crown CU Home > Libraries Home
[x] Close window

Columbia University Libraries Digital Collections: The Real Estate Record

Use your browser's Print function to print these pages.

Real estate record and builders' guide: v. 18, no. 434: July 8, 1876

Real Estate Record page image for page ldpd_7031128_018_00000031

Text version:

Please note: this text may be incomplete. For more information about this OCR, view About OCR text.
REAL ESTATE RECORD. 533 Bassett, George W., to Arlhur W. Austin (Exr. of S. D. Bradford), WestRoxbury, Mass. Park pi., s. s., 56.11 e. College pi., runs e. 53.5 x south 44.8 X west 25 x south 114.6 to n. s. Bar¬ clay st at point 86.3 east CoUege pi., x west 28.9 X north 159.1 to beginning.' (Leasehold.) July 1, due Nov. 1, 1881. 25,000 BayUs, Henry, to Thomas S. Hendv. 29th st. (No. 46 West),-s. s., 145 e. 6th av., 20x98.9. June 15, 2 years. 7,000 Baruch, Henry, to Joseph B. Guttenberg. Av. C (No. 17), w. s., 22.10x72.7. July 3, 3 yrs. 5,000 Besson, Sarah Jane, wife of Theodore, to the United States Trust Co., New York. West st. (No. 193 and Nos. 7 aud 9 Caroline st), begin¬ ning on West st, e. s., 59.9 n. Duane St., runs e. 81.5 to Caroline st X north 28.3 X west 35.11 X southwest 7.2 x west 44.9 to West si;, x south 21.2. July 1, due May 1,1879. 10,000 Biackwell, EUza A. and Mary E., to James C. Bell, Conowingo, Md. 83d st, s. s., 281.1 w. 3cl av., 25.7x!0'i.2. July 1, 3 >ears. 3,750 Bookman, Jacob, to the Security Life Insurance and Annuity Co. 6th av., e. s., 100.4 n. 47th St., 25x78.9. June 29, due July 1, 1881. 14,000 Same lo same. 6ih av., e. s., 75.4 n. 47th st, 25x 78.9. June 29, due July 1, 1881. 14,000 Same to same. 48i:h st, s. s., 59.4 e. 6th av., 20x 75.4. June 29, due July 1, 1881. 12,000 Buchinan, Raphael,to Seiigman Jacobson (Admr. of S. B. KahnweUerj. 45th st, n. s., 300 w. 5th av., 25x100.5. June 30, 5 years. 12,000 Carpenter, Jane S. (widow), to Solon Bufium, V/estmoreland, N. H. 1st av., s. e. cor. 18th st, 26x66.3. July 1,5 years. 8,000 Cassin, James, to Henry Meigs and Alfred Roe (Trustees of J. J. Palmer). Baxter st P. M. June 28, 5 years. 7,000 Cliickeriug, Charles F., New York, and George H. Boston, to George Fox, V/ilmslow, nuar Manchester, England. 5th av., n. w. cor. 18th, 47.10x110; Ibth St., n. s., 110 w. 5th av., 25x92. (Leasehold.) June 24, 3 years. 50,000 Clowes, Joseph W., to Vv^hiiam D. and IsabeUa Nichols. 5ih av., e. s., 2t n. 48th St., 26.5x100. June 30, 5 years.' 4,750 Clowes, Joseph W., to Charies F. Tag. 5th av., e. s., 20 n. 48lh St., 26.5x100. June 27, 5 years. 10.000 Clowes, Joseph W., to Dennis C. WUcox. 5th av., e. s., 20 n. 4Sth st. 26.5x100. July 1, 5 years. 5,250 Collins, John J., Nyack, N. Y., to Caroline Matil¬ da Slocum, Brooklyn. Houston St., n. s., 231 w. Av. C. July 1, 2 years. 5,000 CroiiiweU, Jacob, to Leopold and Emanuel Fins- terer. 12th st, s. s., 239.6 w. 2d av., 22x106.6. July 1, 3 years. 10,000 Crosby, Daiius G., to Sarah M. Smith, Yonkers. 43d st, n. s., 325 w. 10th av., 25x100.5. April 1,1 year. 4,500 Cruger, John C, Red Hook, Dutchess Co., N. Y., to Franklin Fire Insurance Co., New York. Grand st (Nos. 129 and 131), s. w. cor. Crosby SI., 50x80. Jnne 26, due in 1877. 55,000 Cucllipp, Joseph, to AmaUe Reessing. Lots be- giniiing 100 from s. e. cor. Cedar st and Con¬ cord av., runs east 270 x south 79, &c.; Cedar st, s. w. cor. Concord av., 125x100. May 29, due May 10, 1877. 1,962 Damm. Jacob, to John A. Singer. Essex st, w. s., 150 s. Hivington st, 25x87.6. June 28, due July 3, 1881. 1,000 De Venny, Sarah A., wife of David, to Odle C. Knapp, Greenwich, Conn., aud John Dajton (Exis. of N. A. Knapp). 3d av., w. s., 50 n. 104th st, 25.9x100. June 28, 5 years. 6,u00 Same to same. Mercer St., w. s., 74 n. Grand St., 25x100. June 28, due June 29, 1881. 25,000 De Venny, Sarah A., wile of David, to Moses li. Maclay (Trustee). Mercer st, w. s., 74 n. Grand st, 25xl0u; 3d av., w. s., 50 n, 104th St., 25.9x100. June 28, due May 1, 1877. 5,000 Emden, Ernst, to Lewis Friedman. 53d St., s. s„ 200 e. 10th av. P. M. July 5, due July 1, 1881. 9,400 Foliom, George W., to John A. Weeks. Essex St., e. s., lou s. Houston st., 25x100; Orchard St., n. e. cor. Stanton St., 50x98. June 17, due July 1, 1879. 12,000 Frank, Herman, to John Otto. 9th st. P. M. June 30. instals. 2,000 Frazer, Roderick M. and George C, to the Mutual Life*Insurance Co., New York. 3d av., e. s., 51.1 n. 85ih St. 25.6x100. June 27, due Dec. 1, 1877. 4,000 Fuller, EUakim F., Orange, N. J., to John Cas- tree, Isaac Odell, Susan C. Cuirie (Guardians). 155th st, s. s'., 150 e. 10th av., 56.6x99.11. July 3,3 years. 3,000 Geddes, Sarah A., wife of John, to George Mac- cuUoch MiUer, and Stephen D. MarshaU (Exr. of L. R. MarshaU.) 47ih st. n. s., 440 e."^th av., 20x100.4. June 30, 3 yeai's.' 8,000 Clock, Barbara (widow), to Maria Anna Zipf. 40th st, n. s., 205 e. 3d av., 25x98.9. July 1,1 -' year. 1,500 Gates, Joshua B., Flagtown, N. J., to Alexander V. Blake: Mahlon Sands and Stephen H. Thayer (Exrs. of A. B. Sands). 54th st., s. s., 225 e. 5th av., 25x100.5. June 30, due Feb. 19,1879. 5,000 Gould, Anton, to Catharine wife of WiUiam Bel- Inmy, Brooklyn. Valentine av., w. s., 100 n. Central av., 50x100. July 1, 3 years. 2.500 Gregory, Sarah (widow), to Thomas L. Smull (Exr. of Thos. Smull). 22d st. (No. 415 West), n. s., 115 w. 9th av., 15x98.9. July 1, 5 vears. 5,000 Gawtry, Anne E., to Augusta L. Baskerville, Horn Lake, Miss. 5tli av., w. s.. 53.8 n. 19th St., 26x100. June 17, due March 22, 1878. 15,000 Gillespie, Catharine, wUe of Daniel, to Peter Gibson. 18th st (No. 14 East), n. s., 232.5 w. 3d av., 14.9 X abt. 79.4, irreg. July 1, 1 yi-. 2.000 Gugisperg, Daniel, to Caroline Lippmann. Av. B, w. s., 97 n. 5th st, abt 10.1x75. July 1, 5 years, 8,500 Harriot, Annie S., wite of Samuel J., to the Farmers'Loan and Trast Co. (Guards.) 130th st, n. s., 315 e. 6th av., 20x99.11. July 1, 3 . yeair^. 10,000 Harrison, Edwin M., Montclair, N. J., to JuUa G. Tyler (widow), Charles City Co., Va. Green¬ wich st P. M. June 21, 1 year. 6,000 Heidelberg, Carl, to Johanna Janinski. 33d si., n. s., 259 e. 2d av. P. M. June 22. due July 2^ 1881. 2,400 Herrlich, PhiUp, to Annie M. Ruff. 1st av., e. s., 53.3 n. llthst, 25x100. June 28, due July 1, 1881. 4,000 Hewlett, Joseph, to Sarah EUzabeth Embury, Orange, N. J. Post road, n. w. s., adj. J. Bal- com, Mott Haven, 100x208.7. June 30, 5 years. 14,000 Higgins, Jeremiah, to Thomas O'Connor. 122d st, s. s., 275 e. 3d av., 25x100.10. July 1, 5 years. 5,000 Hillis, James, to Patrick Brennan, Brooklyn. Sheriff st (No. 60). (Leasehold.) March 24, 3 years. 1,750 Hofmann, Peter, to Friederich-DUleniuth. 5thSt., s. s., 112.11 e. 1st av., 25x96.2. (Leasehold.) July 1, 4 years. 2,000 Harris, Patrick, to Catharine Tye. 76th St., s. s., 350 AV. Av. A. 25x102.2. July 1, 3 years. 1.000 Johnston, Peter, to George G. De Witt, Jr., and Jacob K. Lockman (Trustees ol Sarah Talman). 79th st, n. s., 375 e. 3d av., runs n. 102.10 x east 7.11 X north 52.8 x southeast 52.10 x soulh 124.8 to 79th St. X west 50. Jnly 1, 1 year. 6,000 Jonas. Robert, to Lewds Radford. Sth av., w. s., 63.9 s. 30ih st, 21x70. July 1, 2 years. 11,000 Kaufman, Sigismund, Brooklyn, to Adolph^ B. Ansbacher." 58th st. P. M. June 28, due July 1, 1881. 9,000 Same to same. 58th st. P. M. June 28, due July 1, 1881. 10,500 Same to same. 5Sth st. P. M. June 28, due July 1.1881. 10,500 Kingsland. Charles S., to William M. Kingsland, Mount Pleasant, N. Y. (Trustee of Daniel C. Kingsland). 82d st, n. s., 193 e. 3d av., 17.10 xloi2. July 1, 5 years. 4,000 Kingsland, Charles S. and Daniel C, to Hannah P. Luyster. 82d st, n, s., 193 e. 3d av., 17.2x 102.2x17.10x102.2. July 1, 3 months. 300. Kuch, Andrew, to Marie Grenhardt. 1st av. (No. 455). W.S., 74.1 s. 27th st, 24.8x100. Jnne 1, 5 years. 12,000 Kue'hn, Conrad and Adelbert F. G., to Elise Brinkmann. 105th st, s. s., 74 e. 3d av., abt. 18x100.9. July 1,1875, 5 years. 2.000 Levi, Betsy, wile of Mamice, to Sarah H. Powell. Sth av., e. s., 50.5 s. 56th st, 50x100. June 29, 3 months. 4,000 Levison, Barnett. to Samuel Kreitzman. Av. B, s. w. cor. 6th st, 20.2x60.1x17.10x45x89.1. July 1, 1 year. 8,000 Libman, Fajbush, to John C. Wilson. Canal st. P. M. June 30, due Jnly 1,1881. 3,000 Lutz, Alexander, to James J. Jones. sForsyth st. (No. 37), w. s., 74.4 n. Canal st, 18.1x100. Jnne 29, 2 years. 7,000 Lippmann, Julius, to George Rofhmann (Exr.) and Louisa Seger (Exrrx. of N. Seger). 14th st P.M. (Leasehold.) (AUtitle.) July 3, instals. - 3,125 Loonie, Dennis, to Augustus P. Holly. 52d sr., n. s., 250 w. 1st av., 75x100.5. June 27, 6 months. 20,000 Mallory. Mary Ann, wiife of WiUiam H., to the Mutual Life Insurance Co. 39th st, n. s., 125 e. Madison av., 25x98.9, June 24, due Dec. 1, 1877. 5,000 Manwaring, David W., to Jane Colgate. 53d st, s. s., 136 e. 6th av., 21x100.5. July 1,3 yrs. 12,000 Marriner, EUzabeth (widow), and Emma 0. wife of Herman AtwiU to John M. Mason (Exr. of Eliz. McLeod). 49th St., n. s., 119.4 av. Broad- Avay, 20.^ xlOO. July 1, due Nov. 1, 1879. 1,400 MuUih, Susan, to George Urstadt. 154th st., n. s., 100 w. Washington av., 46x100. July 1, 3 yrs; 800 McNally, John, to Roser McGinley. 25th St., n. s., 180 w. 6th av., 2()x98.9. JiUy'l, 3 years. 2.000 O'Connell, Mary, Avife otJohn M.,to James D. Lynch (Trustee of Peter Lynch). Orchard St., e. s.. 99.9 s. Grand st., 25.4x87.6 (slight ommis- sion). June 30, 5 years. 12,000 OUry. August, to Clara wife of Peter P. Decker. Cliff St., 24th W^ard. P. M. June 30, 3 years. 200 O'Dea, Patrick, to Mary O'Rourke. 51st St., s. s., 275 e. llth av., 25x100. July 1, 2 years. 2.000 Palmatier, Judith xVnn, wife of Johii W., to John Parr. 47th St., n. s., 175 e. 91h av., 25x100, irreg. June 8, 3 years, 3,500 Palmatier, Judith Ann, Avife of John W., to John Parr. 47th st., n. s.. 175 c. 9th av., 25x100.5, itreg. .Time 8, 3 years. 3,500 Place, George E., to Maria ilaUan. Av. B. P. M. May 29, due June 1, 1881. 5.200 Potts, John A., to Marv Potts. 26lh st, n. a, 250 e. 2d av., 25x98.9. .July 1, 3 years. 1,000 Pfluger, Conrad, to Samuel PhUips. West 10th st (Nos. 230 and 232). July 5, due July 1. 1879. " 10,000 Pinto, Josephine 0. B., wife of Cfesar, to Wil¬ liam P. Woodcock, 2d. Lexington av., w. s., 98.5 s. 37th st, 24.6x100. July 1, 1 year. 3,000 Ranh, Christian, East Ncav York, to August L. Nosser. 2d av., e. s. P. M. July 1. due Ivlarch 1,1877. 5,000 Reid, Alexander, to Luke Slater. Charles st. P. M. March 4, due Nov. 1, 1879. 3,000 Rose, Joseph. MattaAvau,- N. J., to the Rutgers Fire Insurance Co. South Sth av., e. s , 65 s. West Houston st, 15x50. July 1, 1 year. 2,000 Same to same. Commerce st, s. s.. 100 w. -leecker st, 25x70. Juno 30,1 year. ' 2,000 Rufer, John, to Albert Meislahn. Brooklyn. Greenwich st (No. 44), w. s., 20.3 n. Morris st, 20.2X % block. July 3, 2 years. 8,000 Ruggles, James F., to John Blackburn MiUer, New Windsor, N. Y. 145th st. n. s.. 250 w. Av. St Mcliolas, 25x99.11. June 30, 3 years. 1,250 Same to same. 145th si., n. s., 225 w. Av. St. Nicholas, 25x99.11. June 30, 3 years. 1,250 Ryan, Patrick, to AmeUa Rasines. 31st St., s. s., 160 AV. 1st av., 20x92. June 21, 5 years. 6,500 Reiner, Jacob, to Christian Klein and Conrad Piatt Mangin st. e. s., 138 s. Rivington st, 20.8x100. July 3, due July 1,1878. 2,000 Schaefer, Charle's and Margaretha, to Frank Pfan¬ nenschlag. 7th St. (Leasehold.) P. M. July 1. 1 year. 2,750 Schinliel, Adolphus, to Rebecca Loewi, Philadel¬ phia, Pa. 9th av.. n. w. cor. 44th st., runs av. 80 x north 40.1 x east 15 x south 20 x east 05 to 9th av. X south 20.1. June 29, 5 years. 10,000 Schreiber, Peter, to Mary Ann Avife of Henry J. BnrcheU. 2d av. P. M." June 28, instals. 4,500 Sigler, Horace V., Jr., to Abram Stager. 2d st. Lots 1(54 and 165 E. K. WUlard property. Wood- lawn Heights, 40x100. June 4, 2 years. 850 Smith, Mary (individ. and Extrx. of Margaret A. Fitzsimmons), to J. WiUiam Harrington. 13th st, n. s., 125 AV. 3d av., 25x100. (Leasehold.) Jnne 27, 3 years. 3,000 Spero, JuUus Meyer, to WUUam M. Kingsland, Mount Pleasant, N. Y. (Trustee of D. G. Kings- land). 3d av., e. s., 74 s. 27th st, 24.8x85. July 1, 10 years. 15,000 Stafford, Margaret A.. A\ife of Walter J., to Au¬ gustus F. Holly. 52d st, n. s., 100 e. 10th av., '15x100.5. June 21, demand. 29,000 Straus, Amalia (widow), to David Blumenthal. 2d av., e. s., 20.5 s. 51st st, 20x70. July 3, 2 years. 2,0.00 Stephenson. Anne (AvidoAv) and Margaret Ann, and Aloisins Martin et al. (by L. S. Goebel, Special Guardian), to William Engel. 2d st. (No. 247), 147 AV. Av. C, 25x70.3x25.1x68.4. July 1, 3 years. 2,300 The First Union Presbyterian Chiu-ch to John W. Pope. 85th St., s. s., SO e. 4th av., 25x100. July 1, 5 years. 2,500 The Manhattan Telegraph Co. to Richard PoUlon, New York, and Jonn G. Jenkins, Brooklyn. The telegraph line, rights of way, &c. (Issues Bonds.) June 28. 150,000 Trabold, George, to Eilert Harms, 1st av., 112th St. P. M. July 1, 5 years. 1,500 Troeller. Henry, to Christian Blaukenbm'g. 158th St., u. s., 275 w. Elion av.. 25x100. July 1, 3 ysar.s. 1,122 Ward, John, to John Blackburn MiUer, New Windsor, N. Y. 145th st, n. s.. 275 w. Av. St Nicholas. 25x99.11; 146th St., s.' s., 125 av. Av. St Nicholas, 50x99.11, June 30, 3 years. 2,500 Waters, Henry, to Benjamin I. Ambler, Bedford, N, Y. Grand st (No. 250), 19.4x75, P. M. July 1, 10 years. 6,000 Same to same. Same property. P. M. July 1, 10 years. 6,000 Wells, CaroUne B., to Joseph Rudd and Abel Bennett (Exr. H.K.Wells). 58th st, n. s., 156.6 w. Lexington av., 16:6x100.5. July 1, 3 years. 16,000