10 Carisbrooke Street

Architectural Description: 

Colonial Revival

Historical Narrative: 

Shawsheen Village was named after the Native American name for the river Shawshin, which means Great Spring. . All the streets in the Village were named for Castles & Cathedrals in Great Britain. Carisbrooke St. takes its name from Carisbrooke Castle, Newport, Isle of Wight, England. An Elizabethan artillery fortress, Charles I was imprisoned here before his execution. It is also a Royal summer residence.

Prior to Shawsheen Village this area was known as Frye Village. The town of Andover purchased land from York Street to the Boston and Maine Railroad for the use of a Town Farm or Alms House in 1807.

This home was built as part of the Shawsheen Village development 1918 – 1924 by William M. Wood, President of the American Woolen Company. Wood hired about eight different architects to design the homes and structures for the village. Homes were sold or leased through the Homestead Association who had offices in the Post Office building on the corner of North Main & Poor Streets.

A walk down Carisbrooke Street does not disappoint. Each home incorporates a different look, style and design modifications, most noticeable with the front door entrances. Decorative details on the corner boards and a variety of ornamental trellises add to the “icing on the cake, of the maintained original designs. Most of the homes now sport a variety of different colors and some have garages to the rear. Many have enclosed the open porches for additional rooms on the interiors. The wide street and mature landscape add to the charm of the neighborhood.

After the death of William M. Wood on Feb. 2, 1926 most of the residential and commercial buildings were then sold. Some were held by the Wood family in the "Arden Trust" and others with the American Woolen Company, which had been deeded the property in December 1920. The A.W.Co. Board of Directors authorized its President, Lionel J. Noah, to deliver all deeds, as deemed necessary to the Textile Realty for sale on Dec. 29, 1931.

The Textile Realty then transferred ownership to the Andover Shawsheen Realty Company on June 30, 1932, holding the mortgage on the properties. T. Edwin Andrew, treasurer, was authorized to sell or lease the properties. With the Great Depression sales were sluggish and many homes were rented until the economy rebounded.

The first occupants of record to lease the home in 1923 & 1926 were Arthur W. & Florence B. Dodge. Arthur was a clerk in Boston. A son Fred A. is also listed, he is a clerk in Boston.

This house was sold to Percy & Frances M. Nutton on Dec. 2, 1933. in 1943 Percy lists his occupation as proprietor of the Nutton Oil Co. in Methuen. Percy b. 1890 died on August 7, 1966. His wife Frances M. Nutton b. 1890 died a few days later on Aug. 11, 1966. There daughter Edna Louise Nutton, inherits the estate. Edna b. 1925 was a registered nurse and was living in Miami, FL at the time of her parent's death. The Nuttons had owned the home for 33 years when Edna sold to Collin R. & Ann G. Campbell on October 1966.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Andover Maps, 1852, 1872, 1888, 1906, 1926
Andover Street Directories
Mills, Mergers and Mansions, by Edward Roddy 1982
See Map plan #704 - American Woolen Company - Sept. 1927
#878 - June 1932 - Textile Realty Company lot #13
See #7 Argyle St. for Town Farm history

Owners;
Samuel Abbot - 1804 - 90 acre farm
Inhabitants of Town of Andover - 1807 – 1921 – Town Farm
Varter & Havenes Dagdegian - July 11, 1921 - b. 443 p. 503
Town of Andover, Geo. C. H. Dufton - July 12, 1921 - b. 443 p. 505 - 13.66 A
Town of Andover, July 12, 1921 - Town Meeting Nov. 1, 1921 sell
American Woolen Co., Wm. M. Wood - July 11, 1921 - b. 443 p. 296 - 12.56 acres - lot 1
American Woolen Co.- Nov. 15, 1921 - b. 450 p. 342 - 10 acres- lot 2
Textile Realty Co., Lionel J. Noah, Pres. A.W.Co. - Dec. 30, 1931 - b. 563 p. 334
Andover Shawsheen Realty Co. - June. 30, 1932 - b. 565 p. 87 - 13th parcel
Percy & Frances M. Nutton - Dec. 2, 1933 - b. 573 p. 368
Percy Nutton estate, Frances M. Nutton heir - Aug. 7, 1966
Frances M. Nutton estate, Edna Louise Nutton, heir - Aug. 11, 1966 - Probate
Collin R. & Ann G. Campbell - Oct. 4, 1966 - b. 1069 p. 394
Bruce J. & Mary C. Dunbar - Feb. 28, 1991 - b. 3223 p. 112
Michael J. Clement & Stephanie M. Arndt - Oct. 16, 1998 - b. 5209 p. 133

Inventory Data:

StreetCarisbrooke St
PlaceShawsheen Village - Frye Village
Historic DistrictShawsheen Village NRH District
Historic NamePercy & Frances Nutton House
Present Useresidence
Original Useresidence
Construction Date1922 - 1923
SourceERDS, ENRDL, assessers' rec./style-njs
Architectural StyleColonial Revival
Architect/BuilderHardy
Foundationstone
Wall/Trimclapboard/wood
Roofgable - slate
Major AlterationsShutters & trellises removed
Conditionexcellent
Acreage0.165 acre
Settingresidential
Map and parcel36-26
Recorded byStack/Mofford, James Batchelder
OrganizationAndover Preservation Commission
Date entered1975 - 1977, 7/18/2015

Images: 

Map: