1 Marland Street

Architectural Description: 

A 2 family home built around 1848 with 2 baths, 2 half baths, 10 rooms including 4 bedrooms. The main structure has 1 3/4 stories. 2 ells, each 1 story are attached in the rear. The 2 chimneys are on the main house which has 1 fireplace. The ells evidently built in the 1880s.

Historical Narrative: 

This corner lot is number 31 on the 1848 Darracott map of land owned by the Ballad Vale Machine Shop Co. A vote by the share holders in April 1848 allowed the auction of house lots in the village. The lot #31 was purchased by John S. Rand on May 26, 1848 for $212.86. Rand sold 1/2 of the house a year later to Gilman Davis on Apr. 2, 1849 for $1000. John reserved a right-of-way on the westerly side for use of the well, with a promise to share in its repair and maintenance. The 1850 Andover Valuation Schedule lists John S. Rand 1/2 dwelling house and land $800. and Davis 1/2 dwelling house $800. Rand then sells the northwesterly half of the house to Davis on Jan. 13, 1852 rec. Apr. 26, 1853. Gilman Davis later purchased the lot behind the home (lot #2) on the corner of Center & Tewksbury Streets. This lot came form Alfred Kittridge on Mar. 26, 1861 containing 5901 sq. ft.

With the death of Gilman Davis his property was inherited by his siblings; John C. Davis, William L. Davis, Rosamond C. Nevens, Louisa Dunn, Stephen H. Davis, Martha F. Bodge, Hannah D. Corell, Harriet E. Disosca in 1887.

John Davey purchased the Davis estate on June 13, 1887. John Davey had already acquired lots #4 & 6 on Center St. and lots #27 & 29 on Marland St. from J. Howard Nichols of Newton, MA on Nov. 9, 1882. Davey now had one large contiguous lot made up of six parcels. Three of these comprise the property today, the house lot #1 and two adjoining lots on Marland St. #29 the small barn and lot #27 occupied by the one car garage.

John Davey's estate in May 1890, his Executor, Maynard E. S. Clemons would purchase the property. Clemons held the property until his death when is was sold to Hazel G. Edwards, wife of Ernest T. Edwards on April 18, 1931. Edwards owned for 27 years then selling to David & & Catherine Netti on Nov. 17, 1958. David Netti & Ernest Edwards, were an electrician and mill supervisor, according to Ruth Sharpe.

Bruce & Charlotte Taylor purchased the property on Aug. 10, 1972. The home was converted from a two-family into a two unit condominium in 2005. They sold number 3 to Kathleen R. Corliss on Sept. 29, 2005. Bruce Taylor died in 2010 and Charlotte Taylor remains as owner of unit #1 in 2019.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Historical Sketches of Andover, Sarah Loring Bailey 1880
Andover, A Century of Change, Eleanor Richardson 1995
Andover Advertiser, Andover Townsman
Andover Historical Society files, church records.
Map plan # 5011 – Oct. 1957
Plan # 15170 – Sept. 15, 2005 – lots #27, 29, 31 & sm. strip of #2
Ballard Vale Machine Shop – 1848 Franklin Darracott map – Lot #31
Mr. Taylor, owner interview Apr 1987.
On 1852,1872, 1884 Andover maps
Building marker 1993

1 – 3 Marland St. 157-62 – (Units 1 & 3)
Owners:
Ballard Vale Machine Shop Co., John Marland, Pres., April 26, 1848 – vote to sell
John S. Rand, wife Betsey M. – May 26, 1848 – b. 401 leaf 234-5 – $212.86
Gilman Davis – Apr. 2, 1849 – b, 409 leaf 206 - $1000.
Gilman Davis – Jan. 13, 1852 rec. Apr. 26, 1853 – b. 477 leaf 103 – North ½ house
Gilman Davis – Mar. 26, 1861 – b. 635 leaf 171 – lot #2 5901 sq. ft.
Gilman Davis estate –May 9, 1887 – Probate
Davis Heirs, siblings: John C., William L., Rosamond C. Nevens, Louisa Dunn, Stephen H. Davis, Martha F. Bodge, Hanna D. Corell, Harriet E. Disosca – 1887
John Davey – June 13, 1887 – b. 91 p. 151 – lot #31
John Davey – Nov. 9, 1882 – b. 69 leaf 593 – lots 4, 6, 27, 29 from J. Howard Nichols
John Davey estate, Maynard E. S. Clemons, Extr. – May 3, 1890 - probate
Maynard E. S. Clemons, heir, wife Mary –
Hazel G. Edwards, wife of Ernest R. - April 18, 1931 - b. 558 p. 76 - two deeds #'s 8 & 25 and 27, 29, 31
David & Catherine A. Netti – Nov. 19, 1958 – b. 883 p. 412
Bruce S. & Charlotte B. Taylor - Aug. 10, 1972
Bruce S. & Charlotte B. Taylor - Sept. 15, 2005 - b. 9795 p. 65 condo #1
Bruce S. & Charlotte B. Taylor - Sept. 15, 2005 - b. 9795 p. 110 condo #3
Kathleen R. Corliss - Sept. 29, 2005 - condo #3
Charlotte B. Taylor - (heir) condo #1 - 2010

Inventory Data:

StreetMarland St
PlaceBallardvale
Historic DistrictBallardvale Local Historic District
Historic DistrictBallardvale National Register District
Historic NameJohn S. Rand - Gilman Davis House
Present Useresidence
Original Useresidence
Construction Date1848 - 1849
SourceECRDS, ENRDL
Architectural StyleOther
Foundationstone/granite/brick
Wall/Trimclapboards/wood
Roofasphalt - gable
Outbuildings / Secondary Structures2 garages, 1 carriage house [shed]
Conditionexcellent
Acreage0.354 acre; Acreage: 0.35 acres
Settingresidential
Map and parcel157-62
Recorded byBarbara Thilbault; Ruth A. Sharpe, James S. Batchelder
OrganizationAndover Historical Society, Andover Preservation Commission
Date enteredApr 1987, 8/2/2016

Images: 

Map: