47 Lowell Street

Architectural Description: 

Greek Revival one and a half story cape style home.
Nice window details

Historical Narrative: 

Themes: Architectural, community development.
Moses Wardwell once owned this property and sold it to Winslow Battles & Artemus Brown on May 25, 1835 which contained ½ acre with a small house. Augustus Merrill, wife Catherine then purchased to parcel on Mar. 19, 1844 for $50 for the ½ acre. No house is mentioned in the deed.

Mary W. Stevens, a widow then purchased the lot for $330 on Oct. 9, 1844. The price suggests an improvement to the property. Mary W. (Dike) Stevens b. Apr. 3, 1811 in Denmark, ME, dau. of Edward & Susanna (Wood) Dike was first married on Feb. 27, 1834 James Stevens 3rd who died on Dec. 5, 1842 of typhus fever, age 38. Mary re-married, intention made, on June 5, 1847 to Willard Durant, a stone cutter, was born in Billerica b. 1818, son of Willard & Rebecca (Littlehale) Durant. Willard and Mary had four children; John Willard. B. 1847, Josephine b. 1849, Maria b. 1850 and Mary Frances b. 1855.

The 1850 Valuation Schedule for West Parish lists Willard Durin in error, (Durant on deeds): House, barn & shed $450, 22½ acres home farm $562, Land & Dwelling house F.V. $450, Land & Dwelling house F.V. $400. Willard sold the property on Jan. 13, 1854 to McNeil Walker and moved out to Chandler Rd. The 1850 census of neighbors listed suggests that the Durant had already moved to that location. Willard is now a farmer.

McNeil Walker’s deed states “includes all buildings there on, except a small building called the powder house, not included.” McNeil’s occupation was Cordwainer (shoe maker). McNeil was born on May 22, 1797 in Scoonie, Fife, Scotland, son of Andrew & Helen (Gardner) Walker. Mc Neil married there on Jan. 12, 1821 to Barbara Murray b. 1798 Kingskettle, Fife. They had six children; Euphemia b. 1824, Helen b. 1827, Barbara b. 1830, John b. 1832, Christence b. 1835 and Mary m. b. 1838. The 1850 census has them in Frye Village. Walker’s valuation in 1860 is 1 acre land & buildings $475. McNeil and wife Barbara deeded the property to their son John & Annie Walker on Aug. 3, 1864 with a life tenancy clause. John Walker’s assessment in 1870 House $375 land $100 = $475. The Walker family owned for 26 years. McNeil “Neil” died on Oct. 15, 1876 age 79 years. Barbara died Sept. 25, 1883 age 85y 7m. Both are interred in West Parish Cemetery. John Walker then selling to Josephine Lindsay on Oct. 13, 1891.

Josephine Lindsey was the daughter of Robert Lindsey b. May 31, 1831 in Fife, Scotland, son of James & Caroline (Silsby) Lindsey. Robert married on March 12, 1854 at Free Church to Barbara Walker b. 1830 in Scotland daughter of McNeil and Barbara (Murray) Walker and sister of John. Robert and Barbara five children, three survived to adults. Caroline C. b. 1855 – d. 1872, William b. 1858, Barbara b. 1859 – d. 1869, Josephine b. 1863 and James b. 1869. Robert was a Cordwainer when he married later a teamster and Flax presser for Smith & Dove Mills. In 1900 just son James is listed with his parents. James worked for Brown’s Mills in Lawrence in 1899. The 1910 Census has Josephine Lindsay age 45, single, a Milliner, living with her parents at 45 Lowell St. (#47) Her two brothers William age 40 and James 38 also live at home. Barbara died Nov. 1910 age 81 and Robert died on Mar. 4, 1911 age 79y 9m 1d. Both interred at West Parish Cemetery. Josephine, married Albert Hulme, and sold the home to William M. Wood on Aug. 17, 1911.

William M. Wood later placed his property into the Arden Trust in 1920 for his three children Rosalind, William M. Wood Jr and Cornelius A. Wood. When William M. Wood died on Feb. 2, 1926 the Arden Trust transferred to the Phillips Corporation of Maine to liquidate the trust assets. This property was sold to Ejner & Harriett M. Blomquist on June 9, 1926. Blomquist had worked at the American Woolen Co. Shawsheen Mill.

The Lindsey neighbors at 49 Lowell St. (#53) were William & Margaret Nelson. William b. in Canada age 38 is renting his home and works as the Poultry man at Wm. M. Wood's farm on the Arden estate.

Blomquist sold to Austin G. & Ruth C. Wooley on Apr. 15, 1941.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Map plan #638 - Lot 37 - April 1926 - Phillips Corporation
Andover Valuation Schedules 1850, 1860, 1870
1850 Valuation Willard Durin, (in error) 1852 Willard Durant
1850 Census Willard Durant - land & buildings, F.V. $425.
1852 Map - Durant
1856, 1872, 1888, Maps - Walker
1906 Map - Lindsay
Owners:
Moses Wardwell -
Winslow Battles & Artemus Brown – May 25, 1835 – b. 282 leaf 232 – ½ acre w/sm. house
Augustus Merrill, wife Catherine – Mar. 19, 1844 – b. 347 leaf 294 – ½ acre $50.
Mary W. Stevens, widow – Oct. 9, 1844 – b. 360 leaf 37 - $330
Willard & Mary W. (Stevens) Durant – June 5, 1847
McNeil Walker, wife Barbara M. – Jan. 13, 1854 – b.489 leaf 159 $600
McNeil & Barbara Walker – Aug. 3, 1864 – b. 672 leaf 133 – life estate
John & Anne Walker – Aug. 3, 1864 – b. 672 leaf 133 deed
Josephine Lindsey – Oct. 13, 1891 – b. 115 p. 219 ½ acre
Josephine (Lindsey) Hulme – 1911
William M. Wood – Aug. 17, 1911 – b. 308 p. 61
Arden Trust, Cornelius A. Wood, Trustee - Feb. 21, 1921 - b.447 p. 306-330
Phillips Corporation of Maine - Mar. 31, 1926 - b. 520 p. 462 (p.465?)
Ejner & Harriett M. Blomquist - June 9, 1926 - b. 523 p. 247
Austin G. & Ruth C. Wooley - Apr. 15, 1941 - b. 639 p. 162
Chester & Rena A. Cramton - Aug. 1, 1942 - b. 652 p. 528
Ormiston C. & Bertha H. Mitchell - July 30, 1946 - b. 687 p. 568
Philip H. & Isabelle E. Ganem - June 29, 1965 - b. 1037 p. 147
Philip H. Ganem estate, Isabelle E. Ganem heir - Oct. 16, 1969
Thomas B. & Catherine J. Noyes - July 2, 1970 - b. 1155 p. 316
Frank J. & Mary M. Ragonese - Feb. 14, 1974 - b. 1235 p. 797
James H. & Kathleen A. Carr - Oct. 31, 1975 - b. 1270 p. 510
Juliet R. Kellogg - June 1, 1978 - b. 1339 p. 754
Mark A. & Linda S. Johnson - Nov. 18, 1983 - b. 1752 p. 287
David C. & Lindsay K. Ordway - May 21, 1987 - b. 2500 p. 197
Eric J. & Judith Sherry Brande - July 20, 1995 - b. 4302 p. 290
Mary E. Ollis - Mar. 15, 2002 - b. 6724 p. 347
Ollis Family Trust, Mary E. Ollis - Nov. 20, 2002 - b. 7395 p. 114
Gary Gearin & Christina Raymond - May 28, 2004 - b. 8823 p. 96

Other parcel;
Winslow Battles, wife Charlotte - b. 315 leaf 3

Inventory Data:

StreetLowell St
PlaceShawsheen Village - Frye Village
Historic DistrictAndover Historic Building Survey
Historic NameWillard & Mary Durant House
Present Useresidence
Original Useresidence
Construction Date1840
SourceERDS, ENRDL, AHS file, njs, style
Architectural StyleGreek Revival
Foundationstone & granite
Wall/Trimclapboards/wood
Roofasphalt - gable
Outbuildings / Secondary Structuresmodern garage
Major AlterationsFull front shed dormer may have replaced two smaller gable dormers on second story. The design modified with two gables added in 1997
Conditionexcellent
Acreage21,360 sq. ft. approximate frontage 134'.
Settingresidential
Map and parcel52-78
MHC NumberANV.294
Recorded byStack/Mofford, James Batchelder
OrganizationAndover Preservation Commission
Date entered1975-77, 02/21/2006, 5/25/2015

Images: 

Map: