|
GRANTOR /
seller |
GRANTEE / buyer |
DATE |
RECORDED |
BK PAGE |
NOTES: |
|
|
|
|
|
|
|
Luke |
Catherine (now
Baumes) |
Garritt Winne |
1893 Feb 16 |
1893 Mar 7 |
445
92 |
4 Acres E. side of Claykill,
Bethlehem |
|
Charity, et el |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Conradt Jr. wife
Elizabeth |
Leonard Ganesvoort |
1801 Mar 4 |
1802 Jan 30 |
18 14 |
Lot W. side
Washington st. N. by Volkert P. |
|
|
|
|
|
|
Douw's lot. |
|
Conrad |
William J. Patton |
1880 Mar 13 |
1880 Mar 13 |
324 10 |
19& 73/100 acres
at NE corner Conrad Luke's |
|
|
|
|
|
|
land; also
37&2/10 acres, at corner John Markles |
|
|
|
|
|
|
land; also 11%8/10
acres, at NE corner |
|
|
|
|
|
|
Able French,
Guilderland. |
|
Garret, wife Maria |
Thomas Evans |
1848 Mar 1 |
1848 Mar 1 |
95 365 |
52&2/10
acres,SE corner of land belonging to |
|
|
|
|
|
|
Able French
Guilderland. |
|
Hannah, wid of
Philip, et al |
Jacob M. Relyea |
1891 April 13 |
1891 April 15 |
425 461 |
80 acres, SW of
Beeker farm, beginning at Albany |
|
|
|
|
|
|
and Clarksville
plank-road, Bethlehem. |
|
Hannah |
Jacob M. Relyea |
1891 April 13 |
1891 April 15 |
425 464 |
89 acres, SW of
Beeker farm, beginning at Albany |
|
|
|
|
|
|
and Clarksville
plank-road, Bethlehem. |
|
Henry |
Conrad Luke |
1843 April 4 |
1848 June 21 |
99 138 |
37&2/10 acres:
also 11&8/10 acres New Scotland. |
|
Henry, et al |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Henry, deceased by
Heirs |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Henry, deceased by
Heirs |
Conrad Luke |
1848 July 16 |
1880 Mar 13 |
324 12 |
Und. 1/2 of 50 acres,
N by Abram Man, E by |
|
|
|
|
|
|
Murphy, New Scotland |
|
Henry, wife Theresa,
et al |
Elizabeth McDuffie,
wife of |
|
|
|
|
|
|
John |
1859 July 9 |
1859 July 11 |
157 407 |
Lot 129, E sude South
Pearl st. |
|
Henry, deceased by
Heirs |
Conrad Luke |
1862 Oct 30 |
1866 Sept 22 |
202 257 |
50 acres, E by land
of James McCullock, S by |
|
|
|
|
|
|
lands of Robert
Patten, New Scotland |
|
Henry, wife Theresa |
Philip Luke |
1863 Feb 18 |
1863 Feb 20 |
177 460 |
Part of lot 7, E side
Broad st. |
|
Henry, wife Theresa |
William J Wemple |
1865 Sept 14 |
1865 Nov 25 |
199 175 |
19&98/100 acres,
Bethlehem |
|
Henry, wife Theresa |
James Christie |
1871 Feb 15 |
1871 Feb 21 |
238 26 |
Lot 22, and E part of
lot 21m B side Hamilton |
|
|
|
|
|
|
st. Book of Deeds
234, p. 485 |
|
Henry |
Christian C. LaGrange |
1879 Feb 13 |
1879 Feb 19 |
315 72 |
Assignment of
judgement against John Slingerland |
|
|
|
|
|
|
and David Couse,
Recovered December 14, 1878. |
|
Jacob |
David Waters |
1797 Jan 24 |
1797 Jan 26 |
16 29 |
Lot S side of Hudson
st. to lane leading from Hudson st. |
|
|
|
|
|
|
to Church
Pasture. E by Gerardus Lansings land. |
|
Jacob, wife Mary |
Garritt Winne |
1892 Jan 2 |
1892 April 4 |
435 176 |
4 acres E side of
Clay Kill town of Bethlehem |
|
John, et al |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
John, wife Margaret |
Francis Vanderbogert |
1850 Jan 26 |
1850 Feb 1 |
106 60 |
10 acres New Scotland |
|
John, wife Charity |
Conrad Luke |
1862 Oct 30 |
1866 Sept 22 |
202 257 |
50 acres, E by land
of James McCullock, S by |
|
|
|
|
|
|
lands of Robert
Patten, New Scotland |
|
Margaret, et al |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Philip, wife Maria |
Peter Bronk |
1836 Nov 23 |
1836 Nov 24 |
55 532 |
13 acres adjoining
John D. Winne's lot. Bethlehem |
|
Philip |
Peter Bronk, et al |
1844 Aug 7 |
1844 Aug 7 |
82 200 |
Agreement; Lots,
Bethlehem. Book of Deeds 74, p.426. |
|
Philip |
Wendell P. Bronk, et
al |
1844 Aug 7 |
1844 Aug 7 |
82 200 |
Agreement; Lots,
Bethlehem. Book of Deeds 74, p.426. |
|
Philip, wife Maria |
Wendell P. Bronk, et
al |
1844 Aug 7 |
1844 Aug 7 |
82 199 |
Agreement; Lots,
Bethlehem. Book of Deeds 74, p.426. |
|
Philip, wife Maria |
John P. Bronk, et al |
1844 Aug 7 |
1844 Aug 7 |
82 199 |
Agreement; Lots,
Bethlehem. Book of Deeds 74, p.426. |
|
Philip, wife Maria |
Garret I. Van Allen |
1848 Jan 22 |
1848 Jan 26 |
95 243 |
42&1/2 acres , SW
of Garret Van Allen's farm |
|
|
|
|
|
|
Bethlehem |
|
Philip, et al |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Philip, wife Maria |
Lawerence Lawson |
1853 Dec 17 |
1853 Dec 17 |
124 384 |
84 acres Bethlehem |
|
Philip |
Frederick F. Sager |
1857 April 1 |
1857 April 6 |
144 419 |
Release of Mortgage
70&56/100 in center of Vlooman's Kill |
|
|
|
|
|
|
Vlooman's Kill,
Bethlehem. Original Fred. |
|
|
|
|
|
|
F. Sager to Philip
Luke, March 4 1857 |
|
Philip |
Patrick H. Clancey |
1860 April 24 |
1860 April 24 |
162 348 |
Agreement as to
extension of tiem on mortgage |
|
|
|
|
|
|
Book of Mortgages 99,
p.135. |
|
Philip, wife Hannah C |
Thomas Easterly |
1861 Jan 24 |
1861 Jan 25 |
166 325 |
Lot W side of
South Pearl st., between Lydius and |
|
|
|
|
|
|
Westerlo sts. Book of Deeds 76, p.51 |
|
Philip, wife Hannah C |
John Newman |
1864 Mar 14 |
1864 Mar 14 |
185 244 |
Lot 54 Clinton St. |
|
|
|
|
|
|
|
|
Philip, wife Hannah C |
Henry Wiltinger, wife |
|
|
|
|
|
|
Catherine |
1866 Feb 27 |
1866 Mar 5 |
198 484 |
Lot E side of Clinton
st., 179 feet N. side |
|
|
|
|
|
|
Alexander st. |
|
Philip Luke |
Henry Luke |
1879 July 2 |
1880 Jan 2 |
322 106 |
Assignment of
judgement against Louisa M. |
|
|
|
|
|
|
Seattergood et
al. Recovered June 24 1879 |
|
Philip, wife Margaret |
Conrad Luke |
1880 Mar 4 |
1880 Mar 13 |
324 8 |
37&2/10 acres ,
adjoining Garret Bradt's lands; also |
|
|
|
|
|
|
11&8/10 acres,
adjoing Edward Bradt's lands, |
|
|
|
|
|
|
New Scotland |
|
Philip, deceased by
Exec etal |
Jacob M. Relyea |
1891 April 13 |
1891 April 15 |
425 464 |
89 acres, SW of
Beeker farm, beginning at Albany |
|
|
|
|
|
|
and Clarksville
plank-road, Bethlehem. |
|
Philip, deceased by
Exec etal |
Philip Bangert |
1891 June 8 |
1891 June 8 |
463 176 |
Lot 154 (st no 70) S
side Spring St., 265 |
|
|
|
|
|
|
feet west from SW
corner of Spring and Lark St. |
|
Solomon deceased by |
|
|
|
|
|
|
Legelee |
John Crewel |
1846 April 6 |
1846 July 3 |
90 434 |
12&1/2 acres, 6
acres Bethlehem |
|
Solomon et al |
Coonradt Luke |
1848 June 26 |
1850 May 7 |
107 197 |
50 Acres New Scotland |
|
Solomon, wife Jane |
Eliza Mayell |
1852 Nov 8 |
1853 Jan 5 |
119 87 |
Lot 7 South side
Hamilton st. between High and Hawk sts. |
|
|
|
|
|
|
|
|
Solomon, wife Jane |
Jared H. Armatage |
1853 Dec 1 |
1853 Dec 1 |
123 370 |
Lot W side Hawk st.,
near Hamilton st. to Swan |
|
|
|
|
|
|
street |
|
Solomon, wife Jane |
Peter S. Albright |
1854 April 1 |
1854 April 1 |
126 343 |
89&7/10 acres
except 10, New Scotland |
|
|
|
|
|
|
|
|
Solomon |
John
Lasher |
1855 Jan 18 |
1855 Jan 18 |
130 150 |
Release of Mortgage-
21 acres, Bethlehem. Original |
|
|
|
|
|
|
mortgage, Jacob
Lasher to Solomon Luke |
|
|
|
|
|
|
dated April 7, 1853 |
|
Solomon, wife Jane |
John Reese |
1856 Sept 11 |
1856 Sept 16 |
141 408 |
6 feet of land N side
Hamilton st., being part of |
|
|
|
|
|
|
William James' lot. |
|
Solomon |
John A. Burnap |
1873 May 19 |
1873 May 20 |
263 71 |
Lot 43, N side
Hamilton st.., except strip of land |
|
|
|
|
|
|
off west side. |
|
|
|
|
|
|
|
|
Solomon |
Lansing Hotaling |
1875 April 10 |
1875 April 10 |
281 253 |
Lot W side South
Pearl st., formerly known as |
|
|
|
|
|
|
Washington Hall"
lot. Book of Deeds 148, p. 469. |
|
|
|
|
Go to: |
https://chasluke3.tripod.com/index.htm |
|
|
|
|
|
|
|