May 5. iQoo.-
RECORD AND GUIDE.
[Manhattan]
785
Apthorps lane, xl7.2x96.9. May 1, 1900, 1 year, 5%. 4:1224,
lo,4a2
Kaufraann, Leopold to THE CORN EXCHANGE BANK. 3d st, No
58, s s, 171,4 e 2d av, runs s 68 x s 12.5 x s 21.8 x e 27.4 x n 101.5
to st, X w 31 to begiuning. P M. April 27, 19U0, 1 year, 5%..:
2:444. 18,000
Sarae to Jonas Weil and Bernhard Mayer, Sarae property. April
27, demand, 0%. April 28, 1900. 35,000
Sarae to Edmund S Whitman et al exrs James Monteith. Monroe
st; Rutgers pl, Nos 18 and 20, a s, 206 e Jefferson st, ol.2xl24.10
x51,2xl25,ll, 2 Jots. 2 morts, each $35,000. April 27, 1900, 3 yrs,
4^^%. 1:257. . , - -,|,jyp
Kloppenburg, Fretik M, Jr, to Beadleston & Woerz. Dey st. No 79.
~«loon leaae. April 26, demand, 6%. April 27, 3900. 1:59;
2,775
u Mzenberg, Julius to David J King el al exrs and trusteea Edwd J
.«ing. 110th Et (Cathedral Parkway), n w cor 7lh av, 100x70.11:
7? M. AprU 18, 3 years, 4%. April SO, 190O, 7:1826, ' 70,000-
Kean, Margt A lo WBST SIDE SAVINGS BANK. 12th st. No 329,
n s, 282.8 w Oth av, 22,6x103.3, April 30, 19O0, 1 year, 4'^%..
2:608. 16,000
Kelly, John J to BOWERY SAVINGS BANK, 47lh at, No 336, s s,
273 e 9lh av, 20x100.5. May 1. 5 yeara, 47^. May 2, 1900. â–
4:1037. 9,000
Klein, Katie M with The N Y Protestant Epiacopal City Mission Soc.
3 31st i;t. No 202, a a, 190 e Sth av, 15x99,11. Exiension mort.
May 1, 1900, 7:19S0, nom
Kuhn, Daniel to Charles Dorn and Jacob Schraitzer. 25th sl, n e s,
300 s e 2d av, 25x98.9, See Cons. April 24, 3 years, 5%. April .
28, 1900. 3:931. 7,.'.<i0
Lauaen, Williara morigagee to Henry and Ida Nuis his wite. 2d av,
No 1555, w s, 38.11 a Slst st, 18.10x80. Certiflcate part payment
mortgage of $10,000. May 1, 1900, 5:1526. 2,000
Lau?, Charles to American Mortgage Co. Lexington av, B e cor 3tith .â–
at. 24x8il, Sub to mort $27,000. May 2, 1900, due Sept 1, 1900,
6%. 3:894, 12,000
Lovejoy, Irving P to Edwd C and Henry L Goodwin and Fjedk J
Stimson exrs Matilda E Goodwin. 27th at. s s, 254.6 s e dh av,
22.0x98.9. Sub to morla $12,800. April 30, 3 yeara, 5%. May'2.
1900, 3:802, , 4,500
Lunitz, Jacob lo Albert L Blum. Bast Broadway, No 76, n a, 23,0x
66.9x23.9x66.13. P M. May 2, 1900, 5 yeara, 4%7c-' 1:282 18,000
Lavine, Joseph P to Frank Wiiiiam, 54tb st, Nos 138 and 140 West,
Leasehold, April 23, demand, AprU 28, 1900, 4:1000. 2,123
Lowy, Henry and Annie hia wife to William Sundheimer. Slat st.
No 414, s s, 156.0 e lat av, 25x102.2. P M, April 1, due April ,
25, 1903. 4>A%. April 27, lilOO, 5:3500. 11,000
Same lo Charlotte H Adams. Same properly, P M, Sub to morts
.$11,000, April 3, 2 years. 0'„, April 27, 1900. 2,000
Lacey, Annie to George Ehret. 7lh av. No 283, n e cor 26th at. Sa¬
loon lease. AprU 24. demand. April 30. 3!)00. 3:802. ' ' 4,700
Lowenfeld, Pincua and William Prager lo Mary Ohl extrx and Mar¬
tin and Fritz Daab exrs Ernest Ohl. 2d av, No 50, e a, 24 n 3d
st, 24x00. P M. April 30, 1900, 3 years, 5%. 2:445. 13,000
Lauth. William to George Bhret. 15th st. No 417 East. Saloon
lease. April 27, deraand. Aprii 30, 1900. 3:947. 3,500
Lawless, Thos P to Ferdinand R Minrath. Washington st, s e cor
Little 12lh Et, 69,3x60,2x32.11x81,10, Leaaehold. April 1([, in¬
stalls, 6%. May 1, 1900. Re-recorded. 2:644. 9,000
Levy, Arthur to Geo M Miller and ano trusteea Levin R Marahall.
Cherry at. No 191, s s, 25x60x25.4x60, P M. April 30, due June
1, 1905, 4%. May 1, 1900, 1:3S6. 17,000
Lippmann, Israel and Robert Friedman to Julius and Emilie Sander
his wife. 1st st. No 54, s a, 270,8 w 1st av. 20.8x100,8x25.3x100,4.
P M, May 1, 1900, 1 year, 0%. 2:443. 30,000
Sarae to Harris Mandelbaum and Fisber Lewine. Sarae property. Sub
to raorts $10,000. May 1, 1900, 1 year, 6%. 2,509
Lloyd. Jennet M to Mary P feelknap. Graraercy Park, New st, w s,
200 e 4lh av, and 52.7 n 20th at, runs n 26.3 x w 110 x a 20.3 x e
110. P M, Sub to morts $35,000. April 20, installs, 4'/^%. May
1, 1900. 3:870, 10,000
Lyons, Jereraiah C to UNITED STATES TRUST CO, Mt Morris av,
s w cor 122d st, 100.11x100. April 28, demand. May 1, 1900.
6:1720. 50,000
Lyons Julius J to Leonard Lewisohu. 24th st, s s, SO e Tlh av,
20x90. May 1, 1900, 5 years, 5%. 3:T99. gold, 15,000
Mason, Benj A to Wm M Hoes as referee in action now pending in
Suffolk Co between Wagslaff et al and Rerasen el al. M av. No
420, w s, abt 49.4 n 29th st, 24.8x9it. P M. May 1, 1900, 3
yeara, 4Vz%- 3:885. 17,500
Matfus, Jacob H to Annie Rosenblum. 15th st. No 540, a s, 100 w
Av B, 25x80. P M. April 24, installs, 6%. May 1, 1900. 3:972.
1,750
Morrlaon, Sarah M and Gertrude mortgagors with Juliua J Lyons.
24th st. No 160 West. Subordination agreement. May 1, 1900,
3:799. ' nom
Myles, Margaret to Albert Oppenheim, 20tb st. No 335 West,,n e s,
25x99.13. April 30, installs, 5%. May 1, 1900. 3:744. 3,500
Mandelbaum, Harris and Fisher Lewine to AMt^KICAN MORTGAGE
CO. 35th st, n s, 378,11 w 7th av, 21,2x08,9, P M. April 27.
1900, 1 year, 5%. 3:785. 8,000
Mandelstein, Morris to GERMAN-AMERICAN REAL ESTATE TI-
ALE GUARANTEE CO. 100th st, n s, 100 w Lexington av, 204x
100.11, April 28, 1900, deraand, 0%. 6:1628. 30,000
Sarae to sarae. 100th st, n a, 253 w Lexington av, 25.6x100.11.
April 28, 1900, 3 years, 5%, 20,000
Same to aame. Same property, April 28, 1900, demand, 6%. 7,000
Same to same. 100th sl, n s, 278,6 w Lexington av, 2.^,0x100,11,
April 28, 1900, 3 yeara, 5%. 20,000
Same to same. Same properly, April 28, 1900, demand, 6%. 7,000
Same to same. 100th st, n b, 51 e Park av, 25x75. AprU 28, 3900.
3 years. 5%. 16,000
Same to same. Same property. April 28, 1900, 1 year, 5%, 1,000
Sarae to aame. Park av, e s, ,75 n 100th st, 25.11x101, April 2S..
1900, 3 yeara, 5%, 2,000
Same to Fredk A O Schwarz. 100th at,- n s, 202 w Lexington.av, 2
lots, eacb 25,6x100,11. 2 morts, each $20,000. April 28. 1900,
3 years, 5%. 6:102S. 'I(J,0U0
Meier, George and Arnold Uhlfelder to THE IRVING SAVINGS IN.ST.
Lenox av. No 395. w s, 43 s 1211th at, 18,5x85, P M. April.27,
1 year, 4i^%. 7:1904. AprU 28, 39110, 35.000
Mensch Arnold N and Pauline .his wife to Esther Greenfeld, 4th
at No 320, a s, 202,3 e Av C, 3 8.9x90, P M, April 27, inslalls,
6%, April 28, 1900. 2:373, 2,000
Morrell, Robt L and Anita H H his wife and Ada H Morrell,- Julia
B Peck and Isabel: de P Kelley to Ellen Yearaan. 20th at, No 337
West n s, 25x92. April 24, 5 yeara, 5%. April 27, 1900. 3:744,
..... â– â– ,., 1,500
Mulry Lawrence V,'Brooltlyn, to Clark W Dunlop, 32th st','ss,
122 s 6 2d av, 66x103.3. Leasehold. April 27, 1900, instaUs, 07,.
2:453. 7,000
May, Adam and Anna his wife to Joseph Swan. Bradhurst av, e s,
T5.4 a 143d st,-25,2x78,11x25x76.2. P M. April 30, 1900. 5
yeare, 4^%. 7:2043, gold, 12,000
Same to Helen Houston, Same property. Sub to raort $12,000,
April 30, 1900, due Oct 30, 1901, 5%. 7:2043. gold, 500
Same to Joseph Swan. â– 04th st, s s, 400 w Arasterdara av. 25x100.5. â–
Sub lo mort $16,000, April 30, 1900, 5 years, 5%. 4:1115.
gold, 1,500
McFarland, Bernard to AMERICAN MORTGAGE CO. Commerce st.
No 8, a s, 100 w Bleecker st, 25x70. P M. AprU 30, 1900, 3
years, 4'^%. 2:687. 8,000
Mauthe, Konrad and Johann J to Anthony W Miller, llth av, e s,
25,4 s 47th st, 25x80. April 27, 2 years, 5%. April 30, 1900,
4:1075. 2,000
Michel, Wm H to Henrietta Muhlfeld. 12th st, No 624 East. Lease¬
hold. All title. April 28, due —, 5%. April SO, 1900. 2:394,
400
Morgenroth, .lacob and Julius to Charles Bondy, Madison av, s w
ccr 305th at, 25.11x70. April 30, 1900, 5 years, 4%. 6:1610,
25,000
Same to same. Madison av, w s, 25,11 a 105th st, 25x70. April ,30,
1900, 5 yeare, 4%. 15,000
Mannes, Maxwell S to MERCANTILE TRUST CO Irustee and exr
Samuel P B Morse. 47th st, s a, 122 w 6th av, 22x135,3x22x133.4.
P M. May 1, 1 year, 41,^%. May 2. 1900. 4:999. 20;000
Same to Jacob Wolf. 47th at, s a, 100 w Oth av, 22x100,5; 47th st,
s s; 122 w Oth av, 22x135.3x22x133.4. May 1, 1 year, 0%. May 2,
1900. 4:909. 45,000
Sarae to sarae. Same property. Sub to morts $-----. May 1, 1
year, 6%. May 2, 1900, 12,800
Marx, Max to Henrietta Moses. St Nicholas av. w s, abt 45 n 157th
st, —x82,7x30x90,10. May 1, 2 years, 5%. May 2, 1900. 8:2108.
8,000
Morgenthau, Gustave L to whom it may concern. 7th av, e a, be"t
ISSth and 139tb ats. Declaration that aald Morgenthau directed
Dorothea Wi-^ibel to execute building loan mortgage to TITLE
GUARANTEE AND TRUST CO. April 24. May 1, 1900, 7:2007,
McQuade, Arthur J to NARRAGANSETT MUTUAL FIRE INS GO '
of Providence, R 1. ISth st, s a, 245 w Av B, 25x103.3. April 30,
3 years, 4%. May 1, 1900. 2:406. 5,000
Neff, Irene K wife of and Lewis K to Henry F Koester. Park av, No
â– 1213, e a, 40.8 s 95th st, 20x09. April 28, 1900, due May 1, 1903,
4%, 5:1523. 3,000
Nichols, Grant L to Lambert Suydam. 131st st, s s, 267,11 e 7tb
av, 32x99.11. April 30, 1900, 1 year, 6%. 7:1915. 35,000
New York Realty Co to Alfred W Hearn. Broadway, n w cor 101st st,
90.8x126x103,3x3 25. P M, Feb 13, due May 1, 1902, 4%. May
1, 190O, 7:1873, 75,000
Same ot AMERICAN MORT CO. Broadway, n w cor 103 st st, 96.Sx
125.2x103.3x125. P M. Sub to raort $75,000. May 3, 1900, due
Nov 1, 1900, 0%. 7:1873. 10,000
Same to Alfred W Hearn. West End av, u e cor 101 at at, lOO.llx
100. P M, Feb IS, due May 1, 1902, 4%. May 1, 190O. ,7:1873.
00,000
Sarae to Altred W Hearn. 101st st, n s, 100 e West End av, runs n
100.11 X e 29,4 xn6xe — xs 103.3 to st, x w 100 to beginning.
P M. Feb 13, due May 1, 1902, 4%. May 1, 1900. 7:1873.
yo,ooo
Newraan, James H to Henry Thalmann. Bank st, s s, 206.11 w
Greenwich st, 21,6x95. P M. May 2, 1900, 5 years, 4%, 2:0.34,"
8,750
Nieberg. Benjamin and Louis to Arnold Kohn. Av C, No 21, w s,
22.10x72,7: Av C, No 23, w s. 83 n 2d st, 22,13x72.4x22,10x72.4,
P M. April 30, 1 year, 6%. May 2. 1900. 2:385, 11,600
Noble, John W, Jr, to KNICKERBOCKER TRUST CO trustee.
Broadwav, n w cor 108th st, 201.10 to 109th st, x300. Sub lo
morta $500,000. April 27, due June 1, 1901, 6%. May 1, 1900.
7:1893. Bonds. 150,000
Same to Jacob D Butler. Same property. April 27, due Dec 1, 1900,
0%, May 3, 1900. _ 55,000
Same to aarae. Sarae property. April 2(, due Dec 1, 1900, 6%. May
1, 1000. 43.731
Ott, Jobn to EMIGRANT INDUST SAVINGS BAN-K, 3d av. No
1972, w s, at centre block bet lOSth and 109th sts, runs w 100
X a 25,2 X e 100 to av, x n 25.2. May 1, 1900, 1 year, 4%, 6;l(i36.
15,000
Oeters, John H to Harry E and Wm H Glickman. Edgecombe av,
s w cor 142d st, runs a 101,4 x w 122.5 to c 1 Old Kingsbridge
road, X n 101,3 to st, x e 109,10. P M. April 26, 1 year, 6%,
April 30. 1900. 7:2051. 2,702
O'Gara, Katherine to Edwd P Scbell truatee for Chas D Jacob,
Walts at. No 20, n a, 133,8 e Varick st, 21,2x80.6. P M. May 2,
1900, due July 1, 1901, 5%. 2:477, 1,522
O'Neill, Paul F to EQUITABLE LIFE ASSUR SOCIETY, West st,
n e cor North Moore st, 50x85, P M. April ,30. due Jau 1, 1902,
4iA%, May 2, 1900. 1:186. gold, 28,000
O'Rourke, Peter to Herman Kountze et al trustees for Catharine
Kountze. 342d st. No 629, n s, 335 w Broadway, 15x99.10. May 2,
1900, 5 years, 4^i%: 7:2089. 7,000
Outwater, Edwin with Anna Campbell mortgagee, St Nicholas av.
No 854, e s, 156,5 n 152d at, 22,6x82,5x22x77.8, Extenaion
mortgage, April 26. May 2, 190O. 7:2007. nora
Pell, Duncan C to Wm T Emmet. Oth av. No 343, w 3, 52,6 n 21at
st, 21x85. May 2, 1900, 1 year, 6%. 3:797. 1,100
Pearsall, D'Anjou and Nora B P Bergmann to Lehman Bernheiraer.
Riverside Drive, e s, 45,8 n 78th st, 21,3x69,4x21x72,10. April
2T, 1900, due March 4. 3903, 5%, 4:1186. gold. 3,000
Pettit, Le Grand K lo John O Baker, Broadway, n e cor 97th st,
100.11x165 to centre former Bloomingdale road, x—x149,7. Suh to
morts $125,000. April 2, demand, 6%. April 27, 1900. 7:1869,
- 2,500
Polslein, Isaac and Louis Cohen to John Kafka, Rivington at, n a,
80 w Bldridge st,-20x75: Rivington at, n a, 75,4 e Forayth st;
24,8x300. March 28, due July 8, 1901, 0%. April 27, 1900. 2:421.
20,000
Petry, Chas F to'EMIGRANT INDUSTRIAL SAVINGS BANK. Sth
av,-No 887, s w cor SSd at, 23.5x80'. April 30, 1900, 1 year, 4%.-
4:1043. 25,000
Phillips, Harriet and Rose P Harby to Estelle and Julius T Asch
trustees Jacob Asch, 70lh st. No. 225, n s, 275 w Amsterdam av,
19x100,5. May 3, 1900, 3 years, 4\iZ- 4:1302, 17,000
Pooler. Loiiis J 16 UNITED STATES SAVINGS BANK, 55th at, 3
a, 20.0 w Madiaon av, 20x80. P M. April 20, due May 1, 1903,
4%. May 1, 190O. 5:3290. 24,000
Redfield, Wra H, Jersey City, N J, to William Hogencamp. Weat
End av, s w cor GSth at, 100.5x100. ,Sub to mnrts $10,-395. "April
â– 30 due Oct 'M, 3000, 0,f,. May 1, 1900. 4:1170, 2KrOOO
Sarae to THB CITY MORTGAGE CO. Same properly, April 3.
due Oct 30, 1000, 6%. May 1, 1900. 10.395
n