108 Lowell Street

Architectural Description: 

unusual form- seems to have been converted to house in late 18th century-early 19th cent. Once thought to have been built in 1692. Recent research reveals 1802 as most likely the construction date.

Historical Narrative: 

Themes: Architectural, community development.
108 Lowell St
Recent deed line research reveals that the first mention of buildings in the property was in 1814 when Samuel Luscomb sold to Herman Abbot. Samuel purchased two lots of land from Richard Trow. The first lot of 50 poles on Sept. 1, 1802 and a second lot of 3¾ acres on March 15, 1808. It appears that Luscomb, had the house built. At some time after 1802.

Samuel Luscomb was born in 1777, son of Richard & Martha Luscomb. Samuel was a cordwainer, (shoe meker) and married Jerusa Trow on Dec. 30, 1800. Jerusa b. abt.1782 was the daughter of John & Hannah (Dodge) Trow. “Samuel Came to Andover about 1800. He lived for a time with Daniel Trow, on his place, He then built the house on Lowell St., which Deacon Nathan Mooer held so long. After the children were born the Luscombs moved to Methuen and sold their home to H. Abbott. Deacon Mooar got the home from Abbott. A Ridley lived there in 1864.” (Charlotte Helen Abbott)
The Luscombs had nine children. Martha b. Sept. 19, 1801, in Frye Village; Sally b. Mar.13, 1804; Lucy Trow b. Nov. 3, 1806; Susannah , b. May 31, 1809; Daniel Trow, b. June 10, 1811; d.y. Louisa, b. Jan.18, 1813; Samuel , b. Aug.1S, 1815; William J. b. Dec.24, 1817; Harriet, b. Sept.1, 1820
later they moved to Methuen. Samuel died in Methuen on Aug. 8, 1826 age 49. Widow Jerusa died July 1859 at age 77.

Herman Abbot purchased the 3¾ acres property with buildings on Feb. 24, 1814. Abbot held for nine years then sold to John Chase & Thomas C. Foster on Dec. 1, 1823 for $445. John Chase may have lived here with his family but later settled on his father’s farm at 130 Argilla Rd. John sold his share to Thomas C. Foster on Mar. 20, 1827 on $257.50. It is interesting to note that Thomas C. second wife was the Widow Lucy C. Shattuck of Pater Shattuck, and daughter of Benjamin & Phebe Mooar. Foster lived at 21 Elm St.

The Mooar family owned the property in the nineteenth century and are direct descendants from Abraham Mooar b. 1660 in Andover and died on April 12, 1706. Abraham married to Priscilla Poor b. June 22, 1667 and died on March 30, 1688.

Benjamin Mooar [5th generation], was born on Sept. 3, 1770, in Andover, son of Benjamin & Hannah (Phelps) Mooar. Ben, a carpenter, married on Nov. 19, 1795, to Phoebe Chandler b. Aug. 29, 1776, dau. of Zebadiah & Lucy Chandler. They had three children: Lucy C. b. 1800, John b. Mar. 6, 1810, and Nathan b. Sept. 18, 1812. Phoebe died on Feb. 29, 1824, and Benjamin remarried May 1, 1826, to Susanna Cummings. Susanna was b. on April 29, 1789, in Andover. They had two children; Hannah Jane b. July 18, 1827, and George b. May 27, 1830.
We do know that Benjamin Mooar deeded the property to his son Nathan on July 8, 1845. In the 1850 Federal census Nathan is listed as a farmer age 37. His wife Elizabeth H. is 35. They have a daughter Olive F. b. 1841 in Ipswich and his parents Benjamin age 80 and stepmother Susanna age 62 are living with them in the homestead.

Nathan married on Oct. 12, 1837, in Ipswich, MA to Elizabeth Howes Chapman born in 1818 in Ipswich. Nathan at the time was living in Rowley which also recorded their marriage. They had two children Olive F. b. 1841 and Joseph Warren b. May 1852 in Andover. He would be known as Warren Mooar.

Father Benjamin died on Jan. 17, 1855, and was interred at West Parish Cemetery. Susanna died on July 16, 1868, in Medford and is also buried at West Parish Cemetery. Nathan changed occupations and is listed as a shoemaker in the State census in 1855. Nathan died of heart disease on Oct. 14, 1887, age 75y 25 days. Elizabeth H. died ___________.

Son J. Warren Mooar married on June 16, 1881, in Andover to Ellen Eldesta Chandler b. July 1858 daughter of Joshua & Eldesta C. (Goldsmith) Chandler. Ellen was known as “Nellie” and was born in the Chandler family homestead just up the road at 59 Chandler Circle (now 3 Crenshaw Lane). Warren became a carriage painter. They had two sons; Phillip Chandler b. July 4, 1882, AVR (July 1 other records) and Clarence Warren b. June 25, 1883, d. Mar. 12, 1905. J. Warren died on May 12, 1922, and Nellie died on Aug. 26, 1933. Son Phillip C. inherited the property through his father’s estate.

Phillip C. Mooar listed his birth as July 1, 1882, on both the WWI and WWII draft registrations. He married in 1911 to Mary Ruth ________. b. 1888. They had one son Clarence Warren b. Dec. 19, 1912, in Maine. Phillip became an auto mechanic and was working in Boston at 255 North Hampton St. in 1917. He later had an auto repair business. After WWII he worked at J. P. Stevens Marland Mills and listed his residence as 87 No. Main St. in 1949. Son Clarence W. died on Apr. 20, 1951. He worked as a stock clerk for the American Woolen Co. Mary Ruth died in 1961, and Phillip died the following year in 1962. All are interred in West Parish Garden Cemetery.

The property was sold to C. Lincoln Giles, a local developer on Nov. 5, 1962. Giles then sold the property to Francis W. Donahue Jr., wife Judith, and Carol G. Donahue who co-owned the property for five years. They then sold to Marshall & Susan W. Field on Dec. 1, 1967. Field had the home for a little over two years selling on Feb. 27, 1970 to Vincent E. & Martha J. Giuliano.

The Giulianos held the property for five years then sold to Eugenes & Gail M. Schultz on Mar. 31, 1975. The Schultz family did extensive restoration work on the house during their stewardship of the property of 36 years.

Jacob W. & Amy M. Hafensteiner purchased the home on June 21, 2011, and owned until 2019. Kenneth R. & Dorothy Lorenze purchased the property on Sept. 25, 2019.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Ancestry.com – Mooar Family Genealogy
Chandler Family Genealogy
Andover Directories
Andover Vital Records
West Parish Garden Cemetery burial records
South Church Cemetery burial records
Andover Building Survey
Luscomb Family Genealogy - Charlotte Helen Abbott
Owners;
Owners;
Lt. Nathan Chandler (Priscilla H.) estate died July 31, 1784 age 76y 7m 28d
Nathan Chandler Jr. (Phebe A.) estate died Apr. 30, 1786 age 57y 2m
Nathan Chandler (Lucy B.) Adm. Nathan’s estate, 3/13/1793 5 parcels. 3rd lot 3¾ a b.162 lf 21
Zebadiah Chandler (Lucy C.) – Mar. 13, 1973 rec. 11/2/1796 – b.162 leaf 21 425 pds.
Richard Trow (Sarah) Sept. 1, 1802 - $76.86 – b. 172 leaf 81 – 3 acres 135 poles
Samuel Luscomb (Jerusa T.) – Sept. 2, 1802 - b. 204 leaf 287 - $31 pasture abt. 50 poles
Samuel Luscomb – Mar. 15, 1808 - b. 204 leaf 287 $100 3½ acres (no blds)
Herman Abbot – Feb. 24, 1814 - 204 leaf 288 - $300 3¾ acres w/blds
John Chase & Thomas C. Foster – Dec. 1, 1823 – b. 234 leaf 163 - $445 3¾ acres w/blds
Thomas C. Foster –Mar. 20, 1827 – b. 249 leaf 55 $257.50 3¾ acres w/blds
Benjamin Mooar, wife Susana – Dec, 3, 1838, rec. Jul. 2, 1839 - b. 400 leaf 209 - $350 w/blds
Nathan Mooar – July 8, 1845 – b. 400 leaf 209 - $500 w/ blds.
Nathan Mooar estate – Oct. 14, 1887 - Probate #65650
Elizabeth H. Mooar – 1887 – Probate #66572
Joseph Warren Mooar
Phillip C. & Mary R. Mooar – May 12, 1928 – b. 540 p. 225 mtg. Lawrence deeds
Phillip C. Mooar estate, Charles G. Hatch extr. – Oct. 2, 1962 Probate
C. Lincoln Giles – Nov. 5, 1962 – b. 973 p. 337
Francis W. Donahue Jr. & Carol G. Donahue – Nov. 15, 1962 – b. 973 p. 337
Marshall & Susan W. Field – Dec. 1, 1967 – b. 1096 p. 325
Vincent E. & Martha J. Giuliano – Feb. 27, 1970 – b. 1149 p. 309
Eugenes & Gail M. Schultz – Mar. 31, 1975 – b. 1257 p. 525
Jacob W. & Amy M. Hafensteiner – June 21, 2011 – b. 12521 p. 320
Kenneth R. & Dorothy Lorenze - Sept. 25, 2019 - b. 16013 p. 54

Inventory Data:

StreetLowell St
PlaceWest Parish - West Andover
Historic DistrictAndover Historic Building Survey
Historic NameSamuel & Jerusa Luscomb House
Present Useresidence
Original Useresidence
Construction DateCirca 1802
SourceERDS, ENRDL
Architectural StyleFederal
Foundationstone & granite
Wall/Trimclapboards/wood
Roofasphalt/gable
Outbuildings / Secondary Structures20th century garage
Conditionexcellent
Acreage.349 acre - 15,196 sq. ft. approximate frontage 152' on Lowell and 130' on Lincoln St.
Settingresidential
Map and parcel71-62
MHC NumberANV.301
Recorded byStack/Mofford, James Batchelder
OrganizationAndover Preservation Commission
Date entered1975-77, 2/28/2006, 12/2014, 12/2025

Map: