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. 65, no. 1677: May 5, 1900

Real Estate Record page image for page ldpd_7031148_025_00000863

Text version:

Please note: this text may be incomplete. For more information about this OCR, view About OCR text.
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. ■ 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,.'.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, ..... ■■,., 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. ■04th st, s s, 400 w Arasterdara av. 25x100.5. ■ 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 ■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 ■ 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