
Text version:
Please note: this text may be incomplete. For more information about this OCR, view
About OCR text.
36 oonTe,«o». RECORD AND GUIDE Bronx July 3, 1909 MILLER, McMANN ^ DONLEY llNVESTMEWTS AND DWELLINGS IN THE FIFTH AVENUE SECTION WM. A. MILLER H. W. MeMAKN J. E. DONLEY Xel,, S780 & 3781 Murray Hill 505 FIFTH AVENUE 2d av. No 2081, w s, 25 n 107th.st, 25.1x73, 4-sty hrk tenement and store. Mary A McGown to Moses S and Sophie E Hyman, Q C. June 23. June 25, 1909. 6:1657—22. A $9,000—$18,- 000, nom 2d av. No 2156, e s, 50.11 s lllth st, 25x100. Release claims for station platform extension, Simon Michel to Interborough Rapid Transit Co et al. May 11, June 25. 1909. 0:1682. 500 2d av, No lOSO, e s, 20,9 n 57th st, 10.0x78, 5-sty stone front tenement and store. Wm H Brewer, Jr, to Catharine Brower. All liens. June 28, June 29, 1909. 5:1350—2. A $11,000—$10,- 000, other constd and 100 2d av. No 2451, w s. 74.11 n 125th st, 25x74, 5-sty stone front tenement and store. Abraham Perlman to Herman Ziegen. Mt $17,500. June 12. June 29, 1009, 6:1700—25, A .$9,500— $19 500. other consid and 100 2d av, No 2258 [ s e cor 116th st, 20.11x80, 4-sty hrk 116th st, Nos 300 and 302| tenement and store, William Jaeger to Jaeger Bros Realty Co. Mort $15,000. June 25. June 30, 1009. 6:1087-40- A $15,000—$24,000, other consid and 100 3d av, Kos 2327 and 2329, e s, 00 n 12(ith st, 39.11x76, two 4-sty brk tenements and stores. Eliz F Hurlimann and ano to Henry Krauss, Mort $15,000, June 24. June 25, 1900, 6:1791—3 and 4. A $31,500—$45,000. other consid and 100 Same property. Release mort, Harlem Savings Bank to Dorothy P Duggan, of Sullivan Co, N Y, and Eliz P Hurlimann, of Wee- hawken, N J. Juue 14. June 25, 1909. 6:1791. 15,000 3d av. No 430 | s w cor SOth st, 25x95, 5-sty brk tene- SOth st, Nos 158 and 160| ment and store. Wm E Thorne as TRUSTEE to Mary A Grace. Dec 2, 1907. June 30, 1909. 3:- 885—49. A $31,000-$42,500. 50,000 3d av. No 1317, e s, 83.5 n 75th st, 18.9x105, 7-sty brk loft build¬ ing and store. Ernest N Adler to Martha Buehsweiler. ^ part. Mort $28,000. Sept 10, 1908. July 1, 3909, 5:1430-^, A $12,000-$30,000. 100 4th av. No 250. s w cor 20th st, 20x64, 4-sty brk tenement and 20th st No 52. store. Johannes Brunke to John Eorkel. Mort $25,000, June 20. July 1, 1909. 3:848-43. A .$.54,000— $63 000 other consid and 100 4th av, Nos 225 to 233|s e cor 19th st, 131x150, ruins of 12-sty brk 19th' st. No 100 I loft. Office and store building (Parker Building), Peter T Barlow et al EXRS, £c, of Virginia B Mat¬ thews to Pocono Building Co, a corpn. All title. Q C. Apr 26. June 20, 1909, 3:S74—4. A $115,000—$1,175,000. nom 4th av, Nos 225 to 233[s e cor 19th st, 131xlo0, ruins of a 12-sty 19th st. No 100 I brk loft, office and store building (Parker Building), Metropolitan Life Ins Co to Pocono Building Co. C a G. All liens. May 3. June 25, 1909, 3:874—4. A $415,- 000—$1 175,000. other consid and 100 4th av. No 427, e s, 45.S n 29th st, 20.5x80, 4-sty hrk tenement and store. Edward J Healy to Byrne & Murphy, a corpn. 1-3 part. C a G. June 25. June 26, 1909. 3:885-3, A $33,000— $42,000. nom 5th av. No 516|n w cor 43d st, 29x125, 4-sty stone front building 43d st. No 1 I and store with 2-sty brk extension. Louisa M Lee to Cathleen Turney. June 21. June 25, 1909. 5:1259—33. A $500,009—$535,000. other consid and 100 5th av I n e cor SOth st, runs n 50 x e 89.2 x s e 15.11 x s 41,0 S6th st| to n s SOth st, x w lOO to beginning, with all title to gore adjoining above, 50 .n 86th st, and 100 e 5th av, and s e by above vacant, Ada B Bliss and Cora P Barnes to Bernard M Baruch June 5. June 30, 1909. 5:1498—1 and 2. A $275,000 —$275,000. 100 Sth av, Nos 581 and 583, e s, 42,5 n 47th st, 39.1x100, one 4 and one 5-sty stone front dwellings. Virginia R Dingee to Marcus Dalv and Mary D Gerard. Mort $375,000. June 22. June 29, 1909. 5:1283-2 and 3, A .$390,O00-$410,0OO, other consid and 100 5th av No 510|n w cor 43d st, 29x125. 4-sty stone front building 43d st No 1 I and store with 2-sty brk extension. Cathleen Turney to Sound Realty Co. Mort $600,000. June 25, June 28, 1909 5-1259—33. A $500,000—$535,000. other consid aud 100 Sth av. No 2163, e s, 25 n 132d st, 24.11x90, 5-sty brk tenement and store, Simon Epstein to Alice S Anderson, of Brooklyn. B & S, June 30. July 1, 1909. 6:1757-2. A $13,000-$26,000. other consid and 100 Oth av No 501 |n w cor SOth st, runs n .30 x w along n s SOth st', Nos 101 to 1091 Stewart st, closed, 41,5 x n 99.6 x w 100 X s 99,6 to n s said Stewart st x w 5 to n s SOth st x e 144 to beginning 4-sty stone front tenement and store and 1 and 2-3ty brk and frame stable. Sarah J Housley formerly Burby to Ed¬ mund L Mooney. 1-48 part, B & S, Sub to life estate of Julia L Butterfleld. June 24. June 25, 1009. 3:806-30 and 34. A $378 OOO—$396,000. other consid and 100 Oth av No 501 |n w cor SOth st, runs n 30 x w along n s SOth st, Nos 101 to 1091 Stewart st, closed, 41.5 x n 99.6 x w 100 X s 99.6 to n s Stewart st x w 5 to n s SOth st x e 144 to be¬ ginning, 4-sty stone front tenement and store and 1 and 2-sty brk and frame stable. Jacob Hirsh to Henry Morgenthau and Edmund L Mooney, 1-10 part. Sub to life estate of Julia L Butterfleld B & S. June 7. June 28, 1909, 3:806—30 and 34. A ,$378.000-$.306,000, lOO 6th av No 501 I n w cor SOth st, SO to n s Stewart st, 30th st! Nos 101 to 1001 closed, x — to n s SOth st, xl44, gore. Stewart st (closed), n s, 41.5 w Oth av, runs u 99.6 x w 300 x s -99,6 to st, X e lOO to beginning, 4-sty stone front tenement and| store and 1 and 2-sty hrk and frame stable. I Harris Mandelbaum to Henry Morgenthau, 1-48 part. All title. Q C June -25. June 29, 1909. 3:806-30 and 34. A $37S,- 000—$396,000. nom Tth av, Nos 1952 to 195S| s w cor 118th st, 100.11x99,9, three o- 118th st, Nos 200 to 204 | sty brk tenements and stores on av, Bernhard Naumburg to Abraham I Spiro, Mort $175,000. June 29. June 30, 1909. 7:1023-35 to 37. A $S3,OOO—$156,000, other consid aud 100 7th av No 347 e s, 70.9 n 29th st, 28x75, 4-sty brk tenement and store, 3:805-4. A $44,000—$48,000, 5th st No 316, s s, 250 e 2d av, 20x96.2, S-sty brk dwelling. 2-446-16, A $14,000-$17,000. I Essex st No 111, w s, 175 s Riviugton st, 25x87,6, 5-sty stonel front tenement and store. 2:410-58. A -$23,000-$32,000. 7th st No 104 s s, 212,11 e 1st av, 25x90.10, 5-sty brk tenement and 'store. 2:431—16, A $17.000—$27,000. Av A No 241 1 s w cor 15th st, 26x94, leasehold, 5-sty brk tene- 15th st. No 4441 ment and store. 3:946—29. A $19,000—$25,000. nom Rosina Riegelmann, widow, and DEVISES, &c, of Louisa P Wangler, deceased, to Joseph A Wangler, All title. B & S, All lieus. May 2, 190S, June 20, 1909. nom 7th av, Nos 328 to 332, w s, 49.2 s 29th st, 74.7x99.3x74.7x100,7, 4-sly brk loft and store building. Jefferson M Levy to L Napo¬ leon Levy, ^ part. B & S, All liens, June 26. June 29, 1909. 3:778-39 to 41. A $111,000—$132,000. nom 7th av. No 2245 In e cor 132d st, 24,11x75, 5-sty brk tenement 132d st. No 107 [ and store. City Real Estate Co to Wesley Thorn, of Plainheid, N J. B & S. Mort $18,000. June 25 June 26, 1909. 7:1917—1. A $35,OOO-$37,000. other consid and 100 Same property, Wesley Thorn to City Real Estate Co. Mort $21 - 000, June 25, June 20, 1909. 7:1917, other coneid and 100 7th av, No 848, w s, 100.5 s 55th st, 25x100. 3-sty hrk lenement aud store, Patrick Burke to Rockford Realty Co, a corpn Mort $32,000. July 1, 1900.- 4:1026-32. A $4-',000—$43,000. nom Sth av, Nos 2421 and 2423, w s, 126.5 n 129th st, 53x80, two 5-sty brk tenements and stores. George Hann tO' Henry Gerken Mort $73,000. June 28. July 1, 1909. 7:1955—39 and 40. A $30,000—$46,000, nom Sth av, Nos 139 and 141 |s w cor 17th st, 46x100x45.7x100. 7- 17th st, Nos 300 and 302 | sty brk tenement and store. Meyer Vesell to Philip Krauss. Morts $93,000. June 23. June 28 1909, 3:740-37, A $40,000—$95,000. nom Sth av. No 2121, w s, 126,5 n 129th st, 26.6x80, 5-sty brk tene¬ ment and store. Release mort. Henry Gerken to George Hahn June 17, June 29, 1900. 7:1955-39. A $15,000—$23,000. nom Sth av. No 2423, w s, 152.11 n 129th st, 20.6x80, 5-sty hrk ten-, ement and store. Release mort. Henry Gerken to George Hahn, June 17. June 29, 1909, 7:1955^0. A $15.000—$23,000. noi Sth av. No 2S61| s w cor 153d st, 40x99.11, 5-sty brk tenement 153d st. No SOO I and stores. Bella Kaufmann to John Volz Mort $09,250. June 28. June 39, 1909. 7:2046—63. A $17,- 000—$57,000, other consid and 100 Oth av, Nos 58S and 500, e s, 60 n 42d st, 40.4x80, 2-Ety brk store. Release claims for station platform extension, Gertrude Weil to Interborough Rapid Transit Co et al. May 13. June 25 1909. 4:1033. ' 76O 9th av. No 509, w s, 22,5 n SSth st, 27x75, 5-sty brk tenement and store, SSth st. No 405, n s, 75 w Oth av, 25x49,5, 5-sty brk tenement aud store. Robt E Burkhardt to Michael J Quinn. June 28, 1909. S;736— 30 and 32, A $28,500—$42,000. other consid and 100 Oth av. No 795 |s w cor 5Sd st. 25.5x100. 53d st, Nos 402 and 404 | Oth av. No 793. w s, 25,5 s 53d st, 25x100. two 5-sty brk tenements and stores and two 4-sty stone front tenements in st, CONTRACT. John C Forster and Wm H White with Louis Cohen June 26, June 28, 1909. 4:1062—35 to SOVa. A $55,000—$94- (100. 97,500 10th av. No 443, w s, 98.9 n 34th st, 24.8x100, 4-sty brk tenement and store and 3-sty brk tenement iu rear, John Dietrich to Jennie Dietrich, % part. Mort $23,500. June 30. July 1 1909. 3:706-33, A $15,000—$21,000. nom MISCELLANEOUS. General release, Thos J Eustace and Lottie Olmstead HEIRS, &c, Esther Eustace dec'd to Smith Williamson EXR Esther Eustace dec'd, June 24. June 25, 1909. Miscl. 2,355.22 Power of attorney. Kath G Welling to W Brenton Welling and Richard Welling. Jan 21, June 28, 1909. P A. ____ Power of attorney. Ernst Wiuterhoff to N Y Trust Co. Nov 5 190S, June SO, 1909, P. A,) ____ Power of attorney, Felice Rubano to Joseph Ruhano May 24 1905. June 30, 1909. (P. A.) ____ Power of attorney. Benj M Holzman to Asher and Elkan Holzman May 2S. June 30, 1909. (P. A.) ____ Power of attorney, Jean A A Le Roy, Baron De La Tournelle of Paris, France, to Frederic R Coudert and Lorenzo Semple. Jan 21, 1905. June 29. 1909. ____ Power of attorney. Alice Leigh to Farmers Loan and Trust Co, April 5, 1904. June 29. 1909. ____ Power of attorney, Joseph Merillon TRUSTEE Robt T Clinch to Frederic R Coudert and Lorenzo Semple, June 19. 1905. June 29. 1909, ____ Power of attorney. Chas H A Cuny to John J Radley. April 12. 1907. June 29. 1909, J^ Revocation of power of attorney. Ignatz Roth to Leo Schlesinger June 25. 1909, P A, —— Revocation of power of attorney, David Froehlich to Emil Fuerth. June 22. June 29, 1909, " ------ BOROUGH OF THE BRONX. Under thla head the * denotes that the property !■ located In th« new Annexed District (Act of 18951. *Blrch st, w s, 125 n Boston Post road, and being lot 44 revised map Seneca Park. 25x100, William Hyam to Richard Wisch- husen. Mort $500. June 10. June 28. 1909. nom Freeman st, s s, 27,4 w Bryant av. S2xl3f5.1x75x— and being lots 82, S3 and 84 map Sec A, Vyse estate, vacant. John Skiar et al to Emanuel Glauber and Harris Ratner. Mort $5,750. July 1, 1909. 11:2993. 100 Featherbed lane, n e cor Aqueduct av, and being lots 7 to 10, map of the Century Investing Co, 184.11 on curve xl30,11x100, va¬ cant. Marie True to Apartment Building Co, Mort $24 000 May 21, June 29. 1909. 11:2876. nom •Raskin st. lot begins at centre of a stone fence at n cor of Wm Mclntees lot. runs w 220 to a st x n 2-'5 x e 220 x s 25 to be¬ ginning, Throggs Neck. Charles Ringelstein to Peter Schwartz and Margaret his wife as tenants by entirety, Mort $900. June 26. June 28, 1009, other consid and 100 Hewitt pl, Nos 818 to 862. e s, 96,7 n Longwood av. 480x100. twelve 5-sty brk tenements. Edward Marx to Nathan and Ferdi¬ nand Marx, B & S. Ail liens, Oct 22, 1908, June 30, 1909. 10:2696-2089. nom Hewitt pl, Nos 818 to 862, e s, 96,7 n Longwood av, 480x100, twelve 5-sty brk tenements. Nathan Marx et al to John M Gib¬ son. Morts $408,000. Apr 29. June 30, 1909. 10:2696. nom The text ot these pages la copyrighted. All rights are reserved. Notice la hereby given that infringement will lead to prosecution.