Text version:
Please note: this text may be incomplete. For more information about this OCR, view
About OCR text.
January 27, 1883 The Real Estate Record 51 ..'Audubon av, n e cor 173d st, 25x9.5. I '.73d st, n s, 95 e Audubon av, 75x100. f Partition. Philo T. Ruggles to WiUiam A. Cameron. Jan. 4. 2 440 Lexington av. No. 1060, w s, 35 n 7.5th st. 17x 85, three-story stone front dweU'g. Fred Bertuch, Tompkins ville, S. I., to Helene wife of August de NeufviUe. C. a. G. Jan. 24. nom .Same property. August de Neufville to Fred , Bertuch. Jan. 34. nom Lexington av, w s, 75.5 s 63d at, 35x90, vacant. Thomas Young, San Francisco, and Mary Young his wife to Steinway & Sons. Q. C Jan. 13. nom .exingtonav. No. 1363, s w cor 91st st, 17.9x 88.3, three-story stone front dweU'g. John and Louis Weber to WiUiam C. Steinkampf. Jan. 11. 19 ,500' Madison av, e a, 60.2 n 127th st. 16.7x60, vacant. Wheeler Stevens and Lucy L. his wife-, to John J, Sperry. Release and Q. C. Jan. 1. 2,500 Madison av, n 6 cor 93d st, 100.8x11.1, vacant. / Andrew H. Sands and ano., trustees A. L. / Sands, to Joseph J. Cathcart, Jersey City. / Release mort. Jan. 6. 4 Ooo Same property. Joseph J. Cathcart to Louis / A. Gent. Jan. 12. 9 500 /1st av, No. 385, w s, 98.9 n 22d st, 24.8x150, tWo /y and three-story brick stable, &c. James Young and ano., exra. W. Boyd, to William „ ?■ ^v^'^y'^- '^o'"'- HOOO. Oct. 4. 9.100 i ^d^av, No. 1111. w s, 80 u 5Sthst, 20x65, three- y htory stone front store and dweU'g. Therese /^ wife of Albert Steiudler to Bernhard Blum- enberg. Mort. $4,000. Jan. 35. 12,500 /3dav, No. 1407, w e, 51.1 n 73d st, 35.6x100, four-story;brick store aud tenem't. Peter A. Cassidy to Wilhelm Becker, Morts. $9,250. Jan. 35. 17 000 M, av, No. 1504, e s, 103.3 s 79th st, 35.6x100, / flve-story brick (stone front) store and tene¬ ment. Henry P. De Graaf to Elkan Kahu. Mort. $15,000. Jan. 34. 28 000 ■ 2d av, Pai-ty wall agreement. Daniel Kob'n with Elkau Kahu. Jan. 25. nom 2d av, e s. 102.3 s 79th st, 25.6x100. Julius Lip¬ man to Henry P. De Graaf. Release mort „ J^an. 23. 3^000 Same property. Paul N. Spofford to William Mills, trustee. Q. C. Nov. 30, 1880. nom 2d av, 8 w cor 7ist st, 100.4xl0f),;No. 342 East 71st ' st, flve-story stone front fiat; and four five- story stone front tenem'ts and stores on 2d av. Theodore B. Sands to John Livingston Morts. $64,000. Jau. 19. 1^5 iiOO 2d av, Nos. 1634-1630, n e cor S4th st, 103.2x100. four five-story brick stores and tenem'ts Max Danziger to Herbert R. Houghton. Q C. Jan. 17. nom /2d av, s w cor 102d st. 100.11x100. /'103d ..t, s s, IOO w 2d av, 200x100,11. V lOIst st, n s, 100 w 8d av, 400x100.11, , The Mayor, &c.. New York, to James D Fish. Q. C. July 1, 1881. 25 / 2d av. No. 8132, e a, 60.S s UOth st, 25x75, four- '/ story stone front store and tenem't. Karl M / WaUach to Tom Wood. Mort. $8,500. Jan „ 1^- 12,000 2d av, n w cor 117th st, 75.7x55, Nos. 8283 and 2285, two four-story brick tenem'tfi and atores; No. 2387, one-story frame store and dweil'g WiUiam DaUy to Moss S. Phillips. Contract .„ .Oct. 3. ao.ooo / 3J av. No. 740-746, n w cor 46th st, 100.5x10(1, ■ , four four-story brick stores and tenem'ts. 43d st. No. 129, n s, 355 e 4th av, 35x100.5, portion of four-story brick factory 4Sd st, Nos. 116 and 118, s s, 230 e 4th av, 50x 100.5, portion of five-itory brick factory Rutgers slip, w s, 20 u Water st, 40x61.4; No. ,.' 66 Rutgers aUp, and portion of No. 510 Water st, two-story brick shop, &c.; No. 513 Water st. poition of two-story brick shop, &c.; No. 514, portion of three-story brick shop, &c. Thomas B, Winthrop to Harriet R. McKim. .Jan-23. nom Id av, w s, 63,10 s 65th st, 19x80. Assign. lease. Johu Stimmel to Frederick Graf. 7.900 4th av, e s, 85 s 85th st, 50x80. vacant. Julia wife of and Isaac Elkus to EUzabeth wifo of Charles Seitz. Mort. $14,000. Jan. 19 33,500 5th av, No. 8i9, e s, 25 s 30th st, 35x100, four- story stone front dweU'g. Bond st. No, 35, s s, 476 e Broadway, 85x114.4. / three-story brick store and two-story brick stable on^rear. 43dst,_No. 119, ns, 130 e 4th av, 35x100.5 Z' portion of four-story brick factory 43d st. No. 108, s s, 130 e 4th av, 25x100.5, por- /^ tion of flve-story brick factory. , Harriet R. wife of Haslett McEim to Thomas B. Winthrop. Jan. Si. nom . 'th av, w a, 74.11 s H3d st, 35x76, vacant. j 143d st, ss, 75 w 7th av, 50x99.11, vacant. f ■ Andrew tl. Sands and ano., trustees A. L. Sands, to George F. Frost. Release mort. „ Jan. 6. uom bame property. George F. Frost to Davis Col- lamore. Jan. 9. 10,000 9th av, n w cor 103d at, 75.8x100, vacant. Wm. S. Lalor to Edward Maher. Mort. $6,240. Jan. 18. nom /-9th av, a w cor 25th st, 49.4x100, No. 843 9th av, two-story brick store and dweU'g; No. 345 1 9th av, two-story frame store and dweU'g- No. 400 2.5th st, one-story brick stable; No 403, two-story brick stable; No. 404, two¬ story frame stable and one-story frame sta¬ ble on rear. Mary Haydon, widow, to Joseph M. Ohmeis. Jan. 25. 22 000 llth av. No. 394, s e cor 34th st, runs south 35 x ., east 63 x soutb 73.9 X east 75 x north 98.9 to 34th st, X west 138, four-story brick store aud tenem't; Nos. o62-.568 34th st, brick and frame stables, sheds, &c., kindling wood factory. Edmund Coffir, Jr., to Isidor Gray- bead. Mort. $3,000. Nov. I. nom Same property. Isidor Grayhead to Euphemia S. Coffin. Jl ort. $3,000. Nov. 1, nom llth av, n e cor 53d st, 25x75. Edwnrd F. -- B.own, guard. Elvira E. Bamberger, to Els¬ worth L. Stuker. Releasemort. Jan. 11. nom niSCRLLlHEOlS. All property aud securities conveyed in trast to R. C. Combes, and Chas. E. Combes, dec'd AprU 9, 1873, by grantee herein. Richard C. Combes, surviving trustee, to Irene A. wife of Gardner A. Sage, Jr. Reconveyance. Jan. 3.5. nom Same property. Revocation of trust between Irene A. wife of Gardner A. Sage, Jr., aud Richard C. Combes, surviving trustee. Jan. 35. Appointment of trustees to flU vacanies. Solomon Cohen, John M, Lawrence and Samuel H. Carvallo. continuing trustees ap¬ point Henry J. Coburn and Stanley A. Col- sen, as provided by wUl of J. Cohen, dec'd. Dissolution of copartnership and conveyance of % share in grocery property. D. Linde- wurth to John Eggers. i 800 General release of claim against estate of Maria C. and John C. Hamilton, dec'd. John C. L. Hamilton to Charies A. Hamilton et al, heirs and executors of J. C. Hamilton, dec'd Nov. 6, 1883. 11.000 Similar document. AngeUne Hamilton, widow, Decberstown, N. J., to same. Nov. 6. uom Similar document. Edgar A. Hamilton, Deck- eratown, N. J., toaame. INov. 6. 11,000 General assignment. Simeon Gutmann & Soua to Marx Rothschild. General release of claim against estate of John C. Hamilton, saving a life interest in same. Alexander Hamilton, Tarrytown, to Charles A. Hamilton et al., individually, &c., A. Hamilton and ano., as exrs. J, C. Hamilton. Nov. 13. i_000 23d and 24tli WARDS. Old Boston Post road, s e s, 110 n e Grove st, 65x230 to MiU Brook, x 65x2.^3, except part taken for opening and widening Boston ruad. three acres. Christian Scherdingto Christian Scherding, Jr. Correction deed. Jan, 5. gift Post road, nws, lot 133 map Morrisania, 205x 176x205x167, except strip off north side, 35ft wide. Robert L. Wensley, Brooklyn, to Julia A. Capwell, extrx A. B. CapweU, C. a. G, Jan. 16. nom Samuel st, part lot S3 map East Tremont, 16x 169. Patrick Kerna to WiUiam J. Reynolds. Jan. 82. 145 134th st, n a, 335 e Willis av, 50x100. Robert Prior to Clara L. Dean, C. a. G. Dec 23 1«83. 8,000 149th st, sa. 100 w Morris av, 26x106.6. Hugh Mahon to Amanda Buttner. Jan. 33. 700 ISOth St. a s, 460 w Courtlandt av, 35x100. Lewis W. Porter to Johu Madden. Jan. 18. ,., . 1,500 154th st, s e, 150 e Courtlandt av, 50x100. The Morrisania Savings Bank to Richard Ennis. Jan. 20. 1/J50 154th st, s a, 200 e Courtland av, 60xI0n. The Morrisania Sav.'ngs Bank to Josiah H. Sprague. Jan. 20. 1 SOO Av C, 6 s, 550 a CUff at, 50x169.6. H«na Frede- rickson to Johu Gerraunsou. Oct. 34. 350 Av C, e s, 400 8 Cliff st, 100x109.6. Hans C. Fredrikson to John Germunson. Oct. 34. 500 Alexander av, w s, 53 n 139th st, l(i.6x70. Thomas Kilpatrick to Catharine wife of Thomas Hagau. Mort. $4,500, taxes 1882. Sept. 23, 1884 8,0110 Jerome av, ses, opposite Jerome park, 16 420-1000 acres. Foreclos. Edward Heaton to The Twenty-fourth Ward Real Estate Assoc. Jan. 23. 25.000 Mott av, e s, at ceiitre line ISSd st, runs north on curve along av 53,9x417,2 stUl on av, x 29 still along av, x east 99 x'uorth 17.6 x east 99 to Sheridau av, x south 500 to centre 1.53d st. X west 167. The Morris Land Co. to Eliza Pelham. Jan. 15. nom Robbius av, e s, 160 n Division av or 141st st, 33.4x100. John G. Heintze to J. Walter Thompson. Morts. $5,000. Jan. 23. nom Lot 24i damage map for opening Boston road aod Westchester a v. Release mort. Samuel M. Purdy. exr. J. Bolen, to The Mayor, &;c , New York. Dec. 31,1883. nom Opening Boston road damage No. 157. Release mort. John J. Murpby ti. The Mayor, &c., New York. Dec. 16. nom LEASEHOLD CONVEYANCES. Baxter fit, No. 15. Assign, lease. Peter Can¬ epa to Eartolomeo Largomarsino and An¬ tonio Morello. nom Beaver st. No. 9, n w cor New st, S0.3xU6 6x 3.10x44.6 to New St. X103.8. Robert Ireland to William Tumbridge. 80 years, from May 1, 1883, per year. 5 coO 5tb st, s s, 137.11 e 1st av, 35x96.2. Charies F. Southmayd et al., trustees for Wm. Astor, to John and Emma Hii-sch. 20 years from May I, 1880, per vear. 350 7th st, a s, SOO w Av A, 35x90.10. John J. As¬ tor to Christian Schoitzer. 30 years, from May 1, 1883, pt^r year. 875 83d st. No, 349 E., n s, two-story frame bouse together with lease. Heury B. Walker to Rose McCaulev. Dec. 15. nom llSthst, No. 337 E. Assign, lease. Stephen Topfer to Charles Mierisch. nom Same property, As'.ign. lease. Charles Mierisch to William Weacher, nom laSd st, s s, 76 w 7th av, 100x100.11. WUIiam Downey to Theresa A. wife of James Doyle and James A. Deering, Assignment of tax , leases. nom Ist av,es, 63n4thst, 81x87.11. Assign, lease. Christian Breihof to Sebastian and Peter Breihof. 3 goo 3d av, e s, 21 n 20th st 21x75. Hamilton Fish to Emanuel Frankfeld. 21 years, from May 1, 1883, per year. goO 3d av, e s, 43 n 30th st, 21x76. Hamilton Fish to Emanuel Praukfeld. 31 years, from May 1, 1883, per year. (jgo Sdav, e s, 63 n SOth st, 20.10x76. HamUton Fish to Emanuel Frankfeld. 21 years, from May 1, 1883, per year. gOO 6th av, Nos. 45i and 466. FeUx Astoin to Jo¬ seph O. May. 19 years, from Aug. 1, 1883, - per year. 3 qoo 6th av, Nos. 454 and 456, Surrender lease Joseph O. May to Felix Astoin, nom KINGS COUNTY. January 19, 30, 22, 23, 34, 25. Adamsst, e s, 2.57.6sFulton av, 50x100, New Lota. Sarah Stoothoff, widow, Arabella P Waters and Catharine Stoothoff, Jamaica', L. 1., and William Stoothoff and Emeline E. hia wife, to Frederick Peters and Dorothea hia wife. ggoO Bergen st, n a, 90 e Vanderbilt av, 40x110 Alexander McCue to WUIiam P. Carev Mort. $1,200. fsoo Brighton pi, e s, 99 s Coney Island road, 98.3x 118.3 X abt 26.10x100.1, Gravesend. Anna M Monsell to Henry C. Morse. 435 Brighton pi, w s, 198.9 s Coney Island road, runs west about 131.10 to Coney Island & Brooklyn Railroad Co., x south about 118 2 X northeast about 168.8 to Brighton pi, x north about 36.3. Anna M. Monsell to Joseph Klein. 390 Brighton pi, a w cor Coney Island road. 98.9x60x100.3x60, GravPsend. Anna M. Mon¬ sell, widow, to Charles Looff. 705 Brighton pl,s e,cor Coney Island road, 99x100.1, Gravesend. Auna M. Monsell, widow, to Henry Strube. 1,100 Bartlett st, s s, 250 e Harriaon av, 25x100. Emihe Heger, George B. and Theodore A. Seyboth, Attleborough,Mass., and John Sey¬ both heirs F. Seyboth to Jacob Schietinger. 833 Baltic st, n s, 175 e Bond st, 25x100. Gertrude wife of and John D. Prince to John Eugel, MontvUle, N. J. [ jiOO Bedford st, s a, 100 w (?) Raymond st, 25x77x 18x76, except part taken for Bedford road. Chai lotto Smythe and Richard Hyde, heira Charlotte Hyde, to James Hyde. uom Buah st, n s, 173.4 e Clinton st, 20.10x100. John Elsers to Bridget wife of Michael Holmes. goo Court st, w s, 59.2 n Atlantic av, 20.9x75. Helen Embury to James McMahon. 12,000 Court st, w s, 3(i.4 n Atlantic av, S0.9x7S, h&l. Susan Embury toJames McMahon. 12,000 Cumberland st, e s, 145 n Greene av, 26x100. Henry Wilson and ano., exrs. and trustees M. C. Tunison, to Harriet E. Tunison. 6,500 Coles st, E B, 306.6 w Hicks st, 36x100. Cath¬ arine Scanlon, widow, Jamea S., Elizabeth C. and Thomas F. Scanlon, heirs J. Scanlon to James Rafferty. \ 900 Concord st, n e cor Atlantic av, 60x12.6, Fort HamUton. Elisha Truughton, exr. Jane Troughton, to Frank Duffy, New York I 600 Degraw st. No. 107, nes, 83 n w Columbia st 18x100. Roae M. Hirsch, New York to Evert Bergen. Mort. $2,000. 4,000 Same property. Evert Bergeu to Benjamin G. Oppenheim, New York. Mort. $3,0u0. 4 000 Downer at, n s, 26i( e Flatbuah av, 80x100, Flat¬ bush. George Batterson to Reder Thorns. Downer st, n s, 260 e Flatbush av, 160x100 Flatbush. Edward Butler to Derick Daw- Bom 1879. exch Same prop rty. Derick Dawson to George Batterson, 1881. 13 OOO Fulton st, a e cor Rochester av, 83x80. John Tomford. to WQUam Tomford. Mort. $3, 500. JJQJQ Same property. William Tomford to Margar¬ etha wife of John Tomford. Mort. $3,500 nom