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 |
|
|
|
|
|
|