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. 70, no. 1795: August 9, 1902

Real Estate Record page image for page ldpd_7031148_030_00000283

Text version:

Please note: this text may be incomplete. For more information about this OCR, view About OCR text.
August 9, 1902. RECORD AND GUIDE. [Manhattan] 20^ 55th st No 374 W. Assign lease. Vincenzo Geraci to Vincenzo Pares'e, July 28. Aug 6. 1902. 4:1045............. .....nom 65th st, No 234 W, all. Joseph Rosenzweig to Walter R Senior; i year, from Aug 15, 1902. Aug 5, 1902. 4:llo6.......'■■^•J''^^ 79tb st, No 123 W, all. Frances S Fruman to Alphonse H Furst, 4 years, from Sept 1, 1902, Aug 5. 1902. 4:1210.. .3,000. 3,100 106th St. No 328 E. all, Morris H Stern to Louis H Franchi; O years, from May 1. 1902. Aug 5, 1902. 6:1617........■■•■/.•5^" 112th St. No 319 E, all, Domenico and Mary G Peloso to Vin¬ cenzo and Filomena Mirabella; 5 years, from Aug 1, IMl. Aug_ 6, 1902. 6:1684...............................:-'A', 125th st, n w cor 7th av, third floor. Hudson Realty Co to August H Sievers: 10 7-12 years, from Oct 1, 1902. Aug O. 1902. 7:1931...................................-^V'I' Av A. Xo 1358. store floor and cellar. Joseph Stranaky to Charles Kiasek; 3 years, from May 1, 1901. Aug 7. 1902. o:14S4. .. .-U-i Brcadway, No 198, store floor and part basement. James A Camptieii to Mengo L Morgenthau; 20 yrs. from May 1. 1903, Aug 4, 1J}>-- iijf).., . ................................i.;,tjuu Bro'edway,'No'l469;n w 'coV 42'd' st,' 26x'abt .58.4x25.1x58.4, Charles 7tli av. No COS I Thorley to Adolph S Ochs; 10 o-12 years, from 42d st. No 153 I Sept 1, 1902, with privilege cf a 2(1 3d. 4th /and Sth term, each for 21 years renewal at $27,500 to $30,0110 per ■/annum. Aug 4, 1902. 4:995.....Taxes, &c. and 2-1.000 and 2(,o00 Columbus av. n e cor S9th at, store. Louis Vogel and ano to Fred¬ erick Shulpen; 3 years, from May 1, 1962, Aug 4, 1902. 4:1203,___ ...................................1,5 lO Columbus'a'v,"nos" 392'and'394,"two stores. &c. Ida Thomas to Daniel W Losee; 1 month, from Sept 1. 1902, at $100 and S yrs from Oct 1, 1902. Aug 7, 1902. 4:1150............2..MI0 to 3,000 Madison av. n w cor 75th st. store. &c, Chas A Stein to Ralph A Schoenberg flrm R A Schoenberg & Co; 3 years, from Dec lo, 1962. Aug 4, 1962. 5:1390........................^.''ft'l and 1.800 Pleasant av. No 321, n w cor 117th st. store. Anna M Heins et al to San! M Nayback; 1^, years, from Feb 1, 1902, Aug 2, 1902. 6:1711..............................................*^^ 1st av. No 557, n w car 32d st. 20x75, all. Ann Looram et al HEIRS Patrick Looram to Patrick Meehan; 5 years, from May 1. 1902. Aug 7. 1962. 3:93S............................I.-IOO lat av Xo 1577 n w cor S2d st, store. &c. Bernard C Gerken lo Eugene Vclkner; 3 yrs, from July 1, 1902. Aug 7. 1902, 5:1545, ..................................................l.oOO Same property. Assign lease. Eugene Volkner to the John Kress Brewing Co, July 26. Aug 7. 1902......................nom 1st av Xo 2197 store and cellar. John and Domenico Bastoni to Hugo Thum; 7 yrs. from Aug 1, 191.12, .A.ug 7, 11102, 6;lt;84,.12(?) 3d av Nos 687 and 689, 40x80, all. Jchn H Henshaw to Rosolino Locurto; 3 vears, from Aug 1. 1902, Aug 7, 1902 5:1317. ., ,2.100 3d av. No 1389. store floor, &c, Pincus Lowenfeld and William Prager to James Connolly; 9V< years, from Nov 1, 1902. Aug 6,1902. 5:1433............................l,20O to 1,500 5th av, n e cor 13tb st, 39.3x100. Assign lease, Harry A Hution to Henrietta Hutton. July 17. Aug 1, 1902. 2:571........nom Oth av, Xo 797, n w cor 45;h st. Assign lease. Edward R-biason to the Excelsior Brewing Co, Aug 1, Aug 4, 1902, 4:998------nom 7tb av, e s, bet 55th and oOtb sts. Hotel Wellington, Assign lease, Benj C Muirheid and Matthew H Frost flrm. B C Muirheid lo Henry Hollander. July 25, Aug 2, 1002, 4:1608................nom Sth av. No 2766, store. Mary .\rcher extrx estate O H P Archer and individ to Frank Mullen; 3 years, from May 1, 1902, .\ug 4, 1902............................................1,400 Same property. Assign lease. Frank Mullen (with consent by Mary Archer extrx, &c) to Central Brewing Co. May 1, 1902. Aug 4, 1902..............................................nom Lot 11 22d Ward tax map, 1871, in block 44th and 45th sts. Cth and 7th avs. City of New York to Isaac C Ogden; 1.000 yrs tax lease. Dec 29. 1SS3. Rerecorded from June 2. 1887. Aug 2, 1902. 4:997. ...............................................370.47 Same property. .Assign lease. Isaac C Ogden to James Condie as EXR Hugh Gardner. Dec 23, 1S84. Aug 2, 1902............550 Same property. .Assign lease. James Condie EXR Hugh Gardner to George -Ashforth, Sept 22, 1SS6. Aug 2, 1;.i02..............nom BOROUGH OF BRONX. Potter pl. n e cor Villa av, 25x82.6. all Rachel Goodman f- the Central Brewing Co; S years, from July 1, 1901. Aug 4, 1902, 12:3311..............................................840 Brook av, No 887. s w cor 161st st. store, &c. Margaret Leahy to Frederick J Harrs and August T Schroeder; 5 years, from Mar 1, 1901. Aug 4, 1902, 9:2365..................... 540 to 720 Southern Boulevard, No 508, s w cor Lincoln av, 25x100, Robt W and Henry W de Forest to George Siegel; 4 years, from May 1, 1902. Aug 0, 1902. 9:2316............................720 Wales av. No 568, s e cor 160th st, 27x56, all. John Wilker to Prank Gentzel; 5 years, from July 1, 1902. Aug 1, 1902. 10:21153____ ............................................60)1 and 750 3d av, No 2969. Assign lease. Nicholas Fetzer to John Boeninger. July 19. Aug 1, 1902, 9:2375...........................nom ~ MORTGAGES. NOTE.—The arrangement ot this list is as follows: The flrst name is that of the mtrtgagor, the next that cf the mortgagee. The de¬ scription of the property then follows, then the date of tbe mort¬ gage, the time for which it was given, and the amount. The general dates used as bead lines are the dates when the mortgage was handed into the Register's office to be recorded. Whenever the letters "P. M." occur, preceded by the name of a street, In these lists of mortgages, they mean that it is a Purchase Money Mortgage, and for fuller particulars see the list of transfers under the corre'Sponding date. The first dale is the date the mortgage was drawn, the sec nd the date of filing; when both dates are the same, only one is given. Subscribers will find mortgages in this list with the wrong block number attached. The block number we give is taken from the instru¬ ment as filed. Mortgages against Bronx property will be found altogether at the toot ot this list. August 1, 2, 4. 5, 6 and 7. BOROTJGH OF MANHATTAN. Abrahams, Morris to TITLE GUARANTEE AND TRUST CO, 7th av. No 272 w s. 60.8 s 26th st, 21x160, P M. July 31, 5 yrs. 4%. Aug 1. 1902. 3:775. $15,000 Adamson, James with John McKee. 145th st, No 477. n s, 100 w Convent av, 25x99.11. Extension mort. Aug 1. Aug 5. 1!;02. 7:2060, nom Adirondack Company to Mary I S MeCutchen. Stockholders consent to mortgage for $50,000. July 17. Aug 1, 1902. —- American Wood Specially Co of 29 Broadway. Certificate ot consent to mortgage or deed of trust made to tbe Knickerbocker trust Co as trustee. Aug 1, 1902. Anderson, E Ellery to LAWYERS TITLE INSURANCE CO N Y. 37th St. No 329, n s, 263 w 1st av, runs n 98.9 x e 13.9 x n 5.7 to s s Susan st x s e — to a point 24S w 1st av x s lUd^ to st X w 20. July 22, due July 8, 1905. 4^%. Aug 6, 1902, 3:943. '•"*' Asendorf. Frederick C to LAWYERS TITLE INSURANCE CO of N Y. Manhattan av. No 438, e s. 50,4 n 118th st, 2o.4x9o. P Mv^ Aug 1. 0 years. 4%. Aug 2. 1902. 7:1945. _ 13,000 Averill. Cornelia K to Ella Hartnett. Carmine st. Nos i_ and 9, n E. lis n e Bleecker st, runs n w 70 x s w 0.10 x n w 30.0 x s w dS X s e 160 to st X n e 43 to beginning. Aug 7, 1902, due Nov L 1905 5 y "^ - 589 oS.tXW Barrett, Ca'rm'an H to Norma H Barrett. Park av. No 1150, s w cor 92d St. No 82. 07.7x21. Prior mort $25,000. June 14, due Dec 10. 1902, 4V>%, Aug 4, 1902. 5:1503. 8.000 Baum. John and Caroline wite of Louis Haberstroh to Elizabeth Stockinger, 43d st. No 313, n s, 200 e 2d av, 25xlOO.o. July _2S demand, 4%. Aug 2, 1902. 5:1336, _ O-IOff Belfield, Tbos D to Henry C Eno, 67th st, s s. loO e Columbus av, 50x166,5. P M. Aug 1, due Aug 19, 1903, 5%. Aug 2. 1902. 4,1119 io.OOO Beniamin, Geo G to Gustav Bernheim. 68th st. No 57. n s. 205 e Coiumbus av, 20x100,5. P M. Aug 1. 1902, 3 years. 4^/.. 4. jjil Z6.x9-2. July 31, 2 years, 6%. Aug 1, 1962. 3:984, 1 oOO Same to Fredericlc Harde, Same property. P M. Prior mort $0^- 600. July 31. due May 1, 1903, 5%. Aug 1, 1902, oOO Braender, Pbilip, White Plains, N Y, to THE GERMAN SAyiNGS BANK, N Y, IOth st, No 34, s s. 222,3 e Umveruty pl, ■^6x92.3. .\ug 5. 1902, 1 year, 6%. 2;56L ^ ^ 80000 Braker, Henry J, West End, N J, to Glenn F McKinney 6tb av, No 9h5. w s. 100,5 n 64th st, 25x106. Aug o, 1:j02, 3 yeara, 4/- 4'1007 .itJpUvU Brod. Albert to Wm T Lahey. 89th st, Nos 17 and 19, n s, 113.4 w Madison av, 51,1x160.8, P M. Aug 1, 1 year. H/^^, Aug o, 190" 5'1501 6V,\]\R) Brownell, 'silas B to NEW YORK SAVINGS BANK. 124th st No fj4 s s,'2G2 e Madison av, 18x160.11, July 2(i, due Dec 1, 1903, 4%. Aug 1,1902. 6:1748. , ,„ c/v , ^'^^ Buek. Charles to Geo R Smith. 21st st No 148. s s. SO e ot car¬ riageway on e s Gramercy Park, 22,9x.S,10; Carriageway of_Gram- ercy Park No 40, s e cor 21st st, 19,SxtO: 21st st, No loO, s s, 75 w 3d av, 22.1x78,10. Prior mort $59.000. Juiy 2b, 3 years. (J% Aug 4. 1902, 3:870. , ,., H.OOO Cenncn, Celia, Brooklyn, to Addie Metzgar. 36th st. No 442 s s,_abt 260 e 10th av, 25x98.9, July 31, i years. b%. Aug 1, 1902, 3: .o3^ Central Realty Co to General Building & Construction Co 7th av. Nos 4S2 to 488, n w cor 36th st Nos 201 to 20o. 98'9^Sa. PM. Aug 6, 1902. due Feb 1, 1901, 6%. 3^*86. «A^'2r Clark. Florance W to Harriet Suydam. Soth st, No 128 s s, Sl.l w Lexington av, 13.5x102,2. P M. July 31, 1 year, 4V2/i. Airg_ k„ 196-"' 5-1513 ^°''^' ^-^^^^ Clarkr'Flo'rance W to MORTON TRUST CO as trustee for Annie Dressel. S5th st. No 130, s s. 6..2w Lexington av, 13.16x102,2 P M. July 31. 1 year, 41^%. Aug 1. 1902, o:l'ol3. gold. o.OOO Clark, Florance W, Brooklyn, to Rodney C Abell. 80th sl. Nos 1-Ij to 136. s E. 67,2 w Lexington av. 10,10x102 2 _P M Prior mort iiVouO, July 31. 1 year. 5^2%. Aug 1, 1902. o:lol3. gold lo.OOO Clarke, Mary A wife of and George South N.rwalk Conn^ to Harry L Earle. Slth st. No 250. E s, 1S6.9 e 8th av 13,3x84,6, Prior mort $17,660. July 3. 3 years, 6%. Aug 1, 1902, 3: .S,. 10000 CLhen, Simon to Isaac Blumberg, Allen st, No oJ w s ^'>x8i.6. \orfrlk =t No 86, e s. 25x106. Prior mort $41,1011, Aug 6, due Sent I 1964 --% Aug 7, 1902. 1;30T. 2:352. 26 notes, 2,000 Cru?ksbank Edwin A to TITLE GUARANTEE AND TRUST CO 3d av. No 589. e s, 86 s 39th st, 20xKtO. P M. Aug ., 1002 3 .0/ ^.OICI IU,UlHf oi'uTch Meyerto Emanuel Glauber. Cherry st. No 412, n s, 322 5 e s"camme7Et, 25x97,6. Prior mort $25,60O. July 31. installs. 6^._^ nit(e!hirst'''H"ugo^B"to"George Mehrtens. 40th st. No 340, s s, 233.4 s e 9th av 16._Sx98.9. P M, Pricr mort $6,0011. Aug 4. 1902_,^ nJ"r.tn^r^''George'*and Emanuel to Adaline A Hepworth, 1st av. No °1073: w s, 75,5 s 59th st, 25x100. May 16, 1902. 3 years, ^5%^ Samflo'Wilson M Powell 1st av No 1075. w a. 50.5 a 59th st, ■^f.vinn Mav 16 1902, 3 years. 5%. -b.uiw same to sante "^ Isi av.^No 1077. w s, 25.5 s 59th st, 25x100, May^ Sam'; !o?aml'Tst''av.^No 1079, s w eor 59th st. 25.5x100. May 16 1902. 3 years, 5%, Corrects error in issue May 24. 4U,UUU Same to Max Katz and Ludwick Polacek, 1st av Nos lO-.i to 1077, w s, 25.5 s 59th st, 75x100, Prior morts **S,000. May 16, 1902, 1 year, 0%, ^_ ^ 9;^^ Donellan. Albert V to Chas M Rosenthal, Olst st, Nos 319 and 6^1. n s. 300 e 2d av, 50x100.8. P M, Aug 4, 1 year, o^. Aug o. 160'^ 5'15"4 ,i-i,'im> Dorf. "Joseph to'THE STATE BANK, 104th st. Nos 210 and 212 s s, 143,4 e 3d av, 33,4x100.11. Prior mort $10.oOO. Aug 4^ 1 year. 6%. Aug 7. 1902. 6:1653. ^^ i«-''*^"" Epple, Herman F to Selma Wallach. ISth st, No 209. ns 12o w 7th av, 25x92, P M. Aug 6, 3 years. 4'/^%. Aug ., 1902. 3:^68. Euell Paul to Clarence Tucker et al trustees Geo W Tucker. 117th =t 'no 54 s s, 200 e Lenox av, 25x100.11. Aug 1. 3 years, o^^^^ Aug 2. 1902. 0:1600. ^ 21,000 Same to Samuel Bitterman and Harry MG;ldberg. Same property. Pricr mort .$21,000. Aug 1, 2 years, 0%. Aug 2, 1902. 1,o00