buyer seller        
GRANTEE GRANTOR DATE RECORDED BK   PAGE NOTES:
           
Conrad Luke Henry Luke 1843 April 4 1848 June 21 99   138 37 2/10 acres also 11 8/10 acres New Scotland
Conradt John Luke, wife Charity, etal.  1848 June 26 1850 May 7 107   197 50 acres New Scotland
Coonradt Henry Luke deceased, By        
  Heirs 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Solomon Luke etal.. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Gerrit Luke, wife Maria, etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Henry Luke, etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt George Stevenson, wife Nancy,        
  etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Cornelius Wormer, wife Maria        
  etal....... 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Margaret Luke, etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt Philip Luke, etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conrad Andrew Reamer, wife Magdalena        
  etal. 1848 June 26 1850 May 7 107   197 50 acres New Scotland
Conradt George Stevenson, etal... 1848 July 16 1880 Mar 13 324    13 Und. 1/2 of 50 acres, New Scotland
Conradt Nancy Stevenson, etal. 1848 July 16 1880 Mar 13 324    13 Und. 1/2 of 50 acres, New Scotland
Conradt Henry Luke, deceased, By        
  Heirs.......... 1848 July 16 1880 Mar 13 324    13 Und. 1/2 of 50 acres, New Scotland
Conradt John T. Moak, wife Margaret        
  A............. 1854 Oct 23 1856 Sept. 23 140    488 19 72/100 acres, New Scotland
Conrad, Heir of Henry Luke Charity Luke, etal........... 1862 Oct 30 1866 Sept 22 203   257 50 acres New Scotland
Conrad, Heir of Henry Luke Henry Luke, deceased, By        
  Heirs.......... 1862 Oct 30 1866 Sept 22 203   257 50 acres New Scotland
Conrad, Heir of Henry Luke John Luke, etal....... 1862 Oct 30 1866 Sept 22 203   257 50 acres New Scotland
Conrad Philip Luke, wife Margaret 1880 March 4 1880 March 13 324     8 37 2/10 acres also 11 8/10 acres New Scotland
           
Gerrit Luke Albany Bank 1844 Feb 19 1844 Oct 23 83    297 52 2/10 acres, Guilderland
           
Hannah C. Albert Gallup, County Treasurer 1884 June 11 1884 June 12 273.5   187 Tax Sale Premises street no. 53, E. side of Clinton St.
          between Schuyler and Alexander sts.
           
Hannah C. Albert Gallup, County Treasurer 1884 June 11 1884 June 12 273.5   187 Tax Sale Premises street no. 53, E. side of Clinton St.
          between Schuyler and Alexander sts.
           
Hannah C. Albert Gallup, County Treasurer 1884 June 11 1884 June 13 273.5   188 Tax Sale Premises street no. 50, E. side of Clinton St.
          between Schuyler and Alexander sts.
           
Henry Luke Peter Cagger, wife Maria 1847 March 22 1847 April 7 93   361 Lot W. side of Liberty st. beginning at N.E.
          corner of the lot on the N.W. corner of
          Hamilton and Liberty sts. 
           
Henry Luke, et al....... John T. Staats, wife Susannah 1849  Feb 1 1849 Feb 3 98   399 Lots 6 and 6 1/2, E. side South Pearl St. for
          release see Book 98, page 403
           
Henry Luke, et al....... Tobias Van Schaick 1849 Feb 2 1849 Feb 3 98   403 Discharge of judgement, Lots 6 and 61/2 E. side of
          South Pearl St. lot 129 on basin.  For original
          see book 98 page 399
           
Henry Volkert P. Douw, wife Helen. 1853 Sept 26 1853 Nov 23 123   328 Part of lot 7 E. side of Broad St.
Henry Albany cemetery Association 1855 April 26 1886 April 16 373   331 Lot in Albany Rural Cemetery
Henry Andrew M. Bullock, wife        
  Maragret........... 1855 Sept 10 1855 Sept 10 133   498 19 98/100 Acres, Bethlehem
Henry John McDuffie, wife Elizabeth 1863 July 1 1863 July 10 180   485 Lot 129 E. side South Pearl St near State St
Henry Levi Case, wife Catherine E. 1870 Sept 24 1870 Oct 1 234   484 Lot N. side of Hamilton st, E. line of lot 22
Henry Rebbecca Haddock.... 1872 Jan 5 1872 Jan 6 247   175 Und. E 1/2 of lot N. sid of Hudson st., 43 feet W.
          of N. W. of Hudson and High Sts.
           
Henry Oliver M. Hungerford, wife         
  Almina............. 1872 Feb 16 1872 March 1 248?   253 Lot N. side of Hamilton st., at SW corner of lot 9
Henry Philip Luke 1879 July 2 1880 Jan 2 322   106 Assignment of judgement. Original judgement 
          Philip Luke against Louisa Scattergood et al,
          recovered June 24 1879
           
Jacob Luke Daniel Hallenback 1767 April 18 1785 March 10 10   321 Lot 1 (formerly late Henrick Hallenback's lot).
          W by a new st. S. by Anthony Hallenback's lot
          E by Harman Visher's lot.  North by widow Livingston's
          lot.  Albany city
           
Jacob Luke Steven Van Rensselaer (SVR) 1769 Jan 20 1769 Jan 20 10   329 2 lots, 42 acres, 97 acres on  Vlamans Kill, Manor
          of Rensselaerwyck, Albany county
           
Jacob Luke Abrahm E. Wendell 1770 Feb 22 1770 Oct 7 8    262 Land bounded E by Gerardus Lansingh's land,
          W by lane leading to several pastures, N by street
          S by city bounds, Albany
           
John et al........ Steven Van Rensselaer, wife        
  Harriett.............. 1852 May 3 1852 June 4 116   312 Land east of bridge on Vlamans Kill, Bethlehem
           
Margaret Luke Jurian Winne, wife Mary 1852 May 4 1852 May 4 116   312 18 1/10 acres, Bethlehem
Margaret Luke Matthew Springstead, wife        
  Jane F.......... 1856 March 29 1856 April 14 138   55 4 Acres, Bethlehem
Margaret Luke Jacob Springstead 1856 March 29 1856 April 14 138   54 4 Acres, Bethlehem
           
Philip Luke Rufus Brown 1835 Nov 8 1835 Dec 2 52   111 Assignment of Mortgage recorded in the Book
          of Mortgages, 32,pp 88-89
           
Philip Luke Edwin A. Doolittle 1842 June 17 1842 June 18 76   51 Lot 113 W side of South Pearl St.
Philip Luke Albert D. Robinson, Master of        
  Chancery............ 1845 April 5 1845 Oct 22 87   144 Lots in Bethlehem, Book of Deeds 74? p.426
Philip Luke Frederick Mathias, wife Eunice 1848 March 20 1848 June 7 98   148 82 22/100 acres, New Scotlan
Philip Luke Stephen Van Rensselaer, wife        
  Harriett................. 1853 Feb 17 1886 Jan 8 370  400 324 1/2 acres Bethlehem
Philip Luke Frederick Mathias, wife Eunice 1853 March 31 1854 Jan 19 125   20 10 1/2 acres, adjoining Van Deusen line.
Philip Luke Volkert P. Douw, wife Helen 1853 Sept 26 1886 Jan 8 370   398 Part of lot 7 E side of Broad St.
Philip Luke James McNaughton, wife        
  Caroline................. 1854 Feb 8 1886 Jan 8 370   397 Part of lot 87 E side of Broad st. between
          Westerlo and Lyidus
Philip Luke Warren S. Kelly, Referee 1860 April 21 1861 March 12 167   318 Lot N side Van Schick st to Orange st., E by
          John Sager's lot
Philip Luke Peter Keyser 1860 May 25 1886 Jan 8 370   404 Assignment of decleration of sale.  For original
          see Book 370 page 402
Philip Luke Thomas Easterly 1861 Jan 23 1886 Jan 8 370   397 Lot W side of Broad st. , 44 feet from the N line
          of Henry Yates and McIntyre lot
Philip Luke Henry Luke, wife Theresa 1863 Feb 18 1863 Feb 20 177   469 Part of lot 7 E side of Broad st.
Philip Luke Eugene Van Rensselaer, Ex-        
Philip Luke ceutor of Stephen Van Renss-        
  elaer, deceased, et al........ 1869 May 15 1869 Aug 30 226   186 Release of 82 22/100 acres, New Scotland
Philip Luke Nathaniel Thayer, Executor of        
  Stephen Van Rensselaer,        
  deceased, et al............ 1869 May 15 1869 Aug 30 226   186 Release of 82 22/100 acres, New Scotland
Philip Luke Stephen Van Rensselaer,        
  deceased by Executors.... 1869 May 15 1869 Aug 30 226   186 Release of 82 22/100 acres, New Scotland
Philip Luke Charles M. Jenkins, Executor        
  of Stephen Van Rensselaer,        
  deceased et al........... 1869 May 15 1869 Aug 30 226   186 Release of 82 22/100 acres, New Scotland
Philip Luke William S. Elmendorf, Referee 1878 Oct 21 1878 Nov 20 313   117 Lot (st. no 154) S side of Spring st., 265 feet
          W of the W side of Lark st.
Philip Luke Lansing Houghtaling, Referee 1879 June 4 1879 June 7 319   25 Lot N side of Wilbur st., E line of Micheal
          Gillipie? property
Philip Luke Micheal Ryan, wife Elizabeth 1880 Oct 22 1880 Nov 5 329   112 Lot N side of Wibur st., 35? feet W of SW
          corner Lewis Seymour's land.
           
Solomon Luke et al. John T. Staats, wife Susannah 1849  Feb 1 1849 Feb 3 98   399 Lots 6 and 6 1/2, E. side South Pearl St. for
          release see Book 98, page 403
           
Solomon Luke et al. Tobias Van Schaick 1849 Feb 2 1849 Feb 3 98   403 Discharge of judgement, Lots 6 and 61/2 E. side of
          South Pearl St. lot 129 on basin.  For original
          see book 98 page 399
           
Solomon Juliet Hill, et al........ 1851 April 5 1851 April 7 111   176 Lot 7 S side of Hamilton st. between High and
          Hawk st.
           
Solomon Aaron Hill, et al........ 1851 April 5 1851 April 7 111   176 Lot 7 S side of Hamilton st. between High and
          Hawk st.
           
Solomon William James, wife Maria L. 1852 Nov 17 1852 Nov 19 120   135 Lot 43 N side of Hamilton st.
Solomon Jared H. Armatage, wife        
  Rachel M................ 1852 Dec 8 1852 Dec 21 118   238 Lot W side of Hawk st. , 78 feet north of SE
          corner of Jared Armatage's lot
Solomon John W. Murphy, wife        
  Lavina............. 1853 June 7 1853 Jue 8 122   213 89 7/100 acres,  New Scotland
           
Solomon John V.P. Douw, wife        
  Marianna C................. 1857 April 29 1857 May 1 143   378 Lot W side South Pearl st.,known as Washington
          Hall, betweeen Albany Theatre, (now St Paul Church)
          and William Marvin's property
Solomon Octavia Gillette, widow of         
  Cyrall, et al....... 1857 Dec 25 1857 Dec 29 148   469 Lot known as "Green room", appurtenant to 
          the Albany Theatre, N by Anthony Lanb's lot.
          Same as in Book of Deeds 70, page 262
           
Solomon F.M. Adams, wife Emma B., 1857 Dec 25 1857 Dec 29 148   469 Lot known as "Green room", appurtenant to 
  et al..................       the Albany Theatre, N by Anthony Lanb's lot.
          Same as in Book of Deeds 70, page 262
           
Solomon Jacob Leonard................ 1873 May 19 1873 May 20 263   73 Release of Mortgage Lot 43, S by Hamilton
          st.  Original Mortgage, Book of Mortgages 198,
          page 439.
   
  Go to: https://chasluke3.tripod.com/index.htm
"Don't Let Me Be Misunderstood", Santa Esmeralda