4 Kensington Street

Historical Narrative: 

This home was built as part of the Shawsheen Village development 1918 – 1924 by William M. Wood, President of the American Woolen Company Wood hired about eight different architects to design the homes and structures for the village. Homes were sold or rented through the Homestead Association who had offices in the Post Office building on the corner of North Main & Poor Streets.

After the death of William M. Wood in Feb. 1926 most of the residential and commercial buildings were then sold. Some were held by the Wood family in the "Arden Trust" and others with the American Woolen Company, which had been deeded the property in December 1920. The AWCo Board of Directors authorized its President, Lionel J. Noah, to deliver all deeds, as deemed necessary to the Textile Realty for sale on Dec. 29, 1931.

The Textile Realty then transferred ownership to the Andover Shawsheen Realty Company on June 30, 1932, holding the mortgage on the properties. T. Edwin Andrew, treasurer, was authorized to sell or rent the properties. With the Great Depression sales were sluggish and many homes were rented until the economy rebounded.

This house was sold to Catherine M. Haggerty on April 12, 1934. Catherine married Fred C. Calnan who worked for Champion International Paper Company. They owned for 21 years then selling to Myrtle T. Stevens, husband Charles D. on Feb. 14, 1955.
Edmond R. & Eleanor M. Melucci purchased three years later on June 26, 1958

Bibliography/References: 

Essex County Registry Deeds, Salem, MA
Essex Northern Registry Deeds, Lawrence, MA
Andover Maps, 1852, 1872, 1888, 1906, 1926
Andover Street Directories
See Map plan #704 - American Woolen Company - Sept. 1927
#879 - June 1932 - Textile Realty Company - Lot 4

Owners;
Ephraim Everson parcel 1 & Solomon Flagg parcel 2
William C. Donald - March 3, 1855 - b. 567 leaf 246 - parcel 1 Salem deed
William C. Donald - Jan. 15, 1861 - b. 623 leaf 128 - parcel 2 Salem deed
William C Donald estate, Gordon Donald, TR - 9.86 acres
Henry P. Binney - Apr. 24, 1919 - b. 398 p. 52 - 9.86 acres
American Woolen Company - Dec. 30, 1920 - b. 435 p. 215
Textile Realty Company - Dec. 30, 1931 - b. 563 p. 351
Andover Shawsheen Realty Co. - June. 30, 1932 - b. 565 p. 87 - 19th parcel
Catherine M. Haggerty - April 12, 1934 - b. 577 p. 202
Catherine M. [Haggerty] Calnan
Myrtle T. Stevens, husband Charles D. - Feb. 14, 1955 - b. 808 p. 213
Edmond R. & Eleanor M. Melucci - June 26, 1958 - b. 875 p. 196
Edmond R. Melucci estate, Eleanor M. Melucci heir - Feb. 24, 1987
Robert L. & Ruth W. Clark - Aug. 29, 1994 - b. 4118 p. 315
Ruth W. Clark - Nov. 19, 1997 - b. 4907 p. 146
Steven & Katerina Moheban - July 31, 1998 - b. 5137 p. 220
Thomas J. & Leslie M. Cafiero - May 31, 2006 - b. 10211 p. 210

Inventory Data:

StreetKensington St
PlaceShawsheen Village - Frye Village
Historic DistrictShawsheen Village NRH District
Historic NameCatherine & Fred C. Calnan House
Present Useresidence
Original Useresidence
Construction Date1920 - 1922
SourceERDS, ENRDL
Architectural StyleColonial Revival
Architect/BuilderClifford Allbright
Foundationstone
Wall/Trimbrick veneer/wood
Roofgable - slate
Conditionexcellent
Acreage0.240
Settingresidential
Map and parcel52-50
Recorded byStack/Mofford, James Batchelder
OrganizationAndover Preservation Commission
Date entered1975 - 1977, 6/18/2015

Map: