24 River Street

Architectural Description: 

Greek Revival dwelling house, story and a half, with ell

Historical Narrative: 

Many early deeds on River St. refer to the road from Daniel Poor's house to Andrew Stimpson's dwelling house (#22). River St. was also the Way to Wilmington or the Wilmington Road. River Street was developed in 1844 as Ballardvale Mills required housing for its employees.

This property was once owned by John Marland and sold to Peter Murphy on Jan. 1, 1846. A John Murphy of Worcester, MA later look Marland, Dole and Calder to court on a Bill of Equity on the property owed John Murphy. The Supreme Judicial Court ruled in Murphy's favor and the property went to him. It was sold at auction to Benjamin F> Watson, wife Rebecca on June 28, 1853 for $1200. It included "a story & half dwelling house, & L and wood shed." Watson was a Lawrence attorney and later sold the house to Geirge R> Hill of Lawrence a merchant on Sept. 11, 1854. Hill borrowed $500. in a mortgage loan for Edward H. Mead of Concord, NH on Dec. 21, 1854 with a promise to pay back a year later. Hill defaulted on the loan and Mead foreclosed in 1856.

Samuel M. Richardson, of Lawrence, MA , a stable keeper bought the house and property at auction on Feb. 18, 1856. He then sold the property back to Benjamin Watson a month later. Watson paid $500 and held the property for seven years. Most likely income property rented to mill workers. Thomas Cavanaugh purchased the home on Feb. 7, 1863. Cavanaugh paid $600. and took two loans out, one for $400. from Barnard McInroe on March 14, 1863. and one with Patrick Keegan for $132.50 on Oct. 27, 1866.

Thomas Cavanaugh died and his estate went eaqually to his children, Bernard J. of RI, Thomas F. of NH, Michael Cavanaugh of Andover and Bridget Lynch. The brothers then sold their shares to their sister Bridget on Aug. 16, 1886 for $450.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA

Owners;
John Marland - land
Peter Murphy - Jan. 1, 1846
John Murphy - Bill of equity, against John Marland - Court decree
Benjamin F. Watson, wife Rebecca G. - June 28, 1853 - b. 480 leaf 93 - $1200.
George R> Hill - Sept. 11, 1854 - b. 500 leaf 256
George R. Hill - Dec. 21, 1854 - b. 500 leaf 185 - mtg.
Edward H. Mead of Concord, NH - 1856 - foreclosure - mtg. deed
Samuel M. Richardson - Feb. 18, 1856 - b. 526 leaf 167 at auction
Benjamin F. Watson, wife Rebecca G. - Mar. 21, 1856 - b. 528 leaf 133 - $500
Thomas Cavanaugh - Feb. 7, 1863 - b. 647 leaf 241 - $600.
Thomas Cavanaugh estate, heirs, Bernard J., Tom F. & Michael Cavanaugh, Bridget Lynch - b. 647 leaf 241
Bridget Lynch - Aug. 16, 1886 - b. 88 p. 170 - $450
Bridget Lynch, & son Patrick Lynch - Oct. 19, 1886 - b. 88 p. 171
Kate E. Dowling, wife of William J. -
Owen F., Mathew J. and James H. Caffrey - Oct. 9, 1897 - b. 159 p. 440
Owen F. Caffrey estate, Mar. 17, 1915 - Mathew J. and James H. Caffrey -
Margaret J. Galvin, wife of John Galvin - Feb. 5, 1919 - b. 395 p. 456
Alice M. Moore - June 10, 1920 - b. 427 p. 337
Andover Savings Bank - April 13, 1937 - b. 606 p. 542 - mtg. deed foreclosure
Joseph I Pitman, wife E. Minnie - April 16, 1937 - b. 606 p. 207
Nelson E. & Eva V. Townsend - June 27, 1950 - b. 737 p. 505

Inventory Data:

StreetRiver St
PlaceBallardvale
Historic DistrictBallardvale Local Historic District
Historic NamePeter Murphy House
Present Useresidence
Original Useresidence
Construction Date1846 - 1850
SourceECRDS, ENRDL, style-njs
Architectural StyleGreek Revival
Foundationstone/granite/brick
Wall/Trimcedar shingles/wood
Roofasphalt - gable
Major Alterationscedar shingles replaced original wood clapboard siding
Conditiongood
Acreage0.275 acre
Settingresidential
Map and parcel139-63
Recorded byRuth A. Sharpe (BallardvaleHistoric District) James Batchelder
OrganizationAndover Preservation Commission
Date enteredFeb. 1996, 12/28/2016

Map: