January 20, 1883
The Real Estate Record
35
/
/■
story brick dweli'g. Philip Hoegg fco Joaeph
Von H. ValbeUa, otherwise known as Joseph
Baron Von H. Valhella. Dec. 14. 22 000
3d av. No. 447, e s, 19.8 s Slst st, 19.10x95, four-
stoi-y brick store and dweU'g. Max Weil fco
Annie L. McCahill, Larchmoufc, N. Y. Jan.
3d av, Nos. 2355 and 335T. e s. 25 s 12Sth st, St's
^ xl05, two four-story brick stores and dwell'gs
John F. McBride and EUen J. Bacon, heirs
P. McBride, to Christian Brand. C a G
Mort. S9.0U0. Jan. 8. nom
Same property. Margaret E. Adriance to
same. Q. C. Deed of correction. Jan. 8, nom
3dav, e s, 25 s 12ath st, 18 8x100. John F Mc¬
Bride and ano., exrs. P. McBride, to Chris¬
tian Brand. Mort. on this and adj lot §9,000.
Jan. 8. JO 500
-Sd av, e s, 43.8 s 12Sth st, 18.8x105. JohnF
/ McBride and ano., exrs. P. McBride, to
Christian Brnnd. Mort. §9,000. Jan. 8. 12 500
4th av. Nos. 47M7.5, e s, 85 s 3?d sfc, 73.9x80,
three five-story brick flats. John H. MorreU
to Serena Rhinelander. Morts. $03,000
Jan. 16 105,000
ith av, No. 1250, e s, 62.2 n 81sfc st, 20x80
two-story brick dweli'g. Thomas Judge to
T^^nL^- ^°^^''' wi'low. C. a. G. Mort.
S.0,000. Dec. 14. g 000
.5th av, e s, 7tJ.S s 80tb st, 35.6x100, vacant '(
80th st, s s. 100 e 5th av, 25x102,3, vacant. \
Mayer Sternberger to David C. Andrews
Dec, 16. 1-5 000
)th av, e s, 76.8 s SOfch st, 35.6x100. David C.
Andrews fco Emilie A. Nones. Mort. §35,000
Jan. 16. 50 POq
5th av. No. 526, w s, 28.4 s 44th st, 27 6x124 4
four-story brick (stone front) dweU'g. Jona¬
than Thome, Jr., to Jonathan Thome, Sr
Nov. 1. igg 000
^^\^I,' ^ " cor Jane st, runs west along Jane'
st 21 X south 25 to 8th av, x northeast 33 to
beginning.
Jane sfc, s s, 46 w Sth av, 23.6x35.3x29.3 fco 8th
av, X north 54.
00th St. n a, 175 e Boulevard, 1^5x51.10
Jane at, s s,'31.10 on map or 21 w Sth av, 25x
54.8 fco Sth av, x—x2.5.6. Assign, lease.
Also properfcy at Red Bank. ,
Sarah L. James, widow, to Mary A. James.
Z^'^- ''^- other consid. aud nom
ih av, n w cor 83d st, 37.2x100, vacant (
8.'d sfc, n s. 101) w Sth av, 5Uxl02,2. vacant f
^?~T,f.'^'/'^^*''^*«P^«^ ^- Lesher. Morts.
5! I.OOO. Jan. 2. 37 OOO
Sth av, w s, extdg from the centre line of 91st
st to centre line 92d st, 261.5 ou av, x 260 3 on
centre 92d St. x 261.6 to centre of Olsfc st, x
^03.11, hs & Is, three-story brick dweU'g aud
two aud ona-story frame stables. Edward L
Meiser, Mayville, Dakota Territory, to Chris¬
topher Heiser. Mort. §.'00,000. Jan. 4. uom
l«.h av, u w cor 102d st, 75 8x100. Charies F
Hunter and ano., exrs. and fcrustees A
Bieakley, to William S. Lalor. Nov 39 10 400
, Same property. Elizabeth McE. D. wife of
and Henry A. Crafts. Fort Collins, Col., to
same. Q. C. Nov. 27. nom
. Same property. James T. M. Bieakley, New
Haven, Conm, fco same. Q. C. and release.
Oct. 11. ^Qjj^
Same property. Andrew Bieakley fco same.
y. 0. and release. Oct. U. nom
Same property. William Bieakley to same
Q. C. and release. Oct 11. nom
-• Same property. T. W. Bieakley, New Ha^en
to same. Q C. and release. Oct. 11. nom
10th av, s e cor 23d st, ;34xl00, Nos. 474-450
/ four four-story brick dwell'gs; No. 482 four-
story brick store and dweil'g aud four-story
brick store and dweU'g in rear. John D
Ogden and Mary C. his wife to William S
Kernochan. Jan. 11. 31 000
10th av, s w cor 103d st, 7.5.11x61.11 fco e s old
Bloomingdale road, x — to 102d sfc, x east
93.4, vacanfc. Edward W. Sheldon fco Chas
G. Tomhnsou. Nov. 28. 10 300
y 10th av, n e cor Slith al, 10(1.8x100. ',
.Sethst, ns, lODe lOtli nv, lVJxlOO.8, vacant f
,' Alexander B. Crane, exr. and trustee J. W
MitcheU, to D. Willis James. Mort. §12 000
lofif"' '^- ,.^ W.Offl
10th av,w s, 13o s 129th st, 25x— two-story
frame dweU'g and two-story frame stable on
rear. Nancy Lally to Thomas M. Peters
Contrac. Jai. 16. 5 500
1th av, n e cor 17!st st, 20x100 ' 'i
iudubon av, n w cor 171st st, 95x100 f
Philo T. Ruggles fco Catharine A. Dean.
Partition. Jau. 4. 3 205
llth av, w F., bet 98th and 99th sts. Assign¬
ment of contract. Nathan J. New witter to
irank Jenkins, with agreement as to con¬
veyance of the property to Alfred E. Beach
and as to division of profits, &c. July 31. nom
Lots 7 to 17 and 15 to 17, and .56 to 68, inclu¬
sive, block 33, in 19th Ward. Hannah G
Gerry to Robert and Ogdeu Goelet. Con-
tams nominal conveyance from Elbrid"-e T
Gerry aud Almy G. GaUatm to Robert and
Ugden Goelet. Jan. 15. 100,000
/
Frederick Eeiver, hia trustee, Aug. 3,1883.
Acceptance of provisions in will in lieu of
dower. EmoUne Ketchum, widow, to Alex¬
ander P. and Edgar Jr., Ketchum, exrs. E
Ketchum. Jan. 4. nom
Appointment of successor to deceased trustee
Mary A. P. Draper to Edward H. Dixon,
Hastings-ou Hudson. Jan. 11.
Appointment of trustee and acceptance of such
trust. Herman Hager, beneficiary, to Fred¬
erick Keiner. August 2, 1883, nom
Assignment of bid. Bernhard Goldstein to
PauUne Feldmann. April 23, IS74. nom
General assignment. Sarah L.James to John
B. Smith. nom
Exemplified copy of last wiU and testament of
K Maria D. Tardivel.
Grantors title in estates of James and Robert
C. BFoster, derived from Jas. Foster, sufil-
cienfc to satisfy judgment of 835,120. Emilia
Foster, Rossville, S. I., to ThomasMeDoweU
Morris Plains, N. J. Jan. 13.
■iU and Uth WABD&.
Arcularius pi, n s, 236.9 w Walton av, 50x100
Anthony Smith to Robert G. Hargrave.
Mort. $300. Aug. 7J883. 687
Broadway, n e cor P. King's laud, 31x84. Isa¬
bella wife of and Alexander J. Hernotfc to
Jacob and Caroline Weigei. Jan. 16. 750
Findlaypl, s s, 309.6 e Central av, 100x200 to
Clark pi. Foreclos. Ebenezer B. Shafer to
Augustus V. C. Stebbins. May 3. 1,810
Moth sfc, n s, JOO w St. Ann's av, 25x100. Wil¬
liam S. Brown, exr. Nancy Weed, dec'd, to
Henry Eerr. Nov. 28. 90O
14Tth st, s B, ITS w St. Anns av, 75x100. Amelia
wife of Charles L. Roeder to Francis D. Ma¬
her, Brooklyn. Mori. §3,000. Jan. 15. 5 000
lo9th st, s s, 300 w Elton av, 50x100. Esther
wife of .. oseph Wittgenstein to August West-
phal and;Louise his wife, joint tenants. Mort
§l,50ll. Jan. 13. 3,000
Courtlandt av, e s, lot T5 map Melrose, 50x100.
John Pokorny to Cari M. Kurz. Jan. li. 1,700
Central av, ns, 30 w Talmadge st, 35x200 to
Lafayette av. Henry C. Southworth to Julia
A. Boardman, April 3,1876. 200
CUnton av, part of lot 7, map Mount Hope, &c.,
30x100. Martin Zborowski, Bergeu, N. J., to
Francis Rywolt, Morrisania. C. a. G. Jan.
1, IS'8. 520
Same properfcy. Francis Rywolfc to Joseph
Horochek. Dec. 29. 835
Locust av, nes, part lot 33 map T. Walker, 25
x370. Henry McEnroe to Mary E. wife of
James Barry. Jan. 13. 300
Lind av, ses, 455 7 n e Devoe st, 37.7x200x
36.6x209.1. The Morrisiauia Savings Bank,
N. T., to Bridget wife of Michael Lennon.
Jan. 10. 3^650
Madison av, lot 140, map Central Morrisania,
part of the Bathgate farm, 50x129. James
Devlin, Brooklyn, to Richard Habermann.
Jan. 13. 3, TOO
Marion av, e s, lot 121 map B. Bei'rian Farm
50x166x50x169. Edward Maher to William
Lalor. Jau. 11. nom
Marion av, e s, lot 181 map E. Berriau Farm
Fordham, 50x166x50x169. WUUam Lalor fco
Edward Maher. Mort. §3,000. Jan. 15 nom
Morns av. e s, 58.9 s 152d st, 33x70.3. Mary A.
Eelly wife of Daniel, of North Brother's Is¬
land, N. T.. to Matthew Vuute and Margaret
his wife. Jan. 15. 1,500
Washington av. northerly cor Bassford st, lOOx
201. .lames L. Brown, Elmira, New York,
to Thomas Dunne. Jan. 13. 1,400
1st av, w s, lots 1. 2, 24 and 35 map J. Crorn-
well's farm, Fordham, 121x194 fco WUliams-
bridge road, 11-5.7x196. Margaret E. wife of
Smifi Berrien fco Robert Reia. Jan. 16, 3,000
4fch av, s s, lot B, being J^ of lot 174, map
Wakefield, 25x113. Thomas Lewis, Brook¬
lyn, to John Casey. June 6. 7-5
Lots 22 aud 33 damage map of Boston road
opening. Release mort. Annie R. Whitney
to Tbe Mayor, &c.. New York. Jan. 8. nom
Remission of forfeiture of mortgage interest,
by C. J. Folger, Secretary of Treasury, U.
S., to Mary A. Rohr.
li<:asbuold couvgimces.
DIlSCELLilVEUGS.
Apeementupon terms of a trust entered into
between Herman Hager, the beneficiary, with
Broadway, s e cor Slst st, 159 to 7th av, x 5S.2
X157.10 fco Broadway, X 41.7. Catharine A.
Lyon to Henry Ongley. Subject to lease of
buildiugs on 7tb av to Feb. 1, 18^3. 20 years
3 months 15 d*ys from Jan. 16, 1883, per year,
S4,000, fco May 1. 1893 and after. 5,000
Bowery, Nos. 85 and 8SJ^, e s, 101 s Hester st,
35.y:112.9x2.5xlll.3. Anna J. D. Burr and
Catharine E. L. Middlebrook, Bridgenort,
Conn., to Christian Hoehn. 31 years, from
May 1, 1883, per year, in gold, 1,875
Baxter st. Worth st, and Park sfc, being 30.3 on
Worth st, X 7.1 on Baxter st, x 93.11 on Park
st, X 118.4 ou south side. Harry Harris to
Mavrice Levy. AU title. Assign lease 500
East Broadway, No. 39. Salomon Wolff fco
Jennefcte Bleistif t. Assign lease. 500
Park st, Nos. 67, 69 and 71, and No. 26 Baxter
St. Assign, lease. Hai-ry Harris to Maurice
Levy. 3,500
Warren st, No. 20, n s, 25x100, five-story stone
front store. Leasehold. Benjamin Richards,
Jr., and Edmond J. Sause, Jr., to The Peek,
Stow & Wilcox Co. of Connecticut. Jan.
, 2. , 35,000
5th St. n s, 100 w Av A, 25x97. John J. Astor
to George Brecher. 20 yeai-s, from May I,
1883, per vear. 400
29th sfc, Nos" 31.5, 317 and 319 E. Mary Julian
to Robert Julian, for his Ufe. Lesses to pav
all interest on mort., all taxes and assess¬
ments, &c.
41st B-;, Nos, 513, S14 and 516 W., a s, bet 10th
and llfch avs, 7.5x98.9. Assign, lease. Cath¬
arine K. Ward, Freehold. N. J., to The Ever¬
ett Ward Soap Co., New York. nom
42d st, Nos. 16 aud 17 W. Consent to assign-
naent of leases by way of mortgages. Glor-
vina R. Hoffman to Samuel K. Satterlee,
trustee.
River av, n w cor 1.50th st, 493.1x500.3 to
Cromwell av, 493.3 to 150th st, x200.4, also,
Land under water Harlem River, beginning
at bulkhead line e s Harlem River, at inter¬
section n s ISOth st, runs north 150 x east
40 X south !93 to n s ISOth st, x west 40. j
Richard O. Fellows, assignee, &c. Edwin A.
Galindo, to Levi H. Mace and Frederick S.
Gwyer. of L. H. Mace & Co. Assign le^ise. 500
Same property. Consent to assign, lease.
Henry L. Morris to Richard C. Fellows,
assign, &c.
-«-**-
RINGS COBJVTT.
January 13, 13, 15, 16, IT, 18.
Adams st, s e s, 200 n e Broadway, Tax 100.
Samuel M. Meeker, exr. and trustee W. WaU,
dec'd, to Henry Huther. $3,000
Bergen st, s s, 250 w Bond st, 25x100. John P.
Rieben to Edward 0. Reinhardt. 4 000
Bergen st, n s, .■JOO w Vanderbilt av, T-5xI10.
John McCormick to Walter G. Rooney. nom
Same property. Waiter G. Rooney to Eliza¬
beth filcGormick. nom
Berkeley pi, n s, 275 e 7th av, 21x100, b & I
John Doherty to Annie C. wife of John T
Kelly. Morfc. §7,000. ig 500
Broadway, s w s, 300 s e Lewis av, 3l.9x30.9i
20.8, gore. CaroUne wife of Jacob Schoch to
Saver Kaufman. Taxes and as-omts. 900
Broadway, n e s, 45 n w Suydam st, 30x100, h
cfe I. Samuel M. Meeker, exr. and trustee
W. Wail, to William Stewart, Nev York.
1,700
Bartlett st, s s. 350 e Harrison av, 2.5x100.
Margareth HJiusemann, Berlin, Prussia, to
Jacob Schietinger. 167
Bridge st, w s, extdgfrom Front st to Water"
st, 300x220.
Bridge sfc, w s, 24.10 s Front sfc, 24.11x95.
Bridge sfc, s w cor Frout st. 24.10x95. j
James How et al.. being all the stockholders
of the Union White Lead Co., to The Union
White Lead Co. nom
Cedar sfc.ns. 1.50 w Evergreen av, 168x97.^, h
& 1. Daniel Williams fco Margareth Haslach
Mort. §1,125. 2 500
Columbia st, s e cor Pacific st, 35x95. Thomas
Enright and Honora his wife, Worcester
Mass., to Nefcfcie M. Keenan. i,000
Same properfcy. Mary and Michael Crowe
Wesfchro, Mass., fco Nettie M. Keenan. 1 000
Columbia st, n w s, 58 s w Sedgwi?k st. 31x83
h & 1. Foreclos. Joseph M. PearsaU to
Samuel Simons. j 000
Court st, westerly cor Remsen st, 58xl0[l.
Ann K. Weaver, and ano., o.xr. and trustees,
J. Weaver to The Dime Savings Bauk, Brook-
'F»- 130,000
Same property. Ann K. Weaver, widow, fco
Same, Release dower. nom
Carroll st, s 3, 333,8 e Hoyt st, runs south 70 x
west 16.4 X south 15 x east 43.8 x north 85 to
Carrol st, x west 27.4. h & 1. Gerd Henry
Henjes to Mary wife of Francis McQueeney
Moit. $1,500. 3^100
Centre sfc, es, 150 n Broadway, 100x100, East
New York. Addie H. Murray to Minnie D.
Gescheidt. ether consid. and 300
Clarksonst.ss, 3,010eMainst,.50x200, Flatbush
Aaron S. Robbius to Joseph T. Smith. 1 ioo
Devoe st, s s, 287.10 e Union av, 20x100.3, h&'l
Charles Brewster to Johu M. Stearns. 3 (JoO
Same property. Jobn M. Stearns to EUa A.
wife of Charles Brewster. 2 000
Downing sfc. w s, 253.3 n Pufcnam av, 18.9x100
William W. Blackman tc Lucy E. Chitten-
<3en. nom
Dean sfc, ss, 80 w VanderbUfcav, 20x80, Elenor
wife of and John Doherty to Philip J ]\[c-
Evoy. ■ goo
Dean sfc, n s, 3(0 w Bond st, 20x100, h & 1
Stephen H Herriraan to Margaret A. wife
James E, Young. 6,000
Same propoi ty. Margaret A. wife of and
James E Young to Martha Young. 7 (jOO
Deau st, s g, 80 e 4tb av, 30x 100, h & 1. George
A. Powers to Thomas Powers, Morts., &e,
nom
Dikeman st, n s, 275 6 Ferris st, 25x100. Ann
wife of and Roger CosteUo to Mary wife of
John W. Metcalf. 7000
Ewen st, w s, 75 u Fi-oat st, 25xI22x—x97. Mary