1
100
3
-
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/1aa9d10d92d3bf934b7978db509b4932.pdf?Expires=1712793600&Signature=jh0bVG1QJxXVM-s6AH4arsgsxtN0hE5uRrHEY0BANVcktUO8l13vFWP2HcpHPuqAnXVvjit0zPE-saVTCYxH3tNGUsiY31-XDL6PDNQo4bVwKOoXQx-8D5AOViOIex8v2yZOePxWusF89oaHCWiSzD5z1PQSSa5JNdG0DpuFGkYqeRT8jSAMst71VK9qsUMCyn78nHQSuwfAjhUMhXrL-xBjwsWTkPVXDc%7E4cbiCrfUEsZwmX0aL8laHKqecjmGrbbdHAktoveVcivcvDT9YzIQcGmt%7EvQsxBZ9qqQInRdxq6ol8DOQbA3Idv8AozLrPTS1QWPZnIQ0PXpFhzZJAKQ__&Key-Pair-Id=K6UGZS9ZTDSZM
abe31c479d3f355d32f8411d8be339dd
PDF Text
Text
31 Appleton Street
Built for
Laura Lamprey
& her husband
Reuben Lamprey
Heel Manufacturer
c. 1889
Research Provided by
Alyssa G. A. Conary
October 2018
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2018
�Chain of Title, 31 Appleton Street, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
November 22, 1887 The City of Salem
Grantee(s)
Reuben S. Lamprey of Salem
Consideration Conveyance of
October 13, 1888 Reuben S. Lamprey
David P. Staniford of Salem
"One dollar and
other good and
sufficient
"a certain parcel of land situate on Appleton
consideration" Street in said Salem..."
October 13, 1888 David P. Staniford
"One dollar and
other good and "that certain parcel of land situate in said
Laura Lamprey of Salem, wife sufficient
Salem, particularly described in the deed of
of Reuben S. Lamprey
consideration" said Reuben S. Lamprey to myself..."
Charles F. Lamprey, Arthur S.
Lamprey, Charles J. MacLean,
Alice Blanche MacLean, all of Francis H. Caskin Jr. of
July 7, 1914 Salem
Danvers
July 7, 1914 Francis H. Caskin Jr.
Charles F. Lamprey & Alice
Blanche MacLean, both of
Salem
Source
Document Book or Vol. Page
"a certain parcel of land situate on Appleton
St. in said Salem...reference being had to a
plan entitled 'Plan of the old gravel pit
belonging to the City of Salem, corner of
Appleton St. and Liberty Hill road, Charles A.
Putnam, C. E. October 4th 1887' The premises
above described being Lot No. 4, shown on
$107 said plan."
Essex County Registry of Deeds Deed
Notes
1212
201
Essex County Registry of Deeds Deed
1234
216
Essex County Registry of Deeds Deed
1234
217
"a certain parcel of land with the buildings
thereon, situated on Appleton Street in said
Salem, and designated and marked as Lot
No. 4 on a 'Plan of land of the City of Salem at
"one dollar and the corner of Appleton Street and Liberty Hill
other valuable Road,' made by Charles A. Putnam, C. E.,
considerations" October 4th, 1887."
Essex County Registry of Deeds Deed
2267
"which we inherited as
heirs at law of said Laura
362 E. Lamprey, deceased."
"one dollar and "a certain parcel of land with the buildings
other valuable thereon, situated on Appleton Street in said
considerations" SALEM..."
Essex County Registry of Deeds Deed
2267
363
William D. Chapple of Salem,
MA, Administrator of the
Estate of Blanche L. MacLean,
otherwise known as Alice
October 6, 1926 Blanche MacLean
Laura E. Lamprey of Salem
"all the interest of the estate of said Blanche
L. MacLean in a certain parcel of land with the
buildings thereon, situated on Appleton
$2,500 Street in said SALEM..."
Essex County Registry of Deeds Deed
2701
28
Naumkeag Trust Company,
holder of a mortgage from
Laura E. Lamprey & Flora N.
Lamprey of Salem, MA to
William D. Chapple et al,
Trustees under the will of
January 11, 1935 Sarah A. Silver
"a certain parcel of land with the buildings
thereon, situated on Appleton Street in said
$3,000 SALEM..."
Essex County Registry of Deeds Deed
3025
135
"consideration
paid"
"a certain parcel of land with the buildings
thereon, situated on Appleton Street in said
SALEM..."
Essex County Registry of Deeds Deed
3025
137
"consideration
paid"
"a certain parcel of land with the buildings
thereon, situated on Appleton Street in said
SALEM..."
Essex County Registry of Deeds Deed
3219
217
George E. O'Connell, Trustee $1 "and other
George E. O'Connell & Ada C. of Appleton Street Realty
valuable
February 10, 1982 O'Connell, husband and wife Partnership
consideration"
"A certain parcel of land with the buildings
thereon, situated on Appleton Street in said
Salem..."
Essex County Registry of Deeds Deed
6907
715
George E. O'Connell, Trustee
"nominal
of the Appleton Street Realty George E. O'Connell & Ada C. consideration
February 12, 1991 Partnership
O'Connell of Salem
paid"
"A certain parcel of land with the buildings
thereon, situated on Appleton Street in said
Salem..."
Essex County Registry of Deeds Deed
10703
407
George E. O'Connell, Trustee "nominal
George E. O'Connell & Ada C. of the Appleton Street Realty consideration
February 12, 1991 O'Connell
Partnership
paid"
"A certain parcel of land with the buildings
thereon, situated on Appleton Street in said
Salem..."
Essex County Registry of Deeds Deed
10703
415
George E. O'Connell, Trustee
of the Appleton Street Realty Michael P. Libby & Amanda S.
July 18, 1997 Partnership
Kennedy of Salem
"A certain parcel of land with the buildings
thereon, situated on Appleton Street in said
$205,000 Salem..."
Essex County Registry of Deeds Deed
14217
407
Michael P. Libby & Amanda S. Kevin G. O'Connell & Diane
Libby f.k.a. Amanda S.
M. O'Connell, husband & wife
October 15, 2004 Kennedy
of Salem
"A certain parcel of land with the buildings
thereon, situated on Appleton Street in said
$490,000 Salem..."
Essex County Registry of Deeds Deed
23506
524
January 11, 1935 Harold G. Macomber
June 12, 1940 Naumkeag Trust Company
Harold G. Macomber of
Marblehead
Naumkeag Trust Company
George E. & Ada C.
O'Connell, husband & wife of
Salem
��������������������1895-96 Salem City Directory
�Inventory No:
SAL.1765
Historic Name:
Lamprey, Reuben House
Common Name:
Address:
31 Appleton St
City/Town:
Salem
Village/Neighborhood:
North Salem
Local No:
27-232
Year Constructed:
c 1889
Architect(s):
Architectural Style(s):
Queen Anne
Use(s):
Single Family Dwelling House
Significance:
Architecture
Area(s):
Designation(s):
Building Materials(s):
Roof: Asphalt Shingle
Wall: Wood Clapboard; Wood Shingle
Foundation: Brick
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: Friday, September 7, 2018 at 4:15: PM
�F R B - BUILDING
OM
AREA
F R NO.
OM
MASSACHUSETTS HISTORICAL COMMISSION
80 BOYLSTON STREET
BOSTON, MA 02116
Salem
eSS 3 1 A p p l e t o n
Street
N m Reuben
ae
priC
Lamprey
House
Present R e s i d e n t i a 1
Original R e s i d e n t i a l
CRIPTION
c. 1 8 8 9
Ce
Directories,
e
Queen
building
permit
Anne
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
N i t
Exterior Hall Fabric c l a p b o a r d
Outbuildings
Major Alterations (with dates)N
Condition
No
m
Good
Moved
o
Date
Acreage L e s s t n a n o n e
Setting B u s y
residential
Debra
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
SCALE
Date
June,
Planning
Assoc.
Dept.
1986 a n d J u l y , 1 9 8 9
�i
S/Tu.nu>5
NATIONAL REGISTER CRITERIA STATEMENT ( i f applicable)
ARCHITECTURAL SIGNIFICANCE Describe important architectural features and evaluate in terms of
other buildings within the community.
31 A p p l e t o n S t r e e t , t h e Reuben Lamprey h o u s e , i s a
w e l l - d e t a i l e d Queen Anne v e r s i o n o f t h e f a m i l i a r g a b l e f r o n t house
t y p e a l s o common i n t h e I t a l i a n a t e s t y l e .
I t r i s e s 2 1/2 s t o r i e s
and i s two b a y s w i d e .
The e n t r y ( n o r t h ) f e a t u r e s a b r a c k e t e d ,
h i p - r o o f e d h o o d . A d j a c e n t i s a t w o - s t o r y p a n e l l e d bay w i t h
b r a c k e t e d c o r n i c e s and f i s h s c a l e s h i n g l e s b e t w e e n t h e s t o r i e s . The
g a b l e end p o s s e s s e s f i s h s c a l e s h i n g l e s , b r a c k e t s and v e r g e b o a r d s .
The window o v e r t h e e n t r y and t h o s e on t h e s o u t h e l e v a t i o n p o s s e s s
m o l d e d , peaked l i n t e l s .
Window s a s h a r e 2/2, a r r a n g e d s i n g l y and
i n p a i r s . The s o u t h e l e v a t i o n a l s o c o n t a i n s t h r e e g a b l e d d o r m e r s ;
t h e n o r t h e l e v a t i o n has a shed 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
building relates to the development of the community.
L i k e most o f N o r t h S a l e m , A p p l e t o n S t r e e t was f a r m l a n d u n t i l
the mid-19th c e n t u r y .
The l a n d upon w h i c h t h i s house s i t s was p a r t
of t h e F l i n t ' s E s t a t e a s l a t e a s 1851; A p p l e t o n S t r e e t had n o t y e t
been l a i d o u t .
By 1874 t h e s t r e e t e x i s t e d and s i x h o u s e s s t o o d on
t h e w e s t s i d e o f t h e s t r e e t e x t e n d i n g n o r t h f r o m Orne S t r e e t . An
1888 b u i l d i n g p e r m i t was i s s u e d t o Reuben L a m p r e y , a h e e l
m a u n f a c t u r e r , t o b u i l d a 2 1/2 s t o r y house w i t h a p i t c h r o o f a t 31
Appleton S t r e e t .
The a d d r e s s f i r s t a p p e a r e d i n t h e 1890 s t r e e t
d i r e c t o r y , a s t h e Lamprey r e s i d e n c e . The house r e m a i n e d i n t h e
Lamprey f a m i l y a s l a t e a s 1911, when i t a p p e a r e d on t h e a t l a s a s
t h e p r o p e r t y o f L a u r a Lamprey.
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
S a l e m B u i l d i n g P e r m i t s 1871-1889, on f i l e a t t h e E s s e x
Institute
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
Appleton 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
31 Appleton Street, Salem, MA 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for
Laura Lamprey
& her husband
Reuben Lamprey
Heel Manufacturer
c. 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., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
c. 1889, 2018
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
Language
A language of the resource
English
1889
2018
31
Appleton
circa
History
House
Lamprey
Laura
Massachusetts
Reuben
Salem
Street