1
100
4
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/30b0df85f351e2bbfc040a67a00fb716.pdf?Expires=1712793600&Signature=C2PTMJ%7E-peSV2vb9t2SA6n77PK08AGig2ONpzWfCI2ZWdCZBHwOpDoknkcZ0saVWTdpgaDQ2S-%7EhNz3GaOHFMzFgZOA18E4hh3b9-Y0sGOitw052BvrcBpkWQQvvSFZr09zNjZ2OpSgzIhixdcgeUxFsg1HPBVCMy8nfd1EgKhLMY-I-mlEI-MtfYxjrDw5N6TosQUZR3ruCB7eWXzfOJi%7El6kXfyjR4yAZ-mPBla5D0zAegROsZaPUb%7EK%7Ex2KknDGBeVGhEv6Gga2ZzQYBjXG0iH7Ped8Y7wLLImclCVmjOQTviz4DHyStFwfUMA1CTTG-eJfCvetltmwPYE9nPeA__&Key-Pair-Id=K6UGZS9ZTDSZM
cc82f56d484dbc1a646cbdb94bb8f115
PDF Text
Text
11 Warren Street
Ichabod Tucker
Court Clerk
and
Joseph S. Cabot
Mayor of Salem
Built 1800
Moved 1846
Researched and written by Alisa Grishin
April 2022
Historic Salem, Inc.
The Bowditch House
9 North Street, Salem MA. 01970
(978) 745-0799 | HistoricSalem.org
©2022
�Introduction
11 Warren Street would not be what it is today without a rather significant donation from 28
Chestnut Street. 28 Chestnut Street was built in 1800 by Sims Brothers for Ichabod Tucker.
Tucker, at the time, was 35 years old and married to his first wife, Maria Orne Tucker.
Thought to be the second residence set up on Chestnut Street, it was built in a federalist style,
as was typical for the time.1 Chestnut Street has become an exemplary neighborhood for its
architectural styles represented, with the Federalist style being perhaps most noteworthy.2
Soon after the house was built, the Greek Revival came into vogue. This is the origin story of
the house at 11 Warren Street.
In 1846, the year of Ichabod Tucker’s death, the front part of the house was removed to be
remodeled into the aforementioned Greek Revival Style. The facade was placed at 11 Green
Street, now known as 11 Warren Street. This, subsequently, makes 11 Warren Street a
Federalist style building.
1
“Ichabod Tucker House (1800)”, Historic Buildings of Massachusetts,
https://mass.historicbuildingsct.com/?p=3868.
2
“McIntire District,” Preserving Salem, https://www.preservingsalem.com/mcintire-district.
�Family Histories
Cabot/Tucker Family
Ichabod Tucker was born in Leicester, Massachusetts on April 17, 1765. His first wife was
Maria Orne Tucker and after her death, he married his second Esther Orne Paine, the mother
of Joseph Sebastian Cabot, on October 13, 1811.3 He moved to Salem, where he was Clerk of
the Courts of Salem, and made his residence at 28 Chestnut Street in 1800. He died on
November 3, 1846.
Joseph Sebastian Cabot was born in Salem on October 8, 1796, to Joseph Cabot and Esther
Orne Paine.4 His father died on November 17, 17995 and his mother married Ichabod Tucker,
after which he moved into the house at 28 Chestnut.6 He had one sibling, a brother named
William Paine Cabot.
He served as the 4th mayor of Salem from 1845 to 1849. Prior to this position, he was
president of the Asiatic Bank, with the building currently being occupied by the Ledger
Restaurant at 125 Washington Street. He was also president of the Salem Savings Bank, the
Massachusetts Horticultural Society, Harmony Grove Cemetary Corporation, and was the
Massachusetts Bank State Commissioner.7 A relative, Elizabeth Orne Paine later published
the following in “Old Tucker House” regarding his affinity for horticulture:
“They went through the garden and called to see Cousin Becky Cabot, a cousin of the
"Little Visitor's" father, and if it had been summer-time, would have met Cousin Joe
Cabot, (see footnote), admiring and caring for his flowers. He was learned in
botanical lore and was made President of the Horticultural Society in whose hall
hangs his portrait.”8
Joseph S. Cabot likely rented out this house at 11 Warren Street as he owned properties
elsewhere in Salem.9
Chambers Family
James Chambers was born in Ireland around 1824. His wife, Ellen Chambers, was born in
Ireland around the same time.10 All of their children were born in Massachusetts, insinuating
that they had both emigrated prior to that year, though it is unknown whether that was
together or not.11 They had seven children together: Margaret (1852-c.186512), Catherine/Kate
3
“Massachusetts, U.S., Compiled Marriages, 1633-1850,” accessed through Ancestry.com.
“Massachusetts Vital Records, 1840–1911,” New England Historic Genealogical Society, Boston,
Massachusetts., accessed through Ancestry.com.
5
Ancestry.com.
6
Richard Hall Wiswall, Notes on the Building of Chestnut Street, pg 229-230.
7
Ebenezer Mack Treman, The History of the Treman, Tremaine, Truman family in America, Part II., p. 1820.
8
Elizabeth Orne (Paine) Sturgis, Recollections of the "Old Tucker House", pg. 120.
9
Salem City Directory, 1851.
10
Year: 1870; Census Place: Salem Ward 3, Essex, Massachusetts; Roll: M593_613; Page: 561A.
11
Year: 1860; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: M653_497; Page: 1148; Family History
Library Film: 803497.
12
Year: 1870; Census Place: Salem Ward 3, Essex, Massachusetts; Roll: M593_613; Page: 561A.
4
�(185313-192314), Mary (1856- ?15), Joanna/Annie/Anna (185716- ?), Ellen/Nellie (1859- ?),17
John J. (186118-193819), and George A. (1868 20-190021). The Chambers were a large
working-class family: James Chambers was a laborer;22 Catherine and Annie were shoe
stitchers;23 Ellen was a shoe operative;24 John worked as a currier,25 bartender,26 and clerk;27
The Chambers family resided at 11 Warren Street for 30 years. James Chambers lived with
his children and wife until his death between 1870 and 1880.28 Ellen Chambers operated as
head of the house until her death in 1883.29 Upon Mrs. Chambers’ death, Annie Chambers
assumed the role as head of the house.30 Annie likely died around 1895, at which point her
brothers, George A. and John J., inherited the house and sold it to their sister, Catherine. The
house remained under Catherine’s ownership until 1910, at which point the Chambers’ family
occupancy of the house ended.
Healy Family
Ellen Healy and John Healy were born in Ireland. Ellen was born in March of 1875 and John
was born on June 24, 1868.31 John, born in Mallow Cork, immigrated in 1879 and Ellen
immigrated in 1895.32 They married in 1900, providing evidence that they met in
Massachusetts.33 They had three children: Edward John (1901-197734), Margaret
(1904-1973), and Katherine (1910-1982). Both Edward and Katherine moved to the
Philadelphia area with their respective spouses while Margaret remained in Salem.35
John Healy died in 1930.36 Nearly 25 years later, the house was briefly sold to Mildred A.
Coffey before Ellen and Margaret reacquired it. Ellen died a year later in 1954 and Margaret
died in 1973.
13
City of Salem Directory, 1892, page 178.
Massachusetts, U.S., Death Index, 1901-1980, accessed through Ancestry.com.
15
1870 Census, page 561A.
16
1870 Census, page 561A.
17
1870 Census, page 561A.
18
1870 Census, page 561A.
19
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA:
Ancestry.com Operations, Inc., 2013.
20
1870 Census, page 561A.
21
City of Salem Directory, 1901, page 178.
22
1870 Census, page 561A.
23
City of Salem Directory, 1892, page 178.
24
City of Salem Directory, 1901, page 194.
25
City of Salem Directory, 1884, page 103.
26
City of Salem Directory, 1888, page 169.
27
City of Salem Directory, 1892, page 178.
28
Year: 1880; Census Place: Salem, Essex, Massachusetts; Roll: 532; Page: 680C; Enumeration District: 234
29
City of Salem Directory, 1884, page 103.
30
City of Salem Directory, 1888, page 169.
31
Find a Grave Index, 1600s-Current, accessed through Ancestry.com
32
Year: 1920; Census Place: Salem Ward 3, Essex, Massachusetts; Roll: T625_696; Page: 2A; Enumeration
District: 265.
33
Year: 1900; Census Place: Salem Ward 3, Essex, Massachusetts; Roll: 647; Page: 3; Enumeration District:
0449; FHL microfilm: 1240647
34
U.S., Social Security Death Index, 1935-2014, accessed through Ancestry.com.
35
1940 Census, Montgomery Pennsylvania
36
Find a Grave Index, 1600s-Current, accessed through Ancestry.com
14
�Ownership Table
Homeowner
Date Purchased
Years of
Ownership
Number of Years
Purchase Price
Documents
Referenced
Notes
Patricia C. Nagle
1/30/2018
2018 - Present
4+
$325, 300
36500:540-543
Unit 1
Christopher J.
Nagle & Karen
M. Nagle
5/23/2017
2017 - Present
5+
$376,500
35886:421-423
Unit 2
Lee Dichter &
Carrie Dichter
9/28/2007
2007 - 2017
10 years
$377,500
27223:555-556
Unit 2
Hal N. Schwartz
& Melissa L
Upton
6/26/2003
2003 - 2007
4 years
$322,000
21109:65-66
Unit 2
David L Veator &
Kate Frame
Veator
7/13/2000
2000 - 2003
3 years
$225,000
16448:383-384
Unit 2
No City
Directories found
for this residency
period
Elaine S.
Wintman
5/02/2000
2000 - 2018
18 years
$162,000
16324:370-371
Unit 1
Andrew C.
Murphy &
Geraldine
Vandshaff
7/01/1997
1997 - 2000
3 years
$1
14191:111-112
Unit 2
No City
Directories found
for this residency
period
�Homeowner
Date Purchased
Years of
Ownership
Number of Years
Purchase Price
Documents
Referenced
Notes
Andrew C.
Murphy
4/10/1997
1997 - 1997
3 months
$1
14051:99-100
Unit 2
No City
Directories found
for this residency
period
Frederick R.
Chapman &
Tamara M.
Reisbach
7/09/1986
1986 - 1997
9 years
$133,000
9388:101
Unit 2
Angela Nannini & 12/16/86
Thomas Ducibella
1986 - 2000
14 years
$112,500
8683:545-594
545-560 (Creation
of Casey
Condominium Master Deed);
561-593 (Casey
Condominium
Trust); 594-600
Unit 1
Kathryn
Kallas-Coyle
7/9/1986
1986 - 1986
<1 year
$196,000
8378:467
Unit 1
No City
Directories found
for this residency
period
John B. Collins &
Wayne H. Dupont
2/11/1985
1985 - 1986
1 year
$125,000
7663:60
Docket no.
84P0916 &
319877
�Homeowner
Date Purchased
Years of
Ownership
Number of Years
Purchase Price
Documents
Referenced
Notes
Executed by
Pauline Norman
& Arthur J.
Frawley under the
will of James J.
Carrol, late of
Salem, after
passing of
Margaret A.
Carroll
No City
Directories found
for this residency
period
Ellen J. Healy &
Margaret A.
Carroll
Mildred A.
Coffey
Ellen Healy &
John Healy
4/28/1953
1953 - 1973
(Margaret)
1910 - 1954
(Ellen)
20 years
(Margaret)
44 years
(Ellen)
“Less than $100”
3973:492
“Joint tenants
with the right of
survivorship and
not tenants in
common”
3/21/1953
1953 - 1953
1 month
“Less than $100”
3973:491
No City
Directories found
for this residency
period
12/28/1910
1910 - 1985
44 years (Ellen)
20 years (John)
“$1 and other
valuable
2056:166-168
�Homeowner
Date Purchased
Years of
Ownership
Number of Years
Purchase Price
Documents
Referenced
Notes
Sold by Catherine
E. Chambers et. al
No City
Directories found
for this residency
period
considerations”
Daniel Low &
Eliza L. Low
12/10/1910
1910 - 1910
< 1 month
“$1 and other
valuable
considerations”
2054:189-190;
1486:378-379;
1551:343
Catherine E.
Chambers
7/29/1896
1866 - 1910
49 years
“$1 and other
valuable
considerations”
1551:343-344
1486:328-329
George A.
Chambers & John
J. Chambers
1895
C. 1895 - 1896
~ 1 year
Unknown
Inherited
Annie P.
Chambers
C. 1883
1866 - 1895
34 years
Unknown
Inherited
James Chambers
& Ellen
Chambers
1/19/1866
1866 - c. 1876
~ 10 years
$900
764:232
Joseph S. Cabot
10/10/1861
1811 - 1866
5 years
Unknown
Inherited
Ichabod Tucker
1800
1804 - 1846
42 years
Unknown
N/A
Brothers &
inheritors of
Annie P.
Chambers
Henceforth called
11 Warren Street
Front facade
previously found
�Homeowner
Date Purchased
Years of
Ownership
Number of Years
Purchase Price
Documents
Referenced
Notes
at 28 Chestnut
Street. Was
moved to Green
Street (Warren
Street) in 1846
�(Approximate) Year
Residents
Occupation or Notes
1804-1846
Ichabod Tucker
Clerk of Courts of Salem
1861 - 1866
Joseph S. Cabot
Mayor of Salem
1866 - c. 1880
James Chambers
Laborer
1866 - c. 1880
Ellen Chambers
Keeping House
1866 - 1910
Catherine (Kate) Chambers
Shoestitcher
1866 - 1910
Mary A. Chambers
Unknown
1866 - 1895
Johannah (Annie/Anna) Chambers
Shoestitcher
1866 - c. 1910
Ellen Chambers
Shoestitcher
1866 - c. 1910
John J. Chambers
Clerk, Bartender, Currier
1868 - 1900
George Chambers
Gardener
1903 - 1910
M. Gertrude Chambers
Packer in shoe shop
1903 - 1910
Alice Chambers
Shoestitcher
1910 - 1910
Daniel Low
Silversmith; Daniel Low & Co.
1910 - 1910
Eliza Low
None
�1910 - 1954
Ellen Healy
None
1910 - 1930
John Healy
Gardener
1910 - 1973
Margaret J Healy
Telephone Clerk
1910 - c. 1935
Katherine V Healy
Unknown
1934 - 1985
James Carroll
Shipper for Wholesale Products
1953 - 1953
Mildred A. Coffey
Unknown
1986 - 2000
Angela Nannini
Professor
1986 - 2000
Thomas Ducibella
Doctor
1986 - 1997
Frederick R. Chapman
Business Owner
1986 - 1997
Tamara M. Reisbach
Business Owner
1997 - 2000
Andrew C. Murphy
Unknown
1997 - 2000
Gerdaline Vandschaff
Unknown
2000 - 2018
Elaine S. Wintman
Yoga Teacher
2000 - 2003
David L Veator
Lawyer
2000 - 2003
Kate Frame Veator
Lawyer
�2003 - 2007
Hal N. Schwartz
Businessman
2003 - 2007
Melissa L Upton
Unknown
2007 - 2017
Lee Dichter
Unknown
2007 - 2017
Carrie Dichter
Unknown
2017 - Present
Christopher J. Nagle
2017 - Present
Karen M. Nagle
2018 - Present
Patricia C. Nagle
��������Ichabod Tucker
in the Massachusetts, U.S., Compiled Marriages, 1633-1850
Detail
Name:
Source
Ichabod Tucker
Gender:
Male
Spouse:
Mrs. Esther O. Cabot
Marriage Date:
13 Oct 1811
City:
Salem
County:
Essex
Source:
Family History Library, Salt Lake City, UT, Film # 0761210.
© 2022 Ancestry.com
�����������������������������Ellen J Healy
in the U.S., Find a Grave Index, 1600s-Current
Detail
Name:
Gender:
Birth Date:
Ellen J Healy
Female
Mar 1875
Birth Place:
Ireland
Death Date:
1954
Death Place:
Cemetery:
Burial or Cremation Place:
Has Bio?:
Spouse:
Children:
URL:
Source
Salem, Essex County, Massachusetts, United States of America
Saint Mary's Cemetery
Salem, Essex County, Massachusetts, United States of America
Y
John Healy
Margaret A Carroll
https://www.findagrave.com/memorial/106119414/ellen-j-healy
© 2022 Ancestry.com
�EN
Margaret Carroll
in the U.S., Social Security Death Index, 1935-2014
Name:
Social Security Number:
Margaret Carroll
011-05-0871
Birth Date:
5 Nov 1904
Issue Year:
Before 1951
Issue State:
Last Residence:
Death Date:
Massachusetts
01970, Salem, Essex, Massachusetts, USA
Apr 1973
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers
whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records
includes name, birth date, death date, and last known residence. Learn more...
© 2022, Ancestry.com
�Katharine Cavanaugh
in the U.S., Social Security Death Index, 1935-2014
Name:
Social Security Number:
Katharine Cavanaugh
159-34-4677
Birth Date:
25 Jun 1910
Issue Year:
1958-1960
Issue State:
Last Residence:
Death Date:
Pennsylvania
19096, Wynnewood, Montgomery, Pennsylvania, USA
Feb 1982
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security
numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year.
Information in these records includes name, birth date, death date, and last known residence. Learn more...
© 2022, Ancestry.com
�John Healy
in the U.S., Find a Grave Index, 1600s-Current
Detail
Name:
John Healy
Gender:
Male
Birth Date:
1868
Birth Place:
Ireland
Death Date:
1930
Death Place:
Cemetery:
Burial or Cremation Place:
Has Bio?:
Spouse:
Children:
URL:
Source
Salem, Essex County, Massachusetts, United States of America
Saint Mary's Cemetery
Salem, Essex County, Massachusetts, United States of America
N
Ellen J Healy
Margaret A Carroll
https://www.findagrave.com/memorial/106119360/john-healy
© 2022 Ancestry.com
�John Healy
in the 1900 United States Federal Census
Detail
Name:
Age:
John Healy
31
Birth Date:
1869
Birthplace:
Ireland
Home in 1900:
Ward of City:
Street:
Salem Ward 3, Essex, Massachusetts
3
Hathorne Street
House Number:
4
Sheet Number:
3
Number of Dwelling in Order of Visitation:
45
Family Number:
61
Race:
White
Gender:
Male
Immigration Year:
1882
Relation to Head of House:
Marital Status:
Spouse's Name:
Head
Married
Nellie J Healy
Marriage Year:
1900
Years Married:
0
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Years in US:
18
Naturalization:
Naturalized
Occupation:
Coachman
Can Read:
Yes
Can Write:
Yes
Can Speak English:
Yes
House Owned or Rented:
Own
Home Free or Mortgaged:
F
Farm or House:
H
Neighbors:
Source
View others on page
Household Members
Age
Relationship
John Healy
31
Head
Nellie J Healy
25
Wife
© 2022 Ancestry.com
�E. Healy
in the U.S., Social Security Death Index, 1935-2014
Name:
Social Security Number:
E. Healy
166-07-2914
Birth Date:
19 Jun 1901
Issue Year:
Before 1951
Issue State:
Last Residence:
Death Date:
Pennsylvania
19010, Bryn Mawr, Delaware, Pennsylvania, USA
Sep 1977
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security
numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year.
Information in these records includes name, birth date, death date, and last known residence. Learn more...
© 2022, Ancestry.com
��������Tamara M Reisbach
in the U.S., Public Records Index, 1950-1993, Volume 1
Detail
Name:
Birth Date:
Residence Date:
Phone Number:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Phone Number:
Second Address:
Source
Tamara M Reisbach
[Tamara Reisbach]
14 Jun 1959
1987
745-3542
35 Daniels St
Salem, MA
01970-5658
1993
745-3542
11 Warren St # 2
Second Residence:
Salem, MA
Second Postal Code:
01970-3119
© 2022 Ancestry.com
�Angela M Nannini
in the U.S., Public Records Index, 1950-1993, Volume 1
Detail
Name:
Birth Date:
Residence Date:
Phone Number:
Address:
Angela M Nannini
[Angela Nannini]
27 Oct 1949
1987
242-1287
11 Warren St
Residence:
Salem, MA
Postal Code:
01970-3119
Second Residence Date:
Second Phone Number:
Second Address:
Source
1993
242-1287
27 Washington St
Second Residence:
Beverly, MA
Second Postal Code:
01915-5819
© 2022 Ancestry.com
�Lee I Dichter I
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Lee I Dichter I
[Lee Dichter I]
Apr 1972
2010-2020
21 Warren St
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St # 2
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St 2
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St Unit 2
Salem, Massachusetts, USA
01970
© 2022 Ancestry.com
�Frederick R Chapman Jr
in the U.S., Public Records Index, 1950-1993, Volume 1
Detail
Name:
Birth Date:
Residence Date:
Phone Number:
Address:
Frederick R Chapman Jr
[Frederick Chapman Jr]
4 Mar 1959
1993
745-3542
11 Warren St # 2
Residence:
Salem, MA
Postal Code:
01970-3119
Second Phone Number:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Phone Number:
Third Address:
Third Residence:
Third Postal Code:
Source
745-3542
196 Savin Hill Ave # A
Dorchester, MA
02125-1009
1986
745-3542
35 Daniels St # A
Salem, MA
01970-5658
© 2022 Ancestry.com
�Carrie J Griesdorf
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Carrie J Griesdorf
[Carrie Dicheter]
[Carrie C Dichter]
[Carrie J Dichter]
Mar 1972
2017-2020
21 Warren St
Salem, Massachusetts, USA
01970
2007-2017
11 Warren St # 2
Salem, Massachusetts, USA
01970
2007-2017
11 Warren St Apt 2
Salem, Massachusetts, USA
01970
2002-2008
35 Flint St Apt 111
Salem, Massachusetts, USA
01970
© 2022 Ancestry.com
�Lee I Dichter I
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Lee I Dichter I
[Lee Dichter I]
Apr 1972
2010-2020
21 Warren St
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St # 2
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St 2
Salem, Massachusetts, USA
01970
2006-2017
11 Warren St Unit 2
Salem, Massachusetts, USA
01970
© 2022 Ancestry.com
�Hal Norman Schwartz
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Hal Norman Schwartz
[Hal M Schwartz]
[Hal Norman Schwarz]
Oct 1975
1992-2020
42 Farragut Rd
Swampscott, Massachusetts, USA
01907
2016-2017
179 Lincoln St Ste 404
Boston, Massachusetts, USA
02111
2003-2011
11 Warren St Apt 2
Salem, Massachusetts, USA
01970
2003-2008
11 Warren Rd
Marblehead, Massachusetts, USA
01945
© 2022 Ancestry.com
�Melissa L Upton
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Melissa L Upton
[Melissa L Schwartz]
Sep 1977
2007-2020
42 Farragut Rd
Swampscott, Massachusetts, USA
01907
2003-2008
11 Warren St Apt 2
Salem, Massachusetts, USA
01970
2000-2006
79 Kirkland St 3
Cambridge, Massachusetts, USA
02138
2000-2006
79 Kirkland St Apt 3
Cambridge, Massachusetts, USA
02138
© 2022 Ancestry.com
�David L Veator
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
David L Veator
[Dave K Veator]
[David K Veator]
Mar 1962
2003-2020
69 Dane St
Beverly, Massachusetts, USA
01915
2003-2020
69 Dane St Apt 1
Beverly, Massachusetts, USA
01915
2003-2004
42 Rocky Neck Ave
Gloucester, Massachusetts, USA
01930
2000-2003
11 Warren St 2
Salem, Massachusetts, USA
01970
© 2022 Ancestry.com
�Elaine S Wintman
in the U.S., Index to Public Records, 1994-2019
Detail
Name:
Birth Date:
Residence Date:
Address:
Residence:
Postal Code:
Second Residence Date:
Second Address:
Second Residence:
Second Postal Code:
Third Residence Date:
Third Address:
Third Residence:
Third Postal Code:
Fourth Residence Date:
Fourth Address:
Fourth Residence:
Fourth Postal Code:
Source
Elaine S Wintman
Dec 1950
2017-2020
28 Beckford St
Salem, Massachusetts, USA
01970
2000-2018
11 Warren St # 1
Salem, Massachusetts, USA
01970
2000-2018
11 Warren St 1
Salem, Massachusetts, USA
01970
1985-2007
56 Glendale Rd
Marblehead, Massachusetts, USA
01945
© 2022 Ancestry.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
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
11 Warren Street, Salem, MA 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Ichabod Tucker
Court Clerk
and
Joseph S. Cabot
Mayor of Salem
Built 1800
Moved 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., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
Built in 1800
Moved 1846
House history completed 2022
Language
A language of the resource
English
Contributor
An entity responsible for making contributions to the resource
Alisa Grishin
11 Warren Street
1800
1846
2022
court clerk
Joseph S. Cabot
Massachusetts
Mayor
Salem
Tucker
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/993978b87a8cf6a9b6f27de976c954b4.PDF?Expires=1712793600&Signature=YAsgGSCBld9td295H8xuYyRYlRWai7QWiXgpo7hAuNiQwg-sgTEIBdrg1aGTzimfKeOas8Iib%7EA-NzETkt3cW7kOZIm%7E328hXeQntFiacfSNAxE5AHqByaGwnwsKgvM9GXd-FHANlp1oMCQFr-2yC9dIWg5q73hU%7EINhc9nlDAKhAtcPfyKl9C1xkTs51m1LKIUVvg5%7EfZPaBL7hcn1Js7PupMOrvdcSO1tKRr5uHtDdOymFW8dOXWkWErrwc3wOYbbdiiRGMFKIMd5pTqr3urNNEilVztqdrwQcUiEaIEInbIGxcYeG5joLOJPcA0GzNfWYdkjRh1i7NCnkogHgmw__&Key-Pair-Id=K6UGZS9ZTDSZM
cd22ee552e88983727998675da107d9b
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
Boardman 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
24 Boardman Street, Salem, MA 01970
Subject
The topic of the resource
House History
Description
An account of the resource
Build 1882 for Perrier Collier, Real Estate Broker, Mayor of Beverly
Creator
An entity primarily responsible for making the resource
Historic Salem, Alyssa G. A. Conary
Publisher
An entity responsible for making the resource available
Historic Salem
Date
A point or period of time associated with an event in the lifecycle of the resource
1882, 2017
Contributor
An entity responsible for making contributions to the resource
Alyssa G. A. Conary
1882
Beverly
Collier
Mayor
Perrier
Real Estate Broker
Salem Common
Victorian
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/cba2107fad7d98760e9bb5d0bd73e670.pdf?Expires=1712793600&Signature=DP2BBK3VdPqhnMVQhU8tnIli7Bkjn626TJK-oKR3CD6xbCUkDXWi1G2OiJeYKRDJICTo6M0JCBDlgfn3TIXSx%7EYwPZ9RtcpVcqzevpC0qu1DKVxTAlQk9C2MDNNYVnc5Sjc%7ErN7DGPRsSfHKB0RQf3Q1u4itZpzv7UtycpiZtRYJt7pGUmegAs%7Exl%7EfJF-C7ErQ%7Esn3h3YFpxDLLkG8Yf%7EryRR3hS4KHugbPOL1FAiCBRFiqKnC3Dmw8d9yV32Plni11mGnvCvpje-%7E34AeYrG%7Et1dkZitRU2mhEF8o376PjosRywDHnK6iTQbNQ10y8%7Eixmb9CcOb-E-GOnuBcDmQ__&Key-Pair-Id=K6UGZS9ZTDSZM
0f61ea9f90f8eff1df252b87b1a979c5
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
255 Lafayette Street, Salem, Massachusetts 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for William S. Messervy, Tenth Mayor of Salem in 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., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
1868, 1990
Contributor
An entity responsible for making contributions to the resource
Rory Goff
Language
A language of the resource
English
1868
1990
255
Goff
Lafayette
Massachusetts
Mayor
Messervy
Rory
Salem
Street
William
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/af73c00c1daae3b661b69e571d1a7622.pdf?Expires=1712793600&Signature=EozK7ZhWP5GIXRSfHJvVE86-lM9Y9gU0Iv5eUhoybWo2U87eXUbHDpTrzSkBbA-D24x8z4sgV3KW2Yy2pY2eFAibcnflVh0HplMc7-hpxKhNQNyAm9tiXgMOr7S-wtagOzNllloocoDaeUV%7EfBUhnZhHNgD7AtHfwriYstL1Uv7S0hxbATaACaaoulMrcjgidi8wDr8EufuDt4%7EjRST8EQZ3Gdo2fE08wnl1EPvXjf3oLKNGhSsWdzxTVx3PS84sHuUu6mbw0zw3i03PR4c5SJEey-3Re9I1uxk4GtkFIk%7E8EgzW3oOI9UxKDx9X4Or1Vvv8ufw86vWclst7Iqk7qQ__&Key-Pair-Id=K6UGZS9ZTDSZM
89a05c4b9ca778529160c6c32cefabf0
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
Orne 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
91 Orne Street Barn, Salem, Massachusetts 01970
Subject
The topic of the resource
House history
Description
An account of the resource
(Barn) Built 1869 for Joseph S. Cabot, bank president, Mayor
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
1869, 2005
Contributor
An entity responsible for making contributions to the resource
Robert Booth
Language
A language of the resource
English
91
91 Orne
bank president
barn
Cabot
Joseph
Joseph S. Cabot
Mayor
Orne