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. 16, no. 385: July 31, 1875

Real Estate Record page image for page ldpd_7031128_016_00000069

Text version:

Please note: this text may be incomplete. For more information about this OCR, view About OCR text.
Estate Record ND BUILDERS' GUIDE. NEW YOEK, SATUEDAY, JULY 31, 1875. No. 385. Published Weekly hy THE REAL ESTATE RECORD ASSOCIATION. G. W. SWEET...............PBEsroENT and Tbeasueek PRESTON I. SWEET...........Secketabt. L. ISRAELS.................-........Business Manageb TERMS. ONE YEAR, ill ii.tlva.iice....$10 00. Communications should be addressed to C. ^W. STT-IBET, Nos. 345 AND 347 Beoadway. CONVEYANCES." Wherever the letters Q. C. and C. a. G. occur, preced¬ ed by the name of the grantee, they mean as follows: 1st—Q. C. is an abbreviation for Quit Claim deed, i. e„ a deed in which all the right, title, and interest of the grantor is conveyed, omitting all covenants or warranty. 2d—C. a. G. mean a deed containing Covenant against Grantor only, in which he covenants that he hath not done any act whereby the. estate conveyed may be im¬ peached, charged, or incumbered. NE-W YORK. JitZy 22, 23, 24,-26, 27. Allen st., w. s., 125 s. Stanton st., 25.6x46x06x 41.6x25x87.6. Peter Dankelman (Guard.) to Caroline Dankelman. ("j part.) Jidy 20.. $2,700 Same property. Caroline wile of Peter Dankel¬ man to Elizabetli wife of Jacob Pollenz—27,450 Broadway, n. e. cor. 55tli St., 75.5x121.3x84.8x 138.9. Bunvon W. Martin to Fernando Wood. July 15. ...'...............................85,000 Christopher st., s. s., 125 e. Bleecker St., 25x 61.6x25x63.11. Thomas H. Smitli (Trustee of Mary J. Weeks) tO' Mary J. Weeks. July 22, 1869..............................nom Columbia St., w. s., 40 n. Eivingtou st., 20x49.8. Matthew Mayer to Nathan Gunther........11,000 Columbia St., w. s., 40 n. Eivington st., 20x49.8. Samuel Berg to Nathan Gimther. (Q. C.) July 20..........................................nom Desbbosses St., n. e. cor. Waston st:, 20x50. Bridget wife of John B. Drennen to Timothy Shea. July 22............................3,000 Division st. (No. 56), 34.1x67x3x58. Mary E. Bogert (Extrx.) and A. H. Wallis (Exr. of Peter L. Bogert) to Henry J. Beers, Fairfield, Conn. {% part.) • i(^ 21................... .25 Greenwich St., n. e. cor."West 10th st, rims n 65 X e. 88 X s. X 25 X w. 104.........'....... West 10th st., 100 w. Greenwich, 27x95......., Edward Evans to GeorgiannaDickinson. (Sub¬ ject to life estate.).........................250 Houston St., n. s., 56.4 e. Thompson st., I8.9x 71.10. Elizabeth wife of Peter Bauer to Albert DerUck. July 27.......................... .9,000 KiNGSBEiDaE road, e. s., extending from 144th i to 145th St., 199.10x259 on 145th st. and 162 ' on l44th st.................................. Kingsbridge road, s. e. cor. 144th st., runs e. 96 X s. w. 108 to Kingsbridge road x n. 89.,.. j John H. Watson to Grifiith Eowe. July 10. (C. a. G.) (% part.).......................nom Same property. Joseph H. Goodwin and J. Eo- maiae Brown to Gilffith Eowe. July 10. (C. a. G.) (%part.).............................nom LAiGHTSt. (No. 12), 174.11 e. Yarick St., 25x) 30.2x31x47.10.-............................. I Canal St. (No. 404), 31x30.2x25x47.10..........) B. G. Chetwood (Eef.) to Pierre F. C. Eichards and Mary H. wife of George H, Moore, m . part to Eichards, % part to Moore.) (Parti¬ tion.).....................................11,600 Nassau St., Nos. 9 and 11, w. s., 49.2 s. Pine St., ■ rims n. to cor. of Pine and Nassau st. 49.2 x w. 88.2 X s. 49 X e. 88.9. Sarah M. G. Sherman (widow) and WUliam B. Duncan to Alexander Duncan, London, Eng. {% part.) May 8, 1868..............;......................300,000 Pine st. (No. ll), 23.9x73.9; William B. Duncan to Alexander Duncan, London, Eng. May 25, 1874........................................85,000 Thompson st., w. s., 57 s. Prince st., 19x75, with easement through alley on n. s., 4x75. Brad¬ bury C. Chetwood (Eef.) to Pierre T. C. Eich¬ ards and Mary H. wife ot George H. Moore. (Partition.) April 26.......................9,000 Water st., s. s., 75.8 w. Eoosevelt St., 25.lx74.2x 25x74.4. E. D. .Gale (Eef.) to Jobn Moran. (Foreclos.) July 22...................... 15,000 9th St., s. s., 202.5 e. University pi., 25x93.11. Tnistees of the Sailors' Snug Harbor to Eliza¬ beth McCall. May 1, 21 years, per year......500 11th St., n. s., 143 e. Av. B, 25xlO.'5.3. Alvon Frank to Joseph and Lippman Frank. (^5 part.) July 1.............................16,00Q 14th St., n. s., 100 w. 6th av., 75x103.3........] 15th St., s. s., 120 w. Oth av., 20x83.3...........| Interior lots, beginning at a point in the cen- )■ tre line of the block, bet. 14th and 15th sts., I 100 w. 6th av.. runs w. 80xn. 20xe80xs. 20. J William Watts Sherman to Alexander Duncan, Providence, E. I. Feb. I, 1873.............nom 15th St. (No. 110 West), s. s., 140 w. Oth av.. 20x 83.3. F. L. Stetson(Eef.) to Frederick E. Chas and L. Leonce Coudert. (Foreclos.)......15,000 22d St., n. 8., 354.6 e. 1st av., 70.6x98.9.........( 23D St., s. s., 218.10 w. Av. A, 50x98.9..........\ Eichard C. Beamish (Eef.) to Benjamin Cox : and William H. Schermerhorn (Exrs.) (Fore- ; clos.) July 10.................•............25,500 !22d St., n. s., 354.6 e. 1st av., 70.6x98.9. Wm. C. Whitney (Eef.) to Benj. Cox and Wm. H. Scher¬ merhorn (Exrs.) May 27,1874. (Foreclos.).8,000 24th St., n. 8., 224 e. 4th av., 1x98.9. Samuel B. Euggles to Wm. E. Laimbeer. (Q. C.) July 9...........................................nom ' 24th St., n. s., 185.8 w. 7th.av., 21.5x98.9. Fran- \ cis A. Church (formerly wife of Franklin Mil- ' lard and now wife of Charles T. Church) to Wil- j liam J. Davison. June 15..................12,500 29th St., n. 8., 202 w. 8th av., 22x98.9. Max J. and Louis Foss to Jacob Foss. (2-5 part.) (Q. C.) July 21.................................nom 42d St., s. s., 205 w. 2d av., 25x98.9. Alonzo W. Miller to Brainard T. Norris. July 22.......8,646 46th St., s. s., 425 e. 8th av., 17,6x100.5. David Stevenson to David Stevenson, Jr. July 20. .nom 46th St.. n. s., 527.6 w. »th av., 24.2x100.4. Aaron Schenck to Andreas Unverzagt. July 21.. 25,000 48th St. (No. 15 East), 250 e. 5th av., 25x100.5. Matthew Byrnes to Heury W. Putnam, Ben¬ nington, Vt. July 9......................105,000 51ST St., n. s., 280 e. 10th av., 20x100.5. Wm. H. Adams to Sarah Ann and Henry H. Waters. July -12.....................................nom 53d St., n. s., 140 w. Firstav., 20x100.5. Elenor wife of Terence P. Smith to Geo. Young. July 1............................................nom 53d St., n. s., 140 w. Fu-st av., 20x100.5x20.6x50x 04x50.5. George Young to James Brady. July 1...........................................5,000 53d St. (No. 151 West), n. s., 231.3 e. Seventh av., 18.9x100.5. John E. Dilleber to Edgar Wil¬ liams (Trustee). July 24....................nom 55th St., n. s., 120 e. 9th av., 20x100.5. (Lease¬ hold.) Meyer Eosenthal to Margaret L. Eich¬ ardson. June 30..........................18,000 55th St., n. s., 82.6 w. 9th av., 17.6x52.11. (Leasehold.) Meyer Eosenthal to Margaret L., Eichardson. June 30......-................1,400 56th St., s. s., 74.6 w. 6th av., 25.6xl00.5x30x75x 46x25.5. James Fettretch to Cornelius Van Cleef. July 16............................40,200 57th St., n. s., 150 e. Madison av., 75x100.5. Ben¬ jamin F. Eaynor to Cornelia J. Eowe. (Sub¬ ject tq^ of $28,000 Mort.) (% part.) July 6..nom 58th St., n. s., 125 e. 5th av., 25x100.5........) 58TH St., s. 8., 125 e. 5th av., 25x100.5..........\ Cassius H. Eead to Stephen D. Hatch. Julv 15........................................69,292 57th St., n. e. cor. 10th av., 25x100.5. Eeuben H. Cudlipp to Ambrose C, Ambrose C, Jr., and George L. Kingsland. July 1........... .15,000 eiSTst., n. s., 255w.9th av., 20x100.5. Michael Carty to Mary E. wife of Pierre Dutel. July 26.........................................23,000 76th St., n.s., 130 e. 3d av., 25x102.2, h. & 1. Nathan Peck, Jersey City, to Henry D. Sedg¬ wick. July 17............................16,500 77th St., n. s., 26.6 w. 1st av., runs w. 13.3 x n. to s. line of Harlem Commons x s. e. to point of beginning. Eliza wife of John B. Dingeldein to Eachel Hagedorn. Juiy 8..$1 and other consid. 95th St., n. s,, 248.6 e. 3d av„ 11.6x100.8. James Van Buren to Charles C. Eeed. July 2.......500 102D St., n. s., 100 e. Sth av., 200x100.11. James McGuinness to Joseph M. Koehler. July 12........................................70,000 102D St., n. f}., 100 e. 5tli av., 200x100.11. .John J. BurcheU to Joseph M. Koehler. (Q. C.) July 13.........................................nom 104th St., n. s., 250 w. 2d av., 33.6x100.10. Amy G. Watkins to Conrad Colonel. July 12, to secure creditors of Josias Taylor. 109th St., n. s., 157 e. 2d av., 14.8x100.10. James Murtaugh to Harriet W. Hooker. (Subject to mortgage. §3,500). July 20...............nom lllTH St., n s.,'l82w. Av. A, 19.6x100.11. Thomas P. Simpson to George W. Fuller. July 26. .16,000 lllTH St., n. s.. 270 w. 3d av., 50x100.11......) 112th St., S. s., 270 w. 3d av., 50x100.11........\ John, Fannie A. W. and William Nicoll to John Townshend. (B. andS.) July 17..........4.000 Same property. Francis B. Nicoll to John Townshend. (B. and S.) July 17........1,000 lllTH St., n. s., 310 e. 3d av., 25x100.11. Eoderick F. Farrell (Eef.) to Samuel J. Held. (Fore¬ clos.) July 23.....;.......................1,950 115th St., s. s., 275 e. 2d av., 25x100.11. Stephen C. Grifiin to James H. Kellogg, Troy. June 23.......................................2,650 118th St., n. 9., 210 e. 5th av., 25x100.11. Elizi- beth Fitzpatrick (widow) to Newman Cowen and Wolf Boroschek. (Q. C.) July 19___nom Same properly. Julia wile of John Jackson to ! same. (Q.C.) Juiy 20..............".......nom Same iiroperty. Francis and Bernard Blessing (Exrs. of James Fitzpatrick) to same, July 21........................................1,675 119TH St., n. s., 243 e. Av. A, 20x100.10. Thomas Stewart (Eef.) to James Woods. (Mort. $6,000.) May 10....................................2,000 120th St., n. s., 125 w. Av. A, 75x100.10. MatUda Leech and others, heirs at law of Samuel Leech, to WiUiam E. Leech. July 26..............12,000 120th St., n. s., 125 w. Av. A, 75x100.10. Matilda Leech (Extrx), and John E. Leech (Exr. of Samuel Leech) to William E. Leech. July 28........................................12,000 124th St., n. s., 175 e. Boulevard (11thav.), lOOx' 100.11......................'............. 125th St., s. s., 175 e. Boulevard (11thav.), lOOx 100.11.................................. John, Fannie A. W., and WUham Nicoll to John Townshend. (B. anri S.) July 17...........8,000 Same properly. Francis B. Nicoll to John Town¬ shend. (B. and S.) July 15................1,000 128TE St., n. s., 42.8 w. 2d av., 19x74.11. Mfiry B. wife of Daniel McKenzie to Jennie M. wife of ~ M. Eugene Le Graw.......................10,500 146th St., premises beginning at a point 120 e. Av. St. Nicholas, and distant 97 n. w. 145th St., runs n. 132.10 to 146th st. x w. 57.8 x s. e. to beginning................................ Premises beginning at a point 28.8 e. New^ av. and distant 320.7 s. from s. e. cor. New av. and 145th St., runs e. 82.10 to centre line ol another road x s. w. along said road to a point 420 from the s. e. cor. New av. and 145th St. X n. and n. e. to beginning.....'. Grifiith Eowe, John H. Watson, Joseph H. Goodwin and J. Eomaine Brown to James F. Euggles. June 16..........................5,000 145th St., n. s., 120 e. Av. Sr. Nicholas, runs n." 97 to middle Une of an old road x s. e. along said road to 145th st. x w. 49................ New av., e. s., 211.1 s. 145th St., runs s. 109.5 x e. 28.8 X along an old road as it winds and turns to place of beginning.................J James F. Euggles to John H. Watson. (^ part.) (C.a.G.) June 16.................1,100 Same property. James F, Euggles to Griffith Eowe. (% part.) (C. a. G.) June 16......4,000 Av. St. Nicholas, e. s., 355.9 s. 133d st., 50x125. EUzabeth Leyne to Charles A. EapaUo. (Sub¬ ject to Morts. $6,000, taxes and assessments.) . July 15.....................................2,500