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
"Don't Let Me Be Misunderstood", Santa Esmeralda