Deed book, pages |
property |
Grantors |
grantee |
date |
date recorded |
62; 33-5 |
gt lots 18 & 19 (114.8ac)
|
City of Albany (Mayor, etc) |
Abel French, James McKown
|
1818-03-23
|
1838-06-14
|
62; 35-6  |
gt lots 18 & 19 (114.8ac) |
Abel French, James & Susan McKown |
James M French
|
1836-03-15
|
1838-06-14 |
72; 441-2  |
½ac square NE cnr lot 18
|
James M & Sarah A French |
Bethel Jacob Jewish Congregation
|
1841-08-10
|
1841-08-11 |
89; 312-3  |
gt lots 18 & 19 (114.8ac) |
James M & Sarah A French |
Abel French |
1846-07-21
|
1846-07-22 |
105; 449-50  |
gt lots 18 & 19 (114.8ac)
xc cem, road
|
Abel French |
Stephen Averill
|
1849-04-01
|
1850-03-26
|
126; 218-9 |
gt lots 18, 19 xc cem, road |
Stephen Averill |
Alanson Gates
|
1851-09-21
|
1854-03-13
|
137; 300-1 |
gt lots 18, 19 xc cem, road |
Alanson A & Jane Gates |
Samuel S Tallant |
1856-02-29
|
1856-02-29 |
147; 58-60 |
11.77ac S ends 18 & 19 |
Samuel S & Matilda Tallant
|
Jacob Hall
|
1856-10-10
|
1857-09-10
|
188; 202-3 |
11.77ac S ends 18, 19 (&20) |
Jacob & Martha I Hall |
Samuel S Tallant |
1864-05-30
|
1864-05-30 |
199; 420-2  |
11.77ac S ends 18, 19 (&20)
gt lots 18, 19 xc cem, road |
Samuel S & Matilda Tallant |
John Rea & James Woodward |
1865-11-09
|
1866-01-11
|
199; 422-5 |
11.77ac S ends 18, 19 (&20) |
John & Nancy Rea &
James & Amelia Woodward
|
Samuel S Tallant |
1866-01-11
|
1866-01-11 |
204; 544-6 |
gt lots 18, 19, 20 xc cem, road
|
Samuel S & Matilda Tallant |
James L Baker
|
1867-03-04
|
1867-03-06 |
227; 268-70 |
gt lots 18, 19, 20 xc cem, road |
James L & Anna E Baker |
George Canaday |
1869-11-02
|
1869-11-05
|
232; 216-8 |
11.77ac S ends 18, 19 (&20) |
George & Catherine Canaday |
James D White
|
1870-02-15
|
1870-05-23 |
232; 223-5  |
gt lots 18 & 19 (102.8ac)
xc burying gd NE cnr 18
& 11.77ac S ends 18 & 19
|
George & Catherine Canaday |
Benjamin N Finch
|
1870-04-30
|
1870-05-23
|
233; 385-7 |
11.77ac S ends 18, 19 (&20) |
James D & Mary J White |
Thomas Wigfall
|
1870-08-03
|
1870-08-12
|
242; 50-2  |
11.77ac S ends 18, 19 (&20) |
Thomas Wigfall |
Jeremiah P Russell
|
1871-03-22
|
1871-05-20
|
243; 471-3 |
11.77ac S ends 18, 19 (&20) |
Jeremiah P & Christina Russell |
Robert L Fryer
|
1871-08-06
|
1871-08-26 |
244; 390-2 |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
Benjamin N & Sarah M Finch |
Nathaniel Griffith
|
1870-11-14
|
1871-10-12
|
245; 364-7  |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
Nathaniel Griffith |
Lewis H & Eveline Griffith
|
1871-09-01
|
1871-11-18
|
247; 371-2  |
11.77ac S ends 18, 19 (&20) |
Robert L Fryer |
Stephen Rockefeller
|
1871-10-03
|
1872-01-25
|
252; 35-7  |
11.77ac S ends 18, 19 (&20) |
Stephen & Annis B Rockefeller |
James O Woodruff
|
1872-02-01
|
1872-03-08
|
282; 41-4  |
11.77ac S ends 18, 19 (&20) |
James O & Ermina J Woodruff |
Dewitt H Phillips |
1872-02-23
|
1875-05-11
|
267; 434-6  |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
Alva H Tremain (Referee)
|
Benjamin N Finch
|
1873-11-15
|
1873-11-21
|
274; 277-80 |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
Benjamin N & Sarah Finch |
William H Bailey, Thomas Helme |
1874-06-11
|
1874-09-22
|
279; 473-5  |
11.77ac S ends 18, 19 (&20) |
Dewitt H & Rachael Phillips
|
Asahel Dewal
|
1875-05-10
|
1875-05-27
|
308; 334-6  |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
William H & Ann E Bailey |
Charles Baiger |
1878-03-18
|
1878-03-22
|
309; 223-4  |
gt lots 18 & 19 xc cem, road
& 11.77ac S ends |
Charles Baiger
|
Theresa Lohre (Baiger) |
1878-03-29 |
1878-03-30 |
322; 314-6  |
11.77ac S ends 18, 19 (&20) |
Scott B M Goodwin (Referee)
|
Martha I Hall |
1879-05-31
|
1880-03-17
|
319; 60-1 |
41 acres N part lots 18, 19
|
Theresa Lohre (Baeger)
|
Agnes Baeger
|
1879-06-19
|
1879-06-21
|
334; 506-
|
41 acres N part lots 18, 19 |
D Louis Dreyer & wf
|
Anna Heim
|
1881-08-03
|
1881-09-09
|
|
addn to cemetery NE cnr lot 18 |
|
Congregation Sons of Abraham
|
1883-10-08
|
|
369; 258-9  |
62 acres remainder lots 18, 19
|
Theresa Lohre (Baeger) |
James A Wiltse |
1885-10-31
|
1885-11-09
|
372; 315-7  |
11.77ac S ends 18, 19 (&20) |
Martha I Hall |
D Oscar Denison |
1886-02-13
|
1886-03-23 |
378; 56-8 |
11.77ac S ends 18, 19 (&20) |
D Oscar & Maria E Denison
|
James A Wiltse |
1886-10-04
|
1886-10-04 |
406; 447-9 |
62 acres remainder lots 18, 19
|
James A & Margaret B Wiltse |
Elizabeth Downey (>John J D)
|
1889-05-01
|
1889-06-14 |
456; 378-81  |
11.77ac S ends 18, 19 (&20) |
Margaret R & David Wiltse
|
John L Hein
|
1891-04-23
|
1895-11-16
|
456; 381-3  |
11.77ac S ends 18, 19 (&20) |
John L & Georgiana Hein |
Charles Friebel |
1895-11-16 |
1895-11-16 |
516; 120- |
35ac of lot 20 |
Charles & Natalie Friebel |
Hugh Friebel |
1900-09-05 |
|
603; 450-2  |
22.4ac of lot 20; 11.77ac (S18,19) |
Natalie Friebel
|
Fred & Selma Trick
|
1913-04-10
|
1913-05-09
|
651; 122- |
22.4ac of lot 20; 11.77ac (S18,19) |
Fred & Selma Trick |
Mary L Cox |
1916-07-14 |
|
763; 236-
|
41 acres N part lots 18, 19 |
Carl Ziemann
|
Louis Ziemann
|
1919-07-19
|
1925-08-11
|
774; 54-5 |
62 acres remainder lots 18, 19
|
John J Downey
|
William W Farley
|
1926-04-07 |
1926-04-08 |
925; 181-3  |
41 acres N part lots 18, 19 |
Henry Walter (administrator L Ziemann) |
George H C Farley |
1940-08-29 |
1940-09-03 |
951; 207-9 |
41 acres N part lots 18, 19 |
George H C & Mary E H Farley
|
William W Farley |
1942-01-21
|
1942-12-10
|
945; 495-6 |
addn to cemetery NE cnr lot 18 (1ac)
|
William W Farley |
Congregation Beth El Jacob
|
1943-04-14
|
1943-04-14
|
1019; 209-12 |
22.4ac of lot 20; 11.77ac (S18,19) |
Mary L Cox |
William E & Mary L Trick |
1946-06-18 |
1946-06-20 |
1048; 18-21 |
41 acres N part lots 18, 19 |
William W Farley |
William W & George H C Farley
|
1946-12-24
|
1946-12-30
|
1401; 386-8  |
5.82ac (S pt lot 19); 1.13ac (pt lot 20)
|
William E & Mary L Trick |
Niagara-Mohawk Power Corp |
1954-05-07
|
1954-05-18 |
1716; 289-90 |
5.82ac (S pt lot 18) |
William E & Mary L Trick |
Irving Kirsch & Sidney Albert |
1962-04-26 |
1962-04-26 |
1871; 535-8  |
2.15ac (part S pt lot 19)
|
Niagara-Mohawk Power Corp |
Stuyvesant Plaza Inc
|
1965-09-27
|
1966-06-21
|