HomeMy Public PortalAboutMainSt_2195Follow Massachusetts Historical Commission Survey Manual instructions for completing this form.4/11
FORM B BUILDING
MASSACHUSETTS HISTORICAL COMMISSION
MASSACHUSETTS ARCHIVES BUILDING
220 MORRISSEY BOULEVARD
BOSTON,MASSACHUSETTS 02125
Photograph
View from west.
Locus Map (north at top)
Source: Mass GIS Oliver Parcel Viewer.
Recorded by: Kathryn Grover & Neil Larson
Organization: Brewster Historical Commission
Date (month / year): May 2019
Assessor’s Number USGS Quad Area(s) Form Number
68-124-0 Harwich B, G, I BRE.392
NRHD (02/23/1996); LHD (05/01/1973)
Town/City: Brewster
Place:(neighborhood or village):
Brewster Village
Address:2195 Main Street
Historic Name: Susan M. Woll House
Uses:Present: single-family residence
Original: single-family residence
Date of Construction: 1935
Source:deeds, historic atlases, newspapers
Style/Form: Cape Cod/Cape
Architect/Builder: unknown
Exterior Material:
Foundation: stone
Wall/Trim: wood shingles
Roof:asphalt shingles
Outbuildings/Secondary Structures:
garage/shop, attached
Major Alterations (with dates):
window sash replaced
Condition:good
Moved: no yes Date:
Acreage:0.42
Setting: The building is on the edge of Brewster Village,
which is largely residential but with religious, civic, and
commercial properties mixed in and ranging in date from the
early 19th century to the mid-20th century.
INVENTORY FORM B CONTINUATION SHEET BREWSTER 2195 MAIN STREET
MASSACHUSETTS HISTORICAL COMMISSION Area(s) Form No.
220 MORRISSEY BOULEVARD,BOSTON,MASSACHUSETTS 02125
Continuation sheet 1
B, G, I BRE.392
Recommended for listing in the National Register of Historic Places.
If checked, you must attach a completed National Register Criteria Statement form.
ARCHITECTURAL DESCRIPTION:
The Susan M. Woll House, built in 1935, is a one-story wood frame single dwelling with a gable roof designed in the 20th-century
Cape Cod style. The front façade contains a center entrance flanked by paired windows. The rear of the roof flares out to create
a deeper plan with a shed dormer providing more useable space on the upper floor; a brick chimney is positioned in the center in
the traditional manner. The westerly end wall contains three windows on the first story and two above in the gable. There are two
windows on each story on the easterly end. The rear corner is covered by a breezeway linking the house to a one-car garage
with a façade altered by the addition of a standard doorway and large plate-glass window; the breezeway also contains an
entrance, flanked by windows, typical of the design.
The house is situated near the front of a wooded lot set back from the street behind a small yard with thick foliage screening. A
driveway and parking area have been cleared on the east side of the frontage.
HISTORICAL NARRATIVE:
In late September 1934, P. William and Christine E. McCourt of West Harwich sold a lot 150.6 by 75 feet on the north side of
Main Street to Susan M. Woll of Boston. That no building stood on the parcel is indicated in the deed’s stipulation that no
building costing less than $3,000 “exclusive of garage” be built there. The Hyannis Patriot reported and “Miss Susan Woll has
moved to her new home on the Main street, opposite the school building” in its 4 July 1935 issue.1
Susan M. Woll was born in Boston in 1890 to orchestra musician Jacob Woll Jr. and his wife Susanna, who had come to the
United States from Germany in the early 1880s. By 1910 Susan was 19 years old and working as a millinery trimmer, and by
1920 she ran her own hairdressing shop. By 1932 Woll had opened a shop on the Harwich Road in Brewster, where she also
had a cottage; she must have rented this property.
By 1936 Woll and her mother Susannah were living in Brewster, where both were active in the Brewster Woman’s Club. They
may have lived in the house year-round at first, but by 1942 Woll and her mother closed the 2195 Main Street house and spent
their winter in the Boston suburb of Roxbury. In October 1943 Susannah Woll died at the age of 79, and in 1948 her daughter
sold the 2195 Main Street property to Irving F. and Nellie P. Maxson of Belmont, who owned it for less than three years. Frances
Edmunds Baker acquired the property in 1976. At her death in 2014 her estate sold it to Lee A. J. Baker, Marc E. Baker, and
Terry Rockwood. On the same day Rockwood sold her 20 percent share to the Bakers, who were the owners of record in 2019.2
BIBLIOGRAPHY and/or REFERENCES
American Ancestors.org. Massachusetts vital, tax, and probate records.
Ancestry.com. Federal and state censuses, vital records, historic maps, and “Valuation List of the Town of Brewster 1890.”
Barnstable Patriot Digital Newspaper Archive. Sturgis Library website,
http://digital.olivesoftware.com/Olive/APA/Sturgis/default.aspx#panel=home.
Brewster Assessors’ Records, Brewster Town Clerk Archives and 1926 Town Report.
Deyo, Simeon L. History of Barnstable County, Mass. New York: H. W. Blake Co., 1890.
Freeman, Frederick. The History of Cape Cod: The Annals of Barnstable County. Boston: George C. Rand and Avery, 1858-62.
1 P. William and Christine E. McCourt, West Harwich, to Susan M. Woll, Boston, 22 September 1934, BCD 504:526 “Brewster,” Hyannis
Patriot, 4 July 1935, 6.
2 Susan M. Woll to Irving F. and Nellie P. Maxson, Belmont, 17 September 1948, BCD 703:397; Irving F. and Nellie P. Maxson, Belmont, to
Hjalmar L. and Victoria Dahlberg, 23 February 1951, BCD 777:173; Frances D. Johnson, Portland CT, to Frances Edmunds Baker, 5 June
1976, BCD 2353:16; Vera E. Murphy, representative estate Frances Edmunds Baker, to Lee A. J. Baker, Marc E. Baker, and Terry Rockwood,
21 October 2014, BCD 28475:111 (deed of distribution); Terry Rockwood, 1993 Main Street, to Lee A. J. Baker and Marc E. Baker, 21 October
2014, BCD 28475:113.
INVENTORY FORM B CONTINUATION SHEET BREWSTER 2195 MAIN STREET
MASSACHUSETTS HISTORICAL COMMISSION Area(s) Form No.
220 MORRISSEY BOULEVARD,BOSTON,MASSACHUSETTS 02125
Continuation sheet 2
B, G, I BRE.392
Otis, Amos. Genealogical Notes on Barnstable Families. 2 vols. Barnstable, MA: Patriot Press, 1888.
Sears, Henry J. Brewster Ship Masters. Yarmouthport, MA: C. W. Swift, 1906.
Simpkins, John. “Topographical Description of Brewster.” Collections of the Massachusetts Historical Society 10 (1809): 72-79.
MAPS
Walling. Henry Francis. Map of the Counties of Barnstable, Dukes & Nantucket, Massachusetts. Boston: 1858.
Atlas of Barnstable County, Massachusetts. Boston: George H. Walker & Co., 1880.
Atlas of Barnstable County Massachusetts. Boston: Walker Lithograph & Publishing Co., 1910.
PHOTOGRAPHS (credit Neil Larson, 2019)
View from SE.