and
a
l a r g e p a r c e l owned
Federal
i n 1770,
Federal
Cynthia
S t r e e t was
new
Street
Northey
i n the
late
seventeenth
laid
out
across
street laid
out
near
in
private
the
river
land
in
1794.
sold a
corner
lot to
John
Huse,
t a n n e r and c u r r i e r , f o r $850 (Bk. 291; Pg. 1 4 ) .
H u s e ( b . N.H.,
1800;
d. S a l e m , J a n u a r y 12, 1881)
b u i l t t h e h o u s e a t 169 F e d e r a l S t r e e t ( s e e F o r m
No.
651) w h e r e he l i v e d u n t i l 1850 when he c o n s t r u c t e d t h i s h o u s e .
Huse s o l d
169 F e d e r a l S t r e e t i n 1850
f o r $ 2 , 8 5 0 , a b o u t t h e t i m e 171 F e d e r a l S t r e e t
was c o m p l e t e d .
I n 1855, t h e p r o p e r t y a t 171 F e d e r a l S t r e e t was v a l u e d
at
$3,000.
I n 1860,
171 F e d e r a l S t r e e t was o c c u p i e d b y J o h n H u s e , age 6 0 ; h i s
w i f e , L y d i a D a l e H u s e , age 56, ( b . M a s s . d. F e b r u a r y 12, 1 8 7 7 ) ; h i s d a u g h t e r ,
H a n n a h a g e 2 6 ; h i s m a r r i e d d a u g h t e r , M a r y H u s e P e r k i n s ( d . S e p t e m b e r 3, 1 8 9 5 ) ,
a g e 3 1 ; h e r h u s b a n d , J o s e p h S. P e r k i n s , p o s t m a s t e r , a n d t h e i r f o u r - y e a r - o l d
son, John P e r k i n s .
J o h n H u s e was e n g a g e d f o r many y e a r s i n t h e t a n n i n g a n d c u r r y i n g b u s i n e s s
i n Salem.
I n 1881,
h i s s h o p was l o c a t e d on B o s t o n S t r e e t .
He w a s a l s o a n
e n g i n e e r o f t h e S a l e m F i r e D e p a r t m e n t f r o m 1847 t o 1857
and i t s C h i e f
Engineer
i n 1856
and 1857.
He w a s a m e m b e r o f t h e Common C o u n c i l i n 1 8 5 8 ,
an
BIBLIOGRAPHY
X
a n d / o r REFERENCES
Recommended
for
listing
X
i n the
See c o n t i n u a t i o n s h e e t .
National
Register
of
I f c h e c k e d , s e e a t t a c h e d N a t i o n a l R e g i s t e r C r i t e r i a Statement form.
Historic
Places;
�I N V E N T O R Y FORM C O N T I N U A T I O N
Salem
SHEET
171
Area
HISTORICAL NARRATIVE
(continued)
Overseer
of
from
National
Bank
the
Poor
1858
to
1873,
and
a director
of the
HU
Federal
Form
Street
No.
652
Mercantile
f o r many y e a r s .
J o s e p h Sumner P e r k i n s ( b . L y n n , D e c e m b er 10, 1829; d. M a i d e n ,
J a n u a r y 27, 1 9 1 2 ) , son o f Mary ( P a r r o t t ) P e r k i n s and a d i r e c t
descendant
of F r a n c i s I n g a l l s , one o f t h e s e t t l e r s o f L y n n , was a c u r r i e r f o r f i f t y
y e a r s a n d P o s t m a s t e r o f S a l e m f r o m 1858 t o 1860.
He w a s f o r m a n y y e a r s a
member o f t h e D e m o c r a t i c S t a t e C o m m i t t e e and s e r v e d one y e a r on t h e S a l e m
Board of Aldermen.
John Huse bequeath t h i s p r o p e r t y t o h i s i n v a l i d d a u g h t e r , Hannah, f o r t h e
r e m a i n d e r o f h e r l i f e , t o be e q u a l l y s h a r e d by h i s d a u g h t e r , M a r y P e r k i n s
and g r a n d s o n , John Huse P e r k i n s , a f t e r her demise.
John Huse i n t e n d e d h i s
p r o p e r t y t o r e m a i n t h e f a m i l y homestead as l o n g as p r a c t i c a b l e and i t a p p e a r s
the
h o u s e was o c c u p i e d b y h i s i n v a l i d d a u g h t e r , Hannah M a r i a , M a r y , J o s e p h and
J o h n H u s e P e r k i n s a t l e a s t u n t i l 1895 when M a r y d i e d .
The p r o p e r t y was s o l d i n 1902 t o C a t h e r i n e J . W a l s h a n d r e m a i n e d i n t h e W a l s h
f a m i l y u n t i l 1971.
Tax r e c o r d s i n 1904 l i s t t h e o c c u p a n t s o f 171 F e d e r a l
S t r e e t a s J o h n J . W a l s h , c l e r k , a g e 3 4 , T h o m a s F. E . N o l a n , s a l e s m a n , a g e 4 4 ,
and owner, C a t h e r i n e Walsh.
Research
carried
inhabitants
and
BIBLIOGRAPHY
out
owners
and/or
*King,
Inc.,
by
Salem,
Beers,
Joyce King contains
of
171
Federal
addition
information
on
subsequent
Street.
REFERENCES
Joyce, Research
Report
171
Federal
M a s s a c h u s e t t s , September 1981.
D. G. & C o m p a n y ,
A t l a s of Essex
Street,
County,
Historic
Salem
Massachusetts,
1872.
H o p k i n s , G. M. & C o . ,
A t l a s o f Salem, M a s s a c h u s e t t s , 1874.
M c l n t y r e , H e n r y C. E . ,
Map o f t h e C i t y o f S a l e m , M a s s , 1 8 5 1 .
R i c h a r d s , L. J . , A t l a s o f t h e C i t y o f S a l e m , M a s s a c h u s e t t s . . . . .
1897.
Walker
Salem,
L i t h o g r a p h and
Massachusetts,
1911.
Publishing
Company,
Atlas
of
the City
of
�SAL.
INVENTORY
FORM C O N T I N U A T I O N
SHEET
171 F e d e r a l
Area
HU
Salem
Street
F o r m No.
652
U>62-
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
171 FEDERAL ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.652
SAL.HU
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, April 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�F O R M
B
-
In A r e a no.
B U I L D I N G
MASSACHUSETTS HISTORICAL COMMISSION
O f f i c e of the S e c r e t a r y , S t a t e H o u s e , B o s t o n
F o r m no.
// 7
2JS
1
ss
/ ^7/
y
^
/
^
/
<T>^
I- *-f t*? e? V
pnt u s e
Y s $)
est
c
3nt owner
ription:
J 8 3 7
>urce
j^^T^Jbi''
K^tSfe?/^* *
Jitect
Exterior wail fabric
Outbuildings (describe)
Other
features
Altered_
Date
Moved
Date
Lot size:
/ / r /
J^SCj
One a c r e o r l e s s
O v e r one a c r e
A p p r o x i m a t e frontage
•y ^
ST
A p p r o x i m a t e d i s t a n c e of b u i l d i n g f r o m
(jpu-at->w
b<5™^\<?l C&i^*^,
*—
f^^^jUlf
6. R e c o r d e d b y
Organization
Date
_ Jl &4Uu. d*Uf
JXZtHs^
(over)
&yo-<£*i^
//^{
V,
/ 9 ? f
street
�7. O r i g i n a l o w n e r (if known)
O r i g i n a l use
•
^ 7 / ^ ^ /
£j<^^J^^L^^
'*
• —~ ~ '
«—-'
S u b s e q u e n t u s e s (if any) a n d d a t e s
8. T h e m e s ( c h e c k a s m a n y a s
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
C o m m u n i t y development
r• .
^ < ^
J
I
^ h ^ - ^
applicable)
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
10. B i b l i o g r a p h y and/or r e f e r e n c e s (suc h as l o c a l h i s t o r i e s , deeds ,
e a r l y maps, etc.)
A^IjS^o
'?s-/,
/ ^ 7 V
/ ^ 9 ^
assessor's
records,
�OFFICE AT OLD TOWN HALL
POST OFFICE BOX 865
SALEM, MASSACHUSETTS 01970 / PHONE (617) 745-0799
171 Federal Street
Built for
JOHN HUSE, currier
in the year 1850
Research by,
Joyce King
Sept. 1981
"to preserve Historic Sites, Buildings and objects,
and to work for the education of the community
in the true value of the same."
�/.
171 Federal Street
The land on which this house stands was once part of a large parcel
owned by the Buffum family during the early history of Salem (appendix
A).
"Federal street was laid out across private land about 1769.
It was called the new street in 1770; new street laid out near the
North river, 1779; a town way 1782; and Federal street, 1794 (Essex
Antiquarian, vol. 7 pg. 67).
On June 17, 1836 Ezra and Cynthia Northey sold for the sum of $850
to John Huse, currier* a lot of land:
(book 291 page 14)
*A currier
tanned.
is a man who dresses and colors leather, after it is
�Hr. Huse built a house on the property (formerly called ·;/93 since
renumbered /f.169 Federal) and lived there until 1850 vrhen financial
conditions allowed him the opportunity to build a larger home for
his family.
This is substantiated by the building permits listing
"Buildings errected in the City of Salem the last year that is to
say, from Narch 1850 to March 1851."
Name of Owner
John Hues
Description of Building
dwelling house
Name of Street
Federal Street
The Huse family had moved into their new home by Nov. 1, 1850, for
this is the date that John and Lydia Huse sold the dwelling house
(#169) to James Braden for $2,850:
"
}
.,
).,,
'Jo;:a
.l
':/
....
t
:
.,.-
(book 436 page 1+5)
�'I'he 1850 census shows the Huse family up close:
John Huse
age 50 currier
prop. val.
II
Lydia II
47
II
II
Mary
22
II
Hannah II
17
If
Joseph T. Fuller
12
-
'000
born N.H.
If
Mass.
II
ll
II
II
II
II
The 1855 Street Books at City Hall tax the house for the first time:
Federal St., John Huse "new house"
value $3,000
By 1855 the street had been renumbered and the house took on its
present number
with the occupants listed as (males only over
18 given) John Huse age 55 and Joseph Sumner Perkins age 25.
The 1860 census gives additional information:
tJohn Huse
age 60 currier
fl
Lydia II
56
II
II
Hannah
26
Joseph s. Perkins 30 postr:iaster
T:1ar',:/
II
II
31
John
II
II
l+
1
By
1870 the household
John Huse
Lydia 11
Hannah II
II
l"iass.
II
ti
"
II
II
It
II
II
had dwindled:
age 70
II
66
It
born I\T .H.
36
After the death of
currier
keeps house
no occupation
born r\T.I1.
' ti
Lass ..
II
II
(Dale) Huse, which occurred on Feb. 12, 1877,
the Perkins fruaily moved back into the house at 171 Federal St., as
shown in the 1880 census:
�Perkins
Bary E •
"II
John II•
,John Huse
Hannah 1\1. Huse
1,,1ary Davenport
age 50
ti
51
"
2h
I
II
80
II
46
35
11
c;J.rrier
\Vife
keeps house
son
currier
father-in-law
sister-in-lavr
nurse
John Huse died on Jan. 12, 1881.
born
i·,ar3G.
11
"
11
ti
II
n.H.
"
l'<ass.
II
I!
This obituary notice appeared in
the local papers:
"Mr. John Huse died on Thursday morning in his Slst year.
He
was a tanner and currier, actively engaged in business, until, within a fev; years, he retired in failing health.
He was a man of strict
integrity. and always enjoyed the highest respect and confidence
of the community.
of the Fire Dept. from 1847 to
He was an
1857, and Chief Engineer in 1856 and 1857; a member of the common
Council in 1858; an Overseer of the Poor from 1858 to 1873, and for
many years a Director in the ·>1 ercantile National Bank.
member of the First Baptist Church.
He was a
The flags of the different
companies of the Fire Dept. were displayed at half-mast in respect
to the ex-Chief and the funeral on Saturday afternoon was very
numerously attended by the late associates of the deceased."
In his will (probate ffli-3175) Lr. Huse left his house in trust for
the benefit of his family "with especial regard to my invalid
dauther Hannah Maria Huse so long as she may live • 11
Daughter l·;ar;y
was allowed to have, hold and occupy with her faimly free of rent
"the homestead on Federal street, V!here I now live consistj_ng of a
dwelling house, yard and garden.
At the decease of my said daughter
Hannah the principal to go in equal shares to ;fary Perkins and
�5.
grandson John Huse Perkins.
I wish that my said homestead estate
on Federal street shall be kept as a homestead for all the members
of my family as long as shall be formed practicable, and to that
end I direct that it shall not be sold during the life of my
daughter Mary Elizabeth Perkins without her consent."
(appendix B)
The real estate was listed as:
house and land Federal St.
land on Broad St.
Curriers shop (2) on Boston St.
II
II
land under "
$4,300
700
1,100
1,100
Personal estate:
12 shares Salem and Danvers Oil Co.
1 share Portsmouth, Great Falls and Conway R.R.
Bond of the City of Toledo, Ohio
Bond Portsmouth, Great Falls and Conway R.R.
U.S. funded loan of 1861
1 share Eastern R.R.
16 shares Mercantile Bank Salem
Pew 1st Baptist Church
cash
I'-iTG. of J.P. Hamlin
Lot in Harmony Grove
furniture
The heirs were listed as:
Hannah Huse
Mary E. Perkins -
:fH,080
20
500
1,700
660
. 35
1,920
5
1.50
21,750
35
100
daughter
It
wife of Joseph
s.
Perkins
A few interesting expondi tures 1Here listed in the probate:
tJan. 1882 - S.F.Nichols painting house and blinds
'.:il06.92
board for nurse July 1880 to Jan. 1881
42.00
wages due nurse
10.00
�March 1882 - Repairs on real estate on Federal and Broad
Insurance
Water bill
Taxes
Nurse for Hannah
17 weeks
Board for Hannah
Jan. 13, 1881 to Apr. 27
Aug. 24 to March 1, 1882
$205.98
15.62
3.60
100.80
68.00
75.00
1.35
From 1882 to 1895 the Street Books give the occupants as:
Joseph s. Perkins
John H. Perkins
owners the heirs of John Huse
house value $3,000
land value
1,300
Hannah Maria Huse died on Sept.3, 1895.
This simple obituary was
printed in the Salem News:
Danvers - Hannah M. Huse of this city, daughter of the late John
Huse, Esq. died at the age of 60 years 11 months 6 days. (Funeral
-
on Thursday 3:30 P.M. from her late residence 171 Federal street.
Relatives and Friends invited."
After the death of Hannah the property was taxed as:
i Mary E. Perkins
i John H. Perkins
house
11
500
11
ti
"
On July 31, 1902 .Mary Perkins and John Huse Perkins trustees under
the will of John Huse Feb. 1881 sold to Catherine J. Walsh the land
and buildings "meaning to convey the premises conveyed by Ezra
Northey to Huse Jan. 17, 1836 except what sold to James Braden
on Oct. 1, 1850. 11
�(book 1679 Page 504)
Before moving on to t.he '.'!alsh far:1ily it may be of interest to
include this obituary notice of Jan. 27, 1912:
Passed Away at His Home in
This I:orning in His Eie;h ty 'l1hird Year
FIFTY YEARS
"Joseph Sumner Perkins, postmaster of Salem under President
Buchanan, died at his home, 25 C:olumbia street, ilalden, early this
raornins, in his 83rd year.
Funeral service will be held : :onday
afternoon at Harmony Grove Chapel at 2 P.M.
Lr. Perkins \'tas born in Lyn:1 Jee. l'.), 182Si in the portion lmol'm
at:.; '.food r:nd, and h:Lr..:3 mother nas : ary (Parrott) Perldns, a d.irect
descendant of Francis Ingalls, one of the settlers of Lynn.
He
learned the currying business and was engaged in it for a number of
�years in Salem, his whole connection with it covering nearly
half
a century and ending in 1901.
Through his activity in the interests of the Democratic party in
President Buchanan's time, the latter appointed him postmaster of
Salem in Feb. 1858, succeeding the late George B. Loring, who was
appointee of President Pierce.
He held office until 1860, and was
succeeded by John Ryan.
Mr. Perkins was senior deacon for many years of Essex Lodge, F. 8,
A. 1-'Iasons, and was for many years a member of the Democratic state
committee.
He served one year in the Salem board of aldermen.
He
leaves one son, John Huse Perkins."
The tax records reflect the change of ownership in 1904:
..occupants
John J. Walsh, clerk age 34
Thomas F. E. Nolan, sale srnan
age
411-
owner
Catherine Walsh
house val. $2,300
land val.
1,300
A reception was held at this house on June 28, 1910 for the wedding
of fviichael J. O'Connor and Hattie J. Kennedy.
The Salem News gave
this account:
"Wedding reception was held at the home of Mr. and Mrs. John J.
Walsh, 171 Federal St. where a large number of friends of the
contracting parties Michael J. O'Connor and Hattie J. Kennedy,
called to extend congratulations."
�On i':Tay 21, 1925 John J. Walsh, unmarried, gave to Mary T. \'ialsh
"for love and af fection 1,
the same property conveyed to Catherine
J. Walsh by John Huse Perkins, and by will of Catherine to John J.
Walsh.(book 2638 page 165)
On August 19, 1971 Thomas J. Walsh, unmarried, sold for $25,000 to
Francis T. Murphy and Helen P. Murphy, husband and wife, "the same
premises conveyed to my sister Mary T. Walsh, also known as l'·fary V.
Walsh,on May 21, 1925 from John Jo Walsh.
See also the estate of
my sister #300152".(book 5794 page 612).
On July 20, 1977 Francis T. and Helen P. Murphy sold
t
of 171 Federal
St. to Raymond E. Peritz and Shelley Erwin and the other
J. Rioux, for the total sum of
Thomas J. Walsh Aug. 19, 1971."
,000.
11 For
t
to Robert
title see deed from
(book 6373 page 113)
On Oct. 15, 1979 Raymond M. and Shelley E. Peritz (formerly Shelley
Erwin) and Robert J. Rioux sold 171 Federal St. for the sum of $88,500
to Mark and Judith King.
"The same conveyed to them by Francis and
Helen Murphy." (book 6642 page 524)
On June 29, 1981 Mark A. and Judith
c.
King, of 31 Chestnut St., sold
for $119,000 to Gregory B. Andrews, Susan Battles-Andrews, John
Battles and Mary Battles the land and buildings at 171 Federal St.
"For title see deed book 6642 page 524."
(book 6835 page 394)
�rA\
a:
"'>
,_
x
,-
-
...
0
·z
0:
Edward Flint.
'I
.,.
,_
0:
<(
a.
r
M
0
I.I.
IJJ
0 _J
"'
"
0
,...
ii
·
I\
,rl
...i
'
Jllslma Buffum and Caleb Buffum Lot.
Robert Moulton was the owner of this lot,
west of the dashes. It afterward came
into the hands of Robert Buffum. He
died in 1669, having bequeathed it to his
wife Tamosin. She died in 1688, and it
came into the hands of her sons Joshua
Buffum and Caleb Buffum, who owned it
together until after 1700.
The strip east of the dashes was con·
veyed to the two Buffum brothers by Edward Flint of Salem, yeoman, April 18,
1679.t It was a half of two acres that
Mr. Flint bought of Anthony Needham of
Salem, yeoman, March 10, 1678-9.§
Joshua B11ffum House. Robert Moulton was the owner of this lot easterly of
the dashes and also the Caleb Buffum lot
adjoining, about 1636. (For the triangular
lot west of the dashes, see above.) Boston
street was laid out across the corner of
the lot in 1642, when he was the owner.
He was a builder of vessels, and probably constructed several on this lot. The
estate soon afterward came into the possession of Robert Buffum, a Quaker, and
he died in 1 669, possessed of it. In his
will he devised it to his wife Tamosin.
She died in 16S8, and the estate came
into the possession of her son Joshua
Buffum.
There were two houses on this lot in
1705, and probably they were both there
in r 700, ancl standing where they are
marked on the map. The western one
was the old house. Between r 705 and
17 lo, this was moved by Samuel nuffum,
*Essex
ni Deeds, honk q, leaf 79.
tEssex
of Deeds, 1Jlluk i 5, leaf 88.
:::Essex Registry of bee.ls, book 5, leaf 31.
§Essex Registry of Deeds, book 5, ).,af 25.
son of Joshua, who had devised the lot
to him, to the western corner of what is
now the junction of Boston and Fowler
streets. Samuel Buffum was a cooper, and
had removed to Newport, R. I., before
Aug. 7, 1716, when he conveyed the old
dwelling house and its new site, for ninety
pounds, to Samuel Pope of Salem, blacksmith.* Mr. Pope conveyed the same,
for one hundred and forty pounds, to
Thorndike Procter of Salem, yeoman,
June 6, r720.t Mr. Procter probably
took the old house down some years later,
and built the house now standing on that
site.
The other house anri the land adjoining was devised by Joshua Buffum to his
son Joshua in I705, and he devised it in
his will in 1762, to his son· Joshua Buffum.
The latter, in 1760, lived in the house
with Isaac Needham. In the inventory
of the estate of Joshua Buffum, appraised
in I7 6 2, it is called an old dwelling house.
Joshua Buffum lived in Salem, being a
mariner or fisherman, and died in the
winter of 1768-9. His heirs conveyed it
to Ezekiel Fowler of Salem, blacksmith,
as follows : by deed of Amos
oi
Swansey, husbanrlman, and wife Jane,
daughter of the deceased (one-fifth), Aug.
2 7, 1770; t of Joshua Buffum of Salem,
mariner, son of the deceased (one-fifth),
Feb. 15, 1773;§ of Benjamin Symonds
of Salem, fisherman, and wife Abigail,
daughter of the deceased (one.fifth), Oct.
24, 1i7 5 ; II and of Samuel Buffum of
Salem, sailmaker (two fifths) (by partition,) l\lay 17, 1779.U Ezekiel Welman
was living in the old house .May 2, 1796,
when Mr. Fowler conveyed the estate
to his son Samuel Fowler of Salem, cordwainer., The latter took the old house
down in 1807.
- - -
-
�C/ 3 /7 5
,,
(
'
�- ....+JI• .
�""""""·
�·'
�...
__
___ .
__,,_
,,._,
�170 Federal Street
Salem
; ,:
According to available evidence, this house was built in 1866 for James Braden,
currier and tanner; it occupies the site of an earlier house, perhaps built for
Jonathan Buffum, tailor, c.' 1770.
Soon after the end of the Civil War, on 21August1865, James Braden, "tanner &
currier," for $3800 purchased from Thomas Reynolds a dwelling house and land
on the north side of Federal Street (ED 688: 108). The lot was bounded southerly
70' on Federal Street, westerly 158' on land of Nichols, northerly on the North
River, and easterly on land of Forsyth. In the 1866 Salem real-estate valuation,
James Braden was assessed for personal property worth $13,700 and for real estate
that included the house at 168 Federal Street worth $8000 and land at 168-170
Federal Street, 12920 square feet, worth $2000. At the same time, another set of
city books was kept, the less-formal "street books," in which, for 1866, James
Braden's property was described as 168 Federal Street "vacant, house removed,"
and the lot for 168-170 Federal Street valued at $2000. The street book for 1867
had an erroneous listing for the premises, and the street book for 1868 listed James
Braden's homestead as 168 Federal Street, house worth $8000 and lot worth
$3000. From the evidence of these primary sources, there can be little doubt that
Mr. Braden had removed the old house that once stood here, that the lot was vacant
by the spring of 1866, and t.hat the new house was built probably in summer and
,
fall of that year.
James Braden was born in 'Middleton, Conn., on 18 Dec. 1818, the son of Irish
immigrant parents. The Brf).dens moved to Salem in the 1820s. In 1829, when he
was ten, James went to sea as a cabin boy, on a voyage from Salem to Europe.
Upon his return, he made another voyage, to South America and back. At the age
of thirteen or so, circa 1831, he was apprenticed to James Stimpson of Salem, to
learn the trade of currying and tanning leather (info from obit of26 Feb. 1895
Salem Evening News). Mr. Stimpson had a tan-yard on Boston Street, opposite
Federal Street.
;
The Salem of the 1820s
in transition from seafaring to manufacturing. Into the
1820s the sea-borne foreign trade had continued prosperous; and new markets were
opened with Madagascar (1820), Which supplied tallow and ivory, and Zanzibar
(1825), whence came gum copal, used to make varnish. This opened a huge and
lucrative trade in which Salem dominated, and its vessels thus gained access to all
1
�of the east African ports. At the same time that this trade flourished, Salem's more
traditional areas of trade began to diminish, and general maritime foreign
commerce fell off sharply in the late 1820s. Imports, the cargos in Salem ships,
were supplanted by American goods, now being produced in great quantities. The
interior of the country was' being opened for settlement, and many Salemites
moved away. To the north:, the falls of the Merrimack River powered large new
textile mills (Lowell was' founded in 1823 ), which created great wealth for their
investors; and in general it seemed that the tide of opportunity was ebbing away
from Salem. In an ingenious attempt to stem the flow of talent from the town and
to harness its potential water power for manufacturing, Salem's merchants and
capitalists banded together in 1826 to raise the money to dam the North River for
industrial power. The project, which began with much promise, was suspended
(before construction began) in 1827, which demoralized the town even more, and
caused several leading citizens to move to Boston, the hub of investment in the
new economy.
'
In 1830 occurred a horrifying crime that brought disgrace to Salem. Old Capt.
. '
Joseph White, a wealthy
owned and resided in the house now called the
Essex Street. One night, intruders broke into his
Gardner-Pingree house,
mansion and stabbed him' tP· death. All of Salem buzzed with the news of
murderous thugs; but the klller was a Crowninshield (a local crime-boss who killed
himself at the Salem Jail), 4ired by his friends, Capt. White's own relatives, Capt.
Joseph Knapp and his brother Frank (they were executed by hanging). The results
of the investigation and trial uncovered much that was lurid about Salem, and more
of the respectable families quit the notorious town.
'
Salem's remaining merchants had to move quickly to take their equity out of
wharves and warehouses and ships and put it into manufacturing and
transportation, as the adven,t of railroads and canals in the 1830s diverted both
capital and trade away froni the coast. Some merchants did not make the
transition, and were ruinea:: Old-line areas of work, like rope-making, sail-making,
and ship chandleries, gradually declined and disappeared. Well into the 1830s,
Salem slumped badly.
·
Despite all, Salem was chartered as a city in 1836. City Hall was built 1837-8 and
the city seal was adopted with an already-anachronistic Latin motto of "to the
farthest port of the rich East"-a far cry from "Go West, young man!" The Panic
of 1837, a brief, sharp, nati9nwide economic depression, caused even more Salem
families to head west in search of a better future. Salem had not prepared for the
industrial age, and had few .natural advantages. The North River served not to
2
�power factories but mainly to flush the waste from the many tanneries (23 by
1832) that had set up along its banks. Throughout the 1830s, the leaders of Salem
scrambled to re-invent an economy for their fellow citizens, many of whom were
mariners without much sea-faring to do. Ingenuity, ambition, and hard work
would have to carry the day.
One inspiration was the business of tanning and curing leather, which was
conducted on and near Boston Street, along the upper North River. This was the
business that young James Braden had entered as an apprentice in 1831. There
were 41 tanneries in 1844, and 85 in 1850, employing 550 hands. The leather
business would continue to grow in importance throughout the 1800s. Another
inspiration was the Salem Laboratory, Salem's first science-based manufacturing
enterprise, founded in 1813 to produce chemicals. At the plant built in 1818 in
North Salem on the North River, the production of alum and blue vitriol was a
specialty; and it proved a
successful business. Salem's whale-fishery, active
for many years in the early 1800s, led, in the 183 Os, to the manufacturing of highquality candles at Stage Point, along with machine oils. The candles proved very
popular. Lead-manufactudpg began in the 1820s, and grew large after 1830, when
Wyman's gristmills on the Forest River were retooled for making high-quality
approach to Marblehead is still called Lead Mills
white lead and sheet lead
Hill, although the empty mill buildings burned down in 1960s).
These enterprises were a start toward taking Salem in a new direction. In 183 8 the
Eastern Rail Road began op'erating between Boston and Salem, which gave the
people of Salem and environs a direct route to the region's largest market. The
new railroad tracks ran right over the middle of the Mill Pond; the tunnel under
Washington Street was built in 1839; and the line was extended to Newburyport in
1840.
James Braden completed his apprenticeship in 1839, and was free to pursue his
calling as a currier and tanner. He was a hard worker and a smart young man, and
soon went into business for'himself. On Christmas Day, 1842, he married
Margaret Jane Ashby, 22, of Salem. She was born on 4 August 1820, the first
child of Thomas W. Ashby and Margaret Fabens, both of old Salem families. Mr.
Ashby was a cordwainer (shoemaker), with his shop on Essex Street and his house
on upper Broad Street (see Salem Directory 1837) (see also EIHC 18:63, Dr.
George A. Perkins' Fabens family genealogy). In 1843 James and Margaret would
have a child, Sarah P. Braden; and much later they had sons James and Jerry
(neither of whom survived childhood).
3
�In 1841, James "Brayden" was listed as a cmrier at 66 Boston Street; by 1845 he
was a currier at Pope's Court (now Pope Street), residing at 4 Boston Street (shared
with the family of Samuel Pitman, tanner & currier), near Essex Street (see Salem
Directories, 1842, 1846). By 1845, Thomas W. Ashby was residing at 7 Dean
Street (now the western part of Flint Street). At that time, Salem had 16,800
inhabitants. In May, 1849, Mr. Braden and Daniel C. Haskell, curriers, bought a
parcel of land on Mason Street (ED 411 :209). There, they set up a thriving currier
shop; and in September, 1849, for $1125 Mr. Braden sold out his share to Mr.
Haskell (ED 419:4). At about this time, James Braden belonged to the local social
and military group, the Second Corps of Cadets; and he remained active in its
affairs for the rest of his life. He was also very active in the affairs of the First
Universalist Church, and would later help underwrite the cost of its new church
building.
In the 1840s, new companies in new lines of business arose in Salem. In 1846 the
Naumkeag Steam Cotton Company completed the construction at Stage Point of
the largest factory building in the United States, 60' wide by 400' long. It was an
immediate success, and hundreds of people found employment there, many of
them living in industrial tenements built nearby. Also in the 1840s, a new method
was introduced to make possible high-volume industrial shoe production. In Lynn,
the factory system was
and that city became the nation's leading shoe
producer. Salem had shoe.,factories too, and attracted shoe workers from outlying
towns and country areas. Even the population changed, as hundreds of Irish
families, fleeing the Famine, settled in Salem; and the men went to work in the
factories and as laborers.
I
In the face of all this change, some members of Salem's waning merchant class
continued to pursue their
businesses; but even the conditions of shipping
changed, and Salem was left on the ebb tide. In the late 1840s, giant clipper ships
replaced the smaller vessel,s that Salem men had sailed around the world; and the
clippers, with their deep drafts and large holds, were usually too large for Salem
and its harbor. The town's shipping soon consisted of little more than ZanzibarDown East coasters with cargoes of fuel wood and
trade vessels and visits
building timber. By 1850 Salem was about finished as a working port. A picture
of Salem's sleepy waterfront is given by Hawthorne in his "introductory section"
(really a sketch of Salem) to The Scarlet Letter, which he began while working in
the Custom House.
In 1849-1850, the Bradensresided in one unit of 4 Boston Street, along with Mrs.
Braden's brother Elias W. Ashby, 19, a currier (see 1850 Directory, 1850 census,
4
�house 691, ward four). Mr. Braden continued successful in his leather business,
and probably employed several men as curriers. In October, 1850, for $2850 he
bought a nice homestead
the southerly side of upper Federal Street, #169
opposite #170 (ED 436:45).
on
The symbol of Salem's new industrial economy was the large twin-towered granite
train station, built in 1848-9 on filled-in land at the foot of Washington Street,
where before had been the merchants' wharves. The 1850s brought continued
growth: new churches, schools, streets, stores, etc. Catholic churches were built,
and new housing was constructed in North Salem and the Gallows Hill areas to
accommodate the workers. In March, 1853, several streets were re-named and renumbered, including the consolidation of County, Marlboro, and Federal Streets as
Federal Street. Mr. Braden's leather currying business continued apace in the
1850s and he grew steadily wealthier. By 1860, when he was 42, Mr. Braden had
real estate worth $7000 anij personalty worth $25,000. He and his wife Margaret,
39, had children Sarah
16, James B., four, and Jerry M., two; and Ellen W.
Ashby, 23, lived with them
The Civil War began in April, 1861, and went on for four years, during which
hundreds of Salem men served in the army and navy, and many were killed or died
of disease or abusive treatment while imprisoned. Hundreds more suffered
wounds, or broken health. •The people of Salem, including the Bradens,
contributed greatly to efforts to alleviate the suffering of the soldiers, sailors, and
their families; and there was great celebration when the war finally ended in the
spring of 1865.
During the 1860s, Mr. Braden continued his leather-currying business at a good
clip; perhaps he had contracts with the Army, or with those who did. In June,
1863, for $2000 he bouglita tanyard lot adjoining in the rear of his own Boston
Street tanyard (ED 653:148). As has been mentioned, on 21August1865, Mr.
Braden for $3800 purchased a dwelling house and land on the north side of Federal
Street, across from his residence (ED 688: 108). On 30 April 1866 Mr. Braden for
$4000 sold his former homestead to Mrs. Mary Millett (ED 702:86). As has been
mentioned, he soon had the old house at 170 Federal removed, and a new one built.
Presumably he and his family occupied their new house at 170 Federal Street
within a few months of that conveyance.
The old house had been built, evidently, for Jonathan Buffum, a Salem tailor. Mr.
Buffum, who resided, evidently, on Essex Street (at the c01ner of Boston Street)
5
�owned a good bit of land hereabouts, including a farm across the river in North
Salem. In 1770 he purchased a piece of land that fronted about 140' southerly on
Federal Street, bounding easterly on a parcel that he already owned and westerly
on land of Jeremiah Hacker (ED 142:64). Mr. Buffum died by December, 1793,
when his estate included a house and barn on the north side of Federal Street with
3.5 poles in front and bounding on the North River, worth 90 Ii. The 3.5 poles was
about 58'. In 1798, yeoman farmer Jonathan Buffum, a son, owned one house and
half of another house hereabouts; and in that year he sold the house and a small
piece of land (southeast quadrant of the lot) to Miss Anna B. Graves (ED 163:147).
In September, 1818, for $1000 he sold half a house, with the rest of the lot, to Miss
Peace Buffum (ED 218:1). The lot fronted 45' on Federal Street, and was bounded
southwesterly by land and the other half of the house, already belonging to Peace
Buffum, and northwesterly about 66' on the North River, and northeasterly on land
of Kimball and of Cook (formerly Graves'). It is not known which house-of the
ones sold to Graves and
to Peace Buffum-was the one built for Jonathan
Buffum, tailor. Peace Buffum owned the house and land here for many years.
In February, 1848, Miss Peace Buffum for $2500 sold to Thomas Reynolds,
laborer, the house and lanc(here (ED 393:108). The lot was described as fronting
79' on Federal Street and rµnning back 158' to the North River. The eastern
boundary run northerly 43'. in from Federal Street, then ran 21' easterly, then 119'
was evidently built originally for Jonathan Buffum, a
to the river bank. The
tailor, in the 1700s. Mr. Reynolds, born in Ireland, had owned the parcel just to the
west of this homestead, and had sold it in January, 1848, for $762. Having bought
the house and land at 170 Federal, he immediately sold a half-interest in the same
for $1275 to William Cabeen (ED 393:122). Mr. Cabeen, also a laborer, resided in
the eastern part of the house for more than a year, and then sold his share back to
Mr. Reynolds in September, 1849 (ED 416:294,74). The Reynolds family
probably continued to resiqe in the west half of the old Buffum house; and the
easterly part was rented out to others. In 1850 the Reynolds half-house was
occupied by Thomas Reynolds, "35" and wife Elena, 34, both born in Ireland, and
by their children Joseph, 11, James, 9, Mary E., 5, George, 3, and Lucy, one, and
the eastern half was occupied by Ann Kelley, 30,
by laborer Hugh
William E. Kelley, 4, Katy Kelley, 2, and Mary Ann Kelley, an infant, and by
Mary Ring, 60, and Mary Ring, 35, the adults all having been born in Ireland (1850
census ward four, house 629). In 1860 the house was occupied by the same two
family units, headed by Thomas Reynolds (who had added one more child, Charles
H., in 1855) and Ann Kelley (1860 census, ward four house 2023). It was this
house that Mr. Braden took down in 1866 in order to build his new residence.
6
�In 1870, the house was occupied by James Braden, 51, currier (real estate worth
$25,000, personal estate worth $70,000), wife Mary Jane, 49, and daughter Sarah
P., 26, along with servant Ellen Foley, 21 (1870 census, ward four, house 243).
Through the 1860s and 1870s, Salem continued to pursue a manufacturing course.
The managers and capitalists tended to build their new, grand houses along
Lafayette Street (these houses may still be seen, south of Roslyn Street). For the
textile workers, they built inore and more tenements near the mills of Stage Point.
A second, larger, factory building for the Naumkeag Steam Cotton Company
would be added in 1859, and a third in 1865; and by 1879 the mills would employ
1200 people and produce annually 14,700,000 yards of cloth. Shoe-manufacturing
also continued to expand, and by 1880 Salem would have 40 shoe factories
employing 600-plus operatives.
, In the 1870s,
families began coming to work in Salem's mills
and factories, and more houses and tenements were built in what had been open
areas of the city. Above the North River, new streets were laid out on the
highlands above Boston Street, and the leather workers' houses went up in that
area, known as the Gallows Hill neighborhood.
In 1880 the occupants here.were James Braden, 61, leather manufacturer, wife
Margaret J., 58, and
Margaret Callahan, 26, a native of Vermont (1880
census, ED 235, p.8).
As Salem's leather business grew and thrived, the owners continued to
industrialize, and employed more powerful and efficient machines in the process of
currying and tanning. With industrialization came larger numbers of workers and
then labor unions, and then strikes and other job actions. James Braden was a
member of the manufacturer's combine, but took "small part in the active
opposition to organized labor" (see obit).
'
More factories and more
required more space for buildings, more roads,
and more storage areas. After withstanding the pressures of the new industrial city
for about 50 years, Salem's rivers began to disappear. The once-broad North River
was filled from both short(s, and eventually became a canal along Bridge Street
above the North Bridge. The large and beautiful Mill Pond, which occupied the
whole area between the present Jefferson Avenue, Canal Street, and Loring
Avenue, finally vanished
streets, storage areas, junk-yards, rail-yards, and
parking lots. The South River, too, with its epicenter at Central Street (that's why
there was a Custom House built there in 1805) disappeared under the pavement of
7
�Riley Plaza and New Derby Street, and its old wharves (even the mighty Union
Wharf, formerly Long Wharf, at the foot of Union Street) were joined together
with much in-fill and turned into coal-yards and lumber-yards. Only a canal was
left, running in from Derby and Central Wharves to Lafayette Street.
During the 1880s, the leather business faltered for a while in Salem, but Mr.
Braden kept at it, and continued to oversee operations at "the church." In addition,
he served as a trustee of the Merchants National Bank (starting in 1873 or so), and
was a stockholder in many Salem enterprises. He was a member of the consortium
that purchased the armory building for his beloved Second Corps Cadets. In 1891,
he sold out and retired from business. He had been one of Salem's business
leaders for more than 40 years, and, as much as anyone, had been responsible for
the city's manufacturing prosperity.
In 1894, aged 77, Mr. Braden fell very ill, and faced the prospect of a fatal
sickness. For months he et).dured his affliction; and on Monday, 25 February 1895,
at 4 PM, he died here at home, 170 Federal Street. He was survived by his wife
Margaret and his daughter Mrs. Sarah Goodhue. His remains were interred at
Harmony Grove Cemetery., He was memorialized as "a man of sterling integrity,''
"held in esteem by all who)mew him, either in a business or social capacity." He
"was a member of that
famous coterie of leather manufacturers,
C. Haskell, Joseph Waldron, N.C. Osgood, John
consisting of himself,
Culliton, Leonard Harringt9n, James Dugan, and others, who were so conspicuous
in the trade years ago, and made the name of Salem famous as a leather producing
place throughout the country and the world." (see obituary).
'
1,·1
After Mr. Braden's death, Mrs. Braden moved to the house at 12 Summer Street
and left 170 Federal Street yacant. By 1899 # 170 was occupied by Mrs. Sarah E.
Hathaway, widow of Samuel R. Hathaway. By 1902 it was occupied by George
W. Grant, a Boston banker.,
Mrs. Margaret J. (Ashby) Braden was deceased, evidently, by September, 1907, at
which time Mrs. Sarah P. (Braden) Goodhue became owner of the property (ED
1891 :88). She continued to rent it out to Mr. Grant. On 18 May 1909 Sarah P.
Goodhue (ux Albert P.) sold the homestead to the tenant, George W. Grant (ED
1963:544). Mr. Grant (1859-1938) had grown up in Salem and attended local
schools. After high school,' he was employed by the Exchange Bank in Salem, and
then in the 1880s went to
for Blake Brothers, a Boston commercial lending
company. He married Jennie Donaldson Ward; and they would have no children.
In 1887 he became chief cashier of the National City Bank in Boston, an important
8
�position. He remained in banking for the next 15 years; and in 1902 he became
treasurer of the City Trust .Company, which merged with the Old Colony Trust Co.
in 1910. At that time he p-prchased this house.
In 1913 he became vice president of the Old Colony Trust, in which position he
would continue until his retirement in 1928. While still in business, he became (in
1923) president of Salem Hospital. He also served as trustee of the Ropes
Memorial and the Salem Savings Bank, among other institutions. He was a
member of the First Church, Unitarian, in Salem (info about Mr. Grant taken from
his obituary). As early as 1913, the Grants had a summer residence at 19 Beach
Avenue, Juniper Point in Salem (per Directory)
On June 25, 1914, in the morning, in Blubber Hollow (Boston Street opposite
Federal), a fire started in one of Salem's fire-prone wooden tanneries. The
occupants of this house, if at home, may have strolled down Federal Street to see
what was happening. This fire soon raced out of control, for the west wind was
high and the season had been dry. The next building caught fire, and the next, and
out of Blubber Hollow the fire roared easterly, a monstrous front of flame and
smoke, wiping out the houses of Boston Street, Essex Street, and upper Broad
Street, and then sweeping through Hathorne, Winthrop, Endicott, and other
residential streets. Men and machines could not stop it: the enormous fire crossed
over into South Salem and destroyed the neighborhoods west of Lafayette Street,
then devoured the mansions of Lafayette Street itself, and raged onward into the
tenement district. Despite the combined efforts of heroic fire crews from many
towns and cities, the fire overwhelmed everything in its path: it smashed into the
large factory buildings of the Naumkeag Steam Cotton Company (Congress
Street), which exploded in an inferno; and it rolled down Lafayette Street and
across the water to Derby Street. There, just beyond Union Street, after a 13-hour
rampage, the monster died, having consumed 250 acres, 1600 houses, and 41
factories, and leaving three. dead and thousands homeless. Some people had
insurance, some did not; all received much support and generous donations from
all over the country and the world. It was one of the greatest urban disasters in the
history of the United States, and the people of Salem would take years to recover
from it. Eventually, they did, and many of the former houses and businesses were
rebuilt; and several urban-renewal projects (including Hawthorne Boulevard,
which involved removing old houses and widening old streets) were put into effect.
By the 1920s, Salem was once again a thriving city; and its tercentenary in 1926
was a time of great celebration.
9
�Glossary & Sources
A figure like (ED 123:45) refers to book 123, page 45, Essex South registry of Deeds,
Federal Street, Salem.
A figure like (#12345) refers to Essex Probate case 12345, on file at the Essex Probate
Court, Federal Street, Salem, or on microfilm at Mass. Archives, Boston, or at the Peabody
Essex Museum's Phillips Library, Salem.
MSSRW refers to the multi-volume compendium, Mass. Soldiers & Sailors in the
Revolutionary War, available at the Salem Public Library among other places.
MSSCRW refers to the multi-volume compendium, Mass. Soldiers, Sailors, & Marines in
the Civil War, available at the Salem Public Library among other places.
EIHC refers to the Essex Institute Historical Collections (discontinued), a multi-volume set
(first volume published in 1859) of data and articles about Essex County. The indices of
the EIHC have been consulted regarding many of the people associated with this house.
The six-volume published Salem Vital records (marriages, births, and deaths through
1849) have been consulted, as. have the Salem Directory and later Naumkeag Directory,
which have information about residents and their addresses, etc.
Sidney Perley's three-volume'His'tory of Salem, 1626-1716 has been consulted, as has the
four-volume William Bentley's Diary, J. Duncan Phillips' books, some newspaper
1
obituaries, and other sources.
Salem real estate valuations, and, where applicable, Salem Street Books, have also been
consulted, as have genealogies.
There is much more material available about Salem and its history; and the reader is
encouraged to make his or her own discoveries.
--Robert Booth
11
�!"-'•
·.EVE.NI G
----- -- . -·· ···- -·-··- --- -· -- ----------J;UESDA Y. ]!'J•amuARY 2G. 1890.
-----------··-·---"\.-
SAL)I:M
\r ns One ·of !1111 Ohl·Thn11 Si11c0 Wnf.ol's of Lougham Wore
J,oathcr nlnnulitdttrnrs.
'1'111·11llfl 1nto Big Plpll,
He Never Held a
•
"'!.
Public Some Four Million Callons
Added Daily •
Office.
•' ... ,
'.\.Bank J>lrcctor anti SllC<'llSS·
Than E11011g-h For tho
of Hoth (Jitios,
ful
,JnnH'"I Brndfln, OIH.' 11( t tin
crnl.1t11111! lo.nlhcr m·.>11 who
.
Ill
- n_t a
1 i:11y,
\n•ro
was.
Tho lwighl nr \\'(•nhnm
foct
1-1 illchi:.-., Lhe sumo
gnu-
in 1h:·
I hM
\\'_111'11
todn•; i!i
dny,
·
HluPi) tlw wnlC'I' nr JJonuhnm
I urm•tl in Lo llH' lolw t.lH!
ci\'l!l'
thi·nu
h•i>t.
Wfrn
hnn
I
"!
h11111". 1.0 J•edorul
:-.t.rnet, yusu;rdny nf:1·n1111111 !It tout·
o cl••c:k, n_ftt•r an llltw .. ,.;
tlu1·1tlw11, at
·• .rl'nrs. l\lr.
Bnulun '.\u:-; ho1:u Ill .l1ddl1t.i11, L'tHiu.,
Dl:'l'.
ll:\,
1818, Hilt!
lint, n
.
. Io•
cnmc
lo
lo
ll\'c Wllh hts nnll _r.
w11 on
t:
"{
he wc11t \ • -,1•a.
1lJ1t:
Tim
wntur
now
ntHtiing
into
t tw
tlrnl :;ource j 8 nhn'o lllnn
1 lnke from
sutflr.1n11L f11rthi"tfnily 11ec1ltt of !-inlem
nnd BH\'t!rly. JI t.hls wnLt:l' hilt1 lliJl
hcen runnin1' 111t1) Lhc lnlttJ,
would
lWl'IJ
decrnn!:>etl,
n11 1\
to nv
r.\'t•r y 1 ·01 l
.
1
nblu.tu µuioii \\'nlcl... 'l'hl:i
been 1\
to
1111.\ all'\I her l11 South
rl'llll\J·knht,· drv nnul.h, onlv .·t:l 1ir p1·e·
Au11•1·1cn.- t1n11u 1)f lit" ... a t1fl·. hl' Wll:-i ''inil.ntion alltl \'t•ry
lh11w. J1. in
j
to the latr .J;it11t'""
e-.timntecl tf1ut, nhnnt 1,uon,uno i:nllous
) n111J l_1·an1cd llw
.. {
null of ,\·ntci·
inlo
trom
;
11:nt her..
.
- .
i
1l 11 ily.
·
I
\\'oul
I
pair.
II
H(
1
Hnk111
clll..'d
nt.
hi!-!
bu we.nL
111
trne for l1mH;l'lf, 111111".11id hu1tt1-
t
\ n,H!' <HI
Bmn.nn i;ll'CtJI.
111·11r
'
Il
1
f1
. 111tti
11
l
I Ut! !tcu:l
.
\
t1111u ill: \VUS
i!
n11d
thn
l Lolfgham
Hhop
husinoss, be "'''.,.
Ahnost
!
of u
:;tau;1•
o(
\Vest,
5 O'CLOCK
TEA' TABLES.
__
n, PRnic in a
phia. Playhouse. •
111 1uu wga
o.uc.l prices Crom
1il10wn
llrallsm :-ilarllt•tl the Jlort•
<r3
CO
J) .u
I
I
Also In
n.ew
tO
$10 00 •
car were runny or our
and t1Lber '£ab1es, Side nnrJ
i 1't10cy lnl>les, h'om
I
I
$1.00 to $15.00.
H you wisb a 1'nhlo ot nil.Y ldud this
fB your I.Imo to mnke 11clectlont5. Noth.foe- lllte lb<rnrln -Snlcm'
--
o
i
•1
1Iaveyou--mtumlmljJlt
Sale ot Cutlery1
Hnve you
seen
WO!'it window?
tho flno dlB)
'fbe aalecontinuoe nll·this-we
l
.t
nro sttll setting 'rabte Kitives'nt
inn sct of ll knives nnd 6forke
39 49 an d 59 080t'
,
stecllippedpattern'.teaSpoc
_ __
c..
---Solld Steel
and waft,
6 1-2, 7, 7 1-2, B, B l·Z 01)d 9 Ill
for
21, 28, 29 and 3!
An olegout Bread KnUe;·1
cents, lor ou ly
,
Visit Now
. 15
._.coo· -·
ujJ
oC
lllHlilntion,
ol
that old-ti111e Inmon• cotorla
ol lolll.her ma1rnfaeturere, conslstlng ol
bhn•ell, Danlol 0, Haskell, Joseph
Wnldron, N. o. O!t',iood, John Onlllton 1
Leonal'd. Horringt.on, Jn mes Dngnn ana
others, who were so conspicuous ln tho
trade yMrs agq; ..nh'1 ·1nndo- lobe name
Qf
Salem. · lnlllous
ns
n
leather prbduclog -. place
througbpQn· tho young out the country and'·tbO' world. 01 this
6rntid' "that tho ·clltilrlo, nenrly nil
4io\l, a_nd· ·tllere
'hedn ,kli.eplng. ·now remain but the·
tons 1 Jnmes
:· they
w;lre Rlley; l'atL'iekD. En
0110 or.tw·q
)..nfelv others o_l'. this 11tu
t nf·men wbu
'"lin•
oeolriecl : -:contr(llled this
..111 this· section
Q.d.·tllnn fo1·111erlYr ..
'It .wns_ nu i11d11.stryJ11deod...
.
the nll•_jt.•C!, · Mr. µrndo1r wns a.1n1111 or .etJirllng 111·
'
,.
.\ogrlty, m1d:wns·ho)i;\\ill)hl1tbestoe111 by
It ·nv_·wllo._lc1101v )lh.11 1
111-11. blis!11em1·
it ,Q.i'
QnpJ\Qlhy/
:n)/d 01\e
· !lQod•
q :ll\l<l, '' . '
.
. l.
.
.
her ht use, e!ltei:ed ..11 rpar door, and,
)dln11 no o.ne tl\oro, took th•· drug,
hen tho yo·
from a
.l!atie fOµ.ud
(bi.floor, nnd hls
bad ··10 boat. ·
· Atwood was 111
!lb tbe._
had a tooluaclle,
\6
).._,
tho pn,ln •. and
.
,
int.ores\. .in
\\'lJen ho deoilnod rurthcrficrvJce ou nc·
count of lailini.t hcnlt.h. lie was iutor·
in a SU bstnutiul innnnct· in mnuy
mug Malden Man Bal'ely S1n-c1l by csted
olhel' local bushrnst; enterprises, nn,1 a
slookbolder
In many loc1\l corporations
a Pbyslcln11.
nltbough not taking nn ucLive pnrt in
the
direotion·
of their rtlfairs.
Laat Saturday alternoon 11 young lie
was
n
mom·
an Dalll.ed D'red Atwootl, resldlnt< Ju bcr of the Stepho,1 AiJJJott Associates
aliteu, was found unconscious at the under wbosoRnsplcca til\e present: Cadet
aldence of Mlss Moad Backus. Di-. L. armory wns purohnsed aud 11eld !or the·
andt olt.hoQgh Second Corps Gndets. l\.11'. Braden wna
'.e wa8 nenrl.v ..extinOt, eucaeeded in nt ono time, Jn his cnl'iy life, a member
inelnr.r the yoUOJl 0.1(1.n bn.ok to con
or t.ho C(n·ps, nnd ntterwnrds n member
loueues1.. lt was asoettBlned ·that or the vetoran organization connected
:wood bad talten a do$e ol laudanum. with it.
rhere are two stories na J;o th·e cause
He httd been lot• .vears ono of tho
:AtwoOll'• adt. The most plauslblo le leadllll!'. members ol tile First Univor·
at be bnd been
111 n love •allat church, and llnd nsslst-ed 111utel'i·
·
1 ; •unto
Tlmhl .lutlilors.
Hehl 11 l'uil11t' ORkr,
Nat.innul bunk ror upwnr1\H of 20
rcunliuing iu thnt
to
tile
last
hy un. from Ute
line of
whh•h inf'lurle lb11 lnteFt FJt.yles nnd
hulh in t.he F'rcucll llnd Old
l'1llt1nia!doaig-nA.
This is tho lergcst
I
Lili> world'• ::oods,
oUiCOtB
__
1
l\0:1111'\ 1• J.l:>:'l'J.llt.
husmesu, and nltbOU\!h lhc
few
Wt'.'rc tnr letrn protituhlf' thnn his
nlthouglt - takh1g a
W
1 .. ..nud .J!Q!!!it•nl
A not hf'r lnru-1• cnr Jonct of FurilH.1Jr·o
ju'{t
1 were our
W;lll'r
\\'llK
Hrndnn hntl nt'<'11mulnlcd
\'lu·ly
l'O
J
I
"riistinclly 1•ec,rrlnhto n1111 unpli'll'-llllll,t'
•1
11 ,. 1, 1111 ,tlly
meo1\J< 1 nf I he 1111111t1foP
lHJNiHNIH
See display ol tho above b&tQ
cast window ti.II• P.·M •• on snle
I nnd that 111 '1.ouiihnui os
rnn!hrne, bul.t!11>.lll\C :<mall part\
1n the ncttT''C
to
t
luhnr.
IL \\"!IS 01ol,1· threo' or four'
ng.-..
thnt
he
gnve
lljl
t Lee.et, That Is the Most
Plausible Story Told,
\Vcuinun
i'i
:25
•
l'lH'l'.\'llll-{ .
and unpli•usnnt.''
!'ht•
1. dnf" 1111 •'\'llJiornl j 11 n of \\'C'nhuni
..
('1111.-.icternblo \\'e:nlth thr1rnuh
nttenUou nnd pcrfiotrnl ile\·ollon tu
---i._ •• ... --' ::____
of
.
\
lie cout1111u"l 111
fr1r mnny y1rnr3,
t.lin l1!all.1•:r J i!i ·i.1:1 11 nd 11 r
1u1:1. Tlwre
lr11uMes nnd
d11rHIK •yh1d1 l1hH'!"1ltll yet llPlWlll' h)hc.· 1111ything-in
td1op.
II
nPANY,
lhl' two Hn111pli's of
wnlel'SL'lll.lu 1hesl11k luHll"tl til ln•11lt.h
nn
lilt k
1:, slto\\'f'
\Tllo
tidnr
wh"n
!Loi
•
; h•d1•1'.al Hln.'ut.1lt110\\1111-.
··l
1 h111ltl111g,
hom
'"'
; fo11111•1·1y
bocn. , n 1·hu1·1·h
_,\'
I
n1•1t111rmg J
1
Tomorrow
·
snlo one ba9drod (lQ\i)
Enameled··lfrnm
bead ornaments. Eaob fraine II
na
1·2
-P-bi>•o!fiRph->i<
fiuc nrt subject: Tho Framps-.il
carelullY. made and ueatly
nre nlono worth 50 conu, ·
tho Frnme, Picture nod Glass
thls sole is only
phta, Itu;L nhd..1t nt lhu prm1onl11liun ut \
"Tl.Jo wnr of wc11llh. 1 i
At the couclnttion of thu third llCl or
the piny H £1Ulll1t\ly or CtlltOll 01\ llrn
slng-e wns aet. on lirH lo rep1·ceent l he
hun1ing or B u11ll, nnd ti.lo column of
lire thnt. shot up :\Uc\ lha volume or
smoke
!llled the house ma<le tho
scono too renhstic.
Tbc asbestos curtnin of tho house
\'fBB 'senl down upon the scene. n11d
some one in the audience abbuted
"l?'ire. 0 A wild i·ush waa :made tor the
do01·s.
Some ot the cool heads In the nudi·
ence, however, shouted out thnt the
flra wns o pnrt or tbo pcrformnnce, nud
l\uolly th• crowd wns quieted. '.l'he
people re urned to thoh• aunts, uud the
perlormanco prooeeded.
D11rlt1{1'. tbe panic tlll'ee women faint·
ud ond one wns onrrled out frolU t11e
house lnscnslble.
MADE THE PRISONER MAD.
Uut It Cost IlluL D@nl· to ln<l ulgo llb
'l'omiun·.
Jomes Scl.mtin wne
011 n.
ehorl{e of nssnult on Otlfoor "Uifi'l1rr
Wnltlmm M.ondny. Olllcer Cnrtel'.gnve
the ptlsoncr
bard cbarnQtOI', 1•11dj
11\alnly upon tt1Js testjmony,
BOl)tonccc\·l')onnllD_tO the hOllS'lOf
l'CCMon !or
<Aa Roon · ns tho olerlc pr_on11µp:o.Jld
sonte11qo Scn1)ll!t . becume ftn·19us, !lija,
rushing· to 0110
the
>\O,"(id
up
·an·
;\uk • well
"te111ptod ·
t(l'' · t11row
!V ': : ·. "nt
nJ. L4e
·vforonl 'Inn·
''
nnh.lot:
·
PACKARD'S,
Stores at Salem 11nd Beverly-.
A WRONG IMPRESSION.
•
. . . •.!
,.-;,.._,,..,
�Deeds
Atlases
����������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
169 Federal Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John Huse House
Built c. 1842
for John Huse, currier
and Lydia Dale Huse, wife
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1842
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Dan Graham
Language
A language of the resource
English
169 Federal Street
1842
2022
currier
Huse
John Huse House
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/4093e72570ffed9ebfb6f39f6fcd0add.pdf?Expires=1712793600&Signature=YzWILKiNuu3iOsgB5GsiaUgS93F3WPf1LMUtJMBU0IhTLRPk41n1uH4zoaZvfKoFJF6OonMPLfKJ2iNGaRv6CdcjDLh9yK1x-yehtNwJRfN39qeEO-fAY9zY11uMTdub6%7EIJo9ue8gJXwNMsFdC5JHMQPkmpn-lFBAEQ5f0IZLar6EqYt9O00nkxa1eNuPLlocHsQm7vUcXRXcnQ83m4I5mH49FP5jtdeFW8M0iIXvpzLyFqbLnJtBGjPtMyzGmuGiUMvwUupd%7EA6sX3-hzbxTCL8WezS0dVKPH8T-JRAdjT2WWs1amUtNv4ynkdAEnzTbS7r06gnvSLbaUwpXtarg__&Key-Pair-Id=K6UGZS9ZTDSZM
f596d7716c01f7a216af1229b4d76aaf
PDF Text
Text
41-43 Osgood Street
Margaret (Mahoney) Kenneally, wife of John M. Kenneally, postal clerk
Built in 1896
Researched and written by Leslie Fontaine
March 2022
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2022
�(Photo courtesy of Patriot Properties)
Osgood Street, located just off Bridge Street, is named for Capt. John Osgood (1757-1826)1. Bridge Street Neck is
on a peninsula of land between the North River and Collins Cove. It is a compact urban neighborhood located a
short distance from downtown Salem and serving as an important gateway into the city from the town of Beverly
to the north. The resources of Bridge Street Neck, ranging from the late 18th century to the present day include
the homes of prosperous sea captains and merchants, as well as the dwellings of the middling and working
classes who found employment in the neighborhood’s maritime-related businesses and, in nearby factories and
car shops during the 19th and early 20th centuries.
In the late 19th century, the growth of Bridge Street Neck was fueled by a variety of neighborhood industries
including factories that produced jute bags, leather, and lead products as well as the repair shops and car barns
for several railroads. This house is located within an area believed to be the first settlement of Europeans in
Salem in 1626 and is one of the first colonies along the New England coast.2
This house first appears in the 1897-1898 Salem City Directory with Austin M. Banks, a car carpenter, inhabiting
the 41 Osgood Street side, and Henry L. Andrews, a car carpenter, inhabiting the 43 Osgood Street side. The 1897
atlas of Salem is the first atlas in which this house makes an appearance so we can reasonably conclude the
1
2
https://www.noblenet.org/salem/wiki/index.php/Street_names_in_Salem
United States Department of the Interior National Park Service National Register of Historic Places
1
�house was built the year before, in 1896. Given the year this house was built, the hipped roof, high peaked
dormers, and bay windows suggest the style to be Victorian Eclectic.
(Map of Salem in 1700 by Sydney Perley)3
Kenneally Family (1892-1947)
Mrs. Margaret M. (Mahoney) Kenneally, wife of John M. Kenneally, a railway postal clerk, purchased this lot of
land in November of 1892. It was purchased along with the land on the corner of East Collins and Osgood Street,
later numbered 39, and this is where she and her family live throughout the time they owned the property next
door. Shortly after Mrs. Margaret Kenneally purchased the property she had the 41-43 Osgood Street house
built, evidently for rental income as she never appears to have lived there. The residents over the years have
ranged from machinists to car carpenters and a florist, all listed out in the residents' table. Eventually, her son,
3
Perley, S. (18971909). The Essex antiquarian: an illustrated ... magazine devoted to the biography, genealogy, history and
antiquities of Essex County, Massachusetts. Salem, Mass.: Essex Antiquarian.
2
�Joseph Arthur Kenneally, Secretary to the Superintendent of Schools, inherited the property through probate4 after
his parents’ death. It is uncertain the exact date of their passing but it seems it was sometime between the 1930
and 1940 censuses5.
The 1920 census lists John M. Kenneally, age 60, and Margaret M., age 58, both from Ireland, living at 39 Osgood
Street with their 30-year-old son, and the household listing for the 1930s census shows they were still all
occupying the house next door to 41-43 Osgood. At this time John had retired and Joseph was still working as
the Secretary to the Superintendent of Schools. By the 1940s census, J. Arthur Kenneally, Secretary to the
Superintendent of Schools, was listed as the head of household at 39 Osgood Street with his wife, Helene.
Ayers Family (1947-2010)
Mary L. (Balicka) Ayers was born April 1, 1927 in Woonsocket, RI, to Josef & Elizabeth (Jablonski) Balicka. Robert
Francis Ayers was born May 21, 1921 in Salem, MA, to James Francis Ayers & Elizabeth C. (Bates) Ayers. Robert
predeceased his wife on March 20, 1998, while Mary lived until September 5, 2010.6 Mary had been employed
by the City of Salem in their school lunch program for over 20 years, retiring in 1991. In 1950, Robert was a
foundry worker at a shoe machine manufacturing company.7 Together they had 2 children: a son, Richard F. Ayers
and a daughter, Jane (Ayers) Beck.8 The 1946 Salem City Directory shows an Ayers family started occupying the
41 Osgood Street side of this house one year before they purchased the entire property.
(Photo: Find a Grave by Sharon of Salem (contributor 47445472) .
Harlow-Powell Family (2010-2021)
Donald Harlow-Powell was born in 1967 in Montreux, Switzerland and is the owner of Almeda Security LLC in
Salem. Not much can be found out about this family and it is unclear when he came to the US. He bought this
home individually when he purchased it from the Ayers family in 2010.9
4
Essex County Probate # 186622, estate of Margaret M. Kenneally.
United States Census, 1930 & 1940
6
Find a Grave Memorial ID 58339983, Find a Grave Memorial ID 147183937
7
United States Census, 1950
8
The Salem News. Published September 5, 2010
9
Salem Registry of Deeds, 30114:461
5
3
�SOURCES
4
�(1851 Salem Atlas)
(1874 Salem Atlas, Plate E)
5
�(1890-1903 Salem Atlas, Plate 16)
(1897 Salem Atlas, Plate 10)
6
�(1906-1938 Salem Atlas, Plate 4)
(1911 Salem Atlas, Plate 8)
7
�(1956 Salem Atlas)
8
�(Registry of Deeds 3556:394)
9
�(1897-1898 Salem Directory: Osgood Street)
((1899-1900 Salem Directory: Osgood Street)
10
�(1900 US Census)
11
�(1901 Salem Directory: Osgood Street)
12
�(1906 Salem Directory: Osgood Street)
13
�(1910 Salem Directory: Osgood Street)
14
�(1914 Salem Directory: Osgood Street)
(1930 US Census)
15
�(1936 Salem Directory: Osgood Street)
(1940 US Census)
16
�(1950 US Census)
17
�����������Homeowner
Jason Paul Lang
& Heather Marie
Lang
Donald HarlowPowell
Robert F. Ayers &
Mary L Ayers
Margaret
Kenneally, wife of
John M.
Kenneally and
Joseph Kenneally
through Probate
Date
Purchased
Years of
Ownership
08/23/2021 2021-Present
12/29/2010 2010-2021
07/08/1947 1947-2010
11/28/1892 1892-1947
Number of
Documents
Years
Purchase Price Referenced
<1
11
63
55
$545,000.00
$200,000.00
40295:504
The land in said Salem, together with the buildings thereon, situated on the
Northerly side of Osgood Street and numbered 41 and 43 theron and bounded
and described as follows: Beginning at the Southeasterly corner thereof of said
Osgood Street at land now or formerly of Neizer thence running Northwesterly
by said Osgood Street 49 and 56 hundredths (49.56 feet to Lot #2, on a plan of
land hereinafter referred to; thence running Northeasterly by said lot #2, 48 and
seventy-one hundredths (48.71) feet to lot #3 on said plan; thence running
easterly by said lot #3, 10 and thirty -nine hundredths (10.39) feet to a corner in
the fence; thence running Northereasterly by said lot #3, nine and seventy
hundreths (9.70) feet to a corner in the fence; thence running Southeaserly by
said lot #3 thirty-nine and thirty three hundredths (39.33) feet to said land of
Neizer, thence running Southwesterly by said land of Neizer sixty and sixty-one
hundreths (60.61) feet to Osgood Street and the point of beginning. Being
shown as Lot #1 on plan of land of J. Srthur Kenneally, Salem Mass., Thomas
A Appleton, C.D. recorded with said registry of deeds in book 3556, page 395
containing 2890 swuare feet, more or less, according to said plan.
30114:461
The land in said Salem, together with the buildings thereon, situate on the
Northerly side of Osgood Street and numbered 41 and 43 thereon and bounded
and described as follows: Beginning at the Southeasterly corner thereof of said
Osgood Street at land now or formerly of Neizer thence running Northwesterly
by said Osgood Street forty-nine and fifty-six hundredths (49.56) feet to Lot #2
on a plan of land hereinafter referred to; thence running Northeasterly by said
Lot #2, forty-eight and seventy-one hundredths (48.71) feet to Lot #3 on said
plan; thence running Easterly by Lot #3, ten and thirty-nine hundredths (10.39
feet to a corner in the fence; thence running Northeasterly by said Lot #3, nine
and seventy hundredths (9.70) feet to a corner in the fence; thence running
Southeasterly by said Lot #3 thirty-nine and thirty-three hundredths (39.33) feet
to said land of Neizer, thence running Southwesterly by said land of Neizer sixty
and sixty-one hundredths (60.61) feet to Osgood Street and the point of
beginning. Being shown as Lot #1 on Plan of land of J. Arthur Kenneally,
Salem, Mass, Thomas A. Appleton, C.E. recorded with said registry of deeds in
Book 3556, page 395 containing 2890 square feet, more or less, according to
said plan.
Consideration
paid. Mortgaged
for $5,500
3556:394
$1.00
Notes
1362:63
The land in said Salem, together with the buildings thereon, situate on the
Northerly side of Osgood Street and numbered 41 and 43 thereon and bounded
and described as follows: Beginning at the Southeasterly corner thereof of said
Osgood Street at land now or formerly of Neizer thence running Northwesterly
by said Osgood Street forty-nine and fifty-six hundredths (49.56) feet to Lot #2
on a plan of land hereinafter referred to; thence running Northeasterly by said
Lot #2, forty-eight and seventy-one hundredths (48.71) feet to Lot #3 on said
plan; thence running Easterly by Lot #3, ten and thirty-nine hundredths (10.39
feet to a corner in the fence; thence running Northeasterly by said Lot #3, nine
and seventy hundredths (9.70) feet to a corner in the fence; thence running
Southeasterly by said Lot #3 thirty-nine and thirty-three hundredths (39.33) feet
to said land of Neizer, thence running Southwesterly by said land of Neizer sixty
and sixty-one hundredths (60.61) feet to Osgood Street and the point of
beginning. Being shown as Lot #1 on Plan of land of J. Arthur Kenneally,
Salem, Mass, Thomas A. Appleton C.E. to be recorded herein and containing
2890 square feet, more or less, according to said plan.
A certain parcel of land with buildings thereon situate in said Salem and
bounded Northwesterly by East Collins Steet, 120 feet Northesterly by land now
or late of Phippen 89 feet, southeasterly by land now or late of Shorter 120 feet,
and southwesterly by Osgood street 88 feet.
�Directory Year
Residents
1897 - 1898 Austin M. Banks
Henry L. Andrews
1899 - 1900 Austin Flint
Henry L. Andrews
1901 - 1902 George T. Steeves
Occupation or Notes
Address
Car Carpenter
41
Car Carpenter
43
Machinist
41
Car Carpenter
43
Car Carpenter
41
Charles Wilson
Edge Trimmer
41
Henry L. Andrews
Car Carpenter
43
Carpenter
41
Car Carpenter
43
Mason
41
Car Carpenter
43
1906 Percy C. Smith
Henry L. Andrews
1910 H. A. Wheeler
George A. Crossman
1911 Vacant
G. A. Crossman
1914 - 1917 J. S. Stillwell
J. Lemira/Lemire
1921 F. Pooler
J. Lemire
1931 James L. MacCarthy
Frank Pooler (Eleanor A.)
41
Car Carpenter
43
Florist
41
Shoe Worker
43
Electrician
41
Shoe Worker
43
Clerk
41
Cable Slicer
43
1933 - 1934 Vacant
Frank Pooler (Eleanor A.)
41
Plant employee NE Tel & Tel Co.
43
lea worker AC Lawrence (Peabody)
41
Machinist (Lynn)
43
(widow Marcus W)
41
Machinist (Lynn)
43
1946 James F. Ayers
clerk
41
James H. Ayers
USN
r 41
Robert F. Ayers
USMC
r 41
William H. Clark
Machinist (L)
1936 Eldon D. Conrad (Eliz H)
W. H. Clark (Elise)
1937 Mrs. Belle T. Robson
William H. Clark (Elise)
43
Jean C. Roy
r 41
William G. Mulligan (Jeannette) Laundry Worker
r 43
�Census Year Residents
1900 John M. Kenneally
Relationship
Age
Occupation
Address
Head
41 Postal Clerk
39
Margaret M. Kenneally
Wife
38
39
Joseph A. Kenneally
Son
10 At School
39
Margaret E. Kenneally
Daughter
3
39
Bertha Kenneally
Daughter
2
39
Raymond Kenneally
Son
7 months
39
Gardner Jenny
Head
Eva Jenny
Wife
Doris Jenny
Daughter
Henry L. Andrews
Head
48 Carpenter
43
Emma Andrews
Wife
36
43
Lilian M. Andrews
Daughter
15 At School
43
Percy Andrews
Son
11 At School
43
Madie
Daughter
7 At School
43
1910 John M. Kenneally
27 Machinist
41
26
41
7 months
41
Head
51 Mail clerk at Salem Railway
39
Margaret M. (Mahoney) Kenneally
Wife
48
39
Raymond Kenneally
Son
10 None
39
Joseph A. Kenneally
Son
20 None
39
Harry A. Wheeler
Head
32
41
Bella L. Wheeler
Wife
29
41
Lillian G. Wheeler
Daughter
2
41
Henry Andrews
Head
57
43
Emma Andrews
Wife
45
43
Percy L. Andrews
Son
21
43
Maydie Andrews
Daughter
16
43
Head
60 Clerk at the Post Office
39
Margaret M. (Mahoney) Kenneally
Wife
58
39
Joseph A. Kenneally
Son
30
39
John Lemire
Head
32 Greer at a shoe factory
43
Grace E. Lemire
Wife
26
43
John Lemire Jr.
Son
4
43
Harvey F. Lemire
Son
4
43
Margaret J. Lemire
Daughter
2 3/4
43
1920 John M. Kenneally
1930 John M. Kenneally
Head
71 Retired
39
Margaret M. Kenneally
Wife
68
39
Joseph A. Kenneally
Son
41 Secretary to Superintendent of Schools
39
James L. McCarthy
Head
28 Stenographer, Steam Railroad
41
Catherine V. McCarthy
Wife
25
41
James L. McCarthy Jr.
Son
1
41
Frank Pooler
Head
44 Cable Splicer, Telephone
43
Eleanor Pooler
Wife
35
43
Elizabeth Pooler
Daughter
10
43
Eleanor Pooler
Daughter
10
43
Head
50 Secretary, Public School Dept
39
Helene G Kenneally
Wife
43
39
Annie Buckley
Mother-in-law
75
39
John J. Nash
Head
30 Insurance Salesman
41
Anna M. Nash
Wife
30
41
John H. Nash
Son
3
41
James J. Nash
Son
11 months
41
1940 J. Arthur Kenneally
�Census Year Residents
Relationship
Age
Occupation
Address
William Clark
Head
42 Machinist, electrical products
43
William W. Clark
Son
18 New Worker
43
Jeannette Clark
Daughter
15
43
Mary Phinney
Step-daughter
24
43
Head
57 Retail Grocery Clerk
41
Jean Roy
Lodger
58 House Maid, Private Home
41
Robert F. Ayers
Head
28 Foundry Worker at Shoe Machine Mfg Co
43
Mary L Ayers
Wife
23
43
Richard Ayers
Son
1
43
1950 James F. Ayers
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Osgood Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
41-43 Osgood Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Margaret (Mahoney) Kenneally, wife of John M. Kenneally, postal clerk
Built in 1896
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1896
House history completed 2002
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1896
2022
41-43 Osgood Street
Kenneally
Mahoney
Margaret Kenneally
Massachusetts
postal clerk
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/e2545d49b859cb0eef361bc30f156c9b.pdf?Expires=1712793600&Signature=WVgypGM-BjL0759ExhJ6xALWTFdZXxl74vJRrHz76IAygBpMraFtB%7E-KYq8wnRxW3YdIuYhR7C%7E6IOYfNQBxIhrEx6M19pQW04IegRXR0RbR-rxcILMIdZO3OtXoP1qgoaLVInqf0vgrKf7oecOgfu7I9ePrTtfCPKmzgoThSmTdSaqHpOR0Qj80SzsZE8hoRaZS3BWmY3G2bTGSEVT%7EBjssEwUfZh4n%7EWpjCldsa6N3CIpfoPFaljUDDGvL5j1m5htCpDOo0kimuR7HnI7dvkZFQX9r7dPuMx4Ggb2s8EdkJvXhPRJgCtR4ekY0%7EbxF7PRzyX6lYADu017CTiS4vQ__&Key-Pair-Id=K6UGZS9ZTDSZM
8686b55076f841ed63d353351f6bcba4
PDF Text
Text
148 North Street
Built for or by
Thomas P. Honeycomb
Carpenter
and his wife
Mary P. Haskell
c. 1850
Researched and written by Amanda Eddy - April 2022
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799
HistoricSalem.org
©2022
�City of Salem Assessor’s Office, Patriot Properties
MACRIS, SAL.1770
�In the early 1800s, “Northfields” was the common name for the area that North Salem
currently occupies. The land was purely fields used for grazing animals and agricultural needs
of the time. James Symonds was one of the first buyers of land on the east side of the
Northfields area. He purchased about from the North River to present day Orne Street. At the
time, there was no bridge over the river. Access was limited by Boston Street into Peabody and
then through to Northfields.
148 North Street is situated near the corner of Stodder Place and North Street in Salem,
Massachusetts. Before becoming number 148, this home was 100 North Street from around
1850 when it was built until the entirety of North Street was renumbered in 1877. By description
of current records, the home is currently a 3 family home set on 0.289 acres of land. There are
13 total rooms, 5 bedrooms, 3 bathrooms, and 3 half bathrooms.
148 North Street was originally built as a single family dwelling house. There is an
asphalt shingle roof, wooden clapboard walls and a concrete foundation. The style of the home
is a typical Greek revival style commonly seen in Salem. These features include but are not
limited to the pedimented gable, a door bracket which is patterned in the Italianate style, as well
as the cornice which is a part of the roofline entablature. Greek Revival style architecture
reached its peak during the mid-19th century, from about 1825-1860. During this time, there was
a global fascination with ancient Greek culture, specifically Greek art which displays staple
marbles and ancient temples. This was clearly the reasoning behind the building of 148 North
Street. The home was built for the Honeycomb family. Although it cannot be confirmed who built
148 North Street, it can be imagined with some certainty that it was built by carpenter Thomas P.
Honeycomb himself. The earliest record of the home is in the Salem City Directory of 1850.
�The Honeycomb Family (1850-1897)
Thomas P. Honeycomb (1807-1896) was born April 17,1807 to mother Celia (Peirson)
Honeycomb (1777-1848). Information about his father could not be found. Celia was born in
Liskeard, Cornwall, England on January 27,1777 and died in 1848. She is buried in Harmony
Grove Cemetery.1 Thomas grew up with seven siblings, one of relative importance. His little
brother would go on to become Colonel George H. Peirson (1816-1881), an officer in the
Massachusetts 5th Militia Regiment who served as a Union soldier in the Civil War.2
Thomas made a life as a carpenter. He was a carpenter at H. & Edwards at 8 North
Street in Salem.3 It’s possible that that was the reason for his moving to 148 North Street, due to
it being in closer proximity to his job.
On May 5, 1833, Thomas married Mary P. (Haskell) Honeycomb (c. 1808-1885) in
Salem.4 Mary P. Haskell was born in 1808 to parents Elijah and Lucy (Collins) Haskell. Her
parents were from Gloucester.5 Mary and Thomas had one son, Thomas P. Honeycomb, Jr.
born December 1845 in Salem.6 Prior to living on North Street, the Honeycomb family lived at
92 Essex Street.7
Thomas P. Honeycomb Jr. was a machinist. He was married on June 18, 1873 to Anna
Lyons. Anna was born in Sweden to parents John and Catherine Lyon. 8 They immigrated to the
United States and settled in Somerville, Massachusetts. This is also where Anna and Thomas
built their life after Salem. They had adopted Anna’s sister’s son, Albert H. Peterson (c. 1871-
1
U.S., Find a Grave Index, 1600s-Current: Memorial ID: 212380415
https://www.findagrave.com/memorial/10829364/george-h.-peirson
3
Salem City Directory, 1842
4
Massachusetts, U.S. Compiled Marriages, 1633-1850
5
Massachusetts Death Records, 1840–1911. New England Historic Genealogical Society, Boston,
Massachusetts.
6
United States Federal Census, 1850
7
Salem City Directory, 1837
8
Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston,
Massachusetts.
2
�1898), who lived at 148 North Street for a short time.9 Unfortunately, Albert died at the age of 27
from tuberculosis.10
Thomas and Anna seemingly lived in the home until his parents' deaths. Mary died
January 4, 1885 from congestion of the lungs and Thomas Sr. died August 20, 1896 of
diarrhoea (English spelling for diarrhea) and old age.11
Thomas Sr. left the property to his son in his 1893 will. It is best assumed that Thomas P.
Honeycomb, Jr. kept the home and rented it out until he died in 1920, but documents could not
be found or are not available on this assumption. After his death, his will instructed the
administrator, Benjamin Nason, to sell the home. The home was then sold to the Kennedy
family who had been tenants since 1910.
Hannah Silsbee Haskell Smith (1855-1888)
Hannah S.H. (Silsbee Haskell) Smith (c.1802-1891) was born to Elijah and Lucy (Collins) Haskell.
She was married to Charles Smith III of Gloucester on July 2, 1840.1213 She was Mary P. Haskell’s
sister.14 Hannah lived with her sister and brother-in-law for 35 years on North Street. Hannah died on
December 31, 1891 at the age of 91 and 5 months. Her death record lists her cause of death as
exhaustion.15
The Moore Family (1901-1924)
William Robert Moore (1863-1945) was born to John G. Moore and Catharine L.
(Beardsley) Moore in Peabody on November 13, 1863. He grew up in Beverly working at a shoe
9
United States Federal Census, 1880.
Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston,
Massachusetts.
11
Massachusetts, U.S., Death Records, 1841-1915
12
Massachusetts, U.S., Town and Vital Records, 1620-1988
13
Massachusetts, U.S., Compiled Marriages, 1633-1850
14
Essex County, Massachusetts, Probate Records and Indexes 1638-1916; Author: Massachusetts.
Probate Court (Essex County), Probate Records, Vol 480-482, 1891-1892
15
Massachusetts, U.S., Death Records, 1841-1915, 1891.New England Historic Genealogical Society;
Boston, Massachusetts; Massachusetts Vital Records
10
�shop with his brother Frank H. Moore. His first marriage was to Margaret J. Turcotte on
September 27, 1886 in Boston.16 No information is available on why they separated. It is
possible they got divorced or Margaret passed away. His second marriage was to Nellie Isabel
Teele (1862-1937) on October 22, 1896.17 Nellie was the daughter of William and Esther
(Richardson) Teele. She was born in Newburyport on July 24, 1862. She had one brother,
William J. Teele (1857-1935).18
Nellie and William had one son, Roland B. Moore (1905-1973). Roland was born on
March 15, 1905 in Salem. He married Ruth M. Payson (1896-1969) in 1931.19 Roland and Ruth
had one son, Donald Moore (1936-2014) on July 24, 1936.20 Don went on to be recruited by the
Chicago Cubs Baseball team, but Nellie and William did not give him permission because he
was too young! (See more about Don in his obituary below.)
After Nellie, William, and Roland moved out of their home on North Street in 1924, they
returned to Lathrop Street in Beverly. William died on November 20, 1945 in Danvers,
Massachusetts. He is buried in Central Cemetery in Beverly.21 Nellie died in 1937 and is buried
at Walnut Grove Cemetery in Methuen, Massachusetts alongside her parents. Roland died on
April 20, 1973 in Quincy, Massachusetts but is buried next to his father in Beverly.22
The Kennedy Family (lived in the home 1910-1921; owned the home
1920-1942)
William B. Kennedy (1866-1932) was born in Ware, Massachusetts in April 1866 to
William and Mary (Bardley) Kennedy. His father was from Scotland and his mother was from
16
Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook
Research Institute (Jay and Delene Holbrook).
17
Massachusetts Vital Records, 1620–1988. New England Historic Genealogical Society, Boston,
Massachusetts.
18
U.S., Find a Grave Index, 1600s-Current
19
Massachusetts, U.S., Marriage Index, 1901-1955
20
Dignity Memorial, 2014
21
U.S., Find a Grave Index, 1600s-Current
22
U.S., Find a Grave Index, 1600s-Current
�Ireland. William had 4 siblings.23 Sometime during his childhood, the family moved to Meriden,
Connecticut. William worked as a mechanic.24 William married Carrie Elvira Dunbar (1861-1942)
on February 24, 1891 in Ware, Massachusetts.25 Carrie was born on April 10, 1861 in Ware,
Massachusetts to parents Simeon Cummings Dunbar (1814-1880) and Amanda Melvina
(Colton) Dunbar (1815-1890). Carrie had six brothers and sisters.26
Carrie and William had a daughter, Grace C. Kennedy (1895-1982) in Connecticut on
February 20, 1895.27 She never married. The family moved to 148 North Street from
Connecticut in 1901. William was a printer at the United Shoe Machinery Company in Beverly.28
Grace worked a few different jobs throughout her life. She was a stenographer in Beverly, a
clerical at the courthouse in Salem, and worked as a clerk at the Registry of Deeds in Salem.29
By 1922, the family moved next door to 150 North Street after vacating 148 North Street.30
Grace owned 148 North from 1938-1942, best assumed that she was renting it out at the time.
She assumed the mortgage from her parents and inherited Parcel 1 from Mary Lewis (who also
happened to own 150 North Street, which is most likely why Grace was willed Parcel 1 of the
148 North Street property.)
William died in 1932 and is buried in Ware, Massachusetts.31 Carrie died in 1942.32
Grace died January 20, 1982 in Marlborough, Massachusetts.33
In 1942, Grace sold the property to the Jackowski family.
23
United States Federal Census, 1880
United States Federal Census, 1900
25
Massachusetts, U.S., Town and Vital Records, 1620-1988
26
A genealogical record of the descendants of Quartermaster George Colton; North America, Family
Histories, 1500-2000
27
United States Federal Census, 1910
28
United States Federal Census, 1910
29
United States Federal Census, 1930
30
United States Federal Census, 1930
31
U.S., Find a Grave Index, 1600s-Current; Memorial ID: 204711892
32
Massachusetts, U.S., Death Index, 1940-2001
33
Massachusetts, U.S., Death Index, 1970-2003
24
�The Jackowski Family (1942-1975)
John Jackowski (1891-1979) was born February 28, 1891. His World War II Draft
Registration Card differs in dates, stating he was born March 10, 1892. It should be assumed
this was a mistake, as his gravesite confirms the 1891 date. John was born in Poland to parents
Anthony and Antonina (Bartoszewski) Jackowski. He immigrated to the United States aboard
the S.S. Pocahontas on April 21, 1920 at the age of 29. 34 Throughout his career as a
leatherworker, John was employed at the Morrill Leather Company and the Tremont Leather
Company, both in Peabody.35 Prior to living at 148 North Street, he and his family previously had
lived at 22 ½ Becket Street in Salem and 141 North Street in Salem. At the age of 50 (in 1942),
he was drafted in World War II.
Frances (Franciska) (Rada) Jackowski (1891-1980) was born March 4, 1891 in Galicia,
Krakow, Poland. She arrived in the United States on February 17, 1909 on the ship SS
Brandenburg. The ship departed from Bremen, Germany and landed at Ellis Island in New
York.36 Frances was employed by North Shore Cleaning Company as a cleaner.37
There is no marriage record available for John and Frances. It seems they were married
after they both arrived in the United States. They did not have children, but did adopt their niece,
Sophie F. Leskewicz, at a young age. John died on October 29, 1979 and Frances died March
28, 1980 in Salem. They are buried at Saint Mary’s Cemetery, also in Salem.38
The Leskewicz/Harris Family (1951-2002)
Sophie F. Leskewicz (1931-2015) was born in 1931 in Salem to parents Michael and
Josephine (Ruda) Leskewicz. She had three sisters: Jenny, Marcella, and Helen. Sophie’s
34
Year: 1920; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 1; Page
Number: 132
35
Beverly Times, November 1, 1979
36
Year: 1909; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 1; Page
Number: 54
37
Salem City Directory, 1948
38
Find A Grave. Memorial ID: 146490897
�parents died when she was a child, which left her uncle and aunt (John and Frances Jackowski)
to adopt her. She went to Salem High School, graduating in 1949. Sophie loved to cook so
naturally, one of her part time jobs throughout her life was a cook at the Landmark School.
Robert J. Harris (1930-2009) was born April 12, 1930 in Jamaica Plain, Massachusetts
to Walter R. and Stella (Ryan) Harris.39 He had two brothers, Frederick and Walter Harris.
Robert graduated from St. Mary’s Boys High School in Lynn, Massachusetts. He went on to
receive his bachelors and masters degrees in education at Fitchburg State College.40 Out of
college, he became a stockman in Salem. After moving to Haverhill, Robert was a teacher.
Eventually, he ended up teaching in Lynn as well.
Robert and Sophie married in 1952 and had five children: David, Michael, Stephen,
John, and Catherine. After the couple married, the house was passed down to them from the
Jackowski’s.
Robert died February 16, 2009.41 Sophie died August 15, 2015 in Danvers,
Massachusetts. They are both buried in Greenlawn Cemetery.42
They sold the house to their son, Stephen R. Harris, and his wife, Danigayle, in 1998.
Stephen Harris was born on November 29, 1954 in Salem.43 He went to Salem High School,
graduating in 1972.44 He married Danigayle Harris who was born September 1, 1954.
39
U.S., Public Records Index, 1950-1993, Volume 1, Voter Registration Lists, Public Record Filings,
Historical Residential Records, and Other Household Database Listings.
40
Full-Spychalski Funeral Home
41
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
42
U.S., Obituary Collection, 1930-Current
43
U.S., Public Records Index, 1950-1993, Volume 1
44
Salem High School Yearbook, 1972
�SOURCES
�U.S., Find a Grave Index, 1600s-Current: Memorial ID: 212380415
�Colonel George H. Peirson
Find A Grave - Memorial ID: 10829364
Hannah S.H. (Haskell) Smith Death Record
Massachusetts, U.S., Death Records, 1841-1915, 1891
�Roland B. Moore, World War II Draft Registration Card
OBITUARY
Donald P. Moore
JULY 24, 1936 – MARCH 7, 2014
�IN THE CARE OF
Doane Beal & Ames
Donald P. “Don” Moore died on March 7, 2014. He was born in
Beverly Massachusetts on July 24, 1936. When he was 16 he and his
family moved to Quincy, Massachusetts.
As a youngster, Don had fond memories of spending summers in Nova Scotia.
He was recruited by the Chicago Cubs Baseball team, but was not given
permission by his parents who thought he was too young.
Don's first job out of school was a temporary assignment at WHDH radio in
Boston as an audio Engineer. WHDH became a permanent job and one of his
many assignments was that of camera operator in the Boston Red Sox dugout
during the 1967 “Impossible Dream” year. This was a job where Don always
mused that he couldn't believe he actually got paid for such an opportunity.
�After ten years of trying to obtain a radio license on Cape Cod, Don and his
partners were awarded an FM license for Barnstable, MA at 99.9 on the FM dial.
Don built the facility and WQRC went on the air in July 1970. Within a few years
WQRC rose to become the number one station on Cape Cod. WQRC was
recognized with many UPI Tom Phillips awards, many regional awards and a
major national radio award, the Armstrong Award, for creativity and producing for
the special program about the 75th anniversary of Marconi’s trans- Atlantic radio
transmission. Don felt the residents of the Cape deserved lots of news,
information and most of all, the music of their lives that bring back so many
wonderful memories. Don's dedication to giving his listeners the very best was
always most important to him and it shone through.
Don always dreamed of starting his own television station. That dream became a
reality in 1985 when WCVX-TV Channel 58 went on the air providing local news
and live broadcasts for many events around Cape Cod. Several years later Don
sold WCVX-TV and started planning his next broadcast project, radio station
WOCN-FM “Ocean 104”, which he built and put on the air in 1994. True to form,
WOCN-FM became extremely popular. He programmed this station with the
music from the 1950s, 60s and 70s and Don knew he had just the right mix when
he received a phone call from Senator Ted Kennedy, telling him that he and
everyone at The Compound were listening and enjoying the great music on
“Ocean.” Don used radio as an instrument to improve life on Cape Cod. If
something needed publicizing or funds raised, he would try to use his stations to
help.
Don enjoyed the sites and sounds of Cape Cod, playing golf, achieving two hole
in ones, traveling, yard work and listening to music. The Rotary Club of Hyannis
was an important part of Don's life, with 39 years of perfect attendance and many
�lifelong friendships. After retiring, he enjoyed day trips around the Cape and
watching the waves crash over the sandbars at Lighthouse Beach in Chatham.
Don is survived by his beloved wife Terry (David). His five children, Mary and her
husband Steve Davies of Plymouth, MA, Lori and her husband Bob Curley of
Westfield, MA, Jeanine and her husband James Capobianco of San Jose,
California, Scott Moore and his wife Mary of Westford, MA and Susan Moore and
her friend Taylor Newman of Needham, MA. Don's eleven grandchildren Ryan,
Jason and Michael Davies, Kelsey, Colleen and Katie Curley, Nicole and Victoria
Capobianco, Amanda, Timmy and Andrew Moore. And one great-grandchild,
Madison Turgeon.
A memorial Service will be held on Saturday April 5th, 2014 at 1:30pm at the
Federated Church of Hyannis. Burial Services are private. Donations in his
memory may be made to the Hyannis Rotary Club Scholarship Fund. PO Box 39
Hyannis MA 02601.
U.S., Find a Grave Index, 1600s-Current; Memorial ID: 204711892
�Year: 1931; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 1; Page Number:
66
Find A Grave; Memorial ID: 155981114
�Frances Jackowski Passenger List for the SS Brandenburg, 1909
Year: 1909; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 1; Page Number:
54
�SS Brandenburg
Norway-Heritage, Hands Across the Sea
Year: 1920; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 1; Page
Number: 132
�USS Pocahontas (SP-3044), formerly Prinzess Irene from the Norddeutscher Lloyd, underway
in 1919, while transporting U.S. service personnel home from Europe.
Ancestry.com
�The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth
Registration) For the State of Massachusetts; Record Group Title: Records of the Selective
Service System; Record Group Number: 147; Series Number: M2090
�Jackowski Grave
Find A Grave. Memorial ID: 146490897
Beverly Evening Times
Thursday, November 1, 1979
�Robert J. Harris
February 16, 2009
Obituary
SALEM - Robert J. Harris, 78, of Salem, husband of Sophie (Leskewicz) Harris, passed away Monday, February 16,
2009 in Salem after a short illness.
Born in Jamaica Plain, he was the son of the late Walter R. and Stella (Ryan) Harris. He was a graduate of St. Mary’s
Boys High School in Lynn and received BS and MBA degrees in education at Fitchburg State College.
Mr. Harris Served in the Massachusetts Army National Guard with the 102nd Field Artillery, Yankee Division, from
1947 to 1953 and attained the rank of Sergeant First Class.
Prior to his retirement, he was employed by the City of Haverhill and taught at the Constentino Middle School and
the Haverhill High School from 1977 to 1994. He previously held a teaching position at the Lynn Shoemaking School
from 1968 to 1977.
Bob was an avid fisherman, bowler and gardener.
Besides his wife, with whom he shared 56 years of marriage, he is survived by 5 children, Michael Harris and his
wife Victoria of Land O' Lakes, FL, Stephen Harris and his wife Danigayle of Salem, Catherine Biron and her husband
Daniel of Mountainside, NJ, David Harris and John Harris, both of Topsfield, 7 grandchildren, Anastacia. Michael,
Andrew, Alyssa, Christina, Stephen and Kaitlin, two brothers, Frederick Harris of Arizona, Walter Harris of Idaho and
several nieces and nephews. He was predeceased by a daughter-in-law, Marie Harris.
�A committal service will be held Friday, February 20, 2009 at 1:30 pm at the Greenlawn Cemetery, 57 Orne St.,
Salem. Relatives and friends respectfully invited. For those who desire, donations may be made in his memory to
the Hospice of the North Shore, 75 Sylvan St., #B-102, Danvers, MA 01923 or to the Salvation Army, 93 North St.,
Salem, MA 01970. Funeral arrangements by the Full-Spychalski Funeral Home, 84 Washington Square East, by
Salem Common, Salem. For on-line guestbook visit www.SalemFuneral.com.
Salem High School Yearbook, 1949
"U.S., School Yearbooks, 1880-2012"; School Name: Salem High School; Year: 1949
Sophie Leskewicz Harris
August 15, 2015
FacebookTwitterreddit
�SALEM: Sophie Leskewicz Harris, 83, of Salem, Mass., wife of the late Robert
J. Harris, died peacefully, and with her family by her side, on August 15, 2015,
at the Kaplan Family Hospice House, Danvers.
Born in Salem, Sophie was the daughter of the late Michael and Josephine
(Ruda) Leskewicz. Due to the early deaths of her parents, Sophie was raised
by her maternal aunt and uncle Frances and John Jackowski.
Sophie was employed at the Bell Shop in Salem, at Ann & Hope in Danvers,
and as a cook at the Landmark School in Beverly. Throughout her life, Sophie
loved cooking, tending to her flowers, reading books, and caring for her
grandchildren.
Sophie is survived by five children, Michael Harris and his wife, Viktoriya of
Land O' Lakes, Fla., Stephen Harris and his wife, Danigayle of Salem,
Catherine Biron and her husband, Daniel of Mountainside, N.J., David Harris
of Topsfield, and John Harris and his late wife, Marie Harris of Topsfield;
seven grandchildren, Anastacia, Michael, Andrew, Alyssa, Christina, Stephen,
and Kaitlin; and many nieces and nephews. She was also sister to the late
Helen Leskewicz Case, Jenny Leskewicz Hollingsworth, and Marcella
Leskewicz Przyjemski.
Services will be held on Friday, August 21, 2015, 1:30 p.m., at the Greenlawn
Cemetery, 57 Orne Street, Salem, MA. Arrangements are by the
Full-Spychalski Funeral Home, 84 Washington Square East, by Salem
�Common, Salem. The family would be honored and deeply appreciative if, in
lieu of flowers, donations are made in her memory to the Kaplan Family
Hospice House, 78 Liberty Street, Danvers, MA 01923. For guest book and
directions, visit www.SalemFuneral.com.
Stephen R. Harris
Salem High School Yearbook, 1972
���Inventory No:
SAL.1770
Historic Name:
Honeycomb, Thomas P. House
Common Name:
Address:
148 North St
City/Town:
Salem
Village/Neighborhood:
North Salem;
Local No:
27-247;
Year Constructed:
C 1850
Architectural Style(s):
Greek Revival;
Use(s):
Single Family Dwelling House;
Significance:
Architecture;
Area(s):
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood Clapboard;
Foundation: Concrete Unspecified;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, April 14, 2022 at 12:54 PM
�AREA
FORM 3 - BUILDING •
m o
FORM NO.
3^7
21
MASSACHUSETTS HISTORICAL COMMISSION
80 30YLST0N STREET,
BOSTON, MA Q2116
Salem
148 N o r t h S t .
c Name
recent
residential
gical
"
RIPTIOlf:
by 1850
ce
SKETCH MAP
A p r i 1 Mgfe
Shov property's l o c a t i o a i n r e l a t i o n
to aesrest cross streets and/or
geographical features.
Indicate
N
a l l buildings between inventoried
property and nearest i n t e r s e c t i o n .
Indicate north.
Style
City
Greek
Directories
Revival
Architect
E x t e r i o r wail f a b r i c
clapboards
Outbuildings__
Major a l t e r a t i o n s (with dates) o n e story
early
20th century
Date
Moved
Approx. acreage
Setting
Recorded by
Debra H i l b e r t
Organization
Salem P l a n n i n g
Date
May, 1986
Dept
rear
l e s s t h a n one
commercial/residential
on r o u t e 114
(Staple additional sheets here)
addition
�:
ARCHITECTURAL SIGNIFICANCE (Describe important a r c h i t e c t u r a l features and
evaluate i n terms of other buildings w i t h i n the community.)
T h i s house i s t y p i c a l of a v e r y p o p u l a r Greek R e v i v a l d e s i g n i n Salem.
O r i e n t e d w i t h i t s p e d i m e n t e d g a b l e end t o t h e s t r e e t , t h e d w e l l i n g has a
recessed s i d e h a l l entry f e a t u r i n g s i d e l i g h t s
and a t r a n s o m .
The
h e a v i l y b r a c k e t e d doorhood i s a t r a n s i t i o n a l I t a l i a n a t e d e t a i l .
Other
e l e m e n t s a r e t h e g r a n i t e f o u n d a t i o n and t h e s l e n d e r s i l l and c o r n i c e
b o a r d s w h i c h c o n t r a s t w i t h t h e v e r y deep e n t a b l a t u r e c o r n i c e .
HISTORICAL SIGNIFICANCE (Explain the role owners played i n l o c a l or state
h i s t o r y and how the b u i l d i n g relates to the development of the community.)
D i r e c t o r i e s i n d i c a t e t h a t t h i s h o u s e was s t a n d i n g by 1850, a t w h i c h t i m e —<>
• i t was owned by c a r p e n t e r Thomas P. Honeycomb. B e c a u s e o f h i s
o c c u p a t i o n i t may be t h a t Honeycomb b u i l t t h i s h o u s e h i m s e l f f o r h i s own
use.
B e f o r e N o r t h S a l e m b e g a n t o d e v e l o p as a r e s i d e n t i a l n e i g h b o r h o o d i n t h e
1 9 t h c e n t u r y , t h e a r e a was known as t h e N o r t h f i e l d s .
L a n d was h e l d
communally f o r a g r i c u l t u r a l purposes.
By 1700, t h e p r o p e r t y on t h e e a s t
s i d e o f N o r t h S t r e e t f r o m t h e N o r t h R i v e r t o Orne S t r e e t had b e e n
a s s i g n e d t o James Symonds. U n t i l t h e N o r t h B r i d g e was b u i l t i n 1744,
t h i s a r e a was i s o l a t e d w i t h a c c e s s a v a i l a b l e o n l y by f e r r y o r f r o m •
Boston S t r e e t v i a present-day Peabody.
The b r i d g e made d e v e l o p m e n t h e r e
more d e s i r a b l e e s p e c i a l l y a l o n g N o r t h S t r e e t , t h e m a i n t h o r o u g h f a r e f r o m
Salem to Dartvers.
•
BIBLIOGRAPHY and/or REFERENCES (name of p u b l i c a t i o n , author, date and publisher)
|
1 8 5 1 , 1874 S a l e m
1846, 1874 S a l e m
Perley, Sidney.
° H - , Volume
C
Maps
Directories
" N o r t h f i e l d , Salem, i n 1700."
48, pp. 172-174
•
Essex I n s t i t u t e H i s t .
—*
•
L
10M - 7/82
�i
m o
2. Town
Street_
r l
Name
^
~
L
-
Original Use
Present Use
Present Owner
Date
Source of Date
Architect
3. CONDITION: Excellent Good (Fair? Deteriorated
Moved Altered
IMPORTANCE of site to area: Great Little <Nor$£)
SITE endangered by_
4. DESCRIPTION
FOUNDATION/BASEMENT:
W A L L COVER: j^ojxfr
B r i c k Stone Other
CHIMNEYS: 1 (f> 3 4
Center End Cluster
Wings E l l Shed Dependency
PORCHES: 1 2 3 4
Cfb CkJt^
Material:
C^gMcncJ
STORIES: 1 2 (§) 4
ATTACHMENTS:
High Regular Low
Elaborate < J r r e ^ ^ r )
/
Simple/Complex
Portico Balcony
Recessed
ROOF: ^RTcT Gambrel Flat Hip Mansard
Tower Cupola Dormer windows Balustrade G r i l l work
FACADE:
Gable End: lFron|:i^i^~) Symmetrical^Asymu^^
Entrance: (^on^/Side Centered Double Features:
Windows: Spacing: Regular/irregular
Simple/Qgfmpj^
AJ. (LrJL,Q ,$
Identical/Varied
T
Ornament
l
"^L, ~*~ ^ < ^ _ - ^ ^ ^ °
dl^haj;* (_cTrv>* ,* Crh-e^^
IAUIKZU
5
Corners: Plain T J i a s t e r s Quoins Obscured
OUTBUILDINGS
/
5. indicate location of structure on map below
LANDSCAPING
6. Footage of structure from street
y
Property has A/
feet frontage on street
Recorder
For
Photo
tote, fluty Sf~
NOTE: Recorder should obtain written permission from Commission or sponsoring organization before using this form.
(See Reverse Side)
FORM - MHCB - 1 0M-6-66-94301 7
�FOR USE WITH IMPORTANT STRUCTURES (Indicate any interior features of note)
Fireplace
Stairway
GIVE A B R I E F DESCRIPTION OF HISTORIC IMPORTANCE OF SITE (Refer and elaborate
on theme circled on front of form)
R E F E R E N C E (Where was this information obtained? What book, records, etc.)
BIBLIOGRAPHY
Original Owner:
Deed Information: Book Number
Page
Registry of Deeds
�Chain of Deeds
Date Purchased
Homeowner
Years of
Ownership
Number
of Years
Purchase
Price
Deed
Referenced
Notes
n/a
Thomas P.
Honeycomb
c.
1850-1896
46
n/a
n/a
Thomas P.
Honeycomb Sr.
died in 1893,
leaving the estate
to his son
presumably.
November 15,
1920
Benjamin F.
Nason
n/a
n/a
n/a
915-382
Administrator of
the Estate of
Thomas P.
Honeycomb
November 19,
1920
Carrie E.
Kennedy
1920-1938
18
$5,250
2469-473
Parcel 2
19381942/43
~5
Consideration
paid; $900
mortgage
remaining
Essex Probate
Record 140,085
Parcel 1 Inherited through
Will of Mary M.
Lewis
3165-15
Parcel 2
William
Kennedy
November 8,
1938
November 30,
1942
Grace C.
Kennedy
John
Jackowski
1942-1975
33
Consideration
paid
3319-155
Parcel 2 (with the
buildings thereon)
1943-1975
32
Consideration
paid
3327-45
Parcel 1
1975-1998
23
Consideration
paid
6165-678
Parcel 1
Frances
Jackowski
April 2, 1943
John
Jackowski
Frances
Jackowski
June 19, 1975
Robert Harris
�Sophie Harris
March 31, 1998
Danigayle
Harris
Joseph
Piemonte
Michaela
Scutti
Parcel 2
1998-2021
23
$155,000
($67,000 was a
gift from Robert
and Sophie
Harris)
Total was
$222,000)
14700-308
Parcel 1 and
Parcel 2
2021+
>1
$880,000
39960-313
As Joint Tenants
with Right of
Survivorship; 2
parcels
Stephen R.
Harris
June 8, 2021
6165-679
�Residents Table
Resident Name
Directory Year(s)
Occupation
Thomas P. Honeycomb
1850- 1896
Carpenter
Mary P. Honeycomb
1850-1885
Keeping house
Thomas P. Honeycomb, Jr.
1850-1898
Machinist
Hannah S. H. Smith
1855-1888
Widow of Charles Smith
Samuel W. Thomas
1899-1901
Lived at the home until he
died
Margaret F. Thomas
1899-1902
Moved out after Samuel died
Albert H. Peterson
1888-1893
Clerk, National Exchange
Bank (adopted grandson of
Thomas P. Honeycomb Sr.)
Margaret Condon
1893-1895
“At 148 North”
Arthur K. Shepard
1904
Inspector in Boston
Robert D. Brown
1905-1908
Clerk (Beverly)
Thomas L. Brown
1905-1907
Janitor at the Pickering
School; died April 26, 1908
(City Directory 1908)
Emma L. Brown
1905-1907
At home
William R. Moore
1901-1924
Moore, Riley & Co., 200
Bridge Street (top lifts and
sole leather remnants)
Nellie Isabel Moore
1901-1924
Bookkeeper
Roland B. Moore
1905-1924
Clerk at Salem Five Cents
Savings Bank
Annie French
1909
Widow of Thomas French
Louise Muise
1912
At home
William B. Kennedy
1910-1921
Employee at United Shoe
Machinery Corporation
(Beverly)
�Carrie E. Kennedy
1910-1921
At home
Grace C. Kennedy
1910-1921
Stenographer (Beverly)
Charles F. Dow
1922-1930
Janitor at 125 Washington
Street
Ida M. Dow
1922-1930
At home
Ethel L. Dow
1922-1930
Stenographer at 124
Washington Street
Martin F. Mullarkey
1939-1942
Insurance Agent
Vera E. Mullarkey
1939-1942
At home
Mary F. Hennessey
1942-1950
Widow of Philip J.
Sophie F. Leskewicz (Harris)
1949-2002
Clerk at Nugent’s
John F. Shanahan Jr.
1951-1955
Watch and Jewelry Repairer
Helen C. Shanahan
1951-1955
Telephone operator at
NET&T Co.
John Jackowski
1944-1975
Leatherworker
Frances Jackowski
1944-1975
Cleaner, North Shore
Cleaning Company
David J. Harris
1993-1995
n/a
Robert J. Harris
1957-2002
Teacher
Ruth A. Harris
1990
n/a
Stephen A. Harris
1995-2020
n/a
Danigayle Harris
1998-2021
Paralegal
Scott T. Cyr
1985
n/a
Hugh H. Cyr
1993
n/a
Michael J. Tutin
1996-1997
n/a
Lori E. Tutin
1996-1997
n/a
��������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
North Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
148 North Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for or by
Thomas P. Honeycomb
Carpenter
and his wife
Mary P. Haskell
c. 1850
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1850
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Amanda Eddy
Language
A language of the resource
English
148 North Street
1850
2022
Carpenter
Haskell
Honeycomb
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/dce7da58d10d2979bc81b4854bf42e2b.pdf?Expires=1712793600&Signature=dis%7EYpuErHDpuukdnuT%7EMLgzHhwvx1hvSPvmc1yf%7EF%7E-E5pTAtInIKm9aDMiyKL-oKcpsTZ9CUHa9YZgyORVdbY50tu0rvLSrLtJyqMAimVbzRksrItFpsbQPjVKOAe-iQ9bohUUCLqh4TuxH9vK3n1DIbgfCkEjurUfCxtQ4%7E141E4cHtNonVS-RXr1XZlMS7f1EV1jut6%7Es4Ysv5Mo8V19uM4km-N0NeumTMGN49uGmZvigOcTEP%7EIAWHLJzVz-gnNlabayEZjg1L1r6uRVarC-Br-q1eeQ8Mei-0FoB5W3%7EiHbpmY9DEprvRM44qcgBpYUNLFvWJl8qdq4wPnKQ__&Key-Pair-Id=K6UGZS9ZTDSZM
423dfa600101aa5a74730774605c256c
PDF Text
Text
11 Curtis Street
Built by 1874
Home of
Capt. William H. Clough
and his wife
Elizabeth S. Clough
Research by
Alyssa G. A. Conary
April 2022
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2022
�CHAIN OF TITLE, 11 CURTIS STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
Date Recorded
Grantor(s)
Grantee(s)
Consideration
Joshua French, truckman, of
Salem
Lot Alden and Peter Ames,
truckmen, of Salem
April 29, 1824
Lot Alden, truckman, of Salem
Peter Ames, truckman, of
Salem
$500.00
July 30, 1860
Peter Ames, trader, of Salem
William H. Clough, master
mariner, of Salem
$1,905.00
January 5, 1816
January 6, 1816
March 6, 1824
July 30, 1860
$1,200.00
Conveyance of
"a certain lot of land situated in Salem aforesaid bounded as
follows, to wit, Easterly on Orange Street fifty two feet [52 ft],
westerly on Curtis Street fifty seven feet and an half [57.5 ft],
Southerly on the heirs or assigns of William Brown dec.d sixty four
feet [64 ft], and northerly on the widow Brooks sixty four feet [64
ft] with a stable chaise house and all the other buildings thereon
standing . . . "
" (. . . one undivided half) of a lot of land with a stable chaise house
and all other buildings thereon in Salem aforesaid . . . bounded on
the whole, easterly . . . "
"the messuage situate upon Orange & Curtis Streets, in said
Salem, & bounded as follows, Viz: Beginning at a Marked Stone, at
the Southeastern corner & running thence North Westerly by
Orange Street, about Fifty two feet & four inches [52 ft 4 in] to a
marked stone upon bounds of land belonging to Abigail Ames
thence Southwesterly by land of said Abigail Ames, to a marked
stone upon Curtis Street. Thence running Southeasterly upon
Curtis Street, to a Marked stone upon the bounds of land of
George W. Pease, about Fifty seven & one half feet [57.5 ft]
thence, running Northeasterly by land of said Pease to the
boundary stone on Orange Street, first mentioned as the point of
beginning."
Source
Book / Page
Notes
Essex County
Registry of Deeds 207 / 258
(ECRD)
ECRD
235 / 125
ECRD
610 / 188
Lot Alden sold his interest in the lot
of land to Peter Ames.
" . . . said estate being the same
conveyed to me by deed this day
recorded . . . "
July 30, 1860
July 31, 1860
William H. Clough, master
mariner, of Salem
July 30, 1860
July 31, 1860
Stephen Cloutman, master
mariner, of Salem
Elizabeth S. Clough, wife of
William H. Clough, of Salem
October 29, 1909
November 26, 1909
Alice H. Foster of Salem and
Nathaniel P. Breed of New
York, executors of the will of
Ada E. Breed, late of Salem
The Association for the Relief
of Aged and Destitute
Women in Salem
December 24, 1921
Stephen Cloutman, master
mariner, of Salem
The Association for the Relief
December 24, 1921 of Aged and Destitute
Stefania Korpuszyk of Salem
Women in Salem
Linda M. Korpusik, executrix
December 30, 2008 December 30, 2008 of the estate of Frederick J.
Korpusik, late of Salem
Edward M. Bullock &
Maureen E. Buck, husband &
wife, of Salem
$1,905.00
"a certain parcel of land in said Salem thus bounded beginning at
a marked Stone . . . with the dwelling house and all other buildings ECRD
thereon standing . . . "
610 / 264
$1,905.00
"a certain parcel of land in said Salem thus bounded, beginning at
a marked Stone . . . with the dwelling house & all other buildings
ECRD
thereon standing . . . "
610 / 264
"a certain parcel of land with the buildings thereon, situated in
said Salem, bounded beginning at a marked stone . . . "
1995 / 131
"one dollar and
other valuable
considerations"
"consideration
paid"
$225,000.00
ECRD
"the land with the buildings thereon situated between Orange
Street and Curtis Street in said SALEM, and bounded and
described as follows: Beginning at the southeasterly corner of the
granted premises on Orange Street, thence running northerly by
said Orange Street, about thirty eight feet six inches (38 ft. 6 in.)
ECRD
to land now or formerly of Ames; thence turning and running
westerly by said land now or formerly of Ames to said Curtis
Street; thence turning and running southerly by said Curtis Street
about forty three feet six inches (43 ft. 6 in.); thence turning and
running easterly by the highway to said Orange Street and the
point of beginning."
"The land with the buildings thereon situated between Orange
Street and Curtis Street in said Salem, and bounded and
ECRD
described as follows: Beginning at the southeasterly corner of the
granted premises on Orange Street . . . "
This is the first deed to mention a
"dwelling house" on the land,
although it is unclear why the above
deed does not mention one and
whether reference is being made to
the same house standing at 11 Curtis
Street today. It is certain, however,
that the house standing today existed
by 1874 (See Atlas of Salem, 1874).
" . . . said estate being the same
conveyed to me by deed herewith
recorded . . . "
"Being the same estate described in"
ECRD B610 P264; title acquired by
Ada E. Breed, formerly Ada E.
Clough, as the heir of her mother,
Elizabeth S. Clough.
2503 / 340
"Being a portion of the premises
conveyed to the grantor" by ECRD
1995 / 131.
28219 / 217
"Stefania Korpusik died on March 3,
1964. See Will of Stefania Korpusik,"
Essex County Probate Court No.
279012.
�Map of the City of
Salem, Mass, 1851
(Norman B. Leventhal Map Center)
�Atlas of Salem, 1874
(Essex County Registry of Deeds)
�Atlas of Salem, 1897
(Essex County Registry of Deeds)
�Atlas of Salem, 1911
(Essex County Registry of Deeds)
�����������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Curtis Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
11 Curtis Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by 1874
Home of
Capt. William H. Clough
and his wife
Elizabeth S. Clough
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1874
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
11 Curtis Street
1874
2022
Capt. William H. Clough
Captain
Clough
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/2aa5260b2c1c1ebcdc6144a350c72129.pdf?Expires=1712793600&Signature=EmyY0zg2Pllm95uprqZ4CmJDSzCVs1Mo9zBn5T8eOlXNqBpwBMOeHo2lkfP1WcMQQ2IgbpVFgUfgxI%7ECoEIZb6MqXCFzwNsAxc48cFKuFx2C20rlI8f7aF%7E1YiyLkMVSHzliUVrAO15VhOWTY2ouclnEz5py45H43K8lrpbReGCTJWsswr3jf29wnfDeHLeUxBOfWC8RVMz5gZtLJJkHlVR8QgYyWPZmDWppXdVo5jlF1FU4ZkWeWQUWLvr1E8UV9QSmSlV-o1f1x0%7EJ2gHXSzlcNrjvl68sQSuIvqnxX71R8XbGmoFmqdtBVWOOcl-GpqO6Nt8MvOOJluJqIyTYhQ__&Key-Pair-Id=K6UGZS9ZTDSZM
e1eb5828c31e671a215268cd68d1d530
PDF Text
Text
38 Putnam Street
Salem, Massachusetts 01970
Built in 1859
by Frazier C. Foote, tanner and teamster, and Mary Foote, his wife
Researched and Written by David Moffat – April 2022
�Date
Conveyed by
11 Jul James B. Mann,
1842 housewright
Conveyed to
Property
Frazier C. Foote,
tanner
“a certain
parcel of
land”
$625
Deed
334
129
“a lot of
land situate
in Salem”
$132
Deed
481
265
23 Jul, William F. Nichols, and Mary Foote,
1853 Joseph F. Nichols
mother of Mary
E. Sweetser
Amount Doc
Book
Page
Mary E. Sweetser
“the
$1 and Deed
following
other
pieces of good and
land with sufficient
the considera
buildings tion paid
thereon”
943 129
16 Feb John C. Foote, of East
1876 Derry New Hampshire
Mary E. Sweetser
“a lot of
land with
the
dwelling
house
thereon”
949 10
7 Dec James D. Osgood and
1904 Evelyn A. Osgood, his
wife
Mary A. Cooper
“a certain
$1 and Deed
parcel of
other
land with valuable
the considera
buildings
tions
thereon”
1767
323
15 Jul Mary A. Cooper
1922
John J.
Hennessey
“the land
in said
Salem,
with the
buildings
thereon”
2522
482
15
Dec
1875
George F. Foote
$500
Consider
ation
Paid
Deed
Deed
�“my twothirds
interest as
heir with
Quitclaim
Covenants
the land in
said
Salem,
with the
buildings
thereon”
Consider
ation
Paid
Deed
3114
47
Louise F. Durkin
“the land
in the
Salem with
the
buildings
thereon”
Consider
ation
Paid
Deed
6511
377
Anne J.
Hennessey
“the land
in the
Salem with
the
buildings
thereon”
Consider
ation
Paid
Deed
6511
378
“38
Putnam
Street”
$301,000
Deed 38346
583
“the land
in Salem
with the
buildings
thereon”
$655,000
Deed 40298
444
24 Jun Charles J. Hennessey,
1937 heir-at-law of John J.
Hennessey
Katherine
Hennessey
31
Aug
1978
Ann J. Hennessey
31
Aug
1978
Louise F. Durkin
16
Mar
2020
John G. King, Special
Einer and Marisa
Personal Representative Lindholm
of the estate of Ann
Jacqueline Hennessey
21 Sep Einer Lindholm,
2021 married, and Marisa
Lindholm, unmarried
Emmanuel
Steiner and Lisa
Elizabeth
Croteau
Other Notes:
MACRIS: r. 1865, between 1851 and 1874
William H. H. Sweetser House
“38 Putnam Street is an unusual blend of the Greek and Gothic
�Revival styles; the Gothic Revival style was rare in Salem. The
house is 1 1/2 stories high, with a gable roof , broadside to the
street. The five bay facade has a center entry flanked by 1/2
paneled sidelights and surrounded by fluted pilasters and an
entablature. Window sash are 2 / 1. Two Gothic Revival gables, each
containing 2/1 window, are symmetrically placed on the facade .
The west elevation possesses a one-story entry ell with stuccoed
foundation, cornice returns and triangular window in the gable
end. The east elevation has flush eaves.
Putnam Street is one of the earlier streets in the Gallows
Hill area, laid out by 1851. This house is depicted on the 1874
atlas as the property of William H . H . Sweetser, a leather tanner.
The house remained in his possession as late as 1897. Unfortunately, previous occupants of the
house are unknown.”
Reasoning for the Date of 1859:
As noted in the MACRIS entry for 38 Putnam, it does not appear that the current house was
standing in 1851 when a map of Salem’s houses was first produced. George F. Foote and his
wife Mary Cheever Foote moved to Salem from Lynn between 1837 and 1844, presumably
around November 9th, 1844, when Frazier sold to Samuel P. Cheever a lot of land at Woodend
in Lynn.
When, in November of 1842, Frazier bought the initial piece of land on the corner of what would
become Hanson and Putnam Streets, there was no house present. That land was enlarged in 1853
with the purchase of a second parcel by Mary, though the 1858 deed with their son John C.
indicates that the dwelling house at that time fit on the 1842 parcel.
The transition between 1859 and 1861 in the Salem Directory from identifying the home of the
Fraziers as “house rear 93 Boston Street,” which it had been since 1846 to “corner Hanson and
Putnam Streets,” indicates a change. Hanson and Putnam Streets had their names by 1857, as
indicated in the directory that year and 1859 that Hanson Street began at 93 Boston Street. and
that Putnam ran from Hanson to Proctor Court. So the change was likely in the house itself.
In 1859, Frazier bought and mortgaged a rectangular parcel of land on Hanson Street, with 50
feet of frontage. In the same deed he purchased a lot of land in Beverly. as well. In 1859 and in
1864, Frazier and Mary mortgaged the house to the Salem Workingman’s Loan (592:85;
663:162).
�Further land on Hanson Street purchased by Foote in 1859.
Biographical Info on the Footes
Frazier C. Foote was born in Bradford, MA to Caleb Foote and Sarah Carleton. His birth is not
recorded in the vital records of the town, but his presumptive siblings’ are: two sisters: Athelia
(1787), Barsinia (1789), and three brothers: Samuel (1783), Frederik (1785), Barnard (1791).
Frederick died at age 2 in 1787.
On November 18th, 1832, the marriage intention in Lynn was published between Frazier C.
Foote and Mary Cheever of Lynn.
John Calvin Foote was born in 1834 in Lynn.
Moses Frazier Foote was born in 1837 in Lynn.
George F. Foote was born 1844 in Salem.
Mary E. Foote was born in 1847 in Salem.
The 1850 Federal census shows Fazier and Mary living together- he is 44 and she is 47. He is a
tanner. The children are John C., Moses F., George F. and Mary E., ages 16, 12, 6, and 3. John
C. is working as a clerk.
�The 1855 Massachusetts census shows Frazier and Mary living together, with his profession
listed as tanner and teamster. He was 50 and she was 52. Their children were John C., 21, a
currier, Moses, 18, a teamster, Franklin, age 11, and Mary E., age 8.
The 1865 Massachusetts census shows Frazier and Mary living together and lists his profession
as a teamster. He was 58 and she was 62. Living with them are John C. Foote, 30, and George F.
Foote, 21, both curriers, and Mary E. Foote, age 17.
He died in Salem, aged 63 on April 10, 1870 of erysipelas, a skin infection. According to
findagrave.com,he is buried in Lot 1224, Grave 1 on Forest Ave in Harmony Grove Cemetery.
Probate of Mary Foote, 1875 #39259
1904: Evelyn A. Osgood and Mary A. Cooper were the only heirs at law of Mary E. Sweetser.
Mary E. Foote Sweetser died of pneumonia aged 49 on December 21, 1896.
These Footes do not appear in Foote family, comprising the genealogy and history of Nathaniel
Foote, of Wethersfield, Conn., and his descendants; also a partial record of descendants of
Pasco Foote of Salem, Mass., Richard Foote of Stafford County, Va., and John Foote of New
York City, a 1907 genealogy by Abram William Foote.
Directories:
1842: F.C. Foote, tanner, 42 Boston Street (p. 30)
1846: Frazier C. Foote, tanner, house rear 95 Boston Street (p. 44)
Young F. Waldron & Joseph F. Waldron, curriers, houses rear 95 Boston,
Walker, Samuel, tanner, house rear 95 Boston (p. 118)
John C. Bott, currier, Pope’s Court, h. 95 Boston (p. 15)
1851: Frazier C. Foote, tanner, house rear 95 Boston Street (p. 74)
1853: Frazier C. Foote, tanner, house rear 93 Boston Street (p. 74)
1855: Frazier C. Foote, tanner, house rear 93 Boston Street (p. 73)
1857: Frazier C. Foote, tanner, house rear 93 Boston Street
John C. Foote, currier, boards rear 93 Boston (p. 92)
Stephen Browne, black smith, house rear 93 Boston (p. 63)
Ann McMann, house rear 93 Boston (p. 128)
1859: Frazier C. Foote, tanner, house rear 93 Boston Street
John C. Foote, currier, boards rear 93 Boston Street (p. 96)
1861: Frazier C. Foote, tanner, house Putnam, corner Hanson
John C. Foote, boards Putnam corner Hanson (p. 87)
1864: Frazier C. Foote, teamster, house Putnam corner Hanson
John C. Foote, boards Putnam cor. Hanson (Band, 1st Heavy Artillery) (p. 96)
�1869: No William H.H. Sweetser
1872: “Sweetser William H. H. tanner, house Putnam, cor. Hanson” p. 179
1874: “Sweetser William H. H. tanner, house Putnam, c. Hanson” p. 182.
Death Record of Frazier C. Foote, 1870
1842 Deed (334:129)
�1853 Deed (481:265)
1876 Mortgage Deed (109:11)
�1851 Atlas- area of the house
�1872 Atlas
�1874 Atlas- 24 Putnam Street Wm H. H. Sweetser)
1897 Atlas- 38 Putnam Street (W.H.H. Sweetser)
�1903 Atlas- 38 Putnam Street
�1911 Atlas- 38 Putnam (Mary A. Cooper)
�1938 Atlas- 38 Putnam Street
������������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
38 Putnam Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built in 1859
by Frazier C. Foote, tanner and teamster, and Mary Foote, his wife
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1859
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1859
2022
38 Putnam Street
Foote
Massachusetts
Salem
Tanner
teamster
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/5689111424971074c4eac82e42f36bdd.pdf?Expires=1712793600&Signature=wCK-yDW1NV2aUKVinaiVO4QWrFCsJzmf4Cx842ZC7O0UKW4oJ%7EbCofK5tEywPHrd5sTLwnJ2n0ZvxWF5SQKmbKnFhtEYZ7PKFXI9a%7EMyiFY2kdtAch4mzzIKno2DTUOd-dQLaA9ZS77AfsGdBFMhEVWR4ZksmTcrHPaGwUCw2EM-%7EAy9nUNGMH9tADsY%7EdCsmjUzBiMMuLBtGl%7E0W6eTbCqMbc3MO7QcEkGbL5pZgrZOTccQ9Uc1S8icQJkr-lF27xQ5JEUZHOlyywusZA%7EDIf%7E7wqd9poXzSb2ZME8ndP0efWvJr5IbyjdOqo2ep2HBtqgpCZ%7Em9v7nxrgnN%7EujpA__&Key-Pair-Id=K6UGZS9ZTDSZM
d09bdfddb2178b9c2d4b71c35d76f74c
PDF Text
Text
�����������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
388-390 Essex Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
James P. Hale, lawyer
& James F. Hale, grocer
c. 1897
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. home histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1897
House history completed 2017
Contributor
An entity responsible for making contributions to the resource
House owner
Language
A language of the resource
English
1897
2017
388-390 Essex Street
grocer
Hale
lawyer
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/2c7f27a8161e661b5c7a8a84c3ddbdc2.pdf?Expires=1712793600&Signature=KPuc36AOZDR5RWnCJrAuIqFGkpOr-BomIhQTD43PrVVnnQ%7E848tdp7uCM%7ErLIThQEaX2XEZZbSNgd1j8f1Cxzf6smku%7EdhzDHP8pzjA3G-%7ESF85THzrpnCMvnhP4ZpbgnpxdcF1I84RigNV3UIQmNTfbV8alvEEe8G%7ET2aJ1fDuvkXASMmKg0N2HOs2iTh%7EN0u46EaheGb8hieIG6XagMxkuo978MV%7EqU4QoK0Ti2UBjba%7EtalRT5Wd1CwfS2xJDLed5Og2zmnJM6N3rp8PdbhVuIwTVw6GwLBa42mM0cV6X%7EjXabKK2uGhS28MkW8RbMsopk5v5AU%7ERBHPH6YNSpg__&Key-Pair-Id=K6UGZS9ZTDSZM
b785832094d1d223f48a774a86d14e49
PDF Text
Text
������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
370 Essex Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
John Bertram
Merchant
1855
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1855
House history completed 1979
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
1855
1979
370 Essex Street
Bertram
Massachusetts
merchant
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/e2180f526b9321b353898692162a17a0.pdf?Expires=1712793600&Signature=SE9g3-k6pT%7E6slE%7ENBVqmtN3TgV97FdRbzqg3SvEbJLQ4Gr6iswHX2oFEqMp11SE9iXzZgKz3Fx-z56X7b4xA443vgJU6YbLfieIQJLKI5CuXqlml1NV9HLpqLqG6xmbYufazNcAtK0VfAsMl81BS6DK31r9pDRM5uYPv5OOFi0fcax2WVs6orf447%7EnfSUoLDcITFPqZxMgd%7Eeu4H5A%7EIdVFXKlKco4WseLzY5IzHjtTmQQKqhBhW30q7cEHw9mm71yewNkYH6nRi8HjY5YTjLyQeNBA0R%7E54TvVHg2Ot58pewjLQ11gv6YMAHhv-uqL61UVLE6F-hjllBerY15OQ__&Key-Pair-Id=K6UGZS9ZTDSZM
46d4a5f55a91c642500f8fdfe56e9a94
PDF Text
Text
�������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
365 Essex Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Joseph Cabot
1744
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1744
House history completed 1969
Contributor
An entity responsible for making contributions to the resource
Sally Dee
Language
A language of the resource
English
1744
1969
365 Essex Street
Cabot
Joseph Cabot House
Massachusetts
merchant
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b192fe859e31148b1937e76494dfa005.pdf?Expires=1712793600&Signature=h8gZFiBvJJx1Dv8AGqlx3kZpcoejR0DCRF20a2Rs1q0MSeeB2sikbGJnqy1AKsDfUT4gu38Wwc74PWPYriWxCwEi1c5R9SHtpZ%7EU58J2zsS-oAdCEPGmZclOR303p7j8fhF5R5kLNf2MHjTF3ki1DvYhw-XSa%7EdT02LeL2Dfj9ZvCuUcG1NzSedvE1x%7EL1AsjvuD1BBUAXPHoq%7EbPZrdTN25Nv85%7EbFdJLCF0hEvLsrlCuClKZ5huBFqjXYnywxpUNnmxlG3K2Rr8vXEF1ad%7EkkFP-h3ZVq5YitUQGeEJYqXEZFRTr3iWQwVhPtRLD1g6z3KQcUG7sA-kmnwch9PsA__&Key-Pair-Id=K6UGZS9ZTDSZM
ded7316529e75831a4202f97649d6785
PDF Text
Text
���������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Essex Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
361 Essex Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Captain Nicholas Crosby
1800
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1800
House history completed circa 1969
Contributor
An entity responsible for making contributions to the resource
William J. Tinti
Language
A language of the resource
English
1800
1969
361 Essex Street
Captain Nicholas Crosby
Crosby
Mariner
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/b7778ab4e260988183c0c509e46568e8.pdf?Expires=1712793600&Signature=Z80vcFo4KhfxrOPxi-YDAsD64oz3tFYt8zrl-YBiHApqdC49a0cmBxMsNnN8kU68Qf5ToOTzsbM8WdkE2EQLB8lInrukeigYDdfHunG9jeKUF58xwCas6JAMyf6U4xsrSHSGbDZRMhK8zswkhsygf5ihWjeUK922U7UexZAbzLW0nWI0pdfcLHVhPNP4blxji9319nZh0z0yHQBV3SiO7r6j1vCA8qza%7EEXSpTDHWx%7Ed0t1wHveMyLaMHukoQ-SajQgxyJGZ4868%7EnOPWfCux0g69qH5Yc%7E2LAi%7EYrb29NcShUnGGAaF%7EpbeB0%7EMlnphVpNuL659TmeLcMbkfx2Wvw__&Key-Pair-Id=K6UGZS9ZTDSZM
769ab1f28c413e1ba0fe1f9fbe6a73bd
PDF Text
Text
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Andrew Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
8 Andrew Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Captain Samuel Masury
circa 1804
Mariner
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1804
House history completed 2002
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
1804
2002
8 Andrew Street
Captain Samuel Masury
Mariner
Massachusetts
Masury
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/6506220dd229390ac1c1e9a77de2a261.pdf?Expires=1712793600&Signature=QZP7nqtatJne4ZM4OQzg98HSUvySnDXjeVpbgr3M2upo%7EJG4C5q0HO0Gj4rR57BbCprRFa0GbLt-qfcIczcJXZBwqjmh4tPE3RhNk2LhQMPdebswDjjqveCBzE8mjTJFoaLjZlGgM15sOQEE83ZFI-43%7EOrQryGlzZs8nUtVytchhobAA43JliHeNUwP1szgh5uq7V8NjjvdO3GHko8c6w3LtK94IZIHfftHXB4hIl5oRmdA40xYHYX8pAuioU8O6QPS%7EOwsUY7y%7EWJ4zXHVZPhSORrL9QgEbD5APaPC0PKvaL54vRxCiRGPJyeYZWLL%7EZZ4nH8OWhkbUWnpkBq9Xg__&Key-Pair-Id=K6UGZS9ZTDSZM
3086fb0060d62940554b966ec5698e12
PDF Text
Text
9-11 Forest Avenue
Mary L. Walker
and her husband
Calvin F. Gibbs
Chemist
Built in 1912
Researched and written by Amanda Eddy
March 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�9-11 Forest Avenue
Salem City Assessor’s Office
The Gibbs Family
Calvin F. Gibbs (1852-1930) was born on September 26,1930 in Black River, New York.
His father was born in Massachusetts and his mother in New York. Calvin had a brother, R.D.
Gibbs of Black River, New York. Calvin was a licensed pharmacist and was a druggist. In the
late 1880s and early 1890s, Calvin was a chemist for the Eureka Chemical Company
(Syracuse, New York.)1 Around the turn of the century, he changed careers and was manager of
Woolworth’s, having managed locations in Utica, New York, Manchester, New Hampshire,
Salem, Massachusetts, and the Washington Street store in Boston, Massachusetts.2 A few
1
2
Syracuse, NY, 1889-90. Syracuse, NY: Boyd's Directory Corps., 1887-1894.
The Boston Globe; Publication Date: 23 Jun 1930; Publication Place: Boston, Massachusetts, USA
�years after moving to Salem, Calvin took a break between his two careers and managed a
variety store at 181 Essex Street in town.3 According to his obituary, he was a dedicated
Salemite having been a part of the Salem Chamber of Commerce, a director of the Family
Welfare Society of Salem, a member of the Salem Temple Club, and was one of the oldest
members of Watertown lodge A.F. & A. M.
Mary L. (Walker) Gibbs (1858-1954) was born in January 1858 in Watertown, Jefferson
County, New York to Joseph (1819-1895) and Dorcas (Bailey) Walker (1829-1911).4 Mary spent
her childhood in New York, living with her father, mother, three siblings, and grandparents. Her
father was a gardener, born and raised in New York while her mother was from England but was
raised in New York. She stayed home with her children. Mary had two brothers, George H.
Walker (1860-1930) and Edward S. Walker (1861-1917), and a sister, Sophia B. Walker
(1863-1932). Mary’s grandfather, Henry Bailey (b. 1798) was an English immigrant who was a
retired farmer.5 Mary’s grandmother, Hannah Bailey (b. 1797) was also an English immigrant
who spent her life tending to her children.6
Mary and Calvin were married in 1882. Before moving to Forest Ave, the Gibbs family
lived in New York state. In 1889, they lived at 29 Ash Street in Syracuse. 7 By 1897, they were
settled in Salem, living at 343 Lafayette Street8, and then moving to 12 Laurel Street by 1910. 9
The Gibbs’ also employed a servant, Rosa Lindgren (b.1889), while living on Laurel
Street and Forest Ave. Rosa was a Finnish immigrant who came to the United States in 1908. 10
3
Salem City Directory, 1897
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 1154421716
5
Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York.
6
Year: 1870; Census Place: Watertown Ward 1, Jefferson, New York; Roll: M593_945; Page: 681B
7
Syracuse, NY, 1889-90. Syracuse, NY: Boyd's Directory Corps., 1889.
4
8
9
Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 13; Enumeration
District: 0458; FHL microfilm: 1240648
10
Year: 1910; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: T624_588; Page: 7B;
Enumeration District: 0473; FHL microfilm: 1374601
�After Rosa, in the 1930s, the Gibbs’ employed Itha A. Pothier, a French-Canadian immigrant
who came to the United States in 1915 at the age of 16.11
Calvin F. Gibbs passed away at age 78 on June 22,1930. He is buried at Brookside
Cemetery in Watertown, New York. Mary L. (Walker) Gibbs passed away at age 95 in 1954. She
is buried beside her late husband in Watertown, New York.12 Mary and Calvin’s daughter,
Sophie, and her second husband, Herbert H. Sage, inherited the home after Mary’s death.
The Bates Family
Sophie Louise Gibbs (1882-1976). Sophie was born on September 13, 1882 in
Jefferson County, New York. Sophie married William P. Bates (1881-1937) on June 15, 1910 in
Salem. William P. Bates was born July 14, 1881 in Everett, Massachusetts to Atkins H. Bates
and Martha C. (Proctor) Bates.13 After William P.’s mother died, his father remarried Carolyn P.
Bates.14 William P. was a broker clerk. He seemed to enjoy traveling, as records show he
traveled to Honduras15, Cuba16, Jamaica17, and frequented Puerto Rico.18
11
Year: 1930; Census Place: Salem, Essex, Massachusetts; Roll: 903; Page: 9A; Enumeration District:
258; Image: 65.0.
12
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial IDs: 114683647 and
114683669
13
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records,
1911–1915
14
Year: 1900; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: 647; Page: 10; Enumeration
District: 0444; FHL microfilm: 1240647
15
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels
Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of
the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number:
T843; NARA Roll Number: 374
16
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237,
675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at
Washington, D.C.
17
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels
Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of
the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number:
T843; NARA Roll Number: 125
18
Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication
T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives
at Washington, D.C.
�Sophie and William P. Bates and their two sons lived right next door to Mary and Calvin
at 7 Forest Avenue. Their sons, William G. Bates (1911-1997) and Richard W. Bates
(1918-1964), Sophie, and William P. Bates lived there up until William P. Bates died in 1937,
when Sophie and Richard moved in with Sophie’s mother, Mary, at 9 Forest Ave. 19 Throughout
the years, the census’ lists Sophie and William P. Bates living separately - Sophie at 9 Forest
Ave with her sons and parents, and William P. at 7 Forest Ave with only the housekeeper. 20
William G. Bates was born September 15, 1911 and attended Dartmouth College. After
college, he moved to Hartford, Connecticut to accept a job as an investment analyst. He married
Eleanor Blaney of Salem, Massachusetts.21 They had two children.22 William G. died on
January 22, 1997.23 William G.’s brother, Richard, was born on June 28, 1918. He attended
Brown University in Providence, Rhode Island. After college, Richard enlisted in the United
States Army on November 28, 1942. After serving in World War II active duty combat, he was
honorably discharged on August 11, 1945. He received a Purple Heart. Having never married,
Richard died on May 31, 1964 at age 43.24
Sophie L. (Gibbs) Bates was remarried to Herbert H. Sage (1882-1965) in 1948, when
Sophie changed her last name from Bates to Sage. Herbert was born in March 1882 in North
Hempstead, New York to Willie Sage (b. 1858) and Emma D. Sage (b. 1860), both of whom
were born in England. He had one sister, Ethel E. Sage who was born February 1886 in New
York as well.25 Herbert had been previously married to Helen A. (Lovell) Sage but they divorced
19
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 215505838
It is unclear what the situation was, so the resident years may be slightly askew.
21
The Boston Globe; Publication Date: 30/ Mar/ 1937; Publication Place: Boston, Massachusetts, USA
22
Hartford Courant; Publication Date: 24 Jan 1997; Publication Place: Hartford, Connecticut, USA
23
Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA:
Connecticut Department of Health.
24
National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of
the Quartermaster General
25
Year: 1900; Census Place: North Hempstead, Nassau, New York; Roll: 1079; Page: 1; Enumeration
District: 0714; FHL microfilm: 1241079
20
�in 1945, the cause being listed as “abandonment.”26 In the 1930s, Herbert was living in Windsor,
Vermont with Helen, their daughter, Helen Lavalette (1919-1994), and his in-laws. After moving
to Massachusetts, Herbert began work as a salesman at the General Heat and Appliance
Company.27 It seems that there was some scandalous behavior, as Herbert and Helen did not
divorce until 1945, and Herbert and Sophie did not marry until 1948. Yet in the Salem City
Directory for 1939, Herbert is listed as living at 9 Forest Ave (Sophie’s residence.) In 1941,
Lebanon, New Hampshire city directories have Herbert and Helen listed as living together on W.
Lebanon Rd, Herbert being the proprietor at The Blue Shutter.28 Regardless of the situation he
got himself into, Herbert and Sophie ended up married eventually and they lived out their days
at 9 Forest Ave. Herbert died in 1965 and Sophie on July 2, 1976. Both are buried in Greenlawn
Cemetery in Salem.29
After Sophie’s death, her son, William G. Bates, the executor of her will, sells the home.
26
Year: 1900; Census Place: North Hempstead, Nassau, New York; Roll: 1079; Page: 1; Enumeration
District: 0714; FHL microfilm: 1241079
27
Boston City Directory, 1939
28
Lebanon, New Hampshire City Directories, 1941
29
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial IDs: 92671445 and
215505838
�SOURCES
�Chain of Deeds Table
Both Parcel 1 and Parcel 2 hereinbefore described are conveyed subject to a Taking for extending
Wisteria Street to Forest Avenue recorded in Book 2207, Page 130.
Date
Purchased
Homeowner
Years
Owned
Number
of
Years
Purchase
Price
Docume Notes
nts
Referenc
ed
December
10, 1896
Charles A.
Putnam
n/a
n/a
n/a
1497-1
Plan of Lots of
the Almy
Estate
November
9, 1909
Martha L.
Roberts
19091912
3
$1 and other
valuable
consideratio
ns
1989-55
8
Bought the
land from
Almy Estate
March 20,
1912
Mary L. Gibbs 19121954
42
$1 and other
valuable
consideratio
ns
2134-51
2
Essex
Probate
#246429
Parcel 1, aka
lot 13 and a
portion of lot
12
Sophie L.
(Gibbs) Sage
William G.
Bates
23
1954
-1977
Essex
Naumkeag
Probate Trust
#334562 Company,
Bates
(Sophie’s son)
is the
Executor
under Sage’s
will (Parcel 2)
February
14, 1977
John E. Curtis 1977
Mary M.
Peever
>1
$52,000
6324-29
7
Parcel 1 and 2
February
14, 1977
Gloucester
Cooperative
3
Foreclos-ure
mortgage
6324-30
1
Holder of
Mortgage
19771980
�Bank
transfer $52,000
(Foreclosure)
This deed
actually holds
3 properties
from Curtis
and Peever:
“1 parcel of
land in
Gloucester
and 2 parcels
of land in
Salem”
March 10,
1980
Pelham
Realty Trust
19801981
1
$75,000
6692-69
William E.
Pelletier
Louise H.
Pelletier
September
28, 1981
Virginia
Carson,
Trustee of
Pelham
Realty Trust
1981
n/a
n/a
6869-4
Master Deed
of the
Condominium
Unit 9 was
owned by
Virginia
Carson and
Unit 11 owned
by William
Pelletier
William E.
Pelletier
Trustee of
Pelham
Realty Trust
January
14, 1983
Steven A.
Sass
Ellen Golub
19831986
3
$76,500
7032-53
8
October
31, 1986
Frank H.
Jernigan
Karolyn S.
Jernigan
19861996
10
$175,000
8603-35
5
June 26,
1996
Karolyn S.
Jernigan
1996
>1
For nominal
consideratio
n paid
13700-2
25
December
2, 1996
James E.
Broadnax
Jacqueline B.
19962001
5
$161,500
13871-2
33
�Broadnax
November
23, 2001
Jacqueline B.
Broadnax
20012010
9
$240,000
17947-3
April 13,
2010
Federal
National
Mortgage
Association
2010
>1
$237,881
29391-4
83
July 20,
2010
Craig M.
Scholles
Dee A. Risley
201011+
present
$260,000
29635-2
2
Foreclosure
Deed
The price was
the mortgage
being
forwarded to
the owner.
Residents Table
9 Forest Ave Residents Table
Resident
Years
Occupation
Calvin F. Gibbs
1912-1930
Manager at department
store (558 Washington, B.)
Mary L. Gibbs
1912-1954
At home
Sophie L. (Gibbs) (Bates)
Sage
1934-1948,1954-1976
At home
Richard W. Bates
1919-1964
United States Army
William G. Bates
1930-1937
Investment analyst
Herbert H. Sage
1939?, 1954-1965
Salesman at General Heat
and Appliance Company
**Sophie owned the home until 1976 when she died, so it is presumed she lived there until then, even
though Salem directories end in 1964.
11 Forest Ave Residents Table
Residents
Years
Occupation
�William W. Copley
1912-1931
Manager at Peabody glue
and gelatin factory
Eva C. Copley
1931-1940
At home
Kenneth F. Copley
(Not before
1931)1932-1940
Clerk in Boston
Louise C. Copley
1912-1940
Reporter for the Salem
News
Eleanor D. Copley
1912-1919, 1922-1926
Physical Education
Teacher
Everett A. Sumner
1948-1950
Shoe machine
manufacturer
Bertha L. Sumner
1948-1950
At home
Wellesley W. Jones
1946
Clerk
Edith A. (Sumner) Jones
1946
Bank clerk
Agnes T. McGee
1951-1955, 1958-1964
Forewoman at Parker
Brothers
Arlie M. Gilbert
1956-1957
Assessor for the Town of
Danvers, Massachusetts
Leone G. Gilbert
1956-1957
IBM Operator, Hytron
�1906-1938 Atlas, Plate 39
Southern Essex District Registry of Deeds
1911 Atlas Plate 2
Southern Essex District Registry of Deeds
�Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 114683669
Calvin Gibbs Gravestone
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 114683647
Mary L. Walker Gibbs Gravestone
�Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 1154421716 &
115421655
Joseph T. Walker and Dorcas Bailey Walker Gravestone
Sophia B. (Walker) Cole with her daughter and grandchildren.
Ancestry.com, K. Hamlin
�Sophia B. (Walker) Cole with her granddaughter, Constance Ann Cole.
Ancestry.com, K. Hamlin
�Calvin F. Gibbs Border Crossing, 1916
Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5499
Calvin F. Gibbs Obituary, June 23, 1930
�The Boston Globe; Publication Date: 23 Jun 1930; Publication Place: Boston, Massachusetts, USA; URL:
https://www.newspapers.com/image/431241530/?article=5f1d0b42-b8cf-4ffe-bb5e-d35212be3d99&focus
=0.72326714,0.77069604,0.8402698,0.9400785&xid=3355
William P. Bates Travels to Honduras on the ship San Gil.
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels
Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of
the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number:
T843; NARA Roll Number: 374
William P. Bates Travels to Cuba on the ship Munargo
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675
rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at
Washington, D.C.
�William P. Bates Travels to Puerto Rico on the ship San Lorenzo
Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication
T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives
at Washington, D.C.
William P. Bates Travels to Jamaica on the ship Admiral Dewey
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels
Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of
the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number:
T843; NARA Roll Number: 125
�Sophie L. (Walker) (Gibbs) Sage Obituary Short, July 2, 1976
Hartford Courant; Publication Date: 3 Jul 1976; Publication Place: Hartford, Connecticut, USA
�William P. Bates Gravestone
Find a Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi. Memorial ID: 215505838
National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 24
�William G. Bates and Eleanor Blaney Wedding Plans Announcement
The Boston Globe; Publication Date: 19/ Jul/ 1937; Publication Place: Boston, Massachusetts, USA
�National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 50
National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of
the Quartermaster General
�William G. Bates Obituary, January 24, 1997
Hartford Courant; Publication Date: 24 Jan 1997; Publication Place: Hartford, Connecticut, USA
�Year: 1900; Census Place: North Hempstead, Nassau, New York; Roll: 1079; Page: 1; Enumeration
District: 0714; FHL microfilm: 1241079
�DEEDS
�Inventory No:
SAL.4356
Historic Name:
Gibbs, Calvin F. and Mary L. Walker Double
House
Address:
9-11 Forest Ave
City/Town:
Salem
Village/Neighborhood:
South Salem;
Local No:
Year Constructed:
1912
Architectural Style(s):
No style;
Use(s):
Multiple Family Dwelling House; Other Residential;
Significance:
Architecture;
Area(s):
SAL.GN
Designation(s):
Building Materials:
Roof: Asphalt Shingle;
Wall: Wood; Wood Shingle;
Foundation: Concrete Cinderblock;
Demolished
No
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan
records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for
Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in
digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and
related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a
considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in
MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images.
Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building,
220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhcmacris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Friday, March 25, 2022 at 12:16 AM
�FORM B BUILDING
MASSACHUSETTS HISTORICAL COMMISSION
MASSACHUSETTS ARCHIVES BUILDING
220 MORRISSEY BOULEVARD
BOSTON, MASSACHUSETTS 02125
Assessor’s Number
USGS Quad
32-0198-801
& 802
Salem
Town/City:
Area(s)
Form Number
GN
SAL.4356
Salem
Place: (neighborhood or village):
Photograph
South Salem
Address:
9-11 Forest Avenue
Historic Name: Calvin F. and Mary L. Gibbs Double House
Uses: Present:
multiple family residence (condominium)
Original: multiple family residence
Date of Construction: 1912
Source:
deeds, historic atlases
Style/Form:
Shingle/hipped block
Architect/Builder:
unknown
Exterior Material:
Foundation: rock-faced molded concrete block
View from NE.
Locus Map (north at top)
Wall/Trim:
wood shingles/wood
Roof:
asphalt shingles
Outbuildings/Secondary Structures:
Garage, 1912
Major Alterations (with dates):
Window sash replaced
Condition:
good
Moved: no
yes
Date:
Acreage: approx. 0.30
Source: Mass GIS Oliver Parcel Viewer.
Setting: The house is situated in a dense urban residential
area characterized by single and multiple family dwellings
built between the mid-19th century and the mid-20th century.
Recorded by: Neil Larson & Kathryn Grover
Organization: Salem Dept. of Planning & Development
Date (month / year): June 2019
RECEIVED
OCT 23 2019
MASS. HIST. COMM.
4/11
Follow Massachusetts Historical Commission Survey Manual instructions for completing this form.
�INVENTORY FORM B CONTINUATION SHEET
SALEM
MASSACHUSETTS HISTORICAL COMMISSION
9-11 Forest Avenue
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
GN
SAL.4356
Recommended for listing in the National Register of Historic Places.
If checked, you must attach a completed National Register Criteria Statement form.
ARCHITECTURAL DESCRIPTION:
The Calvin F. and Mary L. Gibbs Double House, built 1912, is a two-story wood frame double house with identical, mirrored
dwellings side-by-side. Entrance bays at the front corners are stepped back behind the Forest Avenue façade, which contains
two widely-spaced windows on each floor, one for each unit; porches distinguish the entrances, projecting past both front and
side elevations and fronted by columns, and windows surmount them in the second story of the recessed bays. The eave lines
on all four sides are decorated with small brackets. Side elevations are identical with bay windows centered and flanked by
single windows on the first story, three windows on the second and a hipped-roof dormer centered in the roof. The first story of
the rear façade is spanned by a porch with turned posts, beneath which are back doors for each unit and double windows. The
second story follows the same pattern with windows at the ends instead of doorways. A dormer with paired windows is centered
in the roof. There are stairs at the corners of the porch, which has been extended with an open deck in the center.
The house is built out within a few feet of the front and side lot lines behind grassy setbacks. A large rear yard occupies the
equivalent of another house lot, and there is a one-story masonry two garage with a stucco exterior and a hipped roof. What
appear to be original glazed doors raise and pivot to open.
HISTORICAL NARRATIVE:
In March 1912, Martha L. Roberts sold one lot and part of another on Forest Avenue in Salem to Mary L. Gibbs (1858-1954).1
The lots were within a 32-lot subdivision that Salem merchant James Fergus Almy (1833-99) platted in 1896 around his own
Lafayette Street homestead, between the south side of Forest Avenue and the north side of Lincoln Avenue and ranging west to
Park Avenue. Almy, a native of North Adams and a principal in the longtime Salem department store Almy, Bigelow, and
Washburn, had been acquiring large tracts of land in South Salem since at least the 1860s, when he, coal and wood dealer
Charles S. Clark, and Nathaniel Wiggin acquired the Ezekiel Hersey Derby estate in South Salem. Almy, sometimes solely and
sometimes with Clark, filed at least a dozen subdivisions plans in the area from 1867 until his death. The Forest Avenue lots
were part of an 83-lot subdivision Almy recorded in 1867. It ran in a rough U shape from the Boston and Maine rail corridor on
the west to the west side of Lafayette Street and from Loring Avenue (then the Lynn Road) to Park Avenue, and it embraced
parts of Broadway and Maple, Lincoln, and Forest Avenues. Almy’s 1896 plan was for a section of this larger tract. The lots
conveyed to Gibbs in 1912 were lots 13, at the southwest corner of Forest Avenue and Wisteria Street, and part of lot 12 just
west of lot 13.2 By 1912 Gibb’s husband Calvin F. Gibbs (1852-1930) is listed at 9 Forest Avenue in the Salem street directory.
Born in Black River, New York, Calvin F. Gibbs began his career as a druggist in nearby Watertown, but for most of his life he
managed F. W. Woolworth’s stores for Frank Winfield Woolworth, said to be a childhood friend; Woolworth was born in the same
year as Gibbs in Rodman, New York, about 15 miles from Black River, and clerked in a dry goods store in Watertown before
beginning his chain of “five-cent stores” in 1879. Gibbs managed Woolworth stores in Utica (where the first, though
unsuccessful, F. W. Woolworth’s was founded) and Manchester, New Hampshire, before moving to Salem in the late 1890s.3 By
1899 he was living at 343 Lafayette Street with his wife, Mary L. Walker Gibbs, and their daughter Sophie Louise (1882-1976),
and managed Woolworth’s Salem store on Essex Street. By 1910 he was managing the Woolworth’s in the Arcade building on
Washington Street in Boston. Gibbs and his family lived at 12 Laurel Street in Salem in that year with one live-in domestic
servant who had emigrated from Finland in 1908. When he moved into the new house at 9 Forest Avenue, he rented the other
side, numbered 11 Forest Avenue, to Will W. Copley (1864-1931), a Connecticut native who managed a Peabody glue and
gelatin factory. He lived with his wife Eva C. Swift Copley (1863-1947) and their children Louise, Eleanor, and Kenneth, born
between 1898 and 1902. By 1930 Kenneth was a clerk in Boston and Louise a society reporter for the Salem Evening News;
1
Martha L. Roberts to Mary L. Gibbs, 20 March 1912, SECD 2134:512.
“Plan of a Portion of the Derby Farm in Salem,” July 1867, SECP 727:300; “House Lots on Lafayette Street, Wisteria St., & Forest Park &
Lincoln Avenus, Salem, Mass., 10 December 1896, SECP 1497:1.
3 “Calvin F. Gibbs Dead in Salem in 77 th Year,” Boston Globe, 23 June 1930, 5.
2
Continuation sheet 1
�INVENTORY FORM B CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
9-11 Forest Avenue
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
GN
SAL.4356
both then still lived in their parents’ household. After Will Copley’s death, his widow and children Louise and Kenneth remained
at 11 Forest Avenue until about 1941; by 1944 they had moved to 248 Lafayette Street. 4
Calvin Gibbs died in 1930, and his widow Mary and married daughter Sophie L. Bates continued to own and occupy 9 Forest
Avenue. Sophie Gibbs had married Everett-born clerk William Proctor Bates in 1910 and had lived with him and their sons
William G. and Richard W. Bates at 7 Forest Avenue in 1920; Bates managed a grocery storage facility. By 1930, Sophie Bates
and her sons were living with her parents, perhaps because her father was ill, while her husband remained at 7 Forest Avenue
with a housekeeper. By 1940 9-11 Forest Avenue was occupied by Mary Gibbs, then 82 years old, daughter Sophie Bates,
grandson Richard, then 21 years old, and the widowed Eva Copley. In 1948, Sophie Gibbs Bates married again, to clerk and
salesman Herbert Henry Sage (1882-1965), and the couple lived with her mother at 9 Forest Avenue. Sage was born on Long
Island to English immigrant parents and pursued numerous careers; he was a bank clerk in 1910, a publishing house clerk
in1920, a dairy farmer in Windsor, Vermont, in 1930, and an automobile salesman in Salem by 1941. By 1947 he was clerking at
Eaton the Druggist in Salem.
The Sages remained at 9 Forest Avenue until they died, and in 1977 Sophie Sage’s son from her first marriage, William G.
Bates, and the executor of Sage’s will sold 9-11 Forest Avenue to John E. Curtis and Mary M. Peever. 5 Curtis and Peever
defaulted on their mortgage with Gloucester Cooperative Bank three years later, and the bank sold the property to Pelham
Realty Trust. In 1981 Pelham Realty trustee Virginia Carson converted the house into two condominiums and sold 11 Forest
Avenue to C. Ronald and Susan C. Gilchrist in September 1982; they in turn sold the condominium in 1984 to Richard M. and
Debra C. Lobsitz, the owners of record in 2019. 6 Carson sold 9 Forest Avenue in January 1983 to Steven A. Sass and Ellen A.
Golub, who owned it for three years; Frank H. and Karolyn S. Jernigan owned the condominium from 1986 to late 1996. Wells
Fargo Bank foreclosed on the mortgage on the 9 Forest Avenue condominium in 2010, and in the same year the Federal
National Mortgage Association sold the property to Craig M. Schoelles and Dee A. Risely, who owned 9 Forest Avenue in 2019. 7
BIBLIOGRAPHY and/or REFERENCES
Published Sources
Arrington, Benjamin F., ed. Municipal History of Essex County in Massachusetts. New York: Lewis Historical Publishing Co.,
1922.
Hurd, D. Hamilton. History of Essex County, Massachusetts. Philadelphia: J. W. Lewis, 1888.
Jones, Arthur B. The Salem Fire. Boston: Gorham Press, 1914. Internet Archive, https://archive.org/details/salemfire00jones.
Longley, Edmund W., et al., Salem Rebuilding Commission. Salem: Newcomb & Gauss, 1917.Salem State University Digital
Commons, Books, Pamphlets, and Documents: Great Salem Fire of 1914,
http://digitalcommons.salemstate.edu/fire_documents/3.
Archival Sources
Boston MA. Massachusetts Historical Commission. Historic Resource Survey reports and forms and National Register
Nomination Forms for Salem properties. Massachusetts Cultural Resource Information System. http://mhc-macris.net/index.htm.
Salem, MA. Assessor’s Records
Historic Commission Records including local survey forms & architecture series booklets
4
The 1930 census mistakenly shows state boiler inspector Henry Bushek and his family as owning 11 Forest Avenue, but directories
consistently show Bushek at 13 Forest Avenue.
5 William G. Bates, West Hartford CT, to John E. Curtis and Mary M. Peever, 9-11 Forest Avenue, 25 January 1977, SECD 6324:297;
Naumkeag Trust Company, executive will Sophie L. Sage, to John E. Curtis and Mary M. Peever, 14 Feburay 1977, SECD 6324:298
6 Gloucester Cooperative Bank to William E. and Louise H. Pelletier, trustees Pelham Realty Trust, 10 March 1980, SECD 6692:69; Master
Deed of 9-11 Forest Avenue Condominiums, 28 September 1981, SECD 6869:4; Virginia Carson and William E. Pelletier, trustees 9-11 Forest
Avenue Condominium Trust, declaration of trust, 28 September 1981, SECD 6869:22; Virginia Carson, trustee Pelham Realty Trust, to C.
Ronald and Susan C. Gilchrist, 17 September 1982, SECD 6979:106; C. Ronald and Susan G. Gilchrist to Ricahrd M. and Debra C. Lobsitz,
13 September 1984, SECD 7581:14.
7 Virginia Carson, trustee Pelham Realty Trust, to Steven A. Sass and Ellen A. Golub, 9 Forest Avenue, 14 January 1983, SECD 7032:538;
Steven A. Sass and Ellen Golub to Frank H. and Karolyn S. Jernigan, 9 Forest Avenue, 31 October 1986, SECD 8603:355; Frank H. and
Karolyn S. Jernigan to Karolyn S. Jernigan, 26 June 1996, SECD 13700:225; Frank H. and Karolyn S. Jernigan to Karolyn S. Jernigan, 26
June 1996, SECD 13700:225; Wells Fargo Bank to Federal National Mortgage Association, 12 March 2010, SECD 29391:483; Wells Fargo
Bank to Federal National Mortgage Association, 12 March 2010, SECD 29391:483.
Continuation sheet 2
�INVENTORY FORM B CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
9-11 Forest Avenue
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
GN
SAL.4356
Salem MA. Southern Essex Registry of Deeds. Plan and deed records
Salem City Directories.
Washington, D.C. U.S. Bureau of Census. United States Censuses. 1790-1940. http://www.ancestry.com
Internet Sources
MHC Reconnaissance Survey Town Report: Salem. 1985. https://www.sec.state.ma.us/mhc/mhcpdf/townreports/Essex/sal.pdf.
Massachusetts Newspapers. Newspapers.com and GenealogyBank.com.
Genealogy, Family Trees & Family History Records. Ancestry.com.
Google Books Search. Google.com.
Massachusetts Vital Records. AmericanAncestors.org.
Maps
1872 Atlas of Essex County. D. G. Beers.
1890, 1906, 1906-50, 1957. Sanborn Map Company Fire Insurance Maps.
FIGURES
Fig.1: The 1867 Almy plan of this part of the Derby estate shows Forest Avenue before Wisteria Street
was laid out between Forest and Lincoln Avenues (SECP 727:300).
Continuation sheet 3
�INVENTORY FORM B CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
9-11 Forest Avenue
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
GN
SAL.4356
Fig,2: This 1896 plan shows lots 12 and part of 13, where 9-11 Forest Avenue was built, at the corner of Forest
Avenue and Wisteria Street (SECP 1497:1).
Continuation sheet 4
�INVENTORY FORM B CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
9-11 Forest Avenue
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
GN
SAL.4356
PHOTOGRAPHS (all photos by Neil Larson, 2019)
View from NW.
View from east.
Continuation sheet 5
����������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Forest Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
9-11 Forest Avenue, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Mary L. Walker
and her husband
Calvin F. Gibbs
Chemist
Built in 1912
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1912
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Amanda Eddy
Language
A language of the resource
English
1912
2022
9-11 Forest Avenue
chemist
Gibbs
Massachusetts
Salem
Walker
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/85099f7fb8f61cedf5f35b0c8edb8ce3.pdf?Expires=1712793600&Signature=jL1jsvjWIsFn3hO9V2Q5rySrWp0KegVCnpx%7EBh59aG0BVNha3QElmsecWjIMymmrQnOnuyXxPizqpyCAWLhWJb7-MMN%7E33tIcOItBm-BVQm4b37xSdq7VbGZfb4JJ5sAaKqkNSG-aLlUNIOPds9NEWRGYMltgV1bdI13Ma74JjmxADkva1Nnz9yCX12n-ZUlz49m1BO5xAnZxzMxkdXYt1Kl9F1l01jYTH5xtzSdGHwNOJd7JxV98pbfJxkFMYgr3je8uBzvern674m7EKlfjHJIZ81KvPIQAUuyHGo0%7E9xkWdnK7yy-w58jAOSpKDbW2KCtTD7KiLyGU6aRXTwVvg__&Key-Pair-Id=K6UGZS9ZTDSZM
72b0359c4b08ed6605a77abaf3c4054a
PDF Text
Text
�In 1857 a master mariner named Victor Francis Debaker and his wife Mary purchased a
parcel of land on Hancock Street in Salem, Essex County, Massachusetts. Debaker was born
in Nantes, France in 1818, arrived in the United States in 1837 with his wife, and was
naturalized as a citizen on July 1, 1847. Captain Debaker and his family lived on Essex Street in
Salem, perhaps drawn to the city because of its worldwide reputation as a seaport town,
although by 1837 the glory days of Salem as a port were waning. Debaker must have seen real
estate as a wise investment. After the initial purchase of land, he augmented it by buying an
additional adjacent strip. This area of Salem, Hancock Street stretching west to Canal Street,
was just beginning to be developed in the mid-nineteenth century as Salem was rapidly growing
and becoming more industrialized. Debaker died in 1878 leaving the land to his wife and heirs
as specified in his will, written in 1858.
Upon Mary Debaker’s death, the land on Hancock Street went to the only surviving child,
a daughter Mary Alice, born in 1845. In 1867 Mary Alice was married to Joseph Morrill Hoyt and
living in Lynn, Massachusetts. Joseph owned a successful wholesale liquor business with
outlets in both Lynn and Salem (see ad from the 1882 Salem Directory in appendix.) The 1897
Salem Atlas shows the plot of land on Hancock as belonging to J.M. Hoyt. There is no building
on it. The Hoyts had invested in other real estate throughout Essex County as well. (See
photograph of Mary and Joseph Hoyt in appendix.)
In 1909 Mary and Joseph Hoyt sold the land on Hancock to Louis Alfred Ouellette and his wife,
Marie Boucher Ouellette, for “one dollar and other valuable considerations.” The land is
described as follows:
Beginning on Hancock Street at land of Mudgett westerly from corner of Cabot
Street;
NORTHERLY: on said land of Mudgett, one hundred thirteen feet(113) three (3) inches,
more or less, to land on Gardner at which is sixty (60) feet Westerly at corner of
Cabot Street; thence running
WESTERLY: Forty-five (45) by land now or late of V. F. Debaker thence turning and
running
SOUTHERLY: One hundred and fourteen feet (114) more or less to Hancock Street;
thence turning and running
EASTERLY: on Hancock Street, forty-five (45) feet to said land of Mudgett and to
point begun at.
�There is no building on the land at purchase; however, by 1910 the Salem Directory lists L. A.
Ouellette as living at 22 Hancock Street while 24 Hancock is listed as “vacant.
Sometime then in early 1910 the Ouellette’s built a “double decker” two-family house, the firstfloor unit identified as 22 Hancock and the upper unit as 24 Hancock. After the first year, the
Ouellette family moved upstairs with their four children (Rene, Leon, Eva and Regina) and they
leased the lower unit to the Goodman family.
Louis Ouellette, a French Canadian by birth, was born in1870 and became a naturalized citizen
in 1887. He is listed in the Salem Directories, beginning in 1906, as a foreman for the Salem
Streetcar of the B&N Railway. Marie Ouellette was also from Canada, born in 1876 and
naturalized as a U.S. citizen in 1896. Over the years the number of children living at home
varied as they grew up and married or moved out on their own; in 1920, Louis’s mother Exora,
also joined the household until her demise. Louis and Marie continued to own 22 - 24 Hancock
and to occupy 24 Hancock from 1910 until their deaths, Louis in 1950 at age 80, and Marie
sometime shortly after 1955 when, as a widow, she had sold the double-decker.
In 1911 Morris and Ida Goodman moved into 22 Hancock. They had immigrated to the United
States from Russia in 1888, becoming citizens in 1893. In the1920 U.S. Census the couple
gave their first language as Yiddish. Morris worked as a caretaker or “sexton” for The Sons of
Jacob Congregation. When they first occupied the unit, their three daughters, a son and a sonin-law lived with them: Sara( 21) and Aaron (24), Dora (15), Harry (13) and Estelle (5). In the
1940 U.S. Census the rent for their first-floor unit was given as $40 a month. That same census
lists three of their four children living with them: Dora, Harry and Estelle. Morris expired in 1948.
City Directories for 1948 through 1955 indicated that Harry, an insurance agent for Prudential,
and Estelle, who worked as a clerk, continued to reside at 22 Hancock Street until the house
was sold by Marie Ouellette in 1955. Ida Goodman was not listed as a resident there after
Morris’s death, nor is there a record of her living in Essex County once she was widowed.
The Ouellette’s and the Goodman’s must have felt extremely fortunate when on June 25, 1914,
a monstrous fire spread through Salem, originating on Boston Street and spreading just east of
Hancock Street as it roared south, consuming 250 acres,1600 house, 41 factories and leaving
three dead and thousands homeless. 22-24 Hancock Street, only four years old at the time, was
only a couple of blocks west of the fire line.
�Arthur and Mary Patricia Worsencroft bought 22 - 24 Hancock from the widowed Marie Ouellette
in 1955. They had lived in Peabody prior to moving to Salem where Arthur worked as a leather
finisher for B.E. Cox Leather. Arthur was born in Manchester England in 1913, arriving in
Peabody and becoming a naturalized U.S. citizen in 1935. Mary Worsencroft was born in
Lithuania in 1915. Her given name in Lithuanian was Rackauskas. Their two daughters, Joyce
and Charlotte, were 20 and 18 when they moved into 24 Hancock with their parents. Joyce
worked as a clerk at Salem Cooperative Bank, Charlotte worked as an office clerk. Both
daughters continued to live with their parents until Joyce moved out around 1960. Arthur held a
variety of jobs over time, among them foreman at Creese & Cook in 1965 and as a color
matcher at Waterloc Finish in 1971.
After purchasing the house in 1955, the Worsencrofts wasted no time in renting out the first-floor
unit. John Sweeney, a native of Northern Ireland, had originally immigrated to Springfield, MA
before coming to Salem with his wife Alice. They lived at 22 Hancock for only three years, from
1955 to 1958. John was 67 in 1955 and retired, having worked as a yard master for the railroad.
In 1958 the next tenants in 22 Hancock were Edward and Muriel Santos. Edward, born in 1927,
was 32 at that time and was listed in the 1957 Salem Directory as a leather worker. By 1962 he
had become a city policeman. The Santos’ lived on Hancock for six years, until 1964.
Not much information is available for the tenants on the first floor who followed the Santos’ in
1965. Roger R. LaFrancois and his wife Theresa lived in the unit for four years, until 1969.
Roger was a Salem native who previously worked as a machine operator and a clerk; by 1969
he is listed in the Salem Directory as an employee of Hood Molded Foam in Danvers.
Number 22 Hancock was listed as “Vacant” in the 1970 Salem Directory after the LaFrancois’
moved out. But in 1971 the Worsencrofts had found some very agreeable tenants. Daughter
Charlotte had married Chester O. Carlson and the couple assumed the first-floor unit. Chester
(Chet) worked as a package systems designer at ITW/Devon Corp. in Danvers. Mary
Worsencroft was probably especially appreciative of the fact that her daughter, son-in-law and
their two children, Derek and Amy, lived in the first floor unit after Arthur’s death in 1974. The
Carlson’s continued to reside in #22, living there from 1971 to 2004.
�As Mary Worsencroft aged, she decided in 1991 to deed 22 - 24 Hancock to Charlotte for
“consideration and other valuable considerations,” retaining a life estate which allowed her to
continue living in #24 until her death, at which time the property would go to Charlotte Carlson.
Mary Patricia “Rackauskas” Worsencroft passed away on May 19, 2003.
Following her mother’s death, Charlotte Carlson sold 22 -24 Hancock in June of 2004 to Paul G.
Clarizia of Beverly, MA and Giorgio and Sheila Manzana of Danvers as tenants in common but
not as joint tenants. Just over a year later, in August 2005, a Master Deed created two
condominium units from the two-family house: 22 Hancock Street as Unit #1 and 24 Hancock
Street upstairs as Unit #2. On that same day a deed was filed for the sale of 22 Hancock Street
to Edward and Pamela Fialho.
The Failho’s owned the condo for seven years, from 2005 to 2012. Edward worked as a service
technician in 2006 and Pamela was a certified nursing assistant. A daughter Sara (born 1986)
and a son Eric (born 1989) initially shared the condo with their parents. After 2009 Edward was
unemployed; from 2010 through 2011 he continued to be out of work and shared the house with
his son. Neither Pamela nor Sara is listed as living there during that time. Early in 2012 the
Failho’s sell the condominium. The new owner is Sandrine Seluca-Aegerter, a psychotherapist.
By August 2012 Cheops, LLC has acquired condo #1 from Sandrine Aegerter for “Consideration
and $1.” Annual Town Listings indicate that no one was living in the unit in 2012; in 2013 Elaine
Paula Gillis, a teacher resided there; the unit was vacant again in 2014. The Listings for 2015
indicated that Elaine Gillis was living there along with twins Ashley and Andrew Chambers (born
1991). In January 2017 Cheops LLC deeded 22 Hancock to Sandrine Aegerter.
On June 12, 2020 Sandrine Aegerter and Michael Tugendhat sell 22 Hancock Street, also
known as Unit #1, to Philippe W. Kelley.
�APPENDIX
Ownership Table
Residents Table
Hoyt Ad from 1880 Salem Directory
Photograph of Joseph Hoyt & Mary Alice Debaker Hoyt
Salem Atlas 1874 Ward 5
Salem Atlas 1894 Ward 5
Salem Atlas 1911
��Ty
l
er
������DEEDS
�����������������������������������������������������������������������������������������������������Sources
City of Salem Listing of Residents, 2000-2020
New England Historic Genealogical Society, Boston, Massachusetts; Massachusetts Vital
Records, 1911-1915
Salem Atlas, 1874, Plate M
Salem Atlas, 1897, Plate M
Salem Atlas, 1911, Plate 003
Salem City Directory: 1882-1986
Southern Essex District Registry of Deeds
United States Federal Census (1860, 1880, 1900, 1910, 1920, 1940)
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Hancock Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
22-24 Hancock Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Louis Alfred Ouellette
Streetcar Foreman
and his wife
Marie M Boucher
Built in 1910
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1910
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Connie Barlow
Language
A language of the resource
English
1910
2020
22-24 Hancock Street
Boucher
Massachusetts
Oullette
Salem
streetcar foreman
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/9f3d393e0f50ba0b0a90e962abfb663e.pdf?Expires=1712793600&Signature=aksBlcWwf9QPWC5Yn-OV8IJcNANeK%7EYK6NssFT1P3NRHglrGcnkMexR8OgTQbsKxgnQ83OHbLSjC%7EcEpWhaWfbTI17Gp-2xQECN5Mw00EHQM%7EYDUjamxe-bsGvprrFEu%7ESUW-Cj8MGGirmszNgEoMAodF1ADavHV9BjIIVd0vJ2VDl2UjkaVrglRqYhvjJkpdQvA9UXQiBUpee0nlZinlz7fM%7EvPrRfdD0NBTpq5g%7EwHjedHyRfOzYq2NXJ9HCg2VQsRB-c8lgP-Ouxs9yzgqMr0RkK2BgLFpWP5BKblrHKl-PqRj%7EXAlMo%7EykZwJ0bzL4jnDMEIScKmFUPdiCN3%7Ew__&Key-Pair-Id=K6UGZS9ZTDSZM
d476f2c368653ef0b64df155b2b2787f
PDF Text
Text
Chain of Title, 1 Vale Street, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
Grantee(s)
2019 November 7
2006 October 18
2001 November 20
1977 January 13
1973 June 25
1968 October 1
1939 May 27
1932 April 15
1922 October 3
1910 July 7
1872 October 1
Richard M Zombeck
Pamela J Worden
Pamela J Zombeck
Kurt Schmid
Dennis F Flynn
Gail M Flynn
Kathleen M Giordano
Donald T Giordano
Philip R Patrie
Eileen C Patrie
Laura M Millard (survivor of
Francis R Millard)
Mary J Callahan
Michael Thompson
Joseph Connelly
A. Connelly
Ambrose Connelly
Joseph Connelly
Frank Connelly
Mary E Friend (widow)
1871 Aug 15
Joseph H Oldson
Lewis D Richards
Sarah E Richards
1858 December 6
John Preston
Christine M Boynton
Brian W Taylor
Richard M Zombeck
Pamela J Worden
Kurt M Schmid
Dennis F Flynn
Gail M Flynn
Kathleen M Giordano
Donald T Giordano
Philip R Patrie
Eileen C Patrie
Laura M Millard
Patrick J Feehily
Elizabeth M Feehily
Margaret Thompson
Margaret M Connelly
John Connelly/Connolly
Joseph H Oldson
Lewis D Richards
Sarah E Richards
Consideration
Conveyance of
Source
Book : Page
$
All of the land with the buildings
and improvements thereon…
situated
at the corner of Phelps Street,
formerly
called Phelps Court, and a street
running
Westerly therefrom, now called Vale
Street,
said premising being bounded and
described
410,500.00 as follows: NORTHERLY by Vale
Deed
Street, one
hundred (100) feet; EASTERLY by
Phelps Street,
thirty-one (31) feet; SOUTHERLY by
land now
or formerly of Sarah Thomas and
others, one
hundred (100) feet; and WESTERLY
by land
now or formerly of Floyd, thirty-one
(31) feet
Essex Registry of Deeds
Bk38007Pg385
$
360,000.00 (see above)
Deed
Essex Registry of Deeds
Bk26197Pg298
$
280,000.00 (see above)
Deed
Essex Registry of Deeds
Bk17913Pg556
$
35,000.00 (see above)
Deed
Essex Registry of Deeds
Bk6316Pg312
$26,900 (see above)
Deed
Essex Registry of Deeds
Bk5987Pg321
for consideration paid (see above)
$3,150 (see above)
Deed
Deed
Essex Registry of Deeds
Essex Registry of Deeds
Bk5561Pg783
Bk3180Pg239
(see above)
$3,000 (see above)
Deed
Deed
Essex Registry of Deeds
Essex Registry of Deeds
Bk2914Pg462
Bk2532Pg68
Deed
Essex Registry of Deeds
Bk2031Pg387
certain messuage at the corner of
Phelps Court and a street running
westerly therefrom (now called Vale
Street) bounded as follows (see
$2,125 above)
Deed
Essex Registry of Deeds
Bk865Pg109
$2,000 "a lot of land…"
Deed
Essex Registry of Deeds
Bk832Pg112
$1,200 "a lot of land…"
Deed
Essex Registry of Deeds
Bk580Pg6
$1 and other valuable
considerations
Document
Notes
�From 1859 Salem Directory
SALEM
160
[R]
DIRECTORY.
Remon Elizabeth, widow, house 5 Gedney court
Ramon John C. cooper, house 4 High
Remond Charles L. house 9 Dean
h. do.
Remand John, old wines, cordials, &c. 5 Higginson sq.
& Babcock ((7.), hair work, 188* Essex, h.
Remond (M.
5 Hi inson square
rederick W. laborer, house 130 North
Rennard
Restell John, saloon, 96 Derby, house 5 North court
Reynolds John P. mason, house 13 Northey
Essex, boards 13 Northey
Reynolds John P. jr. clerk, 167
Gardner, jr.), grocers, 20
Reynolds Moses C. & Co. (D. B.
Front, house 65 Lafayette
Reynolds Thomas, tanner, house 170 Federal
Re nolds Thomas, currier, house Varney
Harbor
Rhodes Amos H. engineer, Naumkeag Mill, h. 58
Rhodes Cris us, shoemaker, house 20 Cedar
20 Peabody,
Rhodes (Jo n W.) 8: Pousland (G. A.), painters,
house 30 Andrew
Rial John F. rigger, house 4 Herbert
Rice Abner, currier, boards 4 N. Pine
Rice James B. currier, boards 4 N. Pine
,
Rice John, tailor, house 13 Lynn
Rice Sylvester, shoemaker, house Adams
60
Essex
mariner,
house
Joshua,
Rich
Rich N. A. dressmaker, 238} Essex, house do.
Richards George S. Mrs. house 3 N. Pine
Richards John H. printer, boards 3 N. Pine
Richards Lewis D. clerk, S. I. P. h. Green pl. cor. Phelps ct.
Richards Lydia Mrs. house 26 High
Richardson Alfred, currier, boards 29 Beaver
Richardson Bodwell, house 12 School
Richardson Charles, house 2 North Pine
Richardson Chas. M. (Adams, Richardson 4; 00.), hardware,
207 Essex, house 31 Broad
[2 River
Richardson Elizabeth, widow, house 24Dearborn
h.
Richardson Jeremiah, boots, shoes, and rubbers, 213 Essex,
Richardson Jeremiah J. house 50* Broad
108
Bridge
Richardson L dia Mrs. nurse, house
m. H. teamster, house 37 Beaver
Richardson
Richers Henr , captain, house 60 Harbor
Ricker Morril , mason, house 66 Endicott
Ricker Oliver P. house 22 Winter
Ricker Richard, laborer, house Putnam
Justin, clerk, 16 Asiatic building, house 4 Bentley
Rideout
teacher, Phillips Scnool, boards 4 Bentley
Rideout Ellen,
Nathaniel, carpenter, house 4 Bentley
Rideout
Rideout Ruth, widow, house 0rd
J.)
4"
WE
�From 1861 Salem Directory
152
sALEM
[R]
DIRECTORY.
l
T
|
Reeves William, grocer, 20 Essex, house
Forrester
Reith Wm. jr. clerk, 149 Essex, boards Essex House
Remon Elizabeth, widow, house 5 Gedney court
Remon John C. cooper, house 3 Daniels
Remon Simon, painter, boards 5 Gedney court
Remond Charles L. lecturer, house 9 Oak
Remond John, old wines, cordials, &c. 5 Higginson sq. h. do.
Remond (M.
& Babcock (C.), hairwork, 188 Essex, house
5 Higginson square
Rennard Frederick W. laborer, house 130 North
Restell John, cigar maker, house 5 North court
Reynolds Francis, currier, house Irving, near Harrod
Reynolds John P. mason, house 13 Northey
|
Reynolds Moses C. & Co. (D. B. Gardner Jr.), grocers, 20
Front, house 98 Lafayette
|
Reynolds Thomas, tanner, house 170 Federal
Reynolds Thomas, laborer, house 34 Peabody
Rhoades John W. painter, 20 Peabody, house 30 Andrew
Rhodes Amos H. engineer, Naumkeag Mill, house 58 Harbor
Rhodes Crispus, shoemaker, house 10 Northey
shoemaker, house 112 Bridge
Rice Andrew
Rice Henry, sailmaker, house 19 Carlton
Rice James B. currier, house 30 Buffum
Rice John, tailor, 5 Lynn, house 13 do.
Rich Joshua, mariner, house 22 Essex
Richards George S. Mrs. house 3 N. Pine
Richards John H. printer, boards 3 N. Pine
Richards Lewis D. clerk, S. I. P. h. Wale, cor. Phelps court
Richards Lydia Mrs. house 25 High
Richardson Alfred, currier, house r. Adams, Mason Hill
Richardson Charles, house 2 North Pine
Richardson Charles C. carpenter, boards 4 Silver
Richardson Charles M. (Adams, Richardson, & Co.), hardware,
215 Essex, house 31 Broad
Richardson James H. morocco dresser, house 10 Silver
Richardson Jeremiah, boots, shoes, and rubbers, 221 Essex,
house 2 River
salesman, house 553 Broad
Richardson Jeremiah
Richardson Lydia Mrs. nurse, house 108 Bridge
Maria,
teacher,
Richardson
house 2 River
Richardson Samuel P. clerk (33 Summer, B.), b. 9 Crombie
Richardson Samuel P. clerk, l 17 Essex, boards 14 Elm
Richardson William H. teamster, house 10 Silver
itichers, Henry, captain, house 45 Derby
Ricker Morrill, mason, house 56 Endicott
Ricker Noah C. overseer, Naumkeag Mill, house 62 Harbor
Ricker Oliver P. house 22 Winter
J.)
J.
J.
������������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
1 Vale Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1858
Language
A language of the resource
Language
1 Vale Street
1852
Massachusetts
Richards
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/51e21159151fd73133fef46487e22e97.pdf?Expires=1712793600&Signature=E8kxKE9M6a1vyGSsZBACReJyjdC3dG1doKMvXg3mtGMooTOjUMiP3g0E6s6-qKXIvTyeYWkVeSIXm9h1rIcmubetd-wDQExOA9wXXsA1GYoXkpfaw1zMbBy4N2RTi6w7anwPFUb7AcEWvJLnhSz8qe8jl85lv645jzr7jUZPMBBlet3kHDI0slRNiQI9cS-B9ZOv4cOiDvXmxnytZFfBMWMB1%7EKbG3FIr3y0zPdu-AOaFZbfDXxsyJLnbZFIcsm7MgUZ9Ttw4ghXy24mdKtmsnl6sMnWO7vhbE56J3oosueDiI7Dv9UgYSZopqBuhAXv7iU2P5ImxkbwrUfthLaBXw__&Key-Pair-Id=K6UGZS9ZTDSZM
baf4ac82ad43e22058057481a949948c
PDF Text
Text
55 Buffum Street
Curtis E. Wadleigh
Tinware Manufacturer
Built circa 1872
Researched and written by Isabella Connor
October 2020
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�Chain of Title, 55 Buffum Street, Salem, Essex County, Massachusetts
Date Recorded Grantor(s)
Grantee(s)
Consideration
Conveyance of
Source
Document
Book : Page
Notes
��1
Introduction:
North Salem, historically known as “Northfields,” primarily consisted of agricultural land
prior to its residential development during the 19th century. Buffum Street, named by the
descendents of early Salem settler Robert Buffum, is credited as being among the first 19th
century residential streets of North Salem.1 Throughout the 19th century, North Salem
experienced industrial growth as tanneries were established, particularly in the nearby Blubber
Hollow area and along the North River. These leather factories provided employment for many
of 55 Buffum Street’s tenants in the 19th and early 20th centuries.
Architectural Details:
The house at 55 Buffum Street was likely built around 1872 for Curtis E. Wadleigh. It
appears that the home was built with the purpose of being a rental property. 55 Buffum Street
faces southeast and could be classified as a Late-Victorian Eclectic, incorporating elements of
the Greek Revival and Italianate architecture styles that were massively popular in the mid to late
19th century. The centered front door also alludes to the style of the Colonial Revival home,
although its construction would have predated the popularity of the Colonial Revival
architectural style by a few years. The house features decorative wood brackets under its eaves,
cornice returns, an Italianate style portico, and a brick and stone foundation. The builder is
unknown, but the house shares similarities with Curtis E. Wadleigh’s home at 31 Buffum Street,
built circa 1869, so it is possible that they share the same builder.
1
MHC MACRIS SAL.CS, “Buffum Street.”
�2
1849-1871: The Property
This property’s history of ownership was traced back to 1849, when John A. Innis sold a
larger lot of land to Mary Pepper for $889,2 which contained the parcel that would eventually
become 55 Buffum Street. The property is described as follows:
Commencing at the Southeast bound, and running Northwesterly by Buffum Street one
hundred seventy nine and one half feet; thence Southwesterly by other land of mine, one
hundred and thirty seven feet, thence Southeasterly on several courses, by a way, which if
on a straight line would measure one hundred and seventy feet; thence Northeasterly one
hundred and seventy four and one half feet, by land now or late of Fuller and of
Symonds, two courses, as the fences stand. To the point begun at, together with the use of
the way aforesaid, which extends from School Street to the premises.3
It is possible that Mary Pepper and her husband, John W. Pepper, might have utilized the land for
agricultural purposes. The deed also referenced use of a “way” or private lane at the northwest
edge of the property. This “way,” was utilized as an unofficial extension of Bryant Street for
many years, and would end up becoming an official part of Bryant Street in the early part of the
20th century.
The property was not sold again until 1867, when Seabury F. Rogers bought it from Mary
Pepper for $1,500.4 At this point there is no mention of a house on the property. According to the
1869 Salem City Directory, Seabury F. Rogers was a confectioner who lived at Derby
mansion5—the home of famous eighteenth-century merchant, Elias Hasket Derby, which was
used as a multi-family tenement house at that time.6
2
Essex County Registry of Deeds Book 411, Page 220.
Essex County Registry of Deeds Book 411, Page 220.
4
Essex County Registry of Deeds Book 732, Page 126.
5
1869 Salem City Directory.
6
“The Derby House.” National Parks Service, U.S. Department of the Interior,
www.nps.gov/sama/learn/historyculture/derbyhouse.htm.
3
�3
1871-1922: The Wadleighs & 55 Buffum Street’s Early Years
In 1871, Seabury F. Rogers sold the property to George Rust, John T. Mooney, and
Curtis E. Wadleigh for $1,525.7 This was one of several real estate investments Wadleigh made
with Rust and Mooney around this time period. Wadleigh also co-operated a tinware
manufacturer known as “Mooney, Wadleigh, and Company” alongside John T. Mooney and
others.
8
7
8
Essex County Registry of Deeds Book 815, Page 9.
1872 Salem City Directory.
�4
In 1874, John T. Mooney sold a section of his portion of the property purchased from
Seabury F. Rogers, described as “one undivided third part of a certain parcel of land together
with one undivided third part of the buildings thereon, situated on Buffum Street in said Salem"
to Curtis E. Wadleigh.9 This appears to be the first time buildings are listed on the property, and
as there is an 1872 map of the city of Salem which depicts a house in the location of 55 Buffum
Street, it is likely that construction of the house had begun around the year 1872.
10
It is unclear whether the home was originally built as a single or two-family dwelling. By
1880, the house was in use as a two-family home, and it continued this way for the remainder of
the Wadleigh family’s ownership.
9
Essex County Registry of Deeds Book 901, Page 104.
“Map of the City of Salem Mass.” Atlas of Essex County, Massachusetts: from actual survey and official records: Philadelphia:
D.G. Beers & Co., 1872, p.118-119.
Note that this map mislabels Bryant Street, which should be the parallel street to the right.
10
�5
Curtis E. Wadleigh himself never lived in the home. The first mention of 55 Buffum
Street in the Salem City Directory is in 1874, when a clergyman named Joshua Gill is the only
listed resident.11 No further information about Joshua Gill or how long he lived in the residence
was found.
The house is also shown in an 1874 Salem atlas, in which it is clearly labeled as number
55. The remainder of the land from Wadleigh, Mooney, and Rust’s 1871 land purchase can also
be seen, and the “way” which was then an unofficial extension of Bryant Street is marked with
dotted lines.
Curtis E. Wadleigh, who lived at nearby 31 Buffum Street,12 was originally from New
Hampshire. In July of 1862, at the age of 22, Wadleigh enlisted to serve in the Civil War as a
11
1874 Salem City Directory.
Historic Salem, Inc., “31 Buffum Street, Salem, Massachusetts 01970,” House Histories of Salem.
https://hsihousehistory.omeka.net/items/show/141.
12
�6
Private in the 23rd Massachusetts Infantry of the Union Army. In December of 1862, he was
wounded in Whitehall, North Carolina, and discharged from the army.13
In 1868, Curtis E. Wadleigh married the daughter of George Rust, Lucy Rust.14 When
George Rust died in 1890, his share of 55 Buffum Street was inherited by Lucy E. Wadleigh and
Curtis E. Wadleigh.15
In 1907, Lucy E. Wadleigh passed away, and in 1909, at the age of 68, Curtis E.
Wadleigh married 46 year old Etta Rust,16 the daughter of his late-wife’s brother, John Rust.17
U.S., Civil War Soldier Records and Profiles, 1861-1865. Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil
War Research Database.
14
New Hampshire, U.S., Marriage and Divorce Records, 1659-1947.
15
New Hampshire, U.S., Wills and Probate Records, 1643-1982.
16
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
17
1880 United States Federal Census.
13
�7
When Curtis E. Wadleigh passed away in 1913, Etta R. Wadleigh continued to live at 31
Buffum Street,18 and rented 55 Buffum Street to various tenants.
In 1918, the city of Salem drafted a proposal to officially extend Bryant Street, following
the same perimeters as the “way” mentioned in 55 Buffum Street’s earlier deeds and shown on
the 1874 Salem city atlas.
18
1920 United States Federal Census.
�8
19
19
Essex County Registry of Deeds Plan Book 2421, Page 480.
�9
1923-1944: The Ropers
In 1923, Etta R. Wadleigh sold 55 Buffum Street to Isabell20 and Luke Roper for
$5,000.21 The deed describes the property as follows:
Northeasterly by Buffum Street, fifty-six (56) feet; Northwesterly by land used as a
passageway eighty (80) feet; Southwesterly by land of Mooney fifty-nine and one half
(59 1/2) feet; and Southeasterly by land of Mayo eighty (80) feet.22
With this transaction, the modern boundaries of 55 Buffum Street’s property were established.
Isabell and Luke Roper also became the first owners of 55 Buffum Street to live in the house.
Luke Roper and Isabell Birtwhistle were married in Halifax, Yorkshire, England in the
year 1895.23 The Ropers had one daughter named Edith, who was born in 1896.
The Roper family lived in Halifax until their emigration to Salem, Massachusetts in 1906.24
In September of 1906, 30 year-old Isabell Roper departed Liverpool, England with 10
year-old Edith. They spent a little over a week aboard the ship Arabic before arriving in
Boston.25
20
Let it be noted that Isabell Roper’s name is spelled various ways throughout the documents cited. For the sake of
standardization, I have chosen to spell her name “Isabell” in the write-up of this house history, as that is the spelling written in
the deed books. In the sources cited you will see her name spelled “Isabelle,” “Isabel,” and “Isabell.” All spellings refer to the
same person.
21
Essex County Registry of Deeds Book 2555, Page 367.
22
Essex County Registry of Deeds Book 2555, Page 367.
23
England and Wales Marriage Registration Index, 1837-2005.
24
1901 England Census.
25
Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943.
�10
�11
�12
26
�13
While otherwise unrelated to the Ropers, it may be of interest to note that during WWI,
on August 19, 1915—nine years after the Ropers set sail aboard the S.S. Arabic to start their new
life in Massachusetts—the S.S. Arabic was sunk by a German torpedo, killing 44 passengers and
crew members. The sinking of the S.S. Arabic is often compared to the sinking of the RMS
Lusitania, which occurred in May of the same year.
27
National Archives and Records Administration (NARA); Washington, D.C.; Book Indexes to Boston Passenger
Lists, 1899-1940; Microfilm Serial: T790; Microfilm Roll: 22
27
“White Star Liner ‘Arabic’ Sunk off Coast of Ireland.” The Houston Chronicle, August 19, 1915.
26
�14
Records of Luke Roper arriving in Massachusetts were not found, but it is known that he
arrived before Isabell and Edith,28 likely to secure a job and living situation. Luke Roper worked
as a machinist, and the family rented an apartment at 6 Woodside Street before purchasing and
moving into 55 Buffum Street.
In 1928, Luke Roper received a permit to alter the third floor of the house in order to add
a third apartment.29 This reveals that 55 Buffum Street has been a three-family dwelling since
1928.
Luke Roper was 66 years old when he passed away in 1937.30 At the time, Edith would
have been about 41 years old, and was working as a bookkeeper for a shoe factory.31 Edith Roper
never married and had been listed as a renter of 55 Buffum Street in the Salem city directories.
On April 5, 1938, Isabell Roper sold 55 Buffum Street to a woman named Clara Vounessea for
28
Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943
“55 Buffum Street Property Card,” Building Department, City of Salem Records.
30
Massachusetts, U.S., Death Index, 1901-1980.
31
1937 Salem City Directory.
29
�15
an unknown sum described as “consideration paid.”32 That same day, Clara Vounessea sold the
property back to Isabell and Edith Roper, establishing Edith as an owner of the property.33
Unfortunately, Edith died a few years later in 1943, at 47 years-old.34 Isabell Roper only kept the
house for two years after Edith’s death, eventually selling it in March of 1945.35 Isabell Roper
passed away in 1969 at the age of 93,36 and is buried in Salem’s Greenlawn Cemetery alongside
Luke and Edith.
Roper family grave, Greenlawn Cemetery, Salem, MA. Photo © Jacques Denault, used with permission.
32
Essex County Registry of Deeds, Book 3141, Page, 131.
Essex County Registry of Deeds, Book 3141, Page, 131.
34
Massachusetts, U.S., Death Index, 1901-1980.
35
Essex County Registry of Deeds, Book 3398, Page 21.
36
Massachusetts, U.S., Death Index, 1901-1980.
33
�16
Roper family grave, Greenlawn Cemetery, Salem, MA. Photo © Jacques Denault, used with permission.
Also buried in the Roper family plot is a young woman named Sarah E. Prowse. Records
show Sarah Prowse arriving in Massachusetts from England in 1912, and staying with the
Ropers in their Woodside Street apartment. Sarah Prowse passed away in Salem Hospital of
typhoid fever in 1913 at the young age of 23.37 Sarah E. Prowse’s obituary, published in the
Boston Globe on October 20, 1913, reveals that she was Isabell Roper’s sister.38
Massachusetts, U.S., Death Records, 1841-1915.
“Death of Miss Sarah E. Prowse.” Boston Daily Globe (1872-1922); Oct 20, 1913; ProQuest Historical Newspapers: The
Boston Globe, pg. 14.
37
38
�17
1945-2019: The Copelas
Peter E. Copelas Jr. and Helena M. Copelas purchased 55 Buffum Street from Isabell
Roper on March 5, 1945.39 Peter Copelas Jr. was the son of Greek immigrants Peter and Demetra
Copelas. Helena M. Rooney was the daughter of Irish immigrants Henry and May Rooney.40
Peter Copelas Jr. and Helena M. Rooney were married in 1935,41 and the young couple lived in
Beverly with Peter Copelas Sr. for the first years of their marriage.42 During this time, Peter
Copelas Jr. established his own laundromat in Salem called “Peter’s Laundry Company.”
According to various records, Peter’s Laundry Company provided employment for many
members of the Copelas family, including Peter Copelas’ brother, Hercules Copelas.43
44
39
Essex County Registry of Deeds, Book 3398, Page 21.
1910 US Federal Census.
41
Ancestry.com. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
42
1940 US Federal Census.
43
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 197
44
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 197
40
�18
Peter E. and Helena M. Copelas’ son, also named Peter Copelas, attended Salem High
School and graduated in 1954. He continued to live at 55 Buffum Street while attending
college.45
46
Peter’s Laundry Company remained at 135 Boston Street in Salem for over 70 years. It
appears as though Peter and Helena Copelas’ son inherited the family business, and in 2011 was
recognized by the Massachusetts State House for “efforts to diversify their workforce and
welcome onto their staff adults who are working to recover from various forms of mental
illnesses.” 47
45
1957 Salem City Directory.
“1954 Salem High School Yearbook.” Ancestry.com. U.S., School Yearbooks, 1900-1999 [database on-line]. Lehi, UT, USA:
Ancestry.com Operations, Inc., 2010.
47
“Business Leaders Celebrated for Diversifying Workforce.” News - Salem Gazette - Salem, MA, Salem Gazette, 23 Apr. 2011,
salem.wickedlocal.com/article/20110422/news/304229266?template=ampart.
46
�19
Helena M. Copelas passed away in 1972 at the age of 64.48 At some point after Helena M.
Copelas’ passing, it appears that Peter Copelas married Helena's sister, Dorothy Rooney.49 50
Peter Copelas Jr. passed away in 2000 at 88 years-old.51
55 Buffum Street remained in the Copleas family for 74 years, until the home was sold in
2019 to Jamie Mitchell and Jessica Roy Mitchell. 52
“Helena M. Copelas, Greenlawn Cemetery, Salem, MA.” Cemetery Find,
cemeteryfind.com/PublicSearch/BurialSearch/Greenlawn%20Cemetery
49
Ancestry.com. Massachusetts, U.S., Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations
Inc, 2005.
50
Ancestry.com. U.S., Departing Passenger and Crew Lists, 1914-1966 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2016.
In 1956, Peter and Helena Copelas visited Ireland for a month with Helena’s sister Dorothy Rooney and mother May Rooney.
51
“Peter E. Copelas, Greenlawn Cemetery, Salem, MA.” Cemetery Find,
cemeteryfind.com/PublicSearch/BurialSearch/Greenlawn%20Cemetery
52
Essex County Registry of deeds, Book 38047, Page 23.
48
�20
1870s-1960s: Occupants
55 Buffum Street has a long history of working-class tenants. The only owners to live in
the house were the Ropers and Copelas. Other occupants of the house were found through
resources such as Salem City Directories and United States Federal Census Records.
It appears that many of these occupants did not leave much of a paper trail, but sources
that were found relating to their lives are compiled below.
List of Residents (Based on Available Sources), 55 Buffum Street, Salem, Essex County, Massachusetts
Approx. Years of
Residence
Name
Occupation (as of years
Source(s)
indicated)
Clergyman
1874 Salem City
Directory
Shoe cutter,
reporter/journalist
1876, 1878, 1879
Salem City
Directories, 1880
US Federal
Census
Ella Foster
N/A
1880 US Federal
Census
Alice Foster
N/A
1880 US Federal
Census
1874 Joshua Gill
Edwin O.
1876-1880 Foster
1880-1886 Hugh P. Furfey Plumber
1880, 1882-1883,
1886 Salem City
Directories
1879-1886 John Donigan
1879, 1882-1883,
1886 Salem City
Directories
Currier
1881 John F. Bassett Reverend
Edmond
1890-1891 Lapham
Theodore B.
1890-1902 Walden
1881 Salem City
Directory
Leather splitter
1890-1891 Salem
City Directory
Fireman
1890-1891,
1893-94,
1895-96,
1897-98,
1899-1900, &
Notes
It appears that he
changed careers from
shoe cutter to
journalist towards the
end of his time living
at 55 Buffum St.
�21
1901-02
Salem City
Directories
Robert E.
1893-1894 Webber
Baker
1893, 1893-1894
Salem City
Directories
George
1895-1896 Dawkins
Currier
1895-1896 Salem
City Directory
N/A
1899, 1899-1900
Salem City
Directories
Salem Hat and Bonnet
Bleachery
1899, 1899-1900
Salem City
Directories
See Page 25
Railroad Conductor,
freight brakeman
1901, 1901-1902
Salem City
Directory, 1900
Widowed - Head of
US Federal
Household
Census
Shoecutter
1900 US Federal
Son
Census
Lewis LaBorde Shoecutter
1900 US Federal
Son
Census
Charles
LaBorde
School (student)
1900 US Federal
Census
Son
N/A
1906, 1908, &
1910 Salem City Widowed - Head of
Directories
Household
Salem Beef Company,
Manager (Cudahy
Packing Company)
1906, 1908, 1910
Salem City
Directories
Son
Tinsmith
1906 Salem City
Directory
Blacksmith (Electric
Railroad)
1910, 1911,
1915, 1917,
1921, 1922
Husband - Head of
Salem City
Directories, 1920 Household
& 1930 US
Federal Census See Page 26
N/A
1920 & 1930 US
Federal Census Wife
Moses D.
1899-1900 Webber
Moses D.
Webber Jr.
Louis H.
1900-1902 LaBorde
John LaBorde
1906-1910 Isabel Hooper
Howard A.
Hooper
Horatio N.
1906 Shepard, Jr.
George T.
1910-1930 Brown
Alice M.
Brown
�22
Ralph Brown
N/A
1920 & 1930 US
Federal Census Son
Israel C.
N/A
1920 & 1930 US
Federal Census Father-in-law
Christianna
(Anna)
N/A
1920 & 1930 US
Federal Census Mother-in-law
Machinist
1911 Salem City
Directory
Engineer
1913, 1914
Salem City
Directories
N/A
1914 & 1915
Salem City
Directory
Machinist (Shoe
Machinery Co.)
WWI Draft
Registration
Card, 1917 &
1921 Salem City
Directories, 1920 Head of Household
US Federal
See Pages 27 & 28
Census
Ada L.
Sealer (Lamp Factory)
1920 US Federal
Sister
Census
Myra B.
Clerk (Steam Railroad)
1920 US Federal
Census
Sister
L. E.
N/A
1920 US Federal
Mother
Census
Landlord
Essex County
Registry of
Deeds Book
2555 Page 367,
1933-34, 1936, &
1937, 1945
Salem City
Directories, 1930
US Federal
Wife - Homeowner
Census
Machinist, Landlord
1933-34, 1936, &
1937, 1945
Salem City
Directories, 1930 Husband Homeowner (died
US Federal
1937)
Census
1911 Thomas Lee
Alexander
(Alex)
1913-1914 Hamilton
1914-1915 Adam Hebb
Walter H.
1917-1921 Grinnell
1923-1945 Isabell Roper
1923-1937 Luke Roper
�23
1923-1943 Edith Roper
Sarah (Sadie)
1930-1943 A. Sullivan
Agnes V.
1930-1943 Brock
Albert G.
1933-1942 Symonds
Frank W.
1942 Symonds
Dollie
1940-1947 Stanchfield
Albert
1947-1948 Stanchfield
1944 Alex Soloman
Deborah
Soloman
Bookkeeper (Shoe
Factory)
1937, 1942
Salem City
Directory, 1930
US Federal
Census
Daughter Homeowner (died
1943)
Seamstress
(Dressmaking)
1942, 1943
Salem City
Directory, 1930
& 1940 US
Federal Census
Head of Household
Bookkeeper (Parker
Bros. Inc.)
1933-34, 1936,
1937, 1940,
1942, 1943
Salem City
Directories, 1930
& 1940 US
Federal Census
Roommate, 1933-34
directory indicates
ownership of an
automobile
N/A
1933-34, 1936 ,
1940, 1942
Salem City
Directories, 1940
US Federal
Census
Head of Household,
1936 directory
indicates ownership of
an automobile
Machinist (Atwood &
Morrill Co.)
1942, 1943
Salem City
Directories
Son
Leather Worker in
Peabody
1937, 1944, 1947
Salem City
Directory, 1940
US Federal
Daughter, Widow of
Herman Stanchfield
Census
Leather Worker
1947, 1948
Salem City
Directory
Salesman
1944 Salem City
Directory
N/A
1944 Salem City
Directory
1946-1948 Emma R. Cole Nurse
1946, 1947, 1948
Salem City
Directories
Peter E.
1945-1964 Copelas Jr.
1946, 1947,
1951, 1959,
Landlord, Owner of
Peter's Laundry Co.
Son (of Dollie)
Homeowner
�24
1960, 1961,
Salem City
Directory
Helena M.
Copelas
Dollie L.
1948-1951 Matheson
Dollie F.
1948-1950 Matheson
Landlord, Forelady
1946, 1947,
1951, 1959,
1960, 1961,
Salem City
Directory
Nurse
1951, Salem City
Directory
Nurse
1948, 1949, 1950
Salem City
Directory
1954-1962 Mattie A. Berry N/A
Dorothy F.
1951-1961 Rooney
Mary C.
1951-1960 Rooney
1954, 1955,
1959, 1960,
1961, 1962
Salem City
Directory
Homeowner
Widow of Lyman O.
Berry
Office Secretary
(National Shawmut
Bank)
1960, 1961, 1962
Salem City
Widow of Henry J.
Rooney
Directories
N/A
1951, 1959, 1960
Widow of Henry
Salem City
Rooney
Directory
�25
Moses D. Webber Jr. in the 1899 Salem City Directory
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2011.
�26
Grave of George T. Brown and Alice M. Brown, Greenlawn Cemetery, Salem, MA.
Photo © Jacques Denault, used with permission.
�27
Walter H. Grinnell WWI Draft Registration Card
�28
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA:
Ancestry.com Operations Inc, 2005.
�29
55 Buffum Street tenant Margaret “Peggy” Porter in the 1956 Salem High School Yearbook
"U.S., School Yearbooks, 1880-2012"; School Name: Salem High School; Year: 1956
�30
�31
�32
�33
�34
�35
�36
�37
�38
�39
�40
�41
�42
�43
�44
�45
�46
�47
Ancestry.com. Massachusetts, U.S., Arriving Passenger and Crew Lists, 1820-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
(Top row, Isabell & Edith Roper)
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Buffum Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
55 Buffum Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Curtis E. Wadleigh
Tinware Manufacturer
Built circa 1872
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1872
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Isabella Connor
Language
A language of the resource
English
1872
2020
55 Buffum Street
Massachusetts
Salem
tinware manufacturer
Wadleigh
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/89298bd133d844133b0c780f3908316e.pdf?Expires=1712793600&Signature=qZSB4aGNYPGINW484-wqkCHCxpb0CrqAv%7EseCCzTA97ZGO0JMsArNwf2kAQhgykekEW4YRDI8ytX39WWvF4qRrHrV%7ELrjmr-QRjt4oLQkP7qUTK3EjhpA7EAenTD9JivAWqYn7FOxhCugW%7ENbNsjOag7e-88DT2cKmwxyn8%7ENQpH0jV0o2jz7H9s4Jl12NlqiGQca8RON3fsvPbdsKhePgOceAxutQeYYro0SHaeIt5GUy3txR%7EtHr3Z%7EjG5O0jgHfx%7E0S0TFmMXDnwMUpouUC3q-HWQQr7OlXj6vcBxIaieRjjlDYRFF%7Enm6xjYGppzNkxIRxNG%7Ek8JyNGEX7ZcTA__&Key-Pair-Id=K6UGZS9ZTDSZM
68fd30858d38b628a787f75be17edd08
PDF Text
Text
85 Derby St.
Built for
Richard Palfrey
Sailmaker
May 1789
Researched and written by Amelia Zurcher
February 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�83 - 85 Derby Street
MACRIS
The building at 85 Derby Street exemplifies the Federal architectural form. Federal
homes This architecture is common for the Derby Street neighborhood. Federal style buildings
were particularly popular in the decades following the American Revolutionary War, when
many homes were constructed in the Derby Street neighborhood. Federal Style buildings built
in the late eighteenth century, such as 85 Derby Street, show similar features to earlier
eighteenth-century Georgian buildings with their focus on symmetry and balance.1 The Federal
Architecture of 85 Derby Street can be seen in its hipped roof and tall chimney.
As a house occupied in the Derby Street neighborhood between the eighteenth and
twenty-first century, 85 Derby Street has been home to many individuals who reflect the
1
National Park Service, Architecure in Salem: A Guide to Four Centuries of Design. Salem, Massachusetts: Salem
Maritime National Historic Site.
�historical changes of the area. Early occupants who were linked to maritime industries present
a reminder of the importance of this area to the growth of Salem’s maritime community in the
late eighteenth and early nineteenth centuries. In later years, the house’s twentieth century
residents included various immigrants from Poland and Greece, showing the changing ethnic
character of the neighborhood at this time.
The Palfrey Family (1789-1816)
Richard Palfrey, a sailmaker and mariner, first began constructing the building in 1789.
A diary of William Bentley on May 13, 1789 mentions that “a cellar was dug by a Mr. Palfrey on
the lot of land running from Blaney’s alias Ingersoll and Allen’s wharf into Derby St, and on the
right of the land leading to the wharf. The house is on the street.2” The house was recorded as
being raised at this site on July 16.3Initially the dwelling housed a single family, but the building
eventually was repurposed as apartments. The size of the house may have changed over time.
In 1816 Richard Palfrey’s inventory listed a 3-story house on Derby Street; however, the
Sanborn Maps in 1890 and 1906 indicate a house that stood two and two-and a half stories.4
85 Derby Street stands at the corner of Derby Street and Blaney Street, which was a
central area for Salem’s maritime community in the late eighteenth century. At the time of first
2
Bentley, William. Diaries of William Bentley, Vol I; Vol IV. Salem, Mass.: Essex Institute, 1905-1914.
. Essex Institute, et al. The Diary of William Bentley, D.D., Pastor of the East Church, Salem, Massachusetts.Salem:
Essex Institute, 19051914. Historic Salem, Inc., “85 Derby Street, Salem, Massachusetts 01970,” House Histories of
Salem, accessed January 1, 2022, https://hsihousehistory.omeka.net/items/show/282.
4
MACRIS, SAL.3398.
3
�construction, in 1789, many other residences had already been built along Derby Street and
couple on Blaney Street. Many of the properties at this time were used commercially or
residentially by individuals involved in maritime industries. Buildings at 4 Blaney Street and 2
Blaney Street had been built in the years prior. On the adjacent corner stood the store of
another sailmaker, Nicholas Lane.5 At 4 Blaney Street, maritime merchant, Samuel Ropes had a
house, warehouse and store along Blaney Street.6
Richard Palfrey continued to live at 85 Derby Street until his death in 1814. Upon his
sickness and subsequent death in 1814, it is remarked that the Palfrey children (and a daughter
Ann in particular) are left with little financial support.7 Due to remaining debts left behind by
Richard Palfrey, the house was sold at auction in 1819, leaving the Palfrey family.
The Perry Family (1819-1875)
The Perry family came into possession of 85 Derby Street through the auction of the
deceased Richard Palfrey’s estate. Horatio Perry, Ittai Perry, and Theophilis Sanborn bid $550
for the house and land. Horatio Perry and Harriet Lane had married September 3, 1808, nearly
ten years before purchasing the new property.8 They also owned many of the surrounding
5
Historic Salem, Inc., “2 Blaney Street, Salem, Massachusetts, 01970,” House Histories of Salem, accessed January
1, 2022, https://hsihousehistory.omeka.net/items/show/674.
6
Historic Salem, Inc., “4 Blaney Street, Salem, Massachusetts, 01970,” House Histories of Salem, accessed January
1, 2022, https://hsihousehistory.omeka.net/items/show/675.
7
Bentley, William. Diaries of William Bentley, Vol I; Vol IV. Salem, Mass.: Essex Institute, 1905-1914. Entries from
March 6, 1814 and May 8, 1814 include prayers for the Palfrey family, and a daughter names Ann Price in
particular.
8
Vital Records of Salem, Massachusetts, to the End of the Year 1849, Vol. 4, Salem Marriages, 181.
�lands and buildings on the block. Harriet Lane Perry outlived her husband and retained
ownership of the house. Between 1866 and 1872, Harriet Lane Perry is recorded as the primary
homeowner of 85 Derby Street.
In 1866 and 1869, Augusta Perry and Harriet Perry are listed as residents along with
Harriet Lane Perry.9 It is unclear how many children Horatio and Harriet had in total. Harriet L.
is certainly identified as a daughter within deeds of her parents’ land.10 In 1841, Harriet Perry
married Henry M. Barker, a shipwright in Salem.11 Horatio B. Perry, a gunsmith and locksmith in
Salem, may also have been a son; he married Sarah Ashton in 1834 and lived at 7 Curtis Street
until his death in 1874.12 A Salem high school catalogue from 1836 also mentions that Horatio
Perry and Harriet Lane enrolled a student named Willard B. Perry in 1836. It is likely that any
Perry children had grown up in the 85 Derby Street home.
By 1874, the Perry family did not reside at 85 Derby Street, although they continued to
use and own the property. A Salem Atlas in 1874 shows the structure as a small part of a larger
area inherited by descendants of the Perry family.13 Harriet Lane dies in 1873. Two years later,
Harriet L. Perry Barker and her husband Henry M. Barker sell the family home.14
9
Salem City Directory, 1866-1869.
Salem Registry of Deeds, 923:39.
11
Vital Records of Salem, Massachusetts, to the End of the Year 1849, Vol. 4, Salem Marriages, 181.
12
Historic Salem, Inc., “7 Curtis Street, Salem, Massachusetts 01970,” House Histories of Salem, accessed February
1, 2022, https://hsihousehistory.omeka.net/items/show/710.
13
Salem Atlas, 1874 (Plate B)
14
Salem Registry of Deeds, 923:39. See Essex County, MA: Probate File Papers, 1638-1881 Page(s) :49966:1
Volume : Essex Cases 48000-49999. Essex County, MA: Probate File Papers, 1638-1881.Online database.
AmericanAncestors.org. New England Historic Genealogical Society, 2014. (From records supplied by the
Massachusetts Supreme Judicial Court Archives.)
10
�The McNulty Family (1877-1910)
During the period of the McNulty family’s homeownership, 85 Derby Street entered a
new era. The building was utilized as apartments and became home to dozens of new
residents. This tradition would continue for many years to come; however, unlike many future
homeowners, the McNulty family would reside within the house at 85 Derby Street alongside
the other occupants.
Other significant changes came to the property during the McNulty years. The 1895
Salem city directory is the first instance that reflects the address change from 45 Derby Street
to 85 Derby Street.15 Address numbering shifted on Derby Street during the McNulty family’s
ownership period. Prior to 1895 the property was numbered 45 Derby Street, instead of 85
Derby Street as it is today.16 The McNulty family probably altered the home’s structure to its
current shape. The 1874 street atlas shows a small addition off the left side of the home, set
back farther from the road; however, sometime between 1875 and 1900 this area was
transformed into a larger apartment or commercial space, separate from the original living
space.
Michael McNulty and his sons, Michael H. McNulty and James F. McNulty, are all
recorded as residents in 1895. In addition to living within the home, James F. McNulty, a clerk,
conducted business along with another relative John J. McNulty at 85 Derby Street in the 1890s.
The house was owned by Michael McNulty at the time, who worked as a teamster along with
15
Salem City Directory, 1895.
Stanton, C. (2009). In the heart of Polish Salem: An ethnohistorical study of St. Joseph Hall and its neighborhood.
Boston, MA: Northeast Region Ethnography Program, National Park Service, 85.
16
�his son Michael H.. Over the years occupations changed for James F. and John J., who later went
on to work in real estate and carriage-smithing. Meanwhile, Michael H. remained a teamster
throughout his life. In the late nineteenth century, teaming was a popular profession. As
carriages were primarily horse-drawn, teamsters were necessary for driving the horse teams.
Michael McNulty often found work teaming for the city’s various departments.17
During the years of McNulty homeownership, members of the family owned other
houses on Derby, Becket, and Barton Streets in Salem. Fires destroyed property in 1893 and
1896 at 188 Derby Street, owned by Michael McNulty. Another fire affected the family in 1899
at 22 Becket Street, owned by John J. McNulty.18 Michael McNulty, married to Margaret, owned
85 Derby Street between 1877 and 1879. Michael died February 15, 1897. The house then
passed to Margaret McNulty, who sold it shortly after to John J. McNulty. The relationship
between John J. McNulty and Michael McNulty is unclear.
Along with several other occupants, Margaret McNulty, Michael H. McNulty and James
F. McNulty continued to reside at the house after the death of Michael McNulty. Margaret may
have shared much in common with the other female residents of this time, as several of them
were also widowed; Catherine Gray (a washerwoman) lived at the home in 1897-1899 and Ellen
M. Reardon in 1906. Both women were coincidentally married to men named John J.. A third
17
Salem, Mass. City Documents 1871-1920, Salem, Mass: Salem Press. These annual reports for the City of Salem
include regular payments to Michael McNulty for teaming for various departments.
18
Salem, Mass. City Documents 1871-1920, Salem, Mass: Salem Press.
�woman in the 1890s listed under the name Mrs. H. M. Brennan may also have been a widow as
she resided without a spouse.19
John J. McNulty was never a resident of 85 Derby Street himself, although he owned the
property between 1897 and 1910. Rather, John J. McNulty lived at 5 Barton Street during this
period and remained there until his death in 1947. Eventually, the rest of the family moved out
of the home when it was sold to the Najechalski family in 1910.20
The Najechalski Family (1910-1951)
The next residents, Ignacy (often also spelled Ignatz) and Anna Najechalski purchase the
properties of 78, 81, and 85 Derby Street. During their entire time of homeownership, the
Najechalski family reside at nearby 81 Derby Street.21 Prior to moving to Derby Street, Ignacy
Najechalski lived at 7 Daniels Street and worked as a baker.22 He remained in Salem and this
profession throughout his life. Nearly twenty years after purchasing the Derby Street
properties, Najechalski relatives, likely children, appear in the city directories as residents of 81
Derby Street. They include Jas Najechalski (a leather worker) and his wife Annie Najechalski,
Edward Najechalski (a sheet metal worker), and Stanley Najechalski (a laborer).23 It Is Edward
who sells the house outside of the family years later.
19
Salem City Directory, 1890-1906.
Salem Registry of Deeds, 2046:406. Salem Registry of Deeds, 3566:385.
21
Salem City Directory, 1911-1937.
22
Salem City Directory, 1910.
23
Salem City Directory, 1931-1936.
20
�During the early-twentieth century to mid-twentieth century, 85 Derby Street continued
to be used as apartments. The new occupants of this period reflected changes in the Derby
Street neighborhood. Derby Street at this time became central to Salem’s growing Polish
community. A tremendous number of neighboring homes and businesses in these years were
owned by Polish families.24 Along this pattern, while most past residents of 85 Derby Street
possessed Irish and English surnames, the vast majority of renters during the Najechalski’s
homeownership possessed Polish surnames.
Between the 1880s and 1910s some of the residents included shopkeepers who utilized
the retail space next-door at 83 Derby Street. However, because each variety store did not
remain in business long, the building at 83 Derby Street was often vacant. Additions to the
structure at 85 Derby Street may also have been intended to serve as retail space. By the early
twentieth century the building had been given an ell-shape addition, which included a
storefront.25 However, city directories never mention any stores as being located at this
address, so it is unclear if it was ever used for such a purpose. Considering that Ignacy
Najechalski was a baker, it is possible that he intended or did use the building at 85 Derby
Street as part of his business.
24
Stanton, C. (2009). In the heart of Polish Salem: An ethnohistorical study of St. Joseph Hall and its neighborhood.
Boston, MA: Northeast Region Ethnography Program, National Park Service.
25
MACRIS SAL.3398.
�The Duda Family (1951-1964)
Similar to the Najechalski family, Mary and Anthony Duda both shared a Polish
background. Anthony Duda was born in Poland in 1888; Mary Ysczymun Duda was born in
Poland in 1895. Anthony died on June 5, 1962. Mary sold 85 Derby St. two years later.26 During
their thirteen years of homeownership, it is probable that the Mary and Anthony Duda followed
the tradition of previous homeowners and rented out apartments in the house.
The Lazarakis Family (1964-1969)
William K. Lazarakis was born in 1926 in Geraka, Greece.27 Mary Eliopoulos was born in
1928 in Salem. Like William, Mary’s parents were also from Greece; they lived in Langadia prior
to the United States. Both Geraka and Langadia are located ____. Mary Eliopoulos spent her
entire childhood in Salem and graduated from Salem High School in 1946. After their marriage,
William K. Lazarakis and Mary Lazarakis moved to Marblehead in 1964, where they began a
painting business that they would work in for most of their lives. In addition to the business,
Mary was a talented dress maker and a volunteer for local schools.28
William and Mary Lazarakis purchased 85 Derby Street the same year that they moved
to Marblehead, implying that they did not reside within the Salem home. It was likely used as a
26
Salem Registry of Deeds, 5169:712.
Find a Grave, (Memorial ID: 93978762). The Salem News, Obituary: Mary Lazarakis, April 1, 2016.
28
The Salem News, Obituary: Mary Lazarakis, April 1, 2016. Find a Grave, (Memorial ID: 214993022).
27
�rental property. William died in 1977 at fifty-one years old, thirty-nine years before Mary
Eliopoulos Lazarakis who died at eighty-seven in 2016.29
The Lee Family (1969-1972)
The Lee Family briefly owned the house between the years 1969 and 1972. James H. Lee
and Julie E. Lee purchased the house from William K. Lazarakis on June 17, 1969. At the time of
the sale, James H. and Julie E. were living in Salem at 15 Carleton Street and there is no
indication that they ever resided at 85 Derby Street.30 Ownership of the property was later
transferred to James H. Lee and Jay Alden Trust on October 14, 1971.
The Copelas Family (1972-1973)
James H. Lee and Jay Alden Turner sold the property in 1972 from the Marblehead trust
to Mary Copelas. Mary Lappas Copelas was born May 2, 1917 in Danvers and her family grew
up in Essex County. Both her father, Nilos Ladopoulos Lappas, and mother, Mary Lampadarios
Ladopoulos, were born in Istanbul, Turkey and possess surnames that indicate Greek ancestry.
Her father was a reverend, and together the couple had eight children, including Mary.31 Mary
Lappas Copelas married Hercules P. Copelas, who was raised by a Greek family in Salem.
29
The Salem Evening News. Published July 20, 1977.
Salem Registry of Deeds, 5616:151.
31
Find a Grave, (Memorial ID: 130303844). Find a Grave, (Memorial ID: 133617868). Find a Grave, (Memorial ID:
133617937).
30
�Hercules died in March of 1972, seven months before his wife purchased 85 Derby Street.32
Their son Peter William Copelas worked for Heritage Co-Operative Bank in Salem, later
becoming CEO and President.33 Although Mary owned 85 Derby Street alone, she and her son
jointly owned several other properties in the Salem area.34
It is probable that Mary Lappas Copelas never lived in the house. She sold 85 Derby
Street less than a year later in 1973. Throughout this time, Mary remained a resident of
Beverly, Massachusetts.
The Savickey Family (1973-2021)
Richard E. Savickey and Rita P. Savickey purchased 85 Derby Street in 1973. The two
already lived at nearby 78 Derby Street. During this period, the house likely used again as a
rental property. Neither Richard nor Rita Savickey ever resided within the house during their
period of ownership, which lasted until 2021.35
32
Find a Grave, (Memorial ID: 136229373).
The Salem News. Published August 28, 2014.
34
Salem Registry of Deeds, 06587:699. Salem Registry of Deeds, 06761:688. Salem Registry of Deeds, 06662:462.
35
Salem Registry of Deeds, 40013:185.
33
�SOURCES
�Homeowner Table
Homeowner
Date
Purchased
Years of
Ownership
Number
of Years
Purchase Price
Documents
Referenced
Notes
February
23, 1768
1768-1789
21
113 pounds 6
shillings 8
pence
117:262
Paid along with
Benjamin Pickman
Junior for a greater
parcel of land, but
Blaney owned the
section containing
85 Derby Street.
Henry Rust
April 6,
1789
1789
1
149:238
Richard Palfrey
April 13,
1789
1789-1816
27
37 pounds 1
shilling 7
pence
55 pounds 12
shillings
Horatio Perry
Feb. 18,
1819
1819-1875
56
$550
218:237
Margaret
Norton
March 8,
1875
1875-1877
2
$2,500
923:39
Michael
McNulty
October
10, 1877
1877-1897
20
$1,200
985:170
John J.
McNulty
June 2,
1897
1897-1910
13
1513:369
October
10, 1910
1910-1951
41
June 1,
1951
1951-1964
13
$1 and other
considerations
paid
$1 and other
valuable
considerations
paid
$5850
Joseph Mascoll
and Ruth
Mascoll
Joseph Blaney
Ignacy
Najechalski
and Anna
Najechalski
Anthony and
Mary Duda
149:246
2045:95
2202:177
3821:599
Property initially
purchased by
Horatio Perry, Ittai
Perry, and
Theophilus
Sanborn via
auction.
�William K.
Lazarakis and
Mary W.
Lazarakis
William K.
Lazarakis
May 13,
1964
1964-1968
4
Consideration
paid
5169:712
December
31, 1968
1968-1969
<1
Consideration
paid
5583:247
James H. Lee
and Julie E. Lee
June 17,
1969
1969-1971
2
Consideration
paid
5616-151
James H. Lee
and Jay Alden
Turner
Mary Copelas
October
14, 1971
1971-1972
1
Consideration
paid
5860:30
October
20, 1972
1972-1973
1
$39,000
5917:67
Richard E.
Savickey and
Rita P.
Savickey
Blue Sky
Properties
October
19, 1973
1973- 2021
48
$46,000
60022:261
$5,525,000
40013:185
June 23,
2021
�Residents Table
Directory Year
1866-1872
Residents
Richard Palfrey
Harriet Lane Perry
1866
1869
Augusta Perry
Harriet Perry
1882-1883
1882-1883
1882-1883
1882-1883
1882-1883
1882-1883
1878-1897
Horace F. Churchill
William Watson
George G. Henningsen
Thomas H. Williamson
Dennis Shea
Patrick Conroy
Michael McNulty
1878-1906
James F. McNulty
1881-1910
John J. McNulty
1895-1910
1897-1901
Michael H. McNulty
Margaret McNulty
1897
1899-1900
Mrs. H. M. Brennan
Catherine Gray
1899-1900
Ellen M. Reardon
1899-1900
1899-1900
1899-1900
1910
1910
1910
1910
1911
1911
1911
1911
1914
Patrick F. Ahern
Francis P. Ahern
Charles E. Berry
D. Hankins
Mrs. M. Hankin
S. Duchinsky
W. Brudzynski
William Maloof
Joseph Oszana
Bronislaw Soboczinski
Antonio Bazylczyk
Lizzie McTiernan
1914
Anthony Rubin
Occupation or Notes
Sailmaker and mariner
Homemaker. Married to Horatio
Perry
Occupation not recorded
Daughter of Horatio Perry and
Harriet Lane. Occupation not
recorded
Machinist
Laborer
Variety store at 43 Derby St
Cooper at Webb’s Wharf
Mariner
Shoemaker
Teamster. Married to Margaret
McNulty
Real estate and clerk. Son of
Michael McNulty and Margaret
McNulty
Clerk, carriagesmith, ice dealer,
and blacksmith
Teamster
Homemaker. Married to Michael
McNulty
Occupation not recorded.
Washerwoman. Widow of John
J. Gray
Homemaker. Widow of John J.
Reardon
Teamster
Teamster
Fireman
Variety store at 83 Derby St.
Married to D. Hankins.
Occupation not recorded.
Occupation not recorded.
Hairdresser
Carpenter
Mor. worker and pool
Laborer
Maid at Salem Hospital. Widow
of James McTiernan
Laborer
�1914
1917
Joseph Piecewicz
Julia Pawlik
1917
Felix Wisniewski
1917
Stella Wisniewski
1917
Leo Dobrasalsky
1917
Antonina Dobrasalsky
1917
1917
Morick Lock
Rose Lock
1921
Ignacy Griskewicz
1921
Veronica Griskewicz
1921
Karniz Cygan
1921
1921
Veronica Cygan
John Kozlowski
1921
Victoria Kozlowski
1931
1933
1933
1933
1933
Walter Malik
Grzegosz Halik
Kathryn Halik
Gertrude J. Nahalska
Felix Noszka
1933
1933
Mary Noszka
Wasil Warcholik
1933-1936
Anna Warcholik
1933
John Warcholik
1936
1936
Mary J. Bobola
Aloizy Hincman
1936
Helen Hincman
1933-1936
1936
1936
Anna Warcholik
Florence Warcholik
John J. Warcholik
Leather worker
Occupation and relations not
recorded.
Laborer. Married to Stella
Wisniewski
Homemaker. Married to Felix
Wisniewski
Laborer. Married to Antonina
Dobrasalsky
Homemaker. Married to Leo
Dobrasalsky
Laborer. Married to Rose Lock
Homemaker. Married to Morick
Lock
Wood worker at 85 Derby St.
Married to Veronica Griskewicz
Homemaker. Married to Ignacy
Griskewicz
Operator. Married to Veronica
Cygan
Married to Karniz Cygan
Show worker. Married to
Victoria Kozlowski
Homemaker. Married to John
Kozlowski
Leather worker
Married to Kathryn Halik
Married to Grzegosz Halik
Mgr Bell Hosiery Shops Inc.
Leather worker. Married to
Mary Noszka
Married to Felix Noszka
Leather worker. Married to
Anna Warcholik
Homemaker. Married to Wasil
Warcholik
Shoe worker.
Mill worker
Leather worker. Married to
Helen Hincman
Homemaker. Married to Aloizy
Hincman.
Homemaker
Radio tube worker
Shoe worker
�1936
1936
Peter Warcholik
Chas Maskiewicz
1936
Helen Maskiewicz
1936
1936
Jos Kaminski
Mary Kaminski
Student
Shoe worker. Married to Helen
Maskiewicz. Son of Adam and
Mary Maskiewicz, who resided
at 81 Derby Street with the
Najechalski family.
Homemaker. Married to Chas
Maskiewicz.
Clerk at Plymouth Market
Homemaker
�Detail from Salem Atlas, 1874 (Plate B)
�Detail from Salem Atlas, 1890-1903 (Plate 11)
�Detail from Salem Atlas, 1897 (Plate 4)
�.
Detail from Salem Atlas, 1906-1938 (Plate 12)
�Detail from Salem Atlas, 1911 (Plate 5)
�MACRIS, SAL.3398
�MACRIS, SAL.3398
�MACRIS, SAL.3398
�MACRIS, SAL.3397. This page relates to 81 Derby Street. 81 Derby Street was home to the Najechalski family between 1911 and
the 1930s. During the time of their homeownership, residents of the 85 Derby Street apartments changed regularly.
�Salem Name Listings, 1866. Salem City Directories, Salem Public Library.
Salem Name Listings, 1897-1898. Salem City Directories, Salem Public Library.
Salem Name Listings, 1935. Salem City Directories, Salem Public Library.
�Salem Street & Householders’ Directory, 1901. Salem City Directories, Salem Public Library.
Salem Street & Householders’ Directory, 1911. Salem City Directories, Salem Public Library.
�Salem Street & Householders’ Directory, 1936. Salem City Directories, Salem Public Library.
�Deeds
�[land only] Joseph Marcoll to Joseph Blaney. February 23, 1768
�[land only] Jacob Ashton (administrator of the estate of Joseph Blaney) to Henry Rust. April 6 1789
��[land only] Henry Rust and Lidia Rust to Richard Palfrey. April 13, 1789.
�Estate of deceased Andrew Palfrey to Horatio Perry, Ittai Perry, and Theophilis Sanborn. February 18,
1819.
��Henry M. Barker and Harriet L. Barker to Margaret Norton and Richmond Norton. March 8, 1875.
��Margaret Norton and Richmond Norton to Michael McNulty. October 10, 1877.
��Margaret McNulty to John J. McNulty. June 2, 1897.
��John J. McNulty to Ignacy Najechalski and Anna Najechalski. October 10, 1910.
��John J. McNulty to Ignacy Najechalski and Anna Najechalski. April 23, 1913.
��Gertrude Leonard, Edward Najechalski, and Jane Connolly to Anthony Duda and Mary Duda. June 1,
1951.
�Mary Duda to William K. Lazarakis and Mary W. Lazarakis. May 13, 1964.
�William K. Lazarakis and Mary W. Lazarakis to William K. Lazarakis. December 31, 1968.
�William K. Lazarakis to James H. Lee and Julie E. Lee. June 17, 1969.
�James H. Lee and Julie E. Lee to James H. Lee and Jay Alden Turner. October 14, 1971.
�James H. Lee and Jay Alden Turner to Mary Copelas. October 20, 1972.
�Mary Copelas to Richard E. Savickey and Rita P. Savickey. October 19, 1973.
�Richard E. Savickey to Blue Sky Properties, LLC. June 23, 2021.
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Derby Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
85 Derby Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Richard Palfrey
Sailmaker
May 1789
Creator
An entity primarily responsible for making the resource
Historic Salem Inc.
Source
A related resource from which the described resource is derived
Historic Salem Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1789
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Amelia Zurcher
Language
A language of the resource
English
1789
2022
85 Derby Street
Massachusetts
Palfrey
sailmaker
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/60626e74b77e4492ba1837ca018ff362.pdf?Expires=1712793600&Signature=mobX8fxK07u5b69CvPyuTsJLciKoJFljjbUlxlDVRmwDdHjrujOu2q6rof3UcSfM%7EVqPzxEZHnsYTanuYTx4dpofvYNS2EBBUwugiShO1Wv-9m0KsV6JMiU4UgTr6op3Ry0WrIc-WHwWDawf3dYcSQWiFyUhkUWz7yAL5u-P8A2m7jcw77OKHQbtm1km2cI3%7EFH6OEHJQLQB4AEFF9OMpZdLvZJwuDTp04UfYbKXCi13LilGBG352MMGVqARr2pmPzAEBlcCebj2YPOjpjOe5kiQ-oigpwqw12UcJ2fVZ%7EsNzxJ89mXuAwQo0xEG2RPThxh5XLAxeKQCoPmlS6wFqg__&Key-Pair-Id=K6UGZS9ZTDSZM
e014c782f77ad3aa7cb8202510302a59
PDF Text
Text
45 Daniels Street
Home of
Alice Kenneally
Patrick T. Kenneally
Blind Peanut Vendor
at Salem Willows
Built ca. 1800
Moved in 1911
Researched and written by Jay Quarantello
February 2022
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2022
�2
Naumkeag Land
Long before the construction of the home now located at 45 Daniels Street, Salem was
inhabited by the Naumkeag tribe, an independent band of the Massachusetts confederacy.
Historian Sydney Perley wrote, “That part of Massachusetts of the Indians lying within what are
now the limits of Essex County was called Naumkeag, which means "Fishing place," from
namaas, fish, ki, place, and age, at.” Reverend John Higginson, an early colonizer of
present-day Salem, recalled, “But ye Indian town of wigwams was on ye north side of ye North
River... both ye north and south side of that river was together called Naumkeke." Disease and
conflict with neighboring tribes had severely weakened the Naumkeag people by the
seventeenth century. The Naumkeag hunted, farmed, and fished on this land for generations
before the English arrived in North America. 1
A mid nineteenth century reproduction of the Naumkeag wigwams. 2
Elizabeth Solomon, a modern member of the Massachusett tribe at Ponkapoag,
remarked in a video for Pioneer Village Salem:
...we hope that you will take time to honor the original holders of this land: the Massachusett people...We
maintain a millennia long relationship with this place. Despite changes to the environment and its occupation
1
Pioneer Village Salem. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
2
“English wigwams at the Pioneers' Village,” Salem Public Library, accessed February 13, 2022,
https://digitalheritage.noblenet.org/salem/items/show/46.
�3
by others following colonization, Salem remains Native space to which we belong. May all that we do with
Native spaces honor the land and prepare the way for those to come.3
Accordingly, every house history of Salem needs to acknowledge the indigenous people who
lived on this land before English arrival. A history of Salem would be incomplete and unjust
otherwise.
The Kenneally Family: From Derby Street to Daniels Street
On February 8, 1911, the Salem City Council minutes noted in the margins a request for
a building to be moved. The request read, “A hearing was ordered for Wednesday, March 1st, at
8.15 P.M. on the petition of William G. Edwards for permit to move a building from 155 Derby
Street to Rear 43 Daniels Street.”4
On March 1, 1911, another entry appeared in the Salem City Council minutes which
stated, “The next matter considered was a hearing on the petition of William G. Edwards to
move a building from 155 Derby Street to Rear 43 Daniels Street[.] Mr. Kenneally spoke in favor
of the petition. No one opposed it and the hearing was closed. The petition was granted.”5
The final reference to the house that would become 45 Daniels Street resolved, “The
following order was adopted: Ordered: That William G. Edwards be granted permission to move
a building from No. 155 Derby Street to rear No. 43 Daniels Street through Derby and Daniels
Street. All to be in conformity to the petition on file and to the advances of the City of Salem and
to the satisfaction of the Commissioner of Streets and the Inspector of Buildings.”6
3
Solomon, Elizabeth. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
4
Salem City Council. "Salem City Records." Salem City Records, Volume 30. February 8, 1911.
https://records.salem.com/WebLink/DocView.aspx?id=235065&dbid=0&repo=CityofSalem. Pg. 42.
5
Ibid., Pg. 72.
6
Ibid., Pg. 77.
�4
Thus in 1911, owner Maurice Kenneally, who had spoken before the city council in
March, moved his father Patrick T. Kenneally’s former home from 155 Derby Street to 45
Daniels Street. The house would have been propped up on stilts and rolled over the trolley
tracks on Derby Street down to its current place at the end of Daniels Street. Shown below is a
1937 picture of a house being moved on Derby Street.7 Of note, the house being moved was
almost exactly where the home at 45 Daniels Street would have also been placed in 1911 as it
was being relocated. A red star was added to the picture to indicate 155 Derby Street today,
which was the former location of the house now at 45 Daniels Street.
7
Ratliff, Jen. "Rediscovering the Lost Buildings of Polish Salem." History by the Sea. Accessed January 9, 2021.
https://www.historybythesea.com/a-mystery-on-derby-wharf-rediscovering.
�5
In 1911, the Atlas of the City of Salem, which was "based on the plans in the office of the
city engineer" showed both a building located at 155 Derby Street and a new building appearing
on Salem maps for the first time: today’s 45 Daniels Street.8 It is unclear if the move had already
taken place when the map was made; yet, undoubtedly, the Salem City Council records
corroborate the evidence that 45 Daniels Street would take its place in Tucker’s Wharf on the
shores of Salem Harbor in 1911.
The map above is from two separate atlas pages. The red lines were added to indicate the likely route of 45 Daniels
Street’s move. The red star indicates its first appearance on any Salem city maps.
8
City of Salem. Atlas of the City of Salem. Walkee Lithograph & Publishing Co. Boston, MA. 1911.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=SALEM&atlas=SALEM%201
911&atlas_desc=SALEM%201911&pageprefix=.
�6
The Kenneally Family
When Maurice Kenneally moved the house at 155 Derby Street to the shores of Salem
Harbor at 45 Daniels Street, one has to wonder if he thought about his father and mother,
Patrick and Alice Kenneally. Just four years earlier, on October 23, 1907, his father, a
well-known Salem resident, died in his longtime home of 155 Derby Street after a month-long
battle with what doctors diagnosed as Bright’s disease of the kidney.9 Patrick Kenneally had
joined his bride, Alice Kenneally, who had died in 1884 of consumption, in St. Mary’s Cemetery
in Salem.10 Perhaps when 155 Derby Street finished its move to 45 Daniels Street, Maurice
Kenneally looked across the Atlantic and thought of the journey his parents had made from
Ireland to their final resting place in the city of Salem. Below is a copy of both death records.
9
"Death Record of Patrick T. Kenneally." Family Search. October 23, 1907.
https://www.familysearch.org/ark:/61903/3:1:S3HY-68JS-ZBP?i=366&personaUrl=%2Fark%3A%2F61903%2F1%3A1
%3ANWRY-D8K.
10
“Death Record of Alice Coughlin Kenneally.” Family Search. February 1, 1884.
https://www.ancestry.com/discoveryui-content/view/3338621:2101?tid=&pid=&queryId=dd5e4b932194ddb958eb35d8
aeb5d252&_phsrc=fOS477&_phstart=successSource.
�7
By the time of Patrick Kenneally’s death, much had changed about the old
neighborhood. Patrick T. Kenneally had moved to 155 Derby Street, which was then 97 Derby
Street in 1880, as this was the first time that the Salem City Directory had listed his name. The
1880 directory listed Kenneally’s chair repair business at 97½ Derby Street. The author of the
directory, however, used the “house do.” annotation to indicate “house ditto”, meaning Kenneally
likely operated his business from his house or an adjoining room. From 1880 until 1895, the
directory year after year listed Kenneally’s chair business at 97½ Derby Street until the address
became 155 Derby Street.
1879 Salem City Directory11
1880 Salem City Directory12
1895 Salem City Directory13
When Patrick T. Kenneally first moved into his house in 1880, Derby Street and Daniels
Street had been home to many Irish immigrant laborers, who had joined a community that had
once been dominated by maritime commerce. In 1911 when contractors moved what had been
Maurice’s father’s home to its new location, the structure slowly passed Michael Aaronson’s
grocery store and many of Patrick Kenneally’s neighbor’s houses. In the decades following
1880, he must have sensed what had once been a predominantly Irish neighborhood had slowly
transformed into a tight knit Polish community. The new three-family residence that Maurice
Kenneally built in 1911 would take the old house’s place looking across the street from St.
Joseph’s Polish Society.14 When looking at the Salem City Directory in 1881 contrasted with the
11
The Salem Almanac & Year Book. F.W. Putnam & Co. Publishers. 1879.
https://www.ancestry.com/discoveryui-content/view/505901274:2469?_phsrc=fOS503&_phstart=successSource&gsfn
=Patrick&gsln=Kenneally&ml_rpos=1&queryId=ed43f6c40d43d53496cf22e1e00c4866.
12
Salem, Massachusetts, City Directory. Publisher Unknown. 1880.
https://www.ancestry.com/discoveryui-content/view/517031294:2469?_phsrc=fOS505&_phstart=successSource&gsfn
=Patrick&gsln=Kenneally&ml_rpos=1&queryId=95eeda09547ec9eef3e364409206ea50.
13
Salem, Massachusetts, City Directory. Publisher Unknown. 1895.
https://www.ancestry.com/discoveryui-content/view/1272871969:2469?_phsrc=fOS529&_phstart=successSource&gsl
n=kenneally&ml_rpos=3&queryId=997e0ab8c315ecbc8e5dffb0ad7cd39f
14
City of Salem. Salem City Atlas. 1897. Plate 004.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=SALEM&atlas=SALEM+189
7&atlas_desc=SALEM+1897&pageprefix=.
�8
1911 edition one can see the cultural transformation that had taken place in Patrick T.
Kenneally’s lifetime.
1881 Salem City Directory
1911 Salem City Directory
�9
While the Kenneally family are not the first residents of the house that would become 45
Daniels Street, they are responsible for its move from 155 Derby Street. In particular, the
business success of Patrick T. Kenneally led to the house’s current location on the water. Patrick
at the age of approximately fourteen years old emigrated from Cork County, Ireland in 1851 by
way of New York City. Between 1845 to 1855, he was one of millions of Irish Americans who
came to the United States while the people of Ireland suffered from the Potato Famine. When
Patrick immigrated to the United States, there was a growing anti-Irish, anti-Catholic political
movement in the country, resulting in the formation of the American Party, more commonly
called the Know-Nothing Party. Only three years after Patrick stepped foot in New York City, this
political party, which had started on the fringe of electoral politics, had won the governorship in
Massachusetts, even carrying Boston and Salem.15 Below is a Know-Nothing Party flag circa
1850.16
Against this political backdrop, Patrick navigated life in his new country. On November
18, 1860, now a young man in his early twenties, Patrick T. Kenneally married Alice Coughlin of
Waterford County, Ireland in Manchester, Massachusetts. A copy of their marriage record is on
the next page.17
15
“1854: Anti-immigrant Know Nothing Party sweeps Massachusetts elections.” Historic Ipswich. Accessed February
21, 2022. https://historicipswich.org/2019/09/23/know-nothing/.
16
"Know Nothing Flag". Public Domain. Accessed January 21, 2022.
https://en.wikipedia.org/wiki/File:Know-nothing-flag.jpg
17
“Marriage: Patrick T. Kenneally to Alice Coughlin.” Ancestry. September 18, 1860.
https://www.ancestry.com/discoveryui-content/view/14624083:2495?tid=&pid=&queryId=fc3f39ec74498da30a02f21e2
ec4d305&_phsrc=fOS546&_phstart=successSource
�10
In 1872, Patrick would become a naturalized citizen of the United States. His immigration
papers noted that he was entitled to citizenship because he was “then a minor [in 1851] under
the age of eighteen years” and “that during the whole of said term of five years…has behaved
as a man of good moral character, attached to the principles of the Constitution of the United
States.” He also renounced loyalty to “Victoria Queen of the United Kingdom of Great Britain
and Ireland.”18 The documents are listed on the following two pages.
18
“Naturalization Papers: Patrick T. Kenneally.” Salem, Massachusetts. Ancestry. September, 24, 1872.
https://www.ancestry.com/imageviewer/collections/2361/images/100041899_00076?treeid=&personid=&hintid=&quer
yId=b8ee51e27e376e4771376cbbcc378f3b&usePUB=true&_phsrc=fOS534&_phstart=successSource&usePUBJs=tr
ue&_ga=2.126271112.423663568.1645463953-375373195.1644283156&pId=637809.
�11
�12
Patrick made his mark with a “x”. Patrick also spelled his name “Kenealey” in this document.
�13
From foreign residents to eventual Salem citizens, Patrick and Alice Kenneally would live
in the city for much of their lives. Although not always residing on Derby Street, Patrick worked
as a chair repairman for decades while Alice raised their family and kept their household affairs
in order. As early as 1870, the United States Census listed them as residents of Salem. The
census described their daughter Catherine as being at school and their son Maurice as being at
home. Below is an excerpt of this census providing a glimpse into the family life they had
created together.19
In the succeeding decades, Patrick Kenneally’s business success could be measured by
his real estate transactions. There were various deeds signed in his name for property and
mortgages within Salem City Records. When he died in 1907, he left his son, Maurice, an estate
valued at $25,000. While he amassed a small fortune, he continued to live in 155 Derby Street,
a humble dwelling that William Fullum sold to him in 1878 for $620.20
1897 Salem Atlas: Patrick Kenneally Ward 1 Property 21
19
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 104. Ancestry.com.
https://www.ancestry.com/discoveryui-content/view/28351831:7163?tid=&pid=&queryId=23ace67a0e0f84279e52dbfb
3201a61e&_phsrc=fOS450&_phstart=successSource.
20
Salem Registry of Deeds. Grantor: William Fullum, Grantee: P.T. Kenneally. October 14, 1878. Bk: 1006, Pg: 68.
21
1897 Salem Atlas. Plate 004.
�14
Important to this particular history, on February 18, 1890, Patrick bought land and a large
house located at 43 Daniels Street from William and Anne Fitgerald for $1 and in consideration
of a $700 mortgage. Within two years, Patrick paid off the mortgage owed to Arthur Feenan of
Salem.22 Below is a picture of Daniels Street prior to 155 Derby Street being moved to its
current location. A gray star has been added to indicate where 45 Daniels Street is located
today.23
22
Salem Registry of Deeds. Grantor: William Fitzgerald and Anne Fitzgerald, Grantee: Patrick T. Kenneally. February
18, 1890. Bk: 1271, Pg: 73.
23
Cousins, Frank. "Salem, 27 Daniels Street." Digital Commonwealth. Circa 1865-1911.
https://www.digitalcommonwealth.org/search/commonwealth:2b88qx42d.
�15
In 1900, the United States Census listed the Kenneally family again but this time in 155
Derby Street. This straightforward document provides a glimpse into the evolution of the
Kenneally family during this time. The head of the household, Patrick, was no longer listed as a
chair repairer, and his son Maurice, listed as a teamster, shared the house with his father and
family. As the census indicated, Patrick’s daughter-in-law Margaret Kenneally and Maurice
named their two children Alice and Patrick. These two names may indicate the fondness that
the couple held for Maurice’s parents; Little Alice was named after her grandmother Alice
Coughlin Kenneally who died nine years before her birth, and Patrick for his grandfather.24
While censuses and city directories indicated Patrick Kenneally was a chair repairer,
there are some hints of a more colorful part of his story. In fact, his accomplishments in Salem
had inspired a celebrity following. When he died in 1907, newspapers across the country
published his obituary. Some of these details had appeared in sources already mentioned. For
example, the 1870 Census listed Patrick Kenneally as being blind, and, therefore, unable to
read or write.
This offers an explanation to why Patrick only left his mark on his naturalization papers rather
than his full signature. Additionally, there are some entries in the Salem directories that indicate
Patrick Kenneally had multiple jobs. The Salem Directory in 1903 and 1906 listed him as a
variety store operator at Salem Willows. The 1906 Salem Directory indicated that Patrick’s
refreshment business was located at the end of a busy Fort Avenue near the corner of Island
Avenue.
24
1890 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7602/images/4113832_00570?treeid=&personid=&usePUB=true&
_phsrc=fOS530&_phstart=successSource&lang=en-US&pId=37923685.
�16
1903 Salem Directory25
1906 Salem Directory26
Patrick Kenneally’s business would have been next to J.C. Downing’s Restaurant and Eaton &
Hobbs Refreshments.27
Today, these buildings still exist, including one business: E.W. Hobb’s. The Kenneally business
would have been somewhere on the seaside within the area of the map shown.
25
Salem, Massachusetts, City Directory. Publisher Unknown. 1903.
https://www.ancestry.com/discoveryui-content/view/510696996:2469?_phsrc=fOS551&_phstart=successSource&gsfn
=patrick+t.&gsln=kenneally&ml_rpos=24&queryId=2939be581d715c9b30c379da7b7d8ae3.
26
Salem, Massachusetts, City Directory. Publisher Unknown. 1906.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
27
Ibid., https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
�17
The pictures below provide a glimpse into what this business strip would have looked like while
Patrick Kenneally worked at Salem Willows in the early twentieth century.28
28
“J.C. Downing’s.” Nelson Dionne Salem History Collection, Salem State University Archives and Special
Collections, Salem, Massachusetts. Circa 1910. https://www.flickr.com/photos/tags/jcdownings.
�18
As noted earlier, Patrick Kenneally’s refreshment business made him a famous man in
Salem. Many knew him as “Blind Pat.” Salem historian Jim McAllister wrote the following about
Patrick Kenneally:
By the turn of the century the Willows amusement park was in full flower. From his tiny stand on the water
side of Hobbs and Eaton's, Patrick Kenneally hawked Spanish double-jointed peanuts to curious visitors.
The sightless vendor was the first in the country to import this exotic item and was long remembered for his
sales cry: "They're double-jointed Spanish peanuts all the way from Barcelona. Try 'em before you buy
'em.'29
Additionally in 1902, the The Oshkosh Northwestern in Wisconsin ran an article about Patrick
Kenneally detailing some of his biography and his business acumen.
Newspapers around the country also published his obituary after he died. They are included on
the next page.
29
McAllister, Jim. "Salem Willows." Salem Tales. Accessed January 2022.
https://www.salemweb.com/tales/willows.php.
�19
A version of this article was published in
the following papers:
The Free Lance-Star
Fredericksburg, Virginia
December 24, 1907
The Boston Globe
October 24, 190730
Evening Star
Washington, D.C.
December 19, 190731
Carlisle Evening Herald
Carlisle, Pennsylvania
December 20, 1907
Of all the residents to have lived in the home now located at 45 Daniels Street, Patrick
Kenneally was its most well known. The story of an immigrant from Ireland who entered the
United States, became blind, and built a small peanut empire in Salem captured the imagination
of newspaper writers. Patrick Kenneally bought the property of 155 Derby Street in 1878, and
began selling Spanish peanuts two years later. It was likely this same peanut empire that
ultimately gave him enough capital in 1890 to buy the land where 45 Daniels Street is now
located. In 1903, Patrick T. Kenneally prepared a will leaving all his real estate to his son
Maurice. An excerpt of the 1903 will is on the next page. 32
30
“Blind Peanut Man Dead.” The Boston Globe. October 24, 1907. Page 5.
https://www.newspapers.com/clip/96184104/blind-peanut-man-dead/.
31
“Peanut Vender Left $25,000.” Evening Star. December 19, 1907. Page 3.
https://www.newspapers.com/clip/96184844/evening-star/.
32
Will: Patrick Kenneally. Probate Records. Salem, Massachusetts, 1903. Probate 102031.
�20
For Maurice and his wife Margaret, “the eccentric figure” everyone else knew was also a father,
a father-in-law, and a grandfather. In March 1911, four years after his father died, Maurice would
donate a portrait of Father Thebald Mathew to the Temperance Society on Essex Street in
Patrick’s memory.33 Later that year, rather than simply tearing down his father’s home, he would
move it from 155 Derby Street to 45 Daniels Street where it still stands today.
The Deeds: The Durgin and the Fullum Families
The early historical records on the 45 Daniels Street house often contained an
insufficient amount of information needed. Perhaps if there are answers out there, the following
information can be used in future searches. The earliest known evidence of the house dates
back to July 17, 1848. On that day, John Durgin signed an agreement which stated that he
would pay “two hundred dollars in cash, one hundred dollars in four months, with interest, and
five hundred dollars in four months…” This agreement further outlined that “Wheatland shall sell
to said John the lot of land on Derby Street in Salem beginning at the NE corner of the lot and
running SW on said Street thirty three feet on said street, thence at right angle with said street
running SE sixty feet to a stake…” Importantly, the deed noted that in addition to the land being
sold so too would “the buildings thereon.”34 This is likely the earliest reference to the house that
would be located at 45 Daniels Street. From 1848 to 1878 the recorded deeds are nearly
identical in description and measurements. Patrick Kenneally, the last person to buy this land
before the home’s move, purchased “the lot of land lying in said Salem which land is bounded
North on Derby Street about thirty three feet, West on land of Doyle about sixty feet…”35 There
is an 1851 map on the next page showing the Tucker’s Wharf neighborhood when John Durgin
bought the house.36
33
“Given in Memory of P.T. Kenneally.” The Boston Globe. March 27, 1911. Page 16.
https://www.newspapers.com/clip/96189320/given-in-memory-of-pt-kenneally/.
34
Salem Registry of Deeds. Agreement: John Durgan and George Wheatland. July 17, 1848. Bk: 400, Lf: 14.
35
Salem Registry of Deeds. Grantor: William Fullum, Grantee: P.T. Kenneally. October 14, 1878. Bk: 1006, Pg: 68.
36
McIntyre, Henry. "Map of the city of Salem, Mass: from an actual survey." Norman B. Leventhal Map Center
Collection: Boston, Massachusetts. 1851. https://collections.leventhalmap.org/search/commonwealth:9g54xk154.
�21
While it is fairly straightforward to follow the deeds from 1848 to 1878, the history is
complicated for multiple reasons. First, many deeds provide a previous book number and page
number to help trace back recorded land sales. However, there are three deeds in 1848, 1852,
and 1853 that do not extend earlier than 1848. Additionally, the three written records from 1848
to 1853 do not mention one another. Normally when this happens one might be able to trace a
house’s origins by examining the record of the grantor. George Wheatland’s name appeared in
the index books from 1840 to 1844 sixty-nine times. If one were to look outside this window of
years, there would be many more entries. These records can and have been cross-examined
using various pieces of corroborating evidence, yet the key to finding the answer still has not
been found. George Wheatland was a lawyer, which might explain why his name appeared in
the index books so many times. Unfortunately, often his relationship to the land is not clear in
the records, whether he’s working on behalf of the city, another citizen, or himself. Below is an
excerpt of the 1848 agreement. John Durgin’s mark is shown below in the first known record of
sale. This particular record spelled his name Durgin. It is worth noting that records vary on the
spelling of his name. “Durgin” appeared most commonly though and will be used from this point
forward.
All evidence indicates that the 45 Daniels Street house existed earlier than 1848; nevertheless,
the earliest known written record dates back to that year.
The next deed signed in 1852 between John Durgin and George Wheatland seems to
indicate some fulfillment of payment outlined in the 1848 agreement. In this deed though, the
record included one detail that the other deeds do not: John Durgin’s profession. The 1852 deed
�22
stated that Durgin was a “trader.”37 This classification is consistent with other available sources.
Salem directories often referred to Durgin as a “peddler.” One census even referred to him as a
“huckster.”
1853 Deed38
1870 Census39
1874 Salem Directory40
Historian David Jaffee explaining the role of peddlers in nineteenth century America said,
“households and storekeepers were the primary partners in exchange.” He continued, “peddlers
were a secondary means of funneling the limited supply of cheap urban-made goods into the
countryside…”41 Often peddlers would purchase goods from urban consumers and then sell
them to the rural countryside. One cannot say with certainty how John Durgin earned his profits,
yet, because his business was not listed in a physical location in Salem’s directories, one can
surmise that Durgin was an itinerant salesperson. Jaffee further noted that “the peddler
combined the roles of market analyst, entertainer, and trickster-- and always was on the
move.”42 On the next page is a picture of a peddler circa 1910.43
37
Salem Registry of Deeds. Grantor: George Wheatland and Richard Wheatland, Grantee: John Durgin. June 18,
1852. Bk: 461, Lf: 273.
38
Salem Registry of Deeds. Bk: 1006, Pg: 68.
39
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 474A. Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=057eead0a8a751fb844aca7
1f1b0c34a&_phsrc=fOS597&_phstart=successSource.
40
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1874.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
41
Jaffee, David. "Peddlers of Progress and the Transformation of the Rural North, 1760-1860." The Journal of
American History, Vol.78. September, 1991.
42
Ibid., Pg. 528.
43
Connecticut Historical Society. "Peddler E.H. Farrell with his cart." Connecticut History Online. 1910.
https://connecticuthistory.org/new-britains-yankee-peddlers-boost-18th-century-economy/.
�23
Little more is known about John Durgin’s life. Census records indicated that he and his
wife Mary were from Ireland, and that they likely had five children by 1865: Ann, Thomas, Mary,
Sarah, and Peter.44 By 1870, John and Mary Durgin were still married and living with three of
their much older children: Sarah, Mary, and Thomas.45 There are minor discrepancies between
the sources, but this information seems to be accurate.
1850 Federal Census46
44
1865 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=&personid=&usePUB=true&_
phsrc=fOS606&_phstart=successSource&pId=10082776.
45
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 63. Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=057eead0a8a751fb844aca7
1f1b0c34a&_phsrc=fOS597&_phstart=successSource.
46
1850 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 93. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=&personid=&usePUB=true&_
phsrc=fOS606&_phstart=successSource&pId=10082776.
�24
1865 Massachusetts State Census
1870 Federal Census
While being the primary owner of the land and premises on Derby Street, John and Mary
Durgin lived most of their life on Kosciusko Street, then known simply as Tucker’s Wharf. In
1848 when the Durgans purchased the Derby Street home, Tucker’s Wharf was almost
exclusively home to laborers. An 1851 advertisement provides a small window into the kind of
laborers that would have lived on Tucker’s Wharf.47
John Durgin did appear as a resident of 97 Derby Street one time: the year 1870. A copy of that
record is on the next page.
47
Salem, Massachusetts, City Directory. Henry Whipple. 1851.
https://www.google.com/books/edition/The_Salem_Directory/WoQBAAAAYAAJ?hl=en&gbpv=1.
�25
With the exception of 1870, Durgin resided elsewhere for most of his life despite owning the
property. By the time Patrick Kenneally lived in the residence, John Durgin’s name appeared in
the 1886 Salem Directory showing the Almshouse at Collins Cove as his permanent place of
residence.48 A picture of the old Almshouse is shown on the next page.49
In Collins Cove today, there is a recently installed memorial to those who “lived and labored” in
the Almshouse where John Durgin likely passed away. 50
48
Salem, Massachusetts, City Directory. Sampson, Murdock, & Co. 1886.
https://www.ancestry.com/discoveryui-content/view/1285991000:2469?_phsrc=fOS514&_phstart=successSource&gsl
n=kenneally&ml_rpos=2&queryId=674049215760fcdbbd460e63058f7cd4.
49
Cousins, Frank. “Salem, Salem Neck, Almshouse, 1815-1816.” Digital Commonwealth. Circa 1865-1914.
https://www.digitalcommonwealth.org/search/commonwealth:2b88qw647.
50
Ratliff, Jen. “Photograph: Almshouse Burial Ground Memorial.” October, 2021.
https://goo.gl/maps/hFrEfqVD8eNc78369.
�26
From 1848 to 1878, the name most commonly associated with 97 Derby Street, eventually 155
Derby Street, was William Fullum. Even in 1870 when Durgin’s name was listed in the
residence, so was Fullum's name.51
On October 3, 1875, a deed in John Durgin’s name appeared in the record when he
failed to pay “the charge of marking a certain main drain or common sewer” on land “containing
about nineteen hundred and fourteen square, and having a building thereon number
Ninety-Seven (97) on Derby St.” The City of Salem then gave notice on the time and place of
the sale, which was advertised in the paper and on the Stearns Building.52 The longtime resident
of 97 Derby Street, William Fullum, appeared to buy the land and the premises thereon in 1874.
It appeared that the City of Salem transferred the mortgage to Fullum in 1874 but Durgin lost the
land officially in 1875 after failing to pay his sewage bills to the city.53 Unlike Patrick Kenneally
whose death occurred in the home at 45 Daniels Street, John Durgin’s time in the Almshouse
likely indicated his financial struggles at the end of his life.
From as early as 1853, William Fullum appeared in the Salem Directory as the primary
resident of 97 Derby Street.54
51
1870 United States Federal Census. Page 63.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=057eead0a8a751fb844aca7
1f1b0c34a&_phsrc=fOS597&_phstart=successSource.
52
Salem Registry of Deeds. Grantor: John Durgin, Grantee: City of Salem. October, 3, 1875. Bk: 942, Pg: 218.
53
Salem Registry of Deeds. Grantor: George Wheatland, Grantee: William Fullum. October, 1, 1874. Bk: 913, Lf: 156.
54
Salem, Massachusetts, City Directory. Henry Whipple & Son, Publishers. 1853.
https://www.ancestry.com/discoveryui-content/view/537815035:2469?_phsrc=fOS630&_phstart=successSource&gsfn
=william&gsln=fullum&ml_rpos=1&queryId=40541e7fd3cdf1f51ec62460355472ee.
�27
Up until 1881, the listing for Fullum’s name and profession remained unchanged. In 1881,
William Fullum’s name appeared alongside Kenneally’s which connected the two families and
their place of residence.55
1881 Salem Directory
Thomas Fullam, William’s son, boarded at 97 Derby St. while Patrick T. Kenneally worked at
97½ Derby Street, and likely lived at 97 Derby Street with his boarders. In the 1882-1883
Salem City Directory Margaret Fullum, William’s widow, appeared in the city directory for the first
time. The directory listed her as a boarder at 97 Derby Street, where she and her husband lived
as early as 1853.56 By 1884, the Salem Directory noted that “Mrs.” William Fullam died on May
12, 1883.57 After Margery Fullam’s death, the Kenneally family appeared as the sole residents of
97 Derby Street.
1882-1883 Salem Directory
1884 Salem Directory
All of this information means that the Fullam family in some form lived at 97 Derby Street
for approximately thirty years. Unfortunately, before 1853 the home appeared to have had a
different number and its earlier residents cannot be confirmed with certainty. Little is known of
William and Margery’s life beyond census and directory records, though these historical
documents do offer some detail into the life they had lived together.
Both William and Margery Fullam immigrated to the United States from Ireland.58 Unlike
Patrick and Alice Kenneally who raised two young teenagers at 97 Derby Street, both William
and Margery moved into the home when they were in their early fifties and had adult children.
Salem’s city directories, year after year, listed William Fullam as a laborer. However, two
documents provide information on what kind of labor William did to support his family. An 1855
state census listed William Fullam as a gardener and an 1860 Federal census listed him as a
farm laborer.
55
Salem, Massachusetts, City Directory. Publisher Unknown. 1881.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/Name-Listing-1881.pdf.
56
Salem, Massachusetts, City Directory. Henry M. Meek & Francis A. Fielden. 1882-1833.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1882_33-84-1.pdf.
57
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1884.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1884_63-200.pdf.
58
“Death Record of Margery “Jane” (Fullam) Collins.” Ancestry. December 31, 1899.
https://www.ancestry.com/discoveryui-content/view/4511656:2101?tid=&pid=&queryId=26f249e284e01df34aed8c6c8
8ba1bda&_phsrc=fOS633&_phstart=successSource.
�28
1855 Massachusetts State Census59
1860 United States Census60
It is unclear how many children Margery and William had as the records in that time period did
not always align. John, Jane, and Thomas’ names appeared in multiple documents, while three
other names, William, Anna, and Nancy, appeared sporadically. It is likely some of the adult
Fullam children lived at 97 Derby Street. By the time of his death, William Fullam was able to
acquire large tracts of land on the corner of Daniels Street and Derby Street. Having already
sold his home to Patrick T. Kenneally in 1878, he left the remainder of his land for his wife,
children, and grandchildren.
59
1855 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 30. Ancestry.
https://www.ancestry.com/imageviewer/collections/4472/images/41265_307597-00032?treeid=&personid=&usePUB=
true&_phsrc=fOS562&_phstart=successSource&pId=4031160.
60
1860 United States Census. Salem Ward 1, Essex, Massachusetts, Page 87. Ancestry.
https://www.ancestry.com/discoveryui-content/view/366919:7667?tid=&pid=&queryId=45f1dfd561c08a076d3ce81def5
a8a8b&_phsrc=fOS563&_phstart=successSource.
�29
1874 Map: William Fullam’s Land61
The Fullam Family lived in the house under John Durgin’s name, which is the property that would be moved to 45
Daniels Street. Patrick T. Kenneally would have worked out of 97½ Derby Street while living in 97 Derby Street.
The Architecture: The Early House History
In order to ascertain an approximate age of the 45 Daniels Street home, the answers lie
in the house’s construction and architecture. In 1980, the Massachusetts Historical Commission
wrote a report on 45 Daniels Street. An historian from Historic Salem Inc. examined the house’s
structure and wrote the following:
A small 2 story plus patch roof house is gable end to the street - moved to present location (right on water)
and has very high stone foundation. Embrace now sheltered by a modern aluminum canopy but appears to
be in original location. Originally probably a 3 - bay facade.
The report further noted that the house was built in the Federal style and likely was constructed
between 1790 and 1830.62 Historian Judy D. Dobbs wrote an eloquent description to help
61
"Atlas of Salem, Massachusetts 1874." G.M. Hopkins & Co. 1874.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874.
62
Dunn, T. “45 Daniels Street.” MACRIS. March 29, 1980. Sal.3459.
�30
modern readers imagine what the neighborhood would have been like in this time period. She
began:
In 1762 Derby Wharf was begun and a portion of Derby Street, "a way of two poles wide to be allowed from
Daniel's Lane to Becket's Lane," was laid out. The cross streets which lead to houses near the water
existed, in many cases, long before Derby Street. The Derby Street area was a very busy and exciting place
during the height of Salem's foreign commerce, from around the time of the Revolution to the 1820s.
Salem's trade began to decline because the harbor was not deep enough to accommodate the fast new
clipper ships. On the northside of Derby Street were the houses of the merchants and the gentry, and
opposite were the counting rooms, warehouses, ship chandlers' stores, pump-makers' shops, sailmakers'
lofts and finally the wharves themselves. Today the district is residential and commercial and preserves
much of the feeling of Salem's maritime past.63
When 45 Daniels Street was constructed, the Derby Street neighborhood was likely just past
this maritime trading peak. However, today the home reflects the ever evolving history of Salem.
While this was built in a Federal style, like many of the old houses in Salem, there is a
rich, eclectic aesthetic reflecting many renovations made throughout the years. While a typical
Federal house would have symmetrical windows, the windows on 45 Daniels Street are
stylistically different. Undoubtedly, these changes were made in order to maximize one’s view of
the ocean which would not have existed prior to the 1911 move. The raised foundation also
suggests the Federal style while simultaneously serving as a buffer between ground level and
sea level.
One interesting architectural mystery about 45 Daniels Street appeared when the current
owners, Michael Sullivan and Rebecca Bell, dug below the cellar floor. They discovered that the
home was built on about three feet of oyster shells, an unusual sight.
63
Dobbs, Judy D. “Derby Waterfront District.” Massachusetts Historical Commission. 1975.
�31
Professor Emerson Baker at Salem State University kindly responded to an email offering a
theory on these shells. He wrote:
I don’t think this is a building practice (at least not one I’m familiar with). Rather that suggests to me that the
shells were there before the house was moved to the site, and its foundation was dug into the shells. As an
archaeologist I can tell you that shell middens are quite common on the coast of New England (middens
being the fancy archaeology term for trash pits). Prehistoric shell middens can be found on the coast of New
England that are sometimes many feet deep. However, in the 19th and 20th century there were also lots of
commercial and even household operations shucking shellfish. So you could have an historic shell midden
as well.64
While the exact answer to this question will remain a mystery, it serves as a reminder of the
uniqueness of living in a seaborn town.
64
Baker, Emerson. Email to Jay Quarantello. February 14, 2022.
�32
The hints of the Federal style exterior of 45 Daniels likely indicates construction having
started sometime between the years 1780 to 1830. The side gable and the symmetrical
windows on the exterior of the house do offer a more traditional Federal look, as shown on the
page earlier. The interior of the house, however, seems to narrow this time frame to the turn of
the century. James L. Garvin, author of A Building History of Northern New England wrote that
typically homes before 1830 had frames “with timbers that were often much larger than
necessary to carry the stresses encountered in small buildings.” Additionally, these timbers were
usually hewed with a broadaxe or adze. One can see the irregular shaping of the cut on this
exposed beam within the house. There also appears what looks like ax marks on the left side of
the beam. While some boards do appear to be cut with a circular saw, a building practice more
common from 1820 onward, it’s unclear when they could have been added.
Additionally, the builders of the house used a framing method common in the eighteenth
and early nineteenth centuries. There are exposed treenails, or pins, within corner posts and
beams throughout the house. The interior of the attic also shows a purlin roof, common in the
1700s until about 1830. Pictures of these elements are shown on the next page with a red star
added for emphasis.
�33
Finally, while hand forged nails were used well into the 1800s, they were most commonly used
in the late eighteenth or early nineteenth century. While the age of the house cannot be
definitively stated, circa 1800 seems to be the most likely time of its construction.
�34
The Rakoc and Beska Era
From 1911 onward, Maurice Kenneally rented out his father’s properties at the end of
Daniels Street. The Salem Directory listed M. Sullivan as the first resident of 45 Daniels Street.
Maurice Kenneally also owned 43 Daniels Street, a large property dating back decades that no
longer stands today. Compared to later owners of 45 Daniels Street, Maurice Kenneally rented it
for a relatively short period of time. Below is again that 1911 map alongside some of the tenants
of 45 Daniels Street from 1911 to 1925.
191165
_______
191466
_______
191767
_______
192168
65
Salem, Massachusetts, City Directory. Publisher Unknown. 1911.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1911_69-140.pdf.
66
Salem, Massachusetts, City Directory. Publisher Unknown. 1914.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/95-178.pdf.
67
Salem, Massachusetts, City Directory. Publisher Unknown. 1917.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1917_56-130.pdf.
68
Salem, Massachusetts, City Directory. Publisher Unknown. 1921.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1921_37-163.pdf.
�35
One year before his death, Maurice Kenneally sold his father’s home 45 Daniels Street.69
Two men named Ignacy Rakoc and Paul Beska secured a loan from Salem Five Cents Saving
Banks for “the payment of Six Thousand Dollars in one year with five percent interest, per
annum…” in order to buy the residence.70 The 1926 Salem Directory listed Ignacy Rakoc as a
shoeworker who lived on 4 Daniels Street Court with his wife Stephanie.71 Both Ignacy and
Stephanie had emigrated from Poland in 1911, unable to read or write English. It is unclear if
they knew each other when they came to the United States. Twenty-five-year-old Ignacy
married twenty-one-year-old Stephanie and worked as a shoe laster, a highly specialized job in
which one attached the upper body of a shoe to its sole. When he bought 45 Daniels Street, he
was thirty-three years old and had four children.72 The 1929 Salem Directory listed Pawal “Paul”
Beska as a mill operator who also lived at 4 Daniels Street Court with his wife Mary.73 Paul, like
Ignacy, also emigrated from Poland. He arrived in the United States in 1906 while Mary came in
1909. Paul worked as a pressman and Mary worked as a framemaker in a cotton mill. They had
a son and daughter, both born in Massachusetts, when they bought 45 Daniels Street in 1925.74
1930 United States Census
69
“Maurice D. Kenneally.” Find a Grave. Accessed January 2022.
https://www.findagrave.com/memorial/149752031/maurice-d.-kenneally.
70
Salem Registry of Deeds. Grantor: Maurice D. Kenneally, Grantee: Ignacy Rakoc and Paul Beska. April 3, 1925.
Bk: 2643, Pg: 254.
71
Salem, Massachusetts, City Directory. Publisher Unknown. 1926.
https://www.ancestry.com/discoveryui-content/view/542275014:2469?tid=&pid=&queryId=34ef6eade51d7c63ac761f3
207ed34d1&_phsrc=fOS648&_phstart=successSource.
72
1930 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 17. Ancestry.
https://www.ancestry.com/discoveryui-content/view/313168:6224?_phcmd=u(%27https://www.ancestry.com/search/?
name=ignacy_rakoc&event=_salem-essex-massachusetts-usa_4397&count=50&successSource=Search&queryId=3
4ef6eade51d7c63ac761f3207ed34d1%27,%27successSource%27).
73
Salem, Massachusetts, City Directory. Deschamps Brothers. 1929.
https://www.ancestry.com/discoveryui-content/view/528730018:2469?tid=&pid=&queryId=3a86983b6f7672107a0f860
10560b2cf&_phsrc=fOS651&_phstart=successSource.
74
1930 United States Federal Census.
https://www.ancestry.com/discoveryui-content/view/313168:6224?_phcmd=u(%27https://www.ancestry.com/search/?
name=ignacy_rakoc&event=_salem-essex-massachusetts-usa_4397&count=50&successSource=Search&queryId=3
4ef6eade51d7c63ac761f3207ed34d1%27,%27successSource%27).
�36
Rakoc and Beska, however, did not live at 45 Daniels Street. In that same 1930 census,
an aforementioned name appeared above Rakoc and Beska who lived next door to 45 Daniels
Street: Wladyslaw Pierga. The Salem Directory first listed Wladyslaw Pierga as the primary
resident of 45 Daniels Street in 1921. Wladyslaw “Walter” Pierga was a short man with a slender
build, dark hair, and blue eyes.75 By the time of the 1930 United States Census, Wladyslaw had
been living at 45 Daniels for nine years. He had immigrated to the United States in 1910 at the
age of seventeen. His wife, Stefania, also known as “Stella,” arrived in 1909 at the age of
sixteen. The couple had married in their early twenties and by 1930 had seven children ranging
from age 15 to nine months old. Wladyslaw and his two oldest children, respectively fifteen and
eleven years old, were the only members of the family who could read and write in 1930.
Wladyslaw worked as a weaver in a cotton mill so he could rent 45 Daniels Street for thirteen
dollars a month. Stefania, understandably, managed their home and their seven children.76
1930 United States Census
While “Walter” and Stella Pierga lived at 45 Daniels Street until 1947 or 1948, their
children throughout the thirties and forties moved out of the home as they grew into adulthood.
Below are some records of their residency from Salem directories during this era.
194077
75
United States World War I Draft Card: Wladyslaw Pierga. 1917-1918. Family Search.
https://www.familysearch.org/ark:/61903/3:1:33S7-LB5R-NTP?i=3400&cc=1968530&personaUrl=%2Fark%3A%2F61
903%2F1%3A1%3AKZN7-ZWQ.
76
Ibid.,
https://www.ancestry.com/discoveryui-content/view/313168:6224?_phcmd=u(%27https://www.ancestry.com/search/?
name=ignacy_rakoc&event=_salem-essex-massachusetts-usa_4397&count=50&successSource=Search&queryId=3
4ef6eade51d7c63ac761f3207ed34d1%27,%27successSource%27).
77
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1940.
https://www.ancestry.com/discoveryui-content/view/1273457013:2469?_phsrc=fOS671&_phstart=successSource&gsl
n=pierga&ml_rpos=2&queryId=668eb272ae41f4c0fc74e2534892d67c.
�37
194578
The youngest of the Pierga children, Leon, only nine months old when the 1930 census was
taken, passed away in April of 2021. Leon’s obituary provides a small window into his life in
Salem. An excerpt from the O’Donnell Funeral Home is below.
Born in Salem, he was the son of the late Wladyslaw “Walter” and Stefania “Stella” (Nowak) Pierga. He was
raised and educated in Salem and was a graduate of Salem High School.
An honorably discharged veteran, he served his country as a member of the United States Army during the
Korean War.
Following his return from the service, Mr. Pierga had been employed as a Supermarket Produce Manager
for several years before his retirement at the age of 47. He then embarked on his second career as a
Handyman. He was well known for his expertise in many fields and never found a job he could not complete.
His success was a direct result of his strong work ethic, his kindness to others and his honest, straight
forward approach.
A lifelong resident of the City of Salem, Leo was a member of the V.F.W. Witch City Post # 1524, he enjoyed
playing Bingo at the former St. Mary’s Italian Church in Salem and attending the various Polish Picnics and
Fairs. Very independent, he loved fishing and taking the bus to Foxwoods which he did well into his 90’s.79
Another resident of 45 Daniels Street, the second youngest Pierga, Regina, passed away in
2016 and her obituary can also be found online. An excerpt is included on the next page.
78
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1945.
https://www.ancestry.com/discoveryui-content/view/470542588:2469?_phsrc=fOS676&_phstart=successSource&gsln
=pierga&ml_rpos=1&queryId=c0b4950a7fd66333627dfe64545e83e6.
79
“Leo J. Pierga.” Obituary. O’Donnell Funeral Service. April 22, 2021.
https://www.odonnellfuneralservice.com/obituary/Leo-Pierga.
�38
Born in Salem, she was the daughter of the late, Walter P. and Stella (Nowak) Pierga. She was raised and
educated in Salem, attended St. John the Baptist Polish School and was a graduate of Salem High School.
As a young woman Regina had been employed at the former Pequot Mills and at the time of her retirement
she had been employed by Parker Brothers Game Company as a Supervisor for many years.
A longtime resident of the City of Medford, where she has resided since her marriage, Regina was a faithful
and generous supporter of St. Joseph's Church in Medford. Family is what brought Regina her greatest
pleasure; she was a loving wife, sister and aunt. One of her greatest joys, was spoiling her many nieces and
nephews, and sharing their many milestones and accomplishments. She will be deeply missed…
While the Pierga family did not live at 45 Daniels Street after 1948, they undoubtedly meant a lot
to their family and their Salem neighbors. On May 21, 1949, a year after the Pierga family
moved out of the 45 Daniels Street home, Mary Beska sold the house to Edmund F. Rakoc,
Igancy’s son, for $1000 “one undivided half part of the land said Salem with buildings thereon.”80
However, this sale did not mean there was a turnover of all the residents.
As early as 1929, Salem directories also listed the Czurcha family as residents of 45
Daniels Street as well. According to one of the Czurcha grandchildren, the Pierga family lived on
the top floor of the house and the Czurcha family lived on the main floor. Based on the available
Salem directories, the Czurcha family lived in the house until either 1959 or 1960.
First Entry: 192981
80
World War II:194482
Final Entry: 195983
Essex County Probate. Grantor: Mary Beska, Grantee: Edmund F. Rakoc. April 11, 1958. Essex Probate Docket
#224540.
81
Salem, Massachusetts, City Directory. Unknown Publisher, 1929.
https://www.ancestry.com/discoveryui-content/view/528734558:2469?_phsrc=fOS722&_phstart=successSource&gsln
=czuchra&ml_rpos=102&queryId=f29eb0d14f10fae709fe7b305712a291.
82
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1944.
https://www.ancestry.com/discoveryui-content/view/513513353:2469?_phsrc=fOS720&_phstart=successSource&gsln
=czuchra&ml_rpos=52&queryId=f29eb0d14f10fae709fe7b305712a291.
83
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1959.
https://www.ancestry.com/discoveryui-content/view/1285419958:2469?_phsrc=fOS724&_phstart=successSource&gsl
n=czuchra&ml_rpos=2&queryId=d6f3e7c394a3231dddd5417f0eb30d88.
�39
Their thirty years in the house began with Kazimierz and Katharine Czurcha in 1929. The
Czurcha family would experience the Great Depression, World War II, and the early stages of
the Cold War while living in the home. The 1930 census indicated that Kazimierz was forty years
old when he began renting 45 Daniels Street with his thirty-six-year-old wife. Like the Pierga
family, the young Polish couple also rented their half of the house for thirteen dollars a month.
Kazimierz and Katharine had four American born children: Michael, Julia, Jane, and Emilia.
Their ages ranged, respectively, from thirteen, eleven, nine, and five when their parents began
renting the main floor. In order to support their family, Kazimierz was a tanner in a factory and
Katharine was a cleaner at the cotton mill.
Both Kazimierz and Katharine had immigrated to the United States in 1911. Kazimierz
did not serve during World War II, having been fifty-two years old in 1941. However, his draft
card recorded that he had a light complexion and was 5’7’’ and 145 lbs. By the age of 52, his
hair had grayed, which matched his eye color.84 Kazimierz’s place of birth, Krosno, Poland, was
bombed on the first day of the war. On September 9, 1939, the Nazi army marched into Krosno
and ordered all Jews to leave the city. Fortunately, having lived in Salem, Kazimierz never had
to experience that day in 1939.85 Salem’s Polish neighborhood must have read the headlines in
those years with dread as they thought of their native land and the family they left behind.
A year before the Japanese bombed Pearl Harbor, the 1940 census showed that two
Czurcha children, Michael and Julia, no longer lived at 45 Daniels Street. Nineteen-year-old
Jane still lived at home but her last name was now Bookholz and she had a three-year-old son
84
Draft Card: Kazimierz Czurcha. Salem, Massachusetts, Essex County. Ancestry. 1942.
https://www.ancestry.com/discoveryui-content/view/8952272:1002?tid=&pid=&queryId=4bb56167044707ea1ae29b5d
2a989061&_phsrc=fOS699&_phstart=successSource.
85
Leibner, William. “Jewish Inhabitants of Krosno, Galicia, Poland.” JewishGen. June 2001.
https://www.jewishgen.org/databases/holocaust/0030_KrosnoCompilation.htm.
�40
named Edward. Fifteen-year-old Emilia was an honor student at Salem High School.86 A picture
from her 1942 yearbook is included below.
An excerpt of her obituary provides a glimpse into her life at 45 Daniels Street during these
years:
Biorn, Emilia K. (Amy) 96, died on August 15, 2020 at her home surrounded by family. She was born on the
Fourth of July, 1924 in Salem, MA to Casimer and Katharine Czuchra. She grew up in Salem, graduating
from Salem High School in 1942. She met Floyd Biorn on her 18th birthday and corresponded with him
during WWII, while he was deployed in the Mediterranean with the Navy. They were married in February
1945 and moved to Minneapolis after Floyd's service was completed in 1947. Amy and Floyd lived on the
Northside since returning to Minneapolis. Amy was a member of Our Lady of Victory Catholic Church and
the VFW Auxiliary. She worked as an Mpls Public School Secretary until she retired in 1985. 87
Unlike her sister Emilia, Julia lived in Salem her entire life. An excerpt of her obituary is included
below:
86
“Salem High School Yearbook.” Salem, Massachusetts, 1942. Ancestry.
https://www.ancestry.com/discoveryui-content/view/321250772:1265?tid=&pid=&queryId=8bdc1b63c9dc2873374321
56eeec4f28&_phsrc=fOS710&_phstart=successSource.
87
“Emilia K. ‘Amy’ Biorn.” The Minneapolis Star Tribune. August 15, 2020.
https://www.startribune.com/obituaries/detail/0000365398/.
�41
Julia T. (Czuchra) Gagnon, 90, formerly of Salem, died Thursday, September 18, 2008 at the Lafayette
Convalescent Home, Marblehead, following a short illness. She was the wife of the late George I. Gagnon.
Born in Manchester, New Hampshire, she was the daughter of the late Charles and Katherine (Dombek)
Czuchra.
Prior to her retirement in 1972, Mrs. Gagnon was employed by Shetland Industries as a quality control
tester. She previously worked at the Hytron in Salem for 17 years.
A resident of Salem since the age of 4, she was a member of the P.L.A.V. Ladies Auxiliary, Post 55 in
Salem, the Salem Council on Aging and the AARP and was a parishioner of the Immaculate Conception
Church.88
While the other Czurcha obituaries were not found, having these two obituaries included in this
history pays a small but incomplete tribute to the lives that the Czurcha family lived at 45
Daniels Street for approximately thirty years.
Murtagh to Horeczy to Faden
In 1959, the Czurcha family moved out of 45 Daniels Street and the new owners, John
and Catherine Horeczy moved into it. On July 22, 1959 John and Catherine agreed to pay
“$2400 in 15 years with five percent interest per annum.”89 The 45 Daniels Street home would,
however, stay in the Horeczy family’s hands for forty-two years. On October 29, 1991, Andrew
D. Faden purchased the home for $135,400 from Stanley and Margery Horeczy.90
A picture of the home in 1979, still under Horeczy ownership. 91
88
“Julia T. (Czuchra) Gagnon.” Full-Spychalski Funeral Home. CurrentObituary. September 22, 2008.
https://www.currentobituary.com/obit/54387.
89
Salem Registry of Deeds. Grantor: Century Investment Inc., Grantee: John and Catherine Horeczy. July 22, 1959.
Bk: 4582, 307.
90
Salem Registry of Deeds. Grantor: Stanley and Margery Horeczy, Grantee: Andrew D. Faden. October 29, 1991.
Bk: 11004, Pg: 423.
91
Dunn, T. https://mhc-macris.net/#!/details?mhcid=SAL.3459.
�42
Faden to Sullivan and Bell
On June 8, 2021, Mary Lou Faden and Andrew D. Faden sold 45 Daniels Street to its
current owners, Michael Sullivan and Rebecca Bell.92 When Sullivan and Bell moved in, this was
the second Michael Sullivan to have lived in the home. In 1911, the year the house moved to
Daniels Street, a lab worker by the same name occupied the house.
1911 Salem Directory
When asked in an email about the appeal of 45 Daniels Street, Becky Bell eloquently said:
Michael and I had already started looking at houses in Salem in 2016 when our friends, who had been
renting 45 Daniels from the owner, Andy Faden, moved back to Cambridge and we picked up their lease.
The house and location were love at first sight for us, and Andy and I bonded over the house and its upkeep.
After 5 years of renting and dropping hints that we would buy the house if he ever wanted to sell, he sold it
to us in June 2021; a dream come true!
What do we love about 45 Daniels? This is the kind of place I looked for as a wedding venue! We have a
garden right on the ocean, and love watching the seasonal changes in harbor wildlife... the storms and the
tides; waking up to a Great Blue Heron standing on the fence and watching the fog rise up over Marblehead.
Michael and I love sailing history and he both volunteers on The Friendship of Salem - which we can see
from the bedroom - and works as crew on the schooner Fame. There's no topping the joy when the harbor
Tiki Boat swings by the house and honks at us to come out and say hi. (At this point we're decorating for
Halloween facing the ocean for the Tiki passengers!) After a couple years here Michael bought a little
vintage Cape Dory sailboat and we can see it from the living room - which sounds great but is stressful in a
storm! - and can launch a dinghy to it from our yard. And as for me, a former coworker, when we were
looking for a house in Salem, once joked that I secretly wanted a house where "If I suddenly turned into a
mermaid I could just flop into the water right away." I do in fact go swimming in the harbor with a fin, so I
guess we've found it! I plan on caring for 45 for the rest of my life.
From Derby Street to Daniels Street; from the peddler to the blind peanut vendor; from an Irish
household to a Polish household; 45 Daniels Street’s history reflects so much of the rich cultural
fabric of the historic Derby Street district.
92
Salem Registry of Deeds. Grantor: Mary Lou Faden and Andrew D. Faden, Grantee: Michael Sullivan and
Rebecca Bell. June 8, 2021. Bk: 39967, Pg: 081.
�52
Works Cited
1850 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 93. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=
&personid=&usePUB=true&_phsrc=fOS606&_phstart=successSource&pId=10082776.
“1854: Anti-immigrant Know Nothing Party sweeps Massachusetts elections.” Historic Ipswich.
Accessed February 21, 2022. https://historicipswich.org/2019/09/23/know-nothing/.
1855 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 30. Ancestry.
https://www.ancestry.com/imageviewer/collections/4472/images/41265_307597-00032?t
reeid=&personid=&usePUB=true&_phsrc=fOS562&_phstart=successSource&pId=40311
60.
1860 United States Census. Salem Ward 1, Essex, Massachusetts, Page 87. Ancestry.
https://www.ancestry.com/discoveryui-content/view/366919:7667?tid=&pid=&queryId=45
f1dfd561c08a076d3ce81def5a8a8b&_phsrc=fOS563&_phstart=successSource.
1865 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=
&personid=&usePUB=true&_phsrc=fOS606&_phstart=successSource&pId=10082776.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 63. Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=
057eead0a8a751fb844aca71f1b0c34a&_phsrc=fOS597&_phstart=successSource.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 104.
Ancestry.
https://www.ancestry.com/discoveryui-content/view/28351831:7163?tid=&pid=&queryId=
23ace67a0e0f84279e52dbfb3201a61e&_phsrc=fOS450&_phstart=successSource.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 474A.
Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=
057eead0a8a751fb844aca71f1b0c34a&_phsrc=fOS597&_phstart=successSource.
1890 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.
https://www.ancestry.com/imageviewer/collections/7602/images/4113832_00570?treeid=
&personid=&usePUB=true&_phsrc=fOS530&_phstart=successSource&lang=en-US&pId
=37923685.
1930 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 17. Ancestry.
https://www.ancestry.com/discoveryui-content/view/313168:6224?_phcmd=u(%27https://
www.ancestry.com/search/?name=ignacy_rakoc&event=_salem-essex-massachusetts-u
sa_4397&count=50&successSource=Search&queryId=34ef6eade51d7c63ac761f3207e
d34d1%27,%27successSource%27).
"Atlas of Salem, Massachusetts 1874." G.M. Hopkins & Co. 1874.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874.
Baker, Emerson. Email to Jay Quarantello. February 14, 2022.
�53
“Blind Peanut Man Dead.” The Boston Globe. October 24, 1907. Page 5.
https://www.newspapers.com/clip/96184104/blind-peanut-man-dead/.
City of Salem. Salem City Atlas. 1897. Plate 004.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=
SALEM&atlas=SALEM+1897&atlas_desc=SALEM+1897&pageprefix=.
City of Salem. Atlas of the City of Salem. Walkee Lithograph & Publishing Co. Boston, MA.
1911.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=
SALEM&atlas=SALEM%201911&atlas_desc=SALEM%201911&pageprefix=.
Cousins, Frank. "Salem, 27 Daniels Street." Digital Commonwealth. Circa 1865-1911.
https://www.digitalcommonwealth.org/search/commonwealth:2b88qx42d.
Cousins, Frank. “Salem, Salem Neck, Almshouse, 1815-1816.” Digital Commonwealth. Circa
1865-1914. https://www.digitalcommonwealth.org/search/commonwealth:2b88qw647.
Connecticut Historical Society. "Peddler E.H. Farrell with his cart." Connecticut History Online.
1910.
https://connecticuthistory.org/new-britains-yankee-peddlers-boost-18th-century-economy
/.
“Death Record of Alice Coughlin Kenneally.” Family Search. February 1, 1884.
https://www.ancestry.com/discoveryui-content/view/3338621:2101?tid=&pid=&queryId=d
d5e4b932194ddb958eb35d8aeb5d252&_phsrc=fOS477&_phstart=successSource.
“Death Record of Margery “Jane” (Fullam) Collins.” Ancestry. December 31, 1899.
https://www.ancestry.com/discoveryui-content/view/4511656:2101?tid=&pid=&queryId=2
6f249e284e01df34aed8c6c88ba1bda&_phsrc=fOS633&_phstart=successSource.
“Death Record of Patrick T. Kenneally." Family Search. October 23, 1907.
https://www.familysearch.org/ark:/61903/3:1:S3HY-68JS-ZBP?i=366&personaUrl=%2Far
k%3A%2F61903%2F1%3A1%3ANWRY-D8K.
Dobbs, Judy D. “Derby Waterfront District.” Massachusetts Historical Commission. 1975.
Draft Card: Kazimierz Czurcha. Salem, Massachusetts, Essex County. Ancestry. 1942.
https://www.ancestry.com/discoveryui-content/view/8952272:1002?tid=&pid=&queryId=4
bb56167044707ea1ae29b5d2a989061&_phsrc=fOS699&_phstart=successSource.
Dunn, T. “45 Daniels Street.” MACRIS. March 29, 1980. Sal.3459.
“Emilia K. ‘Amy’ Biorn.” The Minneapolis Star Tribune. August 15, 2020.
https://www.startribune.com/obituaries/detail/0000365398/.
“English wigwams at the Pioneers' Village,” Salem Public Library, accessed February 13, 2022,
https://digitalheritage.noblenet.org/salem/items/show/46.
�54
Essex County Probate. Grantor: Mary Beska, Grantee: Edmund F. Rakoc. April 11, 1958. Essex
Probate Docket #224540.
“Given in Memory of P.T. Kenneally.” The Boston Globe. March 27, 1911. Page 16.
https://www.newspapers.com/clip/96189320/given-in-memory-of-pt-kenneally/.
Jaffee, David. "Peddlers of Progress and the Transformation of the Rural North, 1760-1860."
The Journal of American History, Vol.78. September, 1991.
“J.C. Downing’s.” Nelson Dionne Salem History Collection, Salem State University Archives and
Special Collections, Salem, Massachusetts. Circa 1910.
https://www.flickr.com/photos/tags/jcdownings.
“Julia T. (Czuchra) Gagnon.” Full-Spychalski Funeral Home. CurrentObituary. September 22,
2008. https://www.currentobituary.com/obit/54387.
"Know Nothing Flag". Public Domain. Accessed January 21, 2022.
https://en.wikipedia.org/wiki/File:Know-nothing-flag.jpg.
Leibner, William. “Jewish Inhabitants of Krosno, Galicia, Poland.” JewishGen. June 2001.
https://www.jewishgen.org/databases/holocaust/0030_KrosnoCompilation.htm.
“Leo J. Pierga.” Obituary. O’Donnell Funeral Service. April 22, 2021.
https://www.odonnellfuneralservice.com/obituary/Leo-Pierga.
“Marriage: Patrick T. Kenneally to Alice Coughlin.” Ancestry. September 18, 1860.
https://www.ancestry.com/discoveryui-content/view/14624083:2495?tid=&pid=&queryId=
fc3f39ec74498da30a02f21e2ec4d305&_phsrc=fOS546&_phstart=successSource.
“Maurice D. Kenneally.” Find a Grave. Accessed January 2022.
https://www.findagrave.com/memorial/149752031/maurice-d.-kenneally.
McAllister, Jim. "Salem Willows." Salem Tales. Accessed January 2022.
https://www.salemweb.com/tales/willows.php.
McIntyre, Henry. "Map of the city of Salem, Mass: from an actual survey." Norman B. Leventhal
Map Center Collection: Boston, Massachusetts. 1851.
https://collections.leventhalmap.org/search/commonwealth:9g54xk154.
“Naturalization Papers: Patrick T. Kenneally.” Salem, Massachusetts. Ancestry. September, 24,
1872.
https://www.ancestry.com/imageviewer/collections/2361/images/100041899_00076?treei
d=&personid=&hintid=&queryId=b8ee51e27e376e4771376cbbcc378f3b&usePUB=true&
_phsrc=fOS534&_phstart=successSource&usePUBJs=true&_ga=2.126271112.4236635
68.1645463953-375373195.1644283156&pId=637809.
“Peanut Vender Left $25,000.” Evening Star. December 19, 1907. Page 3.
https://www.newspapers.com/clip/96184844/evening-star/.
Pioneer Village Salem. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
�55
Ratliff, Jen. “Photograph: Almshouse Burial Ground Memorial.” Accessed October, 2021.
https://goo.gl/maps/hFrEfqVD8eNc78369.
Ratliff, Jen. "Rediscovering the Lost Buildings of Polish Salem." History by the Sea. Accessed
January 9, 2021.
https://www.historybythesea.com/a-mystery-on-derby-wharf-rediscovering.
Salem City Council. "Salem City Records." Salem City Records, Volume 30. February 8, 1911.
https://records.salem.com/WebLink/DocView.aspx?id=235065&dbid=0&repo=CityofSale
m. Pg. 42.
“Salem High School Yearbook.” Salem, Massachusetts, 1942. Ancestry.
https://www.ancestry.com/discoveryui-content/view/321250772:1265?tid=&pid=&queryId
=8bdc1b63c9dc287337432156eeec4f28&_phsrc=fOS710&_phstart=successSource.
Salem, Massachusetts, City Directory. Henry Whipple, Publisher. 1851.
https://www.google.com/books/edition/The_Salem_Directory/WoQBAAAAYAAJ?hl=en&g
bpv=1.
Salem, Massachusetts, City Directory. Henry Whipple & Son, Publishers. 1853.
https://www.ancestry.com/discoveryui-content/view/537815035:2469?_phsrc=fOS630&_
phstart=successSource&gsfn=william&gsln=fullum&ml_rpos=1&queryId=40541e7fd3cdf
1f51ec62460355472ee.
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1874.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1880.
https://www.ancestry.com/discoveryui-content/view/517031294:2469?_phsrc=fOS505&_
phstart=successSource&gsfn=Patrick&gsln=Kenneally&ml_rpos=1&queryId=95eeda095
47ec9eef3e364409206ea50.
Salem, Massachusetts, City Directory. Publisher Unknown. 1881.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/Name-Listing-18
81.pdf.
Salem, Massachusetts, City Directory. Henry M. Meek & Francis A. Fielden. 1882-1833.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1882_33-84-1.pd
f.
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1884.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1884_63-200.pdf
.
Salem, Massachusetts, City Directory. Sampson, Murdock, & Co. 1886.
https://www.ancestry.com/discoveryui-content/view/1285991000:2469?_phsrc=fOS514&
_phstart=successSource&gsln=kenneally&ml_rpos=2&queryId=674049215760fcdbbd46
0e63058f7cd4.
Salem, Massachusetts, City Directory. Publisher Unknown. 1895.
https://www.ancestry.com/discoveryui-content/view/1272871969:2469?_phsrc=fOS529&
�56
_phstart=successSource&gsln=kenneally&ml_rpos=3&queryId=997e0ab8c315ecbc8e5d
ffb0ad7cd39f.
Salem, Massachusetts, City Directory. Publisher Unknown. 1903.
https://www.ancestry.com/discoveryui-content/view/510696996:2469?_phsrc=fOS551&_
phstart=successSource&gsfn=patrick+t.&gsln=kenneally&ml_rpos=24&queryId=2939be
581d715c9b30c379da7b7d8ae3.
Salem, Massachusetts, City Directory. Publisher Unknown. 1906.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1911.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1911_69-140.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1914.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/95-178.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1917.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1917_56-130.pdf
.
Salem, Massachusetts, City Directory. Publisher Unknown. 1921.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1921_37-163.pdf
.
Salem, Massachusetts, City Directory. Publisher Unknown. 1926.
https://www.ancestry.com/discoveryui-content/view/542275014:2469?tid=&pid=&queryId
=34ef6eade51d7c63ac761f3207ed34d1&_phsrc=fOS648&_phstart=successSource.
Salem, Massachusetts, City Directory. Deschamps Brothers. 1929.
https://www.ancestry.com/discoveryui-content/view/528730018:2469?tid=&pid=&queryId
=3a86983b6f7672107a0f86010560b2cf&_phsrc=fOS651&_phstart=successSource.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1940.
https://www.ancestry.com/discoveryui-content/view/1273457013:2469?_phsrc=fOS671&
_phstart=successSource&gsln=pierga&ml_rpos=2&queryId=668eb272ae41f4c0fc74e25
34892d67c.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1944.
https://www.ancestry.com/discoveryui-content/view/513513353:2469?_phsrc=fOS720&_
phstart=successSource&gsln=czuchra&ml_rpos=52&queryId=f29eb0d14f10fae709fe7b3
05712a291.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1945.
https://www.ancestry.com/discoveryui-content/view/470542588:2469?_phsrc=fOS676&_
phstart=successSource&gsln=pierga&ml_rpos=1&queryId=c0b4950a7fd66333627dfe64
545e83e6.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1959.
https://www.ancestry.com/discoveryui-content/view/1285419958:2469?_phsrc=fOS724&
�57
_phstart=successSource&gsln=czuchra&ml_rpos=2&queryId=d6f3e7c394a3231dddd54
17f0eb30d88.
Salem Registry of Deeds. Agreement: John Durgan and George Wheatland. July 17, 1848. Bk:
400, Lf: 14.
Salem Registry of Deeds. Grantor: George Wheatland and Richard Wheatland, Grantee: John
Durgin. June 18, 1852. Bk: 461, Lf: 273.
Salem Registry of Deeds. Grantor: George Wheatland, Grantee: William Fullum. October, 1,
1874. Bk: 913, Lf: 156.
Salem Registry of Deeds. Grantor: John Durgin, Grantee: City of Salem. October, 3, 1875. Bk:
942, Pg: 218.
Salem Registry of Deeds. Grantor: William Fullum, Grantee: P.T. Kenneally. October 14, 1878.
Bk: 1006, Pg: 68.
Salem Registry of Deeds. Grantor: William Fitzgerald and Anne Fitzgerald, Grantee: Patrick T.
Kenneally. February 18, 1890. Bk: 1271, Pg: 73.
Salem Registry of Deeds. Grantor: Maurice D. Kenneally, Grantee: Ignacy Rakoc and Paul
Beska. April 3, 1925. Bk: 2643, Pg: 254.
Salem Registry of Deeds. Grantor: Century Investment Inc., Grantee: John and Catherine
Horeczy. July 22, 1959. Bk: 4582, 307.
Salem Registry of Deeds. Grantor: Stanley and Margery Horeczy, Grantee: Andrew D. Faden.
October 29, 1991. Bk: 11004, Pg: 423.
Salem Registry of Deeds. Grantor: Mary Lou Faden and Andrew D. Faden, Grantee: Michael
Sullivan and Rebecca Bell. June 8, 2021. Bk: 39967, Pg: 081.
Solomon, Elizabeth. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
The Salem Almanac & Year Book. F.W. Putnam & Co. Publishers. 1879.
https://www.ancestry.com/discoveryui-content/view/505901274:2469?_phsrc=fOS503&_
phstart=successSource&gsfn=Patrick&gsln=Kenneally&ml_rpos=1&queryId=ed43f6c40d
43d53496cf22e1e00c4866.
United States World War I Draft Card: Wladyslaw Pierga. 1917-1918. Family Search.
https://www.familysearch.org/ark:/61903/3:1:33S7-LB5R-NTP?i=3400&cc=1968530&per
sonaUrl=%2Fark%3A%2F61903%2F1%3A1%3AKZN7-ZWQ.
Will: Patrick Kenneally. Probate Records. Salem, Massachusetts, 1903. Probate 102031.
�42
Works Cited
1850 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 93. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=
&personid=&usePUB=true&_phsrc=fOS606&_phstart=successSource&pId=10082776.
“1854: Anti-immigrant Know Nothing Party sweeps Massachusetts elections.” Historic Ipswich.
Accessed February 21, 2022. https://historicipswich.org/2019/09/23/know-nothing/.
1855 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 30. Ancestry.
https://www.ancestry.com/imageviewer/collections/4472/images/41265_307597-00032?t
reeid=&personid=&usePUB=true&_phsrc=fOS562&_phstart=successSource&pId=40311
60.
1860 United States Census. Salem Ward 1, Essex, Massachusetts, Page 87. Ancestry.
https://www.ancestry.com/discoveryui-content/view/366919:7667?tid=&pid=&queryId=45
f1dfd561c08a076d3ce81def5a8a8b&_phsrc=fOS563&_phstart=successSource.
1865 Massachusetts Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.
https://www.ancestry.com/imageviewer/collections/8054/images/4194642-00100?treeid=
&personid=&usePUB=true&_phsrc=fOS606&_phstart=successSource&pId=10082776.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 63. Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=
057eead0a8a751fb844aca71f1b0c34a&_phsrc=fOS597&_phstart=successSource.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 104.
Ancestry.
https://www.ancestry.com/discoveryui-content/view/28351831:7163?tid=&pid=&queryId=
23ace67a0e0f84279e52dbfb3201a61e&_phsrc=fOS450&_phstart=successSource.
1870 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 474A.
Ancestry.
https://www.ancestry.com/discoveryui-content/view/26523263:7163?tid=&pid=&queryId=
057eead0a8a751fb844aca71f1b0c34a&_phsrc=fOS597&_phstart=successSource.
1890 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 19. Ancestry.
https://www.ancestry.com/imageviewer/collections/7602/images/4113832_00570?treeid=
&personid=&usePUB=true&_phsrc=fOS530&_phstart=successSource&lang=en-US&pId
=37923685.
1930 United States Federal Census. Salem Ward 1, Essex, Massachusetts, Page: 17. Ancestry.
https://www.ancestry.com/discoveryui-content/view/313168:6224?_phcmd=u(%27https://
www.ancestry.com/search/?name=ignacy_rakoc&event=_salem-essex-massachusetts-u
sa_4397&count=50&successSource=Search&queryId=34ef6eade51d7c63ac761f3207e
d34d1%27,%27successSource%27).
"Atlas of Salem, Massachusetts 1874." G.M. Hopkins & Co. 1874.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874.
Baker, Emerson. Email to Jay Quarantello. February 14, 2022.
�43
“Blind Peanut Man Dead.” The Boston Globe. October 24, 1907. Page 5.
https://www.newspapers.com/clip/96184104/blind-peanut-man-dead/.
City of Salem. Salem City Atlas. 1897. Plate 004.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=
SALEM&atlas=SALEM+1897&atlas_desc=SALEM+1897&pageprefix=.
City of Salem. Atlas of the City of Salem. Walkee Lithograph & Publishing Co. Boston, MA.
1911.
https://salemdeeds.com/salemdeeds/atlases_pages.aspx?atlastype=Atlases&atlastown=
SALEM&atlas=SALEM%201911&atlas_desc=SALEM%201911&pageprefix=.
Cousins, Frank. "Salem, 27 Daniels Street." Digital Commonwealth. Circa 1865-1911.
https://www.digitalcommonwealth.org/search/commonwealth:2b88qx42d.
Cousins, Frank. “Salem, Salem Neck, Almshouse, 1815-1816.” Digital Commonwealth. Circa
1865-1914. https://www.digitalcommonwealth.org/search/commonwealth:2b88qw647.
Connecticut Historical Society. "Peddler E.H. Farrell with his cart." Connecticut History Online.
1910.
https://connecticuthistory.org/new-britains-yankee-peddlers-boost-18th-century-economy
/.
“Death Record of Alice Coughlin Kenneally.” Family Search. February 1, 1884.
https://www.ancestry.com/discoveryui-content/view/3338621:2101?tid=&pid=&queryId=d
d5e4b932194ddb958eb35d8aeb5d252&_phsrc=fOS477&_phstart=successSource.
“Death Record of Margery “Jane” (Fullam) Collins.” Ancestry. December 31, 1899.
https://www.ancestry.com/discoveryui-content/view/4511656:2101?tid=&pid=&queryId=2
6f249e284e01df34aed8c6c88ba1bda&_phsrc=fOS633&_phstart=successSource.
“Death Record of Patrick T. Kenneally." Family Search. October 23, 1907.
https://www.familysearch.org/ark:/61903/3:1:S3HY-68JS-ZBP?i=366&personaUrl=%2Far
k%3A%2F61903%2F1%3A1%3ANWRY-D8K.
Dobbs, Judy D. “Derby Waterfront District.” Massachusetts Historical Commission. 1975.
Draft Card: Kazimierz Czurcha. Salem, Massachusetts, Essex County. Ancestry. 1942.
https://www.ancestry.com/discoveryui-content/view/8952272:1002?tid=&pid=&queryId=4
bb56167044707ea1ae29b5d2a989061&_phsrc=fOS699&_phstart=successSource.
Dunn, T. “45 Daniels Street.” MACRIS. March 29, 1980. Sal.3459.
“Emilia K. ‘Amy’ Biorn.” The Minneapolis Star Tribune. August 15, 2020.
https://www.startribune.com/obituaries/detail/0000365398/.
“English wigwams at the Pioneers' Village,” Salem Public Library, accessed February 13, 2022,
https://digitalheritage.noblenet.org/salem/items/show/46.
�44
Essex County Probate. Grantor: Mary Beska, Grantee: Edmund F. Rakoc. April 11, 1958. Essex
Probate Docket #224540.
“Given in Memory of P.T. Kenneally.” The Boston Globe. March 27, 1911. Page 16.
https://www.newspapers.com/clip/96189320/given-in-memory-of-pt-kenneally/.
Jaffee, David. "Peddlers of Progress and the Transformation of the Rural North, 1760-1860."
The Journal of American History, Vol.78. September, 1991.
“J.C. Downing’s.” Nelson Dionne Salem History Collection, Salem State University Archives and
Special Collections, Salem, Massachusetts. Circa 1910.
https://www.flickr.com/photos/tags/jcdownings.
“Julia T. (Czuchra) Gagnon.” Full-Spychalski Funeral Home. CurrentObituary. September 22,
2008. https://www.currentobituary.com/obit/54387.
"Know Nothing Flag". Public Domain. Accessed January 21, 2022.
https://en.wikipedia.org/wiki/File:Know-nothing-flag.jpg.
Leibner, William. “Jewish Inhabitants of Krosno, Galicia, Poland.” JewishGen. June 2001.
https://www.jewishgen.org/databases/holocaust/0030_KrosnoCompilation.htm.
“Leo J. Pierga.” Obituary. O’Donnell Funeral Service. April 22, 2021.
https://www.odonnellfuneralservice.com/obituary/Leo-Pierga.
“Marriage: Patrick T. Kenneally to Alice Coughlin.” Ancestry. September 18, 1860.
https://www.ancestry.com/discoveryui-content/view/14624083:2495?tid=&pid=&queryId=
fc3f39ec74498da30a02f21e2ec4d305&_phsrc=fOS546&_phstart=successSource.
“Maurice D. Kenneally.” Find a Grave. Accessed January 2022.
https://www.findagrave.com/memorial/149752031/maurice-d.-kenneally.
McAllister, Jim. "Salem Willows." Salem Tales. Accessed January 2022.
https://www.salemweb.com/tales/willows.php.
McIntyre, Henry. "Map of the city of Salem, Mass: from an actual survey." Norman B. Leventhal
Map Center Collection: Boston, Massachusetts. 1851.
https://collections.leventhalmap.org/search/commonwealth:9g54xk154.
“Naturalization Papers: Patrick T. Kenneally.” Salem, Massachusetts. Ancestry. September, 24,
1872.
https://www.ancestry.com/imageviewer/collections/2361/images/100041899_00076?treei
d=&personid=&hintid=&queryId=b8ee51e27e376e4771376cbbcc378f3b&usePUB=true&
_phsrc=fOS534&_phstart=successSource&usePUBJs=true&_ga=2.126271112.4236635
68.1645463953-375373195.1644283156&pId=637809.
“Peanut Vender Left $25,000.” Evening Star. December 19, 1907. Page 3.
https://www.newspapers.com/clip/96184844/evening-star/.
Pioneer Village Salem. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
�45
Ratliff, Jen. “Photograph: Almshouse Burial Ground Memorial.” Accessed October, 2021.
https://goo.gl/maps/hFrEfqVD8eNc78369.
Ratliff, Jen. "Rediscovering the Lost Buildings of Polish Salem." History by the Sea. Accessed
January 9, 2021.
https://www.historybythesea.com/a-mystery-on-derby-wharf-rediscovering.
Salem City Council. "Salem City Records." Salem City Records, Volume 30. February 8, 1911.
https://records.salem.com/WebLink/DocView.aspx?id=235065&dbid=0&repo=CityofSale
m. Pg. 42.
“Salem High School Yearbook.” Salem, Massachusetts, 1942. Ancestry.
https://www.ancestry.com/discoveryui-content/view/321250772:1265?tid=&pid=&queryId
=8bdc1b63c9dc287337432156eeec4f28&_phsrc=fOS710&_phstart=successSource.
Salem, Massachusetts, City Directory. Henry Whipple, Publisher. 1851.
https://www.google.com/books/edition/The_Salem_Directory/WoQBAAAAYAAJ?hl=en&g
bpv=1.
Salem, Massachusetts, City Directory. Henry Whipple & Son, Publishers. 1853.
https://www.ancestry.com/discoveryui-content/view/537815035:2469?_phsrc=fOS630&_
phstart=successSource&gsfn=william&gsln=fullum&ml_rpos=1&queryId=40541e7fd3cdf
1f51ec62460355472ee.
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1874.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1880.
https://www.ancestry.com/discoveryui-content/view/517031294:2469?_phsrc=fOS505&_
phstart=successSource&gsfn=Patrick&gsln=Kenneally&ml_rpos=1&queryId=95eeda095
47ec9eef3e364409206ea50.
Salem, Massachusetts, City Directory. Publisher Unknown. 1881.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/Name-Listing-18
81.pdf.
Salem, Massachusetts, City Directory. Henry M. Meek & Francis A. Fielden. 1882-1833.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1882_33-84-1.pd
f.
Salem, Massachusetts, City Directory. Sampson, Davenport, & Co. 1884.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1884_63-200.pdf
.
Salem, Massachusetts, City Directory. Sampson, Murdock, & Co. 1886.
https://www.ancestry.com/discoveryui-content/view/1285991000:2469?_phsrc=fOS514&
_phstart=successSource&gsln=kenneally&ml_rpos=2&queryId=674049215760fcdbbd46
0e63058f7cd4.
Salem, Massachusetts, City Directory. Publisher Unknown. 1895.
https://www.ancestry.com/discoveryui-content/view/1272871969:2469?_phsrc=fOS529&
�46
_phstart=successSource&gsln=kenneally&ml_rpos=3&queryId=997e0ab8c315ecbc8e5d
ffb0ad7cd39f.
Salem, Massachusetts, City Directory. Publisher Unknown. 1903.
https://www.ancestry.com/discoveryui-content/view/510696996:2469?_phsrc=fOS551&_
phstart=successSource&gsfn=patrick+t.&gsln=kenneally&ml_rpos=24&queryId=2939be
581d715c9b30c379da7b7d8ae3.
Salem, Massachusetts, City Directory. Publisher Unknown. 1906.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1911.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1911_69-140.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1914.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/95-178.pdf.
Salem, Massachusetts, City Directory. Publisher Unknown. 1917.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1917_56-130.pdf
.
Salem, Massachusetts, City Directory. Publisher Unknown. 1921.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1921_37-163.pdf
.
Salem, Massachusetts, City Directory. Publisher Unknown. 1926.
https://www.ancestry.com/discoveryui-content/view/542275014:2469?tid=&pid=&queryId
=34ef6eade51d7c63ac761f3207ed34d1&_phsrc=fOS648&_phstart=successSource.
Salem, Massachusetts, City Directory. Deschamps Brothers. 1929.
https://www.ancestry.com/discoveryui-content/view/528730018:2469?tid=&pid=&queryId
=3a86983b6f7672107a0f86010560b2cf&_phsrc=fOS651&_phstart=successSource.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1940.
https://www.ancestry.com/discoveryui-content/view/1273457013:2469?_phsrc=fOS671&
_phstart=successSource&gsln=pierga&ml_rpos=2&queryId=668eb272ae41f4c0fc74e25
34892d67c.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1944.
https://www.ancestry.com/discoveryui-content/view/513513353:2469?_phsrc=fOS720&_
phstart=successSource&gsln=czuchra&ml_rpos=52&queryId=f29eb0d14f10fae709fe7b3
05712a291.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1945.
https://www.ancestry.com/discoveryui-content/view/470542588:2469?_phsrc=fOS676&_
phstart=successSource&gsln=pierga&ml_rpos=1&queryId=c0b4950a7fd66333627dfe64
545e83e6.
Salem, Massachusetts, City Directory. R.L. Polk & Co. 1959.
https://www.ancestry.com/discoveryui-content/view/1285419958:2469?_phsrc=fOS724&
�47
_phstart=successSource&gsln=czuchra&ml_rpos=2&queryId=d6f3e7c394a3231dddd54
17f0eb30d88.
Salem Registry of Deeds. Agreement: John Durgan and George Wheatland. July 17, 1848. Bk:
400, Lf: 14.
Salem Registry of Deeds. Grantor: George Wheatland and Richard Wheatland, Grantee: John
Durgin. June 18, 1852. Bk: 461, Lf: 273.
Salem Registry of Deeds. Grantor: George Wheatland, Grantee: William Fullum. October, 1,
1874. Bk: 913, Lf: 156.
Salem Registry of Deeds. Grantor: John Durgin, Grantee: City of Salem. October, 3, 1875. Bk:
942, Pg: 218.
Salem Registry of Deeds. Grantor: William Fullum, Grantee: P.T. Kenneally. October 14, 1878.
Bk: 1006, Pg: 68.
Salem Registry of Deeds. Grantor: William Fitzgerald and Anne Fitzgerald, Grantee: Patrick T.
Kenneally. February 18, 1890. Bk: 1271, Pg: 73.
Salem Registry of Deeds. Grantor: Maurice D. Kenneally, Grantee: Ignacy Rakoc and Paul
Beska. April 3, 1925. Bk: 2643, Pg: 254.
Salem Registry of Deeds. Grantor: Century Investment Inc., Grantee: John and Catherine
Horeczy. July 22, 1959. Bk: 4582, 307.
Salem Registry of Deeds. Grantor: Stanley and Margery Horeczy, Grantee: Andrew D. Faden.
October 29, 1991. Bk: 11004, Pg: 423.
Salem Registry of Deeds. Grantor: Mary Lou Faden and Andrew D. Faden, Grantee: Michael
Sullivan and Rebecca Bell. June 8, 2021. Bk: 39967, Pg: 081.
Solomon, Elizabeth. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
The Salem Almanac & Year Book. F.W. Putnam & Co. Publishers. 1879.
https://www.ancestry.com/discoveryui-content/view/505901274:2469?_phsrc=fOS503&_
phstart=successSource&gsfn=Patrick&gsln=Kenneally&ml_rpos=1&queryId=ed43f6c40d
43d53496cf22e1e00c4866.
United States World War I Draft Card: Wladyslaw Pierga. 1917-1918. Family Search.
https://www.familysearch.org/ark:/61903/3:1:33S7-LB5R-NTP?i=3400&cc=1968530&per
sonaUrl=%2Fark%3A%2F61903%2F1%3A1%3AKZN7-ZWQ.
Will: Patrick Kenneally. Probate Records. Salem, Massachusetts, 1903. Probate 102031.
�Date of Purchase
June 8, 2021
October 29, 1991
Conveyed by
Mary Lou Faden and
Andrew D. Faden,
Trustees of the ML&A
Faden Revocable
Family Trust
Andrew D. Faden
Conveyed to
Michael Sean
Sullivan and
Rebecca Anne Bell,
husband and wife.
Amount
$693,350.00
Document
Bk: 39967
Pg: 081
Andrew D. Faden &
Mary Lou Faden,
Husbandand Wife
Quitclaim Deed
Bk: 11004
Pg: 423
$135,400.00
Bk: 7740
Pg: 308
May 1, 1985
Stanley J. Horeczy &
Margery A. Horeczy
Andrew D. Faden
May 1, 1985
Jan Horeczy, a/k/a John
Horeczy
Stanley J. Horeczy
August 25, 1981
Stanley J. Horeczy, of
Salem, Essex County,
Massachusetts, Edward
J. Horeczy of Detroit,
Michigan, Irene C.
Sylvanowicz, formerly
known as Irene C.
Horeczy… Christine J.
Horeczy of Lawrence,
Massachusetts, Donna
B. Burke, formerly
known as Donna B.
Horeczy of Lawrence,
Massachusetts, and
Eugene J. Horeczy of
Stanley J. Horeczy
and Margery A.
Horeczy, Husband
and Wife
Bk: 7740
Pg: 306
$29,167.00
Bk: 6860
Pg: 131
Notes
Stanley: “Administrator of the
Estate”
Jan Horeczy: “who died on March
24, 1979, a resident of Salem”
“Massachusetts Quitclaim Deed”
�November 25, 1980
Tewksbury,
Massachusetts
Catherine Horeczy
August 27, 1980
Marianna Horeczy
July 22, 1959
Century Investment
Inc.
John Horeczy and
Catherine Horeczy
$2400 in 15 years
with five percent
interest per annum
Bk: 4582
Pg: 307
April 11, 1958
Ignacy Rakoc and
Edmund F. Rakoc
Michael Murtagh,
Jr. and Joseph Viera
$15,000 payable in
monthly installments
of $99.00... within
twenty years from
this date... at the rate
of five per cent per
annum
Bk: 4293
Pg: 359
Jan Horeczy
Bk: 6795
Pg: 316
Bk: 6768
Pg: 617
“Estate of Catherine Horeczy, Late
of Salem. This is to certify that:
no inheritance tax is due on any
interest accrued to Jan Horeczy,
as surviving joint owner.”
“Marianna Horeczy, widow of the
late Jan Horeczy, also known as
John Horeczy… that by
Separation Agreement dated
December 13, 1978, she waived
the right to take an intestate
share of the real and personal
property of her late husband and
waived the right to share in his
estate…
“The Grantor also grants the
Grantee herein the right to use a
Right of Way as shown on the
Plan above referred to for all
purposes for which a way may be
used but reserving to itself and its
assignees the right to also use
said way.”
�May 21, 1949
Mary Beska
Edmund F. Rakoc
October 16, 1939
April 3, 1925
Maurice D. Kenneally
Ignacy Rakoc and
Paul Beska
“for One Thousand
($1000.00)... One
undivided half part of
the land in said Salem
with buildings
thereon…”
“Resolved that the
common
convenience, benefit
and necessity of the
inhabitants of the city
require that a public
street or way of said
city to be called
Daniel Street Court
should be laid out
from Daniel Street to
Salem Harbor…”
“grant to Salem Five
Cents Savings Bank…
to secure the
payment of Six
Thousand Dollars in
one year with five
percent interest, per
annum…
Essex Probate Docket #224540
Plan Book:
71, Plan 2
Bk: 3198
Pg: 533
Bk: 2634
Pg: 254
�November 1, 1907
Patrick T. Kenneally
Maurice D.
Kenneally
February 18, 1890
William Fitzgerald and
Anne Fitzgerald
Patrick T. Kenneally
“First I give devise
and bequeath to my
son Maurice D.
Kenneally all my
property both real
and personal
wherever the same
may be situated... On
this first day of
February A.D. 1903
Patrick T. Kenneally of
Salem Massachusetts
has signed the
foregoing instrument
declaring it to be his
last will...
“in consideration of
one dollar paid by
Patrick Kenneally…”
Mortgage: “in
consideration of
seven hundred dollars
paid by Arthur Feenan
of said Salem…”
Probate
#102031
Bk: 1271
Pg: 73
Sept 16, 1891 - the mortgage is
paid off by Patrick T. Kenneally
This is the sale of the land on
Daniels St. where 45 Daniels St. is
now located.
Salem City Records, 1911-1912, Volume 30
February 8, 1911
A hearing was ordered for Wednesday, March 1st at 8.15 P.M. on the petition of William G. Edwards for
permit to move a building from 155 Derby Street to Rear 43 Daniels St.
March 1, 1911
Building Moving Of: The next matter considered was a hearing on the petition of William G. Edwards to
move a building from 155 Derby Street to Rear 43 Daniels Street. Mr. Kenneally spoke in favor of the
petition. No one opposed it and the hearing was closed. The petition was granted.
�March 1, 1911
Building Moving Of: The following order was adopted: Ordered: That William G. Edwards be granted
permission to move a building from No. 155 Derby Street to rear No. 43 Daniels Street through Derby and
Daniels Street. All to be in conformity to the petition on file and to the ordinances of the City of Salem
and to the satisfaction of the Commissioner of Streets and the Inspector of Buildings.
155 Derby St. (formerly 97 Derby St)
Date of Purchase
Conveyed by
Conveyed to
Amount
Document
Notes
October 14, 1878
William Fullam
P.T. Kenneally
In consideration of six
hundred and twenty
dollars paid by Patrick
T. Kenneally of
Salem…
Bk: 1006
Pg: 68
“The lot of land lying in said
Salem which land is bounded
North on Derby Street about
thirty three feet, West on land of
Doyle about sixty feet, South on
land of Hayes about thirty three
feet and East on land of said
Fullam about sixty feet. Being the
same premises conveyed to me
by deed of George Wheatland
Esq. dated October 1, 1874...”
It is unclear what transpired
between Wheatland, Fullam, and
Durgin. It appears that the City of
Salem transferred the mortgage
to Fullam in 1874 but Durgin lost
the land officially in 1875 after
failing to pay sewage bills to the
city.
�October 3, 1875
John Durgin
City of Salem
“the sum of fifty-one
dollars forty two
cents…”
Bk: 942
Pg: 218
October 1, 1874
George Wheatland
William Fullam
In consideration of
eleven hundred
dollars paid by
William Fullam…
Bk: 913
Lf: 156
John Durgin failed to pay “the
charge of marking a certain main
drain or common sewer” on land
“containing about nineteen
hundred and fourteen square,
and having a building thereon
number Ninety-Seven (97) on
Derby St.” Notice was given on
the time and place of the sale. It
was advertised in the paper and
on the Stearns Building, and then
sold to the City of Salem.
“The lot of land lying in said
Salem which land is bounded
North on Derby Street about
thirty three feet West on land of
Doyle about sixty feet South on
land formerly of Hayes about
thirty three feet and East on land
of said William about sixty
feet…”
In the margins there is a note that
Fullam satisfied the mortgage
given to him by George
Wheatland.
July 5, 1853
John Durgan and Mary
Durgan
George Wheatland
Bk: 480
Lf: 116
Furthermore, the notes say “2
assignments: see B. 1006, L. 70”,
which is the Fullam to Kenneally
deed.
This fulfills the agreement John
Durgan and George Wheatland
made in 1848 outlining a
payment plan to be fulfilled “in
four years and four months from
�this date… to be paid by said
Durgan after this current year…”
The nature of the 1852
agreement is unclear.
June 18, 1852
July 17, 1848
George Wheatland and
Richard Wheatland
John Durgan
“Agreement: John Durgan and Geo.
Wheatland”
in consideration of
eight hundred dollars
to us paid by John
Durgan
Bk: 461
Lf: 273
said Durgan agrees to
pay…two hundred
dollars in cash, one
hundred dollars in
four months, with
interest, and five
hundred dollars in
four years and four
months from this
date… to be paid by
said Durgan after this
current year…”
Bk: 400
Lf: 14
“the lot of land on Derby street,
in the City of Salem… thirty three
feet, to land of Ward, thence by
land of Ward sixty feet to the
bound begun at, with the
buildings thereon…”
“It is agreed between George
Wheatland on the one part and
John Durgan on the other part
that said Wheatland shall sell to
said John the lot of land on Derby
Street in Salem beginning at the
NE corner of the lot and running
SW on said Street thirty three
feet, thence at right angle with
said street running SE sixty feet to
a stake, thence running NE thirty
three feet to land of Ward,
thence by land of said Ward sixty
feet to the bound begun at, with
the buildings thereon…”
Witness: Jona Tucker
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Daniels Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
45 Daniels Street, Salem, MA 10970
Subject
The topic of the resource
House History
Description
An account of the resource
Home of
Alice Kenneally
Patrick T. Kenneally
Blind Peanut Vendor
at Salem Willows
Built ca. 1800
Moved in 1911
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1800
Moved in 1911
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Jay Quarantello
Language
A language of the resource
English
1800
1911
2022
45 Daniels Street
blind peanut vendor
Kenneally
Massachusetts
Salem
Salem Willows
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/97ea75240bce419f4641432e2c552f42.pdf?Expires=1712793600&Signature=avwQ0hzv0sPZ0RBLWyf%7EWOQeTBaWLsr-RaSDpqywhL7tkIeDN1Xf1y61WeBNt8vJjwvEUqcM6GlNmH0kgXyV2LYyxIyXDVkFvdyhgwdE8XbaEFz5GSKkUoHq6asnf05Q0CAxWK0AuFgE3omUe1gIZ8eUT6GtZSXFmVqhW2LQEFTgTtSdgDlwtaHtZ3WdPpYcV2M1Nmkr5WYT2oTGejGl5HvzFVYOi9O8BJUzNTKXZsKVstI81paUABrokG3rqHhxUIt8drYyaoMpAAbbBpNONwH1O3ZIg5QvHXSBlQ9oZ-YYJ00EDnHZHMYXcF5oUclznugWeASKTpvdL%7EqZTrT8Xg__&Key-Pair-Id=K6UGZS9ZTDSZM
8b3b18814ee6ab5888c67ef182267ea9
PDF Text
Text
12 Winter Street
Built for
Thomas Hovey
Mason
c. 1785
Researched and Written by
Alyssa G. A. Conary
March 2022
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2022
�1
12 Winter Street, 2022. Photo: Ryan Conary.
The house at 12 Winter Street is located in the nationally registered Salem Common
Historic District. According to available evidence, it was built in the 1780s for a Salem mason
named Thomas Hovey. The structure’s front-end, five-by-one-bay portion with stone foundation
was most likely built first, with the rear two-story sloping-roof ell with brick foundation added
sometime later. The building’s rectangular shape, hipped roof, molded corner boards, and
foreshortened third-story windows are indicative of its Federal-era origins. Around 1870,
Italianate decorative features, including a hooded double-door entrance, two-over-two windows,
a second-story bay window, a bracketed cornice, and bracketed window lintels, were added to
the exterior in an effort to modernize the home.1
1
“Salem Common Historic District,” National Register of Historic Places Nomination Form (Washington, DC: U.S.
Department of the Interior, National Park Service, 1972); Massachusetts Cultural Resource Information System
(MACRIS), SAL.2325 (Boston, MA: Massachusetts Historical Commission, 1998); The Salem Handbook: A
Renovation Guide for Homeowners (Salem: Historic Salem, Inc., 1977), 14-15, 20-21.
�2
Map of Salem About 1780. James Duncan Phillips and Henry Noyes Otis, 1937.
Benjamin Cheever of Salem, cordwainer, sold the land to Thomas Hovey for thirty
pounds on March 21, 1781. The lot was originally about twice the size it is today, extending all
the way to what is now Oliver Street. The deed does not mention any buildings, and identifies
modern-day Winter Street as “the road leading to Beverly ferry.” According to historian Sidney
Perley, Winter Street is “an ancient road.” It was not known by its current name until 1794, when
the town named a slate of streets and “placed Boards with the names at their respective Corners.”
2
2
Essex County Registry of Deeds (ECRD) Book 146, Page 195; Sidney Perley, “Part of Salem in 1700. No. 15,”
The Essex Antiquarian 8, no. 1 (January 1904): 66; The Diary of William Bentley, D. D. Vol. 2 (Salem: Essex
Institute, 1907), 108-109.
�3
United States Census, 1790. Image: FamilySearch.org.
Although evidence of the exact date of construction for the house at 12 Winter Street has
not been uncovered, there are clues pointing to the period of time between 1781, when Thomas
Hovey purchased the land, and 1790. In an entry from 1816, Salem diarist Reverend William
Bentley described a conversation with Edmund Needham and Benjamin Cheever Sr. in which the
two men recounted that Cheever’s son sold lots of land off of Salem Common “to Hovey &
Brown who built upon them.” The Hovey family then appears in the nation’s first census in 1790
and, although the document does not specify where in Salem each household was located,
Thomas Hovey’s name is listed amongst men who are known to have owned lots adjacent to
what is now 12 Winter Street: Benjamin Cheever, Thomas Brown, and Daniel Needham. 3
Thomas Hovey was born in Salem on June 14, 1748. In 1773, he married Susanna
Phippen, born in Salem on December 19, 1751. The marriage was performed by Reverend
Thomas Barnard of Salem’s North Church. The couple had eight children: Susannah, born
November 26, 1774; Thomas Jr., born February 14, 1776; John, born in 1778; Elizabeth, born
3
The Diary of William Bentley, D. D. Vol. 4 (Salem: Essex Institute, 1914), 381; United States Census, 1790.
�4
April 14, 1781; Hannah, born in 1783; Rebeckah, born in 1786; Samuel, born in 1789; and
Benjamin, born in 1792.4
On May 25, 1775, about a month after the first shots were fired at Lexington & Concord,
Thomas Hovey enlisted to fight in the American Revolutionary War. He served under the rank of
private with Captain Nathan Brown’s company, in Colonel John Mansfield’s 19th regiment. His
name appears on a muster roll dated August 1, 1775, a company return dated October 5, 1775,
and an order for a bounty coat dated October 27, 1775.5
(Top) Death Notice of Thomas Hovey Sr. Image: Salem Gazette, July 4, 1809, GenealogyBank.com.
(Bottom) Probate Inventory of Thomas Hovey Sr., 1809. Image: AmericanAncestors.org.
4
Vital Records of Salem (VRS) Vol. I (Salem: Essex Institute, 1916), 452-453; Massachusetts, Town Clerk, Vital and
Town Records, 1626-2001, database with images, familysearch.org; Vital Records of Salem (VRS) Vol. II (Salem:
Essex Institute, 1918), 169.
5
Massachusetts Soldiers and Sailors of the Revolutionary War (Boston: Wright & Potter Printing Co., 1901), 324.
�5
Susanna Phippen Hovey passed away in the summer of 1804 at the age of fifty-three, and
was buried on June 22nd of that year. Thomas Hovey’s death followed in the summer of 1809.
He was sixty-one-years-old. The Salem Gazette reported that Thomas passed away “suddenly”
and, as such, died intestate. Thomas Hovey Jr. was appointed the administrator of his father’s
estate, and the family homestead on Winter Street was divided between him and his sisters Susan
(Susannah), Elizabeth, and Hannah. On August 10, 1812, Thomas, Susan, and Elizabeth sold the
southern half of the house and land to Hannah. On the same day, Hannah sold the northern half
of the house and land to Thomas, Susan, and Elizabeth. Seventeen years later, Hannah and her
husband Jacob Town sold the southern half of the property back to Thomas. 6
As of 1830, Thomas Hovey Jr., employed as a bricklayer, owned the entirety of the
southern half of 12 Winter Street as well as one-third share in the northern half, while his sisters
Susan and Elizabeth each owned one-third share in the northern half. They were likely all living
there together. There is no evidence that Thomas, aged fifty-four, or Susan, aged fifty-six, had
ever married. Elizabeth, aged forty-nine, was a widow. She had married Thomas Lefavor in
Salem in 1802, and had five children: Thomas Hovey Lefavor, born February 8, 1808; Francis
Hovey Lefavor, born in 1813; Richard Merrit Lefavor, born in 1815; Elizabeth Jane Lefavor,
baptized August 6, 1820; and Samuel Hovey Lefavor, born in 1823. Thomas Lefavor Sr. died of
consumption in Salem on October 28, 1823 at the age of forty-seven.7
6
Vital Records of Salem (VRS) Vol. V (Salem: Essex Institute, 1925), 344; Salem Gazette, July 4, 1809; Essex
County, MA: Probate File Papers, 1638-1881, online database, americanancestors.org, 2014, no. 13997; ECRD
Book 197, Page 265; ECRD Book 229, Page 221; ECRD Book 255, Page 74.
7
ECRD Book 255, Page 74; United States Census, 1830; Vital Records of Salem (VRS) Vol. III (Salem: Essex
Institute, 1924), 521; VRS Vol. I, 519-520; VRS Vol. V, 401.
�6
(Left) 12 Winter Street labeled as the property of H. B. Smith. Map of the City of Salem, Mass, 1851.
Image: Norman B. Leventhal Map Center. (Right) Advertisement for Henry B. Smith’s lumber business.
Salem Directory, 1850.
By 1846, a lumber dealer named Henry B. Smith lived at 12 Winter Street along with the
Hoveys and Lefavors. Henry had married Elizabeth Jane Lefavor (daughter of Elizabeth Hovey
Lefavor) in Salem on August 29, 1839. The 1850 United States Census lists the inhabitants of the
house in detail in two separate family groups. In one group, there was Henry, aged thirty-three;
his wife Elizabeth Jane, aged twenty-nine; their daughters Mary, aged nine, and Harriet, aged
four; their sons George, aged seven, and Henry, aged one; and a twenty-one-year-old woman
from Nova Scotia named Agnes Kehil who was most likely employed as a domestic worker. The
second group included seventy-four-year-old Thomas Hovey; seventy-five-year-old Susanna
(Susan) Hovey; seventy-year-old Elizabeth Hovey Lefavor; Elizabeth’s thirty-seven-year-old son
Francis H. Lefavor; Elizabeth’s twenty-seven-year-old son Samuel H. Lefavor; and
twenty-one-year-old Lucy S. Lefavor, who was perhaps Samuel’s wife.8
8
Salem Directory, 1846; VRS Vol. III, 602; Salem Directory, 1850; United States Census, 1850.
�7
Elizabeth Hovey Lefavor died of heart disease in Salem on June 9, 1852 at the age of
seventy-one. Her brother Thomas Hovey died in Salem on December 28, 1858. He was
eighty-three years old and his cause of death was given simply as “age.” Although it doesn’t
appear that Thomas passed away suddenly, he died intestate like his father. Jonathan F. Worcester
of Salem was appointed his administrator. On July 26, 1859, Worcester sold Thomas’s share of
12 Winter Street, the southern half and one-third of the northern half, to James Kimball of Salem.
9
On the same day, Susan Hovey’s legal guardian, her nephew Thomas H. Lefavor, who had been
appointed presumably because his aunt was labeled “an insane person,” sold her one-third share
in the northern half of the estate to James Kimball.10 The heirs of Elizabeth Hovey Lefavor,
including Elizabeth Jane Lefavor Smith and her husband Henry, sold their one-third share in the
northern half of the estate to James Kimball as well. Kimball then sold the entirety of the
Hovey-Lefavor estate at 12 Winter Street to Thomas H. Lefavor for $2,500.00. 11
Thomas Hovey Lefavor, son of Thomas Lefavor and Elizabeth Hovey Lefavor, was born
in Salem on February 8, 1808. He married Mary Brown in 1832 and had eight children between
1834 and 1845, three of whom died before the age of one. Mary appears to have passed away
from complications related to her final birth, that of twins Samuel and Sarah on August 9, 1845.
According to Salem vital records, she died of “palsy” two days later at the age of thirty-eight.
9
Massachusetts Deaths, 1841-1915, 1921-1924, database with images, familysearch.org; Massachusetts Vital
Records, 1841-1910, online database, americanancestors.org; Essex County, MA: Probate File Papers, 1638-1881,
online database, americanancestors.org, 2014, no. 42830; ECRD Book 591, Page 290.
10
ECRD Book 591, Page 292; The suggested deficiency of Susan’s mental capacity may explain in part why her
brother Thomas never married or had a family of his own, as it appears he most likely acted as her caretaker until his
death. Susan passed away on February 21, 1861 at the age of eighty-six (Massachusetts Deaths, 1841-1915,
1921-1924, database with images, familysearch.org).
11
ECRD Book 591, Page 291; ECRD Book 591, Page 294; ECRD Book 591, Page 295.
�8
Sadly, Sarah’s death followed on August 26, 1845. Thomas was remarried in 1847 to a woman
named Caroline Wallis, with whom he had one son.12
Thomas was fifty-one-years-old when he purchased the entirety of his grandfather
Thomas Hovey Sr.’s estate in 1859. His uncle Thomas Hovey Jr.’s probate documents list his
occupation as “merchant.” Thomas and his family were living in the house at 12 Winter Street by
1864, but did not remain for long. On May 8, 1868, Thomas sold 12 Winter Street to Stephen N.
Monroe and Levi Wiggin, both of Salem, for $3,300.00, ending nearly a century of
Hovey-Lefavor family ownership of the home.13
Advertisement for Wiggin & Munroe provisions. Salem Directory, 1869.
12
VRS Vol. I, 520; VRS Vol. III, 602; Massachusetts Town Clerk, Vital and Town Records, 1626-2001, database with
images, familysearch.org; VRS Vol. V, 400; Massachusetts Deaths, 1841-1915, 1921-1924, database with images,
familysearch.org.
13
VRS Vol. I, 520; ECRD Book 591, Page 295; Essex County, MA: Probate File Papers, 1638-1881, online
database, americanancestors.org, 2014, no. 42830; Salem Directory, 1864; ECRD Book 745, Page 107.
�9
Stephen N. Monroe, born in Massachusetts about 1833, and Levi Wiggin, born in New
Hampshire about 1818, were in the provisions business together when they purchased 12 Winter
Street. Their company Wiggin & Monroe had a storefront at 111 Essex Street. By 1869, both
families were living at 12 Winter Street, and the 1870 United States Census lists the residents of
the home as follows: in one household, Stephen Munroe and his wife Mary Ann Babcock
Munroe, married in Salem in 1864, both in their thirties; and in the second household, Levi
Wiggin and his wife Caroline F. Wiggin, both in their fifties, along with their twenty-year-old
daughter Anna, and sixteen-year-old son John. It was most likely around this time that the
Italianate ornamentation was added to the exterior of the house.14
12 Winter Street labeled as the property of S. N. Monroe, although it was put entirely in Mary Ann
Munroe’s name in 1874. Atlas of Salem, 1874. Illustration: Essex County Registry of Deeds.
14
Gravestone of Stephen N. Munroe, Harmony Grove Cemetery, Salem, Massachusetts; United States Census, 1870;
Salem Directory, 1866; Salem Directory, 1869; Massachusetts Marriages, 1841-1915, database with images,
familysearch.org; MACRIS, SAL.2325.
�10
On October 10, 1872, Stephen transferred his one-half share in 12 Winter Street to his
wife Mary Ann, and Levi transferred his one-half share to his wife Caroline, both through an
intermediary named Robert M. Copeland. About a year and a half later, the Wiggins sold their
share in the property to Mary Ann Munroe, putting it entirely in her name. It appears that the
business relationship between Stephen and Levi may have broken down around this time. The
1874 Salem Directory lists the provisions business at 111 Essex Street as Stephen N. Munroe &
Co., not Wiggin & Munroe. By 1876, the Wiggins had moved back to their former home on
Howard Street.15
WINTER STREET
15
ECRD Book 865, Page 140; ECRD Book 865, Page 141; ECRD Book 865, Page 142; ECRD Book 903, Page 75;
Salem Directory, 1874; Salem Directory, 1876; Salem Directory, 1866.
�11
(Top) Atlas of Salem, 1897. Illustration: Essex County Registry of Deeds. (Middle) Atlas of Salem, 1911.
Illustration: Essex County Registry of Deeds. (Bottom) Gravestone of Stephen N. Munroe and Mary Ann
Babcock Munroe. Harmony Grove Cemetery, Salem, Massachusetts. Photo: FindAGrave.com.
�12
Stephen & Mary Ann Munroe resided at 12 Winter Street for another thirty-seven years,
usually with at least one boarder. Sometime between 1874 and 1897, the Munroes built another
house at 18 Oliver Street on the opposite end of the property, which they rented out to tenants.
The couple’s long ownership of the lot came to an end just after Stephen’s death, which occurred
at home on July 29, 1913. He was eighty-years-old and the cause was given as chronic
myocarditis. Stephen was buried in Salem’s Harmony Grove cemetery two days later. On
December 2, 1913, Mary Ann sold 12 Winter Street and 18 Oliver Street to Mary E. Hines of
Lynn.16
Mary E. Hines was 12 Winter Street’s first absentee landlord, never residing in the home
herself. For most of her nearly twenty-five-year ownership, the house was occupied by the
Anthony-Conrad family. Mrs. Alice J. Anthony appears as a resident of 12 Winter Street in the
1917 Salem Directory. By 1920, Alice, fifty-three-years-old, was living there with her daughter
Amelia Grace Anthony Conrad, thirty-four-years-old, and Amelia’s husband Oliver Wendell
Conrad, twenty-eight-years-old. Oliver was employed as a laborer in the tanning industry. Both
he and his wife had served in the United States Navy during World War I, she as a reserve nurse.
Oliver and Amelia had two children: Elizabeth Anthony Conrad, born on March 27, 1920, and
William Henry Conrad, born on January 6, 1924, both in Salem.17
On January 6, 1933, Mary E. Hines mortgaged the 12 Winter Street half of the property
to Salem Five Cents Savings Bank. The exact reason why is unknown, but judging by the date,
16
All available Salem Directories from 1876 to 1911; Atlas of Salem, 1874; Atlas of Salem, 1897; MACRIS,
SAL.2330 (Boston, MA: Massachusetts Historical Commission, 1997); Massachusetts Deaths, 1841-1915,
1921-1924, database with images, familysearch.org; ECRD Book 2239, Page 390.
17
All available Salem Directories from 1914 to 1937; United States Census, 1920; United States Veterans
Administration Master Index, 1917-1940, database, familysearch.org; Massachusetts State Vital Records,
1841-1920, database with images, familysearch.org; Massachusetts Births, 1636-1924, database, familysearch.org.
�13
it’s possible that financial trouble related to the Great Depression played a role. When Mary
defaulted on her mortgage in 1938, the bank retained ownership of the home. On March 31,
1941, Salem Five sold 12 Winter Street to Richard C. and Ethel M. Mackintire of Salem. Now
separated from 18 Oliver Street, this was the first time the lot was sold in its current dimensions.
18
Advertisement for C. F. Tompkins Co. furniture. Salem Directory, 1946.
The Mackintires also purchased 12 Winter Street solely as an income property, residing at
6 Cheval Avenue in Juniper Point throughout their ownership of the house. Richard was
employed as a credit manager and subsequently a bookkeeper at C. F. Tompkins Co. furniture
store on Washington Street. Just before and during Richard and Ethel’s ownership of the
property, 12 Winter Street was occupied by William Cass, a leather worker, his wife Catherine,
and their children. By 1946, a tenant named Beverly Crowson was also living there, but the
Salem Directory specifies that she resided in a separate unit within the house numbered 12 ½
Winter Street.19
Richard and Ethel Mackintire sold the property to Mary J. Donovan of Salem on June 1,
1946. Mary owned 12 Winter Street for nearly fifty years until her death in the 1990s, when the
18
19
ECRD Book 2941, Page 153; ECRD Book 3155, Page 185; ECRD Book 3250, Page 363.
Salem Directory, 1937; Salem Directory, 1946; United States Census, 1940.
�14
executor of her will sold it to Paul J. Herrick of Salem. Paul J. Herrick sold the house to Marc L.
Bergeron of Salem in 2000, and Marc and his wife Marcy officially condoized 12 Winter Street
in 2003.20
20
ECRD Book 3462, Page 476; ECRD Book 12976, Page 344; ECRD Book 15814, Page 162; ECRD Book 21820,
Page 424.
�CHAIN OF TITLE, 12 WINTER STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
Date Recorded
Grantor(s)
Grantee(s)
Consideration
March 21, 1781
December 26, 1786
Benjamin Cheever of Salem, Thomas Hovey of Salem,
cordwainer
mason
August 10, 1812
November 14, 1812
Thomas Hovey, Susan
Hovey, and Thomas &
Elisabeth Lefavour
Hannah Town
$1,000.00
August 10, 1812
May 1, 1822
Jacob & Hannah Town of
Salem
Thomas Hovey, Susan
Hovey, and Elizabeth
Lefavour, all of Salem
$1,000.00
May 7, 1829
July 26, 1859
July 26, 1859
thirty pounds
December 1, 1829
Jacob Towne of Boxford,
yeoman, & Hannah Towne,
his wife
August 12, 1859
Jonathan F. Worcester of
Salem, administrator of the
estate of Thomas Hovey,
late of Salem, mason,
deceased intestate
James Kimball of Salem
$1,666.67
August 12, 1859
Edna Jane Le Favor of
Medway, guardian to
Jeannie Le Favor and
Caroline T. Le Favor, minor
children of Richard M. Le
Favor, late of Roxbury,
deceased, intestate
James Kimball of Salem
$104.16
Thomas Hovey of Salem,
bricklayer
Conveyance of
"a piece of land in Salem . . . bounded easterly on the road
leading to Beverly ferry & there measures fifty feet westerly upon
land belonging to Judge Lynde & there measures fifty feet
[southerly] upon other land of [said Benjamin] Cheever & there
measures one hundred feet [northerly] upon land of . . .
Needham & there measures one hundred feet . . . "
"one half of the Real Estate of our late Hon. Father Thomas
Hovey dec. as hereafter described, viz. the Southern half of a
dwelling house with the land under and adjoining situated on
winter Street, and beginning at the front door and throgh the
middle of the Entry as the partition Stand in the back part of the
house from the garret to the cellar, with a small piece of land to
the westward of the house, running in a line westerly with the
Southern end of the house nine feet, then northerly with a line of
the western end of the partition. Also the Southern half of a
garden beginning at the middle of said garden fence and running
[southerly?] twenty 5 feet, then westerly by Brown's land sixty
two feet nine inches, thence northerly by Oliver Street twenty
five feet, then Easterly through said garden sixty feet, the yard,
well, front, door and entry and stairs from the cellar to the garret
to be used in common with both parts of the house."
"one half of the real estate of our late Honored father Thomas
Hovey deceased as hereafter described viz, the northern half of
a dwelling house with the land under and adjoining situated on
Winter street and beginning at the front door and through the
middle of the entry to the garden fence as the partition in the
back part of the house . . . stands from the garret to the cellar
with the northern half of the garden beginning at the middle of
said garden fence then running westerly sixty feet through said
garden to Oliver street then bounds westerly running northerly
by Oliver street twenty five feet then . . . northerly running
easterly by Needhams land fifty eight feet then . . . [southerly?] by
garden fence twenty five feet to first mentioned bound with the
yard well front door, entry and stairs from the garret to the cellar
to be used in common for both parts of the house."
Source
Book / Page
Notes
Essex County
Registry of Deeds 146 / 195
(ECRD)
ECRD
197 / 265
ECRD
229 / 221
$500.00
"the following real estate on Winter street in Salem aforesaid that
is to say the Southern half of a certain dwelling house and land
ECRD
under and adjoining contained within the following lines . . . "
255 / 74
"The southern half, and one undivided third part of the northern
half of Messuage Number 12, Winter Street, in Salem, aforesaid;
the said messuage being bounded easterly by Winter Street;
ECRD
northerly by land of Sanders and Byard; westerly by Oliver Street;
and southerly by land of Osborne and Willis."
591 / 290
"One undivided twelfth part of the northern half of messuage
Number 12, in Winter Street, in said Salem . . . "
591 / 291
ECRD
"being the same premises which
were conveyed by said Thomas and
others to said Hannah" recorded in
ECRD B197 P265; subject to a
$500.00 mortgage by the Townes to
Benjamin Cheever
"The said Southern half being the
same premises that were conveyed
by Thomas Hovey to Hannah Town"
recorded in ECRD B197 P265 and
"the said northern half being the
same premises that were conveyed
by Jacob Town, to Thomas Hovey
and others" recorded in ECRD B229
P221
�CHAIN OF TITLE, 12 WINTER STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
Date Recorded
Grantor(s)
Grantee(s)
Thomas H. Lefavor of
Salem, guardian to Susan
James Kimball of Salem
Hovey, an insane person, of
Salem, singlewoman
Henry B. & Elizabeth Jane
Smith, Thomas H. Lefavour,
James Kimball of Salem
and Samuel H. Lefavour, all
of Salem
Consideration
ECRD
591 / 292
$312.50
"three undivided twelfth parts of the northern half of messuage
number 12, Winter Street, Salem . . . "
ECRD
591 / 294
ECRD
591 / 295
ECRD
745 / 107
ECRD
865 / 140
ECRD
865 / 141
"one undivided half part of a certain parcel of land situated in
said Salem, and bounded and described as follows . . . "
ECRD
865 / 141
"all that one undivided half part of a certain parcel of land
situated in said Salem and bounded & described as follows . . . "
ECRD
865 / 142
July 26, 1859
August 12, 1859
July 26, 1859
August 12, 1859
James Kimball of Salem
Thomas H. Lefavour of
Salem
$2,500.00
May 8, 1868
May 9, 1868
Thomas H. Lefavour of
Salem
Stephen N. Monroe and Levi
Wiggin of Salem
$3,300.00
October 10, 1872
October 15, 1872
Stephen N. Munroe of
Salem
Robert M. Copeland of
Salem
$1.00
October 10, 1872
October 15, 1872
Levi Wiggin of Salem
Robert M. Copeland of
Salem
$1.00
October 10, 1872
October 15, 1872
Robert M. Copeland of
Salem
Caroline Wiggin, wife of Levi
Wiggin of Salem
$1.00
October 10, 1872
October 15, 1872
Robert M. Copeland of
Salem
Mary A. Munroe, wife of
Stephen N. Munroe of Salem
$1.00
April 23, 1874
April 29, 1874
Levi & Caroline F. Wiggin of
Salem
Mary Ann Munroe, wife of
Stephen N. Munroe of Salem
$4,000.00
December 2, 1913
December 3, 1913
Mary A. Munroe of Salem
Mary E. Hines of Lynn
August 22, 1938
August 23, 1938
Mary E. Hines of Lynn
Salem Five Cents Savings
Bank, holder of a mortgage
from Mary E. Hines of Lynn
Salem Five Cents Savings
Bank
Salem Five Cents Savings
Bank
Book / Page
"One undivided third part of the northern half of Messuage No.
12, Winter Street in said Salem . . . "
August 12, 1859
January 6, 1933
Source
$416.66
July 26, 1859
January 6, 1933
Conveyance of
"One Dollar and
other valuable
considerations"
"a certain piece of land, situate in said Salem, and bounded as
follows, to wit; easterly on Winter Street, fifty feet, southerly on
land of Osborne and Willis, one hundred feet, westerly on Oliver
Street, fifty feet, and northerly on land of Sanders and Byard, one
hundred feet, with all the buildings thereon."
"a certain parcel of land situated in said Salem bounded as
follows: Easterly on Winter Street, fifty feet, more or less;
Southerly on land now or formerly of Osborne, and land now or
formerly of Willis, one hundred feet more or less; Westerly on
Oliver Street, fifty feet, more or less; and Northerly on land now
or formerly of Sanders, and land now or formerly of Byard, one
hundred feet more or less . . . with the dwelling house and all
other buildings thereon . . ."
"one undivided half part of a certain parcel of land situated in
Salem and bounded as follows – easterly on Winter street;
southerly on land now or formerly of Osborne and of Willis;
westerly on Oliver street; and northerly on land now or formerly
of Saunders and of Byard . . . "
"one undivided half part of a certain parcel of land situated in
said Salem and bounded and described as follows . . . "
"one undivided half part of the following described premises to
ECRD
wit . . . "
"a certain parcel of land with the dwelling houses and other
buildings thereon, situated in said Salem, and bounded and
described as follows: Easterly on Winter Street fifty feet, more or
less; Southerly by land now or formerly of Osborne and by land
ECRD
now or formerly of Willis, one hundred feet, more or less;
Westerly on Oliver Street fifty feet, more or less, and Northerly on
land now or formerly of Sanders and land now or formerly of
Byard, one hundred feet, more or less . . . "
"the land in said SALEM with the buildings thereon bounded and
described as follows: Easterly by Winter Street about fifty (50)
feet, southerly by land now or formerly of Osborne about fifty five
"consideration paid" (55) feet nine (9) inches, westerly by land now or formerly of
ECRD
Murphy about fifty (50) feet ten (10) inches and northerly by land
now or formerly of Cole about fifty seven (57) feet four (4)
inches."
$4,100.00
"the premises conveyed by said mortgage."
ECRD
903 / 75
Notes
"The said estate being the same that
was conveyed to me, in different
portions, by Deeds of even date with
this . . . "
"being the same premises in part" as
described in ECRD B745 P107
"being the same premises in part" as
described in ECRD B745 P107
"being the same premises this day
conveyed to me by deed of Levi
Wiggin . . . "
"being the same premises this day
conveyed to me by deed of Stephen
N. Munroe . . . "
"being the same premises" recorded
in ECRD B745 P107
2239 / 390
2941 / 153
3155 / 185
"Being a portion of the premises
conveyed to me by deed of Mary A.
Munroe" recorded in ECRD B2239
P390;
This document is a mortgage "to
secure the payment of Four
Thousand Dollars in one year with
five and one-half per cent interest."
The bank retained ownership of the
property when Mary defaulted on her
mortgage.
�CHAIN OF TITLE, 12 WINTER STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
March 31, 1941
June 1, 1946
April 4, 1995
August 10, 1995
October 20, 1997
October 20, 1997
December 30, 1998
July 16, 1999
August 2, 2000
Date Recorded
April 1, 1941
Grantor(s)
Salem Five Cents Savings
Bank
Grantee(s)
Richard C. & Ethel M.
Mackintire of Salem
Richard C. & Ethel M.
Mary J. Donovan of Salem
Mackintire of Salem
Ellen Cash of Lynn, executor
under the will of Mary J.
April 5, 1995
Paul J. Herrick of Salem
Donovan, late of Peabody
Paul J. Herrick, Trustee of
August 10, 1995
Paul J. Herrick of Salem
HRX Salem Realty Trust
Paul J. Herrick, Trustee of
October 20, 1997
Paul J. Herrick of Salem
HRX Salem Realty Trust
Paul J. Herrick, Trustee of
October 20, 1997 Paul J. Herrick of Salem
HRX Salem Realty Trust
Paul J. Herrick, Trustee of
December 30, 1998
Paul J. Herrick of Salem
HRX Salem Realty Trust
June 1, 1946
July 16, 1999
August 2, 2000
Paul J. Herrick of Salem
Marc L. Bergeron of Salem
Marc L. Bergeron of Salem
Marc L. & Marcy F. Bergeron
of Salem
Consideration
Conveyance of
Source
"the land in said SALEM with the buildings thereon bounded and
described as follows: Easterly by Winter Street about fifty (50)
feet, southerly by land now or formerly of Osborne about fifty five
"consideration paid" (55) feet nine (9) inches, westerly by land now or formerly of
ECRD
Murphy about fifty (50) feet ten (10) inches and northerly by land
now or formerly of Cole about fifty seven (57) feet four (4)
inches."
"the land in said SALEM together with the buildings thereon
"consideration paid"
ECRD
bounded and described as follows . . . "
$85,000.00
"nominal
consideration"
"nominal
consideration"
"nominal
consideration"
"nominal
consideration"
$319,900.00
"Nominal"
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
"The land in Salem . . . together with the buildings thereon,
bounded and described as follows . . . "
Book / Page
Notes
3250 / 363
3462 / 476
ECRD
12976 / 344
ECRD
13141 / 350
ECRD
14377 / 563
ECRD
14377 / 570
ECRD
15369 / 554
ECRD
15814 / 162
ECRD
16487 / 299
The Bergerons officially condoized 12
Winter Street in 2003.
���������������������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Winter Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
12 Winter Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Thomas Hovey
Mason
c. 1785
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1785
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
12 Winter Street
1785
2022
Hovey
mason
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/eb25bd86589a6b80dd5b03e1a69ff310.pdf?Expires=1712793600&Signature=I51ejVavBdjBEHb2bg-W7XRmigxa4RacxK0orghgBxJN-UQPfPknFRRZZExi0L%7En2GHjNxH4T7y3TlXCWQ2Ef9dTtMkd4onyiLg9mlDEGa6b3IR-nLgRbyw39aRVqrTr9OPR-6Zqy9lzqIbX8MnXU-WTaOcj0hnt31t8HOdw5d%7EBO5fpPXHXW9NatGp9XM322NqZUURWkhGxGHX-yJCbT54J3fFcHJdAjymd8hp-K2nPjX6QlB%7EFMS9Ad%7EbOTE7w9RAeT9pLAfmUuP3DD4k-lJPJO8MSbheT9ai7qa6CU3FVfoQT2BTNpF6l86PhwFgREQlsvkfAxpSdE3ssYpA%7Ejw__&Key-Pair-Id=K6UGZS9ZTDSZM
abf4f3cbfb8c966cfa1bd150eecb996b
PDF Text
Text
��������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Webb Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
6 Webb Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
This is not a report by Historic Salem, Inc.
But information contributed concerning
the house at 6 Webb St.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Date
A point or period of time associated with an event in the lifecycle of the resource
Moved from 45 Derby St. to 6 Webb St. in 1830
Information received 1990
Contributor
An entity responsible for making contributions to the resource
Ruth A. Buchanan
Language
A language of the resource
English
1930
1990
6 Webb Street
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/275a52e5ee41afdb9c821369c4b0fd13.pdf?Expires=1712793600&Signature=bfyEjw%7EZhjieJHUFIHfyF1UDUoT2zUfMtWgxl2uVp-550AlBcpEKx6iU9tEB7ZUd9RIKQ%7EUcgnTKXMn1h0hMpnxj-2rh0gnz0szFEnMuQh0wulnGdxE-xezTB1T-YV7cAhxAUJmwDFNKNYt%7EJ2V9mQzyuPYKPmGzE46pubuNPhYKko51OWMJGpKjmsqToXQjgyusa98IZmAMx-7Nvx1V9TUMGusvYAeQsNttX3ZXizvz51qWKohW3SqMggaztDkZnG3u9k%7EwVdWeErMsbhweyA2ZL3C4c%7EwWxG4z9ur0SKRHvxQKQXhLNQTdWMccWeUPguTxmO%7E1BvdYyEYUxABt5w__&Key-Pair-Id=K6UGZS9ZTDSZM
2d2e57c26d86a726064b6872fd7670b0
PDF Text
Text
����������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
North Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
166 North Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Edmund Johnson 1800
Ephrain Woods 1833
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built by 1800
House history completed 1974
Contributor
An entity responsible for making contributions to the resource
David T. Gavenda
Language
A language of the resource
English
166 North Street
1800
1833
1974
Edmund Johnson
Ephraim Woods
Johnson
Massachusetts
Salem
Woods
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/2bc395da46036de067ca04b277995dc3.pdf?Expires=1712793600&Signature=u3g8GhdkQrMqTxikY3RwCrqENrPF8iqoaSqTm5elTj1CtCb0IcknTAGzHjhV8EG8SnX8Z7E6TzuD0%7EySr5s3p4AfhMfL64qVakUa2o2mZ5GTbzYuZxWsXKPT7aAjjEcsLkdffHuDJpyN3WvnKGBpq5J3bOCeQq0ZqnWKooKF5xsjiiwSQzy8rLRhNKUZQGLDnTIaJSbIbLQvBhbO2kMVZDIyktDLX5Em96KwWtqxQAPbZK83lBb923xDbh%7Ex3%7EdpxKLsD5G8mFn0f9eCaRd-dYszeHVURBZn%7ElVyFBicLsN86SusJycOAz8ekgVATMfmLCrxt9PJj8CVHF8WBzSIsg__&Key-Pair-Id=K6UGZS9ZTDSZM
fd8102e29ac2092f859d99c3a9a5117d
PDF Text
Text
������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
89 Federal Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
William Duncan, merchant
in 1833
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1833
House history completed in 1995
Contributor
An entity responsible for making contributions to the resource
Larry Davis
Language
A language of the resource
English
1833
1995
89 Federal Street
Duncan
Massachusetts
merchant
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c555fa98f5a325134ef7e427a990cce8.pdf?Expires=1712793600&Signature=hbWFi9bZV7LRdiSFfispqzxMKqBLs2DGUdZVDFBZpbBYOoV4A5xrZ9h84jXUiR7kn46YBfWmyIJ0mPbQCEkjXAIftoNU1fELlhTu7XPJGBnxYq-LyZ5aCiuICKKYVtkeVZJcxoYDM4Tmyh2PoxQAY-MRQGt2FsfWx7KA6UpcFCVhh5-sxTU5DKCw8QKGtwDLbY%7E2KOEfb4Uf%7EOmxSWA1eVClcJDAcQwWt%7EdGhYCOpaKDJzS8MxyfQdsStzXsceNJYT2cUNpw7niEbvVyKqRAc4%7EmcjdBJLZqW6AQjqs4pjWcDxZxo-KVnC%7E9zFsfJIlAwBOtJ3kCPVscxXKIriF7Ug__&Key-Pair-Id=K6UGZS9ZTDSZM
0404ae3c62e347a493782e582c6e96ab
PDF Text
Text
��������������������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Turner Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
49 Turner Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Jonathan Whipple, copal maker
in 1843
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1843
House history completed 1976
Contributor
An entity responsible for making contributions to the resource
Brad Northrup
Language
A language of the resource
English
1843
1976
49 Turner Street
copal maker
Massachusetts
Salem
Whipple
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/014ea750a82636a578c5dd9ef46f325f.pdf?Expires=1712793600&Signature=lrwfA8gla024ycMif7ov9UB-1DAlj9WkJIX7jS7mhbARIOQHDnYN2YWIjBjb36SSuLT3Nx43N3b2yswElRUlqdeKqDs2NR%7EdVDP4cfCUpmkAjOHtPHv3i4OIW4gTMcJGqG9934SFRKFH7rJkPYv02GfmjuLaojdlmUZSQ3hsWhnJwonOTvyk5ECo1bTGTLV7MGOrMVKKMGZEORC37QMhy%7EVd080CJ5uI2M6E-eaw3%7EsSH-4cpZ7riIWuvy6wWUOw-iDnJkagUST5Qg%7E0C2ZJXaSDzV9xcfJc9ca8olKZm3U204SygyTXA2IVbKMbPw%7E4lTxpe6X6GXblsjFKmicRGQ__&Key-Pair-Id=K6UGZS9ZTDSZM
7fc4f354f320e0fd7196bcb5053c283e
PDF Text
Text
���������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Grove Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
23 Grove Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for,
Philip Riley, trader
by 1868
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built by 1868
House history completed 1983
Contributor
An entity responsible for making contributions to the resource
Joyce Kingg
Language
A language of the resource
English
1868
1983
23 Grove Street
Massachusetts
Riley
Salem
trader
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/7ab103349450f96c6933e1616ab4e853.pdf?Expires=1712793600&Signature=ui2Ih4rKUWfIeoWFqd7OFrDl9OP6fj%7Epodl9wkuiF8OteRkIYrfQQpaTsctyhwRSOGdnXcrxTr4jGRq-eh3YvLdY9NZNLnxJHZYnVMAhveXMnoOE3R%7E-ocRtaeuUE40eZqfbEvnVvUdxipd7Bw1cGx1I8Zl1J-2fXIROHOlBJRnEUCTo89n282zj0Hye4uZ5CJLl2mfAlAvuzFl0MsTF8Q8KTi7GqikJ-ZFcUHeqSFcH9v2wDCo2sDMKxxHiIkPdIgpjTL7y0OdYWCv3g82TUz6z1lxXf7vRyjGf2ANBRFxKr03lNGdnPBmpG5FJ-zSGbaTwjk95TfqTh9NrpwS6Bw__&Key-Pair-Id=K6UGZS9ZTDSZM
77b1d677546c510b3b6e887d6131f368
PDF Text
Text
�������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Pickman Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
14 Pickman Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Robert Cook Jr. Salem painter
c. 1808
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1808
House history completed 1976
Contributor
An entity responsible for making contributions to the resource
Robert Booth
Language
A language of the resource
English
14 Pickman Street
1808
1976
Cook
Massachusetts
painter
Robert Cook Jr
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/3eb64e4a751fd361c0bfcc4d5a0a14ea.pdf?Expires=1712793600&Signature=unPveKVfutxKsh-Qg05Fi-3iH%7Ey6ekY7LeISlcFnhVb0ry-x8NyMgiyyL8z-rKL%7Eh2elqkOfkfv-ulwTm1eYzaGdkmGAx%7Eb-f1a0DhLiK78yH0a-t%7E8RdYgW6rqvJUHrok6D2tuikxHGN9xCwA67Lff8Wx02HSDJiVTA1u56X%7EVPzyx6vIDUyuuSTLpS7En1dp0YnIbjAZtigAhMkozWyAxA4O2Z8qEQFPo9k88tiZ9VhskuvR0orBu2VrQiy11V4HqQdmv1wkpTANyU36439bCLVQ6Fo6KRzP5%7EUFA1FcO%7EyAqgf6zyZ3SnYler00gEudXpTxHSa%7EPp4ni%7EnfwfxQ__&Key-Pair-Id=K6UGZS9ZTDSZM
4a7d555d4d29ce8219e5c572f1dfb6a9
PDF Text
Text
�����������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Northey Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
11 Northey Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by,
Miles Searle, housewright
in 1808
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1808
House history completed 1983
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
11 Northey Street
1808
1983
Housewright
Massachusetts
Salem
Searle
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/6964b9efed7143162d38e39dc6290dd6.pdf?Expires=1712793600&Signature=Jr8NJllYacD1WsQDrvfX6jjrdcWBMAaIz7G7GJ0-iAlLaUfCTsrqXVi-LqVJfReDj1P23pCMBd2CwMeWCzwVlc1sebT3w6-6Nhr4g722JKiHU83cxkCLpKO5mMT8hTouQDGX67sSCeEjR02XPzadjkdm9kP%7E8xge4WQHXV45vXpdjRT-azuCyrXxM%7E3LKbGXMpvyvEPztOmWjzBO1JmmG1coBC5y5jIG%7ErU%7EZAZkL8N9Xe0K6Y5t-Zb%7EQU3FeHDSZzPCMNQEFY7pGs6rY4P3MBFy%7E70nOh0vVaNLx0J4nsJjRYY6c1MmJJv0-Y8opjyVkkjpU4QF4Wvgwe6eYqWpZw__&Key-Pair-Id=K6UGZS9ZTDSZM
21ba7a4d40771443cdf436bd496a1445
PDF Text
Text
����������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Summer Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
5-7-9 Summer Street, Salem, Ma, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Capt. Nathaniel West, Merchant
in 1834
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1834
House history completed 1983
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
1834
1983
5-7-9 Summer Street
Capt. Nathaniel West
Massachusetts
merchant
Salem
West
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/a4cd0c6a8abc8d9c6747f50838a6d5fe.pdf?Expires=1712793600&Signature=h85YcUbfyoKc6tmWw0wVpn%7Eomd2%7EFyzvmY-TQvUdzebxj6LC2WxaEYYNm3Lv4W5bYyI4q46f3m1zS9o2IhWrVK0DUAZiWiA6vSZNbDlRfWfz4jaJDZF0dMGPA89yBkwJgTVibBVg%7EDCt3BFN55%7E1PjdARzhoisArQRhrU1dRt9%7EqvRU1lKv1ReTyR4ivsTBoUxgRemEaCzRSzFD36fGLQz8X1ufsbkcwGhuJPoNaOu-WLBOcg1Jbo3C7ZNotScu3LCdzMqFu1gxPDSGTfx-WwW0jackIqtyw6M2DUjWRV9mMXy2Pj9npDkzxn3EhSIlalWsxqhrFtzMwbfpwVDuuoQ__&Key-Pair-Id=K6UGZS9ZTDSZM
d4da4b7d1149502473b09708e06347d9
PDF Text
Text
���������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Court
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
3 Federal Court, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Reverend William Williams
c. 1829
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built c. 1829
House history completed 1994
Contributor
An entity responsible for making contributions to the resource
Larry Davis
Language
A language of the resource
English
1829
1994
3 Federal Court
Massachusetts
Rev. William Williams
Reverend
Salem
Williams
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/cc2151d51d3bc51c4c286436c93402e2.pdf?Expires=1712793600&Signature=Wf0RNAKs20u0mLV3Orz5011zhaiLETZvlxxliYL6IJRCxtEYbnPapXM0KpT4SzqtB7vYdjemt4f3AUtV0zPkca1IAjPWL4hLuJ-xKAqXPfVEcjPjTRo2AY5Z7NICW1cwD99156sl1BXN-2klmTFAQA-Bnhi3ygOH4IIIy2OTJXZoMwBVAahDhgtyRxaPIynxgezUrIXBD%7EpciODzWRUmz7oo2oHx9yYZcVs-af0wPMWruFwcKcNibea%7EsEmuRquXJgI11Gnke9AVGgYWH3JRW6IohPHyXrxa6QCozQ-Oz2XtTlj4yVXaTkDQLA7CLVUMnltJd5oHWpxD-X4hknMsaQ__&Key-Pair-Id=K6UGZS9ZTDSZM
2f3ceb8608d436d7dc8f26f8fb78af7d
PDF Text
Text
7 Becket Street
Andrew Ward, ship carpenter
and Christopher Babbidge, mariner
Built in 1799
Rear house was built between 1903 and 1906
Researched and written by Leslie Fontaine
February 2022
Historic Salem Inc.
9 North Street, Salem, MA 01970
(978) 745-0799 | info@historicsalem.org
© 2022
�7 Becket Street, 1977
(MACRIS SAL.3517)
Becket Street is named for an early Salem shipbuilder family whose shipyard once stood at the end of
Becket Street. One of the oldest known buildings on the street to still survive was the Retire Becket
House, moved from its original location and now restored at the House of the Seven Gables property,
serving as the gift shop.
This home still displays its center-federal architectural style and has been home to many well known
Salem families over the centuries, from sea captains (Lassen and Franks) to old Salem families such as
the Ropes and Babbidges.
1
�The address of 7 Becket Street was first listed in the city directory in 18371 when the Northern End was
owned by Mary Crowninshield, granddaughter of Mary Williams and Joseph Lambert, by way of Mary’s
will, probated April 15th, 17962. Also listed as residents in 1837 are John Carpenter, a mariner, Henry
Mason, a rope maker, and Hiram Young, a laborer.
Captain Joseph Lambert bought property on Becket’s Lane. Upon Captain Joseph’s death on August 18,
17903 his son, Joseph, was granted administration over his father’s estate. In 1794 Captain Joseph’s
estate was finally settled, giving Joseph the house and land on Essex Street ; Lydia Townsend, the land on
Cromwell street and a pew in the meeting house; Hannah Rice, land on Cromwell Street; Mary
Crowninshield, land on Cromwell Street; and Priscilla Lambert, two Common Rights in the Great
Pasture4.
In 1798 Hannah Rice, a widow from Scarborough, sold this piece of land to Andrew Ward, mariner from
Salem, for the sum of five dollars. This property was split between the Southern and Northern halves in
1799 when Andrew sold the property to Christopher Babbidge for the sum of one hundred dollars. One
month prior to this sale Rev. William Bentley reports5 that in May of 1799 Ward and Babbidge built a
house on the East side of Becket Street. It would seem that the two families built the house to split
between them. The property remained split until 1908 when Julia Helenski purchased both parcels.
Polish immigrants began arriving in this area around the 1890s, and the area was once known as “Little
Poland”, coming here hoping for a better life they mostly settled in the Ward One neighborhood of
Salem.
This community came together and formed various associations such as the St. Joseph Society, which
provided social aid to other emigrating Polish families. Over the years the community also established a
parish, a Polish League of American Veterans, various clubs, and many other institutions, some of which
still exist today.
According to city directories there was a variety store next door at 5 ½ Becket Street between the 1890s
through at least 1921. Over those years it was named G.N. Henningsen variety store in 1906, M. Helsinki
Variety in 1910, Mrs. B. Gordon variety in 1914, and M. Zagropski variety in 1921.
1
Adams, G. The Salem directory ... Salem: H. Whipple.
Bentley, W., Waters, A. G., Dalrymple, M., Waters, J. Gilbert., Waters, J. G., Essex Institute. (19051914). The diary
of William Bentley, D.D., pastor of the East Church, Salem, Massachusetts. Salem: Essex Institute.
3
Bentley, W., Waters, A. G., Dalrymple, M., Waters, J. Gilbert., Waters, J. G., Essex Institute. (19051914). The diary
of William Bentley, D.D., pastor of the East Church, Salem, Massachusetts. Salem: Essex Institute.
4
Joseph the house and land on Essex street ; Lydia Townsend, the land on Cromwell street and a pew in the meeting
house; Hannah Rice, land on Cromwell street; Mary Crowninshield, land on Cromwell street; and Priscilla Lambert,
two Common Rights in the Great Pasture.
5
Bentley, W., Waters, A. G., Dalrymple, M., Waters, J. Gilbert., Waters, J. G., Essex Institute. (19051914). The diary
of William Bentley, D.D., pastor of the East Church, Salem, Massachusetts. Salem: Essex Institute.
2
2
�The 1874 Salem atlas(below) shows the 2-story wooden frame house divided in the middle and deeded
as two separate properties: One half to A.B. Russell labeled as 5 Becket, the other to P. Lassen labeled 7
Becket.
3
�By the ‘SALEM 1890 -1903’ atlas(shown below), there is a one-story addition to the back of the 7 Becket
Street house and a store located next door at 5 ½ Becket Street.
4
�The 1897 atlas has the side owned by F.L. Evans listed as 7 Becket while the W.H. Gove owned side is
listed as 7 ½ Becket Street.
5
�The below 1906 -1938 atlas shows the back lot incorporating more land and dwelling houses on English
Street and the second dwelling house behind the original. It also shows a one-story building for an
6
�automobile that looks like it is in the same place as another one-story structure previously listed on the
property as connected to the main house. It is unclear whether the structure in this atlas is the same one
as in previous atlases.
By the 1911 atlas, there was also a one-story garage located on the property, close to the house and
both properties are now owned by the same person: Julia Helenski, who purchased the property in
1908.
7
�The Ward Family (1799 - 1808)
8
�Andrew Ward Sr. was born in 1769 in Salem, MA. In October of 1793 he married Martha Babbidge, also
of Salem, and together they had 7 children: Andrew Jr (b. 1793), John (b. 1795), Bethiah (b. 1796), John
(b. 1797), Israel (b. 1800), Hannah (b. 1801), and Adeline (b. 1803).
In June of 1799 Andrew sold a piece of land (Southern half of the property) in Salem, on Becketts Street,
to Christopher Babbidge, a mariner.
The Crowninshield Family (1794 - 1842)
It’s unclear if the Crowninshields ever lived on the property during the time they owned it. Mary
Lambert was born in Salem in 1760 to Joseph Lambert and Mary Foote. In November of 1780 she
married Captain Benjamin Crowninshield. Upon the death of her father, Joseph, she inherited the
Northern end of a house and piece of land on Cromwell (Becket Street), bounding Southerly on land of
Babbidges.
The Franks Family (1808 - 1847)
Joseph Franks Jr., mariner of Salem, bought the Southern End of the property by a judgement against
Andrew Ward in October of 1808. Immediately after this deed is recorded he sells the property to
Hannah Franks, single woman of Salem, for $1556.
Hannah Franks passed away in January of 18097 and her estate was probated the same year with Joseph
Franks appointed administrator8. The property eventually passed down to Joseph Franks, as a minor of
one year old, and then to Rachel Franks, single woman, late Rachel Mackin, wife of William Mackin from
whom she has been legally divorced9. Rachel Franks is listed at 16 Becket Street in the 1842 Salem City
Directory, so she probably used the property as a rental.
The Babbidge Family (1842 - 1848)
6
Southern Essex County Registry of Deeds, 185:227-229.
"Find A Grave Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVVD-FR9B : 27 July
2019), Hannah Franks, 1809; Burial, Salem, Essex, Massachusetts, United States of America, Howard Street Burial
Ground; citing record ID 14145384, Find a Grave, http://www.findagrave.com.
8
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
https://www.americanancestors.org/DB515/i/13766/10115-co2/30181186
9
Essex County, MA: Probate File Papers, 1638-1881.Online database. AmericanAncestors.org. New England Historic
Genealogical Society, 2014. (From records supplied by the Massachusetts Supreme Judicial Court Archives.)
https://www.americanancestors.org/DB515/i/13766/10118-co10/30181213
7
9
�Christopher Babbidge was born in Salem in 1770. In 1822 he married his second wife, Eunice Peale, of
Salem. Together they had two children: Christopher (b. 1822), and Margaret (b. 1824) both of which died
young. The heirs of Christopher Babbidge continued to own this land until 1842 when the heirs of
Christopher Babbidge sold the property to Henry Russell, husband of Mary Ruth Babbidge for $150 while
retaining a life life in the estate for Susannah Babbidge and his wife, Eunice10. According to the Salem City
Directories, two members of the Babbidge family (Mrs. Eunice and Susan) continued to occupy the
property through 1855.
The Lassen Family (1847 - 1893)
According to the census in 186011 Peter Lassen was born in Denmark around 1810 and was a master
mariner. It is unclear when he came to the US but by 1837 he had married Hannah Hitchens of Salem.
Together they had 2 children: Mary (b. 1839) and Rebecca (b. 1844). By the 1880 census he was listed as
a retired ship master. Also listed on the census in 188012 was Hannah, his wife, his widowed daughter
Mary Maxfield, his daughter Rebecca, her husband Charles Hurd, and their eight year old daughter
Annie. Peter Lassen passed away on September 15th, 1882, leaving his widow, Hannah, living in the
property until she sold it to William H. & Aroline Gove in 189313.
The Russell Family (1848 - 1890)
Henry Russell was born in Salem in 1811. In 1835 he married Mary Ruth Babbidge, also of Salem,
together they had two children: William Henry (b. 1837) and Albert Babbidge (b. 1847). Henry Russell
purchased 7 Becket Street through an estate auction of the heirs of Christopher Babbidge in 184814 for
$150.
Upon Henry’s death in 1857, his son Albert, inherited the property but never appears in any city
directories as living there so he likely rented it out after Eunice Babbidge’s death in 1869 until they sold it
to Forest L. Evans for $1,000 in 1890.
The Evans Family (1890 - 1908)
10
Southern Essex County Registry of Deeds, 335:211.
"United States Census, 1860," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33S7-9BSS-CNH?cc=1473181&wc=7Q6K-2R7%3A1589422209%2C158942
8712%2C1589428777 : 24 March 2017), Massachusetts > Essex > 1st Ward of Salem > image 61 of 110; from "1860
U.S. Federal Census - Population," database, Fold3.com (http://www.fold3.com : n.d.); citing NARA microfilm
publication M653 (Washington, D.C.: National Archives and Records Administration, n.d.).
12
"United States Census, 1880," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33S7-9YB3-9SZ7?cc=1417683&wc=XHT7-MNL%3A1589405656%2C15894
05685%2C1589395083%2C1589396709 : 24 December 2015), Massachusetts > Essex > Salem > ED 229 > image 30
of 51; citing NARA microfilm publication T9, (National Archives and Records Administration, Washington, D.C., n.d.)
13
Southern Essex County Registry of Deeds, 1376:298.
14
Southern Essex County Registry of Deeds, 404:106.
11
10
�Forrest L. Evans, of Beverly, was born in 1850. In 1887 he married Adelene Batchelder Baker, also of
Beverly and together they had 2 children: Richard (b. 1894) and John (b. 1900). In 1890 they purchased
the Northern half of the 7 Becket Street property15. They aren’t listed in any directories for this address
or the 1900 census so they probably purchased it as a rental property as the residents in the city
directories change frequently over the 18 years they owned this property. By the 1920’s census they had
moved to 118 Bridge Street in Salem16.
The Gove Family (1893 - 1908)
William H. Gove was born in South Berwick, York, Maine in 1851. In 1882 William married Aroline Chase
Pinkham and they had 4 children. He passed away on 14 Apr 1920 in Salem, shortly after returning from
a trip to Miami, Florida where he was seeking to improve his failing health17. The Gove family also
appeared to purchase the home as rental property as they are not listed on the 1910 census as living at 7
Becket Street and they do not appear on any city directories over the time they owned the property.
(Image from "Gove, William Henry. The Gove book : history and genealogy of the American family of Gove and
notes of European Goves. Salem, Mass.: Sidney Perley, 1922.")
The Helinski Family (1908 - 1912)
15
Southern Essex County Registry of Deeds, 1290:54.
United States 1920 Census. Online database. AmericanAncestors.org. New England Historic Genealogical Society,
2016. (Original index: United States Census, 1920. FamilySearch, 2014.)
https://www.americanancestors.org/DB1707/i/45747/936/1268873305
17
Find a Grave, database and images (https://www.findagrave.com/memorial/197064273/william-henry-gove :
accessed 14 February 2022), memorial page for William Henry Gove (4 Sep 1851–14 Apr 1920), Find a Grave
Memorial ID 197064273, citing Gove Mausoleum, Seabrook, Rockingham County, New Hampshire, USA ;
Maintained by BeNotForgot (contributor 46974545) .
16
11
�Julia Helinski was born around 1882 and immigrated into the US from Poland around 1901. In 1908 Julia
purchased both half of these properties bringing it back under a single owner for the first time since
1799. Shortly after she purchased the property they suffered a small fire of clothing in a closet. City
documents18 list damage to the building of $15 and loss of contents at $15.
Listed in the 1910 census as a 28 year old single female born in Poland, sister of the head of household,
Julian Helinski19. By the 1920 census she is listed as an alien resident and now a boarder at 7 Becket
Street. She ended up being foreclosed on after defaulting on her mortgage in 1912.
The Kaminski Family (1912 - 1947)
John and Mary Kaminski were both born in Russian Poland, John was born around 1878 and came to the
US in 1903, Mary was born around 1874 and came to the US in 1901. Both John and Mary were
naturalized as US citizens in 1917, shortly after they acquired 7 Becket Street. Together they had three
children: Helen (b. 1905), Bernard (b. 1907), and Monica (b. 1909), according to the 1920 census.
The Radzinski Family (1948 - 1976)
John S. Radzinski was born in Massachusetts in 1917 to Polish immigrants, according to the 1930 US
census20. John was married to Gertrude S., until he passed away in 1965.
18
City Documents. (1911). United States: (n.p.).
"United States Census, 1910," database with images, FamilySearch
(https://familysearch.org/ark:/61903/1:1:M2JN-1RM : accessed 15 February 2022), Julia Hilinski in household of
Constantin Hilinski, Salem Ward 1, Essex, Massachusetts, United States; citing enumeration district (ED) ED 452,
sheet 17B, family 338, NARA microfilm publication T624 (Washington D.C.: National Archives and Records
Administration, 1982), roll 587; FHL microfilm 1,374,600.
20
"United States Census, 1930," database with images, FamilySearch
(https://www.familysearch.org/ark:/61903/1:1:XQLB-P9X : accessed 15 February 2022), John Radzemski in
household of Wladyslaw Radzemski, Salem, Essex, Massachusetts, United States; citing enumeration district (ED) ED
243, sheet 1A, line 39, family 9, NARA microfilm publication T626 (Washington D.C.: National Archives and Records
Administration, 2002), roll 902; FHL microfilm 2,340,637.
19
12
�Homeowner
Gregory
Spanos (Blue
Sky
Properties)
Richard
Savickey
Gertrude S. &
John S.
Radzinski
Mary
Kaminski
Julia Helinski
Date
Years of
Purchased Ownership
2021 06/24/2021 Present
08/02/1976 1976 - 2021
06/02/1947 1947 - 1976
04/03/1912 1912 - 1947
12/21/1908 1908 - 1912
Number of
Documents
Years
Purchase Price Referenced
>1
45
26
35
4
5,525,000 (5
properties
$35,000.00
6265: 093
The land in Salem, Becket Street, with buildings thereon, bounded and described as follows: Beginning at the
Southwesterly corner of said premises on said street at land now or formerly of Henningsen running Southeasterly on
said Becket Street 62 feet to land now or formerly of Clark; thence turning and running Northeasterly by land now or
formerly of Clark 160 more or less to land now or formerly of Scherman; thence turning and running Northwesterly 31
feet more or less to land now or late of Sheridan; thence turning and running Southerly 9 feet more or less to a corner;
thence turning and running Northwesterly to land now or late of Sheridan 30 feet to land now or late of Henningsen;
thence turning and running Southwesterly by said land now or late of Henningsen 149 feet to said Becket Street, at the
point of beginning.
3741: 123 &
3792: 363
The land in Salem, Becket Street, with buildings thereon, bounded and described as follows: Beginning at the
Southwesterly corner of said premises on said street at land now or formerly of Henningsen running Southeasterly on
said Becket Street 62 feet to land now or formerly of Clark; thence turning and running Northeasterly by land now or
formerly of Clark 160 more or less to land now or formerly of Scherman; thence turning and running Northwesterly 31
feet more or less to land now or late of Sheridan; thence turning and running Southerly 9 feet more or less to a corner;
thence turning and running Northwesterly to land now or late of Sheridan 30 feet to land now or late of Henningsen;
thence turning and running Southwesterly by said land now or late of Henningsen 149 feet to said Becket Street, at the
point of beginning.
Less than $100 3528: 48
$1,525.00
$1 and other
considerations
Notes
The land in Salem, Becket Street, with buildings thereon, bounded and described as follows: Beginning at the
Southwesterly corner of said premises on said street at land now or formerly of Henningsen running Southeasterly on
said Becket Street 62 feet to land now or formerly of Clark; thence turning and running Northeasterly by land now or
formerly of Clark 160 more or less to land now or formerly of Scherman; thence turning and running Northwesterly 31
feet more or less to land now or late of Sheridan; thence turning and running Southerly 9 feet more or less to a corner;
thence turning and running Northwesterly to land now or late of Sheridan 30 feet to land now or late of Henningsen;
thence turning and running Southwesterly by said land now or late of Henningsen 149 feet to said Becket Street, at the
point of beginning.
2140: 25 &
1971: 432
A certain parcel of land, with the buildings thereon, situated in said Salem, bounded and described as follows:
beginning at the southwesterly corner of said premises on Becket Street at land now or formerly of Hennigsen thence
running southeasterly on said Becket Street 62 feet more or less to land now or formerly of Clark thence turning and
running northeasterly by land now or formerly of Clark 160 feet more or less to land now or late of Scherman thence
turning and running northwesterly 31 feet more or less to land now or late of Sheridan 30 feet to land now or late of
Hennigsen thence turning and running southwesterly by land now or late of Hennigsen 149 feet to said Becket Street
at the point of beginning.
1948: 95
Northern End - A certain lot or parcel of land situated on Becket Street in said Salem bounded and described as
follows: beginning at the southwesterly corner thereof on said street at land now or late of Henningsen thence running
southeasterly on said street 31 feet more or less to land now or late of Gove 151 feet more or less to land now or late
of Sheridan 30 feet more or less to land now or formerly of Henningsen thence running southwesterly by land now or
formerly Henningsen as the fence now stands 149 to Becket Street at the point begun at together with the northern
end of the dwelling house standing partly on said land the front door, the front entry, and the front stairway of said
dwelling house to be in common with the owner of the southerly end of said dwelling house.
�Homeowner
Forest L.
Evans
Date
Years of
Purchased Ownership
09/26/1890 1890 - 1908
Number of
Documents
Years
Purchase Price Referenced
18
$1,000.00
Notes
1290: 54
Northern End - A certain parcel of land with the dwelling house thereon, situated on Becket Street in said Salem,
bounded and described as follows: Beginning at the Southwesterly corner thereof on said street at land formerly of
Sanborn, now of Henningson, thence running Southeasterly on said street 31 feet to land now or late of Lassen;
thence Northeasterly by land now or formerly of Lassen 151 feet to land now or late of heirs of Hannah Patterson;
thence Northwesterly as the fence now stands by land now or late of Patterson 30 feet to land now of Henningsan,
formerly of Sanborn; thence Southwesterly by land of Henningsan, formerly Sanborn, as the fence now stands 149
feet to Becket Street at point begun at, said Southeasterly boundary on land of Lassen beginning from said land of
Patterson Southwesterly as the fence stands and thence as heretofore occupied by me and those from whom I
inherited to said Becket Street; being the same premises conveyed by Nathaniel Appleton, administrator, to Henry
Russell by deed dated February 1st 1848 recorded in Essex South District Registry of Deeds book 404 leaf 106 and
being the Northerly half of the dwelling house and premises numbered seven on said street: the grantee herein his
heirs and assigns to use in common with the owners of the southerly half of said dwelling house the front door, the
front entry and front stairway thereof. Said premises having been inherited by me from said Henry Russel my father,
William H. Russell my brother & Mary R. Fisher, my mother.
Albert B.
Russell
through Henry
Russell
02/01/1848 1848 - 1890
42
$150.00
404: 106
Northern End - A parcel of land with the dwelling thereon, situated in said Salem and bounded and described, to wit
Westerly on Becket Street about 31 feet; Northerly by land of Theophilus Sanborn about 149 feet; Easterly by land of
heirs of Hannah Patterson about 30 feet; Southerly by land of Peter Samson about 151 feet, the house being the
Northerly half of the house No 7 Becket Street meaning and intending to convey all the right, title, and interest the said
Christopher Babbage had in the premises, said estate however to be subject to the dower of Eunice Babbidge, widow
of said deceased, and also to a life lease of a chamber in said house held by Susannah Babbidge.
Heirs of
Christopher
Babbidge
11/11/1842 1842 - 1848
6
$0.01
335: 211
Northern End - Estate in and to about 25 poles of land and the buildings on it, bounded West on Becket Street in
Salem; North on land of Theophilus Sanborn; East on land of Patterson; and South on land of Franks.
1948: 96
Southern End - A certain lot or parcel of land situate on Becket Street in said Salem, and bounded Westerly by said
street 31 feet more or less; Northerly on land of Forrest L. Evans and on land of Henderson 160 feet more or less;
Easterly on land of Sherman 30 feet more or less and Southerly by land of Clark 160 feet more or less, together with
the Southern end of the dwelling house standing partly thereon, including the following rooms and chambers, to wit
Front lower room, kitchen and pantry, front chamber, bed room chamber, kitchen chamber and pantry chamber and
the garret. The front door, front entry and stairway to be in common with the owner of the land on the north side.
1376: 298
Southern End - A certain lot or parcel of land situate on Becket Street in said Salem, and bounded Westerly by said
street 31 feet more or less; Northerly on land of Forrest L. Evans and on land of Henderson 160 feet more or less;
Easterly on land of Sherman 30 feet more or less and Southerly by land of Clark 160 feet more or less, together with
the Southern end of the dwelling house standing partly thereon, including the following rooms and chambers, to wit
Front lower room, kitchen and pantry, front chamber, bed room chamber, kitchen chamber and pantry chamber and
the garret. The front door, front entry and stairway to be in common with the owner of the land on the north side.
388: 48
Southern End - A certain lot or parcel of land situated on Becket Street in Salem aforesaid bounded northerly on land
of the heirs of Christopher Babbidge about 160 feet; Westerly on Becket Street abovesaid about 31 feet; Southerly on
land of Masury and others about 160 feet; Easterly on land now or late of the heirs of Stephen Webb deceased about
30 feet together with the Southern end of the dwelling house thereon including the following rooms and chambers viz
Front lower room, kitchen and pantry, front chamber, bedroom chamber, kitchen chamber, pantry chamber, and the
garret, the front door entry and stairway to be in common.
Mary
Crowninshield
Julia Helinski
William H. &
Aroline Gove
Hannah M.
Lassen
(Lasson/Lassa
n) through
Peter
Lasson/Lassa
n
1794 1794 - 1842
12/21/1908 1908 - 1912
05/15/1893 1893 - 1908
09/14/1847 1847 - 1893
4
15
46
$1 and other
considerations
$1,000.00
$650.00
�Homeowner
Rachel Franks
through
Hannah
Franks
through
Joseph
Franks Jr.
Date
Years of
Purchased Ownership
12/6/1808 1808 - 1847
Number of
Documents
Years
Purchase Price Referenced
39
$155
Notes
185:227-229
Southern End - Hannah Franks had a mortgage (185/228) from Mansfield Burrill, John Babbage, Israel Ward, and
Whittier Blood, as particularly mentioned in the deed of Thomas Fabens(?) conveyed to me (Joseph).
Andrew Ward
06/07/1799 1799 - 1808
9
$100
165:290
Southern End - It appears Andrew Ward split this. A certain piece of land situated in Salem and bounded as follows:
Westerly on Cromwell Street, alias Becketts Street and there measuring 31'; Northerly partly on land of the heirs of
Benjamin Brown and partly on land of Clifford Crowninshield 149'; Easterly on land of the heirs of Stephen Webb,
deceased, 31'; Southerly on land of me, the said Andrew Ward 151'. Martha Babbidge Ward released her right of
dower on premises for on dollar paid to her by Babbidge.
Hannah Rice
10/10/1798 1798 - 1799
<1
$5
165:289
Whole lot -
�Directory Year
Residents
Occupation or Notes
1837 Christopher Babbidge Custom House, h. 7 Becket
John Carpenter
Mariner
Henry Mason
Rope Maker
Hiram Young
Laborer
1842 Mrs. Eunice Babbidge
John Carpenter
Mariner
John Crandall
Sailmaker
1847 Mrs. Eunice Babbidge
Susan Babbidge
John Crandall
Sailmaker
William Crandall
James Riley
laborer
Hannah Russell
In 1851 map the northern half of 7 Becket is listed as 5 Becket
1850-1853 Susan Babbidge
Mrs. Eunice Babbidge
Peter Lassen
Mariner
Mrs. Elizabeth Ropes
Charles Brown
Mariner
Nathaniel Hitchings
1855 Mrs. Eunice Babbidge
Susan Babbidge
Peter Lawson
Captain
Peter Lassan
Captain
Mrs. Elizabeth Ropes
1857 Nathaniel Hitchens
Peter Lassen
Carpenter
Captain
�Directory Year
Residents
Occupation or Notes
Mrs. Elizabeth Ropes
Samuel Whittemore
Shoemaker
1864 Mrs. Mary Hitchings
Peter Lassen
Captain
Mrs. Elizabeth Ropes
1884-1888 Hannah Lassan, widow of Peter who died Sept 15 1882
Ernest Maak
Commercial trav
George A Maak
Clerk
Miss Mary E Allen
Dressmaker
1890 Mrs. H. M. Lassen
1893/1894 Mrs. H. M. Lassen
John I. Comstock
1906 Thomas E. Donahue
Miss D. B. Leibsch
Jasper Roy
7 1/2 Becket
1910 J. Helinski
S. Birtkiewicz
W. Gawron
rear
Mrs. M. D. Henderson 7 1/2 Becket
1914 J. Kobierski
J. Kaminska
J. Siminanski
rear
J. Piecewicz
rear
�Directory Year
Residents
Occupation or Notes
K. Zmijewski
7 1/2 Becket
W. Gawrys
7 1/2 Becket
1921 L. Rueskows
J. Kaminska
A. Rimka
A. Jaworski
7 1/2 Becket
J. Olezewski
7 1/2 Becket
J Kozak
7 1/2 Becket
1946 Mrs. Helen Kaminski
Stella K. McDonald
quality wkr Sylvania - r 7 Becket
Thomas H. (M Stella) McDonald
Thomas J. R Rynek (Geneviere H.)
Margaret Davidson
Widow Guy C
Mary C
Clk A C Lawrence Leather Co - r7 Beckett
�����������������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Becket Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
7 Becket Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Andrew Ward, ship carpenter
and Christopher Babbidge, mariner
Built in 1799
Rear house was built between 1903 and 1906
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1799
Rear house built betweem 1903 and 1906
House history completed 2022
Contributor
An entity responsible for making contributions to the resource
Leslie Fontaine
Language
A language of the resource
English
1799
1903
1906
2022
7 Becket Street
Babbidge
Mariner
Massachusetts
Salem
ship carpenter
Ward
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/791dd7434934a372516d5ddaa1aad8d8.pdf?Expires=1712793600&Signature=nHAvCMkm-egqbjmhrddIhoIJV2KuUgDVeTGqOPjdYcYeCmkU0FT3yMFt8ct6MnfqcjPLfF5Tal93i1GxK9-LxQq7ID6cEAw0rPbIFA%7EOo-hPC8YIuJXmahIIPU%7EPy0Ek3q1T4iDvMEYWJ92zY7fKnqXnfXmBJK1fZd5KUkhD%7EUSyKG7y5IbKdMz%7EctqzPFDzWosQ9BWdJH8iVDPv6oHgIXd4-XmzhDZp%7Ey%7EVn3zHEgYKgE5i7fJ5KwBdUwB%7E9pdsAA-GjE14arsCzrKnU5WuebA5GsM1NWeXLEsBiQ8dQ4szYP-YQw0hpbTkNj3bSgIKEFX3HzSVIfIk1-z9mSZN2w__&Key-Pair-Id=K6UGZS9ZTDSZM
1666f8c1fad7e43664e1e1f5b3381487
PDF Text
Text
5 Lee Street
Built by
Minnie and Amherst Durkee
Music Store Proprietors
c. 1925
Occupied by Willard Brown Porter, 1926-1940
City Editor, The Salem News
Researched and written by Amanda R. Eddy
July 2020
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�The house first appears in the City Directories in 1926. At the time, the home was occupied by Willard Brown Porter. Porter is not listed because he
rented the house. He lived there until his death, in 1940. His family continued to reside in the home until 1953. Lee Street first appears in the City
Directory in 1916 with one address listed: 1 Lee Street.
Date of Purchase
Conveyed by
Conveyed to
Amount
Document
Notes
February 2, 1831
Larkin Thorndike
John C. Lee
$500
Larkin Thorndike- 260-48
July 27, 1836
John Gage
John C. Lee
$650
John Gage- 291-244
“a certain parcel
of land”
March 30, 1839
John M. Ives
John C. Lee
$400
John M. Ives- 313-208
April 29, 1871
John C. Lee
James J. Dugan
$8,000
822-274
“the real estate”
May 12, 1893
James J. Dugan
John Curtin
$1 and other valuable
considerations paid
1375-467
“the real estate”
January 25, 1894
John Curtin
Edward L. Pickard
and Walter Badger
$1 and other
considerations paid
1402-207
“the real estate”
March 31, 1894
Edward L. Pickard
Bessie Dugan
$15,000
1405-395
“the real estate”
November 17, 1911
Bessie Dugan
William Williams
$1,150
2139-468
“a certain parcel
of land with the
buildings
thereon” (a
barn)
April 22, 1912
William Williams
Bessie Dugan
Discharge
2144-153
“a certain
mortgage”
November 6, 1912
Bessie Duggan
Carl F. Woods
$1 and other valuable
considerations paid
2181-311
“a certain parcel
of land with the
buildings
Amanda R. Eddy | amandarobineddy@gmail.com
�thereon” (a
barn)
December 27, 1912
Carl F. Woods
Salem Savings Bank
$5,500
2189-148
“a certain parcel
of land with the
building
thereon” (a
barn)
September 8, 1915
Salem Savings Bank
Charles O. Dugan
and Frederick Cate
$1
2306-257
You’ll notice
here that the
land was deeded
twice in one day
– it is possible
that Salem
Savings Bank
would not sell
the land to a
woman at the
time, so Dugan,
a family member
of the original
Dugan Estate,
purchased it,
and then deeded
it to Ellen M.
Morant.
September 8, 1915
Charles O. Dugan and
Frederick Cate
Ellen M. Morant
$1
2306-258
“a certain parcel
of land”
Proposed street
Amanda R. Eddy | amandarobineddy@gmail.com
�July 8, 1921
Ellen M. Morant
Minnie B. Durkee
Considerations paid
2490-95
“the land”
June 16, 1927
Amherst F. Durkee and
Minnie B. Durkee
Frank T. Goodell
and Susie B.
Goodell
Considerations paid
2724-569
“a certain parcel
of land”
Mary H. Porter
Considerations paid
September 20, 1927
Frank T. Goodell and
Susie B. Goodell
5 Lee Street
2740-48
“the land”
“dower and
homestead”
December 30, 1953
Arthur B. Porter and
Harold H. Porter,
executors of Mary H.
Porter’s will
First Universalist
Society
$15,500
4037-442
“certain real
estate”
April 9, 1976
First Universalist
Society
Arthur W. Webster
and Miriam E.
Webster
$23,820
6232-524
“the land, with
the buildings
thereon”
October 30, 1996
Miriam E. Webster
Eastern Bank and
Lee Webster
Remaining interest on
the home
13863-223
“the land, with
the buildings
thereon”
February 6, 2006
Eastern Bank and Lee
Webster
Douglas and Angela
Arvanites
$373,500
25352-65
“the land, with
the buildings
thereon”
September 26, 2014
Douglas and Angela
Arvanites (maiden
name is Watson)
Patrick and Amy
Connolly
$425,900
33568-583
“the land, with
the buildings
thereon”
Amanda R. Eddy | amandarobineddy@gmail.com
�August 1, 2018
Patrick and Amy
Connolly
Valery Polyakov
and Emma
O’Donnell
$535,000
Amanda R. Eddy | amandarobineddy@gmail.com
36909-424
“the land, with
the buildings
thereon”
�
1874 Atlas Map
Amanda R. Eddy | amandarobineddy@gmail.com
�
1911 Atlas Map
Amanda R. Eddy | amandarobineddy@gmail.com
�
1932 Atlas Map
Amanda R. Eddy | amandarobineddy@gmail.com
�
1916 City Directory [when the street was first incorporated]
1924 City Directory [8 years after the street was incorporated]
1926 City Directory [10 years after the street was incorporated]
Amanda R. Eddy | amandarobineddy@gmail.com
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
5 Lee Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Minnie and Amherst Durkee
Music Store Proprietors
c. 1925
Occupied by Willard Brown Porter, 1926-1940
City Editor, The Salem News
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1925
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Amanda R. Eddy
Language
A language of the resource
English
1925
2020
5 Lee Street
city editor
Durkee
Massachusetts
music store proprietors
Salem
The Salem News
William Brown Porter
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/f37b0257661e251e07cf825c8dfeb803.pdf?Expires=1712793600&Signature=XKJuOH41uHysNqx%7EFSmzBhvFrFIhEStht21hlto8QtghK82HhWIzZAJOHnTEiun77im0d99M3lnrmg-V3EiAnR%7EHOmIVLH4YQ%7EGAbUbj09EINXVChYJi5xlc07F1xdVpPpSvMTRPJSzCwONsPeAz0Hv91tjxXmN7QKj%7EDNcItF-7qknLEQ2eBb862PM8FFK2obDW4slX-Ub4vQ9YzxbAbDctJEUutczCeJXknKrK5-h3ZdC2FlqZqpFVoANvj4MlO0aqUo8nZXwQJtOVTy4HKV4vnGVZd-XpnoagY8VDEcy4tpMsxHFf7KviPoI2aoOyxrEP%7EXRDqz6e0BtVGppQPQ__&Key-Pair-Id=K6UGZS9ZTDSZM
66d2c94e8daf7580fa3f4951d0823161
PDF Text
Text
0
11 Saunders Street
Salem, Massachusetts 01970
Built c. 1840, moved to this site in 1882
for Capt. Joseph Upton, master mariner, and Mary J. Upton
Researched and written by David Moffat – September 2020
The History of 11 Saunders Street
�1
Contents
I.
1. Before the Uptons
2
2. The Descendants of Paul Upton
3
3. The Upton’s Real Estate, 1840-1854
8
4. Saunders Street in the Mid-Nineteenth Century
12
5. The Uptons and their Descendants at 11 Saunders
Street, c. 1884-1959
16
6. Recent History, 1959-Present
19
7. Conclusion
21
Appendix A: Ownership History of 11 Saunders Street
21
Appendix B: Residences of Paul Upton’s Descendants,
1837-1896
23
Appendix C: Houses on Saunders Street
27
Appendix D: Inhabitants of Saunders Street, 1879-1890
28
Appendix E: Probate Inventory of Paul Upton, Yeoman,
1830
32
Appendix F: The Two Parcels of 11 Saunders as They
Appear after 1931
37
Appendix G: Voyages of the Uptons
38
Before the Uptons
�2
The neighborhood at Bridge Street Neck is the oldest in Salem. It was there that the first
English settlers in 1626 established their little community of Naumkeag. A few decades later in
the late 1600s, the northern side of the Ferry Lane was owned largely by the Skerry family of
yeomen farmers. Ferry Lane, which is today Bridge Street, was laid out from the Common towards
the bridge to Beverly by 1698.1
Marshall Henry Skerry passed his homestead down to his son John Skerry in 1697. John
later moved to Kent in England, by 1718. Francis Skerry, a yeoman, purchased a lot of land from
the estate of Jeffrey Massy in 1676. In 1700, Nathaniel Felton, Sr. and John Massy testified that
“the homestead had six houses upon it before 1661”.2
When Francis died in 1736, it passed to his brother, Ephraim. In 1741, it went to Henry
Skerry, who conveyed it to his son, Samuel Skerry, in 1781. Benjamin Webb, innholder, purchased
the land in 1799 and died in 1815. Webb’s heirs owned part of the homestead until 1831, while
Samuel Skerry owned another.
Bridge Street Neck developed later than the other parts of Salem in modern times, and in
1851, the northern tip was still largely unoccupied except for ropewalks and a few scattered houses,
with the exceptions of the northern edge of Osborne Street and the area between Conant and Skerry
streets. This made the northern side of Saunders Street and the southern side of Pearl Street the
end of continuous Salem development in that era.
Many of the present side streets were laid out in the early 1800s as the population of Salem
grew: Pearl and Cross Street in 1806, Northey Street in 1807, Saunders Street in 1825, Lemon
Street in 1843, Conant Street transforming from a private way to a public way around 1850, Skerry
Street by 1851, and finally, Burnside Street in 1858.3
The Saunders were an early Salem family, as physically evidenced by the headstones of
Hannah and Elizabeth Saunders, dated 1707 and 1708 respectively, in the Charter Street Burying
Ground. John Saunders was one of the earliest Salem settlers, granted 40 acres by the town in 1636
and a half acre of marshland in 1637.45
According to Sidney Perley, Saunders street was so called in 1831, though it appears in
Joseph Beadle’s 1813 deed and Paul Upton’s 1825 deed. 678 It appears in the map of Salem in the
1837 directory.9 Between 1846 and 1850, the railway ran parallel to Saunders Street, just to its
south.
1
Perley, Sidney. “Part of Salem in 1700, No. 17.” The Essex Antiquarian, Vol. 8. Salem: Sidney Perley, 1904. pp.
152-153.
2
Salem Deeds: 13:222.
3
Ibid., p. 152.
4
Perley, Sidney. The History of Salem, Massachusetts, Vol. I: 1626-1637. Salem, Sidney Perley, 1928. p. 455.
5
Ibid., p. 463.
6
Perley, Sidney. “Part of Salem in 1700, No. 17,” The Essex Antiquarian, Vol. 8, 1904. p. 152.
7
Essex County Registry of Deeds, Deed 199:56, Moses Kimball to Joseph Beadle, 16 Mar. 1813.
8
Essex County Registry of Deeds, Deed 240:25, Joseph Beadle to Paul Upton, 16 Nov. 1825.
9
1836 Salem Directory.
�3
The Salem Lead Company was established in 1868, manufacturing lead pipe and white
lead, employing about thirty people. In 1874, Salem Lead Company was across the street along
the North River. By the 1890s, this had become the National Lead Company. In 1903, a shoe
factory was built by the Cass & Daley Building Association at 24 Saunders Street. A rear addition
was added in 1975. The factory was standing in 1985, when it was surveyed by the Salem Planning
Department but was demolished to make way for the North River Bypass in the early 1990s. 10
2. The Descendants of Paul Upton
The Upton family was a presence in Salem since 1659, when John Upton, a blacksmith
from Hammersmith (today Saugus) arrived in what is today Peabody. He and his wife Eleanor
Stuart had 13 children, 10 of whom lived to adulthood, ensuring a local legacy. His oldest son,
John, Jr. lived in Reading, where John Sr. removed to in 1676 and died in 1699. William, the
second son, lived in what is today Danvers until 1739-1740. 11 In 1837, there were 11 Uptons listed
in Salem. In 1842, 14, in 1850, 22, and in 1853, 28. 12
Henry Orlando Upton, whose wife Elizabeth purchased The House of the Seven Gables on
Turner Street and lived there until 1908, was a distant relative of the Saunders Street Uptons. Henry
was the son of Ebenezer Upton, who was the son of Jesse Upton, who was the son of Ezra Upton,
who was the son of Ens. Paul Upton, who was the fourth child of William Upton of Danvers. This
made him the third cousin once removed of his contemporaries Joseph, Edward A., George
Larrabee Upton.13
A number of family members of the Salem Light Infantry: Samuel Upton, 1809, Daniel
R., 1829, Henry P., 1836, Daniel, 1854, John, 1861, Joseph M. Upton, 1884, Henry P. 1887. 14
A. Paul Upton
The first Upton on Saunders Street was Paul Upton, born Dec. 26, 1760, to Caleb Upton,
a tailor in Amherst, New Hampshire.1516 Caleb was the tenth and youngest child of the William
Upton mentioned above, born February 4, 1722. 17
Paul married Rebecca Pierce on October 5, 1785, she was six years his junior. 1819 He served
as director of the Salem Almshouse and was alleged to be “of great strength.” 20
10
MHC Macris SAL.3176, 24 Saunders Street, “Cass & Daley Manufacturing Center.”
Perley, Sidney. The History of Salem, Massachusetts, Vol. II:1638-1670. Salem, Sidney Perley, 1926. p. 376.
12
See relevant Salem directories.
13
Perley, Vol. II (1926), pp. 376-81.
14
Whipple, George Mantum. History of the Salem Light Infantry, 1805-1890. Salem: Essex Institute, 1890.
15
Salem Vital Records, Vol. 1, Births, p. 371.
16
Perley, Vol. II (1926), p. 377.
17
Ibid., p. 376.
18
Salem Vital Records, Vol. 2, Marriages, p. 412.
19
Salem Vital Records, Vol. 1, Births, p. 371.
20
Perley, Vol. II (1926), p. 378.
11
�4
The Uptons first son, Benjamin was born Jan. 17, 1786. Their second son, Joseph, was
born January 27, 1788. Four more sons followed, for a total of six: John, Dec. 26, 1789, Samuel
Dec. 6, 1791, Henry, Sept. 6, 1794, and Edmund, on May 9, 1797. Finally a daughter, Rebecca,
was born Oct. 21, 1799.21 Rebecca died November 4, 1799, and her namesake followed her on
December 19.22
After Rebecca’s death, Paul married Elizabeth Peirce on April 9, 1801.23 She was the
daughter of James and Elizabeth, baptized October 10, 1762. 24
In 1825, Paul purchased a $1,225 lot of land “on a new street, called Saunders Street,
leading from Bridge Street to the North River.” 25 The seller, master mariner Joseph Beadle, paid
$845 in March 1813 to Moses Kimball for the lot. A housewright, Kimball built the dwelling house
there after buying it from yeoman Benjamin Webb, mentioned above, for $423 on December 7,
1807.2627 The first two decades of the nineteenth century were a period of rapid speculation and
construction in the area north of the Salem Common, as seen on Andrew Street nearby. 28 In 1823,
Paul Upton also bought a piece of land from Abiel Upton in Andover for $1,200. 29
Two of the Upton boys met early deaths at sea. Joseph died aged 30, by falling from the
masthead of the brig Lion. His death was recorded on June 19, 1818. His brother, John, died at
Batavia, aged 33, as master of ship Maine. His death was recorded on July 30, 1824.30 Paul Upton
died July 24, 1830, aged 69.31 On October 5, 1830, the committee to divide the estate (William
Ropes, Joseph Beadle, and Joseph Vincent, Jr.) attested that Paul Upton died possessed of “a piece
of land on Saunders Street with a dwelling house, valued at $1225.00 dollars.” His only other real
estate was a pew in Rev. Emerson’s South Meeting House, valued at $20. 32 His widow, Elizabeth,
was entitled to one third of his real estate, valued at $415 and described as thus:
“The whole of the second story of said dwelling house, together with the eastern
side of the garrett, as partitioned by the stairway, and a part of the cellar under said
house beginning at the eastern cellar wall and running westerly to the cellar
window, thence northerly to the arch, the boundary boeing marked on the flooring.
The eastern arch in said cellar, with the privilege of using, in common, the outer
cellar door. We also set off to said Elizabeth so much of the garden and
appurtenances to said house, as is described as follows Viz. fifteen feet of the
21
Salem Vital Records, Vol. 1, Births, pp. 370-371.
Salem Vital Records, Vol. 3, Deaths, p. 292.
23
Perley, Vol. II (1926), p. 378.
24
Salem Vital Records, Vol. 1, Births, p. 177.
25
Essex County Registry of Deeds, Deed 240:25, Joseph Beadle to Paul Upton, 16 Nov. 1825.
26
Essex County Registry of Deeds, Deed 199:56, Moses Kimball to Joseph Beadle, 16 Mar. 1813.
27
Essex County Registry of Deeds, Deed 199:56, Benjamin Webb to Moses Kimball, 7 Dec. 1807.
28
Moffat, David. “A History of 12 Andrew Street,” Nov, 2017, Historic Salem, Inc.
29
Essex County Registry of Deeds, Deed 231:257, Abiel Upton to Paul Upton, 7 Jan. 1823.
30
Salem Vital Records, Vol. 3, Deaths, p. 291.
31
Essex County Probate Records, Probate 28498 “Paul Upton, yeoman.”
32
Ibid.
22
�5
northerly end of the wood house and fifteen feet of the garden running from the
crop garden fence, southerly, and bounding on Saunders Street. The alley down
said garden the well and the privy to be in common.”
Elizabeth Pierce Upton lived at 13 Saunders Street until she died on January 12, 1857, when she
was 95.33
The inventory of Paul Upton’s personal estate lists $70 from Edmund Upton for “House
Rent due,” which judging by his presence at 13 Saunders in the 1837 directiory, he was paying for
space in his parent’s home. He is also owed bills of hand by his son Edmund, Henry, and Samuel
Upton, totalling $6289.73. His personal estate came to the impressive sum of 3232.95. 34
His heirs are listed as his widow, Elizabeth, his four living sons, Benjamin, Edmund,
Samuel, and Henry, and the three children of John, who had died six years earlier, John, Eliza, and
Moses. Elizabeth received $842.50, while the five sons or their representatives each received
$337.35
B. Benjamin Upton and Family
Capt. Benjamin Upton, Paul’s oldest son, was a ship master and merchant. He married
Priscilla Ropes on September 4, 1808. Their oldest child, Benjamin Upton, Jr., born 1809, served
as a U.S. Consul in Buenos Aires, and lived in Rosario and Para in Brazil, as well as in New York
City. He married a Brazilian woman from Para, Maria Francisca Corea Bulhao. The second child,
Daniel Ropes Upton was born in 1811 and died at sea returning from Para in 1822 or 1823. The
third child, Alice Rebecca Upton married Francis Putnam in 1842. The fourth child, George F.
Upton became a consul at Rio Grande in Brazil and also lived in Buenos Aires.
The fifth child of Benjamin and Priscilla, Henry Paul, a merchant, married Harriet Ellen
Savory in October 1840. They had five children, three of whom (Elizabeth Lewis, George N.,
Georgiana T.) survived to adulthood. Harriet died August 29, 1877; he died June 20, 1887.
The sixth child, Priscilla Lambert Upton, married George Nathan Ropes in 1846. 36 The
seventh, Anna M. Upton, became a teacher. After Priscilla died June 8, 1828, Benjamin married
Eliza Willis on October 11, 1831.
The eighth child of Benjamin, with Eliza Willis, was Edward Upton, was born April 22,
1837, he was a tanner and currier who served in the Civil War. He married twice and had two
children, Martha and Sumner W.
The ninth and tenth children of Benjamin were twins, Daniel and Francis, were baptized
May 7, 1839. Daniel became a bookkeeper, worked at a dry goods store, and served in the Civil
War, while Francis became a music teacher. Annie M. Upton was a dressmaker, married to Daniel
Upton, he died September 4, 1889.37
33
Perley, Vol. II (1926), p. 378.
Essex County Probate Records, Probate 28498 “Paul Upton, yeoman.”
35
Ibid.
36
Salem Vital Records, Vol. 2, Marriages, p. 268.
37
1890 Salem Directory, p. 322.
34
�6
Benjamin died November 4, 1853. Eliza died February 23, 1870.
C. John Upton and Family
John Upton, the third son of Rebecca and Paul, commanded the armed schooners Cossack
and Helen as a privateer during the War of 1812. He married Mercy Townsend on December 6,
1812. She was baptized August 21, 1796 the daughter of Samuel and Mercy Townsend. 38
They had four children, three of whom survived to adulthood: John Pierce, born September
8, 1816, who became a printer in San Francisco; Eliza M., born about 1820; and Moses Townsend,
born January 7, 1822. Moses worked as a carpenter and married two women named Sarah Jackson
(to Sarah A. Jackson and Sarah Ellen Jackson), producing three children who survived to
adulthood (Moses T., Jr., Catherine J., and Edmund T.) He died September 11, 1870. 39
John died at Batavia, in August 1824. Mercy died May 4, 1855. Eliza M. Upton died July
7, 1885.
D. Samuel Upton and Family
Samuel Upton was a master mariner. He married Mary Fabens on January 22, 1818. She
was born the daughter of William Fabens, March 13, 1801.40 They had eight children, six of whom
lived to adulthood: Samuel Fabens, born March 1, 1821; Paul, born December 26, 1827; William
F., a shipmaster who lived in South Danvers; Charles H., born 1833, was also a shipmaster and
married Abby M. Brown on June 30, 1864; Horace G., born 1839; and Harriet Maria, who married
William Serls Howard of Beverly on December 7, 1865. Samuel F. Upton became a lumber dealer,
married Mary R. Brown, and moved to Chelsea in the 1850s. Neither of their two children, Mary
and Thomas, lived to adulthood. He died July 13, 1869. Paul died January 18, 1884 41 Sarah F.
Upton, his widow, died July 4, 1890.
Samuel died before 1861 and Mary Fabens Upton died June 4, 1863.
Capt. Henry Upton was a master mariner and tollkeeper for the Beverly Salem Bridge. He
married Eliza Peel Needham on August 14, 1823. She was likely the daughter of John Needham
born September 29, 1801.42 They had a daughter and a son, Mary Bell and Thomas Needham, both
of whom died as children. Eliza died December 27, 1863, and he died in Taunton a decade later in
1873.
E. Edmund and his Family
38
Salem Vital Records, Vol. 1, Births, p. 356.
Perley, Vol. II (1926), p. 381.
40
Salem Vital Records, Vol. 1, Births, p. 387.
41
1884 Salem Directory, p. 335.
42
Ibid., p. 98.
39
�7
Sally Stone Larrabee was born January 2, 1809.43 She married Edmund Upton, on
February 20, 1825, when she was 16 and he was 27.44 They had three sons: Joseph, in 1825,
Edward Augustus on July 14, 1828, and George Larrabee on October 7, 1832. 4546
According to the Massachusetts Historic Commission, Capt. Edmund and Elizabeth (Sally
S.) Upton owned both the large Federal houses at 5 and 13 Saunders Street. 4748 Edmund died on
September 21, 1860, leaving his entire estate to Sally, allowing her to divide it among their
children: Joseph Upton, Edmund A. Upton, and George L. Upton. 49
Edmund Augustus Upton became a master mariner and died on June 8, 1881. His mother,
Sally S. Upton, served as his executrix, with George L. Upton and Charles Lawson as sureties. He
was also survived by his brother. Joseph. 50
Capt. Joseph Upton was a ship master, who according to Sidney Perley, lived in Boston.
He married Sarah B. Safford on August 17, 1852. She was probably Sarah Baxter Russell, the
daughter of Joshua Safford, born October 26, 1828.51 It is unclear if her father was the son of
Thomas Safford and Sarah A. Osborne, born December 13, 1801 or the son of Joshua Safford and
Dorothy, born January 1, 1803.52 After Sarah’s death in Boston on September 7, 1865, Joseph
married Mary Jane Sumner. They had three children: Joseph Marshall, born December 3, 1868 in
Beverly, married Mary E. Williams Dawn and died in Somerville on May 9, 1946; Annie L., who
married Charles W. Rice June 21, 1894; and Henry Roberts, born May 3, 1875, in Salem, who
passed away August 24, 1876.
Joseph died on November 28, 1884.53 Mary then married Winfield S. Mitchell on January
15, 1898.54
George Larrabee Upton worked as a carpenter. He married Hannah J. Walton, and they had
five children: Edmund Augustus, born April 15, 1863; Alice R. Upton, born October 14, 1865;
Grace, born March 14, 1868; George, born August 10, 1870, and Sally Stone, born September 5,
1873.55
The younger Edmund Augustus was a carpenter. He married Alice F. Morse of Beverly,
on October 27, 1887. They had a daughter, Ednah Marguerite, born April 15, 1892. 56 Alice R.
married Rev. Joseph Wheelwright of Byfield, January 22, 1884. Grace married Arthur M. Root,
43
Salem Vital Records, Vol. 1, Births, p. 371.
Salem Vital Records, Vol. 2, Marriages, p. 411.
45
Perley, Vol. II (1926), p. 379.
46
Vinton, John Adams. Upton Memorial: A Genealogical Record of the Descendants of John Upton of North
Reading, Mass... Bath, ME: E. Upton & Son, 1874.
47
MHC Macris SAL.2875, 5 Saunders Street, “Capt. Edmund Upton House”
48
MHC Macris SAL.2877, 13 Saunders Street, “Upton House”
49
Essex County Probate Records, Probate 55973 “Edmund Upton, mar.”
50
Essex County Probate Records, Probate 55974 “Edmund A. Upton, mast. mar.” 23 Jun 1881.
51
Salem Vital Records, Vol. 1, Births, p. 263.
52
Ibid. p. 262.
53
1886 Salem Directory, p. 363.
54
Perley, Vol. II (1926), p. 381.
55
Perley, Vol. II (1926), p. 381.
56
Ibid.
44
�8
also of Byfield, November 13, 1889. George was a salesman and married Edith E. Dorr of Sharon,
June 27, 1893. On April 20, 1904, he married Ethel Dora Getchell. They had a daughter, Grace L.,
born October 5, 1904.57
Sally died January 20, 1900, just having turned 91. 58 Her obituary in the January 22, 1900
Salem Gazette noted that she was “A Wife 35 Years, A Widow 40; Once a Sweet Choir Singer.” 59
George Larrabee Upton died August 10, 1909.
The Edmund Uptons in question are not to be confused with Paul’s slightly older brother,
Edmund Upton, born circa 1760, who was also a ship master. He married Priscilla Gardner on
September 11, 1791. She died in January 1823. He died in February of 1836. 60 His son, Edmund,
was first mate of the ship Columbus out of Boston, at Matanzas, Cuba when he died on July 8,
1827, aged 36 years. Edmund Jr. had married Mary Southward on April 24, 1822. 61
3. The Upton’s Real Estate, 1840-1854
Benjamin Upton
On November 13, 1845, Benjamin Upton was one of 26 people to be given 86 Federal
Street by Michael McCarthy in payment of his debts.62 He also invested with others in land on
Brown Street.63
John Willis, mariner, to Benjamin Upton (land from Aaron Osborn, Apr. 5th, 1839, 269:82)
for $1,000 on April 12, 1845.64
Aaron Osborn, housewright, Betsey, his wife, to John Willis. [On the easterly side of Oliver
Street] “with all the buildings thereon.”65
In January 1849, Henry P. Upton, and his brother-in-law, George Savory, bought a piece
of land on Lafayette Street from a number of parties for $1,400. 66 The following month they bought
a lot on Woodbury and LaGrange Streets from the same sellers for $550. 67 In 1852, Henry P.
purchased more land in the Lafayette Street area, abutting land George Savory. 68
On August 14, 1851, Benjamin Upton, Jr. bought, for $4,957, a lot of land on Lafayette
Street in trust for the Chevalier Miguel Jozé Rais of Brazil. 69 In 1853, Benjamin Upton, Jr.’s wife,
57
Ibid.
Perley, Vol. II (1926), p. 379.
59
“Long Life Ended,” The Salem Gazette, 22 Jan. 1900.
60
Essex County Probate Records, Probate 48477 “Edmund Upton, mariner.”
61
Salem Vital Records, Vol. 2, Marriages, p. 411.
62
Essex County Registry of Deeds, Deed 360:241, Michael McCarthy to Benjamin Upton, et al., 13 Nov. 1845.
63
Essex County Registry of Deeds, Deed 368:121, Nathaniel Weston to Benjamin Upton, et al., 3 Jun. 1845.
64
Essex County Registry of Deeds, Deed 352:260, John Willis, mariner, to Benjamin Upton, 12 Apr. 1845.
65
Essex County Registry of Deeds, Deed 269:82, Aaron and Betsey Osborn to John Willis, 5 Apr. 1839.
66
Essex County Registry of Deeds, Deed 409:24, William Chase, et al. to Henry P. Upton and George Savory, 1
Jan. 1849.
67
Essex County Registry of Deeds, Deed 415:76, William Chase, et al. to Henry P. Upton and George Savory, 1
Feb. 1849.
68
Essex County Registry of Deeds, Deed 468:152, Edward H. Fohmar. to Henry P. Upton, 1 Jul. 1852.
69
Essex County Registry of Deeds, Deed 451:110, Elizabeth G. Gardner. to Benjamin Upton, Jr., 15 Aug. 1851.
58
�9
Maria Francisca Correa Upton, bought property on Union Street. 70 The next year, she sold it to
Henry P.71
On April 23, 1855, Eliza W. Upton, widow of Benjamin Upton, merchant, for $30, sold
her interest in a “to the lower story of a certain two Story, wooden Dwelling House, situate by
Saunders Street in said Salem and numbered 13” together with the “that portion of the land and
the privileges appurtenant to said lower story.” (517:267)
On December 8, 1858, Benjamin Upton, of New York City, George F. Upton, “now
living in Rio Grande, in South America, Francis and Alice Putnam, George N. and Priscilla
Ropes, Henry P. Upton, Anna M. Upton, Francis Upton, Daniel Upton, Edward Upton, of Salem
for $100, sold to Sally S. Upton “a certain parcel of land” bounded “on the North by a private
way of land now or late of Thorndike, East by Saunders Street, South by land of Edmund Upton,
and West by Essex Rail Road.”72
John Upton
John P. Upton, printer, for $1 from his mother, Mercy Upton, quitclaimed the estate of his
father, John Upton, and grandfather, Paul Upton, September 29, 1837. 73
Moses T. Upton, housewright, paid his mother, Mercy, $400 for her house and land on
May 19, 1845, described as: “Beginning at the south east corner of said Mercy Upton’s garden and
running Northerly sixty three feet bounded Easterly on land of Preston, then running Westerly fifty
feet and three inches bounded Northerly by other land of said Mercy Upton then running Southerly
sixty one feet and eight inches bounded Westerly by land of Narbone late Andrews then running
Easterly fifty two feet bounded Southerly by land of Ropes late Princes lot, together with a
privilege of a passageway or Court of the width of seventeen feet leading over the land of said
Mercy from Essex Street to said lot said passageway to extend over that said part of Mercy’s and
now occupied by her dwelling house.”74 Moses then sold that “dwelling house, situate in the rear
of Mercy Upton’s estate opposite to Pleasant Street” the same day, to Joseph G. Waters for $700. 75
Moses T. and Eliza M. Upton “having received from Mercy Upton, [their] guardian, the
full amount of our shares of the estate of our late father, John Upton, and our grandfather, Paul
Upton” remised and released Mercy from debts they may have called on the sums on 17 June
1845.76
70
Essex County Registry of Deeds, Deed 482:18, John Archer to Maria Francisca Correa Upton, 29 Sep. 1853.
Essex County Registry of Deeds, Deed 502:133, Maria Francisca Correa Upton to Henry P. Upton, 18 Aug. 1854.
72
Essex County Registry of Deeds, Deed 600:290, Benjamin Upton, et al. to Sally S. Upton., 8 Dec. 1858.
73
Essex County Registry of Deeds, Quitclaim 355:219, John P. Upton to Mercy Upton, 29 Sep. 1837.
74
Essex County Registry of Deeds, Deed 355:220, Mercy Upton to Moses T. Upton, 19 May 1845.
75
Essex County Registry of Deeds, Deed 355:220, Moses T. Upton to Joseph G. Waters, 19 May 1845.
76
Essex County Registry of Deeds, Quitclaim 355:218, Moses T. and Eliza M. Upton to Mercy Upton, 17 Jun.
1845.
71
�10
In 1849, the mariner Francis M. Ashton sold a lot on Essex Street to Moses T. Upton. 77
The next year he bought a lot on the southfields for $500. 78 In 1854, he purchased some land on
the corner of Mall and Forrester Streets with James N. Brown and Levi Wiggins. 79 He and brown
also bought land on Union Street.80
May 4, 1858: John P. and Mary Ann Upton of San Francisco, for $100, “one undivided
third part of one undivided quarter part of a certain lot of land.” It is described as the same lot
conveyed to Paul Upton 240:25, a grandfather of John P. Upton.
Samuel Upton
On August 1, 1823, merchant Joseph White deeded a dwelling house and land to Samuel
for $1,550. It was bounded “northwesterly on Bridge Street about 70 feet, easterly on land of John
Osgood, about 170 feet, southeasterly on said Osgood about 68 feet, in a line nearly parallel with
Bridge Street, and southwesterly ion said Osgood about 170 feet to the first bounds.” The land had
been purchased from Thaddeus Gwinn, July 3, 1823. 81
Robert and Rebecca O. Stone, Susan W. Osgood, Elizabeth Osgood, and John B. and
Hannah M. Osgood, on April 29, 1841, sold to Samuel Upton for $362, “a lot of land bounded
northwesterly 58 feet or thereabout on Bridge Street, northeasterly 115 feet or thereabout on land
sold by us this day to Daniel B. Gardner, then northwesterly about 47 feet more or less on the
same, northwesterly again 74 feet or thereabout on Osgood Street, southeasterly 101 feet more or
less on land belonging to us, and 181 feet more or less on other land of said Upton. 82 The lot
measured 13,800 square feet.
In 1842, Samuel received through his wife Mary, one ninth part of her father’s mansion on
High Street and nearby parcels on Gedney Street and “Negro Lane.” 83
Samuel Upton granted Samuel F. Upton power of attorney, June 29, 1846. Both were
described as merchants.84 William Fabens, Esq. of Marblehead then on December 2, 1846 paid
$2500 for “all that messuage situate on Bridge Street… now occupied and improved by said
Upton,” including the previous purchases from White and Stone. 85
77
Essex County Registry of Deeds, Deed 421:268, Francis M. Ashton to Moses T. Upton, 12 Nov. 1849.
Essex County Registry of Deeds, Deed 429:84, David Pingree and Joseph S. Leavitt to Moses T. Upton, 6 May
1850.
79
Essex County Registry of Deeds, Deed 493:40, Henry Hubon to Moses T. Upton et al., 10 Apr. 1854.
80
Essex County Registry of Deeds, Deed 502:113, John Lovejoy to Moses T. Upton et al., 4 Nov. 1854.
81
Essex County Registry of Deeds, Deed 233:191, Joseph White to Samuel Upton, 1 Aug. 1823.
82
Essex County Registry of Deeds, Deed 324:197, Robert and Rebecca O. Stone, et al. to Samuel Upton, 29 Apr.
1841.
83
Essex County Registry of Deeds, Division 333:225, William Fabens, Sr., 30 May 1842.
84
Essex County Registry of Deeds, POA 374:274, Samuel Upton to Samuel F. Upton, 29 Jun. 1846.
85
Essex County Registry of Deeds, Deed 374:275, Samuel Upton to William Fabens, Esq., 2 Dec. 1846.
78
�11
Samuel invested with others in land in Beverly in 1847. 8687
On December 7, 1847, Mary R.B. Upton, Samuel F.’s wife, inherited “an undivided fifth
part of a certain messuage in Federal Street” and “also one undivided fifth part of a lot of land with
dwelling houses stores, barn and other buildings thereon” bounded by Mill and Creek Streets. 88
On May 14, 1849, Mary R.B. Upton, along with Ephraim Brown, Jr., Daniel Brown, and Joseph
A. Brown, bought from Ephraim Brown, Jr. his extra share of their father Ephraim’s estate, giving
them each one fourth part.89
Paul Upton bought from Elizabeth Osgood a messuage on Bridge Street abutting his
brother Samuel’s land.90 William Fabens assigned his property to Paul in 1852. 91
Edmund
Edmund Upton purchased a parcel of real estate in 1839 at the corners of Saunders at Cross
Streets, number 5, along with another parcel from William H. Honeycomb, a housewright, for
$600. The first lot is described as “a certain parcel of real estate situate on the corner of Saunders
and a Cross street in said Salem, Consisting of the southern half of a dwelling house standing
thereon with the land under and adjoining, bounded and described as follows, viz: Beginning at
the middle of the door on Saunders Street and running westerly directly through the house on a
line parallel with the southern bound on said Cross street to a common six feet way, about 44 feet:
thence southerly by said common way to the aforementioned Cross Street: thence southerly by
said Cross Street to Saunders Street: thence by said Saunders Street to the middle of the door
aforementioned, the point begun at, with a privilege of using in common the entry way and stairs
leading from Saunders Street, the passageway on the western side of the house and the necessary
at the end of said passageway.”92
The second is “a certain parcel of land next adjoining the estate of the heirs of Paul Upton
situate on said Saunders Street beginning at the Northeast corner and running southerly on said
Saunders Street twenty three feet and six inches to land of Samuel R. Honeycomb; thence easterly
about forty four feet to the common way aforementioned; thence by said way: thence northerly
by said way to land of Upton’s heirs: thence easterly by said land to the point begun at.” This
second lot is where 11 Saunders Street was built 43 years later.
On May 14, 1852: John Dwyer and Thomas F. Odell, assignees under insolvent laws for
Benj. Upton, Benj. Upton, Jr., and Henry F. Upton, “merchants and insolvent debtors” for $137
from Sally S. Upton, wife of Edmund, transferred “the property of said insolvent in and to two
thirds of one undivided quarter part of a certain messuage.” It consisted of a lot “situated in
86
Essex County Registry of Deeds, Deed 388:246, Eleazar and Emeline Wallis to Samuel F. Upton, et al., 1 Apr.
1847.
87
Essex County Registry of Deeds, Deed 391:105, William Putnam to Samuel F. Upton, et al., 3 Nov 1847.
88
Essex County Registry of Deeds, Deed 391:104, Ephraim Brown, Jr. to Mary R. B. Upton, 7 Dec. 1847.
89
Essex County Registry of Deeds, Deed 411:67, Ephraim Brown, Jr. to Mary R. B. Upton, et al. 14 May. 1849.
90
Essex County Registry of Deeds, Deed 447:53, Elizabeth Osgood to Paul Upton, et al. 1 May, 1851.
91
Essex County Registry of Deeds, Deed 463:127, William Fabens to Paul Upton, et al. 12 Jul., 1852.
92
Essex County Registry of Deeds, Deed 310:193, William H. Honeycomb to Edmund Upton, et al. 17 Jan., 1839.
�12
Saunders Street in said Salem being bounded on the north by a private way, adjoining the land of
Thorndike. East by said street. South by land of Edmund Upton. West by Essex Rail Road subject
to the possible dower of the wife of said Benjamin Upton in and to the same, said grantee having
the right to recover any amount of money that may be due the said Estate from the Essex Rail Road
Company for damages.9394
Eliza W. Upton conveyed her rights to the lower story of 13 Saunders for $30 on May 14,
95
1852.
On November 27, 1857, Moses T. Upton and Eliza M. Upton, brother and sister and
residents of Salem, conveyed to Sally S. Upton “two undivided third parts of one undivided quarter
part of a certain lot of land” for $100 of the same lot mentioned above.
4. Saunders Street in the Mid-Nineteenth Century
In 1837, according to the Salem Directory, Edmund Upton, a mariner, and Elizabeth, lived
at 13 Saunders.96 Victualler Samuel R. Honeycomb, whose business was at 14 Derby Square,
lived at 5 Saunders along with Mary Flakefield, a sempstress. 9798 Stephen Badger, a carpenter,
lived at 8 Saunders.99 At 14 Saunders was the Rev. Joseph Banvard of the Second Baptist Church
who lived from 1810 to 1887 and wrote a number of nonfiction books including The Young
Observers, or, How to Learn Without Books in 1846, Plymouth and the Pilgrims in 1851, and the
novel Priscilla; or, Trials for the truth. An historic tale of the Puritans and the Baptists in
1854.100101 In 1842, Banvard moved to 95 Federal Street in Salem. 102
By the time of the 1842 directory, the street had grown and was renumbered. Elizabeth was
at 13 Saunders.103 Samuel R. Honeycomb was at 3 Saunders. 104 The newly constructed 8 Saunders
was home to Samuel Barnard, who worked in lumber, Elijah B. Barnard, a tinplate maker, and
Henry Thomas, a mariner.105106 The last resident has his name redoubled as “Thomas Kenry” in
the directory.107 Stephen Badger was at 10 Saunders. 108 14 Saunders was lived in by
93
Essex County Registry of Deeds, Deed 517:266, Benjamin Upton et al. to Sally S. Upton, 2 May 1852.
Essex County Registry of Deeds, Deed 600:290, John P. Upton to Sally S. Upton, 30 Jul. 1860.
95
Essex County Registry of Deeds, Deed 600:289, Eliza W. Upton to Sally S. Upton, 14 May 1852.
96
1837 Salem Directory, p. 92.
97
Ibid., p. 47
98
Ibid., p. 30.
99
Ibid., p. 4
100
University of Pennsylvania, Online Books Page: “Joseph Banvard”
http://onlinebooks.library.upenn.edu/webbin/book/lookupname?key=Banvard%2C%20Joseph%2C%201810-1887
101
Ibid., p. 6
102
1842 Salem Directory, p. 6.
103
1842 Salem Directory, p. 91.
104
Ibid., p. 44.
105
Ibid., p. 7.
106
Ibid., p. 88.
107
Ibid., p. 49.
108
Ibid., p. 5.
94
�13
William Lefavour and Jonathan W. Perkins, mariners. 109110
In 1846, Elizabeth Upton was still at 13 Saunders with Mrs. Hannah Burbank, a nurse. 111112
Samuel R. Honeycomb, who was by then a carpenter, lived at 5 Saunders with Celecia
Honeycomb. William Honeycomb, perhaps his father, provided $4.08 worth of carpentry work to
the estate of Paul Upton in 1830.113 There was another Honeycomb who was a carpenter, Thomas
B. Honeycomb, who worked at H. & Edwards on 6 North and lived at 92 Essex Street. 114 At 8
Saunders are Samuel Barnard, who works at the lumber wharf on Water Street, Ezekiel Needham,
and Henry Thomas.115116117 James Gilbert, Jr., a mariner, lives at 10 Saunders. 118 Jonathan W.
Perkins is still at 14 Saunders with Benjamin Whitmore, a clerk at a cordage factory on Bridge
Street.119
Another Upton is found on Saunders Street in 1850: In addition to Elizabeth at 13 Saunders,
Joseph Upton, a clerk at 15 Derby Wharf, is living at 5 Saunders Street. 120 Also at 5 Saunders
Street are Mrs. Benjamin Pickering and William Waters, a chair painter. 121122 At 8 Saunders can
be found John D. Howard, Charles D. Howard, a printer, and Henry Thomas, a mariner. 123124 Capt.
George Bartram and Horatio D. Hobbs, who worked at Franklin Market are at 10 Saunders. 125126
13 Saunders is home to Samuel Benson, Jr., a laborer, and Jonathan W. Perkins is still at number
14.127128
In Henry McIntyre’s 1851 map of Salem, the house at 13 Saunders listed as belonging to
“Upton’s heirs,” and there is no home where 11 Saunders stands today. 129
In the 1851 Salem directory, Elizabeth Upton was still at 13 Saunders. 130 William Waters
remained at 5 Saunders Street, though Joseph Upton was gone. He was possibly replaced by James
109
Ibid., p. 53.
Ibid., p. 67.
111
1846 Salem Directory, p. 116.
112
Ibid., p. 21.
113
Essex County Probate Records, Probate 28498 “Paul Upton, yeoman.”
114
Ibid., p. 58.
115
Ibid., p. 11.
116
Ibid., p. 79.
117
Ibid., p. 113.
118
Ibid., p. 48.
119
Ibid., p. 88.
120
1850 Salem Directory, p. 138.
121
Ibid., p. 112
122
Ibid., p. 141
123
Ibid., p. 83.
124
Ibid., p. 185.
125
Ibid., p. 41.
126
Ibid., p. 81.
127
Ibid., p. 40.
128
Ibid., p. 110.
129
McIntyre, Henry. “Map of the City of Salem, Mass. From an actual survey By H. McIntyre. Cl. Engr.” Map,
1851. Henry McIntyre, Salem, MA. Norman B. Leventhal Map Center, Boston Public Library.
http://www.leventhalmap.org/id/15108
130
1851 Salem Directory, p. 147, Uptons continue onto p. 148.
110
�14
W. Green.131 8 Saunders was home to Samuel Barnard, who worked at 19 Water Street, Charles
D. and John D. Howard, and Henry Thomas. 132133134 Some more printers lived next door at 10
Saunders Street: Warren J. Dowe and Benjamin W. Lander. 135136 Number 13 was home to Samuel
Benson, Jr., a laborer and Charles Reddish, a gasfitter who worked at 25 Washington. 137138Number
14, in addition to Capt. Jonathan W. Perkins, housed Capt. John Gillen, captain. 139140
The 1853 directory lists Elizabeth Upton at 13 Saunders, along with Mrs. Mary Ann Baker
and Samuel Benson, Jr., a laborer. 141142143 Joseph Upton, then a grocer at 104 Derby Street, is listed
as a resident of the newly constructed (and since demolished) 17 Saunders Street. 144 The rest of
the street remained much as it had two years earlier, with Gillen, Lander, Perkins, Waters in the
same houses as they had occupied in 1851. William W. Goldthwait, a clerk at 14 Newbury Street,
then lived at 10 Saunders.145 Philip Morse, a cabinet maker lived at 5 Saunders. 146 The newly
constructed (and since demolished) 19 Saunders was home to James Wells, a coach painter. 147
Charles D. Willoughby, a bootmaker at 41 Essex Street, lived at 8 Saunders, with Aaron C. Young,
a carpenter.148149
Capt. Edmund at 2 Cross Street in 1850, 1851, 1853, and 1855; and Capt. Edmund A.
Upton lived there as well in 1853 in 1855.150151 George L. Upton lived at 2 Cross Street as well in
1855. Mrs. Edmund Upton lived at 5 Saunders Street.
Captain Joseph Upton moved frequently before moving to 11 Saunders, in 1855, he was
at 5 Skerry Street, at 51 Bridge Street in 1857, and in 1864 at 15 Saunders Street. 152153154
131
Ibid., p. 81.
Ibid., p. 40.
133
Ibid., pp. 89-90.
134
Ibid., p. 144.
135
Ibid., p. 72.
136
Ibid., p. 98.
137
Ibid., p. 42.
138
Ibid., p. 127.
139
Ibid., p. 79.
140
Ibid., p. 119.
141
1853 Salem Directory, p. 150
142
Ibid., p. 37.
143
Ibid., p. 41.
144
Ibid., p. 150
145
Ibid., p. 80.
146
Ibid., p. 111.
147
Ibid., p. 155.
148
Ibid., p. 159.
149
Ibid., p. 160.
150
Ibid., p. 150.
151
1851 Salem Directory, p. 147.
152
1855 Salem Directory, p. 150.
153
1864 Salem Directory, p. 187.
154
1857 Salem Directory, p. 174.
132
�15
The Phippens built the prominently-gabled Italianate house at 2-4 Saunders Street at some
point in the mid-nineteenth century after 1851. George D. Phippen, for $500, sold to George L.
Upton a lot of land on the north side of Bridge Street on July 30, 1859. 155
Charles A. Dodge, tanner, lived at 2 Cross on the corner of Saunders in 1879. 156
Edward Busch’s 1874 Atlas of Salem shows the large amount of land between 5 and 13 Saunders
where 11 Saunders would soon be relocated. 157
A detail from L. R. Burleigh and J. Lyth’s 1883 Bird’s Eye View of Salem
5 . The Uptons and their Descendants at 11 Saunders Street, c. 1884-1959
11 Saunders was built circa 1840 according to the Massachusetts Historical Commission’s
database, MACRIS158 A 2002 study of the architecture of the Bridge Street Neck neighborhood
by Lisa Mausolf and Betsy Friedberg concluded it was a Greek Revival house built circa 1840 that
was moved to its present site circa 1882. 159 An 1883 Bird’s Eye View of Salem reveals that the
house was newly relocated to Saunders Street. 160
155
Essex County Registry of Deeds, Deed 600:292, George D. Phippen to George L. Upton, 30 Jul. 1859.
1879 Salem Directory, p. 73.
157
Busch, Edward. Atlas of the City of Salem, Massachusetts. From actual Survey & Official records. G.M.
Hopkins & Co. Philadelphia, 1874.
158
MHC MACRIS SAL.2876
159
Mausolf, Lisa with Betsy Friedberg, Bridge Street Neck National Historic RP Application, Massachusetts
Historical Commission, 2002, p. 15.
160
Burleigh, L. R. and J. Lyth. “Salem, Mass.” Syracuse, N.Y. : D. Mason & Co., 1883. American Geographical
Society Library, University of Wisconsin-Milwaukee Libraries.
https://collections.lib.uwm.edu/digital/collection/agdm/id/14734/
156
�16
Captain Joseph Upton was a master mariner. In 1853, he twice travelled aboard the bark
Active to Para.161
He lived at 13 Saunders in the 1870s, then he moved to 15 Saunders in 1881. 162 The
1882-83 Directory lists Joseph Upton at 11 Saunders Street, its first appearance. 163
In 1884, Joseph Upton, master mariner, lived at 11 Saunders Street, though he died that
year on September 28. His widow, Mary J., and son, Joseph M., continued living there. 164 In 1886,
Mary J. Upton, widow of Joseph, lived at 11 Saunders. 165 The 1890 atlas of Salem indicates the
house was owned by E. Upton’s heirs, as were the adjacent buildings to the east and west. 166
In 1890, “Miss Annie L. Upton” is listed at 11 Saunders, along with her mother, Mary J. 167
Between 1895 and 1898, it was occupied by Mary J. Upton168169 In 1898 she remarried to Winfield
S. Mitchell, a foreman mechanic at the Boston & Maine railroad repair shop. He lived at 204 North
Street, and in 1899 moved to 6 Oakland Street, presumably with Mary. 170171
Annie married Charles Rice in 1894. In 1899-1900, Charles W. Rice was a clerk at Neal
& Newhall, dealers in gentlemen's furnishings and hats at 230 Essex and living at 11
Saunders.172173 The previous year, he had been at 38 Northend Ave. 174 Charles and Annie were at
11 Saunders still in 1901-2.175 The same is true in 1906.176 In 1910, the Rices were no longer
there, having moved in with Mary at 6 Oakland. 177 By then, she had been widowed again
between 1906 and 1910.178
The first Rice in the Salem directories is Henry Rice, a sailmaker living at 15 Essex in
179
1837. In 1842 and 1846, he lived at 20 Carleton. 180181 In 1850, he lived at 98 Turner Street.182
161
See appendix G., drawn from Mystic Seaport's Salem Crew Lists.
1881 Salem Directory, p. 181.
163
1882-3 Salem Directory, p. 224.
164
1886 Salem Directory, p. 363.
165
1886 Salem Directory, p. 363.
166
1890 Atlas of Salem.
167
1890 Salem Directory, p. 322.
168
1895-6 Salem Directory, p. 338.
169
1897-8 Salem Directory, p. 342.
170
1897-8 Salem Directory, p. 278
171
1899-1900 Salem Directory, p. 289,.
172
1897-8 Salem Directory, p. 116.
173
1899-1900 Salem Directory, p. 320.
174
1897-8 Salem Directory, p. 310.
175
1901-2 Salem Directory, p. 321.
176
1906 Salem Directory, p. 331.
177
1910 Salem Directory, p. 358.
178
Ibid., p. 232.
179
1837 Salem Directory, p. 76.
180
1842 Salem Directory, p. 75.
181
1846 Salem Directory, p. 96.
182
1850 Salem Directory, p. 119.
162
�17
From 1851 to 1857, he was back at Carleton, at number 17 or 17½. 183184 In 1864, he was at 19
Carleton.185
In 1853, there are also listed: George W. Rice, a broker, who lived at 14 Howard, John
Rice, a tailor who lived at 12 River Street, and Sylvester Rice, a shoemaker who lived at the corner
of Water and Liberty Streets. 186 The 1855 Directory lists John, living near Dearborn, and Mrs.
Eliza, a dressmaker, at 9 English.187 In 1857, John was at 13 Lynn. Joshua Rice was a fisherman
at 23 Carleton.188
In 1864, Andrew J. Rice, a shoemaker at 17 St. Peters, made his first appearance living at
17 Saunders. John was at 22 River, Robert, a currier, boarded at 19 Boston. William H. Rice,
another shoemaker, lived at the rear of 31 Bridge. 189
In 1879, William F. Rice, a blacksmith at the Eastern Railroad Car Shop, was the only Rice
at 5 Skerry Street.190 In 1884, there were 15 Rices, though none at Saunders Street. 191 Charles W.
Rice, a clerk at 202 Essex, boards at 5 Skerry, as does William F. Rice, a blacksmith at E. R. R.
Car Shop.192 In 1886, Charles worked as a clerk at 228 Essex Street and boarded at 5 Skerry with
William F. Rice. Walter B. Rice, a clerk at 69 Bridge, also boarded there.
Annie L. Rice, wife of Charles W. Rice, born about 1870, him about 1868, living at 18
Cross Street in the 1940 Census.193
At 11 Saunders, Lewis N. Benway, a driver, was the sole resident in 1906, 1910, and
1911.194195 “A. Rice” owns 11 Saunders according to the 1911 Atlas. 196 Charles W. and Annie
Rice returned in 1914 and lived there until 1915197198
In 1917, Wills M. Quimby, an engineer, lived at 11 Saunders with his wife, Leona, and
W. Foster Quimby, who was serving in the U.S. Navy in WWI. 199
Ethel J. Swann and her husband, Camden J. Swann, a bookkeeper at the Russell Simm
Tanning Company at 10 Blaney lived there in 1921. 200
Bertram U. and Henry S. Rice bought the rights to 11 Saunders Street from the descendants
of George L. Upton: Arthur N. Root, Grace U. Root, Arthur Holden, Sally U. Holden, all of Salem,
183
1851 Salem Directory, p. 128.
1853 Salem Directory, p. 130.
185
1864 Salem Directory, p. 162.
186
Ibid., p. 130.
187
1855 Salem Directory, p. 128.
188
1857 Salem Directory, p. 152.
189
1864 Salem Directory, p. 162.
190
1879 Salem Directory, pp. 194-195.
191
1884 Salem Directory, pp. 189-190.
192
Ibid.
193
1940 Census
194
1910 Salem Directory, p. 193.
195
1911 Salem Directory, p. 145.
196
Atlas of the City of Salem, Massachusetts Based on Plans in the Office of the City Engineer. Walker Lithograph
& Publishing Company, Boston, 1911.
197
1914 Salem Directory, p. 162.
198
1915 Salem Directory, p. 142.
199
1917 Salem Directory, p. 412.
200
1921 Salem Directory, p. 472.
184
�18
Edmund A. Upton of Beverly, George Upton of Peabody, and Joseph Wheelwright and Alice R.
Wheelwright of Warren, New Hampshire on 28 Dec 1931 for consideration paid. 201 Ethel C.
Upton, wife of George, and Hattie C. Upton, wife of Edmund, also released their rights as grantors.
On the same day, they purchased the rights of the descendants of Joseph M. Upton: Jennie
M. Upton, Fred Peavey, Nettie U. Peavey, M. Francis Fonseca, all of Everett, Joseph S. and Lillian
U. Carder, of North Reading, Joseph F. and Marguerite U. Morris, Warren and Olive U. Cochrane,
Joseph and Doris U. Gullage, Everett M. Upton, of Somerville, Fred E. and Marion Eaton, of
Dorchester, also for consideration paid. 202203 Margaret, wife of Everett, also released her rights.
From 1931 to 1934, 11 Saunders was home to Elisha Vogler and his wife, Irene L. He
was an electrician and a head lineman.204205
In 1935 and 1937, Walter W. Perkins and his wife, Florence A, lived at 11 Saunders. He
was a machinist in Beverly206207208
Bertram U. and Henry S. Rice bought the property at 11 Saunders from Annie L. Rice on
February 2, 1959 for $100209
6. Recent History, 1959-Present
Anthony Tamilio and Eleanor M. Tamilio purchased 11 Saunders Street from Bertram U.
Rice, Edith Rice, Helen A. Rice, Henry S. Rice in 1959. 210
Anthony Tamilio was born September 19, 1936, the son of John Tamilio and Mary Fillicio
Tamilio, who were 28 and 37, respectively, in 1940. He grew up in Ward Two, as one of nine
children. Annette, born about 1924, Robert, born about 1926, Louis, born October 10, 1929,
201
Essex County Registry of Deeds, Deed 2906:192, Arthur N. Root, Grace U. Root, Arthur Holden, Sally U.
Holden, Edmund A. Upton, George Upton, Joseph Wheelwright, Alice R. Wheelwright to Bertram U. Rice, and
Henry S. Rice, 28 Dec. 1931.
202
Essex County Registry of Deeds, Deed 2921:139, Jennie M. Upton, Fred Peavey, Nettie U. Peavey, M. Francis
Fonseca, Joseph S. and Lillian U. Carder, Joseph F. and Marguerite U. Morris, Warren and Olive U. Cochrane,
Joseph and Doris U. Gullage, Everett M. Upton, Fred E. and Marion Eaton to Bertram U. Rice, and Henry S. Rice,
28 Dec. 1931.
203
According to an unverified post on Ancestry.com Joseph M. Upton’s descendants were Doris Evelyn Upton
(1908-1984), Margarette Idella Upton (1893-), Nettie E. Upton (1892-1978), Everett Marshall Upton (1906-1985),
Esther I. Fonseca (1901-2002), Lillian F. Upton (1891- ), Olive Mitchell Upton (1903-1992), Marion S. Upton
(1898-1983), Jennie M. Upton (1888-1951).
204
1931 Salem Directory, p. 311.
205
1933-34 Salem Directory, p. 518.
206
1935 Salem Directory, p. 310.
207
1935 Salem Directory, p. 507.
208
1937 Salem Directory, p. 548.
209
Essex County Registry of Deeds, Deed 4535:279, Annie L. Rice to Bertram U. Rice, and Henry S. Rice, 2 Feb.
1959.
210
Essex County Registry of Deeds, Deed 4555:367, Bertram U. Rice, Edith Rice, Helen A. Rice, and Henry S.
Rice to Anthony Tamilio and Eleanor M. Tamilio, 29 Apr 1959.
�19
Florence, born July 9, 1927, John, born May 2, 1931, Rachel, born about 1935, James, born about
1942, and Victor, born May 8, 1945.211212213214215216217
He was a corporal in the Massachusetts infantry. His brothers, Louis and John, both served
in the Korean War. Anthony died aged 29 October 28, 1965 in Waltham and is buried in St. Mary’s
Cemetery in Salem.218
Following the Tamilios, for almost the last forty years of the twentieth century the house
at 11 Saunders Street was occupied by two successive generations of the Gray family.
On the 14th of June, 1961, Donald E. and Barbara E. Gray bought 11 Saunders Street from
Anthony Tamilio and Eleanor M. Tamilio for consideration paid. 219
Barbara E. Gray and Donald E. Gray were husband and wife, divorced by 1966. On June
11, 1966, Donald E. Gray transferred his interest in the property to Barbara. 220Donald E. Gray died
April 6, 1991.221
Lynda D. Piecewicz, of Beverly, executrix of Donald E. Gray, passed the house to Donald
W. Gray.222
Donald W. served in the Coast Guard and worked for the Salem, New Hampshire Post
Office. He married Marjorie Gaudet. Donald W. Gray died aged 83 on February 8, 2013 at Salem,
New Hampshire. According to his obituary, he “enjoyed bowling, playing golf, and horseshoes,
and most of all he loved spending time with his family and watching his grandson jplay hockey.” 223
211
United States Census 1940, NARA Publication Number: T627, NARA Microfilm Roll Number: 1589,
Line Number: 39, Sheet: A, Sheet Number: 12. Collection: 1940 U.S. Federal Population Census.
212
Obituary of Louis Tamilio, Salem News, 15 Sep 2008.
https://salem.wickedlocal.com/article/20080915/NEWS/309159281
213
Obituary of John Tamilio, Newburyport News, 10 Aug 2016.
https://obituaries.newburyportnews.com/obituary/john-tamilio-jr-816699291
214
Obituary of Victor Tamilio, Salem News, 8 Feb 2012. https://obituaries.salemnews.com/obituary/victor-tamilio772204981
215
Obituary of Florence Agrella, Salem News, 7 May 2020. https://obituaries.salemnews.com/obituary/florenceagrella-1079163707
216
Obituary of Florence Agrella, Boston Globe, 21 Jan 2014.
https://www.legacy.com/obituaries/bostonglobe/obituary.aspx?n=antoinette-a-pacellitamilio&pid=169226863&fhid=7085
217
Obituary of James J. Tamilio, Boston Globe, 19 Sep 2002.
https://www.legacy.com/obituaries/bostonglobe/obituary.aspx?n=james-j-tamilio&pid=502730&fhid=4200
218
Find a Grave, database and images (https://www.findagrave.com : accessed 31 August 2020), memorial page for
Anthony Tamilio (19 Sep 1936–28 Oct 1965), Find a Grave Memorial no. 160234873, citing Saint Mary's
Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by Thomas F. Scully (contributor 46818179)
https://www.findagrave.com/memorial/160234873/anthony-tamilio
219
Essex County Registry of Deeds, Deed 4931:351, Anthony Tamilio and Eleanor M. Tamilio to Donald E. Gray
and Barbara E. Gray, 14 Jun 1961.
220
Essex County Registry of Deeds, Deed 5378:308, Donald E. Gray to Barbara E. Gray, 6 Apr. 1966.
221
Death Certificate-Salem Deeds, 11146:66, 6 April 1991.
222
Essex County Registry of Deeds, Deed 11146:67, Lynda D. Piecewicz, Executrix of Donald E. Gray, to Donald
W. Gray, 15 Jan. 1992.
223
Obituary of Donald W. Gray, Salem News, 8 Feb 2013. https://obituaries.salemnews.com/obituary/donald-gray772243851
�20
Jeffrey and Kelly A. Cheney, later of Tucson, AZ, husband and wife, purchased the
property from Donald W. Gray for $129, 000 on May 28 1999 224
Katerina Done of Lynn purchased the home from Jeffrey and Kelly A. Cheney on 6 Nov
2002 $276,500225226
Lauren Wedham and Linda Worthington, joint tenants, purchased the home on January 14,
2004 from the U.S. Bank National Association for $295,000 227
Daniel J. and Kelley L. Dugery, husband and wife, purchased the home from Wedham and
Worthington on May 16 2007 for $295,000. 228
The property still consists of the same two parcels as the late Upton period: The first,
Easterly by Saunders Street, 46 feet. Southerly by land formerly of Sally S. Upton. 44 feet.
Westerly by land of said Upton, Northerly by other land of said Upton, about 44.7 feet. The second,
Easterly on Saunders Street. 13 feet, Southerly, by land of George S. Upton, 62.8 feet. Westerly
by a railroad fence, 23.15 feet. Northerly by B&M Railroad 17.8 feet. Easterly by land of Sally S.
Upton, 11 feet. Northerly by said land of Sally S. Upton, 44 feet.
6. Conclusion:
When Paul Upton moved to Saunders Street in 1825, it was on the outskirts of Salem’s
Common and Harbor neighborhoods. The yeoman son of an Amherst, New Hampshire tailor with
Salem roots, Paul had six sons and amassed a sizable estate by his death in 1830. His four surviving
sons and several grandsons quickly set about buying and speculating in land, much of it around
Saunders and Bridge Streets. Many became ship captains, plying the trade in Brazil and the West
Indies. 1839, Edmund, his youngest son (the youngest son of a youngest son of a youngest son)
purchased the southern half of 5 Saunders Street and the lot to the south of 13 Saunders. It remained
undeveloped until Captain Joseph Upton, who had bounced around many different houses in the
neighborhood, moved a house to the property. The house was a fine side-gabled Greek Revival,
built probably 40 years earlier when its style was at its height. Its original builder, construction
date, and location have not yet been determined. After Joseph’s death in 1884, his widow Mary J.
lived there until she remarried. Joseph and Mary’s daughter, Annie, and her her husband, Charles
W. Rice lived in the house off and on in the early twentieth century. Tenants included the
electrician Elisha Vogler and machinist Walter W. Perlins. The Rices’ descendants owned the
house until 1959, when it was purchased by Anthony and Eleanor M. Tamilio. Donald E. and
224
Essex County Registry of Deeds, Deed 15707:51, Donald W. Gray to Jeffrey & Kelly A. Cheney, 28 May 1999.
Essex County Registry of Deeds, Deed 19600:195, Jeffrey & Kelly A. Cheney to Katerina Done, 6 Nov 2002.
226
Essex County Registry of Deeds, Foreclosure 22275:424, Fairbanks CapitalCorp., attorney at fact for U.S. Bank
National Association, 9 Jan. 2004.
227
Essex County Registry of Deeds, Deed 26843:362, U.S. Bank National Association to Lauren M. Wedam and
Linda Worthington, 14 Jan. 2004.
228
Essex County Registry of Deeds, Deed 26843:362, Lauren M. Wedam and Linda Worthington to Kelley L.
Dugery, 16 May 2007.
225
�21
Barbara E. Gray owned the house from 1966 to 1992, when iot was passed to their son, Donald
W., who owned it another seven years. The twenty-first century has seen several shorter term
tenants, but the historic charm of 11 Saunders remains.
Appendix A: Ownership History of 11 Saunders Street
Date
Conveyed to
Conveyed by
Amount
16 May Kelley L. Dugery
Lauren M. Wedam, $295,000
2007
Linda Worthington
14 Jan
Lauren M.
U.S. Bank National
$270,000
2004
Wedam., Linda
Association
Worthington
9 Jan
(foreclosure)
Fairbanks
2004
CapitalCorp.,
attorney at fact for
U.S. Bank National
Association
6 Nov
Katerina Done
Jeffrey & Kelly A.
$276,500
2002
Cheney
28 May Jeffrey & Kelly
Donald W. Gray
$129,000
1999
A. Cheney
15 Jan
Donald W. Gray
Lynda D. Piecewicz, $99,000
1992
Executrix of Donald
E. Gray
11 Jul
Donald E. Gray
Barbara E. Gray
Consideration
1966
Paid
14 Jun
Donald E. Gray
Anthony Tamilio and Consideration
1961
and Barbara E.
Eleanor M. Tamilio
Paid
Gray
29 Apr
Anthony Tamilio Bertram U. Rice,
1959
and Eleanor M.
Edith Rice, Helen A.
Tamilio
Rice, Henry S. Rice
2 Feb
Bertram U. Rice
Annie L. Rice
$100
1959
and Henry S.
Rice
28 Dec
Bertram U. Rice
Arthur N. Root,
Consideration
1931
and Henry S.
Grace U. Root,
Paid
Rice
Arthur Holden, Sally
U. Holden, Edmund
A. Upton, George
Upton, Joseph
Wheelwright, Alice
R. Wheelwright
28 Dec
Bertram U. Rice
Jennie M. Upton,
Consideration
1931
and Henry S.
Fred Peavey, Nettie
Paid
Rice
U. Peavey, M.
Book
2684
3
2233
0
Page
362
2227
5
424
1960
0
1570
7
1114
6
195
5378
308
4931
351
4555
367
4535
279
2906
192
2921
139
416
51
67
�22
17 Jan.,
1839
Edmund Upton
Francis Fonseca,
Joseph S. and Lillian
U. Carder, Joseph F.
and Marguerite U.
Morris, Warren and
Olive U. Cochrane,
Joseph and Doris U.
Gullage, Everett M.
Upton, Fred E. and
Marion Eaton.
William H.
Honeycomb
$600
310
193
Amount
Book
Page
$238,147.44
19600 195
Other Documents
Date
20 Jul
2015
15 Jun
2015
23 Jan
2012
12 Nov
2002
14 Jun
1962
23 May
1961
29 Apr
1959
Conveyed to
Daniel J. and
Kelley L. Dugery
Daniel J. and
Kelley L. Dugery
Daniel J. and
Kelley L. Dugery
Katrina/Katerina
Done
Anthony Tamilio
and Eleanor M.
Tamilio
Anthony Tamilio
and Eleanor M.
Tamiliov
Anthony Tamilio
and Eleanor M.
Tamilio
Document Type
Discharge
Mortgage
Mortgage
Mortgage
Discharge
4931
354
Mortgage
4773
300
4555
368
Mortgage
$6,650
Appendix B: Residences of Paul Upton’s Descendants, 1837-1896
Upton
1837
1842
1846
1850
1851
Benjamin229
12 Northey
98 Bridge
98 Bridge
98 Bridge
98 Bridge
59 Essex
-
-
59 Essex
Benjamin, Jr.230 229
230
Benjamin Upton (1786-1853), First Son of Paul
Benjamin, Jr. (1809- ), First Child of Benjamin, First Son of Paul
�23
Edmund231
13 Saunders
-
-
2 Cross
Elizabeth232
13 Saunders
13 Saunders
13 Saunders
13 Saunders 13 Saunders
George233
-
26 Winter
247 Essex
247 Essex
247 Essex
George L.234
-
2 Cross
2 Cross
-
-
Henry235
-
-
-
9 Liberty
9 Liberty
Henry P.236
9 Liberty
-
2 Liberty
Lafayette
Lafayette
Joseph237
-
-
-
5 Saunders
5 Saunders
Mercy238
69 Essex
69 Essex
69 Essex
69 Essex
69 Essex
Moses239
-
69 Essex
Rear, 69 Essex 67½ Essex
67½ Essex
Paul240
-
-
-
39 Bridge
39 Bridge
Priscilla241
-
-
59 Essex
50 Essex
50 Essex
Samuel242
39 Bridge
39 Bridge
39 Bridge
39 Bridge
39 Bridge
Samuel F.243
-
-
25 Brown
27 Brown
27 Brown
2 Cross
Upton
1853
1855
1857
1864
Anna M.244
-
59 Essex
59 Essex
59 Essex
Benjamin
98 Bridge
-
-
-
231
Edmund (1797-1860), Sixth Son of Paul
Elizabeth Pierce Upton (1762-1857), Wife of Paul
233
George, Fourth Child of Benjamin, First Son of Paul
234
George Larrabee Upton (1832-1909),Third Son of Edmund, Sixth Son of Paul
235
Henry Upton (1794-1873), Fifth Son of Paul
236
Henry Paul Upton ( -1887), Fifth Child of Benjamin, First Son of Paul
237
Joseph Upton (1825-1884), First Child of Edmund, Sixth Son of Paul
238
Mercy Townsend Upton (1796-1855), Widow of John, Third Son of Paul
239
Moses Townsend Upton (1822-1870), Third Child of John, Third Son of Paul
240
Paul Upton (1827-1884), Second Child of Samuel, Fourth Son of Paul
241
Priscilla Lambert Upton Ropes, Sixth Child of Benjamin, First Son of Paul
242
Samuel Upton (1791- , Fourth Son of Paul
243
Samuel Fabens Upton (1821- 1869), First Child of Samuel, Fourth Son of Paul
244
Anna M. Upton, Seventh Child of Benjamin, First Son of Paul
232
�24
Mrs. Benjamin245
-
20 Mall
31 Pleasant
-
Benjamin, Jr.
91 Bridge
-
-
-
Daniel246
-
-
31 Pleasant
-
Edmund
2 Cross
2 Cross
2 Cross
-
Mrs. Edmund247
-
-
-
5 Saunders
Edmund A.248
2 Cross
2 Cross
-
Eliza249
-
-
-
31 Pleasant
Elizabeth
13 Saunders
-
-
-
Francis250
-
20 Mall
31 Pleasant
31 Pleasant
George
8 Liberty
8 Liberty
8 Liberty
8 Liberty
George L.
-
2 Cross
2 Cross
-
Henry
9 Liberty
9 Liberty
9 Liberty
9 Liberty
Henry P.
120 Derby
21 Union
22 Union
69 Essex
Horace G.251
-
-
-
39 Bridge
Joseph
17 Saunders
5 Skerry
51 Bridge
15 Saunders
Mercy
69 Essex
69 Essex
-
-
Moses
67½ Essex
Mall, cor.
Bridge
67½ Essex
67½ Essex
Paul
39 Bridge
3 Hamilton
3 Hamilton
3 Hamilton
Mrs. Samuel252
39 Bridge
39 Bridge
39 Bridge
-
Samuel F.
27 Brown
-
245
Eliza Willis ( -1870), Wife of Benjamin, First Son of Paul
Daniel Upton (1839-1889), Ninth Child of Benjamin, First Son of Paul
247
Sally Stone Larrabee Upton (1809-1900),
248
Edmund Augustus Upton ( -1881), Second Son of Edmund, Sixth Son of Paul
249
Eliza Willis Upton (-1870), Second Wife of Benjamin, First Son of Paul
250
Francis Upton (1839- ), Tenth Child of Benjamin, First Son of Paul
251
Horace G. Upton (1839- ), Fifth Child of Samuel, Fourth Son of Paul
252
Mary Fabens Upton (-1863), wife of Samuel, Fourth Son of Paul
246
-
�25
William F.253
39 Bridge
39 Bridge
39 Bridge
-
Upton
1879
1881
1882-3
1884
1886
Anna M.
59 Essex
-
59 Essex
59 Essex
-
Annie M.254
11 Pickman
11 Pickman
-
11 Pickman
11 Pickman
Charles P.255
-
-
-
b. 3
Hamilton
Removed to
Peabody
Daniel
11 Pickman
11 Pickman
11 Pickman
11 Pickman
11 Pickman
Mrs. Edmund
71 ½ Bridge
71 ½ Bridge
-
-
-
Edmund A.256
71 ½ Bridge
71 ½ Bridge
-
71 ½ Bridge
b. 101 Bridge
Edmund T.257
-
-
69 Essex
69 Essex
69 Essex
Eliza
-
-
69 Essex
69 Essex
-
Francis
11 Pickman
11 Pickman
11 Pickman
11 Pickman
11 Pickman
George
8 Liberty
8 Liberty
8 Liberty
8 Liberty
8 Liberty
George L.
71 ½ Bridge
71 ½ Bridge
71 ½ Bridge
71 ½ Bridge
101 Bridge
Henry P.
59 Essex
59 Essex
46 Essex
46 Essex
Rear 97 Essex
Joseph
13 Saunders
15 Saunders
11 Saunders
11 Saunders
-
Joseph C.F.258
b. 3
Hamilton
b. 3
Hamilton
b. 3
Hamilton
b. 3
Hamilton
-
Mary J.259
-
-
-
-
11 Saunders
Mrs. Moses
69 Essex
69 Essex
69 Essex
69 Essex
253
William F. Upton, Third Son of Samuel, Fourth Son of Paul
Mrs. Annie M. Upton, Wife of Daniel Upton, Ninth Child of Benjamin, First Son of Paul
255
Charles P. Upton (- ),
256
Edmund Augustus Upton (1863- ), First Child of George Larrabee Upton, Third Son of Edmund, Sixth Son of
Paul
257
Edmund T. Upton (1862-1899), Third Son of Moses Townsend Upton, Third Child of John, Third Son of Paul
258
Joseph C.F. Upton (- ),
259
Mary J. Sumner,
254
�26
T.260
Paul
3 Hamilton
3 Hamilton
“Mrs. Sally”
127 North
Sally G.
-
-
127 North
-
-
-
-
71 ½ Bridge
-
Sally S.
-
-
71 ½ Bridge
-
101 Bridge
Walter261
8 Liberty
Removed to
NYC
-
William F.
-
-
-
-
10 Hardy
5 Arabella
-
Removed to
Peabody
Mrs. William F. 5 Arabella
3 Hamilton
William P.
5 Arabella
William M.
10 Hardy
Upton
1890
1895-6
Annie L.
11 Saunders
-
Annie M.
11 Pickman
11 Pickman
Charles P.
b. 3
Hamilton
-
Edmund A.
13 Saunders
13 Saunders
Edmund T.
69 Essex
79 Summer
Francis
11 Pickman
11 Pickman
George
8 Liberty
-
260
261
Sarah Ellen Jackson Upton (- ), Wife of Moses Townsend, Third Child of John, Third Son of Paul
Walter Upton (- ),
�27
George L.
101 Bridge
George262
b. 101
Bridge
Mary J.
11 Saunders
11 Saunders
Miss Ollie G.263 8 Liberty
Removed to
Cambridge
Robert264
8 Liberty
7 Cushing
Miss Sally S.
-
101 Bridge
Sally S.
101 Bridge
101 Bridge
Sarah E.265
69 Essex
69 Essex
William F.
10 Hardy
-
Appendix C: Houses on Saunders Street
House #
Year Constructed
2
c. 1850
5
c.
8
Between 1837 and
1842.
10
c.
11
c. 1840?
12
c.
262
First Owner
Connection to Uptons
Moved to Saunders Street for Joseph Upton,
1882/3
George Upton (bookkeeper)
263
264
265
Robert Upton (currier)
Sarah E. Upton, wife of Moses Townsend Upton, Third Child of John, Third Son of Paul
�28
13
Between 1807 and
1813. c. 1810
according to
MACRIS.266
14
c.
15
c.
16
c.
17
Between 1851 and
1853.
19
Between 1851 and
1853.
Purchased by Paul Upton, 1825.
Appendix D: Inhabitants of Saunders Street, 1879-1890
House
1879
1881
2
Arthur H. Phippen (16 Kilby,
Boston)
Charles E. Phippen,
bookkeeper
4
George B. Phippen (treasurer,
N.Y. & N.E. R.R.)
John H. Smith
5
David P. Kingsley, carpenter
David A. Wright, fish dealer
David A. Wright, Jr. clerk
Margaret Wright, widow
David A. Saunders
Benjamin Barker
8
Benjamin Curtis, carpenter, E. E. H. Dalton
R. R. car shop
W. O. Bridges
10
William O. Bridges, mason
Mrs. I.S. Lee
Israel A. Lee, jute mill worker Mrs. L.D. Lee
Mrs. Israel S. Lee
Lois D. Lee
11
-
-
12
George W. Grover, tinsmith
-
266
MHC MACRIS SAL.2877
�29
William A. Grover, clerk
Mrs. Jane Low
Mrs. Ella Stowell
13
Henry G. Rose, currier
Joseph Upton, captain
G.B. Larrabee, gardener
Henry G. Rose
14
-
Hiram Sanborn, Jr.
William F. Beckford
15
John H. McDonald, baggage
master E. R. R.
Charles A. Staten, gas and
steam fitter
Joseph Upton
F. A. Leighton
17
Caleb W. Knowlton, cabinet
maker
Marcus A. Knowlton, cabinet
maker
Willis S. Knowlton, cabinet
maker
Willis S. Knowlton
18
-
Salem Lead Works Office
19
Augustus Silver, tanner
Nathaniel A. Silver, tanner
William A. Silver, tanner
Augustus Silver
21
Edward Doherty, stonecutter
John Doherty, laborer
Henry J. Clay, laborer
John Doherty
Amos S. Pinkham
23
John Morse, Shoemaker
Andrew Mahoney
24
William Doherty, laborer
James Kehoe, laborer
-
25
-
George Doherty
House
1882-3
1884
1886
1890
2
Charles E.
Phippen
Horace P. Kent
Richard F.
Dodge
Arthur H.
Phippen
4
John H. Smith
John H. Smith
John H. Smith
John H. Smith
�30
5
Frank E. Stanley Josiah E. Clough Benjamin Barker Richard Ober
Benjamin Barker Benjamin Barker William H. Rose James A. Varley
Mrs. H.W.
Dodge
Miss Kate
Brooks
8
Edward H.
Dalton
William O.
Bridges
E. H. Dalton
W. O. Bridges
B. F. Prime
W. O. Bridges
Benjamin F.
Prime
Chas. S. Pope
Mrs. H.N. Pope
10
Mrs. Israel S.
Lee
Mrs. William J.
Lee
John H.
Batchelder
Mrs. I. S. Lee
A. W.
Batchelder
Mrs. I. S. Lee
A. W.
Batchelder
Elizabeth B. Lee
Albert W.
Batchelder
11
Joseph Upton
Joseph Upton
Mrs. Mary J.
Upton
Mrs. Mary J.
Upton
13
Henry G. Rose
Arthur N.
Newcomb
Albert W.
Batchelder
John H. Allis
Henry G. Rose
Henry G. Rose
W. L. G. Eddy
John S. Evitts
Edmund A.
Upton
14
Hiram Sanborn,
Jr.
William F.
Beckford
John T. Gilbert
John T. Gilbert
Benjamin Curtis
Joseph W.
Smethurst
William H.
Snow, Jr.
15
I.W. Chandler
Frank A.
Leighton
Ichabod W.
Chandler
F. A. Leighton
Ichabod W.
Chandler
F. A. Leighton
Ichabod W.
Chandler
Alfred Spinney
Richard C.
Lander
17
Willis S.
Knowlton
Willis S.
Knowlton
Willis S.
Knowlton
Willis S.
Knowlton
Caleb W.
Knowlton
18
Salem Lead
Mills
Salem Lead
Works Office
Salem Lead
Works Office
Salem Lead
Mills
�31
19
Augustus Silver
Augustus Silver
Augustus Silver
Edward Crofts
21
John Doughtery
John Doherty
James O’Leary
John Doughtery
James O’Leary
James Lomasney
23
Andrew
Mahoney
-
Mrs. Mary
Mahoney
John M. Fennell
24
George
Doughtery
-
-
-
25
James Kehoe
James Kehoe
George
Doughtery
James Kehoe
George
Doughtery
Mrs. CJ Morgan
Appendix E: Probate Inventory of Paul Upton, Yeoman, 1830
Real Estate
House and Land on Saunders Street…..$1225.00
Pew No. 19 in Reverend Mr. Emerson’s Meetinghouse.....$20.00
$1245.00
Personal Estate
2 Mahogany Tables
2 Do Work Do
1 Birch
8 Chairs with Cushions
1 Mahogany Desk
1 Do Couch
1 Looking Glass
2 Crickets
3 pair Brass Candlesticks, Snuffers, & [T ]
1 Brass Fire Sett
1 Large Bible
4 Vols. Josephus
11 Books various kinds
1 Plated Castor
1 Brittania Coffee and 2 Tea Pots
3 Waisters and 2 Fruit Trays
$5
$5
$1
$4
$5
$15
$4
$0.50
$2
$5
$10
$4
$3
$2
$1.50
$1
�32
1 Lott Glass & Crockery Ware
1 Hand, & 1 Hearth Brush
2 Spit Boxes
2 Mahogany Tables
2 Knife Boxes
1 Lott Knives and Forks
1 Lott Pictures
2 Flower Stands
1 Looking Glass
1 Brass Clock & [Stay]
1 Easy Chair
1 Brass Fire Sett
1 Bellows & 1 Hand Brush
1 Night Table
1 Secretary & Bookcase
6 Chairs
1 Arm & 2 Small Chairs
1 Feather Bed
1 Straw Do
$23.00
$0.25
$0.25
$3.50
$0.75
$5.00
$0.50
$1
$1
$20
$5
$5
$3
$0.50
$12
$2.40
$0.75
$10.00
$1
Amo of Personal Estate Carried Forward
1 Bed Sted and Bed Dress
2 Crickets
1 Tea Chest
6 Chairs
2 Bed Steds
1 Birch Bureau
1 Small Chest
2 Feather Beds
2 Straw Do
1 Wash Stand, Bole, and Pitcher
1 Mahogany Table
2 Trunks
2 Small Chests
1 Case Containg Bottles
1 Lott Stone & Other Ware
1 Mahogany Desk
1 Light Stand
1 Small Looking Glass
$6
$0.50
$1
$2
$3.25
$2.50
$0.50
$10.00
$2.00
$1.50
$2.00
$1.50
$1
$1
$1.50
$2.50
$0.50
$0.50
$161.40
�33
1 Lott Pictures
1 Comb Box
5 Demijohns & 1 Pickle Pot & 2 Firkins
9 Chairs
2 Pine Tables
1 Lott Stone & Crockery Ware
2 Iron Candlesticks
1 Iron Fire Sett
1 Lott Tin Ware
4 Flat Irons
1 Lott Wooden Ware
1 Do Iron Do
1 Iron Fire Sett
3 Brass Kettles
1 Pine Table
2 Feather Beds
1 Straw Do
1 Bed Sted
1 Carpet $8.50 1 Ditto $12 1 Do $2
1 Flour Matt
1 Mahogany Table
1 Case Containg Bottles
1 Waister
1 Writing Desk
1 Pine Light Stand
1 Meat Chest
2 Firkins & 1 Churn
1 Bird Cage
1 Small Chest
1 Feather Bed $5 1 Straw Do $1.50
1 Bed Sted $1 2 Chests $2
1 Lott Blankets
1 Do Stone Ware
1 Bb’l Cider $2.50 1 ½ Vinegar $3.50
1 Lott Cider Hhds & Bb’ls
$0.75
$0.25
$2.00
$1.50
$0.87
$1.75
$0.25
$0.75
$1.50
$1.00
$1.50
$3.00
$1.00
$3.00
$0.50
$8.00
$1.00
$0.50
$22.50
$2.50
$1.50
$1.50
$0.25
$2
$0.50
$0.75
$1.00
$0.50
$0.50
$6.50
$3.00
$0.75
$1.33
$6.00
$5.00
$124.95
Amount of Personal Estate Carried Forward $286.35
14 Quilts & Blankets
8 Pair Sheets
$18.00
$4.00
�34
12 Table Cloths
7 Bolster Cases
10 Pair Pillow Cases
1 Doz Linen Napkins
2 Sieves & 1 Tea Canister
1 Lott Farming Utensils
6 Chairs $1.20 1 Trunk $1.50
1 Quilt $2 9 Pairs Sheets $7.20
3 Pair Pillow Cases $1 & Bolster Cases $1
1 Table Cloth
10 Yds Cotton & Wool Cloth
1 Cotton & Wool Blanket
1 Brass Fire Sett
1 Warming Pan $1.50 1 Lanthern $1
1 Pair Scales
1 Brass Clock [& Stay]
1 Sleigh & Harness
Sundrie Articles of Wearing Apparel
1 Thermometer
75 Ounces Silver Plate at $1.25 [cts] per oz
$9.00
$1.25
$2.50
$2.00
$0.75
$4.00
$2.70
$9.20
$2.00
$0.50
$3.50
$2.00
$6.00
$2.50
$0.75
$20.00
$5.00
$70.00
$2.00
$93.75
Amount of House Rent due from Edmund Upton
Amount of Adventure in Hands of Do
Do
$70
Amo of Edmund Upton’s Note of Hand dated June 2 nd 1826
Interest due on the sum Sept. 1st, 1830
$15
$3.82
Amo of Henry Upton’s Note of Hand dated Oct 22 nd 1829
Interest due on the sum Sept. 1st, 1830
$484
$24.98
Amo of Samuel Upton’s Note of Hand dated April 6 th 1830
Interest due on the sum Sept. 1st, 1830
$100
$2.43
Amo of Thomas Neadham’s Note of Hand dated April 17th 1830
Interest due on the sum Sept. 1st, 1830
$200
$28.50
Amo of Thomas Neadham’s Note of Hand dated June 17th 1829
Interest due on the sum Sept. 1st, 1830
$100
$9.73
Amo of William Brown Jr. Note of Hand dated Oct 3rd 1826
$700
$60
�35
Interest due on the sum Sept. 1st, 1830
$164.31
Amo of William Brown Jr. Note of Hand dated Dec 11th 1827
Interest due on the sum Sept. 1st, 1830
$40
$6.53
Amount of Stock in Savings Bank
Amo of Cash in Hands of Administrator
$1879.30
$250.00
$425.90
Total Amount of Personal Estate $3232.95
Amount of Real Estate
$1245.
Amount of Personal Estate $3232.95
Total
$4477.95
Dated in Salem the 1st Day of September 1830
Committee:
Joseph G. Waters, Adm.
William Ropes
Joshua Chase
Joel Powers
Appendix F: The Two Parcels of 11 Saunders as They Appear after 1931:
Parcel One:
�36
47.5’
Land
formerl
Saunders
Street
Land
formerl
44’
4
Land formerly of Sally S. Upton
44’
Parcel Two:
B&M
Railro
1
Railroad
Fence
Land of Sally S. Upton
Saunders St.
13’
Land formerly of George S. Upton
62.8’
�37
Appendix G: Partial List of Voyages of the Uptons: 267
Name
Vessel
Departure
Date
Destination
Age
Position
Benjamin
Eliza, schooner
15 Jun.,
1803
Tenerife
18
Mate
Benjamin
Venus,
schooner
1804
St. Lucia
19
Mate
Benjamin
Betsey, brig
1805
West Indies
20
Mate
Benjamin
Saucy Jack,
schooner
12 Jul.,
1806
West Indies
20
Mate
Benjamin
Betsy, brig
19 Sep.,
1806
Havana
20
Mate
Benjamin
Saucy Jack,
schooner
22 Nov.,
1806
Havana
21
Mate
Benjamin
Saucy Jack,
schooner
7 Mar.,
1807
Lagura
22
Benjamin
Saucy Jack,
schooner
20 Mar.,
1809
Gothenburg
Master
Benjamin
Saucy Jack,
schooner
20 Oct.,
1809
Cadiz
Master
Benjamin
Mary and
Eliza, ship
4 Sep.,
1810
Tunis
Master
Benjamin
Nancy, brig
11 Aug.,
1820
Isle of May,
Falkland
Islands
Master
Benjamin
Phoebe, brig
9 Sep.,
1822
Santiago,
Cuba
Master
Benjamin
Phoebe, brig
26
Dec.,1822
Santiago,
Cuba
Master
Benjamin
Phoebe, brig
2 May,1823 Santiago,
Master
267
Mystic Seaport Museum. Salem Crew Lists, 1799-1879. https://research.mysticseaport.org/databases/crew-listssalem/
�38
Cuba
Benjamin
Phoebe, brig
29
Jul.,1823
Santiago,
Cuba
Master
Benjamin
Phoebe, brig
23
Dec.,1823
Santiago,
Cuba
Master
Benjamin
Phoebe, brig
1 May,
1824
Santiago,
Cuba
Master
Benjamin
Phoebe, brig
5 Aug.,
1824
Brazil
Master
Benjamin
Echo, brig
25 Nov.,
1825
Brazil
Benjamin
Echo, brig
24 May,
1826
Maranham
Supercargo
Benjamin
Echo, brig
27 Oct.
1826
Brazil
Master
Benjamin
Echo, brig
28 Jun.,
1827
Para
Benjamin
Amethyst, brig
4 Dec.,1827 Para, Brazil
Master
Benjamin
Amethyst, brig
4 Apr.,
1828
Maranham
Master
Benjamin
Amethyst, brig
6 Aug.,
1828
Para
Master
Benjamin
Amethyst, brig
28 Dec.,
1828
Para
Master
Benjamin
Amethyst, brig
26 Aug.,
1829
Para
Master
Benjamin, Jr.
Phoebe, brig
5 Aug.,
1825
Brazil
Benjamin, Jr.
Echo, brig
25 Nov.,
1825
Brazil
Benjamin, Jr.
Echo, brig
24 May,
1826
Maranham
41
14
16
�39
Benjamin, Jr.
Phoebe, brig
Para
16
Benjamin, Jr.
Echo, schooner
23 Feb.,
1827
Brazil
20
Benjamin, Jr.
Fair American,
brig
10 Oct.,
1833
Maranham
Edmund
Dispatch, brig
24 Jun.,
1807
West Indies
15
Boy
Edmund
Romp, brig
16 Oct
1809
Naples
17
Seaman
Edmund
Adeline, ship
14 Mar.
1811
St.
Petersburg,
(from
Charleston)
18
Mariner
Edmund
Rebecca, brig
27 Feb.,
1812
Gibraltar
18
Edmund
Mary Ann, ship
2 Mar.,
1816
India
24
Edmund
Mary Ann, ship
3 Apr.,
1816
Janeiro
Edmund
Eliza, ship
20 Oct.,
1817
Edmund
Dispatch
Packet, brig
17 Nov.
1826
Cuba
Master
Edmund
Rambler, brig
14 Apr.
1829
Cayenne
Mate
Edmund
Rambler, brig
20 Oct.
1829
Cayenne
Edmund
Rambler, brig
7 Apr. 1829 Cayenne,
Suriname
Edmund
Oscar,
schooner
6 Feb.,
1833
St. John’s,
PR
Edmund
Deborah, brig
25 Sep.,
1833
Cayenne
Mate
Passenger
Mate
�40
Edmund
Deborah, brig
27 Jun.,
1834
Cayenne
First Mate
Edmund
Deborah, brig
22 Jan.,
1835
Cayenne
Edmund
Deborah, brig
14 Aug.,
1835
Cayenne
Edmund
Deborah, brig
7 Mar.,
1836
Cayenne
Master
Edmund
Deborah, brig
27 Sep.,
1836
Cayenne
Master
Edmund
Salem, brig
1 Jul., 1837
Sydney
Master
Edmund
Salem, brig
19 Oct.,
1837
Suriname
Master
Edmund
Salem, brig
16 Jun.,
1837
Suriname
Master
Edmund
Salem, brig
1 Jan., 1839 Suriname
Master
Edmund
Salem, brig
26 Jun.,
1839
Suriname
Master
Edmund
Salem, brig
25 Aug.,
1840
Suriname
Master
Edmund
Salem, brig
23 Jan.,
1841
Suriname
Master
Edmund
Salem, brig
31 Jul.,
1841
Rio Grande
Master
Edmund
Salem, brig
7 Sep.,
1842
Cape de
Verds
Master
Edmund
Salem, brig
27 Jul.,
1843
Suriname
Master
Edmund
Susan, brig
30 Sep.
1843
Cape de
Verds
Master
Edmund
Naumkeag,
schooner
21 Mar.
1845
Pernambuco
Master
�41
Edmund
Naumkeag,
schooner
11 Aug.
1845
Rio Grande
Master
Edmund
Mermaid, brig
9 Nov.
1846
Rio Grande
Master
Edmund
Mermaid, brig
20 Oct.
1847
Rio Grande
Master
Edmund
Mermaid, brig
22 Mar.
1848
Rio Grande
Master
Edmund
Mermaid, brig
19 May,
1849
Rio Grande
Master
Edmund
Prairie, brig
16 Nov.,
1849
Rio Grande
Master
Edmund
Prairie, brig
6 Mar.,
1850
Rio Grande
Master
Edmund
Prairie, brig
23 May,
1850
Rio Grande
Master
Edmund
Prairie, brig
4 Jun., 1851 Lisbon
Master
Edmund
Anna Maria,
brig
14 May,
1853
Rio Grande
Master
Edmund
Lawrence, bark
13 Aug.,
1856
Cayenne
Master
Edmund
Lawrence, bark
12 Dec.,
1856
Cayenne
Master
Edmund
Eliza Burgess,
brig
5 Aug.,
1857
Cayenne
Master
Edmund
Eliza Burgess,
brig
20 Nov.,
1857
Cayenne
Master
Edmund
Eliza Burgess,
brig
6 Mar.,
1858
Cayenne
Master
Edmund
Eliza Burgess,
brig
6 Jul., 1858
Cayenne
Master
Edmund
Eliza Burgess,
brig
21 Jan.,
1859
Cayenne
Master
�42
Edmund
Eliza Burgess,
brig
16 Jul.,
1859
Cayenne
Master
Edmund
Eliza Burgess,
brig
10 Oct.,
1859
Cayenne
Master
Edmund
Eliza Burgess,
brig
9 Feb.,
1860
Cayenne
Master
Edmund A.
Retreive, brig
14 Aug.
1844
Cape de
Verds, Rio
Grande
Master
Edmund A.
Susan, brig
30 Sep.
1843
Cape de
Verds
18
Edmund A.
Retreive, brig
14 Aug.
1844
Cape de
Verds, Rio
Grande
18
E. A.
Naumkeag,
schooner
21 Mar.
1845
Pernambuco
18
E. A.
Naumkeag,
schooner
11 Aug.
1845
Rio Grande
18
Edmund A.
Mermaid, brig
9 Nov.
1846
Rio Grande
18
Edmund A.
Mermaid, brig
1 May,
1847
Rio Grande
18
Edmund A.
Mermaid, brig
20 Oct.
1847
Rio Grande
18
Edmund A.
Mermaid, brig
22 Mar.
1848
Rio Grande
18
Edmund A.
Mermaid, brig
30 Sep.
1848
Rio Grande
18
Edmund A.
Mermaid, brig
19 May,
1849
Rio Grande
18
E. A.
Mermaid, brig
10 Dec.
1849
Rio Grande
Master
E. A.
Elizabeth
Felton, brig
27 Dec.
1851
Cape Verde,
Brazil
Master
�43
E. A.
Vespasian, ship 8 May 1853 Africa
Master
E. A.
Water Witch,
brig
23 Feb.,
1855
Para
Master
Edmund A.
Parker Cook,
bark
21 Feb.,
1861
Africa
Master
Edmund A.
R.B. Sumner,
schooner
6 Dec. 1862 Cayenne
Master
Edmund A.
R.B. Sumner,
schooner
19 Jun.
1863
Cayenne
Master
Edmund A.
R.B. Sumner,
schooner
5 Sep. 1863
Cayenne
Master
Edmund A.
Angelica,
schooner
6 Apr. 1866 Cayenne
Master
Edmund A.
Angelica,
schooner
8 Jul. 1866
Cayenne
Master
Henry
Saucy Jack,
schooner
20 Mar.
1809
Gothenburg
16
Cook
Henry
Saucy Jack,
schooner
20 Oct.
1809
Cadiz
16
Seaman
Henry
Friendship,
ship
7 Apr. 1812 Arkangel
18
Seaman
Henry
Meriem,
schooner
17 Jul.,
1817
Guadeloupe
28
Henry
Jason, brig
10 Feb.
1816
Bourbon
21
Henry
Evergreen,
schooner
22 Feb.,
1823
Matanzas
Henry
Centurion, brig
25 Sep.,
1823
South
America
Henry
Perserverence,
ship
13 Nov.,
1824
East Indies
Henry
Phoenix, brig
22 Nov.,
1825
South
America
Master
31
�44
Henry
Hercules, ship
23 Mar.,
1827
St. Andrews
Henry
Roxana,
schooner
2 Apr.,
1844
-
Master
Henry
Naumkeag,
schooner
21 Aug.,
1846
Rio Grande
Master
Henry
Russell, brig
4 Jun., 1847 Rio Grande
Master
Henry
Reaper, bark
9 Nov.,
1847
South
America
Master
Henry
William
10 Oct.
Schroeder, bark 1848
Rio Grande
Master
Henry
William
24 Apr.
Schroeder, bark 1849
Rio Grande
Master
Henry
William
27 Sep.
Schroeder, bark 1849
Rio Grande
Master
Henry
William
27 Feb.,
Schroeder, bark 1850
Rio Grande
Master
Henry
William
10 Jul.,
Schroeder, bark 1850
Rio Grande
Master
Henry
William
18 Dec.,
Schroeder, bark 1850
Rio Grande
Master
John
Arab, ship
20 Mar.
1806
Tenerife &
India
16
Seaman
John
Independence,
brig
6 Aug.,
1810
Gothenburg
21
Second Mate
John
Endeavour,
ship
10 Jan.
1812
Coast of
Brazil
23
First Mate
John
Two Brothers,
ship
15 Mar.,
1823
India
Joseph
Betsey, brig
29 Aug.,
1803
West Indies
15
Joseph
Perserverance,
ship
26 Dec.,
1811
East Indies
23
Master
Seaman
�45
Joseph
Union, ship
20 Apr.
1815
East Indies
27
Joseph
Fair American,
brig
25 Sep.,
1816
South
America
28
Joseph
Lion, brig
2 Jan., 1817 West Indies
Joseph
Essex, schooner 10 Jun.,
1817
Cayenne
29
Joseph
Primrose,
schooner
21 Oct.
1818
Havre
30
Joseph
Active, bark
13 Jun.,
1853
Para
23
Joseph
Active, bark
4 Nov.,
1853
Para
23
Samuel
Friendship,
Ship
20 Apr.,
1805
Leghorn
13
Boy
Samuel
Friendship,
Ship
6 Mar.,
1805
Calcutta
13
Boy
Samuel
Friendship,
Ship
1 Mar.,
1810
Calcutta
18
Seaman
Samuel
Friendship,
Ship
24 Apr.,
1810
Arkangel
18
Seaman
Samuel
Fame, Ship
26 Mar.,
1811
Sumatra
18
Seaman
Samuel
Perserverance,
Ship
26 Jan.,
1818
East Indies
26
Samuel
Essex,
Schooner
21 Aug.
1820
Cayenne
Master
Samuel
Virginia,
Schooner
16 Dec.
1820
Cayenne
Master
Samuel
Essex,
Schooner
27 Jul.
1821
Cayenne,
Europe
Master
Samuel
Essex,
Schooner
27 Mar.
1822
Cayenne
Master
29
�46
Samuel
Essex,
Schooner
17 Apr.
1823
Cayenne
Master
Samuel
Essex,
Schooner
24 Nov.
1823
Cayenne
Master
Samuel
Essex,
Schooner
1 Jun. 1825
Cayenne
Master
Samuel
Essex,
Schooner
21 Dec.
1825
Cayenne
Master
Samuel
Rambler, brig
19 Aug.
1826
Cayenne
Master
Samuel
Rambler, brig
26 Nov.
1828
Cayenne
Master
Samuel
Rambler, brig
22 Apr.
1829
Cayenne,
Suriname
Master
Samuel
Rambler, brig
22 Sep.,
1829
Cayenne,
Suriname
Master
Samuel
Rambler, brig
26 May,
1830
Cayenne,
Suriname
Master
Samuel
Rambler, brig
23 Jun.,
1830
Cayenne,
Suriname
Master
Samuel
Rambler, brig
20 Oct.,
1830
Cayenne
Master
Samuel
Rambler, brig
7 Apr.,
1832
Cayenne,
Suriname
Master
Samuel
Deborah, brig
25 Sep.,
1833
Cayenne
Master
Samuel
Deborah, brig
27 Jun.,
1834
Cayenne
Master
Samuel
Deborah, brig
22 Jan.,
1835
Cayenne
Master
Samuel
Deborah, brig
14 Aug.,
1835
Cayenne
Master
Samuel
Deborah, brig
18 Sep.,
Cayenne
Master
�47
1837
Samuel
Granite, brig
12 Apr.,
1842
Cayenne
Master
Samuel
Granite, brig
3 Sep.,
1842
Cayenne
Master
Samuel
Granite, brig
21 Feb.,
1843
Cayenne
Master
Samuel
Granite, brig
7 Jul., 1843
Cayenne
Master
Samuel
Granite, brig
14 Jun.,
1844
Brazil
Master
Samuel
Granite, brig
28 Sep.,
1844
Maranham
Master
Samuel
Granite, brig
4 Mar.,
1846
Para
Master
Samuel
Granite, brig
29 Jun.,
1846
Para
Master
Samuel
Nereus, brig
23 Mar.,
1847
Cayenne
Master
Samuel
Nereus, brig
9 Dec.,
1847
Cayenne
Master
NOTES
Uptons: William>Caleb>Paul>Edmund>Joseph
Mary A. Upton, widow, died December 11, 1883. 268
George Upton (8 Liberty) died April 23, 1894.
268
1884 Salem Directory, p. 335.
�48
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
11 Saunders Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1840, moved to this site in 1882
for Capt. Joseph Upton, master mariner, and Mary J. Upton
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1840
Moved to this site in 1882
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
11 Saunders Street
1840
1882
2020
Capt. Joseph Upton
Mariner
Massachusetts
Salem
Upton
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c6ee1d276200c85fb654c344599e1ffc.pdf?Expires=1712793600&Signature=flMPMF7klVMUl3T8j2v7UwuoHSjXnEXzGoAlmEBH8Nh2roY-%7EmL832xLag64TLPro%7Ey8g1HxdxWwjg1l4Y12hKeUWp5LGQF2w2v7i-palqWV%7ET0Ts5lvn2mKc2gBeQQotiPJbTnWY4fqTKzYh9m2EqBjksbiKt%7EqbATV4WB2EGcEgfyHmNJI-6hk4PQEMr3m22bvLwy6q0xWd-YdYeVjxF4DMqyeYhxvXcjee1Iqr5bTqrykU72HNUQAjNXVcXuY3MRwmTRDXmkpKh38m%7EVJZBYOUJ2fI9fLrV9Ne77dd%7EKRNKaDIA-nz14oeRCp%7EdjZO8Ege1SvdHQ40IjdQJUVgg__&Key-Pair-Id=K6UGZS9ZTDSZM
829bbf9293a11a4a9f77a6f054f98a2f
PDF Text
Text
34 Linden Street
Frank A. Langmaid
Lumber Dealer
J.P. Langmaid & Sons
Built 1887
Researched and written by Amanda R. Eddy
November 2020
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�34 Linden Street first appears in the 1888 Salem City Directory as 6 Park Avenue.
Park Avenue was renamed Linden Street and renumbered in 1918.
Date Purchased
Homeowner
November 26, 1881
Frank A. Langmaid
Years of Ownership Number of Years
1881-1917
36
Purchase Price
Documents Referenced
Notes
$525
1071:202
“a lot of land”
Langmaid built
the home on
this purchased
land in 1887.
“February 9, 1917”
Helen L. Pitcher
1917-1948
31
None
Essex Probate: 126057
Frank A.
Langmaid willed
the home to
Helen Pitcher.
Langmaid died
on February 9,
1917.
June 30, 1948
James F. Cahill, Jr.
1948-1950
2
Considerations paid
3618:325
“the buildings
thereon”
Barbara E. Cahill
Plot added: 3618:327
A plot of land
was added to
the property for
$8,000.
November 24, 1950
Albanie J. Mudas
1950-1969
19
Considerations paid
3794:583
1969-2004
35
Considerations paid
5601:174
“the buildings
thereon”
2004-2020+
16+
$290,000
23046:381
“the buildings
thereon”
Loretta B. Dumas
April 11, 1969
Marguerite M.
Martin
Donald J. Martin
June 17, 2004
Dina M. Calef
Thomas J. Calef
Amanda R. Eddy | amandarobineddy@gmail.com
�
Amanda R. Eddy | amandarobineddy@gmail.com
�
Amanda R. Eddy | amandarobineddy@gmail.com
�
Amanda R. Eddy | amandarobineddy@gmail.com
�
Amanda R. Eddy | amandarobineddy@gmail.com
�
Amanda R. Eddy | amandarobineddy@gmail.com
�
1874 Atlas Map, Plate H
Amanda R. Eddy | amandarobineddy@gmail.com
�
1897 Atlas Map, Plate 5
Amanda R. Eddy | amandarobineddy@gmail.com
�
Cousins, Frank. "Salem, 205 Derby Street, store of William Gray, 1790." Photograph. 1865. Digital Commonwealth
Amanda R. Eddy | amandarobineddy@gmail.com
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Linden Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
34 Linden Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Frank A. Langmaid
Lumber Dealer
J.P. Langmaid & Sons
Built 1887
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1887
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Amanda R. Eddy
Language
A language of the resource
English
1887
2020
34 Linden Street
J.P. Langmaid & Sons
Langmaid
lumber dealer
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/c03325c703928143576e59a7a9d0730e.pdf?Expires=1712793600&Signature=NkvEKu9YQDYI%7EMcvajhrqKr29co1hg5Dvx7X0jtB7RFpsZWKhIFzqKUi7JsJuRDLTkzB2CSLcmpaD3cKPC8OQOEPMytzAZ39ZFJbw7Nyn%7EMZu6XmDS2v2XVzIHck6T1BGNjXlTnclW4WFskmC9h8bCT65yCgTwT6hScRp9rd6ZUcYdLI4WnmGE5LtEoZ2pHQAC3Eo5CRY2d2kVKnDeAEo4ndY8xiFxf362cnN-KkPsyKaG4cDCiwNG4tM64piciraVgCkO2Ysp5ovhhkKNeQYmNRuix4tdMKp1JvD8uj-SyT4xaLGhfe7fGjWU2I2IW3sO8gJ1o7dOZMaq6KF-tMzQ__&Key-Pair-Id=K6UGZS9ZTDSZM
42cfd08afe2ea91c73870e2bfd444e15
PDF Text
Text
28 Briggs Street
Charles H. Millett
Bookkeeper
and his wife
Mary J. Hart
Built 1904
Researched and written by Amanda R. Eddy
September 2020
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�
28 Briggs Street
City of Salem Assessor’s Office
In the early 19th century, Thomas Briggs laid out a plan for what is now known as Briggs Street on land east
of Salem Common. The street was originally two-thirds of its current length and was initially named Briggs
Court. Here, Thomas Briggs had a house and a ropewalk.1
28 Briggs Street is an example of a Dutch Colonial Revival style home, reflected in its gambrel roof with
flaring eaves. Dutch Colonial Revival architecture rose to fame as America began to appreciate their colonial
roots, and this style was one-way Americans chose to celebrate them. In accordance with its popularity, it is
no surprise that this home was constructed in the earlier half of the 20th century, in the year 1904. The
address, 28 Briggs Street, first appears in the Salem City Directory in 1904.
1
MACRIS SAL.2721
Amanda R. Eddy | amandarobineddy@gmail.com
� Before 28 Briggs Street was built, a majority of the area was farmland owned by Charles A. Sinclair. After his
death, his daughter, Ellen Sinclair, sold the land to Mary Jane Millett.2 The Millett family built the home in
1904.
The Millett Family (1903-1918)
Mary J. (Hart) Millett was born on December 11, 1874 in Ipswich, Massachusetts, to William F. Hart, a
currier, and Margaret (Gilbert) Hart.3 On June 16, 1897, Mary married Charles Harris Millett.4 Charles was born
to Charles Millett and Nancy A. (Harris) Millett on August 18, 1874 in Beverly, Massachusetts. His childhood
home was located at 30 Federal Street in Beverly, which is still presently standing, one block from Rantoul
Street. Charles had two siblings; a brother, Harry, and a sister, Kate.5 It seems that Mary and Charles did have
one child together, according to a 1910 census; but the child most likely died in infancy, as no other records
were found.6
A businessman, Charles was the assistant treasurer at the Burnham Coal Company, located at 2 Kilby Street
in Boston, Massachusetts. Mary, although never having any occupation listed, seemed to have traveled
frequently in her later years. Passenger lists from the 1920s and 1930s show trips to Honolulu, Los Angeles,
and New York City.7 Unfortunately, no records of Mary’s death can be found. Charles died on October 24,
1946. In 1918, the Millett family sold the home at 28 Briggs Street to the Andrews family.8
2
Salem Registry of Deeds, 1718-115
Ipswich City Directory, 1874
4
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
3
5
Beverly City Directory, 1874
Year: 1910; Census Place: Salem Ward 2, Essex, Massachusetts; Roll: T624_587; Page: 6B; Enumeration
District: 0457; FHL microfilm: 1374600
6
7
California Passenger and Crew List, 1927. National Archives and Records Administration
8
Salem Registry of Deeds, 2398-32
Amanda R. Eddy | amandarobineddy@gmail.com
�The Andrews Family (1918-1956)
Horace Lyle Andrews, son of Joseph Andrews and Agnes H. (Burnham) Andrews, was born in Essex,
Massachusetts on August 4, 1869.9 He had two siblings, Joseph and Susa. Mary Comfort (Curtis) Millett,
daughter of George A. Curtis and Sarah F. (Conley) Curtis, was born March 20, 1872 in Salisbury,
Massachusetts. Mary had four brothers: George, Charles, Willie, and Albert.10
Mary and Horace were married January 9, 1895 in Essex, Massachusetts by George J. Sanger, Pastor of the
Universalist Church.11 Mary was a homemaker while Horace worked as a building contractor. Together they
had one daughter, Susan, who was born on April 16, 1907.12 The family rented 9 Pleasant Street in Salem from
1900 until 1918, when they purchased 28 Briggs Street. Before their daughter Susan married, she worked as a
stenographer. In 1930, Susan married Franklin W. Haskell and moved to New Jersey, where she worked as a
church secretary.13 Susan died on August 31, 1999 in Lake Ariel, Pennsylvania and is buried in North Beverly
Cemetery in Beverly, Massachusetts.14 Her father, Horace died in 1962 and her mother, Mary followed in
1963.15 They are buried together with her brother, George W. Curtis, in Spring Street Cemetery in Essex,
Massachusetts.
9
1870 United States Federal Census, Essex, Essex, Massachusetts; Roll: M593_607; Page: 337B; Family History
Library Film: 552106
10
1880 United States Federal Census Salisbury, Essex, Massachusetts; Roll: 529; Page: 404B; Enumeration
District: 173
11
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–
1915
12
1900 United States Federal Census, Salem Ward 2, Essex, Massachusetts; Page: 11; Enumeration
District: 0445; FHL microfilm: 1240647
13
New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 19301935; Surname Range: A - D
14
Obituary Daily Times Index, 1995-2016
15
Find A Grave, (Memorial ID: 45757640)
Amanda R. Eddy | amandarobineddy@gmail.com
� Mary’s brother, George W. Curtis, lived with the Andrews family from 1939 until 1945. George was born
March 13, 1877. 16 His occupation was often listed “odd jobs,” some of the jobs included: a laborer, a private
gardener, and a letter carrier. Before moving in with his sister’s family, he boarded at 17 Nursery Street in
Salem. George was registered for the draft during World War I but it doesn’t appear that he was called to
serve. In 1945, George died from an unknown cause and was buried in Spring Street Cemetery in Essex. In
1956, Mary and Horace sold the house at 28 Briggs Street to the Arsenault family.17
The Arsenault Family (1956-1978)
Emanuel Thadde Arsenault was born on October 30, 1900 in Prince Edward Island, Canada, to Francois
Arsenault and Mathilde Arsenault.18 In 1933, Emanuel married Ellen “Nellie” Arsenault in Salem,
Massachusetts.19
Together, the couple had one child, Francis Joseph Arsenault, born around 1935.20 Prior to moving to 28
Briggs Street, Emanuel and Nellie lived at 48 Webb Street and 28 Howard Street, both in Salem.21 In the
1940s, they managed Ray’s Lunch on Bridge Street.22 Emanuel acted as the treasurer while Nellie was the
16
A telephone operator, Minnie Dick is listed as boarding at 28 Briggs Street in 1926, but no further
information on her could be found. Salem City Directory, 1926
17
18
Salem Registry of Deeds, 4335-271
Prince Edward Island Baptismal Index. Prince Edward Island, Canada: Public Archives and Records Office.
19
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to
Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic
Genealogical Society, Boston, Massachusetts. Ellen’s maiden name is unknown.
20
1940 United States Federal Census, Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 8A;
Enumeration District: 5-339
21
Salem City Directory, 1940
22
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 26
Amanda R. Eddy | amandarobineddy@gmail.com
�president. The couple also furnished rooms at a boarding house at 2-4 Howard Street. By 1959, their son
Francis was listed as serving in the United States Army. Eleanor Arsenault, most likely Emanuel’s sister, also
lived with the family briefly from 1959-1962, while she worked as a clerk for the New England Telephone and
Telegraph Company. The circumstances of Emanuel’s death are unclear, but in 1962, Nellie is first listed as a
widow.23 For the next two years, she was a laundry worker before becoming a saleswoman at Almy’s
Department Store in 1964.24 Nellie sold the house to the French family in 1978 for $45,000.25
The French Family (1978-2020)
Frederick A. French was born on April 12, 1931 in Salem, Massachusetts to Doris (French) Jackson. While
attending Salem High school, he resided at 92 ½ Essex Street. During high school, Fred played basketball and
was a letterman and senior year, co-captain of the team. After graduation, Fred served as a Sergeant in the
United States Marine Corps during the Korean War. He was honorably discharged from the service and
returned to Salem to work as a paper cutter at Parker Brothers on Bridge Street.26 He married Fabia (Burridge)
French in the year 1951. Fabia was born September 5, 1931 to Captain Frederic and Anna (Leal) Burridge, in
Salem, Massachusetts. She was raised in Salem and graduated from Salem High School in 1949. She worked at
the United Shoe Company in Beverly.
Fabia and Frederick had five children together: William, Glen, Scott, Donna, and Patricia.27 After raising her
children, Fay worked at the Phillips School in Salem, and then in her retirement, at Anderson & French, PC.
Frederick and Fabia lived at 13 Pleasant Street in Salem28 before renting 32A Briggs Street and in 1978, the
23
Salem City Directory, 1962
Salem City Directory, 1964
25
Salem Registry of Deeds, 6448-196
26
Salem City Directory, 1970
27
Find A Grave Memorial ID: 128511282
28
Salem City Directory, 1954
24
Amanda R. Eddy | amandarobineddy@gmail.com
�couple purchased 28 Briggs Street. In 1985, the French family built the home’s sunroom for $10,000. Fabia and
Frederick remained in the home until their deaths. Fabia passed in 2014 and Frederick followed in 2018. Fabia
passing in 2014 and Frederick in 2018. They are buried in Greenlawn Cemetery with Fabia’s parents and
siblings. Their son, William French, inherited the home and sold it to John Scott Cunningham in March 2020.
Amanda R. Eddy | amandarobineddy@gmail.com
�
SOURCES
Amanda R. Eddy | amandarobineddy@gmail.com
�
Homeowner
Date
Purchased
Purchase Price
Deed
Referenced
Notes,
Additional
Documents, or
Deeds
Mary J.
Millett
September
15, 1903
19031918
15
$1
1718-115
19181956
38
$1 and other
valuable
considerations
2398-32
Emmanuel T. December
Arsenault
18, 1956
Nellie
Arsenault
19561978
22
Considerations 4335-271
paid
Frederick A.
French
Fabia B.
French
March 3,
1978
19782020
42
$45,000
6448-196
John Scott
Cunningham
March 20,
2020
2020
< 1
$830,000
38385465
A certain
parcel of land
With the
buildings
thereon
With the
buildings
thereon
A parcel of
land with the
buildings
thereon
A parcel of
land with the
buildings
thereon
Mary C.
Andrews
August 16,
1918
Years of Number
Ownership of Years
Amanda R. Eddy | amandarobineddy@gmail.com
�
Residents Table
Directory Year
1904-1917
Residents
Charles H. Millett
Occupation or Notes
Bookkeeper
1904-1917
Mary J. Millett
Homemaker
1918-1955
Horace L. Andrews
Carpenter/Building Contractor
1918-1955
Mary C. Andrews
Homemaker
1918-1929
Susan Andrews
Stenographer
1926
Minnie Dick
Telephone Operator
1939-1945
George W. Curtis
Laborer
1956-1978
Emanuel T. Arsenault
Room Furnisher
1956-1978
Ellen (Nellie) Arsenault
Almy’s Saleswoman
1959-1962
Eleanor Arsenault
Clerk at NET+T Co.
1958-1960
Francis J. Arsenault
U.S. Army
1978-2018
Frederick A. French
Paper Cutter at Parker Brothers
1978-2014
Fabia “Fay Bunny” B. French
Shoemaker at United Shoe Co.
Amanda R. Eddy | amandarobineddy@gmail.com
�
Sidney Perley Map, “Map of Salem About 1780”
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem Atlas, 1897 (Plate 4)
Amanda R. Eddy | amandarobineddy@gmail.com
�
Detail from Salem Atlas, 1906-1938 (Plate 19)
Amanda R. Eddy | amandarobineddy@gmail.com
�
Detail from Salem Atlas, 1911 (Plate 14)
Amanda R. Eddy | amandarobineddy@gmail.com
�
View of upper Briggs Street, looking northeast toward the (extant) homes at 15, 17, 19, and 23 Briggs Street
(later 23, 25, 27, and 33 Briggs Street due to street renumbering) with a group of boys on the street, and a
wagon further down on the street, visible.
Creator unknown, c. 1865.
SV-028
Salem State University Archives and Special Collections
Mary Hart Birth Record, Ipswich City Directory 1874
Charles H. Millett and Mary J. Hart Marriage, New England Historic Genealogical Society; Boston,
Massachusetts; Massachusetts Vital Records, 1911–1915
Amanda R. Eddy | amandarobineddy@gmail.com
�
Charles H. Millett Mason Membership Card, Massachusetts Grand Lodge of Masons Membership Cards 1733–
1990. New England Historic Genealogical Society, Boston, Massachusetts.
California Passenger and Crew List, 1927. National Archives and Records Administration
Horace and Mary Andrews, Essex Marriage Registry, 1895
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem City Directory, 1930
Minnie Dick, Salem City Directory, 1926
1940 U.S. Census. The census taker incorrectly listed 28 Briggs as 24 Briggs.
George W. Curtis Birth Record, 1877.
George W. Curtis World War I Draft Registration Card, September 11, 1918.
Amanda R. Eddy | amandarobineddy@gmail.com
�
Susan Andrews Haskell Obituary, 1999
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts,
10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 26
Amanda R. Eddy | amandarobineddy@gmail.com
�U.S. City Directories, 1822-1995: 1962
Salem City Directory, 1964
Year: 1940; Census Place: Salem, Essex, Massachusetts; Roll: m-t0627-01589; Page: 8A; Enumeration District: 5339
Salem City Directory, 1970
Amanda R. Eddy | amandarobineddy@gmail.com
�Salem High School Yearbook, 1949
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem High School Yearbook, 1947. Fred French is #9 on the top row, 3rd from the right.
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem High Yearbook, 1949. Fred French is #9 on the top row, left.
Amanda R. Eddy | amandarobineddy@gmail.com
�
The Boston Daily Globe, 1948
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem High School Yearbook, 1947
Amanda R. Eddy | amandarobineddy@gmail.com
�
Salem High School Yearbook, 1949
Amanda R. Eddy | amandarobineddy@gmail.com
�Fabia “Bunny” French
Salem — Mrs. Fabia “Bunny” (Burridge) French, 82, of Salem, died peacefully at her home on April 20, 2014,
surrounded by love. She was the beloved wife of Frederick French, who she met when she was 14, and
shared 63 years of marriage.
Fay was born in Salem on September 5, 1931, to the late Capt. Frederick and Anna (Leal) Burridge. She
graduated from Salem High School with the Class of 1949. She was employed at the United Shoe Co. before
raising her five children, then at the former Phillips School in Salem, and most recently, at Anderson &
French, PC.
Fay was exceptionally kind and friendly, and was happiest with her family and lots of company. She loved
the outdoors, animals, birds, flowers, campfires, and a good thunderstorm. She was a longtime Mass
Audubon and WGBH member.
Fay was a happy person with a positive soul and a smile for everyone. She will be deeply missed, and
lovingly remembered by all who knew her.
Along with her husband, Fay is survived by her five children; sons, William and his wife, Kathleen, and Glenn,
Scott and his wife, Claire; daughters, Donna McArdle and her husband, Sean, and Patricia Swaczyk Serino
and her husband, Steven; her eight grandchildren, Heather, Jason, Christin, Scott, Brian, Spenser, Bryanne,
and Dominic; and three great-grandchildren. She also leaves her sister Anna “Dolly” Leadbetter and her
husband, Robert; and many nieces and nephews. She was predeceased by her brother, Hugh Burridge.
The Salem News Obituaries, April 20, 2014
The Salem News Obituaries, April 20, 2014
Amanda R. Eddy | amandarobineddy@gmail.com
�Frederick A. French
Salem - Mr. Fred French, lifelong resident of Ward 2 in Salem and veteran of the United States Marine
Corps, died peacefully at his home on May 12, 2018. He was the beloved husband to the late Fabia (Burridge)
French, with whom he shared 63 years of marriage and a lifetime of memories. Fred was born on Derby
Street in Salem to the late Doris (Whelpley) Jackson.
Fred graduated from Salem High School with the class of 1949 where he was a basketball star and cocaptained the team. He loved basketball and continued to play and coach on park and city leagues, and referee
for both high school and Merrimack College games. There was always a hoop in the yard, and always a game
at the ready with the neighborhood kids. He also enjoyed badminton, road races, and participated nationally
in Masters’ Swim meets.
An honorably discharged veteran, he served his country as a Sergeant in the United States Marine Corps
during the Korean Conflict.
He worked at Parker Brothers, retiring as Production Planning Manager after 34 years with the company. For
15 years, he worked at Anderson & French CPAs as a Certified Fraud Examiner. Using his strong sense of
justice, he also served for years as foreman of a Federal Grand Jury in Boston. He completed studies at
Harvard Extension School and later earned an MBA from Northeastern University.
Fred loved to read historical fiction, memoirs and mysteries and to study maps. He could fix anything and
everything in his house. He accepted others without judgment, celebrated their achievements, and embraced
differences.
Nothing meant more to him than his family and his home. He was an extremely proud and devoted father and
will live on in his children, William and Kathleen French, Donna and Sean McArdle, Glenn French, Scott and
Claire French, and Patricia and Steven Serino. He was the treasured grandfather to Jason, Christin, Heather,
Scott, Brian, Spenser, Bryanne, and Dominic; and great-grandfather to Hunter, Brooke, and Trase. Fred was
brother-in-law to Anna and Robert Leadbetter; and uncle and great-uncle to many nieces and nephews.
In addition to his wife, Fabia, he was predeceased by his brother Donald French; his mother and step-father
Doris and Lawrence Jackson; Fabia’s parents Anna and Captain Frederick Burridge; his brother-in-law Hugh
Robert Burridge; and his good friend Al Raymond.
The Salem News Obituaries, May 12, 2018
The Salem News Obituaries, May 12, 2018
Amanda R. Eddy | amandarobineddy@gmail.com
�
A photo of Fred and Fabia French.
Courtesy of the O’Donnell Funeral Home
City of Salem Building Department Property Cards
Amanda R. Eddy | amandarobineddy@gmail.com
�
Find A Grave Memorial ID: 128511282. This photograph was taken before Frederick’s death in 2018.
Amanda R. Eddy | amandarobineddy@gmail.com
�
DEEDS
Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Briggs Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
28 Briggs Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Charles H. Millett
Bookkeeper
and his wife
Mary J. Hart
Built 1904
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1904
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
Amanda R. Eddy
Language
A language of the resource
English
1904
2020
28 Briggs Street
Bookkeeper
Hart
Massachusetts
Millet
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/f5236dc38fa3698f979d4e42a4641ad5.pdf?Expires=1712793600&Signature=Fd6hO4nYEygwXhmfvCMa6BfdUKE9HcKWjpFGt2MGGJfYVF-kpA4Sf-DORm-y5en2EYHD9SAy0KfneKY7rT%7EiOqwCbvCI1S0GChFUW3EToYduLOn90emKrGuY7xnrVZMAt0i9gMVkPCJ2Oee8LXecyCxnSdmMPw%7EdYArgy5NSHE1ZFsf%7Ea7DTHlYCWN%7EGA%7ED4JeDeNWYLxiJ4Jr8ShzyMcAutP0pbaO9rRv9zubY0qAaDIcC-ygL45oQ-XJyK24Mu4KT-35qlp92Xaez36%7EIbl3BUcr3DX4ExnNjL8CBrE3DZfFNnGnJf29CVLEo7xEuOmUHBaDnjnkXWw5B5uSpi7A__&Key-Pair-Id=K6UGZS9ZTDSZM
3930a9bd2d6dfd4a2e4dbdea88fbe67e
PDF Text
Text
22 Southwick Street
John J. Stanwood
Cigar Maker and Tobacconist,
and Emily G. Stanwood
Built circa 1851
Researched and written by
David Moffat – May 2021
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
�A History of 22 Southwick Street
A. The Property before 1849
In the first century of English settlement in Salem, the area where 22 Southwick Street
stands today was agricultural land known as the North Fields. The peninsula of Salem was a
denser town settlement with smaller houselots, while the margins were divided into larger lots
for growing crops. What is today North Street was a highway which ran northwest from a ferry
landing on the North River towards Salem Village (Danvers), intersecting a road which followed
the course of School Street and Orne Street.
22 Southwick stands on a stretch of land that was undeveloped until the mid-nineteenth
century. As Salem’s population nearly doubled from 1820 to 1860, the town’s boundaries
expanded. In 1836, it was officially proclaimed a city by the state government. What is today
Southwick Street was known in the mid-nineteenth century as “Dodge Street,” likely named after
Benjamin Dodge who owned property in the area.
Dearborn Street, the main thoroughfare of the northern bank of the North River, was so
named for the general and Secretary of State Henry Dearborn by the time of his death in 1829.
The Salem Laboratory began in 1817 near the intersection of North and Franklin Streets. It was a
chemical plant which produced alum (an astringent salt used in tanning and dyeing) and blue
vitriol (copper sulfate, used in agriculture and dyeing).1
1
Booth, Robert. “The Leonard Harrington House, 1871,” Historic Salem, Inc., December 2002.
�In June of 1849, William O. Andrews sold a “described lot of land” to Jeremiah
Richardson for $172.2 Andrews was a machinist at the Naumkeag Cotton Factory with the firm
Hill & Andrews. He married Hannah H. Micklefield in Salem in August 1837.3 In 1846, he lived
at 9 Prince Street, but by 1849 he had removed to Middleton.4 In 1850, he served as the state
representative for Middleton.5 The rectangular lot he sold to Richardson was described in the
1849 deed as “bounded westerly forty five feet by a private way called Southwick Street,
southerly eighty-four feet by another private way called Dodge Street, and by land of Chaney,
Easterly forty five feet by land of John M. Ives, northerly eighty-four feet by land of Mary
Smith.” Ives was a horticulturalist who lived at 12 Dearborn Street. James Chaney ran a clothing
store at 211 Essex Street and lived at 14 Liberty Street.6 In July 1849, he purchased a parcel of
land on Dodge Street.7
Figure 1- The lot which would become 22 Southwick Street in deed 414:20.
2
Essex County Registry of Deeds, Deed 414:20, William Andrews to Jeremiah Richardson, 27 Jun. 1849.
Vital Records of Salem, Vol. 2, Marriages, p. 86.
4
Salem Directory, 1850, p. 7.
5
Acts and Resolves passed by the General Court of Massachusetts, in 1849, 1850, 1851: Together with the
Messages. The Secretary of the Commonwealth. Boston: Dutton and Wentworth, 1851, p. 550.
6
Salem Directory 1846, p. 24.
7
Essex County Registry of Deeds, Deed 416:168,William O. Andrews to James Chaney, 2 Jul. 1849.
3
�The identity of Mary Smith is at present unclear- there were three Mary Smiths in the 1846
directory- Mrs,. Mary Smith, at 16 High Street, Mary B. Smith, a dressmaker who lived at 31
Williams, and Mary C. Smith, a teacher at the Primary School on Lafayette Street, who lived at
35 Lafayette Street.8 A John Smith appears on Dodge Street in later directories, but a connection
has not been determined.
Andrews had been engaged in several land purchases and mortgages in Salem in the
preceding years.910111213 They were primarily at the margins of Salem, in the less populous areas
in the North and South fields, as well as in Middleton, which in 1850 was a town of only 832
people.14 By the late 1840s, he had owned or leased much of the land around Southwick and
Walter Streets. On July 23, 1849, his daughter, Rosalia, died at 2 years 4 months old of “dropsy
on the brain.”15
An 1851 probate document was filed by his wife, Hannah H. Andrews, to change the
trusteeship of a piece of real estate in Middleton from Benjamin Dodge, deceased, to John M.
Ives. It states that William O. Andrews was by then a resident of the state of California.16
Jeremiah Richardson was a shoe dealer at 213 Essex Street, the early nineteenth-century
brick commercial block which now houses Wicked Good Books and The Magic Parlor.17 In
1874, that block was owned by his son, Charles M. Richardson.18 Jeremiah Richardson lived
with his wife, Nancy G. Richardson, in 1846 at 10 River Street, though by his death in 1861, he
8
Salem Directory 1846, p. 106.
Essex County Registry of Deeds, Deed 365:218,William O. Andrews to Benjamin Dodge, 8 Apr. 1846.
10
Essex County Registry of Deeds, Deed 403:297, Ann M. Peirce to William Andrews, 29 Nov. 1848.
11
Essex County Registry of Deeds, Deed 403:248, Increase S. Hill to William Andrews, 30 Nov. 1848.
12
Essex County Registry of Deeds, Deed 410:194, Temple Dodge to William Andrews, 24 Apr. 1849.
13
Essex County Registry of Deeds, Deed 413:172, Dennis Lynch, trustee, and Thomas O’Connor to William
Andrews, 30 Jun. 1849.
14
“Census of 1850” Department of the Interior, Census Office. 1854. p. 368.
15
Salem Vital Records, Vol. 3: Deaths, p. 123.
16
Essex County Probate Records, Probate #31421 William O. Andrews, 1851.
17
Salem Directory, 1850, p. 97.
18
1874 Atlas of Salem
9
�passed down 2 River Street instead.19 In 1874, his heirs still owned 2 River Street.20 Richardson
quickly sold the “described lot of land” to John D. Chapple on August 28, 1849 for $200.21 The
boundaries of the parcel and its neighbors had not changed since earlier in the summer.
“John D. Chappell” was a tobacconist who lived at 2 River Street in 1846.22 He was a
member of the Salem Mining and Trading Association and in that capacity was one of 61
passengers that left Salem on December 6, 1849 on the ship Crescent, with a cargo of lumber
“framed and ready made for erection into houses.” The ship arrived in Benicia, California on
May 25, 1850.23 Chapple did return to Salem, as he can be found in later directories such as
1875, 1881, and 1886.
19
Essex County Probate Records, Probate #51652, Jeremiah Richardson, 1861.
Ibid.
21
Essex County Registry of Deeds, Deed 415:274, Jeremiah Richardson to John D. Chapple, 28 Aug. 1849.
22
Salem Directory, 1850, p. 25.
23
Heard, Duane Hamilton. History of Essex County, Massachusetts, with Biographical Sketches, of many of its
Pioneers and Prominent Men, Philadelphia: J.W. Lewis & Co., 1888. p. 102.
20
�Figure 2- Henry McIntyre’s 1851 Map of Salem, showing the area where 22 Southwick Street was soon
afterwards constructed.
B. The Stanwoods, 1849-1869
John D. Chapple sold the property to his fellow tobacconist Samuel D. Stanwood. for
$218 on April 21, 1851. The “lot of land” was bounded, “Westerly on Southwick Street forty five
feet, southerly eighty four feet on Dodge Street and by land of Cheney; easterly forty five by
land of John M. Ives, and northerly eighty four feet by land now or late of Smith.”24
Stanwood was listed in directories as a tobacconist in 1837 and then as a cigarmaker
between 1842 and 1864. The high demand for tobacco in mid-nineteenth century America made
24
Essex County Registry of Deeds, Deed 443:109, John D. Chapple to Samuel D. Stanwood, 21 Apr. 1851.
�cigarmaking an essential trade. It was a cottage industry, where makers would roll and cut cigars
by hand from tobacco they had purchased themselves. The labor activist Samuel Gompers, a
cigar maker by trade, wrote in his memoir:
In every community where the demand for cigars was sufficient to warrant, the cigar
maker worked and sold his own cigars direct to the consuming public. Rarely did he
employ helpers and then not more than one or two journeymen.25
The 1853 directory lists the businesses of eight cigar makers in Salem: Frederick Bartlett,
Battis & Brown, and Wm. Smith, on Derby Street, C. Brewer & Son on Front Street, Laskey &
Richards on South Street, T.D. Pousland on Peabody Street, R. Skinner & Son on Marlboro, and
J.A. Zimmerman on West Place.26
Emily Gray married Samuel D. Stanwood on June 19, 1833.27 Emily was born July 22,
1808, the 13th of the 15 children of John and Elizabeth Archer Gray.28 John was a schoolmaster,
the son of New Hampshire painter William Gray, who had Salem roots, and Sarah Mattoon of
Newmarket, New Hampshire. His brother, Capt. Richard Mattoon Gray, died returning from Aux
Cayes, Haiti in 1796.29 Elizabeth Archer Gray died August 17th, 1814. John died December 9th,
1838, having remarried.30
Samuel D. was born January 18, 1810.31 His family background is unknown. Ethel
Stanwood Bolton, in her 1899 genealogy, A History of the Stanwood Family in America, placed
25
Gompers, Samuel. Seventy Years of Life and Labor: An Autobiography. New York: E.P. Dutton & Co., 1925; vol.
1, pp. 106-107.
26
1853 Salem Directory, p. 163.
27
Salem Vital Records, Vol. 2, Marriages, p. 343.
28
Salem Vital Records, Vol. 1, Births, p. 383. A John Gray III from Salem is listed as a sailor aboard the ship
Hercules on a voyage to Europe in 1809.# He also appears, allegedly age 26, aboard the brig Mary in 1817, and 27
as John Gray, Jr. on the ship Britannia on its way to the South Seas.
29
Perley, Sidney. A History of Salem Massachusetts, Volume III: 1671-1716. Salem: Sidney Perley, 1928. p. 10.
30
Ibid.
31
Salem Vital Records, Vol. 1, Births, p. 318.
�records of Samuel D. and George S. under the heading “Miscellany,” unable to assign them to
the lines of Stanwoods known to her.32
Families with the name Stanwood do not appear to have been a part of Salem before the
early nineteenth century and do not appear to have been very numerous in the period before the
house at 22 Southwick Street was built. In 1809, a 26-year-old named Samuel Stanwood served
as a cook aboard the schooner Madockawando on a trip to the West Indies. He was born on Cape
Ann and lived in Salem.33
The Salem directory of 1837 lists two Stanwoods, Eben, a currier, who lived at 408
Essex, and Samuel, a cabinet maker who had a house at Parker Court.34 In 1842, there was one
additional Stanwood: William, a cordwainer, who lived at 24 South Street.35 The 1846 directory
of Salem lists four Stanwoods, one of whom is Samuel D.36 Seven other Stanwoods appear in
those years: Mary A., a third Samuel who worked as a carpenter, Jerry, two William Henrys (one
an oil dealer, the other a cordwainer), Stephen, a woolpuller, Louisa M., a milliner.3738394041
The Essex County Probate Records, the records of which from the seventeenth century up
to 1881 are digitized by The New England Historical Genealogical Society, contain the probate
of only two Salem Stanwoods. In 1849, William Marston Stanwood, a cordwainer, died. His
probate lists William Henry Stanwood, aged 17, Martha Marston Stanwood, aged 10, and Eunice
Townsend Stanwood, aged six, as his children. The deceased left two parcels of land on Creek
32
Bolton, Ethel Stanwood. A History of the Stanwood Family in America. Biostion: Rockwell and Churchill Press,
1899. p. 268.
33
Salem Crew Lists, 1799-1879. Mystic Seaport Museum.
https://research.mysticseaport.org/databases/crew-lists-salem/
34
Salem Directory 1837, p. 85.
35
Salem Directory 1842, p. 85.
36
Salem Directory 1846, p. 108.
37
Salem Directory 1850, p. 131.
38
Salem Directory 1851, p. 139.
39
Salem Directory 1853, p. 142.
40
Salem Directory 1857, p. 165.
41
Salem Directory 1864, p. 177.
�Street. Mary Ann Stanwood was his wife.42 Additionally, Hamden Aubry Stanwood, an
apothecary, died in 1872 and his probate was executed by a relative from Portland, Maine.43
The Stanwoods may have come from Ipswich, as there was a greater representation of the
family there, including William Henry Stanwood, born 1840.44
Samuel D. Stanwood, worked at 132 Derby and lived on Pleasant Street in 1837.45 In
1841 Samuel D. Stanwood lived at 11 Hathorne Street.46 In 1842, Samuel D. Stanwood lived at
10 Winter Street.47 Samuel D. Stanwood, lived at 11 Hathorne Street in 1846 and worked at 20
Front Street.48 In 1850, Samuel D. Stanwood, lived at 11 Buffum Street.4950
Emily G. and Samuel D. Stanwood had a son, George S. Stanwood, born about 1837, and
a daughters, Emma Josephine Stanwood, who was born February 24, 1842.51
Dodge Street itself does not appear in the 1846 directory. In 1850 and 1851 number 22
was not yet listed in directories.525354 Perhaps more definitively, it is not illustrated on McIntyre’s
1851 map of Salem.55 In 1853, Samuel D. Stanwood, lived on Dodge Street.56 The same was true
in 1855, 1857, and 1864.575859
42
Essex County Probate Records, Probate #54063, William M. Stanwood, 1849.
Essex County Probate Records, Probate #54046, Hamden A. Stanwood, 1872.
44
Ipswich Vital Records, Vol. 1, Births, p. 352.
45
1837 Salem Directory, p. 0, “Removals, Corrections, and Additions”
46
Salem Directory 1846, p. 108.
47
1842 Salem Directory, p. 85.
48
1846 Salem Directory, p. 108.
49
1850 Salem Directory, p. 131.
50
1851 Salem Directory, p. 139.
51
Salem Vital Records, Vol. 1, Births, p. 318.
52
Salem Directory, 1850.
53
Salem Directory, 1851.
54
Salem Directory, 1853.
55
McIntyre, Henry. “Map of the City of Salem, Mass. From an actual survey By H. McIntyre. Cl. Engr.” Map, 1851.
Henry McIntyre, Salem, MA. Norman B. Leventhal Map Center, Boston Public Library.
http://www.leventhalmap.org/id/15108
56
1853 Salem Directory, p. 142.
57
1855 Salem Directory, p. 141.
58
1857 Salem Directory, p. 165.
59
1864 Salem Directory, p. 177.
43
�The house at 22 Southwick Street was constructed sometime between the Stanwoods’
acquisition of it in April 1851 and its appearance in the 1853 directory, likely on the earlier side
of that window.
The house is oriented southeast, with five bays on the first floor and two dormer windows
on the second. The northernmost portion of the southeast facade has a one-story addition, two
bays wide. The front door features a bracketed square portico. The southwestern side, which
fronts on Southwick Street, has two windows on the first floor and one window on the second
floor. The northwestern side has two windows, asymmetrically placed.
The Massachusetts Cultural Resource Information System (MACRIS) suggests a date of
circa 1850, and suggests the architectural style as Greek Revival and Italianate.60 The house is
vernacular rather than high style, and is light on ornamentation. It certainly conforms with the
boxy, high-gabled features of plainer Greek Revival houses, while the pediment suggests
Italianate influences. The Greek Revival style began in the 1820s and its popularity waned with
the rise of Italianate styling in the 1850s and 1860s.
In the 1850s, Dodge street’s few houses were primarily occupied by working class
families. The 1850 directory lists five residents of Dodge Street: Patrick Connelly, a gardener,61
Samuel A. McIntyre, a shoemaker, whose house is on Dodge near Dearborn,62 Patrick Mooney,63
and two laborers: Richard Morgan and John Riley.6465 By 1851, the number of residents listed
had grown to 8: McIntyre, Morgan,66 and Riley again,67 as well as George A. McDonald, a
60
MHC MACRIS, SAL.4628 “22 Southwick Street”
1850 Salem Directory, p.55.
62
1850 Salem Directory, p.98.
63
1850 Salem Directory, p.100.
64
1850 Salem Directory, p.101.
65
1850 Salem Directory, p.120.
66
1851 Salem Directory, p. 109.
67
1851 Salem Directory, p. 128.
61
�mariner, boarding 1 Dodge, the home of Andrew J. Jones,68 John Collins, another laborer,69 and
John Smith, a shoe maker, house 4 Dodge.70
In 1853, the first directory in which the Stanwoods are listed at Dodge Street, there are
six other residents listed: Morgan,71 Riley,72 and Collins again,73 as well as Mark Pierce,74 John
Smith,75 and John McGrath, a laborer.76 In 1855, the number of residents jumped to 10, and 11 in
1857. The numbers grew to include William Thorne, a restaurator at the Essex Railroad Depot,77
George R. Crowdis, a currier,78 and Josiah M. Foster, a painter.79
The Stanwoods were still at “Dodge, corner Southwick” in 1861 and 1864, and in the
earlier year, their son George S. Stanwood boarded and worked there as well.80
Southwick Street was first listed in the 1861 directory, originally just the southeastern
section of what had been Dodge street. It was home to Thomas Treadwell, cabinetmaker,8182 and
Atkins at 1 Southwick, near Dearborn.83 In 1864, both Treadwell and Atkins remained in
addition to Frances A. Treadwell, a teacher at Bridge Street primary school.
In 1866, George S. Stanwood ran a saloon at 88½ Brighton Street in Boston and was
living at 130 Leverett Street.84
68
1851 Salem Directory, p. 93.
1851 Salem Directory, p. 58.
70
1851 Salem Directory, p. 137.
71
1853 Salem Directory, p. 110.
72
1853 Salem Directory, p. 130.
73
1853 Salem Directory, p. 56.
74
1853 Salem Directory, p. 123.
75
1853 Salem Directory, p. 140.
76
1853 Salem Directory, p. 107.
77
1855 Salem Directory, p. 146.
78
1857 Salem Directory, p. 78.
79
1853 Salem Directory, p. 74.
80
1864 Salem Directory, p. 177.
81
1861 Salem Directory, p. 175.
82
1864 Salem Directory, p. 186.
83
1864 Salem Directory, p. 53.
84
1866 Boston Directory, p. 428.
69
�1869 was an interesting year of transition. The house was then numbered 3 Southwick
and is listed as belonging to Samuel D. still, while John J. Coker, an agent in the Africa trade, is
listed as a boarder. Samuel D. lived at 3 Southwick in 1869.85
B. The Cokers, 1869-1915
John J. Coker was born in London, England to English parents, James and Elizabeth
“Eliza” Munsey Coker, June 22, 1824.8687 He came to Salem as a young man, appearing as an
agent living at 32 Dearborn Street in the 1857 Salem Directory.88 On July 28, 1854, he married
Emma Amy Ware, who was originally from Woodbury, New Jersey. Emma is listed as two years
his senior in the 1860 census, but seven years his junior in their marriage record.89 They had
three children together: John Augustus Coker, born May 7, 1855, and died January 20, 1856;
John James Kitchener Coker, born October 22, 1857, and Amy Ware, born in 1859 or 1860. 90
Coker was not a name seen in Salem before his arrival. There are no Cokers in the Salem
Vital Records, which span from the seventeenth century to 1851. A 23-year-old sailor from New
York named Andrew Coker was said to be living in Salem when he served as a seaman on the
Two Sons, a ship bound for Europe and India in 1808.91
In 1860, he was 35 years old and living in Ward Six of Salem. He is listed as a merchant
with an estate worth $1500. John J., Jr. was three, Anna was 1 years old. The household also
85
1869 Salem Directory, p. 156.
"United States Census, 1880," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33SQ-GYB3-B98?cc=1417683&wc=XHT7-DP8%3A1589405656%2C158
9405685%2C1589395083%2C1589398228 : 24 December 2015), Massachusetts > Essex > Salem > ED 240 >
image 8 of 36; citing NARA microfilm publication T9, (National Archives and Records Administration,
Washington, D.C., n.d.)
87
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:S3HT-6SK9-6J8?cc=1463156&wc=MJCJ-829%3A1043012701 : 22 May
2019), 0960228 (004223252) > image 323 of 446; State Archives, Boston.
88
1857 Salem Directory, p. 73.
89
Massachusetts, Marriage Records, 1840-1915, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location:
Provo, UT, USA; Date: 2013;).
90
“John J. Coker,” https://coker.one-name.net/getperson.php?personID=I329&tree=NewEngland#cite6
91
Mystic Seaport, “Salem Crew Lists, 1799-1879.”
86
�includes Rose Lee, an 11-year-old black servant from Africa and Julia McCormack, a
24-year-old Irish woman.92 The presence of such a young African-born servant certainly raises
the possibility that she was trafficked as a slave, something that was far from an impossibility in
1860 Salem, especially in the home of a merchant.
Emma Ware Coker died August 7, 1861. John remarried to Emma Josephine Stanwood
on September 10, 1863.93 He was 43, she was 21. His profession was listed as a merchant. Emma
was the daughter of Emily and John Stanwood, who built 22 Southwick Street.
Emma J. and John J. Coker had four children: Frederick Archer, born July 6, 1867;
Charles Gerard Fitch, born September 27, 1870; Bessie Yale, born October 26, 1873, who died
young; and George Coker, born April 11, 1878.
Emily G. Stanwood sold the property to John J. Coker for “one dollar and other
considerations paid” on May 5, 1869.94 The same day, John J. Coker and Emma Coker leased the
same property as “a certain tenement” to Emily G. Stanwood for a rent of one dollar a year
annually, due on May 5th, valid for 99 years after May 5th, 1869.95
The neighbors had changed since 1851 and the property is described as being bounded
“Westerly on Southwick Street forty five feet, southerly eighty four feet on a private way and by
land of Black; easterly forty five by land of McCarthy, and northerly eighty four feet by land
now or late of Mary Smith.”96
Less than a week later, on May 11th, 1869, John J. Coker, sold a lot of land to Emma J.,
John J.K., Amy W., and Frederick A. Coker for $500. He had purchased the same lot from
92
1860 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT,
USA; Date: 2009;), Year: 1860; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: M653_497; Page: 236;
Image: 49; Family History Library Film: 803497.
93
Massachusetts, Marriage Records, 1840-1915, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location:
Provo, UT, USA; Date: 2013;).
94
Essex County Registry of Deeds, Deed 771:252, Emily G. Stanwood to John J. Coker, 5 May 1869.
95
Essex County Registry of Deeds, Deed 771:253, John J. Coker to Emily G. Stanwood, 5 May 1869.
96
Essex County Registry of Deeds, Deed 771:252, Emily G. Stanwood to John J. Coker, 5 May 1869.
�Temple Dodge in 1857 for $300.97 The property was bordered westerly by Southwick Street and
northerly by Dearborn, with land to the south owned by Temple Dodge in 1857 and 1869, while
the eastern end changed from Ropes to John J. Coker.
In 1870, Coker’s profession in the census was listed as shoe manufacturer. His wife,
Emma L., was 28. They had three children, John J., 12, Emma, 10, and Frederic A., aged 2.
Emma’s mother, Emma Stanwood, was 62 and living with them.98 At age 50 in 1874, he applied
for a passport with the attestation of George Ropes. He described himself in his form as such:
Age: 50 years
Stature: 5 feet, 6 inches
Forehead: Broad
Eyes: Blue
Nose: Aquiline
Mouth: Full
Chin: Round
Hair: Dark brown
Complexion: Fair
Face: Long99
He entered the port of New York from London in 1875. 100
John J. Coker was a shoecutter.101 In 1884, Emily G. Stanwood, widow of Samuel D.,
also still lived at 22 Southwick.102103 John J. Coker died August 13, 1885. Emma still lived there,
along with Frederick A. Coker, who worked at N.E.T. & T. Co.104
97
Essex County Registry of Deeds, Deed 546:110, Temple Dodge to John J. Coker, 5 May 1869.
1870 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT,
USA; Date: 2009;), Year: 1870; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: M593_613; Page: 743B;
Image: 607; Family History Library Film: 552112.
99
U.S. Passport Applications, 1795-1925, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo,
UT, USA; Date: 2007;), National Archives and Records Administration (NARA); Washington D.C.; Passport
Applications, 1795-1905; Collection Number: ARC Identifier 566612 / MLR Number A1 508; NARA Series:
M1372; Roll #: 205.
100
New York, Passenger Lists, 1820-1957, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo,
UT, USA; Date: 2010;), Year: 1875.
101
1884 Salem Directory, p. 119.
102
Ibid., p. 316.
103
1886 Salem Directory, p. 334.
104
Ibid., p. 131.
98
�The 1874 Atlas shows the owner as J.J. Coker.105 In 1878, John J. Coker was listed as
working at the stitching rooms at 17 St. Peter Street and living at 2 Southwick Street.
The 1880 census provides a snapshot of their household: John J. was a shoecutter, aged
55 or 58. His wife, Emily L., was 28 and “keeping home.” They had four children at home.
Regarding Amy M., aged 8, it mistakenly lists that her mother was from Virginia. There are also
Frederick A, age 13, Charles G.F. age 10, George, age 2. Amy Ware Coker, his daughter, died of
consumption at age 22 on May 3, 1882.106
John died August 13, 1885 by his own hands. He was 61 years old. He was buried at
Harmony Grove Cemetery.107 His wife continued to reside at 22 Southwick.108 A grandson also
named John J. Coker, lived in San Diego,California.109
In 1886, Frederick A. Coker worked for the New England Telephone & Telegraph
Company, a precursor to Verizon New England formed in 1883 with the merger of eight regional
telephone companies.110 In that year he lived at 22 Southwick Street.111
From 1890 to 1893, Emma lived at 22 Southwick Street with Charles G.F., a clerk, and
Frederick A., at first a carriage maker and then a painter.112113 The 1890 Atlas shows the property
as belonging to C.G.E. Coker.114 From 1895 to 1898, Emma, George, and Charles G. F. Coker
were living at 22 Southwick.115 From 1899 to 1902, Emma J. Coker and George, were listed as
105
Busch, Edward. Atlas of the City of Salem, Massachusetts. From actual Survey & Official records. G.M. Hopkins
& Co. Philadelphia, 1874.
106
Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch.
107
Find a Grave, database and images (https://www.findagrave.com : accessed 28 October 2020), memorial page for
John James Coker (23 Jun 1824–13 Aug 1885), Find a Grave Memorial no. 6540976, citing Harmony Grove
Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by Anonymous (contributor 46541695) .
108
1886 Salem Directory, p. 131.
109
Ibid.
110
1886 Salem Directory, p. 131.
111
1886 Salem Directory, p. 131.
112
1890-91 Salem Directory, p. 177.
113
1893-94 Salem Directory, p. 182.
114
1890 Atlas
115
1897-1898 Salem Directory, p. 187.
�living at 22 Southwick Street.116117 In 1906, 1910, and 1911 just Emma J. was listed as living
there.118119120 In 1893 and 1895, Charles G.F. was working as a clerk at the Boston & Maine
freight house. By 1897, he was a clerk at 15 Mill Street. George progressed from an apprentice in
1899-1900 to a machinist in 1901-2.
Frederick A. Gray was an electrician, and in 1901 and 1902 he served as the Salem
representative for the International Brotherhood of Electrical Workers, Union No. 259. March
27, 1895 he married Alice C. Smith. At the time he lived at 41 March Street.121 In 1915 and
1931, he was living at 18 Southwick Street.122
In the 1903 Atlas, it is recorded as a one and a half story wooden dwelling.123
Charles G.F. Coker married Elizabeth Gertrude Roberts of Rollinsford, New Hampshire.
She was born in 1874. They had four children: Roland Stanwood Coker (1899-1968), Ruth R.
Coker (1902-?), Elizabeth R. Coker (1908-1995), Esther V. Coker (1911-2008).
George Coker moved to Michigan and married Flora E. Beyer there in 1919. They had a
daughter, Shirley J. Coker, around 1921.
In the 1911 Atlas, the property is depicted as belonging to Emma J. Coker.124 Emma J.
Coker, the widow of John J. Coker, died December 11, 1914.125 In the same year, John J. K.
Coker died May 1, 1914 and Emma R. Coker, John J.K. Coker’s widow, along with the rest of
116
1899-1900 Salem Directory, pp. 201-202.
1901-2 Salem Directory, p. 199.
118
1906 Salem Directory, p. 190.
119
1910 Salem Directory, p. 218.
120
1911 Salem Directory, p. 219.
121
Massachusetts Labor Bulletin, No. 21, February 1902.Boston: Wright & Potter, 1902. P. 129.
122
1915 Salem Directory, p. 432.
123
1903 Sanborn Fire Map
124
Atlas of the City of Salem, Boston, Walker Lithograph & Publishing Company, 1911.
125
1915 Salem Directory, p. 214.
117
�his family (Ethel W. Coker, Henry B. Coker, Nathaniel T. Coker, and Robert Coker) removed to
Danvers.126127
Charles G.F. Coker died in Salem November 19, 1941. Frederick A. Coker died, also in
Salem, on January 29, 1956. George Coker died in Royal Oak, Michigan, August 25, 1973.
John James Kitchner Coker worked as a painter and lived at 16 Hancock in 1884.128 By
1886, John J.K. Coker had set up shop at the rear of 8 North Street and moved to 32 Dearborn.129
A John Coker (separate from both John J. Coker and John J. K. Coker) was a coachman
at 19 Chestnut in 1884, then home to the merchant Henry W. Peabody and Osgood Mansfield.
By 1886, John Coker removed to Beverly.130
He married Emma Rebecca Trasher of Marblehead November 11, 1880. They had eight
children, six of whom lived to adulthood: Robert Coker (1885-1950), John James Coker
(1886-1963), Henry Bell Coker (1888-1960), Ethel Coker (1880-?), and Mary Alice Coker
Mahoney (1890-1980), Nathaniel Trasher Coker (1893-1956).131 All three older brothers served
in World War I: Robert as a Lieutenant Colonel, John as a second Lieutenant, and Henry as a
Private. Robert relocated to San Antonio where he is buried at Fort Sam Houston National
Cemetery, and John to San Diego where he is buried at Fort Rosecrans National Cemetery.132133
126
1914 Salem Directory, p. 235.
1915 Salem Directory, p. 214.
128
1884 Salem Directory, p. 119.
129
1886 Salem Directory, p. 131.
130
1884 Salem Directory, p. 270.
131
Find a Grave, database and images (https://www.findagrave.com : accessed 28 October 2020), memorial page for
John James Kitchener Coker (27 Oct 1857–30 Apr 1914), Find a Grave Memorial no. 6546750, citing Harmony
Grove Cemetery, Salem, Essex County, Massachusetts, USA ; Maintained by Anonymous (contributor 46541695) .
132
Find a Grave, database and images (https://www.findagrave.com : accessed 28 October 2020), memorial page for
Robert Coker (19 Jan 1885–10 Jun 1950), Find a Grave Memorial no. 505124, citing Fort Sam Houston National
Cemetery, San Antonio, Bexar County, Texas, USA ; Maintained by US Veterans Affairs Office (contributor 5) .
133
“Fort Rosecrans National Cemetery, Point Loma, San Diego County, California”
http://www.interment.net/data/us/ca/sandiego/rosecrans/c/rosecrans_c07.htm
127
�The final directory to list the Cokers at 22 Southwick Street is 1915’s, as the street listing
names the resident as Mrs. E. J. Coker.134
C. Mary E. Gray, 1915-1923
When Mary E. Gray purchased 22 Southwick Street from Frederick A. Coker, the
administrator of his mother Emma Coker’s estate for $2,300 on the 9th of September 1915, it
was the last time the house changed hands for a known monetary exchange.135 The 1917
directory’s householders and street listing notes that 22 Southwick was vacant in that year.136 The
1921 directory finally lists the resident of 22 Southwick as “Mrs. M.E. Gray.”137
There are several questions remaining about the identity of Mary E. Gray. It is quite
possible that she was a relative of Emily Gray Stanwood, the homebuilder, but no link has yet
been found.138 The family name continued through her brothers, William Browne Gray and
Benjamin Archer Gray, both of whom had 11 children. 139
A likely candidate is the seemingly unrelated Mary E. Gray. She was born September
17th, 1875 in Salem. Her father, Edward, was a currier from Scotland, and her mother, Ellen
Whelton, was from Ireland.140 On June 12th, 1900, she married Lawrence D. Gannon, a counter
moulder. He was the son of Alexander M. and Mary F. (Frayers).141 In 1901-2, a Mrs. Mary E.
134
1915 Salem Directory, p. 143.
Essex County Registry of Deeds, Deed 2307:433, Frederick A. Coker, Admin. of Emma Coker's estate to Mary
E. Gray, 9 Sep. 1915.
136
1917 Salem Directory, p. 143.
137
1921 Salem Directory, p. 180.
138
See appendix D for Grays in Salem’s vital records
139
Perley, Sidney. A History of Salem Massachusetts, Volume III: 1671-1716. Salem: Sidney Perley, 1928. pp.
10-11.
140
Massachusetts Vital Records, Births, 1875. https://www.familysearch.org/ark:/61903/1:1:FXWJ-BQ1
141
Massachusetts Vital Records, Marriages, 1900.
https://www.familysearch.org/ark:/61903/3:1:S3HY-DB59-MCJ?i=558&cc=1469062
135
�Gray was living at 2 May Street Court.142 She worked as a nurse and lived at 22 Grove Street in
1910 and 1911.143144145
She had in 1940 a 34-year-old son named William.146 She worked part-time as a cook for
a private family, 17 weeks in 1939, with about 24 hours a week. She made $260 in 1939. William
worked 50 hours a week as a cashier for a wholesaler, 52 weeks a year.147
There are other Mary Grays listed in the directories as well: A Mary Gray lived at the
rear of 40 Broad Street in 1914 and at 16 Saunders Street in 1915.148149 In 1917, a Mary E. Gray
was listed as the widow of Edward A. Gray, and was a matron at 22 Norman Street and living at
16 Mason Street.150
D. The Cronins, 1923-1928
Mary E. Gray transferred the home to John F. and Agnes P. Cronin, on May 17th, 1923,
for consideration paid.151 John F. was born January 1st, 1894, the son of Jeremiah Cronin
(1857-1914) and Mary Brown (1851-1928). Agnes Pearl Calder was born January 15th, 1895 in
Montreal to Daniel W. (1873-1948) and Mary A. Calder (1872-1949). Daniel W.’s father was
born in Scotland and his mother was born in Canada. Mary A.’s parents were born in Ireland.
Agnes P. was the oldest of six children. In 1910, Daniel W. was a heater in the iron mills. The
family lived at 22 Water Street in Danvers, with Robert B. Armentrout of Virginia, and his wife,
142
1901-2 Salem Directory, p. 239.
1910 Salem Directory, p. 265.
144
1911 Salem Directory, p. 269.
145
There are no Mary Grays in the 1906 directory, nor any Grays living at 22 Grove Street.
146
"United States Census, 1940," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48XT?cc=2000219&wc=QZXB-9Y9%3A790102901%2C79
2779101%2C794306401%2C794324701 : accessed 2 May 2021)
147
Ibid.
148
1914 Salem Directory, p. 295.
149
1915 Salem Directory, p. 264.
150
1917 Salem Directory, p. 287.
151
Essex County Registry of Deeds, Deed 2555:1, Mary E. Gray to John F. and Agnes P. Cronin, 17 May 1923.
143
�Hazel, who also immigrated from Canada in 1906. The Calder children were Agnes P., age 15,
Gladys L., age 12, Myrtle M., age 8, Marguerite J., age 6, Catherine O., age 4, and Anna S.A.,
age 2.152 In 1920, they lived at 24 Endicott Street in Danvers, and in 1930 at 79 Liberty Street in
Danvers.
The 1915 Salem Directory lists six John Cronins, one who is in the U.S. Army in WWI,
one a laborer, another a currier, a John H., who is a lacecutter, John J., who is the assistant priest
at the Church of the Immaculate Conception, and John W., a laborer.153 In 1917, there were four:
one in the army boarding at 22 Hardy, then John, married to Hannah, at 24 Belleview Ave, John
J., the priest, and John W., the laborer, who lived at 22 Hardy.154 In 1921, there was just simply
John, boarding at 22 Hardy Street, then John, married to Hannah, a morocco worker, John F.,
married to Mary, an employee of the N.E. T&T Co., and John W., married to Mary, a laborer.155
In the 1920 Census, John F. and Agnes P. Cronin lived with their two young daughters,
Gladys M., aged 1 year 8 months, and Dorothy E., aged 7 months, as well as his mother, Mary A.
Agnes was 23 and had been born in Canada to English-speaking Canadian parents. She
immigrated to the United States in 1906 and was naturalized in 1916. John was 25 and working
as a chemist at a leather factory. Both his mother and father were born in Ireland. Mary (E.)
Cronin was 55, having immigrated to the United States from Ireland in 1870. In 1920, the family
was living with a Canadian family at 3 Wall Street Court: Louis and Sarah M. Dubois, and their
three sons, George W., Louis K., and Henry C.156
152
"United States Census, 1910," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33S7-9RV8-P98?cc=1727033&wc=QZZW-CM4%3A133638101%2C1344
55301%2C137155101%2C1589092224 : 24 June 2017)
153
1915 Salem Directory, p. 222.
154
1917 Salem Directory, p. 234.
155
1922 Salem Directory, p. 243-244.
156
"United States Census, 1920," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33SQ-GR6L-V3T?cc=1488411&wc=QZJP-PTB%3A1036470801%2C103
6978101%2C1036632401%2C1589335309 : 11 September 2019),
�The Cronins in the 1920 Census
The 1930 census showed J. Francis Cronin, then living at 34 Belleview Ave in Salem. He
was 36, and worked at a painting company. Agnes P. was 35, and reports that the language
spoken at home before coming to the United States was French, and that she immigrated in 1900.
He had 8 children: Gladys M., age 11, Ilene, age 10, Thomas F., age 8, David, age 7, John E, age
5, Agnes, age 5, Jerome J., age 2 years 7 months, and James E., 2 years 3 months. On the same
street at 24 Belleview lived John Cronin, born in Ireland, age 50, Hannah, his wife, also 50 years
old and born in Ireland, with their children: Mary, age 23, Joseph age 20, and John, age 16. John
was a watchman at a leather factory, Mary was a bookkeeper at a leather factory, and Joseph was
a tacker at a leather factory.157
Their children, as they are listed on findagrave.com, are:
1. Dorothy Eileen Cronin Simmons, 1919-1997, married William Henry Simmons
(1917-2000). Died in Georgia.
2. Thomas Francis, 1921-1997, served in the U.S. Army in World War II
3. Daniel W. Cronin, 1922-2007, Corporal in the U.S. Army Air Forces in World
War II, then worked for the Danvers city water department.
4. John Edward Cronin, 1925-2001, a private in World War II
157
"United States Census, 1930," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:33SQ-GRH3-JV?cc=1810731&wc=QZF3-C3S%3A648804401%2C64885
9101%2C649586301%2C1589282428 : 8 December 2015)
�5. Jerome Paul Cronin, 1928-1950
6. Joan Phyllis Cornin Kelly, 1932-2018, died in Fort Meyers, Florida
7. Matthew Wayne Cronin, 1934-2014, married Patricia Lee
In 1938, the Cronins defaulted on the mortgage to a property on Pierpont Park during the
Great Depression. 158
John F. Cronin died August 31, 1963 in Peabody. Agnes P. Cronin died in Lynn,
Massachusetts on May 24th, 1972.159 They are buried in Saint Mary’s Cemetery in Salem.160
E. The Carrs, 1928-Present
John F. Cronin sold the property to Anna W. Carr on August 25th, 1928 for
“consideration paid.”161 The 1931 directory lists the resident as William E. Carr.162
Juliana “Anna” Waldron Carr was born about 1896 in Ireland. William Carr was born
about 1896 in Massachusetts. In 1939, he worked 40 weeks as a cemetery worker, making
$1,000.163
In 1940, the census lists Anna and William living at 22 Southwick Street. They had six
children: a 15-year-old son named William, Jr., a 12-year-old son named John, an 11-year-old
son named Edward, a nine-year-old daughter named Mary Jane, a seven-year-old son named
James, and a four-year-old son named Philip S.164
158
Essex County Registry of Deeds, Foreclosure 3158:554, John F. and Agnes P. Cronin to Roger Conant
Co-operative Bank, 26 Apr. 1938.
159
https://www.familysearch.org/ark:/61903/1:1:VZ58-5NK
160
“Agnes Pearl, 1895-1972” Findagrave.com, Record 1555345900
161
Essex County Registry of Deeds, Deed 2777:461, John F. Cronin to Anna W. Carr, 25 Aug. 1928.
162
1931 Salem Directory, p. 432.
163
"United States Census, 1940," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48XT?cc=2000219&wc=QZXB-9Y9%3A790102901%2C79
2779101%2C794306401%2C794324701 : accessed 2 May 2021
164
"United States Census, 1940," database with images, FamilySearch
(https://familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48XT?cc=2000219&wc=QZXB-9Y9%3A790102901%2C79
2779101%2C794306401%2C794324701 : accessed 2 May 2021
�The Carrs attended the St. Thomas the Apostle Parish in Peabody, just over the Salem
line.165 The 2019 obituary of Mary Jane (Carr) Veronese provides some more information about
the family. She was born September 11, 1930. When she was young, she captained the Catholic
Youth Organization Girls Basketball team. She graduated Salem High School in 1947, where she
had participated in numerous sports and activities, including as the girl’s sports editor for the
yearbook.
Salem High School Yearbook, 1947 166
165
166
“Mary Jane A. (Carr) Veronese” https://www.murphyfuneralhome.com/obituary/mary-jane-a-veronese
1947 Salem High School Yearbook, Salem Public Library Reference Department, Archive.org.
�Salem High School Yearbook, 1947
�Salem High School Yearbook, 1947
She worked in the state secretarial pool and then at the Chelsea Soldiers Home “taking
dictation during autopsies that furthered cancer and disease research.” She married David
Veronese in 1957. Her husband died in 1968 and she returned to work for Jordan Marsh and the
Peabody School Department. She passed away in Cambridge, Massachusetts on July 5th, 2019.
Her obituary lists her late brothers as the Rev. William E. Carr, John F. Carr and his wife Ruth,
Edward Carr and his wife Theresa, James V. Carr, and Phillip Stephen Carr.167
167
Ibid.
�1946 Salem High Yearbook
The property at 22 Southwick Street was granted to Anna W. Carr and Mary Jane Carr by
Anna W. Carr, widow for consideration paid. January 29th, 1957.168 Its bounds were described as
such:
“Northerly on land now or late of Smith 84 feet
easterly on land now or late of McCarthy 45 feet
southerly on Southwick Street 84 feet,
and westerly on Southwick Street 45 feet.”
On August 18th, 1970, P. Stephen Carr and Grace L. Carr, husband and wife, purchased
the property from from Anna W. Carr, of Salem, and Mary Jane Veronese, formery Mary Jane
Carr, of Peabody169
In 2004, Stephen Carr already lived at 22 Southwick Street when he purchased 24
Southwick Street for $40,000 from Jeremy D. and Ellen G. Schiller, November 17th, 2004.170
Grace L. Carr, received restrictions from North Shore Home Consortium for low income
housing for the property at 24 Southwick Street on February 17th, 2012.
168
Essex County Registry of Deeds, Deed 4343:280, Anna W. Carr to Anna W. Carr and Mary Jane Carr, 29 Jan.
1957.
169
Essex County Registry of Deeds, Deed 5705:311, Anna W. Carr and Mary Jane Veronese to Stephen and Grace
L. Carr, 18 Aug. 1970.
170
Essex County Registry of Deeds, Deed 23642:294, Jeremy D. and Ellen G. Schiller to Stephen Carr, 17 Nov
2004.
�F. Conclusion
As an area outlying the original settlement of Salem, 22 Southwick Street was
agricultural land until the early 1850s. The house passed through two land speculators, William
O. Andrews and Jeremiah Richardson, both of whom left shortly afterward for California in the
height of the Gold Rush, the former permanently. Samuel D. Stanwood, whose family history
remains shrouded in mystery, purchased the property from Richardson in April 1851 and shortly
thereafter built a vernacular Greek Revival house on the site. Stanwood and his wife, Emily,
raised two children on the property as Stanwood worked as a cigar maker.
In 1869, the property was given for one dollar and other considerations to Emily’s
son-in-law, the British merchant and shoecutter John J. Coker. Emily continued to inhabit the
house until her death. John J. Coker committed suicide in 1885, just a few years after his
daughter’s death from tuberculosis. In 1915, the house was purchased by Mary E. Gray, whose
identity is also a bit of a mystery. She may have been the daughter of a Scottish father and an
Irish mother, though she also may have been related to Emily Stanwood, whose maiden name
was Gray.
For five years in the 1920s, the home was occupied by John Francis and Agnes Pearl
Cronin. He was the child of immigrant parents from Ireland, while she had immigrated in 1906
from Montreal, where her parents were themselves the children of Irish and Scottish immigrants.
The Cronins were involved in work in the leather industry.
Anna Waldron Carr, an immigrant from Ireland, received the house from the Cronins for
consideration paid in 1928, and raised a daughter and five sons at 22 Southwick Street. They
Carr family still owns the property today. The home sheltered generations of immigrant families,
�with a mix of Irish, Scottish, English, and French Canadian origins, for almost its entire
existence.
Appendix A: Ownership History of 22 Southwick Street
Date
18 Aug.
1970
Conveyed to
Stephen and Grace
L. Carr
29 Jan.
1957
25 Aug.
1928
17 May
1923
9 Sep.
1915
Anna W. Carr and
Mary Jane Carr
Anna W. Carr
5 May
1869
John J. Coker
21 Apr.
1851
Samuel D.
Stanwood
28 Aug.
1849
27 Jun.
1849
Jeremiah
Richardson
William Andrews
John F. and Agnes
P. Cronin
Mary E. Gray
Conveyed by
Anna W. Carr and
Mary Jane Carr
Veronese
Anna W. Carr
John F. and Agnes P.
Cronin
Mary E. Gray
Frederick A. Coker,
Admin. of Emma
Coker's estate
Emily G. Stanwood
Amount
Consideration
Paid
Book Page
5705 311
Consideration
Paid
Consideration
Paid
Consideration
Paid
$2300
4343
280
2777
461
2555
1
2307
433
252
John D. Chapple
$1 and Other
771
Considerations
Paid
$218
443
Samuel D. Stanwood
$200
415
274
Jeremiah Richardson
$172
414
20
109
Appendix B: The Land Purchases in the North Fields of William O. Andrews
1700- Probably James Symonds or John Blevin, maybe Jeremiah or Joseph Neale, according to
Perley’s map
413:294-$450
�Fig: Parcel One from William O. Andrews’ purchase in Deed 413:294.
�Fig: Parcel two, from William O. Andrews’ purchase in Deed 413:294.
414:115-$187 from Samuel Whitmare, oil dealer
�Figure: William O. Andrews’ purchase in Deed 414:115.
421:220: from Richard Morgan for $55. E-84’ Smith, S’-Salem Laboratory 44’ W-Andrews’
land N-Dodge St. 44- Dec. 29, 1849
392:281: from Thomas Cass for $230. On Dodge Street, late of Symonds, Dennis and Coffrain
Feb. 1, 1848
361:14-From William C. Knowlton [land in the North fields conveyed by Andrews in
1844-347:84, 348:221. $225, 20 Nov. 1845]
359:238-From David Pingree & Joseph S. Leavitt ($2,000 from Andrews and Increase S. Hill,
October 10th, 1845- the land with two planned streets, a plan drawn by John H. Nichols, Aug. 7,
1845)
362:39: From James Crookshank, Dec. 17, 1845-Walter Street
367:201: From Henry Johnson- Dodge Street
Appendix C: Statement from the Homeowner:
“My has owed the house for almost 100 years, I have met relatives of a former owner (John
Coker) and was told he had a shoe store in the house and sometime later he had committed
suicide in the upstairs front bedroom, I have learned in my census searches that there was an
11-year-old black girl named Rose living in the house around 1860 but was missing in the next
census.”
Appendix D: Grays in the Salem Vital Records
Benjamin Archer, s. John and Elizabeth, July 6, 1811. (Benjamin A[rcher. PR187], and
Martha Ann Agge, int. May 30, 1835.) 171
Caroline, d. John and Elizabeth, Dec. 31, 1800. [Caroline, d. John and Elizabeth,
consumption, Dec. 18, 1838, a. 37 y. 11 m. 17 d.]
Edward, s. John and Elizabeth, Oct. 11, 1798. [Edward, s. John and Elizabeth, Apr. 1,
1800, a. 1 y. 5 m. 21 d.]
Edward, s. John and Elizabeth, July 22, 1803.
Eliza, d. John and Elizabeth, Sept. 9, 1795.
Eliza, d. John and Elizabeth, bp. Mar. 26, 1797.
171
Salem Vital Records, Vol. 2, Marriages, p. 442.
�Betsy, d. John and Elizabeth, Feb. 17, 1787. [Betsey, d. John and Elizabeth, dropsy in
the head, Jan. 7, 1792, a. 4 y. 10 m. 20 d.]
Betsey, d. John and Elizabeth, Dec. 3, 1793.
George, s. John and Elizabeth, May 31, 1796.
John, s. John and Elizabeth, Aug. 28, 1791. (d. John, s. John and Elizabeth, "a soldier in
Capt. Saunder's Co.," at Eastport, ME, Jan. 20, 1824.)172
Lucy, d. John and Elizabeth, June 21, 1789. (Lucy, and Francis H. Boardman, Nov. 29,
1810.)
Mary Needham, d. John and Elizabeth, Nov. 30, 1805.
Sally, d. John and Elizabeth, Oct. 25, 1784. [Sarah [d. John and Elizabeth. GR1],
phthisis pulmonalis, May 6, 1830, a. 45 y.]
William Browne, s. John and Elizabeth, bp. Aug. 8, 1802.
William Augustus, s. John and Elizabeth, Aug. 16, 1814.
Births:
Martha Maria, d. Ebenezer, bp. June 14, 1835.
Marriages:
Catherine, of Gloucester, and Frederick A. Lewis, int. Aug. 15, 1847.
Daniel C., of Augusta, ME, and Mary A[ugusta. int.], Webster, Nov. 7, 1836.
Ebenezer, and Martha L. Burnham, Oct. 20, 1833.
Maria L., and Ebenezer B. Phillips, Apr. 5, 1841.
Martha D[ennis. int.], and James Hanscom, Apr. 22, 1827.
Samuel, and Martha Marston, Oct. 16, 1805.
Sarah E., of Ipswich, and George Fellows, int. Dec. 10, 1848.
Solomon, and Ann Burrell, int. Nov. 30, 1816.
Deaths: Edward, of Norwich, Eng., a. 31 y. Issue of Mar. 28, 1820.
172
Salem Vital Records, Vol. 3, Deaths, p. 296.
�Harriet, d. Samuel, enteritis, July 1, 1824, a. 5 w.
Martha, w. Samuel, a. 49 y. Issue of July 1, 1834.
William M., s. Samuel, lung fever, Dec. 21, 1842, a. 44 y. [a. 34 y.]173
Appendix E: Other Potentially Relevant Deeds:
895:115
885:156
892:211
1161:42.
1161:43 -Mtg. ()
2307:434-Mtg. (Edward F. and Mary E. Gray, Salem Five Cents Saving Bank, $500, 18 Sep
1915)
2551:1-Affidavit
Appendix F: Deeds to 22 Southwick Street
Deed 443:109, Chapple to Stanwood, Stanwood to Chapple (1851)
173
Salem Vital Records, Vol. 3, Deaths, p. 247.
����Deed 771:252, Stanwood to Coker, Coker to Stanwood (1869)
���Deed 2307:433, Coker (Admr.) to Gray (1915)
���Deed 2555:1
��Deed 2777:461
�Deed 4343:280
��Deed 5705:311
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Southwick Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
22 Southwick Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John J. Stanwood
Cigar Maker and Tobacconist,
and Emily G. Stanwood
Built circa 1851
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1851
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1851
2021
22 Southwick Street
cigar maker
Massachusetts
Salem
Stanwood
tobacconist
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/80cd9e7738dd467d01178fc17d18d0bd.pdf?Expires=1712793600&Signature=owcw81CIu0awuwQpp3eJsCJX57QtQzcZchum7UnZTo-OG7yGp14rUlEz0usPl3LZTOddDOXcKWi6a2ZLH6JqXsQJcYRuUAw9SoWgkh7G5b3PFpoeG-FA8jT3rpgMZZJlGPvfX81zTJveP8ouC4mrqQPsvYaRcSIbELlcTzTbosucCvDc-HiqokAZD3Zcky5d-1uT3RbOdBSAPOGRf7EdQ5QuILYNRoPDBA9GnlM7ImXYNdplDLLOfifBEdW%7EPK58wECEKZOBiY%7E5NICCaf6ImqkGP%7Ec4HnQ5bF8a5TcFOWniiHckrudyTJuvFZlqb-adIBObakHkf9T%7ERdAL9yuAXw__&Key-Pair-Id=K6UGZS9ZTDSZM
fc305b03ca03ce896176106043e14512
PDF Text
Text
10 Becket Street
Built by
Jonathan Brown
Housewright
c. 1815
Research provided by
Alyssa G. A. Conary
January 2021
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
������������������������1851
�1874
�1897
�Salem Directory 1837
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Becket Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
10 Becket Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
Jonathan Brown
Housewright
c. 1815
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1815
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
10 Becket Street
1815
2021
Brown
Housewright
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/7eff5b00cfa119280f736d3083b385aa.pdf?Expires=1712793600&Signature=EUHd5txzkuSdURUnroIkBDWgKs-w2tdQDEPi0VSj-NVozu%7EM%7E154mXzYSQ3YOIgdZDoza54hOKLH0xxy02xP8NSUeAPWeCiCcoYD4P4q2z%7EnnVYx4vbvuu19TzrYB4gFlv3dAUaDYqrQnxi%7EaF0MwNP%7E1cH3itHDvSJThyUuqeKPtzTFTIqPN8qSR-UAjfmm3tuWGn6BN6qFTjrqWNRUXxsOZpkfG-gPb6MGYQg-6f4pyOVQNKZsDayczSlTSOXelhm4vNaezLCA6ObajLDHsVa7e5TtopgHtaWlSvRu6BHqk9ckdp58Qjzeh74Iqkd0JNbsRDdPAeIQoooTF1RP8w__&Key-Pair-Id=K6UGZS9ZTDSZM
e6612090a1939ec9a176fe7e9998e77f
PDF Text
Text
Chain of Title
155 Federal Street
c.1828
Built for Aaron and Josiah Hayward, Bricklayers
Researched and compiled by
W.H. Demick
wh.demick@gmail.com
November 2020
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�W.H. Demick
Researcher
155 Federal Street, Salem
Essex County, Massachusetts
Chain of Title
Date Recorded
1828 Feb. 25
Grantor(s)
Mary Buffinton (here as both
Buffinton and Buffington),
Widow and Eliza B. Craft
Grantee(s)
Aaron Hayward and Josiah
Hayward, Bricklayers
1829 June 12
Aaron Hayward and Josiah
Hayward, bricklayers
Samuel Cook
1836 Oct 1
Josiah Hayward, Bricklayer
Aaron Hayward, Bricklayer
1842 Nov. 28
Aaron Hayward, Bricklayer
1855 July 27
Consideration
Conveyance of
Source
$575.00 "…a certain lot of land on Federal Street in said Salem
Southern Essex District Registry of Deeds
bounding Northerly on said Street sixty five feet: Easterly
on land of Holten J. Breed Two hundred and three feet
and five inches: Southerly partly on land of Bancroft and
partly on land of Robert Cowen sixty three feet and five
inches and westerly partly on said Cowen and partly on
land formerly of Tucker now of Bridget Cross two
hundred and sixteen feet and eight inches..."
Page 1
Document Type
Deed
Book | Page
Bk 249|Pg 14
Notes
The same day is recorded a
mortgage of $575.00 taken
granted by Mary Buffinton to
Aaron and Josiah Haywood. Mary
and Eliza were the wife and
daughter of John Buffinton
(elsewhere Buffington), sea
captain.
Mortgage
Bk 252 | Pg 128
This is the earliest mention of a
dwelling house. As it was "just
raised" as of June 1829, and as
the land was initially purchased
in February of 1828, it can be
safely assumed that - given
average construction times and
viable work seasons - the house
was finished in 1828.
"…the said Aaron's part or one half thereof is bounded by Southern Essex District Registry of Deeds
a live running directly through the middle of said house +
barn from said Federal street back to land of Bancroft,
thence running Easterly on land of said Bancroft to the
corner of said lot to land formerly of Holten J. Breed, now
of Allen, then northerly by land formerly of said Breed,
now of said Allen to the street aforesaid, then westerly
on said street thirty two + an half feet, more or less, to
the middle of said house or point began at."
Deed
Bk 294 | Pg 222
This deed - along with its
matching deed of release from
Aaron to Josiah, splits the home
into its current eastern and
western sections - or 155 and
157 Federal Street,
respectively.A3:I8
Leonard B. Harrington, Tanner
$1,475.00 "…one half or Eastern end of that lot of land situate on
Southern Essex District Registry of Deeds
Federal Street in said Salem which my brother Josiah and
myself heretofore purchased together of Mary
Buffington, and which Eastern end has been set off to me
by divisional deed thereof between my said brother and
myself, together with my Eastern end of the dwelling
house since erected and now standing thereon and the
half of the barn, said Eastern end is bounded by a line
running directly through the middle of said house and
barn from said Federal Street back to land formerly of
Bancraft now of Ives, thence Easterly on land now of said
Ives to the corner of said lot to land formerly of Breed
and Allen now belonging to me the said Aaron to the
street aforesaid, then Westerly on said street thirty two
and a half feet, more or less, to the middle of said house
or place begun at..."
Deed
Bk 335| Pg 197
With the Hayward brothers as a
middle party, the transition of
the house mirrors the transition
of Salem's primary industry from
maritime trade (Mary Buffinton's
late husband John Buffinton is
described in the 1828 deed as
"Master marriner") to
manufacturing (Leonard B.
Harrington being a tanner).
Leonard B. Harrington, Currier
Charles Higbee, Leather Dealer
$3,000.00 "…a certain parcel of land in said Salem, on Federal
Southern Essex District Registry of Deeds
Street, with that part of the dwelling house, barn, etc.
thereon standing, thus described, to wit: bounded by a
line running directly through the middle of the house and
barn from said Federal Street back to land formerly of
Bancroft, now of Ives, thence Easterly on land of said Ives
to the corner of the lot, now conveyed, to other land of
mine, thence Northerly on my land to the said Street
thence Westerly on said Street about thirty two and a
half feet, to the middle of said house, or point begun
at..."
Deed
Bk 517 | Pg 95
1886 Nov. 11
Charles Higbee
Annie E. Waldo
$1.00 "…a certain parcel of land in said Salem, on Federal
Southern Essex District Registry of Deeds
Street, with that part of the dwelling-house, barn, etc.
thereon standing thus described, to wit. bounded by a
line running directly through the middle of the house
from said Federal Street back to land formerly of Bancroft
now of City of Salem, to the corner of the lot now
conveyed, to land of Leonard B. Harrington thence
Northerly on other land of said Harrington to the said
street, thence Westerly on said street about thirty-two
and a half feet, to the middle of said house, or point
began at,
Deed
Bk 1186 | Pg 89
1915 April 26
William F. Martin, Annie E.
Martin (previously Annie E.
Waldo)
Mary A. E. Donovan
"…for consideration
paid"
"…the land in said SALEM, together with the buildings
Southern Essex District Registry of Deeds
thereon, bounded by a line running directly through the
middle of the house from Federal Street, back to land
formerly of Bancroft, now of the City of Salem, thence
easterly on land of said City of Salem, to the corner of the
lot now conveyed, to land of Leonard B. Harrington;
thence northerly on other land of said Harrington to said
Federal Street, thence Westerly on said street about
thirty two and one half feet to the middle of said house
and point begun at."
Deed
Bk 2293 | Pg 441
1917 Feb. 23
Lydia F. Harrington, Mary A. E.
Donovan, et al.
City of Salem
"…we determine and
award the same as
follows: Lydia F.
Harrington $1877.97
Mary A.E. Donovan
$1,089.93…"
(see plan "Land Taken for the Addition to the Bowditch
School, Salem, Mass, December 9, 1915" Bk 2358 | Pg
549)
Taking (see plan "Land
Bk 2358 | Pg 550
Taken for the Addition to
the Bowditch School,
Salem, Mass, December 9,
1915" Bk 2358 | Pg 549)
On 29 October that same year
Mary A.E. Donovan et al.
released another portion of land
on Federal Street to the city for
"...$1 and other valuable
considerations..." (See Bk 2379 |
Pg 250). Ultimately, the house
remained unchanged and the
lots southern boundary was
towards the house.
1932 Sept.19
J. Helen Donovan,
Administrator of the Estate of
Mary A. E. Donovan
Alice M. Hogan
Deed
One year later, in 1933, John J.
Donovan is listed in the Salem
directory at 155 Federal Street.
John likely received the house
through marriage to Alice M.
Hogan, who later appears as
Alice M. Donovan.
$1,500.00 "...a certain lot of land on the Southerly side of Federal
Southern Essex District Registry of Deeds
street in Salem aforesaid which we purchased of Mary
Buffinton by deed of Feb 25, 1828…bounded Northerly on
said street sixty five feet, Easterly on land now or late of
Holten J. Breed two hundred and three feet and five
inches, Southerly partly on Bancroft and partly on Robert
Cowen sixty three feet and five inches, and Westerly
partly on said Cowen and partly on land now of Bridget
Cross two hundred sixteen feet and eight inches, with a
new wooden dwelling house now standing thereon just
raised..."
$1 and "…for the
further consideration of
a Deed of Release this
day given me by the
said Aaron of his right +
title to the western half
of the premises herein
described..."
Southern Essex District Registry of Deeds
$3,000 "…the land in said SALEM, together with the buildings
Southern Essex District Registry of Deeds
thereon, bounded Beginning on Federal Street and
running southerly by a line directly through the middle of
the house from said Federal Street back to land formerly
of Bancroft, now of the City of Salem, thence running
easterly by land of the City of Salem to land now or late
of Leonard B. Harrington, thence running Northerly by
said land now or late of Harrington to said Federal Street,
thence running westerly by said Federal Street about
thirty-two and one half feet to said middle of said house
and point of beginning."
Bk 2928 | Pg 553
�W.H. Demick
Researcher
155 Federal Street, Salem
Essex County, Massachusetts
Chain of Title
1973 June 20
Louise K. O'Neil, Alice M.
Donovan, et al.
Louise K. O'Neil and Alice M.
Donovan
"…for consideration
paid"
1983 April 25
Neil Moynihan, Administrator
of the Estate of Eileen
Moynihan
Raymond D. Buso and Martha
M. Jarnis
1983 May 13
Paul Shortell, Robert J. Shortell, Raymond D. Buso and Martha
Marueen Mattraw (formerly
M. Jarnis
Maureen Shortell), Ruth C.
Pattee, James M. Shortell and
Albert V. Shortell, Executor of
the Estate of Ruth Shortell
$12,333.40 "An undivided one-sixth interest in and to…155 Federal
Street in said Salem…"
1983 May 13
Margaret V. Geiter, Katherine
Constantine, James Donovan,
Leo Donovan
Raymond D. Buso and Martha
M. Jarnis
2008 Sept. 26
Raymond D. Buso and Martha
M. Jarnis
Erica Udoff
$530,000 "The land in Salem…numbered as 155 Federal
Street…Beginning on Federal Street and running:
SOUTHERLY by a line directly through the middle of the
house from said Federal Street back to land formerly of
Bancroft, now of the City of Salem…EASTERLY by land of
the City of Salem to land now or late of Leonard B.
Harrington...NORTHERLY by said land now or late of
Harrington to said Federal Street...WESTERLY by said
Federal Street about thirty-two and one half (32.5 ft.) to
said middle of said house and point of beginning."
2010 Sept. 3
Erica Udoff
2019 July 26
Thomas J. Collins and Nina R.
Collins
Page 2
"the land in Salem…described thereof: Beginning on
Southern Essex District Registry of Deeds
Federal Street and running southerly by a line directly
through the middle of the house from said Federal Street
back to land formerly of Bancroft, now of the City of
Salem; thence running easterly by land of the City of
Salem to land now or late of Leonard B. Harrington,
thence running Northerly by said land now or late of
Harrington to said Federal Street; thence running
Westerly by said Federal Street about thirty-two and onehalf feet to said middle of said house and point of
beginning."
Deed
Bk 6037 | Pg 732
The inheritors of the estate of
Mary F Donovan and J. Helen
Donovan (through probate
dockets #312365 & #318043)
quitclaim their shares of 155
Federal Street at this point,
effectively handing the property
over to two of the inheritors,
Louise K. O'Neil and Alice M.
Donovan as Joint Tenants rather
than Tenants in Common.
$12,333 "…an undivided one-sixth interest…described as follows: Southern Essex District Registry of Deeds
Beginning on Federal Street and running southerly by a
line directly through the middle of the house from said
Federal Street back to land formerly of Bancroft, now of
the City of Salem: thence running easterly by land of the
City of Salem, to land now or late of Leonard B.
Harrington, thence running Northerly by land now or late
of Harrington to said Federal Street: thence running
Westerly by said Federal Street about thirty-two and onehalf feet to said middle of said house and point of
beginning."
Deed
Bk 7109 | Pg 475
It seems that after the deaths of
Alice M. Donovan and Louise K.
O'Neil, the land was divided into
6ths among the same parties
involved in the quitclaim deed of
1973. 1/6th is sold here. See
subsequent entries for remaining
5/6ths.
Southern Essex District Registry of Deeds
Deed
Bk 7109 | Pg 474
It seems that after the deaths of
Alice M. Donovan and Louise K.
O'Neil, the land was divided into
6ths. 1/6th is sold here, see
subsequent entries for remaining
5/6ths.
$49,333.60 "the land in Salem…commonly known and numbered as Southern Essex District Registry of Deeds
155 Federal Street…Beginning on Federal Street and
running Southerly be a line directly through the middle of
the house from said Federal Street back to land formerly
of Bancroft, now of the City of Salem; thence running
easterly by land of the City of Salem to land now or late
of Lenoard B. Harrington, thence running Northerly by
said land now or late of Harrington to said Federal Street;
thence running Westerly by said Federal Street about
thirty-two and one-half feet to said middle of said house
and point of beginning...Meaning herein to convey foursixth interest."
Deed
Bk 7109 | Pg 476
The remaining 4/6ths of the
property is sold here. Total cost
of property = $80,000.
Southern Essex District Registry of Deeds
Deed
Bk 28061 | Pg 1
Thomas J. Collins and Nina R.
Collins
$535,000 "…the land in Salem together with the buildings
Southern Essex District Registry of Deeds
thereon…numbered as 155 Federal Street…bounded and
described as follows: Beginning on Federal Street and
running Southerly by a line directly through the middle of
the house from said Federal Street back to land formerly
of Bancroft, now of the City of Salem; thence running
easterly by land of the City of Salem to land now or late
of Leonard B. Harrington, thence running Northerly by
said land now or late of Harrington to said Federal Street;
thence running Westerly by said Federal Street about
thirty-two and one-half feet to said middle of said house
and point of beginning."
Deed
Bk 29746 | Pg 217
Andi Kociaj and Jillian M. Rubel
$630,000 "…the land in Salem together with the buildings
Southern Essex District Registry of Deeds
thereon…numbered as 155 Federal Street…bounded and
described as follows: Beginning on Federal Street and
running Southerly by a line directly through the middle of
the house from said Federal Street back to land formerly
of Bancroft, now of the City of Salem; thence running
easterly by land of the City of Salem to land now or late
of Leonard B. Harrington, thence running Northerly by
said land now or late of Harrington to said Federal Street;
thence running Westerly by said Federal Street about
thirty-two and one-half feet to said middle of said house
and point of beginning."
Deed
Bk 37698 | Pg 83
�W.H. Demick
Researcher
155 Federal Street, Salem
Essex County, Massachusetts
Chain of Title
Page 3
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Federal Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
155 Federal Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
c.1828
Built for Aaron and Josiah Hayward, Bricklayers
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1828
House history completed 2020
Contributor
An entity responsible for making contributions to the resource
W.H. Demick
Language
A language of the resource
English
155 Federal Street
1828
2020
bricklayer
Hayward
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/46ff96b4ecf002bea63410027eec0533.pdf?Expires=1712793600&Signature=bKaoSQJHtSBiMyuKc9u02vQw2rxSyfWPy%7Ej1IgOmvt6SqshQzbgfGzvImnG6n39IJBrUk3tTtk8cN3uKmyfq1rhhWVsmIGp1%7Ef5I8d-KOqCBgUEg0TYPEYCWnqTh7wNG2cvRMkHyiNbjPKzHjfb3tdk8b1KfTbICjIjhTfKuxkY0gOCmrUryHbhu9f3qheukSRy7ouJ1ci9LpG1IIpRBpOu08%7ELASdWy7eLLKpAjkS1dsbQ%7ESafGAqoPSbRQQ0rwTOQHW4JS56364FYVD%7Es7qTzRX0zX6eyVLUNOP9l7k4OpW0gGbvE55mBvkUSbbG4DRLdFeNJJZHFlIUkvQJ79nA__&Key-Pair-Id=K6UGZS9ZTDSZM
1b85834c2b87b6bd6e6b55a83d6456a0
PDF Text
Text
�����������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Upham Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
8 Upham Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built c. 1760
Moved to this spot by John H. Nichols, trader, in 1840
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1760
Moved 1840
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Robert Booth
Language
A language of the resource
English
1760
1840
2021
8 Upham Street
Massachusetts
Nichols
Salem
trader
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/27ad1f74168a6e4ec775aa76f83a84f6.pdf?Expires=1712793600&Signature=jp0M%7EK2xMvA2lPE%7E0FAklQRpMRMm5sl8eo7QoL%7EqSTY9LVyjSTmHmwKlJxRKbq0uQBhtG%7EaoYWmJv61AD5LpxM007c7r4znaQpjjtyRq7VEUTU1hN4QDhqUCneBBnpOqjCgh-UpWc1gADLmVo1GXupR-BMJEpcoKVN2VMaAmpaAEwwzO1gxhCDWR6Wjmj4B9PSecM68oAczhefsfMQRMeV1F8cBvFX4X-8wMDjzfAf0lQfINInSvCZnuDnxZDaidVyiUU6x0BoNgWYkhSAVDZuB4yM2dCQAvcpNRRFG8robVwGj4dYgqyANdlfMcQjtCJG0Ti9kiOjJ62lbVrXupVw__&Key-Pair-Id=K6UGZS9ZTDSZM
b37df0a0540c50de67141dc3c935cee2
PDF Text
Text
111 Mason Street
John Redmond
And his wife
Joanna Redmond
Currier
Built circa 1874
Researched and written by Amanda R. Eddy
March 2021
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2021
�111 Mason Street first appears in the Salem City Directory in 1874. It was occupied by the
Redmond family by 1874, two years after John Redmond bought the property. The Redmond’s
appear to have moved from the property by 1913, and they either sold it or they may have
rented it. No records are available to confirm. F.J. Bates inhabited the home in 1914, then
George H. Lee until at least 1917, then Eugene Atwood in 1921, all three of them drivers.
Joseph F. Joly lived there 1931-1937 and was a leather worker. There are land sales on
Mason Street to the Park Leather Company from 1919 which may include 111 Mason Street.
This cannot be confirmed, but it is more than likely because of the timeline of inhabitants. A
garage permit for 113 Mason shows that the Park Leather Company owned the property by at
least 1927. The 1938 atlas shows it as a domicile, so that may be what the factory used it for.
Homeowner
Date
Purchased
Years of
Ownership
Number
of Years
Purchase Price
Documents
Referenced
Notes
John Redmond
Between
1872 and
1874
1874-1912
38
Information not
available
City of
Salem Land
Sale
Records
Available
Circa 1919information
1942
suggests
around 1919.
23
Information not
available
Information
Due to
not
other
available
surroundin
g Mason
Street land
sales
beginning
in 1919, it
is possible
that the
Park
Leather
Company
bought 111
Mason
Street circa
1919.
Joanna
Redmond
And then his
son, John J.
Redmond,
after John
Redmond’s
death in 1904
Park Leather
Company
�City of Salem
December 4,
1942
1942-1943
>1
Foreclosure
Alice F. Morin
March 18,
1943
1943-1986
43
$600
3325-513
Patricia
Marron
was the
executor of
Raymond J.
Morin’s
will.
November
27, 1987
1987-1988
>1 year
$80,000
9299-170
“Two
parcels of
land, with
the
buildings
thereon”
Raymond J.
Morin
Christina
Morin
Foreclosing
tax lien
against
Park
Leather
Company
Constantinos
Georgakis
Rose Mary E.
O’Connor
April 7, 1988
1988
>1 year
$70,000
9463-131
“Two
parcels of
land, with
the
buildings
thereon”
August 16,
1988
1988-2013
25
$153,000
9657-267
“Two
parcels of
land with
the
buildings
thereon”
February 25,
2013
2013-2018
5
$195,592.20
32248-562
“Two
parcels of
land, with
the
buildings
thereon”
Carrie E.
O’Connor
Rose Mary
O’Connor
�Rose Mary
O’Connor
April 3, 2018
2018-2020
2
$1 and other
valuable
considerations
36660-327
“Two
parcels of
land, with
the
buildings
thereon”
June 5, 2020
2020+
>1
“For
consideration
and in full
consideration
less than 100
dollars”
38600-406
“Two
parcels of
land, with
the
buildings
thereon”
John C.
O’Connor
John C.
O’Connor
�
1851 Atlas Map
�
1874 Atlas Map
�
1890-1903 Atlas Map
�
1897 Atlas Map
�
1938 Atlas Map
�
�
�
�
�
�
�
�
�
�
�
�
�
�
�
�
�
�
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
111 Mason Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
John Redmond
And his wife
Joanna Redmond
Currier
Built circa 1874
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1874
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Amanda R. Eddy
Language
A language of the resource
English
111 Mason Street
1874
2021
currier
Massachusetts
Redmond
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/9123a2bd226588f2c16249c9c0e6c3a1.pdf?Expires=1712793600&Signature=lNVE0JkKaea9S4AwT7rgEjSjHlbIAn2%7EduHcoqo%7ExsDXaIwVQN04Ur4dIHWLmaSo4vRZjt6xXyQiEUwxrBzEGwnej1VD2cjfwTH2pX4KL9gXMVbwiOSXvVgV%7E1ZI3P3gJslGsJYpqcx5svtUdickmNXZhP1myO31LOnXOPR1gGXM76yOPTXElcKvWiO6TRr%7EH-4s3jfW-VlO7GO445jHuI7CEuLAmPmSD2djdJpNJRn%7EcDKgax3EUDxqbyEVnusE7t7v0S3Nq-Bg5R0aiej6I2h-T3sJZgxBpGpvhZ3ygwW8UOFbZGTILRpTzI4B3403F8pfdG-%7EjixExrXMHnjlVA__&Key-Pair-Id=K6UGZS9ZTDSZM
00aa818727ab9f1d26911dc503ddc6b0
PDF Text
Text
23 Buffum Street
Aaron A. Kehew
Carpenter
And his wife
Anna M. Buffum
and her sister Lucy E. Buffum
Built circa 1866
Researched and compiled by
W.H. Demick
April 2021
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
�Researcher’s Notes:
The date of construction for the structure at 23 Buffum Street has been particularly difficult
to pin down. The date included here (c.1866) falls within the period that the property was inherited
by the children of Edward S. Buffum Sr. (1863) and later sold to Charles W. Hutchins, master
mariner (1866.) Hutchins' deed is the earliest mention of a structure on the property. Earlier records
indicate that Edward S. Buffum owned an open lot that corresponds to the boundaries of 23 Buffum
Street, beside which was his store and dwelling.
However, Salem directories indicate that the property was the dwelling place of Joshua F.
Safford (1855) and Mrs. Nancy Conway (1857). The Southern Essex County Registry of Deeds
holds no record of either individual owning the property. It is possible that there was a discrepancy
in the directories of 1855 – 57. This forces us to rely solely on the conveyances listed in the deeds,
and leads to the conclusion that the current structure was built for Edward S. Buffum Sr.’s children
after they inherited the property. As there is no indication that the structure was lived in by the
Buffum inheritors, it was likely built expressly for sale, with the first inhabitant being Charles W.
Hutchins.
�Date
Recorded
Conveyed By
Conveyed
To
Purchase
Price
15 May
2003
Alan B. Wall
and Jennifer
A. Wall
Mary
Chrstine
Garcia and
Jonathan
Thomson
$339,000.00
20818:263
1See Fig. A for plan referenced in deed.
27 August
1997
Frederick M.
Johnson and
Lauren
MacDougall
Johnson
Alan B. Wall
and
Jennifer A.
Wall
$189,000.00
14286:249
8 See Fig. A for plan referenced in deed.
16 February
1979
Grace M. Hill
and Herbert
M. Hill
Frederick
M. Johnson
and Laruen
MacDougall
Johnson
$38,000.00
6566 459
Lot numbered 211/2 Buffum Street, Lot 1.
Grantors stay in Lot 2. See Fig. A for plan
referenced in deed, dated January 12, 1979.
This represents the splitting of the property into
21 1/2 Buffum and 23 Buffum. For grantor's title,
reference is made to the 1947 conveyance from
Ruth W. Pendergrast to Helen F. Sullivan and
Edward J. Curran.
1 June 1977
Naumkeag
Trust
Company
Grace M.
Hill and
Herbert M.
Hill
"For
consideration
paid"
6355:066
$11,000 mortgage
24 October
1957
Helen F.
Sullivan
New England “For
Telephone and consideration
Telegraph Com paid”
"for considerat
4427:47
Helen is listed as single and the sole grantor.
1 July 1947
Ruth W.
Pendergrast
Helen F.
Sullivan
and
Edward J.
Curran
"For
consideration
paid"
3555:417
30 June
1947
Edward J.
Curran
Ruth W.
Pendergast
"For
consideration
paid"
3555:416
Edward J. Curran received property from the will
of Mary E. Sullivan, doc # 220575, Probate
Court of Essex County. The document in
question is behind a paywall.
1 May 1925
Charles V.
Broadley
Mary E.
(Broadley)
Sullivan
"...in
consideration
of one dollar
and other
good and
valuable
consideration
to me paid by
my Aunt,
Mary E.
Sullivan..."
264:571
"...one undivided fourth part of the certain lot of
land, with the
buildings thereon, situated in said Salem.”
"In
consideration
of one dollar
and other
good and
valuable
consideration
”
2552:579
14 May
1923
George H.
Broadley
Mary E.
(Broadley)
Sullivan
Document
Referenced
Notes
The final portion of interest is sold to Mary E.
Sullivan.
"...one undivided fourth part of that certain lot of
land with the buildings thereon situated in said
Salem.”
Mary continues to purchase ownership of the
property of her brother, John Broadley, from his
inheritors.
18 June
1921
Frank J.
Broadley
Mary E.
(Broadley)
Sullivan
"For
consideration
paid"
2485:499
This is the earliest appearance of the land being
divided, however there are no measurements of
the land division. Document mentions the
probate of John Broadley, grantor's father.
11 March
1920
Edith M.
Broadley
Frank J.
Broadley
"For
consideration
paid"
2441:558
"One undivided fourth part of a certain lot of
land situated on Buffum Street in said Salem,
with the buildings thereon..."
This again refers to the probate of John
Broadley, grantor's father. Likely the property
was split between the inheritors of John
�Broadley's estate and this deed represents the
compiling of one half of the property under the
grantee, Frank J. Broadley. A map of Salem
dated 1911 shows two structures on the property,
implying John Broadly constructed the rear
house now located at 21 1/2 Buffum Street
8 October
1898
Christopher
McGrane
John
Broadley
"...one dollar
and other
valuable
consideration
s..."
1558:419
"...a certain plot of land situate in said Salem with
the buildings thereon”
9 July 1897
Frank E.
Locke
(Administrat
or of the
estate of
Ann E.
Hutchings)
Christopher
McGrane
$2,557.50
1523:151
"...a certain tract of land situate on Buffum street
in said Salem, with the buildings thereon”
William P.
Kloffenstein
and Annie E.
Kloffenstein
(formerly
Hutchings)
Ann E.
Hutchings
Charles W.
Hutchings Jr.,
Waldo L.
Hutchings,
Frank A.
Hutchings,
William P.
Kloffenstein
and Annie E.
Kloffenstein
Ann E.
Hutchings
24 April
1866
Aaron A.
Kehew, Anna
M Kehew,
and Lucy E.
Buffum,
singlewoman
20 October
1863
12 June
1896
8 February
1896
20 October
1863
Property sold at auction by Frank E. Locke,
administrator of the estate of Ann E. Hutchings.
Deed conveys "...a certain tract of land situate
on Buffum Street in said Salem, with the
buildings thereon..."
$1.00
1485:138
"...all that parcel of land situated in said Salem”
No direct mention of buildings on land, rather
"...all that parcel of land situated in said
Salem...". This seems to be another
consolidation of deeds to the property after the
death of a family patriarch, similar to the
Broadley deeds being consolidated and sold by
Frank Broadley.
"...in
consider
ation of
one
dollar
and
other
valuable
consider
ations
paid..."
1473:309
"...a certain parcel of land situated in said
Salem”
Charles W.
Hutchins,
master
mariner
$600.00
709:195
Deed conveys "...a certain messuage situate on
Buffum Street in said Salem...", implying a
dwelling house and possibly outbuildings on the
property. This is likely the oldest record of the
property with its original shape and size. Anna,
her husband Aaron, and Lucy are all described
as living in Chelsea, Suffolk County,
Massachusetts. The 1872 Salem Directory lists
Charles W. Hutchings, master mariner, as the
owner of the house at 23 Buffum, while his son,
Charles W. Hutchings Jr., carpenter, is boarding
there
Moses F.
Rogers,
Guardian of
George
Buffum,
Carpenter
(described as
"an insane
person")
Anna Maria
Kehew
(formerly
Buffum),
Aaron A.
Kehew, Lucy
Ellen
Buffum,
singlewoma
n
$623.00
657: 209
"...one undivided fifth part of the following
described parcels of real estate, situate in
Salem”
Edward S.
Buffum
Anna Maria
Kehew
(formerly
Buffum),
Aaron A.
Kehew, Lucy
Ellen
$623.00
Ann E. Hutchings is mentioned as "widow of
Charles W. Hutchings", and that the land was
given to the grantors through the will of Charles
W. Hutchings Sr. It is possible that the land was
conveyed through this deed to Ann after her
husband (Charles's) death by his inheritors
(their children) to support their mother (Ann).
More research would be needed to confirm this.
The property of 23 Buffum, along with property
that makes up 21 Buffum was sold at auction by
the guardian of George Buffum to Anna Maria
Kehew (formerly Buffum) and Lucy Ellen
Buffum. Given that Edward S. Buffum sold his
part ownership of the land for the same amount,
the auction seems to be a formality to exchange
the property to members of the family. Anna,
her husband Aaron, and Lucy all of Chelsea,
Suffolk County, Massachusetts.
657:211
"...one undivided fifth part of the following
described parcels of real estate situate in Salem
in the County of Essex”
�Buffum,
singlewoma
n
Fig. A - Hill Plan of Division for 23 Buffum Street 1979
Fig. B - 1911 Salem Atlas, showing the current structures at 23 Buffum.
Fig. C - 1851 Henry McIntyre Survey Map, showing an open lot at 23 Buffum.
�����������������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Buffum Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
23 Buffum Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Aaron A. Kehew
Carpenter
And his wife
Anna M. Buffum
and her sister Lucy E. Buffum
Built circa 1866
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1866
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
W.H. Demick
Language
A language of the resource
English
1866
2021
23 Buffum Street
Buffum
Carpenter
Kehew
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/76f1a2c4c66914385967b258a77030b5.pdf?Expires=1712793600&Signature=uHJvIddrlFzYrspwioYH6b%7EXn-ifSpnWbjdlH2MnuFi0l9xOwAWCXlAw5RSIowA9hf2A0vYfM-XH%7E4Soy%7EHvbR8ykGqzLY9uTA8G6RLQHcsl7GFqpYNMS2AfJz48dN4q6p7uiRvDM2QZY3hHeww-e4G0sGxeBmu9nGXPEY9kDaKeXMR8x0OjfELayHNg5A-ONH7CgLJGpvEnlllfcnO%7E5yThMatTnqvsHru1NWcofzTz1Tk%7EX1xVhb7aKddaccYoqOwUM4Z9ABfcD1Wwq-4yf3OQeWTN1N7-3wLxmD%7ECdzs-QUBDmGwkPOASqbD%7EmrsX49WMTSjayHgLQKf5ZIvRGA__&Key-Pair-Id=K6UGZS9ZTDSZM
2c18ffe798d11b985d442b0d9faa5ec2
PDF Text
Text
41 Flint Street
Rufus B. Gifford
Master Builder
Built circa 1869
Written and researched
by Isabella Connor
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
1
41 Flint Street in the background of a stereoview of the Bowditch School. Published by J.S. Lefavour, Salem, Mass., circa
1880-82. Courtesy of Salem State University Digital Commons.
Introduction & Architectural Details:
Located in Salem’s McIntire Historic District, the house at 41 Flint Street was built around
1869 by master builder Rufus B. Gifford. It is an excellent example of a Second Empire style home,
featuring a mansard roof and a handsome bay window above a projecting Italianate style portico.
Details of a typical Second Empire home. From The Salem Handbook, Historic
Salem Inc., 1977.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
2
The section of Flint Street the home is situated on was once called Dean Street, and the
house number and street name changed to 41 Flint Street from 11 Dean Street when Dean Street
was incorporated into Flint Street sometime between 1886 and 1890.1
Atlas depiction of the property as “11 Dean Street.” Atlas of the City of Salem, Massachusetts.
Published by G.M. Hopkins, 1874.
Prior to and during construction of the home, the Giffords lived next door at 149 Federal
Street.2 On the opposite side of 41 Flint Street was the Bowditch public grammar school at 35 Flint
Street, the building of which is now the Bowditch Place Condominiums. Early information about 41
1
2
1886 & 1890 Salem City Directories.
MHC MACRIS SAL.642, “Carlton, John F. - Gifford, Rufus House.”
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
3
Flint Street was detailed by Henry K. Oliver, a local public servant who had previously served as
Salem’s mayor. In 1885, Oliver wrote the following about 41 Flint Street;
Opposite the Culliton Estate and on Dean Street is the estate with house of Rufus B.
Gifford built by him in 1869 upon the estate formerly owned by Stephen Bradshaw
Ives, father of Wm. Ives, printer, and Stephen B. Ives, founders of Salem Observer.
The old house was sold and removed to Phelps Court, and the present then built.
The land is 49 feet on Dean Street, and the depth is 40 feet. The house is of two
stories with a high French roof, having ample rooms, there being eleven rooms in the
whole house. The house is of 25 feet front and 36 feet deep with eleven rooms, a
projection on the northerly side of six feet by 18, the whole height of the house, that
being 30 feet. A flower garden is on the south and west sides bordering on the yard
of the Bowditch school house. The house is of veryattractive appearance, and with
all modern appliances. It is occupied by Mr. Gifford and family. In its rear is a yard
and adjoining garden with fruit trees on Dean Street extending southerly to the
Stearns Estate.3
Rufus B. Gifford & Sarah E. Gifford: 1860s — 1910s
In 1865, Rufus B. Gifford purchased a small massage of land from John Remond, which sat
behind his then home at 149 Federal Street.4 On May 17, 1869, Gifford purchased adjoining land
from the city of Salem,5 and in combination with the land he had purchased in 1865, he was able to
begin construction of the 41 Flint Street home. As a master builder and carpenter, Rufus B. Gifford
worked at a family-owned building company started by his brother, Thomas J. Gifford, called “T. J.
Gifford & Co.” By 1872, the house’s construction was completed and listed in the Salem City
Directory.6
3
Henry K. Oliver, "Reminiscences of Federal Street, Written in 1885," page 183.
Essex County Registry of Deeds Book 688, Page 127.
5
Essex County Registry of Deeds Book 776, Page 12.
6
It should be noted that 1870 & 1871 city directories were not located for reference, so the house’s exact year of
completion is unclear.
4
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
4
T. J. Gifford & Co. Advertisement, 1878 Salem City Directory.
Rufus B. Gifford married a woman named Emma Sanderson in 1847.7 After only a few short
years of marriage, Emma Sanderson Gifford passed away from “consumption,” or what is now
known as tuberculosis.8
By the 1855 Massachusetts State Census, Rufus B. Gifford had married Sarah Elizabeth
Hayward.9 Rufus and Sarah Gifford faced many hardships as parents, losing several children in
infancy and early childhood, including four year-old Emma and three year-old Albert, who both
passed away of scarlet fever within ten days of eachother in 1862.10 In 1874, Rufus B. and Sarah E.
7
Ancestry.com. Massachusetts, U.S., Compiled Marriages, 1633-1850 [database on-line]. Provo, UT, USA: Ancestry.com
Operations Inc, 2005.
8
Ancestry.com. Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
9
1855 Massachusetts State Census.
10
Massachusetts, U.S., Death Records, 1841-1915.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
5
Gifford welcomed a new family member, a son named Josiah.11 It is possible that the Gifford
children may have attended the Bowditch school next door to their home. The Giffords also
employed and housed servants in their household at 41 Flint Street, most of them being young
women who had immigrated from Ireland. In the 1870 Federal Census, a twenty-two year-old
woman from Ireland named Anne Bradley is listed as a household member.12
By 1870, Rufus and Sarah Gifford’s surviving children were seven-year old Sarah E. Jr. and
five-year old Rufus B. Jr. A birth record for a “Sarah E. Gifford Jr.” was not located, but one for a
“Lizzie” Gifford in 1862 was found.13 There are no later references to a “Sarah E. Gifford,” but
references to an “Elizabeth S. Gifford” with the same birth year begin to appear in primary records.
It can be inferred that “Sarah E.”and “Elizabeth S.” are the same person with the first and middle
names swapped. In 1890, Elizabeth S. Gifford married a man named Stephen H. Knight, and the
couple moved to Detroit, Michigan.14
The Gifford’s eldest son, Rufus B. Gifford Jr., became a bank-teller and married Annie
Thorndike in 1890.15
Rufus B. Gifford passed away of liver cancer on April 3, 1892 at the age of sixty-five.16 He
left behind a will which stated in part:
After the payment of my just debts and funeral charges, I bequeath and devise as
follows: Item First, I bequeath and devise all my real and personal estate of whatever
nature and wherever found to Rufus B. Gifford Jr. of Salem to be held in trust; all
net income of said property to be paid to my beloved wife Sarah Elizabeth during
her natural life. Item second, For ten years after the decease of my wife the property
11
Ancestry.com. Massachusetts, U.S., Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
12
1870 US Federal Census.
13
Ancestry.com. Massachusetts, U.S., Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
14
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
15
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
16
Ancestry.com. Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
6
shall be held in the same trust and the income shall be equally divided between my
three children Elizabeth G. Knight wife of Stephen H. Knight now of Detroit
Michigan, and Rufus B. Gifford Jr, and Josiah H. Gifford both now of Salem, Mass,
if living, and if either shall decease before theexpiration of said term bearing issue
the share of said deceased shall be paid to such issue. Item third, at the expiration of
the aforenamed time the said property shall be equally divided between my three
aforesaid children. 17
Rufus B. Gifford Jr. passed away from appendicitis in September of 1892 at twenty-seven years-old,
just around five months after his father’s death.18
In 1899, Josiah H. Gifford married Louise B. Haddock,19 and the couple lived in 41 Flint
Street alongside Sarah E. Gifford.20 Sarah E. Gifford passed away at seventy-nine years old on the
eve of Halloween in 1908, and was buried at Harmony Grove Cemetery.21
Josiah H. Gifford & Louise B. Gifford: 1910s — 1942
After his mother’s passing, Josiah H. Gifford continued to live in the 41 Flint Street home
with his wife Louise B. Gifford. Josiah H. Gifford was the President of the Merchants National
Bank and Vice-President of Roger Conant Cooperative Bank.22 On September 9, 1922, Josiah
Gifford’s sister Elizabeth Knight, and her husband Stephen Knight, sold their share of the property
to him.23 On November 10, 1928, Josiah Gifford sold 41 Flint Street to a Michael J. Reardon for an
unknown sum described as “consideration paid.” 24 That same day, Michael J. Reardon sold the
17
Ancestry.com. Massachusetts, U.S., Wills and Probate Records, 1635-1991 [database on-line]. Provo, UT, USA:
Ancestry.com Operations, Inc., 2015.
18
Ancestry.com. Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
19
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
20
1900 US Federal Census.
21
Ancestry.com. Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com
Operations, Inc., 2013.
22
1931 Salem City Directory.
23
Essex County Registry of Deeds Book 2527, Page 375.
24
Essex County Registry of Deeds Book 2786, Page 339.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
7
property back to Josiah and Louise Gifford, establishing Louise as an owner of the property
alongside Josiah.25
Josiah and Louisa Gifford were both heavily involved in the Salem community. Josiah H.
Gifford was an early investor and supporter of the Hawthorne Hotel, or what was then referred to
as “Salem’s New Modern Hotel,”26 and Louise B. Gifford served as a Director on the board of The
House of the Seven Gables Settlement Association in the organization's early years.27 There do not
appear to be any records of Josiah and Louise Gifford having children. In 1941, Josiah H. Gifford
passed away on Christmas Eve at the age of sixty-seven.28
25
Essex County Registry of Deeds Book 2786, Page 340.
Salem Hotel Corporation, "Salem's New Modern Hotel" (1923). Books & Pamphlets. 36.
https://digitalcommons.salemstate.edu/books_pamphlets/36
27
The House of Seven Gables Settlement Association, "Fifth Annual Report of the House of Seven GablesSettlement
Association,
Salem, Massachusetts 1914-1915" (1915). Books & Pamphlets. 2.
https://digitalcommons.salemstate.edu/books_pamphlets/2
28
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current.
26
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
Josiah H. Gifford Obituary, The Boston Daily Globe—Thursday, December 25, 1941. Courtesy of Ancestry.com. U.S.,
Newspapers.com Obituary Index, 1800s-current.
8
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
9
41 Flint Street in the Mid-20th — Early 21st Centuries:
On May 28, 1942, Louise B. Gifford sold 41 Flint Street to Agnes McGrath of Nahant.29
Agnes McGrath lived at 41 Flint Street with her husband, Joseph McGrath, who worked in the
leather industry.30 Agnes McGrath sold the home to Katherine C. Sheehan on April 2, 1945.31
Dr. Katherine C. Sheehan was a physician who ran her practice out of her home at 41 Flint
Street.32 In 1948, Dr. Sheehan sold 41 Flint Street to her daughter, Genevive Veronica Sheehan, and
herself as “joint tenants.” 33 Dr. Katherine Sheehan passed away in 1951, leaving Genevive Sheehan
as the sole owner of the house. Genevive Sheehan began renting the home to Nancy Lowery.34
Nancy Lowery was listed in the 1940 US Federal Census as Dr. Katherine C. Sheehan’s
grand-daughter, and her mother was likely Catherine Lowery, who died in 1935.35 Genevive V.
Sheehan passed away in 1953, leaving the home to Nancy Lowery.36 Nancy Lowery worked as a
secretary as of the 1954 Salem City Directory’s publication.
29
Essex County Registry of Deeds Book 3295, Page 94.
1943 & 1944 Salem City Directories.
31
Essex County Registry of Deeds Book 3400, Page 368.
32
1950 & 1951 Salem City directories.
33
Essex County Registry of Deeds Book 3630, Page 407.
34
1952 Salem City Directory.
35
Find A Grave Memorial ID: 196992399.
36
In Essex County Registry of Deeds Book 4086, Page 339, Nancy Lowery states “"For my title see deed of Katherine
C. Sheehan to Genevieve V. Sheehan and Katherine C. Sheehan recorded Essex South District Deed, Book 3630, Page
407. (Said Katherine C. Sheehan having died at Said Salem on October 21, 1951) and Estate Genevieve V. Sheehan,
Essex Probate No. 241,280.” These probate records are not yet available online publicly. Due to the “72 year rule,”
records such as this and the 1950 US Federal Census will be made available to the public in April of 2022.
30
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
Nancy Lowery, 1943 Salem High School Yearbook.
Courtesy of Ancestry.com U.S., School Yearbooks, 1900-1999.
Sheehan Family Plot. Saint Mary's Cemetery, Salem. Findagrave.com Memorial ID: 196992071.
10
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
11
On July 27, 1954, Nancy Lowery sold 41 Flint Street to Zeno J. Gawrys and Noella B.
Gawrys.37 The couple lived in the home with their son, Dennis J. Gawrys.38 Zeno J. Gawrys worked
as a salesman for Fenway Park Motors.39 He passed away in 1961 at the age of thirty-eight. 40
Dennis J. Gawrys, 1959 Salem High School Yearbook.
Courtesy of Ancestry.com U.S., School Yearbooks, 1900-1999.
In September of 1968, Noella B. Gawrys sold 41 Flint Street Paul A. Wilkins.41 Paul A.
Wilkins owned the home until October of 1983 when it was sold to Wayne C. Sousa.42 In 2003, the
home was sold to Mary S. Simpson.43
37
Essex County Registry of Deeds Book 4086, Page 339.
1962 Salem City Directory.
39
1958 Salem City Directory.
40
Find A Grave Memorial ID: 120073768.
41
Essex County Registry of Deeds Book 5560, Page 643.
42
Essex County Registry of Deeds Book 7248, Page 304.
43
Essex County Registry of Deeds Book 22318, Page 552.
38
�Inventory No:
SAL.641
Historic Name:
Gifford, Rufus B. House
Common Name:
Address:
41 Flint St
City/Town:
Salem
Village/Neighborhood:
Central Salem
Local No:
25-105
Year Constructed:
1869
Architect(s):
Architectural Style(s):
Second Empire
Use(s):
Single Family Dwelling House
Significance:
Architecture
Area(s):
SAL.HD: Federal Street
SAL.HU: McIntire Historic District
Designation(s):
Local Historic District (03/03/1981)
Building Materials(s):
Roof: Slate
Wall: Glass; Wood; Wood Clapboard
Foundation: Brick; Granite; Stone, Cut
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Tuesday, January 26, 2021 at 12:48 PM
�FORM B - BUILDING
LHD 3/3/81
Assessor's number
TJSGS Quad
25-105
Area(s)
Salem
Town
HU,HD
Form Number
641
Salem
Place (neighborhood or village) Central Salem
Address 41 Flint Street
Historic Name Rufus B. Gifford House
Uses: Present
Residential
Original Residential
Date of Construction
Source
1869
Oliver: 1885
Style/Form Second Empire
Architect/Builder unknown
Exterior Material:
Foundation Granite
Wall/Trim
Wood Clapboard
Roof
Slate
Outbuildings/Secondary Structures
none
Major Alterations (with dates) date? - recessed entrance
enclosed with glass
Condition
good
Moved _\ no
Acreage
Recorded by
Lisa Mausolf
Organization
Salem Planning Department
oRi€®i¥E©
AUG 0 5
yes
Date
less than one acre
set on sidewalk on street of late 18th-20th
century dwellings, adjacent to Bowditch School
1997
ow
]<jQf°h'
Setting
•
Massachusetts Historical Commission Survey Manual instructions for completing this form.
MASS, HIST, COMM.
�BUILDING F O R M
1
A R C H I T E C T U R A L DESCRIPTION
Describe architectural features. Evaluate the characteristics of the building in terms of other buildings within the
community.
41 Flint Street is a modest but well-preserved Second Empire-style house, two stories in height and capped by a concave
mansard roof sheathed in fishscale slate shingles. The clapboarded building rests on a granite foundation. The facade
measures just two bays wide and has a recessed, sidehall entrance which has been enclosed with glass. Inside the vestibule,
the double doors each display two raised panels and are capped by a rectangular transom. The sidewalls of the entrance are
paneled. Projecting from the entrance is a flat door hood decorated by small brackets and supported by two large scroll
brackets decorated by incised and cut-out decoration and terminating with crocket pendants. Resting on the door hood is a
second story, three-sided bay window decorated by small brackets. The remaining windows contain 2/2 sash with molded
surrounds and flanked by shutters. Rising from thefrontand south slopes of the roof are two peaked dormers containing 2/2
sash. Paired brackets spanned by smaller brackets decorate the cornice line. The front edge of the larger brackets is
decorated by a bead molding and end in pendants. On the south side there is an enclosed chimney stack with a brick top.
Projecting to the north is a two-story wing resting on a granite and brick foundation and also capped by a mansard roof.
There is a stained glass window on the north side. At the rear is a single-story wing with 2/2 windows and a modem sixpanel door.
The house is setback about five feet from the sidewalk. Above a granite base, an iron picket fence encloses the front yard
which is filled with bushes and a small tree. A gravel driveway and capped board fence extend to the south of the house.
HISTORICAL NARRATIVE
Describe the history of the building. Explain its associations with local (or state) history. Include uses of the buildi
the role(s) the owners/occupants played within the community.
According to Henry K. Oliver, writing in 1885, this house was constructed in 1869 for Rufus B. Gifford. The house was
constructed on the site of the house owned by Stephen Bradshaw Ives, father of William Ives, printer and Stephen B. Ives,
founders of the Salem Observer. The old house was moved to Phelps Court to make room for the present house. In 1885,
Oliver observed that there was a flower garden on the south and west sides, bordering on the yard of the Bowditch School.
There was a rear yard and adjoining garden with fruit trees on Dean Street (Oliver 1885).
Josiah H. Gifford, cajhier at the Merchants National Bank was living here from the turn of the century until the early 1940s.
Later occupants included Mrs. Katherine Sheehan and Zeno Gawrys.
BIBLIOGRAPHY and/or REFERENCES
Hopkins, G.M. Atlas of Salem. Massachusetts. Philadelphia: 1874.
Mclntyre, Henry C.E. Map of the City of Salem. Philadelphia: 1851.
Oliver, Henry K. "Reminiscences of Federal Street, Written in 1885", E1HC 82 (April 1946): 179-185.
Richards, L.J. Atlas of the City of Salem. Massachusetts. 1897.
Salem City Directories, 1836-1970.
Salem Historic Resources Survey, 1979.
Sanborn Insurance Maps, 1890, 1906, 1950, 1957, 1965, 1970. [Massachusetts State Library].
Tolles, Bryant F., Jr. Architecture in Salem: an Illustrated Guide. Salem: Essex Institute, 1983.
Walker Lithograph and Publishing Company. Atlas of the Citv of Salem. Massachusetts. Boston: 1911.
Reeemmended for listing in the National Register of Historic Places. If checked, you must attach a completed
National Register Criteria Statement form.
�Massachusetts Historical Commission
220 Morrissey Boulevard
Boston, Massachusetts 02125
Community
Property Address
Salem
41 Flint Street
Area(s)
HU,HD
Form No.
641
National Register of Historic Places Criteria Statement Form
Check all that apply:
I I Individually eligible
_ \ Eligible only in a historic district
[^Contributing to a potential historic district
_ \ Potential historic district
Criteria:
•
A
Criteria Considerations:
•
B _fc
•
D
• A D B n c D D D E D F
•
G
Statement of Significance by: Lisa Mausolf
Justify criteria that are checked in the above sections:
The Rufus Gifford House at 41 Flint Street is a good and well-preserved example of the Second Empire style, displaying a
characteristic mansard roof, bracketed door hood and bracketed cornice. It retains integrity of location, design, setting,
materials, workmanship, feeling and association. The house would be a contributing element if the Chestnut Street Historic
District (listed 8/28/1973) were expanded to include Flint Street.
�WD
FORM
B - BUILDING
'
54M
MASSACHUSETTS HISTORICAL COMMISSION
Office of the Secretary, State House, Boston
s
Form no.
ne
sent
use k&AiSb ^AusJX^
sent owner
cription:
Source
4.
Map. Draw sketch of building location ffffcii^
in relation to nearest cross streets and
other buildings. Indicate north.
Architect
Exterior wall fabri
Outbuildings (describe)
Other features
^Al'tered^^V^XfcX^
Moved
Date
Date
5. Lot size:
One acre or less
Overdone acre
Approximate frontage
Approximate distance of building from street
6.
Re
Organization
Is
Date
(over)
c .c
37M-7-77
�7. Original owner (if known)
Original use
i^.
KJ^A^JLT
0_,
Subsequent uses (if any) and dates
8. Themes (check as many as applicable)
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
Community development
'
T 7
—~
Conservation
Education
Exploration/
settlement
industry
Miliary
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9. Historical significance (include explanation of themes checked above)
0. Bibliography and/or references (such as local histories, deeds, assessor's records,
early maps, etc.)
�Chain of Title, 41 Flint Street, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
Grantee(s)
Consideration
John Remond of
August 16, 1865 Salem
May 17, 1869 City of Salem
"The Massage on Dean Street, in
said Salem, the same bounded
Easterly by said Street Northerly
on land of said Gifford, Westerly
on land of Leonard B. Harrington
and Southerly on land now or late
$55.00 of Henderson and others."
Rufus B. Gifford, of said
Salem
Rufus B. Gifford, of said
Salem
Conveyance of
Michael J. Reardon, of
Salem
Josiah H. Gifford, and
Michael J. Reardon, of Louise B. Gifford, they
Salem, being
being husdand and wife,
November 10, 1928 unmarried
both of Salem
Document
Book : Page
Essex County Registry of Deeds Deed
688 : 127
Notes
"Beginning at the present corner
of the lot on Dean Street and at
land of said Gifford and thence
running in a Southeasterly
direction by said Dean Street
sixteen feet; thence in a
Southwesterly direction fifty two
feet by other land of the said City
to a point in the present division
fence between lands of said City
of Salem and said Gifford; then
turning and running in a
Northeasterly direction by land of
said Gifford fifty four feet to the
corner began at on Dean Street:
said lot containing four hundred
and twenty-four feet."
One dollar
Essex County Registry of Deeds Deed
776 : 12
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred and five feet; and
Westerly on land now or late of
Harrington forty-six feet."
Essex County Registry of Deeds Deed
2527 : 375
"consideration paid"
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred and five feet; and
Westerly on land now or late of
Harrington forty-six feet."
Essex County Registry of Deeds Deed
2786 : 339
"consideration paid"
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred and five feet; and
Westerly on land now or late of
Harrington forty-six feet."
Essex County Registry of Deeds Deed
Stephen K. Knight, and
Elizabeth G. Knight his
wife, in her right, of
September 9, 1922 Detroit Michigan
Josiah H. Gifford, of Salem "consideration paid"
November 10, 1928 Josiah H. Gifford
Source
2786 : 340
"Meaning hereby to convey one
undivided half part of the above
described premises."
�Louise B. Gifford,
May 28, 1942 widow, of Salem
April 2, 1945 Agnes Mcgrath
October 28, 1948 Katherine C. Sheehan
July 27, 1954 Nancy Lowery
Noella B. Gawrys,
widow of Zeno J.
August 29, 1961 Gawrys
Noella B. Gawrys, as
trustee of the Gawrys
August 4, 1966 Family Trust
"consideration paid"
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred and five feet; and
Westerly on land now or late of
Harrington forty-six feet."
"consideration paid"
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet, and thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred five feet; and Westerly on
land now or late of Harrington,
forty-six feet."
Essex County Registry of Deeds Deed
3400 : 368
"Geneieve V. Sheehan and
myself, as joint tenants not
as tenants in common"
"consideration paid"
"Northerly on land now or late of
Eagen on four slightly varying
courses of thirty feet, two feet,
thirty feet, and thirty-five feet,
respectively; Easterly by Flint
Street, fifty-one feet; Southerly on
land of the City of Salem, one
hundred five feet; and Westerly on
land now or late of Harrington,
forty-six feet."
Essex County Registry of Deeds Deed
3630 : 407
Zeno J. Gawrys and Noella
B. Gawrys. husband and
wife, as tenants by entirety "consideration paid"
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet, and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
4086 : 564
Noella B. Gawrys, as
Trustee of the Gawrys
Family Trust
"consideration paid"
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet, and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
4822 : 339
"consideration paid"
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet, and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
5383 : 621
Agnes McGrath of Nahant
Katherine C. Sheehan
Noella B. Gawrys
Essex County Registry of Deeds Deed
3295 : 94
"For my title see deed of Katherine
C. Sheehan to Genevieve V.
Sheehan and Katherine C. Sheehan
recorded Essex South District Deed,
Book 3630, Page 407. (Said
Katherine C. Sheehan having died at
Said Salem on October 21, 1951) and
Estate Genevieve V. Sheehan, Essex
Probate No. 241,280."
�September 26, 1968 Noella B. Gawrys
October 18, 1983 Paul A. Wilkins
April 5, 1985 Wayne Sousa
Paul A. Wilkins
Wayne C. Sousa
Wayne Sousa, Trustee of
41 Flint Street
Condominuim Trust
Wayne C. Sousa, a/k/a
Wayne Sousa,
indivudually and as
trustee of 41 Flint
Street Condominium
October 22, 2003 Trust
Mary S. Simpson
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet, and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
5560 : 643
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
$63,000.00 of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
7248 : 304
"consideration paid"
"One dollar ($1.00) and
other valuable
considerations"
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
Southerly on land of the City of
Salem, one hundred five (105) feet;
and Westerly on land now or late
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
"Northerly on land now or late of
Eagen on four (4) slightly varying
courses of thirty (30) feet, two (2)
feet, thirty (30) feet and thirty-five
(35) feet, respectively; Easterly by
Flint Street, fifty-one (51) feet;
"Consideration paid and in Southerly on land of the City of
full consideration of less
Salem, one hundred five (105) feet;
than one hundred and
and Westerly on land now or late
0/100 ($100.00) dollars"
of Harrington, forty-six (46) feet."
Essex County Registry of Deeds Deed
7717 : 371
22318 : 552
This deed was later updated to
include the grantor's middle initial in
the form of a confirmatory deed
dated November 20, 1990, located
in Book 10633, Page 506.
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
12
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
13
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
14
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
15
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
16
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
17
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
18
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
19
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
20
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
21
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
22
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
23
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
24
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
25
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
26
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
27
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
28
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
29
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
30
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
31
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
32
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
33
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
34
�Isabella Connor, New England Author & Historian.
JacquesandIsabella.com
35
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Flint Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
41 Flint Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Rufus B. Gifford
Master Builder
Built circa 1869
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1869
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Isabella Connor
Language
A language of the resource
English
1869
2021
41 Flint Street
Gifford
Massachusetts
master builder
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/f38e60413c0b25997854b018f4634145.pdf?Expires=1712793600&Signature=rRKSvPX8g0cT2fNhRF-L5izNCB3PChhQMhlbCfEKvUM-iCtNttmph2xaRcHkNHhLkvCrIO3Ai54v5VKuplgo0RlZOtjDZu%7Ey-apApobYFZplCqP7vpTHIC1XyEF0qvnF3sFl26dZXaz7GL%7E7GdJUYvgGmBZlEP4JqoyssXZwbKdxLuA3VKYkacthxpVpTm8%7E1Dm07ZdNGkaq29NptU4lU%7Ed9wvFtyqeqyL0PPS6zlc0Fkt3VL5o1ia0N8w5SLXrIAVk9b620Z9NvCU789NBnabYhOpWVlpddrwu8MoPyL8s%7EhObG8mt0vN8WAAnW4tFmYe1qauP2taW3HZTBskLAew__&Key-Pair-Id=K6UGZS9ZTDSZM
cdab9d8df69a861290309b2598c00adb
PDF Text
Text
6 Cromwell Street
George B. Phippen
Railroad Treasurer, Boston
Built 1900
Researched and written by Amanda R. Eddy
April 2021
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2021
�6 Cromwell Street, c. 2020
Photo by Amy McKeehan
The house at 6 Cromwell Street was built by George B. Phippen, the treasurer of the Boston and Maine
Railroad Company.1 Phippen owned the land for over 20 years before the home was built in 1900. Phippen
1
U.S. Federal Census, 1900
Amanda R. Eddy | amandarobineddy@gmail.com
�never lived in the home but built as a rental property. It is possible the intention was to rent it to the nearby
railroad repair workers, but only one renter with that occupation ever lived there.
According to local architectural historian Vijay Joyce, present day 6 Cromwell Street is in the Victorian
Eclectic style. The decorative gable rake (the board defining the angle of the roof), and the purple shingles at
the top of the gable separated by the green band of molding from the rest of the yellow clapboards, are both
Victorian touches. By the early 1910s, this style began to fall out of fashion.
The Bridge Street Neck Neighborhood is a historic district in Salem that has flourished for decades as a
residential, commercial, and industrial area. One of Salem’s oldest neighborhoods, it has been inhabited since
the early 1600s with Bridge Street serving as a main route from Salem into Beverly.
Cromwell Street first appears in the 1899 City Directory. Cromwell Street is named for Phillip Cromwell (c.
1610-c.1693). Phillip was born in 1610 in Malmesbury, Wiltshire, England, coming to Salem in 1638/39. He
worked as a freeman, a selectman, and a butcher, owning a slaughterhouse in Salem.2 He married Dorothy
Keniston who died shortly after the marriage. Phillip later remarried to Mary Lemmon (Lemon).3 Phillip died
March 30, 1693. He is buried in the Charter Street Cemetery, also known as Old Burying Point Cemetery.4
Cromwell Street was once a part of a larger area owned by the Upton family from the early to mid 19th
century. The family is known for their refusal to take any part in the Salem Witch Trials. In the second half of
the 19th century, the Boston and Maine Railroad Eastern Division Car Shops sat adjacent to Cromwell Street.
The area contained a freight car repair shop, a passenger car shop, a sawing and planning shop, a machine
shop, iron and coal supply, and a paint repair shop. Across Bridge Street from Cromwell Street was another
2
WikiTree, Phillip Cromwell
Massachusetts Vital Records, 1674
4 Find A Grave, Memorial ID 12684253
3
Amanda R. Eddy | amandarobineddy@gmail.com
�well-known industry: Lynch Brother’s Leather Company which specialized in Moroccan leather. The Carlton
School now stands in the location.5
The Hebert Family – 1900 - 1901
The house was first rented by the Hebert family who lived there for one year. Jesse Joseph Hebert (18431921) was born in Canada in 1843 and immigrated to the United States in 1862.6 In 1863, he enlisted in the
military and served in the 7th Artillery during the Civil War. He was mustered out in 1865 when the war
ended.7 In 1916, he sought treatment for varicose veins, impaired vision, and other ailments at the U.S.
National Home for Disabled Volunteer Soldiers in Togus, Maine.8 After his military service, he worked as a
music teacher.9 In 1870, Jesse married his wife Marie (sometimes listed as Mary) Louise Dionne (1855-1922),
originally from Michigan. Together, the couple had seven children: John B. Hebert (1875- 1968), an iron
molder, Aline A. (1873- unknown), a clerk, Jesse C. (1880- 1969), a machinist, Flora C. (1883- 1933), a clerk,
Rachel M. (1886- 1982), a clerk, Roderick O. (1889- 1966), and Arthur M. (1894-1979), both listed as
schoolboys in the 1900 census. The family had previously moved around the northeast, living in New York,
Vermont, and New Hampshire before settling on Cromwell Street in Salem. After leaving Cromwell Street in
1901, Jesse and Marie moved to Lynn, then to Togus, Maine (for Jesse’s treatment) Bath, New York, and then
back to Quebec, Canada, returning to Salem briefly prior to their deaths. Jesse died on September 27, 1921
from heart disease and Marie followed 1923.10
5
1890-1903 Salem Atlas, Plate 16
6
United States Federal Census, 1900
U.S. Civil War Muster Roll Abstracts, 1861-1900, New York
8 U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938,
9 United States Federal Census, 1900
10 Massachusetts Death Index, 1901-1980, Volume 64, Page 219
7
Amanda R. Eddy | amandarobineddy@gmail.com
�Their first-born son, John B. Hebert (1875-1968), married while residing on Cromwell Street, to Marie
Gagnon (1879-unknown), of Salem, on May 6, 1901.11 The couple had three children: Leo, Yvonne, and Lillian.
They resided in Salem for the rest of their lives, living in homes on Moffat Road, Liberty Street, Salem Street,
and Ocean Terrace. It seems John had different career paths throughout his life, going from an iron molder, to
a textile worker, to finally, a fireman. Second born son, Jesse Hebert (1880-1969), moved to Manhattan and
married Myrtle Hebert in 1907. They had one child, Jesse A. Hebert. Jesse pursued a career in theatre while
living in New York. He moved often, including to Massachusetts and resided in nearby Lynn in 1924, Boston in
1935, Weymouth in 1940, Ohio in the 1960s, and then finally to Rhode Island, where he died on July 26,
1969.12
Jesse and Marie’s daughter, Flora E. Hebert (1883-1933) married Perley J. Arthur (1879-1963) on October
19, 1901 in Salem.13 They had six sons before moving to Cambridge, Massachusetts, and then Arlington,
Massachusetts, where Flora would pass away in 1933 at the age of 50. She is buried in Pine Grove Cemetery in
Lynn, Massachusetts with her husband and their son who died in childhood, Herbert N. Arthur (1903-1910).14
Jesse and Marie’s other daughter, Rachel (Raye) Hebert (1886-1982) married William M. Christie on April
21, 1902 in Lynn, Massachusetts.15 They had one child, Ruth M. Christie, born about 1907. Raye and William
resided in Lynn and then Quincy before William passed away sometime between 1935 and 1940. Raye
remarried to William B. Nash, and moved to Boston, then eventually Brookline, where they passed away, Raye
on November 26, 1982.16
Roderick O. Hebert (1889-1966) lived in Salem until 1910, when he moved to Lynn, Massachusetts. He
married Doris G. Hebert in 1917. Roderick worked for the Bethlehem Steel Corporation at the Fore River Plant
11
Massachusetts Marriage Records, 1840-1915, 1901
United States Federal Census, 1907
13 Massachusetts Marriage Records, 1840-1915, 1901
14 Massachusetts Death Index, 1901-1980, 1910
15 Massachusetts Marriage Records, 1840-1915, 1902
16 U.S. Social Security Index, 1935-2014, 1983
12
Amanda R. Eddy | amandarobineddy@gmail.com
�in Quincy, Massachusetts.17 He lived out his final years in Bowdoinham, Maine, where he passed away in
1966.18
Arthur M. Hebert (1894-1979) was born on August 22, 1984 in Dover, New Hampshire. After moving from
Cromwell Street, he moved with his family to Lynn, Massachusetts. The family then moved to Quincy before
Arthur took a job in New York City with the Sheedy Vaudeville Agency as an actor. By 1940, he was married to
Sina Hebert and living in Los Angeles, California. They had one child, Jean Hebert, born in 1928.19
The next family to move in to 6 Cromwell Street was the Monson family in 1902.
The Monson Family – 1902-1907
Sven E. Monson (1857-1942) was born in Shepplanda, Sweden in March 1857. At the age of 23, he
married Josephine Eliason (1853-1913), also of Sweden. The couple had 7 children, but only 5 survived
childhood. Their first born, John S. Monson (b. 1881-unknown) was their only child born in Sweden before the
family of three immigrated to the United States in November 1882. The family arrived in New York, and
settled in Newburyport, Massachusetts.20 Sven and Josephine’s other children were Maria C. (Monson)
Sanford (1883-1963), Arthur E. Monson (b. 1885-unknown), Harry W Monson (1887-1950), and Frank W.
Monson (1891-1980). Both Sven and his son John were machinists, Sven for the steam railway and John for
General Electric in Lynn. 21
John married Ruth Anderson (b. 1888-unkown) on October 16, 1907 in Salem.22 After living on Cromwell
Street, the young couple moved to Lynn, and then moved to Essex, Massachusetts. Mary C. Monson
(sometimes listed as Maria) married James A. Sanford (b.1881-unknown) on September 22, 1903 in Salem.
17
U.S. World War II Draft Registration Cards, 1942
U.S. Social Security Index, 1935-2014, 1966
19 United States Federal Census, 1940
20 United States State and Federal Naturalization Records, 1798-1950
21 United States Federal Census, 1910
22 Massachusetts Marriage Records, 1840-1915, 1907
18
Amanda R. Eddy | amandarobineddy@gmail.com
�They had at least two children, Irene Sanford, born in 1904 and Walter Sanford whose birth date is unknown.23
Mary died in 1963 and is buried in Mount Auburn Cemetery in Cambridge, Massachusetts. Mary’s brother
Arthur Monson married Harriet “Hattie” Hilton (1891-1972) on June 5, 1907.24 They had three children: Frank
(1912-1992), Eleanor (b. 1907-unknown), and Clarence (1915-1994).25 Arthur worked as a railway machinist
for the Boston and Maine Railroad Company, which was located right behind their home.26 The family moved
to Lowell after living in Salem.27 Harry Monson was unmarried and worked as a laborer before serving in
World War I. Harry died in 1950 from broncho pneumonia in White River Junction, Vermont.28 Frank Monson,
the youngest, married Alice G. Whittermore (1889-unknown) on October 8, 1913 in Salem. Frank worked as a
machinist and Alice, a shoe operative.29 They had two children: Donald E. Monson (b. 1920-) and Robert L.
Monson (b. 1925-).30 Frank passed away in 1980.
The Monson family spent their time in Salem living in the Bridge Street Neck Neighborhood, relocating
from Bridge Street, to Osgood Street, to Planters Street, and then finally to Cromwell Street. The family then
moved to Brockton, Massachusetts and later to Somerville.31 Josephine died in Saugus, Massachusetts in 1913
from carcinoma of the liver. She is buried in Greenlawn Cemetery in Salem.32 Sven passed away in 1942.33
After the Monson family moved out in 1908, the Sullivan family moved in to 6 Cromwell Street.
23
United States Federal Census, 1910
U.S. Town and Vital Records, 1620-1988
25 United States Federal Census, 1920
26 United States Federal Census, 1900
27 U.S. World War I Draft Registration Cards, 1917-1918
28 United States Death Records, 1909-2008, Vermont, 1950
29 U.S. Marriage Records, 1840-1915
30 United States Federal Census, 1930
31 Salem City Directories, 1902-1940
32 Massachusetts Death Records, 1841-1915
33 Newspapers.com, August 26, 1942, The Boston Globe
24
Amanda R. Eddy | amandarobineddy@gmail.com
�The Sullivan Family – 1908-1939
Daniel F. Sullivan (1872-1937), the head of the house at 6 Cromwell Street lived with his three sisters,
Ellen T. (1875-1939), Norah A. (1880-unknown), and Annie C. (1886-1944). Daniel, Ellen, and Annie all worked
for a shoe company, Daniel as a stock fitter, Ellen a stitcher and Annie in the shoe store.34 Before moving to
Cromwell Street, the siblings lived at 10 Woodbury Court in Salem with their parents and other siblings. Their
parents were Andrew Sullivan and Hannah (Buckley) Sullivan, both Irish immigrants who arrived in Salem in
1866.35
Not much information is available on Daniel, but it is presumed that he remained single all of his life and
continued to work in the shoe industry. He passed away in 1937.36 Ellen was a housekeeper and did not marry.
She passed away on February 10, 1939.37 Norah continued to live in the home for a short while before moving
back with her parents. Annie married Roland Howard Dutcher (1888-1929) in Beverly, Massachusetts on April
27, 1913.38 Roland was a foreman at the United Shoe Machinery Company in Beverly. They had two children,
Anna Dutcher (1919-1981) and Richard Dutcher (1922-1985). Roland died in 1929, leaving Annie widowed. She
lived in the home with her two children until her death in 1945.39
Anna E. (Dutcher) McDormand was born October 30, 1919 and worked for as a filing clerk for a shoe
machinery corporation.40 She moved to 21 Winter Street after her mother’s death. On April 24, 1949, she
married Edward Irving McDormand (1919-2005).41 They had two children, Margaret McDormand (b. 1950-)
34
United States Federal Census, 1910
United States Federal Census, 1900
36 Massachusetts Death Index, 1901-1980
37 The Boston Globe, February 11, 1939, Newspapers.com
38 Massachusetts Marriage Records, 1840-1915
39 Massachusetts Death Index, 1901-1980
40 United States Federal Census, 1940
41 Massachusetts Marriage Index, 1901-1955
35
Amanda R. Eddy | amandarobineddy@gmail.com
�and a stillborn son, which they named Hugh (b. 1959). Anna passed away on November 20, 1981.42 She is
buried in Puritan Lawn Memorial Park in Peabody, Massachusetts, alongside her husband and Hugh.43
Richard Dutcher was born on June 26, 1922. He lived on Cromwell Street while attending Salem High
School. After he graduated high school, he enlisted in the U.S. Army as a private on July 15, 1940. 44 His civil
occupation was noted as a specialization in bakery products.45 Richard married Helen Lashette on April 22,
1944 in Biddeford, Maine.46 The couple had a daughter, Mary Ellen and the family spent their lives in
Biddeford. Richard passed away on March 13, 1985 and Helen followed on November 13, 2009. They are
buried in Saint Mary’s Cemetery in Biddeford.47
When the Sullivan/Dutcher family left the home in 1944, the LeBlanc family moved in.
The LeBlanc Family – 1945-1950
The LeBlanc family lived as tenants in the home for nearly four years before purchasing it from their
landlords, the Phippen family, in 1949.48 Francis E. LeBlanc (1912-1985) was born on April 26, 1912 to Emanuel
and Rose LeBlanc. Francis had nine brothers and sisters, all having grown up on Proctor Street in Peabody,
Massachusetts.49 He was a leatherworker and machinist at Atwood & Morrill Co.50 Francis married Catherine
M. (1915-1993). After living on Cromwell Street, the couple moved to 1 Cross Avenue. Catherine worked as a
tube worker for Hytron Radio and Electronics Corp.51 Not much information is available about their life other
42
U.S. Social Security Death Index, 1600s-Current
Find A Grave, Memorial ID 126290448
44 US School Yearbooks, 1900-1999, 1940
45
US World War II Army Enlistment Records, 1938-1946
43
46
Maine Marriage Index, 1892-1996
Find A Grave. Memorial ID: 211455702
48 Southern Essex County Registry of Deeds, 3643-373
49 United States Federal Census, 1920
50 Salem City Directory, 1957
51 Salem City Directory, 1952
47
Amanda R. Eddy | amandarobineddy@gmail.com
�than that they continued to live on Cross Avenue until the late 1960s. Francis passed away December 2,
1985.52 Catherine passed away in March 1993.53
The LeBlanc family sold the home to the Packard family in 1951.54 In between the sale of the home from
the LeBlanc family to the Packard family in 1950, there was a single tenant named Ruth C. Pierce, who worked
as a waitress.
The Packard Family – 1951-1958
Not much could be found on the Packard Family. William C. Packard worked as a policeman and his wife,
Eileen worked as a mounter at the Hytron Radio & Electronics Corp.55 In 1958, William moved on to be the
industrial inspector for the Commonwealth of Massachusetts in Boston.56 Prior to living on Cromwell Street,
the couple lived at 19 Oakland Street, also in Salem.57
In 1959, the Packard’s sold the home for $9,000 to the Rizzotti family, the home’s longest residing
family.58
The Rizzotti Family – 1960-1999
Stephen Rizzotti (1916-1995) was born November 10, 1916 in Salem, Massachusetts to Lawrence and
Grace (Tricomi) Rizzotti, Italian immigrants. He had four siblings.59 Stephen’s family lived in the Italian
neighborhood of Salem on High Street. On July 30, 1946, Stephen married Florianne M. D. Kuszmar (1925-
52
Massachusetts Death Index, 1970-2003
US Social Security Index, 1935-2014
54 Southern Essex County Registry of Deeds, 3731-203
55 Salem City Directory, 1954
56 Salem City Directory, 1958
57 Salem City Directory, 1949
58 Southern Essex County Registry of Deeds, 4604-60
59 United States Federal Census, 1920
53
Amanda R. Eddy | amandarobineddy@gmail.com
�1995) in Seabrook, New Hampshire.60 Florianne was born on March 30, 1925 to Jolen and Magdelina (Kava)
Kuszmar; Jolen was from Austria and Magdelina from Poland.
Stephen worked as a shoe worker at Caper Ballet.61 Florianne stayed home with the couple’s children,
Jeffery M. Rizzotti (1946-2015), Stephen J. Rizzotti (1950-2011), Jonathan Rizzotti (b. 1953), Lauren Rizzotti
(1947-1985), Darlene “Darla” Rizzotti (Jezowski) (b. 1958), Stephanie Rizzotti (Konevich) (b. 1950), and Flori
Rizzotti (Patten) (b. 1966). Before moving to Cromwell Street, the family lived at 101 Canal Street in Salem.
Their daughter Lauren, was first to pass away on November 23, 1985. Florianne passed away on June 15, 1995,
and Stephen passed away on November 5, 1995.62 After Stephen and Florianne’s passing, the children sold the
home to Jon Cahill in 1999, for $54,000.63 Less than a year later, John Cahill sold it to its current owner, Amy
McKeehan, for $185,000.64
60
New Hampshire Marriage & Divorce Records, 1659-1947
Salem City Directory, 1964
62 U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
63 Southern Essex County Registry of Deeds, 16345-409
64 Southern Essex County Registry of Deeds, 16664-178
61
Amanda R. Eddy | amandarobineddy@gmail.com
�SOURCES
Compiled by Amanda Eddy
Amanda R. Eddy | amandarobineddy@gmail.com
�Cromwell Street appears for the first time in the 1899 Salem City Directory. 6 Cromwell first appears in 1901.
Name
Years of
Ownership
Number of
Years
Purchase Price
Deed
Referenced
Notes
Sarah J. Smith
1853-1890
37
$1,800
478:258
“A certain parcel of land”
George B. Phippen
1890-1906
16
$3,600
1297:241
“A certain parcel of land”
Pearil Shepts
1906
>1
1830: 55
“A certain parcel of land
with the buildings thereon”
Arthur H. Phippen
Charles E. Phippen
George B. Phippen
Francis E. LeBlanc
Catherine M.
LeBlanc
William J. Packard
Eileen C. Packard
1906-1949
43
For
consideration
paid
$3,200
1830:56
“A certain parcel of land
with the buildings thereon”
1949-1950
1
3643:373
“A certain parcel of land
with the buildings thereon”
1950-1959
9
For
consideration
paid
For
consideration
paid
3731:203
Land was added
“A certain parcel of land
with the buildings thereon”
Stephen Rizzotti
Florianne Rizzotti
1959-1999
40
$9,000
4604:60
“A certain parcel of land
with the buildings thereon”
Jon M. Cahill
1999-2000
1
$54,000
16345:409
“A certain parcel of land
with the buildings thereon”
Steven L. Winders
II
Amy M. Winders
Amy M. Winders
(McKeehan)
2000-2005
5
$185,000
16664:178
“A certain parcel of land
with the buildings thereon”
2005-2009
4
23957:9
“A certain parcel of land
with the buildings thereon”
Amy M. (Winders)
McKeehan
Sean McKeehan
2009present
12+
For
consideration
paid of $1
For
consideration
paid, and in
full
consideration
of less than
one hundred
dollars
28884:557
“A certain parcel of land
with the buildings thereon”
Amanda R. Eddy | amandarobineddy@gmail.com
�Directory Year
Residents
Occupation or Notes
1900-1901
Jesse Hebert
Music teacher
1900-1901
Jesse Hebert Jr.
Comedian
1900-1901
John B. Hebert
Iron moulder
1902-1907
Sven E. Monson
Steam railway machinist
1902-1907
John S. Monson
General Electric machinist
1904-1907
Arthur E. Monson
Boston and Maine Railroad machinist
1906-1907
Harry W. Monson
Laborer
1908-1936
Daniel F. Sullivan
Shoemaker
1908-1939
Ellen T. Sullivan
Housekeeper
1910-1944
Annie C. Sullivan (Dutcher)
Shoeworker
1914-1929
Roland H. Dutcher
Foreman at United Shoe Machinery Company
1942-1944
Richard F. Dutcher
United States Army
1937-1944
Anna E. Dutcher
Filing clerk
1945-1950
Francis E. LeBlanc
Machinist Atwood & Morrill Co.
1945-1950
Catherine M. LeBlanc
Hytron Radio and Electronics Corporation
1950
Ruth C. Pierce
Waitress
1951-1958
William J. Packard
Policeman
1951-1958
Eileen C. Packard
Hytron Radio & Electronics Corporation
1960-1999
Stephen J. Rizzotti
Shoe worker (Caper Ballet)
1960-1999
Florianne M. Rizzotti
Stay at home mother
Amanda R. Eddy | amandarobineddy@gmail.com
�Essex Antiquarian, Volume 8, Page 161
Amanda R. Eddy | amandarobineddy@gmail.com
�Salem-Beverly Bridge, 1890s
Nelson Dionne Salem History Collection, Salem State University Archives and Special Collections, Salem,
Massachusetts
Amanda R. Eddy | amandarobineddy@gmail.com
�View from Collins Cove of Bridge Street Neck and Salem Gas Works
Salem (Mass.) Evening News, February 16, 1885
Salem State University Archives and Special Collections
Amanda R. Eddy | amandarobineddy@gmail.com
�1874 Salem Atlas, Plate E
Amanda R. Eddy | amandarobineddy@gmail.com
�1890-1903 Salem Atlas, Plate 16
Amanda R. Eddy | amandarobineddy@gmail.com
�1897 Salem Atlas, Plate H
Amanda R. Eddy | amandarobineddy@gmail.com
�Gravestone of Phillip Cromwell, 1610-1693
Find A Grave, Memorial ID 12684253
Massachusetts Marriage Records, 1840-1915, 1901
Amanda R. Eddy | amandarobineddy@gmail.com
�U.S. Civil War Muster Roll Abstracts, 1861-1900, New York
Amanda R. Eddy | amandarobineddy@gmail.com
�U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938, 1916
Amanda R. Eddy | amandarobineddy@gmail.com
�This photo was shared on Ancestry, claiming one of these young men to be Jesse Joseph Hebert.
Amanda R. Eddy | amandarobineddy@gmail.com
�This photo was shared on Ancestry, claiming to be Jesse Joseph Hebert. The birth and death dates the
anonymous attributor gave match Jesse Hebert’s profile exactly – it is extremely likely this is him.
Amanda R. Eddy | amandarobineddy@gmail.com
�Photo of Jesse C. Hebert, Ancestry.com
Amanda R. Eddy | amandarobineddy@gmail.com
�Jesse C. Hebert Junior, U.S. World War II Registration Card
Amanda R. Eddy | amandarobineddy@gmail.com
�Find A Grave, Pine Grove Cemetery, Lynn, Massachusetts
Amanda R. Eddy | amandarobineddy@gmail.com
�Rachel (Raye) Hebert
Amanda R. Eddy | amandarobineddy@gmail.com
�Birth Record for Roderick O. Hebert
Amanda R. Eddy | amandarobineddy@gmail.com
�Roderick O. Hebert World War I Draft Registration Card
Amanda R. Eddy | amandarobineddy@gmail.com
�U.S. World War II Draft Registration Cards, 1942
Amanda R. Eddy | amandarobineddy@gmail.com
�Arthur M. Hebert, World War I Registration Card
Amanda R. Eddy | amandarobineddy@gmail.com
�Sven Monson Naturalization Record, 1887
Amanda R. Eddy | amandarobineddy@gmail.com
�John Monson, World War I Registration Draft Card
Amanda R. Eddy | amandarobineddy@gmail.com
�John Monson, World War II Registration Draft Card
Amanda R. Eddy | amandarobineddy@gmail.com
�Harry Monson Death Record, 1950
Amanda R. Eddy | amandarobineddy@gmail.com
�Death Certificate, Josephine (Eliason) Monson, 1913
Amanda R. Eddy | amandarobineddy@gmail.com
�Arthur Monson, World War I Registration Draft Card
Amanda R. Eddy | amandarobineddy@gmail.com
�Anna E. Dutcher McDormand
Amanda R. Eddy | amandarobineddy@gmail.com
�Edward Irving McDormand
Ellen T. Sullivan Obituary, The Boston Globe, February 11, 1939
Amanda R. Eddy | amandarobineddy@gmail.com
�Richard F. Dutcher Salem High School Yearbook Photograph and Quotation, 1940
Amanda R. Eddy | amandarobineddy@gmail.com
�Stephen Rizzotti and Florianne M. D. Kuszmar Marriage Record, 1946
Amanda R. Eddy | amandarobineddy@gmail.com
�U.S. World War II Draft Cards Young Men, 1940-1947
Lauren Rizzotti Russell, Obituary, The Boston Globe, November 24, 1985
Amanda R. Eddy | amandarobineddy@gmail.com
�Stephen J. Rizzotti Obituary, The Salem News, April 7, 2011
Amanda R. Eddy | amandarobineddy@gmail.com
�Stephanie Rizzotti (Konevich) School Yearbook Photograph, 1966
U.S. School Yearbooks, 1900-1999
Amanda R. Eddy | amandarobineddy@gmail.com
�Jeffery Rizzotti, School Yearbook Photograph, 1964
U.S. School Yearbooks, 1900-1999
Amanda R. Eddy | amandarobineddy@gmail.com
�Jonathan Rizzotti, School Yearbook Photograph, 1972
U.S. School Yearbooks, 1900-1999
Amanda R. Eddy | amandarobineddy@gmail.com
�Darlene Rizzotti, School Yearbook Photograph, 1976
U.S. School Yearbooks, 1900-1999
Amanda R. Eddy | amandarobineddy@gmail.com
�DEEDS
Compiled by Amanda Eddy
Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�Amanda R. Eddy | amandarobineddy@gmail.com
�
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
6 Cromwell Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
George B. Phippen
Railroad Treasurer,
Boston Built 1900
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1900
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Amanda R. Eddy
Language
A language of the resource
English
1900
2021
6 Cromwell Street
Massachusetts
Phippen
railroad treasurer
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/9847378459f37e8bfa05b201a3612c17.pdf?Expires=1712793600&Signature=RIbcRrNeTIY3SXrCxjxid2Jv740Pzer3oZKGEBbfu1iJeODQIczY3qRegFQD%7EJrO73z9dtFy0Tn5f2RBplg0p9MKXo2BVHNYFrlLMkNL9gOaszaYgxvH%7Ew-ZRFyZLV%7EZxh7SkiA3eShJwIYXDVwnfjtQVfSUZ9L4FcBIcKLTFGfCBW5LWjTxdBZQXOKzczPhrSErGUZV5eN3sDRNeP7-2ZaS9C0x02wBV-LBjp-2QbMbCr5ZXMgxkAVP-ZtiTkJrAdljMBOhNhyECvCaiKvz4B49yyGHbDCbEM4Ok4eTC9ugBDBzMrDTCx99GsGwTaHBBdlirMNLwMz79hgUH9PIeQ__&Key-Pair-Id=K6UGZS9ZTDSZM
44b829d4f1ce67dfb9a970d28de2ec80
PDF Text
Text
37 Balcomb Street
Built by
James Fanning
Carpenter
c. 1890
Researched and Written by
Alyssa G. A. Conary
June 2021
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
�37 Balcomb Street in North Salem. Image: Zillow.com.
37 Balcomb Street is located on the western end of North Salem, only about seven
hundred feet from the Peabody line. The house, built about 1890, is a two-story, Late Victorian
Eclectic dwelling with three gables and a window bay that projects from the first story on its
street-facing elevation. The main entrance is located on the house’s south-east elevation, facing
away from the street. The property was, at various times, owned by people with connections to
Peabody and its leather industry.1
1
The Salem Handbook: A Renovation Guide for Homeowners (Salem: Historic Salem, Inc., 1977), 24.
�Top: Atlas of Salem, 1874. Illustration: Essex County Registry of Deeds. Bottom: Eben S. Poor. Image:
Peabody Institute Library.
In 1874, the land belonged to a Peabody leather dealer named Eben S. Poor. Eben was
born in Danvers on March 15, 1823, the son of Henry Poor and Mary Osborn Poor. In January of
1845, he married Ellen Maria Fornis of Salem. The marriage was brief, as Ellen Maria died of
typhoid fever in August of the same year, only a few months short of her nineteenth birthday.
�The following year, Eben married Mary Elizabeth Harris, born May 3, 1823 in Danvers. The
couple had six children: twins Frank and Ellen Maria, born November 10, 1847, Mary, born
March 8, 1852, Arthur, born April 22, 1855, Frederick, born February 11, 1857, and Charlotte,
born March 10, 1863. Tragically, Arthur died of croup in November of 1855 at just
seven-months-old.2
Death Notice of Ellen Maria Fornis Poor. Image: Danvers Courier, August 9, 1845, archive.org.
In 1855, Eben and Mary Poor were living in the part of Danvers that had, the same year,
broken away and incorporated as the town of South Danvers. Eben was working in the leather
industry, following in the footsteps of his father, grandfather, and great-grandfather. The family
2
Atlas of Salem, 1874, Essex County Registry of Deeds; Vital Records of Danvers (VRD) Vol. 1 (Salem: Essex
Institute, 1909), 270, 271; VRD Vol. 2 (Salem: Essex Institute, 1910), 220, 428; South Danvers/Peabody Births,
1855-1879, archive.org; Massachusetts Birth Records, 1840-1915 (database online), Provo, UT: Ancestry.com
Operations, Inc., 2013; Massachusetts Death Records, 1841-1915 (database online), Provo, UT: Ancestry.com
Operations, Inc., 2013.
�business, Henry Poor & Son, was based in Boston with tanneries in South Danvers, Salem,
Maine, and New York. Eben was also a real estate investor with his name on a considerable
number of transactions throughout the 1840s and 50s. In April of 1859, he purchased thirteen
acres of land in North Salem referred to as “Barr’s pasture” from Francis and Ellen Cox and
Sarah Holman. Eben made other real estate purchases in Salem, but it was this undeveloped
piece of land that most likely included the lot that would one day be known as 37 Balcomb
Street.3
Eben S. Poor was prominent in both business and public service. In the 1850s and 60s, he
served as a Director of the Danvers Railroad and Salem Bank. In 1856, Poor was serving in the
Massachusetts House of Representatives when he was elected to the Massachusetts State Senate.
Following his two-year term as a state senator, he was elected again to the Massachusetts State
House of Representatives. In the 1860s, he served as a Justice of the Peace for South Danvers
and a trustee of the Peabody Institute. Perhaps most notably, he served on Governor John Albion
Andrew’s Council for two years during the Civil War, during which time “his experience in
financial matters” was “of great value in the discussion of National and State measures.”
Interestingly, Eben was also a member of the Massachusetts Grand Lodge of Masons.4
3
Massachusetts State Census, 1855; Britannica, T, Editors of Encyclopaedia, "Peabody," Encyclopedia Britannica,
October 22, 2013, https://www.britannica.com/place/Peabody-Massachusetts; “Our Business Pioneers,” The Boston
Globe, April 21, 1916; Essex County Registry of Deeds (ECRD); ECRD Book 584, Page 286; see also James Barr
Curwen, “Reminiscences of Capt. James Barr of Salem, Mass,” Historical Collections of the Essex Institute Vol. 27,
No. 7 (July 1890): 124.
4
Massachusetts Register, 1855; Salem Directory, 1859; Salem Directory, 1861; Salem Directory 1864;
Massachusetts Register, 1867; Salem Directory, 1869; Massachusetts Register, 1856; Salem Directory, 1857;
Massachusetts Register, 1859; Massachusetts Register, 1862; “Obituary: Hon. Eben S. Poor,” Boston Post,
December 8, 1874; Massachusetts Grand Lodge of Masons Membership Cards, 1733-1990 (database online),
AmericanAncestors.org, New England Historic Genealogical Society, 2010.
�Massachusetts Republican Campaign Ticket, 1860s. Image: Library of Congress.
In 1867, the Poor family endured another loss when, in a cruel twist of fate, Eben and
Mary’s daughter Ellen Maria, named in honor of Eben’s first wife, died of typhoid fever. She was
nineteen-years-old, almost exactly the age that the first Ellen Maria was when she died of the
same disease.5
5
Massachusetts Vital Records, 1841-1910 (online database), AmericanAncestors.org, New England Historic
Genealogical Society, 2004.
�Gravestone of Ellen Maria “Nellie” Poor, Harmony Grove, Salem. Image: FindAGrave.com.
Eben S. Poor died of kidney disease on December 7, 1874 at his estate on Tremont Street
in South Danvers, which was renamed Peabody in 1868. He was 51-years-old. Eben would be
remembered “for his sagacious foresight, mercantile integrity, honorable dealings and public
generosity,” and as someone whose “influence was beneficially exerted for the good of his
country.” Not long after, on July 23, 1879, Eben’s wife Mary Harris Poor died of “apoplexy” at
age fifty-six.6
6
“Obituary: Hon. Eben S. Poor,” Boston Post, December 8, 1874; “The Late Hon. Eben S. Poor,” The Boston Globe,
December 10, 1874; Massachusetts Death Records, 1841-1915 (database online), Provo, UT: Ancestry.com
Operations, Inc., 2013.
�Top: Signature of Eben S. Poor on his will, September 30, 1874. Image: AmericanAncestors.org. Bottom:
Gravestone of Eben S. Poor, Harmony Grove, Salem. Image: FindAGrave.com.
Following the deaths of Eben and Mary Poor, the family estate was divided between their
four remaining children, as Eben’s will had stipulated. On February 23, 1882, the executors of
the will, Eben’s brother John O. Poor of Boston and Stephen A. Stimpson of Everett, conveyed
“in equal shares three undivided fourth parts” of “the homestead estate...on Tremont
street...together with about forty two acres of land under and adjoining the same, situated partly
�in Peabody and partly in Salem,” which included the future 37 Balcomb Street lot, to Eben and
Mary’s sons Frank O. Poor and Frederick S. Poor and their daughter Mary Abby Poor Cushing.
The fourth share had been placed in trust for their youngest daughter, Charlotte. On the same
day, Frank sold his quarter share of the estate to his brother Frederick and Susan S. Northend,
wife of William D. Northend, of Salem for three hundred dollars. The following year, Eben S.
Poor’s executors conveyed Charlotte’s quarter share of the estate to Frederick for “one dollar and
an agreement with us.” Now in possession of so much open land in Peabody and Salem,
Frederick, Mary, and the Northends developed it for resale. A “Plan of House Lots of the E. S.
Poor Estate in Salem and Peabody” was drawn up in the summer of 1883 by civil engineer
Henry Harding (see below).7
7
Essex County, MA: Probate File Papers, 1638-1881 (online database), AmericanAncestors.org, New England
Historic Genealogical Society, 2014; ECRD Book 1076, Page 253; ECRD Book 969, Page 194; ECRD Book 1076,
Page 255; ECRD Book 1112, Page 201; ECRD Plans Book 2, Page 12.
�“Plan of House Lots of the E. S. Poor Estate in Salem and Peabody,” August 1883. Illustration: Essex
County Registry of Deeds.
On July 23, 1883, Frederick, Mary, and the Northends sold lots 19, 32, and 33, the future
location of 37 Balcomb Street, to a Salem butcher named Augustus P. McDuffie for $252.50.
Augustus lived nearby at 11 Symonds Street. He held onto lots 32 and 33 until 1888, when he
sold them to James Fanning, a Salem carpenter, for $400.00. Fanning would be the one to build
the house at 37 Balcomb Street.8
8
ECRD Book 1115, Page 168; Salem Directory, 1882-83; Salem Directory, 1884; ECRD Book 1223, Page 264.
�James Fanning was born in Canada in 1838 to Irish immigrants Michael Fanning and
Ann Flynn Fanning. By 1860, the Fanning family was living in Salem and James was working
carpentry. He married Ann Sutton on April 12, 1861. In 1870, James and Ann were living at 15
Becket Street with their children James, eight-years-old, Sarah, six-years-old, Thomas,
four-years-old, and Albert, a year old. Sadly, Ann died on June 17, 1874 of heart disease at the
age of thirty-five.9
On July 30, 1874, James married his second wife, Katie J. Lucey. James and Katie had
three children: George, born about 1879, Arthur, born about 1886, and Annie, born about 1888.
The Fannings lived at 15 Becket Street through the 1870s and 1880s, and James continued
working as a carpenter, with a business address at Rear 9 Church Street in 1882.10
9
Massachusetts Vital Records, 1916-1920 (online database), AmericanAncestors.org, New England Historic
Genealogical Society, 2018; United States Census, 1860; Massachusetts Vital Records, 1841-1910 (online database),
AmericanAncestors.org, New England Historic Genealogical Society, 2004; United States Census 1870; Salem
Directory, 1869; Salem Directory, 1872.
10
Massachusetts Vital Records, 1841-1910 (online database), AmericanAncestors.org, New England Historic
Genealogical Society, 2004; United States Census, 1910; United States Census, 1920; Salem Directory, 1872; Salem
Directory, 1874; Salem Directory, 1876; Salem Directory, 1878; Salem Directory, 1881; Salem Directory, 1882-83;
Salem Directory, 1884; Salem Directory, 1886; Salem Directory, 1890-91.
�Top: Salem Directory, 1893-94. Bottom: Atlas of Salem, 1897. Image: Essex County Registry of Deeds.
�James Fanning built a house on lot 33 of the Poor Estate sometime between 1888, the
year he purchased the land from Augustus McDuffie, and 1893, when the address 37 Balcomb
Street appeared in the Salem Directory. The house was built to be an income property, and the
Fannings never actually lived there. James did, however, have several tenants throughout his
ownership, although none of them stayed long. In 1893, a thirty-four-year-old shoecutter named
Edwin D. Cushing lived at 37 Balcomb Street with his thirty-five-year-old wife Emily and their
nine-year-old daughter Lena. In 1895, Twenty-three-year-old carpenter Ezekiel S. Call lived
there with his twenty-four-year-old wife Lilian and their two-year-old son Frank.
Twenty-eight-year-old William A. McKinnon, a freight conductor for the Boston & Maine
Railroad, lived there with his twenty-six-year-old wife Carrie and their newborn son Archie in
1897. Finally, in 1899, forty-six-year-old carpenter Charles Jeffs lived at 37 Balcomb Street with
his forty-one-year-old wife Cynthia and their five-year-old daughter Ruth. Throughout most of
the 1890s, the Fannings lived on Webb Street. James’s carpentry business was located at Rear 11
St. Peter Street until 1897, when it moved to Webb Street as well.11
11
ECRD Book 1223, Page 264; Salem Directory, 1893-94; United States Census, 1900; Salem Directory, 1895-96;
Salem Directory, 1897-98; Salem Directory, 1899-1900.
�James Fanning carpentry business advertisements. Top Image: Salem Directory, 1895-96. Bottom Image:
Salem Directory, 1897-98.
On April 16, 1903, James Fanning sold 37 Balcomb Street to Inda M. Porter, born Inda
May Hemeon in Nova Scotia, Canada in 1879. Inda immigrated to the United States sometime
before November 26, 1902, when she married fellow Nova Scotian Benjamin R. Porter in Salem.
Inda purchased 37 Balcomb Street as a home for the newlyweds, and they lived in the house
throughout their entire ownership. The couple had three children: Stella, born in 1908, Esther,
born in 1910, and Elizabeth, born about 1912. In 1910, Benjamin was working as a shipping
clerk for a candy manufacturer and Inda was home with the children. Later in the decade,
Benjamin worked for a Peabody leather manufacturer.12
12
ECRD Book 1701, Page 390; Massachusetts Vital Records, 1841-1910 (online database), AmericanAncestors.org,
New England Historic Genealogical Society, 2004; Porter gravestone image, FindAGrave.com; Salem Directory,
1904; Salem Directory, 1906; Salem Directory, 1910; Salem Directory, 1911, Salem Directory, 1914; Salem
Directory, 1915; Salem Directory, 1917; United States Census, 1920; Massachusetts Birth Records, 1840-1915
(database online), Provo, UT: Ancestry.com Operations, Inc., 2013; U.S., World War I Draft Registration Cards,
1917-1918 (database online), Provo, UT: Ancestry.com Operations, Inc., 2005.
�Top: United States Census, 1910. Image: Ancestry.com. Bottom: Atlas of Salem, 1911. Image: Essex
County Registry of Deeds.
�Benjamin Porter’s World War I draft registration card. Image: Ancestry.com/National Archives.
In 1914, during Inda and Benjamin’s occupation of 37 Balcomb Street, World War I
broke out in Europe. Benjamin registered for the draft on September 12, 1918 at the age of forty.
Germany surrendered two months later, so he most likely never served.13
13
U.S., World War I Draft Registration Cards, 1917-1918 (database online), Provo, UT: Ancestry.com Operations,
Inc., 2005; Draft Registration Cards - WWI, Archives.gov/research/genealogy/wwi; World War I Timeline,
Archives.gov/topics/wwi.
�Inda and Benjamin Porter sold 37 Balcomb Street to Margaret M. Shepard on April 28,
1920. Margaret was born Margaret Mary Arnold in Peabody on July 28, 1891. On November 19,
1919, she married a leather worker twenty-three years her senior named John Albert Shepard.
John had previously been married to Isabelle Averill, with whom he had a twenty-two-year-old
son named Warren. Isabelle died of heart disease in 1917, while the family was living at 13
Balcomb Street. The house that Margaret purchased in 1920 as a home for the newlyweds was
just down the street. John was the third owner of the property at 37 Balcomb Street to be
associated with the Peabody leather industry.14
On November 25, 1929, the Shepards sold 37 Balcomb Street to thirty-three-year-old
Arthur V. Murphy, born December 21, 1895. In 1930, Arthur was living there with his wife
Elizabeth and their two sons, five-year-old Arthur Jr. and three-year-old James. He owned and
worked in a hardware store at 133 Washington Street in Salem. Arthur was a navy veteran of
World War I, enlisted between December of 1917 and October of 1919. He lived at 37 Balcomb
Street until his death on September 18, 1967 at the age of seventy-two. On January 5, 1968,
Arthur and Elizabeth’s son Arthur Jr., the administrator of his father’s estate, sold the house to
Woodbury and Betty Tompkins of Salem. Arthur V. Murphy Sr. is buried in St. Mary’s Cemetery
on the Salem-Peabody line, very close to his home of over thirty years.15
14
ECRD Book 2449, Page 13; Massachusetts Birth Records, 1840-1915 (database online), Provo, UT: Ancestry.com
Operations, Inc., 2013; Massachusetts Vital Records, 1916-1920 (database online), Americanancestors.org, New
England Historic Genealogical Society, 2018; Massachusetts Marriage Records, 1840-1915 (database online),
Provo, UT: Ancestry.com Operations, Inc., 2013; United States Census, 1910.
15
ECRD Book 2830, Page 411; U.S. Headstone Applications for Military Veterans, 1925-1970 (database online),
Lehi, UT: Ancestry.com Operations, Inc., 2012; United States Census, 1930; Salem Directory, 1931; ECRD Book
5503, Page 396.
�Top: Salem Directory, 1931. Bottom: Headstone application for Arthur V. Murphy. Image: Ancestry.com.
�CHAIN OF TITLE, 37 BALCOMB STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date Recorded
Grantor(s)
March 1, 1882
John O. Poor of Boston and
Stephen A. Stimpson of
Everett, executors of the will
of Eben S. Poor, late of
Peabody
Frank O. Poor of Boston,
Frederick S. Poor of Salem, "in consideration of
the premises and of
and Mary Abby Cushing of
one dollar"
Salem, children of said Eben
S. Poor
Frank O. Poor of Boston
Frederick S. Poor of Salem
and Susan S. Northend, wife
of William D. Northend, of
Salem
March 1, 1882
John O. Poor and Stephen
A. Stimpson, executors of
the will of Eben S. Poor, on
July 24, 1883
behalf of Charlotte S. Poor,
minor daughter of Eben S.
Poor
Frederick S. Poor, Mary A.
Cushing, and William D. &
September 13, 1883
Susan S. Northend, all of
Salem
May 15, 1888
Augustus P. McDuffie of
Salem
Grantee(s)
Frederick S. Poor of Salem
Augustus P. McDuffie of
Salem
James Fanning of Salem
Consideration
$300.00
Conveyance of
"in equal shares three undivided fourth parts of the following described
parcels of land situated partly in said Peabody and partly in said Salem, to
wit: First. The homestead estate late of said Eben S. Poor...on Tremont
street in said Peabody...together with about forty two acres of land under
and adjoining the same, situated partly in Peabody and partly in Salem..."
"one undivided fourth part of the following described parcels of land
situated partly in Peabody...and partly in said Salem...to wit: First. The
homestead estate late of...Eben S. Poor...on Tremont street in said
Peabody...together with about forty two acres of land under and adjoining
the same, situated partly in Peabody and partly in Salem..."
Source
Book / Page
Notes
Essex County
1076 / 253
Registry of Deeds
4th share held in trust for
Eben S. Poor's daughter
Charlotte. See ECRD B969
P194.
Essex County
1076 / 255
Registry of Deeds
Frank conveyed his quarter
share in his father's estate
to Frederick and the
Northends.
"one undivided fourth part of the following parcels of land in Ward six in said
"one dollar and an Salem. Lots...as described on Plan of House Lots of the E.S. Poor estate
Essex County
1112 / 201
agreement with us" dated July 5, 1883 and recorded in Essex Registry of Deeds South District at Registry of Deeds
end of Book 1111..."
$252.50
"certain lots of land in said Salem, being lots numbered 19, 32 and 33 on
'Plan of House Lots of the E. S. Poor estate in Salem and Peabody' dated
July 5th 1883, and recorded at the end of Book 1111 in the Registry of Deeds
for said County of Essex, South District..."
$400.00
"two lots of land on Balcomb street so called being lots numbered thirty two
(32) and thirty three (33) on plan of House lots of the E. S. Poor estate, and
bounded and described as follows viz. easterly by Balcomb street eighty
Essex County
1223 / 264
feet, Southerly by land of Northend one hundred feet, Westerly by land of
Registry of Deeds
Fred S. Poor and others eighty feet, and Northerly by land of Fred S. Poor
and others one hundred feet, said land being in said Salem..."
Eben S. Poor's executors
convey Charlotte's quarter
share to Frederick.
Essex County
1115 / 168
Registry of Deeds
"a certain parcel of land situate on Balcomb street in said Salem and being
lot numbered thirty-three (33) on a plan of house lots of the E. S. Poor Estate
"one dollar and
Inda M. Porter, wife of
and recorded in Essex So. District Registry of Deeds at end of Book 1111 said Essex County
other valuable
April 17, 1903
James Fanning of Salem
1701 / 390
Benjamin R. Porter, of Salem
Registry of Deeds
lot being bounded and described as follows viz: Easterly by said Balcomb
consideration paid"
street forty feet, southerly by land of Jeffs one hundred feet, westerly by
land of Standly forty feet and northerly by land of Dodge one hundred feet."
Benjamin R. & Inda M. Porter Margaret M. Shepard, wife of
Essex County
April 29, 1920
"consideration paid" "the land in said SALEM, together with the buildings thereon...bounded..."
2449 / 13
of Salem
John A. Shepard, of Salem
Registry of Deeds
John A. & Margaret M.
Essex County
November 25, 1929
Arthur V. Murphy of Salem
"consideration paid" "the land in said SALEM together with the buildings thereon...bounded..."
2830 / 411
Shepard of Salem
Registry of Deeds
Arthur V. Murphy Jr.,
Woodbury I. & Betty A.
"Certain real estate situated in said Salem in the County of Essex...bounded Essex County
administrator of the estate
January 5, 1968
$15,000.00
5503 / 396
Tompkins of Salem
as follows..."
Registry of Deeds
of Arthur V. Murphy
$1.00 "and other
Betty A. & Woodbury I.
"the land in said Salem, situated on Balcomb Street, bounded and described Essex County
valuable
November 14, 1996
Joi Ann Tompkins of Salem
13843 / 347
Tompkins of Salem
as follows..."
Registry of Deeds
consideration"
Marisa Lindholm of Salem
"The land in Salem, together with the buildings and improvements thereon, Essex County
August 17, 2017
Joi Ann Tompkins of Salem and Einer Lindholm of
$270,000.00
36108 / 560
situated on Balcomb Street, bounded and described as follows..."
Registry of Deeds
Corona, CA
House built on Lot 33 by
James Fanning sometime
between 1888 and 1893,
when 37 Balcomb Street
and tenant Edwin Cushing
are listed in the Salem
Directory.
�����������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
37 Balcomb Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by
James Fanning
Carpenter
c. 1890
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1890
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1890
2021
37 Balcomb Street
Carpenter
Fanning
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/d1d3e1884a6dbc9badfd82ffe659afce.pdf?Expires=1712793600&Signature=sgGdWGRxVyUEpnwkn9r0ZijPMbxQrRumpv0h7g1Ra2lSGKc4wA9VdZEr1Y4T8lgxe7dZ-ASNxJIw87Xedx9ADWTA53RQjjy6zJfb-1czA9ZnnqSzL9MGIIF2yT83fcDwVQyeTBhjvLnmoJ0jDA7AH75djvCF8NP9km-EcYCeJnnqGFVa5rduhumQu9rN2nA98D83MMfR%7Edv7CBKVr2%7EPPMGpqNpgbf8ziVTExkLTXoZOkrgz3R61UMbEDfQ57im9KYu6CzLLhQXiORygIpPnXZDFni660eeX-Bom0-4DMxEfVEos6YSbuY1kgFZelJNr6ejl4SkXU4YwxBFlawnEWQ__&Key-Pair-Id=K6UGZS9ZTDSZM
cbcdd52ecb7b08f1fb6b76f296debd1e
PDF Text
Text
25 Boston Street
Built for
Salem Auto Body Co., Inc.
1930
Research by
Alyssa G. A. Conary
July 2021
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2021
�CHAIN OF TITLE, 25 BOSTON STREET, SALEM, ESSEX COUNTY, MASSACHUSETTS
Date of
Transaction
January 21, 1930
March 2, 1937
Date Recorded
January 27, 1930
March 4, 1937
Grantor(s)
Vaino Hiltunen
Salem Auto Body Co., Inc.
April 23, 1970
April 23, 1970
Matti Koski of Salem
August 18, 1993
November 4, 1993
Eleonora F. Koski of Florida
August 5, 2014
September 4, 2014
Mike Ramazio, Trustee of
the Eleonora F. Koski Trust
of Florida
Grantee(s)
Salem Auto Body Company,
Inc.
Consideration
Conveyance of
Source
"the land in SALEM . . . bounded as follows: Beginning at a point on Boston
Street seventy-two (72) feet and ten (10) inches easterly of a bound stone in
said street in the westerly side of the way westerly of the granted premises;
thence running southwesterly . . . eighty (80) feet thence running southerly . .
. one hundred fifty-seven (157) feet; thence running southwesterly . . . one
hundred eleven (111) feet: thence running northwesterly . . . one hundred
eight (108) feet and eight (8) inches; thence running northeasterly . . . ninetyfive and seventeen one-hundredths (95.17) feet; thence running northerly . . .
one hundred five and thirty one-hundredths (105.30) feet; thence running
northeasterly . . . twenty-six and thirty-eight one-hundredths (26.38) feet;
thence running southeasterly . . . forty-three (43) feet and ten (10) inches;
Essex County
thence running northeasterly . . . eighty-two (82) feet; thence running
Registry of Deeds
"consideration paid"
southeasterly . . . seventy-two (72) feet and ten (10) inches to the point of
(ECRD)
beginning.
Ida Koski, wife of Matti Koski,
"consideration paid"
of Salem
Book / Page
Notes
2836 / 1
"Also a certain parcel of land situated in Salem bounded and described as
follows: Beginning on Boston Street in the middle of the passage way or
common yard between the granted premises and the premises now or late
of Osborne; thence running westerly by Boston Street to the land formerly of
P. Munroe, now of Charles Harrington and others; thence running southerly
by said land of Harrington to land now or formerly of Hazelton; thence
northerly by land now or late of Osborne two hundred thirty-seven (237) feet
and seven (7) inches to said Boston Street and point of beginning, including
also a small piece of land at the foot of the garden as the fence runs.
"the land in SALEM . . . together with the buildings thereon, bounded as
follows: Beginning at a point on Boston Street seventy-two (72) feet and ten
(10) inches easterly of a bound stone in said street . . . "
ECRD
"Also a certain parcel of land situated in SALEM, together with the buildings
thereon, bounded and described as follows: Beginning on Boston Street . . .
"
"the land in said Salem, together with the buildings thereon, situated on
Boston Street, bounded and described as follows: Beginning at an iron pin
on Boston Street . . . and running Southwesterly . . . two hundred thirteen
and 88/100 (213.88) feet . . . thence turning and running Westerly . . . one
hundred eleven (111) feet . . . thence turning and running Northwesterly . . .
one hundred eight and 60/100 (108.60) feet . . . thence turning and running
Northeasterly . . . two hundred twenty-six and 85/100 (226.85) feet . . .
thence turning and running Southeasterly . . . forty-three and 83/100 (43.83)
Matti & Eleonora F. Koski of
"consideration paid" feet . . . thence turning and running Northeasterly . . . fifty-seven and 35/100 ECRD
Salem
(57.35) feet . . . thence turning and running Southeasterly . . . one hundred
twenty-eight and 37/100 (128.37) feet to . . . the point of beginning.
Containing 44,587 square feet of land, more or less, and being shown as
Lots 1 and 2 on plan entitled "Plan of Land in Salem, Property of Matti Koski,
July 17, 1963 . . . recorded in Essex South District Registry of Deeds . . . Being
the same premises conveyed to Ida Koski by Salem Auto Body Co., Inc., by
deed dated March 2, 1937, recorded in said Registry of Deeds, Book 3102,
Page 392, however otherwise measured or described . . . "
Eleonora F. Koski, Trustee of $10.00 "and other
"the land in said Salem, together with the buildings thereon, situated on
the Eleonora F. Koski Trust
good and valuable
ECRD
Boston Street, bounded and described as follows . . . "
of Florida
considerations"
"a certain parcel of land with the buildings thereon situated at 25 Boston
Street . . . shown on Lot B on a plan entitled 'Plan of Land Located In Salem,
Jeffrey & Mary Anne Lupo of
$550,000.00
Massachusetts (Essex County) Prepared for The Eleonora F. Koski Trust,' . . . ECRD
Salem
recorded with Southern Essex District Registry of Deeds in Plan Book No.
369 as Plan No. 21."
3102 / 392
5678 / 695
12225 / 13
33524 / 484
Matti Koski's title was
established by the
probate of the Estate
of Ida Koski, Essex
County Probate
Records, No.
227,037
��������������si
October
The following
10,
1929
order was adopted:
Market
1074
Ordered:
That His Honor the Mayor be and hereby is authorized to
rent the first floor and basement of the Market House to Daniel Low &
Company for a period of three months, beginning October 11, 1929, for a
rental fee of one hundred and twenty- five dollars ($
125. 00 )
and that
said Daniel Low 2c Company is hereby empowered to rent to David •G. Whelton such part of said premises as he may need for the sale of Christmas
merchandise. "
Approved by the Mayor on October
28,
1929
Councillor Theriault offered the following report which was accep-
Building
1075
ted and
recommendation
The Committee
adopted:
on Public 'Works,
to whom was
referred
a notice
from
the Inspector of Buildings of the application of Kevie Carmen for a permit to erect an addition seven 88/ 100 feet by sixty feet second class
construction
leave
to
285 Essex Street ,
report as follows ,
widening at
Inspector
Sept.
at
this point at
That
has considered said matter and beg
the
city does not contemplate
this time , according
of Buildings August 15th,
with
plans
any
filed
with
the •
and plans of City Engineer dated
1929 .
For
the
Committee ,
Omer
Councillor
Whipple
offered
P.
the following
Theriault
order
Chairman"
which
was
adopted: .
North Street
1076
Ordered:
That -North
and hereby
is
during
reconstruction
of
the
streets
be
officially
requested
Street
closed
of the
to give
from 11ason
Street
to
the
Peabody
to all travel by vehicles
said
and
street,
public
notice
of
that
the
line
be
and pedestrians
the -superintendent
closing
of the
said
street. "
Approved
On motion of
by . the Mayor
on October
reference
of the garage application
mittee
Public
on
the
Councillor Dolan,
Works .
On motion
1929
11,
Council
voted
to
reconsider
of Salem Auto Body Co.
of Councillor
O' Connell,
to
the
the
the
Com-
applica-
tion was granted subject to the usual conditions.
On motion
of Councillor
Theriault,
the
Council
refused
to
reconsider
all business not previously reconsidered.
On motion of Councillor McGrath,
o ' clock
P.
the Council adjourned at 9 . 13
If.
e
Attest :-
Clerk
Garage
j
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Boston Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
25 Boston Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Salem Auto Body Co., Inc.
1930
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1930
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1930
2021
25 Boston Street
Massachusetts
Salem
Salem Autobody Co Inc
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/a8fab430ab6ce3c0a428b9843c40ffab.pdf?Expires=1712793600&Signature=OWn61YmjdVO2ObNZ7trNe76l-Oh4hlOGFO0x-Pb2AdqkjeNOtjMKmBChGTCz1dh-BKEjDHdQKnsQNrUXJlP13bhl5vjyKy4c9eg2a9mJXF7ROf4-lo7TTAg90QsbLFCCXpfkxJv3JaOBEHMPjH2ZhamwfrFkYjFpvnAVLbEdkWKh4d1aDtAKlZiKeZs8uTl5nqS9cSUNEMDq7Zz7iWW%7EWtMLwJWbSXj90s39%7E%7EzQ65EBGGG2NsYUKPggKBb6mpkiao%7EtF4VsaOtcfcNdO2mekI8fMrEpMp-brtFeBetjt5R06qRHMHm0iY8aC7E4BuV2tr%7EgnpnBzVgU2oz2YzpqzQ__&Key-Pair-Id=K6UGZS9ZTDSZM
fd469ff355bf45410e6dd36b6387ba81
PDF Text
Text
14 Thorndike Street
Built by and for
James J. Welch
Contractor
and his wife, Catherine
c. 1869
Researched and written by Dan Graham
July 2021
�14 Thorndike St, c. 1978
Source: MACRIS SAL.3188
14 Thorndike St, c. 1985
Source: MACRIS SAL. 3188
�Source: Google Maps, accessed July 26, 2021
�As noted in the MACRIS report for this property (SAL.3188), the structure at 14
Thorndike (referred to as the “James J. Welch House”) is a modest example of the Second
Empire (1850s-1870s) style. Although sided with more modern asphalt, this 1 ½ story residence
still retains some original material and detailing. Characteristic features include the mansard
roof, bracketed door hood, flat-roofed dormers, and small brackets at the dormer roofs.
Vernacular houses of this type are common to the Bridge St. area. I want to thank local
architectural historian Vijay Joyce for assistance in characterizing and corroborating details of
the home’s features.
Prior to discussing the history of the home and its original owners, it is first worth
covering some details of the land on which it is settled. The deed history shows that the land
was owned by the Salem Mill Dam Corporation in the 1820s. This group—which included John
Pickering, Benjamin W. Crowninshield, Joseph Ropes, and John W. Treadwell—was
incorporated in approximately 1826, specifically to seek and establish authority to build dams in
the vicinity of Bridge Street, North River, and Winter Island.1 While Thorndike Street did not
exist at the time, the property in question at 14 Thorndike can be traced through deeds granted
from the Salem Mill Dam Corporation to David Buffum, Elisha Odlin, Jacob Berry, and finally
Rufus Wyman who sold his land to James and Catherine Welch in late 1871.2 A likely
antecedent to Thorndike Street was the so-called “Mill Dam Street,” which is frequently
mentioned in the deeds in question from 1830 to 1871.
1
See “An Act to Incorporate the Salem Mill Dam Corporation, 1825, Chap. 0148.” Boston: Secretary of the
Commonwealth. https://archives.lib.state.ma.us/bitstream/handle/2452/111009/1825acts0148.txt?
sequence=1&isAllowed=y
2
See Southern Essex District Registry of Deeds Book 260 Page 153; Book 314 Page 137; Book 352 Page 219; Book
433 Page 56; Book 501 Page 209; and Book 843 Page 137. These deeds are included under “Deeds” later in this
packet.
�As can be seen by comparing the 1851 and 1874 atlases below, an enormous amount of
development occurred in the vicinity of Thorndike Street during that timespan. The MACRIS
report for this property identifies the builder as James Welch, and estimates the date of the
building between 1869 and 1871. The deed history and directory research corroborates such an
estimation: the 1869 and 1872 directories place James at 4 Thorndike Street, which the MACRIS
author ventured was presumably the same house as 14 Thorndike. From the research
conducted, I agree that this assessment makes sense given that the area was much less
developed at the time; there were simply not many houses on Thorndike in the early 1870s. In
1869, Charles Grimes and John Whalan (perhaps fellow laborers to James) were also living at 4
Thorndike, giving attestation to the notion that the property did exist in that year. By 1874,
Welch owned three of the four structures on the north side of Thorndike Street, and the
directory for that year shows him living at 16 Thorndike (see image of property below).
�
16 Thorndike St. Source: MACRIS SAL.3187.
Earlier on, according to the 1870 U.S. Census, James was living at 11 Thorndike with
Catherine Welch (nee McCarthy/McCarty and Hurley; variously spelled as Catharine, Katherine,
and Katharine in vital records and family histories). Catherine was previously married to William
Hurley (estimated to have lived from 1828 to 1864) and had two children—John (b. 1852) and
Katherine (b. 1861)—from that marriage. The 1866 directory lists Catherine (i.e. “Mrs. William
Hurley”) living at 1 Thorndike with John Hurley and Nicholas Grogan.3 After remarrying to James
Welch, the couple had two children—James J. (b. 1869) and Margaret T. (b. 1872). Needless to
say, the Welches owned and occupied several properties on Thorndike throughout the 1870s
which served as the hub for James’s construction company (discussed in more detail below).
3
See Salem City Directory for 1866, p. 92.
�While historical records show some inconsistencies in James and Catherine’s birth and
death dates, Catherine is most convincingly estimated to have lived from 1834 to 1890, and
James from sometime in the 1840s (1844, 1848, or 1849, more specifically) to 1903. Some vital
records suggest that James was born in April of 1849 (corroborated by his age in his 1892
marriage record in the “Sources” below, for instance) to Geoffrey Welch and Mary Cahill (listed
as Jeffrey and Mary Morrison in his death record). After Catherine’s death (from pneumonia),
James remarried Mary Alice Lynch (of Beverly, MA; 1861-1944) and had five more children—
Marion Florentina (1892-1980), Arthur W. (1894-1946), Louise L. (b. 1895-1976), Francis Curran
(1898-1977), and William Bernard (1902-1975) before his death on February 10, 1903 (of heart
disease).
James J. Welch is laid to rest in Saint Mary’s Cemetery in Salem, MA; St. Joseph’s Avenue West, plots
1596-1601. Memorial ID: 114905135. Source: https://www.findagrave.com/memorial/114905135/jamesj.-welch.
�Both James and Catherine were Irish immigrants. The precise dates of their immigration
are somewhat unclear, but it is likely that Catherine arrived in the United States by the early
1850s (her son John Hurley was born in the U.S. in 1852) and James in July 1865 (see below for
an associated passenger manifest record; his name appears last and he was recorded to be 17
years old at the time). James is commonly thought to have hailed from Waterford, Ireland.
Source: Ancestry.com. Salem and Beverly, Massachusetts, U.S., Crew Lists and Shipping Articles, 17971934 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.
Original data: Massachusetts, Salem and Beverly Crew Lists and Shipping Articles, 1797-1934. Salt Lake
City, UT, USA: FamilySearch, 2016. Selected Passenger and Crew Lists and Manifests. National Archives at
Boston.
While Salem's Irish roots run deep and back to the early days of the colony, the city’s
Irish population grew steadily throughout the early half of the nineteenth century. Pull factors
drawing immigrants to the U.S. during this period included growing development of railroads
and industrialization. Push factors of Irish immigration in particular have been well-
�documented, namely the 1845 famine which devastated Ireland and led to an unprecedented
exodus of nearly two million people in the 1840s. The sizeable influx of poor, unskilled labor
contributed to prejudice and ill will from the native population, resulting in the development of
the “Know Nothing” political party. This party was very pronounced and successful in
Massachusetts, including Salem where its members swept elections in 1858. In order to be a
member, one had to be a so-termed “native born” U.S. citizen and a Protestant. The party
quickly fractured over the issue of slavery and had little impact on the laws, but it nonetheless
highlights prejudices of "native" Americans toward the Irish. During the period from 1820 to
1880, some three and half million Irish immigrated to the United States in one of the largest
movements of people in history.
Given the date of his arrival, James would have skirted the kind of pronounced anti-Irish
animosity covered above. Indeed by all accounts, he was a very accomplished builder and
clearly a large property owner in the Bridge St. area throughout the end of the nineteenth
century. For that matter, his construction business has remained extant well over a century
past his death—he has direct lineage to JJWelch Construction. That being said, the stated
incorporation date of 1852 on JJWelch’s website is admittedly confusing given that the earliest
Welch I have found (i.e. the James J. Welch in question) did not immigrate until 1865 (and
would have only been approximately four years old in 1852!). It is worth mentioning that a
William Welch (identified as a “morocco dresser”) was living with James at 4 Thorndike in 1872,
but any potential familial relation between the two would be speculative at best: this person
does not otherwise appear in any family lineage or tree that I have seen. I have reached out to
�the family directly for any extant records, though to no avail as of the time of this house history
report.
James Welch and his descendants’ imprints on the area are vast and as yet likely untold
in their entirety. In addition to 14 Thorndike, the following properties also bear his namesake:
14 Bridge St.; 15 Thorndike; and 18 Thorndike (a barn which has unfortunately been
demolished).
14 Bridge St. “James J. Welch House.” Constructed in 1896. Source: MACRIS SAL.3197.
�
15 Thorndike St. “James J. Welch House.” Constructed in 1892. Source: MACRIS SAL.3182.
18 Thorndike St. “James Welch Barn.” Constructed c. 1880. Source: MACRIS SAL.3186.
�The barn pictured above (no longer extant) was judged to have been built around 1880
by James at the end of Thorndike St., likely for storage (see MACRIS SAL.3186). Welch is
reputed to have built cellars, roads, sea walls, and curbs, and also carried out blasting and road
grading. He owned quarries on Essex and School Streets in Beverly, and the location of this barn
was conveniently situated on three routes to Beverly: by Bridge Street, by water, and by the
Eastern Division of the Boston and Maine Railroad. Welch drew considerable business
enterprises in the construction of roads, as well as of industrial and residential buildings at the
end of the nineteenth century. Evidence suggests that his business interests and associates
likely overlapped with properties on Thorndike, too. For instance, Salem lumber dealer and
architect John P. Langmaid purchased the property at 14 Thorndike from Welch in 1872
(though he does not appear to have ever resided in the property, according to city directories).
�
Old Welch & Co. Contractors office on Thorndike St., likely in the vicinity of the area behind 14 Thorndike
St. See the 1897 and 1906 atlases below, marked out in the latter as “CONTRACTORS YARD”; or
potentially at the end of Thorndike St. Date of photograph unknown. Accessed 21 July 2021. JJWelch,
https://www.instagram.com/p/BS4HdQhAVCt/
�
“Estate of James Welch, Salem. J. F. Bly, Engineer” recorded with Essex South District Registry of Deeds,
th
Book 1857, Page 1. See deed from Alden P. White, Commissioner to James J. Welch, dated January 29 ,
1907, recorded in said Registry, Book 1858, Page 238.
The screenshot above captures the vastness of Welch’s properties on Thorndike St. and the immediate
surrounding area in the early 1900s. The full plan of the estate is included in the source materials below.
I want to acknowledge Nancy Doherty of the Southern Essex District Registry of Deeds for assistance in
locating this artifact.
�
1911 advertisement for James J. Welch & Co. Notice mention of 14 Bridge St. and stable on Thorndike St.
Thank you to local historian and archivist Jen Ratliff for directing me to this source.
1913 James J. Welch & Co. telephone ad in Naumkeag Directory.
�Beyond construction, the Welch family has a long history of sprawling real estate
dealings and property acquisitions. See, for instance (on the following page), a 1913 newspaper
clipping in which James J. Welch (Jr.) successfully bid $5,025 on the former Salem police station
located at 15 Front St. Five-time Salem mayor John Francis Hurley presided over the auction,
which was very vividly recounted in the newspaper clipping below.
�
�As the tables of owners and occupants below attest, 14 Thorndike appears to have been
primarily used as a rental property until the Ryan family came to own it in the mid 1940s: prior
to that time, few if any of the property owners resided in the home for any substantial period
of time. Like the Welch family, the Ryans were descendants of Irish immigrant lineage. After
renting the property since 1931, William J. Ryan (1879-??) and Mary E. Ryan (nee Manning,
1878-??) were willed the property from James J. Welch Jr.’s estate in 1946, overseen by J.
Norman Welch (1930-1988) and William D. Chapple.4 Three years later in 1849, the property
was then granted to their son, William E. Ryan (1912-1988), and his wife Dorothy M. Ryan (nee
Greenwood, 1907-1999), who owned and resided in the property until the late 1990s. Scant
details are available about the couple and their family. They were married on April 22, 1933 in
Windham New Hampshire and lived in Beverly, MA in the 1930s and 1940s.
14 Thorndike’s rather unassuming connection to the JJWelch enterprise is impressive,
but in my estimation the most fascinating element of the research conducted is what can be
learned about the original James J. Welch by way of both his prowess and commitment to the
Thorndike/Bridge St. area. As a first-generation immigrant, he was of course remarkably
resourceful and successful, developing and capitalizing on business relationships with the
proximity to industry ventures that Thorndike St. afforded. Given the amount of properties he
likely built, owned, and lived in in the immediate vicinity of 14 Thorndike, one is left with the
sense that he was an incredibly enterprising yet also whimsical person as he moved from one
property to the other on an almost yearly basis.
4
See Southern Essex District Registry of Deeds, Book 3451 Page 168.
�Owner
Document
Referenced
(Book-Page)
Until 1871, the deeds consulted and featured below from the Salem Mill Dam Corporation through to
Rufus Wyman only mention land on so-called “Mill Dam Street” which, as of the early 1830s, was
referred to as a “street lately laid out… extending from Bridge Street to the North River.” Mill Dam
Street does not appear on any Salem atlases I have seen, and is likely an early antecedent of
Thorndike St.
Salem Mill Dam Corporation
1830-1871
41
---
David Buffum
$40
260-153
Elisha Odlin
$34
314-137
Jacob Berry
$175
352-219 / 433-56
Rufus Wyman
$1500
501-209
James Welch
1871-1872
1
$1
843-137
Catharine Welch
MACRIS SAL.3188
John P. Langmaid
1872-1886
14
$1,000
860-5
872-44
946-266
Bridget Tobin (ux William)
1885-1888
2
$500
1165-239
Caroline Strombeck et al
1888-1889
1
$1,300
1232-128
Brer Carlman
1889-1891
2
$1,450
1240-348
James Welch
1891-1894
3
$1,600
1327-181
Catharine Lahey
1894-1897
3
$1
1420-188
Catharine E. Tierney
1897-1897
1
$2,000
1522-53
James Fanning
1897-1907
10
1532-408
James J. Welch
1907-1946
39
$1,045
1858-238
William J. Ryan
1946-1949
3
$2,200
3451-168
Mary E. Ryan
William E. Ryan
1949-1998
49
“consideration
3660-5
Dorothy M. Ryan
paid”
Edward D. O’Brien
1998-2004
6
$84,000
15132-492
Debra O’Brien
Scott L. Cochran
2004-2006
2
$217,000
22941-241
Jose A. Tavares
2006-2008
2
$247,500
25255-79
Tania Tavares
26024-34
Thomas Greene
2008-present
13
$190,000
27609-210
Tracey M. Majka
Years of
Ownership
Number
of Years
Purchase Price
�Residents
Directory Year
Directory Notes
14 Thorndike does not appear in city directories until 1874. Any potential occupants to the
property prior to that time are unknown, with the exception of what has been put forth
above concerning the property’s likely earlier designation as 4 Thorndike.
Mary Flynn
1874
Widow, boards
Maurice Flynn
Laborer
Charles Grimes
Laborer
Charles Silver
1876
Laborer
Maurice Flynn
1878
Laborer
George W Thomas
Morocco dresser
Maurice Flynn
1879-1883
Laborer
William Martin
1884
Gas works
The property was vacant in 1886.
Edward Welch
1890-1891
Occupations unlisted
Jeremiah J Kelleher
Jeremiah J Kelleher
1893-1894
Occupation unlisted
Thomas Connelly
1895-1896
“removed to Beverly”
Jeremiah J Kelleher
Blacksmith’s helper
John H Condon
1897-1898
Occupation unlisted
Burrill M Yarigle
1901-1902
Occupation unlisted
John J Coughlin
1904-1917
Laborer
14 ½ Thorndike begins to appear during John J Coughlin’s residence at 14, with P. Coughlin
and Daniel Coughlin (teamster) variously listed as residents. In 1914, Julia Steele (widow of
John A) appears at 14 Thorndike. Additional occupants of 14 ½ in the 1920s, 1930s, and
1940s are G. P. Smith, Chester G. Thomas, George E. Rollins, Leo H. White, Thomas White,
Grace Goldthwaite, Harry F. Goldthwaite, and Mabel R. Goldthwaite.
The property was vacant in 1921.
William J. Ryan
1931-1998
Mary E. Ryan
William E. Ryan
Dorothy M. Ryan
Edward D. O’Brien
1998-2004
Debra O’Brien
Scott L. Cochran
2004-2006
Jose A. Tavares
2006-2008
Tania Tavares
Thomas M. Greene
2008-present
Tracey M. Majka
Note: Available Salem City Directories span 1837-1964. All currently accessible City Directories were consulted.
Some years were not available at the time of research.
��5/19/2021
Unofficial Property Record Card
Unofficial Property Record Card - Salem, MA
General Property Data
Parcel ID 37-0029-0
Prior Parcel ID 21 -Property Owner GREENE THOMAS M
MAJKA TRACEY M
Mailing Address 14 THORNDIKE STREET
Account Number 0
Property Location 14 THORNDIKE STREET
Property Use One Family
Most Recent Sale Date 3/14/2008
Legal Reference 27609-210
Grantor U.S. BANK NATIONAL ASSOCIATION,
City SALEM
Mailing State MA
Zip 01970
Sale Price 190,000
ParcelZoning R2
Land Area 0.069 acres
Current Property Assessment
Card 1 Value
Building Value 185,900
Xtra Features 0
Value
Land Value 134,000
Total Value 319,900
Building Description
Building Style Old Style
# of Living Units 1
Year Built 1870
Building Grade Average
Building Condition Average
Finished Area (SF) 1187.20001
Number Rooms 6
# of 3/4 Baths 0
Foundation Type Brick/Stone
Frame Type Wood
Roof Structure Mansard
Roof Cover Asphalt Shgl
Siding Asbestos
Interior Walls Plaster
# of Bedrooms 3
# of 1/2 Baths 0
Flooring Type Softwood
Basement Floor Concrete
Heating Type Forced H/Air
Heating Fuel Gas
Air Conditioning 0%
# of Bsmt Garages 0
# of Full Baths 1
# of Other Fixtures 0
Legal Description
Narrative Description of Property
This property contains 0.069 acres of land mainly classified as One Family with a(n) Old Style style building, built about 1870 , having Asbestos exterior
and Asphalt Shgl roof cover, with 1 unit(s), 6 room(s), 3 bedroom(s), 1 bath(s), 0 half bath(s).
Property Images
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
salem.patriotproperties.com/RecordCard.asp
1/1
�ImmigraXon passenger record for James Welch dated July 26, 1865.
�1870 Census featuring the Welch family living on Thorndike.
�1880 Census featuring the Welch family residing on Thorndike.
�Marriage record for James Welch (contractor) to Mary Lynch, Jan 31 1892.
�Deaths registered in Salem in 1903, showing James J. Welch died of “heart disease” (three rows from the bo@om).
�Inventory No:
SAL.3188
Historic Name:
Welch, James House
Common Name:
Address:
14 Thorndike St
City/Town:
Salem
Village/Neighborhood:
Bridge Street
Local No:
37-29
Year Constructed:
c 1869
Architect(s):
Architectural Style(s):
Second Empire
Use(s):
Single Family Dwelling House
Significance:
Architecture
Area(s):
SAL.DG: Thorndike Street Area
Designation(s):
Building Materials(s):
Roof: Asphalt Shingle
Wall: Asbestos Shingle; Wood
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Wednesday, May 19, 2021 at 7:56: AM
�AREA
FORM B
-
BUILDING
FORM NO.
Drr
Town
3 [33
Salem
Address
lk
Historic
Use:
Thorndike
St.
Name
Present
residential
Original
DESCRIPTION':
Date
by 1869
Source
Naumkeag
Sty 1e
Directories
Second Empire
Architect
Exterior wall fabric
asbestos
shingles
Outbuildings
Major a l t e r a t i o n s
(with
Date
Moved
Approx.
Recorded by
M
-
M a 3 a g u t l / k . Murphy
Organization
Salem P l a n n i n g Dept.
Date
October,
acreage
Setting
1985
(Staple a d d i t i o n a l sheets
dates)
here)
about 3,000
residential
s.f.
�A P ^ I T E C T U R A L SIGNIFICANCE ( D e s c r i b e i m p o r t a n t a r c h i t e c t u r a l f e a t u r e s
e v a l u a t e i n terms o f o t h e r b u i l d i n g s w i t h i n the community.)
and
A m o d e s t e x a m p l e o f t h e S e c o n d E m p i r e s t y l e , t h i s l-§- s t o r y r e s i d e n c e , a l t h o u g h s i d e d ,
s t i l l r e t a i n s some o r i g i n a l m a t e r i a l a n d d e t a i l i n g .
Characteristic features include
t h e mansard r o o f , b r a c k e t e d door hood, and f l a t - r o o f e d dormers.
V e r n a c u l a r houses
o f t h i s t y p e a r e common t o t h e B r i d g e S t . a r e a .
•
"
srponr j*0oo e* f
HISTORICAL SIGNIFICANCE ( E x p l a i n t h e r o l e owners p l a y e d i n l o c a l o r s t a t e
h i s t o r y a n d how t h e b u i l d i n g r e l a t e s t o t h e d e v e l o p m e n t o f t h e c o m m u n i t y . )
I n 1874 James W e l c h , l a b o r e r , owned t h r e e o f t h e f o u r s t r u c t u r e s e x i s t i n g on t h e n o r t h
side of.Thorndike Street.
He i s l i s t e d a s l i v i n g i n 1 6 T h o r n d i k e S t r e e t i n t h a t s a m e y e a r .
1872 a n d 1869 d i r e c t o r i e s show h i s a d d r e s s
as 4 Thorndike Street, which i s presumably the
same h o u s e .
James Welch i s l i s t e d as l i v i n g a t the c o r n e r of Grove and Tremont S t r e e t s i n
1866.
W e l c h was a l a r g e p r o p e r t y owner i n t h e B r i d g e S t r e e t a r e a d u r i n g t h i s t i m e .
t
•-
•
BIBLIOGRAPHY a n d / o r PJEFERENCES (name o f p u b l i c a t i o n , a u t h o r , d a t e a n d p u b l i s h e r )
S a l e m Maps & D i r e c t o r i e s
1QM
-
7/S2
�Dfi
F O R M
B
-
5Vrt.3i8&
Itt_Arnn n p -
B U I L D I N G
MASSACHUSETTS HISTORICAL COMMISSION
Office of the S e c r e t a r y , State H o u s e , B o s t o n
1.
E o r m no,
Ic-h
7
3
...
!
Town
Address
T^rYtA^(
/
Jbl^
Name
h^OsApJ^
Present
use
Present
owner
at
Description:
Date
/frO
j
Source
Style
4.
Map.
D r a w s k e t c h of b u i l d i n g l o c a t i o n
in r e l a t i o n to nearest c r o s s
other buildings.
3
Indicate
<
Architect
streets and
north.
Exterior wall fabric
l^zfLo
{ pLsO
Outbuildings (describe)
yL "5
Other
5.
_
features
Altered^
Date
Moved
Date
Lot size:
One a c r e
-
or less
c
_ » ^ ^ O v e r one a c r e
Approximate
frontage
Approximate
d i s t a n c e of b u i l d i n g f r o m
Organization
(over)
.. •
3oo€>
Recorded by
37M-7-77
i =^c / p>V£
2S^£M3tJL
_
P&JJJLA^.
//
"
street
?<h?kjbu
3
- Z_2_=_ >
�Q
. O r i g i n a l o w n e r (if known)
O r i g i n a l use
rOo-,
uJj^tOL
^^uC^O
'A@VI CJZ-
...
S u b s e q u e n t u s e s (if any) a n d dates_
8. T h e m e s (check as many as
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
C o m m u n i t y development
applicable)
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9 . H i s t o r i c a l s i g n i f i c a n c e ( i n c l u d e e x p l a n a t i o n of t h e m e s c h e c k e d a b o v e )
6
• I
10. B i b l i o g r a p h y and/or r e f e r e n c e s (such as l o c a l h i s t o r i e s , deeds ,
e a r l y maps, etc.)
assessor's
/I
3
records,
�Inventory No:
SAL.3182
Historic Name:
Welch, James House
Common Name:
Address:
15 Thorndike St
City/Town:
Salem
Village/Neighborhood:
Bridge Street
Local No:
37-24
Year Constructed:
1892
Architect(s):
Architectural Style(s):
Queen Anne
Use(s):
Single Family Dwelling House
Significance:
Architecture
Area(s):
SAL.DG: Thorndike Street Area
Designation(s):
Building Materials(s):
Roof: Asphalt Shingle
Wall: Asbestos Shingle; Wood
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, May 20, 2021 at 8:09: AM
�AREA
FORM B - BUILDING •
FORM
D-H
NO.
318^
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET'.
BOSTON, MA 02116
Salem
15 T h o m d i k e
St.
residential
^kinal
"
Salem
SKETCH MAP
Show property's l o c a t i o n i n r e l a t i o n
to nearest cross streets and/or
geographical features.
Indicate
a l l buildings between inventoried
property and nearest i n t e r s e c t i o n .
Indicate north.
.
Directories
Q u e e n Anne V e r n a c u l a r
Style
Architect
Exterior wall fabric
asbestos
siding
Outbuildings
;
Major alterations ( v i t h dates)_
Date
Moved
Approx.
Recorded by
M
»
M a l a g u t i / K . Murphy
Organization
Salem P l a n n i n g Dept.
Date
October,
acreage
Setting
1985
(Staple additional sheets here)
about 6,300
residential
s.f.
�5/U. 3*
(
ARCHITECTURAL SIGNIFICANCE ( D e s c r i b e i m p o r t a n t a r c h i t e c t u r a l f e a t u r e s
e v a l u a t e i n terms o f o t h e r b u i l d i n g s w i t h i n the community.)
%2-
and
15 T h o r n d i k e S t . i s a n i n t e r e s t i n g v e r n a c u l a r e x p r e s s i o n o f t h e Queen Anne s t y l e .
B u i l t on a c r o s s - g a b l e p l a n , t h e e n t r a n c e i s l o c a t e d under a p o r c h a t t h e i n t e r s e c t i o n of. t h e t w o w i n g s .
B r a c k e t e d porch p o s t s , deep eaves and eave r e t u r n s , and
a t w o - s t o r y bay a r e c h a r a c t e r i s t i c d e t a i l s ,
HISTORICAL SIGNIFICANCE
( E x p l a i n t h e r o l e owner s p l a y e d i n l o c a l o r s t a t e _
h i s t o r y a n d how t h e b u i l d i n g r e l a t e s t o t h e d e v e l o p m e n t o f t h e c o m m u n i t y . )
T h i s h o u s e w a s c o n s t r u c t e d i n 1 8 9 2 b y J a m e s W e l c h , a s t o n e c o n t r a c t o r who b u i l t
c e l l a r s and f o u n d a t i o n s , r o a d s and u n d e r p i n n i n g s .
H i s s t o n e q u a r r i e s were l o c a t e d on E s s e x and
Wellman S t r e e t s i n B e v e r l y .
A l t h o u g h t h i s h o u s e was r e n t e d o u t , W e l c h h i m s e l f l i v e d a c r o s s
the
s t r e e t a t 16 T h o r n d i k e S t r e e t .
I n b u i l d i n g 15 T h o r n d i k e S t r e e t W e l c h c a p i t a l i z e d u p o n t h e
need f o r moderately p r i c e d h o u s i n g r e s u l t i n g from i n d u s t r i a l growth i n the B r i d g e S t r e e t
area
a t t h e end n i n e t e e n t h
century.
BIBLIOGRAPHY a n d / o r REFERENCES (name o f p u b l i c a t i o n , a u t h o r , d a t e a n d p u b l i s h e r )
S a l e m Maps &
Directories
•—»
10M -
7/82
�Inventory No:
SAL.3186
Historic Name:
Welch, James Barn
Common Name:
Address:
18 Thorndike St
City/Town:
Salem
Village/Neighborhood:
Bridge Street
Local No:
37-38
Year Constructed:
c 1880
DEMOLISHED
Architect(s):
Architectural Style(s):
No style
Use(s):
Abandoned or Vacant; Out Building; Warehouse
Significance:
Agriculture; Architecture; Commerce
Area(s):
SAL.DG: Thorndike Street Area
Designation(s):
Building Materials(s):
Wall: Wood; Wood Clapboard
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Thursday, May 20, 2021 at 8:10: AM
�FORM B -
.—
BUILDING
FORM NO.
AREA
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
Salem
18 T h o r n f l i k p .
Street
i c Name
Present v
Original
a r a
ni-
Barn
nr
warphniigp
PTION
ia«n
c
Birprt-nnpg,
mapg
Vernacular
tect
Sketch Map:
Draw nap showing p r o p e r t y ' s l o c a t i o n
in r e l a t i o n to n e a r e st c r o s s s t r e e t s and/or
geographical features.
Indicate a l l buildings
between i n v e n t o r i e d p r o p e r t y and n e a r e s t
intersection(s).
I n d i c a t e north
E x t e r i o r Wall
Outbuildings
Fabric
Clapboard
44/A-
Major A l t e r a t i o n s
(with dates) None
Condition
Moved No
UTM
REFERENCE
USGS QUADRANGLE_
SCALE
Date
Acreage
30,000
Setting
Densely s e t t l e d
Recorded by
sq.ft.
M. M a l a g u t i / K .
Murphy
Organization Salem P l a n n i n g D e p t .
D
a
t
e
10/85
�(
NATIONAL REGISTER CRITERIA STATEMENT ( i f
ARCHITECTURAL SIGNIFICANCE
Describe
applicable)
important a r c h i t e c t u r a l f e a t u r e s
and e v a l u a t e
i n terms
of
o t h e r b u i l d i n g s w i t h i n t h e community.
This
simple
i s the only
one w i t h
large
a gable
HISTORICAL SIGNIFICANCE
building
relates
roof
barn
existing
and a long
i n the Bridge
t r a n s om window
Street
across
E x p l a i n t h e r o l e owners p l a y e d
t o t h e development o f
area.
The s t r u c t u r e
i s a
the gable end.
in local
or
state
h i s t o r y and how t h e
th e community.
T h i s b a r n was b u i l t a r o u n d 1880 by James W e l c h , a s t o n e c o n t r a c t o r , p r o b a b l y f o r
storage.
Welch b u i l t c e l l a r s , roads, s e a w a l l s , and curbs and d i d b l a s t i n g and road
grading.
He o w n e d
q u a r r i e s on Essex and School Streets i n B e v e r l y .
H i s barn was c o n v e n i e n t l y
located to three routes to Beverly:
by B r i d g e S t r e e t , by w a t e r a n d by t h e E a s t e r n D i v i s i o n o f
the B and M R a i l r o a d .
Construction of roads, as w e l l as of i n d u s t r i a l and r e s i d e n t i a l
b u i l d i n g s , a t t h e end o f t h e n i n e t e e n t h c e n t u r y , p r o v i d e d ample b u s i n e s s f o r Welch.
BIBLIOGRAPHY and/or REFERENCES
S a l e m maps
and
directories
8/85
�1930 census—see William J. Ryan family residing on Thorndike
�Boston College yearbook clipping for William Edward Ryan, who came to own 14 Thorndike in 1946. Yearbook image dated 1929.
�Marriage record for William E. Ryan and Dorothy M. Greenwood, dated 1933.
�WELCH
Boston Globe (1960-1989); Apr 17, 1965; ProQuest Historical Newspapers: The Boston Globe
pg. 19
Reproduced with permission of the copyright owner. Further reproduction prohibited without permission.
�J. Norman Welch Of construction firm
Boston Globe (1960-1989); Nov 28, 1971; ProQuest Historical Newspapers: The Boston Globe
pg. 72
Reproduced with permission of the copyright owner. Further reproduction prohibited without permission.
�City record of added egress on 1st floor, 9/17/1987
��1874 atlas, Ward 2
�1874 atlas,
enlarged
to show
Thorndike
�1890 Sanborn fire insurance map
�1897
atlas
�1906 atlas, see CONTRACTORS
YARD behind 14 Thorndike
�"Estate of James Welch, Salem, J. F. Bly, Engineer"
recorded with Essex South District Registry of Deeds, Book 1857, Page 1.
See deed from Alden P White, Commissioner to
James J. Welch, dated January 29th, 1907,
recorded in said Registry, Book 1858, Page 238.
�1911 atlas
�����������������������������������������������������
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
14 Thorndike Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built by and for
James J. Welch
Contractor
and his wife, Catherine
c. 1869
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1869
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Dan Graham
Language
A language of the resource
English
14 Thorndike Street
1869
2021
contractor
Massachusetts
Salem
Welch
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/29939e1275db48f2386a68602e269666.pdf?Expires=1712793600&Signature=fxoRy4gZ4xXkeN53k9BdYIIAvKI6zFTwIg4fwQGv%7Eqd0wCaeG0B88mcsrWkifwP3juIlUGXh3wa1FFmIJp%7EZ7RlOc-5mDAgNM0vyqLAkO1WchqW-8CTp1sA5Ace0g3L5JeRXik0p7gIZ-S1QCzFYol-H7zuRBjPiWi305FICgOPEBU2G1SbCfF0BlMEsVip0FsFoj7DzcrLvboQecTCIMBVxClADi9L1FEDyKsExGoAz9JYivB3UwKl9zZ%7ELHLWMG5T5d9HXm-ZuC0y41oDOwqgOtoogqHrCQu9BFMBNV7G1sBfgQrAiTIZsU-NV9d52f1XewYnYN7HTXh9rP9116g__&Key-Pair-Id=K6UGZS9ZTDSZM
3764a58015c7181dca97ff94ffb66326
PDF Text
Text
34 Broad Street
Salem, Massachusetts 01970
Built for Humphrey Haley,
Laborer,
and Bridget Haley
1916
Researched and Written by David Moffat – August 2021
�Date
Conveyed by
Conveyed to
Property
Amount
Doc
Book
Page
May 4, Mary J. Thayer
1916
Humphrey M.
Haley
“The land Consider Deed
in said ation paid
Salem”
2328
301
May
10,
1926
Anna E. Haley
“A certain Consider Deed
parcel of ation Paid
land”
2680
9
12 Sep Robert W. Hill,
1957
Executor of Anna E.
Haley
William L.
Mahoney Jr.
“A certain
parcel of
registered
land”
6 Sep
2001
Robert V. & Dawn L.
Mahoney
-
$267,700 Mort
gage
17633
473
11
Sep
2001
Mark E. Mahoney,
executor of William L.
Mahoney, Jr.
Leonard and
Claire A.
Mahoney
“34 Broad
Street”
$128,000 Deed
Regis
tered
Land
Docu
ment
38666
2
2 Sep
2005
Claire A. Mahoney
The Claire A.
Mahoney
Irrevocable
Trust
“34 Broad
Street” etc.
Humphrey M. Haley
-
$19,000 Deed
Less than Deed 24895
$100
157
�22 Jul Wendy and Michael
2020 Mahoney, trustees of
The Claire A. Mahoney
Irrevocable Trust
Jonathan M. and
Raquel Frisch
“The land
with
buildings
thereon”
$830,000 Deed 38769
Owners:
Thayer (Land): 1800s to 1916
Haley: 1916-1957
Mahoney: 1957-2020
Other Notes:
-In 1851, S. Thayer
-1866 Directory (p. 160): Stephen Thayer, collector, Sarah Thayer, Mrs. Rebecca Thayer, Nancy
Thayer, dressmaker, Mary J. Thayer, teacher, boards
-1869 Directory (p. 163): Stephen Thayer, collector, Mary Thayer, teacher, High School, boards.
Sarah and Nancy Thayer had moved to 10 Winthrop Street.
-1872 Directory (p. 181): Stephen Thayer, collector, Edward F. Thayer, teller (89 Court Street,
Boston), bds., Mary J. Thayer, teacher, High School, boards- Sarah and Nancy at 50 Broad Street
-In 1874, was listed under S. Thayer
-1914: Mary J. Thayer, house, works at 157 Federal Street
-1917: Humphrey Haley, Jr., Electrician (B) b. 34 Broad, Anna Haley, teacher, b. 34 Broad,
Joanna Lillis, wid. William M., house, Elizabeth F., seamstress, boards.
MACRIS: SAL_774, suggests it was built post-1917 after the fire, was right near the fire line,
the Thayer family resided in the old 34 Broad as late as 1913, then 1917-1950 it is the Haley
family’s home.
Joanna Haley born 1879 to Humphrey and Bridget Haley, married William M. Lillis
Registry of Deeds 2328:301 May 4, 1916
See also probate of Humphrey M. Haley, 181.045
Registered Land Document 459605
Book 24895:157
Registered Land Document 83804 (1957)
Registration Book 8:1958 (December 8th, 1915)
477
�73614:390, Document 386662
4407:370
Broad Street in 1851
Broad Street in 1874
�34 Broad Street in 1938
Humphrey Haley’s Death Certificate
����������������������
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Broad Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
34 Broad Street, Salem, Massachusetts, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for Humphrey Haley,
Laborer,
and Bridget Haley
1916
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1916
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
David Moffat
Language
A language of the resource
English
1916
2021
34 Broad Street
Haley
Laborer
Massachusetts
Salem
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/02c0c1ed6a55fc9363e038d4f2eabda3.pdf?Expires=1712793600&Signature=ezuRdMskTbNjWnclNRNV5pch5dDNNBUHNH2ZAKIwcBWSNU0cxWlCT8SZnIxOm1ez%7E4broVk8lcQ1JseR2CIzriK997rT6PsTeExTrOjN3Ei8Uzi6jCI3HAWrtskfdZUnU5ZoA6BW6GOY5XNsa4LvYNio0HG1GzQ9lYz6dbODv7CZmGA3RLp4g8GoIl7r5EWXEsJ4kmoKm34bWuW6HF9pPtclf8wWzHUHcBFL8AwXU2HmmzOnFsh4EsXJrV0paUPGEb8rUxcgxaS-1aFTnG1c4orTNyFOWfJ9Z7k6frSz8iPs44%7EyxrSBvi5HiwtBC5DTBYbIvk2uposHspqxhbL%7E5A__&Key-Pair-Id=K6UGZS9ZTDSZM
4a5a696ae9ab35ba6c8eb6643421e579
PDF Text
Text
HISTORIC
SALEM INC
81 Derby Street
The McNulty Family
Teamsters
Built c. 1893
Researched and written by Jen Ratliff
September 2021
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2021
.
�Based on available documentation, this house was built as an investment property by the McNulty Family around 1893. The house was later sold
in 1910 by John J. McNulty, an ice dealer and teamster. The McNultys invested heavily in real estate and owned multiple lots on Becket Street,
Derby Street, and Blaney Street, where they had their homes, icehouse, and barns. This house was originally numbered 43 ½ Derby Street, which
first appears in the 1893 Salem City Directory. Derby Street was renumbered around 1894, changing the address to 81 Derby Street. According to
MACRIS this home’s architecture indicates that it may have been built around 1830 and later moved to this location in the 1890s. This is plausible,
as moving houses was very common during this time and the McNulty’s had previously moved a structure from Becket Street to Blaney Street.
Homeowners
Date Purchased
Number
of Years
14
Purchase Price
October 15, 1883
Years of
Ownership
1883-1897
$260.42
$2864.88
Documents
Referenced
1117:284
985:170
Margaret McNulty
Michael McNulty
Notes
John J. McNulty
June 2, 1897
1897-1910
13
$1.00
1513:367
Ignacy Majechalski
Anna Majechalski
October 20, 1910
1910-1951
41
$1,000
2045:95
Mary Duda
Alphonse A. Duda
Eugene Duda
Bronislawa Kapitaniuk
Jean Pierre Draczuk
Bronislawa Kapitaniuk
Katherine K. Pazura
Charles Hope Companies
Raquel L. Frisch
Jonathan M. Frisch
June 1, 1951
1951-1968
17
$5,850
3821:599
July 2, 1968
1968-1984
16
$8,000
5551:540
May 2, 1984
1984-2017
33
“Nominal”
7395:182
Rights to Sewage: 2045:95
July 11, 2017
July 26, 2017
2017
2017-2021+
1
4+
Undisclosed
$322,240 (#1)
$440,020 (#2)
36015:174
36048:421
36048:363
Master Deed for Condo Association: 36015:236
These plots encompass present day 81, 83, 85
Derby Street and 5 Blaney Street
Divided among Michael, James, and John McNulty
after the death of their father, Michael McNulty in
1882 by their mother, Margaret.
John J. McNulty lists the date of this deed number
as June 1, 1894, but no such deed was found.
Probate: 232045
Executors: Gertrude Leonard,
Edward Majechalski, and Jane Connolly
Parcel E
Mary Duda (Probate: 295014) January 1, 1968
Subdivided from 83-85 Derby Street
�Salem Atlas, 1910 (Plate 5)
Southern Essex District Registry of Deeds
�111
I
I
l
.
1
t;;,j
')
~
~
,.,..
10
I
.
"BLANEY
,
Salem Atlas, 1906-1938 (Plate 12)
Southern Essex District Registry of Deeds
�o. co
!iu~;;Jn-
N No~
r-Jctl'
I
~ R.A
J..
pERRc.:~
RS
r- ff-=J .; cc,.,.s><"
e
1:27
. r
S
1t1AN
.e_..to"' £.
::--J
/c:_
-
Salem Atlas, 1897 (Plate 4)
Southern Essex District Registry of Deeds
�0
----:;::;;-,,;;r
...
0
,,
I/ ~
,'I
I
-----·
7-
,r
I
164 z-
4~
11
,
I/
II
- ~~ :,__!_I'
..,.._
Salem Atlas, 1890-1903 (Plate 11)
Southern Essex District Registry of Deeds
0
�..
s r
-- ----Salem Atlas, 1874 (Plate B)
Southern Essex District Registry of Deeds
�M. ·mcNULTY,
· Teaming, Jobbingl General Transportat_ion.
·,
•.-ravel for Garden.Walks, and Loam~
BALLAST FURNISHED VESSELS AT SHORT NOTI6E .
•
Oince 45 Derby St,, Kee.cl of Phillips 'Whf, iesidenoe, 22 Becket St.
SALEM, MASS.
Salem City Directory, 1884
Page 659
41
43
--
;;- .
Vacant
40 Patrick Mahonev
I
store
42 E dward C. Beck et
44 Vaca.nt
Becket st. ends.
•-••-
-
K iemn Du11n
*
4a~
I
_.M ._.,, 1• 1. v •· ,_.,,v,,:,
Becket tlt'e. crns.,e, .
-10 Corneliu!' Cronan
J olin D o'.n ahue ~
.i:J
J. H. Osborn, variety
45
- . ··---- - 41
Becket at:e. crosse.s.
-- -- --- .... --
l\lichaol
McNulty, i 5
teamster
I
~:[ rs. H . )I. Brennan !
Dennis B. Shea
i
,vm. H . Ilar111,rd
J . B. Osborn, ,·nrif'ty
storo
mnuel Amhrose
Sn.mnC'I Ball
42 )frs. L. C. Ilumhnm
4+
-
\·1Lcnut
/JecJ;f!t
end".
,1.
.Mic lro.el
MeXulty,
team ter
l\lrs. H ..M . Drer111an
f>on ui!l B. Shea
Blaney ,H. begins.
/Jlaneu i t. brains.
Salem City Directory, 1890
Page 103
Salem City Directory, 1893
Page 103
~
81
8!i
- · .r;,uu11;;u,,-,
grocer
- Beck~ cu.1e. Cl'O$.se,
\VUliAm J. O'Connor
J.B. Osborn, variety
StOl'G
* 78 Samuel
Ba.11
Mrs. L , C. Bnnham
82 Same 11s 29 Becke,
- Becl:et u, Inds.
:hfiebaet ?tfoNuJt.y
Le11mster
Mra.H,M.B,ennan
-
Patrick A.heiu
... ~laney ,,. ~gtn,,
Salem City Directory, 1895
Page 112
'
•
�J. J. McNULTY,
DEALER IN
WENHAM 1AKE ICt
M. McNULTY,
Teaming Jobbing ·
GENERAL TRi;~RTATION.'
at WIIOL:ES .lLE and RETAIL.
Yachts ·and Fishing Vessels ~upplied at Short Notice.
-
-
·
Gravel for Garden \ValksJ and Loam,
Ballast furnished Vessels
- . . at Short Notice.
.
- -
Office~ No. 45 Derby St., Salem. OFFICE 46 DERBY STREET, SALEM.
·
Head of' Phillipa' Wharf.
H ead of' Phillipa' lVhart.
Salem City Directory, 1888
Page 866
.
�Unofficial Property Record Card - Salem, MA
General Property Data
Parcel
ID 41-0275-801
Prior Parcel
ID 11 -Property
Owner FRISCH JONATHAN M
FRISCH RAQUEL L
Mailing
Address 68 DERBY STREET
Account
Number 0
Property
Location 81 DERBY STREET
Property
Use Condo
Most
Recent
Sale Date 4/24/2020
Legal
Reference 38451-32
Grantor RAQUEL L FRISCH TRUST AGREEMEN,2015
City SALEM
Mailing
State MA
Zip 01970
Sale Price 0
ParcelZoning R2
Land Area 0.040 acres
Current Property Assessment
Card 1 Value
Xtra Features
0
Value
Building Value 304,700
Land Value 0
Total Value 304,700
Building Description
Building
Style Condo Garden
# of Living
Units 1
Year
Built 1880
Building
Grade Average (+)
Building
Condition Good-VG
Foundation
Type Brick/Stone
Frame
Type Wood
Roof
Structure Gable
Roof
Cover Asphalt Shgl
Siding Clapboard
Finished
Area (SF) 669
Number
Rooms 4
# of 3/4
Baths 0
Interior
Walls Drywall
# of
Bedrooms 2
# of 1/2
Baths 0
Flooring
Type Hardwood
Basement
Floor Concrete
Heating
Type Forced H/Air
Heating
Fuel Gas
Air
Conditioning 100%
# of Bsmt
Garages 0
# of Full
Baths 1
# of Other
Fixtures 1
Legal Description
Narrative Description of Property
This property contains 0.040 acres of land mainly classified as
Condo
with a(n) Condo Garden style building, built about
1880 , having Clapboard
exterior and Asphalt Shgl
roof cover, with 1
unit(s), 4
room(s), 2
bedroom(s), 1
bath(s), 0 half bath(s).
Property Images
U,ShtoMdSw...... ,
rn,~.
Disclaimer: This information is believed to be correct but is subject to change and is not warranteed.
�Massachusetts Cultural Resource Information System
Scanned Record Cover Page
Inventory No:
SAL.3397
Historic Name:
Najechalski, Ignacy House
Common Name:
Address:
81 Derby St
City/Town:
Salem
Village/Neighborhood:
Derby Street
Local No:
41-275
Year Constructed:
c 1890
Architect(s):
Architectural Style(s):
No style
Use(s):
Multiple Family Dwelling House; Single Family Dwelling
House
Significance:
Architecture
Area(s):
SAL.HN: Derby Waterfront Historic District
SAL.HO: Derby Street Local Historic District
Designation(s):
Local Historic District (12/17/1974); Nat'l Register District
(05/17/1976)
Building Materials(s):
Roof: Asphalt Shingle
Wall: Wood; Wood Clapboard
Foundation: Brick; Concrete Unspecified
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, August 2, 2021 at 4:37: PM
�Derby Waterfront NRHD, 1974; Derby Waterfront LHD , 1976
FORM B - BUILDING
USGS Quad
Assessor's
Nunber
Salem
41/275
Massachusetts Historical Commission
80 Boylston Street
Boston, Massachusetts 02116
Area(s)
Form Nunber
HO
3397
J
Salem
Town
Place (neighborhood or village)
Derby Street
81 Derby Street
resent
Residential
riginal
Construction
c. 1890
See Bibliography*
orm
Side-gable, Center-entry
Vernacular
ct/Builder
r Material:
Brick
Wall/Trim
Vinyl Siding
Roof
Asphalt Shingles
Outbuildings/Secondary Structures
Major Alterations (with dates)
Condition
Moved
Acreage
Organization: Commonweal Collaborative
D
Date:
June 1995
Fair
no
__ yes
Date
c. 1890
1,725 SF
Setting Located in a densely-settled,
mixed-use neighborhood near the tank farm
of the New England Power Company on the
built up shore of Salem Harbor.
~,ECclV'FD
SEP 2 9 1 9'"
\
MASS. HI T. COMM .
�BUILDING FORM
81 Derby Street
ARCHITECTURAL DESCRIPTION
Describe architectural features.
within the coomunity.
See continuation sheet.
Evaluate the characteristics of this building . in terms of other buildings
The application of vinyl siding has obscured nearly all detail on this
2 1/2-story, 3 x 2-bay, gable-roofed, center-entry dwelling. Like many houses
in densely-urbanized sections of Salem, it is set perpendicular to the street.
The main entry consists of a paneled, 9-light, cottage door sheltered within
an enclosed porch.
Siding within the porch has been replaced by paneling.
Window and door detail is covered.
)
)
HISTORICAL NARRATIVE
_jl__ See continuation sheet.
Discuss the history of the building. Explain its associations with local (or state history.
of the building and the role(s) the owners/occupants played within the conmunity.
Include uses
No title research has been performed on this property. Although an earlier
Form Bon file dates 81 Derby Street dates this house based on "observation"
to c. 1830 as Federal, local maps, directories and its high, concrete
foundation suggest it was built or moved here c. 1890. The owner was
Michael McNulty, a teamster who also owned the adjacent property at
83-85 Derby Street from which this lot was subsequently subdivided in 1951.
This house is not shown on the 1890 Sanborn map of Salem, but local
directories indicate William Hyde, an iron molder at the Salem Foundry and
Machine Shop, moved here from 12 Peabody Street between 1887 and 1888.
Early occupants, regularly two families, changed frequently and consisted
largely of Irish, working-class residents until c. 1915 when tenancy changed
to workers with Polish surnames. In 1910, Annie and Ignacy Najechalski, a
baker, who lived and worked at 7 Daniels Street, likely acquired this house
when they purchased the property next d O'i.D1:"' a,t-,. 83-85 Derby Street (see Form No.
3398).
Beginning c. 1920, Annie and Ignacy Najechalski lived here with
several other family members, likely their sons, Edward, a sheet metal worker,
and Stanley, a laborer and roofer, from c. 1920 to c. 1945. During the major
part of that time, between c. 1926 and 1945, members of the family of Adam
Maskiewicz, a shoe worker, were tenants.
BIBLIOGRAPHY and/or REFERENCES
_jl__
See continuation sheet .
Recommended for listing in the National Register of Historic Places;
If checked, see attached National Register Criteria Statement form.
�INVENTORY FORM CONTINUATION SHEET
Salem
81 Derby Street
Area HO
Form No. 3397
BIBLIOGRAPHY and/or REFERENCES
Beers, D. G. & Company, Atlas of Essex County, Massachusetts, 1872.
Hopkins, G. M. & Co., Atlas of Salem, Massachusetts, 1874.
McIntyre, Henry C. E., Map of the City of Salem, Mass, 1851.
Richards, L. J., Atlas of the City of Salem, Massachusetts •••. , 1897.
*Salem Directories, 1836, 1842, 1846, 1850, 1851, 1855, 1857, 1859, 1861,
1864, 1866, 1869, 1876, 1878, 1881, 1884, 1886, 1886-87, 1888-89*, 1890-91,
1893-94, 1895-96, 1899-1900, 1903-04, 1904, 1905, 1910, 1915, 1920, 1926,
1929, 1930, 1931, 1932, 1935, 1940 and 1945.
*Sanborn Map Company. Sanborn Fire Insurance Maps of Salem,
Massachusetts, 1890. New York: Sanborn Map Co., 1890.
Sanborn Fire Insurance Map of Salem,
*
Massachusetts, 1906. New York: Sanborn Map Co., 1906.
Sanborn Fire Insurance Maps of Salem,
Massachusetts 1906 corrected to 1956. New York: Sanborn Map Co., 1957.
Walker Lithograph and Publishing Company, Atlas of the City of Salem,
Massachusetts, 1911.
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
81 DERBY ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.3397
SAL.HN, SAL.HO
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, January 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�Use: original & present --L~ -=....::=:::.=.-==-=..c.---=-----
J(~
Present owner_~ ~
Open to public _ _ _ _ _ _ _ _ _ _ _ _ __
Date
w,,,;;._, /.f3o
fdfVL J.
~
Style
Source of date --"'~ ---"--=---=----""-!........C..:=-=-=::.........c=-..:,,.___ _ __
Architect _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
-------------------------' - - - - - -- - OR part of Area #
3o CONDITION Excellent
od Fair Deteriorated Moved Altered Added _ _ _ _ _ _ _ _ _ __
----------------------------------- ----------------- --4. DESCRIPTION
FOUNDATION/BASEMENT: High Regular @
Material -----''--------'--=----------.~
W ALL COVER: Wood . ~
ROOF:
Brick Stone Other _ _ _ _ _ _ _ _ _ _ _ __
Gambrel Flat Hip Mansard _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Tower Cupola Dormer windows Balustrade Grillwork _ _ _ _ _ _ _ _ _ _ _ _ _ __
~.MJ;:,S;...,
CHIMNEYS: 1 ~ 3 4
STORIES:
1@
4
Center
End
Interior
Irregular
Cluster
Elaborate
ATTACHMENTS: Wings Ell Shed
PORCHES: 1 2 3 4 _ _ _ _ _ _ _ _ _ _ _ _ PORTICO - - - - - - - - - ' B
.....a....Ju..c....
ae&..yoy
FACADE: Gable end: @ /side
Entrance: Side
Ornament _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Details: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Front:
~ Irregular Identical/Varied___.:..,=._
J::;: _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Windows: Spacing.~
Corners: Plain Pilasters Quoins Cornerboards _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
------------------------------------------------------5o Indicate location of building in relation to
nearest cross streets and other buildings
6. Footage of struc~e from street _ C)
=-----Property has .:2..,!L feet frontage on street
fr
Recorder . / )
~
For_-----,;,,....J_,,jd6!:::::..~-{!:,
_ _ _ _ _ __ __ _ _ __
/
Photo# _ _ __
i'
SE~ REVERSE SID{
Date _ G+j.. .7-!.-Ll
== - - - - - - - 1
�RELATION OF SURROUNDING ( / , ... ftUCTU:f;E ,
(
1. Outbuildings _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
2. Landscape Features: Agriculture Open Wooded Garden: Formal/Informal
Predominant features _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Landscape architect _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
3. Neighborin~~
Style: ~~ Greek Revival Gothic Revival Italian Villa Lombard Rom.
Venetian Gothic Mansard Richardsonian Modern
Use:
Religious
Conditions: Excellent ~
Fair Deteriorated
-------------------------------------------------------
GIVE A BRIEF DESCRIPTION OF HISTORIC IMPORTANCE OF SITE (Refer and elaborate on
theme circled on front of form)
BIBLIOGRAPHY AND/OR REFERENCE
(
'
RESTRICTIONS _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Original Owner: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Deed Information: Book Number_ _ _ _ Pag-e___ _ _ _ _ _ _ _ _ _ _ Registry of Deeds
Fl m
B. 10M-6-71-0496ss
�34
')'I
-(.,,r,,u,
t.._e.-rv
r~,
U.u
r07..,,vu
/CL-vJ__, ,,".,,,__,u
;c/Le_., ~ - - - "~ ~~P~,
r~,
o<:7~~ Gu.-.,,,uft; -1,v.
J~
~_, d! 4. vU_a__~,
a
~/LA-'....tU ./t....~--<-<PLL,
vk_v
~~-<-:t
,
UAXe-d~•} Y i l l l ~
~_A/,
�284
1 (, J
-~--
:_
~
-;;:
e-~0
~
-
~(;
-
~ {, ..,~ t_,J.;
'"
t,;
~~
~ - ~ :u .,_,,;.~·
~~"-'--d..~ ;,,,.,.,H-la:~
..
~.,.........J..
.
\ ~,{,u.,v,_ ~ c < N ,.4v iJvv,.d., \ ~ ~°'""' ~w:. o;,so ~
~
tNvLdv
Vwtdv ~ °:;~"" \""=~, ~ o.U, C w . . , ~ ~ CVV...<N ~ .
~u.A.
~
bo'VI.N'v YYL '-:1 <ilWYvO..L.v
evv,.cl
o..r.r..dv ~~, L<,-/4..A,w.,-v O'\.vv0 ~ D.IVLcC ~~ ~ avu:.0
d.xJ
l\,AJ-<..,
/W\.VV'vW ~~· ,t;:; ~ i,c,_,.J_,
. -.
"\f\...vv'~ ~
< Y I A N ~ ()Jv,..d... <XN"< ~ '
- -v{, 1 V O ~
' - f ~ O<../vul....;<0..
~ ·.(:;tu_, A•.o,:.uJ-..., °JVG\lv\.AilJ Cvv\_c,,(_, 0 , ~
.
--
J
~NW~-~~~~4uJ.>fN\)~~1tf;;v:~
u:1., \ ~ I ~ ~
lA.K.,
~
~ ·,
O,,N"(;
't{"'-v-cl, ~ ~ tuJJv
Ovy,,d-.J - ~ W"J
\"NJ0 \'Y\?'v'\A, o.i.AJ
OJvu:0
p\.11.)(.."-"<.N>-v\:N\:;>.N\.-<:...<tA
~~ ~
~ ~ (YvV,/'
~ '
0.A
-
ir~~
~
~ ~ o..tv..dv
o..,d-.,
~ ~ ~ ~dv ~ < 0 ·tr:!vu,., A,Ov'VVV.,) ~
~
,r,.,o.;.,J..,
0vv,.cA.,
¼A.A,~ O\;v>-<N ~ ~ 1
"'(Jw:j
~,UAN·'\/Jv/V
1 o1J..J ~ • ~ r
~ 1 ~CM.dv ~wvcyu e1,v,.dv ',Y ~ J.
~ wvw.., ~
~<M->
fa.A-~ o~~J-.,~
t,tQ
·
➔ 1 ~ O,PV>NV~.,olo ~() ~~ ~ ~..l., ~ I
avv-,..cL ~ ~ Ovvl..d-.. ~ oJ..JJ ~'l..rvt; 1 .,. . ps wt,\.,-,._,
=J
~ ~ J - . > ~ • J.ty1., w ~
rW<J tvu., ~J.., ~~ ~'°cf ew..cl, b,o"Wvv &. ~ ~ ~Llu ·
.
K/l.;>·vvu.,L<::-~<A.)
~
oi
~cL
~
~ AM,l.
r
CA,<;> t,,<XJY
1,
1J~, =..c
uJ;; &\NV
ctGv/' ~
~<.c.l.
1M,
~
<;;,Y'U.N\,u,<J
..,'+ 1'
~ct_,
~
°\ ~ 'Ji. ·G ~ ]
G-o~~
uh--o-v-<J
~ R.J
.
l-w.
I8 S 3 .
~...dv o,oVVvv ~.
~r/0~.
~V'Ovvl,u_A,
'3~ ~
%~
~°o ~ co4
4
i~(.A.,\.,\.A,1-
(9 uf-. I/
_____
1
¼vTcL~ ~-~ 1
i~- rhCN~
~i
Jo~ 6). ~
t:J~h-~.
~-;- ~AA.
~d..,
~ d A wv,.~ ~ Q M _ ) ~ -<N~-w
kJ,o..tv:J_, ~c,,l, CW.,Wv.M.d..J
tAvvc<.A;
a.
Q,v,..d.J
M,QJ.J
Gl.~~
~
~W ~
~ ~ d v tw::i
~ wvJ7,;~~~(;'\'W.~~(Nv;_~~
.
~
0
-wr~ ' J ~ h.f~~-"\F'~
~4.A.&.:'.COt.l"/.).18~3
:J trvl,ow
.
fo cAM..U,YYl.(tu'.'.~
1
~ o o.
4-o,
u/J...J fVYWVL, t"11.A - ~ Vvv"<.AMA.it:, - - ~ w ~ .J
--6.
\
'
. ,'
d.A..9 ~ U .
L<.V--vvvv VvU ~ 6-o--vvvvVv<rv,AN'~ ~
"
"W. H.<)4·
1
b~ 1
'Q=~ i ~ {1. \~ ~ · ~ <.AtvJ-.d.J :
~<Xk()'Yl.O~ -Wv¼-\ l ~ .
'1 k<MIVV-J ~ .
kc
~~
i i, ~ -lo.A,t· ~ ~ f,'D<,.~ {,
l""' tNu.. -ero~ i ~ ..:.v,.,
tW-tdJ ~ .,,,...·,<>.,..
wv,.,...A,vtr;,,,
OJvvN
'1.A.
~'ll-~
fYVV..)
~
<Yvv
, ~J..
~()
CA;
W'
M:J.A_<Js, ~ v - . , v . , ~ .
~ ~ tLvv.,..; Jv.vJv I
Q.K~
~¥\JI
~ ~ A..vv~<,,., ~ "\ £ ~ - -po !Yvv~<Y\'1.,<-;
J
t.,·6>J.,...,.
11 .'m. ' : ' ~ -
�r
1~
¼..,.., ·AA-vvvu
< l ~ A,V,'.lv>_.
~
~~
1
~o ~
,w
o
,Ovv,_J..., I N ~
tdvu,
~w MANVV
0-./\A.J_J
~( ~ o ~d-.,v.....d-...)
'YY\h ~ ~ ~ ~ J J ~~ "Yh ~.
~•~CV'~~~~ ~ - - ~ " ' - J j
~ ~ ~ • Ovv\,<N ~
,1vevvvt, ~ , ruJJ~ P.r-A-d-J
V~-J
1
Wv._
<A,Q
0/4 "-1\.lA.GW-
~ tt,U.VVW, ~
~ ~ ~~rm,':')'~,
;_~ ,tw:4'dv\:, \"°~ 1 "" ~ r
1:7vu,
~Jvv,
~ 7 wt-A-oA.JJ UA.uLw"vc,. IYL-O<AJ ~ -
voCVVU-~;vU
Q./>A-dv ~}, o
o/,oo a.,o~
~ ~ "tJ.,v__, AAJUW.. ~ IVV\,'-;.'V\_,~
A::tv., ~ {r._Jv ~
-.:.,1
~ ~
~cl-vu.l., 0vv,.J...
~
v.f._; ,
<'UfJ
,l,Vo.AN\,
~ /lN\.W'W-vl..) 4.,~J__, ifYU J j ~ ti:J;N:.;JJ {"" A-CM..w
OYUJ
S~
~:;:;n::;~::;:~::':~~r1
~b\~J.j
OJV\,cAJ
I\M:vv1,U-,,Y~i'{vo~~
~
~~ o., 0
. OY
A.-~
~
~·~
~ ~~ ~ ~~
~ 0 - V V ~ ~-~V\NVV-,<A;v-<,e,(J - ~
~t;,
~
AXNuX,
6u.k ~ W-A-dv ~ a.,.,,._d-J \,Ovv,,c.l, ·\ H ~ . ~
· ( ,WV·"
.
1
,~d._J 'Thtr~
QYV_,
~. Lo.Jw 1
~ t-OvvcJ.., ~
fYhv0..dv, ~ ~ J v o.,v-_J-,
\u.t, ~ ~ ~~ ~
~¼Nv
~
~ ul;;, - ~
½> Wvvui.J
(o,w 1•
0
CUJo~ ~ ~ w . J o.N>-J.., f°~ /Jwo ~ /JO :fJ~p.7:rvJ.,-;-~ J_
~ ; W ~ ~ ~ l/M.)o ~ V - G ~ ~ ~ ~~0 · ~ ro~ ~~
~
A.,~~
rv.,,n,,_,
/·l,:;,N-o..d.J.,vJ Cvv\_e,(J
1W
jJ
.ovt; ,o.JJ.., ~
LVJ
(Y\,O'\Aj
N<>-~LA
~ o~
u;-WV'-c}._), { , ~
~
~
cYYU.Qv¼vV-<.NV\,vvJJv
60vvvvA
c9:)u_c,(;,_,lc .
Ct,
~~Wv'Gvvu
.,[)-lA,t.
r~
~ (<;~
u Y v ~ /l,Vvt'v,_,
IJvu..
~
·t:tu._ t.._Lvvv\,<., ~ ~ . _ ( . ,
bLAN'<Adv-._~ j UvvoJ:, j °o
·tfvv.., ~c.l-u
i
J_
lArO.A.
~ J v ~ <>.,
j
½vv-Wo /v..t
,,,,a,;_J..,
0~
1l;V\_
r
Q.-v,.c0A.vuA,J;N
<.A,V\A-L<.J
"1
· ~ (9~.
a..<.A,<:,~
fvO.J..,_,
LO..,vv-(,
f"
F
i
~
0
~
OVv-cdv ~ - J - \ ·
~ / <N\/\A-<.M., ~ J v
OJt.,t,oy
zv·~
W;U'\KJ O J . ) : , ~ -
~
J
~OJI..)
,(_,v-vv-<J
A..o (.ct..,
J1h LAJlAM-UA.
"'t--
1
iW'v\,w,wfi
~ ,{,u~
<>Y
~➔
r;
~ ~ . ~ o\ <9..to-<rVv'
~ ~cGr<.Jv CVY\,cN ~~ ~ :
"l
r - W ~ 'N.
~~~
.,_
~""'~;
.
VV-<NV
~
~I
~ ~ I ·,t/;?i:;o:b. U;,,u., ~
½,o.,v-._d., .:w,_Jv AMJJv
ovv..,;lA,..~J..,
~._J._,
0-A
0..,<A,~
o
fx,
ClN;.J.,
~,v,A,,
lA,avv-~ " \
"':=(l\.o ·,t,
(¼u."'-, ~'\"'\?
p.,v,_J...J
4c.v.., 0
"\ fvOJLclv - ~ ~ , Ovv\_<,U Jtlvv:,J::, 7t:fvv_ ~J...,
~ ~ ~t..;<,
Vwv , ~
.
PvCI.A.dv ;\,Q.A,u
QvV'. J._, \ ~ • \
ovv-,.J..i ~ \ \'U'Y'{.,V--V,/'
OVV\,d..,
Q.,v<., 0v ~Ov>. d.,
.
\v'rov-<. ½i t,t.,_, ~~ 1'
~.<.,
~4VJ evv..Jv°"'M~
,IY\.vv0 '\.A.A..<J
1.o.r.vv 1wv., ..<.,~_ 0.\~~J.., wv.'-'~
-
~ , 4 -~,t;0v., "-°"'-'-'--' <yY\, 4cv,,-.,J:: 'VY\.~~ ~ J.., Yv.N
' ~ o..rv-cJ.J ~ ' 1uo· ~
¾
~ , , J - o F~·'°'N-vv,"'1.,
7s-:
~ °!)N'CVV\L'-J..,'r~· MA,(;(,,., wJ..J ~
UA-1. ,t?v-Lw-.J;o
~F
~ d..,.,._J.j '<v«JVJ.,..d..) 1 ~ ~Jcl"o)
~O ~OJvv.A.Jfo btJJ
Gt,a.)..
0.u,w._71,
0.M.,, ~d.. CV.I
'YY\,Oy-<J fH
c)~O
1
~ &-6 -1~
IV,..oJ.._,
�i
«IYVY1NY\.eYU.<9•U),,(J.,"¼.
285
- • ~ "-' .
(o ~ 8. I 8 8 S.
~Curvv
~~ D~~ ;tv\,'.) o.J.rvvtj CVVOvvvv.xJJ ~ 11. ~ ~ D.AA.J-. cw- •
o·v,r{.,...,d,o._d_J ldvu,
Mo
~~ 'nV;
fu,j.J
~~ 7Co t'-<..,i ~
\YVC, owe =JJ
~ 0 w1JJ .~ 1-i,-tv., fl(A;<,«, •
~~
~ v &_(,([h:J.:1.,.rn83 :2.o-'\'-0.."L/a.m (t'd.1/"'-'f~
~~
¾~~~,
~(YY..,VVV
, "" 1 ,_,.·-
l~L~(~
J~
~rW~cm-a'-½o· oJJ..J•\ tUMNVJ~~ -6~'1' ~ '
-(; • fi·O.NVCCFv',:j;---& ~
Ovv,,c/v
C H o-~<A, ~~ Ho ~ w ,
fro'VYI.N\/\/4)-vv.,V ~
-
t .
'Yvvo~(YVL':•~
°) ' ~
1
s}',oc
~clv
~ ~d--J
1'
~
twv--._<,l,,
- vv-,.,ovu, ~ J u vvv &i vv{;,
A...w u-1::
Q., L ~
~ OL<'.A..> I Q O O'V\J
VI.AM<'.J
CNv\-<N
M'.AAc.Cf\lVl.,~/YYl..~'VL~ ~ lANL~;.,~
C - - 0 ~ lAN\NO ,U,u_,
1.
'in':~
v-u./11
~r~
~~,~'\"<,~
~ ~~. . ~ ' do ½AN-~ °a~' °l!N'CV\A.A;' ~ ' rv.JJ'v
;lM.r~
,
'/ ~~ 1'
F
vv~~Jvv,_w "--vf~
<
{,-{.,~,vo,di
~-~
r
0
p:iv.; { , ~
L:>.A.civ ~ CANNvJ evv,..<N
.
~'V>., a,lv
~J-.., ,u;yv,.):;, ~cl,v;;(_, Ov'vcc/...J
~- B ~ ' . ) ~~ ~
r y - ~(Y\;,;,~
~ J . . , uJ..)
A-O'\JWVt,t.AJ~CA:rvVL-<M
¾
~c(,
1
£AA \ ~ ,
,t,Ci:_vv-=\, ~ w
U..,>-ovvc.l, Cvv'-.d.., Zo.-v..<,l,, Y\/4<.,v
i~i-
CV YtN,,v,iW-
~~ 'hav,r~
½
~
~)~~
\u,C ¾~ vvd
~ i ~._,._, ~ ~ /lA:r<AANLw:-¾ ~ ~ ~ ~~ i~l,,
OYVJ Tiu);;~
~ tu.A,~
aAl~~~~<NOv\lU,V~vv,;
(,\, ~ ~ { ; o
10(;;;:uJ:;I
I
'O
'V'~
ovv..cL
0;1.,~<li GvvLJ..il~. ~ -
1
1
~vvv ' V ~
<:l~
'Vuvvv
i ~~ 0,./V\,d-J 'J~
p;{;;; r:/J~~v.J:T
~ ~~ ~ W,;v.,d) <Vv,n.,.? t r / ~
~ . ,G.,v-o ~ < N ~ r~t;w-o
VVVVV'-'Vv'\M.
,Wu:;c-~
~ o.J::,•, oJJ.; ~
~ ~u..JS~ '¥'v'O"W
~J.N..-f,,.,
· &,'l.NJ>l ~o~
w-vwU ~
¼ J/<.,v(,•o ic-w:-u.L-Mr)C~ MPf, r--;t;o ~ ~ ~-
fVVI-AIOJVvVv-~
(,.6
1a
'VY'vo.y-<.,, o-yW.,. OvvL,d-.., o..Al
\"Yv-~
¾~
~ -t1;;,v., ~
(}-OuvVV.A., 0.. , '& ~ vt,-aL.
~ J . . . , ; ,{,
N-0 ~'--'->
I-~
)??J"J_, i,,
v:,vvv
'V'<A,CK
d-..,,cJ..J
'1 JJ u..d...tv Zo. 33<AJ:;_ ~ 711 ~ '/s-: 'Jo ~
~
WV\,t
~ ~ ~~~ 0/kl
° " M ~ ~ ~o.-eof.-vv--, ~ ' ~ m1
/Yl.,~
o~J-.J~,
(WV'-Jv (,.,.,,,,
~ a,..,..._J.; WVlA,•=y·,A,, F ~ ~ J
4 \o-{'(M·Vv' •(;w,,cl,
UJ\.,W;i-v{;
9r'
krv-Jo
0~~ CVn_d._ ov,.,.J
Ovv'\.A) o.d..JVVV.:~v:;::;or;;~ ~ ~ A.J,v.., !U).,._d-.)
Qvv.dv b , ~
~
<A.AN
MJ-<;
d,o
~ I
.
Ovv,-<lJ
~ ~ ~ ~-~~
i-~ °(°~dv tv'VvVtAftJJJ, ~~
t.,~~.
~~
(Aft
~
'-NV~
~~J-..,
/J.r().Nvv.., :t:o,O.,v... r,.,GA.dv
~
Cw-<,
r
~
"\"Y'CVV\N'-";JJ
'
~._J_,
rwlJ
~
~~I
k.vv.~' '-1j _
~ J J ~ · A-Js.., o.,vv:1~
i ( ) ~ vV-0
~ o~d.., u ~
~ ~1
A~
O,..Nc.dv
~
OJvu;)..,
<>1AN-
w ~ WY',J-.J
~
~-<>_,
4Uvcd-J~I
=.J.:i ~~
H
\
�•
u,;.
~ ~ uv:h,-...,
WA,u i <AAJ ~ ovv,.,JJ
C\,0.-CV\NV\.k. AiVu..,
.
d0?J .. ~
~ V:,.. I~<.!., ,,_
u
u.
D.tncJv .\,,,, /41,./u,
.
.
~"-~ ~ · 1 ~ CJ½~. hvv-¾
ci-0
~ f
ONL<:A.!
¼v-{
~ .dvu., ° I } ~
I
oJj_J V\..,<.N·'>,vvv.J ,
~
<YV
J
&o~.
~
UJvv;(_,,
r-~- ~ W ~ ~
~ ~Ju W t . ~ t':i. I-/ O-NVv<Yv0. iovv-o.fvv <5. H o ~ , - ~
:Uo~=, frt<ww /:y ·CJ~
~Ju
0
rlU ..,v..,:,o.,,""-/VVl.. ~
~ v v ~ A.J.:,- "'-AM ~c,l,_17vvccf0 /.--'-'oJ..,_ K.Jvv..A_
lN'L,
J-,
~
~ OJv\,d.J ~ WJv ~ i
O'Vv..W-:--'-'O..dJ
,w._,
~dJ.._,
I.
o -l - o ~ c!J, d..u
cL.,n, {yy). . /-f O clo,,Ju l MLl.<.,
- - -0- ---6 ,- I V ~ ~~- ~ °o~-
C/O'YlAA,<N~
~
.
tJ:iv._,
!f.)J\-01/v"\
0o..w-r
ON\.,U
.;__rv~V..1°6
tv.
~~'UJ.
~ ~
1
{OcJ;5"-{,.v,r
~ c A . J ~ ~ < , V v <.<N Ovv\.dv ~-~
,__Jv ~ c l . _ , =dv d...~<.Nu.J...J
- ~ t,(,-<,,_,
- ¾<L..,o., rwi... N~
(Yn~
.
fl UNu<.-Ovv
fo. N . o ~
µ,oJ-...;
g~~ H o ~
~
i ~ M.o-~w
¾~~-~VJ
<:.. 'YYl. &. H. _
OM~<MN to&. L.H-
&ow-ovu,a~
. ·1
W ~ N. d~ Y:!· v, _£.cm.
iW ~ fYYL. b~
~
eiYVYVVVL°{" ~ 1~ . ~ ~ .CO
o (;(,,_. I g g :\. J
I
~fl-6~(,,(,.H.a icw.YV\,6•
G
H
t,lo<,.._,_,. I
~
.
,t;vv__, .QcA,--o-v--<.., ,:vvv,....<r,=~ ,._,.;3::, -tc,"-t,_<., ¼\.A;
.,u
<Y1.<)Jn-,.ul.,
r1.
~D.Nvco...w..L JQ,ocl-'t'--",
o..,.w.., o . . ~
.~~ Ov\rv\~
U,;,ij
r
4--a-v-v,vvv/ --~ ({jclv.JJ., ~-i-0vv._ €A.,Qu_ ·
QvvLc.l J...A.A~
~ M. ~~~ 0~. I~/ 88.'3. f< Ovv- ~? a!YVl.~. l f v y ~ ~ <>
:S~rvw-w oJJvrvvvwu ~ ~
'm. £~'!fc-u.J
A-~,
( illA.o,,vv-.;v-.~llwv--o
_a,i;,_,,.'lo.,~_,_l
(1.,_L__OJLO.,
(o
.1 5 I'. to \'.
xw~J
,to .l'YV\..<J
_
~\
;i_7. ~
I
<fa,
~"'-,
1·
/W.J.J 0vvc,dv
rv~J...J
~ 11.JJOvv--' <-v0
o
'½NV~
rv~,-~
1
\/vu ( , O ' V \ / L < . ~
.-
ffi
o.M/wvo~<.~d...J '. c,t.:, VV!v'~
~
k\Al'-VJ..J
JJVV
~,
-s,
i -
~
1
'f,oo oW-C-
~~<.w o..,v,._J_,
'J'Y'C\AM.., ~ ~cM! (y '--<Ako CM.<. , -.\::M,,__, <y--<,,(__,(_,\,ku'.,
o
.
I)
OVuJ
°o\AK.J . ~ ' -&o,v -
~Cl ~--p:,v, ,<,ov,.,w rW-o..r.t--rvvv ' J ~
W\A.<A.I
QY\)
1
.o
~ J , ~ l.
i- ~U l h ~ ~ tvv., { r ~ 1 ~ evvcw
'W. c-_i;~.
OJ..k
Ovvu:N lo
ll.A7vu...t vv-u 1<-0vt,c.l,
OL
~ ~
<i\,oJ.,..,, ~
oJ.J...,
• \ \AM"--0---)
oDvvLJ.J &(YuJv\,c,V....<A..
~W/v\_<:}-Jo\
~-m~¾~,R;o-vJ<./JJvtv:u:J..,, ~
('n_. t~cU,, ~~~ ~ kv.,Jv
R , ~ ~VLJ..lu•OJVuJJ
~ , 0vvi,J-, W t . A K ~ ~ ~ c ! v
D
~ '(VV'-<UV\/\AA,Ul.j,
1
-k-ovvv~
cLV\J vv..dv
(y<Yl!)~
1 l\~- 6
~ mrvo ~ ~ = ~v<AL<iv(~ ~ ~ o . . ~ J . j -p;
~ ~ - '"7'-1} ,to ,vvu._, Ovv,_d-., ~ fA/V , y . ~ d J . , . , - , 4 , ~ .
i eVb~ 'r [~cl-, ~ - ~
t;:V\{V\A/l,<A, ~ MAlvF -to o.Lv "J:Nv-, ~ - i-p:;,v_, ~ r ~
3'o V°LLA.AXJ UJvLcG UJ VU){_cA.)ttv_, ~~
f'VJJw
~ - {J.._J.,
~VV
~
~l,°6""-'W()
r~-'.
a.JJ.,-H-c+-·
'~~ ~ ~ ~ ~~ ;(;o----ctiv:: ~
~lN\)
WV\.flv
~'Y"Ov\M.,
~
(}vv\.J...,
~~
rVV<N'. ~
Ovv\.-<A..O~-vtA._,-,to - ~
j Vt,~
\ii_, ~.wv-.,cA..,o ~ <-;1=
~ 0yv-..J,., o . . ~ . ~ ~ /vvv..,
~ wv-.w ~ .Vvvo.k J
<NvYv
·IJvv...
~ ~
~
° ' l ~ <NV"c<A,
~;..,,.,
"1-~ " ~ o l rCNVvlAM,, ~ ~ ~ ~
~va-vvu
.
~-~
oJJv ~ -
��368
e ~ 0--XI
D..,
~~u s ~ ~ ', ~ ' . Q , ~ ~""""" ~ ~
~ ~ .Q..,o_,c_j-0-.,-~ ~ <>t ~~ ! ? ~ ~ ~ Q ~ ~
.Q{, "Ml-~ . g ~ ~ _ : t ~ ~ q ~ '
~- ~
%-Jv, ~ ~ . ~ J L - ~ ~ - ~ ~ • ~
- ~ _:};_.,o
of,, .Q,, ~s~ Q ~ ~ Q.,c,,_.-v-vcL ~.Q,,c,-Q__,!
, ~ . <? ~ Q..c:,u.,~ ~
~ ~ ~l
~ ~ ~ Q__,~ <>-f,, Qc:rv.,<.JU_,. t t-1-: ·r-~ ~~~
..Jc:..o Q,Q.,~-2.L-'--'--LJ_)s~ ~~ ~ @ ~ ~ oJ,
~~ ().J'l--d.., ~ - ~ ~ ~ ~ _ ; , ~ ~ ~~ -2~~
j - ~ ~~ ~ ~~-2.:1:.:,u.0_, ~ - J v u n , ~~4
.:x....o \--~~ % ~ o.3-_, \t,~--\-..,~ ~ ~ cu....a~ ~
~ t--cr'<'YV ~ ~ °"- ~ ~
..:\-'--'<)
~~
Q.,C>..r<',..,c:J..,
o-<-uL, ~ c l . ,
0-...r-r-,d_,
~o...,,___Q_,
..J....>...r,O'
B ~ °" "' S'
:~ \ \
0' 0-Jl....a.,c,
~~ ~ ~ ~ ~
V).
: : ~ c,-,-u 12, ~ -e~. _0-n., -e ~ . l b - ~ ~ ~ ~
! ~ '--9 c...X..>.
\ "'' \
"I,"'\ I
' ~ ~ JJYu ~ ~
CS'0-<.,
_,)'"~
0
•/i~...__J~ "l$ ~ .~ - ~ . J
: ~ CJ>{, \t:, . Q _ _ , ~ , '
~0,oX',,o""~
~~ ~¾ ~
~ _Q__,~d., ~
oe, °a~
0<\.,<0J"u.>- <:>"'-' ~.__,__,
~~• ~-~ ~}).,v'--Cl; q ~ ~ Q.,c,__,...,-cl.,
C<f'vO-VS C>"1..,
<YU
~~
~ o.±.,.__,--.,:, ~ ':( ~ '~_,...._±,_f L C . , ~ ~ Q i ~ ~\ - , ~
~c:L
~ - f : ~ 9,,,
cr--,-<.,
~ ~ ~ , \t,cn:,-9Q,
h
.Q__):__,
\o D S-,
Q._j/_;
~ ~~ ~ ~~
~
\ I
~-6 0
~~ ~d.J
~ ~ 3 J r . . . u ~ ~ cv.:,JJ.N o...u__,_:t-~ ~ -
- ~ D-._r-."--Cl,
.~
~~ ~ ~. ..J:..o .:J0.n...u ~ -
~ ~- ~Ofv.JL¼.,f o..r,-....d.... ~ ~ Ovv--d., ~ ~ . ± o J
~ ~ ~..,~ ~ - ~ ~ ~ ~ ~ ~
~~
~
: ~ °tf'~'--'-'--' ~ ~ ~ ~ ~ - ~ ' a
e,~,
~ ~ . _ . c , (c.,~~__)
- ~ ~--,0 '
D..Jyy..,
'! ~ ~ . . , G - c u ~ - ~ ~ ~ ° c s ' - ' ~ - ~ - ~
: ~ D.Jc.u
o...Q___Q, •
-~~ ~ ~c,-c-d)
:~' Q Q
~t--=
: ~ _:Le ~ ~ G ~ ~ ~c:,._,-,,-,,"'-'- G-D
,,
: ~
I ~
~
Cv-,~
~ ~~ ~
+...u,.0-Lcl_,:,
()Jvve_j__,
~
~~
~ 0--A"-ct.., ~ ~ . . . . . , ~ .::k...t:::, ~ ~
II
I~~~
I
-~
()...rv-.d,
~:
~~ ~ - ~~ ~ J L ~
;~~~~~~~~~~
I~~.~~ °""-a..;n_,~ ~~- ~~.'?uL.,.
~ ~~ ~
~ ~ d..,"'-1' o-t~ ~
)~
....._,c,...Q_,
\.-Y--,,OJv c,y,__,_, _ j - ' - - " " . , ~ ~ ~d..n...u::L, ~ ~ - ~ .
,~
.
\.)
-·o·-~
J
I
I ' £ ~ . ~ Q.Jv,.,d.,
• . · ~ .-UYV
~
.
CVVV,
sf.
~"U.D~
"'<Yu,
'<,,
~'
~-1
o-12,,.
o.-n_CJ-~%°~~~
~~Qs, ~ J . n . ; , °{, ~
%. ,,,.;-'-',o". S,
~ &i, \ ~
.1~~~ ~ _ j - - ~ 0-b-c-..x.... " " ' - - ' ~
~ ~~~ ~ ~°<s~
'
~
'
~
q I
-~
Q~.
-~-
~ ~ _I
~e,_,..,___cs~ ~~I
~ ~ _ _ , ...:k-c
~
��1 ii
~to j ~ ~- .
d
11
'
~
j
i
·1 l
rg _
Jj
c
~
.J
Ji
&
},~
.] ·
~
.
.
r
J rl
i or -~
l
l
~
�95
~
pt,'-'-'"'~,_,..,..,_~
~
I
~d.. ~-
o
.= ,
<tj
~.
~
~~d. ~ ,
o~=v-,ctt:-.rv.~~...,.
~
~ = = ~ ~~
~cL't"
~ ~
=t,
i
..,,---,-0
.
~ ~
~ ~~ ~ ~
7
.
~
O
~ ~~,
0 P Q
, :::to
.
~ .,.,. " .
~ ,
0..rnd._
=
°' . 0
~
Q
.I
~
1
~~ ~ . ~g ~ ~
i
.1
Q. /'
-
~ ~ ~ ~ ~ ~ ~ ~
, ~ <>-t ~ ~ ~ ~ - ~ ~ ~ ~ ~
~ ~ ot-
. ~ Cib
-=,.
0
(}>=-c,
d
·,
'c,
= ~~,
o!
C>''
~
~ ~ ~ ~ ~ ° r o -= i
I ~ ~ ~ ~ ~ ~ . &i r-rv ~
__=.,__._
~
°t
~ ---==
3
a
~°o°ir- 0
1
~
rvv..---,-,.JL ~ d - - -
r~ ~ ~ J
I ,J.-.-,0
~
k~
I
:~ci..
,:,:,.0, .
~
=..,.,,,___ .
<?>"C,<:l.,ov-c,
~ ~cL~ ~
~ ~ Q - ~~ ~
~Ci.r
.J:l,,.o ~ -
1<a-~ ~
..X:0- ...Jo-<e.... ~
B~ ~,
0. J o ~ , ~ -=€, =,__,_ <:::3'~.
&~,'=--<>• Q-.<o.--etl i'c-a--\.J. \s,
I
)~
~
o_Q_Q__.
IC\ IQ.
-Q:,
~ ·O
I~ =t
~
i
O'V"'-"--
\ :,._ rr,, ~ ,
~ \3-
V°¥).
ol
Q •
<::i. '
_
~~ ~ &_o.,~~''''fl,_ .
. ,-
O•
"'-
~
_c;-._)_, , _ __Q,,
~
=-€
Q:t:::D"-'
> _,:___,.._,
i
o
L ~o
~ - + S, ,
\\
G
_
Cl
I
...B-,,_o
~
a-::,
.Q._
'-~ 0
~ ~
-"'is~
~ .....:....--v ~ ~~-
L
I
J!
'I
-o..,...,.--... ~ ~ ~ - ~ ~"J:J!...Q.l
u- - - -. - .
u
\J
,
$ , . ~ .Ju.:.-..-....,
~
~ ,
~
'
I~
:
~
d..
..cLc ~ ~ =en 9• c
o II
~
,
~
,
.
'I
.
. ~
-"·-'"' oO ~
~
~
<&-,
. ~ ~ ~ J'(-~c,.. '
~
~
=€,
.,\..Q~
~
=
0.-
~ &· ~&~
I
~ ~~ ~
~
@ , ~ ~ o--€, - G ~ ..Jx.= ~ ~ ~~
...,,_;__~
-----.. ~ . J . . , . . . , : : , - n . . . ,
~--=a~ , ~~®=--=a ai:
~
~ ~ &- = = ~ ~
=r;
.-:c-e,: ol
~ o%
)Y:p~•
,( ':2,.,
,o...-~_Jl,a..-v-,..cr,,..:,-Bu::,L
~ ~
.
"Xi,.
.
e
.
~ _,;:~
~ ~ ~ ~ ~~
u
J
....ti,,-u>
.
I
-<>-i) ' i b =
~ ~ ~ -=,:, ~ ~ ~ , ~ ~ ~ i;---
~
~ i. WJ- ~~
0 ~ rv---~~ ~ ~ )"(---~
-5u-..,.
.
~ -a..:=:: ~
~ 1 ~ ~ ~ ~,
~~ d. ~ I \ " - ~ ~ ...,S..o
I~
II
'rYl Q.....Q.,0 o . . . ~ .
--ti~
~-=re-~
0
..J2:>CSYYvmD--r
-
(o ~ ~--5-:; I 9 I O .
~-
~~~~"'·
~~ G, . 5l:I
~
-9.Jo~.
~ ~~
~,
.._Q,~
en. •i
~ ~ ~ ~ ~ -~·i
.t•= ~ ~ ;, ~ c : . - - - r ~ ~ -B
~~ ~
' 6 "=
::t:::,
~ ~ ~
·= :u·
.Jl... ~
Q'' '-l1
"ti-
v2
1_i,
.
.2, !l,
C,
.1. f',
1,
1
�96
4
~ -\-1 . Yv\,cJ rY-~ j ~ c:,,,y~
~ ~
Q6Xl>
.er.@, ~ ,-'I. VYv,.;
~ ~ ~ l'r ~
=· ~
<B
Q
•
r,vvL
(J
'rY1
~ ~
~-=--,l,
-3 6 9 .
~
0.-0,
6;
.o.,,c_'t~
e,=
o-.-,_o_
~
~ ~
.
•• ,,., , -::i::c,
0
,
7.ieJ \?, 9 ~)
:
::nc....- -
•
.2. ~ < 4 ' . ) ~ ~ ~~ ~ ~~ J ~
=
~~
=
O.n.JL
~
~
c,SUL,~
~ ~ ~ ~d..
;.
~1
~ ~.r : o ~ ~ . d o ~
'No
~oL,
~
~oL
~
=- ~ ,
Q.,-vvol, :::lo ~ c L
~ ~
Yvv0 \'\
~~ ~
~=~
~
.
)
-f;»=-
~ ~
~ ~ ~ ~ ~ ~
=,,.._
-n-
~. ~~ -
~
~ ~ ~ ~ ~ ~·~
cl_C;~
~
).{I o
ty-0
~
-=----sL
0,=--~ol. ~ ' ~
.<>-<UL~.
~~ ~ 0-.1(,o~=::::vvc~~ ~ ~~ ' ~ ~'.
~ 8'd~ N-~o._ ~ ~ " ' ~ ~
~
~ ~ o.....J ~ :,__,_,
~ ~ ~ ) -c:tc, ~
~·~.SJ
~
~
r,_,o_fLJ
•
J
-r-.
~ ~~ ~
I
•
=o.
•
~d__
0
7 ~ , ~-I
~ ~ ~ ~ ~ ~
~ ~ ~
~
~ ~
~~
~ ~
cl.er~~
~
J
~
0..,,
~ -:U-& ~
•
I
~ -OJJJL J-'Y-VC.-._.__,,-.-vb-c..c,---.-.-<:.-'-'>- ~
o--,_
1
~ ~~ ~ ~~ ~ ~ J ~
.
~ ~ ~ .o.__.cl.-.,,,v,_._,.-v_-=,lcn::-c,J:,,,.-c,.,,. --,,o. e-QQ__
.
, ~
~
J
\
~~ ~~ ~
-;:::I;:,,
= ~~
~ ~ ~ ~ ~ ~ ~~
~ ~
1
,
0--v-vcL,
~ ~~
~ .d
~. Y\/u:)
~
.~
=t
~~
,~ ~
.D D Q
-
'
...Q:,-0:::c
n,-,-,_Q_,
~ ~
a~ ~
~~,~ ~ ~
0 I.
~~aL
-=::t:- 7
~
(YU . ~
.
iy-~ ' ~
..=,,_~
~~ ~
~
~
of:, C D ~ ,
~cL
~~ ~
~ ~
.
~~~ J ~~
~
m
.~ . c:9<. ~ '-'b-d .
~ ~ , Cb~
-=---~
~ a _ ~ . &,
0--~
~oL
I 'l
l C\ I
~~
I
o , c::.J ~ ~ ~
b.
\Yu_ \ Y ~
:::1:3,,
.JG<-
=
~ - %.
";L.O, I", l O.
'1.- 1
,-,.,., .
~ ~~
~ ~ ~
~ ~ , ~,~ -#J-. ~ ' ~
~. ) ' r ~
,-<.
--'.
1
~ca-~ ~
f } , ~ , ~ . ~ (o ~
Q~•
-c-=-----
-po= \)
0. . 'n-,
Q>_.
e-eQ
~- d •
-
.
0
d)
-
.Cr<,~'\~
I•
~ ~J,.,
I~ (YLo-u:r- DQQ_ ~ ~ ~ .
~i~ ~~~~ ~ t v - ~ , ~ ~
·
'rf\,v1'<4-~ ~
:lb~
~ ~
_Q,~
~
@;,~
,
~
_Q;,~i
'
�>
I
97
~ =-c...
µ_>IA.A.>"'---v''---1-
~
-& :rr: ;
f-A--"_.__,,,-'--'
-e·= ~ ~ -,
~ .S?.
~
<:rr..-
(.>,a=
~ '-Y'f"~ ~ : - .
~
.
-'i- r n ~ t-1
~ ~
~
~0'1/ .
°'€. _ Q ; , ~ , ~ - - 2 ~ . ; ~ x•.
__Q_o:nr---
e,· ;;:T:
~ ~~ ~
-6
&ci
~
~~ ~ ~~
rr= ""'- ~ ='8- ~ ~.
~------==- ~ ~
::b:,
.c,--,---,..Q._
YY"\.<..,
)'("--~
fr=
.'.
~ ~-
~
~1:
~ ~ = "'~
Lo~~~~~~ ~ i ~ . ~~ ~ ~
r~
=ct
=
I
.
~ ~
~ d
td..Ju,.,ol._
~__,,_d_,
o:1Ji ,
~~
! ~ ""- ~.,
~
IF-~
= -=-.... -=--.:.~
::o,.__._
" t ~ , --"-"-r._I
~
-"c..A.-~0-J>_.d.,
~ ~
~~ ~ ~
.D--<,>
::to- ~ c : L
0-.,-rvc:L,
.Q..Q.Q.
~
-"a
~
_,
~ ~
~ d _ ;~
~ -
___::j o
~aL ~ '
I
1i
~ ~~
~ ~~~~~ ~
I
~ . , .::ob:, =5lA..Q
~
,I
6-~ b-
YVvoJ
1'<--~
~~ ~
~ ~""-""., ~ ~ ~ ~ ~ ~ ~ . I
I
-
~ ~ ~ ~ ~ ~ ~ ~J ~
,~
0-..-.:;.,.,.~r-0.~c--<S:lc=--<c.r,;
>
~
~ ~ ~ ~ ~
~
'~
.c,__.,,. ~
~ ~ ~ ~ -=o,, -,,, •
-..0...-C,
~
. I)
--_, ~ ~
~ , ~
I~
_ _
_::be,
__rj);,,.__o_
~ ~ ::o,___,!
.
!
"-'-"""--
~ ~ ~ ~
d..o. -
~ ~ ~ ~ ~I
-e-=- ~ -
--"-,<..~
~
-.s:,._,v._d_
~ :
~,
~ ~
o....""--"-~...,-..,.;or:,..,:.c;::::r,;r-c..c, ,
~~ J
rv-.:,-e •
crz._
~
I
\?.xl,-
,
~
~
o
.
~ ~~ ~ ~ ~
l ~ -=t_.
9
;
.Q.....c)..,.,--<'-'--'V"'--'-~;.,:_..c;.::t;,::.-c.c, ~ ~ o • • d
~~~
,
~ ~~
ruc,-;e__
o_l>.Q_
t
:..,
~
~ =€ ~ ~ ~ j ~ ~ ~
~
~~ ~ ---"--?C..~
I
I ~
__
"o~
'--6"--"--
~
1
~ ~
~ ,
I
-""'-:I
~ ~ , =~ . ~ o a ~ ~ i
er<- ~ ~ '
•
-<).....,,:j..,.,.--ru..,~<:>b-=-.l.cr,:c-<;> , ""-- ~ ,
�98
~ ~
~ ~ ~ ~ ~ .,
~
'
~ ~
~ ~L
~ dT...
o..Q.Q..
0
•
~
~,
=--"---' ~
•
or-,;_
~
.
~- ~cl.
.o--ru,__
~ ·'-' ~ ~
J
~
0..,,
~ ~ .,
=
~ ~
o.,v--.cl.,
=
.
~I
~ ~
'
~~ ~ ~ ~
~ ~
.on,_~
;
~ ~
=t ~
=
~
~oo ~ ,
'
~ ~ ~
~.
~
-=ti"-".
~ ~
.
~~ ±c,- ~
-=--a~ 7
" d ~ .,,-,_
~
.
~~ ~ ~
°is
rv--c)
'
0
~··
_D-<aJ
i ~·
~ '°-.
~ ~
~ ~
=
~
i
~~
~ ~
' ~.
-~, -
=
. ., _
"°%
~
"""--
~ ~ ~ ; ~ ~ d..5uu::L '
•~ °&
) :,__,.,._, ~
~ ~ ~
~
m.ot
~
~cl..
o.--o>
--"-,L~
~ ~ ~ ~ ::re ~
~
I
M -
~ ~ ~~
~ ~ ~
..r-,--0 ~ - ~ '
==-
.
~
.o-,-0
~ ~ ~ ~ ~ --<>-&_ ~
Dvv-vCL.,
I
-1
~ o..,_=.__ .,,.......
0--..-V
~~ ~ ~
~cl... ~ - ,
I
~
1
~ ~ ~ > -=b:,--- ~ '
"'"'"<- ~ ' ~
0-V...
•
I
~ ~ ~ +a·-
~ , ~ ~ ~ ~ -= ~
~
=€
°i:, ~ ~ ~ ~ ~ ~ ~
-==
.
0
•
'
I
~ ,-
c,)
'
~ ~ .J -
~ , ~ ~ ~ . B ~ ~ ~ ~~
.
~ ~
J./YV
i~'
~ ) .::,...Jh_.o.
=,__
~
•
~
=
or<- ~
of, =--o.
0
-r-i~,
0
::b:.,-
~ ~
__Q,-e_
~
="
'~. '
~
.s;,..,
~ ~ ~
Q'
~;-
~) ~ ~
~ ~ ~ . B . ~ . , ~~
~ ~ ~ ~ ~
I
~ c l ~ ' ,,,.--,__ ~"---""--
~~ ~
--".,.,-,~:,,-O,,-v-<e..n-,~~
~
~ ., O--<::l...,-,-"'--"~~"'--"<>.="--4
~ ~ ~
..o,...cl
~ -<>%
-'-"N
~
~ ~ ~
~ ~
~°7'f'
=-
"'fs-
-t-=- ~
~ ~ ~ ~ ~ ~ ~
~ ~ § ~ ) ~ ~ ~ ~ ~ ~ :n:,
~ ~ ~ ~
i-'2>e_
~ ~ ~
~
~
_±,,
O,__Q_Q__
.
~
CA.-v-vcl.,~
~CL,
~~ ~ ~ ~
~ ~ ~
~ ~
o7._
~ ~ ~ ~ ~
<>tso><.... ;
~ ~ ~ ~ ~~
-&-"- ~ ~
~
~ ~ ~ ~
<::rv'-">-.
.
e,~<i7:c-
!
I
'Jf
~ ~ -<>%- ~ ~ ~ ~
.:'.:t:c::CQ,,.,,L .J:.o-- ~
. ~ , ~
.o...Q.A., ""'.:•
~ ~ c l ~ ' ~ o:i::. , Q,,,
~ ~ ~
~ ~
~
~-
.
--'...--,--0
~ .
('v.._,Q,,
'
-c-7.....
=
cr-c__
~
.
-- . .
.
~
~ ~ ~
~
1
..Jb-e_.. _,___,__,___,- ,
~ ~
f'a~) ~ =
~ ~ ~"-d.- ~ ~
1t
�99
---"ci- .~e =
- ~ =f
c-
,
r,~ ~ , =
~ ' ~
~
~ ~ ~ ~ ~
~
='-'-
~ =~
~ ,
--=>,,_o_
~ ~
~ o~
~-,f
~-~-~-~~I
='-""'-~
~ ~ ~ ~ =-=- ~ ' ~~
~
__,___,;_~
I
'
.
----,-.__
~~ '-0..
~~
~ , ~ ,;
-
o.~
I
.
.
~ ~
~ ~
:
~ I'.
I
I-Jo€_ ~ ~ ~ ~1~ ~ ~
I«
)-"-"'-~~ ~ c L U - ~ •I
)
_, ~ - '
..o...__,
,1
0
~ ~ ~
I ~ ::to ~
act -=R
~ ~ ~ c l . -=~ =
~ ~ -or-~
<Y<-
0-
Cl
~
~ ~c1
~cl,
°is
~ _,__._.c,__,
=---,_
p •
d
~"
~
QP >
~ ~ ~ ~
~
>
~
-1
- -
~
Qo <> <> •
,,,__::
-=._o.,I
~ ci~
F~~:;= ~~~
~ ~ ~ ~ ~ ~ ~ 0 ~ ~~
I ~
M
~
_, - "'
~ ~
~ 0-~d ~ ~ ~ )
~b:: ~ ~ ~ ~ ~' ~
~ ~
-""'-
~ ~
-~
)
~~
~
-0--c,
,
,
O""'--
~
4
, ""'- ~ . :
~""-"Q;_;;,O>--<~"-'-"-'-
~ ~ ~ ~~-
~ ~ ~ ~ ~
-o-&- ;,
I~ ~ ~ )~ ~ , ~ ~ __;,_,_, __, ~,1
~ ~ -o-& ~ ~ =e ~ ij
I
JO'--ll-'W"'--
J
~ ~ ~ ~
~ ~ ~
-
,
µu--"-.-<~
~ ~~ct_ ~
-o,__,,.veL
~ ~ -on-v ~
0"ci~
I~
I',~
~ ~
~ ~
~IJ
D
::-t:::,
I! c;,, Q-c,
~
~cl,_,
a
~ ~~
'
4
I
~°15 ~, ~ ~
}'('~
-
~
~ ~ ~
'
4) ~ ~
-L
~ ~ ~~ ~
~ =.-v-v I
~~ ~
\:) ~ 7
~
~
L ~ ~ "'t~ ~ ['-(-~
~-l ·a ~=~
SZo
~-~~- D-fr- I
m
'G,,~,71
~cl,
)y-~
~
1
~
<::,yyvyy)
r(')~ a,,~--U,~,
~-:::,.JC,>(,
, S ~ ,(o , s , t ~ IC\, I °I IO -.:::\ ~
I
'
V,---'-lX__,)J,__,"-sl
~ ~
'
Q
c:JcJw,.
'
~1:1
I
~ ~ 8 ~ ~~ ~ ~ l'r O ~ ' ~ 9"" ~
~
--"Ul..S2-
~~ ~ =
~ ~ ~ ~ - - < : ! . _ -x::l>rc.1
~ ~
~.,)
~ ~
~~ ~- ~
ij,
~
G ~ (o c::t-.
"'=-<> _
'a>- c,
'!
,,
~
>C\ ,
~.,,
.0..., .
G'~ ~
~ ~
_Q,
~
a
=-o_,__,_
Q~ -
o . :,__ 1N'n _ ~ \ \ 0. . 'rn. \Ji'~ct_,_ol_
:i~(Yu::,~Dill& ~ 7 ~
c-<?p~
o--fs
0 9·
°%'
e e
-
:I
ve~°' ii -
~ - c ) . O . eV
~-4--,
V ~ ~ - ~ "'is-
.(Jo. C L , ( ? ~
~
~ ~ Q , ~_ ~ ' ~
c~ ~ 'cJi- ttJ
�\
I
~~
~)
','i
. •c,.£1f
A>.~,,«..,._
.,
�I
I
3821
It James Kinsella of Salem, Essex County,
•
Massachusett■,
599
I
dllDX~~x~~ibllfxlllxiiliii~n~xixt!,di{xiiJrli,i
xaa-x-~aJutlB'>RCCDIW°Qtxofldmci.ilixxxxx--x,ma.i)iiGl»ix"xoa - C01'1 MISSIONER
to make partition of the following described land with the buildings
thereon among Gertrude Leonard of New York, N. Y~ and Edward NaJech~lsk1
llbppc:IUlmtmw*•~ and Jane Connolly both ot said Salem. tenants in common,
by Warrant ot the ,ro~t1 court in said County of Essex, (See probate
records #2~2045) ~ g::-~ ~ J ! a/ .
·
-- 0- "
and every other power,
for Five Tbousand Eight Hundred and Fifty---------------------- . Dollars
paid, grant to Anthony ""- Duda and his wife Mary Duda. both of said Salem.
as tenants by tbe entirety,
thelandin said Salem bounded and described as follows:
Parcel No. l Tbe land in Salem·, in theCounty of Essex together
with tbe building thereon bound and described· as follows: Beginning on
'the Southerly line of Derby street at a point 52 feet and 8 inches
Baaterl1 ·rrom the intersection of the Easterly line of Blaney Street
and the Southerly line or Derby street; thence running southerly 51
teet and 9 inche•• thence turning and running Easterly 26 feet and 3
inches to land now or late of Collins; thence turning and running
Soutberly by land now or late of Colline, Perry and Rowell about 42.5
feet to a pipe in tbe ground at land of Morris; then~e turning Westerly
by land now or late ot Morrie about 68.92 feet to said Blaney Street;
tbence Northwesterly by Blaney Street about 111.90 feet to said .Derby
Street, thence Easterly by eaid Derby street about 5~ feet and 8 incbee
to the point of beginning.
Parcel No. 2. The land in said Salem together with buildinge
thereon bounded and described as follows: Beginning on the Southerly
line ot Derby Street at a point 52 feet 8 inches Easterly from the .
intersection of the Easterly line of Blaney Street with the Southerly
line ot Derby Streat; thence runnins Easterly by Derby Street 35.2
feet. t.o land now or late of Zareas; thence Southeasterly by land ot
Zara.as on two coureee 6.24 feet and 32.33 feet; thence W.esterly
15.90 teet; thence So~thweaterly 7 teat to land now or late of , · ·
Ign.acy NaJecbalek1 et we; tbence.weaterly by said Najecbal•ki land·
26 teet 3 ·incnea; thence Northerly 51 teet 9 inches to Derby street
and point of beginning. Subject to rights or sewerage as set fortb
in a deed recorded in Book 2045, page 95 Baeex South District Registry
of Deeds.
· SubJect to the 'taxes to the city ot Salem for tbe year 1951
wblch the grantee asewaea and agrees to pay.
'• '
:f'
.,~,. . .. . ....
.
wq.e <!!nmnwnw.ettlUJ nf fla.asa.r!Jwutte
~~ }1951 •
.SS.i
Then personally appeared the above named
atoreaa1d
James Kinsella Comm1esioner as
;,
and acknowledged the forcgoi'-MWnstrument to be
'
.
h1a
'
free act and deed, before me
_fLLh.~~x
l\I y commission expire&
~
J
19fr
Essex ss. Recorded June 1, 1951. 25 m. past 4 P.M.
�.
-·
,
Wo, Alphonse A. Duda of Danvers, Essex County, Massachusetts and E.\J.gene A. Dud.a
ot Salem, Essex Count7, Massachusetts, administrators with the will -annexed of
the Estate ot Mary
Duda
liXEOJl:oR w , n J e , ~ ~ ~ ~ M - l ~ f TAlls:l"ISE ef GUAAOl1\N
.e£--CONiliJ\CJ.T.OA-of~ ef t&,e- ~(,RGUCMRY e~0~4MIS6JG~
~
-~
I
by power conferred by license ot the Probate Court !or the County ot Essex dated
~
July
2, 1968,
and every other powct,
~
~
· for eight tho~sand ($8,000.00)--------------------___,Llars
paid, grant to Bronislawa Kapitaniuk of Salem,in said County and Katherine Pazura
of Cambridge, Hiddlesex County, Massachusetts as joint tenant~
the land in Salem in said County together with the buildings thereon bounded and described as follows: Beginning on the Southerly line of Derby Street at a point 52
feet 8 inches F.asterly from tho intersection of the F.asterly line of Blaney Street
with tho Southerly line of Derby Street; Thence ?'\l.ruling fu5terly by Derby Street
J5 .2 feet to land now or late of Zareas: thence Southeasterly by land of Zareas on
two courses 6,24 feet and J2.JJ feet; thence Westerly 15,90 feet; thence Sputhwesterly
7 feet to land now or late of ll7'1acy Najechalski et we; thence -\'lesterly by~sa;id
Najechalski land 26 feet J inches; thence Northerly 51 feet 9 inches to Derb:r; Street ,.
and point of beginning . Subject to rights of sewerage as set forth in a dpedj recorded
, in Book 2045, Page 95 Essex South District Registry of Deeds.
:
,(~
I
~·
.'.~
1
~
•
•1
I
I
Beµig the same prernis~s conveyed to the said Uary Duda, surviving ten~tt by the
.. I • entirety, and described as Parcel No. 2 by James Kinsella, Col'lll:lissioner, by \·:arrant
~ f of the Probate Court in said County of Es~ex, ( See Probate records 2J2045) ~ dated
•;; l J: February.9, 1951, by deed dat¢ June 1, 1951 and recorded with :E:ssex: SouthtDil3trict
,
~
'
lI
: · Registry of Deeds, Book 3821, Page 599.
i
}
Said premises are conveyed subject to taxes assessed Januacy 1, 1968.! See ~ssex
, Probate Records 295014.
j · i
...
I·
...
..
i·
I
.......... ....
-
I
············
tit•••••••••••••• •••••••••• •••• •••••••••••••• •••••••••••••••u ..••• •••••••••• ••• •••••••
J
t!J~t QlnmmouumdtJr of !ilttWJ11tl~th1
Essex,
ss.
Ausust
/Cf
4
1968
Then person.lily appe:ared the above named Alphonse A. Duda a.nd ~ecne A. Duda, administratol"a
with tlio will annaxed of the E::;t.ato of Mary Duda
.
,:ind acknowledged the foregoing instrument to be their tccc act ar'l<l <lccJ, he.fore me
~~u.,.!.J!.ad.~~-·
~·~ulJry 11uhlk-Jwtice of the Prace
. . rxr1rcs
. ..............
,$r,l')i
21-t
I~
, ...V..(l"1h""'
'l.:r.l\•••••••,1................. lSJ..ll\.'...
M'f C nm,:s100
;1, ••
Essex es.Recorded Aug.20.1968.
M
16 m.past 11 A,M.#80
.I
�.
· som0395
PAGE
182
MAl:■A.CtlU■ ffTS QUJTCLAIII DUD MOll1 ~ - (rHDtvtDUAL) ■ 81
Bronialawa Kapitaniuk and Katherine Pu:ura
of
Salem and Danver1
burt nmMri.J, for consideratioo paid. and in full
grantsto
of
County, Ma,sachu,etts,
Essex
cotu.ider■ tioo
of
•
Bronialawa Kapitaniuk and Jean Pi~rre Draczuk
Salem, Massachusetts
trith 1111ttdatm nt11t11UU
the land in
[D..criptioa artd a,cumbw,ca, if ...,1
Salem in said County together with the buildings . ,t hereon bounded and described
Beginning on the Southerly line of Derby Street at a point 52
feet 8 inches Easterly from the interaaction of the Eaaterly line of Blaney Street
with the Southerly line of Derby Street; Thence running Easterly by Derby Street
35 .2 feet to land now or late of Zareas : Th••nce Southeasterly by lt,nd of Zareaa on
two courses 6.24 feet and 32.33 feet; Thenc~• Weaterly 15.90 feet; The.nee Southwe1terly 7 feet to land now or late of Ignacy Najechalaki et ux; Tlien~e Weaterfy
by said Najechalski land 26 feet 3 inches; 'rhence Northerly 51 feet 9 inches to
Derby Street and point of beginning. Subjec~ to rights of sewerage as set forth-·
in a deed recorded in Book 2045, Page 95 Essex South District 11.egiatry of Deeds.
as follows:
Being the same premises conveyed to Granters by Alphonse A. Duda and Eu.gene Duda,
Book 5551, Page 580 and recorded with Essex South District hgistry of Deeds.
Conaideration being nominal, no stamps are nnceasary.
md sul
. . . . . . . . . . . . . . , •• u .... , . . . . . . . . . . . . . . . . . . .. . . . . . •· ... . - ••
.............................·•········-····-
·
this.,
l:· .. .. .
•· • ....
·- · •· · ,
.,.,·.....
Oi!Jt C!tnmmallllltaltlJ nf fla~lµwta
"·
Then personally appeared the above ruuned
and acknowledged the foregoing instrument to be
free
'"
My comaiission expires
an deed
-
{~~-
.,
~
:·1•>
- >'
(*Indmdual-JOUII Tenants - T,..ants in Common.)
< ,
.... .
.,• : ·-.;;
-.,.;~,('
"" .:·
CIAPTl!I. IIS 5l!C. 6 A5 AMENDED BY CHAPTP1 497 or 19$
,I;,
,.'i", /
E--, deed p.-.tcd fo, n:<'Ocd sholl oootsla or hue eodonod upoc it the full osme, mideru:a aocl poot tS&a, odd,- t,f ~.:i.!::,:
aocl.
tbefall
folla,aaidetalloo.
coa&ldontloasbal1
ia dollan .. <ho ol the - · if - ~
fot • iedtal ol
. .Iha--q - .ofTho
- . i tbo -1 pdo, fo< tao _ _ . ,..._ Mdll<ti,Ja t. 1117 U... o,
eno•~ .-.-1 hr tbo,....... ot icmaialq tbcrma. All sud, eador>:meots aocl l<dr.ll shoU be - . W • , - ol <be dood.
:i:=.
m:.==::~.,"'.t.,~ftlldltyol1117deod. No,._., _____ rw-...,-..
�CONDOMINIUM MASTER DEED
RESIDENCES AT 81 DERBY
81 DERBY STREET
SALEM, MASSACHUSETTS
Ill III Ill IIll Illllllllllll IIII 1111111111111111
SO.ESSEX #166 Bk:36015 Pg:236
07/13/2017 11 :54 MDEED Pg 1/11
(a) Creation of Condominium.
The undersigned, The Charles Hope Companies, LLP of370 Great Pond Road, North Andover,
Massachusetts 01845, (collectively the "Declarant"), being the sole owner of the land with the
buildings thereon on with the post office address of 81 Derby Street, Salem, Essex County,
Massachusetts 01970, described on Exhibit A which is attached hereto and hereby incorporated
herein by this reference and made a part hereof, does hereby, by duly executing and recording
this Master Deed, submit said land, together with the building and improvements erected
thereon, and all easements, rights and appurtenances belonging thereto, (the "Subject Property")
to the provisions of Massachusetts General Laws, Chapter 183A ("Condominiums"), and does
hereby state that he proposes to create, and do hereby create, a condominium with respect to the
Subject Property, to be governed by and subject to the provisions of said Chapter 183A.
(b) Description of Land.
The premises which constitute the Condominium consists of the land described on Exhibit A
which is attached hereto and is hereby incorporated herein by this reference and made a part
hereof, (the "Land") together with the building and improvements thereon.
(c) Description of Building.
There is one building (the "building") on the Land. The building is described on Exhibit B which
is attached hereto and is hereby incorporated herein by this reference and made a part hereof.
(d) Description of Units, Porches, Decks, Patio, Heating System, and Parking.
I. Units.
The unit designation of each unit, and statement of its location, approximate area, number of
rooms, and immediate common area to which it has access, and its proportionate interest in the
common areas and facilities of the Condominium are as set forth on Exhibit C which is attached
hereto and is hereby incorporated herein by this reference and made a part hereof.
(i) The boundaries of each of the units with respect to the floors, ceilings, and walls thereof are
as follows:
a) Floors: The upper surface of the subflooring;
b) Ceilings: The lower surface of the structure supporting the finished ceiling (board and plaster);
c) Walls: As to all units: The plane of the surface of the wall studs facing the interior of the unit.
1
uJrf
�d) Pipe Chases or Other Enclosures concealing pipes, wires, or conduits within a unit are part of
that unit, but the pipes, wires or conduits within such pipe chase or other enclosure which serve
more than one unit are a part of the common areas and facilities.
e) Doors and Windows in interior and exterior walls of units including but not limited to those
which open from a unit, are part of the unit.
f) Chimneys, and flues located within chimneys, are a part of the common areas and facilities.
Unit owners shall be responsible for cleaning and maintaining the exterior of that portion of the
Chimney which is within their unit. All other maintenance, repair and replacement of chimneys
and flues shall be performed by the Trustees of the RESIDENCES AT 81 DERBY Trust (the
"Condominium Trust"), upon the initiative of the Condominium Trust, but at the expense of the
owner of the unit served by the chimney and/or flue which is the subject of any such
maintenance, repair or replacement. The Trustees shall decide upon maintenance, repairs and
replacements to be made to chimneys and flues, but the cost of such work shall be borne by the
owner of the unit served by such chimney or flue. There is a gas fireplace in unit 1, and a gas
fireplace in unit 2.
II. Porches, Decks, Patio, and Yards.
(i) The rear deck at the first floor level to which Unit 1 has access, which is designated on the
Master Plans as "Deck 1" is Limited Common Area for Unit 1.
(ii) The deck at the rear second floor level and the stairs from said deck to the first floor deck to
which Unit 2 has access, which is designated on the Master Plans as "Deck 2 and Stair 2" is
Limited Common Area for Unit 2.
(iii) Porches, decks and the patio shall not be enclosed. No structure, whether temporary or
permanent may be built on yard areas which are Limited Common Area. No change in color or
design of any exterior Limited Common Area shall be made except with the prior written
permission of the Trustees of the Condominium Trust in each instance. The responsibility to
maintain and repair Limited Common Area shall be that of the owner of the Unit to which such
Limited Common Area is appurtenant. Maintenance of the deck structure will be done by the
Condominium Association. Such unit owners shall maintain the Limited Common Area in a
neat, safe, and orderly condition.
III. Heating Systems.
Each unit in the building is served by a condenser, a gas burner, and gas hot water heater, and
piping, wiring and equipment appurtenant thereto are hereinafter called the "HVAC Equipment".
The HVAC Equipment, (including the aforementioned burners and hot water heaters, and all
piping, wiring and equipment appurtenant thereto) whether located within or without the units, is
appurtenant to the unit which it serves, and the entire cost of maintenance, gas or fuel, electric
fuel, operation, repair, maintenance and replacement of the HVAC Equipment shall be the
responsibility of the individual unit owner of the unit served by the HV AC Equipment regardless
of the fact that said burners and said piping, wiring and equipment are located (as aforesaid)
outside of the units. Unit 1 HV AC equipment is located in the exclusive use space in the
basement. Unit 2 HVAC equipment is located ~a Mechanical Closet on the 3'' floor, and the
uA
�Unit I gas water heater is located in the exclusive use space in the basement and Unit 2 gas hot .
water heater is located in the exclusive use space in the basement. Each unit owner shall have an
easement to use, maintain, operate, repair and replace the HVAC Equipment serving his unit and
located in the common areas and facilities or in the other unit, and each unit owner shall be
subject to such easement in favor of the other unit owner.
IV. Parking.
There are no parking spaces on this site.
(e) Description of Common Areas and Facilities and the Proportionate Interest of Each Unit
Therein.
The common areas and facilities of the Condominium consists of the entire subject premises as
described in paragraph (b) ("Description of Land") of this Master Deed and all parts of the
building as described in paragraph (c) ("Description of building") of this Master Deed, other than
the units described on Exhibit C hereto. The HV AC Equipment referred to in Section (d) III are
hereinafter referred to as "Exclusive Use Areas".
Without limiting the foregoing language in this paragraph (e), the common areas and facilities of
the Condominium include:
(1) the land described in paragraph (b) ("Description of Land") of this Master Deed, subject to
the provisions regarding parking set forth in Section (d)IV hereof;
(2) the foundations of the building and all portions thereof, and all structural columns, structural
lintels, girders, beams, slabs, supports, and floor, ceiling and roof beams and joists and all
structural members appurtenant to such floor ceiling and roof beams and joists, and exterior
walls, any interior bearing walls, the subflooring below the upper surface thereof, roof, building
entrances and exits, porches, decks and the patio (subject, however, to the provisions of Section
(d)II hereof), and all structural portions of the buildings;
(3) installations of central services such as power, light, drains, hot and cold water, vents and
heating, lines, but only if and to the extent that such installations serve more than one unit. Such
equipment and installations servicing a single unit, whether located in whole or in part within, or
without such unit, are (as set forth in Section (d)III) a part of the unit which it services and is not
a part of the common areas and facilities;
(4) all conduits, pipes, ducts, plumbing, wiring, flues and other facilities for the furnishing of
utility services or waste removal and vents which are contained in portions of the buildings
outside of the units and all installations outside the units for services such as lights, power,
telephone, water, and sanitary sewer drainage;
(5) exterior lighting devices and wires and poles serving the same. No exterior lighting devices,
wires or poles shall be altered or replaced without the prior written consent of both unit owners;
(6) all yards except those yard areas designated as Limited Common Area; and
3
�(7) all other items situated on the subject property and listed as common areas in Massachusetts
General Laws, Chapter 183A, except for the units described on Exhibit C hereto. The
proportionate interest of each unit of the Condominium in the common areas and facilities of the
Condominium shall be as set forth on Exhibit C which is attached hereto and is hereby
incorporated herein by this reference and made a part hereof.
(f) Master Plans.
A set of the floor plans of the buildings showing the layout, location, unit numbers and
dimensions of the units, and bearing the verified statement of a Registered Architect certifying
that the plans fully and accurately depict the layout, location, unit number and dimensions of the
units as built, as built, all pursuant to Massachusetts General Laws, Chapter 183A, have been
recorded simultaneously with the recording of this Master Deed. Said set of plans, herein
sometimes called the "Master Plans" is hereby incorporated herein by this reference and made a
part hereof.
(g) Use of Units.
(I) The buildings and both units are intended only for residential purposes, and
(II) No unit shall be used or maintained in a manner inconsistent with the By Laws of the
Condominium Trust and the rules and regulations from time to time adopted pursuant thereto.
(h) Amendment of Master Deed.
(I) This Master Deed may be amended by (i) vote of the owners of both units, and (ii) the assent
of not less than fifty one (51 %) percent (except in cases where a higher percentage is required by
Section 32 of the By Laws of the Condominium Trust, in which case such higher percentage
specified in said Section 32 shall be applicable) of the holders of first mortgages on the units
(based upon one vote for each mortgage owned) but only if such amendment would materially
affect the rights of any mortgagee, and (iii) vote of a majority of the Trustees of the
Condominium Trust. Any such amendment shall be effective when an instrument in writing,
signed and acknowledged in proper form for recording by a majority of the Trustees of the
Condominium Trust, who certify under oath in such instrument that the amendment has been
approved by the requisite vote of unit owners, first mortgagees and Trustees set forth in the
immediately preceding sentence, is duly recorded in the South Essex County Registry of Deeds,
provided, however, that:
(i) No such instrument shall be of any force or effect unless and until the same has been recorded
in the South Essex County Registry of Deeds within six (6) months after the requisite vote of the
unit owners and the Trustees, and the requisite assent of first mortgagees has taken place; and
(ii) Pursuant to the provisions of Chapter 87 of the Acts of 1987, the percentage of the undivided
interest of each unit owner in the common areas and facilities as expressed in this Master Deed
shall not be altered without the consent of all unit owners whose percentage of the undivided
interest is affected, expressed in an amended Master Deed duly recorded; and
4
�(iii) No instrument of amendment which alters the dimensions of any unit shall be of any force or
effect unless the same has been signed and acknowledged in proper form for recording by the
owner or owners and mortgagee or mortgagees of the units so altered; and
(iv) No instrument of amendment which alters the rights of the Declarant, or the rights of unit
owners respecting Limited Common Area, or Exclusive Use Areas, shall be of any force or
effect unless the same has been signed and acknowledged in proper form for recording by,
respectively, the Declarant, so long as the Declarant owns any unit in the Condominium; or the
owners of Units entitled to Limited Common Area and/or Exclusive Use Areas with respect to
any proposed amendment dealing with Limited Common Area or Exclusive Use Areas; and
(v) No instrument of amendment which alters this Master Deed in any manner contrary to or
inconsistent with the provisions of Massachusetts General Laws, Chapter 183A, shall be of any
force or effect.
IL Notwithstanding anything to the contrary herein, so long as the Declarant owns any unit in the
Condominium, the Declarant shall have the right, at any time and from time to time, to amend
this Master Deed without the consent of any other unit owners or any of the Trustees of the
Condominium Trust, to meet the requirements of any governmental or quasi governmental body
or agency, or the requirements of any insurance company or insurance underwriting office or
organization, or the requirements of Federal National Mortgage Association, Federal Home Loan
Mortgage Corporation, Massachusetts Housing Finance Agency, the secondary mortgage market,
or any lender, or to correct typographical or clerical errors, or to cure any ambiguity,
inconsistency or formal defect or omission.
(i) Condominium Unit Owners Association.
The name of the Trust which has been formed and through which the unit owners will manage
and regulate the Condominium hereby established is the RESIDENCES AT 81 DERBY Trust
under Declaration of Trust of even date to be recorded herewith. The address of the Trust is 81
Derby Street, Salem, Massachusetts 01970. Said Declaration of Trust establishes that all unit
owners in the Condominium hereby established shall be beneficiaries of said Trust and that the
beneficial interest of each unit owner in said Trust shall be the same percentage interest as his
percentage of undivided interest in the common areas and facilities as established by this Master
Deed.
The names and address of the Trustees of said Trust and their term of office are as follows:
Alan Hope, managing partner of the Charles Hope Company, of370 Great Pond Road,
North Andover, Massachusetts 01845.
Term: As set forth in Section 3 of the Declaration of Trust of RESIDENCES AT 81 DERBY
Trust.
The Trustees have enacted By Laws pursuant to Massachusetts General Laws, Chapter 183A,
which are set forth in the Declaration of Trust of said Trust which is recorded herewith.
5
�G) Name of Condominium.
The Condominium hereby established shall be known as "RESIDENCES AT 81 DERBY".
(k) Encroachments.
If any portion of the common areas and facilities now encroaches upon any unit, or if any unit
now encroaches upon any other unit or upon any portion of the common areas and facilities, or if
any such encroachment or encroachments shall occur at any time or from time to time hereafter
as the result of: (1) settling of the buildings, or (2) condemnation or eminent domain
proceedings, or (3) alteration or repair of the common areas and facilities or any part thereof
done pursuant to the provisions of this Master Deed as the same may be from time to time
amended, or the provisions of the Declaration of Trust of the Condominium Trust as the same
may be from time to time amended, or (4) repair or restoration of the buildings or any unit
therein after damage by fire or other casualty, then and in any of the foregoing events, a valid
easement shall exist for such encroachment and for the maintenance of same for so long as the
buildings stands.
(I) Pipes, Wires, Flues, Ducts, Conduits, Plumbing Lines and Other Common Facilities
Located Inside of Units.
Each unit owner shall have an easement in common with the owners of the other units to use all
pipes, wires, flues, ducts, conduits, plumbing lines and other portions of the common areas and
facilities located in the other unit and serving his unit. Each unit shall be subject to an easement
in favor of the owners of the other unit to use all pipes, wires, flues, ducts, conduits, plumbing
lines and other portions of the common areas and facilities serving such other unit and located in
such unit. Subject to the provisions of Section 22 of the Condominium Trust, the Trustees of the
Condominium Trust shall have a right of access to each unit, Limited Common Area and
Exclusive Use Area to inspect the same, to remove violations therefrom and to maintain, repair
or replace any portions of the common areas and facilities contained therein or elsewhere in the
building.
(m) All Units Subject to Master Deed, Unit Deed, and By Laws and Rules and Regulations of the
Condominium Trust.
All present and future owners, visitors, servants and occupants of units shall be subject to, and
shall comply with, the provisions of this Master Deed as the same may be from time to time
amended, the unit deed, the Condominium Trust and the by laws, and the rules and regulations of
the Condominium Trust as the same may be from time to time amended and the rights,
easements, agreements and restrictions of record and all matters set forth on Exhibit A hereto
insofar as the same now are, or are in the future, in force and applicable. The acceptance of a
deed or conveyance or the entering into occupancy of any unit shall constitute an agreement that
the provisions of this Master Deed as the same may be from time to time amended, and the said
rights, easements, agreements and restrictions, and all matters set forth on Exhibit A hereto, and
the unit deed, and the Condominium Trust and the by laws and rules and regulations thereto, as
the same may be from time to time amended, are accepted and ratified by such owner, visitor,
servant or occupant, and all of such provisions shall be deemed and taken to be covenants
6
�running with the land and shall bind any person having at any time any interest or estate in such
unit as though such provisions were recited or stipulated at length in each and every deed or
conveyance or lease or occupancy agreement hereof.
(n) Federal Home Loan Mortgage Corporation; Federal National Mortgage Association.
Reference is hereby made to Section 32 of the By Laws of the Condominium Trust which is
hereby incorporated herein by this reference and made a part hereof.
(o) Invalidity.
The invalidity of any provision of this Master Deed shall not be deemed to impair or affect in
any manner the validity, enforceability or effect of the remainder of this Master Deed, and, in
such event, all of the provisions of this Master Deed shall continue in full force and effect as if
such invalid provision had never been included herein.
(p) Waiver.
No provision contained in this Master Deed shall be deemed to have been abrogated or waived
by reason of any failure to enforce the same, irrespective of the number of violations or breaches
which may occur.
(q) Captions.
The captions herein are inserted only as a matter of convenience and for reference, and in no way
define, limit or describe the scope of this Master Deed or the intent of any provisions hereof.
(r) Conflicts.
This Master Deed is set forth to comply with the requirements of Chapter 183A of the General
Laws of the Commonwealth of Massachusetts. In case any of the provisions stated above conflict
with the provisions of said statute, the provisions of said statute shall control.
EXECUTED as an instrument under seal at Salem, Essex County, Massachusetts this 13th
f ly, 2017
y
an
ope,
panies, LLP
anaging Partner
7
�COMMONWEALTH OF MASSACHUSETTS
Essex ss.
On this 13th day of July, 2017, before me, the undersigned notary public, personally
appeared Alan Hope, managing partner of The Charles Hope Companies, LLP who proved to me
through satisfactory evidence of identification, which was a Massachusetts driver's license, to be
the person whose name is signed on the preceding or attached document, and acknowled ed t@
me that he signed it voluntarily for its stated purpose.
KERRIN MULLEN
Nota.iy PubDc, ~ ctMasslduells
My Commission Expires /,fA, 27, 2023
8
�RESIDENCES AT 81 DERBY
81 DERBY STREET
SALEM, MASSACHUSETTS
EXHIBIT A
Incorporated by reference into and made a part of the Master Deed of the RESIDENCES AT
81 DERBY, 81 Derby Street, Salem, Essex County, Massachusetts.
DESCRIPTION OF LAND
The premises which constitute the Condominium consist of the following described land in
Salem, Essex County, Massachusetts, together with the buildings thereon, bounded and
described as follows:
The land in Salem in said County together with the buildings thereon bounded and
described as follows: Beginning on the Southerly line of Derby Street at a point 52 feet 8
inches Easterly from the intersection of the Easterly line of Blaney Street with the
Southerly line of Derby Street; Thence running Easterly by Derby Street 35.2 feet to land
now or late of Zareas: Thence Southeasterly by land of Zareas on two courses 6.24 feet
and 32.33 feet; Thence Westerly 15.90 feet; Thence Southwesterly 7 feet to land now or
late oflgnacy Najechalski et ux; Thence Westerly by said Najechalski land 26 feet 3
inches; Thence Northerly 51 feet 9 inches to Derby Street and point of beginning. Subject
to rights of sewerage as set forth in a deed recorded in Book 2045, Page 95 Essex South
District Registry of Deeds.
Subject to and with the benefit of restrictions of record, if any, if and so far as the same may
be now in force and applicable.
The above-described premises are known as and numbered 81 Derby Street, Salem,
Massachusetts.
For Title Reference, please refer to deed to Bronislawa Kapitaniuk and Jean Pierre Draczuk,
by deed of Bronislawa Kapitaniuk and Katherine Pazura, dated May 2, 1984, and recorded with
the Essex South District Registry of Deeds, Book 7395, Page 182.
Said Premises are subject to zoning laws of the City of Salem.
The above described Premises are also subject to easements for utility and telephone services
granted to any public utility or telephone company by the Declarant, whether granted heretofore
or hereafter, to the extent that the same are now or hereafter in force and applicable. The
Trustees of the Condominium Trust shall have the right to grant permits, licenses and easements
over the common areas and facilities for utilities and other purposes reasonably necessary or
useful for the proper maintenance or operation of the condominium.
9
�RESIDENCES AT 81 DERBY
81 DERBY STREET
SALEM, MASSACHUSETTS
EXHIBITB
Incorporated by reference into and made a part of the Master Deed of the RESIDENCES AT
81 DERBY, 81 Derby Street, Salem, Essex County, Massachusetts.
DESCRIPTION OF BUILDINGS
There is one building (the "building") on the Land which is described on Exhibit A to this
Master Deed. The Buildings is described as follows:
The building is a three (3) story structure, plus basement. The building is constructed
principally of wood with fiber cement siding. The roof is asphalt shingle. The floor joists and the
roof joists are wood. The foundation is stone. There are two (2) residential units.
The Basement contains an area designated on the Master Plan as "Common Area", which
contains a common stair, a common corridor providing access to two rooms. The room
designated on the Master Plan "Room 1" is a limited access area for the exclusive use of Unit 1.
The room designated on the Master Plan "Room 2" is a limited access area for the exclusive use
of Unit 2. Notwithstanding that the HVAC equipment and hot water heaters are located in areas
designated Limited Common Areas, the owners of both units and their maintenance and repair
persons and other designees shall have an easement and right to access the boiler, water heater,
and any other portion of the HVAC equipment located in the basement and serving their unit.
The First Floor contains the front steps and porch, the main entrance/exit to the building, the
front common hall, a portion of the main stairs, Unit 1, and the rear deck. The rear deck
designated "Deck 1" on the Master Plan is a limited access area for the exclusive use of Unit 1.
The Second Floor contains a portion of the main stairs, a common hall, a portion of Unit 2,
and the rear deck. The rear deck designated "Deck 2" and the stair leading from the first floor
deck to the second floor deck designated "Stair 2" on the Master Plan is a limited access area for
the exclusive use of Unit 2.
The Third Floor contains a portion of Unit 2. The area designated "Mech Cl" (mechanical
closet) on the Master Plan is a limited common area for the exclusive use of Unit 2.
�RESIDENCES AT 81 DERBY
81 DERBY STREET
SALEM, MASSACHUSETTS
EXHIBITC
Incorporated by reference into and made a part of the Master Deed of the RESIDENCES AT
81 DERBY, 81 Derby Street, Salem, Essex County, Massachusetts.
DESCRIPTION OF UNITS
The unit designation of each unit, and statement of its location, approximate area, number
and designation of rooms, and immediate common area to which it has access, and its
proportionate interest in the common areas and facilities of the Condominium, are as set forth in
this Exhibit C:
Key: B=Bathroom; BR=Bedroom; DR=Dining Room; K=Kitchen; LR=Living Room;
UNIT DESIGNATION
STATEMENT OF UNIT
APPROXIMATE AREA OF
NUMBER AND
LOCATION
UN IT IN SQUARE FEE}"_
DESIGNATION
. . - OF ROOMS
, -
~--
..
IMMEDIATE
COMMON
..
.
AREA
UNIT
. TO. WHICH
.
~
HAS ACCESS
-PROPORTIONATE
-~
INTEREST OF UNIT IN
COMMON AREAS AND
FACILITIES
(based on value/a_sking _
UNITl
First Floor
669
Srooms
KITCHEN/DINING, BATH,
HALL, DECK 1
_price)_
42%
_~_E[?RQO~!,.BEDR_OIJ_llg
LIVING
UNIT2
Second and Third Floors
1,295
8 rooms
__ ~()_fVlM_O~ AREA (h_~II, ~!a[r),
KITCHEN, DINING, LIVING,
DECK 2
BATH, BED_ROOM 1, B~TH,
BEDROQM 2,_ BEDROOM 3,
BA"!}l, B_ED~OOM 1, BATH,
11
58%
�r Ill Ill Ill IIll Illlllllllillllllllll IIIIIIIII Ill
,
SO .ESSEX ij383 Bk :36048 Pg :363
·i
! 07/26/2017 01:10 DEED Pg 1/2
/
MASSACHUSETTS EXCISE TAX
Southern Essex District ROD
Date: 07/26/2017 01:10 PM
ID: 11 94493 Doc# 20170726003830
Fee: $2,01218.68
Cons: $44121,020.00
' ,
Unit Deed
The Charles Hope Cqmpanies, LLP, a Massachusetts Limited Liability Partnership, with .
-~ mailing address of 370 Great Pond Road, North Andover, MA, in con$iderntion of Four ..
Hundred and Forty Thousand, Twe~ty and 00/100 ($440,020.00) Dollars GRANT TO Jonathan
.
.
M. J:risch and Raquel L. .Frisch, Husband and Wife, as.Tenants by the eµtirety, of68 Derby
.
Street, Salem, MA 01970
With QUITCLAIM COVENANTS
The Unit ("Unit") known as 81 Derby Street, Unit #2, Salem, Massachusetts 01970, in
a Condomini_um known as Residences at 81 Derby Condoininium and established by the Grantor
pursuant to Massachusetts General Laws, Chapter 183A, as amended, by Master Deed dated July
13, 2017 recorded the Essex South District Registry of Deeds in Book 36015, Page 236, as
amended of record and as the same may from time to time be further amended by instruments of
record ("Master Deed"). Said Unit is located on the Second and Third Floors of the building
located at 81 Derby Street, and contains approximately 1,295 square feet, mote or less.
Said Unit is conveyed together with and subject to:
1. An undivided 58% Interest in the Common Areas and Facilities of the property
described in the Master Deed attributable to the Unit;
2. Easements for utility and telephone services granted to any public utility or telephone
company by theDeclarant, whether granted heretofore or hereafter, to the extent that
the same are now or hereafter in force and applicable. The Trustees of th~ Residences
at 81 Derby Condominium Trust, recorded with said Registry at Book 36015, Page
248, shall have the right to grant permits, iicenses and easements over the common
. areas and facilities for utilities and other purposes reasonably necessary or useful for
the proper maintenance or operation of the condominium;
3. Any and all matters of record as amended . .
The Grantee acquires to the Unit with the benefit of and subject to, as the case may be,
the provisions ofM.G.L. c. 183A, the prqvisions of the Master Deed andDeclaratiori of Trust,
· . and any By-Laws, Rules and Regulations promulgated thereunder, i_ncluding an ease
Subject to and with the benefit of restrictions of record, if any, if and so far as the same.
may be now iri for¢e and applicable. ·
j
I·
I
For GranJor-'s Title, see deed dated July 11, 2017 and recorded in the Es~x South
District Registry of Deeds at Book 36015, Page 174.
!
I
I- - - - -·-
---
----- -- -- - -- ---
--- - - - -- --- - - - - - - - - - ~ - - - - - -
- - - - - - - ----
--
�Not a homestead property of the Grantor, however the Grantor herein hereby releases any
and all homestead rights he may have in the above-referenced property and under the penalties of
perjury state there is no other person entitled to claim the benefit of a homestead in the property.
This conveyance does not convey all or substantially all of the assets of the Partnership.
Executed as a sealed instrument
·s;l5day of July, 2017.
COMMONWEALTH OF MASSACHUSETTS
Essex, ss.
OnX'day of July, 2017, before me, the undersigned notary public, personally appeared
Alan Hope, Managing Partner, the above-named and proved to me through satisfactory evidence
of identification being
(Y}r-}
-pf__..
, to be the person whose name is
signed on this document, and acknowledged to me that he signed it voluntarily for its stated
purpose as Managing Partner of The Charles Hope Companies, LLP, a Massachusetts Limited
Liability Partnership, and that the foregoing instrument is his free act and deed.
Kl!RRIN MULLl!N
ission Expires:
Aprcl-71 g..o;?., '3
Nollr/PubEc.~ofMassrdeetls
My Commission Expires Apr. 27, 2023
- -•----- - --- --
-
- --
·-
-
-
-
~--------- --- - - - - - - - -- -- -
- - ---------
�I
r
Ill llllll llll lllllll II Ill II 111111111111111111
SO.ESSEX #397 Bk:36048 Pg:421
07/26/2017 01 :27 DEED Pg 1/2
--==~=~irYCi:'Tox_
1 MASSACHUSETTS EXCISE TAX
.
Unit Deed ·
· The Charles Hope Companies, LLP, a Massachusetts ·Limited· Liability Partnership, with ·
.
.
a mailing address of 3 70 Great Pond Road, North Ando~er,
MA, in conside;ation of Three
Hundred and Twenty-Two Thousand, Four Hundred Twenty and 00/100 {$322,420.00) Dollars
GRANT TO Jonathan M. Frisch and Raquel L. Frisch, Husband and Wife, as Tenants by the
entirety, of 68 Derby Street, Salem, MA 01970
0
t--
0\
,-t
0
With QUITCLAIM COVENANTS
The Unit ("Unit") known as 81 Derby Street, Unit #1, Salem, Massachusetts 01970, in
a Condo~inium known as Residences at 81 Derby Condominium and established by the Grantor
pursuant to Massachusetts General Laws, Chapter 183A, as amended; by Master Deed dated July
13, 2017 recorded the Essex South District Registry of Deeds in Book 36015, Page 236, as
amended of record and as the same may from time to time be further .amended by instruments of
. record ("Master Deed"). Said Unit is located on the First Floor of the building loc·ated at 81
Derby Street, and contains approximately 669 square feet, more or less.
Said Unit is conveyed together with and subject to:
1. An undivided 42% Interest in the Common Areas and Facilities of the property
described in the Master D·eed attributable to the Unit;
2 .. Easements for utility and telephone services granted to any public utility or telephone
company by the Declarant, whether granted heretofore or hereafter, to the extent that .·
the same are now or hereafter in force and applicable. The Trustees of the Residences
at 81 Derby Condominium Trust, recorded with said Registry at Book 36015, Page
248, shall have the right to grant permits, licenses arid easements over the common ·
areas and facilities for utilities and other purposes reasonably necessary or -useful for
the proper maintenance or operation of the coridominiµm;
3. Any and'all matters ofrecord as amended.
The Grantee acquires to the Unit with the benefit of and subject to, as the case may be,
. the provisions ofM.G.L. c. 183A, the provisions of the Master.Deed and Declaration ofTrust,
~d any By-Laws, Rules and Regulations promulgated thereunder,. including an ease
_ ·Subject to and with the benefit of r~strictions of recotd, if arty, if and so far as·the same
may be now in force and applicable. ·
.
.
.
.
.
.
-
.
.
_ _"'
Southern Essex District ROD
Date· 07/26/2017 01:27 PM
ID: 119 4497 Doc# 20170726003970
Fee: $1,470 .60
Cons: $322,420 . 00
.
.
. For Grantor's Title, see de_ed dated July ll, 2017 and recorded in the Essex South ·
District Registry of Deeds at Book 36015, Page 174.
· · ·
'·
�Not a homestead property of the Grantor, however the Grantor herein hereby releases any
and all homestead rights he may have in the above-referenced property and under the penalties of
perjury state there is no other person entitled to claim the benefit of a homestead in the property.
This conveyance does not convey all or substantially all of the assets of the Partnership.
Exe~uted as a sealed instrument this £§day of July, 2017.
COMMONWEALTH OF MASSACHUSETTS
Essex, ss.
On J6:Jay of July, 2017, before me, the undersigned notary public, personally appeared
Alan Hope, Managing Partner, the above-named and proved to me through satisfactory evidence
of identification being
mA
DL
, to be the person whose name is
signed on this document, and acknowledged to me that he signed it voluntarily for its stated
purpose as Managing Partner of The Charles Hope Companies, LLP, a Massachusetts Limited
Liability Partnership, and that the foregoing instrument is his free act and deed.
KERRIN MULLEN
Nota!y~ ~ o f ~
ion Expires:
My Commission Expires Apr. 27, 2023
--
- - - - - - - -- ·-
Apr- o1- 7 8-.0o-..~
1
- - - - - - -- --- - - --- ---- -
- ..
�II II II Ill I Ill Illllllllllll 11111111111111111111
SO.ESSEX #380 Bk:38451 Pg:032
04/24/2020 03:01 PM DEED Pg 173
eRecorded
QUITCLAIM DEED
I, Raquel L. Frisch, Trustee of the Raquel L. Frisch Trust Agreement of 2015, under Declaration
of Trust dated August 6, 2015 for which a Trustee Certificate Pursuant to M.G.L. c. 184 § 35,
dated August 6, 2015 is recorded with the Essex Registry of Deeds in Book 34379, Page 22,
for consideration paid and in full consideration of ONE AND 00/100 ($1.00) DOLLAR,
grant to Jonathan M. Frisch and Raquel L. Frisch, husband and wife as tenants by the entirety.
of, 68 Derby Street, Essex County, Massachusetts,
with QUITCLAIM COVENANTS
The Unit ("Unit'') known as 81 Derby Street, Unit #1, Salem, Massachusetts 01970, in a
Condominium known as Residences at 81 Derby Condominium and established by the Granter
pursuant to Massachusetts General Laws, Chapter 183A, as amended, by Master Deed dated July
13, 2017 recorded with the Essex South District Registry of Deeds in Book 36015, Page 236, as
amended of record and as the same may from time to time be further ~ended by instruments of
record ("Master Deed"). Said Unit is located on the First Floor of the building located at 81 Derby
Street, and contains approximately 669 square feet, more or less.
Said Unit is conveyed together with and subject to:
......
co
1.
An undivided 42% Interest in the Common Areas and Facilities of the property described
in the Master Deed attributable to the Unit;
2.
Easements for utility and telephone services granted to any public utility or telephone
company by the Declarant, whether granted heretofore or hereafter, to the extent that the
same are now or hereafter in force and applicable. The Trustees of the Residences at 81
Derby Condominium Trust, recorded with said Registry at Book 36015, Page 248, shall
have the right to grant permits, licenses and easements over the common areas and
facilities for utilities and other purposes reasonably necessary or useful for the proper
maintenance or operation of the condominium;
\II
\II
2!
-a
""C
,c:r
~
a.,
CL
...
c..
0
3.
Any and all matters of record as amended.
The Grantee acquires to the Unit with the benefit of and subject to, as the case may be, the
provisions of M.G.L. c. 183A, the provisions of the Master Deed and Declaration of Trust, and
any By-Laws, Rules and Regulations promulgated thereunder. Subject to and with the benefit of
restrictions of record, if any, if and so far as the same may be now in force and applicable.
�Unit2
The Unit ("Unit") known as 81 Derby Street, Unit #2, Salem, Massachusetts 01970, in a
Condominium known as Residences at 81 Derby Condominium and established by the Grantor
pursuant to Massachusetts General Laws, Chapter 183A, as amended, by Master Deed dated July
13, 2017 recorded with the Essex South District Registry of Deeds in Book 36015, Page 236, as
amended of record and as the same may from time to time be further amended by instruments of
record ("Master Deed"). Said Unit is located on the First Floor of the building located at 81 Derby
Street, and contains approximately 669 square feet, more or less.
Said Unit is conveyed together with and subject to:
1.
An mldivided 58% Interest in the Common Areas and Facilities of the property described
in the Master Deed attributable to the Unit;
2.
Easements for utility and telephone services granted to any public utility or telephone
company by the Declarant, whether granted heretofore or hereafter, to the extent that the
same are now or hereafter in force and applicable. The Trustees of the Residences at 81
Derby Condominium Trust, recorded with said Registry at Book 36015, Page 248, shall
have the right to grant pennits, licenses and easements over the common areas and
facilities for utilities and other pUipOSes reasonably necessary or usefu1 for the proper
maintenance or operation of the condominium;
3.
Any and all matters of record as amended.
The Grantee acquires to the Unit with the benefit of and subject to, as the case may be, the
provisions of M.G.L. c. 183A, the provisions of the Master Deed and Declaration of Trust, and
any By~Laws, Rules and Regulations promulgated thereWtder.
Subject to and with the benefit of restrictions of record, if any, if and so far as the same may be
now in force and applicable.
Meaning and intending to convey the same Premises conveyed to the Grantor by deed dated
May 24, 2019, recorded with the Essex CoWity Registry of Deeds at Book 37634, Page 1. See
also confirmatory Deed recorded with the Essex County Registry of Deeds at Book 37736, Page
192.
Grantor hereby releases and terminates any and all estates of homestead in and to the property
conveyed hereunder, whether created automatically pursuant to Massachusetts law or by
Declaration.
Signature Follows Next Page
�Executed as a sealed instrument this 24th day of April, 2020.
the Raquel L. Frisch Trust Agreement of2015
B;l'Raquel L Pri(ri
Its: Trustee
COMMONWEALTH OF MASSACHUSETTS
Essex, ss.
On this 24 th day of April, 2020, before me, the undersigned Notary Public, personally
appeared the Raquel L. Frisch, trustee, proved to me by satisfactory evidence of identification,
being:
driver's license or other state or federal governmental document bearing a
photographic image, [ ] oath or affirmation of a credible witness known to me who knows the
above signatory, or [ ] my own personal knowledge of the identity of the signatory, to be the
person whose name is signed above, and acknowledged the foregoing to be signed by her, as her
free act and deed, voluntarily for its stated purposes as trustee of the Raquel L. Frisch Trust
$'J
Agreementof2015.
#:.,~
.
~
·
,.,,.
&:
~{?(' ~ '
✓-/i.
~
.,.
_.
Notary Public: ·- -6~")~•-[
My Commission Expires:_--=,~"""'""'"""'----Qualified in the Commonweal
�II II II Ill IIll IIIIIIIIIIIII IIIIIIII IIll lllll Ill
SO.ESSEX #381 Bk:38451 Pg:035
04/24/2020 03:01 PM TCERT Pg 1/2
eRecorded
Trustee Certificate
I, Raquel L. Frisch, Trustee (the "Trustee") of the Raquel L. Frisch Trust Agreement of
2015 under Declaration of Trust, dated August 6, 2015, for which a Trustee Certificate
Pursuant to M.G.L. c. 184 § 35, dated August 6, 2015 is recorded with the Essex County
Registry of Deeds in Book 34379, Page 22 (the "Trust"), hereby certify as follows:
1. That the Trust, as of the date hereof, is binding, in full force and effect and has not
been altered, amended or revoked;
2. That I am the sole Trustee of the Trust;
3. That the Trustee has the power of sale;
4. That the Trustee has been authorize.d by unanimous consent of the beneficiaries of
the Trust to convey the Premises known as 81 Derby Street, Unit #1 and Unit #2
Salem, Essex County, Massachusetts, to Jonathan M. Frisch and Raquel L. Frisch
in full consideration of the payment of $1.00.
5. That there are no facts which constitute conditions precedent to the sale of the
Unit, or which are in any other manner germane to the affairs of the Trust.
The undersigned further warrants and represents that the beneficiaries of said Trust, and
each of them currently living, are at least 18 years of age, of sound mind and body and
are not under any incapacity, are not subject to any guardianship, conservatorship,
receivership nor any other court proceedings, nor encumbrance upon their ability to act
for themselves, and each such beneficiary gave to me such authority, instructions or
directions of their own free will and of their own acts and deeds.
SIGNATURE PAGE TO FOLLOW
�EXECUTED as a sealed instrument this 24th day of April, 2020.
COMMONWEALTH OF MASSACHUSETTS
Essex, ss
April24,2020
On this 24th day of April,2020, before me, the undersigned notary public,
personally appeared the Raquel .· Frisch and pr ved to me through satisfactory evidence
ofidentification, which was
·' · ,rL?>.i¥' , to be the person whose name is
signed on the within document, and who swore or affirmed to me that the contents of the
document are truthful and accurate to the best of her knowledge and belief.
1£41~
Notary Public
My commission expires: ,:.,< ,_
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Derby Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
81 Derby Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
The McNulty Family
Teamsters
Built c. 1893
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built circa 1893
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Jen Ratliff
Language
A language of the resource
English
1893
2021
81 Derby Street
Massachusetts
McNulty
Salem
teamsters
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/37b7cf13dc70e92c7e8e52cc23cfcccb.pdf?Expires=1712793600&Signature=OwVROgPIC1UqrhzE8e8KjTuSXZNdByEI8v-BtI34AtR-ObKdb%7Exeau878yD-64p8mJYzw3YBtDxeRz%7Ebs%7Es5QYbYAOWQxIjQFKqQrZ1rC8ggL6jeLccQfnUBY9K9y5t-6iNYwGfXfChAZvKPn2c0iAc891P4ojOjUuKve1O-qeZS4%7ECWCwhK5ZWP97iVx8uiRP-xkRbnyfyLLkoP1tXF3M2r%7EZygPKOsZsDmG9BQkj3rgguGVmKn377N91JLx85XiJ1J2bRttNFSz9Lu9t68jBJV76-PFOIQybrpoqSh4OPNU07pCZP3SEqbWGtM8H2SHQR%7ECE1rO%7EqYJfTgF-6c0w__&Key-Pair-Id=K6UGZS9ZTDSZM
889bab27b5fcf97c60475d121120fd98
PDF Text
Text
10 Hathorne Street
Built for
Benjamin W. Sluman
Clerk and Treasurer, Salem Gas Light Co.
Built 1886
Researched and written by Amelia Zurcher
August 2021
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�Date Purchased
Homeowner
Years of Ownership
Number of
Years
Purchase Price
Documents
Referenced
Notes
6/28/1886
Benjamin W. Sluman
1886-1926
41
$1,160
DEED
1176.135
5/24/1926
Helene M. Thayer
1926-1949
24
$7,275
DEED
2680.234
“assigns a certain parcel of land”
“assigns all right of or to both
dower
and homestead in the granted
premises.”
“with the buildings thereon”
5/7/1949
Carl J. Thayer and Ellen M. Thayer and
the Rev. Carl J. Thayer, S. J.
1949-1953
5
Less than $100
DEED
3664.302
11/9/1953
Marion G. Brown
1953-1968
16
Consideration paid
DEED
4024.578
08/09/1968
Ralph B. Drinkwater III and Nancy A.
Drinkwater
1968-1997
30
$16,000
DEED
5549.226
2/14/1997
Forrest Brooks
1997-2004
8
$137,500
DEED
13974.205
2/24/2004
Hafeez U. Mirza
2004
1
$377,710
DPO
22473.007
10/25/2004
Linda Locke
2004-2020
17
$475,000
DEED
23765.330
�����������Inventory No:
SAL.1015
Historic Name:
Sluman, Benjamin W. House
Common Name:
Address:
10 Hathorne St
City/Town:
Salem
Village/Neighborhood:
Central Salem
Local No:
25-310
Year Constructed:
c 1887
Architect(s):
Architectural Style(s):
Italianate
Use(s):
Single Family Dwelling House
Significance:
Architecture
Area(s):
SAL.GA: Hathorne Street Area
SAL.HU: McIntire Historic District
Designation(s):
Local Historic District (03/03/1981)
Building Materials(s):
Roof: Asphalt Shingle
Wall: Wood; Wood Clapboard
Foundation: Brick; Granite; Stone, Cut
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, August 30, 2021 at 6:21: PM
�L H D 3/3/81
Assessors'
Number
USGS Quad
25-310
Salem
Town
Area(s) Form Number
1015
HU
Salem
Place (neighborhood or village)
Address
Central Salem
10 Hathorne St.
Historic Name Benjamin W. Sluman House
Uses:
Present Single family dwelling
Original Single family dwelling
Date of Construction
Style/Form
c. 1887-1889
Italianate
Architect/Builder
Exterior Material:
Foundation
granite, brick
Wall
asbestos shingles
Roof
asphalt shingle
Outbuildings/Secondary Structures
garage
Major Alterations (with dates)
siding, sash, door - 20th c.
Condition
fair
Moved x
Acreage
no
yes Date
less than 1 acre
Recorded by
K i m Withers Brengle
Setting Set close to street on side street
Organization
Salem Planning Department
in area of 19th century residences.
Date Recorded
12/95
RECEIVED
JUL 0 8 1996
toaob. HIST.
(
COMM.
�(
BUILDING F O R M
10 Hathorne Street, Salem
ARCHITECTURAL DESCRIPTION
Describe architectural features.
within the community.
;
see continuation
Evaluate the characteristics
sheet
of this building in terms of other buildings
10 Hathorne Street is a somewhat altered variation on the sidehall Italianate house type
constructed in several sections of Salem during the 1870s and 1880s. This house type was less
common in the Mclntire district, where most construction occurred earlier in the nineteenth
century. Set close to the street with a driveway along the north side, it is a two-and-one-halfstory house on an L plan with a rear ell. The front wing of the house is one bay wide by two
bays deep; the side wing extends one bay to the north. It has a cross-gable roof pierced by a
chimney near the roof ridge, and another at the rear.
The entry, located on the north elevation, consists of modern door with a pedimented cap.
Windows have 1/1 sash. Other features include a cornice with paired brackets, deep eaves
and cornice returns, and a hip-roofed porch along the north elevation with chamfered posts
and a wooden railing. A one-story, hip-roofed small bay exists at the south elevation, and the
rear has a small one-bay addition. The foundation is granite at the front and brick at the sides.
A two-bay garage, clad in clapboard, and having an asphalt-shingled, front-gable roof,
stands at the northwest corner of the lot.
HISTORICAL NARRATIVE
see continuation
sheet
Discuss the history of the building. Explain its associations with local (or state) history.
of the building, and the role(s) the owners/occupants played within the community.
Include uses
Probably built by Benjamin W. Sluman c. 1887-1889,10 Hathorne stands on land that was the
undeveloped back portion of a parcel at 31 Broad owned by Charles M . Richardson. The address
(originally 2 Hathorne) first appeared in the 1889 directory as the residence of Benjamin W. Sluman, a
clerk at Salem Gas Light Company. The Slumans owned and occupied the house until at least 1925,
when it was the residence of Mrs. B. W. Sluman. C. J. Thayer, a plumber, who had lived across the
street at 9 Hathorne during the 1910s and 1920s, was living at number 10 by 1929, and remained there
as late as 1950. The house remains a single-family residence.
The building footprint and its relationship to the south lot line of 10 Hathorne changed between the
1911 and 1981 maps. The 1897 and 1911 footprints show a building with a cross-shape, while the 1981
footprint shows the building as it is today with only one wing in the center of the north elevation.
There is no wing on the south elevation, and the lot line is flush with the south side of the house. It is
possible that the owners of 10 Hathorne conveyed a slice of their land to their neighbors at number
14, whose house was once on its north lot line and is now set back.
BIBLIOGRAPHY and/or REFERENCES
see continuation
sheet
Hopkins, G. M . Atlas of Salem, Massachusetts. Philadelphia, 1874.
Mclntyre, Henry C. E. Map of the City of Salem. Philadelphia, 1851.
Richards, L. J. Atlas of the City of Salem, Massachusetts.... 1897.
Salem Board of Health, Map of the Burned District of Salem, June 1914.
Salem City Directories, 1836-1970.
Walker Lithograph and Publishing Co. Atlas of the City of Salem, Massachusetts.
Boston, MA, 1911.
Recommended for listing in the National Register of Historic Places. If checked, you must
attach a completed National
Register Criteria
Statement form.
�M H C INVENTORY F O R M CONTINUATION SHEET
MHC Inventory scanning project, 2008-2010
M A O R I S No.
S/TU-
IP\^~
�INVENTORY FORM CONTINUATION SHEET
MASSACHUSETTS HISTORICAL COMMISSION
SALEM
10 HATHORNE ST
Area(s)
Form No.
220 MORRISSEY BOULEVARD, BOSTON, MASSACHUSETTS 02125
SAL.1015
SAL.GA, SAL.HU
Supplemental photograph by Patti Kelleher, Salem Department of Planning & Community Development, May 2017
RECEIVED
JUN 20 2017
MASS. HIST. COMM.
Continuation sheet 1
�1
FORM
B -
1
6
c
F o r m no.
Wj V
In A r e a no.
BUILDING
0
EMISSION
Boston
1. Town
'SrxXeTO
Address
A^WeS^OgV
<p
Name
P r e s e n t use
t^\^oX<r\\
P r e s e n t owner
3. D e s c r i p t i o n :
IZ56- )Z75
Date
Source
Style
Architect
E x t e r i o r wall fabric
V3^QC> OQ.V^
Outbuildings (describe)
Other features 'Xs\QSV\ ^ ( \ C \ - \ Q -
Altered_
Date
Moved
Date
5. L o t s i z e :
One a c r e o r l e s s
^
O v e r one acre
A p p r o x i m a t e frontage
St*
A p p r o x i m a t e distance of building f r o m street
\&Wv\(.>T\
6. Recorded by
Organization
As
Date
(over)
37K-7-77
^/ Q
^sN\.(j.
/2-3l-yQ
s
�7. O r i g i n a l owner (if known)
O r i g i n a l use
Subsequent u s e s (if any) and dates
8. T h e m e s (check as many as applicable)
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
Community development
Conservation
Education
Exploration/
settlement
Industry
Military
Political
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
9. H i s t o r i c a l s i g n i f i c a n c e (include e x p l a n a t i o n of t h e m e s c h e c k e d above)
N
S&\>fo\f<L
SNTOSL
10.
SM^LX
C X ^ O ^ A
Bibliography and/or references
early maps, etc.)
VVJ(%-
OXNQCL
c^vL^d
CoNVi.
V i n o .
G W u s
Q W ( X
n o o ,
(such as l o c a l h i s t o r i e s , d e e d s , a s s e s s o r ' s r e c o r d s ,
�5 A H 6Lock-
C5
2. Town
I
ISSION
3oston
6 6
'jlhAJL
Street^
///I/JMMt*
Name
:ant to:
ton
V
.
1
tO'^
^
^
•
O r i g i n a l Use
vith the
side)
Present Use
y
P r e s e n t Owner_
ation
(fJualtiA
style /Mr/
Date
Source of Date c,>4 Q^r
~ S&o
•cP-t^xo
Architect
>wn/City
Deteriorated
I M P O R T A N C E of site to a r e a :
Great
Moved A l t e r e d
S I T E endangered by_
L i t t l e None
~4~ ' D E S C R I P T I O N
FOUNDATION/BASEMENT:
High Regular
Material:
Low
B r i c k Stone
WALL COVER:^Wood)
STORLES:
1(2)3 4
ATTACHMENTS:
PORCHES:
CHIMNEYS:
Wings E l l Shed
1 2 3 4
12
3 4
Center
Entrance:
Gable E n d : F r o n t / S i d e
Fron1(7sid(a C e n t e r e d
Plain
Pilasters
Elaborate
Irregular
Simple/Complex
Recessed
Portico Balcony
Grillwork
Symmetrical/Asymmetrical
Simple/Complex
Ornament
Double F e a t u r e s :
Windows: Spading: R e g u l a r / i r r e g u l a r
Corners:
Cluster
Dependency
R O O F : .Ridge G a m b r e l F l a t H i p M a n s a r d
T o w e r C u p o l a D o r m e r windows
Balustrade
FACADE:
End
Other
Identical/Varied
Quoins O b s c u r e d
LANDSCAPING
OUTBUILDINGS
5. Indicate location of s t r u c t u r e on map below
6. Footage of s t r u c t u r e f r o m s t r e e t
P r o p e r t y has
feet frontage on s t r e e t
Recorder_
For
NOV
1967
Photo
j.
NOTE:
R e c o r d e r should obtain w r i t t e n p e r m i s s i o n f r o m C o m m i s s i o n o r sponsoring o r g a n i zation before using this f o r m .
(See R e v e r s e Side)
FORM - MHCB - 1 0M-6-66-94301 7
c
�F O R U S E W I T H I M P O R T A N T S T R U C T U R E S (Indicate any i n t e r i o r features of note)
Fireplace
Stairway
Other
G I V E A B R I E F D E S C R I P T I O N O F HISTORIC I M P O R T A N C E O F SITE (Refer and elaborate
on theme c i r c l e d on front of form)
SHDSC, VOL. I l l ,
PAGE 93
R a t i n g : 2, P e r i o d : 3 r d Q t r .
" T h i s i s a t w o - s t o r y , wooden, e n a - t o - t h e - s t r e e t house w i t h a s i d e
The bay windows a r e t y p i c a l o f t h e p e r i o d . "
R E F E R E N C E (Where was this information obtained?
What book, r e c o r d s ,
entrance.
etc.)
BIBLIOGRAPHY
O r i g i n a l Owner:
Deed Information:
Book N u m b e r
Page
.3
R e g i s t r y of Deeds
�Inventory No:
SAL.GA
Historic Name:
Hathorne Street Area
Common Name:
Address:
City/Town:
Salem
Village/Neighborhood:
Central Salem
Local No:
Year Constructed:
Architect(s):
Architectural Style(s):
Use(s):
Residential District
Significance:
Architecture; Community Planning
Area(s):
Designation(s):
Building Materials(s):
The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing
projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic
Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to
this resource may be available in digital format at this time.
The MACRIS database and scanned files are highly dynamic; new information is added daily and both database
records and related scanned files may be updated as new information is incorporated into MHC files. Users should
note that there may be a considerable lag time between the receipt of new or updated records by MHC and the
appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS
database are made available as scanned images. Users may consult the records, files and maps available in MHC's
public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5.
Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer
(http://mhc-macris.net/macrisdisclaimer.htm)
Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS
DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR
FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL
REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION
FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc)
under the subject heading "MHC Forms."
Commonwealth of Massachusetts
Massachusetts Historical Commission
220 Morrissey Boulevard, Boston, Massachusetts 02125
www.sec.state.ma.us/mhc
This file was accessed on: Monday, August 30, 2021 at 6:21: PM
�FORM G - STREETSCAPE
In area no.
inventory no. .
street name
addresses (inclusive)
5/
2. Photos (black § white, 3x3 or 3x5)
Indicate on back of each photo
street addresses f o r buildings
shown. Staple to l e f t side of
form.
3. Description:
,
._
general date or period ^-^i I V O O q£lqjHft4Q
predominant architectural styles
major intrusions_
4. Map. Draw map of street, c l e a r l y showing a l l buildings; indicate street addresses
and approximate date for a l l buildings; identify intrusions by use or type. Indicate
north.
I2DO
4%
icy^,
Q,^.
5. Recorded by
Organization
Date
500:2/78
(over)
^&5T-
�Themes.
Check as many as a p p l i c a b l e to streetscape
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communicat i o n
Community Development
Conservation
Education
Exploration/
settlement
Industry
Military
Politcal
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
S i g n i f i c a n c e . E x p l a i n h i s t o r i c a l and/or a r c h i t e c t u r a l s i g n i f i c a n c e of streetscape
Include explanation of themes checked.
B i b l i o g r a p h y and/or references
�In area no.
FORM G - STREETSCAPE
Jnventaryno.
1. Town
street name
addresses (inclusive)
2. Photos (black § white, 3x3 or 3x5)
Indicate on back of each photo
street addresses for buildings
shown. Staple to l e f t side of
form.
present use
"
^j^—
y-^
3. Description:
general date or period
._ _
/ // /
predominant architectural styles
major intrusions
4. 'Map. Draw map of street, c l e a r l y showing a l l buildings; indicate street addresses
and approximate date for a l l buildings; identify intrusions by use or type. Indicate
north.
norm.
&^
<y
y<
c
-/V . / 9 VO
/9/
5
• Recorded
J ) -.
(Jl^f . h ^
Organization
7
pate
500:2/78
by
(over)
y7y/
?
£
�6. Themes.
Check as many as a p p l i c a b l e to streetscape
Aboriginal
Agricultural
Architectural
The A r t s
Commerce
Communication
Community Development
~7~
Conservation
Education
Exploration/
settlement
Industry
Military
Politcal
Recreation
Religion
Science/
invention
Social/
humanitarian
Transportation
7. S i g n i f i c a n c e . E x p l a i n h i s t o r i c a l and/or a r c h i t e c t u r a l s i g n i f i c a n c e o f s t r e e t s c a p e .
Include e x p l a n a t i o n of themes checked.
8. B i b l i o g r a p h y and/or references
/<?/V
/O
f
^
c
^
�M H C I N V E N T O R Y F O R M C O N T I N U A T I O N S H E E T - MHC Inventory scanning project, 2008-2010
IO D A K
H HA-fitC^e sr. CS»°ru IO-SI)
VrATtrc^Nie: *sr C^v. less)
15
SAFETY
MACRIS
2>f
\-mrvroi^t
2J^ H m v t D ^ i ^
1+5 KPrTrrcs-Ne:
^r. (S/hv.
^r-
^r.
.^A
(s/vu,\oa)
(Sfu_
\0\i^
iQlS)
5% -^fvTttDi^Ar^ *ST.
(pi HnrV-rVtrje^e -sr.
No.S/TL
FiLIW
(5A,,|0SW)
(S/VU
,430-5)
�SfTL . 6rA
�SfCL • brr\
Page
1
09:59:43 26 Aug 20
PRP
S t r e e t No S t r e e t Name.
Loc Nbr
GA
SAL . GA
SAL.1056
A r Code NF
HU
9 Hathorne St
GA
10 Hathorne St
HU
11 Hathorne St
HU
14 Hathorne St
HU
15 Hathorne St
HU
GA
GA
SAL.1014
GA
GA
2 0 Hathorne St
HU
2 4 Hathorne St
HU
2 6 Hathorne St
HU
GA
GA
GA
3 0 Hathorne St
25-300
GA
34 Hathorne St
25-299
GA
37-3 9 Hathorne St
25-465
GA
3 8 Hathorne St
25-298
GA
42 Hathorne St
25-296
GA
SAL.1078
45 Hathorne St
25-466
GA
4 6 Hathorne St
25-295
GA
4 8 Hathorne St
25-294
GA
4 9 Hathorne St
25-467
GA
51 Hathorne St
25-470
GA
54 H a t h o r n e St
25-293
GA
55-57 H a t h o r n e St
25-468
GA
5 8 H a t h o r n e St
25-292
GA
59-61 H a t h o r n e St
25-474
GA
62 H a t h o r n e St
25-291
GA
63-65 Hathorne St
25-475
GA
SAL.1002
64-66 Hathorne St
25-290
GA
67 H a t h o r n e St
25-476
GA
SAL.1001
68 Hathorne St
25-289
GA
�Page
09:59:43 26 Aug 2010
2
S t r e e t No S t r e e t Name.
Loc Nbr
GA
SAL.1087
39-71 Hathorne St
25-477
GA
72-74 H a t h o r n e St
25-288
GA
73-75 Hathorne St
25-478
GA
76-78 H a t h o r n e St
25-287
GA
77 Hathorne St
25-479
GA
-82 Hathorne St
25-286
GA
84 H a t h o r n e S t
25-285
GA
[405] 35 i t e m s l i s t e d out o f 4304 i t e m s .
A r Code NF
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Hathorne Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
10 Hathorne Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Benjamin W. Sluman
Clerk and Treasurer, Salem Gas Light Co.
Built 1886
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1886
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Amelia Zurcher
Language
A language of the resource
English
10 Hathorne Street
1886
2021
clerk treasurer
Massachusetts
Salem
Salem Gas Light Co.
Sluman
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/eccdafdcb8dc7a292966cc4a76ae50a5.pdf?Expires=1712793600&Signature=F1BTiOVTsSStybCy5IX459KK9pKo1HA5eoIaG0mh3vOg-zj6EjfZRD996UQ9h3j5v%7EEnz9Q0AxOxiQwrHYpJ4g2E-K%7EKLspX1b42b-5ejhsxJk5cz3CUml381qkLg17bAES2kja%7E4f4XOUutr55o%7EpfOLdqwiZspDzuKL1JxUB9UkucQLK4jVuMRa5bQP8oWfdXTIaWap3R7EXOI1GuV7JDrxkJjgSXNsMnGAc%7EesVnkm5%7E7gtVsNITm-6DGV9IN3iNwRt2jXZNl2JssAC9Iygw8dNqcrtTCuavhI1mqoXT3yScDlyAgbJtftSz62FRl8Ax89zjUJkRcWwsf2FnnOA__&Key-Pair-Id=K6UGZS9ZTDSZM
c8c930097952f996f9a3d400fa4c2e94
PDF Text
Text
3 Woodside Street
Built for
Mary J. Converse
George A. Converse
Engineer
Eastern Railroad
1874
Researched and written by Jay Quarantello
May 2021
Historic Salem Inc.
The Bowditch House
9 North Street, Salem, MA 01970
(978) 745-0799 | HistoricSalem.org
©2020
�Date of Purchase
Conveyed by
Conveyed to
Amount
Document
Notes
February 17, 2021
Paul R. Kennedy and
Ellen A. Kennedy
Joseph L. McNiff Jr.
and Robert L.
Allison
$530,000
“The land in said Salem, together
with the buildings thereon”
April 15, 1983
Mildred J. McKay of
Nova Scotia, Canada
Paul R. Kennedy
and Ellen A.
Kennedy
$53,200
SO. Essex
#606
Bk:
39542
Pg: 390
Bk: 7133
Pg: 444
November 10, 1939
Elizabeth V. McGee
May 23, 1918
James O’Donnell and
Alice E. O’Donnell
February 23, 1917
Elmer F. Littlefield and
Mary B. Littlefield
November 12, 1903
Samuel P. Coombs
55 m. past 2 P.M.
November 12, 1903
Elmer F. Littlefield
55 m. past 2 P.M.
November 12, 1903
55 m. past 2 P.M.
Edwin D. Cushing
husband of Emily F.
Cushing, Lois R. Reed
wife of George Reed,
Nellie P. Reed wife of
Charles David A.
McKay and Mildred
J. McKay
$3200
Bk: 3201
Pg:
231-232
“with interest thereon
at the rate of six
percent annum,
payable in monthly
installments at
$25.96…”
Elizabeth V. McGee,
$2500
Bk: 2391
wife of Charles H.
Pg: 379
McGee
Alice E. O’Donnell,
“for consideration
Bk: 2358
wife of James
paid”
Pg:
O’Donnell
486-487
Mary B. Littlefield
“one dollar and other Bk: 1724
valuable
Pg: 76-77
considerations.”
Samuel P. Coombs “one dollar and other Bk: 1724
valuable
Pg: 75-76
considerations”
Elmer F. Littlefield
“one dollar and other Bk: 1724
valuable
Pg: 74-75
considerations”
“The land in said Salem, together
with the buildings thereon”
“Charles David A. McKay died on
February 20, 1979.”
“the land in said SALEM, together
with the buildings thereon.”
“the land in said SALEM with the
buildings thereon”
“the land in said SALEM with the
buildings thereon”
“a parcel of land, together with the
buildings thereon”
“parcel of land with the buildings
thereon”
“the parcel of land in said Salem
with all the buildings thereon”
49 feet front on woodside; 100 feet
six inches deep on the northeast
�Benjamin A. Reed, and
William S. Noyes Jr.
husband of Mabel
Noyes
November 12, 1903
55 min past 2 P.M.
Emily Cushing, George
Reed, Benjamin Reed
Jr., Addison Reed, Tilly
Reed all of Salem and
Mabel Noyes of
Beverly
side; 99 feet deep on the southwest
side; and northerly by land now or
late of Cullen 49 feet, more or less,
being the same land conveyed to
Mary J. Converse by deed of Mary
A. Woods widow of Ephraim
Woods…”
Elmer F. Littlefield
“one dollar and other
valuable
considerations”
Book 891, leaf 60
Bk: 1724
“The parcel of land in said Salem
Pg: 72-73
with all the buildings thereon”
49 feet front on Woodside; 100 feet
6 inches deep on the northeast
side; 99 feet deep on the southwest
side being the same land conveyed
to Mary J. Converse by deed of
Mary A. Woods widow of said
Ephraim Woods dated October 8th
1873…
“The above lot is bounded
northerly forty-nine (49) feet now
or late of Cullen...”
May 7, 1877
George A. Converse
and Mary J. Converse
Emily F. Reed and
Benjamin A. Reed
“in consideration of
two thousand and
seventy two dollars”
Bk: 975
Pg: 197
“to me paid by Emily F. Reed wife
of Benjamin A. Reed of said
Salem… do hereby give, grant,
bargain, sell, and convey unto the
said Emily F. Reed and heirs… the
following described parcel of land
with all the buildings thereon
situated in said Salem in that part
thereof known as North Salem and
�May 9, 1877
Charles H. Kezar
George A. Converse
and Mary J.
Converse
Bk: 942
Pg: 193
November 15, 1875
George A. Converse
and Mary J. Converse
Charles H. Kezar
“in consideration of
three hundred
dollars, to us paid by
Charles Kezar of said
Salem… Subject to a
prior mortgage for
$1500, given by us to
Charles S. Nichols…
Bk: 942
Pg: 193
November 13, 1874
Charles S. Nichols
Charles H. Kezar
“in consideration of
the principal &
interest due thereon
to me…”
Bk: 916
Pg:
270-271
November 3, 1874
Mary J. Converse
Charles S. Nichols
“the sum of fifteen
hundred dollars three
years from this date,
with interest semi
annually, at the rate
of eight percent, per
annum, and until such
payment shall pay all
taxes and
Bk: 915
Pg: 49
being lot number eighteen
according to the plot of land
belonging to the Estate of the late
Ephraim Woods as surveyed by
Chas A. Putnam surveyor May 29,
1871.
Mortgage: “I, the mortgager, here
named [Kezar], having received
satisfaction for this mortgage
hereby fully discharge the same.”
Mortgage: “...do hereby give, grant,
bargain, sell, and convey onto the
said Charles H. Kezar… the lot of
land No. 18, on Woodside street in
Salem, with the buildings
thereon… whereby we promise to
pay to the grantee or order the said
sum and interest at the times
aforesaid, shall be void…”
Mortgage: “hereby acknowledged
do hereby assign, transfer, and set
over unto the said Kezar the said
mortgage deed, the real estate
thereby conveyed, and the note
and claim… to the conditions
therein contained and to
redemption according to law.”
Mortgage: “But upon any default in
the performance or observance of
the foregoing condition, the
grantee… may sell the granted
premises… and that until default in
the performance of the condition
this deed we and our heirs… may
hold and enjoy the granted
premises…”
�October 8, 1873
Mary A. Woods widow
of the late Ephraim
Woods
Mary J. Converse
assessments on the
granted premises”
“three hundred and
seventy five dollars”
Bk: 891,
Pg: 60
“Lot number Eighteen (18) on
Woodside Street in North Salem…
according to the plot of land in
North Salem, belonging to the
estate of the late Ephm Woods, as
surveyed by Chas A. Putnam Survr
[sic] May 29th 1871.” It being
understood and agreed by and
between said grantor and grantee
that the said Mary J. Converse shall
build or cause to be built on said lot
within one year from the date
hereof a dwelling house to cost at
least $2000.x the erection of said
dwelling house as aforesaid being a
part of the consideration for this
transfer.”
�1
Naumkeag Land
Sidney Perley, a famed local historian in the late nineteenth and early twentieth century,
wrote in his book A History of Salem: Volume I that “According to tradition, North River, in
Salem, was stocked with salmon.”1 With such promising fishing waters, it is no surprise then that
Reverend John Higginson remembering his childhood in 1694 wrote that "ye Indian Towne of
Wigwams was on ye North Side of ye North River not far from Simondes's… and ye both ye
North and South Side of that river was together called Naumkeke.”2 Perley, trying to identify the
location of this village, found that Mr. Symond’s house was formerly located on the modern day
corner of North St. and Osborne St. Perly’s work, therefore, indicated that this “Indian Towne of
Wigwams” was likely about a half mile from where 3 Woodside St. now stands.
3 Woodside St. in relation to North River and the site of what would have been an “Indian Towne of Wigwams”
located near the corner of Osborne and North St.
Long before the home at 3 Woodside St. was built, local Native Americans and English
colonizers in the early 17th century referred to Salem as Naumkeag. Perley wrote that
Naumkeag “means ‘Fishing place,’ from namaas, fish, ki, place, and age, at.”3 Living in these
wigwams were the Naumkeag people, a band of the Massachusetts tribe. The Naumkeag
1
Perley, Sidney. A History of Salem Massachusetts, Volume I. The University of Virginia, 1924,
http://salem.lib.virginia.edu/Perley/vol1/images/p1-20.html. Pg 20.
2
Roads, Samuel. The History and Traditions of Marblehead. Boston, Houghton, Osgood and company, 1881.
https://catalog.hathitrust.org/Record/009579169. Pg 3-6.
3
Perley, Sidney. The Indian Land Titles of Essex County Massachusetts. Essex Book and Print Club, 1912.
https://babel.hathitrust.org/cgi/pt?id=yale.39002005253001&view=2up&seq=31. Pg 8.
�2
hunted, farmed, and fished on this land for generations before Europeans ever arrived in North
America.4
A wigwam village as sketched in an 1877 book titled Old Naumkeag. The accuracy of this picture to Old Naumkeag is
unknown. 5
Elizabeth Solomon, a modern member of the Massachusett tribe at Ponkapoag,
remarked in a video for Pioneer Village Salem:
...we hope that you will take time to honor the original holders of this land: the Massachusett people...We
maintain a millenia long relationship with this place. Despite changes to the environment and its occupation
by others following colonization, Salem remains Native space to which we belong. May all that we do with
Native spaces honor the land and prepare the way for those to come.6
4
Pioneer Village Salem. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
5
Webber, C.H. and Nevins, W.S. Old Naumkeag. A.A. Smith & Company, 1877.
https://www.google.com/books/edition/Old_Naumkeag/XoolAQAAMAAJ?hl=en&gbpv=1. Pg 185
6
Solomon, Elizabeth. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
�3
Accordingly, every house history of Salem needs to acknowledge the indigenous peoples who
lived on this land before English arrival. A history of Salem and the neighborhood of North
Salem would be incomplete and unjust otherwise.
The Woods Family
The origins of the house at 3 Woodside St. can be traced back to the family of Ephraim
and Mary A. Woods. Ephraim Woods was born on December 20, 1800 to Lt. Ephraim Woods
and his wife, Eunice, in Hollis, New Hampshire.7 On May 3, 1827, at the age of twenty six,
Ephraim Woods married Mary A. Cole of Beverly, Massachusetts, daughter of Oliver and Polly
Cole. Mary was twenty years old at the time of her marriage.8 The Woods family lived on or near
North St. for much of their lives.
Approximately forty six years after their marriage, Mary A. Woods, “widow of the late
Ephraim Woods,” would sell the following piece of land:
Lot number Eighteen (18) on Woodside Street in North Salem… according to the plot of land in North
Salem, belonging to the estate of the late Ephm Woods, as surveyed by Chas A. Putnam Survr May 29th
1871. It being understood and agreed by and between said grantor and grantee that the said Mary J.
Converse shall build or cause to be built on said lot within one year from the date hereof a dwelling house to
cost at least $2000... the erection of said dwelling house as aforesaid being a part of the consideration for
this transfer.9
Mrs. Woods stipulated to the grantee, Mary J. Converse, that on lot number eighteen, a house
be built. While the house at 3 Woodside St. would be built by Mary J. Converse, the Woods
were one the most important families who shaped the land of North Salem also known as the
North Fields.
To understand the eventual land where Mary J. Converse would build her home, one
would have to examine the life and business of Ephraim Woods. Pictured below in the 1870
census, Ephraim Woods is listed as a cooper, a barrel maker, and Mary’s occupation is listed as
“keeping house.”10
7
Cutter, William Richard. Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern
Massachusetts. Lewis Historical Publishing Company, 1908.
https://www.google.com/books/edition/Genealogical_and_Personal_Memoirs_Relati/Rdk4AQAAMAAJ?hl=en&gbpv=
1. Pg 345.
8
Ibid., Pg 345.
9
Salem Registry of Deeds. Grantor: Mary A. Woods; Grantee: Mary J. Converse. October 8, 1873. Book 891, Pg 60.
10
1870 United States Federal Census. Salem Ward 6, Essex Massachusetts, Roll: M593_613, Page: 748A.
Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7163/images/4269708_00616?usePUB=true&usePUBJs=true&pId
=26535871
�4
The census, however, does not do justice to the importance of Ephraim and Mary A. Woods in
their community. William Richard Cutter, a historian at the New England Genealogical Society,
prepared a book titled Genealogical and Personal Memoirs Relating to the Families of Boston
and Eastern Massachusetts, which Lewis Historical Publishing Company released in 1908. This
book went into detail about the Woods family. Contained below is the relevant section of that
book:
Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern
Massachusetts.
�5
While the 1870 census listed Ephraim solely as a cooper, the 1860 census listed him as
a gardener.11 Pictured below is that 1860 census.
Today in the Peabody Essex Museum Archives in Rowley, Massachusetts some of Ephraim
Woods’ business records remain preserved. On the next page is an invoice of merchandise
shipped on board the schooner Mac from Salem to Galveston, Texas “on account and risk of
Ephraim Woods” in 1838, the first year of Martin Van Buren’s presidency.
11
1860 United States Federal Census. Salem Ward 6, Essex, Massachusetts, Page: 192. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7667/images/4232226_00005?usePUB=true&usePUBJs=true&pId
=353001
�6
An 1838 invoice of Ephraim Woods’ merchandise to be sold by Captain Nathan Frye in Galveston, Texas. Texas was
not yet a state when this order was shipped. In 1838, the United States government recognized this territory as the
Republic of Texas.12
12
Woods Family Papers, 1836-1896. Box number 1, Folder number 1. Call Number: Fam. Mss. 1119. Phillips Library
Stacks, Rowley, MA. Accessed May 20, 2021.
�7
Below is a transcript for an 1851 Woods’ Nurseries advertisement with a picture of the original
document to follow.
Woods’ Nurseries!
Salem, Mass.
Now ready for sale,
10.000 Apple trees;
5.000 Standard Pear trees;
1.000 Dwarf
“
“ ;
1.000 Cherries;
Many kinds of Plums and Peaches.
The above trees embrace most of the kinds that have been proved worthy of cultivation. The
Apple trees are two, three, and four years from the bud; Standard Pears from two to six years
from the bud; 1.000 very large and acknowledged by many [as] the best in New-England. The
trees have all been worked under the eye of the proprietor, and can therefore be
recommended to the public and warranted true to their names.
The prices of trees according to their size and quantity. Trees carefully taken up, securely
packed forwarded to any part of the United States.
●
●
Scions cut to order.
All orders by mail promptly executed.
Ephraim Woods, Proprietor
March 8th 1851
No 122 North St, Salem, Mass
�8
An 1851 Advertisement for Woods’ Nurseries. 13
13
Ibid., Call Number: Fam. Mss. 1119.
�9
An 1845 notebook of Ephraim Woods that recorded a list of trees growing in his nurseries. In December of 1845,
Texas would become the 28th state in the United States, which was part of a series of events leading to the
Mexican-American War a year later. A child from a later generation seems to have doodled in pencil within this
notebook’s pages.14
A drawing of a pigeon likely done by Ephraim Woods on page 16 of his notebook.
14
Ibid., Call Number: Fam. Mss. 1119.
�10
Ephraim Woods’ receipt for a pew at the first Universalist Society in Salem.
The different trees and fruits that the previous documents detail provide a glimpse into
what the North Fields of Salem looked like prior to Ephraim Woods’ land being sold. Some of
the trees Ephraim Woods listed likely occupied lot 18 where 3 Woodside St. now stands. Today,
street names like Woodside and Nursery honor the horticulturalist business that shaped the
environment in this section of Salem during the mid-nineteenth century. The Woods family,
accordingly, profited substantially both during Ephraim Woods’ life and after his death from this
land. The receipt for a pew at the Universalist society was just one sign of the Woods family’s
wealth. On the next page is an 1871 map showing the land belonging to the estate of Ephraim
Woods following his death.15
15
Salem Registry of Deeds. "Plan of Land in North Salem belonging to the estate of the late Ephraim Woods."
August, 15, 1871. Book 831, Plan 300.
�11
This map is located in the Salem Registry of Deeds. It was completed by Charles Putnam, a surveyor, on May 29,
1871, roughly four months following Ephraim Woods’ death. Notice on the map, Charles Putnam, divided this land
into plots. A star has been added to show plot number 18, the one eventually sold to Mary J. Converse. The Roman
Catholic Church lands above the plots belong to St. Mary’s Cemetery today. A twentieth century resident of 3
Woodside St., Doug McKay, joked that the neighbors in the back were always very quiet.
The home at 3 Woodside rests in what Putnam called Plot 18. Plots 19 and 20 were eventually divided and a
neighbor’s home was added on the left side of 3 Woodside St.
�12
After Ephraim Woods’ passing, Mary A. Woods, the sixty-five-year-old matriarch of the
Woods family, inherited his landholdings. Even though her husband had died, she was not
alone. She was cared for by their son Lt. Col George Henry Woods, who was born on February
2, 1831, and his wife Kate Tannatt Woods. George Henry had graduated from Brown University
in the class of 1853, and had then graduated from Harvard Law School two years later. He
practiced law in Minnesota when the Civil War broke out. He eventually rose to the ranks of
lieutenant-colonel in Company D, First Regiment Minnesota Infantry Volunteers. He was
seriously wounded during the Seven Days battle of the Peninsular campaign of 1862. He was
also an honored bodyguard during the funeral of President Abraham Lincoln following his
assassination.16 Despite living until 1884, George Henry Woods “never fully recovered from the
wounds and hardships of war.”17 Kate Tannatt Woods, George Henry’s wife, cared for George
Henry and his comrades as a nurse during the Civil War and also cared for him after the war.
Following the Confederacy’s surrender, Tannatt Woods moved to Salem with her husband to
help his aging parents, Ephraim and Mary, while educating their two children.18
Kate Tannatt Woods’ relationship to the Woods family, while important for this narrative,
was of little importance to her acclaim in the 19th century. Tannant Woods was a famed author,
editor, and poet. Her first poem was printed when she was only ten years old; she wrote for
numerous magazines throughout her life; and she published nearly a book a year in her
adulthood. Tannatt Woods was an active member of the Salem community and was a sought
after lecturer on historical subjects.19 Tannatt Woods, pictured below, was famous internationally,
and likely found a strong female companion in her mother-in-law, Mary A. Woods. 20
16
Cutter, William Richard. Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern
Massachusetts. Pg 346.
https://www.google.com/books/edition/Genealogical_and_Personal_Memoirs_Relati/Rdk4AQAAMAAJ?hl=en&gbpv=
1&bsq=ephraim%20woods
17
Ibid., Pg 346.
18
Willard, Frances and Livermore, Mary. American Women: Fifteen Hundred Biographies, Volume I. Mast, Crowell &
Kirkpatrick, 1893. https://hdl.handle.net/2027/umn.31951p00283700a. Pg 798.
19
Ibid., Pg 798.
20
Ibid., Pg 798.
�13
Mary A. Woods, who sold the land that would become 3 Woodside St., was also an
important member of the Salem community. While she was only listed as “keeping house” in the
1870 census, she was someone who participated in many of Salem’s charitable efforts. Below is
an excerpt from the 1864 Salem Directory:
The Female Samaritan Society was founded in 1832 by the women of the Universalist church
and their pastor. According to an 1873 state report, “Its object is to aid the worthy poor, without
regard to name or sect… It expends $1,000 a year for about 200 families.”21 Mary was listed as
the 2nd Vice President of the Female Samaritan Society.22 Mary A. Woods died on November
11, 1884, thirteen years after her husband’s death. They are both buried in Woodlawn Cemetery
in Salem.
While the Woods family preceded the house at 3 Woodside St., they undoubtedly
shaped North Salem in important ways. Ephraim Woods’ nurseries transformed the land where
the house at 3 Woodside St. would be built. His son, George Henry, sacrificed his health and
well-being in defense of his country and its democratic principles. His wife, Kate Tannatt Woods,
was a widely read and respected author, bringing additional literary fame to Salem.23 Mary A.
Woods, while only listed as “keeping house” in the census, found purpose in charitable work,
and shaped North Salem as much as her husband Ephraim when she stipulated in deeds that
purchasers of his land were required to build houses on the former nursery lots. One can
imagine that her work within the Female Samaritan Society may have inspired her to provide
affordable land to families who wanted a house of their own. When she sold Lot 18 to Mary J.
Converse, a daughter of Irish immigrants, in 1873, she set in motion the construction of what
would become 3 Woodside St. On the next page is an excerpt from the 1873 deed detailing the
aforementioned arrangement, as well as a picture of Mary A. Woods’ signature.
21
Massachusetts Board of State Charities. Annual Report of the Board of State Charities of Massachusetts, Volume
10, Parts 1873-1874. Wright & Potter, 1874. Pg 49.
https://www.google.com/books/edition/Annual_Report_of_the_Board_of_State_Char/Ty8MAQAAMAAJ?hl=en&gbpv=
1&dq=Female%20Samaritan%20Society%20Salem&pg=PR1&printsec=frontcover
22
Adams, Sampson, & Co. The Salem Directory, 1864. Geo. M Whipple & A.A. Smith, 1864. Pg 236.
https://www.google.com/books/edition/Salem_City_Directory_Salem_Mass/9K5IAQAAMAAJ?hl=en&gbpv=1
23
Willard, Frances and Livermore, Mary. American Women: Fifteen Hundred Biographies, Volume I. Pg 798.
�14
This signature can be found in Book 832, Page 40, R. Manfield to M.A. Woods at the Registry of Deeds.
The Converse Family, North Salem, and the Eastern Railroad Company
When Mary J. Converse and her husband George A. Converse bought Lot 18 from Mary
A. Woods in Salem in 1873, the city itself was changing. Maritime life which had marked the
early days of Salem had given way to local factories and the railroad. An eight room school
house had just been built in South Salem. Horse drawn carriages wandered in streets lined by
naphtha lights and globe lanterns.24 Mayor Cogswell in his address to the city opined about the
recent financial panic and how it “made a whole continent feel poor in a day,” and “how madly
we all, as individuals and communities, have rushed on, of late in the extravagant expenditure of
money.”25 Cogswell worried about public drunkenness and the excesses of alcohol
consumption. Despite having a liquor law, the enforcement and non-enforcement of it did little to
curb Salem’s consumption habits.26 Within the days leading up to the purchase of land on
Woodside St. the Naumkeag Boat Regatta sailed alongside Salem’s shores, the Peabody Essex
Museum hosted a male choir, and a new temperance society had been announced.27
On the following page is an 1874 Boston Globe article, written a year after the
Converses bought land from Mary A. Woods, detailing all the changes happening across the
city. Of particular note, the article detailed the neighborhood of Mary and George Converse:
"North Salem also shows many changes. Several streets have been laid out, and, though, lots
in this section do not command as high prices as do those at the other end of the city, yet some
fine residences have been put up and North Salem's prospects for the future are quite
flattering."28
24
Salem City Documents 1873-1874. Salem, Mass: Salem Press, Corner of Liberty and Derby Streets, 1874. Pg
8-15.
25
Cogswell, William. Salem City Documents 1873-1874. Salem, Mass: Salem Press, Corner of Liberty and Derby
Streets, 1874. Pg 24.
26
Ibid., Pg 15.
27
"Salem." The Boston Globe. October 3, 1873. Accessed 2021.
https://bostonglobe.newspapers.com/image/428180097/?terms=salem&match=1
28
“A Brief Glance at the Condition of the Market in Salem.” The Boston Globe. May 12, 1874.
https://bostonglobe.newspapers.com/clip/77630160/salem-description-12-may-1874/
�15
�16
One can see the changing prospects of North Salem by looking at changing maps of the
1870s.
In this 1872 map, Nursery St. has been named but Woodside St. was still unlisted.29
In this 1874 map, the Converse family was marked as having owned the land but the house either had not been built
or had been completed after the creation of this map.30
29
Beers, D.G. "Salem: Essex County 1872." Historic Map Works, Accessed 2021.
http://www.historicmapworks.com/Map/US/8280/Salem/Essex+County+1872/Massachusetts/.
30
G.M. Hopkins & Co. "Part of Ward 6. Salem, 1874, Plate R." WardMaps LLC, Accessed 2021.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874/products/salem-massachusetts-1874-plate
-r
�17
This map details points of interest for North Salem and has been cross referenced with the 1874 Salem
Directory.31
A. These are two public schools located in North Salem.
B. Located here is North Bridge, likely the route George A. Converse used to travel to work.
C. The businesses along the North River waterfront were main engines of economic growth in North
Salem. There were brass founders and finishers; a coppersmith; painters and tradesmen; and most
prominently leather curriers and tanners, among many other businesses.
D. The historic location of the Naumkeag wigwam village.
E. The location of James M. Prime’s grocery store, the closest to the Converse family home.
F. Symonds’ grocery store, the last before crossing North Bridge into the Salem city center.
31
G.M. Hopkins & Co. "Part of Ward 6. Salem, 1874, Plate Q." WardMaps LLC, Accessed 2021.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874/products/salem-massachusetts-1874-plate
-q
�18
When Mary J. Converse and George A. Converse began constructing their home in
1874, their section of North Salem had not been as densely developed as the neighborhoods
closer to North River. The house at 3 Woodside St., however, was to Mary, George, and their
nine-year-old daughter Carrie, a home for their family. This must have been an important
milestone for Mary’s family. Mary was born in 1845 to Irish immigrants named James McMullen
and Mary Brerman McMullen.32 It is worth noting that the spelling of Mary’s maiden name
changed over the course of her life in various documents, including: Mullen, McMullen, and
Mullin. Furthermore, it is unknown if Mary was born in Ireland like her parents. It seems likely
due to a lack of documents, however, that Ireland was Mary’s native land.
On February 29, 1864, Pastor C.W. Biddle, married George A. Converse of Salem, to
Mary J. McMullen in Lynn, Massachusetts. She was nineteen years old. George was a
twenty-one-year-old shoemaker at the time.33 A copy of the record is below.
Unlike Mary, George had a large family and was born in Massachusetts on September 27, 1843.
His father Robert Converse was from Danvers, and his mother Elizabeth Cliff was from Salem.34
They had raised him alongside his eight brothers and sisters in Salem.
When they had bought the land on Woodside St., they had little in common with the
Woods family. Like Mary A. Woods and Ephraim Woods, the Converses were Universalists and
had one child. However, the similarities ended there. In 1873, Ephraim had been two years
dead and Mary was in the twilight of her life. George and Mary Converse were in their early
thirties and raising their nine-year-old daughter, Caroline, or Carrie as they called her.35
Whereas the Woods family had been one of Salem’s most prominent families, the Converses
came from more ordinary roots. In the eleven years from his marriage to buying the land on
Woodside St., George A. Converse, the shoemaker, had become George A. Converse, the
engineer.
Eastern Railroad had a station in downtown Salem approximately one mile from
Woodside St. George’s brother, Josiah, who lived on Boston St., also worked for Eastern
Railroad but in the repair shop.36 Eastern Railroad was the first railroad to connect Boston to
Portland giving tourists from Massachusetts an opportunity to escape to the beaches in Maine,
and Mainers a way into the Boston metropolitan area.37 On the next page is a map of the
Eastern Railroad from Professor Charles J. Kennedy’s history of the Eastern Railroad Company.
32
Department of Health and Bureau Records. "Certificate of Death for Mary J. Converse." Vital Records, Bronx Death
Certificates. April 7, 1933.
33
Massachusetts Marriages, 1841-1915. Marriages v. 163 (p.120-end), 164, 171-172, 1863-1864. Familysearch.org.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6F6S-9ZK?i=622&cc=1469062.
34
The Essex Institute. Vital Records of Salem, Mass to 1850, Volume III. The Essex Institute, 1924. Pg 238.
35
Birth Certificate of Caroline A. Converse. Massachusetts, Town Clerk, Vital and Town Records, 1626-2001, P 186,
Vol 8. Familysearch.org. https://www.familysearch.org/ark:/61903/1:1:DD94-S46Z.
36
Sampson, Davenport, & Co. The Salem Directory, 1876. A.A. Smith & Co, 1876. Pg 50.
https://www.noblenet.org/salem/reference/wp-content/uploads/2016/02/Name-Listing-1876.pdf.
37
Bucar, Jim. "The Railroad Corridor." Eastern Trail Alliance, Accessed 2021.
https://www.easterntrail.org/history-of-the-eastern-trail/.
�19
The main line of Eastern Railroad ran along the coast from Boston to Portland, including a stop in Salem where
George A. Converse worked. 38
When Mary J. Converse and George A. Converse bought the land on Woodside St., the
Eastern Railroad was marred by scandal and debt. Only two years earlier, the Bangor Express
train departing Boston had crashed into another train stationed in Revere. The New York Times
wrote that “the machine plowed its way two-thirds of the way through the swaying mass of
38
Kennedy, Charles J. “The Eastern Rail-Road Company, 1855-1884.” The Business History Review Vol. 31, No. 2.
Pg 188. https://www-jstor-org.corvette.salemstate.edu/stable/3111849?seq=10#metadata_info_tab_content
�20
humanity before it, and was only stopped in its careen after nearly the whole car had been
crushed into fragments… So [Sic] add to the terrors of the scene the scalding water from the
locomotive was thrown upon the crowd, and the entire train burst into flames.”39 In total, 29
people were killed and 57 injured.40 Mismanagement and the Great Revere Train Wreck of 1871
doomed the Eastern Railroad, which would last only until 1884 roughly a decade after the
Converses bought land on Woodside St. Today, the MBTA has converted some of the old
Eastern railways for the Commuter Rail’s Newburyport-Rockport Line. In addition, some portions
of the old railways have been converted into walking and biking paths.41
Despite Eastern Railroads' financial struggles, the company holds an important place in
Salem’s history. Hundreds of people like Geoge A. Converse worked for Eastern Railroad,
including four members of his family in 1872 as pictured below.42
The Salem Depot stood in Salem for nearly a century from 1847 to 1954. The Boston Globe
said of the building in 1938:
Some say the Salem railroad station is the most hideous structure in America... Some say its ugliness is
enchanting, that all it needs is a coat of ivy – preferably poison ivy – to make it an antique of rare value.
Some Salem commuters shudder at it daily. Others look upon it as an old friend, shelter of their fathers,
grandfathers, and great-grandfathers.43
Today, Riley Plaza is located where the Eastern Railroad Station once stood. A railroad tunnel
was built under the site after the building was razed. On the next page are some photos of the
Eastern Railroad Depot.
39
"Death on the Rail." The New York Times. August 27, 1871. Accessed 2021.
https://www.newspapers.com/clip/54716017/1871-aug-27-revere-station-train-wreck/.
40
Kennedy, Charles J. “The Eastern Rail-Road Company, 1855-1884.” Pg. 188.
41
"Newburyport/Rockport Line." Get There By Train, Accessed 2021.
https://sites.google.com/site/gettherebytrain/home/railroads/mbta/newburyport-rockport-line
42
Sampson, Davenport, & Co. The Salem Directory, 1874. Geo M. Whipple & A.A. Smith, 1874. Pg. 50.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/Name-Listing-1874.pdf
43
Connolly, Michael J. "The Year They Tore Salem Depot Down." The Imaginative Conservative, The Boston Globe,
December 4, 1938. Accessed 2021.
https://theimaginativeconservative.org/2019/12/year-they-tore-salem-depot-down-michael-connolly.html
�21
The Eastern Railroad Depot circa 1870.44
The E.R.R. Repair Shop where George’s brother Josiah worked.45
44
Salem State University. "Eastern Railroad Depot, Salem, Mass." Nelson Dionne Collection, J.S. Lefavour, SV362,
1870. https://digitalcommons.salemstate.edu/stereoviews/346/.
45
Salem State University. "Interior of Car Shop, E.R.R., Salem, Mass." Nelson Dionne Collection, J.S. Lefavour,
SV289, 1870. https://digitalcommons.salemstate.edu/stereoviews/287/.
�22
The Salem Depot circa 1910, decades after George A. Converse worked there. 46
Once George A. Converse and Mary J. Converse bought land on Woodside St., they
endeavored to build a house on Lot 18 as Mary A. Woods had stipulated. The Converse family,
however, must not have had the money required to do this right away; therefore, on November
3, 1874, Mary J. Converse received a mortgage from Charles S. Nichols, a mortgage broker and
insurance agent. Nichols was a wealthy man who lived in a mansion at 37 Chestnut St.47 He
loaned Mary J. Converse “the sum of fifteen hundred dollars three years from this date, with
interest semi annually, at the rate of eight percent, per annum, and until such payment shall pay
all taxes and assessments on the granted premises...” If the Converses defaulted on the
mortgage Nichols could sell the premises. So long as the Converses paid the assigned fees
though, they “may hold and enjoy the granted premises.”48 It is important to note in this
mortgage deed that this is the first mention of any buildings on Lot 18. It is therefore likely that
the Converses completed construction of the house at 3 Woodside St. in 1874. The house does
46
Library of Congress. "Boston and Maine Railroad depot, Riley Plaza." Detroit Publishing Co., ca. 1910.
https://www.loc.gov/resource/det.4a19779/.
47
Sampson, Davenport, & Co. The Salem Directory, 1872. Geo. M. Whipple & A.A. Smith, 1872. Pg 136.
https://www.google.com/books/edition/The_Salem_Directory_containing_the_city/W_IIQgjrk8kC?hl=en&gbpv=1
48
Salem Registry of Deeds. Grantor: Mary J. Converse; Grantee: Charles S. Nichols. November 3, 1874. Book 915,
Pg 49.
�23
not appear in the Salem Directory, however, until 1876. Below is a picture of the deed referring
to “all buildings and other improvements thereon.”49
In 1876, the house at 3 Woodside St. appeared in the Salem Directory for the first time.
A picture of an advertisement for Charles S. Nichols Fire Insurance Co. on 97 Washington St. 50
Nichols, however, did not hold the title to the Converse mortgage and insurance for long.
Ten days later, on November 13, 1874, he sold it to Charles H. Kezar. The deed read that
Nichols “do hereby assign, transfer, and set over unto the said Kezar the said mortgage deed,
the real estate thereby conveyed, and the note and claim… to the conditions therein contained
and to redemption according to law.”51 The reasons for this exchange are not clear. Unlike
Nichols, one of Salem’s wealthier residents, Kezar was a licensed innholder at 28 Market Square
49
Ibid., Book 915, Pg 49.
Sampson, Davenport, &. Co. The Salem Directory, 1876. Pg 302.
51
Salem Registry of Deeds. Grantor: Charles S. Nichols, Grantee: Charles H. Kezar. November 13, 1874. Book 916,
Pg 270-271.
50
�24
and lived in a house on 75 Summer St.52 There was also a restaurant attached to Kezar’s inn
where his brother George was a cook. The restaurant was simply called the “Eating Saloon.”
Below is an 1882 advertisement for Kezar’s business.53
By 1882, Market Square had been renamed Derby Square.
Roughly a year after Kezar obtained the Converse mortgage, the Converses took out an
additional loan in 1875 “in consideration of three hundred dollars, to us paid by Charles Kezar of
said Salem… Subject to a prior mortgage for $1500, given by us to Charles S. Nichols…”54 This
totaled the debt they owed to Kezar at $1800. Two years later, on May 9, 1877, the Registrar of
Deeds annotated the Kezar mortgage in the margins and noted that all debts were paid off. The
deed read “I, the mortgager, here named [Kezar], having received satisfaction for this mortgage
hereby fully discharge the same.”55 Pictured below is that annotation, as well as the signature of
Charles H. Kezar.
It is possible that the Converses fell into financially difficult times and could not make the
necessary mortgage payments to Kezar. Two days before the Registrar of Deeds had made the
annotation that all debts had been paid off, the Converses had sold their house at 3 Woodside
St. to Benjamin A. Reed and Emily F. Reed on May 7, 1877. The Converses had bought Lot 18
at the beginning of a financial crisis in 1873.This crisis had set off panic across the United
States and Europe. President Ulysses S. Grant and his Republican colleagues tasked with the
52
Sampson, Davenport, &. Co. The Salem Directory, 1876. Pg 106.
Meek, Henry. The Naumkeag District Directory, 1882-3. Henry M. Meek & Francis A. Fielden, 1882. Pg 574.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1882_2_230-332.pdf
54
Salem Registry of Deeds. Grantor: Charles H. Kezar, Grantee: George A. Converse & Mary J. Converse. May 9,
1877. Book 942, Pg 193.
55
Ibid., Book 942, Pg 193.
53
�25
responsibility of reconstructing the South following the Civil War felt the consequences as well.
Partially as a result of these economic difficulties Republicans lost the 1874 Congressional
elections, one of many decisive moments that led to Confederate sympathizers regaining power
in the South.56 By 1877, the fortunes of the nation had turned: President Rutherford B. Hayes
had agreed to remove the military from the South, abandoning black Southerners to white
“home rule.” That same year, George, Mary, and Carrie Converse moved out of their home at 3
Woodside St. They had originally bought the land for $375; took out a mortgage for $1500; and
then were loaned an additional $300, totaling an investment of $2,175. When they sold the
house and land in 1877, it was for $2072. It is unclear but it seems unlikely that the Converses
profited from the sale of 3 Woodside St.
Less than a year after his move from 3 Woodside St., George A. Converse’s name appeared in the Boston Globe
citing his second place finish in the Italian Greyhounds category of the Massachusetts Kennel Club Dog Show. He
had the second best Italian Greyhound “dog or bitch” in the competition.
Second Empire Architecture and the Home at 3 Woodside Street
When the Converses built the house at 3 Woodside St., they chose a style that
contrasted sharply with Salem’s earlier First Period or Georgian style homes. The Converses
built a house in the architectural tradition of the Second Empire in France. The origins of this
type of architecture traced back to the reign of Napoleon III. In 1851, the elected president of
France, Louis-Napoléon Bonaparte, nephew of Napoleon I, dissolved the National Assembly
effectively ending the short-lived Second Republic installing himself as emperor. He ruled
France for approximately 18 years until 1870 when he went into exile in England and the Third
Republic was established.57 From 1852 to 1870, however, Napoleon III transformed the
architectural life of Paris. He expanded the city's limits, widened boulevards, and constructed
new buildings modeled after an earlier Italian Renaissance tradition.58 These new structures
symbolized the architectural style of the Second Empire. A few examples are shown on the next
page.
56
Barreyre, Nicolas. "The Politics of Economic Crises: The Panic of 1873." The Journal of the Gilded Age and
Progressive Era, V. 10, 2011. Pg 403. https://www.jstor.org/stable/23045120
57
Delage, Irene and Guiga, Nebiha. "Napoleon III, Emperor of the French (1808-1873)." Napoleon.org, Accessed
2021. https://www.napoleon.org/en/young-historians/napodoc/napoleon-iii-emperor-of-the-french-1808-1873/.
58
McNamara, Sarah. "The Rise & Fall of the Mansard Roof." The Old-House Journal, August-September 1984. Pg
152. https://dahp.wa.gov/sites/default/files/Rise_and_Fall_ofThe_Mansard.pdf.
�26
Boulevard Haussmann, Credit: Thierry Bézecourt.
The Avenue de l'Opéra painted by Camille Pissarro (1898).
The mansard roof, or “the french roof,” is the defining feature of Second Empire
architecture. Although the height of Second Empire architecture was in the nineteenth century,
the mansard roof was popularized by an architect named Francois Mansart, who lived from
1598 to 1666.59 The mansard roof was a signature of Parisian buildings during this time
because it allowed French citizens to skirt tax laws. During the Second Empire, there was a new
property tax that was based on the height of a building measured from the ground to the base of
the roof. Rather than measuring the building to the ceiling of the top living space which then led
to a roof, the mansard roof with its steep sides and dormer windows thus forced inspectors to
permit a top living space free of charge.60
While the mansard roof was the defining characteristic of French Second Empire
architecture, it was not the only one. Often Second Empire buildings featured but were not
limited to ornamented windows and doorways. Additionally roofs often had bracketed cornices
at their base for extra detail. Architects and builders sometimes used bay windows and corner
quoins to sometimes enhance the appearance of a more modest residence.61 On the next page
is a picture of the house at 3 Woodside St. with annotated notes on its architectural features.
59
Ibid., Pg. 152
"Architecture in Oakwood." The Society for the Preservation of Historic Oakwood, Accessed 2021.
https://www.historicoakwood.org/second-empire
61
Old House Journal. "The Mansard Roof and Second Empire Style." Old House Online, Accessed 2021.
https://www.oldhouseonline.com/house-tours/the-mania-for-mansard-roofs/
60
�27
A 1986 picture of the house at 3 Woodside St. taken by Debra Hilbert of the Northfields Preservation Association.
Much of the following analysis is borrowed from her notes.62
A. A concave corner, a common style on a mansard roof.
B. Two dormer windows at the front of the mansard roof. Dormer windows coupled with the mansard roof’s steep
sides allowed Parisian homeowners to skirt city tax laws by adding extra living space.
C. The mansard roof, the defining feature of Second Empire architecture. The house at 3 Woodside St. used to have
a fishscale slate roof, which has since been removed.
D. Windows with tab-bracketed caps.
E. Bay windows, like this one, were often added to more modest Second Empire homes to provide additional detail.
F. A bracketed and dentilled doorhood. This ornamentation calls back to an earlier Italianate style.
One has to wonder what about this style appealed to the daughter of Irish immigrants
and one of Salem’s modest sons, what dreams did this architecture hold for them. While this
type of home is rare in North Salem today, it was a phenomenon that swept across the world.
Expositions in Paris in 1855 and 1867 exposed the French Second Empire beyond the borders
of France.63 This style found its second home in the United States, a country that was also
experiencing great societal change. The Second Empire style reached the height of its fame
during the presidency of Ulysses S. Grant, the former Union general who had crushed the
southern rebellion four years before assuming office.
62
Hilbert, Debra. "MACRIS Report: 3 Woodside St." Massachusetts Historical Commission, Sal 507, April, 1986.
https://mhc-macris.net/Details.aspx?MhcId=SAL.507.
63
McNamara, Sarah. “The Rise & Fall of the Mansard Roof.” Pg 152.
�28
Grant had commissioned a British architect named Alfred B. Mullett who designed the
State, War, and Navy buildings in Washington D.C. drawing from French Second Empire
influences. Many of America’s wealthiest residents followed suit. Old House Journal, a digital
magazine, commented on the proliferation of this style to all classes of people: “Nonetheless,
the mansard roof was so useful—both as a means of securing additional living space at the top
of the building and as a device for adding visual heft and distinction to a small and simple
building—that its use by all classes of homeowners was widespread.”64 There are quite a few
examples of this style house in Salem, mostly in the city center and in the southern part of the
city. The Converse house on Woodside St. is a rare example of Second Empire architecture in
North Salem.
The Second Empire style though faded quickly from favor in the United States. Some
critics have associated its demise as a byproduct of the scandals that Grant’s critics associated
with his presidency.65 Others tied it to a waning French influence around the world. After the
disastrous results of the Franco-Prussian war in 1870 the French army was decimated, and
Napoleon III was captured and exiled.66 Regardless, these buildings were demolished as quickly
as they took prominence in America. The survival of this modest French Second Empire house
in Salem thus represents a distinctive period in the history of the United States and the world, as
well as the hopes and dreams of Mary and George Converse, its first owners, and Mary A.
Woods, who stipulated that her husband’s nursery lands be turned into residential homes.
3 Woodside St.67
64
Old House Journal. "The Mansard Roof and Second Empire Style."
https://www.oldhouseonline.com/house-tours/the-mania-for-mansard-roofs/
65
McNamara, Sarah. “The Rise & Fall of the Mansard Roof.” Pg 154.
66
Old House Journal. "The Mansard Roof and Second Empire Style."
https://www.oldhouseonline.com/house-tours/the-mania-for-mansard-roofs/
67
"3 Woodside St, Salem, MA 01970." Zillow.com, Accessed 2021.
https://www.zillow.com/homes/3-Woodside-St-Salem,-MA-01970_rb/56118846_zpid/.
�29
The Reed Family & Massachusetts 23rd Regiment Co. F
On May 7, 1877, Emily F. Reed, “wife of Benjamin A. Reed of said Salem” bought a
“parcel of land with all the buildings thereon situated in said Salem in that thereof known as
North Salem and being lot number eighteen according to the plot of land belonging to the Estate
of the late Ephraim Woods as surveyed by Chas. A. Putnam surveyor May 29, 1871.” They
purchased 3 Woodside from the Converses “in consideration of two thousand and seventy two
dollars.”68 Though the second homeowners, Emily and Benjamin Reed would live in 3 Woodside
St. longer than the Converse family. They would be the last residents of the nineteenth century
and the first of the twentieth century.
Emily Farley was born on June 14, 1839 to James Farley and Mary West.69 When she was
three years old her father, James Farley, passed away.70 Mary raised Emily and her two siblings
for four years as a single parent until she met Stephen Young, who was also widowed and
raising two boys of his own.71 In 1855, Emily Farley appears in the census living in Salem in the
household of Stephen Young, a mason, and her mother Mary.72 A year later in 1856 at the age
of eighteen, Emily Farley married Benjamin A. Reed of Salem.73 Between 1859 to 1878, from age
twenty to thirty-nine, Emily would give birth to seven children: Emily, Alice, George, Benjamin,
Addison, Matilda, and Mabel, respectively. Only Alice, her second daughter, did not live to
adulthood, dying at 14 months old.
The patriarch of the family, Benjamin A. Reed, was born in 1835 during the presidency of
Andrew Jackson to Clarke Reed and Martha Pulisifer.74 He was twenty-one years old when he
married Emily. He supported his large family by working as a carpenter throughout his life.75 On
December 20, 1860, the life of the Reeds and that of the nation would change forever. A
headline in the Charleston Mercury read “The Union is Dissolved.”76 By mid-1861 ten more
states would secede joining South Carolina and forming what they called the Confederate States
68
Salem Registry of Deeds. Grantor: George A. Converse and Mary J. Converse, Grantee: Emily F. Reed and
Benjamin A. Reed. May 7, 1877. Bk 975, Pg 197.
69
Death Record of Emily Farley Reed. Massachusetts Deaths, 1841-1915, 1921-1924. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:NW2Y-PDQ.
70
Death Record of James Farley. Massachusetts, Town Clerk, Vital and Town Records, 1626-2001. FamilySearch.
https://familysearch.org/ark:/61903/1:1:QG1K-XW64.
71
Mary Farley Marriage. Massachusetts Marriages, 1841-1915. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:N4QV-LYM?from=lynx1UIV8&treeref=9N6K-3HJ
72
Massachusetts State Census, 1855. Salem, Ward 03, Digital Folder 004279395. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HT-62YV-DW?i=29&cc=1459985&personaUrl=%2Fark%3A%2F6190
3%2F1%3A1%3AMQH9-9MP.
73
Benj. A. Reed and Emily Farley Marriage. Massachusetts Marriages, 1841-1915, FHL microfilm 1,433,014.
FamilySearch. https://www.familysearch.org/ark:/61903/1:1:NWBT-7D1?from=lynx1UIV8&treeref=M5S7-G51
74
Benjamin A. Reed Death Records. Massachusetts, U.S., Death Records, 1841-1915, Original Source:
Massachusetts Vital Records. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2101/images/41262_b140117-00294?treeid=&personid=&usePUB
=true&_phsrc=fOS215&_phstart=successSource&pId=521943
75
Benj. A. Reed and Emily Farley Marriage. Massachusetts Marriages, 1841-1915.
ttps://www.familysearch.org/ark:/61903/1:1:NWBT-7D1?from=lynx1UIV8&treeref=M5S7-G51
76
"The Union is Dissolved." Charleston Mercury. November 3, 1860. National Park Service.
https://www.nps.gov/articles/000/south-carolina-secession.htm
�30
of America, a nation, as the “Mississippi Declaration of Secession” stated, whose “position is
thoroughly identified with the institution of slavery-- the greatest material interest of the
world.”77
On April 15, 1861, Confederate forces fired on Fort Sumter, a base for Federal troops.
President Lincoln within days had called upon Northern men to join the war effort. Back in
Salem, as was the case across the nation, talk of this impending war was at a peak. Salem’s
young men formed an organization called “The Union Drill Club” with the intention of learning
about military duty and life. Within a month, this Union Drill Club had formed a company and
voted on a uniform. They would become Company F, a part of the Massachusetts 23rd
Volunteer Regiment. With Governor Andrew’s permission, leaders of Co. F opened a recruiting
station at 31 Washington St.78 The Salem Gazette wrote of that day that “no single event has
occurred in our city in reference to the present war, which is more cheering to every patriot
than the enlistment of this organization of our young men… We are called, indeed, to lay our
most precious jewels upon the altar now.”79
Ninety-four percent of Massachusetts’ 23rd Regiment Co. F was made up of men from
Essex County, about seventy percent from Salem alone.80 Salem’s residents celebrated Company
F on the Commons, the only group of soldiers ready for the front that passed through the city.81
On October 14, 1861, Benjamin A. Reed, the twenty-six-year-old carpenter from Salem, enlisted
for three years of service as a private. Reed was an ordinary man. He was about 5’6” with fair
skin, blue eyes, and brown hair.82 At the time of his enlistment, he was not yet living on 3
Woodside St. as it was still a part of Ephraim Woods’ nursery. He would leave behind two of the
house’s future residents for the South: his wife Emily and their daughter Emily. Alice, their
second daughter, had died less than a month before Benjamin enlisted. One has to wonder
what role this death played in Benjamin’s decision to join the war effort. Emily Reed must have
been aware that this decision risked the life of her husband and could bring tragedy onto the
Reed Family once again. When Reed joined, Emily was also one month pregnant with
Benjamin’s first son, George.83 On the next page is Benjamin A. Reed’s record from his
“Regimental Descriptive Book.”
77
“A Declaration of the Immediate causes which induce and justify the secession of the State of Mississippi from the
Federal Union.” Yale Law School, Accessed 2021. https://avalon.law.yale.edu/19th_century/csa_missec.asp
78
Emmerton, James A. A Record of the Twenty-Third Regiment Mass Vol. Infantry. William Ware & Co., 1886. Pg. 4.
https://www.familysearch.org/library/books/records/item/443047-a-record-of-the-twenty-third-regiment-mass-vol-infant
ry-in-the-war-of-the-rebellion-1861-1865-with-alphabetical-roster-company-rolls-portraits-maps-etc?viewer=1&offset=
0#page=35&viewer=picture&o=&n=0&q=
79
Ibid., Pg 39.
80
Valentine, Herbert E. Dedication of the boulder commemorating the service of the Twenty-Third Regiment.
Newcomb & Gauss, Printers, 1905. Pg. 10.
81
Ibid., 10.
82
Benjamin A. Reed Enlistment Record, 1862. Compiled Service Records of Volunteer Union Soldiers Who Served in
Organizations from the State of Massachusetts. Fold3.
https://www.fold3.com/image/524451808?terms=reed,war,massachusetts,civil,union,united,america,benjamin,a,state
s
83
George Reed Birth Record. Massachusetts Births, 1841-1915, 004341182. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6S44-321?i=932&cc=1463156.
�31
�32
As the regiment drilled, it was common for Company F to sing either “John Brown’s
Body” or a patriotic ode dedicated to the Union Drill Club by some of Salem’s women.84 The
song is pictured below.
This song does not mention the downfall of slavery. In retrospect, this was an obvious effect of the war but at its start this was
not yet evident. It is worth noting that this sentiment was not entirely absent though. Salem’s soldiers sang “John Brown’s Body”
which commerated the martryed abolitionist who attempted to violently overthrow the institution of slavery in Harpers Ferry,
Virginia.
One can imagine the sons of Essex county singing these songs as they went first to
Annapolis, Maryland and then traveled by ocean to Hatteras, North Carolina.85 Benjamin A.
Reed was with Company F. on these first journeys southward.86 On February 5, 1862, the
monotony of camp life was broken when Company F was ordered to travel to Roanoke Island, a
location along the North Carolina coast. They had arrived as a part of a fleet of ships: the
steamers towing four sailing vessels, supply vessels in the rear, and gunboats leading the way
84
Valentine, Herbert E. Dedication of the boulder commemorating the service of the Twenty-Third Regiment. Pg 11.
Emmerton, James A. A Record of the Twenty-Third Regiment Mass Vol. Infantry. Pg 26.
86
Benjamin A. Reed Muster-in Roll. Compiled Service Records of Volunteer Union Soldiers Who Served in
Organizations from the State of Massachusetts. Fold3. Pg 3. https://www.fold3.com/image/524392637.
85
�33
and flanking the sides.87 They were met with a few shells when they landed but were practically
unchallenged.88
James Emmerton, a corporal and assistant surgeon, remembered Company F’s first
march to the front at Roanoke Island when he wrote, “It was hard, at first, to realize that our
charming rural by-road— a mere track through the woods— was to lead by so short a course to
a bloody battle-field. The almost universally evergreen foliage was bright with the recent rain
and frequent birds were chirping amid the emerald leaves.”89 At the end of this road was an
opening surrounded by mud and swampland. There Company F met with the Massachusetts
25th Regiment who was engaged in battle with the Confederate enemy. About 3,000
Confederate soldiers were positioned on Roanoke Island prepared for the Union assault.
Six brass howitzers from Union gunboats supported Company F soldiers as they engaged
with the enemy. It was in this part of the battle that Company F laid its first jewels on the altar.
Two soldiers from Marblehead, Lieutenant Goodwin and Sargeant Morse, had been killed.
When they were buried two months later in their hometown, Emmerton wrote, “business was
suspended and the entire population took part. Flags were at half-mast everywhere. The public
buildings as well as many private residences and stores and the Unitarian Church were draped
in black.”90
Despite the hardships and death that they faced, Company F pushed ahead through the
North Carolina swampland using their swords to carve a way through the wilderness, engaging
the rebels and forcing them to retreat. While other regiments from Massachusetts and New
York fought in different locations on Roanoke Island, General John G. Foster in his report noted
that “the 23rd Mass. — sent to turn’s the enemy’s left — had also made its appearance on that
flank— another cause of the necessity of the enemy’s retreat.”91 Along with the Massachusetts
24th, the 23rd Regiment joined in pursuit of the retreating enemy soldiers. Shortly thereafter,
General Foster arrived by horseback announcing a Confederate surrender.
87
Emmerton, James A. A Record of the Twenty-Third Regiment Mass Vol. Infantry. Pg 43.
Ibid., Pg 45.
89
Ibid., Pg 46.
90
Ibid., Pg 48.
91
Ibid., Pg 51.
88
�34
A painting published by Currier & Ives depicting the Capture of Roanoke Island on February 8, 1862.92
On February 8, 1862, the Union had captured Roanoke Island, one of the first stages of
what would become known as the Burnside Expedition. By capturing Roanoke Island, Union
soldiers gained a base from which they could wage war against Confederate soldiers from the
sea.93 Generals Ambrose Burnside and George McCellan devised this plan as one piece of
General Winfield Scott’s Anaconda Plan, where Union soldiers would institute a blockade along
the Confederate coast. Burnside said that he wanted soldiers “bordering on the northern
seacoast, many of whom would be familiar with the coasting trade.”94 Benjamin A. Reed of
Salem, the second homeowner of 3 Woodside St., was one those northern seaboard soldiers
fighting at Roanoke Island. On the next page is a “Company Muster Roll” showing his activity
duty status in January and February of 1862.
92
“Capture of Roanoke Island, Feby. 8th 1862.” Lithograph, Collection: Popular Graphic Arts. Currier & Ives, 1862.
Library of Congress. http://loc.gov/pictures/resource/cph.3b49921/.
93
"The Burnside Expedition" North Carolina Civil War Sesquicentennial. North Carolina Department of Cultural
Resources. NCPedia, Accessed 2021. https://www.ncpedia.org/anchor/burnside-expedition.
94
Burnside, Ambrose E. Personal Narratives of Events in the War of Rebellion. N. Bangs Williams & Company, 1882,
Providence College. Pg 7.
https://digitalcommons.providence.edu/cgi/viewcontent.cgi?article=1001&context=ri_history
�35
�36
The Massachusetts 23rd Regiment would fight in twelve more battles across the South:
New Bern, Goldsboro Bridge, Kinston, White Hall, Smithfield, Port Walthall Junction, Arrowfield
Church, Proctor’s Creek, Drewry's Bluff, Cold Harbor, Petersburg, and Wyse Fork. They would
lose 218 men in the war to end slavery and save the Union. Four officers and eighty enlisted
men would die from fatal wounds, and two officers and one hundred and thirty-two enlisted
men would die from disease.95 Benjamin A. Reed, however, likely did not see the field of battle
again after fighting on Roanoke Island in February, 1862. On the “Company Muster Roll” for
March and April, he is listed as being absent due to sickness while at New Bern.96 In May and
June of 1862, he was listed as being sick at the hospital.97
95
National Park Service. "Union Massachusetts Volunteers: 23rd Regiment, Massachusetts Infantry." National Park
Service. Accessed 2021.https://www.nps.gov/civilwar/search-battle-units-detail.htm?battleUnitCode=UMA0023RI
96
Benjamin A. Reed Muster-in Roll. Compiled Service Records of Volunteer Union Soldiers Who Served in
Organizations from the State of Massachusetts. Pg 7.
97
Ibid., Pg 8.
�37
On August 18, 1862 he left North Carolina and was assigned to recruiting service in
Massachusetts. It was during this time that he likely met his son George for the first time. From
August onward, Reed was listed as having been on an extended furlough. In addition to being
on furlough, his sickness lingered as well. By the new year, 1863, following the passage of the
Emancipation Proclamation on January 1, Reed still had not rejoined the Massachusetts 23rd
Regiment. By March and April of 1863, he was listed as being discharged on account of
physical disability with a Boston surgeon’s certification dated on October 7, 1862.98 His
discharge papers stated:
Private Benjamin A. Reed of Captain Whipple’s Company (F) of the Twenty Third Regiment of
Massachusetts Volunteers, was enlisted by RR Emerton of the Fourteenth day of October 1861, to serve
three years; he was born in Salem, in the State of Massachusetts. Twenty six years of age, five feet five and
¾ inches high, light complexion, blue eyes, brown hair, and by occupation enlisted Carpenter… I certify that
I have carefully examined the said Benjamin A. Reed of Captain Whipple’s Company, and find him incapable
of performing the duties of soldier, because of enlargement of the liver and chronic diarhosa [sic]...99
It is possible that Reed’s enlarged liver and diarrhea were symptoms of jaundice, a
common sickness in the army, or possibly hepatitis. However, there is no definitive
understanding of the illness that forced Reed from active duty. On the next page is
Benjamin A. Reed’s discharged papers.
98
99
Ibid., Pg. 19.
Ibid., Pg. 19.
�38
By the end of the war in 1865, the Reed family had grown from three to five. Emily and
Benjamin welcomed a new son into the family, Benjamin Reed Jr., on January 21, 1865. In the
�39
years after the war, Benjamin Reed would continue to work as a carpenter in Salem in order to
support his growing family. He would have three more children with Emily. Addison P. Reed,
Benjamin and Emily’s third son, was born two years after the war’s conclusion in 1867.100 In
March of 1873 his daughter Tillie was born.101 On a lighter note, in 1874, Benjamin A. Reed’s
name appeared in the Boston Globe because his clothes had been robbed.102
When the Reeds moved into 3 Woodside St. in 1877, they brought with them two
teenagers and three children. Emily at thirty-nine years old may or may not have realized when
they bought 3 Woodside St. that she was pregnant for a seventh time. Nearly eight months later,
Mabel Reed, the family’s last child was born. Below is an 1880 Census capturing what the Reed
family would have looked like three years after moving into Woodside St. and nearly eighteen
years since Benjamin Reed fought on Roanoke Island.103
The 1880 census captured what life was like for the Reed Family in the early days of their time living on Woodside St.
The following is an explanation of each of the categories annotated above.
A.
B.
C.
D.
E.
F.
G.
H.
I.
J.
100
The number of the house on Woodside St.
The names of the family members
Race
Sex
Age
Family Relationship
Marital Status: Single
Marital Status: Married
Profession - here we have the most interesting glimpse into the Reed Family. Emily, the matriarch of the
Reed family, is listed as “Keeping House,” undoubtedly devoting much of her time to raising her children.
Only three Reed family members earned a wage: Benjamin, the patriarch, as a carpenter, Emily as a
bookkeeper, and George as an errand boy who worked while also attending school.
Not shown in this picture is a category indicating that all Reed family members could read and write.
Addison Reed Death Record. Canada, British Columbia Death Registrations, 1872-1986; 1992-1993.
FamilySearch. https://www.familysearch.org/ark:/61903/1:1:FLRJ-LHR?id=M5S7-G51.
101
Matilda Reed Birth Record. Massachusetts Births and Christenings, 1639-1915. FamilySearch.
https://familysearch.org/ark:/61903/1:1:FZ6G-L8Q.
102
"The Suburbs: Notes." The Boston Globe. January 12, 1874. Accessed 2021.
https://bostonglobe.newspapers.com/image/428182017/?terms=benjamin%20a.%20reed&match=1
103
United States Census, 1880. Massachusetts, 1880 federal census: soundex and population schedules.
FamilySearch.
https://familysearch.org/ark:/61903/3:1:33S7-9YB3-B18?cc=1417683&wc=XHT7-DP8%3A1589405656%2C1589405
685%2C1589395083%2C1589398228
�40
While Benjamin A. Reed raised his family, his old comrades in the 23rd Regiment
worked to remember the service of Essex County’s men in the Civil War. On September 26,
1871, the Salem Gazette published a reunion notice for "resident members of the late 23rd
Regiment." After a larger than expected crowd reported to this gathering, a 23rd Regiment
Association was formed. This association worked to record the history of the 23rd
Massachusetts Regiment, and specifically the service of Company F. They also hosted annual
dinners commemorating and celebrating the soldiers who took part in the war. Pictured below is
an 1880 reunion invitation for anyone who wanted to commermate the participation of the
Massachusetts 23rd Regiment, Company F in the Battle of Roanoke Island.104
104
Massachusetts Infantry 23rd Regiment Association. “Reunion (notices).” Box number 1, Folder number 1, Call
number: E S1 S5 M1 T1. Phillips Library Stacks, Rowley, MA. Accessed May 20, 2021.
�41
A dinner menu from the 1880 reunion.
In addition to these annual dinners, a few members of Company F recorded histories of
their time in the war. Herbert E. Valentine, a former soldier in Company F and the most prolific of
these historians, wrote and drew detailed histories of the regiment’s war effort. In his 1896 book
Co. F, 23d Massachusetts Volunteers in the War for the Union he interspersed photographs of
those who served alongside him throughout his narrative. Below is an undated photograph from
Valentine’s book of Benjamin A. Reed. It is the earliest known picture of a resident who lived at
3 Woodside St.105
105
Valentine, Herbert E. Co. F, 23d Massachusetts Volunteers in the War for the Union. W.B. Clarke &
Co., 1896. Pg 111.
�42
�43
It is unclear if Benjamin A. Reed ever attended any of these reunions. The inclusion of
his photograph in Valentine’s book possibly signals that he did. Furthermore, he likely fought on
Roanoke Island, which increases the likelihood that he attended one of the dinners. Roanoke
Island was the first and most celebrated of these battles among Company F’s soldiers. Through
the years, Benjamin A. Reed continued to collect a disability pension for his service in the Civil
War. Pictured below is a record of Reed’s pension.106
With each passing annual celebration of the 23rd Regiment, the Reeds grew older. Their
children would find jobs, husbands, wives, and homes of their own. Emily and Benjamin
watched their household of eight become a household of four. By the time the 1900 census was
taken, only two of their children, Tillie and Mabel, remained at 3 Woodside St. Benjamin was still
a carpenter, and Tillie was listed as a saleswoman. Benjamin and Emily Reed had been married
for forty-four years and living at 3 Woodside St. for over half that time. Pictured below is a
portion of the 1900 census.107
Benjamin Reed Jr.’s name also grew in stature in Salem. He had been listed as a sign
painter in the 1886 Salem Directory.108
106
Benjamin A. Reed Pension Record. Pension Number: 270319. Fold3.
https://www.fold3.com/image/313117509?rec=309340951&terms=reed,war,massachusetts,civil,union,united,america,
benjamin,a,states.
107
1900 United States Census. Salem city Ward 6, Essex, Massachusetts, United States. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:M9R6-98D.
108
Sampson, Murdock, & Co. The Salem Directory, 1886. Merrill & Mackintire, Henry P. Ives, 1886. Pg 313.
https://www.google.com/books/edition/The_Salem_Directory/-PcCAAAAYAAJ?hl=en&gbpv=1
�44
Nine years later, Benjamin A. Reed Jr., the carpenter’s son and his father’s namesake, would be
advertising himself as a college educated optician. Below is a copy of an advertisement for his
business.109
Benjamin Reed Jr. is listed as a graduate of Philadelphia Optical College in this 1895 advertisement.
Three years after the 1900 census, Emily F. Reed, the mother of six, and the family’s matriarch
passed away from tuberculosis.110 She was sixty-four years old.
The official cause of death was phthisis pulmonalis, known more commonly as consumption or tuberculosis.
After Emily’s death, the Reed children sold their family home of twenty-six years to Elmer
F. Littlefield. One has to speculate what the children felt that day signing in their father’s stead.
Mabel, the youngest of the Reed children, born one year after the family moved in, only ever
knew a world that had the embrace of her mother and her childhood home in it. Benjamin A.
Reed would wake up for the first time in forty-seven years without his wife. In the 1906 Salem
Directory, the seventy-one year old widow was shown as a boarder in a house on 152 North St.,
a few blocks from Woodside St.111 In 1909, six years after his wife’s death, Benjamin Reed
passed away. At the time of his death Benjamin was living on Oakland St. with his daughter
Emily and her husband, a shoecutter named Edwin Cushing.112 Emily’s house was very close to
109
Meek, Henry M. The Naumkeag Directory. Henry M. Meek, 1895. Pg. 1161.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1895_945-1101.pdf
110
Death Record of Emily F. Reed. Family Search.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6SX9-83R?i=945.
111
Meek, Henry M. The Naumkeag Directory of Salem. The Henry M. Meek Publishing Co., 1906. Pg. 199.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf
112
Ibid., 118, https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/57-120.pdf.
�45
their former house on Woodside St. just across the way off of North St. Below is a copy of
Benjamin A. Reed’s death certificate.
In this death certificate Benjamin A. Reed’s cause of death is listed as Erysipelas, a bacterial infection affecting the
skin.113 It is unclear if this illness was related to his reported liver enlargement during his time in the Civil War.
When Benjamin A. Reed was laid to rest next to his wife Emily in Harmony Grove
cemetery on February 11, 1908, his family lost a father and his community lost one more of
Salem’s sons who remembered what it was like fighting in the war to save the Union. In
September of 1908, the Boston Globe reported that the 38th annual reunion of the
Massachusetts 23rd Regiment was twenty members fewer. Among the names listed was
Benjamin A. Reed. 114
113
Stanway, Dr. Amy. "Erysipelas." DermNet NZ, Accessed 2021. https://dermnetnz.org/topics/erysipelas/.
"Veterans in Reunion." The Boston Globe. September 25, 1908.
https://bostonglobe.newspapers.com/clip/77629318/benjamin-a-reed-listed-as-having/#.
114
�46
A copy of the Boston Globe article listing all the veterans of the 23rd Regiment who had passed away that year.
Internal notes from the Company F reunion committee. Annotated next to Reed’s name was his date of death and his
former address, the one his comrades associated with him in life: 3 Woodside St.115
115
Massachusetts Infantry 23rd Regiment Association. “Reunion (notices).” Phillips Library Stacks, Rowley, MA.
�47
Today, the city of Salem has a lasting monument to the 23rd Volunteer Regiment of
Massachusetts. On the western edge of the Salem Commons on Winter St., near the spot
where the city of Salem first cheered on these soldiers, there is a boulder commemorating their
service during the Civil War. On the plaque is a list of ten companies that composed the
regiment and the thirteen battles in which they fought. In 1905 when the city dedicated this
monument, it is unknown if Benjamin Reed or his family attended. Yet it stands today as a
reminder of the common men who left their native Salem as soldiers and risked their lives in a
war that would save the Union and end the institution of slavery.
The Littlefield Family
On November 12, 1903, Elmer F. Littlefield signed three deeds for “one dollar and other
valuable considerations.” First, the children of Benjamin and Emily Reed signed one deed, and
then the spouses of the Reed children signed another deed.116 Once this task was completed,
Littlefield became the owner of “the parcel of land in said Salem with all the buildings thereon…
49 feet front on Woodside; 100 feet 6 inches deep on the northeast side; 99 feet deep on the
116
Salem Registry of Deeds. Grantor: Cushing, Reed, Noyes; Grantee: Elmer F. Littlefield. November 12, 1903. Book
1724, Pg 72-75.
�48
southwest side being the same land conveyed to Mary J. Converse by deed of Mary A. Woods
widow of said Ephraim Woods dated October 8th 1873.”117 Immediately after signing those two
deeds, Littlefield sold the property to Samuel P. Coombs for “one dollar and other valuable
considerations.”118 Coombs then immediately sold his stake in 3 Woodside St. to Mary B.
Littlefield, Elmer’s wife, for “one dollar and other valuable considerations.”119 There are a lot of
uncertainties with the events of this date. It is unclear the role Coombs played in this
transaction, what “valuable considerations” were traded on this day, and if the Littlefields had
any prior connection to the Reeds.
Regardless, the Littlefields became the third family to live at 3 Woodside St. Elmer F.
Littlefield was born in 1871 in Reading, Massachusetts to Elmer H. Littlefield and Frances
Newell. Twenty-six years later, on June 14, 1897, he married twenty-one-year-old Mary A.
Bartlett . Mary A. Bartlett’s parents John H. Bartlett and Angelia were from Salem. Elmer was
working as a bookkeeper when Minister Charles H. Puffer of the Universalist Church wed the
couple.120 In the Salem Directory of 1895-1896, roughly a year before their marriage, Elmer was
listed as an employee of the National Security Bank of Boston. He was listed as a boarder on 157
North St., a few blocks from Woodside St. Pictured below is this entry in the Salem Directory.
Elmer and Mary Littlefield had three children who lived at 3 Woodside St. Mendum
Littlefield, who would grow up to be an engineer, was born in 1898.121 Prescott H. Littlefield, the
second Littlefield son, was born on November 29, 1901. As an adult, he lived in Darien,
Connecticut and worked for the Canada Dry Corp. for thirty-one years. He was also a graduate
117
Ibid., Book 1724, Pg 72-75.
Salem Registry of Deeds. Grantor: Elmer F. Littlefield, Grantee: Samuel P. Coombs. November 12, 1903. Book
1724, Pg. 75-76
119
Salem Registry of Deeds. Grantor: Samuel P. Coombs, Grantee: Mary B. Littlefield. November 12, 1903. Book
1724, Pg. 76-77
120
Mary and Elmer Littlefield Wedding Record. New England Historic Genealogical Society; Boston, Massachusetts;
Massachusetts Vital Records, 1911–1915, 1897. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2511/images/41262_b139431-00508?treeid=&personid=&hintid=&
queryId=3342d98af81f6ab7b6c45e149c556efb&usePUB=true&_phsrc=fOS220&_phstart=successSource&usePUBJ
s=true&_ga=2.196661420.1491671804.1620734643-137947325.1619384030&pId=3942409.
121
Mendum Littlefield Certificate of Marriage. Marriages small short volumes state, Vol. 48 Rockport to Salem Jan 1 Oct 31, 1924, Film #107560389. FamilySearch. https://www.familysearch.org/ark:/61903/3:1:3QHK-93GR-8LQ5.
118
�49
of the Massachusetts Institute of Technology.122 Below is a 1923 yearbook photograph of
Prescott H. Littlefield, a member of the Lambda Chi Alpha fraternity at MIT.123
On July 11, 1903, the first Littlefield daughter, Elizabeth, was born. Four months later,
the Littlefield family moved into 3 Woodside St. Like the Reeds, Elmer and Mary were raising
young children in the house. On December 14, 1908, a fourth Littlefield child was born, a
daughter named Virginia.124 Virginia, the only child born during the years when the Littlefields
lived at 3 Woodside St., would eventually become a teacher as an adult.125 Sadly though,
tragedy struck the Littlefield household in 1909. Elmer and Mary lost their daughter, Elizabeth,
at the age of six years old. Her death certificate listed that she had died from dysentery and
complications from appendicitis. Before her death, she suffered from the effects of dysentery
for ten days and the complications of appendicitis for seven. On the next page is a picture of
Elizabeth Littlefield’s death certificate.126
122
Prescott Harland Littlefield Obituary. Ancestry Message Board, Meredith Richey. Ancestry.com.
https://www.ancestry.com/mediaui-viewer/tree/81572712/person/34553238548/media/e7e77ee4-c46f-42a8-9151-5da
b6d5a59d4?_phsrc=fOS296&_phstart=successSource.
123
U.S., School Yearbooks, 1880-2012. School Name: MIT; Year: 1923. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/1265/images/31916_b032758-00388?treeid=&personid=&rc=&use
PUB=true&_phsrc=fOS295&_phstart=successSource&pId=974841632.
124
Death Record of Virginia Falby. Vermont Vital Records, 1760-2008. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:KNMX-FG1.
125
Marriage Record for Virginia Falby. New Hampshire, U.S., Marriage Records, 1700-1971. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/61836/images/61836_01_1058-00376?usePUB=true&_phsrc=fOS
297&_phstart=successSource&usePUBJs=true&pId=120587840.
126
Death Record of Elizabeth B. Littlefield. Massachusetts Deaths, 1841-1915, 1921-1924, #2313603. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6QJV-X7?i=722.
�50
Elizabeth Littlefield, the six-year-old daughter of Elmer and Mary, lived her whole life in the home at 3 Woodside St. Her death
certificate confirms that she died in the family home.
The Littlefields moved out of 3 Woodside St. in 1917, nearly eight years after the death of
Elizabeth. One has to wonder if her death shaped the family's experiences and memories in the home.
Perhaps as Elmer professionally became more successful he wanted to upgrade to a larger house in a
more affluent city, like he did when moved to Swampscott.127 Or maybe his success as a banker afforded
the family the opportunity to escape the home where his six-year-old daughter had lived and then
passed away. Below is an excerpt of the 1910 census, taken a year after Elizabeth’s passing.128 Her
absence is noted within the census.
127
1930 Federal Census, Mary B. Littlefield. Year: 1930; Census Place: Swampscott, Essex, Massachusetts; Page:
2A; Enumeration District: 0279; FHL microfilm: 2340638. Ancestry.com.
https://www.ancestry.com/discoveryui-content/view/16649797:6224?tid=&pid=&queryId=93005299db96bffe7321f7f9e
4263f80&_phsrc=fOS244&_phstart=successSource.
128
1910 Federal Census. Year: 1910; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: T624_587; Page:
3B; Enumeration District: 0475; FHL microfilm: 1374600. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7884/images/31111_4330068-00895?usePUB=true&_phsrc=fOS2
27&_phstart=successSource&usePUBJs=true&pId=10904688.
�51
The numbers annotated above were in a column with the title “Mother of how many children. Above the 4 read the words
“Number born.” Above the 3 read the words “Number now living.”
Unlike the Reeds whose family life was centered around their residency at 3 Woodside St., the
Littlefields moved from place to place throughout their lives. No matter their residence though, Mary
continued to stay at home while Elmer commuted into Boston and worked as a banker. Elmer’s 1956
obituary in the Boston Globe is the most comprehensive biography of his life available.129 That obituary is
posted on the next page followed by a copy of Elmer’s signature.
129
"Obituary for Elmer F. Littlefield." The Boston Globe. October 31,1956. Accessed 2021.
https://bostonglobe.newspapers.com/clip/77628827/obituary-for-elmer-f-littlefield-aged/#.
�52
�53
This signature was taken from a copy of an application for The Massachusetts Society of the Sons of the American Revolution.
Elmer F. Littlefield received the approval of this society in April of 1928. He was a confirmed ancestor of Obadiah Hills of
Newbury, Massachusetts, a minuteman at Lexington and Concord.130
The O’Donnell Family
On February 23, 1917, Alice E. O’Donnell, wife of James O’Donnell, was the next buyer of the
house on 3 Woodside St. She bought “the land in said SALEM with the buildings thereon… for
consideration paid.”131 The details of payment based on these records in the Registry of Deeds are
unclear. The O’Donnell family also lived on 3 Woodside St. for the shortest amount of time. They would
live in the home on 3 Woodside St. for fifteen months total.
The O’Donnells broke the pattern of young families buying the house at 3 Woodside St. They
were older than Elmer and Mary Littlefield, but roughly the same age as the elder Reed children. James
O’Donnell was born in Ireland in 1862.132 His wife Alice Mullen O’Donnell was born in Salem, but both of
her parents had emigrated to the United States from Ireland.133 When they bought the house on 3
Woodside St., James was approximately fifty-five years old and Alice was approximately fifty-four years
old. They had three children: Catharine, James Jr., and Edward. Their youngest child Edward was
twenty-two years old when his parents moved into the house on 3 Woodside St. Catharine, their oldest,
was thirty-one years old.
130
Littlefield Application. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Provo, UT,
USA: Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2204/images/32596_242252-00054?treeid=&personid=&usePUB=
true&_phsrc=fOS228&_phstart=successSource&pId=574841
131
Salem Registry of Deeds. Grantor: Elmer F. Littlefield and Mary B. Littlefield; Grantee: Alice E. O'Donnell. May 23,
1918. Book 2358 Pg. 486-487.
132
James A. O'Donnell Birth Record. Massachusetts, U.S., Birth Records, 1840-1915, 1893. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/5062/images/41262_b139392-00520?usePUB=true&_phsrc=fOS2
55&_phstart=successSource&usePUBJs=true&pId=3536187.
133
1900 Federal Census, O'Donnell. Year: 1900; Census Place: Salem Ward 6, Essex, Massachusetts; Page: 1;
Enumeration District: 0459; FHL microfilm: 1240648. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7602/images/4113833_00242?usePUB=true&_phsrc=fOS258&_p
hstart=successSource&usePUBJs=true&pId=54948921
�54
James O’Donnell worked as a mason throughout his life while Alice stayed at home and managed
the house. All the O’Donnells could read, write, and speak English.134 The 1917 Salem Directory listed
James O’Donnell as the primary resident of 3 Woodside St.135 This entry is pictured below.
Both Alice and James died in the early 1920s.136 However, before this happened they sold 3 Woodside St.
in May of 1918 to Elizabeth and Charles McGee.
The McGee Family
When Elizabeth V. McGee, wife of Charles H. McGee, signed the deed for 3 Woodside St., the
house was forty-three years old. She paid $2500 for “the land in said SALEM, together with the buildings
thereon.”137 When the McGees bought the house, Charles was thirty-eight years old and Elizabeth was
ten years his junior.138 Both Charles and Elizabeth had not been college educated; however, both could
speak, write, and read English. Charles' parents had emigrated to the United States from English-Canada
when he was born in New Hampshire in 1880. Elizabeth V. Griffin’s father hailed from New Hampshire
and her mother from Massachusetts. She was born in her mother’s home state.139 Based on various
censuses, the McGees had three children when they moved into 3 Woodside St. Veronica “Myrtle”
McGee, the oldest daughter, was approximately ten years old when her parents moved into the house.140
134
Ibid., 7602.
Meek, Henry M. The Naumkeag Directory, 1917. The Henry M. Meek Publishing Co., 1917. Pg. 153.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1917_56-130.pdf.
136
Death Record of Alice O'Donnell. Massachusetts, U.S., Death Index, 1901-1980. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/3659/images/41263_2421406273_0060-00489?treeid=&personid=
&hintid=&queryId=1525b071b1cd128cfb5b421468258134&usePUB=true&_phsrc=fOS260&_phstart=successSource
&usePUBJs=true&pId=4206603
137
Salem Registry of Deeds. Grantor: James O'Donnell and Alice E. O'Donnell; Grantee: Elizabeth V. McGee. May
23, 1918. Book 3201, Pg 231-232.
135
138
139
https://www.familysearch.org/ark:/61903/3:1:3QS7-L9M3-YDLN?i=348&cc=1928860
Anna B. McGee Birth Record. Massachusetts State Vital Records, 1841-1920, Births 1920, vol 117 Salem.
FamilySearch. https://www.familysearch.org/ark:/61903/3:1:3QS7-L9M3-YDLN?i=348&cc=1928860.
140
Veronica McGee Marriage Record. Marriage certificates, 1901-1937, Film #004245778. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HT-D8QQ-47W?mode=g&cc=1520640
�55
She was born about five years before Charles had married Elizabeth in 1914.141 Joseph McGee, their
second child, was nearly two years old, and Viola McGee was a newborn.142
Charles McGee was a short man with brown eyes, black hair, and a medium build. As he aged,
McGee slowly went bald. When he bought the house on Woodside St. with Elizabeth, he was employed
as a reporter writing for the Salem Evening News, where he would work for nearly all his adult life.143 On
September 12, 1918, Salem’s city government registered Charles McGee for the draft.144 Fortunately for
McGee, Germany surrendered on November 11, 1918, ending the Great War. On the next page is a copy
of his draft registration card.
141
Charles and Elizabeth McGee Marriage Record. Massachusetts Marriages, 1841-1915, 004329372.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6P74-872?i=623&cc=1469062&personaUrl=%2Fark%3A%2F619
03%2F1%3A1%3AN46B-741.
142
1940 United States Census, McGee. Massachusetts (Essex County), Salem City, Ward 5. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48C1?i=23&personaUrl=%2Fark%3A%2F61903%2F1%3A
1%3AK4XG-W27.
143
McGee Draft Registration. World War I Selective Service System draft registration cards, 1917-1918.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:33SQ-GB5R-GWD?i=1919&cc=1968530&personaUrl=%2Fark%3A%2F
61903%2F1%3A1%3AKZN7-H2Q
144
Ibid., 61903.
�56
On this page, 3 Woodside St. is listed as Charles McGee’s primary residence.
�57
On the second page of this draft card, the registrar recorded Charles McGee’s physical attributes.
�58
In 1919, Elizabeth gave birth to another daughter whom the couple named Virginia. In 1920, at
the age of thirty, she gave birth to their final child, Anna B. McGee. Below is a copy of Anna’s birth
certificate.145
Anna McGee was born in Peabody, Massachusetts, yet her parent’s primary residence is listed above: 3 Woodside St.
While the McGees raised their family on Woodside St., Charles continued to write for the Salem Evening
News. He worked out of the Salem Evening News building, which was located on 155-187 Washington St.
in sight of the Salem Depot, George Converse’s former place of employment. Below is a picture of
Charles McGee’s office building.
145
Anna B. McGee Birth Record. Massachusetts State Vital Records,
https://www.familysearch.org/ark:/61903/3:1:3QS7-L9M3-YDLN?i=348&cc=1928860.
�59
This photo was included in historian Jim McAllister’s article about the Salem Evening News building. As McAllister noted, the
Salem Evening News expanded this building into the one behind it on Washington St. The date of this photograph is unknown.146
Today the Salem Evening News Building holds many different purposes including being a home to the three restaurants: Adriatic
Restaurant and Bar, Passage To India, and The Derby.
146
McAllister, Jim. "Salem News Building Has a Colorful History." Salem, Massachusetts: The City Guide,
Accessed 2021. https://www.salemweb.com/tales/snewsbldg.php.
�60
Charles McGee was a successful employee at the Salem Evening News throughout his career. In
the 1930 Census, like on his draft card, he was listed as a reporter.147 In 1931, the Salem Directory listed
Charles McGee as an editor.148
In 1933 during the throes of the Great Depression, his title changed from editor to teletype editor.149
By the 1940 census, after having survived the worst of the Depression, the McGees had moved to a new
home in 1939 on Pickman Rd. valued at $5000. Based on the census, this new house was an upgrade,
worth $1100 more than the house on 3 Woodside St.150 This fact coupled with Charles being listed as an
assistant editor indicates financial success in a time of economic instability. He was not, however, the
sole wage earner in his household. Joseph was working as a gas attendant, and Anna was doing
housework for a private family. Myrtle and Viola, though, were no longer living with their parents.
In 1942, at the age of sixty-two, Charles McGee was again registered for the draft. Whereas his
hair had been black during the First World War, it had grayed by the time of the Second World War. He
was also wearing glasses. Although these registration cards exist, they do not indicate the United States
147
1930 United States Census, McGee. Massachusetts, Essex, Salem, ED 265. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHQ-H5Z?i=25&cc=1810731&personaUrl=%2Fark%3A%2F619
03%2F1%3A1%3AXQG9-Z41.
148
Polk, R.L. Salem City Directory, 1931. R.L. Polk & Co. of New England, 1931. Pg. 220.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1931_59-324.pdf.
149
Polk, R.L. Salem City Directory, 1933-34. R.L. Polk & Co. of New England Publishers, 1933. Pg. 265.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1933-4_51-290.pdf.
150
1940 United States Census, McGee. Massachusetts (Essex County), Salem City, Ward 5.
https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48C1?i=23&personaUrl=%2Fark%3A%2F61903%2F1%3A
1%3AK4XG-W27.
�61
government’s intentions to draft older men like Charles. Rather, these records were intended to detail
the manpower and resources that could be utilized for the war effort.151 Charles H. McGee, like his son
Joseph, was not drafted to serve in World War Two. Pictured below is Charles’ “Old Man” draft card.152
Charles McGee’s residence was listed as being on Pickman Road, having moved out of 3 Woodside St. three years earlier in 1939.
151
"The Old Man's Draft." The Newberry, Posted on July 21, 2012, Accessed 2011.
https://www.newberry.org/old-mans-draft.
152
Charles McGee Draft Card, WWII. Selective Service Registration Cards, World War II: Fourth Registration. Fold3.
https://www.fold3.com/image/275294040.
�62
This military card provided insight into the ways in which Charles McGee aged while living at 3 Woodside St.
�63
In 1952, nearly thirteen years after moving out of 3 Woodside St., the man behind
forty-one years of Salem Evening News columns appeared in the headlines.153
Two days later on December 4, 1952, The Salem Evening News reported that Charles Henry
McGee the “beloved newspaperman” had died. Elizabeth McGee, ten years younger than her
husband, would be buried next to him twenty-two years after his passing.154 A copy of Charles
McGee’s obituary is on the next page.155
A picture of Charles H. McGee from his obituary.
153
“Charles McGee is on Danger List.” Salem Evening News. December 2, 1952. Microfilm: Salem Public Library.
Death Record of Elizabeth McGee. "Find A Grave Index," database. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:QVLR-FXKW?from=lynx1UIV8&treeref=LK51-S8V.
155
“Charles H. McGee, News Employe 41 Years, Dies.” Salem Evening News. December 4, 1952. Microfilm: Salem
Public Library.
154
�64
�65
The McKay Family
On November 10, 1939, Elizabeth V. McGee sold the home at 3 Woodside St. to Charles David A.
McKay and Mildred J. McKay for $3200 “with interest thereon at the rate of six percent annum, payable
in monthly installments at $25.96.”156 When this deed was finalized, little did David and Millie McKay
156
Salem Registry of Deeds. Grantor: Elizabeth V. McGee, Grantee: Charles David A. McKay and Mildred J. McKay.
November 10, 1939. Book 3201, Pg 231.
�66
know that they would own 3 Woodside St. longer than any other family in its history. For forty-four years
they would call 3 Woodside St. their home.
Charles David A. McKay was born in 1897 in Nova Scotia to James and Elizabeth McKay.157 Two
years later in 1899, Mildred Jean MacKenna was born in Massachusetts to Gilbert and Minerva
MacKenna.158 Though born in Massachusetts, she would spend her youth living in Roseway, Shelburne,
Nova Scotia. While in Nova Scotia, David had gone to school until the seventh grade and Millie had
completed her first year of high school.159 As a teenager, Millie had asthma and had not been doing well
with the neighboring coal mines. Her breathing problems changed the course of her life. She met David
because he would deliver eggs to the MacKenna house in order to help out their family.160 The two fell in
love and married each other on November 30, 1921 in Glace Bay, Nova Scotia.161 On the next page is a
copy of David and Millie’s marriage record.162
157
David McKay Enlistment. Canada, World War I CEF Attestation Papers, 1914-1918. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/1086/images/gpc012-531064a?usePUB=true&_phsrc=fOS277&us
ePUBJs=true&pId=277958.
158
Mildred MacKenna Birth Record. Massachusetts, U.S., Birth Records, 1840-1915, 1899. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/5062/images/41262_b139447-00331?pId=1462809
159
1940 United States Census, McKay. Salem, Essex, Massachusetts, United States; citing enumeration district (ED)
5-365. FamilySearch. https://www.familysearch.org/ark:/61903/1:1:K4XL-YKH.
160
White, Curtis. Personal Interview. May 2021.
161
McKay Marriage Record. Canada, Nova Scotia Vital Records, 1763-1957, p. 311, volume 27. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-DHHQ-KRY?i=114&cc=2241441.
162
Ibid., 61903.
�67
Both David and Millie’s signatures are shown above. David is also listed for the first time as a carpenter rather than as fisherman
like his other records indicated.
�68
Before they were married, however, David was drafted to serve in the Canadian Expeditionary
Force during World War One. At the time, he was twenty-one years old and listed as having fair
complexion, blue eyes, and brown hair. He stood at about five feet, five inches. He was working as a
fisherman when he was called to serve. Below is a copy of his Canadian Expeditionary Force Attestation
Papers.163
In addition to providing the details of his early life in Canada, this attestation paper has David’s signature on it.
163
David McKay Enlistment. Canada, World War I CEF Attestation Papers, 1914-1918.
https://www.ancestry.com/imageviewer/collections/1086/images/gpc012-531064a?usePUB=true&_phsrc=fOS277&us
ePUBJs=true&pId=277958.
�69
Beginning on June 5, 1918, David held the rank of private while serving in the Nova Scotia 1st
Depot Battalion. He was listed as having been stationed in a camp in Aldershot, Nova Scotia.
Camp Aldershot, 1914-1918164
Depot Battalions, like the one David was listed as having been a member of, were intended to provide
reinforcements to preexisting Canadian Reserve Battalions in England. The Nova Scotia 1st Depot
Battalion was to provide reinforcements specifically for the Royal Canadian Regiment and the 25th, 28th,
85th, and 185th Battalions.165 David’s stint in the army was short lived though. He became severely ill
and was likely discharged in September of 1918, two months before the war’s conclusion. He would tell
younger generations in his family that he never served.166 On the next page is a copy of his military
records.
164
"Military Camp, Aldershot, #17." Oakville Public Library, 1914-1918.
https://images.oakville.halinet.on.ca/63464/data.
165
"Guide to Sources Relating to Units of the Canadian Expeditionary Force." Library and Archives of Canada,
Accessed 2021.
https://www.bac-lac.gc.ca/eng/discover/military-heritage/first-world-war/Documents/depot%20battalions.pdf.
166
White, Curtis. Personal Interview. May 2021.
�70
As is the case in the document below, it is difficult to trace the meaning of the shorthand on these documents. Without a rosetta
stone, parts of these records remain a mystery.
�71
After nearly a year of marriage, David and Millie had their first child, Douglas G. McKay.167 Doug
was born in Nova Scotia like his father. After his birth, David, Millie, and Doug left Nova Scotia and moved
to Salem, Massachusetts. By leaving their native Canada, David avoided a career as a fisherman like so
many Nova Scotians before him, and instead continued to earn a wage as a carpenter. Based on 1940
census records, the McKays emigrated to the United States between the years 1922 and 1927. Their
second child, a daughter named Evelyn, was the first U.S. born citizen in the family. In 1929, their third
and final child Marjorie was born.168
Before buying the house on Woodside St., the young McKay family lived in different parts of
North Salem, including stints on Grove St. and Balcomb St. Later in life David fondly remembered
watching neighborhood pickup hockey games that were played off of Grove St. A copy of the 1930
census from the McKay family’s time on Grove St. is shown below.
Of note, David McKay rented a living space on Grove St. for $36 a month. He would later tell his grandchildren that he bought 3
Woodside St. because when he rented houses all he was left with was a box of rent receipts. Below are excerpts from the Salem
Directory.
1931 Salem Directory169
1937 Salem Directory170
On November 10, 1939, when they moved into their new home on 3 Woodside St., David and
Millie were in their early forties and raising two teenagers and a ten-year-old. By that point,
seventeen-year-old Doug was the most formally educated person in the household. Below is an excerpt
of the 1940 census, recorded a year after the McKays moved into the house on Woodside St.
167
Find a Grave Database. "Memorial Page for Douglas Gilbert James McKay," ID: 168917790. Find a Grave.
https://www.findagrave.com/memorial/168917790/douglas-gilbert_james-mckay.
168
1940 United States Census, McKay. Salem, Essex, Massachusetts, United States.
https://www.familysearch.org/ark:/61903/1:1:K4XL-YKH.
169
Polk, R.L. Salem City Directory, 1931. Pg 22.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1931_59-324.pdf.
170
Polk, R.L. Polk's Salem City Directory, 1937. R.L. Polk & Co., Publishers, 1937. Pg 267.
https://www.noblenet.org/salem/reference/wp-content/uploads/2018/02/1937-Salem-Directory-OCR.pdf
�72
On the far right of this picture, each family member’s place of birth is listed. Their education levels are to the left of that column.
Not shown in this excerpt is David’s occupation as a carpenter where he made $800 total off of forty weeks of work.
In 1940, Doug McKay, their oldest son, graduated from Salem Vocational High School with training as a
carpenter, or as he liked to joke, as a “wood butcher.”171 After the Japanese attacked Pearl Harbor in
1941, the Second World War loomed over the McKay family as Doug thought about his future.
Knowing the likelihood that he was going to be drafted, Doug enlisted in the U.S. Navy. Unlike
being conscripted, Doug wanted to be in control. He knew that if he joined the Navy he could at least be
on a ship and guaranteed a bunk in which to sleep.172 Below is Doug McKay’s registration card.173
Doug is listed as a resident of 3 Woodside St. While living in his parents house, he worked in a boatyard in Marblehead. His
relationship with the ocean would not only define his military career but his life. He listed his father as the “person who will
always know our address.”
171
Find a Grave Database. "Memorial Page for Douglas Gilbert James McKay," ID: 168917790.
https://www.findagrave.com/memorial/168917790/douglas-gilbert_james-mckay.
172
White, Curtis. Personal Interview. May 2021.
173
Doug McKay Enlistment. Selective Service Registration Cards, World War II: Multiple Registrations,
Roll:44016_06_00073. Fold3. https://www.fold3.com/image/688226588.
�73
The second page of this report lists Doug’s physical attributes.
�74
It is unclear if Doug ever knew that he was the second resident of 3 Woodside St. to serve his
country. He had enlisted to join the armed forces in Salem nearly eighty one years after Benjamin A.
Reed did the same. Beginning in December 1943, a series of muster cards appeared in Doug’s military
records. They showed his extensive military experience in the Pacific Theatre of the war aboard the USS
Conner. The Conner was a Fletcher-class destroyer built in the Boston Navy Yard in Charleston and
launched in mid-1942.174 Doug was a sound man on the ship and responsible for scanning the ocean for
enemy submarines. In the late stages of the war, the Conner participated in numerous battles across the
Pacific Ocean.
In late 1943, muster records indicate that he was present for the bombardment of Nauru Island.
About a month later, he took part in the Marshall Island Assaults in January and February of 1944. During
the Battle of the Philippine Sea, the Conner served as a rescue ship for planes on extreme range strikes.
In 1945, the Conner supported Australian troops invading Brunei with pinpoint gunfire support. Later
that year, the crew of the Conner stopped the hospital ship Tachibana Maru for inspection and
discovered contraband and a large number of soldiers, whom they took as prisoners.175 While Doug was
serving Millie would stay up late at night in the family home back on 3 Woodside St. listening to the radio
for updates about the war, undoubtedly worrying for her son’s life. The family maintained a victory
garden behind Salem High School, now Collins Middle School, throughout the war.176 By the time the
Japanese surrendered, Doug was fortunate to have survived the Conner’s many battles and the Second
World War.
In 1946, Doug’s name appeared on a muster roll for the USS Cushing. At the end of the war, the
Cushing served as a harbor entrance control vessel in occupied Japan, specifically Sagami Wan near
Tokyo Bay.177 On January 21, 1946, Doug was honorably discharged from the U.S. Navy. A series of
pictures contextualizing Doug’s military service are featured in the following pages.
174
"Conner II (DD-582)." Naval History and Heritage Command, June 30, 2015, Accessed 2021.
https://www.history.navy.mil/research/histories/ship-histories/danfs/c/conner-ii.html.
175
Ibid., https://www.history.navy.mil/research/histories/ship-histories/danfs/c/conner-ii.html.
176
White, Curtis. Personal Interview. May 2021.
177
"Cushing IV (DD-797)." HazeGray, Accessed 2021. www.hazegray.org/danfs/destroy/dd797txt.htm.
�75
A modern day picture of Sagami Bay, where Doug was likely stationed at the end of the war.178
U.S. and British Warships in that same bay in 1945.179
178
Quercus, Acuta. "Viewed from Miura Peninsula." January 25, 2016.
https://en.wikipedia.org/wiki/Sagami_Bay#/media/File:Mt._Fuji_from_Hiroyama_Park_(Zushi).jpg.
179
"Unknown American U.S. and British Warships Anchored in Sagami Wan." The Museum of Fine Arts, Houston.
August 27, 1945.
https://emuseum.mfah.org/objects/103918/us-and-british-warships-anchored-in-sagami-wan-outside-of#
�76
An aerial view of the USS Conner in 1943. Doug served most of his time in World War Two aboard this ship.180
A photo of the USS Conner in which the background of a city skyline appears to have been edited out of the picture.181
180
"Conner (DD 582)." Destroyer History Foundation. NARA photo 80-G-276724.
https://destroyerhistory.org/fletcherclass/0_allnum/582conner_01.html.
181
"L45-57.07.01 USS Conner (DD-582)." Naval History and Heritage Command, Catalog: L45-57.07.01.
https://www.history.navy.mil/our-collections/photography/numerical-list-of-images/nhhc-series/naval-subjects-collectio
n/l45--us-navy-ships/41-60/l45-57-07-01-uss-conner--dd-582-.html.
�77
The muster roll of the crew list aboard the USS Conner, the first one in which Doug appeared.182
The muster roll of the crew list aboard the USS Cushing, the last one in which Doug appeared.183
182
Doug McKay, first Muster Roll. U.S. World War II Navy Muster Rolls, 1938-1949, National Archives ID: 594996.
Fold3. https://www.fold3.com/image/308137169?rec=289409697&terms=james,war,gilbert,world,douglas,mckay,ii.
183
Doug McKay, last Muster Roll. U.S. World War II Navy Muster Rolls, 1938-1949, National Archives ID: 594996.
https://www.fold3.com/image/308046434?rec=288621830&terms=navy,war,g,world,cushing,douglas,mckay,ii.
�78
When Doug returned home to Salem, the family must have been relieved that they were all back
together safely. Despite leaving the Navy, Doug would always remain connected to the sea. He would
build at least two lapstrake boats in the cellar of 3 Woodside St. In order to get the boats out of the
house he had to entirely remove the bulkhead. In addition to working as a carpenter on the North Shore
after the war, Doug eventually became the owner and operator of Danvers Boat & Motor in Danversport.
He enjoyed saltwater fishing and clamming while recounting his old Navy stories to his friends and
family.184 His nephew, Curtis, wrote about Doug’s character in his obituary:
He was a very generous person - taking friends & family out fishing; sharing many fascinating stories (he was one of
the best story tellers), his mechanical expertise, his tools, or spare parts. He would drive from Roseway to his US Naval
reunions in the US until he could no longer drive there. He enjoyed talking with others on his short wave radio.185
Below is a picture of Doug McKay featured in his obituary in 2014.
As the years passed following World War Two, Doug’s father David continued to work as a
carpenter and Millie continued to manage household affairs. In 1957, Marjorie, the youngest McKay
daughter, married Robert White Jr. of Beverly. Marjorie met her husband Bob while working at Bomac
Laboratories in Beverly. Bob’s obituary stated that the couple “enjoyed 28 years of marriage and had
three children.”186 Throughout her life, Evelyn worked as a bookkeeper, partially because she enjoyed the
physical work of writing penmanship.187 Both Evelyn and Doug never married, though both remained
184
Find a Grave Database. "Memorial Page for Douglas Gilbert James McKay," ID: 168917790.
https://www.findagrave.com/memorial/168917790/douglas-gilbert_james-mckay.
185
Ibid., https://www.findagrave.com/memorial/168917790/douglas-gilbert_james-mckay.
186
"Robert S. White Jr." Legacy.com, Published June 18, 2008.
https://www.legacy.com/amp/obituaries/legacy/111775543,
187
White, Curtis. Personal Interview. May 2021.
�79
close with the rest of the family. Marjorie and Bob’s children held many cherished memories at their
grandparents house on 3 Woodside St. and valued the time they spent with the McKay family. David
McKay, the patriarch of the McKay family passed away in 1979. In 1996, Millie would join her husband
and be buried alongside him in Roseway, Nova Scotia, Canada.
Curtis White, David and Millie’s grandson, fondly remembers spending time at his grandparents
house through the decades. Curtis graciously agreed to be interviewed about his family. Below begins a
section containing photographs provided by Curtis White along with assorted memories of his family and
their time at 3 Woodside St. The modern photos are from Zillow.com.188
David McKay is cutting a tree away from the house after it was downed by a hurricane. Even though the McKays bought the
house in 1939, it is possible this damage was a result of the 1938 Hurricane, one of the worst storms to ever hit the area.
188
"3 Woodside St, Salem, MA 01970." Zillow.com, Accessed 2021.
https://www.zillow.com/homes/3-Woodside-St-Salem,-MA-01970_rb/56118846_zpid/.
�80
David McKay painting while sitting in the sink.
Members of the McKay family standing in the kitchen,
a place that Curtis remembered as being very hectic
but full of joy.
That same sink area is shown in the Zillow listing above.
�81
Evelyn McKay standing in front of the back porch prior
to its enclosure.
Evelyn was standing in front of the orange
foundation immediately following the brick one.
�82
A.
B.
C.
D.
E.
On the southeast wall on the southern corner of the basement were wooden shelves for canned goods. Curtis recalled
that his grandmother was always processing, canning, and storing fresh, homegrown vegetables. While they never
had a garden on the property, Doug kept a few outside the home. One of Curtis’ favorite spots in the whole house was
the stairway under the bulkhead, which was used to store these vegetables. David and Millie would often transport
these goods between their home in Salem and the house they owned in Nova Scotia. At Christmas time, the basement
held stacks of candies, which Millie and her daughters prepared and delivered to the elderly and sick.
A lathe, a machine often used for shaping wood, metal, or other materials, was located below the window.
There was a raised wood floor in the cellar, which had a room with a kiln. It was a workshop used by Marjorie and
Evelyn for making and glazing greenware.
This parking space next to the garage did not exist when the McKays lived in the house. Evelyn had an aluminum
screen house set on red concrete paving stones in this area.
The garage was used to store tools and carpentry supplies. There were two sets of hinged doors rather than overhead
doors. There was a large planer and jointer inside that David and Doug would use to process rough sawn lumber to
make into dimensional boards. Rough sawn lumber was stored on either side of the garage to dry.
�83
Curtis noted that his grandparents gutted this bathroom and removed an old clawfoot tub from it. This Salem bathroom looked
remarkably similar to the bathroom in their second house in Nova Scotia. They used the same materials for both.
�84
Evelyn used to decorate the bay window sill every Christmas, as shown above.
Shown below is that same bay window today.
�85
Millie’s parents, Gilbert MacKenna and Minerva “Minnie” Doane, opening presents at Christmas time. This photo was taken
sometime before Minnie passed away in 1966. Doug’s middle name was Gilbert and Evelyn’s was Minerva, both named after
their maternal grandparents. Below is a picture of the living room space with those same bookshelves today.
�86
The living room space shown above used to be the McKay family dining room. Below is a picture of David and Millie McKay on
their fiftieth wedding anniversary. One cannot know what David and Millie were thinking that day as they cut their cake
surrounded by family in the dining room of the home where they raised their children. Even with a brief glimpse into their life
through photographs and historical records, one can infer that they were proud of the loving family they created.
�87
The Kennedy Family
On April 15, 1983, Mildred J. McKay sold her family home on Woodside St. to Paul R. Kennedy
and Ellen A. Kennedy for $53,200.189 Because Paul and Ellen are still alive, the details of their life and
time at 3 Woodside St. will not be listed. However, they were the second longest tenured residents of
the house, living there for nearly thirty-eight years. In 1984 the Board of Registrars released a book titled
Street List of Persons. Of particular note in this book, Paul Kennedy and the McKays are listed as the
residents of 3 Woodside St. After this entry, Paul and Ellen will be sole homeowners listed.190
Paul Kennedy is listed as an electrical technician and Ellen Kennedy is listed as a credit manager.
The McNiff and Allison Family
On February 17, 2021, Paul R. Kennedy and Ellen A. Kennedy sold “the land in Salem, together
with the buildings thereon” to Joseph L. McNiff Jr. and his husband Robert L. Allison.191 Joe and Rob were
living in the Boston area for more than twenty years before they moved to Salem. They bought the
house on 3 Woodside St. while navigating the complexities of a global pandemic, which changed the
housing market, among many other cultural transformations. Joe noted that the couple was seeking a
LGBT-friendly community, and that they “have long been charmed by Salem’s eclectic and welcoming
nature.” He added, “the ability to have our forever home in a place with such a rich historical past is
more than we could ever ask for.”192
189
Salem Registry of Deeds. Grantor: Mildred J. McKay; Grantee: Paul R. Kennedy and Ellen A. Kennedy. April 15,
1983. Book 7133, Pg 444.
190
Board of Registrars, Salem Massachusetts. Street List of Persons. January 1, 1984. City of Salem. Pg 136.
191
Salem Registry of Deeds. Grantor: Paul R. Kennedy and Ellen A. Kennedy; Grantee: Joseph L. McNiff Jr. and
Robert L. Allison. February 17, 2021. So. Essex #606 Bk: 39542 Pg 390.
192
McNiff. Personal Interview. May 11, 2021.
�88
�89
The Converses
Mary J. Converse, the first name on the deed to the house at 3 Woodside St., passed away in
New York City on April 7, 1933.193 The headlines in the New York Times that day covered the end of
Prohibition: “BEER FLOWS IN 19 STATES AT MIDNIGHT AS CITY AWAITS LEGAL BREW TODAY.”194 Buried on
page 10 were headlines about the Nazi rise to power in Germany: “HITLER CHALLENGES AMERICAN
PROTESTS: Asserts We Have Least Right to Attack Anti-Semitism in View of Our Ban on Yellow Race.”195
Mary had been living in the Bronx in an apartment building on Creston Ave. She had been widowed since
1904 when her husband George died.196 It is not clear why Mary was living in New York City at the time.
Perhaps she had wanted to remain close to her family. Her daughter, Carrie, had married and had
children with a police detective named Robert Duggan. The Duggan family also lived in New York City.
Without question, Mary had a much different life than the one she held in the quiet suburbs of North
Salem in the 1870s.
Mary J. Converse’s apartment building on 2330 Creston Ave. in the Bronx, as well as a map showing its location.
193
"Certificate of Death for Mary J. Converse." Department of Health of the City of New York: Bureau of Records,
1933. Registration No. 5920.
194
“BEER FLOWS IN 19 STATES AT MIDNIGHT AS CITY AWAITS LEGAL BREW TODAY.” The New York Times.
April 7, 1933, Accessed 2021.
https://timesmachine.nytimes.com/timesmachine/1933/04/07/99302932.html?pageNumber=1&auth=login-smartlock.
195
“HITLER CHALLENGES AMERICAN PROTESTS.” The New York Times. April 7, 1933, Accessed 2021.
https://timesmachine.nytimes.com/timesmachine/1933/04/07/99303029.html?pageNumber=10.
196
Death Record of George A. Converse. Massachusetts Deaths, 1841-1915, 1921-1924, FHL microfilm 2,069,838.
FamilySearch. https://www.familysearch.org/ark:/61903/1:1:N7FC-L1W.
�90
A copy of her death certificate.
�91
It was a cloudy day on April 8, 1933, when Mary J. Converse returned to Salem and was buried
next to her husband George in Harmony Grove Cemetery.197 Mary, who had built the home at 3
Woodside St. in French architectural traditions, now rests in a place patterned after the rural cemeteries
in France.198 When she and her husband built the home at 3 Woodside St., who knows what dreams they
held for the house. Through the generations, the home’s central structure likely remained remarkably
similar to the time when it was built, even as the neighborhood and the character of the city changed
around it. Long past the quiet days of Ephraim Woods’ nurseries, 3 Woodside St.’s residents shaped their
town and country in small ways. From Benjamin A. Reed and Douglas G. McKay, who risked their lives to
end destructive forces of oppression; to George A. Converse who simply helped a railroad company
connect Boston and Maine; to Charles H. McGee who edited the day’s news; to the mothers that raised
dozens of future Salem residents; each shaped the city Salem is today.
197
“Weather.” Salem Evening News. April 8, 1933. Salem Library: Microfilm.
"Harmony Grove Cemetery." Harmony Grove: About Page, Accessed 2021.
https://www.harmonygrovesalem.org/about.
198
�92
Works Cited
1860 United States Federal Census. Salem Ward 6, Essex, Massachusetts, Page: 192. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7667/images/4232226_00005?usePUB=tru
e&usePUBJs=true&pId=353001.
1870 United States Federal Census. Salem Ward 6, Essex Massachusetts, Roll: M593_613, Page: 748A.
Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7163/images/4269708_00616?usePUB=tru
e&usePUBJs=true&pId=26535871.
1900 United States Census. Salem city Ward 6, Essex, Massachusetts, United States. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:M9R6-98D.
1900 Federal Census, O'Donnell. Year: 1900; Census Place: Salem Ward 6, Essex, Massachusetts; Page: 1;
Enumeration District: 0459; FHL microfilm: 1240648.
Ancestry.com.https://www.ancestry.com/imageviewer/collections/7602/images/4113833_0024
2?usePUB=true&_phsrc=fOS258&_phstart=successSource&usePUBJs=true&pId=54948921
1910 Federal Census. Year: 1910; Census Place: Salem Ward 6, Essex, Massachusetts; Roll: T624_587;
Page: 3B; Enumeration District: 0475; FHL microfilm: 1374600. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/7884/images/31111_4330068-00895?useP
UB=true&_phsrc=fOS227&_phstart=successSource&usePUBJs=true&pId=10904688.
1930 Federal Census, Mary B. Littlefield. Year: 1930; Census Place: Swampscott, Essex, Massachusetts;
Page: 2A; Enumeration District: 0279; FHL microfilm: 2340638. Ancestry.com.
https://www.ancestry.com/discoveryui-content/view/16649797:6224?tid=&pid=&queryId=9300
5299db96bffe7321f7f9e4263f80&_phsrc=fOS244&_phstart=successSource.
1930 United States Census, McGee. Massachusetts, Essex, Salem, ED 265. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHQ-H5Z?i=25&cc=1810731&personaUrl=
%2Fark%3A%2F61903%2F1%3A1%3AXQG9-Z41.
1940 United States Census, McGee. Massachusetts (Essex County), Salem City, Ward 5. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-48C1?i=23&personaUrl=%2Fark%3A
%2F61903%2F1%3A1%3AK4XG-W27.
1940 United States Census, McKay. Salem, Essex, Massachusetts, United States; citing enumeration
district (ED) 5-365. FamilySearch. https://www.familysearch.org/ark:/61903/1:1:K4XL-YKH.
"3 Woodside St, Salem, MA 01970." Zillow.com, Accessed 2021.
https://www.zillow.com/homes/3-Woodside-St-Salem,-MA-01970_rb/56118846_zpid/.
“A Brief Glance at the Condition of the Market in Salem.” The Boston Globe. May 12, 1874.
https://bostonglobe.newspapers.com/clip/77630160/salem-description-12-may-1874/.
�93
“A Declaration of the Immediate causes which induce and justify the secession of the State of Mississippi
from the Federal Union.” Yale Law School, Accessed 2021.
https://avalon.law.yale.edu/19th_century/csa_missec.asp.
Adams, Sampson, & Co. The Salem Directory, 1864. Geo. M Whipple & A.A. Smith, 1864.
https://www.google.com/books/edition/Salem_City_Directory_Salem_Mass/9K5IAQAAMAAJ?hl
=en&gbpv=1.
Addison Reed Death Record. Canada, British Columbia Death Registrations, 1872-1986; 1992-1993.
FamilySearch. https://www.familysearch.org/ark:/61903/1:1:FLRJ-LHR?id=M5S7-G51.
Anna B. McGee Birth Record. Massachusetts State Vital Records, 1841-1920, Births 1920, vol 117 Salem.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:3QS7-L9M3-YDLN?i=348&cc=1928860.
"Architecture in Oakwood." The Society for the Preservation of Historic Oakwood, Accessed 2021.
https://www.historicoakwood.org/second-empire.
Barreyre, Nicolas. "The Politics of Economic Crises: The Panic of 1873." The Journal of the Gilded Age and
Progressive Era, V. 10, 2011. https://www.jstor.org/stable/23045120.
“BEER FLOWS IN 19 STATES AT MIDNIGHT AS CITY AWAITS LEGAL BREW TODAY.” The New York Times.
April 7, 1933, Accessed 2021.
https://timesmachine.nytimes.com/timesmachine/1933/04/07/99302932.html?pageNumber=1
&auth=login-smartlock.
Beers, D.G. "Salem: Essex County 1872." Historic Map Works, Accessed 2021.
http://www.historicmapworks.com/Map/US/8280/Salem/Essex+County+1872/Massachusetts/.
Benjamin A. Reed Death Records. Massachusetts, U.S., Death Records, 1841-1915, Original Source:
Massachusetts Vital Records. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2101/images/41262_b140117-00294?treei
d=&personid=&usePUB=true&_phsrc=fOS215&_phstart=successSource&pId=521943.
Benjamin A. Reed Enlistment Record, 1862. Compiled Service Records of Volunteer Union Soldiers Who
Served in Organizations from the State of Massachusetts. Fold3.
https://www.fold3.com/image/524451808?terms=reed,war,massachusetts,civil,union,united,am
erica,benjamin,a,states.
Benjamin A. Reed Muster-in Roll. Compiled Service Records of Volunteer Union Soldiers Who Served in
Organizations from the State of Massachusetts. Fold3.
https://www.fold3.com/image/524392637.
Benj. A. Reed and Emily Farley Marriage. Massachusetts Marriages, 1841-1915, FHL microfilm 1,433,014.
FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:NWBT-7D1?from=lynx1UIV8&treeref=M5S7-G51.
�94
Birth Certificate of Caroline A. Converse. Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,
P 186, Vol 8. FamilySearch. https://www.familysearch.org/ark:/61903/1:1:DD94-S46Z.
Board of Registrars, Salem Massachusetts. Street List of Persons. January 1, 1984. City of Salem.
Bucar, Jim. "The Railroad Corridor." Eastern Trail Alliance, Accessed 2021.
https://www.easterntrail.org/history-of-the-eastern-trail/.
Burnside, Ambrose E. Personal Narratives of Events in the War of Rebellion. N. Bangs Williams &
Company, 1882, Providence College.
https://digitalcommons.providence.edu/cgi/viewcontent.cgi?article=1001&context=ri_history.
“Capture of Roanoke Island, Feby. 8th 1862.” Lithograph, Collection: Popular Graphic Arts. Currier & Ives,
1862. Library of Congress. http://loc.gov/pictures/resource/cph.3b49921/.
"Certificate of Death for Mary J. Converse." Department of Health of the City of New York: Bureau of
Records, 1933. Registration No. 5920.
Charles and Elizabeth McGee Marriage Record. Massachusetts Marriages, 1841-1915, 004329372.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6P74-872?i=623&cc=1469062&personaUrl=
%2Fark%3A%2F61903%2F1%3A1%3AN46B-741.
“Charles H. McGee, News Employe 41 Years, Dies.” Salem Evening News. December 4, 1952. Microfilm:
Salem Public Library.
Charles McGee Draft Card, WWII. Selective Service Registration Cards, World War II: Fourth Registration.
Fold3. https://www.fold3.com/image/275294040.
“Charles McGee is on Danger List.” Salem Evening News. December 2, 1952. Microfilm: Salem Public
Library.
Cogswell, William. Salem City Documents 1873-1874. Salem, Mass: Salem Press, Corner of Liberty and
Derby Streets, 1874.
"Conner (DD 582)." Destroyer History Foundation. NARA photo 80-G-276724.
https://destroyerhistory.org/fletcherclass/0_allnum/582conner_01.html.
"Conner II (DD-582)." Naval History and Heritage Command, June 30, 2015, Accessed 2021.
https://www.history.navy.mil/research/histories/ship-histories/danfs/c/conner-ii.html.
Connolly, Michael J. "The Year They Tore Salem Depot Down." The Imaginative Conservative, The Boston
Globe, December 4, 1938. Accessed 2021.
https://theimaginativeconservative.org/2019/12/year-they-tore-salem-depot-down-michael-con
nolly.html.
"Cushing IV (DD-797)." HazeGray, Accessed 2021. www.hazegray.org/danfs/destroy/dd797txt.htm.
�95
Cutter, William Richard. Genealogical and Personal Memoirs Relating to the Families of Boston and
Eastern Massachusetts. Lewis Historical Publishing Company, 1908.
https://www.google.com/books/edition/Genealogical_and_Personal_Memoirs_Relati/Rdk4AQA
AMAAJ?hl=en&gbpv=1.
David McKay Enlistment. Canada, World War I CEF Attestation Papers, 1914-1918. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/1086/images/gpc012-531064a?usePUB=tru
e&_phsrc=fOS277&usePUBJs=true&pId=277958.
"Death on the Rail." The New York Times. August 27, 1871. Accessed 2021.
https://www.newspapers.com/clip/54716017/1871-aug-27-revere-station-train-wreck/.
Death Record of Alice O'Donnell. Massachusetts, U.S., Death Index, 1901-1980. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/3659/images/41263_2421406273_0060-00
489?treeid=&personid=&hintid=&queryId=1525b071b1cd128cfb5b421468258134&usePUB=tru
e&_phsrc=fOS260&_phstart=successSource&usePUBJs=true&pId=4206603.
Death Record of Elizabeth B. Littlefield. Massachusetts Deaths, 1841-1915, 1921-1924, #2313603.
FamilySearch. https://www.familysearch.org/ark:/61903/3:1:S3HY-6QJV-X7?i=722.
Death Record of Elizabeth McGee. "Find A Grave Index," database. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:QVLR-FXKW?from=lynx1UIV8&treeref=LK51-S8V.
Death Record of Emily Farley Reed. Massachusetts Deaths, 1841-1915, 1921-1924. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:NW2Y-PDQ.
Death Record of George A. Converse. Massachusetts Deaths, 1841-1915, 1921-1924, FHL microfilm
2,069,838. FamilySearch. https://www.familysearch.org/ark:/61903/1:1:N7FC-L1W.
Death Record of James Farley. Massachusetts, Town Clerk, Vital and Town Records, 1626-2001.
FamilySearch. https://familysearch.org/ark:/61903/1:1:QG1K-XW64.
Death Record of Virginia Falby. Vermont Vital Records, 1760-2008. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:KNMX-FG1.
Delage, Irene and Guiga, Nebiha. "Napoleon III, Emperor of the French (1808-1873)." Napoleon.org,
Accessed 2021.
https://www.napoleon.org/en/young-historians/napodoc/napoleon-iii-emperor-of-the-french-1
808-1873/.
Department of Health and Bureau Records. "Certificate of Death for Mary J. Converse." Vital Records,
Bronx Death Certificates. April 7, 1933.
Doug McKay Enlistment. Selective Service Registration Cards, World War II: Multiple Registrations,
Roll:44016_06_00073. Fold3. https://www.fold3.com/image/688226588.
Doug McKay, first Muster Roll. U.S. World War II Navy Muster Rolls, 1938-1949, National Archives ID:
594996. Fold3.
�96
https://www.fold3.com/image/308137169?rec=289409697&terms=james,war,gilbert,world,dou
glas,mckay,ii.
Doug McKay, last Muster Roll. U.S. World War II Navy Muster Rolls, 1938-1949, National Archives ID:
594996.
https://www.fold3.com/image/308046434?rec=288621830&terms=navy,war,g,world,cushing,do
uglas,mckay,ii.
Emmerton, James A. A Record of the Twenty-Third Regiment Mass Vol. Infantry. William Ware & Co.,
1886.
https://www.familysearch.org/library/books/records/item/443047-a-record-of-the-twenty-thirdregiment-mass-vol-infantry-in-the-war-of-the-rebellion-1861-1865-with-alphabetical-roster-com
pany-rolls-portraits-maps-etc?viewer=1&offset=0#page=35&viewer=picture&o=&n=0&q=.
Find a Grave Database. "Memorial Page for Douglas Gilbert James McKay," ID: 168917790. Find a Grave.
https://www.findagrave.com/memorial/168917790/douglas-gilbert_james-mckay.
George Reed Birth Record. Massachusetts Births, 1841-1915, 004341182. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-6S44-321?i=932&cc=1463156.
G.M. Hopkins & Co. "Part of Ward 6. Salem, 1874, Plate R." WardMaps LLC, Accessed 2021.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874/products/salem-mas
sachusetts-1874-plate-r.
G.M. Hopkins & Co. "Part of Ward 6. Salem, 1874, Plate Q." WardMaps LLC, Accessed 2021.
https://wardmapsgifts.com/collections/atlas-of-salem-massachusetts-1874/products/salem-mas
sachusetts-1874-plate-q.
"Guide to Sources Relating to Units of the Canadian Expeditionary Force." Library and Archives of
Canada, Accessed 2021.
https://www.bac-lac.gc.ca/eng/discover/military-heritage/first-world-war/Documents/depot%2
0battalions.pdf.
"Harmony Grove Cemetery." Harmony Grove: About Page, Accessed 2021.
https://www.harmonygrovesalem.org/about.
Hilbert, Debra. "MACRIS Report: 3 Woodside St." Massachusetts Historical Commission, Sal 507, April,
1986. https://mhc-macris.net/Details.aspx?MhcId=SAL.507.
“HITLER CHALLENGES AMERICAN PROTESTS.” The New York Times. April 7, 1933, Accessed 2021.
https://timesmachine.nytimes.com/timesmachine/1933/04/07/99303029.html?pageNumber=1
0.
James A. O'Donnell Birth Record. Massachusetts, U.S., Birth Records, 1840-1915, 1893. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/5062/images/41262_b139392-00520?useP
UB=true&_phsrc=fOS255&_phstart=successSource&usePUBJs=true&pId=3536187.
�97
Kennedy, Charles J. “The Eastern Rail-Road Company, 1855-1884.” The Business History Review Vol. 31,
No. 2.
https://www-jstor-org.corvette.salemstate.edu/stable/3111849?seq=10#metadata_info_tab_co
ntent.
"L45-57.07.01 USS Conner (DD-582)." Naval History and Heritage Command, Catalog: L45-57.07.01.
https://www.history.navy.mil/our-collections/photography/numerical-list-of-images/nhhc-series
/naval-subjects-collection/l45--us-navy-ships/41-60/l45-57-07-01-uss-conner--dd-582-.html.
Library of Congress. "Boston and Maine Railroad depot, Riley Plaza." Detroit Publishing Co., ca. 1910.
https://www.loc.gov/resource/det.4a19779/.
Littlefield Application. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
Provo, UT, USA: Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2204/images/32596_242252-00054?treeid
=&personid=&usePUB=true&_phsrc=fOS228&_phstart=successSource&pId=574841.
Marriage Record for Virginia Falby. New Hampshire, U.S., Marriage Records, 1700-1971. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/61836/images/61836_01_1058-00376?use
PUB=true&_phsrc=fOS297&_phstart=successSource&usePUBJs=true&pId=120587840.
Mary Farley Marriage. Massachusetts Marriages, 1841-1915. FamilySearch.
https://www.familysearch.org/ark:/61903/1:1:N4QV-LYM?from=lynx1UIV8&treeref=9N6K-3HJ.
Mary and Elmer Littlefield Wedding Record. New England Historic Genealogical Society; Boston,
Massachusetts; Massachusetts Vital Records, 1911–1915, 1897. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/2511/images/41262_b139431-00508?treei
d=&personid=&hintid=&queryId=3342d98af81f6ab7b6c45e149c556efb&usePUB=true&_phsrc=f
OS220&_phstart=successSource&usePUBJs=true&_ga=2.196661420.1491671804.1620734643-1
37947325.1619384030&pId=3942409.
Massachusetts Board of State Charities. Annual Report of the Board of State Charities of Massachusetts,
Volume 10, Parts 1873-1874. Wright & Potter, 1874.
https://www.google.com/books/edition/Annual_Report_of_the_Board_of_State_Char/Ty8MAQ
AAMAAJ?hl=en&gbpv=1&dq=Female%20Samaritan%20Society%20Salem&pg=PR1&printsec=fro
ntcover.
Massachusetts Infantry 23rd Regiment Association. “Reunion (notices).” Box number 1, Folder number 1,
Call number: E S1 S5 M1 T1. Phillips Library Stacks, Rowley, MA. Accessed May 20, 2021.
Massachusetts Marriages, 1841-1915. Marriages v. 163 (p.120-end), 164, 171-172, 1863-1864.
FamilySearch.
.https://www.familysearch.org/ark:/61903/3:1:S3HY-6F6S-9ZK?i=622&cc=1469062.
Massachusetts State Census, 1855. Salem, Ward 03, Digital Folder 004279395. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HT-62YV-DW?i=29&cc=1459985&personaUrl=%
2Fark%3A%2F61903%2F1%3A1%3AMQH9-9MP.
�98
Matilda Reed Birth Record. Massachusetts Births and Christenings, 1639-1915. FamilySearch.
https://familysearch.org/ark:/61903/1:1:FZ6G-L8Q.
McAllister, Jim. "Salem News Building Has a Colorful History." Salem, Massachusetts: The City Guide,
Accessed 2021. https://www.salemweb.com/tales/snewsbldg.php.
McGee Draft Registration. World War I Selective Service System draft registration cards, 1917-1918.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:33SQ-GB5R-GWD?i=1919&cc=1968530&persona
Url=%2Fark%3A%2F61903%2F1%3A1%3AKZN7-H2Q
McKay Marriage Record. Canada, Nova Scotia Vital Records, 1763-1957, p. 311, volume 27.
FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HY-DHHQ-KRY?i=114&cc=2241441.
McNamara, Sarah. "The Rise & Fall of the Mansard Roof." The Old-House Journal, August-September
1984. https://dahp.wa.gov/sites/default/files/Rise_and_Fall_ofThe_Mansard.pdf.
McNiff. Personal Interview. May 11, 2021.
Meek, Henry M. The Naumkeag Directory, 1917. The Henry M. Meek Publishing Co., 1917.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1917_56-130.pdf.
Meek, Henry M. The Naumkeag Directory. Henry M. Meek, 1895.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1895_945-1101.pdf.
Meek, Henry M. The Naumkeag Directory of Salem. The Henry M. Meek Publishing Co., 1906.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/57-120.pdf,
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/121-352.pdf.
Meek, Henry. The Naumkeag District Directory, 1882-3. Henry M. Meek & Francis A. Fielden, 1882.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1882_2_230-332.pdf
.
Mendum Littlefield Certificate of Marriage. Marriages small short volumes state, Vol. 48 Rockport to
Salem Jan 1 - Oct 31, 1924, Film #107560389. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:3QHK-93GR-8LQ5.
Mildred MacKenna Birth Record. Massachusetts, U.S., Birth Records, 1840-1915, 1899. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/5062/images/41262_b139447-00331?pId=
1462809
"Military Camp, Aldershot, #17." Oakville Public Library, 1914-1918.
https://images.oakville.halinet.on.ca/63464/data.
National Park Service. "Union Massachusetts Volunteers: 23rd Regiment, Massachusetts Infantry."
National Park Service. Accessed
2021.https://www.nps.gov/civilwar/search-battle-units-detail.htm?battleUnitCode=UMA0023RI.
�99
"Newburyport/Rockport Line." Get There By Train, Accessed 2021.
https://sites.google.com/site/gettherebytrain/home/railroads/mbta/newburyport-rockport-line.
"Obituary for Elmer F. Littlefield." The Boston Globe. October 31,1956. Accessed 2021.
https://bostonglobe.newspapers.com/clip/77628827/obituary-for-elmer-f-littlefield-aged/#.
Old House Journal. "The Mansard Roof and Second Empire Style." Old House Online, Accessed 2021.
https://www.oldhouseonline.com/house-tours/the-mania-for-mansard-roofs/.
Perley, Sidney. The Indian Land Titles of Essex County Massachusetts. Essex Book and Print Club, 1912.
https://babel.hathitrust.org/cgi/pt?id=yale.39002005253001&view=2up&seq=31.
Perley, Sidney. A History of Salem Massachusetts, Volume I. The University of Virginia, 1924.
http://salem.lib.virginia.edu/Perley/vol1/images/p1-20.html.
Pioneer Village Salem. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
Polk, R.L. Salem City Directory, 1931. R.L. Polk & Co. of New England, 1931.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1931_59-324.pdf.
Polk, R.L. Salem City Directory, 1933-34. R.L. Polk & Co. of New England Publishers, 1933.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/1933-4_51-290.pdf.
Polk, R.L. Polk's Salem City Directory, 1937. R.L. Polk & Co., Publishers, 1937.
https://www.noblenet.org/salem/reference/wp-content/uploads/2018/02/1937-Salem-Director
y-OCR.pdf.
Prescott Harland Littlefield Obituary. Ancestry Message Board, Meredith Richey. Ancestry.com.
https://www.ancestry.com/mediaui-viewer/tree/81572712/person/34553238548/media/e7e77
ee4-c46f-42a8-9151-5dab6d5a59d4?_phsrc=fOS296&_phstart=successSource.
Quercus, Acuta. "Viewed from Miura Peninsula." January 25, 2016.
https://en.wikipedia.org/wiki/Sagami_Bay#/media/File:Mt._Fuji_from_Hiroyama_Park
_(Zushi).jpg.
Roads, Samuel. The History and Traditions of Marblehead. Boston, Houghton, Osgood and company,
1881. https://catalog.hathitrust.org/Record/009579169.
"Robert S. White Jr." Legacy.com, Published June 18, 2008.
https://www.legacy.com/amp/obituaries/legacy/111775543,
Salem City Documents 1873-1874. Salem, Mass: Salem Press, Corner of Liberty and Derby Streets, 1874.
Salem Registry of Deeds. Grantor: Charles H. Kezar; Grantee: George A. Converse & Mary J. Converse.
May 9, 1877. Book 942, Pg 193.
�100
Salem Registry of Deeds. Grantor: Charles S. Nichols; Grantee: Charles H. Kezar. November 13, 1874.
Book 916, Pg 270-271.
Salem Registry of Deeds. Grantor: Cushing, Reed, Noyes; Grantee: Elmer F. Littlefield. November 12,
1903. Book 1724, Pg 72-75.
Salem Registry of Deeds. Grantor: Elizabeth V. McGee; Grantee: Charles David A. McKay and Mildred J.
McKay. November 10, 1939. Book 3201, Pg 231.
Salem Registry of Deeds. Grantor: Elmer F. Littlefield; Grantee: Samuel P. Coombs. November 12, 1903.
Book 1724, Pg 75-76.
Salem Registry of Deeds. Grantor: Elmer F. Littlefield and Mary B. Littlefield; Grantee: Alice E. O'Donnell.
May 23, 1918. Book 2358 Pg. 486-487.
Salem Registry of Deeds. Grantor: George A. Converse and Mary J. Converse; Grantee: Emily F. Reed and
Benjamin A. Reed. May 7, 1877. Bk 975, Pg 197.
Salem Registry of Deeds. Grantor: James O'Donnell and Alice E. O'Donnell; Grantee: Elizabeth V. McGee.
May 23, 1918. Book 3201, Pg 231-232.
Salem Registry of Deeds. Grantor: Mary A. Woods; Grantee: Mary J. Converse. October 8, 1873. Book
891, Pg 60.
Salem Registry of Deeds. Grantor: Mary J. Converse; Grantee: Charles S. Nichols. November 3, 1874.
Book 915, Pg 49.
Salem Registry of Deeds. Grantor: Mildred J. McKay; Grantee: Paul R. Kennedy and Ellen A. Kennedy.
April 15, 1983. Book 7133, Pg 444.
Salem Registry of Deeds. Grantor: Paul R. Kennedy and Ellen A. Kennedy; Grantee: Joseph L. McNiff Jr.
and Robert L. Allison. February 17, 2021. So. Essex #606, Bk: 39542 Pg 390.
Salem Registry of Deeds. Grantor: Samuel P. Coombs; Grantee: Mary B. Littlefield. November 12, 1903.
Book 1724, Pg 76-77.
Salem Registry of Deeds. "Plan of Land in North Salem belonging to the estate of the late Ephraim
Woods." August, 15, 1871. Book 831, Plan 300.
Salem State University. "Interior of Car Shop, E.R.R., Salem, Mass." Nelson Dionne Collection, J.S.
Lefavour, SV289, 1870. https://digitalcommons.salemstate.edu/stereoviews/287/.
Salem State University. "Eastern Railroad Depot, Salem, Mass." Nelson Dionne Collection, J.S. Lefavour,
SV362, 1870. https://digitalcommons.salemstate.edu/stereoviews/346/.
"Salem." The Boston Globe. October 3, 1873. Accessed 2021.
https://bostonglobe.newspapers.com/image/428180097/?terms=salem&match=1.
�101
Sampson, Davenport, & Co. The Salem Directory, 1872. Geo. M. Whipple & A.A. Smith, 1872.
https://www.google.com/books/edition/The_Salem_Directory_containing_the_city/W_IIQgjrk8
kC?hl=en&gbpv=1.
Sampson, Davenport, & Co. The Salem Directory, 1874. Geo. M. Whipple & A.A. Smith, 1874.
https://www.noblenet.org/salem/reference/wp-content/uploads/2014/10/Name-Listing-1874.p
df.
Sampson, Davenport, & Co. The Salem Directory, 1876. A.A. Smith & Co, 1876.
https://www.noblenet.org/salem/reference/wp-content/uploads/2016/02/Name-Listing-1876.p
df.
Sampson, Murdock, & Co. The Salem Directory, 1886. Merrill & Mackintire, Henry P. Ives, 1886.
https://www.google.com/books/edition/The_Salem_Directory/-PcCAAAAYAAJ?hl=en&gbpv=1.
Solomon, Elizabeth. “The Naumkeag.” Pioneer Village Salem, Accessed 2021.
https://www.pioneervillagesalem.org/the-naumkeag.
Stanway, Dr. Amy. "Erysipelas." DermNet NZ, Accessed 2021. https://dermnetnz.org/topics/erysipelas/.
"The Burnside Expedition" North Carolina Civil War Sesquicentennial. North Carolina Department of
Cultural Resources. NCPedia. Accessed 2021.
https://www.ncpedia.org/anchor/burnside-expedition.
The Essex Institute. Vital Records of Salem, Mass to 1850, Volume III. The Essex Institute, 1924.
"The Old Man's Draft." The Newberry, Posted on July 21, 2012, Accessed 2011.
https://www.newberry.org/old-mans-draft.
"The Suburbs: Notes." The Boston Globe. January 12, 1874. Accessed 2021.
https://bostonglobe.newspapers.com/image/428182017/?terms=benjamin%20a.%20reed&mat
ch=1.
"The Union is Dissolved." Charleston Mercury. November 3, 1860. National Park Service.
https://www.nps.gov/articles/000/south-carolina-secession.htm.
United States Census, 1880. Massachusetts, 1880 federal census: soundex and population schedules.
FamilySearch.
https://familysearch.org/ark:/61903/3:1:33S7-9YB3-B18?cc=1417683&wc=XHT7-DP8%3A15894
05656%2C1589405685%2C1589395083%2C1589398228.
"Unknown American U.S. and British Warships Anchored in Sagami Wan." The Museum of Fine Arts,
Houston. August 27, 1945.
https://emuseum.mfah.org/objects/103918/us-and-british-warships-anchored-in-sagami-wan-o
utside-of#
�102
U.S., School Yearbooks, 1880-2012. School Name: MIT; Year: 1923. Ancestry.com.
https://www.ancestry.com/imageviewer/collections/1265/images/31916_b032758-00388?treei
d=&personid=&rc=&usePUB=true&_phsrc=fOS295&_phstart=successSource&pId=974841632
Valentine, Herbert E. Co. F, 23d Massachusetts Volunteers in the War for the Union. W.B. Clarke & Co.,
1896.
Valentine, Herbert E. Dedication of the boulder commemorating the service of the Twenty-Third
Regiment. Newcomb & Gauss, Printers, 1905.
Veronica McGee Marriage Record. Marriage certificates, 1901-1937, Film #004245778. FamilySearch.
https://www.familysearch.org/ark:/61903/3:1:S3HT-D8QQ-47W?mode=g&cc=1520640
"Veterans in Reunion." The Boston Globe. September 25, 1908.
https://bostonglobe.newspapers.com/clip/77629318/benjamin-a-reed-listed-as-having/#.
“Weather.” Salem Evening News. April 8, 1933. Salem Library: Microfilm.
Webber, C.H. and Nevins, W.S. Old Naumkeag. A.A. Smith & Company, 1877.
https://www.google.com/books/edition/Old_Naumkeag/XoolAQAAMAAJ?hl=en&gbpv=1.
White, Curtis. Personal Interview. May 2021.
Willard, Frances and Livermore, Mary. American Women: Fifteen Hundred Biographies, Volume I. Mast,
Crowell & Kirkpatrick, 1893. https://hdl.handle.net/2027/umn.31951p00283700a.
Woods Family Papers, 1836-1896. Essex County Collection, Call number: Fam. Mss. 1119. Phillips Library
Stacks, Rowley, MA. Accessed May 20, 2021.
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Woodside Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
3 Woodside Street, Salem, MA, 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Built for
Mary J. Converse
George A. Converse
Engineer
Eastern Railroad
1874
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc.
Date
A point or period of time associated with an event in the lifecycle of the resource
Built 1874
House history completed 2021
Contributor
An entity responsible for making contributions to the resource
Jay Quarantello
Language
A language of the resource
English
1874
2021
3 Woodside Street
Converse
Eastern Railroad
engineer
Massachusetts
Salem