6S2
UorUtmgtm
RECORD AND GUIDE
ftlanhattan
MarcK '26, igio
JOHN C. ORR CO.,
ilfg g°oSMfc'^T'iJ'i°.3 LUMBER OF ALL KINDS FOR BUILDERS
India, Java and Huron Sis. and East River
City of New York, Borough of Brooklyn
TelaphoDB
9i3 (Jr«enpoint
Naumann Henry C to M;irtin E Naumann. Broadway, w s. lots ,11
to 14 map 716 of Est Lucius Chittenden. 50x200 to the New st
as on said raap. Prior mort $------. Mar 21. 1910, due June 15,
1912 6% 8:2180. O.yOO
NomeTia Renting Co to American Mortgage Co. 27th st, Nos 133
and 137 n s 425 w Oth av, 50x98.9. P M. Mar 24. 1910. 3
years 5% 3:803. 73,000
Same to same. Same property. P M. Prior mort $73,000. Mar
24, 1910. 3 years, G%- 3:803. <.000
Newtown Construction Co and Geo Alex Macdonald with Mary S
Croxson. Washington st. n e cor Horatio st. 42x91. 2 sub¬
ordination agreements. Mar IS. Mar 24, 1910. 2:643. nom
O'Reilly Jonh to American Mortgage Co. 3'ath st. No 310, s s.
100 w'Sth av, 12.6x98.9. P M. Mar 23, 3 years, o'/c Mar 24
1910. 3:75S. 10-000
Same to Geo D Ebermayer. Same property. P M. Prior mort
$10,000- Mar 23, due, &c, as per bond. Mar 24, 1910. 3:7aS.
174th Street Construction Co to Thomas G Patten & ano. 2Sth st.
No 41 s s. 173 e Oth av, 26x98.9. P M. Mar 19, due Feb 2S,
1933 5%. Mar 23, 1910. 3:829. 66,000
O'Brien, Thomas to MUTUAL LIFE INSURANCE CO of N Y. 36th
st, Nos 72 to 70, s B, 62.6 e Oth av, runs e 62.6 x s 98,9 x w 2a x
n "M S X w 37-6 x n 74 to beginning. Mar 4, due, &c, as per boud.
Mar 18, 1910. 3:857. 62,060
Oberndorf, Augusta to TITLE GUARANTEE & TRUST CO. West
End av No 667, w s, 75.8 n 92d st. laxlOO. Feh 24, due, &c,
as per bond. Mar 18, 1910, 4:1252. 16,000
Post Waldron P, trustee for Clara T Lincoln and ano with Rich¬
ard Grant. 114th st. No 245 East. Extension of $11,000 mort
until Mar 24, 1915, at 5%. Mar 23. Mar 24, 1910. 6:1664.
nora
5%. Mar 24, 1910. 8:2111. 33,000
Same and Abraham L Prager with same. Same property. Subor¬
dination agreement. Mar 23. Mar 24, 1910. 8:2111. nom
Preferred City Real Bstate Co to W Irving Clark, Pearl st. No
315 w s, abt 25 n Ferry st, 20.2x100x16.6x100. P M. Mar 23,
due May 1, 1915, 4y7c. Mar 24, 1910- 1:105- 16,000
Preferred City Real Estate Co to W Irving Clark, exr Mary A
Gillespie- Pearl st. No 21a, n s, abt 70 w Platt st, runs n 49
X w 0-4 X n 43.3 x n 46-6 x n 16.7 x e 14 x s 32.10 x b 35 x e
0.0 X E 93,2 to st X w 29.9 to beginning, except plot begins
120,1 n w from Pearl st, runs s 24,S xnw 28.4 x n e 14.1 x e
32.10 to beginning. P M. Mar 23, due May 1, 1915, 4yz7c. Mar
24, 3910. 1:09. 40.009
Petri, Clara wife of and John J to August Luchow. 115th st. No
228. s s, 100 w 2d av, 25x100.11, given as collateral security for
payment of mort covering No 5 East 132d st. Prior mort $21,-
500. Mar 8, due Feb 5, 1913, 47c- Mar 21, 1910. 6:1664. 10,000
Petri, Clara wife of ami John J to August Luchow. 132d st, No
5, n s, 110 e 5th av, 25x99.11. Feb 7, due, &c, as per bond.
Mar 21, 1910. 6:1757. _ 10,000
Petri, Clara to August Luchow. Sath st. No 526, b s, 273 e Av A_,
25x102 2 Given as collateral security for mort covering No o
E 132d Et. Prior mort $14,000. Mar 8, due Feb 5, 1915, 4%.
Mar 21, 1910. 5:1581. 10,000
Rosenthal, Marcus to STATE BANK, 34th st. No 314, s s. 207.6 e
2d av 21,3x98.9- Prior mort $31,000. Mar 10, 2 years, 6%.
Mar 21, 1910. 3:939. 4,000
Roffmann, Chas and Henry to EMIGRANT INDUSTRIAL SAVINGS
BANK. IQth st. No 333, n s, 350 w Sth av. 25x91.11. Prior mort
$12,000. Mar 18. 5 years, 5%, until Mar IS, 1912 and 4^%
thereafter. Mar 21. 1910. 3:743, 6,000
Ryshpan, Moses and Rachel Goldstein to Mary E Blodgett- Or¬
chard st. No 176, e E, 50 n Stanton st, 25-6x87.9. Mar 21.
1910, due July 15, 1913, at 0%, 2:412, 3,000
Rosenthal, Marcus to STATE BANK, Water st. No 433. s e cor
Market slip, Nos 92 to 9S, 26xS0, Prior mort $------. Mar 16. 1
year, 6%. Mar 21, 1910. 1:249. 2.300
Rose, Morris to Francis Speir and ano. trustees Kath F Kip,
Market st, No 71, w s. So.4 n Cherry st,,runs w 60,4 x n 31.11
X e 23.3 to alley x s 3.7 x e 36.2 to st x s 27.7 to heginning.
Mar 22, 5 years, 5%. Mar 23, 1910. 1:253. gold, 20,000
Rose, Morris to Francis Speir and ano, trustees Kath F Kip.
Market st, No 73, w s, 58.7 n Cherry st, 20.9x60.4x20.11x60.4.
Mar 22, 5 years, o7c. Mar 23, 1910. 1:253. 20,000
Rigney, P Samuel to Chelsea Realty Co. Madison av, s e cor OOth
st. No 30, runs e 160 x s 100.8 x w 20 x n 23 x w 80 to av x 75
to beginning, P M. Mar 23, 1910, 1 year, 4%. 5:1507, 190,000
R & S Realty Co to James Dailey. 151st st. s s, ol2,6 w 7th av,
runs s 60.11 x w S5.1 to e s Macomb's pl, No 32, x n 69.2 to
st X e 52.2 to heginning. P M, Prior raort $56,500- Mar 18,
due Oct 1, 1911, % as per hond- Mar 23. 1910- 7:2036. 6,500
Rose, Wm R with Morris W Levine. 137th st. s s, 340 w Broad¬
way, Sox99,ll. Subordination agreeraent- Mar 22. Mar 24.
1910. 7:-2002. nom
Rose. Wra R with Dora Schiffer. 137th st, No 622, s s, 340 w
Broadway, S7x99.11xS5x9i).ll. Subordination agreement. Mar
22. Mar 24, 1910. 7:2002. nom
Rose. Wm R with Dora Schiffer. 137th st. No 622, s s, 340 w
Broadway, Sax09.11. Subordination agreeraent. Mar 22. Mar
24. 1910, 7:2002. nom
Rosenthal, Max to Carl Ernst, 54th st. No 432, s s, 383,4 e 10th
av, 16.8x33-6x16.8x52.3. Prior mort $4,000. Mar 23, due Sept
23,1911,67-:. Mar 24, 1910- 4:1063. 2,500
Simou Iraprovement Co to Chelsea Realty Co. 17ath st, n s, 50 e
Audubon av, o0x89,3x50x94. Prior mort $13,000. Mar 1, 1 year.
G7o. Mar 18, 1910. S:2132. 43,000
Same to same. Sarae property. Certificate as to ahove mort.
Mar 1- Mar IS, 1910- 8:2132. , _
Slaats, Gustav to Jacob Vetter. Beekman pl. No 23, e
SOth st, 20x100. Mar 18, 1910, 5 years, 5%. 5:1362.
Schaaf, Amalie with TITLE GUARANTEE & TRUST
dridge st. No 75- Subordination agreement- Mar 15.
1010. 1:306. - . -
Schmukler, Saml to Lenhard Vogel. 14th st. No 233 n
n w 2d av, 26x103.3. Prior mort $25,500 Mar IS
years, 6%. 3:896.
s,
45 n
12,000
CO. El-
Mar 19,
nom
e s, 233
1910. 3
2,000
Shurraan (C N) Investing Co to Carl Ernst. 113th st, No o60,
s s 125 e Broadway, 19x100.11. Prior raort $21,500, Mar 18,
due Sept IS, 1910, 6%- Mar 19, 1010. 7:1884. _ 1,000
Soraraer, Wra to Rebecca T Mathews. Amsterdara av. No 78o, e s,
50.2 n OSth st, 25xSO. Mar 18, 1910, 5 years, 41^%. 7:1853.
22,000
Sternberger, Julian to Matilda K Sternberger his wife. OOth st,
No 43, n s, 200-1 e Madison av, 20xl00.a; West st, Nos 317 and
318, e s. 62.6 s Charlton st, runs s 41.S x e 147.6 x n 44 x w_S7.8
X s 2.6 X w 63 to beginning; Broadway, N^ a25, w s, 2o.6 b
Spring st, 24.11x7a; Spring st. No 04, s s, 2ox50,5; also land in
Monraouth County. N J and Union County, N J; also all other
lands of which Simon Sternberger died seized. All title. Mar
10. Secures agreement. Installs without interest. Mar 21,
1910. 2:484 and 506, 5:1375. _22,500
Spektorsky, Joseph to Hyman Spektorsky. Clinton st, Nos 21a and
217, n w cor Madison st. Nos 249 to 255, 56x95. Prior mort
$—_, Feb 1, 1909, 3 years, 6%. Mar 21, 1010. 1:270. 25,000
Sauer, Anna D wife of and Joseph wiih Fanny P Rohertson. 42d
st. No 330 West. Extension of $23,000 mort unUl Mar 14, 1915,
at 41^%. Mar 17. Mar 21, 1910. 4:1032. nom
Simon Improvement Co to Chelsea Realty Co. Audubon av, n e
cor 175th st, 08.9x50x94x50. Prior mort $13,000. Mar 1. 1 year,
6%. Mar IS, 1910. 8:2132. 6-5,000
Same to same. Same property. Certificate as to ahove mort.
Mar 3. Mar IS, 1910. S:2132. -.—
Simon Improvement Co to David Shaff and aoQ. Audubon av, n e
cor 175th st, 98,9x100.5x89.3x100. P M. Prior mort $90,000.
Mar 1, due June 1, 1011, 6%. Mar 18, 1010. 8:2132. 10,000
Simon Iraprovement Co to David Shaff and ano. Audubon av, n e
cor 17ath s,t 98.9x100.5x89.3x100. P M, Prior mort $------. Feh
17. 1 year, 6%. Mar 18, 1910. 8:2132. 13,000
Sternfeld, Julius with General Theological Seminary of Protestant
Episcopal Church in U S, Cherry st. No 270, n s, 7S,4 w Jef¬
ferson st, 26-1x112.8x26.1x112.2. Subordination agreement.
Mar 22, 1910, 1:25(). nom
Shiland. Andrew to Alex T Mason et al, trustees undei^ deed of
trust, a7th st, No 109. n s, 70 e Park av, 20sl00-O- P M,
Mar 10, due, &c, as per bond- Mar 22, 1910. 5:1312. 45,000
Spotts Ralph L to Anna G Biglow. West End av. No 340, n e
cor 76th st. No 253, 22.10x90. P M. Mar 22, 1910, due, &c, as
per bond. 4:1168. 43,000
Same to same. Same property. Prior mort $45,000. Mar 22,
1910, due, &c, as per hond. 4:1168. 15,000
Sakolski, Isaac to N Y TRUST CO. 48th st, Nos 318 to 322, s s.
22a e 2d av, 75x100-5- Mar 21, 5 years, 5%. Mar 23, 1910.
■5:1340. 32.500
Schiff, Philip and Pauline with John B Schlesinger. 4Sth st. Nos
318 to 322, s s. 22a e 2d av, 75x100.5. Extension of $6,000 mort
until Jan 20, 1912. at 69c. Feb 7. Mar 23, 1910- a:1340. nom
Slaven, Ellen A to TITLE GUAR.\NTEE & TRUST CO. 7Sth st.
No 168, B s, 100 e Amsterdam av, 20x102,2. Feh la, due. See, as
per bond. Mar 23, 1910. 4:1149. 19,000
Smith (Joseph) Realty Co to LAWYERS TITLE INS & TRJJST CO.
Lexington av, Nos 213 and 217, s e eor 33d st, 50.9x9a. P M.
Mar 23, 1910. 3 years, 4V27c. 3:SSS. 30,000
Simon, Mary to American Mortgage Co. Av A, No 1448, s e eor
77th st. No 500, 26.6x98. Mar 15, 5 years, 5%. Mar 21, 1910-
5:1488. 24,000
Silverstein, Max to NEW Y'ORK TRUST CO. Houston st. Nos
430 and 432, n s, 44.9 e Av D, 4o.3x70. Mar 24, 1910, 5 years,
57c. 2:357. 37,000
Stroock, Hilda W with Emily M Wheeler- 3d st. No 420 East.
Subordination agreement. Mar 22. Mar 24, 1910. 2:356. nom
SAVINGS BANK OF UTICA with Rebecca Werner, 96th st. No
157 East, Extension of $17,000 mort until Jan 4, 1912, at 5%.
Mar 24, 1910, 6:1624. nora
Society of the Lying In Hospital of City N Y with Mas Thorn.
lOSth St. Nos 215 and 217 West- Extension of two morts for
$52,000 each until Mar 13, 1915, at 5%. Feb 14. Mar 24, 1910. -
7:1880- ■ nom
Saivin, Tillie wife Paul to Roman Catholic Orphan Asylum in City
N Y- Cannon st, No 02, ,e s, 150 s Rivington st, 25x100. Mar
23, 3 years, 4y7c. Mar 24, 1010. 2:328. 25,000
STATE BANK with Dora Schiffer, Morris W I-evine and Wm P
Rose, 137th st. No 622 West, Subordination agreement. Mar
22. Mar 24, 1910. 7:2002. nom
Swiss Lace Reflnishing Works, a corpn, to Bemo Sturmwald,
Consent to mort dated Jan 7. 1910. Mar 17. Mar 24, 1910. ------
Sehleissner, Emanuel with Iphigenia Z Piace. 3d av, Nos 744
and 746, w s, 50.o n 46th st, 50x100. Subordination agreement-
Mar 22. Mar 24. 1910. 5:1301. nom
Schauerraan, Lizzie to TITLE GUARANTEE Se TRUST CO. lloth
st. No 116, s s, 300 w Lenox av, 2-5x100.11. Mar 10, due. &c,
as per boud. Mar 24, 1910. 7:1S24. 20.000
Schaefer, Daisy C to John M Carrere. Convent av. No 322, w s,
19.11 n 143d st, 20x100, Mar 24. 1910, due Sept 24, 1910, 6%.
7:2059. 15,000
Twaddell, Elijah to Tbeo Schmidt. 3ath st. No 53S, s s, 250 e
llth av. 25xl00-a. P M. Prior mort $14,000. Mar 17, 2 years,
G7c. Mar IS, 1910. 4:1083. 5,000
Townsend, J Allen with Nathan Schancuff. 98th st. No 226 East,
Extension of mort for $28,500 to Feb la, 1913, at 57c- Mar 1.
Mar 22, 1910. 6:1647. nom
Torborg, Henry C to GERMAN SAVINGS BANK in City N Y. Am¬
sterdam av. No 1735. s e cor 146th st. No 478, 2oxl00- Mar 21,
1 year, 4'A7c. Mar 22, 1910. 7:2060. 8,000
Thomas, James C with Fanny P Robertson. 134th st. No S9
West. Extension of $7,000 mort until Mar 23, 1913, % as per
hond. Mar 22. Mar 23, 1910. 6:1732. nom
Tilghman, Chas C to Llewellyn Realty Co. 6th av. No 92, e s,
22-9 s Sth st, 22,9-xSO- P M. Mar 19, 3 years, 5%. Mar 23.
1910. 2:553. 25,000
Same to same. Same property. P M. Prior mort $------. Mar 19
2 years, 67(. Mar 23, 1910. 2:533. *5,000
TITLE GUARANTEE & TRUST CO with Adolph Schreitmuller.
Bleecker st, Nos 311 aud 313. Extension of $lo.000 mort until
Mar 21, 1913, at 4y7c. Mar 21. Mar 24, 1910. 2:591. nom
UNION TRUST CO OF N Y with Royal Whitman. Lexington av,
No 283, e s. 47,9 s 37th st, 2o,6xS0. Extension of mort for
$40,000 to Dee 13, 1914, 5%. Nov 11, 1909, Mar 21, 1910.
3:892. nom
The text ot these pages Is copyrighted. All rights are reserred. Notice is hereby given that infringement will lead to prosecution.