389 River Rd

Architectural Description: 

This Historic property was overlooked during the original building survey in 1975. The history, building materials used and its age of 190 years qualify inclusion in the Andover Building Survey.
The main house is 15 ft. x 35 ft. constructed of stone. Contains 8 rooms, 3 bedrooms,
It is a story and half cape style house and one of only ten homes built of stone in Andover. It is possible it may have been constructed for Bailey by Reuben Frye, the prominent mason in Andover during this period.
The assessor's office gives a construction date of 1812, which is a date when this property was part of the William Bailey homestead at 361 River Rd. 36 acres of the Bailey farm were parceled off to Roderick Bailey in 1836 by Joseph Bailey. No mention in the deed of buildings on the parcel.

Historical Narrative: 

This property was purchase by Roderick Bailey on May 13, 1836, from Joseph Bailey which was a portion of his farm at 361 River Rd. Joseph had purchased from his father, William on March 26, 1835, for $1000 “on the road to Harris Ferry” which included all the buildings.

Roderick paid $498 for the 35 acres, 93 rods parcel. The deed states …
“in West Parish in sd. Andover, between the new road from sd. Andover to Lowell and the Merrimack River.” The land had 100 rods = 1650 ft. of frontage on the Merrimack River. Joseph Bailey “reserved for myself the Fish right on sd. Land & River with the liberty of egress & repass, doing the least damage that may be consistently with the purpose enjoyment thereof.” There is no mention of buildings on the property which Roderick purchased in 1836.

Roderick most likely built the house of local stone and is one of the earliest of the ten homes in Andover built with this material. It is possible that Reuben Frye, a local stone mason, who built the West Parish Church in 1826, may have also built this home for Roderick Bailey.

Roderick Bailey was born Jan. 1, 1805, in Andover, MA, son of Samuel and Sarah Sally (Trull) Bailey. Roderick, a Yeoman, married on April 15, 1827 in Andover to Charlotte Peabody of Lowell, MA, born Sept. 3, 1801 dau. of Andrew & Hannah (Beadle) Peabody. Children: Hannah P. b. April 30, 1828 d. July 15, 1828, Andrew R. b. July 2, 1829 - d. Oct. 27, 1829. James L. b. Oct. 9, 1830 Merrimac, NH, Elias Peabody b. Dec. 17, 1832 VT., and born in Andover were Walter Delmore b. Dec. 1, 1835, Abba Wyman b. Dec. 15, 1837, Andrew Osborn b. Oct. 15, 1841, and Omer Roderick, b. June 3, 1843.

1850 Valuation schedule: Roderick Bailey: Dwell. House $700, Barn and other build. $250, 30½
acres adjoin build. $854, 4 acre Heath Meadow $100 = $904. Personal estate: Farm stock $112.
The April 15, 1850 Federal Census lists Roderick and family in Hudson, Hillsborough Co. NH. The Mass State Census of 1855 lists them back in Andover on River Rd.

In February 1857 Roderick & Charlotte, under Chapter 238 Statutes execution of Homestead of the householder passed in 1855, an act to exempt from Levy on $1600. On their farm and two other parcels, was found against him for $1400 and $300 court charges. Roderick then sold his farm to son Walter D. Bailey for $1400 and he also assumed the $200 loan of the Punchard Free School Trustees. Walter would then took a $1200 load from his father. The property was then sold to Rev. Calvin E. Stowe, wife Harriet Beecher Stowe on Apr. 4, 1857 for $2250. Roderick Bailey and his family then moved to Eau Galle, Drum Co. Wisconsin.

The 1860 Andover Valuation: Calvin E. Stowe; 31½ acres, House, Barn (R. Bailey place) $1698.
Rev. Calvin E. Stowe husband of Harriet Beecher Stowe, lived in Andover from 1852 to 1864. Calvin was a professor at the Andover Theological Seminary and their home was on Chapel Ave, at Phillips Academy. Their home, also built of stone, is now located at 80 Bartlet St. This house was investment property for Stowe.

Stowe sold to Benjamin Franklin Butler of Lowell a lawyer on Nov. 27, 1863. Butler b. Nov. 5, 1818 married Sarah Hildreath. This was investment property for Butler who has an interesting history unto himself in the Civil War as Brigadier general of the Mass. State Militia and State politics.

Butler sold 35 acres property to Patrick B. Mahoney on Dec. 19, 1865 for $1750. Patrick was born in 1825 in Ireland married in Boston on Oct. 17, 1849 to Sarah Kelley. Sarah was born in 1831 in Ireland, dau. of Margaret Brogan. The 1855 NY Census lists Patrick 27 & Sarah 25 in Saratoga Springs with her mother Margaret Bogan 60, widow, and Partick’s brother William M. age 25. The family later come to Lawrence, then to the farm in Andover.
The 1870 Valuation – Patrick B. Mahoney House $300, Barn $100, 30½ acres $650 = $1050 Farm stock $237. It does not appear that they had children but Patrick’s brothers, Timothy C. b. 1815 widower and William M. b. 1825 lived with them by the mid 1870s. Patrick is listed as a farmer, his brothers both laborers. The 1885 Andover Directory lists all three brothers in West Parish.

Andover Townsman Sept. 5, 1890 p.4 - TIMOTHY C. MAHONEY. Timothy C. Mahoney of West Parish died Wednesday night at the age of 78 years. He was a former resident of Lawrence, but about twenty years ago moved with his family to a farm in West Parish. The funeral occurred this morning in South Lawrence. The Evening Tribune, Lawrence, 9/5/1890 p. 3 adds “The deceased was an old resident of Lawrence having come to this city at an early age and assisted in the construction of the Merrimack river dam.” The funeral was at St. Patrick’s church and burial in Immaculate Conception cemetery in Lawrence.
William M. died of pneumonia on April 21, 1892 age 50. Farmer, son of William & Margaret (Kavanaugh) Mahoney. Six days later Patrick’s wife Sarah died on April 27 of pneumonia age 51.
Patrick Mahoney died on Aug. 28, 1894 age 70. A neighbor Samuel H. Boutwell was the executor of the estate and the property was sold to George F. Howes on Feb. 19, 1895 for $2250. Howes then sold the Ida V. White, wife of Edward L. on the same day.

Ida V. White held the property for 15 years. It was income property as she never lived here. The property would be sold several times between 1910 and 1930s. The 1920 Valuation West District – Houle, Joseph P. & Hermina: River Road, House $1200, 36 acres $800 = $2000.
There is no record of any of the owners during this period occupying the house with the exception of the Sevigney family in 1929-1933. Houle sold to Arthur T. & Phoebe F. Sevigny on Mar. 28, 1929. Arthur T. Sevigney was b. 1906 in MA and Phoebe was born 1904 in Quebec, Canada. Arthur is list a Poultry farmer on River Rd. in 1931. His brother Armund T. b. 1908 in Canada is also listed. The Depression resulted in the loss of the property.

In 1940 the property was sold to Phillipe Joseph & Bertha LeBlanc of Lawrence. Phillipe was born in 1904 in French Canada and was a textile worker at the American Woolen Co. Shawsheen Mill. Bertha b. 1906 in Mass. also worked in the mill as a twister. They did not have children. The sold in 1955, the property still contained 36 acres.

Arthur G. Chamberlain, wife Rita M. bought the property on Sept. 14, 1955 in two deeds. The first is the 36 acres homestead lot and the second parcel of 96,600 sq. ft. acquired from the Essex Co. of Lawrence along the river. Chamberlin then sells to Louis & Alice May Hozore on Aug. 14, 1956. Louis was born on Nov. 14, 1914 in Boston, son of David & Jennie (Krasnow) Hozore who emigrated from Russia in 1914. He married Alice May Efos b. Nov. 17, 1905 in Providence, RI, dau. of Morris & Mary (Berman) Efos. Louis worked for the Falk & White Inc. wholesale groceries in Lawrence. They had one son Edward L. b. 1942. Sadly, Louis died two months later on Oct. 30, 1956. Alice M. then sold to O. Wilton & Olga Tompkins on May 28, 1957.

Otho Wilton Tompkins Jr. was born July 4, 1911 in So. Hanson, MA son of O. Wilton & Elizabeth P (Wheeler) Tomkins. Wilton married Feb.6, 1930 in Concord, MA to Olga Julia Servais b. Nov. 13, 1911 in Woonsocket, RI, dau. of Diendonne A. & Marie A. (Lambretta) Servais. They had two daughters Audrey b. 1931 and Priscilla b. 1935. On August 1, 1939 O. Wilton & Olga J. Tomkins purchased the duplex house at 6 Fletcher St. and lived in unit #6. Wilton operated Wilkins Cities Service Station at 16 North Main St. at the corner of Pearson Street, In 1940 he worked at the Shawsheen Garage and later purchased the service station at 15 Union St. in the 1945 and moved to 80 Haverhill St. The Tompkins were members of West Parish Church but never resided in the River Rd. home. Wilton died on Oct. 12, 1962.

Wilton & Olga sold off 21.40 acres of the homestead parcel and the 96,600 sq. foot lot on the river to the Andover Village Improvement Society (AVIS) with a right of way to the property from River Rd.
An additional lot was sold to Glen A. Peatman on Oct. 26, 1961 adjoining the Tompkins land and River Rd.

On Sept. 27, 1969 Olga sold off the Homestead lot with 1.58 acres to Roland H. & Katherine M. Vaillacourt, Jr. At this time the street address was 399 River Road. Roland & Katherine moved from Boston to Andover. Both born in in 1941, Roland is listed as an Anesthetist. They sold two years later to John R. & Helen W. Hill on Dec. 1, 1971.
John R. Hill b. 1942 is listed as a Film Maker. Helen W. b. 1945 a Housewife. They lived in Cambridge in 1971.
Edmund H. & Susannah W. Sears, III purchased from Hill on Aug. 22, 1973 and occupied the house for five years. Edmund b. 1940 is listed as a Company President, Susannah b. 1940 at home.

Martin & Janice Cotton purchased the property on Oct. 28, 1978 and Martin placed the deed in Janice name on Nov. 14, 1878. Martin b. 1938 is an Administrator and Janice b 1950 a Counselor. They held for six and half years selling to Matthew C. Dallett & Mary E. Pritchard on Apr. 30, 1985.

The property was placed into the Mary E. Pritchard Revocable Trust on Jan. 31, 2016 and Homestead deed on Nov. 30, 2016. The home has remained in their stewardship for 40 years as of December 2025.

Bibliography/References: 

Reverences:
Essex County Registry Deeds, Salem, MA -ERDS
Norther Essex Registry Deeds, Lawrence, MA - NERDL
Andover Maps 1830, 1852, 1884, 1906
Andover Directories 1885 – 2016
Andover Townsman & Andover Advertiser
Andover Valuations: 1850, 1860, 1870, 1920
Federal Census; 1850, 1860, 1870, 1880, 1900-1950
Ancestery.com; Bailey & Mahoney Genealogies
Charlotte Helen Abbot Genealogies
Andover Center for History & Culture files.

Owners:
Joseph Bailey
Roderick Bailey, wife Charlotte – May 13, 1836 – b. 306 leaf 291 - $498 35acres 93 rods
Roderick & Charlotte – Mar. 20, 1851 – b. 441 leaf 293 mtg. $200 Trustees of Punchard Free Sch.
Walter D. Bailey – Feb. 20, 1857 – b. 546 lf. 243 - $1600 Chapter 238 – 3 lots & mtg.
Walter D. & Ellen Lucy Ann Bailey to Roderick Bailey- Feb. 20, 1857 b. 546 lf 245 - $1200 mtg.
Calvin E. Stowe, wife Harriet Beecher – Apr. 4, 1857 – b. 549 p. 228 - $2250
Benjamin F. Butler, wife Sarah H. – Nov. 27, 1863 – b. 644 leaf 244 - $1500 – 35a w/blds
Patrick B. Mahoney, wife Sarah – Dec. 19, 1865 – b. 696 leaf 23 – 35 acres w/blds $1750
Patrick B. Mahoney estate, Samuel H. Boutwell, Extr. – Sept. 4, 1894 - Probate
George F. Howes – Feb. 19, 1895 – b. 138 p. 136 - $2250
Ida V. White, wife of Edward L. – Feb. 19, 1895 – b. 138 p. 136-138 - $2250 36 acres
Mary J. Ward, wife of Elbridge – Mar. 22, 1910 – b. 287 p. 543
Madeline D. White & Marion G. Gray – Nov. 2, 1912 – b. 324 p. 167
Walter T. Scott of Rochester, NY, against Henry J. Gray Jr. – May 1, 1914 b. 341 p. 273-4
Fred N. Abbott- Deputy Sherriff by writ – June 11, 1914 – Auction
James C. Reilly – June 10, 1914 – b. 341 p. 273 - $1605 at auction
James C. Reilly to Lowell Sav. Bk, – May 28, 1915 - b. 353 p. 227 mtg. $1000.
Lowell 5 Cents Savings Bank – Mar. 26, 1917 - b. 375 p. 17 possession - Mtg. sale p. 18
Margaret W. McDonald of Lowell - Mar. 26, 1917 – b. 375 p. 18 – at auction - $1050.
Joseph P. & Hermina Houle – June 2, 1917 – b. 377 p. 301
Arthur T & Phoebe F. Sevigny – Mar. 28, 1929 – b. 545 p. 339 – 36 acres
John H. Pearson – Sept. 6, 1933 – b. 571 p. 390
John H. Pearson – Feb. 16, 1937 – b. 605 p. 390– 36 acres mtg.
John H. Pearson – Sept. 13, 1939 – b. 625 p. 241 – 96,000 sq. ft. Essex Co. parcel
Phillipe LeBlanc – July 15, 1940 – b. 633 p. 283 Essex Co. parcel
Phillipe & Bertha LeBlanc – July 15, 1940 – b. 633 p. 283-284 -36 acres
Arthur G. Chamberlain, wife Rita M. – Sept. 14, 1955 – b. 820 p. 318-19 two deeds
Louis & Alice May Hozore – Aug. 14, 1956 – b. 839 p. 139
Louis Hozoer estate, Alice May heir –died Oct. 30, 1956 – Probate #254012
O. Wilton & Olga Tompkins – May 28, 1957 – b. 855 p. 95
O. Wilton Tompkins estate, died Oct. 12, 1962, Olga heir
Roland H. & Katherine M. Vaillacourt, Jr. – Sept. 27, 1969 – b. 1141 p. 148 – 1.58 acres
John R. & Helen W. Hill – Dec. 1, 1971 – b. 1184 p. 342
Edmund H. & Susannah W. Sears, III – Aug. 22, 1973 – b. 1226 p. 3
Martin & Janice Cotton – Oct. 28, 1978 – b. 1355 p. 44 (#399 River Rd)
Janice Cotton – Nov. 14, 1978 – b. 1356 p. 492
Matthew C. Dallett & Mary E. Pritchard – Apr. 30, 1985 – b. 1963 p. 116
Mary E. Pritchard Rev. Trust – Jan. 31, 2016 – b. 14524 p. 42
Mary E. Pritchard Rev. Trust – Nov. 30, 2016 – b. 14914 p. 143 Homestead

Other deeds sold.
Right of Essex Co. by deed of Roderick Bailey – July 6, 1848 – B. 399 leaf 239
O. Wilton & Olga Tompkins to Andover Village Improvement Society – Aug. 15, 1960 – b. 920 p. 449 two lots 21.40 acres & Essex Company 96,600 with right of way.
Olga J. Tompkins to AVIS – June 20, 1968 – b. 1108 p. 338

Inventory Data:

StreetRiver Rd
PlaceWest Parish - Bailey District
Historic NameRoderick & Charlotte Bailey House
Present UseResidence
Original UseResidence
Construction Date1836
SourceECRDS, ENRDL,
Foundationstone, granite
Wall/Trimstone granite
Roofasphalt - gable
Outbuildings / Secondary StructuresBarn - shed
Conditionexcellent
Acreage1.58 acres
SettingResidential
Map and parcel223-4
Recorded byJames S. Batchelder
OrganizationAndover Preservation Commission
Date enteredJan. 2, 2026

Images: 

Map: