120
[Bronx]
RECORD AND GUIDE.
January 17, 1903.
Redfield, Wm H to George Ehret- 29th st, No 138, s S. 450 w 6th
av, 2G.X98.9. Dec 31. 1 year. 5%. Jan 15, 1903. 3:S04. 20.000
Redfield, Wm H lo George Ehret. 29th at. No 140. s s, 470 w otti av,
30x98.9. Dec 31, 1 year. 5%. Jan 15. 1903. 3:804, 30,000
Reid, Waller to Augustus J Patterson- 47th st. Nos 50 to 00. s a, lOi
e Oth av, 63x100.5. Oct 22, 1901. due Sept 1, 1921, 5%. Jan 12,
1903, 5:12G2. 20.000
Richter, Adolph to FRANKLIN SAVINGS BANK. 46th st. No 401.
n s, 125 e lOtb av. 2ox96.8x20.9xlO6.3- Jan 12. 1903, 1 year,
4y.%. 4:1056- 8,000
Rinaldo David M to Louis Cohen. 9th av. No 230, w s, 49,4 s 2oth
Et, 24.8x100, P M. Aug 1, 1901, 1 year, —%. Jan 9. 1903.
3-72'> 4.000
Robinson Edward to EQUITABLE LIFE ASSURANCE SOCIETY of
the U S. 45th st. No 135. n s. 405 w Oth av, 20x100,5. P M, Jan
15, 1903, due Jan 1, 1906, 4'/^%. 4:998. gold, 20.000
Jan 15, 1903, 3 years, 4%. 3:770.
90.000
all tille to alley. Jan 13, due May 1, 1903, 6%. Jan 14, 1903.
5:1405. l.fJOO
Rosensteln, Williani and Gustavus with Jacob Israelson. 1st av,
No S47 w s, 25 n 47th st. 25x60. Extension mort. Jan 9. Jan
15. 1903. 5:1340, nom
Rosenthal, Sam to Florence C E Graves. Eldridge st. No 136, s e s,
25x87-6, Jan 15, 1903, o years. 4\^%. 2:414- 25,000
Same to Michael and James J Larkin. Same properly. Prior mort
$25,000. Jan 15, 1903, installs, 6%. 3,000
Rosenslock, Max lo Samuel Speyer. 132d st. No Sl. n s, S4 e Lenox
av, 2t;x99-ll. P M. Prior mor6 $20,000, Jan 10, 1903. due Jan
1, 19<I7, 6%. 0:1730. 3,000
Rothstein, Annie with Abraham Nevins and Harry W Perelman.
4th St. Nos 2(i8 to 270 n w cor Perry st. No 59. Subordination
agreement. Jan 9. Jan 10, 1903- 2:622, nom
Ruth, Abraham lo Morris S Herrman. 115th st, Nos 31 to 41, n s,
400 e Lenox av, 74.5x100.11. P M. Jan 10, 1 year, 414%. Jan 12,
1903. 0:1599. 30,000
Sadlier, Annie M to Emanuel Congregation. Madison av. No 1139,
e s, 22 s w S4th st. 20x78-7. Jan 12, 1903, 3 years, 4%. 6:1495.
3,000
Sameth, Max to Eliza Strauss. Houston st. No 326, n e s, abt 375
w Av C. 23x83,5x23.x81.11, P M. Jan 15. 1903, due Nov 1, 1907.
6%. 2:384. 11,000
Sanders, Cora to Thos P Spencer. S3d st. No 62, s s 156 e Colum¬
bus av 19x102.2x18.8x102.2. Jan 9. 1903, 3 years, 0%. 4:1196.
1,000
Schall Jacob to Jacob Fire- Suffolk st, No 14, e s, 100 n Hester st,
25.1x100.5x25.3x100.5. Jan 12, 2 years, 6%. Jan 15, 1903. 1:313.
2,000
Schlanger, Solomon H to Ray B Marks. Av 0, Nos 107 and 109, n w
cor 7th st, 39,4x63- P M. Prior mort $45,000. Jan 15, 1903, 7
years. 6%. 2:390. 11,000
Schmidt, Hartmann and Henrv to Blanche B Neukirch. 117th st.
No 120. s s, 250 w Lenox av, 50x100.11. Jan 10, 2 years, 6%.
Jan 13, 3903- 7:1901- 8,000
Schramm, Martin to TITLE GUARANTEE AND TRUST CO. 15th st.
No 427, n s, 219 w Av A. 25x103.3. P M. Jan 13, due Jan 14,
1906,4%. Jan 14, 1903. 3:947. 10,000
Schwab, Lucy wife Joseph S to Julia Raudnitz. 112th st, Nos 246 '
and 248, s s, 200 e Slh av, 2 lots, each 33.4x100.11. P M. 2
morts, each $3,500. Jan 8, installs, due Peb 10, 1904, 5%. Jan
9, 1903, 7:1827. 7,000
Serrilella, Vincenzo to Samuel Levy. 77th st, No 304. a s, 117 e 2d
av, 21.8x102,2. Jan 14, 1903, demand, 6%. 5:1451. 1,000
Seybold, Genovefa to Gustav Goodman, S3d st, No 410, s a, 181 e
lat av, 25x102.2. Jan 8, 1903. 3.000
Shapiro. Rachel to Isaac Kleinfeld. Av B, No 143, n e cor Oth st,
'23.3x70. P M. Jan 2, installs, due June 22, 1905. 6%. Jan 9,
1903. 2:392. • 2,000
Sheridan, Jennie wife of and Wm P to M.ANHATTAN SAVINGS IN¬
STITUTION. SSth St. No 148, s s, 396 e Amsterdam av, ISxlOO.S,
Jan 12, 1903. 1 year, 4%. 4:1218, 1,500
Shotwell, Carrie I to TITLE GUARANTEE AND TRUST CO. Lenox
av. No 320, e s, 17.4 n 120th st, 10.0x75. P M. Jan 13, 1903. due
March 13. 1903, 0%. 6:1724, 11,000
Silberman, Jacob to Louis and Benjamin Nieberg. 21st st, Nos 244
and 240, s s. 75 w 2d av, 42x92. P M. Prior mort $29,500, Jan
10, 1 year, 6%. Jan 12. 1903. See Nieberg. 3:901. 4.000
Silverman, Haskel to Benj M Holzman. 27th st. Nos 230 and 232,
s 8, ISO w 2d av, 45x98.9. P M. Jan 14, 1903, 1 year, 6%. 3:907.
4,000
Silverman, Joseph to Gotthilf Kraft. Madison st, Nos 265 and 267.
n s. abt 9o e Clinton st, 2 lots, each IS.OxlOO. Prior mort $42.-
000. Jan 5, 5 years, 0%. Jan 9, 1903. 1:269. 12,000
Simpson, John R wilh General Synod of the Reformed Church in
America. n4th st, Nos 337 to 341, n s, 200 w 1st av, 65x100.10.
Subordination agreement. Jan S. Jan 9. 1903. 6:1(>S6. nom
Same with Sarah E Burden. Same property. Subordination agree¬
ment. Jan S. Jan 9, 1903. nom
Smith, James G to THE CITY TRUST, SAFE DEPOSIT AND
SURBl'T' CO of Philadelphia. Assignment of all title, &c, to the
assets, real and personal estate of his mother Jane G Smith, dec'd.
Mar 3, 1902. Secures undertakings. Jan 9, 1903. nom
Spielman. Anihony to TITLE GUARANTEE AND TRUST CO, 15th
st. No 434, s s, 119 w Av A. 25x103.3. P M. Jan 14, 1903, 3 yrs,
4%. 3:946. 13,500
Springfield Coal Mining Co lo Fredk L Eldridge and Wm B Randall
trustees All its property, franchises, &c- Certificate of consent
of stockholders to mort to be dated- Jan 15, 1903, for $650,000 at
5%. Jan 13. Jan 14, 1903. ____
Stack, Adelaide P to Beadleston & Woerz, Gouverneur lane No 2
w E, 72.3 s Water st. 37.10x25.1x38.5x25.1. Jan 9, demand. 6%.
Jan 12. 1003. 1:33. 2,000
State Realty and Mortgage Co to Chas B Curtis, lllth st, n s 3^5
w Amsterdam av, 100x100.11, P M. Jan 15, 1903, 1 year 5%
7:1SS3. 40.000
State Realty and Mortgage Co to New York County Realtv Co. llltb
St. n s, 47o w Amsterdam av, 75x100.11. P M. Jan 15, 1903 due
July 15, 1904, 6%. 7:1883. 12,000
Stephens, John L to American Mortgage Co. Bowery, Nos 322 and
324. n w cor Bleecker st, Nos 1 to 5, 50x100. 1-6 part. All title-
Jan 10, due Jan 14, 1904, 6%. Jan 14, 1903- 2:.529. 4 500
Stern. Eva to William Hoffmann. Lewis st, No 189, n w s, abt oO'n
?*^ i^-' -T^o^^T.-^.-'S-i-^^^'^-*^- '^'"â– '- ?".500. Jan 9, installs. 6%.
Jan lo. 1903. 2:300. ''500
Stokes. Wm E D to EQUITABLE LIFE ASSURANCE SOCIETY of the
U S, Water st, Nos 4S9 and 491, s s, 177.3 e Pike st slip, 41.8x160
to Soulh st, Nos 248 and 249. Jan 7, due Jan 1, 1904. 5%. Jan
15, 1903. 1:248. gold. 34,000
Strange, Wm C to Caroline O'Neill et al individ and exrs Hugh O'Neill.
20th st, Nos 124 to 128. s s. 303.8 w Oth av, 75x92; 6th av, Noa 321
to 337, n w cor 20th st, 301 to 127, runs w 341 x n 92 x w 0.0 x n
92 lo s s 21st st, NcB 122 to 126. x e 09 x s 92 x e 23 x n 02 to
s E 21at st. No 118, x e 23 x s 92 x e 46 x n 92 to s s 21st st. No
112, X e 25 X a 125 X e 80.5 x n 123 to s s 21st at. Nos 100 and
102. X e 75 lo Gth av, x s 140-8 x w 53.6 x s 20 x e 53.6 to 6th
av, X a 23,4 to beginning; also assigns lease on Olh av. No 323. w
s, 23.4 n 20th st, 20x53.6. Jan 13, installs, due Feh 1, 1913. 4%.
Jan 14. 1903. 3:795 and 790. 1,759,000
Taubert. Frances to Emanuel Hochheimer. SSlh st, No 50 East.
Agreement reducing interest from 5% to 4Y2% on mort. Jan 15.
1903. 5:1409. ------
Taylor, Jamea F to Metropolitan Improvement Co. Riverside Drive,
No S9, e s, 42.6 n Slst st, 20,4x92.0x20x88.9; also parcel in rear,
begins at centre line block bet Slst and 82d sis, at prolongation of
e line of above, runs s 40 to n e cor of above x again s 9.10 x e 10
X n 49,10 lo centre line x w 10 to beginning. P M. Jan 2, 3 yrs,
4y.%. Jan 9, 1903, 4:1244. 35,000
Tuffs. Edw G to BOWERY SAVINGS BANK. 104th st. No ISO, s s,
80 w 3d av. 20x100-11, Jan 10. 1903. 5 years. 4%. 6:1031. S.500
Uhden, John to Mary E and Mortimer Smith. 93d st, No 333, n s. 175
w Isl av. 2oxlOO.S, Jan 15. 1903, 5 years. 4y.%. 5:15-16. 12.500
UNITED STATES LIFE INS CO with Wm J Nicklas. 120th st. No
203, n s, 99.10 w 7ih av. 25.2x100.11. Extension of mort. Nov 22.
Jan 12, 1903. 7:1926, . nom
Van Beuren, Alfred to Lillie G Field. SOth st. No 63, n s, 125 e
Oth av. 25x98.9- P M- Jan 9. 1903, 3 years. 4i/i%- 3:838.
45,000
Vogel, Max to Joseph HamerEhlag and David E Oppenbeimer.
Broadway, No 2881, n w cor 112th st, No 001, lOO.llxlOO, P M.
Prior mort $130,000. Jan S, due Dec 31, 1903, 6%. Jan 9. 1903.
7:1895. 105,000
W'acht, Gustave to Rose and Adolph Abrahams. 7th st, No 32, s s,
242.1 w 2d av, 24,5x90.10, Prior mort $27,000. Jan 2, installs,
due May 1, 1907, 6%. Jan 12, 1903. 2:402. S,000
Weber, The Louis Weber Building Co (with affiidavits and certificates
of stockholders) to GERMAN EXCHANGE BANK. 4th sl, Nos 28
and 30, s s, 170,S e Lafayette pi, 50.SxS4.S. Prior mort $93,000-
Jan 15. 1903. 4 months, -^%. 2:531, notes, 30,000
W'egner. Eva lo Thomas O'Connor, llth av. No 602, s e cor 4Sth
st, Nos 556 and 558. runs s 25.1 x e 100 x n 22 x n w — to st x w
SG.S- Jan 8, 5 years, 5%. Jan 9. 1903. 4:1070. 14,000
Weingart. Samuel to Jacob H Schig. .Madison av, No 1269, s e cor
91st st, 100.8x36.8. Jan 15, 1903, 1 year, 6%. 5:1502. 15,000
Weinstein, Max lo Harris Mandelbaum and Fisher Lewine. 2d av.
Nos 92 and 94. e s, 48.6 n 5lh st, 48,6x100. Prior morts $41.0U0.
Jan 9, 1003, demand, 6%. 2:447. 9,000
Same to same. Same propertv. Prior morts .$50,000, Building
loan. Jan 9, 1903. 1 year. 0%, 22,000
Same to H Seymour Eisman et al. Same property. Prior morts
$72,000. Jan 9. 1903, 1 year, 6%. 2.000
Same to Henry Stengel. 2d av. No 92. e s, 48.6 n 5th st. 24,3x100-
Prior mort $13,500. Dec 31, 1 year. 6%.- Jan 9, 1903. 2:447. 7,500
Weinstein. Max to Marie wife Chas F Kremer. 2d av. No 94. e s,
72.9 n oth at, 24.3x100. P M.- Jan 9, 1903, due Jan 2, 1904, 5%.
2:447- 20,000
Werlheim, Leopold to CENTRAL REALTY BOND & TRUST CO.
llth st, Noa 13 and 15, n s, 150 e 5th av, 47x103,3. Jan 8, de¬
mand, 6%, Jan 10, 1903. 2:569. 185,000
Same with Wm E Finn. Same property. Subordination agreement.
Jan 9. Jan 10. 1903. nom
W'heaton, Esther A to American Mortgage Co. Oth st, Nos 709 and
711, n a, 120 e Av C, 39x92.3. P M. Jan 12, 1903, 1 year. 5%,
2:379. 18.000
Williams. Harriette wife of and Frederick to Elwood BanSeld. Ham¬
ilton terrace. No 1, e s, 20 n 141st st, 17.6x61.2x17.0x59,11. Prior
mort $7,500, Jan 14, installa. 6%. Jan 15, 1903. 7:2050. 900
Willlts, Ella O with General Synod of the Reformed Church in
America. 114th st, Nos 341 to 347, n s, 200 w 1st av, 05x100.10.
Subordination agreement. Jan 8. Jan 9. 1903. 0:1GS6. nom
Same with Sarah E Burden, Same property. Subordination agree¬
ment. Jan 8. Jan 0, 1903. nom
Winters, Charles to Chas .\ Runk, Grove st, No 24, s s, 50.4 e Bed¬
ford st, 22.4x100, P M. Jan 1, 1 year, 5%. Jan 12. 1903. 2:588.
2.000
Wolf, Simon with Abraham Solomon, Henry st, No 206, s w cor
Clinton st. No 209, 23,9x100. Extension mort. Jan 7. Jan 10,
1903. 1:270. nom
W'ylly's Company to BOWERY SAVINGS BANK. William st. No
92, s e cor Platt st, 32,5x74.6x30.1x71.9; Platt st. No 36, s s, 71.9
e W'illiam st, 20x36.8x19.10x30; Platt st. No 34, s s, 91.9 e Will¬
iam st, 20x37.4x20-x30.S. Jan 12, 1903, 5 years, 4%. 1:68.
226,000
Same to same. Same property. Certificate of consent of stockholders
to mort for .i;225,000. June 19, 1902, Jan 12. 1903. ------
Wyckoff, Walter C to Eliza Walroud and Ida B Sutherland. 37th
St. No 55, n s. 205 e Oth av, 20-\9S.9. P M, Jan 13, 1903, 1 year,
5%. 3:S39. 35.000
Zimmer, Magdaiena formerly Becker and Isabella Kolb formerly
Becker, of Philadelphia, Pa, to Estelle E Lyons. 76ih st, No 309,
n s, 172 e 2d av, 28x102.2. Jan S, due Jan 12, 1900. 4%. Jan 12.
1003. 5:1451, 10.000
Zucker, Morris to Jennie Rosenbaum, 76th st, Nos 113 to 119, n s.
165 e Park av. 00x102.2. Prior mort. Dec 31, 3 years, 6%. Jan ^
5.000 â–
12, 1903. 5:1411,
BOROUGH OF BRONX.
Mortgages under this head marked with a ♦ denote that the property
is located in the new .Annexed District (Act of 1895).
Anderaon, Stephen M to Geo H Fletcher. 3d av, n e cor 174th st,
89.10x100x93.0x100. Building loan. Jan 13, due Jan 1, 3904,
6%. Jan 14, 1903. 11:2930. 52,500
Same to Fred T Nesbit as truatee for Hubener & Escher et al. Same
property. Prior mort $52,500, Jan 13, due June 13. 1903, 6%.
Jan 14, 1903. 5,943.59
Same to Rosamond Herter. Same property. Prior mort $58,443.59.
Jan 13, due Aug 4, 1903, 6%. Jan 14, 1903. S,5S9.20
Albrecht, Predk C to Raffo Sellite, Ryer av. e s, 357.3 n Burnside
av, 50x99.4x50x98-11- Jan 15. 1903, due Dec 1, 1903, 6%. 11:3149.
400
Altieri, Michele and Giacinto Vairo to Patrick J Owens. Wales av.
s e s. 75 s w Beck or Poniiac st, 50x104. P M Jan 14. 2 years,
6%. Jan 15, 1903. 10:2653. 1,000
Archdeaconry of New York to Rector, etc, of Trinity Cburcb. Mor¬
ris av, n e cor 165th st, 75x100. Jan 9, 1 year, 5%. Jan 14, 1903.
9:2437. ^^^ ^^gQO