1
100
3
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/e5a142f19666ee0d99d1e446a7776688.pdf?Expires=1712793600&Signature=oKv372f9jD2QCxhxEAzeuIhbBYBufhVARSvH9Nwyue87JbNyTIZPGP85zZRxEwx5g%7EN%7E6FKYIQnFKNx9ndvOmNli8hIFLdMYUIgOyr6xGYdEy2Uo31PjxAgS34FutlMZThps11mvz6uo8uhubXO3woHVyAZlALJnaXwS-gSNNgoaq2FliVlmY%7EW%7E87p%7Es0GIipGnI4a7ZcAXfW62nXAyAl%7EecZ0Y90diCjUy8bXguCWjRhuZOW4cPHhDc1YNWKE%7E1v0dAGdbzPvrOeV8Bb51wl6I66E6etOn9MQSPgLBR%7ECtBPijHh5-sDfUvSCGg09oCmQ9Fx0xO1C45zGmLqKOIA__&Key-Pair-Id=K6UGZS9ZTDSZM
096b0ef0e0841decbb4aa99d7c0df8e0
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
10 Broad Street, Salem, Massachusetts, 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built in 1880 for Hannah Smith, widow
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.
Publisher
An entity responsible for making the resource available
Historic Salem, Inc., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
1880, 1992
Contributor
An entity responsible for making contributions to the resource
Jackson
Language
A language of the resource
English
10
10 Broad
1880
Broad
Georgian
Hannah
Hannah Smith
Smith
widow
wood
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/976b69332d8034dc18f88b8c87898777.pdf?Expires=1712793600&Signature=qZ-uXT21M8Kfx8u95vdQI8utpfUdEh1x7k31LavGHVrw6NxfGCIO9sjYVi9aiGKPVW48p3zcw7J5UFn2WX6Mjjez9gzNSDQJKxdWEqtKRE9WTWIdj9x1j33cBQFzLrN93l%7EEktcN%7EOvzrFvzq9R6puZbk57jjejasWGjevjFTSDR7NHJGieK90Y9dooFCEFlyQBI-QXl0236EEqNQJmzZeuPMX1U7sZ8sdbbYELAW4hrFcRHgI9faOBqfEM5L5I-Nu-%7ElQdqYk53SFA%7Eh3jySkozKU95J9WBcm8C7pnV4mYKZOv16ZseMhwGlnvqkDkbfg7e4zQ7nF17sVCu-%7EZWIA__&Key-Pair-Id=K6UGZS9ZTDSZM
3b4b92ee42106fb382473e8a486a4cae
PDF Text
Text
14 Beach Avenue
Built for
Abel Webster
Massachusetts State Representative
from Lawrence
Iron Founder
c. 1880
Research Provided by
Alyssa G. A. Conary
January 2019
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�Chain of Title, 14 Beach Avenue, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
July 17, 1878 Daniel B. Gardner of Salem, MA
December 17, 1884 Abel Webster of Lawrence, MA
October 15, 1900 Adelaide W. Thomas of Lawrence, MA
Marcella G. Moulton of Salem, MA,
executrix of the will of Abigail W. Moulton,
September 29, 1927 late of Salem, MA
August 15, 1942 Jessie E. Timson, widow of Tampa, FL
September 20, 1946 Fred E. Strout
February 2, 1948 Earle R. Knowlton & Lillian B. Knowlton
Russell M. MacDonald & Adrienne M.
September 2, 1960 MacDonald
Gerard A. Gaffney & Jane F. Gaffney of
July 7, 1995 Salem, MA
Grantee(s)
Conveyance of
Source
Document Book or Vol. Page
Notes
Abel Webster of Lawrence, MA
"The real estate in said Salem bounded and described as
follows...Being the lot numbered thirty one (31) and thirty two (32)
on a plan of Cottage Lots on Juniper Point, Salem Neck, owned
by Daniel B. Gardner, recorded in Essex Registry of Deeds, South
$1,000 District, 1st Book of Plan, Plan No 30."
Essex County Registry of Deeds Deed
1001
Adelaide W. Thomas of
Lawrence, MA
"a certain parcel of land with the buildings thereon situate in
Salem in said County and bounded and described as follows...
Being lots numbered thirty one and thirty two on a plan of cottage
lots on Juniper Point, Salem Neck, formerly owned by Daniel B.
Gardner recorded in Essex Registry of Deeds South Dist. 1st Book
$3,000 of Plans Plan No. 30."
Essex County Registry of Deeds Deed
1142
First mention of "buildings"
88 on the lot.
"a certain parcel of land with the buildings thereon situate in said
Salem, bounded and described as follows...being lot numbered
thirty one (31) and part of lot numbered thirty two (32) on a plan of
Cottage lots on Juniper Point Salem Neck, owned by Daniel B.
Gardner, recorded in Essex Registry of Deeds, South District, 1st
Book of Plans, Plan No. 30"
Essex County Registry of Deeds Deed
1623
66
"the land in said SALEM together with the buildings thereon being
all of lot numbered thirty-one (31) and part of lot numbered thirtytwo (32) on a Plan of Houselots at Juniper Point, Salem Neck,
Salem, recorded with Essex, South District, Deeds, Book of Plans 1
$5,000 Plan 30..."
Essex County Registry of Deeds Deed
2740
179
Abigail W. Moulton, wife of
John S. Moulton, of Salem
Jessie E. Timson of Salem, MA
Fred E. Strout of Keene, NH
"one dollar and
other valuable
consideration paid"
"certain land in Salem, Massachusetts together with the buildings
thereon, being all of lot numbered thirty-one (31) and part of lot
numbered thirty-two (32) on a Plan of House lots at Juniper Point,
Salem Neck, Salem, recorded with Essex, South District, Deeds,
$10 Book of Plans 1 Plan 30..."
231
Essex County Registry of Deeds Deed
3309
46
"the land in said Salem together with the buildings thereon
bounded and described as follows...Being all of Lot 31 and a part
Earle R. Knowlton & Lillian B.
of lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
Knowlton, husband and wife of
recorded with Essex South District Registry of Deeds, Book of
Salem, MA
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
3480
146
Russell M. MacDonald &
Adrienne M. MacDonald,
husband and wife of Salem,
MA
"the land in said Salem together with the buildings thereon
bounded and described as follows...Being all of Lot 31 and a part
of lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
recorded with Essex South District Registry of Deeds, Book of
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
3586
68
Gerard A. Gaffney & Jane F.
Gaffney, husband and wife of
Danvers, MA
"the land in said Salem together with the buildings thereon,
bounded and described as follows...Being all of Lot 31 and a part
of Lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
recorded with Essex South District Registry of Deeds, Book of
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
4699
568
"the land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$1 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
13092
92
Gerard A. Gaffney, individually
Karen J. Beauregard of Claremore, OK;
Janet Casey of Dunbarton, NH; Ellen Chen
a/k/a Ellen Gaffney Chen of Stoneham,
MA; & Mary Elizabeth Broughton a/k/a
David Bowie & Jennifer Bowie,
November 21, 2000 Betsy Broughton of Woodbridge, VA
husband and wife of Salem
David Bowie & Jennifer Ingalls, f/k/a
November 1, 2016 Jennifer Bowie
Consideration
David W. Broughton & Mary
Elizabeth Broughton, married,
of Woodbridge, VA
"the land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$445,000 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
16701
"The land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$575,000 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
35407
"For title...see Certificate
Releasing Massachusetts
Estate Tax Lien and Death
Certificate of Jane Francis
Gaffney, and Death
Certificate of Gerard A.
293 Gaffney..."
370
���������������������M”
JOURNAL
OP‘ THE
O!‘ THE
Qlnmmnnmzaltl) nf filassarbusetts.
1879.
HY ORDER OP‘ THE HOUSI
BOSTON:
Banh, flfmg, 8c 010., 1Bn’ntzrs tn tbz Qtummuntnzaltb,
117 FRANKLIN Snu-:zT.
1879.
�6'
-XI(Il\IEI<I<IV
::lI:;Ԥ
DatehpiofvircBNPOaltucael.on.
Sept.esn-rtn1879.ifieuirBostonh r,
Fu
8,1848,
Sept.
Co1879.atrlns - .- w
Plymouth
26,.laoeu1825,
1823,
C1864.’cfnmko .
Kent,rtaua-rEngland
Aug..l9,
May,eroareviL27,
Me.unmocrM1876..f.
1823,
oo BSt. 1879.
N.B. 1838,
John, B20,
1837,re Boston
Nov..kam-reli18, Julyrep. .
1879. o k-ke
o
Duxbury
Feb.iub-pihS1819,edl r
16,
1863.
.
Feb.korb-kco1879.er
St
Boston
1834,
1,
Boston.tslohp31,re er
UAug.
1850,
1879.
ro kli
N.H.naruatseR1868.t Estaten.
Epsom, Real
1832, 18,
14, BNov.e
May 1835,
. 1877.
Ireland
Mar.op- ster
B1879.
Derry,
1853,
29,
il
Engineer
Boston.
18-14,
13,
May
1879.
Lawyer
Boston
7,
Dec..
1845,
1879.
Boston
11,
1838,
May
Printer
1877.
.
N.C.r.‘
Edenton,
1822,
Ha1878.
9,
Jan.
ir-dres e
Retired
Boston
1835,
Mar.
6,
1879.
.
Cork, June,
Grocer
Ireland 1877.
1833, Trader.
3, Ireland
Apr. 1838,
1879.
.
ROFVTTEEPHOUSEEIANSRE S.
unics otIlrHouse,eiessweh1encp fi d.
WADE,
LEVIREKAEPSC..
I
ReEPsREiSdNeTnAcIVeE.S
Boston
.
ll
ll
II
ll
tI
ll
ll
It
ll
ll
ll
ll
‘I
ll
H
Sampson,
T.
George
Crowley,
J
Jeremiah
.
William A.
BeechingBurke. William
Richard J Foss
Il
Lowther,
W.
George
SJohnnrubrehH.e
.
Davis
W.
Joseph
‘I
ll
Desmond.uilenroC s
Thayer
F.
Edward
.
Quigley
L.
James
.
O’Connor
Dennis
Locke
L.
James
.
Norton
B.
John
.
Sowdon
A..
Russell C.
Thomas J
Roach
Richard
Dee
H.
John
.
Neil
Henry
.
,__»cA._»_A,...a_A .-.184-,_.»\.Q,-u~@,~.A,.A.»\.\,~.1v-s
.
.
.
.
.
.
.
.
COUNTY.
SUFFOLK
Dlsralcrs.
©®\lO>C7\bl>¢»9
1
No.
.
10.
l
�-XI(INEIcIIV
''
611818,
’LWAbelulrMar.n-1Me.sfeIaiobswnr1teo 0.cdren,
ll:
:2‘
DateniDRofaEmun.ArPNOE1elcsa-RtSudlpeNcT1vet‘IVisE.Son.
Moultono.r
JA1879.
C-o9,
1847,
Stone
Me.
Houlton,
“rtesse
nug.
act
1820:
28:,.fo8
Converse
S.
Elisha
TB1878.
Needham
July
Maiden
1.-Re.aSs..C
Hooper
John.rceuI7.pn-so-H.enter
l5
May
Medford
1879.
1\Valpole
833
O‘oGeo.--oe“lnOO.lar .t aw
Park
W.
C-1879.
Salem,
20,1834,
u1
sct.
Kelley
Joseph
J.e.r
3.kmtnbN1842,
C28,
Ireland
a1877.
“eiov.
-a
E3156“
C°"-5Mainey-wS1879.unbethikenj.d.23p1rb opilnr,etr.
C°-B"F.su,ANNov.N
0'1879.
SLevy
Mar.
Merchant
Germany
1832,
24,
'-“ .
amson
Dry-goods 1879.
1878. “.
i
M1879. 1835, Haverlhill
-lbert Me. ghoemaker
20:18.33:iury1879.ciewaom.»esb18A.yn.rga,nS.iicAdams.nhaAmesbust \A.ail’Brooks.n1 Smith.
WW. JulyBuxton, Kimball
Prhe 1825, 2, 12,1183?
FMe. 9, Apr. Jan.
NJan. NewburyHaverh- 19.
Kimball
Albert.rofdar17d
BFarmer
1812
30
Oct.
Bradford
1879.
Feb. S5,
Webber H.
Carter Sparrow
A. Jamesc.t
21825:
Physician “ihcrept.
Boston 1879.
27, AOrleans
1879.
1827 te
“.
Oct.
Methuen
Sargent
P..r
dmundemrury
A1879.
8
5
mes
a
Hale Paige
B. R.k
Edwin. Lucius.ciwdra8,
Lawyer
N.H. ‘ar.
Orford, “
1839, 1878.
June16, HAuthor
Cambridge M1802,
1878.
N
1
Emery
Levi
Farmer
N.H.
Salem,
1817,
12,
A“21
1877.
ug.
.
20-1879.
Sept.
Nichols
JJ.
Clerk
Ireland
Cork,
1850,
3,
-“
oseph
MCOUNTY.XESEL
ID-
Carpenter 1817,
1879. M
“——
R.l-nkoNE..neleeS4.svicApr.James.5--. Jacob.ooMJ“ue20,Nuhuly
PM1878.wthcrmir v iaoten Ireland. AAttorney6.
1830, 1840, Lincoln" Glines
29, Long‘CS.. T.rno1878.nablrc ght, .H
N.H.
Walpole,
1826,
20,
-pr.
-1879.
harles
“
Magee
P..er
JBangor,
B-Nov.
Ireland
1879.
1819,
10,
o“.
ames
ksel
��
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
Beach 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
14 Beach Avenue, Salem, MA 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for
Abel Webster
Massachusetts State Representative
from Lawrence
Iron Founder
c. 1880
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., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
c. 1880, 2019
Contributor
An entity responsible for making contributions to the resource
Research by Alyssa G. A. Conary
Language
A language of the resource
English
14
1880
2019
Abel
Avenue
Beach
circa
History
House
Massachusetts
Salem
Webster
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/89e23827bde8cfe8bdcc09bb0a3d676b.pdf?Expires=1712793600&Signature=gC-MZpvY2srSQwe-4Fj9pSYPusrS2K3%7EQ2Wo0%7EyVFG0-oRf3bvFt-zsJwuTpnF5yW-yCOAG-Hc%7ElOnwwrRcwz1ex48yjG9JcATytMl9fcfG8hac6%7EPy5IPj%7EStOt931yqidpXz5oeJg2mmTC4alfvmeefkDT%7EoQoPqMev21WOE8oPFIIbHwld2lCdF1bvn58CqAfMNsUA6amqIVYeggjBGZA8wEDWBvHZ1mfmWzm-UadA7fUG6lzD36bE-iWWS%7Ey%7EMfJQj2fzb2tOb6ipYKXLqCQWfhk6fMZB1iG72NwqjZ5EXq14YVMbiIgrQOCph7g0Tt6qyc5dN0mQLcq58P4WQ__&Key-Pair-Id=K6UGZS9ZTDSZM
4bb92a1f31e87c5d40e8c4a58dbb2eed
PDF Text
Text
2 Sutton Avenue
Built for
Frances Tabour
Wife of
William Tabour
Cigar Manufacturer
c. 1880
Research Provided by
Brian Hennessey & Alyssa G. A. Conary
March 2019
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�Chain of Title, 2 Sutton Avenue, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
May 31, 1877 Daniel B. Gardner of Salem
September 17, 1900 William Tabour of Lynn
June 19, 1940 Gertrude M. Graves of Salem, widow
June 19, 1940 Herbert W. Levesque of Salem
Gertrude M. Graves of Salem & Clifton H.
November 12, 1947 Graves of Dorchester
Grantee(s)
Frances Tabour, wife of William
Tabour, of Salem
February 5, 1999 Albina C. Nestor of Salem
Conveyance of
Source
"The real estate in said Salem bounded and described as
follows, viz: A lot of land, situated on Juniper Point so called, &
lying in said Salem...Being the lot numbered seven on a plan
of cottage lots on Juniper Point, Salem Neck, owned by Daniel
B. Gardner recorded in Essex Registry of Deeds South District Essex County Registry of
$325 1st Book of Plans Plan No. 30."
Deeeds
Document Book or Vol. Page Notes
Deed
977
85
"a certain parcel of land with all buildings thereon in Salem in
"one dollar and
that part called Juniper Point being lot seven on a plan
other valuable
recorded with Essex South District Deeds, Book 1 number 30,
considerations paid" bounded..."
Essex County Registry of Deeds Deed
1620
"being the same conveyed by deed of Daniel B.
Gardner to Frances Tabour, wife of the grantor,
dated May 15, 1877, recorded B. 977 L. 85, and
devised to the grantor by her will duly proved and
allowed in Essex County, Probate Court, August 1,
1898, subject to the restrictions contained in said
521 deed."
"a certain parcel of land with the buildings thereon situated in
that part of SALEM called Juniper Point, and being lot seven
on a plan recorded with Essex, South District Registry of
Herbert W. Levesque of Salem "consideration paid" Deeds, Book 1 number 30, and bounded..."
Essex County Registry of Deeds Deed
3221
463
Gertrude M. Graves of
Dorchester
"a certain parcel of land with the buildings thereon in that part
of SALEM, called Juniper Point, being lot seven on a Plan
recorded with Essex, South District Registry of Deeds, Book 1,
"consideration paid" number 30, bounded..."
Essex County Registry of Deeds Deed
3221
463
Joseph B. Harrington & Mary
Louise Harrington, husband
and wife of Salem
"A certain parcel of land buildings in that part of Salem called
Juniper Point, being Lot #7 on a plan recorded in Essex South
"consideration paid" District Registry of Deeds, Book 1, Plan 30 and bounded..."
Essex County Registry of Deeds Deed
3575
550
"a certain parcel of land buildings in that part of Salem called
Juniper Point, being Lot #7 on a plan recorded in Essex South
"consideration paid" District Registry of Deeds, Book 1, Plan 30, and bounded..."
Essex County Registry of Deeds Deed
4142
355
Paul Nestor & Albina Nestor,
husband and wife of Salem
"the land with the buildings thereon situated on Sutton
Avenue in said Salem, being lot #7 on a plan recorded in
Essex South District Registry of Deeds, Book of Plans 1, Plan
"consideration paid" 30, bounded and described as follows..."
Essex County Registry of Deeds Deed
4630
404
Paul Nestor of Salem
"The land with the buildings thereon situated on Sutton
Avenue in said Salem, being Lot #7 on a plan recorded in
Essex South District Registry of Deeds, Book of Plans 1, Plan
"consideration paid" 30, bounded and described as follows..."
Essex County Registry of Deeds Deed
15455
446
"The land with the buildings thereon situated on Sutton
Avenue in said Salem, being Lot #7 on a plan recorded in
Essex South District Registry of Deeds, Book of Plans 1, Plan
$347,000 30, bounded as follows..."
Essex County Registry of Deeds Deed
29368
361
Gertrude M. Graves, wife of
Edgar C. Graves, of Waltham
Rene P. LeBlanc & Myrtle S.
Joseph B. Harrington & Mary L. Harrington, LeBlanc, husband and wife of
February 21, 1955 husband and wife of Salem
Salem
Rene P. LeBlanc & Myrtle S. LeBlanc,
December 21, 1959 husband and wife of Salem
Consideration
Suzanne C. Melin & Claudia M. Hennessey,
Executrixes under the Will of the Estate of
Brian P. Hennessey of Salem
March 31, 2010 Paul Nestor, of Lynn & Marblehead
���1897 Salem 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
Sutton 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 Sutton Avenue, Salem, MA 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for
Frances Tabour
Wife of
William Tabour
Cigar Manufacturer
c. 1880
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., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
c. 1880, 2019
Contributor
An entity responsible for making contributions to the resource
Researched by Brian Hennessey & Alyssa G. A. Conary
Language
A language of the resource
English
1880
2
2019
Avenue
circa
Frances
History
House
Massachusetts
Salem
Sutton
Tabour
William