290 South Main Street

Architectural Description: 

Shingle Style, exterior; cedar shingled, mixed use of field stone and brick textures, decorative roof railings, porte-cochere
Interior; high ceilings, walls stucco on masonry, four fireplaces, fine paneled rooms and ceiling treatments.

Improvement Bulletin dated Feb 27, 1904 - Chandler and Parks designed a house for Mrs. H.W. Whipple of Andover Massachusetts. The cost was $30,000. James G. Chandler was an architect out of Racine Wisconsin. He was a student of architect David R. Jones.

Historical Narrative: 

Themes - Architectural and Community Development.

This home has had two different names - It was called "Westbury Court" by Harland Whipple and later “Southridge” Chandler and Parks, Wisconsin architects, designed the home in 1903. The cost was $30,000.

AT - April 15, 1904 - The Hamilton Realty Company of Youngstown, Ohio, will shortly begin work on the new house and barn for Mr. Whipple of New York. The residence will cost $40,000 and the barn $10,000. The structure will be erected on the land boarding on MainStreet, south of J.J. Pearson estate. J. A> Seifert who will have charge of the construction of the buildings has arrived in town.
AT - April 22, 1904 - Work has begun on the residence of H.W. Whipple of Orange, NJ....
AT - June 10, 1904 - The contract for the plumbing and heating in the new barn for Harlan W> WHipple has been awarded to W.H. Welch & Co. The plumbing work is to be done in nickled stock.

Harlan Woodbury Whipple was born on Oct. 8, 1865 in South Dartmouth, Bristol Co., MA, son of Elliot and Samantha (Johnson) Whipple. Harlan's parents were both teachers. Harlan attended Phillips Academy graduating in 1884, then on to Williams College. Harlan went into banking and became a successful broker. Harland was also president of the American Automobile Association. He married on Dec. 9, 1890 in Andover, MA, Emma Eaton Gould, b. 1865 in Andover, daughter of Henry Elias & Sarah C. (Mason) Gould. They had two children; Harold Coggswell b. Feb. 9, 1892 in Tacoma, Washington and Elsie J. b. Dec. 24, 1895

In the 1900 Census the Whipple family are living in East Orange, NJ at 162 Fourth St. The 1910 Census in Andover, MA lists Emma G. Whipple age 44, divorced, son Harold C. age 18, President of an Insurance Co. and daughter Elsie J. age 14. House staff, Bridget J. Brady age 27 b. Ireland, servant and James Murray age 23 b. England, chauffeur.

Harlan and Emma may have separated. Harlan applied for a passport on Dec. 19, 1905 for a trip to Europe. He gives his occupation as Retired Broker, age 40, 5' 8 3/4" tall brown eyes, thinning hair. high forehead. His address is Westbury Court, Andover, MA.

Sadly son Harold Whipple died in Nov. 2, 1911 at age 19 of typhoid fever and was interred on Nov. 5th in the Gould family lot at Spring Grove Cemetery. His father Harlan died a month later in Lawrence, MA on Christmas day Dec. 25, 1911 of apparent heart disease. He is also interred in the Gould family lot. Emma later re-married William E. Otis and moved to Santa Clara, CA. She also acquired the old family homestead at 373 South Main St. from her brother Fred A. Gould.

Emma G. Whipple sold the home to Percival & Alice B. Dove on May 4, 1912. Percival Dove was the son of George W.W. & Susan C. Dove and was born at "The Croft" at 274 North Main St. in Andover. He was the grandson of John Dove, of the Smith & Dove Manufacturing Co. Percival & Alice had been renting a home at 49 Abbot St prior to purchasing "Southridge". The Doves had five children; Percival Jr. b. 1904, George b. 1905, Alice b. 1912, David b. 1915 and Anne "Nancy" born in 1920 in Pennsylvania.

The Dove family lived here until 1919 when they moved to Upper Providence, Penn. for his work as a mechanical engineer. The Doves rented the estate to Joseph C. & Mary Kimball 1920 - 1935. Kimball was a shoe manufacturer in Haverhill, MA. Walter L. Hawkes then held the property form 1935 - 1936. The Essex Savings Bank took possession of the property on Sept. 14, 1937 and sold the mtg to Frederick E. & Elsie M. Teichert of Lawrence, MA on Sept. 14, 1937.

Frederick E. Teichert b. 1896 was the assistant treasurer of a Brewing Co. Elsie M. b. 1897 and Fred had two children; Arlene b. 1919 and Frederick E. Jr. b. 1925. The Teicherts held the property until 1961.

Albert I. & S. Kathleen Alexander purchased the property on May 4, 1948. Albert Irvine Alexander Jr. was born May 4, 1904 in Lawrence, MA, son of Albert I. & Delia (Kennedy) Alexander. Albert became a wool dealer and owned the Alexander Wool Combing Co., in Lowell, MA in the 1940s. Albert married on Dec. 3, 1928 in Hudson, NH to Sophia Kathleen Jamlewic b. Lynn, MA, dau. of Anthony & Veronica (Zaroga) Jamlewic. Albert & S. Kathleen had one son Albert I. 3rd, b. Sept. 28, 1929. They lived in North Andover prior to their purchase of this property. Albert 3rd graduated from Lawrenceville School, NJ, in 1947. and Brown University in 1952, served in the Army during the Korean War from 1952-1955. Albert married Mary Patterson Lynch b. Dec. 14, 1927 in Cambridge, MA, dau. of John J. & Mary T. Lynch. They had four children, Albert I. "Chip"(born in this home), John, Kathaleen, and Margaret "Peg". Albert owned a Rope Manufacturing Co. in Lawrence & Lowell, wrote was weekly article in the Eagle Tribune and was a avid fisherman and golfer.The Alexanders sold the property on Aug. 28, 1964 to Raymond E. & Claire LaRochelle.

LaRochelle was a contractor and the house was well suited for the family as they had ten children, six boys and four girls; In order; Diane, Raymond, Matthew, Robert, Joel, Catherine, David, Susan, Joannie and Peter. The LaRochelle family owned the property for 5 years then selling to Alexander & June A. Bova on Oct. 1, 1970. On November 29, 2017 Peter LaRochelle wrote, "It is a shame that they split up the lot as when I lived there it was 8 acres of lawn with mature trees and plantings everywhere and the house itself was stunning in every way. It really was a slice of paradise! My Grandmother used to call it "The House on the Hill" which was perfect."

Dr. Alexander Walter Bova and wife June A. began extensive restoration of the home when they moved in with their eight children. The property consisted of eight acres at that time. Sadly Dr. Bova died in June 1973. The Bova family owned the home for seven years, June Bova selling in July 1977.

The "Network of Innovative Schools, Inc" of Merrimack, MA purchased the home on July 6, 1977 and the estate became the corporate offices for the Educational business. The name was later changed to The Network Inc., The deed was placed into David P. Crandall, Pres. Network on Oct. 16, 1984 containing 3 lots.

SBS Realty Trust, David P. Crandall Tr. - May 12, 1987 - 1990.
William J. & Maura Burke purchased the home on July 31, 1990 and held for 13 years. 1995 - Burke, William J. b. 1945 & Maura M. b 1947, VP Finance, son David C. b 1976 student. Burke then sold to Anthony DiNapoli on Nov. 26, 2003.

Anthony DiNapoli restored the home again, updating the utilities, kitchen and bathrooms and restoring much of the interior and exterior for 21st century living.

Andover Directories;
1913 - 290 Dove, Alice B & Percival
1920 - 290 Kimball, Joseph C. & Mary F. shoe Mnf. Haverhill. Porter, Vernon & Agnes – emp. J. Kimball’s chauf. Tax evaluation. House $19,000 barn $4000, land $9000 – 16.84 acres.
1928 - 290 Kimball, J. C. & Mary (retired)
1935 - 290 Hawks, Walter L.
1937 - 290 - Vacant
1939-45 - Teichert, Frederick
1949 - 1961 - 290 Alexander, Albert I Jr. b. 1904 & Katherine b. 1909, textile Mft., Albert I 3rd b. 1929 & Mary L. b. 1927 clerk
1965 - 290 LaRochelle, Raymond E b. 1919 & Clare C.
1985 - 290 The Network – Educational Foundation
1995 - 290 Burke, William J. b. 1945 & Maura M. b 1947 . VP Finance. David C. b 1976 student.

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Map plans; #207 -
Map #6267 - Map #11727 - Map #12057 (1992)- Map # 12458 (1994)
Scenic easement - b. 3468 p. 151 - Map #12057 (1992)
Ancestry.com
Andover Street Directories

Owners;
Isaac Abbott
Samuel Abbott - May 24, 1839 - b. 379 leaf 75 - 9 acres - Salem deeds
Caroline Abbott, wid. of Samuel - by will Probate
Mary Jane Abbott - Feb. 7, 1870 - b. 3 p. 25 - Lawrence, MA - 9 acres
Mary Jane Abbott - Oct. 24, 1867 - b. 734 leaf 21 - Salem, deeds
from Hezekiah Jones, and wife
Mary Jane Abbott estate, Lorenzo Burns, brother heir, probate #84843
Lorenzo Burns, estate, Heirs - Geo. O. Burns & Mary E. Burns - pro.#87273
Alexander & Agnes K. Dear - Sept. 14, 1901 - b. 189 p. 99 - 17.5 acres
Emma Gould Whipple, wife of Harland W. - Sept. 17, 1903 - b. 207 p. 325
Alice B. Dove - May 4, 1912 - b. 316 p. 466
Alice B. Dove - Oct. 1, 1912 - b. 322 p. 224
Percival & Alice B. Dove - Oct. 10, 1912 - b. 322 p. 251 - mtg
Essex Savings Bank - Sept. 14, 1937 - b. 610 p. 355 -possession
Frederick E. & Elsie M. Teichert - Sept. 14, 1937 - b. 610 p. 355 mtg. sale
Albert I & S. Kathleen Alexander - May 4, 1948 - b. 709 p. 365 - 7.81 acres
Raymond E. & Claire LaRochelle - Aug. 28, 1964 - b. 1017 p. 188
Alexander & June A. Bova - Oct. 1, 1970 - b. 1160 p. 10 - 12
Alexander Bova estate, June A Bova heir - probate #321168
Network of Innovative Schools, Inc - July 6, 1977 - b. 1312 p. 777
The Network Inc.,
David P. Crandall, Pres. Network - Oct. 16, 1984 - b. 1880 p. 340 - 3 lots
SBS Realty Trust, David P. Crandall Tr. - May 12, 1987 - b. 2492 p. 163
William J. & Maura Burke - July 31, 1990 - b. 3142 p. 94
b. 3468 p. 149 - 151
Anthony DiNapoli - Nov. 26, 2003 - b. 8428 p. 21

other parcel
Samuel Abbott - Oct. 3, 1844 b. 379 leaf 76 -Salem deed, from A. J. Gould - 1.1 acre on road from Moses Abbott to dwelling house of Hezekiah Jones.

Inventory Data:

StreetSouth Main St
PlaceScotland District
Historic DistrictNot Applicable
Historic NameWhipple - Dove House "Westbury Court" "Southridge"
Present Useresidence
Original Useresidence
Construction Date1904
SourceERDS, ENRDL
Architectural StyleShingle
Architect/BuilderChandler & Parks of Wisconsin
Foundationstone/granite/brick
Wall/Trimclapboards, shingles
Roofgambel roof
Outbuildings / Secondary Structuresextensive grounds, set back from road
Major Alterationsdog run razed 1967 Garage, hen house razed in 1980s. lot divided up
Conditionexcellent
Acreage2.27 acres
Settingresidential
Map and parcel59-4
MHC NumberANV.538
Recorded byStack/Mofford, James Batchelder
OrganizationAndover Preservation Commission
Date entered1975-77, 1/29/2015

Images: 

Map: