28 - 30 Chestnut Street
Site of History 🛈The Site of History tag is given to properties that were lost before this building survey was undertaken.

Historical Narrative: 

This site once held two homes built in the late 1880s. The property once was owned by the Richardson family with included the land now used as our public Park, Town offices and Doherty Middle School. The Richardson homestead was located on the corner of Main & Chestnut Streets where the Press building is today.

The historic homes were razed at different times for parking. This multi business & merchant building was built in 1989
A list of businesses in the building compiled by Gail Rawston's - "Evolution of Main Street" 2013

Angel Babies/Molly Kate, 28 Chestnut Street
Hometown Seafoods (2006-2013) (from Barnard Street)
Hori Yoga (2013)
Leonard Orthodontics (2013)
Salon Invi (2013)
Eva Nails & Spa (2012)
Good Feet (2012)
Verizon Wireless (moved to 77 Main, 2012)
First Date Boutique, clothing (2007-present)
Sparkle Skin Care (2002-2007)
Earthfood Store (from Park) (2001)
Shaban’s Clothing (2003-present)
Jeans Addiction Denim Boutique (to 2007)
Philip Ciampa Salon & Day Spa (2000)
Simply Nails (2000)
Goose Crossing (2000)
Clothes Encounter (1998)
Michelle’s Boutique (1997)
Colpitt’s Travel (1990)
Designer’s Workshop (1990)
Gallery Uptown (1990) (from 10 Main Street)
Rugged Bear (1990) (then to 34 Park Street)
Learning Express (1990) (then to 32 Park Street)

Bibliography/References: 

Essex Northern Registry Deeds, Lawrence, MA

Owners;
David C. Richardson estate
Mary J. Kimball – Mar. 27, 1889 – b. 100 p. 55
John Newton Cole – Mar. 18, 1896 – b. 146 p. 401
J. Newton Cole, Guardian of Harold C. & Marion Cole, minors
Joseph F. Cole – May 19, 1906 – b. 233 p. 422
Stephen A. Gilliard – Aug. 20, 1919 – b. 405 p. 84
Stephen A. & Annie Gilliard – Aug. 21, 1920 – b. 429 p. 271
Stephen A. Gilliard estate, Frederick W. Gilliard Adm. – Mar. 1939
Annie Gilliard estate, Frederick W. Gilliard Extr. Feb. 13, 1939
Frederick W., Charles T. Gilliard, Amy (Gilliard) Morton heirs 1/3 – 1939
Frederick W. Gilliard estate, Charles Gilliard, Adm. Mar. 11, 1948
Barbara M. East, wife of Harry C. – Apr. 5, 1948 – b. 708 p. 529
Karl C. & Geneva H. Killorin – Mar. 28, 1948 – b. 721 p. 279
C. Lincoln Giles – Jan. 17, 1963 – b. 978 p. 181
John Dana Hill & Wm. Rodney Hill – Owanji Realty Trust - Jan. 17, 1963 – b. 978 p. 182
Arthur J. Poisson & Joseph B. Doherty – Oct. 26, 1967 – b. 1093 p. 392
National P. & T Trust; Poisson, Doherty & ED Nantoski – Sept. 8, 1967
Baker’s Meadow Trust, Mitton, Schurian, Watson & Williams – July 17, 1972 – b. 1197 p. 435
Allagash Corporation of Malden – Sept. 21, 1976 – b. 1392 p. 72
28 Chestnut St. Rlty .Trust; Neila Cooper, Joshua Katzen, Morton Ruderman, Jan. 10, 1989 – b. 2871 p. 73
Belmont Manor Realty Trust – James Manganello, Genevieve C. Bombara – Oct. 1, 1997 b. 4857 p. 297
Belmont Manor Realty Trust, James A.Manganello, Genevieve C. Bombara, Trustees - Jan. 21, 2002 - b. 6620 p. 11
Andover Realty Trust, James A. Manganello, Rosemarie B. Manganello, Trs - Jan. 22, 2002 - Inst. #3056
Northern Enterprises Realty Trust, Thomas Belhumeur, Trustee - Feb. 27, 2002 - b. 6724 p. 120
Lupan Realty LLC - July 28, 2011 - b. 12561 p. 42

Inventory Data:

StreetChestnut St
PlaceAndover Center
Historic DistrictNot Applicable
Present UseCommerical/merchants
Original UseCommerical/merchants
Construction Date1989
SourceECRDS, ENRDL
Architectural StyleOther
Foundationconcrete
Wall/Trimclapboards/wood
Roofasphalt - hip
Conditionexcellent
Demolition Details2 lots with houses razed
Acreage0.63728 acre
SettingBusiness/commercial
Map and parcel39-33
Recorded byJames S. Batchelder
OrganizationAndover Preservation Commission
Date enteredApr. 3, 2016

Map: